Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOXFORD (SUFFOLK) FARMS LIMITED
Company Information for

BOXFORD (SUFFOLK) FARMS LIMITED

THE STOKE BY NAYLAND CLUB, KEEPERS LANE LEAVENHEATH, COLCHESTER, ESSEX, CO6 4PZ,
Company Registration Number
02793104
Private Limited Company
Active

Company Overview

About Boxford (suffolk) Farms Ltd
BOXFORD (SUFFOLK) FARMS LIMITED was founded on 1993-02-23 and has its registered office in Colchester. The organisation's status is listed as "Active". Boxford (suffolk) Farms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BOXFORD (SUFFOLK) FARMS LIMITED
 
Legal Registered Office
THE STOKE BY NAYLAND CLUB
KEEPERS LANE LEAVENHEATH
COLCHESTER
ESSEX
CO6 4PZ
Other companies in CO6
 
Filing Information
Company Number 02793104
Company ID Number 02793104
Date formed 1993-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:05:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOXFORD (SUFFOLK) FARMS 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 BOXFORD (SUFFOLK) FARMS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN LOSHAK
Company Secretary 1993-12-21
ROBERT MICHAEL ALEXANDER ENGLAND
Director 2009-06-26
JONATHAN LOSHAK
Director 1993-02-26
CARMELLA JANE PEAKE MEYER
Director 2005-04-01
ROBERT RENDALL
Director 2005-04-01
SUSANNA PEAKE RENDALL
Director 1993-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CRANSTON
Director 2005-04-01 2005-10-01
EDWARD CHARLES HICKFORD
Company Secretary 2001-03-01 2004-03-19
DEVORA YAFFA PEAKE
Director 1993-02-26 1999-03-24
JONATHAN LINGLEY MITCHELL
Company Secretary 1993-02-26 1993-12-20
IAN ROSS WORTHINGTON
Company Secretary 1993-02-23 1993-02-26
IAN MICHAEL WAINE
Director 1993-02-23 1993-02-26
IAN ROSS WORTHINGTON
Director 1993-02-23 1993-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN LOSHAK THE BOXFORD GROUP LTD. Company Secretary 2004-03-19 CURRENT 1997-11-21 Active
JONATHAN LOSHAK BOXFORD (SUFFOLK) HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1949-03-29 Active
JONATHAN LOSHAK PEAKE FRUIT PREPARED LIMITED Company Secretary 1998-03-27 CURRENT 1998-03-09 Active
JONATHAN LOSHAK PEAKE FRUIT LIMITED Company Secretary 1995-03-31 CURRENT 1980-01-28 Active
JONATHAN LOSHAK THE STOKE BY NAYLAND CLUB LTD. Company Secretary 1992-02-21 CURRENT 1973-02-14 Active
JONATHAN LOSHAK PEAKE FRUIT PREPARED LIMITED Director 1998-03-27 CURRENT 1998-03-09 Active
JONATHAN LOSHAK THE BOXFORD GROUP LTD. Director 1997-12-17 CURRENT 1997-11-21 Active
JONATHAN LOSHAK PEAKE FRUIT LIMITED Director 1995-03-31 CURRENT 1980-01-28 Active
JONATHAN LOSHAK THE STOKE BY NAYLAND CLUB LTD. Director 1992-02-21 CURRENT 1973-02-14 Active
JONATHAN LOSHAK BOXFORD (SUFFOLK) HOLDINGS LIMITED Director 1992-02-21 CURRENT 1949-03-29 Active
CARMELLA JANE PEAKE MEYER BRITISH APPLES AND PEARS LIMITED Director 2006-03-14 CURRENT 1990-01-25 Active
CARMELLA JANE PEAKE MEYER PEAKE FRUIT LIMITED Director 1998-11-26 CURRENT 1980-01-28 Active
CARMELLA JANE PEAKE MEYER PEAKE FRUIT PREPARED LIMITED Director 1998-05-22 CURRENT 1998-03-09 Active
CARMELLA JANE PEAKE MEYER THE BOXFORD GROUP LTD. Director 1998-04-20 CURRENT 1997-11-21 Active
CARMELLA JANE PEAKE MEYER BOXFORD (SUFFOLK) HOLDINGS LIMITED Director 1998-04-20 CURRENT 1949-03-29 Active
CARMELLA JANE PEAKE MEYER BEACON U.K. LIMITED Director 1997-03-17 CURRENT 1996-10-23 Active - Proposal to Strike off
ROBERT RENDALL PEAKE FRUIT LIMITED Director 2005-04-01 CURRENT 1980-01-28 Active
SUSANNA PEAKE RENDALL MEDANA RESTAURANT LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
SUSANNA PEAKE RENDALL PEAKE FRUIT PREPARED LIMITED Director 1998-03-27 CURRENT 1998-03-09 Active
SUSANNA PEAKE RENDALL THE BOXFORD GROUP LTD. Director 1997-12-02 CURRENT 1997-11-21 Active
SUSANNA PEAKE RENDALL PEAKE FRUIT LIMITED Director 1995-03-31 CURRENT 1980-01-28 Active
SUSANNA PEAKE RENDALL THE STOKE BY NAYLAND CLUB LTD. Director 1992-02-21 CURRENT 1973-02-14 Active
SUSANNA PEAKE RENDALL BOXFORD (SUFFOLK) HOLDINGS LIMITED Director 1992-02-21 CURRENT 1949-03-29 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
2024-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-07Audit exemption subsidiary accounts made up to 2023-03-31
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-01-25Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-06REGISTRATION OF A CHARGE / CHARGE CODE 027931040012
2023-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027931040012
2022-12-29Notification of Boxford (Suffolk) Holdings Limited as a person with significant control on 2016-04-06
2022-12-29PSC02Notification of Boxford (Suffolk) Holdings Limited as a person with significant control on 2016-04-06
2022-12-28Withdrawal of a person with significant control statement on 2022-12-28
2022-12-28PSC09Withdrawal of a person with significant control statement on 2022-12-28
2022-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027931040011
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-01-19Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-19Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 250000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027931040010
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 250000
2016-02-17AR0117/02/16 ANNUAL RETURN FULL LIST
2016-01-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-01-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2016-01-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-01-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-01-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2016-01-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 250000
2015-02-27AR0117/02/15 ANNUAL RETURN FULL LIST
2015-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/14
2015-02-02ANNOTATIONOther
2015-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027931040009
2015-01-21ANNOTATIONOther
2015-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027931040007
2015-01-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2015-01-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 250000
2014-03-06AR0117/02/14 FULL LIST
2014-02-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-02-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2014-02-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2014-01-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2014-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-02-18AR0117/02/13 FULL LIST
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-25AR0123/02/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-01AR0123/02/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-01AR0123/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RENDALL / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL ALEXANDER ENGLAND / 01/03/2010
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-02288aDIRECTOR APPOINTED ROBERT MICHAEL ALEXANDER ENGLAND
2009-02-27363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-27363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-10353LOCATION OF REGISTER OF MEMBERS
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-02-27363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-17288bDIRECTOR RESIGNED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-04-19RES04£ NC 100/500000 31/03
2005-04-19123NC INC ALREADY ADJUSTED 31/03/05
2005-04-1988(2)RAD 31/03/05--------- £ SI 249900@1=249900 £ IC 100/250000
2005-02-26363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: HILLFARM BOXFORD COLCHESTER ESSEX CO6 5NY
2004-06-15363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2004-03-19288bSECRETARY RESIGNED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-04363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-02363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-04-14363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-03-20288aNEW SECRETARY APPOINTED
2000-05-02363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
2000-02-25395PARTICULARS OF MORTGAGE/CHARGE
2000-01-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-26288bDIRECTOR RESIGNED
1999-05-08225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
1999-04-19363sRETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS
1999-03-03AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-04-06363sRETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS
1998-01-19AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-01AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
012 - Growing of perennial crops
01240 - Growing of pome fruits and stone fruits




Licences & Regulatory approval
We could not find any licences issued to BOXFORD (SUFFOLK) FARMS 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 BOXFORD (SUFFOLK) FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-11 Outstanding HSBC BANK PLC
2015-01-27 Outstanding HSBC BANK PLC
2015-01-21 Outstanding HSBC BANK PLC
MORTGAGE 2010-05-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-05-12 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-07-20 Outstanding AMC BANK LIMITED
DEBENTURE 2000-02-25 Outstanding HSBC BANK PLC
LEGAL CHARGE 1995-03-31 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-06-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOXFORD (SUFFOLK) FARMS LIMITED

Intangible Assets
Patents
We have not found any records of BOXFORD (SUFFOLK) FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOXFORD (SUFFOLK) FARMS LIMITED
Trademarks
We have not found any records of BOXFORD (SUFFOLK) FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOXFORD (SUFFOLK) FARMS 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 (01240 - Growing of pome fruits and stone fruits) as BOXFORD (SUFFOLK) FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOXFORD (SUFFOLK) FARMS 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 BOXFORD (SUFFOLK) FARMS 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 BOXFORD (SUFFOLK) FARMS 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.