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

UNITED LEGAL SERVICES LIMITED

MASTERS COURT, CHURCH ROAD, THAME, OXON, OX9 3FA,
Company Registration Number
04594095
Private Limited Company
Active

Company Overview

About United Legal Services Ltd
UNITED LEGAL SERVICES LIMITED was founded on 2002-11-19 and has its registered office in Thame. The organisation's status is listed as "Active". United Legal 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
UNITED LEGAL SERVICES LIMITED
 
Legal Registered Office
MASTERS COURT
CHURCH ROAD
THAME
OXON
OX9 3FA
Other companies in OX9
 
Filing Information
Company Number 04594095
Company ID Number 04594095
Date formed 2002-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB825348619  
Last Datalog update: 2024-03-05 16:27:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED LEGAL SERVICES LIMITED
The accountancy firm based at this address is LEGAL-EYE LTD
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 UNITED LEGAL SERVICES LIMITED
The following companies were found which have the same name as UNITED LEGAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNITED LEGAL SERVICES & INVESTIGATIONS 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Permanently Revoked Company formed on the 2008-08-08
UNITED LEGAL SERVICES INC. 8965 S EASTERN AVE STE 260 LAS VEGAS NV 89123 Default Company formed on the 2012-06-27
UNITED LEGAL SERVICES PRIVATE LIMITED 8-2-277/45 ROAD NO.3 BANJARA HILLS HYDERABAD Telangana 500034 ACTIVE Company formed on the 2011-05-30
UNITED LEGAL SERVICES PTY LTD QLD 4570 Strike-off action in progress Company formed on the 2015-06-26
United Legal Services, Inc 12900 Garden Grove Blvd, Suite 135 Garden Grove CA 92843 FTB Suspended Company formed on the 2011-04-26
United Legal Services 505 N Tustin Ave #234 Santa Ana CA 92705 Dissolved Company formed on the 2001-06-19
United Legal Services Foundation Inc. 101 N Brand Blvd 11th Fl Glendale CA 91203 Active Company formed on the 2014-02-05
United Legal Services, Inc. 17220 New Hope St., Ste. 212 Fountain Valley CA 92708 Dissolved Company formed on the 1989-09-25
UNITED LEGAL SERVICES INCORPORATED Delaware Unknown
UNITED LEGAL SERVICES, OF FLORIDA, INC. 10707 BEACH BLVD JACKSONVILLE FL 32216 Inactive Company formed on the 1984-12-21
UNITED LEGAL SERVICES, INC. 3899 NW 7 ST MIAMI FL Inactive Company formed on the 1994-07-21
UNITED LEGAL SERVICES PC Michigan UNKNOWN
UNITED LEGAL SERVICES PC Michigan UNKNOWN
UNITED LEGAL SERVICES PLC Michigan UNKNOWN
UNITED LEGAL SERVICES LLC California Unknown
United Legal Services LLC Maryland Unknown

Company Officers of UNITED LEGAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALAN GOODALL
Director 2018-06-26
ANDREW JOHN WESTON
Director 2002-11-19
JOHN SINCLAIR WILLIAMS
Director 2011-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN DAVID THOMPSON
Director 2014-11-11 2018-04-04
JUDITH NICOLA DICKINSON
Director 2011-11-22 2018-02-08
NIGEL PETER HOATH
Director 2002-11-19 2016-09-07
MARTIN ROWLAND
Director 2011-01-19 2014-07-28
ANDREW JOHN WESTON
Company Secretary 2004-09-23 2011-04-01
CHRISTOPHER JOHN PALLET
Director 2002-12-18 2005-04-25
COMMERCIAL SECRETARIAT LIMITED
Company Secretary 2002-11-19 2004-09-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-19 2002-11-19
INSTANT COMPANIES LIMITED
Nominated Director 2002-11-19 2002-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALAN GOODALL HOMEOWNERS ALLIANCE LTD Director 2018-05-21 CURRENT 2011-11-25 Active
STEPHEN ALAN GOODALL CONVEYANCING ALLIANCE HOLDINGS LIMITED Director 2018-05-10 CURRENT 2012-05-21 Active
STEPHEN ALAN GOODALL CONVEYANCING ALLIANCE LIMITED Director 2018-05-10 CURRENT 2002-08-15 Active
STEPHEN ALAN GOODALL UNITED HOME SERVICES LTD Director 2018-04-04 CURRENT 2007-04-05 Active
STEPHEN ALAN GOODALL SMOOVE LIMITED Director 2018-04-04 CURRENT 2010-12-10 Active
ANDREW JOHN WESTON SMOOVE LIMITED Director 2011-01-19 CURRENT 2010-12-10 Active
ANDREW JOHN WESTON UNITED HOME SERVICES LTD Director 2007-04-05 CURRENT 2007-04-05 Active
JOHN SINCLAIR WILLIAMS CONVEYANCING ALLIANCE HOLDINGS LIMITED Director 2016-12-19 CURRENT 2012-05-21 Active
JOHN SINCLAIR WILLIAMS CONVEYANCING ALLIANCE LIMITED Director 2016-12-19 CURRENT 2002-08-15 Active
JOHN SINCLAIR WILLIAMS FINANCIAL EYE LIMITED Director 2016-03-01 CURRENT 2013-06-20 Active
JOHN SINCLAIR WILLIAMS LEGAL-EYE LTD Director 2015-02-27 CURRENT 2009-05-01 Active
JOHN SINCLAIR WILLIAMS SMOOVE LIMITED Director 2011-01-18 CURRENT 2010-12-10 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
2024-04-05Change of details for Smoove Plc as a person with significant control on 2023-12-19
2024-04-05APPOINTMENT TERMINATED, DIRECTOR JESPER WITH-FOGSTRUP
2024-02-13Current accounting period extended from 31/03/24 TO 30/06/24
2023-03-26REGISTERED OFFICE CHANGED ON 26/03/23 FROM The Old Grammar School Church Road Thame Oxfordshire OX9 3AJ
2023-03-26REGISTERED OFFICE CHANGED ON 26/03/23 FROM The Old Grammar School Church Road Thame Oxfordshire OX9 3AJ
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-06-07AP03Appointment of Mr Michael Cress as company secretary on 2022-05-03
2022-06-07CH01Director's details changed for Mr Michael Alan Cress on 2022-06-07
2022-05-25AP01DIRECTOR APPOINTED MR MICHAEL ALAN CRESS
2022-05-24PSC05Change of details for Uls Technology Plc as a person with significant control on 2022-04-07
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINCLAIR WILLIAMS
2022-01-02FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WESTON
2021-02-01AP01DIRECTOR APPOINTED MR JESPER WITH-FOGSTRUP
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045940950007
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN GOODALL
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045940950008
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 045940950007
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-06AP01DIRECTOR APPOINTED MR STEPHEN ALAN GOODALL
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID THOMPSON
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH NICOLA DICKINSON
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045940950006
2016-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045940950005
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045940950004
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER HOATH
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0119/11/15 ANNUAL RETURN FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-10AUDAUDITOR'S RESIGNATION
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0119/11/14 ANNUAL RETURN FULL LIST
2014-11-11AP01DIRECTOR APPOINTED MR BENJAMIN DAVID THOMPSON
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045940950005
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWLAND
2014-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 045940950004
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-04AUDAUDITOR'S RESIGNATION
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0119/11/13 FULL LIST
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WESTON / 04/11/2013
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-05AR0119/11/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-07AP01DIRECTOR APPOINTED MRS JUDITH NICOLA DICKINSON
2011-12-07AR0119/11/11 FULL LIST
2011-12-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WESTON
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-18AP01DIRECTOR APPOINTED MARTIN ROWLAND
2011-02-17AP01DIRECTOR APPOINTED MR JOHN SINCLAIR WILLIAMS
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-03RES13CONFLICTS AND RATIFICATIONS 19/01/2011
2011-02-03RES01ADOPT ARTICLES 19/01/2011
2011-01-27MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-15AR0119/11/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WESTON / 19/11/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER HOATH / 19/11/2010
2010-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN WESTON / 19/11/2010
2010-11-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-04AR0119/11/09 FULL LIST
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-03363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-01363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25287REGISTERED OFFICE CHANGED ON 25/09/06 FROM: MERCURY HOUSE 19-21 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 3HN
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-05-16288bDIRECTOR RESIGNED
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: THE OLD GRAMMAR SCHOOL CHURCH ROAD THAME OXFORDSHIRE OX9 3AJ
2004-12-16363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-10-01288aNEW SECRETARY APPOINTED
2004-10-01288bSECRETARY RESIGNED
2004-07-26225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-07-26225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03
2004-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 2 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD
2004-02-17288cDIRECTOR'S PARTICULARS CHANGED
2004-02-17363aRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2004-02-17288cDIRECTOR'S PARTICULARS CHANGED
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-10CERTNMCOMPANY NAME CHANGED UNITED SOLICITORS LIMITED CERTIFICATE ISSUED ON 10/02/03
2003-01-09288aNEW DIRECTOR APPOINTED
2003-01-09288aNEW SECRETARY APPOINTED
2003-01-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to UNITED LEGAL 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 UNITED LEGAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-19 Outstanding HSBC BANK PLC
2014-08-01 Satisfied CLYDESDALE BANK PLC
2014-07-28 Satisfied CLYDESDALE BANK PLC
MORTGAGE DEBENTURE 2011-01-27 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
MORTGAGE DEBENTURE 2011-01-19 Satisfied NIGEL HOATH
DEBENTURE 2008-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of UNITED LEGAL SERVICES LIMITED registering or being granted any patents
Domain Names

UNITED LEGAL SERVICES LIMITED owns 20 domain names.

4u4u.co.uk   backofthenet.co.uk   click2convey.co.uk   eprobatecompare.co.uk   eprobateservice.co.uk   unitedsolicitors.co.uk   ewillwriter.co.uk   myclubmymoney.co.uk   econveyancer.co.uk   conveyforyou.co.uk   hacompare.co.uk   matchpredictor.co.uk   click2hip.co.uk   click2hips.co.uk   click2mortgages.co.uk   convey4you.co.uk   compareprobate.co.uk   idchecks.co.uk   utdgroup.co.uk   unitedlegal.co.uk  

Trademarks
We have not found any records of UNITED LEGAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED LEGAL 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 (62090 - Other information technology service activities) as UNITED LEGAL SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where UNITED LEGAL 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 UNITED LEGAL 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 UNITED LEGAL 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.