Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LACY & MIDDLEMISS SHIPBROKERS LIMITED
Company Information for

LACY & MIDDLEMISS SHIPBROKERS LIMITED

102-110 HIGH STREET, SHOREHAM BY SEA, WEST SUSSEX, BN43 5DB,
Company Registration Number
02317695
Private Limited Company
Active

Company Overview

About Lacy & Middlemiss Shipbrokers Ltd
LACY & MIDDLEMISS SHIPBROKERS LIMITED was founded on 1988-11-15 and has its registered office in West Sussex. The organisation's status is listed as "Active". Lacy & Middlemiss Shipbrokers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LACY & MIDDLEMISS SHIPBROKERS LIMITED
 
Legal Registered Office
102-110 HIGH STREET
SHOREHAM BY SEA
WEST SUSSEX
BN43 5DB
Other companies in BN43
 
Filing Information
Company Number 02317695
Company ID Number 02317695
Date formed 1988-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB192078549  
Last Datalog update: 2024-06-05 21:38:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LACY & MIDDLEMISS SHIPBROKERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LACY & MIDDLEMISS SHIPBROKERS LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALBERT HANSON
Company Secretary 2000-05-09
PAUL JUSTIN CROSS
Director 2016-02-09
JAMES NIALL WILLIAM DENHOLM
Director 2012-11-14
STEPHEN BARRIE HUGHES
Director 2012-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN BEVERIDGE
Director 2003-11-03 2012-11-14
SUSANNE ELIZABETH MARSH
Director 1999-09-13 2012-10-24
TONY PHILIP MARSH
Director 1992-05-15 2012-10-24
JAMES BAKER
Director 2009-01-07 2009-04-28
JAMES NIALL WILLIAM DENHOLM
Director 1999-09-13 2008-04-25
JOHN STEPHEN DENHOLM
Director 2002-04-17 2003-11-03
PETER DAVID HAWORTH
Director 1999-09-13 2002-02-04
SUSANNE ELIZABETH MARSH
Company Secretary 1995-12-08 2000-05-09
IAN ROBERT DENNING
Director 1992-05-15 1997-09-30
IAN ROBERT DENNING
Company Secretary 1992-05-15 1995-12-08
RICHARD LAWSON-CRUTTENDEN
Director 1992-05-15 1992-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY ALBERT HANSON PELAGIC FREEZING (SCOTLAND) LIMITED Company Secretary 2008-09-18 CURRENT 2001-01-03 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM OILFIELD SERVICES (UK) LIMITED Company Secretary 2008-07-24 CURRENT 1992-07-28 Dissolved 2016-05-11
GREGORY ALBERT HANSON DENHOLM SEAFOODS LIMITED Company Secretary 2008-07-04 CURRENT 2008-06-06 Active
GREGORY ALBERT HANSON DENHOLM OFFSHORE LIMITED Company Secretary 2008-06-03 CURRENT 2008-04-10 Dissolved 2016-05-11
GREGORY ALBERT HANSON ARENDS INTERNATIONAL LIMITED Company Secretary 2008-02-20 CURRENT 1976-05-27 Dissolved 2013-09-07
GREGORY ALBERT HANSON PMI DENHOLM LIMITED Company Secretary 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM SEAFOODS GROUP LIMITED Company Secretary 2006-11-22 CURRENT 2006-08-24 Active
GREGORY ALBERT HANSON ABLY ACCESS LTD. Company Secretary 2006-09-15 CURRENT 1993-07-07 Liquidation
GREGORY ALBERT HANSON BAHR BEHREND AGENCIES LIMITED Company Secretary 2006-09-12 CURRENT 2006-06-06 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM CONTRACTING LIMITED Company Secretary 2006-09-11 CURRENT 1983-06-17 Liquidation
GREGORY ALBERT HANSON DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED Company Secretary 2006-08-21 CURRENT 2006-04-04 Liquidation
GREGORY ALBERT HANSON BAHR TRUSTEES LIMITED Company Secretary 2003-04-03 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON DENHOLM GLOBAL LOGISTICS LIMITED Company Secretary 2003-04-03 CURRENT 1994-04-26 Active
GREGORY ALBERT HANSON DENHOLM 9SJ LIMITED Company Secretary 2003-03-26 CURRENT 2003-02-20 Dissolved 2017-11-22
GREGORY ALBERT HANSON WINDFAIR LIMITED Company Secretary 2002-06-17 CURRENT 1993-04-20 Liquidation
GREGORY ALBERT HANSON DENHOLM 4YL LIMITED Company Secretary 2001-11-30 CURRENT 2000-12-07 Dissolved 2018-02-14
GREGORY ALBERT HANSON DENHOLM MARITIME SERVICES LIMITED Company Secretary 2001-07-17 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON J. & J. DENHOLM LIMITED Company Secretary 2000-12-31 CURRENT 1969-05-28 Active
GREGORY ALBERT HANSON DENHOLM SEAFOODS HOLDINGS LIMITED Company Secretary 1999-09-30 CURRENT 1986-03-12 Dissolved 2013-09-03
GREGORY ALBERT HANSON ALEXANDER BUCHAN LIMITED Company Secretary 1999-09-30 CURRENT 1989-04-05 Dissolved 2013-09-03
GREGORY ALBERT HANSON THE DENHOLM LINE STEAMERS LIMITED Company Secretary 1999-09-30 CURRENT 1909-10-11 Active
GREGORY ALBERT HANSON DENHOLM SHIPPING COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1961-12-07 Active
GREGORY ALBERT HANSON DENHOLM COATES & CO. LIMITED Company Secretary 1999-09-30 CURRENT 1970-08-19 Active
GREGORY ALBERT HANSON DENHOLM GROUP LIMITED Company Secretary 1999-09-30 CURRENT 1987-01-16 Active
GREGORY ALBERT HANSON DENHOLM FISHSELLING LIMITED Company Secretary 1999-09-30 CURRENT 1958-03-27 Active
GREGORY ALBERT HANSON DENHOLM PORT SERVICES LIMITED Company Secretary 1999-09-30 CURRENT 1958-01-03 Active
GREGORY ALBERT HANSON DENHOLM BROWN BROTHERS & COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1916-08-12 Active
GREGORY ALBERT HANSON R C PROPERTY LIMITED Company Secretary 1999-09-30 CURRENT 1955-12-31 Liquidation
GREGORY ALBERT HANSON KEY SCAFFOLDING LIMITED Company Secretary 1999-09-30 CURRENT 1979-06-08 Liquidation
PAUL JUSTIN CROSS DENHOLM PORT SERVICES LIMITED Director 2017-01-01 CURRENT 1958-01-03 Active
JAMES NIALL WILLIAM DENHOLM BENNETT & MCMAHON AGENCIES LIMITED Director 2017-02-01 CURRENT 1994-06-17 Liquidation
JAMES NIALL WILLIAM DENHOLM KELANA HOLDINGS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
JAMES NIALL WILLIAM DENHOLM DENHOLM UK LOGISTICS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
JAMES NIALL WILLIAM DENHOLM DENHOLM LOGISTICS GROUP LIMITED Director 2015-09-25 CURRENT 2015-07-30 Active
JAMES NIALL WILLIAM DENHOLM PETRASCO SERVICES LIMITED Director 2015-07-29 CURRENT 2005-03-01 Active
JAMES NIALL WILLIAM DENHOLM BRISTOL ICD LIMITED Director 2013-11-01 CURRENT 1947-12-31 Dissolved 2016-08-04
JAMES NIALL WILLIAM DENHOLM DENHOLM TRANSPORT LIMITED Director 2012-11-14 CURRENT 1994-11-07 Liquidation
JAMES NIALL WILLIAM DENHOLM DENHOLM GLOBAL LOGISTICS LIMITED Director 2012-10-10 CURRENT 1994-04-26 Active
JAMES NIALL WILLIAM DENHOLM SCRUTTONS (NI) LIMITED Director 2012-08-01 CURRENT 1999-09-02 Active
JAMES NIALL WILLIAM DENHOLM HAMILTON SHIPPING (PORT SERVICES) LIMITED Director 2012-08-01 CURRENT 2000-10-16 Active
JAMES NIALL WILLIAM DENHOLM HAMILTON SHIPPING HOLDINGS LTD Director 2012-08-01 CURRENT 1973-08-22 Liquidation
JAMES NIALL WILLIAM DENHOLM DENHOLM ENTERPRISE LIMITED Director 2000-05-24 CURRENT 2000-05-24 Active
JAMES NIALL WILLIAM DENHOLM DENHOLM PORT SERVICES LIMITED Director 1994-12-01 CURRENT 1958-01-03 Active
STEPHEN BARRIE HUGHES DENHOLM PORT SERVICES LIMITED Director 2017-04-05 CURRENT 1958-01-03 Active
STEPHEN BARRIE HUGHES BENNETT & MCMAHON AGENCIES LIMITED Director 2017-02-01 CURRENT 1994-06-17 Liquidation
STEPHEN BARRIE HUGHES DENHOLM LOGISTICS GROUP LIMITED Director 2015-09-25 CURRENT 2015-07-30 Active
STEPHEN BARRIE HUGHES SCRUTTONS (NI) LIMITED Director 2012-08-01 CURRENT 1999-09-02 Active
STEPHEN BARRIE HUGHES HAMILTON SHIPPING (PORT SERVICES) LIMITED Director 2012-08-01 CURRENT 2000-10-16 Active
STEPHEN BARRIE HUGHES HAMILTON SHIPPING HOLDINGS LTD Director 2012-08-01 CURRENT 1973-08-22 Liquidation
STEPHEN BARRIE HUGHES HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED Director 2012-08-01 CURRENT 2000-10-28 Liquidation
STEPHEN BARRIE HUGHES DENHOLM GLOBAL LOGISTICS LIMITED Director 2010-11-26 CURRENT 1994-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13DIRECTOR APPOINTED MR ALAN OLIVER PLATT
2024-05-07APPOINTMENT TERMINATED, DIRECTOR JAMES NIALL WILLIAM DENHOLM
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-12DIRECTOR APPOINTED MARTIN KIERAN HALL
2023-05-15CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-01-07TM02Termination of appointment of Gregory Albert Hanson on 2020-12-31
2021-01-06AP03Appointment of Mr Craig David George Daniels as company secretary on 2020-12-31
2020-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGORY ALBERT HANSON on 2019-02-04
2019-02-05CH01Director's details changed for Mr Paul Justin Cross on 2019-01-31
2018-11-16CH01Director's details changed for Stephen Barrie Hughes on 2018-11-15
2018-11-15CH01Director's details changed for Stephen Barrie Hughes on 2018-11-15
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 100000
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-12-01CH01Director's details changed for Mr Paul Justin Cross on 2016-11-30
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-18AR0115/05/16 ANNUAL RETURN FULL LIST
2016-02-15AP01DIRECTOR APPOINTED PAUL JUSTIN CROSS
2016-01-04RES01ADOPT ARTICLES 04/01/16
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-18SH0118/12/15 STATEMENT OF CAPITAL GBP 100000
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 700
2015-05-19AR0115/05/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 700
2014-05-28AR0115/05/14 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0115/05/13 ANNUAL RETURN FULL LIST
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVERIDGE
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR TONY MARSH
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE MARSH
2012-11-16AP01DIRECTOR APPOINTED STEPHEN BARRIE HUGHES
2012-11-16AP01DIRECTOR APPOINTED JAMES NIALL WILLIAM DENHOLM
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE ELIZABETH MARSH / 23/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY PHILIP MARSH / 31/10/2012
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0115/05/12 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0115/05/11 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0115/05/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEVERIDGE / 01/01/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR JAMES BAKER
2009-06-08363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEVERIDGE / 01/01/2009
2009-04-23288aDIRECTOR APPOINTED JAMES BAKER
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES DENHOLM
2008-01-23RES13CONVERTED APP AUDITORS 13/11/07
2008-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-06-09363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07AUDAUDITOR'S RESIGNATION
2005-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-20363aRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-02-18288cDIRECTOR'S PARTICULARS CHANGED
2004-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-16363aRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-02-14288bDIRECTOR RESIGNED
2004-01-28288aNEW DIRECTOR APPOINTED
2003-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-07363aRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-04288cDIRECTOR'S PARTICULARS CHANGED
2002-07-04288cDIRECTOR'S PARTICULARS CHANGED
2002-06-07363aRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-04-29363aRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS; AMEND
2002-04-24288bDIRECTOR RESIGNED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-03-27363aRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS; AMEND
2002-03-27363aRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS; AMEND
2001-08-02363aRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS; AMEND
2001-05-25363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-03-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-21(W)ELRESS386 DIS APP AUDS 14/08/00
2000-08-21(W)ELRESS366A DISP HOLDING AGM 14/08/00
2000-06-08363aRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to LACY & MIDDLEMISS SHIPBROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LACY & MIDDLEMISS SHIPBROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEADGE OF SHARES EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2008-11-08 Outstanding SEB BANKA
DEBENTURE 1989-03-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LACY & MIDDLEMISS SHIPBROKERS LIMITED registering or being granted any patents
Domain Names

LACY & MIDDLEMISS SHIPBROKERS LIMITED owns 1 domain names.

lacy.co.uk  

Trademarks
We have not found any records of LACY & MIDDLEMISS SHIPBROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LACY & MIDDLEMISS SHIPBROKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as LACY & MIDDLEMISS SHIPBROKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LACY & MIDDLEMISS SHIPBROKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LACY & MIDDLEMISS SHIPBROKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LACY & MIDDLEMISS SHIPBROKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.