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

STAINMORE RAILWAY COMPANY LIMITED

KIRKBY STEPHEN EAST STATION, SOUTH ROAD, KIRKBY STEPHEN, CUMBRIA, CA17 4LA,
Company Registration Number
03959471
Private Limited Company
Active

Company Overview

About Stainmore Railway Company Ltd
STAINMORE RAILWAY COMPANY LIMITED was founded on 2000-03-29 and has its registered office in Kirkby Stephen. The organisation's status is listed as "Active". Stainmore Railway Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STAINMORE RAILWAY COMPANY LIMITED
 
Legal Registered Office
KIRKBY STEPHEN EAST STATION
SOUTH ROAD
KIRKBY STEPHEN
CUMBRIA
CA17 4LA
Other companies in CA17
 
Filing Information
Company Number 03959471
Company ID Number 03959471
Date formed 2000-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB734768891  
Last Datalog update: 2024-04-07 04:59:29
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 STAINMORE RAILWAY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH JONES
Company Secretary 2002-07-20
SUSAN ELIZABETH JONES
Director 2008-06-14
DAVID IAN RAYNER
Director 2012-08-04
MICHAEL GEOFFREY THOMPSON
Director 2000-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HOOD GREENHALGH
Director 2008-06-14 2017-03-20
GRAHAM HARRIS
Director 2001-10-27 2013-02-25
PHILIP ANDREW HARRIS
Director 2012-08-04 2013-02-25
DEREK THOMPSON
Director 2007-06-16 2011-05-20
DAVID COLIN BROWN
Director 2000-11-04 2007-12-18
JOSEPH BRIAN COWIN
Director 2000-09-30 2007-06-16
DAVID GEORGE ADAMS
Company Secretary 2000-03-29 2002-06-20
JOHN HOWARD
Director 2000-08-19 2000-12-09
ROBERT GEOFFREY WESTERN
Director 2000-03-29 2000-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH JONES STAINMORE PROPERTIES LIMITED Director 2015-05-06 CURRENT 1997-02-07 Active
DAVID IAN RAYNER SUPPORTIVE SRC LTD Director 2017-11-22 CURRENT 2000-04-03 Active
DAVID IAN RAYNER BANKSIDE CONCEPTS LTD Director 2015-11-09 CURRENT 2015-11-09 Active - Proposal to Strike off
MICHAEL GEOFFREY THOMPSON STAINMORE PROPERTIES LIMITED Director 2015-05-06 CURRENT 1997-02-07 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
2024-04-0226/03/24 STATEMENT OF CAPITAL GBP 233930
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2024-03-0707/03/24 STATEMENT OF CAPITAL GBP 233820
2024-03-0629/02/24 STATEMENT OF CAPITAL GBP 223950
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-03-2827/03/23 STATEMENT OF CAPITAL GBP 221830
2023-03-2827/03/23 STATEMENT OF CAPITAL GBP 221830
2023-03-2827/03/23 STATEMENT OF CAPITAL GBP 222490
2023-03-2827/03/23 STATEMENT OF CAPITAL GBP 222490
2023-03-2315/03/23 STATEMENT OF CAPITAL GBP 221830
2023-03-2315/03/23 STATEMENT OF CAPITAL GBP 221830
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-03-28SH0115/03/22 STATEMENT OF CAPITAL GBP 211210
2022-03-17SH0101/03/22 STATEMENT OF CAPITAL GBP 199810
2021-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-04-08SH0127/03/21 STATEMENT OF CAPITAL GBP 198870
2021-04-04SH0123/03/21 STATEMENT OF CAPITAL GBP 198560
2021-03-13SH0113/03/21 STATEMENT OF CAPITAL GBP 198450
2021-03-12SH0112/03/21 STATEMENT OF CAPITAL GBP 196210
2021-03-11SH0110/03/21 STATEMENT OF CAPITAL GBP 193130
2021-03-09SH0131/12/20 STATEMENT OF CAPITAL GBP 187560
2020-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-04-16SH0128/03/20 STATEMENT OF CAPITAL GBP 186650
2020-03-28SH0126/03/20 STATEMENT OF CAPITAL GBP 186590
2020-03-26SH0125/03/20 STATEMENT OF CAPITAL GBP 176900
2020-03-24SH0119/03/20 STATEMENT OF CAPITAL GBP 176730
2020-03-16SH0131/01/20 STATEMENT OF CAPITAL GBP 176690
2020-03-07SH0131/12/19 STATEMENT OF CAPITAL GBP 176590
2019-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039594710001
2019-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039594710002
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-03-30SH0128/03/19 STATEMENT OF CAPITAL GBP 174690
2019-03-28SH0127/03/19 STATEMENT OF CAPITAL GBP 174150
2019-02-28SH0131/01/19 STATEMENT OF CAPITAL GBP 165980
2018-12-16AP01DIRECTOR APPOINTED MR ALAN RICHARD GUNSTON
2018-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039594710001
2018-07-20AAMDAmended mirco entity accounts made up to 2018-03-31
2018-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-31LATEST SOC31/03/18 STATEMENT OF CAPITAL;GBP 163430
2018-03-31SH0121/03/18 STATEMENT OF CAPITAL GBP 163430
2018-03-30SH0128/02/18 STATEMENT OF CAPITAL GBP 155840
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 154630
2017-10-25SH0123/10/17 STATEMENT OF CAPITAL GBP 154630
2017-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 154420
2017-03-29SH0128/03/17 STATEMENT OF CAPITAL GBP 154420
2017-03-29SH0115/03/17 STATEMENT OF CAPITAL GBP 154320
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOOD GREENHALGH
2017-03-01SH0128/02/17 STATEMENT OF CAPITAL GBP 146810
2017-02-15SH0131/01/17 STATEMENT OF CAPITAL GBP 146260
2017-02-13AD03Registers moved to registered inspection location of 1 West End West End Sedgefield Stockton-on-Tees TS21 2BW
2017-02-13AD02Register inspection address changed to 1 West End West End Sedgefield Stockton-on-Tees TS21 2BW
2017-02-12SH0116/01/17 STATEMENT OF CAPITAL GBP 146150
2016-07-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-09AR0129/03/16 FULL LIST
2016-04-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2016-04-09SH0128/03/16 STATEMENT OF CAPITAL GBP 143380
2016-04-06SH0129/02/16 STATEMENT OF CAPITAL GBP 136770
2016-04-05SH0131/12/15 STATEMENT OF CAPITAL GBP 136340
2015-04-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 133460
2015-04-10AR0129/03/15 FULL LIST
2015-04-08SH0129/03/15 STATEMENT OF CAPITAL GBP 133460
2015-03-30SH0128/03/15 STATEMENT OF CAPITAL GBP 133320
2015-03-03SH0128/02/15 STATEMENT OF CAPITAL GBP 127020
2015-01-21SH0115/01/15 STATEMENT OF CAPITAL GBP 126700
2014-05-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-27LATEST SOC27/04/14 STATEMENT OF CAPITAL;GBP 121600
2014-04-27AR0129/03/14 FULL LIST
2014-04-15SH0128/03/14 STATEMENT OF CAPITAL GBP 121600
2014-03-31SH0128/03/14 STATEMENT OF CAPITAL GBP 12140
2014-03-06SH0105/03/14 STATEMENT OF CAPITAL GBP 116270
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-24AR0129/03/13 FULL LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN ELIZABETH JONES / 29/03/2013
2013-04-15SH0128/03/13 STATEMENT OF CAPITAL GBP 111690
2013-03-05AA31/03/12 TOTAL EXEMPTION SMALL
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS
2013-02-06SH0130/01/13 STATEMENT OF CAPITAL GBP 107450
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOOD GREENHALGH / 04/08/2012
2012-09-07AP01DIRECTOR APPOINTED MR DAVID IAN RAYNER
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HARRIS / 04/08/2012
2012-09-07AP01DIRECTOR APPOINTED MR PHILIP ANDREW HARRIS
2012-07-17SH0117/07/12 STATEMENT OF CAPITAL GBP 105250
2012-04-25AR0129/03/12 FULL LIST
2012-04-02SH0128/03/12 STATEMENT OF CAPITAL GBP 102030
2012-03-28SH0128/03/12 STATEMENT OF CAPITAL GBP 101990
2012-03-27SH0123/03/12 STATEMENT OF CAPITAL GBP 98680
2012-01-14SH0114/01/12 STATEMENT OF CAPITAL GBP 97910
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-02SH0130/09/11 STATEMENT OF CAPITAL GBP 94870
2011-08-09SH0109/08/11 STATEMENT OF CAPITAL GBP 93120
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK THOMPSON
2011-05-13AR0129/03/11 FULL LIST
2011-03-25SH0125/03/11 STATEMENT OF CAPITAL GBP 91420
2011-02-24SH0124/02/11 STATEMENT OF CAPITAL GBP 88190
2011-01-15SH0115/01/11 STATEMENT OF CAPITAL GBP 86690
2011-01-11SH0111/01/11 STATEMENT OF CAPITAL GBP 86200
2011-01-10SH0131/12/10 STATEMENT OF CAPITAL GBP 85630
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02SH0101/08/10 STATEMENT OF CAPITAL GBP 8443
2010-07-12SH0112/07/10 STATEMENT OF CAPITAL GBP 8427
2010-05-21SH0121/05/10 STATEMENT OF CAPITAL GBP 80480
2010-04-09AR0129/03/10 FULL LIST
2010-03-29SH0127/03/10 STATEMENT OF CAPITAL GBP 80330
2010-03-22SH0121/03/10 STATEMENT OF CAPITAL GBP 80030
2010-03-15SH0114/03/10 STATEMENT OF CAPITAL GBP 76970
2010-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-02-16AD02SAIL ADDRESS CREATED
2010-02-10SH0117/01/10 STATEMENT OF CAPITAL GBP 71070
2010-02-0288(2)AD 28/09/09 GBP SI 529@10=5290 GBP IC 10360/15650
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-2488(2)AD 29/08/09 GBP SI 3@10=30 GBP IC 10330/10360
2009-09-2488(2)AD 31/07/09-29/08/09 GBP SI 208@10=2080 GBP IC 8250/10330
2009-09-2488(2)AD 30/06/09-31/07/09 GBP SI 18@10=180 GBP IC 8070/8250
2009-09-2488(2)AD 10/06/09-30/06/09 GBP SI 17@10=170 GBP IC 7900/8070
2009-09-2488(2)AD 22/04/09-10/06/09 GBP SI 34@10=340 GBP IC 7560/7900
2009-05-06363aRETURN MADE UP TO 28/03/09; CHANGE OF MEMBERS
2009-04-09AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-3088(2)AD 04/03/09-27/03/09 GBP SI 269@10=2690 GBP IC 36720/39410
2008-08-28288aDIRECTOR APPOINTED DR SUSAN ELIZABETH JONES
2008-08-28288aDIRECTOR APPOINTED MR DAVID HOOD GREENHALGH
2008-04-18363sRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-18288bDIRECTOR RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288bDIRECTOR RESIGNED
2007-04-29363sRETURN MADE UP TO 29/03/07; CHANGE OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-31363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-20363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-28363sRETURN MADE UP TO 29/03/03; CHANGE OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-11288cDIRECTOR'S PARTICULARS CHANGED
2002-09-11288aNEW SECRETARY APPOINTED
2002-07-04288bSECRETARY RESIGNED
2002-04-25363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-12-19288aNEW DIRECTOR APPOINTED
2001-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-19363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-01-29288bDIRECTOR RESIGNED
2000-11-15288aNEW DIRECTOR APPOINTED
2000-10-12288aNEW DIRECTOR APPOINTED
2000-09-13288aNEW DIRECTOR APPOINTED
2000-09-05288bDIRECTOR RESIGNED
2000-06-15CERTNMCOMPANY NAME CHANGED STAINMORE LOCOMOTIVE COMPANY LIM ITED CERTIFICATE ISSUED ON 16/06/00
2000-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52212 - Operation of rail passenger facilities at railway stations

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


Licences & Regulatory approval
We could not find any licences issued to STAINMORE RAILWAY COMPANY 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 STAINMORE RAILWAY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of STAINMORE RAILWAY COMPANY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-04-01 £ 47,560
Creditors Due After One Year 2011-04-01 £ 38,560
Creditors Due Within One Year 2012-04-01 £ 30,745
Creditors Due Within One Year 2011-04-01 £ 30,745
Non-instalment Debts Due After5 Years 2011-04-01 £ 0
Provisions For Liabilities Charges 2011-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 STAINMORE RAILWAY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 111,690
Called Up Share Capital 2011-04-01 £ 105,200
Cash Bank In Hand 2012-04-01 £ 5,969
Cash Bank In Hand 2011-04-01 £ 9,714
Current Assets 2012-04-01 £ 16,946
Current Assets 2011-04-01 £ 19,965
Debtors 2012-04-01 £ 4,477
Debtors 2011-04-01 £ 5,751
Fixed Assets 2012-04-01 £ 128,012
Fixed Assets 2011-04-01 £ 126,012
Secured Debts 2011-04-01 £ 30,745
Shareholder Funds 2012-04-01 £ 66,653
Shareholder Funds 2011-04-01 £ 76,672
Stocks Inventory 2012-04-01 £ 6,500
Stocks Inventory 2011-04-01 £ 4,500
Tangible Fixed Assets 2012-04-01 £ 112,012
Tangible Fixed Assets 2011-04-01 £ 110,012

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAINMORE RAILWAY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAINMORE RAILWAY COMPANY LIMITED
Trademarks
We have not found any records of STAINMORE RAILWAY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAINMORE RAILWAY COMPANY 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 (47190 - Other retail sale in non-specialised stores) as STAINMORE RAILWAY COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STAINMORE RAILWAY COMPANY 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 STAINMORE RAILWAY COMPANY 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 STAINMORE RAILWAY COMPANY 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.