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

EASTGATE MATERIALS HANDLING LIMITED

West Terrace, Esh Winning, Durham, COUNTY DURHAM, DH7 9PT,
Company Registration Number
06557463
Private Limited Company
Active

Company Overview

About Eastgate Materials Handling Ltd
EASTGATE MATERIALS HANDLING LIMITED was founded on 2008-04-07 and has its registered office in Durham. The organisation's status is listed as "Active". Eastgate Materials Handling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EASTGATE MATERIALS HANDLING LIMITED
 
Legal Registered Office
West Terrace
Esh Winning
Durham
COUNTY DURHAM
DH7 9PT
Other companies in DH7
 
Previous Names
TIME CHECKER LIMITED29/05/2008
Filing Information
Company Number 06557463
Company ID Number 06557463
Date formed 2008-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-02-29
Latest return 2022-04-07
Return next due 2023-04-21
Type of accounts DORMANT
Last Datalog update: 2023-03-01 05:55:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTGATE MATERIALS HANDLING 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 EASTGATE MATERIALS HANDLING LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LESLIE ANSON
Director 2008-08-04
GORDON FRANK COLENSO BANHAM
Director 2008-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DUNCAN COCKBURN
Director 2008-05-07 2017-10-04
STEPHEN NIGEL MACQUARRIE
Company Secretary 2008-05-07 2014-07-01
PATRICK SJOERD BRUNING
Director 2008-08-04 2011-06-27
MICHAEL JOHN CUSICK
Director 2009-04-29 2011-06-27
JOHANNES JOZEF MAIRA GLANDORF
Director 2008-08-04 2011-06-27
BRIAN GRIFFITHS
Director 2008-08-04 2009-04-29
YORK PLACE COMPANY NOMINEES LIMITED
Director 2008-04-07 2008-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LESLIE ANSON NORTON WIND ENERGY LIMITED Director 2018-01-23 CURRENT 2013-05-03 Active - Proposal to Strike off
STEVEN LESLIE ANSON HARGREAVES PENSION COMPANY LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
STEVEN LESLIE ANSON HBR LIMITED Director 2017-02-10 CURRENT 2001-12-11 Active
STEVEN LESLIE ANSON GEOFIRMA SOILS ENGINEERING LIMITED Director 2017-02-10 CURRENT 1996-09-20 Active
STEVEN LESLIE ANSON C.A. BLACKWELL GROUP LIMITED Director 2016-12-12 CURRENT 1960-07-11 Active
STEVEN LESLIE ANSON C. A. BLACKWELL (CONTRACTS) LIMITED Director 2016-12-12 CURRENT 1956-08-22 Active
STEVEN LESLIE ANSON FORWARD SOUND LIMITED Director 2015-04-10 CURRENT 2008-10-14 Active
STEVEN LESLIE ANSON TOWER REGENERATION LIMITED Director 2015-04-10 CURRENT 2009-08-20 Active
STEVEN LESLIE ANSON TOWER REGENERATION LEASING LIMITED Director 2015-04-10 CURRENT 2011-11-07 Active
STEVEN LESLIE ANSON HS AUSTRALIA LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off
STEVEN LESLIE ANSON MIR TRADE SERVICES LIMITED Director 2011-12-27 CURRENT 2011-11-23 Active
STEVEN LESLIE ANSON COALITE LIMITED Director 2008-05-01 CURRENT 2004-11-26 Dissolved 2017-04-11
STEVEN LESLIE ANSON ROCPOWER LIMITED Director 2007-12-08 CURRENT 2007-12-07 Active
STEVEN LESLIE ANSON ROCFUEL LIMITED Director 2007-08-24 CURRENT 2007-06-15 Active
GORDON FRANK COLENSO BANHAM HARGREAVES CARBON PRODUCTS EUROPE LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
GORDON FRANK COLENSO BANHAM REDCAR STEEL AND COAL COMPANY LIMITED Director 2011-11-04 CURRENT 2011-11-04 Dissolved 2017-04-11
GORDON FRANK COLENSO BANHAM HARGREAVES LAND LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
GORDON FRANK COLENSO BANHAM HARGREAVES SERVICES EUROPE LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
GORDON FRANK COLENSO BANHAM COALITE LIMITED Director 2008-12-21 CURRENT 2004-11-26 Dissolved 2017-04-11
GORDON FRANK COLENSO BANHAM COAL 4 ENERGY LIMITED Director 2008-12-21 CURRENT 2006-02-10 Active
GORDON FRANK COLENSO BANHAM MAXIBRITE LIMITED Director 2008-12-21 CURRENT 1962-08-02 Active
GORDON FRANK COLENSO BANHAM HE CONTRACTS LIMITED Director 2008-04-02 CURRENT 1998-03-09 Active
GORDON FRANK COLENSO BANHAM MALTBY COLLIERY LIMITED Director 2007-02-26 CURRENT 2007-01-18 Active
GORDON FRANK COLENSO BANHAM HARGREAVES INDUSTRIAL SERVICES LIMITED Director 2006-09-01 CURRENT 1988-10-19 Active
GORDON FRANK COLENSO BANHAM MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE) Director 2005-08-17 CURRENT 1901-07-25 Active
GORDON FRANK COLENSO BANHAM HARGREAVES MINERAL SERVICES LIMITED Director 2004-09-24 CURRENT 2004-08-25 Dissolved 2017-08-22
GORDON FRANK COLENSO BANHAM HARGREAVES SERVICES PLC Director 2004-02-23 CURRENT 2003-11-04 Active
GORDON FRANK COLENSO BANHAM HAR TRANSPORT LIMITED Director 2004-02-06 CURRENT 1994-11-29 Active
GORDON FRANK COLENSO BANHAM HBLT LIMITED Director 2003-11-14 CURRENT 2003-11-14 Active
GORDON FRANK COLENSO BANHAM METALLURGICAL SUPPLIES LIMITED Director 2002-02-08 CURRENT 2002-02-06 Active
GORDON FRANK COLENSO BANHAM HARGREAVES (UK) LIMITED Director 2001-10-19 CURRENT 2001-01-12 Active
GORDON FRANK COLENSO BANHAM ROBERTSON HOMES (EAST ANGLIA) LIMITED Director 2001-07-09 CURRENT 2000-07-11 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
2023-05-23SECOND GAZETTE not voluntary dissolution
2023-04-12Voluntary dissolution strike-off suspended
2023-03-07FIRST GAZETTE notice for voluntary strike-off
2023-02-27Application to strike the company off the register
2023-02-02APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2023-02-02DIRECTOR APPOINTED MR STEPHEN JOSEPH CRAIGEN
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2021-11-12SH19Statement of capital on 2021-11-12 GBP 1
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-11-27SH20Statement by Directors
2020-11-27RES13Resolutions passed:
  • Reduce capital contribution reserve/ dividend declared 19/10/2020
  • Resolution of reduction in issued share capital
2020-10-28CAP-SSSolvency Statement dated 19/10/20
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-01-17AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-12-31AP01DIRECTOR APPOINTED MR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LESLIE ANSON
2019-07-31AP02Appointment of Hargreaves Corporate Director Limited as director on 2019-07-31
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DUNCAN COCKBURN
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-13AR0107/04/16 ANNUAL RETURN FULL LIST
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28AR0107/04/15 ANNUAL RETURN FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-03CH01Director's details changed for Mr Steven Leslie Anson on 2014-12-03
2014-09-24MISCSection 519
2014-09-09AUDAUDITOR'S RESIGNATION
2014-07-15TM02Termination of appointment of Stephen Nigel Macquarrie on 2014-07-01
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-09AR0107/04/14 ANNUAL RETURN FULL LIST
2014-04-08CH01Director's details changed for Mr Iain Duncan Cockburn on 2014-04-08
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-04-29AR0107/04/13 ANNUAL RETURN FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-04-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-04-12AR0107/04/12 ANNUAL RETURN FULL LIST
2012-04-12MG01Particulars of a mortgage or charge / charge no: 3
2012-02-24AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-21MEM/ARTSARTICLES OF ASSOCIATION
2011-12-21RES01ADOPT ARTICLES 29/11/2011
2011-12-21RES12VARYING SHARE RIGHTS AND NAMES
2011-12-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUSICK
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES GLANDORF
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRUNING
2011-04-19AR0107/04/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE ANSON / 01/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CUSICK / 01/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK SJOERD BRUNING / 01/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRANK COLENSO BANHAM / 01/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE ANSON / 01/09/2010
2010-04-26AR0107/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES JOZEF MAIRA GLANDORF / 01/01/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 01/01/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DUNCAN COCKBURN / 08/12/2009
2009-12-09AA01PREVEXT FROM 30/04/2009 TO 31/05/2009
2009-05-11288aDIRECTOR APPOINTED MR MICHAEL JOHN CUSICK
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR BRIAN GRIFFITHS
2009-05-05363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-05-05353LOCATION OF REGISTER OF MEMBERS
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM WEST TERRACE ESH WINNING DURHAM COUNTY DURHAM DH7 9PT
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM C/O HARGREAVES SERVICES PLC WEST TERRACE ESH WINNING DURHAM COUNTY DURHAM DH7 9PT UK
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN COCKBURN / 14/10/2008
2008-08-28288aDIRECTOR APPOINTED JOHANNES JOZEF MAIRA GLANDORF
2008-08-12288aDIRECTOR APPOINTED GORDON FRANK COLENSO BANHAM
2008-08-12288aDIRECTOR APPOINTED BRIAN GRIFFITHS
2008-08-12288aDIRECTOR APPOINTED STEVEN LESLIE ANSON
2008-08-12288aDIRECTOR APPOINTED PATRICK SJOERD BRUNING
2008-08-12RES01ADOPT ARTICLES 04/08/2008
2008-08-12RES12VARYING SHARE RIGHTS AND NAMES
2008-08-1288(2)AD 04/08/08 GBP SI 999@1=999 GBP IC 1/1000
2008-05-24CERTNMCOMPANY NAME CHANGED TIME CHECKER LIMITED CERTIFICATE ISSUED ON 29/05/08
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND
2008-05-09288aSECRETARY APPOINTED MR STEPHEN NIGEL MACQUARRIE
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED
2008-05-08288aDIRECTOR APPOINTED MR IAIN DUNCAN COCKBURN
2008-04-07NEWINCINCORPORATION 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 EASTGATE MATERIALS HANDLING 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 EASTGATE MATERIALS HANDLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2011-12-23 Satisfied RBS INVOICE FINANCE LIMITED
DEED OF ACCESSION 2011-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 EASTGATE MATERIALS HANDLING LIMITED

Intangible Assets
Patents
We have not found any records of EASTGATE MATERIALS HANDLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTGATE MATERIALS HANDLING LIMITED
Trademarks
We have not found any records of EASTGATE MATERIALS HANDLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTGATE MATERIALS HANDLING 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 EASTGATE MATERIALS HANDLING 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 EASTGATE MATERIALS HANDLING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTGATE MATERIALS HANDLING 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 EASTGATE MATERIALS HANDLING 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.