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

C. & G. CONCRETE LIMITED

CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
00613713
Private Limited Company
Liquidation

Company Overview

About C. & G. Concrete Ltd
C. & G. CONCRETE LIMITED was founded on 1958-10-27 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". C. & G. Concrete Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
C. & G. CONCRETE LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in LS1
 
Filing Information
Company Number 00613713
Company ID Number 00613713
Date formed 1958-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2009
Account next due 30/09/2011
Latest return 28/04/2011
Return next due 26/05/2012
Type of accounts GROUP
Last Datalog update: 2019-04-04 06:07:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. & G. CONCRETE 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 C. & G. CONCRETE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES ROBINSON
Company Secretary 2008-09-08
FRANK EGERTON GILMAN
Director 1991-04-17
PETER EGERTON GILMAN
Director 1991-04-17
ANDREW CHARLES ROBINSON
Director 2008-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PHILIP SHARMAN
Director 2005-08-01 2013-01-25
CHARLES ANDREW STUBBS
Director 2005-09-22 2012-04-30
NEVILLE POOLE
Company Secretary 2001-12-12 2008-09-08
NEVILLE POOLE
Director 2000-03-19 2008-09-08
JOHN ROBERT TAYLOR
Director 2002-04-25 2005-07-31
MICHAEL ALAN OGDEN
Director 2004-03-18 2004-07-01
IAN ALAN DUNCAN PETERS
Director 2002-04-25 2004-01-01
MARTYN ERNEST BLOWERS
Director 2000-03-20 2002-12-31
CLIVE JAMES GRAY
Director 1997-06-16 2002-03-28
JAMES VICTOR GOLDEN EVERITT
Company Secretary 1991-04-17 2001-12-12
JOHN KENNETH HOPKINS
Director 1991-04-17 1999-05-27
MICHAEL SINCLAIR THORNE
Director 1997-06-16 1999-05-27
GERALD TIMOTHY FISK
Director 1991-04-17 1997-01-01
FRANK HERBERT GILMAN
Director 1991-04-17 1993-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES ROBINSON WESTWARD ENERGY SERVICES LIMITED Company Secretary 2003-10-24 CURRENT 2001-05-11 Active
ANDREW CHARLES ROBINSON ASAR HOLDINGS LIMITED Company Secretary 2003-08-19 CURRENT 2003-04-25 Active
FRANK EGERTON GILMAN C & G CONSTRUCTION SOLUTIONS LIMITED Director 2002-03-28 CURRENT 1942-04-27 Dissolved 2015-08-25
FRANK EGERTON GILMAN ROUSE READIMIX LIMITED Director 2002-03-28 CURRENT 1943-10-27 Dissolved 2016-07-19
FRANK EGERTON GILMAN J.W.HURDISS,LIMITED Director 2000-03-20 CURRENT 1949-06-09 Active - Proposal to Strike off
FRANK EGERTON GILMAN BOLTON HILL QUARRY LIMITED Director 1994-12-31 CURRENT 1964-10-02 Dissolved 2018-04-10
FRANK EGERTON GILMAN SPHL LIMITED Director 1991-12-31 CURRENT 1952-06-19 Dissolved 2014-01-14
FRANK EGERTON GILMAN GWASH VALLEY BUSINESS PARK LIMITED Director 1991-06-30 CURRENT 1989-01-27 Dissolved 2016-02-16
FRANK EGERTON GILMAN F.H. GILMAN & CO Director 1991-06-14 CURRENT 1942-12-24 In Administration
PETER EGERTON GILMAN GWASH VALLEY BUSINESS PARK LIMITED Director 1991-06-30 CURRENT 1989-01-27 Dissolved 2016-02-16
ANDREW CHARLES ROBINSON WESTWARD ENERGY SERVICES LIMITED Director 2003-10-24 CURRENT 2001-05-11 Active
ANDREW CHARLES ROBINSON ASAR HOLDINGS LIMITED Director 2003-08-19 CURRENT 2003-04-25 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
2020-01-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-12
2019-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-12
2018-02-14LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-12
2017-04-04600Appointment of a voluntary liquidator
2017-04-04LIQ MISC OCCourt order insolvency:court order - removal/replacement of liquidator
2017-04-044.40Notice of ceasing to act as a voluntary liquidator
2017-02-164.68 Liquidators' statement of receipts and payments to 2016-12-12
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP
2016-02-224.68 Liquidators' statement of receipts and payments to 2015-12-12
2015-04-08LIQ MISCINSOLVENCY:secretary of state's release of liquidator
2015-02-234.68 Liquidators' statement of receipts and payments to 2014-12-12
2015-01-28600Appointment of a voluntary liquidator
2015-01-284.40Notice of ceasing to act as a voluntary liquidator
2014-02-134.68 Liquidators' statement of receipts and payments to 2013-12-12
2013-02-194.68 Liquidators' statement of receipts and payments to 2012-12-12
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STUBBS
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARMAN
2012-01-05600Appointment of a voluntary liquidator
2011-12-132.34BNotice of move from Administration to creditors voluntary liquidation
2011-12-132.24BAdministrator's progress report to 2011-11-15
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/11 FROM Uffington Road Stamford Lincs PE9 2HA
2011-08-042.23BResult of meeting of creditors
2011-07-072.17BStatement of administrator's proposal
2011-05-262.12BAppointment of an administrator
2011-05-03LATEST SOC03/05/11 STATEMENT OF CAPITAL;GBP 2087
2011-05-03AR0128/04/11 ANNUAL RETURN FULL LIST
2011-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-03-19DISS40DISS40 (DISS40(SOAD))
2011-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2011-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2011-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2011-03-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-01-11GAZ1FIRST GAZETTE
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2010-06-28AR0128/04/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES ROBINSON / 28/04/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW STUBBS / 28/04/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP SHARMAN / 28/04/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EGERTON GILMAN / 28/04/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EGERTON GILMAN / 28/04/2010
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES ROBINSON / 28/04/2010
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-28363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-20RES04GBP NC 1000/3134 21/11/2008
2009-05-20123NC INC ALREADY ADJUSTED 21/11/08
2009-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-2088(2)AD 30/12/08 GBP SI 1087@1=1087 GBP IC 1000/2087
2008-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-12-01288aSECRETARY APPOINTED MR ANDREW CHARLES ROBINSON
2008-12-01288aDIRECTOR APPOINTED MR ANDREW CHARLES ROBINSON
2008-09-08288bAPPOINTMENT TERMINATED
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR NEVILLE POOLE
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY NEVILLE POOLE
2008-05-27363sRETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS
2007-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-16363sRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-10363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05288aNEW DIRECTOR APPOINTED
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11288bDIRECTOR RESIGNED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-05-12363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
2663 - Manufacture of ready-mixed concrete
2664 - Manufacture of mortars
2681 - Production of abrasive products

Licences & Regulatory approval
We could not find any licences issued to C. & G. CONCRETE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2011-07-04
Appointment of Administrators2011-05-31
Petitions to Wind Up (Companies)2011-05-12
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against C. & G. CONCRETE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 30
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-03-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-12-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-12-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-12-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-12-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-12-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-12-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-12-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-04-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-03-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-10-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-09-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-07-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-06-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-06-14 Outstanding HSBC BANK PLC
DEBENTURE 1998-10-09 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-10-05 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-09-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-09-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-03-29 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-01-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-01-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-12-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-27 Partially Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-27 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-03-27 Partially Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-27 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-03-13 Satisfied MIDLAND BANK PLC
DEED OF CONSENT AND CHARGE 1982-11-30 Satisfied MIDLAND BANK PLC
DEED OF CHARGE 1981-06-15 Satisfied MIDLAND BANK LTD
DEED OF CHARGE 1981-06-15 Satisfied MIDLAND BANK PLC
DEED OF CHARGE 1981-06-15 Satisfied MIDLAND BANK LTD
CHARGE 1981-06-15 Satisfied MIDLAND BANK LTD
MORTGAGE 1980-01-23 Outstanding MIDLAND BANK LTD
MORTGAGE 1979-04-04 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1971-05-24 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2009-12-31

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 C. & G. CONCRETE LIMITED

Intangible Assets
Patents
We have not found any records of C. & G. CONCRETE LIMITED registering or being granted any patents
Domain Names

C. & G. CONCRETE LIMITED owns 5 domain names.

baggedaggregate.co.uk   baggedgravel.co.uk   candgquarryproducts.co.uk   readymixedconcrete.co.uk   hurdiss.co.uk  

Trademarks
We have not found any records of C. & G. CONCRETE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. & G. CONCRETE 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 (2663 - Manufacture of ready-mixed concrete) as C. & G. CONCRETE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C. & G. CONCRETE 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 TypeNotice of Intended Dividends
Defending partyC&G CONCRETE LIMITEDEvent Date2017-03-08
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency (England & Wales) Rules 2016 that the Joint Liquidator, intends to declare a second and final dividend to the unsecured creditors of the company within 2 months of the last date for proving on 31 May 2019. Creditors who have not yet proved, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidator at PwC LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR by 31 May 2019. If so required by notice from the Joint Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Office Holder Details: David Matthew Hammond (IP number 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and David Robert Baxendale (IP number 10972 ) of PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ . Date of Appointment: 8 March 2017 . Further information about this case is available from Nadine Chambers at the offices of PricewaterhouseCoopers LLP on 02890 415649 or at creditor.services@uk.pwc.com. David Matthew Hammond and David Robert Baxendale , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyC. & G. CONCRETE LIMITEDEvent Date2011-05-16
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8231 Notice is hereby given, as required by Legislation section: Rule 2.35(4) of the Legislation: Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at PricewaterhouseCoopers LLP, Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ on 19 July 2011 at 10.00 am . The Meeting is an an initial Meeting of Creditors under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (as amended) . A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Edward Williams (IP Number 9663) of PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ and David Matthew Hammond (IP Number 9355) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT were appointed as Joint Administrators of the Company on 16 May 2011 . The Companys registered office and principal trading address is Uffington Road, Stamford, Lincolnshire PE9 2HA.
 
Initiating party Event TypeAppointment of Administrators
Defending partyC. & G. CONCRETE LIMITEDEvent Date2011-05-16
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8231 Edward Williams (IP No 9663 ) of PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands, DE74 2UZ ; and : David Matthew Hammond (IP No 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT :
 
Initiating party CASTLE CEMENT LTDEvent TypePetitions to Wind Up (Companies)
Defending partyC. & G. CONCRETE LIMITEDEvent Date2011-04-21
In the High Court of Justice (Chancery Division) Bristol District Registry case number 516 A Petition to wind up the above-named company having its Registered Office at Uffington Road, Stamford, Lincolnshire PE9 2HA , presented on 21 April 2011 by CASTLE CEMENT LTD , of The Ridge, Chipping Sodbury, Bristol BS37 6AY , claiming to be a creditor of the company, will be heard at Bristol District Registry, Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR , on 16 June 2011 , at 9.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petition or its Solicitor in accordance with Rule 4.16 by 4 pm on 15 June 2011 . The Petitioners Solicitor is Lester Aldridge LLP , Russell House, Oxford Road, Bournemouth . (Ref: HG.CJH.CA00070.29.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyC. & G. CONCRETE LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C. & G. CONCRETE 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 C. & G. CONCRETE 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.