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

SOLUS (LONDON) LIMITED

8 SURREY STREET, NORWICH, NORFOLK, NR1 3NG,
Company Registration Number
03078842
Private Limited Company
Active

Company Overview

About Solus (london) Ltd
SOLUS (LONDON) LIMITED was founded on 1995-07-12 and has its registered office in Norfolk. The organisation's status is listed as "Active". Solus (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOLUS (LONDON) LIMITED
 
Legal Registered Office
8 SURREY STREET
NORWICH
NORFOLK
NR1 3NG
Other companies in NR1
 
Filing Information
Company Number 03078842
Company ID Number 03078842
Date formed 1995-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 08:36:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLUS (LONDON) 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 SOLUS (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-05-11
ALEXANDER CALDWELL
Director 2011-03-21
RICHARD ADAM HISCOCKS
Director 2018-06-11
ANDREW JAMES MORRISH
Director 2014-11-28
STEPHEN FORDER POND
Director 2018-06-11
NIGEL RIPPON
Director 2016-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT IAN LEYMAN TOWNEND
Director 2011-12-13 2018-06-11
DAVID JOHN LOVELY
Director 2015-03-05 2018-04-12
JONATHAN STEWART PRICE
Director 2014-07-02 2015-11-30
FIONA ELIZABETH ANNE CLAYBROOK
Director 2013-12-10 2014-12-01
DOMINIC JOHN CLAYDEN
Director 2008-05-16 2013-10-11
MARCUS ASHLEY ALDREN
Director 2010-03-30 2012-09-18
TERESA CHRISTINE COPPING
Director 2010-03-30 2011-12-13
SEAN EGAN
Director 2008-05-16 2011-12-13
ROBERT FLORENCE
Director 2006-08-03 2010-11-30
NEIL ROBERT THOMPSON
Director 2009-08-25 2010-11-05
DAVID JOHN RAMSAY MCMILLAN
Director 2006-05-31 2010-04-09
ROBERT IAN LEYMAN TOWNEND
Director 2008-05-16 2010-03-30
ALISON LOUISE WILFORD
Director 2008-05-16 2010-03-30
PAUL ANTHONY PANCHAM
Director 1999-09-01 2009-07-31
JACQUELINE HUNT
Director 2007-07-04 2008-05-16
JOHN SEATON
Director 2006-05-31 2008-03-28
SEAN EGAN
Director 2007-01-01 2007-05-10
SCOTT EGAN
Director 2006-05-31 2007-04-07
JANICE DEAKIN
Director 2003-02-13 2006-12-20
SIMON CHRISTOPHER MACHELL
Director 1997-03-13 2006-12-20
GEORGE DIONISIOU
Director 1995-07-12 2006-08-31
IAN JOHN LUXTON
Director 2001-03-02 2006-03-31
JOHN CHARLES BRADLEY
Director 1997-01-27 2005-10-12
IAN JOHN LUXTON
Company Secretary 2003-01-14 2005-05-11
STEPHEN RONALD HOBSON
Company Secretary 1997-01-27 2003-01-14
STEPHEN RONALD HOBSON
Director 1997-01-27 2003-01-14
DEAN DIONISIOU
Company Secretary 1995-07-12 1997-01-26
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-07-12 1995-07-12
ACCESS NOMINEES LIMITED
Nominated Director 1995-07-12 1995-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVIVA COMPANY SECRETARIAL SERVICES LIMITED XEL RETAIL GROUP LIMITED Company Secretary 2005-06-30 CURRENT 1958-10-06 Liquidation
AVIVA COMPANY SECRETARIAL SERVICES LIMITED HILL HOUSE HAMMOND LIMITED Company Secretary 2000-10-17 CURRENT 1991-06-28 Dissolved 2015-07-23
ANDREW JAMES MORRISH AVIVA INSURANCE SERVICES UK LIMITED Director 2018-04-26 CURRENT 1987-10-19 Active
ANDREW JAMES MORRISH THE OCEAN MARINE INSURANCE COMPANY LIMITED Director 2018-03-23 CURRENT 1888-07-31 Active
NIGEL RIPPON COMMERCIAL UNION CORPORATE MEMBER LIMITED Director 2016-03-10 CURRENT 1997-06-05 Active
NIGEL RIPPON SYNERGY SUNRISE (BROADLANDS) LIMITED Director 2016-03-08 CURRENT 2004-08-17 Active
NIGEL RIPPON LONDON AND EDINBURGH INSURANCE COMPANY LIMITED Director 2016-03-08 CURRENT 1967-12-11 Active
NIGEL RIPPON AVIVA UKGI INVESTMENTS LIMITED Director 2016-03-08 CURRENT 1988-04-25 Active
NIGEL RIPPON AVIVA INSURANCE UK LIMITED Director 2016-03-08 CURRENT 1908-08-06 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
2024-05-10CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2024-04-04SECRETARY'S DETAILS CHNAGED FOR AVIVA COMPANY SECRETARIAL SERVICES LIMITED on 2024-03-27
2024-03-27Director's details changed for Mr James Robert Sturman on 2024-03-27
2024-03-11APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORDER POND
2024-01-03DIRECTOR APPOINTED MR JAMES ROBERT STURMAN
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-05DIRECTOR APPOINTED MR PETER EDWARD REILLY
2023-08-25APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNE GREEN
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-03-18AP01DIRECTOR APPOINTED MR WASEEM ULLAH MALIK
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LOVELY
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARY KIRKBRIDE
2021-09-21AP01DIRECTOR APPOINTED MRS NICOLA ANNE GREEN
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM HISCOCKS
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RIPPON
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-05-06AP01DIRECTOR APPOINTED MR DAVID JOHN LOVELY
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MORRISH
2021-04-19AP01DIRECTOR APPOINTED MRS ANNARIEN ADAMS
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CALDWELL
2020-12-23AP01DIRECTOR APPOINTED MRS LOUISE MARY KIRKBRIDE
2020-08-10AP01DIRECTOR APPOINTED MR SIMON ANDREW SMITH
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-15CH01Director's details changed for Mr Andrew James Morrish on 2018-09-01
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15AP01DIRECTOR APPOINTED MR RICHARD ADAM HISCOCKS
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN LEYMAN TOWNEND
2018-06-15AP01DIRECTOR APPOINTED MR STEPHEN FORDER POND
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LOVELY
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-26AR0101/05/16 ANNUAL RETURN FULL LIST
2016-03-14CH01Director's details changed for Mr Nigel Rippon on 2016-03-08
2016-03-09AP01DIRECTOR APPOINTED MR NIGEL RIPPON
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEWART PRICE
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-28AR0112/07/15 ANNUAL RETURN FULL LIST
2015-03-11AP01DIRECTOR APPOINTED MR DAVID JOHN LOVELY
2015-02-17CH01Director's details changed for Mr Jonathan Stewart Price on 2015-01-29
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ELIZABETH ANNE CLAYBROOK
2014-12-10AP01DIRECTOR APPOINTED MR ANDREW JAMES MORRISH
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-07AR0112/07/14 ANNUAL RETURN FULL LIST
2014-07-09AP01DIRECTOR APPOINTED MR JONATHAN STEWART PRICE
2013-12-11AP01DIRECTOR APPOINTED MRS FIONA ELIZABETH ANNE CLAYBROOK
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CLAYDEN
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0130/11/12 FULL LIST
2013-08-07AR0112/07/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-01AUDAUDITOR'S RESIGNATION
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ALDREN
2012-09-21AUDAUDITOR'S RESIGNATION
2012-07-16AR0112/07/12 FULL LIST
2011-12-21AP01DIRECTOR APPOINTED MR ROBERT IAN LEYMAN TOWNEND
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SEAN EGAN
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TERESA COPPING
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20AR0112/07/11 FULL LIST
2011-03-24AP01DIRECTOR APPOINTED MR ALEXANDER CALDWELL
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLORENCE
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EGAN / 26/08/2010
2010-08-11RES01ADOPT ARTICLES 21/07/2010
2010-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-09AR0112/07/10 FULL LIST
2010-08-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCMILLAN
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCMILLAN
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WILFORD
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TOWNEND
2010-04-09AP01DIRECTOR APPOINTED MS TERESA CHRISTINE COPPING
2010-04-09AP01DIRECTOR APPOINTED MR MARCUS ASHLEY ALDREN
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT THOMPSON / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RAMSAY MCMILLAN / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FLORENCE / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EGAN / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JOHN CLAYDEN / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON LOUISE WILFORD / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN LEYMAN TOWNEND / 01/10/2009
2009-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-28288aDIRECTOR APPOINTED MR NEIL ROBERT THOMPSON
2009-08-06363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR PAUL PANCHAM
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL PANCHAM / 28/11/2008
2008-12-05RES13SECTION 175 01/12/2008
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-17353LOCATION OF REGISTER OF MEMBERS
2008-07-17288cSECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 12/07/2008
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CLAYDEN / 12/07/2008
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MCMILLAN / 01/10/2006
2008-05-22288aDIRECTOR APPOINTED MS ALISON LOUISE WILFORD
2008-05-22288aDIRECTOR APPOINTED MR ROBERT IAN LEYMAN TOWNEND
2008-05-22288aDIRECTOR APPOINTED MR DOMINIC JOHN CLAYDEN
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE HUNT
2008-05-22288aDIRECTOR APPOINTED MR SEAN EGAN
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SOLUS (LONDON) 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 SOLUS (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-11-17 Satisfied TEKRAM PROPERTIES LIMITED
FIXED AND FLOATING CHARGE 2004-09-17 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2003-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SOLUS (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLUS (LONDON) LIMITED
Trademarks
We have not found any records of SOLUS (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLUS (LONDON) 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 (45200 - Maintenance and repair of motor vehicles) as SOLUS (LONDON) LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
Business rates information was found for SOLUS (LONDON) LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 14 WHARF EMPLOYMENT AREA WHARF STREET WARRINGTON WA1 2HT 31,500
UNIT 5 WHARF EMPLOYMENT AREA WHARF STREET WARRINGTON WA1 2HT 22,250
UNIT 4 WHARF EMPLOYMENT AREA WHARF STREET WARRINGTON WA1 2HT 22,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLUS (LONDON) 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 SOLUS (LONDON) 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.