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

TYLER HOLDINGS LIMITED

TYLER HOUSE, 58/66 MORLEY ROAD, TONBRIDGE, KENT, TN9 1RA,
Company Registration Number
01312127
Private Limited Company
Active

Company Overview

About Tyler Holdings Ltd
TYLER HOLDINGS LIMITED was founded on 1977-05-03 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Tyler 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
TYLER HOLDINGS LIMITED
 
Legal Registered Office
TYLER HOUSE
58/66 MORLEY ROAD
TONBRIDGE
KENT
TN9 1RA
Other companies in TN9
 
Filing Information
Company Number 01312127
Company ID Number 01312127
Date formed 1977-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB312813980  
Last Datalog update: 2024-03-05 17:34:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYLER 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 TYLER HOLDINGS LIMITED
The following companies were found which have the same name as TYLER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TYLER HOLDINGS, LLC 142 GRACE STREET Erie PLAINVIEW NY 11803 Active Company formed on the 2008-03-20
Tyler Holdings LLC 906 West 2nd Avenue STE 100 Spokane WY 99201 Active Company formed on the 2012-07-23
Tyler Holdings Inc. 4701 COX ROAD SUITE 285 GLEN ALLEN VA 23060 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2009-12-23
TYLER HOLDINGS 3 LLC 60 MADISON AVENUE, SUITE 1111 New York NEW YORK NY 10010 Active Company formed on the 2015-12-24
TYLER HOLDINGS, LLC 225 NORTH MARKET ST - WOOSTER OH 44691 Active Company formed on the 2004-12-16
Tyler Holdings LLC 1570 S Sheridan Blvd Denver CO 80214 Delinquent Company formed on the 2016-02-12
TYLER HOLDINGS PTY LTD Dissolved Company formed on the 2005-06-08
TYLER HOLDINGS (AUST) PTY LTD Active Company formed on the 2006-08-29
TYLER HOLDINGS, LLC 5333 GULFTON ST HOUSTON TX 77081 Active Company formed on the 1997-04-22
TYLER HOLDINGS LIMITED Unknown Company formed on the 2018-11-30
TYLER HOLDINGS CORPORATION Delaware Unknown
TYLER HOLDINGS LLC Delaware Unknown
TYLER HOLDINGS CORPORATION Delaware Unknown
TYLER HOLDINGS INC Georgia Unknown
TYLER HOLDINGS CORPORATION Michigan UNKNOWN
TYLER HOLDINGS CORPORATION New Jersey Unknown
TYLER HOLDINGS LLC New Jersey Unknown
TYLER HOLDINGS LLC New Jersey Unknown
TYLER HOLDINGS CORPORATION California Unknown
TYLER HOLDINGS LLC North Carolina Unknown

Company Officers of TYLER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID PETER ALEXANDER
Director 2015-01-24
RUTH CAROLINE ALEXANDER
Director 2009-01-07
DAVID IAN FOWLER
Director 2005-08-08
MICHAEL JOHN KEENAN
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TYLER
Director 1992-02-05 2016-09-21
ANNABEL MARY BOWIE
Director 2009-01-07 2014-11-28
SYLVIA JEAN ROWSWELL
Company Secretary 2002-08-19 2012-06-29
MICHAEL EDWIN VANNS
Director 2005-04-29 2008-01-30
KENNETH GEORGE WORKMAN
Director 1992-02-05 2005-07-29
MERLE FRANCINE RUTH CURTIS
Company Secretary 1992-05-28 2002-08-19
FLORENCE EDNA TAYLOR
Company Secretary 1992-02-05 1992-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER ALEXANDER WILLIAM TYLER & CO.,LIMITED Director 2015-01-24 CURRENT 1939-04-27 Active
DAVID PETER ALEXANDER E.W. TYLER TRUSTEES LIMITED Director 2012-03-27 CURRENT 1965-01-28 Active
RUTH CAROLINE ALEXANDER NEW MALDEN HOUSE LONG LEASEHOLD LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
RUTH CAROLINE ALEXANDER BLAGDON HOUSE LIMITED Director 2016-12-13 CURRENT 2016-12-13 Liquidation
RUTH CAROLINE ALEXANDER TYLER PROJECTS LIMITED Director 2013-07-17 CURRENT 1974-01-08 Active
RUTH CAROLINE ALEXANDER JOHN TYLER PROPERTIES LIMITED Director 2010-09-07 CURRENT 1972-04-20 Active
RUTH CAROLINE ALEXANDER WILLIAM TYLER & CO.,LIMITED Director 2009-09-01 CURRENT 1939-04-27 Active
DAVID IAN FOWLER NEW MALDEN HOUSE LONG LEASEHOLD LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
DAVID IAN FOWLER BLAGDON HOUSE LIMITED Director 2016-12-13 CURRENT 2016-12-13 Liquidation
DAVID IAN FOWLER JOHN TYLER PROPERTIES LIMITED Director 2015-01-08 CURRENT 1972-04-20 Active
DAVID IAN FOWLER TYLER INVESTMENTS LIMITED Director 2014-02-05 CURRENT 1978-08-11 Active - Proposal to Strike off
DAVID IAN FOWLER KELLY'S (HIGH BROOMS) LIMITED Director 2013-11-30 CURRENT 1970-01-29 Active - Proposal to Strike off
DAVID IAN FOWLER TYLER PROJECTS LIMITED Director 2013-07-17 CURRENT 1974-01-08 Active
DAVID IAN FOWLER WILLIAM TYLER & CO.,LIMITED Director 2007-12-21 CURRENT 1939-04-27 Active
MICHAEL JOHN KEENAN E.W. TYLER TRUSTEES LIMITED Director 2012-03-27 CURRENT 1965-01-28 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
2024-02-07CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-10-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-10-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-11-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14AP01DIRECTOR APPOINTED MR ROBERT GRAHAM PARK
2021-02-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN FOWLER
2019-02-08AP03Appointment of Mrs Ruth Alexander as company secretary on 2019-02-08
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-12-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-18SH08Change of share class name or designation
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-12PSC07CESSATION OF ANNABEL BOWIE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12PSC02Notification of Fabrica Trading Limited as a person with significant control on 2018-12-11
2018-12-11SH0111/12/18 STATEMENT OF CAPITAL GBP 100
2018-12-11SH20Statement by Directors
2018-12-11SH19Statement of capital on 2018-12-11 GBP 22
2018-12-11CAP-SSSolvency Statement dated 11/12/18
2018-12-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TYLER
2016-02-08AR0105/02/16 ANNUAL RETURN FULL LIST
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23MR05All of the property or undertaking has been released from charge for charge number 7
2015-04-01AP01DIRECTOR APPOINTED MR MICHAEL JOHN KEENAN
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0105/02/15 ANNUAL RETURN FULL LIST
2015-03-04CH01Director's details changed for John Tyler on 2014-02-07
2015-01-26AP01DIRECTOR APPOINTED MR DAVID PETER ALEXANDER
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL MARY BOWIE
2014-09-26AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-26AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0105/02/14 FULL LIST
2013-10-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-21AR0105/02/13 FULL LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL MARY BOWIE / 21/02/2013
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY SYLVIA ROWSWELL
2012-02-06AR0105/02/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-22AR0105/02/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-12AR0105/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH CAROLINE ALEXANDER / 01/11/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN FOWLER / 01/11/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL MARY BOWIE / 01/11/2009
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-12363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-14288aDIRECTOR APPOINTED RUTH CAROLINE ALEXANDER
2009-01-14288aDIRECTOR APPOINTED ANNABEL MARY BOWIE
2008-02-14288bDIRECTOR RESIGNED
2008-02-14363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-15363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-12-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-06363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-08288bDIRECTOR RESIGNED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-02-18363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-25363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/03
2003-02-24363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-11-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-04288bSECRETARY RESIGNED
2002-08-27288aNEW SECRETARY APPOINTED
2002-02-22363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-26363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-16363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-17363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-20363sRETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS
1998-01-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-28363sRETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS
1997-01-09AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-18363sRETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS
1996-01-17AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-14363sRETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS
1995-01-10AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-27363sRETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS
1994-01-11AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TYLER HOLDINGS 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 TYLER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-16 ALL of the property or undertaking has been released from charge CLOSE BROTHERS LIMITED
LEGAL CHARGE 1987-07-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-19 Satisfied BARCLAYS BANK PLC
CHARGE 1986-04-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-09-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-09-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TYLER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TYLER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYLER HOLDINGS LIMITED
Trademarks
We have not found any records of TYLER HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE TYLER BOAT COMPANY LIMITED 1993-11-19 Outstanding
DEBENTURE TYLER BOAT COMPANY LIMITED 1994-05-28 Outstanding
LEGAL CHARGE JOHN TYLER PROPERTIES LIMITED 2000-10-31 Outstanding
DEED OF VARIATION JOHN TYLER PROPERTIES LIMITED 2005-04-28 Outstanding

We have found 4 mortgage charges which are owed to TYLER HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for TYLER 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 (68209 - Other letting and operating of own or leased real estate) as TYLER HOLDINGS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TYLER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TYLER 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 TYLER 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.