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

THE CHALLENGER TRUST

UNIT 8A, HATTON TECHNOLOGY PARK, WARWICK, CV35 8XB,
Company Registration Number
03498961
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Challenger Trust
THE CHALLENGER TRUST was founded on 1998-01-26 and has its registered office in Warwick. The organisation's status is listed as "Active". The Challenger Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CHALLENGER TRUST
 
Legal Registered Office
UNIT 8A
HATTON TECHNOLOGY PARK
WARWICK
CV35 8XB
Other companies in W13
 
Charity Registration
Charity Number 1068226
Charity Address LIDO CENTRE, 63 MATTOCK LANE, LONDON, W13 9LA
Charter THE TRUST ENABLES YOUNG PEOPLE FROM CHALLENGING BACKGROUNDS AND SITUATIONS TO PARTICIPATE IN OUTDOOR ACTIVITIES-BASED PERSONAL DEVELOPMENT PROGRAMMES AT A MULTITUDE OF UK LOCATIONS, BOTH ON-SITE AT SCHOOLS AND RESIDENTIAL. IT ALSO SUPPORTS YOUNG PEOPLE TAKING PART IN PERSONAL DEVELOPMENT EXPEDITIONS OVERSEAS.
Filing Information
Company Number 03498961
Company ID Number 03498961
Date formed 1998-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 07:24:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHALLENGER 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.
Companies with same name THE CHALLENGER TRUST
The following companies were found which have the same name as THE CHALLENGER TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CHALLENGER COURT MANAGEMENT COMPANY LIMITED STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX Dissolved Company formed on the 1989-01-26
THE CHALLENGER MULTI ACADEMY TRUST Kempston Challenger Academy Hill Rise Kempston Bedford MK42 7EB Active - Proposal to Strike off Company formed on the 2014-10-17
THE CHALLENGER A. C. INC. Erie Active Company formed on the 1956-12-26
THE CHALLENGERS ATHLETIC CLUB, INC. New York Active Company formed on the 1976-11-05
The Challenger Group, Inc 8605 Explorer Drive Suite 250 Colorado Springs Colorado 80920 Active Company formed on the 2013-01-09
THE CHALLENGER BOAT COMPANY 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Dissolved Company formed on the 2002-01-25
THE CHALLENGER GROUP INCORPORATED 5901 W.38th ave wheatridge CO 80212 Delinquent Company formed on the 2001-01-09
THE CHALLENGERS, INC. 1015 S BIRCH ST #204 AURORA CO 80041 Voluntarily Dissolved Company formed on the 1999-02-26
THE CHALLENGERS LTD Excel House 3 Duke Street Bedford MK40 3HR Active Company formed on the 2015-07-08
THE CHALLENGER-LX CONNECTION LTD. 651 ACADIA DRIVE SE CALGARY ALBERTA T2J 0B9 Active Company formed on the 2010-12-08
The Challengers Corporation Active Company formed on the 1980-01-10
The Challenger FTB Suspended Company formed on the 0000-00-00
The Challengers Boys & Girls Club 5029 S. Vermont Avenue Los Angeles CA 90037 Active Company formed on the 1970-04-30
The Challenger Shipyard Corporation 205 S. Broadway, #1000 Los Angeles CA 90012 FTB Suspended Company formed on the 1975-05-19
The Challenger Company 624 S Grand Ave Ste 2420 Los Angeles CA 90017 Active Company formed on the 2008-10-09
THE CHALLENGER L P Delaware Unknown
THE CHALLENGER FOUNDATION II Delaware Unknown
THE CHALLENGER FOUNDATION V Delaware Unknown
THE CHALLENGER PRE & AFTER SCHOOL, INC. 12495 NW 6TH AVENUE N. MIAMI FL 33168 Inactive Company formed on the 2008-08-21
THE CHALLENGER CLUB OF POINCIANA, INC 1221 BRICKELL AVE #2600 MIAMI FL 33131 Inactive Company formed on the 1973-04-16

Company Officers of THE CHALLENGER TRUST

Current Directors
Officer Role Date Appointed
JEREMY PARRISH
Director 2015-07-12
CHARLES RICHARD RIGBY
Director 2008-09-10
LUCY RACHEL RIVERS BULKELEY
Director 2015-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME MALCOLM GUTHRIE
Director 2011-11-23 2016-05-31
MAX PETER BILSBOROUGH
Director 2010-01-15 2013-05-21
JEREMY PAUL WITCHER
Company Secretary 2007-01-23 2012-10-30
JEREMY PAUL WITCHER
Director 2005-12-02 2012-10-30
ANDREW MACTAVISH
Director 1998-01-26 2011-02-13
TIMOTHY MORGAN HUGHES
Director 2006-06-12 2011-01-05
PAUL JOHN BEDWELL
Director 2006-09-21 2009-04-22
LUKE BURTON
Director 2006-09-21 2009-04-22
RICHARD JOHN PETER JENKS
Director 1998-01-26 2007-01-15
ROBERT PEACH
Company Secretary 2006-06-08 2006-11-16
ROBERT PEACH
Director 2006-06-12 2006-08-22
ELIZABETH MARY SIDWELL
Director 1998-03-02 2006-06-13
PETER TREVOR FENWICK
Director 1998-01-26 2004-12-02
PENELOPE ANN CAROL PAYNE
Company Secretary 1998-11-01 2004-12-01
PHILIP JULIAN EDWARD TYSON WOODCOCK
Company Secretary 1998-01-26 1998-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PARRISH R. RAPHAEL & SONS LIMITED Director 2018-04-16 CURRENT 1976-12-01 Liquidation
JEREMY PARRISH CROWN AGENTS INVESTMENT MANAGEMENT LIMITED Director 2017-04-04 CURRENT 1987-09-29 Active
JEREMY PARRISH CROWN AGENTS BANK LIMITED Director 2017-04-04 CURRENT 1989-01-12 Active
JEREMY PARRISH CAB PAYMENTS HOLDINGS PLC Director 2017-04-04 CURRENT 2015-06-26 Active
JEREMY PARRISH JULIUS BAER INTERNATIONAL LIMITED Director 2016-05-11 CURRENT 1973-06-28 Active
JEREMY PARRISH BUCKHURST LANE ASSOCIATES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
CHARLES RICHARD RIGBY THE CHALLENGER MULTI ACADEMY TRUST Director 2014-10-17 CURRENT 2014-10-17 Active - Proposal to Strike off
CHARLES RICHARD RIGBY CHALLENGER TRUST ENTERPRISES LTD Director 2012-12-11 CURRENT 2012-05-04 Active - Proposal to Strike off
CHARLES RICHARD RIGBY CONTOUR EDUCATION SERVICES LIMITED Director 2010-01-26 CURRENT 2010-01-26 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
2024-10-17CONFIRMATION STATEMENT MADE ON 09/10/24, WITH NO UPDATES
2024-07-0430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-11-17DIRECTOR APPOINTED MRS SHAMEEM RICHARDSON
2022-11-17DIRECTOR APPOINTED MR NICK MATTERSON
2022-11-17AP01DIRECTOR APPOINTED MRS SHAMEEM RICHARDSON
2022-11-10APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE
2022-11-10DIRECTOR APPOINTED MR SIMON NORRIS LEE
2022-11-10AP01DIRECTOR APPOINTED MR SIMON NORRIS LEE
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE
2022-04-07AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-10-21CH01Director's details changed for David Rowe on 2020-10-10
2021-06-19DISS40Compulsory strike-off action has been discontinued
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AP01DIRECTOR APPOINTED DAVID ROWE
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROY WILLIAM BLACKWELL
2019-12-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTYN CHAMBERLAIN
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LUCY RACHEL RIVERS BULKELEY
2019-07-09AP01DIRECTOR APPOINTED MR ALBAN FRANCIS XAVIER GREEN
2019-07-09PSC08Notification of a person with significant control statement
2019-07-09PSC07CESSATION OF CHARLES RICHARD RIGBY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-14PSC04Change of details for Mr Charles Richard Rigby as a person with significant control on 2019-02-14
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ United Kingdom
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PARRISH
2019-02-14AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER GOUGH
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-09-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-07-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM Abbey House 7 Manor Road Coventry CV1 2FW England
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM C/O Fox Evans Limited Abbey House Manor Road Coventry CV1 2FW
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MALCOLM GUTHRIE
2016-05-10RES01ADOPT ARTICLES 10/05/16
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-17AR0109/10/15 ANNUAL RETURN FULL LIST
2015-11-09CH01Director's details changed for Mr Graeme Malcolm Guthrie on 2015-02-13
2015-10-15AP01DIRECTOR APPOINTED MS LUCY RACHEL RIVERS BULKELEY
2015-08-04AP01DIRECTOR APPOINTED MR JEREMY PARRISH
2015-06-02CH01Director's details changed for Mr Charles Richard Rigby on 2015-05-15
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/15 FROM Oakfield Hill Street Lydney Gloucestershire GL15 5HE England
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD RIGBY / 26/11/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MALCOLM GUTHRIE / 30/11/2011
2014-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/14 FROM C/O the Challenger Trust the Lido Centre 63 Mattock Lane London W13 9LA
2014-10-22AR0109/10/14 NO MEMBER LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-05AR0109/10/13 NO MEMBER LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MAX BILSBOROUGH
2013-01-08AA31/03/12 TOTAL EXEMPTION FULL
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WITCHER
2012-12-03TM02APPOINTMENT TERMINATED, SECRETARY JEREMY WITCHER
2012-10-30AR0109/10/12 NO MEMBER LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-12-05AR0109/10/11 NO MEMBER LIST
2011-11-25AP01DIRECTOR APPOINTED MR GRAEME MALCOLM GUTHRIE
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACTAVISH
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGHES
2011-11-25AP01DIRECTOR APPOINTED M MAX PETER BILSBOROUGH
2011-01-04AA31/03/10 TOTAL EXEMPTION FULL
2010-12-08AR0109/10/10 NO MEMBER LIST
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 4TH FLOOR BLACK ARROW HOUSE 2 CHANDOS ROAD LONDON NW10 6NF
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2010-01-13AR0109/10/09 NO MEMBER LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL WITCHER / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RIGBY / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACTAVISH / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MORGAN HUGHES / 12/01/2010
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LUKE BURTON
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEDWELL
2008-10-13AA31/03/08 TOTAL EXEMPTION FULL
2008-10-09363aANNUAL RETURN MADE UP TO 09/10/08
2008-10-01288aDIRECTOR APPOINTED MR CHARLES RICHARD RIGBY
2008-02-13363aANNUAL RETURN MADE UP TO 26/01/08
2008-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-30363aANNUAL RETURN MADE UP TO 26/01/07
2007-01-30288bDIRECTOR RESIGNED
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-12-29288bDIRECTOR RESIGNED
2006-11-29288bSECRETARY RESIGNED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-09-07288bDIRECTOR RESIGNED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-12225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2006-04-04363(288)SECRETARY RESIGNED
2006-04-04363sANNUAL RETURN MADE UP TO 26/01/06
2005-12-05288aNEW DIRECTOR APPOINTED
2005-11-04287REGISTERED OFFICE CHANGED ON 04/11/05 FROM: C/O FENWICK LTD 63 NEW BOND STREET LONDON W1A 3BS
2005-06-18363sANNUAL RETURN MADE UP TO 26/01/05
2005-06-18288bDIRECTOR RESIGNED
2004-07-01363aANNUAL RETURN MADE UP TO 26/01/02
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/99
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-07-01363aANNUAL RETURN MADE UP TO 26/01/00
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/00
2004-07-01363aANNUAL RETURN MADE UP TO 26/01/01
2004-07-01363aANNUAL RETURN MADE UP TO 26/01/03
2004-07-01363aANNUAL RETURN MADE UP TO 26/01/04
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2004-06-30AC92ORDER OF COURT - RESTORATION 29/06/04
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 3,706
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 THE CHALLENGER TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 30,421
Current Assets 2012-04-01 £ 66,936
Debtors 2012-04-01 £ 36,515
Shareholder Funds 2012-04-01 £ 63,230

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CHALLENGER TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE CHALLENGER TRUST
Trademarks
We have not found any records of THE CHALLENGER TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE CHALLENGER TRUST

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2012-11-30 GBP £792
Bristol City Council 2012-11-30 GBP £792 591 FAIRFIELD HIGH SECONDARY
Bristol City Council 2012-10-31 GBP £990
Bristol City Council 2012-10-31 GBP £990 020 KINGSWESTON SPECIAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE CHALLENGER 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 THE CHALLENGER 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 THE CHALLENGER 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.