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

CHICHESTER HARBOUR TRUST

7 EAST PALLANT, CHICHESTER, WEST SUSSEX, PO19 1TR,
Company Registration Number
04553653
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Chichester Harbour Trust
CHICHESTER HARBOUR TRUST was founded on 2002-10-04 and has its registered office in West Sussex. The organisation's status is listed as "Active". Chichester Harbour Trust 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 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
CHICHESTER HARBOUR TRUST
 
Legal Registered Office
7 EAST PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TR
Other companies in PO19
 
Filing Information
Company Number 04553653
Company ID Number 04553653
Date formed 2002-10-04
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 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 09:05:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHICHESTER HARBOUR TRUST
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 CHICHESTER HARBOUR TRUST
The following companies were found which have the same name as CHICHESTER HARBOUR TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHICHESTER HARBOUR WATER TOURS LTD 12 THE PARADE, EAST WITTERING CHICHESTER WEST SUSSEX U>K PO20 8BN Active Company formed on the 2003-10-01
CHICHESTER HARBOUR HOTEL LIMITED HARBOUR HOUSE 60 PUREWELL CHRISTCHURCH BH23 1ES Active Company formed on the 2015-09-22
CHICHESTER HARBOUR GIN LIMITED Castle Farm Barn North Denmead Road Southwick Fareham HAMPSHIRE PO17 6EX Active Company formed on the 2016-09-07
CHICHESTER HARBOUR VETERANS CLUB Active Company formed on the 2024-02-05

Company Officers of CHICHESTER HARBOUR TRUST

Current Directors
Officer Role Date Appointed
NICOLA SIMONE HORTER
Company Secretary 2017-10-16
RICHARD WILLIAM EVANS
Director 2007-07-13
MALCOLM GREEN
Director 2010-11-05
PATRICK WILLIAM GREEN
Director 2008-11-07
PETER DAVID HENSHAW
Director 2005-07-08
TREVOR ERNEST JAMES
Director 2002-10-04
AMANDA JANE JUPP
Director 2014-04-11
FIONA JANE MACFARLANE
Director 2014-07-18
JOHN FREDERICK NELSON
Director 2010-11-05
CHRISTOPHER DAVID NEWELL
Director 2015-10-09
STUART GODFREY POPHAM
Director 2011-10-07
STEPHEN MARK JAMES ATHELSTAN SMYTH
Director 2007-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JAMES DAVIS
Company Secretary 2002-10-04 2018-06-30
FRANCK ROBERT PETITGAS
Director 2003-07-11 2017-10-20
CHRISTOPHER WILLIAM DOMAN
Director 2002-10-04 2015-10-09
PETER JOHN BERNARD TAYLOR
Director 2002-10-04 2015-10-09
MICHAEL WILLIAM GEORGE COLEMAN
Director 2010-11-05 2014-04-11
ALAN NEIL RUSSELL STANNAH
Director 2009-07-03 2014-04-11
ROBERT GERARD FINCH
Director 2008-07-04 2013-07-01
JEREMY CASHEL THOMAS
Director 2002-10-04 2013-07-01
MARY GORDON LENNOX
Director 2002-11-29 2011-10-07
JOHN MARTIN DAWS-CHEW
Director 2002-10-04 2010-11-05
JAMES FREDERICK THOMAS GEORGE SALT
Director 2008-07-04 2009-11-06
PATRICK WILLIAM GREEN
Director 2002-10-04 2008-07-11
CHRISTOPHER REGINALD REEVES
Director 2002-10-04 2007-11-20
BRIAN ANTHONY PETERS
Director 2004-11-19 2007-10-04
RICHARD SIMON WILLISCROFT
Director 2002-10-04 2007-07-13
DAVID ARTHUR ROLPH
Director 2003-07-11 2006-07-07
ROBERT ALASTAIR NEWTON MORTON
Director 2002-10-04 2004-09-01
VALERIE JEAN BARNS
Director 2002-10-04 2003-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM EVANS CORE SYSTEM TRUST Director 2010-03-24 CURRENT 2001-08-29 Dissolved 2015-02-24
MALCOLM GREEN MEDIKIDZ FOUNDATION Director 2009-08-11 CURRENT 2009-02-27 Dissolved 2017-06-06
PATRICK WILLIAM GREEN COOKSBRIDGE PROPERTY LIMITED Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2014-11-04
PATRICK WILLIAM GREEN SPUR PROPERTIES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
PATRICK WILLIAM GREEN SKELLER LIMITED Director 2006-02-28 CURRENT 2006-01-25 Active
PATRICK WILLIAM GREEN INTERNET-MERCHANT.COM LIMITED Director 2000-09-01 CURRENT 2000-03-23 Active
PATRICK WILLIAM GREEN EDNAM ESTATES LIMITED Director 1991-12-31 CURRENT 1935-11-19 Active
PATRICK WILLIAM GREEN DAVID COVER AND SON LIMITED Director 1991-11-10 CURRENT 1945-07-06 Active
PATRICK WILLIAM GREEN PINHILL LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
PATRICK WILLIAM GREEN SENGATE LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
PATRICK WILLIAM GREEN ASTREA LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
PATRICK WILLIAM GREEN COOPERS YARD MANAGEMENT COMPANY LIMITED Director 1991-04-24 CURRENT 1988-01-04 Active
PATRICK WILLIAM GREEN VERTEX HOLDINGS LIMITED Director 1991-03-31 CURRENT 1989-01-26 Active
PATRICK WILLIAM GREEN J.H.& F.W.GREEN LIMITED Director 1990-12-31 CURRENT 1917-08-30 Active
PATRICK WILLIAM GREEN BURY ESTATES LIMITED Director 1990-12-31 CURRENT 1929-01-11 Active
TREVOR ERNEST JAMES ASSOCIATION OF CHURCH ACCOUNTANTS AND TREASURERS CORPORATE TRUSTEE LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
TREVOR ERNEST JAMES ROYAL NATIONAL MISSION TO DEEP SEA FISHERMEN(THE) Director 2016-04-12 CURRENT 1887-05-25 Active
TREVOR ERNEST JAMES UK COMMUNITY FOUNDATIONS Director 2015-11-05 CURRENT 1991-10-07 Active
TREVOR ERNEST JAMES JOHNSON HOME WINE SUPPLIES LIMITED Director 2015-01-10 CURRENT 1978-07-12 Liquidation
TREVOR ERNEST JAMES CHURCH GROWTH TRUST LIMITED Director 2013-01-31 CURRENT 2010-08-20 Active
TREVOR ERNEST JAMES THE CHRISTIAN INSTITUTE Director 2012-04-01 CURRENT 1991-08-01 Active
TREVOR ERNEST JAMES SWANFIELD CHAPEL Director 2011-08-12 CURRENT 2011-08-12 Active
TREVOR ERNEST JAMES CHICHESTER CATHEDRAL RESTORATION TRUST EVENTS LIMITED Director 2009-10-06 CURRENT 2001-11-06 Active
TREVOR ERNEST JAMES ST OLAV TRUST Director 2008-08-01 CURRENT 2008-08-01 Active
TREVOR ERNEST JAMES CHICHESTER ART TRUST Director 2003-12-12 CURRENT 1997-09-16 Active - Proposal to Strike off
AMANDA JANE JUPP ARUNDEL CASTLE CRICKET FOUNDATION Director 2018-03-23 CURRENT 2012-04-04 Active
AMANDA JANE JUPP FRIENDS OF ARUNDEL CASTLE CRICKET CLUB LIMITED Director 2014-07-30 CURRENT 2012-04-04 Active
AMANDA JANE JUPP STAFFORD JUPP LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active
FIONA JANE MACFARLANE GOURMET & COMPANY LIMITED Director 1992-03-10 CURRENT 1941-10-27 Active
CHRISTOPHER DAVID NEWELL GOLDBILL LIMITED Director 2011-09-05 CURRENT 2001-08-16 Active - Proposal to Strike off
CHRISTOPHER DAVID NEWELL SEDGWICK INVESTMENTS LIMITED Director 1999-04-01 CURRENT 1998-05-14 Dissolved 2016-07-12
CHRISTOPHER DAVID NEWELL PRIMEWELL LIMITED Director 1993-11-15 CURRENT 1993-10-28 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
2024-05-03CESSATION OF JOHN FREDERICK NELSON AS A PERSON OF SIGNIFICANT CONTROL
2024-05-03APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK NELSON
2024-05-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK JAMES ATHELSTAN SMYTH
2023-12-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-11DIRECTOR APPOINTED MRS HARRIET PATTERSON
2023-10-11CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2022-12-02AP01DIRECTOR APPOINTED MRS HARRIET O'SULLIVAN
2022-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 045536530001
2022-10-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-05APPOINTMENT TERMINATED, DIRECTOR MALCOLM GREEN
2022-10-05APPOINTMENT TERMINATED, DIRECTOR STUART GODFREY POPHAM
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GREEN
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID HENSHAW
2021-12-20DIRECTOR APPOINTED MR ANDREW RICHARD DAVID WINCH
2021-12-20AP01DIRECTOR APPOINTED MR ANDREW RICHARD DAVID WINCH
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-01-13AP01DIRECTOR APPOINTED MR NICHOLAS PAUL BACKHOUSE
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM EVANS
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-07-03TM02Termination of appointment of Francis James Davis on 2018-06-30
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27AP03Appointment of Miss Nicola Simone Horter as company secretary on 2017-10-16
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK ROBERT PETITGAS
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-16AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID NEWELL
2015-10-13AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOMAN
2015-10-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-22AR0104/10/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-22AP01DIRECTOR APPOINTED MRS FIONA JANE MACFARLANE
2014-05-02AP01DIRECTOR APPOINTED MRS AMANDA JANE JUPP
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STANNAH
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLEMAN
2013-11-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-10-04
2013-11-04ANNOTATIONClarification
2013-10-17AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMAS
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FINCH
2013-10-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-09AR0104/10/12 NO MEMBER LIST
2012-09-20AA31/03/12 TOTAL EXEMPTION FULL
2011-11-10AP01DIRECTOR APPOINTED MR STUART GODFREY POPHAM
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARY GORDON LENNOX
2011-10-14AR0104/10/11 NO MEMBER LIST
2011-09-01AA31/03/11 TOTAL EXEMPTION FULL
2010-12-01AP01DIRECTOR APPOINTED MR JOHN FREDERICK NELSON
2010-12-01AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM GEORGE COLEMAN
2010-12-01AP01DIRECTOR APPOINTED PROFESSOR SIR MALCOLM GREEN
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAWS-CHEW
2010-11-22AR0104/10/10 NO MEMBER LIST
2010-06-30AA31/03/10 TOTAL EXEMPTION FULL
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SALT
2009-11-16AR0104/10/09 NO MEMBER LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JEREMY CASHEL THOMAS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BERNARD TAYLOR / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NEIL RUSSELL STANNAH / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK JAMES ATHELSTAN SMYTH / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK THOMAS GEORGE SALT / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCK ROBERT PETITGAS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ERNEST JAMES / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID HENSHAW / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM GREEN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY MARY GORDON LENNOX / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT GERARD FINCH / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM EVANS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM DOMAN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN DAWS-CHEW / 01/10/2009
2009-08-26288aDIRECTOR APPOINTED ALAN NEIL RUSSELL STANNAH
2009-06-29AA31/03/09 TOTAL EXEMPTION FULL
2008-12-09288aDIRECTOR APPOINTED PATRICK WILLIAM GREEN
2008-10-09363aANNUAL RETURN MADE UP TO 04/10/08
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES SALT / 04/10/2008
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HENSHAW / 01/10/2008
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / PETER TAYLOR / 04/10/2008
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY THOMAS / 04/10/2008
2008-08-20288aDIRECTOR APPOINTED SIR ROBERT GERARD FINCH
2008-08-15288aDIRECTOR APPOINTED JAMES FREDERICK THOMAS GEORGE SALT
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR PATRICK GREEN
2008-07-01AA31/03/08 TOTAL EXEMPTION FULL
2007-11-28288bDIRECTOR RESIGNED
2007-11-21288aNEW DIRECTOR APPOINTED
2007-10-10363(288)DIRECTOR RESIGNED
2007-10-10363sANNUAL RETURN MADE UP TO 04/10/07
2007-09-03288aNEW DIRECTOR APPOINTED
2007-08-01288bDIRECTOR RESIGNED
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-18363sANNUAL RETURN MADE UP TO 04/10/06
2006-07-19288bDIRECTOR RESIGNED
2006-01-11AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHICHESTER HARBOUR TRUST 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 CHICHESTER HARBOUR TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHICHESTER HARBOUR TRUST's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CHICHESTER HARBOUR TRUST

Intangible Assets
Patents
We have not found any records of CHICHESTER HARBOUR TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for CHICHESTER HARBOUR TRUST
Trademarks
We have not found any records of CHICHESTER HARBOUR TRUST registering or being granted any trademarks
Income
Government Income

Government spend with CHICHESTER HARBOUR TRUST

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-08-04 GBP £8,000 Payments to Voluntary bodies

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where CHICHESTER HARBOUR TRUST 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 CHICHESTER HARBOUR TRUST 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 CHICHESTER HARBOUR TRUST 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.