Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TD4 BRANDS LIMITED
Company Information for

TD4 BRANDS LIMITED

ABBOTS MOSS HALL, OAKMERE, CHESHIRE, CW8 2ES,
Company Registration Number
05761251
Private Limited Company
Active

Company Overview

About Td4 Brands Ltd
TD4 BRANDS LIMITED was founded on 2006-03-29 and has its registered office in Cheshire. The organisation's status is listed as "Active". Td4 Brands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TD4 BRANDS LIMITED
 
Legal Registered Office
ABBOTS MOSS HALL
OAKMERE
CHESHIRE
CW8 2ES
Other companies in CW8
 
Previous Names
TD4 LTD22/06/2006
Filing Information
Company Number 05761251
Company ID Number 05761251
Date formed 2006-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB896112016  
Last Datalog update: 2023-08-06 06:55:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TD4 BRANDS 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 TD4 BRANDS LIMITED

Current Directors
Officer Role Date Appointed
DAVID NICHOLAS PEARCE
Company Secretary 2018-04-11
NEIL PATRICK INSKIP
Director 2016-01-29
DAWN MARIE O'SULLIVAN
Director 2012-12-12
RICHARD EDWARD O'SULLIVAN
Director 2006-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HENRY BURRILL
Company Secretary 2006-03-29 2018-04-11
MARTIN HENRY BURRILL
Director 2012-09-30 2017-12-05
ANDY NICHOLAS GREGORY
Director 2012-12-19 2016-02-01
CHARLES WILLIAM HOLROYD
Director 2007-09-26 2016-01-29
RAJAN KUMAR
Director 2007-09-24 2012-12-19
MARIO KURT BUDWIG
Director 2006-09-08 2012-09-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-03-29 2006-03-30
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-03-29 2006-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL PATRICK INSKIP EBS AFTERMARKET GROUP LIMITED Director 2017-12-14 CURRENT 2008-04-15 Active
NEIL PATRICK INSKIP ANEXSYS GROUP LIMITED Director 2017-09-08 CURRENT 2016-07-08 Liquidation
NEIL PATRICK INSKIP SENTRIC MUSIC LIMITED Director 2017-03-10 CURRENT 2006-02-24 Active
NEIL PATRICK INSKIP NSS MAINTENANCE LIMITED Director 2016-06-30 CURRENT 2005-01-06 Active
NEIL PATRICK INSKIP GEORGIA GC HOLDINGS LIMITED Director 2016-01-15 CURRENT 2015-06-12 Active
NEIL PATRICK INSKIP HOBS LIVER LIMITED Director 2014-12-17 CURRENT 2014-11-14 Active - Proposal to Strike off
NEIL PATRICK INSKIP NATIONWIDE SPECIALIST INVESTMENTS LIMITED Director 2014-10-01 CURRENT 2008-10-24 Active - Proposal to Strike off
DAWN MARIE O'SULLIVAN TD4 MILKSHAKES LIMITED Director 2017-05-30 CURRENT 2015-05-19 Active
DAWN MARIE O'SULLIVAN BOOST JUICE BARS (UK) LIMITED Director 2016-02-23 CURRENT 2006-07-11 Active
RICHARD EDWARD O'SULLIVAN TD4 MILKSHAKES LIMITED Director 2017-05-30 CURRENT 2015-05-19 Active
RICHARD EDWARD O'SULLIVAN BAA BAR GROUP PLC Director 2006-11-17 CURRENT 2003-04-11 Dissolved 2016-08-18
RICHARD EDWARD O'SULLIVAN BOOST JUICE BARS (UK) LIMITED Director 2006-09-19 CURRENT 2006-07-11 Active
RICHARD EDWARD O'SULLIVAN TD4 COOKIES LIMITED Director 2006-03-29 CURRENT 2006-03-29 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
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-19Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-19Solvency Statement dated 13/07/23
2023-07-19Statement by Directors
2023-07-19Statement of capital on GBP 10,002
2023-07-11Resolutions passed:<ul><li>Resolution New share class/issue 1 d ordinary share 05/04/2023</ul>
2023-07-1105/04/23 STATEMENT OF CAPITAL GBP 10288.612
2023-06-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/22
2023-06-22Resolutions passed:<ul><li>Resolution Cancelling capital redemption reserve 23/03/2023</ul>
2023-06-22Resolutions passed:<ul><li>Resolution Cancelling capital redemption reserve 23/03/2023<li>Resolution reduction in capital</ul>
2023-06-22Solvency Statement dated 23/03/23
2023-06-22Statement by Directors
2023-06-22Statement of capital on GBP 296,613
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-10-04Cancellation of shares. Statement of capital on 2022-07-26 GBP 728,697
2022-10-04SH06Cancellation of shares. Statement of capital on 2022-07-26 GBP 728,697
2022-09-23SH03Purchase of own shares
2022-08-22Cancellation of shares. Statement of capital on 2022-07-05 GBP 852,928.00
2022-08-22SH06Cancellation of shares. Statement of capital on 2022-07-05 GBP 852,928.00
2022-08-19SH03Purchase of own shares
2022-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/21
2022-04-22SH03Purchase of own shares
2022-03-11SH06Cancellation of shares. Statement of capital on 2022-03-07 GBP 590,141.612
2021-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-07-24RES13Resolutions passed:
  • Company businss 05/07/2021
2021-07-24MEM/ARTSARTICLES OF ASSOCIATION
2021-07-24RES09Resolution of authority to purchase a number of shares
2021-07-20SH06Cancellation of shares. Statement of capital on 2021-07-05 GBP 822,025.612
2021-07-20SH03Purchase of own shares
2021-07-10PSC04Change of details for Dawn O'sullivan as a person with significant control on 2021-07-05
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK INSKIP
2021-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WILLIAM HOLROYD
2021-07-09PSC04Change of details for Mr Richard Edward O'sullivan as a person with significant control on 2021-07-05
2021-07-09PSC07CESSATION OF BGF GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057612510001
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057612510002
2021-01-07DISS40Compulsory strike-off action has been discontinued
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/19
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-08TM02Termination of appointment of Mark Rushton on 2020-06-08
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/18
2018-12-07AP03Appointment of Mr Mark Rushton as company secretary on 2018-12-07
2018-12-07TM02Termination of appointment of David Nicholas Pearce on 2018-12-07
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/17
2018-05-21RES01ADOPT ARTICLES 21/05/18
2018-04-11AP03Appointment of Mr David Nicholas Pearce as company secretary on 2018-04-11
2018-04-11TM02Termination of appointment of Martin Henry Burrill on 2018-04-11
2018-04-11PSC05Change of details for Business Growth Fund Plc as a person with significant control on 2017-10-01
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HENRY BURRILL
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/16
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1365462.612
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-05-11AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-04AP01DIRECTOR APPOINTED MR NEIL PATRICK INSKIP
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDY GREGORY
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLROYD
2016-03-02RES01ADOPT ARTICLES 02/03/16
2015-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057612510001
2015-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/09/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1365462.612
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2015-01-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-19RES12VARYING SHARE RIGHTS AND NAMES
2015-01-19RES01ADOPT ARTICLES 19/12/2014
2015-01-19RES01ADOPT ARTICLES 19/12/2014
2014-04-24AAFULL ACCOUNTS MADE UP TO 25/09/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1365462.612
2014-04-23AR0129/03/14 FULL LIST
2013-06-21AA30/09/12 TOTAL EXEMPTION FULL
2013-04-18AR0129/03/13 FULL LIST
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD O'SULLIVAN / 29/03/2013
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MARIE O'SULLIVAN / 29/03/2013
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM HOLROYD / 29/03/2013
2013-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HENRY BURRILL / 29/03/2013
2013-01-20AP01DIRECTOR APPOINTED MRS DAWN MARIE O'SULLIVAN
2013-01-20AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS GREGORY
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN KUMAR
2013-01-15SH0119/12/12 STATEMENT OF CAPITAL GBP 1365462.62
2013-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-09RES01ADOPT ARTICLES 19/12/2012
2013-01-09CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-01-09CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-01AP01DIRECTOR APPOINTED MR MARTIN HENRY BURRILL
2012-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIO BUDWIG
2012-06-13AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-30AR0129/03/12 FULL LIST
2011-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO KURT BUDWIG / 03/12/2011
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO KURT BUDWIG / 02/12/2011
2011-04-09AR0129/03/11 FULL LIST
2011-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO KURT BUDWIG / 29/03/2011
2011-02-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-04AA30/09/09 TOTAL EXEMPTION FULL
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO KURT BUDWIG / 01/04/2010
2010-04-12AR0129/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD O'SULLIVAN / 29/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO KURT BUDWIG / 29/03/2010
2009-04-06363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-02-25AA30/09/08 TOTAL EXEMPTION FULL
2009-02-19123NC INC ALREADY ADJUSTED 05/01/09
2009-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-19RES01ALTER MEMORANDUM 05/01/2009
2009-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-19RES04GBP NC 1111111/2000000 05/01/2009
2009-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-02-1988(2)AD 05/01/09 GBP SI 131199@1=131199 GBP IC 1111111/1242310
2009-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-04-28363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD O'SULLIVAN / 29/03/2008
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/07
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-10-04123NC INC ALREADY ADJUSTED 24/09/07
2007-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-0488(2)RAD 24/09/07--------- £ SI 111111@1=111111 £ IC 1000000/1111111
2007-08-0988(2)RAD 31/07/07--------- £ SI 285728@1=285728 £ IC 714272/1000000
2007-06-06225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 28/09/07
2007-04-02363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-10-10288aNEW DIRECTOR APPOINTED
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 8 REGENT DRIVE LOSTOCK BOLTON BL6 4DH
2006-06-22CERTNMCOMPANY NAME CHANGED TD4 LTD CERTIFICATE ISSUED ON 22/06/06
2006-06-0988(2)RAD 31/05/06--------- £ SI 714271@1=714271 £ IC 1/714272
2006-05-03288aNEW DIRECTOR APPOINTED
2006-05-03288aNEW SECRETARY APPOINTED
2006-03-30288bSECRETARY RESIGNED
2006-03-30288bDIRECTOR RESIGNED
2006-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TD4 BRANDS 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 TD4 BRANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TD4 BRANDS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TD4 BRANDS LIMITED registering or being granted any patents
Domain Names

TD4 BRANDS LIMITED owns 1 domain names.

boostjuicebars.co.uk  

Trademarks
We have not found any records of TD4 BRANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TD4 BRANDS 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 (70100 - Activities of head offices) as TD4 BRANDS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TD4 BRANDS 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.
Import/Export of Goods
Goods imported/exported by TD4 BRANDS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0139241000Tableware and kitchenware, of plastics
2014-06-0139241000Tableware and kitchenware, of plastics
2014-04-0185094000Domestic food grinders and mixers and fruit or vegetable juice extractors, with self-contained electric motor

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TD4 BRANDS 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 TD4 BRANDS 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.