Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BOOT INN (ORLETON) LIMITED
Company Information for

THE BOOT INN (ORLETON) LIMITED

26-28 GOODALL STREET, WALSALL, WS1 1QL,
Company Registration Number
05872431
Private Limited Company
Liquidation

Company Overview

About The Boot Inn (orleton) Ltd
THE BOOT INN (ORLETON) LIMITED was founded on 2006-07-11 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". The Boot Inn (orleton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
THE BOOT INN (ORLETON) LIMITED
 
Legal Registered Office
26-28 GOODALL STREET
WALSALL
WS1 1QL
Other companies in HR4
 
Previous Names
VILLAGE GREEN INNS LIMITED20/01/2014
30 MPH LIMITED01/04/2008
Filing Information
Company Number 05872431
Company ID Number 05872431
Date formed 2006-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB904141270  
Last Datalog update: 2018-09-04 10:33:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BOOT INN (ORLETON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALL-IN-ONE BUSINESS SERVICES LTD   CORKE & CO LIMITED   CUMMINS & CO (DORCHESTER) LTD   DSN ACCOUNTANTS LIMITED   FISCAL ASSOCIATES UK LIMITED   GRIFFIN & KING LIMITED   PEERLESS HOMES 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.
Companies with same name THE BOOT INN (ORLETON) LIMITED
The following companies were found which have the same name as THE BOOT INN (ORLETON) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BOOT INN (ORLETON) LIMITED Unknown

Company Officers of THE BOOT INN (ORLETON) LIMITED

Current Directors
Officer Role Date Appointed
VENTURE NOMINEES (1) LIMITED
Company Secretary 2006-07-11
CHARLES BENEDICT COLLIER
Director 2008-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC EDWIN COLLIER
Director 2008-03-19 2013-11-13
PAUL RALPH SHERWIN COLLIER
Director 2008-04-01 2013-11-13
VENTURE NOMINEES (2) LIMITED
Director 2006-07-11 2008-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VENTURE NOMINEES (1) LIMITED C B COLLIER LM LIMITED Company Secretary 2018-05-31 CURRENT 2018-05-31 Active
VENTURE NOMINEES (1) LIMITED C B COLLIER BI LIMITED Company Secretary 2018-03-23 CURRENT 2018-03-23 Active
VENTURE NOMINEES (1) LIMITED MILL HOUSE FOLE LIMITED Company Secretary 2018-03-23 CURRENT 2018-03-23 Active
VENTURE NOMINEES (1) LIMITED C B COLLIER LW LIMITED Company Secretary 2018-02-10 CURRENT 2018-01-17 Active - Proposal to Strike off
VENTURE NOMINEES (1) LIMITED C B COLLIER CB LIMITED Company Secretary 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
VENTURE NOMINEES (1) LIMITED C.B. COLLIER FD LIMITED Company Secretary 2017-03-17 CURRENT 2017-03-17 Active
VENTURE NOMINEES (1) LIMITED C.B. COLLIER HK LIMITED Company Secretary 2017-01-19 CURRENT 2017-01-19 Dissolved 2018-05-08
VENTURE NOMINEES (1) LIMITED C.B. COLLIER DY LIMITED Company Secretary 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
VENTURE NOMINEES (1) LIMITED C.B. COLLIER EN LIMITED Company Secretary 2016-11-25 CURRENT 2016-11-25 Dissolved 2018-05-08
VENTURE NOMINEES (1) LIMITED C. B. COLLIER LM LIMITED Company Secretary 2016-11-25 CURRENT 2016-11-25 Dissolved 2018-05-08
VENTURE NOMINEES (1) LIMITED C.B COLLIER GG LIMITED Company Secretary 2015-08-08 CURRENT 2015-08-08 Dissolved 2017-12-12
VENTURE NOMINEES (1) LIMITED CBCN LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
VENTURE NOMINEES (1) LIMITED MOONRAKER FIELD LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active
VENTURE NOMINEES (1) LIMITED TENDALL FZCO LIMITED Company Secretary 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-10-11
VENTURE NOMINEES (1) LIMITED CBCPB LIMITED Company Secretary 2013-10-24 CURRENT 2013-10-24 Dissolved 2017-12-12
VENTURE NOMINEES (1) LIMITED CBCPL LIMITED Company Secretary 2013-10-24 CURRENT 2013-10-24 Dissolved 2018-01-09
VENTURE NOMINEES (1) LIMITED CBCRD LIMITED Company Secretary 2013-10-15 CURRENT 2013-10-15 Dissolved 2018-01-09
VENTURE NOMINEES (1) LIMITED C. B. COLLIER O LIMITED Company Secretary 2013-10-15 CURRENT 2013-10-15 Active
VENTURE NOMINEES (1) LIMITED COMPANY CORRECTION THREE LIMITED Company Secretary 2013-09-05 CURRENT 2013-09-05 Dissolved 2015-03-10
VENTURE NOMINEES (1) LIMITED WILLOWBANK (UPTON UPON SEVERN) LIMITED Company Secretary 2012-08-15 CURRENT 2012-08-15 Active - Proposal to Strike off
VENTURE NOMINEES (1) LIMITED WILDERNESS QUARRY AND RECYCLING LIMITED Company Secretary 2010-11-03 CURRENT 2010-11-03 Dissolved 2015-06-16
VENTURE NOMINEES (1) LIMITED BUSY LIZZY MANAGEMENT LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Dissolved 2017-01-24
VENTURE NOMINEES (1) LIMITED WILDERNESS STONE LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Active - Proposal to Strike off
VENTURE NOMINEES (1) LIMITED 60 MPH LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Dissolved 2014-07-15
VENTURE NOMINEES (1) LIMITED WILDERNESS QUARRY AND STONE SUPPLIES LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
VENTURE NOMINEES (1) LIMITED 80 MPH LIMITED Company Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2014-07-15
VENTURE NOMINEES (1) LIMITED AESCULUS PROPERTIES LIMITED Company Secretary 2007-04-17 CURRENT 2007-04-17 Dissolved 2015-07-28
VENTURE NOMINEES (1) LIMITED CICERO PROPERTY LTD Company Secretary 2007-04-12 CURRENT 2004-08-13 Dissolved 2014-07-23
VENTURE NOMINEES (1) LIMITED 40 MPH LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Dissolved 2014-08-19
VENTURE NOMINEES (1) LIMITED VISION (UK) LIMITED Company Secretary 2005-08-05 CURRENT 2005-08-05 Active
VENTURE NOMINEES (1) LIMITED RURALTRACK LIMITED Company Secretary 2005-05-01 CURRENT 2004-02-02 Dissolved 2014-07-23
VENTURE NOMINEES (1) LIMITED C. B. COLLIER LIMITED Company Secretary 2005-05-01 CURRENT 2002-05-16 Liquidation
VENTURE NOMINEES (1) LIMITED FOCUS INITIATIVES LIMITED Company Secretary 2004-08-19 CURRENT 2004-08-19 Dissolved 2016-01-12
VENTURE NOMINEES (1) LIMITED EKS INTERNATIONAL UK LIMITED Company Secretary 2004-07-05 CURRENT 2004-07-05 Dissolved 2018-07-04
VENTURE NOMINEES (1) LIMITED SHARED HOME EQUITY LIMITED Company Secretary 2004-06-17 CURRENT 2004-06-17 Active
VENTURE NOMINEES (1) LIMITED EUSTON PARK MANAGEMENT LIMITED Company Secretary 2004-03-05 CURRENT 2004-03-05 Active
VENTURE NOMINEES (1) LIMITED PETER HARGREAVES LTD Company Secretary 2000-03-13 CURRENT 2000-03-13 Active
CHARLES BENEDICT COLLIER C.B COLLIER GG LIMITED Director 2015-08-08 CURRENT 2015-08-08 Dissolved 2017-12-12
CHARLES BENEDICT COLLIER EUSTON PARK MANAGEMENT LIMITED Director 2005-05-12 CURRENT 2004-03-05 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
2022-11-17Voluntary liquidation Statement of receipts and payments to 2022-09-13
2021-11-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-13
2021-02-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-13
2019-11-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-13
2018-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-13
2017-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/17 FROM Bewell House Bewell Street Hereford HR4 0BA
2017-09-27LIQ02Voluntary liquidation Statement of affairs
2017-09-27600Appointment of a voluntary liquidator
2017-09-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-09-14
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 99999
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-09-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 99999
2016-06-20AR0115/04/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 99999
2015-04-29AR0115/04/15 ANNUAL RETURN FULL LIST
2015-04-29CH01Director's details changed for Charles Benedict Collier on 2014-03-05
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 058724310006
2014-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 058724310005
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058724310004
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 99999
2014-04-16AR0115/04/14 ANNUAL RETURN FULL LIST
2014-01-20RES15CHANGE OF NAME 16/01/2014
2014-01-20CERTNMCompany name changed village green inns LIMITED\certificate issued on 20/01/14
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC COLLIER
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLIER
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/14 FROM C/O Nabarro Chartered Accountants 3-4 Great Marlborough Street London W1F 7HH
2013-08-28AR0111/07/13 ANNUAL RETURN FULL LIST
2013-07-03AA31/03/13 TOTAL EXEMPTION SMALL
2012-09-13AA25/03/12 TOTAL EXEMPTION SMALL
2012-08-09AR0111/07/12 FULL LIST
2011-11-22AA27/03/11 TOTAL EXEMPTION SMALL
2011-07-19AR0111/07/11 FULL LIST
2011-01-07AA28/03/10 TOTAL EXEMPTION SMALL
2010-07-26AR0111/07/10 FULL LIST
2010-07-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENTURE NOMINEES (1) LIMITED / 01/01/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RALPH SHERWIN COLLIER / 01/01/2010
2010-03-29AA29/03/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-18363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR VENTURE NOMINEES (2) LIMITED
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS
2008-05-22123NC INC ALREADY ADJUSTED 18/04/08
2008-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-22RES04GBP NC 1000/1000000 18/04/2008
2008-05-2288(2)AD 13/05/08 GBP SI 99997@1=99997 GBP IC 2/99999
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-12225PREVSHO FROM 31/07/2008 TO 31/03/2008
2008-05-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-11288aDIRECTOR APPOINTED PAUL RALPH SHERWIN COLLIER
2008-03-29288aDIRECTOR APPOINTED CHARLES BENEDICT COLLIER
2008-03-29288aDIRECTOR APPOINTED DOMINIC EDWIN COLLIER
2008-03-27CERTNMCOMPANY NAME CHANGED 30 MPH LIMITED CERTIFICATE ISSUED ON 01/04/08
2007-08-22363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars


Licences & Regulatory approval
We could not find any licences issued to THE BOOT INN (ORLETON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-05-13
Appointmen2017-09-19
Resolution2017-09-19
Fines / Sanctions
No fines or sanctions have been issued against THE BOOT INN (ORLETON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-11 Outstanding LLOYDS BANK PLC
2014-10-11 Outstanding LLOYDS BANK PLC
2014-08-07 Outstanding LLOYDS BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2008-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2008-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 THE BOOT INN (ORLETON) LIMITED

Intangible Assets
Patents
We have not found any records of THE BOOT INN (ORLETON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BOOT INN (ORLETON) LIMITED
Trademarks
We have not found any records of THE BOOT INN (ORLETON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BOOT INN (ORLETON) 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 (55100 - Hotels and similar accommodation) as THE BOOT INN (ORLETON) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where THE BOOT INN (ORLETON) 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTHE BOOT INN (ORLETON) LIMITEDEvent Date2019-05-13
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE BOOT INN (ORLETON) LIMITEDEvent Date2017-09-14
Liquidator's name and address: Timothy Frank Corfield (IP No. 8202 ) of Griffin & King , 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL : Ag MF60982
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE BOOT INN (ORLETON) LIMITEDEvent Date2017-09-14
Notice is hereby given that the following Written Resolutions were passed on 14 September 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Timothy Frank Corfield (IP No. 8202 ) of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL be nominated Liquidator for the purposes of such voluntary winding up." Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk , Tel: 01922 722205 . Ag MF60982
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BOOT INN (ORLETON) 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 THE BOOT INN (ORLETON) 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.