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

HUSKISSON SHIPPING LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
03012293
Private Limited Company
Active

Company Overview

About Huskisson Shipping Ltd
HUSKISSON SHIPPING LIMITED was founded on 1995-01-20 and has its registered office in Leeds. The organisation's status is listed as "Active". Huskisson Shipping Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HUSKISSON SHIPPING LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in L1
 
Filing Information
Company Number 03012293
Company ID Number 03012293
Date formed 1995-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 13:18:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUSKISSON SHIPPING 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 HUSKISSON SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN BESSELL
Director 2018-06-11
NEALE JOHN STEWART
Director 2010-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD DENNIS WOODCOCK
Director 2010-04-07 2018-06-12
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Company Secretary 1995-03-22 2018-01-17
FRASER JOHN MOONIE
Director 2010-04-07 2017-03-20
SEAN THOMAS GOLDING
Director 2006-01-01 2010-05-10
SIMON JEREMY KITCHEN
Director 2005-01-24 2010-05-10
CYRIL JOSEPH GREEN
Director 2004-11-01 2008-01-01
HOWARD DENNIS WOODCOCK
Director 2003-07-01 2008-01-01
JONATHAN OSBORNE
Director 2001-12-01 2006-01-01
MARK ALFRED PREECE
Director 2003-02-24 2004-01-31
JOHN STEWART WHEWELL HOGARTH
Director 1995-03-22 2003-07-01
MICHAEL JAMES BIBBY
Director 1995-03-22 2003-02-24
JONATHAN HAYMER
Director 1995-03-22 2002-07-01
SIMON PATRICK SHERRARD
Director 1995-03-22 1999-12-31
SRT CORPORATE SERVICES LIMITED
Company Secretary 1995-01-20 1995-03-29
SIMON JOHN COX
Director 1995-01-20 1995-03-29
KEVIN JOHN DEAN
Director 1995-01-20 1995-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN BESSELL BOSKALIS SUBSEA NORTH STAR LIMITED Director 2018-06-11 CURRENT 2012-03-06 Active
MARK JOHN BESSELL REVER OFFSHORE INTERNATIONAL LIMITED Director 2018-06-11 CURRENT 2010-03-12 Active
MARK JOHN BESSELL BIBBY OFFSHORE SERVICES PLC Director 2018-06-11 CURRENT 2014-05-29 Active - Proposal to Strike off
MARK JOHN BESSELL REVER OFFSHORE FREIGHTERS LIMITED Director 2018-06-11 CURRENT 1973-10-11 Active - Proposal to Strike off
MARK JOHN BESSELL RUMFORD TANKERS LIMITED Director 2018-06-11 CURRENT 1991-10-03 Active
MARK JOHN BESSELL BOSKALIS SUBSEA SERVICES LIMITED Director 2018-06-11 CURRENT 2003-07-30 Active
MARK JOHN BESSELL BOSKALIS SUBSEA ROV LIMITED Director 2018-06-11 CURRENT 2011-09-02 Active - Proposal to Strike off
NEALE JOHN STEWART REVER OFFSHORE INTERNATIONAL LIMITED Director 2018-07-10 CURRENT 2010-03-12 Active
NEALE JOHN STEWART BIBBY OFFSHORE SERVICES PLC Director 2017-03-31 CURRENT 2014-05-29 Active - Proposal to Strike off
NEALE JOHN STEWART BOSKALIS SUBSEA NORTH STAR LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
NEALE JOHN STEWART BOSKALIS SUBSEA ROV LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active - Proposal to Strike off
NEALE JOHN STEWART BOSKALIS SUBSEA SERVICES LIMITED Director 2010-09-01 CURRENT 2003-07-30 Active
NEALE JOHN STEWART REVER OFFSHORE FREIGHTERS LIMITED Director 2010-04-12 CURRENT 1973-10-11 Active - Proposal to Strike off
NEALE JOHN STEWART RUMFORD TANKERS LIMITED Director 2010-04-12 CURRENT 1991-10-03 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
2023-07-10CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030122930037
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN MACLEOD
2021-01-26AP01DIRECTOR APPOINTED RIULF KARSTEN RUSTAD
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NEALE JOHN STEWART
2020-01-17AP01DIRECTOR APPOINTED JANE MARTIN MCCONNACHIE
2019-10-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN BESSELL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-05-22PSC02Notification of Rever Offshore Vessel Management Limited as a person with significant control on 2019-02-27
2019-05-22PSC07CESSATION OF REVER OFFSHORE UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-15AP01DIRECTOR APPOINTED BARRY JOHN MACLEOD
2019-03-07MR05All of the property or undertaking has been released from charge for charge number 030122930032
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030122930037
2018-12-05PSC05Change of details for Bibby Offshore Limited as a person with significant control on 2018-11-30
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030122930034
2018-06-22CH01Director's details changed for Mr Neale John Stewart on 2018-01-17
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD DENNIS WOODCOCK
2018-06-22AP01DIRECTOR APPOINTED MARK JOHN BESSELL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-04-10RES01ADOPT ARTICLES 10/04/18
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030122930033
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030122930032
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030122930031
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030122930030
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030122930029
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030122930028
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030122930027
2018-01-22PSC05PSC'S CHANGE OF PARTICULARS / BIBBY OFFSHORE LIMITED / 11/01/2018
2018-01-18TM02APPOINTMENT TERMINATED, SECRETARY BIBBY BROS.&CO.(MANAGEMENT)LIMITED
2018-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 105 DUKE STREET LIVERPOOL L1 5JQ
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MOONIE
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0104/05/16 FULL LIST
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-29AR0104/05/15 FULL LIST
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27MEM/ARTSARTICLES OF ASSOCIATION
2014-06-27RES01ALTER ARTICLES 11/06/2014
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030122930028
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030122930029
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030122930030
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030122930027
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030122930026
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030122930024
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030122930025
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN MOONIE / 30/05/2014
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-23AR0104/05/14 FULL LIST
2014-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030122930026
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030122930024
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030122930025
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN MOONIE / 11/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN MOONIE / 20/05/2013
2013-05-29AR0104/05/13 FULL LIST
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DENNIS WOODCOCK / 30/11/2012
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0104/05/12 FULL LIST
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-04-02RES01ADOPT ARTICLES 22/03/2012
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DENNIS WOODCOCK / 21/10/2011
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AR0104/05/11 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DENNIS WOODCOCK / 01/09/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KITCHEN
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GOLDING
2010-06-01AR0104/05/10 FULL LIST
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER JOHN MOONIE / 30/04/2010
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-04-19AP01DIRECTOR APPOINTED NEALE JOHN STEWART
2010-04-14AP01DIRECTOR APPOINTED HOWARD DENNIS WOODCOCK
2010-04-14AP01DIRECTOR APPOINTED FRASER JOHN MOONIE
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN THOMAS GOLDING / 01/01/2010
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to HUSKISSON SHIPPING 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 HUSKISSON SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-27 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2014-06-27 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2014-06-27 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2014-06-25 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2014-04-03 Satisfied STANDARD CHARTERED BANK
2014-03-31 Satisfied STANDARD CHARTERED BANK (THE SECURITY TRUSTEE)
2014-03-31 Satisfied STANDARD CHARTERED BANK (THE SECURITY TRUSTEE)
FIRST PRIORITY MORTGAGE AMENDMENT DEED EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2012-03-30 Satisfied STANDARD CHARTERED BANK
SECOND PRIORITY DEED OF COVENANT 2012-03-28 Satisfied STANDARD CHARTERED BANK
SECOND PRIORITY MORTGAGE DEED EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2012-03-28 Satisfied STANDARD CHARTERED BANK
SECOND PRIORITY ASSIGNMENT DEED 2012-03-26 Satisfied STANDARD CHARTERED BANK
SECOND PRIORITY ACCOUNT SECURITY DEED 2012-03-26 Satisfied STANDARD CHARTERED BANK
FIRST PRIORITY MALTESE SHIP MORTGAGE 2010-04-21 Satisfied STANDARD CHARTERED BANK
DEED OF COVENANT 2010-04-21 Satisfied STANDARD CHARTERED BANK
GENERAL ASSIGNMENT 2010-04-21 Satisfied STANDARD CHARTERED BANK
ACCOUNT SECURITY DEED 2010-04-13 Satisfied STANDARD CHARTERED BANK
DEED OF ASSIGNMENT 2010-04-13 Satisfied STANDARD CHARTERED BANK
A DEED OF COVENANTS 2009-07-22 Satisfied NORDEA BANK FINLAND PLC
A STATUTORY MALTESE MORTGAGE 2009-07-22 Satisfied NORDEA BANK FINLAND PLC
A GENERAL ASSIGNMENT 2009-07-22 Satisfied NORDEA BANK FINLAND PLC
AN ACCOUNTS SECURITY 2009-06-25 Satisfied NORDEA BANK FINLAND PLC
A DEED OF COVENANT 2000-09-29 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASA (LONDON BRANCH) (THE "AGENT)
MORTGAGE 2000-09-29 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASA (LONDON BRANCH) (THE "AGENT")
A DEED OF COVENANT 2000-09-29 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASA (LONDON BRANCH) (THE AGENT)
A FIRST PRIORITY STATUTORY MORTGAGE 1998-03-06 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED
DEED OF COVENANT MADE BETWEEN THE COMPANY AND CHASE MANHATTAN INTERNATIONAL LIMITED 1998-03-06 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED
GENERAL ASSIGNMENT 1997-11-25 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED
FIRST PREFERRED LIBERIAN SHIP MORTGAGE 1997-11-24 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED
DEED OF ASSIGNMENT 1996-02-28 Satisfied CHEMICAL INVESTMENT BANK LIMITEDAS SECURITY AGENT AND TRUSTEE FOR THE BENEFIT OF ITSELF AND EACH OF THE BANKS AS DEFINED
DEED OF ASSIGNMENT 1995-12-21 Satisfied CHEMICAL BANK
Intangible Assets
Patents
We have not found any records of HUSKISSON SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUSKISSON SHIPPING LIMITED
Trademarks
We have not found any records of HUSKISSON SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUSKISSON SHIPPING 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 (50200 - Sea and coastal freight water transport) as HUSKISSON SHIPPING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUSKISSON SHIPPING 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 HUSKISSON SHIPPING 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 HUSKISSON SHIPPING 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.