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

UNILABS LIMITED

24-32 STEPHENSON WAY, LONDON, NW1 2HD,
Company Registration Number
04115820
Private Limited Company
Active

Company Overview

About Unilabs Ltd
UNILABS LIMITED was founded on 2000-11-28 and has its registered office in London. The organisation's status is listed as "Active". Unilabs Limited is a Private Limited Company registered in ENGLAND 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
UNILABS LIMITED
 
Legal Registered Office
24-32 STEPHENSON WAY
LONDON
NW1 2HD
Other companies in W1W
 
Previous Names
INDEPENDENT HISTOPATHOLOGY SERVICES LIMITED26/09/2008
Filing Information
Company Number 04115820
Company ID Number 04115820
Date formed 2000-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 07:27:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNILABS 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.
Companies with same name UNILABS LIMITED
The following companies were found which have the same name as UNILABS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNILABS BORGEN AS Borgenveien 2A OSLO 0370 Active Company formed on the 2019-01-16
UNILABS CO-INVEST LIMITED 26 Esplanade St Helier Jersey JE2 3QA Live Company formed on the 2013-04-22
UNILABS HOLDING LIMITED 24-32 STEPHENSON WAY LONDON NW1 2HD Active Company formed on the 2007-06-11
Unilabs Kokkolan Röntgen Oy Pitkänsillankatu 17 KOKKOLA 67100 Active Company formed on the 2006-05-09
UNILABS LABORATORIEMEDISIN AS Silurveien 2 OSLO 0380 Active Company formed on the 1984-02-10
Unilabs Mediscan Oy Active Company formed on the 2001-06-11
UNILABS NORGE AS Silurveien 2B OSLO 0380 Active Company formed on the 1999-10-14
Unilabs, Inc. Delaware Unknown

Company Officers of UNILABS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEPHEN COUTTS
Company Secretary 2005-10-01
ANDREW STEPHEN COUTTS
Director 2016-11-25
ANDREW PETE GALLIMORE
Director 2000-11-28
LARS LINAA JORGENSEN
Director 2016-01-08
JOSEPHUS WILHELMUS JOHANNES LAMERS
Director 2014-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPP DANIEL MANSER
Director 2017-05-08 2017-09-14
KARL ERIK CLAUSEN
Director 2015-12-09 2017-05-08
CHRISTOPHER JAMES TUE
Director 2015-12-09 2016-11-25
ANDREW STEPHEN COUTTS
Director 2012-10-01 2015-12-09
PHILIP DELBORN
Director 2014-10-09 2015-12-09
RAFFI ASADORIAN
Director 2010-11-10 2014-10-09
JEAN-PAUL RIGAUDEAU
Director 2010-11-10 2013-10-03
ANDY WILLIAM LUNT
Director 2011-01-24 2012-09-30
JOHAN BOQVIST
Director 2008-02-08 2010-11-09
PHILIP DELBORN
Director 2009-10-01 2010-11-09
MARTIN SWEGMARK
Director 2007-04-03 2009-10-01
MATS SVEN-ERIK LINDBLOM
Director 2007-04-03 2008-02-08
WADE BRETT
Director 2006-01-01 2008-01-04
ORWAR EVALD GUSTAFSSON
Director 2004-02-04 2007-04-03
LARS GUNNAR LUNDGREN
Director 2006-02-01 2007-04-03
AIDAN BYLES
Director 2004-05-01 2006-03-07
PETER JAMES CURTIS
Director 2004-05-01 2005-10-27
AIDAN BYLES
Company Secretary 2004-05-01 2005-10-01
PAUL HOBSON
Director 2004-02-04 2005-02-28
PAUL HOBSON
Company Secretary 2004-02-04 2004-05-01
ELIZABETH COURTAULD
Company Secretary 2001-06-08 2004-02-04
ELIZABETH COURTAULD
Director 2000-11-28 2004-02-04
GLEN REGINALD DIXON
Director 2000-11-28 2004-02-04
NICHOLAS DAVID FRANCIS
Director 2001-06-08 2004-02-04
MARCO RICCARDO NOVELLI
Director 2001-06-08 2004-02-04
KISHOR SHAH
Director 2001-06-08 2002-03-14
ANDREW PETE GALLIMORE
Company Secretary 2000-11-28 2001-06-08
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-11-28 2000-11-28
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-11-28 2000-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN COUTTS INDEPENDENT HISTOPATHOLOGY SERVICES LIMITED Company Secretary 2008-06-04 CURRENT 2008-06-04 Active
ANDREW STEPHEN COUTTS UNILABS HOLDING LIMITED Company Secretary 2007-08-30 CURRENT 2007-06-11 Active
ANDREW STEPHEN COUTTS UNILABS HOLDING LIMITED Director 2016-11-25 CURRENT 2007-06-11 Active
ANDREW STEPHEN COUTTS INDEPENDENT HISTOPATHOLOGY SERVICES LIMITED Director 2016-11-25 CURRENT 2008-06-04 Active
LARS LINAA JORGENSEN YORK BIOANALYTICAL (HOLDINGS) LIMITED Director 2016-01-14 CURRENT 2005-05-20 Active
LARS LINAA JORGENSEN YORK BIOANALYTICAL SOLUTIONS LIMITED Director 2016-01-14 CURRENT 1999-05-25 Active
LARS LINAA JORGENSEN UNILABS HOLDING LIMITED Director 2016-01-08 CURRENT 2007-06-11 Active
LARS LINAA JORGENSEN INDEPENDENT HISTOPATHOLOGY SERVICES LIMITED Director 2016-01-08 CURRENT 2008-06-04 Active
JOSEPHUS WILHELMUS JOHANNES LAMERS YORK BIOANALYTICAL (HOLDINGS) LIMITED Director 2016-01-14 CURRENT 2005-05-20 Active
JOSEPHUS WILHELMUS JOHANNES LAMERS YORK BIOANALYTICAL SOLUTIONS LIMITED Director 2016-01-14 CURRENT 1999-05-25 Active
JOSEPHUS WILHELMUS JOHANNES LAMERS INDEPENDENT HISTOPATHOLOGY SERVICES LIMITED Director 2014-10-09 CURRENT 2008-06-04 Active
JOSEPHUS WILHELMUS JOHANNES LAMERS UNILABS HOLDING LIMITED Director 2014-01-08 CURRENT 2007-06-11 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
2024-02-05DIRECTOR APPOINTED MR DHILUM ALACON
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN COUTTS
2024-02-05Director's details changed for Dr Rahul Radhacharan Chaudhary on 2024-02-01
2023-12-05Director's details changed for Dr Rahul Radhacharan Chaudhary on 2023-10-16
2023-12-05CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-23DIRECTOR APPOINTED MR LUIS MENEZES
2023-06-23APPOINTMENT TERMINATED, DIRECTOR LARS LINAA JORGENSEN
2022-11-11Termination of appointment of Andrew Stephen Coutts on 2022-11-09
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHUS WILHELMUS JOHANNES LAMERS
2021-05-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-04-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-29MR05All of the property or undertaking has been released from charge for charge number 5
2020-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-04-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM 142-144 New Cavendish Street London W1W 6YF
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPP DANIEL MANSER
2017-05-09AP01DIRECTOR APPOINTED MR PHILIPP DANIEL MANSER
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KARL ERIK CLAUSEN
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 274999
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES TUE
2016-11-30AP01DIRECTOR APPOINTED MR ANDREW STEPHEN COUTTS
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-12AP01DIRECTOR APPOINTED MR LARS LINAA JORGENSEN
2015-12-15AP01DIRECTOR APPOINTED MR KARL ERIK CLAUSEN
2015-12-11AP01DIRECTOR APPOINTED DR CHRISTOPHER JAMES TUE
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COUTTS
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DELBORN
2015-12-07AR0128/11/15 ANNUAL RETURN FULL LIST
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 274999
2014-12-17AR0128/11/14 ANNUAL RETURN FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RAFFI ASADORIAN
2014-11-06AP01DIRECTOR APPOINTED MR PHILIP DELBORN
2014-11-04AUDAUDITOR'S RESIGNATION
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08AP01DIRECTOR APPOINTED MR JOSEPHUS WILHELMUS JOHANNES LAMERS
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 274999
2013-12-13AR0128/11/13 FULL LIST
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL RIGAUDEAU
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0128/11/12 FULL LIST
2012-11-29AP01DIRECTOR APPOINTED MR ANDREW STEPHEN COUTTS
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDY LUNT
2012-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19AR0128/11/11 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY WILLIAM LUNT / 01/11/2011
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24AP01DIRECTOR APPOINTED MR ANDY LUNT
2010-12-14AR0128/11/10 FULL LIST
2010-11-17AP01DIRECTOR APPOINTED MR RAFFI ASADORIAN
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DELBORN
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN BOQVIST
2010-11-17AP01DIRECTOR APPOINTED MR JEAN-PAUL RIGAUDEAU
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05AR0128/11/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN BOQVIST / 28/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW PETE GALLIMORE / 28/11/2009
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-18AP01DIRECTOR APPOINTED MR PHILIP DELBORN
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SWEGMARK
2009-01-07363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-24CERTNMCOMPANY NAME CHANGED INDEPENDENT HISTOPATHOLOGY SERVICES LIMITED CERTIFICATE ISSUED ON 26/09/08
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20288bDIRECTOR RESIGNED
2008-01-10288bDIRECTOR RESIGNED
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-28RES13RE:APP ACCESSION LETTER 24/10/07
2007-10-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 1 HASSETT STREET BEDFORD BEDFORDSHIRE MK40 1HA
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-04-30288bDIRECTOR RESIGNED
2007-04-17288cSECRETARY'S PARTICULARS CHANGED
2007-04-17288bDIRECTOR RESIGNED
2006-12-18363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-06288bDIRECTOR RESIGNED
2006-03-08363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2006-02-24288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-11-17288bDIRECTOR RESIGNED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-04288aNEW SECRETARY APPOINTED
2005-10-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to UNILABS 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 UNILABS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2012-07-26 Outstanding HOWARD DE WALDEN ESTATES LIMITED
DEPOSIT AGREEMENT 2012-05-25 Outstanding LCH PROPERTIES LIMITED
DEBENTURE 2007-12-11 Outstanding BANK OF SCOTLAND PLC (THE TRUSTEE)
RENT DEPOSIT DEED 2007-09-04 Satisfied LCH PROPERTIES LIMITED
SUPPLEMENTAL DEED 2002-09-10 Outstanding HOWARD DE WALDEN ESTATES LIMITED
DEBENTURE 2001-06-13 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED 2001-04-12 Satisfied HOWARD DE WALDEN ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
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 UNILABS LIMITED

Intangible Assets
Patents
We have not found any records of UNILABS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNILABS LIMITED
Trademarks
We have not found any records of UNILABS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNILABS 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 (86900 - Other human health activities) as UNILABS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where UNILABS 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 UNILABS 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 UNILABS 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.