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

F & R CAWLEY LIMITED

SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1ES,
Company Registration Number
04170234
Private Limited Company
Active

Company Overview

About F & R Cawley Ltd
F & R CAWLEY LIMITED was founded on 2001-02-28 and has its registered office in Maidenhead. The organisation's status is listed as "Active". F & R Cawley 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
F & R CAWLEY LIMITED
 
Legal Registered Office
SUEZ HOUSE
GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES
Other companies in LU4
 
Telephone0158-257-2525
 
Filing Information
Company Number 04170234
Company ID Number 04170234
Date formed 2001-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB772875777  
Last Datalog update: 2025-03-06 19:11:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F & R CAWLEY 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.

Company Officers of F & R CAWLEY LIMITED

Current Directors
Officer Role Date Appointed
SIMON PLATT
Company Secretary 2011-12-14
BRIAN CAWLEY
Director 2001-09-28
JONATHAN CAWLEY
Director 2001-09-26
ANTHONY THOMAS GOODMAN
Director 2002-07-30
PHILIP JOHN GUDGEON
Director 2017-06-01
STEPHEN ESMOND KIMBELL
Director 2010-12-14
ANNA LOUISE PEGG
Director 2017-10-01
SIMON PETER PLATT
Director 2011-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM CHARLES HUDSON
Director 2010-11-22 2013-04-12
PHILIP HAROLD MALCOLM KENDALL
Company Secretary 2010-05-01 2011-10-21
PHILIP HAROLD MALCOLM KENDALL
Director 2009-06-10 2011-10-21
KEVIN JAMES MICHAEL MORTIMER
Company Secretary 2007-08-03 2010-04-30
PAUL KIRKUP
Director 2002-07-30 2010-03-31
JONATHAN CAWLEY
Company Secretary 2005-09-30 2007-08-03
DAVID WATSON
Director 2001-09-28 2006-12-28
GRAHAM JOHN MIDDLETON
Company Secretary 2002-07-30 2005-09-30
GRAHAM JOHN MIDDLETON
Director 2002-07-30 2005-09-30
MURIEL MARY LAWRENCE CAWLEY
Director 2001-09-28 2004-06-20
BRIAN CAWLEY
Company Secretary 2001-09-26 2002-07-30
DAWN GREEN
Company Secretary 2001-02-28 2001-09-26
JONATHAN LEE HAMBLETON
Director 2001-02-28 2001-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CAWLEY BPJ PROPERTIES LIMITED Director 2001-07-09 CURRENT 2001-07-09 Liquidation
BRIAN CAWLEY RECLAIM ENVIRONMENTAL LIMITED Director 1991-06-15 CURRENT 1947-08-21 Active
JONATHAN CAWLEY RECLAIM ENVIRONMENTAL (HOLDINGS) LIMITED Director 2001-09-26 CURRENT 2001-02-28 Active
JONATHAN CAWLEY VERIS SUSTAINABILITY GROUP LIMITED Director 1999-08-02 CURRENT 1999-08-02 Active
JONATHAN CAWLEY RECLAIM ENVIRONMENTAL LIMITED Director 1991-06-15 CURRENT 1947-08-21 Active
ANTHONY THOMAS GOODMAN VERIS SUSTAINABILITY GROUP LIMITED Director 2012-01-03 CURRENT 1999-08-02 Active
STEPHEN ESMOND KIMBELL WESTON WIND LIMITED Director 2010-11-15 CURRENT 2010-11-15 Active
STEPHEN ESMOND KIMBELL WINDCROP LIMITED Director 2010-01-18 CURRENT 2010-01-06 Dissolved 2017-03-06
STEPHEN ESMOND KIMBELL GREENSPIRE ADVISORS LIMITED Director 2007-04-20 CURRENT 2007-03-26 Active
ANNA LOUISE PEGG VERIS SUSTAINABILITY GROUP LIMITED Director 2012-07-02 CURRENT 1999-08-02 Active
SIMON PETER PLATT VERIS SUSTAINABILITY GROUP LIMITED Director 2013-10-01 CURRENT 1999-08-02 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
2025-03-05CONFIRMATION STATEMENT MADE ON 28/02/25, WITH NO UPDATES
2024-09-27FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-02APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN GUDGEON
2024-03-0715/12/23 STATEMENT OF CAPITAL GBP 3288
2024-03-07CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2024-02-02CESSATION OF SIMON PETER PLATT AS A PERSON OF SIGNIFICANT CONTROL
2024-02-02CESSATION OF ANNA LOUISE PEGG AS A PERSON OF SIGNIFICANT CONTROL
2024-01-25CESSATION OF NIGEL INGRAM AS A PERSON OF SIGNIFICANT CONTROL
2023-08-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-22Memorandum articles filed
2023-07-06FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-20CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-04-22AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041702340012
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-20REGISTRATION OF A CHARGE / CHARGE CODE 041702340011
2022-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041702340011
2022-01-11DIRECTOR APPOINTED MR NIGEL INGRAM
2022-01-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL INGRAM
2022-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL INGRAM
2022-01-11AP01DIRECTOR APPOINTED MR NIGEL INGRAM
2021-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041702340007
2021-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041702340010
2021-07-06AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-08PSC07CESSATION OF ANTHONY THOMAS GOODMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS GOODMAN
2020-08-27PSC04Change of details for Mr Brian Cawley as a person with significant control on 2020-08-01
2020-07-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-01-15RES01ADOPT ARTICLES 15/01/20
2019-05-14AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA LOUISE PEGG
2017-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN GUDGEON
2017-10-19AP01DIRECTOR APPOINTED MS ANNA LOUISE PEGG
2017-10-19AP01DIRECTOR APPOINTED MR PHILIP JOHN GUDGEON
2017-05-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 2391
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-08MEM/ARTSARTICLES OF ASSOCIATION
2016-12-08RES01ALTER ARTICLES 16/11/2016
2016-12-08RES01ALTER ARTICLES 16/11/2016
2016-12-08RES01ALTER ARTICLES 16/11/2016
2016-12-08RES01ALTER ARTICLES 16/11/2016
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 2391
2016-03-24AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2391
2015-10-20SH19Statement of capital on 2015-10-20 GBP 2,391
2015-09-23MEM/ARTSARTICLES OF ASSOCIATION
2015-09-23RES01ADOPT ARTICLES 23/09/15
2015-09-23SH20Statement by Directors
2015-09-23RES13Resolutions passed:
  • Share premium account cancelled 14/09/2015
2015-09-23CAP-SSSolvency Statement dated 14/09/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2391
2015-03-24AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2391
2014-04-02AR0128/02/14 FULL LIST
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041702340007
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041702340005
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041702340006
2013-07-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUDSON
2013-03-13AR0128/02/13 FULL LIST
2013-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-12AR0128/02/12 FULL LIST
2012-02-03RES01ADOPT ARTICLES 14/12/2011
2011-12-15AP03SECRETARY APPOINTED MR SIMON PLATT
2011-12-15AP01DIRECTOR APPOINTED MR SIMON PLATT
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KENDALL
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY PHILIP KENDALL
2011-10-13SH0128/07/11 STATEMENT OF CAPITAL GBP 2391
2011-08-05RES12VARYING SHARE RIGHTS AND NAMES
2011-08-05RES01ADOPT ARTICLES 28/07/2011
2011-08-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-18AR0128/02/11 FULL LIST
2011-02-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-17AP01DIRECTOR APPOINTED MR STEPHEN ESMOND KIMBELL
2011-01-17AP01DIRECTOR APPOINTED MR RICHARD WILLIAM CHARLES HUDSON
2010-05-07AP03SECRETARY APPOINTED MR PHILIP HAROLD MALCOLM KENDALL
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY KEVIN MORTIMER
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKUP
2010-03-18AR0128/02/10 FULL LIST
2010-03-18AD02SAIL ADDRESS CREATED
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KIRKUP / 28/02/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CAWLEY / 28/02/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAROLD MALCOLM KENDALL / 28/02/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAWLEY / 28/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS GOODMAN / 17/12/2009
2009-12-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-06-23288aDIRECTOR APPOINTED MR PHILIP HAROLD MALCOLM KENDALL
2009-04-14363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-07-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-16363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GOODMAN / 01/09/2007
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL KIRKUP / 01/06/2007
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAWLEY / 01/11/2007
2007-08-24288bSECRETARY RESIGNED
2007-08-24288aNEW SECRETARY APPOINTED
2007-08-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-22363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-09288bDIRECTOR RESIGNED
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-10363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-06288aNEW SECRETARY APPOINTED
2005-04-18363sRETURN MADE UP TO 28/02/05; CHANGE OF MEMBERS
2005-04-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-18363(288)DIRECTOR RESIGNED
2004-03-31AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-08363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-05-27288aNEW SECRETARY APPOINTED
2003-05-27363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2001-10-18Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1002500 Active Licenced property: 57 WINGATE ROAD LUTON GB LU4 8PP;OLD WOLVERTON ROAD HAVERSHAM BANK SIDINGS MILTON KEYNES GB MK12 5NJ;187-189, WALLER AVENUE LUTON GB LU4 9RS;FINEDON ROAD INDUSTRIAL ESTATE 18-35 NIELSON ROAD WELLINGBOROUGH GB NN8 4PE. Correspondance address: 1 COVENT GARDEN CLOSE LUTON GB LU4 8QB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 F & R CAWLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-18 Outstanding SANTANDER UK PLC
2013-07-18 Outstanding SANTANDER UK PLC
2013-07-18 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
CHATTEL MORTGAGE 2006-10-30 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
LEGAL CHARGE 2001-10-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-10-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-09-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of F & R CAWLEY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

F & R CAWLEY LIMITED owns 1 domain names.

frcawley.co.uk  

Trademarks
We have not found any records of F & R CAWLEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with F & R CAWLEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-12-10 GBP £696 Building Maintenance - Structural - Planned - Centrally Funded
Northamptonshire County Council 2014-11-03 GBP £746 Bulky Waste
Northamptonshire County Council 2014-11-03 GBP £673 Bulky Waste
Northamptonshire County Council 2014-10-24 GBP £583 Furniture & Equipment Loose
Northamptonshire County Council 2014-09-25 GBP £1,107 Building Maintenance - Structural - Planned - Centrally Funded
Northamptonshire County Council 2014-08-28 GBP £736 Bulky Waste
Northamptonshire County Council 2014-06-27 GBP £582 Bulky Waste
Northamptonshire County Council 2014-06-27 GBP £584 Bulky Waste
Northamptonshire County Council 2014-01-29 GBP £626 Premises
Northamptonshire County Council 2013-12-03 GBP £585 Premises
Northamptonshire County Council 2013-08-30 GBP £578 Premises
Northamptonshire County Council 2013-08-22 GBP £587 Premises
Northamptonshire County Council 2013-05-24 GBP £665 Premises
Northamptonshire County Council 2013-04-15 GBP £930 Premises
Northamptonshire County Council 2013-03-05 GBP £587 Premises
Northamptonshire County Council 2013-02-07 GBP £581 Capital
Northamptonshire County Council 2012-12-17 GBP £964 Capital
Northamptonshire County Council 2012-10-31 GBP £775 Premises
Northamptonshire County Council 2011-10-24 GBP £3,341 Supplies & Services
Northamptonshire County Council 2011-08-25 GBP £522 Supplies & Services
Northamptonshire County Council 2011-07-25 GBP £512 Premises
Northamptonshire County Council 2011-04-26 GBP £700 Premises

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
Business rates information was found for F & R CAWLEY LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council WAREHOUSE AND PREMISES 10/35 NIELSON ROAD FINEDON ROAD IND ESTATE WELLINGBOROUGH NN8 4PE 32,250
Wellingborough Borough Council VEHICLE REPAIR WORKSHOP AND PREMISES 37/38 NIELSON ROAD FINEDON ROAD IND ESTATE WELLINGBOROUGH NORTHANTS NN8 4PE 17,000
Wellingborough Borough Council SCRAPYARD AND PREMISES 10/17 NIELSON ROAD FINEDON ROAD IND ESTATE WELLINGBOROUGH NORTHANTS NN8 4PE 11,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
F & R CAWLEY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 4,254

CategoryAward Date Award/Grant
Sustainable High value Construction Products From Domestic Black Bag Waste : Collaborative Research and Development 2008-07-01 £ 4,254

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded F & R CAWLEY 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.