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

COFATHEC ENERGY SERVICES LIMITED

First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU,
Company Registration Number
04469600
Private Limited Company
Active

Company Overview

About Cofathec Energy Services Ltd
COFATHEC ENERGY SERVICES LIMITED was founded on 2002-06-25 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Cofathec Energy Services 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
COFATHEC ENERGY SERVICES LIMITED
 
Legal Registered Office
First Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Other companies in HP12
 
Previous Names
ENERGY SERVICES LIMITED05/01/2006
Filing Information
Company Number 04469600
Company ID Number 04469600
Date formed 2002-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-25
Return next due 2025-07-09
Type of accounts FULL
Last Datalog update: 2024-07-09 15:35:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COFATHEC ENERGY SERVICES 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 COFATHEC ENERGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SARAH GREGORY
Company Secretary 2015-05-01
SAMUEL HOCKMAN
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PROCTOR
Director 2016-01-01 2018-01-09
PAUL EDWIN RAWSON
Director 2013-07-18 2018-01-09
RICHARD JOHN BLUMBERGER
Director 2014-12-16 2016-01-31
SIMONE TUDOR
Company Secretary 2014-03-31 2015-01-05
DAVID FREDERICK CUMMINS
Director 2013-07-18 2014-12-16
COLIN STEPHEN HALE
Director 2010-10-13 2014-12-16
MICHAEL ANDREW BOOTH
Company Secretary 2009-08-17 2014-03-31
MICHAEL ANDREW BOOTH
Director 2009-08-17 2014-03-31
RICHARD IRONMONGER DERRY
Director 2005-12-16 2011-11-14
PETER JOHN CAMPBELL TALBOT
Director 2009-08-17 2010-02-12
JONATHAN EMBLING DART
Company Secretary 2005-12-16 2009-08-17
JONATHAN EMBLING DART
Director 2005-12-16 2009-08-17
NIGEL LAURENCE GAVIN
Director 2005-12-16 2009-08-17
PETER MOUNTFORT
Company Secretary 2002-12-01 2005-12-16
PETER FREDERICK HARLING
Director 2002-09-09 2005-12-16
PETER MOUNTFORT
Director 2002-12-01 2005-12-16
DAVID ALAN OWEN
Director 2002-12-01 2005-12-16
SIMON DAVID STEED
Director 2004-07-06 2005-10-21
JOHN JAMES TRISTRAM
Director 2003-03-12 2005-01-04
LENORE DIANE HARLING
Company Secretary 2002-09-09 2002-11-29
HFW NOMINEES LIMITED
Nominated Secretary 2002-06-25 2002-09-09
HFW DIRECTORS LIMITED
Nominated Director 2002-06-25 2002-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL HOCKMAN OUR PARKLIFE C.I.C. Director 2018-04-03 CURRENT 2014-09-30 Active
SAMUEL HOCKMAN SALE PFI LIMITED Director 2018-01-01 CURRENT 2002-02-26 Active
SAMUEL HOCKMAN SALE PFI FM LIMITED Director 2018-01-01 CURRENT 2001-11-19 Active
SAMUEL HOCKMAN COFATHEC ENERGY PFI LIMITED Director 2018-01-01 CURRENT 2001-04-06 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
2023-11-28Change of details for Equans Fm Limited as a person with significant control on 2022-10-11
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-05-02DIRECTOR APPOINTED MR EDWARD MICHAEL PEEKE
2023-05-02APPOINTMENT TERMINATED, DIRECTOR BILAL HASHIM LALA
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25Termination of appointment of Sarah Gregory on 2022-07-15
2022-07-25Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16
2022-07-25AP03Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16
2022-07-25TM02Termination of appointment of Sarah Gregory on 2022-07-15
2022-07-04CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-05-11PSC05Change of details for Engie Fm Limited as a person with significant control on 2022-04-04
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER HAMILTON GRAHAM
2022-03-01AP01DIRECTOR APPOINTED MR BILAL HASHIM LALA
2022-01-05APPOINTMENT TERMINATED, DIRECTOR LEE KITCHEN
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE KITCHEN
2021-12-22DIRECTOR APPOINTED JAMES PETER HAMILTON GRAHAM
2021-12-22DIRECTOR APPOINTED JAMES PETER HAMILTON GRAHAM
2021-12-22AP01DIRECTOR APPOINTED JAMES PETER HAMILTON GRAHAM
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK TREVOR HARRIS
2021-10-27AD02Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-06AD02Register inspection address changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
2021-10-04AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BILAL HASHIM LALA
2021-08-10AP01DIRECTOR APPOINTED LEE KITCHEN
2021-07-08AP01DIRECTOR APPOINTED MR BILAL HASHIM LALA
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-01-22PSC07CESSATION OF COFATHEC ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-22PSC02Notification of Engie Fm Limited as a person with significant control on 2020-02-26
2020-10-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-05-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12AP01DIRECTOR APPOINTED MR SAMUEL HOCKMAN
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY PROCTOR
2018-03-12AP01DIRECTOR APPOINTED MR SAMUEL HOCKMAN
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY PROCTOR
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWIN RAWSON
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-06-26PSC02Notification of Cofathec Energy Limited as a person with significant control on 2016-04-09
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 02/02/2017
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 02/02/2017
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 5100
2016-07-07AR0125/06/16 ANNUAL RETURN FULL LIST
2016-02-03AP01DIRECTOR APPOINTED MR GARY PROCTOR
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05AD02Register inspection address changed to Level 19 25 Canada Square London E14 5LQ
2015-10-05AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 5100
2015-07-27AR0125/06/15 ANNUAL RETURN FULL LIST
2015-07-21CH01Director's details changed for Mr Richard John Blumberger on 2015-05-01
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA
2015-05-01AP03Appointment of Sarah Gregory as company secretary on 2015-05-01
2015-01-07CH01Director's details changed for Mr Paul Edwin Rawson on 2015-01-07
2015-01-05TM02Termination of appointment of Simone Tudor on 2015-01-05
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUMMINS
2014-12-16AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HALE
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 5100
2014-07-24AR0125/06/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O MICHAEL BOOTH STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND
2014-04-10AP03SECRETARY APPOINTED MISS SIMONE TUDOR
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BOOTH
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AP01DIRECTOR APPOINTED MR DAVID FREDERICK CUMMINS
2013-08-06AP01DIRECTOR APPOINTED MR PAUL EDWIN RAWSON
2013-06-26AR0125/06/13 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06MISCSECTION 519
2012-06-28AR0125/06/12 FULL LIST
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM C/O KATE CUMMINS STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA UNITED KINGDOM
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DERRY
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0125/06/11 FULL LIST
2010-10-21AP01DIRECTOR APPOINTED MR COLIN STEPHEN HALE
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25AR0125/06/10 FULL LIST
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA UNITED KINGDOM
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER TALBOT
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA UNITED KINGDOM
2009-08-17288aDIRECTOR APPOINTED MR MICHAEL ANDREW BOOTH
2009-08-17288aDIRECTOR APPOINTED MR PETER JOHN CAMPBELL TALBOT
2009-08-17288aSECRETARY APPOINTED MR MICHAEL ANDREW BOOTH
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN DART
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR NIGEL GAVIN
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY JONATHAN DART
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 46 LOMAN STREET LONDON SE1 0BA
2009-07-16363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-04-13AUDAUDITOR'S RESIGNATION
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-07-17363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-01-16363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: UTILITY MANAGEMENT CENTRE MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8DR
2006-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2006-01-05CERTNMCOMPANY NAME CHANGED ENERGY SERVICES LIMITED CERTIFICATE ISSUED ON 05/01/06
2006-01-05288bDIRECTOR RESIGNED
2005-12-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-07288bDIRECTOR RESIGNED
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-15363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-01-11288bDIRECTOR RESIGNED
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-05363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COFATHEC ENERGY SERVICES 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 COFATHEC ENERGY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-12 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE AND GUARANTEE 2003-03-11 Satisfied AQUILA POWER INVESTMENTS LIMITED AND MIDLANDS ELECTRICITY PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 COFATHEC ENERGY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of COFATHEC ENERGY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COFATHEC ENERGY SERVICES LIMITED
Trademarks
We have not found any records of COFATHEC ENERGY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COFATHEC ENERGY SERVICES 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 (99999 - Dormant Company) as COFATHEC ENERGY SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COFATHEC ENERGY SERVICES 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 COFATHEC ENERGY SERVICES 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 COFATHEC ENERGY SERVICES 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.