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

NORTH WEST WATER INTERNATIONAL LIMITED

HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY WARRINGTON, WA5 3LP,
Company Registration Number
02374797
Private Limited Company
Active - Proposal to Strike off

Company Overview

About North West Water International Ltd
NORTH WEST WATER INTERNATIONAL LIMITED was founded on 1989-04-21 and has its registered office in Lingley Green Avenue. The organisation's status is listed as "Active - Proposal to Strike off". North West Water International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORTH WEST WATER INTERNATIONAL LIMITED
 
Legal Registered Office
HAWESWATER HOUSE
LINGLEY MERE BUSINESS PARK
LINGLEY GREEN AVENUE
GREAT SANKEY WARRINGTON
WA5 3LP
Other companies in WA5
 
Filing Information
Company Number 02374797
Company ID Number 02374797
Date formed 1989-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:26:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH WEST WATER INTERNATIONAL 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 NORTH WEST WATER INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
UU SECRETARIAT LIMITED
Company Secretary 2001-09-30
DARREN ANTONY HILL
Director 2010-09-16
UU SECRETARIAT LIMITED
Director 2011-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
UU DIRECTORATE LIMITED
Director 2006-04-06 2011-08-19
GORDON JOSEPH MARTIN TREGASKIS
Director 1998-04-01 2006-04-06
DAVID MUIR MILLER
Director 2000-04-01 2005-02-01
PETER NORMAN APPLEWHITE
Company Secretary 1997-10-24 2001-09-30
GORDON ARTHUR IVAN WATERS
Director 1997-12-18 2000-04-01
ARTHUR VINCENT FERRY
Director 1994-01-13 1999-08-06
NORTH WEST ELECTRICITY LIMITED
Director 1998-07-29 1998-07-30
ALLAN PETER MICHAELSON
Director 1993-02-01 1998-03-31
ROBERT JAMES FERGUSON
Director 1992-11-02 1997-11-10
DEREK GREEN
Director 1992-11-02 1997-11-07
GORDON ARTHUR IVAN WATERS
Director 1996-03-01 1997-11-07
JOHN RICHARD TETLOW
Company Secretary 1992-11-02 1997-10-24
GERALD ORBELL
Director 1995-07-17 1996-01-24
EDWARD EGERTON WHALEN
Director 1994-10-04 1995-10-31
SIMON PRESTON
Director 1994-01-13 1995-07-03
MICHAEL RICHARD DYER
Director 1995-04-05 1995-04-10
DAVID PAUL HOSKER
Director 1995-04-05 1995-04-10
ALAN MARTIN DEAN
Director 1992-11-02 1994-11-02
MICHAEL JOSEPH FEEHAN
Director 1993-02-01 1994-09-26
BRIAN ALEXANDER
Director 1992-11-02 1994-05-31
ANDREW JOHN GLASGOW
Director 1992-11-02 1994-05-31
ROBERT DAVID ARMSTRONG
Director 1992-11-02 1994-01-13
ROBERT GERHARD JANTA-LIPINSKI
Director 1993-02-01 1993-12-10
ROBERT PETER THIAN
Director 1992-11-02 1993-11-19
ROBERT JEROME BOLAND
Director 1992-11-02 1993-02-01
ALAN GORDON FOX
Director 1992-11-02 1993-02-01
CHRISTOPHER JOHN NASH
Director 1992-11-02 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UU SECRETARIAT LIMITED UNITED UTILITIES INVESTMENTS (NO. 4) Company Secretary 2006-04-11 CURRENT 2006-03-31 Dissolved 2015-02-10
UU SECRETARIAT LIMITED UNITED UTILITIES INVESTMENTS (NO.3) Company Secretary 2006-02-16 CURRENT 2005-12-19 Dissolved 2015-02-10
UU SECRETARIAT LIMITED LINGLEY MERE BUSINESS PARK DEVELOPMENT PHASE 1 LIMITED Company Secretary 2003-11-14 CURRENT 2003-04-15 Dissolved 2014-02-18
UU SECRETARIAT LIMITED LINGLEY MERE BUSINESS PARK DEVELOPMENT COMPANY LIMITED Company Secretary 2003-11-14 CURRENT 2003-04-15 Active
UU SECRETARIAT LIMITED LINGLEY MERE MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-14 CURRENT 2003-04-15 Active
UU SECRETARIAT LIMITED HALKYN DISTRICT MINES DRAINAGE COMPANY LIMITED Company Secretary 2003-07-21 CURRENT 2003-07-21 Active
UU SECRETARIAT LIMITED BIRCHPOINT NO. 1 Company Secretary 2001-09-30 CURRENT 1997-10-21 Dissolved 2015-09-01
UU SECRETARIAT LIMITED UNITED UTILITIES (OVERSEAS HOLDINGS) LIMITED Company Secretary 2001-09-30 CURRENT 1990-09-04 Active
UU SECRETARIAT LIMITED UNITED UTILITIES INTERNATIONAL LIMITED Company Secretary 2001-03-08 CURRENT 1989-02-07 Active
UU SECRETARIAT LIMITED UNITED UTILITIES FINANCE HOLDINGS LIMITED Company Secretary 2000-06-01 CURRENT 1996-05-24 Dissolved 2014-08-05
UU SECRETARIAT LIMITED UNITED UTILITIES HOLDINGS TRUSTEE LIMITED Company Secretary 2000-06-01 CURRENT 1993-05-11 Dissolved 2014-08-05
UU SECRETARIAT LIMITED UNITED UTILITIES TOTAL SOLUTIONS LIMITED Company Secretary 2000-06-01 CURRENT 1989-05-04 Active
PIYUSH SHARMA PS SALES LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
UU SECRETARIAT LIMITED SEEIT SOL LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
UU SECRETARIAT LIMITED UNITED UTILITIES ENERGY LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active
UU SECRETARIAT LIMITED YCL TRANSPORT LIMITED Director 2011-08-19 CURRENT 1999-09-10 Active
UU SECRETARIAT LIMITED UNITED UTILITIES OPERATIONAL SERVICES LIMITED Director 2011-08-19 CURRENT 2001-03-21 Active - Proposal to Strike off
UU SECRETARIAT LIMITED UNITED UTILITIES UTILITY SOLUTIONS (INDUSTRIAL) LIMITED Director 2011-08-19 CURRENT 2001-04-24 Active
UU SECRETARIAT LIMITED UNITED UTILITIES WATER OPERATIONS HOLDINGS LIMITED Director 2011-08-19 CURRENT 2007-08-10 Active - Proposal to Strike off
UU SECRETARIAT LIMITED UNITED UTILITIES UTILITY SOLUTIONS HOLDINGS LIMITED Director 2011-08-19 CURRENT 2007-08-13 Active - Proposal to Strike off
UU SECRETARIAT LIMITED NORTH WEST WATER LIMITED Director 2011-08-19 CURRENT 1998-03-17 Active
UU SECRETARIAT LIMITED UNITED UTILITIES PROPERTY SERVICES LIMITED Director 2011-08-19 CURRENT 1989-05-04 Active
UU SECRETARIAT LIMITED UNITED UTILITIES HEALTHCARE TRUSTEE LIMITED Director 2011-08-19 CURRENT 1989-07-17 Active
UU SECRETARIAT LIMITED UNITED UTILITIES INTERNATIONAL LIMITED Director 2011-08-19 CURRENT 1989-02-07 Active
UU SECRETARIAT LIMITED UNITED UTILITIES (OVERSEAS HOLDINGS) LIMITED Director 2011-08-19 CURRENT 1990-09-04 Active
UU SECRETARIAT LIMITED UU GROUP LIMITED Director 2011-08-19 CURRENT 1991-03-22 Active
UU SECRETARIAT LIMITED UNITED UTILITIES TOTAL SOLUTIONS LIMITED Director 2010-10-06 CURRENT 1989-05-04 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
2024-03-05FIRST GAZETTE notice for voluntary strike-off
2024-02-27Application to strike the company off the register
2023-11-21CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-28Resolutions passed:<ul><li>Resolution Reduce share prem a/c 21/07/2023</ul>
2023-09-28Resolutions passed:<ul><li>Resolution Reduce share prem a/c 21/07/2023<li>Resolution reduction in capital</ul>
2023-09-28Solvency Statement dated 21/08/23
2023-09-28Statement by Directors
2023-09-28Statement of capital on GBP 1
2023-09-26Director's details changed for Darren Antony Hill on 2023-09-26
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 12
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 12
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 12
2015-11-05AR0102/11/15 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 12
2014-11-05AR0102/11/14 ANNUAL RETURN FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-30MISCSection 519
2014-09-11AUDAUDITOR'S RESIGNATION
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 12
2013-11-04AR0102/11/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-05AR0102/11/12 ANNUAL RETURN FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-04AR0102/11/11 ANNUAL RETURN FULL LIST
2011-10-25AUDAUDITOR'S RESIGNATION
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-19AP02Appointment of Uu Secretariat Limited as coporate director
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR UU DIRECTORATE LIMITED
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-09AR0102/11/10 ANNUAL RETURN FULL LIST
2010-09-16AP01DIRECTOR APPOINTED DARREN ANTONY HILL
2009-12-17RES01ADOPT ARTICLES 17/12/09
2009-12-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-09AR0102/11/09 FULL LIST
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-11-03363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2007-11-05363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-04288cSECRETARY'S PARTICULARS CHANGED
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: DAWSON HOUSE GREAT SANKEY WARRINGTON CHESHIRE WA5 3LW
2006-11-07363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-02-05244DELIVERY EXT'D 3 MTH 31/03/05
2005-11-14363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-07-14288cDIRECTOR'S PARTICULARS CHANGED
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-08MEM/ARTSARTICLES OF ASSOCIATION
2005-02-08288bDIRECTOR RESIGNED
2004-12-09244DELIVERY EXT'D 3 MTH 31/03/04
2004-11-04363aRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-09-17288cDIRECTOR'S PARTICULARS CHANGED
2004-04-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2004-02-04288cSECRETARY'S PARTICULARS CHANGED
2003-11-24288cDIRECTOR'S PARTICULARS CHANGED
2003-11-04363aRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-07-29288cDIRECTOR'S PARTICULARS CHANGED
2002-11-29363aRETURN MADE UP TO 02/11/02; NO CHANGE OF MEMBERS
2002-08-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-08-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2002-07-17288cDIRECTOR'S PARTICULARS CHANGED
2002-01-26244DELIVERY EXT'D 3 MTH 31/03/01
2001-11-13363aRETURN MADE UP TO 02/11/01; NO CHANGE OF MEMBERS
2001-10-30288aNEW SECRETARY APPOINTED
2001-10-18288bSECRETARY RESIGNED
2001-02-28353LOCATION OF REGISTER OF MEMBERS
2001-01-12244DELIVERY EXT'D 3 MTH 31/03/00
2000-12-01287REGISTERED OFFICE CHANGED ON 01/12/00 FROM: PO BOX 14 410 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON CHESHIRE WA3 7GA
2000-11-28363aRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-05-09288aNEW DIRECTOR APPOINTED
2000-04-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of NORTH WEST WATER INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH WEST WATER INTERNATIONAL LIMITED
Trademarks
We have not found any records of NORTH WEST WATER INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH WEST WATER INTERNATIONAL 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 (74990 - Non-trading company) as NORTH WEST WATER INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NORTH WEST WATER INTERNATIONAL 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 NORTH WEST WATER INTERNATIONAL 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 NORTH WEST WATER INTERNATIONAL 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.