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

P.E. ENTERPRISES LIMITED

15a Chapel Road, Weldon, Corby, NORTHAMPTONSHIRE, NN17 3HW,
Company Registration Number
02884688
Private Limited Company
Active

Company Overview

About P.e. Enterprises Ltd
P.E. ENTERPRISES LIMITED was founded on 1994-01-05 and has its registered office in Corby. The organisation's status is listed as "Active". P.e. Enterprises 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
P.E. ENTERPRISES LIMITED
 
Legal Registered Office
15a Chapel Road
Weldon
Corby
NORTHAMPTONSHIRE
NN17 3HW
Other companies in NN17
 
Filing Information
Company Number 02884688
Company ID Number 02884688
Date formed 1994-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-04-30
Account next due 2027-01-31
Latest return 2025-12-31
Return next due 2027-01-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-01-06 16:33:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.E. ENTERPRISES 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 P.E. ENTERPRISES LIMITED
The following companies were found which have the same name as P.E. ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P.E. ENTERPRISES, INC. 860 N CROWLEY RD STE B CROWLEY TX 76036 Dissolved Company formed on the 2011-03-22
P.E. ENTERPRISES, INC. 1475 SKYLINE DR. KISSIMMEE FL 32743 Inactive Company formed on the 1986-01-15

Company Officers of P.E. ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
PAMELA ANN GROOM
Company Secretary 1994-10-25
DAVID JOHN GROOM
Director 1994-01-06
PAMELA ANN GROOM
Director 2012-06-23
SANDRA GEORGENE HILL
Director 2013-09-30
MARGERY EILEEN RUTHERFORD
Director 2012-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM COUTTS RUTHERFORD
Director 1994-10-25 2012-06-23
AA COMPANY SERVICES LIMITED
Nominated Secretary 1994-01-05 1994-10-25
BUYVIEW LTD
Nominated Director 1994-01-05 1994-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN GROOM BENEFIELD CARAVAN STORAGE PARK LIMITED Director 2005-04-13 CURRENT 2005-04-12 Active
DAVID JOHN GROOM SATELLITE SECURITY SERVICES LIMITED Director 2005-04-13 CURRENT 2005-04-12 Active
DAVID JOHN GROOM B.L. CARAVAN STORAGE LIMITED Director 2000-03-30 CURRENT 2000-03-30 Active
DAVID JOHN GROOM JOHN COUTTS SECURITY LIMITED Director 2000-03-30 CURRENT 2000-03-30 Active
DAVID JOHN GROOM WELDON SECURITY SERVICES LIMITED Director 1995-04-11 CURRENT 1995-04-11 Active
PAMELA ANN GROOM WELDON SECURITY SERVICES LIMITED Director 2012-06-23 CURRENT 1995-04-11 Active
SANDRA GEORGENE HILL WELDON SECURITY SERVICES LIMITED Director 2013-09-30 CURRENT 1995-04-11 Active
MARGERY EILEEN RUTHERFORD B.L. CARAVAN STORAGE LIMITED Director 2012-11-12 CURRENT 2000-03-30 Active
MARGERY EILEEN RUTHERFORD JOHN COUTTS SECURITY LIMITED Director 2012-11-12 CURRENT 2000-03-30 Active
MARGERY EILEEN RUTHERFORD WELDON SECURITY SERVICES LIMITED Director 2012-06-23 CURRENT 1995-04-11 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
2026-01-06CONFIRMATION STATEMENT MADE ON 31/12/25, WITH UPDATES
2025-10-1530/04/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-14CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2024-12-1630/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-0630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-08CH01Director's details changed for Ms Sheena Elaine Byles on 2020-12-08
2020-12-04AP01DIRECTOR APPOINTED MS SHEENA ELAINE BYLES
2020-12-03AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-03-11PSC07CESSATION OF MARGERY EILEEN RUTHERFORD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGERY EILEEN RUTHERFORD
2019-01-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-21LATEST SOC21/01/17 STATEMENT OF CAPITAL;GBP 96
2017-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 96
2016-02-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 96
2015-02-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 96
2014-02-26AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-28AP01DIRECTOR APPOINTED SANDRA GEORGENE HILL
2013-10-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AP01DIRECTOR APPOINTED MRS PAMELA ANN GROOM
2012-08-07AP01DIRECTOR APPOINTED MRS MARGERY EILEEN RUTHERFORD
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUTHERFORD
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM COUTTS RUTHERFORD / 30/12/2011
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GROOM / 30/12/2011
2012-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAMELA ANN GROOM on 2011-12-30
2011-09-20AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0131/12/10 ANNUAL RETURN FULL LIST
2010-08-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM COUTTS RUTHERFORD / 01/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GROOM / 01/12/2009
2009-09-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-01363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-16363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-18363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-11363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-15363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-02-13363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-15363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-03363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-30395PARTICULARS OF MORTGAGE/CHARGE
1994-11-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-31225(1)ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04
1994-10-31287REGISTERED OFFICE CHANGED ON 31/10/94 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1994-10-31288NEW DIRECTOR APPOINTED
1994-10-3188(2)RAD 25/10/94--------- £ SI 94@1=94 £ IC 2/96
1994-02-06SRES01ALTER MEM AND ARTS 06/01/94
1994-02-06SRES01ALTER MEM AND ARTS 06/01/94
1994-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P.E. ENTERPRISES 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 P.E. ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1994-11-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 P.E. ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of P.E. ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.E. ENTERPRISES LIMITED
Trademarks
We have not found any records of P.E. ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.E. ENTERPRISES 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 (96090 - Other service activities n.e.c.) as P.E. ENTERPRISES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where P.E. ENTERPRISES 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 P.E. ENTERPRISES 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 P.E. ENTERPRISES 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.