Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST
Company Information for

PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST

19 COLLEGE ROAD, HM NAVAL BASE, PORTSMOUTH, PO1 3LJ,
Company Registration Number
02956399
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Portsmouth Royal Dockyard Historical Trust
PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST was founded on 1994-08-08 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Portsmouth Royal Dockyard Historical Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST
 
Legal Registered Office
19 COLLEGE ROAD
HM NAVAL BASE
PORTSMOUTH
PO1 3LJ
Other companies in PO1
 
Charity Registration
Charity Number 1040207
Charity Address 19 COLLEGE ROAD, H M NAVAL BASE, PORTSMOUTH, HAMPSHIRE, PO1 3LJ
Charter TO PROMOTE RESEARCH INTO HISTORIC AND THE INDUSTRIAL ARCHAEOLOGY OF THE ROYAL DOCKYARD AT PORTMSOUTH. TO PROMOTE THE EDUCATION OF THE PUBLIC ON MATTERS CONNECTED WITH THE HISTORY OF THE DOCKYARD.
Filing Information
Company Number 02956399
Company ID Number 02956399
Date formed 1994-08-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-09 05:32:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST
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 PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST

Current Directors
Officer Role Date Appointed
PETER CHARLES GOODSHIP
Company Secretary 1994-08-08
BRADLEY JOHN BEAVEN
Director 2016-11-03
DAVID STEPHEN BUTLER
Director 2004-07-06
FERGUS HUGH CARR
Director 1994-08-08
JOHN RICHARD CRUMP
Director 1994-08-08
JAMES ROBERT DAVIS
Director 2013-04-24
ALICIA RUTH DENNY
Director 2017-10-20
BENJAMIN EDWARD FRENCH
Director 2013-07-24
PETER CHARLES GOODSHIP
Director 1994-08-08
COLIN MICHAEL LAY
Director 2017-07-05
NIGEL PATRICK LINGER
Director 2018-04-18
HENRY CAMPBELL MCMURRAY
Director 2000-10-12
DENNIS ALEC MILES
Director 2016-11-03
SARAH ELIZABETH PATERSON
Director 2011-09-05
JOHN ALLEN REGNARD
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM RUSSELL
Director 2011-09-05 2018-01-29
SCOTT ROBERT HARRIS
Director 2015-09-04 2017-09-05
FELICIA JANE BEATRIX DRUMMOND
Director 2014-08-21 2015-09-04
GEORGE ANTHONY COSTER
Director 1994-08-08 2014-08-21
NICHOLAS IAN HEWITT
Director 2007-03-12 2014-08-21
THERESA WYNNE HALL
Director 2007-02-07 2014-07-01
MALCOLM LEWIS
Director 2009-11-11 2013-03-14
LEE MICHAEL CHRIS JOHN MASON
Director 2010-08-20 2012-07-02
BRIAN HAROLD PATTERSON
Director 1994-08-08 2011-09-30
DAVID BRIGGS
Director 2002-11-08 2009-11-11
TIMOTHY JOHN LIHOU ROBERTON
Director 1998-02-01 2007-02-07
JOHN RODERICK BULLEN
Director 1994-08-08 2005-09-27
GEOFFREY GOBLE
Director 2002-06-17 2004-07-06
BERNARD ARTHUR PLATER
Director 2001-10-09 2002-11-07
MICHAEL ALEXANDER PARK
Director 2000-05-16 2002-06-17
FREDERIC HENRY DEEKS
Director 1998-05-20 2001-10-09
GILLIAN RUTH HUTCHINSON
Director 1995-10-02 2000-10-31
THOMAS PATRICK BLAIR
Director 1998-05-12 1999-05-18
ROGER ANDREW MORRISS
Director 1994-08-08 1997-10-02
DAVID PETER GILES
Director 1995-05-16 1997-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES GOODSHIP PORTSMOUTH NAVAL BASE PROPERTY (PRIDDY'S HARD) LIMITED Company Secretary 2009-07-16 CURRENT 2009-07-16 Active
PETER CHARLES GOODSHIP PORTSMOUTH HARBOUR RENAISSANCE LIMITED Company Secretary 2007-05-21 CURRENT 1996-12-05 Active
PETER CHARLES GOODSHIP JOHN POUNDS' COMMUNITY TRUST LTD Company Secretary 2005-05-04 CURRENT 2003-04-22 Active
PETER CHARLES GOODSHIP PORTSMOUTH NAVAL BASE PROPERTY COMPANY (QUEEN STREET) LIMITED Company Secretary 2003-11-26 CURRENT 2003-11-19 Active
PETER CHARLES GOODSHIP PORTSMOUTH NAVAL BASE PROPERTY COMPANY LIMITED Company Secretary 2002-05-02 CURRENT 2001-04-27 Active
PETER CHARLES GOODSHIP PORTSMOUTH NAVAL BASE TRADING CO. LIMITED Company Secretary 1994-02-21 CURRENT 1992-09-01 Dissolved 2014-04-01
PETER CHARLES GOODSHIP PORTSMOUTH HISTORIC QUARTER TRUST Company Secretary 1991-06-08 CURRENT 1985-11-14 Active
ALICIA RUTH DENNY IBTC PORTSMOUTH Director 2014-11-10 CURRENT 2013-06-03 Active
BENJAMIN EDWARD FRENCH THE GUILDHALL TRUST Director 2018-07-25 CURRENT 2011-02-07 Active
BENJAMIN EDWARD FRENCH WYMERING MANOR TRUST Director 2013-01-07 CURRENT 2013-01-07 Active
PETER CHARLES GOODSHIP PORTSMOUTH HISTORIC DOCKYARD Director 2012-07-31 CURRENT 1993-02-11 Dissolved 2016-06-14
PETER CHARLES GOODSHIP STANBRIDGE SCHOOL TRADING LIMITED Director 2011-11-23 CURRENT 2004-01-30 Dissolved 2016-08-16
PETER CHARLES GOODSHIP ADMIRALTY CONSULTING LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
PETER CHARLES GOODSHIP STANBRIDGE CONSTRUCTION LIMITED Director 2008-05-15 CURRENT 2008-05-15 Dissolved 2016-08-16
PETER CHARLES GOODSHIP JOHN POUNDS' COMMUNITY TRUST LTD Director 2003-04-22 CURRENT 2003-04-22 Active
PETER CHARLES GOODSHIP STANBRIDGE EARLS SCHOOL TRUST Director 1997-11-10 CURRENT 1951-11-23 Liquidation
PETER CHARLES GOODSHIP PORTSMOUTH HARBOUR RENAISSANCE LIMITED Director 1996-12-20 CURRENT 1996-12-05 Active
HENRY CAMPBELL MCMURRAY THE SOCIETY FOR NAUTICAL RESEARCH Director 2013-06-15 CURRENT 1993-08-26 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
2024-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-08-09CONFIRMATION STATEMENT MADE ON 08/08/24, WITH NO UPDATES
2023-09-20APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES GOODSHIP
2023-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD CRUMP
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-04AP01DIRECTOR APPOINTED MR FRANK EDWARD JONAS
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-27AP01DIRECTOR APPOINTED MR GRAHAME DAVIES WILLCOCKS
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS HUGH CARR
2021-09-22AP01DIRECTOR APPOINTED MRS HANNAH KATE PROWSE
2021-09-21AP03Appointment of Mrs Hannah Kate Prowse as company secretary on 2021-09-21
2021-09-21TM02Termination of appointment of Peter Charles Goodship on 2021-09-21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CAMPBELL MCMURRAY
2021-04-28AP01DIRECTOR APPOINTED MR BARRY DAVID WOOLLEY
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN REGNARD
2021-01-21AP01DIRECTOR APPOINTED MR MICHAEL WHITELEY HUITSON
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL LAY
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-09-07AP01DIRECTOR APPOINTED DOCTOR MELANIE BASSETT
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY JOHN BEAVEN
2020-07-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13AP01DIRECTOR APPOINTED MR ROBERT MICHAEL WOOD
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT DAVIS
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER CHARLES GOODSHIP on 2018-12-01
2018-12-07CH01Director's details changed for Captain John Richard Crump on 2018-11-28
2018-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER CHARLES GOODSHIP on 2018-12-01
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11AP01DIRECTOR APPOINTED CAPTAIN WILLIAM OLIPHANT
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-04-20AP01DIRECTOR APPOINTED MR NIGEL PATRICK LINGER
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM RUSSELL
2017-10-20AP01DIRECTOR APPOINTED MS ALICIA RUTH DENNY
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERT HARRIS
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-07-07AP01DIRECTOR APPOINTED MR JOHN ALLEN REGNARD
2017-07-07AP01DIRECTOR APPOINTED MR COLIN MICHAEL LAY
2017-06-15AP01DIRECTOR APPOINTED MR DENNIS ALEC MILES
2017-06-15AP01DIRECTOR APPOINTED MR BRADLEY JOHN BEAVEN
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-04-07CH01Director's details changed for Captain John Richard Crump on 2016-04-07
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS
2015-10-15AP01DIRECTOR APPOINTED COUNCILLOR SCOTT ROBERT HARRIS
2015-09-17AA31/12/14 TOTAL EXEMPTION FULL
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR FELICIA DRUMMOND
2015-08-17AR0108/08/15 NO MEMBER LIST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEWITT
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE COSTER
2014-09-23MISCSTATEMENT OF FACT: INCORRECT NAME: PORTSMOUTH ROYAL DOCKYARD HISTORIAL TRUST - CORRECT NAME: PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST
2014-09-10AA31/12/13 TOTAL EXEMPTION FULL
2014-09-09AP01DIRECTOR APPOINTED MRS FELICIA JANE BEATRIX DRUMMOND
2014-08-29AR0108/08/14 NO MEMBER LIST
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN BUTLER / 21/08/2014
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR THERESA HALL
2013-08-08AR0108/08/13 NO MEMBER LIST
2013-08-02AA31/12/12 TOTAL EXEMPTION FULL
2013-07-29AP01DIRECTOR APPOINTED MR JAMES ROBERT DAVIS
2013-07-26AP01DIRECTOR APPOINTED MR BENJAMIN EDWARD FRENCH
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LEWIS
2012-08-09AR0108/08/12 NO MEMBER LIST
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN JOHN RICHARD CRUMP / 08/08/2012
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN HEWITT / 08/08/2012
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR LEE MASON
2012-07-13AA31/12/11 TOTAL EXEMPTION FULL
2012-03-19AP01DIRECTOR APPOINTED MS SARAH ELIZABETH PATERSON
2012-03-14AP01DIRECTOR APPOINTED MR ROBERT WILLIAM RUSSELL
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PATTERSON
2011-09-08AA31/12/10 TOTAL EXEMPTION FULL
2011-09-01AR0108/08/11 NO MEMBER LIST
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CAMPBELL MCMURRAY / 01/09/2011
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES GOODSHIP / 01/09/2011
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DAVID STEPHEN BUTLER / 01/09/2011
2011-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / PETER CHARLES GOODSHIP / 01/09/2011
2010-10-06AP01DIRECTOR APPOINTED MR MALCOLM LEWIS
2010-09-22AA31/12/09 TOTAL EXEMPTION FULL
2010-08-27AR0108/08/10 NO MEMBER LIST
2010-08-27AP01DIRECTOR APPOINTED COUNCILLOR LEE MICHAEL CHRIS JOHN MASON
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HENRY WESTCOTT THOMAS / 08/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAROLD PATTERSON / 08/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN HEWITT / 08/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CRUMP / 08/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY COSTER / 08/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS HUGH CARR / 08/08/2010
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGGS
2009-10-12AA31/12/08 TOTAL EXEMPTION FULL
2009-08-19363aANNUAL RETURN MADE UP TO 08/08/09
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-10-16363aANNUAL RETURN MADE UP TO 08/08/08
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-23363aANNUAL RETURN MADE UP TO 08/08/07
2007-03-26288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288bDIRECTOR RESIGNED
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-29363sANNUAL RETURN MADE UP TO 08/08/06
2006-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-03288bDIRECTOR RESIGNED
2005-08-31363sANNUAL RETURN MADE UP TO 08/08/05
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288bDIRECTOR RESIGNED
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09363(288)DIRECTOR RESIGNED
2004-09-09363sANNUAL RETURN MADE UP TO 08/08/04
2004-06-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-17288aNEW DIRECTOR APPOINTED
2003-09-16363sANNUAL RETURN MADE UP TO 08/08/03
2003-07-21AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST 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 PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.267
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST

Intangible Assets
Patents
We have not found any records of PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST
Trademarks
We have not found any records of PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST. 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 (91020 - Museums activities) as PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST 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 PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST 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 PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST 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.