Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED
Company Information for

BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED

C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY,
Company Registration Number
06378351
Private Limited Company
Liquidation

Company Overview

About Brian J. Dale & Company (holdings) Ltd
BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED was founded on 2007-09-21 and has its registered office in Abingdon. The organisation's status is listed as "Liquidation". Brian J. Dale & Company (holdings) Limited is a Private Limited Company 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
BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED
 
Legal Registered Office
C/O K & W Recovery Limited Milton Park Innovation Centre
99 Park Drive, Milton
Abingdon
OX14 4RY
Other companies in SY8
 
Previous Names
MFG COMPANY FORMATIONS 40 LIMITED05/12/2007
Filing Information
Company Number 06378351
Company ID Number 06378351
Date formed 2007-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-11-22 12:04:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIAN J. DALE & COMPANY (HOLDINGS) 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 BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED
The following companies were found which have the same name as BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED Unknown

Company Officers of BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MARGARET GWENDOLINE DALE
Company Secretary 2008-05-22
DOUGLAS BRIAN DALE
Director 2007-12-13
FREDERICK DAVID DALE
Director 2008-05-22
GEOFFREY JAMES DALE
Director 2008-05-22
MARGARET GWENDOLINE DALE
Director 2008-05-22
NIGEL KENNETH DALE
Director 2008-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BENEDICT MORGAN
Company Secretary 2007-09-21 2008-06-09
PETER BERNARD COPSEY
Director 2007-09-21 2008-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET GWENDOLINE DALE BRIAN J. DALE & COMPANY LIMITED Company Secretary 2008-05-30 CURRENT 2007-09-21 Active
DOUGLAS BRIAN DALE KING EDMUND SQUARE MANAGEMENT LIMITED Director 2018-05-21 CURRENT 1992-06-15 Active
DOUGLAS BRIAN DALE LANSDOWNE COURT LIMITED Director 2012-05-31 CURRENT 1981-12-01 Active
DOUGLAS BRIAN DALE TELCOM STRATEGIC ADVISERS LIMITED Director 2011-07-01 CURRENT 2010-03-19 Active
DOUGLAS BRIAN DALE THE KING'S SCHOOL, WORCESTER Director 2011-03-25 CURRENT 2003-05-23 Active
DOUGLAS BRIAN DALE AARDVARK TRACTORS & MOWERS (2011) LIMITED Director 2011-03-24 CURRENT 2011-03-24 Liquidation
DOUGLAS BRIAN DALE DALE DEVELOPMENTS LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active
DOUGLAS BRIAN DALE NORBURY BARNS MANAGEMENT LIMITED Director 2008-04-22 CURRENT 2008-04-22 Active - Proposal to Strike off
DOUGLAS BRIAN DALE F D DALE & COMPANY (HOLDINGS) LIMITED Director 2007-12-13 CURRENT 2007-09-13 Active
DOUGLAS BRIAN DALE BRIAN J. DALE & COMPANY LIMITED Director 2007-12-13 CURRENT 2007-09-21 Active
DOUGLAS BRIAN DALE DALE INVESTMENTS (HOLDINGS) LIMITED Director 2007-12-13 CURRENT 2007-09-21 Active
DOUGLAS BRIAN DALE F D DALE & COMPANY LIMITED Director 2007-12-13 CURRENT 2007-09-21 Active
DOUGLAS BRIAN DALE COLDHAYES DEVELOPMENTS LIMITED Director 2007-12-13 CURRENT 2007-09-21 Active
DOUGLAS BRIAN DALE COLDHAYES DEVELOPMENTS (HOLDINGS) LIMITED Director 2007-12-13 CURRENT 2007-09-21 Active
DOUGLAS BRIAN DALE DALE INVESTMENTS LIMITED Director 2007-12-13 CURRENT 2007-09-27 Active
DOUGLAS BRIAN DALE THREE CHOIRS FESTIVAL LIMITED Director 2007-01-19 CURRENT 1957-03-18 Active
DOUGLAS BRIAN DALE SANSOME LODGE LIMITED Director 2005-12-01 CURRENT 2003-03-26 Active
FREDERICK DAVID DALE BAGOTS LEISURE LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
FREDERICK DAVID DALE BAGOTS PARK SPORTING SERVICES LTD Director 2012-02-03 CURRENT 2012-02-03 Active - Proposal to Strike off
FREDERICK DAVID DALE KNIGHTLEY BUILDINGS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active - Proposal to Strike off
FREDERICK DAVID DALE F D DALE & COMPANY (HOLDINGS) LIMITED Director 2008-05-22 CURRENT 2007-09-13 Active
FREDERICK DAVID DALE BRIAN J. DALE & COMPANY LIMITED Director 2008-05-22 CURRENT 2007-09-21 Active
FREDERICK DAVID DALE F D DALE & COMPANY LIMITED Director 2008-05-22 CURRENT 2007-09-21 Active
FREDERICK DAVID DALE NORBURY BARNS MANAGEMENT LIMITED Director 2008-04-22 CURRENT 2008-04-22 Active - Proposal to Strike off
GEOFFREY JAMES DALE BRIAN J. DALE & COMPANY LIMITED Director 2008-05-22 CURRENT 2007-09-21 Active
GEOFFREY JAMES DALE COLDHAYES DEVELOPMENTS LIMITED Director 2008-05-22 CURRENT 2007-09-21 Active
GEOFFREY JAMES DALE COLDHAYES DEVELOPMENTS (HOLDINGS) LIMITED Director 2008-05-22 CURRENT 2007-09-21 Active
MARGARET GWENDOLINE DALE BRIAN J. DALE & COMPANY LIMITED Director 2008-05-30 CURRENT 2007-09-21 Active
NIGEL KENNETH DALE BRIAN J. DALE & COMPANY LIMITED Director 2008-05-22 CURRENT 2007-09-21 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
2022-08-22Voluntary liquidation. Notice of members return of final meeting
2022-08-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-05
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP
2021-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-05
2020-05-04RES12Resolution of varying share rights or name
2020-04-20MEM/ARTSARTICLES OF ASSOCIATION
2020-04-16RES13Resolutions passed:
  • Sum capitilised restriction on auth cap be revoked 06/03/2020
  • Resolution of allotment of securities
2020-04-09SH08Change of share class name or designation
2020-04-09SH0106/03/20 STATEMENT OF CAPITAL GBP 3375.60
2020-04-09SH10Particulars of variation of rights attached to shares
2020-03-24PSC07CESSATION OF BRUCE ROBERT NEWBIGGING AS A PERSON OF SIGNIFICANT CONTROL
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM Caynham House Caynham Ludlow Shropshire SY8 4JZ
2020-03-17LIQ01Voluntary liquidation declaration of solvency
2020-03-17600Appointment of a voluntary liquidator
2020-03-17LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-06
2020-03-16SH06Cancellation of shares. Statement of capital on 2020-02-04 GBP 281.30
2020-03-16SH03Purchase of own shares
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KENNETH DALE
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-09-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19AAMDAmended account full exemption
2019-02-01AP04Appointment of Rathbone Trust Company Limited as company secretary on 2019-02-01
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GWENDOLINE DALE
2019-02-01TM02Termination of appointment of Margaret Gwendoline Dale on 2019-02-01
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE ROBERT NEWBIGGING
2018-10-03PSC07CESSATION OF JAMES EDWARD SYREE AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 400
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 400
2015-09-28AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 400
2014-10-13AR0121/09/14 ANNUAL RETURN FULL LIST
2014-08-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16AR0121/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0121/09/12 ANNUAL RETURN FULL LIST
2012-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-11AR0121/09/11 ANNUAL RETURN FULL LIST
2011-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-09-24AR0121/09/10 ANNUAL RETURN FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GWENDOLINE DALE / 21/08/2010
2009-12-07AR0121/09/09 FULL LIST
2009-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-12-27225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM CAYNHAM HOUSE CAYNHAM LUDLOW SHROPSHIRE SY8 4JZ
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY JOHN MORGAN
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 5 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB
2008-05-27288aDIRECTOR AND SECRETARY APPOINTED MARGARET GWENDOLINE DALE
2008-05-27288aDIRECTOR APPOINTED FREDERICK DAVID DALE LOGGED FORM
2008-05-27288aDIRECTOR APPOINTED NIGEL KENNETH DALE
2008-05-27288aDIRECTOR APPOINTED FREDERICK DAVID DALE
2008-05-27288aDIRECTOR APPOINTED GEOFFREY JAMES DALE
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR PETER COPSEY
2008-05-22122S-DIV
2008-05-21RES01ADOPT MEM AND ARTS 16/05/2008
2008-05-21RES13SHARES SUBDIVIDED 16/05/2008
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-05CERTNMCOMPANY NAME CHANGED MFG COMPANY FORMATIONS 40 LIMITE D CERTIFICATE ISSUED ON 05/12/07
2007-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-03-17
Appointment of Liquidators2020-03-17
Notices to Creditors2020-03-17
Fines / Sanctions
No fines or sanctions have been issued against BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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

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 BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 2,648,175
Debtors 2011-12-31 £ 2,648,175
Shareholder Funds 2012-12-31 £ 2,648,176
Shareholder Funds 2011-12-31 £ 2,648,176

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED
Trademarks
We have not found any records of BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIAN J. DALE & COMPANY (HOLDINGS) 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 (82990 - Other business support service activities n.e.c.) as BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRIAN J. DALE & COMPANY (HOLDINGS) 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 TypeResolutions for Winding-up
Defending partyBRIAN J. DALE & COMPANY (HOLDINGS) LIMITEDEvent Date2020-03-06
Notice is hereby given that the following resolutions were passed on 6 March 2020 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Lawrence King (IP No. 10452 ) of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP be appointed Liquidator of the Company." Further details contact: The Joint Liquidators, Email: insolvency@critchleys.co.uk or Tel: 01865 261100 . Alternative contact: Bethan Bryant. Ag QG121805
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRIAN J. DALE & COMPANY (HOLDINGS) LIMITEDEvent Date2020-03-06
Lawrence King (IP No. 10452 ) of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP : Ag QG121805
 
Initiating party Event TypeNotices to Creditors
Defending partyBRIAN J. DALE & COMPANY (HOLDINGS) LIMITEDEvent Date2020-03-06
Notice is hereby given that creditors of the Company are required, on or before 1 May 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at Critchleys, Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 6 March 2020 Office Holder Details: Lawrence King (IP No. 10452 ) of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP Further details contact: The Joint Liquidators, Email: insolvency@critchleys.co.uk or Tel: 01865 261100 . Alternative contact: Bethan Bryant. Ag QG121805
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIAN J. DALE & COMPANY (HOLDINGS) 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 BRIAN J. DALE & COMPANY (HOLDINGS) 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.