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

PHOENIX AGRONOMY LIMITED

Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, W1K 4QY,
Company Registration Number
03139593
Private Limited Company
Active

Company Overview

About Phoenix Agronomy Ltd
PHOENIX AGRONOMY LIMITED was founded on 1995-12-19 and has its registered office in London. The organisation's status is listed as "Active". Phoenix Agronomy Limited is a Private Limited Company registered in UNITED KINGDOM 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
PHOENIX AGRONOMY LIMITED
 
Legal Registered Office
Associated British Foods Plc Group Secretarial Department
Weston Centre, 10 Grosvenor Street
London
W1K 4QY
Other companies in WC1B
 
Filing Information
Company Number 03139593
Company ID Number 03139593
Date formed 1995-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-12-19
Return next due 2025-01-02
Type of accounts DORMANT
Last Datalog update: 2024-05-07 10:59:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX AGRONOMY 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 PHOENIX AGRONOMY LIMITED

Current Directors
Officer Role Date Appointed
ROSALYN SCHOFIELD
Company Secretary 2011-08-30
KENNETH MARK AITCHISON
Director 2011-04-06
DIANA CAROLINE MACDUFF
Director 2018-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WOOLDRIDGE
Director 2011-04-06 2018-02-21
NIGEL JONATHAN FOSTER
Company Secretary 1995-12-19 2011-08-30
NIGEL JONATHAN FOSTER
Director 1995-12-19 2011-08-27
PAUL ANTHONY POWER
Director 1995-12-19 2011-08-27
CHARLES ROBERT DUNFORD
Director 2009-01-01 2011-04-06
DENNIS EATON TATE
Director 1995-12-19 2001-04-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-12-19 1995-12-19
WATERLOW NOMINEES LIMITED
Nominated Director 1995-12-19 1995-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH MARK AITCHISON NOMIX ENVIRO LIMITED Director 2017-10-05 CURRENT 2017-07-27 Active
KENNETH MARK AITCHISON B.C.W. (AGRICULTURE) LIMITED Director 2017-03-31 CURRENT 1990-11-21 Active
KENNETH MARK AITCHISON GH GRAIN (NO.2) LIMITED Director 2017-01-11 CURRENT 2009-02-25 Active
KENNETH MARK AITCHISON GRAIN HARVESTERS LIMITED Director 2017-01-11 CURRENT 1946-12-05 Active
KENNETH MARK AITCHISON ANGLIA GRAIN SERVICES LIMITED Director 2016-07-06 CURRENT 1986-02-12 Active
KENNETH MARK AITCHISON ANGLIA GRAIN HOLDINGS LIMITED Director 2016-07-06 CURRENT 2016-01-21 Active
KENNETH MARK AITCHISON INTRACROP LIMITED Director 2016-03-11 CURRENT 1977-03-28 Active
KENNETH MARK AITCHISON G F P (AGRICULTURE) LIMITED Director 2013-06-14 CURRENT 2009-11-04 Active
KENNETH MARK AITCHISON NORTH WOLD AGRONOMY LIMITED Director 2013-03-25 CURRENT 2010-01-07 Active
KENNETH MARK AITCHISON EUROAGKEM LIMITED Director 2011-02-10 CURRENT 1992-03-09 Active
KENNETH MARK AITCHISON SOYL LIMITED Director 2009-04-29 CURRENT 2004-04-28 Active
KENNETH MARK AITCHISON LOTHIAN CROP SPECIALISTS LIMITED Director 2009-01-30 CURRENT 1988-04-25 Active
KENNETH MARK AITCHISON NOMIX LIMITED Director 2007-03-02 CURRENT 1982-12-24 Active
KENNETH MARK AITCHISON FRONTIER AGRICULTURE LIMITED Director 2005-03-23 CURRENT 2004-11-16 Active
DIANA CAROLINE MACDUFF B.C.W. (AGRICULTURE) LIMITED Director 2018-05-01 CURRENT 1990-11-21 Active
DIANA CAROLINE MACDUFF FORWARD AGRONOMY LIMITED Director 2018-02-21 CURRENT 2006-02-08 Active
DIANA CAROLINE MACDUFF GH GRAIN (NO.2) LIMITED Director 2018-02-21 CURRENT 2009-02-25 Active
DIANA CAROLINE MACDUFF G F P (AGRICULTURE) LIMITED Director 2018-02-21 CURRENT 2009-11-04 Active
DIANA CAROLINE MACDUFF THE AGRONOMY PARTNERSHIP LIMITED Director 2018-02-21 CURRENT 1999-10-29 Active
DIANA CAROLINE MACDUFF SOYL LIMITED Director 2018-02-21 CURRENT 2004-04-28 Active
DIANA CAROLINE MACDUFF NOMIX LIMITED Director 2018-02-21 CURRENT 1982-12-24 Active
DIANA CAROLINE MACDUFF GH GRAIN LIMITED Director 2018-02-21 CURRENT 2000-04-18 Active
DIANA CAROLINE MACDUFF NORTH WOLD AGRONOMY LIMITED Director 2018-02-21 CURRENT 2010-01-07 Active
DIANA CAROLINE MACDUFF LOTHIAN CROP SPECIALISTS LIMITED Director 2018-02-21 CURRENT 1988-04-25 Active
DIANA CAROLINE MACDUFF EUROAGKEM LIMITED Director 2018-02-21 CURRENT 1992-03-09 Active
DIANA CAROLINE MACDUFF GRAIN HARVESTERS LIMITED Director 2018-02-21 CURRENT 1946-12-05 Active
DIANA CAROLINE MACDUFF BOOTHMANS (AGRICULTURE) LIMITED Director 2018-02-21 CURRENT 1975-07-02 Active
DIANA CAROLINE MACDUFF INTRACROP LIMITED Director 2018-02-21 CURRENT 1977-03-28 Active
DIANA CAROLINE MACDUFF FRONTIER AGRICULTURE LIMITED Director 2017-09-14 CURRENT 2004-11-16 Active
DIANA CAROLINE MACDUFF NOMIX ENVIRO LIMITED Director 2017-08-23 CURRENT 2017-07-27 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
2024-05-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-04-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-06Director's details changed for Mrs Diana Caroline Macduff on 2022-12-17
2022-12-21CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-04-22TM02Termination of appointment of Georgios Chatzopoulos on 2022-04-14
2022-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-21CH01Director's details changed for Mrs Diana Caroline Macduff on 2022-02-21
2021-12-23CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2021-01-21AP03Appointment of Mr Georgios Chatzopoulos as company secretary on 2021-01-20
2021-01-07TM02Termination of appointment of Rosalyn Schofield on 2020-12-24
2020-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-26CH01Director's details changed for Mr Kenneth Mark Aitchison on 2019-03-26
2018-12-31CH01Director's details changed for Mr Kenneth Mark Aitchison on 2018-11-27
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOLDRIDGE
2018-03-16AP01DIRECTOR APPOINTED DIANA CAROLINE MACDUFF
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 10000
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-09-28CH03SECRETARY'S DETAILS CHNAGED FOR ROSALYN SCHOFIELD on 2016-01-13
2017-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2016 FROM ASSOCIATED BRITISH FOODS PLC GROUP SECRETARIAL DEPARTMENT WESTON CENTRE, 10 GROSVENOR STREET LONDON W1Y 4QY UNITED KINGDOM
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2016 FROM ASSOCIATED BRITISH FOODS PLC GROUP SECRETARIAL DEPARTMENT 50/51 RUSSELL SQUARE LONDON WC1B 4JA
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-30AR0119/12/15 ANNUAL RETURN FULL LIST
2015-03-31AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-22CH01Director's details changed for Mr. Kenneth Mark Aitchison on 2013-12-06
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-22AR0119/12/14 ANNUAL RETURN FULL LIST
2014-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-03AR0119/12/13 ANNUAL RETURN FULL LIST
2013-09-26CH01Director's details changed for Kenneth Mark Aitchison on 2012-09-05
2012-12-19AR0119/12/12 ANNUAL RETURN FULL LIST
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/12 FROM Associated British Foods Plc Group Secretarial Department 3Rd Floor, 50/51 Russell Square London WC1B 4JA United Kingdom
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/12 FROM Associated British Foods Plc Group Secretarial Department Ground Floor 50/51 Russell Square London WC1B 4JA United Kingdom
2012-01-05AR0119/12/11 FULL LIST
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL POWER
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FOSTER
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNFORD
2011-09-05AP01DIRECTOR APPOINTED STEPHEN WOOLDRIDGE
2011-09-05AP01DIRECTOR APPOINTED KENNETH MARK AITCHISON
2011-09-05AP03SECRETARY APPOINTED ROSALYN SCHOFIELD
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY NIGEL FOSTER
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM THE STABLES WIGHILL PARK TADCASTER NORTH YORKSHIRE LS24 8BN
2011-07-12AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2011-04-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-04AR0119/12/10 FULL LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JONATHAN FOSTER / 01/07/2010
2011-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL JONATHAN FOSTER / 01/07/2010
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-21AR0119/12/09 FULL LIST AMEND
2010-03-22AR0119/12/09 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT DUNFORD / 19/12/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY POWER / 19/12/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONATHAN FOSTER / 19/12/2009
2010-03-15AP01DIRECTOR APPOINTED MR CHARLES ROBERT DUNFORD
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-14AR0119/12/08 FULL LIST AMEND
2009-01-05363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-19MEM/ARTSARTICLES OF ASSOCIATION
2008-12-19RES01ALTER ARTICLES 15/12/2008
2008-04-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-29363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-07363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-27363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-09288bDIRECTOR RESIGNED
2000-12-29363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-29363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-11363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
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 PHOENIX AGRONOMY 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 PHOENIX AGRONOMY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-13 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2008-12-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-08-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1996-02-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PHOENIX AGRONOMY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX AGRONOMY LIMITED
Trademarks
We have not found any records of PHOENIX AGRONOMY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX AGRONOMY 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 PHOENIX AGRONOMY LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX AGRONOMY 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 PHOENIX AGRONOMY 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 PHOENIX AGRONOMY 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.