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

BREHENY GROUP LIMITED

FLORDON ROAD, CREETING ST. MARY, IPSWICH, SUFFOLK, IP6 8NH,
Company Registration Number
04347292
Private Limited Company
Active

Company Overview

About Breheny Group Ltd
BREHENY GROUP LIMITED was founded on 2002-01-04 and has its registered office in Ipswich. The organisation's status is listed as "Active". Breheny Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BREHENY GROUP LIMITED
 
Legal Registered Office
FLORDON ROAD
CREETING ST. MARY
IPSWICH
SUFFOLK
IP6 8NH
Other companies in IP6
 
Filing Information
Company Number 04347292
Company ID Number 04347292
Date formed 2002-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 12:44:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREHENY GROUP 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.
Companies with same name BREHENY GROUP LIMITED
The following companies were found which have the same name as BREHENY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BREHENY GROUP PLANT LIMITED FLORDON ROAD CREETING ST.MARY NEEDHAM MARKET IPSWICH SUFFOLK IP6 8NH Active Company formed on the 1975-10-27

Company Officers of BREHENY GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RAYMOND FEATHER
Company Secretary 2012-04-20
BETTY IRENE BREHENY
Director 2002-02-11
JOHN NICHOLAS EDWARD BREHENY
Director 2002-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DOUGLAS SIVYER
Company Secretary 2007-11-30 2012-04-20
ROGER BERNARD COVERLEY
Company Secretary 2002-02-11 2007-11-30
JOHN SIDNEY HAYGREEN
Director 2002-02-11 2004-03-31
ANTHONY JAMES RANNER
Director 2002-02-11 2004-03-31
MAUREEN POOLEY
Nominated Secretary 2002-01-04 2002-02-11
EMMA RACHEL FELTHAM
Director 2002-01-04 2002-02-11
MAUREEN POOLEY
Nominated Director 2002-01-04 2002-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BETTY IRENE BREHENY BREHENY CIVIL ENGINEERING LIMITED Director 1991-12-19 CURRENT 1963-03-19 Active
BETTY IRENE BREHENY JACK BREHENY LIMITED Director 1991-12-19 CURRENT 1969-08-04 Active
BETTY IRENE BREHENY J. BREHENY DEVELOPMENTS LIMITED Director 1991-12-19 CURRENT 1982-02-08 Active
JOHN NICHOLAS EDWARD BREHENY NETWORX UTILITIES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
JOHN NICHOLAS EDWARD BREHENY CHARLES CROFT RESIDENTS MANAGEMENT COMPANY LTD Director 2014-03-31 CURRENT 2012-02-27 Active
JOHN NICHOLAS EDWARD BREHENY REDBOURNE XYZ LIMITED Director 2011-05-10 CURRENT 2010-12-07 Active
JOHN NICHOLAS EDWARD BREHENY BUTTERFLY WORLD PROJECT LIMITED Director 2010-09-27 CURRENT 2008-02-08 Active
JOHN NICHOLAS EDWARD BREHENY BUTTERFLY WORLD PROJECT (HOLDINGS) LIMITED Director 2010-02-11 CURRENT 2010-01-25 Active
JOHN NICHOLAS EDWARD BREHENY REDBOURNE HOMES LIMITED Director 2009-07-14 CURRENT 2009-07-14 Active
JOHN NICHOLAS EDWARD BREHENY REDBOURNE HOMES (EPWORTH) LIMITED Director 2009-07-14 CURRENT 2009-07-14 Active
JOHN NICHOLAS EDWARD BREHENY CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SOUTHERN) LTD Director 2009-05-13 CURRENT 1996-11-01 Active
JOHN NICHOLAS EDWARD BREHENY REDBOURNE HOMES (NEDGING TYE) LIMITED Director 2008-03-06 CURRENT 2008-03-06 Active
JOHN NICHOLAS EDWARD BREHENY J BREHENY CONTRACTORS LIMITED Director 2005-06-10 CURRENT 1986-12-19 Active - Proposal to Strike off
JOHN NICHOLAS EDWARD BREHENY JACK BREHENY LIMITED Director 2000-10-31 CURRENT 1969-08-04 Active
JOHN NICHOLAS EDWARD BREHENY BREHENY GROUP PLANT LIMITED Director 1999-05-06 CURRENT 1975-10-27 Active
JOHN NICHOLAS EDWARD BREHENY J. BREHENY DEVELOPMENTS LIMITED Director 1999-05-06 CURRENT 1982-02-08 Active
JOHN NICHOLAS EDWARD BREHENY BREHENY CIVIL ENGINEERING LIMITED Director 1995-04-10 CURRENT 1963-03-19 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
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 043472920019
2023-12-13CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043472920017
2023-10-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-12REGISTRATION OF A CHARGE / CHARGE CODE 043472920018
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043472920009
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043472920016
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043472920015
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043472920013
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043472920011
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043472920010
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043472920014
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043472920008
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 043472920017
2022-11-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043472920012
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BETTY IRENE BREHENY
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2019-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043472920016
2018-12-21AP03Appointment of Mr Shums Aziz as company secretary on 2018-12-21
2018-12-21TM02Termination of appointment of Martin Raymond Feather on 2018-12-21
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-09RES13Resolutions passed:
  • Restriction on auth share cap revoked and deleted 24/01/2018
  • ADOPT ARTICLES
2018-02-09RES01ADOPT ARTICLES 24/01/2018
2018-02-09CC04STATEMENT OF COMPANY'S OBJECTS
2018-02-09RES01ADOPT ARTICLES 24/01/2018
2018-02-09CC04STATEMENT OF COMPANY'S OBJECTS
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS EDWARD BREHENY / 09/12/2016
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY IRENE BREHENY / 09/12/2016
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 800000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 800000
2015-12-21AR0101/12/15 ANNUAL RETURN FULL LIST
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 800000
2014-12-05AR0101/12/14 ANNUAL RETURN FULL LIST
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043472920011
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043472920010
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043472920013
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043472920012
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043472920014
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043472920015
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043472920008
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043472920009
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 800000
2013-12-20AR0101/12/13 FULL LIST
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-24AR0101/12/12 FULL LIST
2012-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-27AP03SECRETARY APPOINTED MR MARTIN RAYMOND FEATHER
2012-04-27TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SIVYER
2011-12-12AR0101/12/11 FULL LIST
2011-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-21AR0101/12/10 FULL LIST
2010-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-08AR0101/12/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY IRENE BREHENY / 03/12/2009
2009-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-25MISCCEASING HOLD OF OFFICE AS AUDITORS
2009-03-10AUDAUDITOR'S RESIGNATION
2008-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-09363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2007-12-12363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288bSECRETARY RESIGNED
2006-12-05363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-12-07363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-12-13363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-04-19169£ IC 900000/800000 30/03/04 £ SR 100000@1=100000
2004-04-14288bDIRECTOR RESIGNED
2004-04-14288bDIRECTOR RESIGNED
2004-04-01RES13PROCUREMENT OF COMPANY 24/03/04
2003-12-11363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-15363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-04-23SASHARES AGREEMENT OTC
2002-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-18123£ NC 100/900000 11/02/02
2002-02-18287REGISTERED OFFICE CHANGED ON 18/02/02 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BREHENY GROUP 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 BREHENY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-20 Outstanding LLOYDS BANK PLC
2014-02-20 Outstanding LLOYDS BANK PLC
2014-02-20 Outstanding LLOYDS BANK PLC
2014-02-20 Outstanding LLOYDS BANK PLC
2014-02-20 Outstanding LLOYDS BANK PLC
2014-02-20 Outstanding LLOYDS BANK PLC
2014-01-09 Outstanding LLOYDS BANK PLC
2014-01-09 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2013-03-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2013-02-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-04 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-06-03 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-01-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BREHENY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BREHENY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREHENY GROUP LIMITED
Trademarks
We have not found any records of BREHENY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREHENY GROUP 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 (43999 - Other specialised construction activities n.e.c.) as BREHENY GROUP LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where BREHENY GROUP 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 BREHENY GROUP 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 BREHENY GROUP 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.