Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SIR HENRY ROYCE MEMORIAL FOUNDATION
Company Information for

THE SIR HENRY ROYCE MEMORIAL FOUNDATION

THE HUNT HOUSE, 70 HIGH STREET, PAULERSPURY, NORTHANTS, NN12 7NA,
Company Registration Number
06819026
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Sir Henry Royce Memorial Foundation
THE SIR HENRY ROYCE MEMORIAL FOUNDATION was founded on 2009-02-13 and has its registered office in Paulerspury. The organisation's status is listed as "Active". The Sir Henry Royce Memorial Foundation 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
THE SIR HENRY ROYCE MEMORIAL FOUNDATION
 
Legal Registered Office
THE HUNT HOUSE
70 HIGH STREET
PAULERSPURY
NORTHANTS
NN12 7NA
Other companies in NN12
 
Filing Information
Company Number 06819026
Company ID Number 06819026
Date formed 2009-02-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB581232260  
Last Datalog update: 2024-04-06 23:08:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SIR HENRY ROYCE MEMORIAL FOUNDATION
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 THE SIR HENRY ROYCE MEMORIAL FOUNDATION

Current Directors
Officer Role Date Appointed
MARK RODERICK GRIFFITHS
Company Secretary 2012-05-15
CEDRIC ASHLEY
Director 2014-11-22
CHRISTOPHER DAVID BALL
Director 2014-11-22
JOHN CHRISTOPHER ANTHONY BEECROFT
Director 2014-11-22
STEPHEN BYRNES
Director 2015-11-21
WILLIAM DUNCAN FEETHAM
Director 2012-11-28
ALLAN EDWARD FOGG
Director 2016-07-21
CLIVE EDWARD GREEN
Director 2012-01-10
PHILIP ALEXANDER HALL
Director 2011-11-23
IAN HICK
Director 2014-11-22
JANE ELIZABETH PEDLER
Director 2011-11-23
DAVID DERRICK WHALE
Director 2016-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN MCGAWLEY
Director 2017-05-17 2018-02-08
CHARLES JAMES TABOR
Director 2009-07-17 2016-07-28
JOHN HERBERT LOWE
Director 2009-07-17 2015-11-24
LINDA JOAN SCOTT
Director 2011-11-23 2015-10-02
TREVOR ANDREW BALDWIN
Director 2011-11-23 2014-11-22
ROLF ROBERT KUHNKE
Director 2012-01-10 2014-11-22
ROBERT FURNISS RIDING
Director 2012-01-10 2014-11-22
DAVID JOHN TOWERS
Director 2012-11-28 2014-11-22
CEDRIC ASHLEY
Director 2009-07-17 2012-11-28
MARK RODERICK WINTON GRIFFITHS
Director 2012-04-01 2012-11-28
MICHAEL STEWARD PETERS
Company Secretary 2011-11-23 2012-05-15
DAVID CHARLES EVANS
Director 2009-02-13 2012-03-31
DAVID EVANS
Company Secretary 2011-02-13 2011-11-23
JOHN CLOUGH
Director 2009-02-13 2011-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CEDRIC ASHLEY KINGSGATE CAMBRIDGE LTD Director 2015-11-13 CURRENT 2015-11-13 Active
CEDRIC ASHLEY ALPHAPILLARS LTD Director 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
CEDRIC ASHLEY CA DEVELOPMENTS LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
CEDRIC ASHLEY STEYR POWER TECHNOLOGY LIMITED Director 1992-02-10 CURRENT 1991-09-12 Active - Proposal to Strike off
CHRISTOPHER DAVID BALL SIR HENRY ROYCE LIMITED Director 2014-11-22 CURRENT 1993-09-28 Active
JOHN CHRISTOPHER ANTHONY BEECROFT SIR HENRY ROYCE LIMITED Director 2014-11-22 CURRENT 1993-09-28 Active
JOHN CHRISTOPHER ANTHONY BEECROFT BEECROFT SERVICES LIMITED Director 2001-02-12 CURRENT 2000-11-20 Active - Proposal to Strike off
WILLIAM DUNCAN FEETHAM SIR HENRY ROYCE LIMITED Director 2012-11-28 CURRENT 1993-09-28 Active
ALLAN EDWARD FOGG SIR HENRY ROYCE LIMITED Director 2016-07-21 CURRENT 1993-09-28 Active
CLIVE EDWARD GREEN SIR HENRY ROYCE LIMITED Director 2012-04-01 CURRENT 1993-09-28 Active
PHILIP ALEXANDER HALL THE 20-GHOST CLUB LIMITED Director 2015-10-21 CURRENT 2004-09-07 Active
PHILIP ALEXANDER HALL SIR HENRY ROYCE LIMITED Director 2012-04-01 CURRENT 1993-09-28 Active
IAN HICK SIR HENRY ROYCE LIMITED Director 2014-11-22 CURRENT 1993-09-28 Active
JANE ELIZABETH PEDLER SIR HENRY ROYCE LIMITED Director 2012-04-01 CURRENT 1993-09-28 Active
DAVID DERRICK WHALE HERITAGE IN ACTION LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
DAVID DERRICK WHALE PADDOCK SPORTS UK LIMITED Director 2014-12-31 CURRENT 2014-12-31 Active - Proposal to Strike off
DAVID DERRICK WHALE STIRLING SALES AGENCIES LIMITED Director 2013-02-21 CURRENT 2009-01-05 Active
DAVID DERRICK WHALE FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED Director 2010-11-17 CURRENT 1999-09-15 Active
DAVID DERRICK WHALE STIRLING GLOBAL CONSULTANCY LIMITED Director 2009-02-13 CURRENT 2009-01-05 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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-20CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-11-28APPOINTMENT TERMINATED, DIRECTOR IAN HICK
2023-09-09APPOINTMENT TERMINATED, DIRECTOR JULIAN PETER DAVID FOSTER
2023-05-22DIRECTOR APPOINTED MR JULIAN PETER DAVID FOSTER
2023-04-0430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-12-19DIRECTOR APPOINTED MR IAN HICK
2022-04-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-01-28Appointment of Mr Alan Angus Ferrier as company secretary on 2022-01-24
2022-01-28AP03Appointment of Mr Alan Angus Ferrier as company secretary on 2022-01-24
2021-12-17APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN MCGAWLEY
2021-12-17APPOINTMENT TERMINATED, DIRECTOR CEDRIC ASHLEY
2021-12-17DIRECTOR APPOINTED MR DAVID JOHN TOWERS
2021-12-17DIRECTOR APPOINTED MR DAVID JOHN TOWERS
2021-12-17DIRECTOR APPOINTED MR JOHN FRANCIS NEALE
2021-12-17DIRECTOR APPOINTED MR JOHN FRANCIS NEALE
2021-12-17DIRECTOR APPOINTED MR GRAHAM MEAD
2021-12-17DIRECTOR APPOINTED MR GRAHAM MEAD
2021-12-17DIRECTOR APPOINTED MR ALAN ANGUS FERRIER
2021-12-17DIRECTOR APPOINTED MR ALAN ANGUS FERRIER
2021-12-17DIRECTOR APPOINTED MR ROBERT DOUGLAS FULLER
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER ANTHONY BEECROFT
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER ANTHONY BEECROFT
2021-12-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID BALL
2021-12-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID BALL
2021-12-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN BYRNE
2021-12-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN BYRNE
2021-12-17Termination of appointment of Mark Roderick Griffiths on 2021-12-15
2021-12-17Termination of appointment of Mark Roderick Griffiths on 2021-12-15
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK
2021-12-17APPOINTMENT TERMINATED, DIRECTOR MARK RODERICK WINTON GRIFFITHS
2021-12-17APPOINTMENT TERMINATED, DIRECTOR MARK RODERICK WINTON GRIFFITHS
2021-12-17APPOINTMENT TERMINATED, DIRECTOR PHILIP ALEXANDER HALL
2021-12-17APPOINTMENT TERMINATED, DIRECTOR PHILIP ALEXANDER HALL
2021-12-17DIRECTOR APPOINTED DR COLIN JOSEPH PHILLPOTTS
2021-12-17DIRECTOR APPOINTED DR COLIN JOSEPH PHILLPOTTS
2021-12-17AP01DIRECTOR APPOINTED MR DAVID JOHN TOWERS
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN MCGAWLEY
2021-12-17TM02Termination of appointment of Mark Roderick Griffiths on 2021-12-15
2021-10-22AP01DIRECTOR APPOINTED MR MARK RODERICK WINTON GRIFFITHS
2021-06-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN FEETHAM
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH PEDLER
2020-12-07RES01ADOPT ARTICLES 07/12/20
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ERNEST HUGHES ROBOTHAM
2020-06-01AP01DIRECTOR APPOINTED MR JAMES BLACK
2020-05-06AP01DIRECTOR APPOINTED MR CLIVE EDWARD GREEN
2020-04-07AP01DIRECTOR APPOINTED MR WILLIAM JOHN MCGAWLEY
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN EDWARD FOGG
2020-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DERRICK WHALE
2020-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN HICK
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE EDWARD GREEN
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED MR LINDSAY ERNEST HUGHES ROBOTHAM
2019-01-01CH01Director's details changed for Mr Stephen Byrnes on 2015-11-21
2018-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN MCGAWLEY
2017-06-25AP01DIRECTOR APPOINTED MR WILLIAM JOHN MCGAWLEY
2017-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-27AP01DIRECTOR APPOINTED MR ALLAN EDWARD FOGG
2017-02-26AP01DIRECTOR APPOINTED MR DAVID DERRICK WHALE
2017-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES TABOR
2016-04-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-02-13
2016-04-21ANNOTATIONClarification
2016-03-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOWE
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SCOTT
2016-03-14AR0113/02/16 ANNUAL RETURN FULL LIST
2016-03-11AP01DIRECTOR APPOINTED MR STEPHEN BYRNES
2015-05-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-30AR0113/02/15 ANNUAL RETURN FULL LIST
2015-04-29AP01DIRECTOR APPOINTED MR IAN HICK
2015-04-29AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER ANTHONY BEECROFT
2015-04-29AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID BALL
2015-04-29AP01DIRECTOR APPOINTED DR CEDRIC ASHLEY
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RIDING
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOWERS
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROLF KUHNKE
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BALDWIN
2014-04-03AA30/06/13 TOTAL EXEMPTION FULL
2014-03-28AR0113/02/14 NO MEMBER LIST
2013-03-27AA30/06/12 TOTAL EXEMPTION FULL
2013-03-18AR0113/02/13 NO MEMBER LIST
2013-01-03AP01DIRECTOR APPOINTED MR WILLIAM DUNCAN FEETHAM
2013-01-03AP01DIRECTOR APPOINTED MR DAVID JOHN TOWERS
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRIFFITHS
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIC ASHLEY
2012-10-09RES01ADOPT ARTICLES 23/11/2011
2012-06-14AP03SECRETARY APPOINTED MARK RODERICK GRIFFITHS
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PETERS
2012-06-14AP01DIRECTOR APPOINTED MARK RODERICK WINTON GRIFFITHS
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-21AR0114/02/12 NO MEMBER LIST
2012-03-21AP01DIRECTOR APPOINTED MR CLIVE EDWARD GREEN
2012-03-12AR0113/02/12 NO MEMBER LIST
2012-03-12AP01DIRECTOR APPOINTED MR ROLF ROBERT KUHNKE
2012-03-11AP03SECRETARY APPOINTED MR MICHAEL STEWARD PETERS
2012-03-11AP01DIRECTOR APPOINTED MR PHILIP ALEXANDER HALL
2012-03-11AP01DIRECTOR APPOINTED MRS JANE ELIZABETH PEDLER
2012-03-11AP01DIRECTOR APPOINTED MR ROBERT FURNISS RIDING
2012-03-11AP01DIRECTOR APPOINTED MRS LINDA JOAN SCOTT
2012-03-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID EVANS
2012-03-11AP01DIRECTOR APPOINTED MR TREVOR ANDREW BALDWIN
2011-05-09AP03APPOINT PERSON AS SECRETARY
2011-05-09AR0113/02/11 NO MEMBER LIST
2011-05-09AP03SECRETARY APPOINTED MR DAVID EVANS
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES TABOR / 13/02/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HERBERT LOWE / 13/02/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EVANS / 13/02/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CEDRIC ASHLEY / 13/02/2011
2011-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLOUGH
2011-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EVANS / 13/02/2011
2010-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-04AA01PREVEXT FROM 28/02/2010 TO 30/06/2010
2010-03-23AR0113/02/10 NO MEMBER LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES TABOR / 10/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HERBERT LOWE / 10/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EVANS / 10/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CEDRIC ASHLEY / 10/03/2010
2010-03-22AP01DIRECTOR APPOINTED MR JOHN HERBERT LOWE
2010-03-22AP01DIRECTOR APPOINTED DR CEDRIC ASHLEY
2010-03-22AP01DIRECTOR APPOINTED MR CHARLES JAMES TABOR
2009-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE SIR HENRY ROYCE MEMORIAL FOUNDATION 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 THE SIR HENRY ROYCE MEMORIAL FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SIR HENRY ROYCE MEMORIAL FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 91012 - Archives activities

Intangible Assets
Patents
We have not found any records of THE SIR HENRY ROYCE MEMORIAL FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE SIR HENRY ROYCE MEMORIAL FOUNDATION
Trademarks
We have not found any records of THE SIR HENRY ROYCE MEMORIAL FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SIR HENRY ROYCE MEMORIAL FOUNDATION. 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 (91012 - Archives activities) as THE SIR HENRY ROYCE MEMORIAL FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SIR HENRY ROYCE MEMORIAL FOUNDATION 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 THE SIR HENRY ROYCE MEMORIAL FOUNDATION 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 SIR HENRY ROYCE MEMORIAL FOUNDATION 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.