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

BELPER NORTH MILL TRUST

ARCHWAY HOUSE, BELPER NORTH MILL, BRIDGE FOOT, BELPER, DERBYSHIRE, DE56 1YD,
Company Registration Number
03509183
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Belper North Mill Trust
BELPER NORTH MILL TRUST was founded on 1998-02-12 and has its registered office in Belper. The organisation's status is listed as "Active". Belper North Mill Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BELPER NORTH MILL TRUST
 
Legal Registered Office
ARCHWAY HOUSE, BELPER NORTH MILL
BRIDGE FOOT
BELPER
DERBYSHIRE
DE56 1YD
Other companies in DE56
 
Charity Registration
Charity Number 1068485
Charity Address 33 BROOK STREET, LOSCOE, HEANOR, DE75 7LP
Charter OPERATES DERWENT VALLEY VISITOR CENTRE, TOURIST INFORMATION POINT AND A MUSEUM IN NORTH MILL AT BELPER FOR SCHOOL AND GENERAL PUBLIC EDUCATION RELATING TO THE INDUSTRIAL REVOLUTION.
Filing Information
Company Number 03509183
Company ID Number 03509183
Date formed 1998-02-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 13:49:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELPER NORTH MILL 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 BELPER NORTH MILL TRUST

Current Directors
Officer Role Date Appointed
ROSEMARY DIANE ANNABLE
Company Secretary 2014-07-25
ROSEMARY DIANE ANNABLE
Director 2017-01-27
PETER ARNOLD
Director 2003-07-18
BARRY DAWBER
Director 2017-07-28
GEORGE ALFRED JONES
Director 2012-03-23
ADRIAN KEETLEY
Director 2017-01-27
MICHAEL KIRK
Director 2013-03-08
JOHN LAYTON
Director 2017-12-01
MAURICE RICHARD NEVILLE
Director 2016-07-13
MARY SMEDLEY
Director 2013-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY ANNE BOWER
Director 2013-07-26 2018-09-10
RICHARD ALAN KERRY
Director 2014-05-30 2018-05-29
STEPHEN DENNIS FREEBORN
Director 2013-09-30 2017-05-04
ROSEMARY DIANE ANNABLE
Director 2013-11-26 2016-11-25
DUDLEY VINCENT FOWKES
Director 1999-02-18 2016-11-25
JOSEPH WILLIAM BOOTH
Director 2015-05-20 2016-07-13
GORDON JACK COLLINS
Director 2014-06-10 2015-06-15
ERIK JOHNSEN
Director 2014-05-22 2015-05-20
BRIAN RICHARD KEY
Company Secretary 2007-03-23 2014-07-25
TREVOR GRIFFIN
Director 2010-11-12 2014-06-10
ADRIAN KENNETH FARMER
Director 2011-09-02 2014-02-01
JOHN CHRISTOPHER JACKSON
Director 2009-07-03 2013-06-04
STEPHANIE HITCHCOCK
Director 2005-05-13 2013-04-30
JANET IRENE PILKINGTON
Company Secretary 2006-08-18 2012-03-23
STEPHEN JOSEPH HEATHCOTE
Director 1999-10-22 2011-09-22
MICHAEL JOHN ALLEN
Director 2009-09-26 2011-08-31
GEOFFREY CARLILE
Director 1998-02-12 2009-06-04
CHRISTOPHER ALWYN HALLAM
Company Secretary 1998-02-12 2006-08-18
STEPHEN FRANCIS MARSHALL
Company Secretary 1998-02-12 2006-08-18
BERNARD HOLDEN
Director 1999-02-14 2005-05-13
RONALD MICHAEL BUZZARD
Director 2000-09-12 2003-05-13
JAMES JOHN CRESSWELL
Director 1998-11-20 2001-02-23
DAVID RISDON DENTON
Director 1998-06-05 2000-06-29
ALAN THOMAS BROUGHTON
Director 1998-02-12 2000-06-06
JOHN HARRINGTON
Director 1998-02-12 1998-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LAYTON DERBYSHIRE COUNTY ANGLING CLUB LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
JOHN LAYTON JOHN LAYTON ASSOCIATES LIMITED Director 2005-01-28 CURRENT 2005-01-28 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
2024-03-02CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-01-28Director's details changed for Mr Jon Andrew Hayes on 2024-01-08
2024-01-28SECRETARY'S DETAILS CHNAGED FOR MR JON ANDREW HAYES on 2024-01-08
2023-11-28APPOINTMENT TERMINATED, DIRECTOR JANE HARLOW
2023-11-28APPOINTMENT TERMINATED, DIRECTOR JOHN LAYTON
2023-08-26DIRECTOR APPOINTED COUNCILLOR JANE HARLOW
2023-08-26DIRECTOR APPOINTED MR IAN RICHARD HILL
2023-08-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-01DIRECTOR APPOINTED MR PHILLIP JOHN DOORBAR
2023-05-29APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WATSON
2023-05-29APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WATSON
2023-03-25APPOINTMENT TERMINATED, DIRECTOR BARRY DAWBER
2023-03-25APPOINTMENT TERMINATED, DIRECTOR BARRY DAWBER
2023-03-25DIRECTOR APPOINTED MS NANCY MADELEINE LEE
2023-03-25DIRECTOR APPOINTED MS NANCY MADELEINE LEE
2023-03-05CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR ADRIAN KEETLEY
2022-12-16REGISTERED OFFICE CHANGED ON 16/12/22 FROM Derwent Valley Visitors Centre Belper North Mill, Bridge Foot Belper Derbyshire DE56 1YD
2022-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/22 FROM Derwent Valley Visitors Centre Belper North Mill, Bridge Foot Belper Derbyshire DE56 1YD
2022-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BELLAMY
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES MAGILL
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN MASSEY
2022-03-10AP01DIRECTOR APPOINTED LADY LYNN PATRICIA MCLOUGHLIN
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-03AP01DIRECTOR APPOINTED MR JOHN NELSON
2021-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALFRED JONES
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-01-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DIANE ANNABLE
2021-01-01AP03Appointment of Mr Jon Andrew Hayes as company secretary on 2021-01-01
2021-01-01TM02Termination of appointment of Rosemary Diane Annable on 2020-12-31
2020-10-12AP01DIRECTOR APPOINTED MR PETER LESLIE DUNKERLEY
2020-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-03AP01DIRECTOR APPOINTED MR STEVEN JAMES MAGILL
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY SMEDLEY
2020-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-11-30AP01DIRECTOR APPOINTED MR RICHARD JAMES WATSON
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE RICHARD NEVILLE
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARNOLD
2019-04-02AP01DIRECTOR APPOINTED MRS RUTH BELLAMY
2019-03-31AP01DIRECTOR APPOINTED MR RICHARD ALAN MASSEY
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-11-14AP01DIRECTOR APPOINTED MR JON ANDREW HAYES
2018-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANNE BOWER
2018-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN KERRY
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-12-03AP01DIRECTOR APPOINTED MR JOHN LAYTON
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND MARJORAM
2017-07-30AP01DIRECTOR APPOINTED MR BARRY DAWBER
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEINRABE
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREEBORN
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEINRABE
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREEBORN
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-29AP01DIRECTOR APPOINTED DR ROSEMARY DIANE ANNABLE
2017-01-29AP01DIRECTOR APPOINTED MR ADRIAN KEETLEY
2016-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANNABLE
2016-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY FOWKES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30RES01ADOPT ARTICLES 30/08/16
2016-08-07AP01DIRECTOR APPOINTED MR MAURICE RICHARD NEVILLE
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILLIAM BOOTH
2016-03-08AR0108/03/16 ANNUAL RETURN FULL LIST
2015-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-08-12RES01ALTER ARTICLES 17/07/2015
2015-08-11AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-21AP01DIRECTOR APPOINTED COUNCILLOR JOSEPH WILLIAM BOOTH
2015-06-21AP01DIRECTOR APPOINTED MR DAVID PAUL WEINRABE
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON COLLINS
2015-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIK JOHNSEN
2015-03-11AR0108/03/15 NO MEMBER LIST
2014-11-13AP01DIRECTOR APPOINTED COUNCILLOR ERIK JOHNSEN
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KEY
2014-09-10AP01DIRECTOR APPOINTED GORDON JACK COLLINS
2014-08-18AP03SECRETARY APPOINTED ROSEMARY DIANE ANNABLE
2014-08-18TM02APPOINTMENT TERMINATED, SECRETARY BRIAN KEY
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GRIFFIN
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAKIN
2014-06-09AP01DIRECTOR APPOINTED MR RICHARD ALAN KERRY
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAKIN
2014-06-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-08AR0108/03/14 NO MEMBER LIST
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FARMER
2013-12-04AP01DIRECTOR APPOINTED DR ROSEMARY DIANE ANNABLE
2013-10-09AP01DIRECTOR APPOINTED STEPHEN DENNIS FREEBORN
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN
2013-08-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-08AP01DIRECTOR APPOINTED ROSEMARY ANNE BOWER
2013-07-15AP01DIRECTOR APPOINTED COUNCILLOR JOHN OWEN
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2013-06-17AP01DIRECTOR APPOINTED MARY SMEDLEY
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HITCHCOCK
2013-04-01AR0108/03/13 NO MEMBER LIST
2013-03-15AP01DIRECTOR APPOINTED MICHAEL KIRK
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK STRANGE
2012-09-18AA31/12/11 TOTAL EXEMPTION FULL
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DUDLEY VINCENT FOWKES / 04/07/2012
2012-03-30AP01DIRECTOR APPOINTED GEORGE ALFRED JONES
2012-03-27AR0108/03/12 NO MEMBER LIST
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JANET PILKINGTON
2012-03-26TM02APPOINTMENT TERMINATED, SECRETARY JANET PILKINGTON
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEATHCOTE
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET IRENE PILKINGTON / 31/08/2011
2011-09-14AP01DIRECTOR APPOINTED ADRIAN KENNETH FARMER
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN
2011-09-13AA31/12/10 TOTAL EXEMPTION FULL
2011-06-23AP01DIRECTOR APPOINTED CLLR PETER MAKIN
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LEWIS
2011-04-06AR0108/03/11 NO MEMBER LIST
2011-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANET IRENE PILKINGTON / 12/01/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR BARRY LEWIS / 10/10/2010
2010-11-18AP01DIRECTOR APPOINTED TREVOR GRIFFIN
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMSON
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-03-22AR0108/03/10 NO MEMBER LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRRY LEWIS / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAMSON / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK STRANGE / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET IRENE PILKINGTON / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND MARJORAM / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD KEY / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN CHRISTOPHER JACKSON / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE HITCHCOCK / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH HEATHCOTE / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY VINCENT FOWKES / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ARNOLD / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ALLEN / 20/03/2010
2009-09-28288aDIRECTOR APPOINTED MICHAEL JOHN ALLEN
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND ROSS
2009-09-18AA31/12/08 TOTAL EXEMPTION FULL
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR MARY SMEDLEY
2009-08-05288aDIRECTOR APPOINTED COUNCILLOR JOHN CHRISTOPHER JACKSON
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




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

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,076

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 BELPER NORTH MILL TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 95,300
Current Assets 2012-01-01 £ 100,082
Fixed Assets 2012-01-01 £ 2,742
Shareholder Funds 2012-01-01 £ 102,034
Stocks Inventory 2012-01-01 £ 4,782
Tangible Fixed Assets 2012-01-01 £ 2,742

Debtors and other cash assets

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

Government spend with BELPER NORTH MILL TRUST

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2013-11-13 GBP £1,000
Derbyshire County Council 2013-07-12 GBP £500
Derbyshire County Council 2013-07-10 GBP £10,000
Derbyshire County Council 2013-01-03 GBP £690
Derbyshire County Council 2011-08-02 GBP £900
Derbyshire County Council 2011-03-30 GBP £6,000

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 BELPER NORTH MILL 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 BELPER NORTH MILL 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 BELPER NORTH MILL 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.