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

WORKINGTON ENERGY LIMITED

18 RIVERSWAY BUSINESS VILLAGE, NAVIGATION WAY, PRESTON, PR2 2YP,
Company Registration Number
05607276
Private Limited Company
Active

Company Overview

About Workington Energy Ltd
WORKINGTON ENERGY LIMITED was founded on 2005-10-31 and has its registered office in Preston. The organisation's status is listed as "Active". Workington Energy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WORKINGTON ENERGY LIMITED
 
Legal Registered Office
18 RIVERSWAY BUSINESS VILLAGE
NAVIGATION WAY
PRESTON
PR2 2YP
Other companies in BS1
 
Previous Names
HAMSARD 2951 LIMITED06/12/2005
Filing Information
Company Number 05607276
Company ID Number 05607276
Date formed 2005-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB869306588  
Last Datalog update: 2023-12-05 11:13:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKINGTON ENERGY 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 WORKINGTON ENERGY LIMITED

Current Directors
Officer Role Date Appointed
TMF GROUP FUND SERVICES LIMITED
Company Secretary 2017-01-01
ORLANDO VALENTINE HILTON
Director 2013-12-24
NICHOLAS JOHN WOOD
Director 2013-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
GENTOO FUND SERVICES LIMITED
Company Secretary 2017-01-01 2018-02-19
MELANIE PEPLOE
Director 2015-11-25 2017-11-28
DEREK PATRICK STEWART HENDERSON
Company Secretary 2016-08-19 2017-01-01
DAIMON MARK RILEY
Company Secretary 2016-03-21 2016-08-19
SANJIT ALLEN ELIATAMBY
Company Secretary 2012-06-21 2016-03-21
FRANCESCA VICTORIA COLLINS
Director 2013-12-24 2015-11-25
ROBERT DAMON DELASZLO
Director 2007-04-24 2013-12-24
ALLISTER SYKES
Director 2012-09-28 2013-12-24
JENS MARTIN KILDEHOJ THOMASSEN
Director 2010-03-09 2012-09-28
MALCOLM STUART THOMSON
Company Secretary 2008-03-04 2012-06-21
THOMAS SCOTT MURLEY
Director 2005-12-15 2010-03-09
MARTIN ARTHUR ALDER
Director 2007-04-24 2009-11-17
EUAN PORTER CAMERON
Director 2005-12-02 2009-11-17
FRANCES JUDITH KARKI
Director 2007-04-24 2009-11-17
EMMA NATALIE TINKER
Director 2005-12-15 2008-09-15
FRANCES JUDITH KARKI
Company Secretary 2006-12-20 2008-03-04
GORDON GRAEME ALLAN
Director 2005-12-09 2007-04-24
STEPHEN MICHAEL BOUGH
Director 2005-12-15 2007-04-24
CHRISTOPHER WILLIAM MORRIS
Director 2005-12-02 2007-04-24
DAVID WILLIAM GROVES
Company Secretary 2005-12-02 2006-12-20
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2005-10-31 2005-12-02
HAMMONDS DIRECTORS LIMITED
Nominated Director 2005-10-31 2005-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TMF GROUP FUND SERVICES LIMITED RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED Company Secretary 2017-09-01 CURRENT 2005-12-12 Active
TMF GROUP FUND SERVICES LIMITED NEWPORT WIND DIRECT LIMITED Company Secretary 2017-09-01 CURRENT 2007-08-20 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE WATER FINANCE UK LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active
TMF GROUP FUND SERVICES LIMITED RBWEI EQUITY LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
TMF GROUP FUND SERVICES LIMITED RESONANCE WIND GP LTD Company Secretary 2017-03-22 CURRENT 2013-02-20 Active
TMF GROUP FUND SERVICES LIMITED GARSTANG WIND DIRECT LIMITED Company Secretary 2016-07-07 CURRENT 2009-05-16 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE BIDCO 1 LIMITED Company Secretary 2016-07-07 CURRENT 2014-06-27 Active
TMF GROUP FUND SERVICES LIMITED BETTYHILL WIND ENERGY LIMITED Company Secretary 2016-07-07 CURRENT 2010-03-26 Active
TMF GROUP FUND SERVICES LIMITED OAKDALE WIND FARM LIMITED Company Secretary 2016-07-07 CURRENT 2010-03-26 Active
TMF GROUP FUND SERVICES LIMITED STANDFORD WIND FARM LIMITED Company Secretary 2016-07-07 CURRENT 2008-06-27 Active
TMF GROUP FUND SERVICES LIMITED STRATH OF BRYDOCK WIND FARM LIMITED Company Secretary 2016-07-07 CURRENT 2013-01-31 Active
TMF GROUP FUND SERVICES LIMITED ARNISH MOOR WIND FARM LIMITED Company Secretary 2016-07-07 CURRENT 2014-03-21 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE BIDCO 2 LIMITED Company Secretary 2016-07-07 CURRENT 2014-06-27 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE WIND FINANCE LIMITED Company Secretary 2016-07-01 CURRENT 2013-07-25 Active
ORLANDO VALENTINE HILTON RESONANCE WIND FINANCE LIMITED Director 2015-02-06 CURRENT 2013-07-25 Active
ORLANDO VALENTINE HILTON FORTRIE BIDCO 1 LIMITED Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2014-11-04
ORLANDO VALENTINE HILTON FORTRIE BIDCO 2 LIMITED Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2014-11-04
ORLANDO VALENTINE HILTON ARNISH MOOR WIND FARM LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
ORLANDO VALENTINE HILTON GARSTANG WIND DIRECT LIMITED Director 2013-12-24 CURRENT 2009-05-16 Active
ORLANDO VALENTINE HILTON RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED Director 2013-12-24 CURRENT 2005-12-12 Active
ORLANDO VALENTINE HILTON NEWPORT WIND DIRECT LIMITED Director 2013-12-24 CURRENT 2007-08-20 Active
ORLANDO VALENTINE HILTON BETTYHILL WIND ENERGY LIMITED Director 2013-12-19 CURRENT 2010-03-26 Active
ORLANDO VALENTINE HILTON STRATH OF BRYDOCK WIND FARM LIMITED Director 2013-10-18 CURRENT 2013-01-31 Active
NICHOLAS JOHN WOOD RBWEI EQUITY LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
NICHOLAS JOHN WOOD OAKDALE WIND FARM LIMITED Director 2015-12-23 CURRENT 2010-03-26 Active
NICHOLAS JOHN WOOD STANDFORD WIND FARM LIMITED Director 2015-12-23 CURRENT 2008-06-27 Active
NICHOLAS JOHN WOOD RESONANCE BIDCO 1 LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
NICHOLAS JOHN WOOD RESONANCE BIDCO 2 LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
NICHOLAS JOHN WOOD ARNISH MOOR WIND FARM LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
NICHOLAS JOHN WOOD GARSTANG WIND DIRECT LIMITED Director 2013-12-24 CURRENT 2009-05-16 Active
NICHOLAS JOHN WOOD RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED Director 2013-12-24 CURRENT 2005-12-12 Active
NICHOLAS JOHN WOOD NEWPORT WIND DIRECT LIMITED Director 2013-12-24 CURRENT 2007-08-20 Active
NICHOLAS JOHN WOOD BETTYHILL WIND ENERGY LIMITED Director 2013-12-19 CURRENT 2010-03-26 Active
NICHOLAS JOHN WOOD RESONANCE WIND FINANCE LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
NICHOLAS JOHN WOOD STRATH OF BRYDOCK WIND FARM LIMITED Director 2013-01-31 CURRENT 2013-01-31 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
2023-09-26Director's details changed for Mr Nicholas John Wood on 2023-07-17
2023-09-26Director's details changed for Mr Orlando Valentine Hilton on 2023-07-17
2023-08-21Change of details for Resonance Industrial Wind Portfolio Limited as a person with significant control on 2023-07-17
2023-08-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-09CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-26PSC05Change of details for Resonance Industrial Wind Portfolio Limited as a person with significant control on 2020-08-07
2021-11-15CH01Director's details changed for Mr Orlando Valentine Hilton on 2021-11-12
2021-11-05CH01Director's details changed for Mr Orlando Valentine Hilton on 2021-11-03
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/21 FROM 2 Hunting Gate Hitchin SG4 0TJ England
2021-08-20AP04Appointment of Pario Renewables Limited as company secretary on 2021-08-20
2021-08-20TM02Termination of appointment of Tmf Group Fund Services (Guernsey) Limited on 2021-08-20
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2021-03-31CH04SECRETARY'S DETAILS CHNAGED FOR TMF GROUP FUND SERVICES LIMITED on 2021-01-01
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/20 FROM Level 6 Tudor Street London EC4Y 0AH England
2020-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-12CH01Director's details changed for Mr Nicholas John Wood on 2018-04-11
2018-02-23TM02Termination of appointment of Gentoo Fund Services Limited on 2018-02-19
2018-02-20AP04Appointment of Tmf Group Fund Services Limited as company secretary on 2017-01-01
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE PEPLOE
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-16CH01Director's details changed for Mr Nicholas John Wood on 2017-03-24
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2017 FROM LEVEL 6, TUDOR STREET LONDON EC4Y 0AH ENGLAND
2017-02-01AP03Appointment of Gentoo Fund Services Limited as company secretary on 2017-01-01
2017-02-01TM02Termination of appointment of Derek Patrick Stewart Henderson on 2017-01-01
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 7 HILL STREET BRISTOL BS1 5PU
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30CH03SECRETARY'S DETAILS CHNAGED FOR MR DEREK HENDERSON on 2016-08-19
2016-08-26AP03Appointment of Mr Derek Henderson as company secretary on 2016-08-19
2016-08-26TM02Termination of appointment of Daimon Mark Riley on 2016-08-19
2016-04-05AP03Appointment of Mr Daimon Mark Riley as company secretary on 2016-03-21
2016-04-05TM02Termination of appointment of Sanjit Allen Eliatamby on 2016-03-21
2015-11-26AP01DIRECTOR APPOINTED MRS MELANIE PEPLOE
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA VICTORIA COLLINS
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0131/10/14 FULL LIST
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM LEWINS PLACE LEWINS MEAD BRISTOL BS1 2NR
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08AUDAUDITOR'S RESIGNATION
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DELASZLO
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ALLISTER SYKES
2014-01-30AP01DIRECTOR APPOINTED MR ORLANDO VALENTINE HILTON
2014-01-30AP01DIRECTOR APPOINTED MS FRANCESCA VICTORIA COLLINS
2014-01-30AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WOOD
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0131/10/13 FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-21AR0131/10/12 FULL LIST
2012-10-01AP01DIRECTOR APPOINTED MR ALLISTER SYKES
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JENS THOMASSEN
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AP03SECRETARY APPOINTED MR SANJIT ALLEN ELIATAMBY
2012-06-25TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM THOMSON
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 7 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HG
2011-11-04AR0131/10/11 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-17AR0131/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STUART THOMSON / 16/08/2010
2010-08-13AP01DIRECTOR APPOINTED MR JENS MARTIN KILDEH??J THOMASSEN
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MURLEY
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DELASZLO / 26/04/2010
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DELASZLO / 09/11/2009
2009-11-24AR0131/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DELASZLO / 24/11/2009
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES KARKI
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR EUAN CAMERON
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALDER
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JUDITH KARKI / 30/04/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DELASZLO / 22/11/2008
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-10363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR EMMA TINKER
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT DELASZLO / 01/10/2008
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY FRANCES KARKI
2008-03-10288aSECRETARY APPOINTED MR MALCOLM STUART THOMSON
2007-11-01363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01190LOCATION OF DEBENTURE REGISTER
2007-11-01353LOCATION OF REGISTER OF MEMBERS
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-08288bDIRECTOR RESIGNED
2007-05-08288bDIRECTOR RESIGNED
2007-05-08288bDIRECTOR RESIGNED
2007-01-06288bSECRETARY RESIGNED
2007-01-06288aNEW SECRETARY APPOINTED
2007-01-06363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-11225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-01-11288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity


Licences & Regulatory approval
We could not find any licences issued to WORKINGTON ENERGY 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 WORKINGTON ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WORKINGTON ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of WORKINGTON ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORKINGTON ENERGY LIMITED
Trademarks
We have not found any records of WORKINGTON ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORKINGTON ENERGY 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 (35110 - Production of electricity) as WORKINGTON ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WORKINGTON ENERGY 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 WORKINGTON ENERGY 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 WORKINGTON ENERGY 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.