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

E. R. PEAR LIMITED

CASTLE STREET, MANCHESTER, M3,
Company Registration Number
02976568
Private Limited Company
Dissolved

Dissolved 2016-04-26

Company Overview

About E. R. Pear Ltd
E. R. PEAR LIMITED was founded on 1994-10-07 and had its registered office in Castle Street. The company was dissolved on the 2016-04-26 and is no longer trading or active.

Key Data
Company Name
E. R. PEAR LIMITED
 
Legal Registered Office
CASTLE STREET
MANCHESTER
 
Filing Information
Company Number 02976568
Date formed 1994-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-11
Date Dissolved 2016-04-26
Type of accounts DORMANT
Last Datalog update: 2016-04-27 08:47:52
Primary Source:Companies House
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 E. R. PEAR LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRANSON NUTTALL
Director 2007-10-25
ANTHONY JOHN SMITH
Director 2009-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE JANE SELLERS
Company Secretary 2010-03-26 2014-09-30
PETER DAVID BATTY
Director 2009-07-24 2010-03-31
KATHERINE ELIZABETH ELDRIDGE
Company Secretary 2007-12-14 2010-03-26
GORDON HILLOCKS FARQUHAR
Director 2007-10-25 2009-07-24
JONATHAN DAVID BROCKLEHURST
Director 2007-10-25 2009-03-10
UCL SECRETARY LIMITED
Company Secretary 2006-01-16 2007-12-14
UCL DIRECTOR 1 LIMITED
Director 2006-01-16 2007-10-25
PHILIP ROBERT JONES
Company Secretary 2005-09-01 2006-01-16
PHILIP ROBERT JONES
Director 2005-09-01 2006-01-16
PETER VINCENT MARKS
Director 2005-09-01 2006-01-16
JOHN BRANSON NUTTALL
Director 2005-09-01 2006-01-16
JONATHAN MAX RICHMAN
Director 2005-09-01 2006-01-16
MARTYN JAMES WATES
Director 2005-09-01 2006-01-16
STEPHEN PHILLIP MOULT
Company Secretary 1994-11-11 2005-09-01
KENNETH MICHAEL CROFT
Director 1994-11-11 2005-09-01
STEPHEN PHILLIP MOULT
Director 1994-11-11 2005-09-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-10-07 1994-11-11
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1994-10-07 1994-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRANSON NUTTALL IDEAL HEALTHCARE LIMITED Director 2015-09-01 CURRENT 1997-10-02 Active
JOHN BRANSON NUTTALL CARE4U PHARMACY LIMITED Director 2015-02-27 CURRENT 2000-04-28 Active
JOHN BRANSON NUTTALL DEANTECH LIMITED Director 2007-10-25 CURRENT 2002-04-25 Dissolved 2016-04-26
JOHN BRANSON NUTTALL G.N. POYSER LIMITED Director 2007-10-25 CURRENT 1981-04-16 Dissolved 2016-04-26
JOHN BRANSON NUTTALL DONALD WARDLE AND SON LIMITED Director 2007-10-25 CURRENT 1994-03-31 Active
JOHN BRANSON NUTTALL G LIGHTFOOT & SON LIMITED Director 2006-02-28 CURRENT 1959-04-20 Active - Proposal to Strike off
JOHN BRANSON NUTTALL BESTWAY PHARMACY NDC LIMITED Director 2005-01-17 CURRENT 1972-04-17 Active
ANTHONY JOHN SMITH PROSPECT PHARMACEUTICALS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2016-08-09
ANTHONY JOHN SMITH ABBERTON TRADING LIMITED Director 2014-07-17 CURRENT 1992-01-15 Dissolved 2015-12-15
ANTHONY JOHN SMITH GREYSTOKE (MORPETH) LIMITED Director 2009-10-19 CURRENT 2009-07-15 Dissolved 2016-11-15
ANTHONY JOHN SMITH THREE SWANS PHARMACY LIMITED Director 2009-10-19 CURRENT 2009-07-29 Active - Proposal to Strike off
ANTHONY JOHN SMITH GORDON DAVIS(CHEMISTS)LTD Director 2009-03-10 CURRENT 1964-05-20 Dissolved 2015-07-28
ANTHONY JOHN SMITH JOHN DERBYSHIRE LIMITED Director 2009-03-10 CURRENT 1982-08-05 Dissolved 2015-12-15
ANTHONY JOHN SMITH J.H. CAPLAN PHARMACY LIMITED Director 2009-03-10 CURRENT 1996-06-17 Dissolved 2015-12-15
ANTHONY JOHN SMITH J. WALL PHARMACY LIMITED Director 2009-03-10 CURRENT 2000-11-29 Dissolved 2015-12-15
ANTHONY JOHN SMITH INDEPENDENT MEDICAL HOLDINGS LIMITED Director 2009-03-10 CURRENT 1995-02-15 Dissolved 2015-12-15
ANTHONY JOHN SMITH HIGH HALL LIMITED Director 2009-03-10 CURRENT 1973-05-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH FULSHAW INVESTMENTS Director 2009-03-10 CURRENT 1994-06-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH CRIMONSEA LIMITED Director 2009-03-10 CURRENT 1960-03-24 Dissolved 2015-12-15
ANTHONY JOHN SMITH COASTAL PHARMACY LIMITED Director 2009-03-10 CURRENT 1995-07-26 Dissolved 2015-12-15
ANTHONY JOHN SMITH MAURICE CUTLER LIMITED Director 2009-03-10 CURRENT 1966-11-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH NEW CENTURY CHEMISTS LIMITED Director 2009-03-10 CURRENT 1972-06-05 Dissolved 2015-12-15
ANTHONY JOHN SMITH P WILLIAMS CHEMISTS (WIRRAL) LIMITED Director 2009-03-10 CURRENT 1994-11-07 Dissolved 2015-12-15
ANTHONY JOHN SMITH PEAR CHEMIST (SOUTH NORMANTON) LIMITED Director 2009-03-10 CURRENT 1990-09-28 Dissolved 2015-12-15
ANTHONY JOHN SMITH ROUNDHAY HEALTH CARE LIMITED Director 2009-03-10 CURRENT 2002-05-07 Dissolved 2015-12-15
ANTHONY JOHN SMITH S A SHEARD LIMITED Director 2009-03-10 CURRENT 2003-05-12 Dissolved 2015-12-15
ANTHONY JOHN SMITH STEPHEN BASKIND PHARMACY LIMITED Director 2009-03-10 CURRENT 2002-04-03 Dissolved 2015-12-15
ANTHONY JOHN SMITH UTTOXETER PHARMACY LIMITED Director 2009-03-10 CURRENT 2001-07-26 Dissolved 2015-12-15
ANTHONY JOHN SMITH WOODSTOCK PHARMACY LIMITED Director 2009-03-10 CURRENT 2002-08-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH A. ROBERTSON & SON (CHEMISTS) LIMITED Director 2009-03-10 CURRENT 1953-10-24 Dissolved 2014-06-06
ANTHONY JOHN SMITH A.E. SAFFER CHEMISTS LIMITED Director 2009-03-10 CURRENT 1997-06-11 Dissolved 2015-12-15
ANTHONY JOHN SMITH ANDREW BASS LIMITED Director 2009-03-10 CURRENT 1980-03-13 Dissolved 2015-12-15
ANTHONY JOHN SMITH KENNETH R.RUTTER LIMITED Director 2009-03-10 CURRENT 1971-08-25 Dissolved 2016-04-26
ANTHONY JOHN SMITH DEANTECH LIMITED Director 2009-03-10 CURRENT 2002-04-25 Dissolved 2016-04-26
ANTHONY JOHN SMITH G.N. POYSER LIMITED Director 2009-03-10 CURRENT 1981-04-16 Dissolved 2016-04-26
ANTHONY JOHN SMITH HULMES CHEMISTS LIMITED Director 2009-03-10 CURRENT 1998-05-21 Dissolved 2016-04-26
ANTHONY JOHN SMITH MEDICHEM (NORTHERN) LIMITED Director 2009-03-10 CURRENT 1996-11-20 Dissolved 2016-04-26
ANTHONY JOHN SMITH RJ & K GOODYEAR LTD Director 2009-03-10 CURRENT 2003-05-30 Dissolved 2016-04-26
ANTHONY JOHN SMITH SOCIETY SPECIALISTS LIMITED Director 2009-03-10 CURRENT 1960-01-06 Dissolved 2016-04-26

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
2016-04-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 01/10/2015
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 01/10/2015
2016-02-01DS01APPLICATION FOR STRIKING-OFF
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-08AR0107/10/15 FULL LIST
2015-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-10-08AD02SAIL ADDRESS CREATED
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG
2014-12-11AA01CURREXT FROM 11/01/2015 TO 30/06/2015
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0107/10/14 FULL LIST
2014-10-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SELLERS
2014-08-28RES13COMPANY BUSINESS 11/08/2014
2014-08-11RES01ALTER ARTICLES 05/08/2014
2014-08-06SH20STATEMENT BY DIRECTORS
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06SH1906/08/14 STATEMENT OF CAPITAL GBP 100
2014-08-06CAP-SSSOLVENCY STATEMENT DATED 05/08/14
2014-08-06RES06REDUCE ISSUED CAPITAL 05/08/2014
2014-06-24AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/14
2014-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/14
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 27/02/2014
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 27/02/2014
2013-11-07AR0107/10/13 FULL LIST
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/13
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES UNITED KINGDOM
2012-10-24AR0107/10/12 FULL LIST
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12
2011-10-10AR0107/10/11 FULL LIST
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11
2010-10-07AR0107/10/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 31/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 31/07/2010
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATTY
2010-03-31AP03SECRETARY APPOINTED MRS CAROLINE JANE SELLERS
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09
2009-10-27AP01DIRECTOR APPOINTED MR ANTHONY JOHN SMITH
2009-10-15AR0107/10/09 FULL LIST
2009-08-28288aDIRECTOR APPOINTED MR PETER DAVID BATTY
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BROCKLEHURST
2008-11-11363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM UNITED CO-OPERATIONS LTD WOOD HOUSE ETRUNA ROAD HANLEY STOKE ON TRENT ST1 5NW
2008-03-05225ACC. REF. DATE SHORTENED FROM 25/01/2008 TO 11/01/2008
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-10288bSECRETARY RESIGNED
2008-01-10288aNEW SECRETARY APPOINTED
2008-01-10288bDIRECTOR RESIGNED
2007-11-14363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07
2007-05-01AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-12-12MISCRESIGNATION OF AUDITOR
2006-10-23363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-01-30288aNEW SECRETARY APPOINTED
2006-01-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-30288bDIRECTOR RESIGNED
2006-01-30288bDIRECTOR RESIGNED
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-30288bDIRECTOR RESIGNED
2006-01-30288bDIRECTOR RESIGNED
2005-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to E. R. PEAR 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 E. R. PEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-10-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-10-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-05-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-12-15 Satisfied AUBREY EDMUND NORRIS PEAR
Filed Financial Reports
Annual Accounts
2014-01-11
Annual Accounts
2013-01-11
Annual Accounts
2012-01-11
Annual Accounts
2011-01-11
Annual Accounts
2010-01-11

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 E. R. PEAR LIMITED

Intangible Assets
Patents
We have not found any records of E. R. PEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E. R. PEAR LIMITED
Trademarks
We have not found any records of E. R. PEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E. R. PEAR 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 (74990 - Non-trading company) as E. R. PEAR LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where E. R. PEAR 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 E. R. PEAR 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 E. R. PEAR 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.