Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVIDSON 4 LTD
Company Information for

DAVIDSON 4 LTD

Rel House Southgate Way, Orton Southgate, Peterborough, CAMBRIDGESHIRE, PE2 6GP,
Company Registration Number
06210768
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Davidson 4 Ltd
DAVIDSON 4 LTD was founded on 2007-04-12 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Davidson 4 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAVIDSON 4 LTD
 
Legal Registered Office
Rel House Southgate Way
Orton Southgate
Peterborough
CAMBRIDGESHIRE
PE2 6GP
Other companies in M3
 
Previous Names
CHERRYRED RECRUITMENT LIMITED15/03/2022
Filing Information
Company Number 06210768
Company ID Number 06210768
Date formed 2007-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2021-12-02
Return next due 2022-12-16
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB308358987  
Last Datalog update: 2024-05-13 12:22:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIDSON 4 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 DAVIDSON 4 LTD
The following companies were found which have the same name as DAVIDSON 4 LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVIDSON 41, LLC 7978 COOPER CREEK BLVD UNIVERSITY PARK FL 34201 Active Company formed on the 2011-07-11
DAVIDSON 4S AREA 43 LLC Delaware Unknown
DAVIDSON 4S AREA 43 LLC California Unknown

Company Officers of DAVIDSON 4 LTD

Current Directors
Officer Role Date Appointed
MURALI SATYNARAYANA REDDY GOLUGURI
Company Secretary 2007-04-12
MURALI SATYNARAYANA REDDY GOLUGURI
Director 2007-04-12
ROBERT MICHAEL MANSELL
Director 2008-01-01
JAMES NICHOLAS TORKINGTON
Director 2007-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-04-12 2007-04-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-04-12 2007-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MURALI SATYNARAYANA REDDY GOLUGURI DEMPSTER FINCH ASSOCIATES LIMITED Company Secretary 2007-01-12 CURRENT 2007-01-12 Active
MURALI SATYNARAYANA REDDY GOLUGURI FIRST 2 GROUP (HOLDINGS) LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-07 Active
MURALI SATYNARAYANA REDDY GOLUGURI FIRST 2 GROUP LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-06 Active
MURALI SATYNARAYANA REDDY GOLUGURI BTG RECRUITMENT LIMITED Company Secretary 2004-05-05 CURRENT 2003-07-01 Active
MURALI SATYNARAYANA REDDY GOLUGURI PPI GARY LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI JAMES AND MURALI PHASE TWO LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
MURALI SATYNARAYANA REDDY GOLUGURI TALENT52 LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI BTG RECRUITMENT (NOTTINGHAM) LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI BTG RECRUITMENT (BIRMINGHAM) LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI TALENT GRAIL LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI KERSHAW TALENT LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2016-01-19
MURALI SATYNARAYANA REDDY GOLUGURI OPAL TREE SOLUTIONS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
MURALI SATYNARAYANA REDDY GOLUGURI OPTIMISE HIRING LIMITED Director 2013-08-30 CURRENT 2013-08-30 Liquidation
MURALI SATYNARAYANA REDDY GOLUGURI PHYSICUS RECRUITMENT LTD Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI CUBIQ RECRUITMENT LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
MURALI SATYNARAYANA REDDY GOLUGURI FUTURESKY LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
MURALI SATYNARAYANA REDDY GOLUGURI FIRST 2 GROUP (HOLDINGS) LIMITED Director 2006-09-07 CURRENT 2006-09-07 Active
MURALI SATYNARAYANA REDDY GOLUGURI FIRST 2 GROUP LIMITED Director 2006-09-07 CURRENT 2006-09-06 Active
MURALI SATYNARAYANA REDDY GOLUGURI BTG RECRUITMENT LIMITED Director 2003-07-01 CURRENT 2003-07-01 Active
JAMES NICHOLAS TORKINGTON PPI GARY LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON QUINTON FORTUNE FOOTBALL ACADEMY LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON JAMES AND MURALI PHASE TWO LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
JAMES NICHOLAS TORKINGTON TALENT52 LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON BTG RECRUITMENT (BIRMINGHAM) LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON TALENT GRAIL LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON KERSHAW TALENT LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2016-01-19
JAMES NICHOLAS TORKINGTON OPAL TREE SOLUTIONS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
JAMES NICHOLAS TORKINGTON OPTIMISE HIRING LIMITED Director 2013-08-30 CURRENT 2013-08-30 Liquidation
JAMES NICHOLAS TORKINGTON PHYSICUS RECRUITMENT LTD Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON CUBIQ RECRUITMENT LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
JAMES NICHOLAS TORKINGTON FUTURESKY LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
JAMES NICHOLAS TORKINGTON FIRST 2 GROUP (HOLDINGS) LIMITED Director 2006-09-07 CURRENT 2006-09-07 Active
JAMES NICHOLAS TORKINGTON FIRST 2 GROUP LIMITED Director 2006-09-07 CURRENT 2006-09-06 Active
JAMES NICHOLAS TORKINGTON BTG RECRUITMENT LIMITED Director 2003-07-01 CURRENT 2003-07-01 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
2022-11-10Voluntary dissolution strike-off suspended
2022-11-10SOAS(A)Voluntary dissolution strike-off suspended
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-07Application to strike the company off the register
2022-10-07DS01Application to strike the company off the register
2022-03-15CERTNMCompany name changed cherryred recruitment LIMITED\certificate issued on 15/03/22
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-09-29AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM 1st Floor North Suite Delphian House New Bailey Street Salford M3 5FS
2020-12-02PSC02Notification of Rel Uk Holdings Limited as a person with significant control on 2020-11-30
2020-12-02PSC07CESSATION OF MURALI SATYNARAYANA REDDY GOLUGURI AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02AP01DIRECTOR APPOINTED MR ADAM LEWIS
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MURALI SATYNARAYANA REDDY GOLUGURI
2020-12-02TM02Termination of appointment of Murali Satynarayana Reddy Goluguri on 2020-11-30
2020-11-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL MANSELL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURALI SATYNARAYANA REDDY GOLUGURI
2018-10-24PSC07CESSATION OF F2R GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08SH0101/10/18 STATEMENT OF CAPITAL GBP 401
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 201
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-07-01CH01Director's details changed for Mr Robert Michael Mansell on 2016-07-01
2016-04-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 201
2016-04-12AR0112/04/16 ANNUAL RETURN FULL LIST
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS TORKINGTON / 17/06/2015
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURALI SATYNARAYANA REDDY GOLUGURI / 17/06/2015
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 201
2015-04-15AR0112/04/15 ANNUAL RETURN FULL LIST
2014-09-16SH0101/09/14 STATEMENT OF CAPITAL GBP 201
2014-08-22RES12VARYING SHARE RIGHTS AND NAMES
2014-08-22RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of adoption of Articles of Association<li>Resolution of removal of pre-emption rights<li>Resolution of variation of share rights</ul>
2014-08-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01CH01Director's details changed for Mr Robert Michael Mansell on 2014-06-27
2014-06-17CH01Director's details changed for Mr Robert Michael Mansell on 2014-06-12
2014-04-22AR0112/04/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS TORKINGTON / 12/04/2013
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MANSELL / 12/04/2013
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURALI SATYNARAYANA REDDY GOLUGURI / 12/04/2013
2013-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR MURALI SATYNARAYANA REDDY GOLUGURI / 12/04/2013
2013-04-22AR0112/04/13 FULL LIST
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM THE BOARDWALK LOWER GROUND FLOOR 21 LITTLE PETER STREET MANCHESTER M15 4PS
2012-09-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-13AR0112/04/12 FULL LIST
2011-05-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-14AR0112/04/11 FULL LIST
2010-08-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-12AR0112/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS TORKINGTON / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MANSELL / 12/04/2010
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-05-2288(2)CAPITALS NOT ROLLED UP
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM C/O CHRISTIAN DOUGLASS LLP 2 JORDAN STREET KNOTT MILL MANCHESTER M15 4PY
2009-02-03288aDIRECTOR APPOINTED MR ROBERT MICHAEL MANSELL
2009-01-05363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS; AMEND
2008-11-25363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-07-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-20225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-01288bSECRETARY RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2007-06-0188(2)RAD 12/04/07--------- £ SI 19@1=19 £ IC 1/20
2007-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to DAVIDSON 4 LTD 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 DAVIDSON 4 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 108,861
Creditors Due Within One Year 2011-12-31 £ 96,334

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 DAVIDSON 4 LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 35,430
Cash Bank In Hand 2011-12-31 £ 31,063
Current Assets 2012-12-31 £ 116,712
Current Assets 2011-12-31 £ 96,785
Debtors 2012-12-31 £ 81,282
Debtors 2011-12-31 £ 65,722
Shareholder Funds 2012-12-31 £ 7,851

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVIDSON 4 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DAVIDSON 4 LTD
Trademarks
We have not found any records of DAVIDSON 4 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIDSON 4 LTD. 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 (78109 - Other activities of employment placement agencies) as DAVIDSON 4 LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where DAVIDSON 4 LTD 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 DAVIDSON 4 LTD 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 DAVIDSON 4 LTD 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.