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

MERANT HOLDINGS

THE LAWN, 22 - 30, OLD BATH ROAD, NEWBURY, RG14 1QN,
Company Registration Number
01872570
Private Unlimited Company
Liquidation

Company Overview

About Merant Holdings
MERANT HOLDINGS was founded on 1984-12-18 and has its registered office in Newbury. The organisation's status is listed as "Liquidation". Merant Holdings is a Private Unlimited Company registered in ENGLAND 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
MERANT HOLDINGS
 
Legal Registered Office
THE LAWN, 22 - 30
OLD BATH ROAD
NEWBURY
RG14 1QN
Other companies in AL1
 
Filing Information
Company Number 01872570
Company ID Number 01872570
Date formed 1984-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2019
Account next due 
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2022-02-08 08:41:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERANT HOLDINGS
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 MERANT HOLDINGS
The following companies were found which have the same name as MERANT HOLDINGS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERANT HOLDINGS Singapore Active Company formed on the 2008-10-09

Company Officers of MERANT HOLDINGS

Current Directors
Officer Role Date Appointed
GRAHAM HOWARD NORTON
Company Secretary 2016-05-02
KENNETH ROBERT JUKES
Director 2005-07-11
GRAHAM HOWARD NORTON
Director 2016-05-02
JANE CAROLINE GRANTHAM SMITHARD
Director 2016-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD FRANK MALYSZ
Company Secretary 2006-04-10 2016-05-02
EDWARD FRANK MALYSZ
Director 2006-04-10 2016-05-02
ROBERT I PENDER JR
Director 2004-04-30 2011-07-31
MICHAEL LINDNER
Director 2006-08-01 2010-05-04
MARK EDWARD WOODWARD
Director 2004-04-30 2006-12-20
ROBERT I PENDER JR
Company Secretary 2006-03-10 2006-04-10
VITA A STRIMAITIS
Company Secretary 2004-04-30 2006-03-10
VITA A STRIMAITIS
Director 2004-04-30 2006-03-10
KENNETH ROBERT JUKES
Company Secretary 2002-12-02 2004-04-30
SCOTT HILDEBRANDT
Director 2002-07-19 2004-04-30
BRIAN KENNETH UNRUH
Director 2002-07-19 2004-04-30
WILLIAM REES WITHERS
Director 2003-04-24 2004-04-30
JOHN ARTHUR STUART
Director 2002-07-19 2003-04-24
STEWART WATT
Company Secretary 2002-07-31 2002-12-02
JANE CAROLINE GRANTHAM SMITHARD
Company Secretary 1998-05-14 2002-07-31
GRAHAM CHRISTOPHER BATES
Director 1998-05-14 2002-07-19
LEO MILLSTEIN
Director 2000-06-01 2002-04-30
MICHAEL DOUGLAS DAWSON
Director 2000-08-03 2002-02-28
FRITZ KOEHLER
Director 1998-06-15 2000-05-09
PAUL ADAMS
Director 1996-06-21 1999-09-07
MARTIN WATERS
Director 1997-07-16 1998-09-03
GRAHAM CHRISTOPHER BATES
Company Secretary 1991-06-30 1998-05-14
RONALD HAROLD FORBES
Director 1995-07-11 1998-05-14
MARCELO ANDRES GUMUCIO
Director 1996-06-21 1997-07-17
PAUL ANDREW OGRADY
Director 1991-06-30 1996-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH ROBERT JUKES SERENA SOFTWARE EUROPE LIMITED Director 2005-07-11 CURRENT 1976-08-12 Liquidation
KENNETH ROBERT JUKES SERENA HOLDINGS Director 2004-07-23 CURRENT 2004-07-23 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS (IP) HOLDINGS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
GRAHAM HOWARD NORTON SERENA HOLDINGS Director 2016-05-02 CURRENT 2004-07-23 Liquidation
GRAHAM HOWARD NORTON SERENA SOFTWARE EUROPE LIMITED Director 2016-05-02 CURRENT 1976-08-12 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS SOFTWARE HOLDINGS LTD Director 2014-11-20 CURRENT 2014-11-20 Active
GRAHAM HOWARD NORTON ATTACHMATE SALES UK LIMITED Director 2014-11-20 CURRENT 1989-01-24 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS GLOBAL LIMITED Director 2014-11-20 CURRENT 1986-07-02 Active
GRAHAM HOWARD NORTON NETIQ LIMITED Director 2014-11-20 CURRENT 1998-01-23 Liquidation
GRAHAM HOWARD NORTON THE BRAIN TUMOUR CHARITY Director 2012-10-29 CURRENT 2012-10-24 Active
GRAHAM HOWARD NORTON BORLAND (UK) LIMITED Director 2010-07-12 CURRENT 1983-01-26 Liquidation
GRAHAM HOWARD NORTON BORLAND (HOLDING) UK LIMITED Director 2010-07-12 CURRENT 1985-01-18 Liquidation
GRAHAM HOWARD NORTON XDB (UK) LIMITED Director 2010-07-08 CURRENT 2000-11-17 Liquidation
GRAHAM HOWARD NORTON RYAN MCFARLAND LIMITED Director 2010-07-07 CURRENT 1989-12-22 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS UK LIMITED Director 2010-07-02 CURRENT 2001-06-25 Active
GRAHAM HOWARD NORTON MICRO FOCUS APM SOLUTIONS LIMITED Director 2010-07-02 CURRENT 2003-02-28 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS LIMITED Director 2010-06-30 CURRENT 1980-06-27 Active
GRAHAM HOWARD NORTON MICRO FOCUS (IP) LTD Director 2010-04-27 CURRENT 2004-03-02 Liquidation
GRAHAM HOWARD NORTON MICRO FOCUS HOLDINGS UNLIMITED Director 2010-04-27 CURRENT 2005-04-14 Active
GRAHAM HOWARD NORTON MICRO FOCUS IP DEVELOPMENT LIMITED Director 2010-04-26 CURRENT 2010-04-23 Active
GRAHAM HOWARD NORTON MICRO FOCUS (US) HOLDINGS Director 2010-01-08 CURRENT 2010-01-07 Active
GRAHAM HOWARD NORTON TBTF Director 2007-02-01 CURRENT 2005-11-08 Active
JANE CAROLINE GRANTHAM SMITHARD MICRO FOCUS LIMITED Director 2018-03-26 CURRENT 1980-06-27 Active
JANE CAROLINE GRANTHAM SMITHARD 24 SUTHERLAND STREET LTD Director 2016-05-12 CURRENT 2016-05-12 Active
JANE CAROLINE GRANTHAM SMITHARD SERENA HOLDINGS Director 2016-05-02 CURRENT 2004-07-23 Liquidation
JANE CAROLINE GRANTHAM SMITHARD SERENA SOFTWARE EUROPE LIMITED Director 2016-05-02 CURRENT 1976-08-12 Liquidation

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
2024-02-29Voluntary liquidation Statement of receipts and payments to 2024-01-20
2023-02-22Voluntary liquidation Statement of receipts and payments to 2023-01-20
2022-06-30AP01DIRECTOR APPOINTED MRS CANDICE TIFFANY CHISHOLM
2022-06-30TM02Termination of appointment of Jane Caroline Grantham Smithard on 2022-06-30
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE CAROLINE GRANTHAM SMITHARD
2022-02-02Appointment of a voluntary liquidator
2022-02-02600Appointment of a voluntary liquidator
2022-01-28Voluntary liquidation declaration of solvency
2022-01-28LIQ01Voluntary liquidation declaration of solvency
2022-01-27Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-27LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-21
2022-01-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-21AA01Previous accounting period shortened from 30/10/20 TO 29/10/20
2021-10-20AA01Current accounting period shortened from 30/10/21 TO 29/10/21
2021-07-22AA01Previous accounting period shortened from 31/10/20 TO 30/10/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-05-05AP03Appointment of Jane Caroline Grantham Smithard as company secretary on 2021-05-04
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWARD NORTON
2021-05-05TM02Termination of appointment of Graham Howard Norton on 2021-05-04
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-02-26AA01Current accounting period extended from 30/04/18 TO 31/10/18
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOWARD NORTON / 08/12/2016
2017-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT JUKES / 06/09/2017
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 710
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Abbey View Everard Close St. Albans AL1 2PS
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-09-13AA01Current accounting period extended from 31/01/17 TO 30/04/17
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 710
2016-06-29AR0127/06/16 ANNUAL RETURN FULL LIST
2016-05-11AP01DIRECTOR APPOINTED MS JANE CAROLINE GRANTHAM SMITHARD
2016-05-11AP01DIRECTOR APPOINTED MR GRAHAM HOWARD NORTON
2016-05-11TM02Termination of appointment of Edward Frank Malysz on 2016-05-02
2016-05-11AP03Appointment of Mr Graham Howard Norton as company secretary on 2016-05-02
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANK MALYSZ
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 709
2015-07-31AR0127/06/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 709
2014-07-09AR0127/06/14 ANNUAL RETURN FULL LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-16AR0127/06/13 ANNUAL RETURN FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-24AR0127/06/12 ANNUAL RETURN FULL LIST
2011-10-24AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PENDER JR
2011-07-25AR0127/06/11 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-16AR0127/06/10 FULL LIST
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINDNER
2009-11-05RES13ACCOUNTS APPROVED AND MANAGEMENT RERESENTATION LETTER APPROVED
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-07-22363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-21353LOCATION OF REGISTER OF MEMBERS
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-07-18363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS; AMEND
2008-07-18363sRETURN MADE UP TO 27/06/08; CHANGE OF MEMBERS
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-07-28363sRETURN MADE UP TO 27/06/07; CHANGE OF MEMBERS
2007-03-19288bDIRECTOR RESIGNED
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-10-16RES13SHARE INCREASE RATIFIED 07/09/06
2006-10-16123NC INC ALREADY ADJUSTED 25/07/05
2006-09-20RES06REDUCE ISSUED CAPITAL 10/01/05
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-01363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-21288bSECRETARY RESIGNED
2006-07-21288aNEW SECRETARY APPOINTED
2006-07-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-11-30244DELIVERY EXT'D 3 MTH 31/01/05
2005-09-28RES05£ NC 101000000/36362945 22/09/05
2005-09-27RES13SHARE PREMIUM ACCOUNT 26/07/05
2005-08-03RES04£ NC 100709717/101000000 25
2005-08-03123NC INC ALREADY ADJUSTED 25/07/05
2005-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-07363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-02-18AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-21225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05
2004-12-30AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-13RES04£ NC 10000/100709717
2004-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-3049(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2004-07-30CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2004-07-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-07-3049(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2004-07-3049(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2004-07-23363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-06-14288aNEW DIRECTOR APPOINTED
2004-05-27288bSECRETARY RESIGNED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288aNEW SECRETARY APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288bDIRECTOR RESIGNED
2004-01-21244DELIVERY EXT'D 3 MTH 30/04/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 MERANT HOLDINGS

Intangible Assets
Patents
We have not found any records of MERANT HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for MERANT HOLDINGS
Trademarks
We have not found any records of MERANT HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERANT HOLDINGS. 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 (70100 - Activities of head offices) as MERANT HOLDINGS are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MERANT HOLDINGS 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 MERANT HOLDINGS 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 MERANT HOLDINGS any grants or awards.
Ownership
    • SERENA SOFTWARE INC : Ultimate parent company : US
    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.