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

HALIFAX SHARE DEALING LIMITED

TRINITY ROAD, HALIFAX, W. YORKSHIRE, HX1 2RG,
Company Registration Number
03195646
Private Limited Company
Active

Company Overview

About Halifax Share Dealing Ltd
HALIFAX SHARE DEALING LIMITED was founded on 1996-05-08 and has its registered office in Halifax. The organisation's status is listed as "Active". Halifax Share Dealing 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
HALIFAX SHARE DEALING LIMITED
 
Legal Registered Office
TRINITY ROAD
HALIFAX
W. YORKSHIRE
HX1 2RG
 
Filing Information
Company Number 03195646
Company ID Number 03195646
Date formed 1996-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 00:18:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALIFAX SHARE DEALING 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 HALIFAX SHARE DEALING LIMITED

Current Directors
Officer Role Date Appointed
PAUL GITTINS
Company Secretary 2012-04-30
CARL GEORGE MEMBERY
Director 2015-06-30
JOHN PATRICK O'DWYER
Director 2018-01-29
SEAN CARL QUINN
Director 2015-07-28
JOEL CHARLES RIPLEY
Director 2012-01-06
KARLENE AMANDA WHITE
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARC LIEN
Director 2015-06-30 2018-07-27
ANDREW PAUL BOTTOMLEY
Director 2010-06-25 2014-08-18
ANGELA WAKES
Company Secretary 2006-06-13 2012-04-30
MARK DUNCAN
Director 2007-12-31 2011-10-18
SUSAN ANNE CONCANNON
Director 1997-01-20 2010-08-31
ROY MALLINSON DARCEY
Director 2002-02-14 2007-12-30
JAMES WILLIAM RUSSELL DAVIES
Director 2007-05-16 2007-06-15
PAUL MARRIOTT CLARKE
Director 2006-08-02 2006-11-01
SALLY MAYER
Company Secretary 2001-12-17 2006-06-13
DAVID ARTHUR HOBDAY
Director 2003-12-16 2006-01-31
NIGEL LAWRENCE COLNE
Director 1998-12-09 2004-12-31
FEMI SOBO
Company Secretary 2003-05-14 2003-12-24
JAMES BERNARD CORCORAN
Director 2002-02-14 2003-12-16
GRAHAM STIRLING JOHNSTON
Director 2000-01-28 2002-02-14
ROBERT JAMES MEE
Director 2001-09-13 2002-01-14
ROBERT KEITH MOORHOUSE
Company Secretary 2000-09-06 2001-12-17
MICHAEL HENRY ELLIS
Director 2000-07-04 2001-09-13
DONALD JAMES MCPHERSON
Company Secretary 2000-05-08 2000-09-06
GRENVILLE JOHN FOLWELL
Director 1999-01-27 2000-06-14
MATTHEW SEBASTIAN LODGE
Company Secretary 1999-09-30 2000-05-08
JOHN MORRIS
Director 1996-11-28 2000-01-28
SIMON JOHN ROSBROOK
Company Secretary 1997-01-21 1999-09-30
JOHN RICHARD MILLER
Director 1996-11-28 1999-04-30
JEFFREY MICHAEL BLACKBURN
Director 1997-05-22 1997-11-24
HUGH JON FOULDS
Director 1997-05-22 1997-11-24
ROGER FAWCETT BOYES
Director 1997-05-22 1997-10-20
SIMON NICHOLAS WAITE
Company Secretary 1996-05-08 1997-01-21
HOWARD JULIAN BRIGGS
Director 1996-05-08 1996-11-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-05-08 1996-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK O'DWYER BANK OF SCOTLAND (STANLIFE) LONDON NOMINEES LIMITED Director 2018-01-21 CURRENT 1973-08-30 Active - Proposal to Strike off
JOHN PATRICK O'DWYER UBERIOR NOMINEES LIMITED Director 2018-01-21 CURRENT 1967-09-22 Active - Proposal to Strike off
JOHN PATRICK O'DWYER UBERIOR TRUSTEES LIMITED Director 2018-01-21 CURRENT 1967-10-26 Active - Proposal to Strike off
JOHN PATRICK O'DWYER BANK OF SCOTLAND P.E.P. NOMINEES LIMITED Director 2018-01-21 CURRENT 1986-12-09 Active - Proposal to Strike off
JOHN PATRICK O'DWYER BANK OF SCOTLAND LONDON NOMINEES LIMITED Director 2018-01-21 CURRENT 1926-07-09 Active - Proposal to Strike off
JOHN PATRICK O'DWYER BANK OF SCOTLAND NOMINEES (UNIT TRUSTS) LIMITED Director 2018-01-21 CURRENT 1970-02-27 Active - Proposal to Strike off
JOHN PATRICK O'DWYER LONDON UBERIOR (L.A.S. GROUP) NOMINEES LIMITED Director 2018-01-21 CURRENT 1985-10-24 Active - Proposal to Strike off
JOEL CHARLES RIPLEY IWEB (UK) LIMITED Director 2011-11-22 CURRENT 1978-08-21 Dissolved 2017-11-04
JOEL CHARLES RIPLEY HALIFAX NOMINEES LIMITED Director 2011-11-22 CURRENT 1993-02-18 Active - Proposal to Strike off
JOEL CHARLES RIPLEY BANK OF SCOTLAND CENTRAL NOMINEES LIMITED Director 2011-11-22 CURRENT 1920-08-05 Active
JOEL CHARLES RIPLEY BANK OF SCOTLAND BRANCH NOMINEES LIMITED Director 2011-11-22 CURRENT 1998-10-13 Active
JOEL CHARLES RIPLEY SHARE DEALING NOMINEES LIMITED Director 2011-11-22 CURRENT 1991-02-18 Active
JOEL CHARLES RIPLEY HSDL NOMINEES LIMITED Director 2011-11-22 CURRENT 1988-04-29 Active
KARLENE AMANDA WHITE NORTH STAR COMMUNITY TRUST LTD Director 2017-06-29 CURRENT 2010-08-24 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
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-12-14Change to person with significant control
2023-12-13CESSATION OF HBOS PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-09-05APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL WALKLING
2023-04-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-16Director's details changed for Mrs Ruth Louise Anderson on 2022-04-04
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-04-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-07Director's details changed for Mrs Ruth Louise Anderson on 2022-02-07
2022-02-07CH01Director's details changed for Mrs Ruth Louise Anderson on 2022-02-07
2022-01-10CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-09-30AP01DIRECTOR APPOINTED MR ADRIAN PAUL WALKLING
2021-06-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-10-20AP01DIRECTOR APPOINTED MISS AMY CHARLOTTE BONE
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PERRY IAN THOMAS
2020-05-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-10AP01DIRECTOR APPOINTED MR JONATHAN MACKAY HOPPER
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CARL GEORGE MEMBERY
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KARLENE AMANDA WHITE
2019-11-06AD02Register inspection address changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL GITTINS on 2019-11-04
2019-09-16AP01DIRECTOR APPOINTED MR SCOTT CAMERON GUILD
2019-07-15AP01DIRECTOR APPOINTED MR PERRY IAN THOMAS
2019-04-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOEL CHARLES RIPLEY
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CARL QUINN
2018-10-05AP01DIRECTOR APPOINTED MR MANUEL ANGEL PARDAVILA GONZALEZ
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARC LIEN
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-02AP01DIRECTOR APPOINTED MR JOHN PATRICK O'DWYER
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 15000000
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 15000000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22AD03Registers moved to registered inspection location of Tower House Charterhall Drive Chester CH88 3AN
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 15000000
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-01AP01DIRECTOR APPOINTED MS KARLENE AMANDA WHITE
2015-08-14AP01DIRECTOR APPOINTED MR SEAN CARL QUINN
2015-07-22AP01DIRECTOR APPOINTED MR MARC LIEN
2015-07-22AP01DIRECTOR APPOINTED MR CARL GEORGE MEMBERY
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN CHARLES STANSFIELD
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 15000000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTTOMLEY
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 15000000
2014-01-16AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-13AD02SAIL ADDRESS CREATED
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AP01DIRECTOR APPOINTED NICHOLAS ANDREW WILLIAMS
2013-01-22AR0131/12/12 FULL LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN CHARLES STANSFIELD / 10/06/2012
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25AP03SECRETARY APPOINTED MR PAUL GITTINS
2012-05-25TM02APPOINTMENT TERMINATED, SECRETARY ANGELA WAKES
2012-03-08RES01ADOPT ARTICLES 29/02/2012
2012-03-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-10AP01DIRECTOR APPOINTED MR JOEL CHARLES RIPLEY
2012-01-04AR0131/12/11 FULL LIST
2011-12-28CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 26/11/2011
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUNCAN
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-23AP01DIRECTOR APPOINTED DAMIAN CHARLES STANSFIELD
2011-01-13AR0131/12/10 FULL LIST
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 09/11/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DUNCAN / 05/11/2010
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CONCANNON
2010-07-22AP01DIRECTOR APPOINTED ANDREW PAUL BOTTOMLEY
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SHANKLAND
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-13AR0131/12/09 FULL LIST
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PHILLIPS
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20MISC“SECTION 519”.
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-12363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-29AUDAUDITOR'S RESIGNATION
2008-12-12RES13SEC 175 (50)A QUOTED 03/11/2008
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / GRAEME SHANKLAND / 17/08/2007
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288aNEW DIRECTOR APPOINTED
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20288bDIRECTOR RESIGNED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-08363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-11-14288bDIRECTOR RESIGNED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-02288cSECRETARY'S PARTICULARS CHANGED
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30288bDIRECTOR RESIGNED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW SECRETARY APPOINTED
2006-07-12288bSECRETARY RESIGNED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-09363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-06-09288aNEW DIRECTOR APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2006-01-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities



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

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 HALIFAX SHARE DEALING LIMITED

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

HALIFAX SHARE DEALING LIMITED owns 1 domain names.

makeyourmoneyworkharder.co.uk  

Trademarks
We have not found any records of HALIFAX SHARE DEALING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALIFAX SHARE DEALING 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 (64999 - Financial intermediation not elsewhere classified) as HALIFAX SHARE DEALING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where HALIFAX SHARE DEALING 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 HALIFAX SHARE DEALING 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 HALIFAX SHARE DEALING 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.