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

EAST ANGLIA ONE LIMITED

3RD FLOOR, 1 TUDOR STREET, LONDON, EC4Y 0AH,
Company Registration Number
07366753
Private Limited Company
Active

Company Overview

About East Anglia One Ltd
EAST ANGLIA ONE LIMITED was founded on 2010-09-06 and has its registered office in London. The organisation's status is listed as "Active". East Anglia One Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EAST ANGLIA ONE LIMITED
 
Legal Registered Office
3RD FLOOR
1 TUDOR STREET
LONDON
EC4Y 0AH
Other companies in EC4Y
 
Filing Information
Company Number 07366753
Company ID Number 07366753
Date formed 2010-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB330707920  
Last Datalog update: 2023-10-08 07:04:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST ANGLIA ONE 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 EAST ANGLIA ONE LIMITED
The following companies were found which have the same name as EAST ANGLIA ONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAST ANGLIA ONE NORTH LIMITED 3RD FLOOR 1 TUDOR STREET LONDON EC4Y 0AH Active Company formed on the 2017-12-21

Company Officers of EAST ANGLIA ONE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP
Company Secretary 2015-04-08
KEITH ANDERSON
Director 2015-07-28
JONATHAN THOMAS KIRKWOOD COLE
Director 2010-09-09
ROY SCOTT
Director 2010-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
MD SECRETARIES LIMITED
Company Secretary 2010-09-06 2015-04-08
GUNNAR GROEBLER
Director 2014-01-01 2015-03-24
PIERS BASIL GUY
Director 2014-01-01 2015-03-24
GEORG FRIEDRICHS
Director 2013-06-13 2014-01-01
PETER WESSLAU
Director 2010-09-09 2014-01-01
PETER LOVGREN
Director 2010-09-09 2013-06-13
ANDERS GUNNAR ARVID DAHL
Director 2012-07-12 2013-04-25
BARRY JOHN MCCAIG
Director 2010-09-06 2010-09-09
MD DIRECTORS LIMITED
Director 2010-09-06 2010-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA ONE NORTH LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA TWO LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
JONATHAN THOMAS KIRKWOOD COLE MORECAMBE WIND LIMITED Director 2013-05-30 CURRENT 2004-11-23 Active
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA THREE LIMITED Director 2012-09-04 CURRENT 2012-07-12 Active
JONATHAN THOMAS KIRKWOOD COLE SCOTTISHPOWER RENEWABLE ENERGY LIMITED Director 2012-05-30 CURRENT 2007-06-21 Active
JONATHAN THOMAS KIRKWOOD COLE SCOTTISHPOWER RENEWABLES (WODS) LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA OFFSHORE WIND LIMITED Director 2009-12-21 CURRENT 2009-08-13 Active
JONATHAN THOMAS KIRKWOOD COLE SCOTTISHPOWER RENEWABLES (UK) LIMITED Director 2008-02-01 CURRENT 1994-04-28 Active
ROY SCOTT SCOTTISHPOWER RENEWABLES (UK ASSETS) LIMITED Director 2018-02-05 CURRENT 2018-02-05 Liquidation
ROY SCOTT EAST ANGLIA ONE NORTH LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ROY SCOTT EAST ANGLIA TWO LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ROY SCOTT EAST ANGLIA THREE LIMITED Director 2012-09-04 CURRENT 2012-07-12 Active
ROY SCOTT COLDHAM WINDFARM LIMITED Director 2010-11-24 CURRENT 2004-08-02 Active
ROY SCOTT CELTPOWER LIMITED Director 2010-10-06 CURRENT 1991-10-23 Active
ROY SCOTT SCOTTISHPOWER RENEWABLES (WODS) LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
ROY SCOTT EAST ANGLIA OFFSHORE WIND LIMITED Director 2009-12-21 CURRENT 2009-08-13 Active
ROY SCOTT MORECAMBE WIND LIMITED Director 2009-12-02 CURRENT 2004-11-23 Active
ROY SCOTT SCOTTISHPOWER RENEWABLES (UK) LIMITED Director 2008-08-29 CURRENT 1994-04-28 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
2024-02-12DIRECTOR APPOINTED JOSE ANGEL MARRA RODRIGUEZ
2024-01-31APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN JORDAN
2024-01-31DIRECTOR APPOINTED JULIA DURAN DOMINGUEZ
2024-01-31APPOINTMENT TERMINATED, DIRECTOR HEATHER CHALMERS WHITE
2024-01-31DIRECTOR APPOINTED GONZALO NICOLAS VAZQUEZ VICENTE
2024-01-31APPOINTMENT TERMINATED, DIRECTOR JAVIER GARCIA GONZALEZ QUIJANO
2023-12-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETMAN
2023-12-06DIRECTOR APPOINTED MR DAVID SAMUEL BRUCE
2023-09-14CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-09-05Second filing for the termination of Alvaro Martinez Palacio
2023-08-15DIRECTOR APPOINTED MR JAVIER GARCIA GONZALEZ QUIJANO
2023-08-09DIRECTOR APPOINTED CHRISTOPHER SWEETMAN
2023-08-07APPOINTMENT TERMINATED, DIRECTOR ALVARO MARTINEZ PALACIO
2023-08-04APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE GASCOIGNE
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-07-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-14APPOINTMENT TERMINATED, DIRECTOR EDWARD PATRICK NORTHAM
2021-12-14DIRECTOR APPOINTED JENNIFER ANNE GASCOIGNE
2021-12-14AP01DIRECTOR APPOINTED JENNIFER ANNE GASCOIGNE
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PATRICK NORTHAM
2021-11-16AP01DIRECTOR APPOINTED MR ALVARO MARTINEZ PALACIO
2021-10-21CH01Director's details changed for Charles Jordan on 2021-10-21
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMAS KIRKWOOD COLE
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-20CH01Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 2021-05-12
2021-01-05CH01Director's details changed for Mr Anthony James Wort on 2020-12-21
2020-12-21AP01DIRECTOR APPOINTED MR ANTHONY JAMES WORT
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GUILLERMO MARTINEZ-NAVAS
2020-10-22SH0119/10/20 STATEMENT OF CAPITAL GBP 876900001
2020-09-17SH0102/09/20 STATEMENT OF CAPITAL GBP 858300001.0000
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-09-10SH0102/09/20 STATEMENT OF CAPITAL GBP 853001001
2020-07-31SH0120/07/20 STATEMENT OF CAPITAL GBP 823100001
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24SH0118/05/20 STATEMENT OF CAPITAL GBP 744800001
2020-06-19SH0115/06/20 STATEMENT OF CAPITAL GBP 794500001
2020-04-27SH0120/04/20 STATEMENT OF CAPITAL GBP 708600001
2020-04-15SH0116/03/20 STATEMENT OF CAPITAL GBP 648700001
2020-03-05SH0117/02/20 STATEMENT OF CAPITAL GBP 643900001
2020-02-19SH0102/01/20 STATEMENT OF CAPITAL GBP 548400001
2019-12-12SH0102/12/19 STATEMENT OF CAPITAL GBP 432800001
2019-11-20SH0101/11/19 STATEMENT OF CAPITAL GBP 248900001
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIULIANOTTI
2019-10-28AP01DIRECTOR APPOINTED EDWARD NORTHAM
2019-10-17SH0101/10/19 STATEMENT OF CAPITAL GBP 193100001
2019-10-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
2019-10-07SH0112/09/19 STATEMENT OF CAPITAL GBP 1814000001
2019-09-25PSC02Notification of Bilbao Offshore Holding Limited as a person with significant control on 2019-09-12
2019-09-25PSC05Change of details for Scottishpower Renewables (Uk) Limited as a person with significant control on 2019-09-02
2019-09-25PSC07CESSATION OF BILBAO OFFSHORE HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-13RES01ADOPT ARTICLES 13/09/19
2019-09-12SH0130/08/19 STATEMENT OF CAPITAL GBP 1359722221.45
2019-09-03AP01DIRECTOR APPOINTED MR MARK GIULIANOTTI
2019-09-02SH20Statement by Directors
2019-09-02SH19Statement of capital on 2019-09-02 GBP 1
2019-09-02CAP-SSSolvency Statement dated 30/08/19
2019-09-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-29RES12Resolution of varying share rights or name
2019-07-11SH02Sub-division of shares on 2019-06-27
2019-07-11SH10Particulars of variation of rights attached to shares
2019-07-11SH08Change of share class name or designation
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14CH01Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 2019-03-08
2019-02-25AP01DIRECTOR APPOINTED HEATHER CHALMERS WHITE
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY SCOTT
2018-09-18AP01DIRECTOR APPOINTED CHARLES JORDAN
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDERSON
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCOTT / 09/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS KIRKWOOD COLE / 09/02/2018
2018-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW PHILIP on 2018-02-09
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCOTT / 21/12/2017
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS KIRKWOOD COLE / 21/12/2017
2017-10-10CH01Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 2017-10-10
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-08-25AUDAUDITOR'S RESIGNATION
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0106/09/15 ANNUAL RETURN FULL LIST
2015-09-29AD04Register(s) moved to registered office address 3rd Floor 1 Tudor Street London EC4Y 0AH
2015-09-29AD02Register inspection address changed from Pinsent Masons Llp 1 Park Row Leeds LS1 5AB United Kingdom to 3rd Floor, 1 Tudor Street London EC4Y 0AH
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11AP01DIRECTOR APPOINTED MR KEITH ANDERSON
2015-04-08AP03SECRETARY APPOINTED MR ANDREW PHILIP
2015-04-08TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GUNNAR GROEBLER
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PIERS GUY
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PIERS GUY
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GUNNAR GROEBLER
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-12AR0106/09/14 FULL LIST
2014-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-16SH02SUB-DIVISION 13/06/14
2014-07-03RES12VARYING SHARE RIGHTS AND NAMES
2014-07-03RES13SUBDIVISION OF 1 ORDINARY SHARE OF £1 INTO 2 ORDINARY SHARES OF £0.50 EACH 13/06/2014
2014-07-03RES01ADOPT ARTICLES 13/06/2014
2014-07-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-20AP01DIRECTOR APPOINTED GUNNAR GROEBLER
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORG FRIEDRICHS
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER WESSLAU
2014-03-20AP01DIRECTOR APPOINTED MR PIERS BASIL GUY
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS KIRKWOOD COLE / 12/08/2013
2013-09-11AR0106/09/13 FULL LIST
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS KIRKWOOD COLE / 10/09/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCOTT / 10/09/2013
2013-09-10AD02SAIL ADDRESS CREATED
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WESSLAU / 05/09/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORG FRIEDRICHS / 05/09/2013
2013-09-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORG FRIEDRICHS / 01/08/2013
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WESSLAU / 01/08/2013
2013-06-19AP01DIRECTOR APPOINTED MR GEORG FRIEDRICHS
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS DAHL
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOVGREN
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LOVGREN / 16/10/2012
2012-09-21AR0106/09/12 FULL LIST
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2012 FROM BRIDGE END HEXHAM NORTHUMBERLAND NE46 4NU
2012-08-16AP01DIRECTOR APPOINTED ANDERS GUNNAR ARVID DAHL
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-29AR0106/09/11 FULL LIST
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCOTT / 28/01/2011
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MD DIRECTORS LIMITED
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MCCAIG
2011-01-28AP01DIRECTOR APPOINTED PETER LOVGREN
2011-01-28AP01DIRECTOR APPOINTED PETER WESSLAU
2011-01-28AP01DIRECTOR APPOINTED MR ROY SCOTT
2011-01-28AP01DIRECTOR APPOINTED JONATHAN THOMAS KIRKWOOD COLE
2010-11-09AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-09-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to EAST ANGLIA ONE 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 EAST ANGLIA ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAST ANGLIA ONE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 EAST ANGLIA ONE LIMITED

Intangible Assets
Patents
We have not found any records of EAST ANGLIA ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST ANGLIA ONE LIMITED
Trademarks
We have not found any records of EAST ANGLIA ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST ANGLIA ONE 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 (35110 - Production of electricity) as EAST ANGLIA ONE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EAST ANGLIA ONE 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.
Import/Export of Goods
Goods imported/exported by EAST ANGLIA ONE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0090158020
2018-10-0090158020

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST ANGLIA ONE 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 EAST ANGLIA ONE 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.