Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEVELAND IRONSTONE MINING MUSEUM
Company Information for

CLEVELAND IRONSTONE MINING MUSEUM

CLEVELAND IRONSTONE MINING MUSEUM MILL LANE, DEEPDALE, SKINNINGROVE, SALTBURN-BY-THE-SEA, CLEVELAND, TS13 4AP,
Company Registration Number
03837401
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cleveland Ironstone Mining Museum
CLEVELAND IRONSTONE MINING MUSEUM was founded on 1999-09-07 and has its registered office in Saltburn-by-the-sea. The organisation's status is listed as "Active". Cleveland Ironstone Mining Museum 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 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
CLEVELAND IRONSTONE MINING MUSEUM
 
Legal Registered Office
CLEVELAND IRONSTONE MINING MUSEUM MILL LANE, DEEPDALE
SKINNINGROVE
SALTBURN-BY-THE-SEA
CLEVELAND
TS13 4AP
Other companies in TS13
 
Charity Registration
Charity Number 1080246
Charity Address 12 MOSSDALE GROVE, GUISBOROUGH, TS14 8JB
Charter PRESERVATION AND PROMOTION OF THE IRONSTONE INDUSTRIAL HERITAGE OF EAST CLEVELAND THROUGH THE IRONSTONE MINING MUSEUM. PRESERVING. CONSERVING AND DISPLAYING ARTEFACTS, PHOTOGRAPHS AND DOCUMENTS. PROVIDING AN INTERPRETATIVE EDUCATIONAL EXPERIENCE, COLLECTING RELEVANT SOCIAL MEMORABILIA AND PROMOTING TOURISM AND REGENERATION OF THE SKINNINGROVE VALLEY.
Filing Information
Company Number 03837401
Company ID Number 03837401
Date formed 1999-09-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB407767082  
Last Datalog update: 2023-11-06 14:20:26
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 CLEVELAND IRONSTONE MINING MUSEUM

Current Directors
Officer Role Date Appointed
JANETTE HOLT
Company Secretary 2017-10-05
ALAN CHILTON
Director 2016-01-26
ELEANOR CUTHBERT
Director 2015-09-27
JANET DOWEY
Director 2018-01-15
ADAM GAUNT
Director 2009-10-14
LINDA CONSTANCE GAUNT
Director 2018-07-25
COLIN HART
Director 2016-01-01
JANETTE IRENE HOLT
Director 1999-11-11
ROBERT DAVID MARSHALL
Director 2018-01-15
DOROTHY FLORENCE POLLARD
Director 2018-01-15
ALAN RICHARDSON
Director 2008-02-11
IAN LESLIE WILSON
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANET DOWEY
Director 2017-03-27 2018-01-15
ROBERT DAVID MARSHALL
Director 2017-08-29 2018-01-15
DOROTHY POLLARD
Director 2017-03-27 2018-01-15
ANDREW ALEXANDER DAVID GRANT
Director 2016-03-22 2017-12-13
CLAIRE HARKER
Director 2014-07-08 2017-08-29
DAVID DANCE
Company Secretary 2015-09-28 2015-11-18
DAVID DANCE
Director 2013-07-08 2015-11-18
ALAN CHILTON
Director 1999-09-07 2015-11-09
LINDA MARGARET BROWN
Company Secretary 2013-07-08 2015-09-27
KENNETH GILLANCE
Director 2011-04-11 2014-07-08
BARRY GEORGE MCCABE
Director 2006-10-09 2013-07-08
STEWART FLETCHER MCFARLANE MBE
Director 2009-02-09 2013-07-08
MAURICE HUNT
Director 2005-12-12 2013-04-22
PHILIP JEFFREY WALTON
Company Secretary 2011-04-11 2013-04-15
ELEANOR CUTHBERT
Director 2005-08-08 2013-04-15
PETER WILLIAM LANE
Director 2005-12-12 2012-01-23
JANETTE HOLT
Company Secretary 2007-04-16 2011-04-11
DENIS CHARLES GOLDRING
Director 2002-08-15 2011-04-11
ELSIE LEONARD
Director 1999-09-07 2008-05-29
JOAN JEMSON
Director 2003-11-25 2006-11-08
DAVID ALEC HATTON
Company Secretary 2006-03-13 2006-07-15
DAVID ALEC HATTON
Director 2005-12-12 2006-07-15
ROGER JOHN ARKELL
Director 1999-09-07 2004-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM GAUNT TEESSIDE LEARNING TRUST Director 2018-03-19 CURRENT 2010-03-10 Active - Proposal to Strike off
ADAM GAUNT TOGETHER MIDDLESBROUGH AND CLEVELAND Director 2017-07-18 CURRENT 2014-08-30 Active
JANETTE IRENE HOLT TEES VALLEY RURAL ACTION LTD Director 2015-09-21 CURRENT 1999-04-12 Active
DOROTHY FLORENCE POLLARD ACTION WITH COMMUNITIES IN RURAL ENGLAND Director 2015-11-16 CURRENT 1997-03-19 Active
DOROTHY FLORENCE POLLARD TEES VALLEY ARTS Director 2012-09-26 CURRENT 1982-08-05 Active
DOROTHY FLORENCE POLLARD RURAL ARTS NORTH YORKSHIRE Director 2009-10-01 CURRENT 2000-03-16 Active
IAN LESLIE WILSON EAST CLEVELAND ON-LINE CIC Director 2013-11-11 CURRENT 2013-11-11 Dissolved 2017-02-28

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
2024-03-14DIRECTOR APPOINTED MS MARIE WOODS
2024-03-13APPOINTMENT TERMINATED, DIRECTOR KEN HUNTER-SMITH
2023-12-13DIRECTOR APPOINTED MS CAROLE DANICA ZAGROVIC
2023-10-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07Termination of appointment of Janette Holt on 2023-06-23
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-06-30Appointment of Mrs Briony Rachel Fox as company secretary on 2023-06-23
2023-04-27APPOINTMENT TERMINATED, DIRECTOR JANET DOWEY
2023-03-16Director's details changed for Mr Christopher Twigg on 2023-02-21
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-08-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17DIRECTOR APPOINTED MR KEN HUNTER-SMITH
2022-02-17AP01DIRECTOR APPOINTED MR KEN HUNTER-SMITH
2022-02-07Statement of company's objects
2022-02-07CC04Statement of company's objects
2022-02-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-02Memorandum articles filed
2022-02-02MEM/ARTSARTICLES OF ASSOCIATION
2022-02-02RES01ADOPT ARTICLES 02/02/22
2021-10-02AP01DIRECTOR APPOINTED DR BRIONY RACHAEL FOX
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON
2021-08-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CONSTANCE GAUNT
2020-11-30AP01DIRECTOR APPOINTED MR THOMAS DAVID MUTTON
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-08-29AP01DIRECTOR APPOINTED MR CHRISTOPHER TWIGG
2020-08-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CH01Director's details changed for Mr Alan Chilton on 2019-09-12
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID MARSHALL
2019-08-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-08-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30AP01DIRECTOR APPOINTED MRS LINDA CONSTANCE GAUNT
2018-01-15CH01Director's details changed for Mrs Dorothy Pollard on 2018-01-15
2018-01-15AP01DIRECTOR APPOINTED MRS JANET DOWEY
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JANET DOWEY
2018-01-15AP01DIRECTOR APPOINTED MRS DOROTHY POLLARD
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY POLLARD
2018-01-15AP01DIRECTOR APPOINTED MR ROBERT DAVID MARSHALL
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2018-01-11AP01DIRECTOR APPOINTED MRS DOROTHY POLLARD
2018-01-11AP01DIRECTOR APPOINTED MRS JANET DOWEY
2018-01-11AP01DIRECTOR APPOINTED MR ROBERT DAVID MARSHALL
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HARKER
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT
2018-01-11AP01DIRECTOR APPOINTED MRS DOROTHY POLLARD
2018-01-11AP01DIRECTOR APPOINTED MRS JANET DOWEY
2018-01-11AP01DIRECTOR APPOINTED MR ROBERT DAVID MARSHALL
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HARKER
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT
2017-10-18AP03SECRETARY APPOINTED MRS JANETTE HOLT
2017-09-13AA31/03/17 TOTAL EXEMPTION FULL
2017-09-13AA01PREVEXT FROM 31/12/2016 TO 31/03/2017
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-09-12PSC08NOTIFICATION OF PSC STATEMENT ON 01/09/2017
2017-09-12PSC07CESSATION OF GILL BOAG-MUNROE AS A PSC
2016-09-14AP01DIRECTOR APPOINTED MR ANDREW ALEXANDER DAVID GRANT
2016-09-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2016-09-14AD02SAIL ADDRESS CREATED
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-13AP01DIRECTOR APPOINTED MR COLIN HART
2016-09-13AP01DIRECTOR APPOINTED MR IAN LESLIE WILSON
2016-09-13AP01DIRECTOR APPOINTED MR ALAN CHILTON
2016-07-05AA31/12/15 TOTAL EXEMPTION FULL
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANCE
2015-11-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID DANCE
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHILTON
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARIA SIDDAWAY
2015-10-07AP01DIRECTOR APPOINTED MRS ELEANOR CUTHBERT
2015-10-07TM02APPOINTMENT TERMINATED, SECRETARY LINDA BROWN
2015-09-30AR0107/09/15 NO MEMBER LIST
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM DEEPDALE SKINNINGROVE SALTBURN BY THE SEA CLEVELAND TS13 4AP
2015-09-30AP03SECRETARY APPOINTED MR DAVID DANCE
2015-06-18AA31/12/14 TOTAL EXEMPTION FULL
2014-09-11AR0107/09/14 NO MEMBER LIST
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GILLANCE
2014-09-11AP01DIRECTOR APPOINTED MISS CLAIRE HARKER
2014-07-08AA31/12/13 TOTAL EXEMPTION FULL
2013-10-15AR0107/09/13 NO MEMBER LIST
2013-10-15AP03SECRETARY APPOINTED MRS LINDA MARGARET BROWN
2013-10-15AP01DIRECTOR APPOINTED MR DAVID DANCE
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCFARLANE MBE
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MCCABE
2013-06-07AA31/12/12 TOTAL EXEMPTION FULL
2013-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE HUNT
2013-04-20TM02APPOINTMENT TERMINATED, SECRETARY PHILIP WALTON
2013-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WALTON
2013-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MIKE TURNER
2013-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR CUTHBERT
2012-09-10AR0107/09/12 NO MEMBER LIST
2012-04-24AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-04-02AA30/09/11 TOTAL EXEMPTION FULL
2012-01-30AP01DIRECTOR APPOINTED MR KENNETH GILLANCE
2012-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER LANE
2011-09-30AR0107/09/11 NO MEMBER LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARDSON / 29/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE IRENE HOLT / 29/09/2011
2011-09-29AP01DIRECTOR APPOINTED MRS JANETTE IRENE HOLT
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILSON
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DENIS GOLDRING
2011-08-26AP01DIRECTOR APPOINTED MR PHILIP JEFFREY WALTON
2011-08-26AP03SECRETARY APPOINTED MR PHILIP JEFFREY WALTON
2011-08-26TM02APPOINTMENT TERMINATED, SECRETARY JANETTE HOLT
2011-04-07AA30/09/10 TOTAL EXEMPTION FULL
2010-09-20AR0107/09/10 NO MEMBER LIST
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE WILSON / 07/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE TURNER / 07/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART FLETCHER MCFARLANE MBE / 07/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY GEORGE MCCABE / 07/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE HUNT / 07/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS CHARLES GOLDRING / 07/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR CUTHBERT / 07/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHILTON / 07/09/2010
2010-09-15AP01DIRECTOR APPOINTED MRS MARIA SIDDAWAY
2010-09-15AP01DIRECTOR APPOINTED REV ADAM GAUNT
2010-09-14AP01DIRECTOR APPOINTED MR ALAN RICHARDSON
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER TUFFS
2010-03-03AA30/09/09 TOTAL EXEMPTION FULL
2009-09-16288aDIRECTOR APPOINTED MR STEWART FLETCHER MCFARLANE MBE
2009-09-16363aANNUAL RETURN MADE UP TO 07/09/09
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR MARGARET TROWER
2009-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-25363aANNUAL RETURN MADE UP TO 07/09/08
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID TOMLIN
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR BRIAN RUSSELL
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR ELSIE LEONARD
2008-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-14363sANNUAL RETURN MADE UP TO 07/09/07
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14363(288)DIRECTOR RESIGNED
2007-08-22288aNEW SECRETARY APPOINTED
2007-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-11-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-01363sANNUAL RETURN MADE UP TO 07/09/06
2006-05-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

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 CLEVELAND IRONSTONE MINING MUSEUM 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 CLEVELAND IRONSTONE MINING MUSEUM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEVELAND IRONSTONE MINING MUSEUM does not have any mortgage charges so there is no mortgagee data available

  Average Max

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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30

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 CLEVELAND IRONSTONE MINING MUSEUM

Intangible Assets
Patents
We have not found any records of CLEVELAND IRONSTONE MINING MUSEUM registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVELAND IRONSTONE MINING MUSEUM
Trademarks
We have not found any records of CLEVELAND IRONSTONE MINING MUSEUM registering or being granted any trademarks
Income
Government Income

Government spend with CLEVELAND IRONSTONE MINING MUSEUM

Government Department Income DateTransaction(s) Value Services/Products
Redcar and Cleveland Council 2014-11-01 GBP £4,500
Redcar and Cleveland Council 2014-11-01 GBP £1,879
Redcar and Cleveland Council 2014-09-01 GBP £1,954
Redcar and Cleveland Council 2014-08-01 GBP £1,593

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 CLEVELAND IRONSTONE MINING MUSEUM 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 CLEVELAND IRONSTONE MINING MUSEUM 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 CLEVELAND IRONSTONE MINING MUSEUM 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.