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

DUDLEY TAYLOR PROPERTIES LIMITED

LEAFIELD ESTATE, STRATFORD ROAD, WARWICK, WARWICKSHIRE, CV34 6RA,
Company Registration Number
04302573
Private Limited Company
Active

Company Overview

About Dudley Taylor Properties Ltd
DUDLEY TAYLOR PROPERTIES LIMITED was founded on 2001-10-10 and has its registered office in Warwick. The organisation's status is listed as "Active". Dudley Taylor Properties Limited is a Private Limited Company registered in ENGLAND 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
DUDLEY TAYLOR PROPERTIES LIMITED
 
Legal Registered Office
LEAFIELD ESTATE
STRATFORD ROAD
WARWICK
WARWICKSHIRE
CV34 6RA
Other companies in CV1
 
Filing Information
Company Number 04302573
Company ID Number 04302573
Date formed 2001-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 07:42:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUDLEY TAYLOR PROPERTIES 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 DUDLEY TAYLOR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES TAYLOR
Company Secretary 2015-04-01
CHRISTOPHER JOHN TAYLOR
Director 2001-12-08
MICHAEL JAMES TAYLOR
Director 2001-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DUDLEY TAYLOR
Company Secretary 2001-12-10 2015-04-01
PHILSEC LIMITED
Nominated Secretary 2001-10-10 2001-12-08
MEAUJO INCORPORATIONS LIMITED
Nominated Director 2001-10-10 2001-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN TAYLOR MIDSHIRES ESTATES LIMITED Director 2013-04-26 CURRENT 1990-02-05 Active
CHRISTOPHER JOHN TAYLOR LOWICK LIMITED Director 2010-08-03 CURRENT 1997-11-06 Active
CHRISTOPHER JOHN TAYLOR DT PHARMACIES HOLDINGS LIMITED Director 2009-09-14 CURRENT 2008-07-01 Active
CHRISTOPHER JOHN TAYLOR DT PROPERTIES HOLDINGS LIMITED Director 2009-09-14 CURRENT 2008-06-30 Active
CHRISTOPHER JOHN TAYLOR SARSBY & WALKER (LANGOLD) LIMITED Director 2004-11-01 CURRENT 1977-09-30 Dissolved 2015-05-19
CHRISTOPHER JOHN TAYLOR SKINNER & DAVISON PHARMACIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Dissolved 2014-11-01
CHRISTOPHER JOHN TAYLOR ARMADA PROPERTIES LIMITED Director 2001-12-08 CURRENT 2001-11-02 Active
CHRISTOPHER JOHN TAYLOR CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED Director 2001-12-08 CURRENT 2001-11-02 Active
MICHAEL JAMES TAYLOR MIDA TAYLOR LIMITED Director 2018-07-17 CURRENT 2013-04-30 Active
MICHAEL JAMES TAYLOR DENE RIVER LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
MICHAEL JAMES TAYLOR MANX GENERICS LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
MICHAEL JAMES TAYLOR HAMMAN AGRICULTURAL AND PHARMACEUTICAL SERVICES (PRESTEIGNE) LIMITED Director 2014-11-01 CURRENT 1965-01-15 Active
MICHAEL JAMES TAYLOR ROBSCOTT LIMITED Director 2013-12-02 CURRENT 1987-11-12 Active
MICHAEL JAMES TAYLOR DUDLEY TAYLOR KENILWORTH LIMITED Director 2013-10-15 CURRENT 2012-09-12 Active
MICHAEL JAMES TAYLOR MIDSHIRES ESTATES LIMITED Director 2013-04-26 CURRENT 1990-02-05 Active
MICHAEL JAMES TAYLOR CRINDAU GATEWAY LIMITED Director 2013-04-26 CURRENT 2005-06-23 Active
MICHAEL JAMES TAYLOR CLEMENT (RADSTOCK) LIMITED Director 2013-04-02 CURRENT 1987-05-12 Active
MICHAEL JAMES TAYLOR FARNSFIELD PHARMACY LIMITED Director 2011-06-01 CURRENT 2002-12-24 Active
MICHAEL JAMES TAYLOR LOWICK LIMITED Director 2010-08-03 CURRENT 1997-11-06 Active
MICHAEL JAMES TAYLOR DT PHARMACIES HOLDINGS LIMITED Director 2009-09-14 CURRENT 2008-07-01 Active
MICHAEL JAMES TAYLOR DT PROPERTIES HOLDINGS LIMITED Director 2009-09-14 CURRENT 2008-06-30 Active
MICHAEL JAMES TAYLOR NORTH ANSTON PHARMACY LIMITED Director 2008-11-13 CURRENT 2004-04-22 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED Director 2008-04-04 CURRENT 2008-04-01 Active
MICHAEL JAMES TAYLOR ALAN SCREEN LIMITED Director 2008-03-31 CURRENT 2000-12-22 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR WARWICK PHARMACY LIMITED Director 2007-12-11 CURRENT 2005-11-24 Liquidation
MICHAEL JAMES TAYLOR MISTRY-MED LIMITED Director 2007-12-03 CURRENT 2001-08-10 Dissolved 2014-12-17
MICHAEL JAMES TAYLOR J & J HYMAN PHARMACY LIMITED Director 2006-06-01 CURRENT 1998-11-13 Active
MICHAEL JAMES TAYLOR GYLLA LIMITED Director 2005-12-05 CURRENT 1995-08-01 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR SARSBY & WALKER (LANGOLD) LIMITED Director 2004-11-01 CURRENT 1977-09-30 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR DUDLEY TAYLOR LIMITED Director 2003-06-16 CURRENT 2003-06-04 Active
MICHAEL JAMES TAYLOR SKINNER & DAVISON PHARMACIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Dissolved 2014-11-01
MICHAEL JAMES TAYLOR DUDLEY TAYLOR PHARMACIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Active
MICHAEL JAMES TAYLOR CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED Director 2001-12-08 CURRENT 2001-11-02 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
2023-10-18CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-21PSC05Change of details for Dt Sub 2 Limited as a person with significant control on 2022-09-28
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
2022-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/22 FROM 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
2022-09-07Director's details changed for Mr Christopher John Taylor on 2022-09-07
2022-09-07Change of details for Mr Christopher John Taylor as a person with significant control on 2022-09-07
2022-09-07PSC04Change of details for Mr Christopher John Taylor as a person with significant control on 2022-09-07
2022-09-07CH01Director's details changed for Mr Christopher John Taylor on 2022-09-07
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-07-31PSC02Notification of Dt Sub 2 Limited as a person with significant control on 2020-07-20
2020-07-29PSC07CESSATION OF DUDLEY TAYLOR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-07-16PSC02Notification of Dudley Taylor Limited as a person with significant control on 2018-07-16
2018-07-16PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 16/07/2018
2018-07-16PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 16/07/2018
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 9998
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-18PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 31/07/2017
2017-10-18PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 31/07/2017
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 9998
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
2016-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 9998
2015-10-16AR0110/10/15 ANNUAL RETURN FULL LIST
2015-04-07AP03Appointment of Mr Michael James Taylor as company secretary on 2015-04-01
2015-04-02TM02Termination of appointment of Philip Dudley Taylor on 2015-04-01
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 9998
2014-10-21AR0110/10/14 ANNUAL RETURN FULL LIST
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 9998
2013-10-10AR0110/10/13 ANNUAL RETURN FULL LIST
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/13 FROM Taylor Group House, Wedgnock Lane, Warwick Warwickshire CV34 5YA
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-16AR0110/10/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-26AR0110/10/11 ANNUAL RETURN FULL LIST
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-11AR0110/10/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 06/04/2010
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-29AR0110/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 28/10/2009
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-13363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 27/01/2008
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-22363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-01363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-07363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-05-27353LOCATION OF REGISTER OF MEMBERS
2005-05-27287REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 1 HAWKES DRIVE HEATHCOTE INDUSTRIAL ESTATE WARWICK WARWICKSHIRE CV34 6LX
2004-12-21288cDIRECTOR'S PARTICULARS CHANGED
2004-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-15363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2003-10-22363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2002-11-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-04363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-01-21122S-DIV 10/12/01
2002-01-21RES13SUBDIVISION 10/12/01
2002-01-2188(2)RAD 10/12/01--------- £ SI 9898@.1=989 £ IC 1/990
2002-01-09288aNEW SECRETARY APPOINTED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-20225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2001-12-20288bSECRETARY RESIGNED
2001-12-20288bDIRECTOR RESIGNED
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: SAINT PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP
2001-12-20288aNEW DIRECTOR APPOINTED
2001-11-30395PARTICULARS OF MORTGAGE/CHARGE
2001-10-31CERTNMCOMPANY NAME CHANGED MEAUJO (557) LIMITED CERTIFICATE ISSUED ON 31/10/01
2001-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to DUDLEY TAYLOR PROPERTIES 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 DUDLEY TAYLOR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-05-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-11-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-11-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-11-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-11-07 Outstanding HSBC BANK PLC
DEBENTURE 2001-11-30 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 DUDLEY TAYLOR PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DUDLEY TAYLOR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUDLEY TAYLOR PROPERTIES LIMITED
Trademarks
We have not found any records of DUDLEY TAYLOR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUDLEY TAYLOR PROPERTIES 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 (68201 - Renting and operating of Housing Association real estate) as DUDLEY TAYLOR PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where DUDLEY TAYLOR PROPERTIES 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 DUDLEY TAYLOR PROPERTIES 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 DUDLEY TAYLOR PROPERTIES 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.