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

INGLEBY & HOLDEN LIMITED

PERCLIFF WAY, OFF PHILIPS ROAD, BLACKBURN, LANCASHIRE, BB1 5PF,
Company Registration Number
01972804
Private Limited Company
Active

Company Overview

About Ingleby & Holden Ltd
INGLEBY & HOLDEN LIMITED was founded on 1985-12-19 and has its registered office in Blackburn. The organisation's status is listed as "Active". Ingleby & Holden Limited is a Private Limited Company registered in UNITED KINGDOM 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
INGLEBY & HOLDEN LIMITED
 
Legal Registered Office
PERCLIFF WAY
OFF PHILIPS ROAD
BLACKBURN
LANCASHIRE
BB1 5PF
Other companies in BB1
 
Filing Information
Company Number 01972804
Company ID Number 01972804
Date formed 1985-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:27:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGLEBY & HOLDEN 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 INGLEBY & HOLDEN LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOLDEN
Company Secretary 1991-04-30
DAVID JOHN COTTERELL
Director 2015-07-09
CARL MICHAEL HOLDEN
Director 2015-07-09
MICHAEL HOLDEN
Director 1991-04-30
BRIAN RICHARD INGLEBY
Director 1991-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE WOOD
Director 2015-05-20 2015-07-09
MARIE JEANNE LISEBY HOLDEN
Director 1991-04-30 1997-01-31
JANET INGLEBY
Director 1991-04-30 1997-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HOLDEN PERCLIFF PLANT HIRE LIMITED Company Secretary 1991-10-16 CURRENT 1977-06-01 Liquidation
MICHAEL HOLDEN HOLDEN HOMES (NORTH WEST) LIMITED Company Secretary 1991-04-30 CURRENT 1978-02-23 Active
DAVID JOHN COTTERELL HOLDEN HOMES (NORTH WEST) LIMITED Director 2015-07-09 CURRENT 1978-02-23 Active
DAVID JOHN COTTERELL PERCLIFF PLANT & HAULAGE LIMITED Director 2015-07-09 CURRENT 2012-03-12 Active
CARL MICHAEL HOLDEN HOLDEN HOMES (NORTH WEST) LIMITED Director 2015-07-09 CURRENT 1978-02-23 Active
CARL MICHAEL HOLDEN PERCLIFF PLANT & HAULAGE LIMITED Director 2015-07-09 CURRENT 2012-03-12 Active
CARL MICHAEL HOLDEN HOLDEN BUILDING SOLUTIONS LTD Director 2014-03-31 CURRENT 2014-03-31 Active
MICHAEL HOLDEN PERCLIFF PLANT & HAULAGE LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
MICHAEL HOLDEN PERCLIFF PLANT HIRE LIMITED Director 1991-10-16 CURRENT 1977-06-01 Liquidation
MICHAEL HOLDEN HOLDEN HOMES (NORTH WEST) LIMITED Director 1991-04-30 CURRENT 1978-02-23 Active
BRIAN RICHARD INGLEBY PERCLIFF PLANT & HAULAGE LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
BRIAN RICHARD INGLEBY PERCLIFF PLANT HIRE LIMITED Director 1991-10-16 CURRENT 1977-06-01 Liquidation
BRIAN RICHARD INGLEBY HOLDEN HOMES (NORTH WEST) LIMITED Director 1991-04-30 CURRENT 1978-02-23 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
2024-03-2631/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-02-1031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-02-0931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-01-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20PSC04Change of details for Mr Brian Richard Ingleby as a person with significant control on 2019-11-10
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLDEN / 03/05/2018
2018-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL HOLDEN on 2018-05-03
2018-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD INGLEBY / 03/05/2018
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-05-03PSC04PSC'S CHANGE OF PARTICULARS / MR BRIAN RICHARD INGLEBY / 01/07/2016
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM Percliff Way Philips Road Blackburn BB1 5PF
2018-05-03PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL HOLDEN / 01/07/2016
2018-05-03CH01Director's details changed for Mr David John Cotterell on 2018-05-03
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-28CH01Director's details changed for Mr David John Cotterill on 2017-02-28
2017-02-01AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-20AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09AP01DIRECTOR APPOINTED MR CARL MICHAEL HOLDEN
2015-07-09AP01DIRECTOR APPOINTED MR DAVID COTTERILL
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WOOD
2015-05-22AP01DIRECTOR APPOINTED MR LESLIE WOOD
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0130/04/13 FULL LIST
2013-05-08AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-05AA31/07/11 TOTAL EXEMPTION SMALL
2012-05-10AR0130/04/12 FULL LIST
2011-06-06AR0130/04/11 FULL LIST
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2010-05-24AR0130/04/10 NO CHANGES
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-03-25AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2009-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2009-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2009-07-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2009-07-11363aRETURN MADE UP TO 30/04/09; NO CHANGE OF MEMBERS
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-05-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2009-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-04-30363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOLDEN / 01/04/2008
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN INGLEBY / 01/04/2008
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-03363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-17363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2005-12-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-08-30395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-31395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-08395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-05-08363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-13395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to INGLEBY & HOLDEN 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 INGLEBY & HOLDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 52
Mortgages/Charges outstanding 48
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-09-06 Outstanding MARSDEN BUILDING SOCIETY
LEGAL MORTGAGE 2006-09-06 Outstanding MARSDEN BUILDING SOCIETY
LEGAL CHARGE 2006-03-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-08 Outstanding MARSDEN BUILDING SOCIETY
LEGAL CHARGE 2004-03-13 Outstanding MARSDEN BUILDING SOCIETY
LEGAL CHARGE 2004-01-23 Outstanding MARSDEN BUILDING SOCIETY
LEGAL CHARGE 2004-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE BY WAY OF LEGAL MORTGAGE BUT SECURED BY MORTGAGE OR CHARGE 2003-03-27 Outstanding MARSDEN BUILDING SOCIETY
LEGAL CHARGE 2002-08-30 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2002-05-16 Outstanding MARSDEN BUILDING SOCIETY
MORTGAGE DEED 2002-05-15 Satisfied MARSDEN BUILDING SOCIETY
MORTGAGE DEED 2002-04-17 Outstanding MARSDEN BUILDING SOCIETY
MORTGAGE 2001-11-30 Satisfied MARSDEN BUILDING SOCIETY
LEGAL CHARGE 2001-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2000-10-31 Outstanding MARSDEN BUILDING SOCIETY
MORTGAGE 2000-10-10 Outstanding MARSDEN BUILDING SOCIETY
MORTGAGE 2000-09-23 Outstanding MARSDEN BUILDING SOCIETY
MORTGAGE 2000-03-07 Outstanding MARSDEN BUILDING SOCIETY
MORTGAGE 1999-10-13 Outstanding MARSDEN BUILDING SOCIETY
MORTGAGE 1999-08-26 Outstanding MARSDEN BUILDING SOCIETY
MORTGAGE 1999-08-25 Outstanding MARSDEN BUILDING SOCIETY
MORTGAGE 1999-05-05 Outstanding MARSDEN BUILDING SOCIETY
MORTGAGE 1999-05-05 Outstanding MARSDEN BUILDING SOCIETY
MORTGAGE DEBENTURE 1996-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-09-12 Satisfied CHARLES BAINES PLC
LEGAL MORTGAGE 1987-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 INGLEBY & HOLDEN LIMITED

Intangible Assets
Patents
We have not found any records of INGLEBY & HOLDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGLEBY & HOLDEN LIMITED
Trademarks
We have not found any records of INGLEBY & HOLDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGLEBY & HOLDEN 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 (41100 - Development of building projects) as INGLEBY & HOLDEN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where INGLEBY & HOLDEN 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 INGLEBY & HOLDEN 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 INGLEBY & HOLDEN 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.