Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FEEL GOOD FACTOR (LEEDS)
Company Information for

FEEL GOOD FACTOR (LEEDS)

53 LOUIS STREET, CHAPELTOWN, LEEDS, WEST YORKSHIRE, LS7 4BP,
Company Registration Number
06020041
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Feel Good Factor (leeds)
FEEL GOOD FACTOR (LEEDS) was founded on 2006-12-06 and has its registered office in Leeds. The organisation's status is listed as "Active". Feel Good Factor (leeds) 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FEEL GOOD FACTOR (LEEDS)
 
Legal Registered Office
53 LOUIS STREET
CHAPELTOWN
LEEDS
WEST YORKSHIRE
LS7 4BP
Other companies in LS7
 
Charity Registration
Charity Number 1121467
Charity Address 53 LOUIS STREET, LEEDS, LS7 4BP
Charter THE MAIN OBJECTIVE OF THE CHARITY IS TO REDUCE HEALTH INEQUALITIES FOR PEOPLE LIVING IN DISADVANTAGED AREAS OF LEEDS. ACTIVITIES AND SERVICES INCLUDE: - PHYSICAL AND MENTAL WELL BEING ACTIVITIES - EDUCATION AND TRAINING - INTERGENERATION WORK - ACTIVITIES THAT PROMOTE INCLUSION AND BREAK DOWN SOCIAL ISOLATION
Filing Information
Company Number 06020041
Company ID Number 06020041
Date formed 2006-12-06
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 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB268095961  
Last Datalog update: 2023-12-07 01:01:56
Primary Source:Companies House
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 FEEL GOOD FACTOR (LEEDS)
The following companies were found which have the same name as FEEL GOOD FACTOR (LEEDS). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FEEL GOOD FACTOR LONDON LTD 19 CAMBRIDGE STREET WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE MK12 5AD Dissolved Company formed on the 2011-02-02
FEEL GOOD FACTOR WELLBEING LIMITED SOLSTAR HOUSE 11 BLACKWELL CLOSE 11 BLACKWELL CLOSE STONEHOUSE GL10 2HF Dissolved Company formed on the 2009-07-01
FEEL GOOD FACTORY NORTH EAST C.I.C. THE OLD BREWERY CASTLE EDEN CASTLE EDEN COUNTY DURHAM TS27 4SU Active Company formed on the 2012-09-07
FEEL GOOD FACTORS 5421 KIETZKE LANE SUITE 100 RENO NV 89511 Dissolved Company formed on the 2013-01-18
FEEL GOOD FACTOR SDN. BHD. Active
FEEL GOOD FACTOR TV LTD Building 15 Gateway 1000 Arlington Business Park Stevenage HERTFORDSHIRE SG1 2FP Active Company formed on the 2020-07-29
FEEL GOOD FACTOR LIMITED JACKSONS CROSS CAHIR ROAD CLONMEL CO. TIPPERARY E91 DP66 IRELAND CLONMEL, TIPPERARY, IRELAND Active Company formed on the 2020-04-07
FEEL GOOD FACTORY LIMITED Unknown Company formed on the 2019-08-21

Company Officers of FEEL GOOD FACTOR (LEEDS)

Current Directors
Officer Role Date Appointed
CORRINA LAWRENCE
Company Secretary 2006-12-06
LEONORA ORITA BAILEY
Director 2016-11-21
THOMAS WILLIAM BOOTH
Director 2016-11-21
SHARON BROOKS
Director 2011-12-12
NICHOLAS ALAN HART
Director 2016-11-21
MARTIN RICHARD HORBURY
Director 2018-05-22
HASANTHA JAYASINGHE
Director 2016-11-21
NATHANIEL LINDO
Director 2016-11-21
ANDREW TAYLOR
Director 2007-04-10
ANTHONY WILLIAMS
Director 2008-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
HILLARY ANNE WADSWORTH
Director 2015-09-28 2017-11-21
IRIS BERKELEY
Director 2006-12-06 2016-03-21
COLLET ANGELA CHRISTIE
Director 2008-08-16 2015-11-23
HELEN COLLINS
Director 2011-09-19 2015-05-11
JOANNE FORSEY
Director 2013-11-11 2015-05-11
GAYNOR WALKER
Director 2014-03-17 2015-05-11
IAN ST-ROSE
Director 2013-11-01 2014-11-03
MIRANDA MILLER
Director 2011-07-25 2013-03-04
JASPAL SINGH DUGGAL
Director 2011-03-07 2012-08-13
KAREN JEANETTE MORRIS
Director 2011-03-07 2012-01-03
KEVIN SPENCER
Director 2007-04-16 2011-08-19
AQILA CHOUDHRY
Director 2007-04-16 2011-07-27
ANN ELIZABETH RUSHMAN
Director 2009-09-01 2010-10-25
JEAN ELICIA RUDDOCK
Director 2006-12-06 2010-08-09
DAWN JULIE LEWIS
Director 2006-12-06 2009-02-19
ODESSA STOUTE
Director 2007-04-16 2007-08-13
BEVERLEY WEEKES
Director 2006-12-06 2007-08-13
LORNA WEEKES
Director 2007-04-16 2007-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS WILLIAM BOOTH WALLPARK MANAGEMENT LIMITED Director 2018-08-25 CURRENT 2005-03-19 Active
ANDREW TAYLOR RENEW BUILD LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active - Proposal to Strike off
ANDREW TAYLOR RENEW LEEDS LIMITED Director 2010-07-23 CURRENT 2002-03-15 Active - Proposal to Strike off
ANDREW TAYLOR RENEWAL LEEDS LIMITED Director 2010-07-23 CURRENT 1989-10-11 Active - Proposal to Strike off

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
2024-05-21APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM BOOTH
2024-01-29Director's details changed for Mr Thomas William Booth on 2024-01-24
2023-12-04CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-11-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR HASANTHA JAYASINGHE
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-10-17AP01DIRECTOR APPOINTED MR ANDREW TAYLOR
2022-10-11Director's details changed for Mr Thomas William Booth on 2022-10-01
2022-10-11CH01Director's details changed for Mr Thomas William Booth on 2022-10-01
2022-05-12AP01DIRECTOR APPOINTED MRS VALERIE VIVIAN FRANCIS
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ZUBAIR SATTAR
2021-11-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20AP01DIRECTOR APPOINTED DR TANEFA APEKEY
2021-03-03AP01DIRECTOR APPOINTED MR CHRISTOPHER LEO CUSHING
2021-01-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LEONORA ORITA BAILEY
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CH01Director's details changed for Miss Heather Mcdonald on 2019-09-24
2019-09-19CH01Director's details changed for Ms Leonora Orita Bailey on 2019-09-19
2019-09-19AP01DIRECTOR APPOINTED DR MOHAMMED ZUBAIR SATTAR
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALAN HART
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-11PSC08Notification of a person with significant control statement
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2018-11-21PSC07CESSATION OF ANDREW TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10AP01DIRECTOR APPOINTED MISS HEATHER MCDONALD
2018-10-09TM02Termination of appointment of Corrina Lawrence on 2018-10-09
2018-10-09AP03Appointment of Mrs Susan Wylie as company secretary on 2018-10-09
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS
2018-05-24AP01DIRECTOR APPOINTED MR MARTIN RICHARD HORBURY
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HILLARY ANNE WADSWORTH
2017-11-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16AP01DIRECTOR APPOINTED MR NICHOLAS ALAN HART
2016-12-20CH01Director's details changed for Ms Leonora Orita Williams on 2016-12-20
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-13AP01DIRECTOR APPOINTED MR NATHANIEL LINDO
2016-12-13AP01DIRECTOR APPOINTED DR HASANTHA JAYASINGHE
2016-12-13AP01DIRECTOR APPOINTED MS LEONORA ORITA WILLIAMS
2016-12-13AP01DIRECTOR APPOINTED MR THOMAS WILLIAM BOOTH
2016-12-08CH03SECRETARY'S DETAILS CHNAGED FOR CORRINA LAWRENCE on 2016-12-08
2016-11-02AA31/03/16 TOTAL EXEMPTION FULL
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR IRIS BERKELEY
2016-05-09AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15
2015-12-11AR0106/12/15 NO MEMBER LIST
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE FORSEY
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR WALKER
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN COLLINS
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR COLLET CHRISTIE
2015-11-25AA31/03/15 TOTAL EXEMPTION FULL
2015-10-22AP01DIRECTOR APPOINTED MRS HILLARY ANNE WADSWORTH
2014-12-08AR0106/12/14 NO MEMBER LIST
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ST-ROSE
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ST-ROSE
2014-10-24AA31/03/14 TOTAL EXEMPTION FULL
2014-05-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2014-05-23RES01ALTER ARTICLES 17/03/2014
2014-05-23CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-15AP01DIRECTOR APPOINTED MS GAYNOR WALKER
2013-12-13AR0106/12/13 NO MEMBER LIST
2013-12-13AP01DIRECTOR APPOINTED MRS JOANNE FORSEY
2013-11-28AP01DIRECTOR APPOINTED MR IAN ST-ROSE
2013-08-09AA31/03/13 TOTAL EXEMPTION FULL
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA MILLER
2012-12-10AR0106/12/12 NO MEMBER LIST
2012-09-19AA31/03/12 TOTAL EXEMPTION FULL
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JASPAL DUGGAL
2012-01-12AP01DIRECTOR APPOINTED MRS SHARON BROOKS
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MORRIS
2011-12-12AR0106/12/11 NO MEMBER LIST
2011-09-22AP01DIRECTOR APPOINTED MS HELEN COLLINS
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SPENCER
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR AQILA CHOUDHRY
2011-08-11AA31/03/11 TOTAL EXEMPTION FULL
2011-07-27AP01DIRECTOR APPOINTED MS MIRANDA MILLER
2011-06-20AP01DIRECTOR APPOINTED MISS KAREN JEANETTE MORRIS
2011-06-20AP01DIRECTOR APPOINTED MR JASPAL SINGH DUGGAL
2011-01-24AR0106/12/10 NO MEMBER LIST
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANN RUSHMAN
2010-09-07AA31/03/10 TOTAL EXEMPTION FULL
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JEAN RUDDOCK
2009-12-14AR0106/12/09 NO MEMBER LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAMS / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TAYLOR / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SPENCER / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH RUSHMAN / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELICIA RUDDOCK / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIET ANGELA CHRISTIE / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IRIS BERKELEY / 14/12/2009
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-27288aDIRECTOR APPOINTED ANN RUSHMAN
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR DAWN LEWIS
2009-01-12363aANNUAL RETURN MADE UP TO 06/12/08
2008-10-13288aDIRECTOR APPOINTED COLIET ANGELA CHRISTIE
2008-10-07288aDIRECTOR APPOINTED ANTHONY WILLIAMS
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 113-117 CHAPELTOWN ROAD CHAPELTOWN LEEDS WEST YORKSHIRE LS7 3HU
2008-07-29AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-06363aANNUAL RETURN MADE UP TO 06/12/07
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29288bDIRECTOR RESIGNED
2007-08-29288bDIRECTOR RESIGNED
2007-08-29288bDIRECTOR RESIGNED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-01-09225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2006-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



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

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of FEEL GOOD FACTOR (LEEDS) registering or being granted any patents
Domain Names
We do not have the domain name information for FEEL GOOD FACTOR (LEEDS)
Trademarks
We have not found any records of FEEL GOOD FACTOR (LEEDS) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEEL GOOD FACTOR (LEEDS). 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 (63990 - Other information service activities n.e.c.) as FEEL GOOD FACTOR (LEEDS) are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where FEEL GOOD FACTOR (LEEDS) 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 FEEL GOOD FACTOR (LEEDS) 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 FEEL GOOD FACTOR (LEEDS) 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.
    Other companies at postcode LS7 4BP