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

RPOW UK LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
03205888
Private Limited Company
Active

Company Overview

About Rpow Uk Ltd
RPOW UK LIMITED was founded on 1996-05-31 and has its registered office in Birmingham. The organisation's status is listed as "Active". Rpow Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
RPOW UK LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in CT1
 
Filing Information
Company Number 03205888
Company ID Number 03205888
Date formed 1996-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:49:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RPOW UK 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 RPOW UK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MURRAY HILL
Director 2018-03-23
EDWARD WINSLOW MOORE
Director 2010-05-01
RONALD ALBERT RICE
Director 1998-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MATTHEW JOHNSON
Director 2013-11-18 2018-03-23
ROBERT MARTIN
Director 2006-07-24 2013-11-18
FRANK C SULLIVAN
Director 1996-06-01 2012-12-13
PAUL KELLY TOMPKINS
Company Secretary 1998-04-01 2010-04-30
JOHN BRUCE NEWENS
Director 2006-05-31 2006-07-24
ROBERT MARTIN
Director 2000-02-01 2006-05-31
KURT ALEN
Director 1998-06-01 2005-04-27
JACQUES DEMAN
Director 2004-01-02 2005-04-12
JAMES A KARMAN
Director 1996-06-01 2002-10-31
PAUL GRANZIER
Company Secretary 1996-06-01 1998-04-01
THOMAS C SULLIVAN
Director 1996-06-01 1998-04-01
NEIL PETER COGHLAN BENNETT
Company Secretary 1996-05-31 1996-06-01
ROBERT MARTIN
Director 1996-05-31 1996-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-05-31 1996-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MURRAY HILL NEW VENTURES II (UK) LIMITED Director 2018-03-23 CURRENT 2012-03-08 Active
RICHARD MURRAY HILL NEW VENTURES (UK) LIMITED Director 2018-03-23 CURRENT 2011-12-14 Active
RICHARD MURRAY HILL RPM NEW HORIZONS UK LIMITED Director 2018-03-23 CURRENT 2011-07-06 Active
RICHARD MURRAY HILL RPM NVUK LIMITED Director 2018-03-23 CURRENT 2012-11-23 Active - Proposal to Strike off
RICHARD MURRAY HILL ADHERE INDUSTRIAL TAPES LIMITED Director 2016-11-01 CURRENT 2000-06-15 Active
RICHARD MURRAY HILL FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2015-04-13 CURRENT 1992-02-14 Active - Proposal to Strike off
RICHARD MURRAY HILL FIRETHERM (HOLDINGS) LIMITED Director 2015-04-13 CURRENT 1993-04-07 Active - Proposal to Strike off
RICHARD MURRAY HILL TREMCO CPG UK LIMITED Director 2015-04-09 CURRENT 1930-10-10 Active
RICHARD MURRAY HILL ILLBRUCK HOLDINGS LIMITED Director 2012-12-13 CURRENT 2003-04-16 Dissolved 2016-04-12
RICHARD MURRAY HILL FAILSAFE METERING INTERNATIONAL LIMITED Director 2012-12-13 CURRENT 1989-11-30 Active - Proposal to Strike off
RICHARD MURRAY HILL TREMCO CPG STRUCTURECARE SERVICES LIMITED Director 2012-10-17 CURRENT 1981-09-01 Active
RICHARD MURRAY HILL ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2009-10-08 CURRENT 1996-05-14 Dissolved 2018-06-12
RICHARD MURRAY HILL TREMCO ILLBRUCK COATINGS LIMITED Director 2009-04-30 CURRENT 1993-03-23 Dissolved 2017-07-04
EDWARD WINSLOW MOORE FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2015-04-13 CURRENT 1992-02-14 Active - Proposal to Strike off
EDWARD WINSLOW MOORE FIRETHERM (HOLDINGS) LIMITED Director 2015-04-13 CURRENT 1993-04-07 Active - Proposal to Strike off
EDWARD WINSLOW MOORE MORRELLS WFG LTD Director 2015-04-09 CURRENT 2014-09-23 Dissolved 2016-03-29
EDWARD WINSLOW MOORE MORRELLS SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
EDWARD WINSLOW MOORE VERNICI LEGNO ITALIANO LTD Director 2015-04-09 CURRENT 2014-08-19 Dissolved 2016-03-29
EDWARD WINSLOW MOORE SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
EDWARD WINSLOW MOORE RPM NVUK LIMITED Director 2013-01-22 CURRENT 2012-11-23 Active - Proposal to Strike off
EDWARD WINSLOW MOORE ATC REALTY LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active - Proposal to Strike off
EDWARD WINSLOW MOORE KIRKER INTERNATIONAL LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active - Proposal to Strike off
EDWARD WINSLOW MOORE KIRKER EUROPE LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active
EDWARD WINSLOW MOORE NUFINS LIMITED Director 2010-05-01 CURRENT 1966-04-26 Dissolved 2015-03-17
EDWARD WINSLOW MOORE RPM HOLDINGS UK LIMITED Director 2010-05-01 CURRENT 1998-05-26 Dissolved 2015-06-23
EDWARD WINSLOW MOORE AMTRED LIMITED Director 2010-05-01 CURRENT 1995-10-25 Dissolved 2015-03-24
EDWARD WINSLOW MOORE ILLBRUCK HOLDINGS LIMITED Director 2010-05-01 CURRENT 2003-04-16 Dissolved 2016-04-12
EDWARD WINSLOW MOORE ANGLO BUILDING PRODUCTS LIMITED Director 2010-05-01 CURRENT 1984-11-02 Dissolved 2018-06-12
EDWARD WINSLOW MOORE ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2010-05-01 CURRENT 1996-05-14 Dissolved 2018-06-12
EDWARD WINSLOW MOORE INDUSTRIAL FLOORING SERVICES LTD Director 2010-05-01 CURRENT 1977-11-28 Dissolved 2018-06-12
EDWARD WINSLOW MOORE TIMBEREX INTERNATIONAL LIMITED Director 2010-05-01 CURRENT 1998-03-20 Dissolved 2018-06-12
EDWARD WINSLOW MOORE CHEMSPEC EUROPE LIMITED Director 2010-05-01 CURRENT 1988-02-29 Dissolved 2017-09-05
RONALD ALBERT RICE ILLBRUCK HOLDINGS LIMITED Director 2010-05-01 CURRENT 2003-04-16 Dissolved 2016-04-12
RONALD ALBERT RICE RPM HOLDINGS UK LIMITED Director 1998-12-10 CURRENT 1998-05-26 Dissolved 2015-06-23
RONALD ALBERT RICE AMTRED LIMITED Director 1998-12-10 CURRENT 1995-10-25 Dissolved 2015-03-24
RONALD ALBERT RICE CHEMSPEC EUROPE LIMITED Director 1998-12-10 CURRENT 1988-02-29 Dissolved 2017-09-05

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
2024-04-04CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-10-24FULL ACCOUNTS MADE UP TO 31/05/23
2023-03-31CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/05/22
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/05/22
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Hays Galleria 1 Hays Lane London SE1 2rd
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-01-13MEM/ARTSARTICLES OF ASSOCIATION
2021-01-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175 23/12/2020
  • Resolution of adoption of Articles of Association
2021-01-12CC04Statement of company's objects
2020-11-13AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 3180106
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MATTHEW JOHNSON
2018-05-04AP01DIRECTOR APPOINTED MR RICHARD MURRAY HILL
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 3180106
2018-02-15SH0107/02/18 STATEMENT OF CAPITAL GBP 3180106
2018-02-12MEM/ARTSARTICLES OF ASSOCIATION
2018-02-12RES01ALTER ARTICLES 07/02/2018
2018-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/17 FROM 10-18 Union Street London SE1 1SZ
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 3180105
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM 37 st. Margarets Street Canterbury Kent CT1 2TU
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-04-07AR0130/03/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 3180105
2015-04-15AR0130/03/15 ANNUAL RETURN FULL LIST
2014-12-17CH01Director's details changed for Mr Daniel Matthew Johnson on 2014-12-14
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 3180105
2014-04-16AR0130/03/14 ANNUAL RETURN FULL LIST
2013-11-26AP01DIRECTOR APPOINTED MR DANIEL JOHNSON
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-04-24AR0130/03/13 FULL LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SULLIVAN
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-04-24AR0130/03/12 FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WINSLOW MOORE / 30/03/2012
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-03-30AR0130/03/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT RICE / 01/04/2010
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK C SULLIVAN / 01/04/2010
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN / 01/04/2010
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-06-04AP01DIRECTOR APPOINTED EDWARD WINSLOW MOORE
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL TOMPKINS
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN / 29/03/2010
2010-03-31AR0130/03/10 FULL LIST
2010-03-12AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-30363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-07-17363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-05-11363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-08-24AUDAUDITOR'S RESIGNATION
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288bDIRECTOR RESIGNED
2006-03-30244DELIVERY EXT'D 3 MTH 31/05/05
2006-03-30363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-05-25288bDIRECTOR RESIGNED
2005-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2005-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-05288bDIRECTOR RESIGNED
2005-04-25363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-03-16244DELIVERY EXT'D 3 MTH 31/05/04
2004-04-30123NC INC ALREADY ADJUSTED 31/03/04
2004-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-30RES04£ NC 1000000/3180105 31/0
2004-04-3088(2)RAD 31/03/04--------- £ SI 2830000@1=2830000 £ IC 350105/3180105
2004-04-17288aNEW DIRECTOR APPOINTED
2004-04-17363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-06-10363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2002-11-29288bDIRECTOR RESIGNED
2002-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2002-06-14363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-03-19244DELIVERY EXT'D 3 MTH 31/05/01
2001-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/00
2001-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/01
2001-06-29363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-17363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-07-03AAFULL GROUP ACCOUNTS MADE UP TO 31/05/99
2000-04-05244DELIVERY EXT'D 3 MTH 31/05/99
2000-02-16288aNEW DIRECTOR APPOINTED
1999-11-25287REGISTERED OFFICE CHANGED ON 25/11/99 FROM: CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE
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 RPOW UK 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 RPOW UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RPOW UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of RPOW UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RPOW UK LIMITED
Trademarks
We have not found any records of RPOW UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RPOW UK 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 RPOW UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RPOW UK 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 RPOW UK 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 RPOW UK LIMITED any grants or awards.
Ownership
    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.