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

WINDFAIR LIMITED

C/O JOHNSTONE CARMICHAEL, OFFICE GO8 (GROUND FLOOR) BIRCHIN COURT, LONDON, EC3V 9DU,
Company Registration Number
02810934
Private Limited Company
Liquidation

Company Overview

About Windfair Ltd
WINDFAIR LIMITED was founded on 1993-04-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Windfair Limited is a Private Limited Company registered in 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
WINDFAIR LIMITED
 
Legal Registered Office
C/O JOHNSTONE CARMICHAEL
OFFICE GO8 (GROUND FLOOR) BIRCHIN COURT
LONDON
EC3V 9DU
Other companies in EC3V
 
Previous Names
FAIRWIND SHIPPING LIMITED02/01/2019
Filing Information
Company Number 02810934
Company ID Number 02810934
Date formed 1993-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB626889780  
Last Datalog update: 2020-01-10 01:06:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINDFAIR 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 WINDFAIR LIMITED
The following companies were found which have the same name as WINDFAIR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINDFAIR HOLDINGS LTD LIBRA HOUSE CROPPER CLOSE WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PU Active Company formed on the 2022-06-07
Windfair International, Inc. 9030 Carroll Wy #7 San Diego CA 92121 FTB Suspended Company formed on the 1983-08-01
WINDFAIR LLC 22948 FAIRVIEW LN IONE OR 97843 Active Company formed on the 2012-12-20
WINDFAIR PROPERTIES LLC 18904 Adams Country Way Lutz FL 33559 Active Company formed on the 2005-04-13
WINDFAIR PROFESSIONAL CENTER OWNER'S ASSOCIATION, INC. Shumaker Loop TAMPA FL 33672 Active Company formed on the 2005-03-14
WINDFAIRE PROPERTIES, LLC Post Office Box 70 Douglasville GA 30133 Active/Owes Current Year AR Company formed on the 2009-07-20
WINDFAIRE HOMEOWNERS ASSOCIATION INC Georgia Unknown
WINDFAIRE INC Georgia Unknown
WINDFAIRE INC Georgia Unknown
WINDFAIRE APARTMENTS 94 A CALIFORNIA LIMITED PARTNERSHIP California Unknown
WINDFAIRE INC Georgia Unknown
WINDFAIRE INC Georgia Unknown
WINDFAIRE PROPERTIES LLC Georgia Unknown
WINDFAIRE PARTNERS LLC Georgia Unknown
WINDFAIRY LIMITED 114 HAMLET COURT ROAD WESTCLIFF-ON-SEA ESSEX SS0 7LP Active - Proposal to Strike off Company formed on the 2019-12-17

Company Officers of WINDFAIR LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALBERT HANSON
Company Secretary 2002-06-17
GEORGE TREVOR ST JOHN FAIRHURST
Director 1993-06-01
BENJAMIN DONALD ROBERT MACLEHOSE
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEPHEN DENHOLM
Director 2012-12-06 2016-06-01
MICHAEL JOHN BEVERIDGE
Director 2009-02-16 2012-12-06
JOHN STEPHEN DENHOLM
Director 2002-06-17 2009-02-16
ANTHONY PAUL CUNNINGHAM
Director 2005-05-18 2007-05-18
JEAN MARGARET RICHARDS
Director 1993-06-01 2004-09-16
JEAN MARGARET RICHARDS
Company Secretary 1993-06-01 2002-06-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-04-20 1993-07-08
LONDON LAW SERVICES LIMITED
Nominated Director 1993-04-20 1993-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY ALBERT HANSON PELAGIC FREEZING (SCOTLAND) LIMITED Company Secretary 2008-09-18 CURRENT 2001-01-03 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM OILFIELD SERVICES (UK) LIMITED Company Secretary 2008-07-24 CURRENT 1992-07-28 Dissolved 2016-05-11
GREGORY ALBERT HANSON DENHOLM SEAFOODS LIMITED Company Secretary 2008-07-04 CURRENT 2008-06-06 Active
GREGORY ALBERT HANSON DENHOLM OFFSHORE LIMITED Company Secretary 2008-06-03 CURRENT 2008-04-10 Dissolved 2016-05-11
GREGORY ALBERT HANSON ARENDS INTERNATIONAL LIMITED Company Secretary 2008-02-20 CURRENT 1976-05-27 Dissolved 2013-09-07
GREGORY ALBERT HANSON PMI DENHOLM LIMITED Company Secretary 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM SEAFOODS GROUP LIMITED Company Secretary 2006-11-22 CURRENT 2006-08-24 Active
GREGORY ALBERT HANSON ABLY ACCESS LTD. Company Secretary 2006-09-15 CURRENT 1993-07-07 Liquidation
GREGORY ALBERT HANSON BAHR BEHREND AGENCIES LIMITED Company Secretary 2006-09-12 CURRENT 2006-06-06 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM CONTRACTING LIMITED Company Secretary 2006-09-11 CURRENT 1983-06-17 Liquidation
GREGORY ALBERT HANSON DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED Company Secretary 2006-08-21 CURRENT 2006-04-04 Liquidation
GREGORY ALBERT HANSON BAHR TRUSTEES LIMITED Company Secretary 2003-04-03 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON DENHOLM GLOBAL LOGISTICS LIMITED Company Secretary 2003-04-03 CURRENT 1994-04-26 Active
GREGORY ALBERT HANSON DENHOLM 9SJ LIMITED Company Secretary 2003-03-26 CURRENT 2003-02-20 Dissolved 2017-11-22
GREGORY ALBERT HANSON DENHOLM 4YL LIMITED Company Secretary 2001-11-30 CURRENT 2000-12-07 Dissolved 2018-02-14
GREGORY ALBERT HANSON DENHOLM MARITIME SERVICES LIMITED Company Secretary 2001-07-17 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON J. & J. DENHOLM LIMITED Company Secretary 2000-12-31 CURRENT 1969-05-28 Active
GREGORY ALBERT HANSON LACY & MIDDLEMISS SHIPBROKERS LIMITED Company Secretary 2000-05-09 CURRENT 1988-11-15 Active
GREGORY ALBERT HANSON DENHOLM SEAFOODS HOLDINGS LIMITED Company Secretary 1999-09-30 CURRENT 1986-03-12 Dissolved 2013-09-03
GREGORY ALBERT HANSON ALEXANDER BUCHAN LIMITED Company Secretary 1999-09-30 CURRENT 1989-04-05 Dissolved 2013-09-03
GREGORY ALBERT HANSON THE DENHOLM LINE STEAMERS LIMITED Company Secretary 1999-09-30 CURRENT 1909-10-11 Active
GREGORY ALBERT HANSON DENHOLM SHIPPING COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1961-12-07 Active
GREGORY ALBERT HANSON DENHOLM COATES & CO. LIMITED Company Secretary 1999-09-30 CURRENT 1970-08-19 Active
GREGORY ALBERT HANSON DENHOLM GROUP LIMITED Company Secretary 1999-09-30 CURRENT 1987-01-16 Active
GREGORY ALBERT HANSON DENHOLM FISHSELLING LIMITED Company Secretary 1999-09-30 CURRENT 1958-03-27 Active
GREGORY ALBERT HANSON DENHOLM PORT SERVICES LIMITED Company Secretary 1999-09-30 CURRENT 1958-01-03 Active
GREGORY ALBERT HANSON DENHOLM BROWN BROTHERS & COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1916-08-12 Active
GREGORY ALBERT HANSON R C PROPERTY LIMITED Company Secretary 1999-09-30 CURRENT 1955-12-31 Liquidation
GREGORY ALBERT HANSON KEY SCAFFOLDING LIMITED Company Secretary 1999-09-30 CURRENT 1979-06-08 Liquidation
BENJAMIN DONALD ROBERT MACLEHOSE J. & J. DENHOLM LIMITED Director 2017-06-16 CURRENT 1969-05-28 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM COATES & CO. LIMITED Director 2016-06-01 CURRENT 1970-08-19 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM INDUSTRIAL SERVICES LIMITED Director 2016-05-09 CURRENT 1974-11-07 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM INDUSTRIAL GROUP LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
BENJAMIN DONALD ROBERT MACLEHOSE THE DENHOLM LINE STEAMERS LIMITED Director 2016-02-18 CURRENT 1909-10-11 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM SHIPPING COMPANY LIMITED Director 2015-06-04 CURRENT 1961-12-07 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM CONTRACTING LIMITED Director 2015-01-09 CURRENT 1983-06-17 Liquidation
BENJAMIN DONALD ROBERT MACLEHOSE MOUNTPARK SHIPPING COMPANY LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2014-02-07 CURRENT 2006-04-04 Liquidation
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM FISHSELLING LIMITED Director 2013-09-25 CURRENT 1958-03-27 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM SEAFOODS LIMITED Director 2013-09-24 CURRENT 2008-06-06 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
2020-12-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-10
2019-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/19 FROM C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS United Kingdom
2019-03-25600Appointment of a voluntary liquidator
2019-03-25LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-11
2019-03-25LIQ01Voluntary liquidation declaration of solvency
2019-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGORY ALBERT HANSON on 2019-02-04
2019-01-04AP01DIRECTOR APPOINTED MR GREGORY ALBERT HANSON
2019-01-04TM01Termination of appointment of a director
2019-01-02RES15CHANGE OF COMPANY NAME 02/01/19
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 10000
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-29PSC05Change of details for Denholm Shipping Company Limited as a person with significant control on 2017-08-29
2017-08-29CH01Director's details changed for Mr Benjamin Donald Robert Maclehose on 2017-08-29
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM 6th Floor Union Building 78 Cornhill London EC3V 3QQ
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN DENHOLM
2016-06-06AP01DIRECTOR APPOINTED MR BENJAMIN DONALD ROBERT MACLEHOSE
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-28AR0120/04/16 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-22AR0120/04/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-23AR0120/04/14 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0120/04/13 ANNUAL RETURN FULL LIST
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVERIDGE
2012-12-12AP01DIRECTOR APPOINTED MR JOHN STEPHEN DENHOLM
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0120/04/12 ANNUAL RETURN FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0120/04/11 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04AR0120/04/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEVERIDGE / 01/01/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-03-02288aDIRECTOR APPOINTED MICHAEL JOHN BEVERIDGE
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN DENHOLM
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-09363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: GUN HOUSE 1 ARTILLERY PASSAGE LONDON E1 7LJ
2007-06-18288bDIRECTOR RESIGNED
2007-05-18363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-01288aNEW DIRECTOR APPOINTED
2005-05-12363aRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: GUN HOUSE 1-4 ARTILLERY PASSAGE LONDON E1 7LJ
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-20288bDIRECTOR RESIGNED
2004-05-07363aRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-17353LOCATION OF REGISTER OF MEMBERS
2003-06-17363aRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: OFFICE 11 TELFORDS YARD 6-8 THE HIGHWAY LONDON E1W 2BS
2002-11-27AUDAUDITOR'S RESIGNATION
2002-07-16288aNEW SECRETARY APPOINTED
2002-07-16288aNEW DIRECTOR APPOINTED
2002-06-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-28288bSECRETARY RESIGNED
2002-06-28287REGISTERED OFFICE CHANGED ON 28/06/02 FROM: GUN HOUSE 1-4 ARTILLERY PASSAGE LONDON E1 7LJ
2002-06-27ELRESS386 DISP APP AUDS 17/06/02
2002-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-02363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-09363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-19363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-21363aRETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-11363sRETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-29363aRETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS
1997-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-04363aRETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS
1996-08-23287REGISTERED OFFICE CHANGED ON 23/08/96 FROM: OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY. RH4 2EU
1996-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-05-12363xRETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation




Licences & Regulatory approval
We could not find any licences issued to WINDFAIR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-03-15
Resolution2019-03-15
Fines / Sanctions
No fines or sanctions have been issued against WINDFAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINDFAIR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.339
MortgagesNumMortOutstanding0.577
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.769

This shows the max and average number of mortgages for companies with the same SIC code of 52220 - Service activities incidental to water transportation

Intangible Assets
Patents
We have not found any records of WINDFAIR LIMITED registering or being granted any patents
Domain Names

WINDFAIR LIMITED owns 1 domain names.

fairwind.co.uk  

Trademarks
We have not found any records of WINDFAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDFAIR 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 (52220 - Service activities incidental to water transportation) as WINDFAIR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WINDFAIR 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 TypeAppointmen
Defending partyWINDFAIR LIMITEDEvent Date2019-03-15
Name of Company: WINDFAIR LIMITED Company Number: 02810934 Nature of Business: Service activities incidental to water transportation Registered office: 8th Floor The Aspect, 12 Finsbury Square, Glasgo…
 
Initiating party Event TypeResolution
Defending partyWINDFAIR LIMITEDEvent Date2019-03-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINDFAIR 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 WINDFAIR 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.