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

STM AGENCY LIMITED

SCCA LTD, 3 THE STUDIOS, 320 CHORLEY OLD ROAD, BOLTON, LANCASHIRE, BL1 4JU,
Company Registration Number
04736405
Private Limited Company
Active

Company Overview

About Stm Agency Ltd
STM AGENCY LIMITED was founded on 2003-04-16 and has its registered office in Bolton. The organisation's status is listed as "Active". Stm Agency Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STM AGENCY LIMITED
 
Legal Registered Office
SCCA LTD
3 THE STUDIOS
320 CHORLEY OLD ROAD
BOLTON
LANCASHIRE
BL1 4JU
Other companies in BL1
 
Previous Names
SHOOT THE MOON DESIGN CONSULTANTS LTD08/05/2024
Filing Information
Company Number 04736405
Company ID Number 04736405
Date formed 2003-04-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB262271910  
Last Datalog update: 2025-02-05 07:00:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STM AGENCY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SCCA LTD   STEVE CHARLESWORTH 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 STM AGENCY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES STAFFORD
Company Secretary 2017-03-17
JULIE AYTON
Director 2005-01-01
PHILIP JEFFERSON MARSHALL
Director 2005-05-01
LOUISA MARY ZEBEDEE-HOWARD
Director 2003-04-28
OLIVER WILLIAM ROY ZEBEDEE-HOWARD
Director 2003-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISA MARY ZEBEDEE HOWARD
Company Secretary 2003-04-28 2017-03-16
NEIL GEOFFREY PRITCHARD
Director 2009-08-17 2011-10-04
CRAIG JOHN ARMSTRONG
Director 2005-01-01 2007-10-19
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-04-16 2003-04-25
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-04-16 2003-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JEFFERSON MARSHALL CONCEPT HOUSE DEVELOPMENTS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Liquidation
PHILIP JEFFERSON MARSHALL NAVAL HOLDINGS LTD Director 2016-10-14 CURRENT 2016-10-14 Active
PHILIP JEFFERSON MARSHALL UREAPA LTD Director 2016-05-20 CURRENT 2016-05-20 Active
PHILIP JEFFERSON MARSHALL SHOOT THE MOON DESIGN CONSULTANTS LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
PHILIP JEFFERSON MARSHALL STM DIGITAL LTD Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off
PHILIP JEFFERSON MARSHALL EAT & BREATHE LTD Director 2014-09-09 CURRENT 2014-09-09 Active
PHILIP JEFFERSON MARSHALL STM CREATIVE LTD Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off
OLIVER WILLIAM ROY ZEBEDEE-HOWARD CONCEPT HOUSE DEVELOPMENTS LIMITED Director 2017-04-25 CURRENT 2016-10-17 Liquidation
OLIVER WILLIAM ROY ZEBEDEE-HOWARD NAVAL HOLDINGS LTD Director 2017-02-06 CURRENT 2016-10-14 Active
OLIVER WILLIAM ROY ZEBEDEE-HOWARD UREAPA LTD Director 2016-05-20 CURRENT 2016-05-20 Active
OLIVER WILLIAM ROY ZEBEDEE-HOWARD SHOOT THE MOON DESIGN CONSULTANTS LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
OLIVER WILLIAM ROY ZEBEDEE-HOWARD STM DIGITAL LTD Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off
OLIVER WILLIAM ROY ZEBEDEE-HOWARD EAT & BREATHE LTD Director 2014-09-09 CURRENT 2014-09-09 Active
OLIVER WILLIAM ROY ZEBEDEE-HOWARD STM CREATIVE LTD Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off

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
2025-01-2830/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-08NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-05-08Company name changed shoot the moon design consultants LTD\certificate issued on 08/05/24
2024-05-01CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2024-02-12DIRECTOR APPOINTED MR LEIGH JON SHERIDAN
2024-02-12DIRECTOR APPOINTED MR STEPHEN NEIL FRATER
2024-02-09DIRECTOR APPOINTED MR SAMUEL BENJAMIN ROWLANDS
2024-02-07APPOINTMENT TERMINATED, DIRECTOR JULIE AYTON
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26Notification of Stmgrp Limited as a person with significant control on 2023-02-15
2023-04-26CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-02-22APPOINTMENT TERMINATED, DIRECTOR OLIVER WILLIAM ROY ZEBEDEE-HOWARD
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-02CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047364050008
2021-03-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047364050009
2020-04-08PSC07CESSATION OF NAVAL HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-04-08PSC02Notification of Shoot the Moon Group Ltd as a person with significant control on 2020-03-27
2020-04-06CH01Director's details changed for Mrs Julie Ayton on 2020-04-06
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN EDWARDS
2019-10-18AP01DIRECTOR APPOINTED MR ROBERT JAMES STAFFORD
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA MARY ZEBEDEE-HOWARD
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 047364050008
2018-10-23AP01DIRECTOR APPOINTED MR KIERAN EDWARDS
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-05-02PSC02Notification of Naval Holdings Ltd as a person with significant control on 2018-04-16
2018-05-02PSC07CESSATION OF OLIVER WILLIAM ROY ZEBEDEE-HOWARD AS A PSC
2018-05-02PSC07CESSATION OF PHILIP JEFFERSON MARSHALL AS A PSC
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM ROY ZEBEDEE HOWARD / 23/08/2017
2017-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISA MARY ZEBEDEE HOWARD / 23/08/2017
2017-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL JEFFERSON MARSHALL / 23/08/2017
2017-08-24PSC04Change of details for Mr Philip Jefferson Marshall as a person with significant control on 2017-08-23
2017-08-23CH01Director's details changed for Mrs Julie Ayton on 2017-08-23
2017-08-23PSC04PSC'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM ROY ZEBEDEE HOWARD / 23/08/2017
2017-08-23PSC04PSC'S CHANGE OF PARTICULARS / MR PHIL JEFFERSON MARSHALL / 23/08/2017
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 115
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-03-17AP03Appointment of Mr Robert James Stafford as company secretary on 2017-03-17
2017-03-17TM02Termination of appointment of Louisa Mary Zebedee Howard on 2017-03-16
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/16 FROM C/O Scca Ltd 3 the Studios Chorley Old Road Bolton Lancashire BL1 4JU England
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O SCCA LTD 3 THE STUDIOS 320 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 4JU ENGLAND
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O SCCA LTD 2ND FLOOR, NELSON MILL GASKELL STREET BOLTON BL1 2QE
2016-04-27AR0116/04/16 ANNUAL RETURN FULL LIST
2016-04-27CH01Director's details changed for Mr Phil Jefferson Marshall on 2015-12-03
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 115
2015-04-22AR0116/04/15 FULL LIST
2015-01-15AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 115
2014-05-07AR0116/04/14 FULL LIST
2014-01-09AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047364050007
2013-05-20AR0116/04/13 FULL LIST
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHIL MARSHAL / 17/04/2013
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE AYTON / 08/02/2013
2012-11-20AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-30AR0116/04/12 FULL LIST
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-26AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PRITCHARD
2011-04-20AR0116/04/11 FULL LIST
2010-10-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-29AR0116/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WILLIAM ROY ZEBEDEE HOWARD / 01/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISA MARY ZEBEDEE HOWARD / 01/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEOFFREY PRITCHARD / 01/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHIL MARSHAL / 01/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE AYTON / 01/01/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISA MARY ZEBEDEE HOWARD / 01/01/2010
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM STAFFORD & CO NELSON WORKS GASKELL STREET BOLTON LANCASHIRE BL1 2QS
2010-02-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-20SH0101/06/08 STATEMENT OF CAPITAL GBP 116
2009-10-02288aDIRECTOR APPOINTED NEIL GEOFFREY PRITCHARD
2009-06-1188(2)CAPITALS NOT ROLLED UP
2009-05-27363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-02-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-22363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-23288bDIRECTOR RESIGNED
2007-05-18363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-10-1188(2)RAD 27/07/06--------- £ SI 9@1=9 £ IC 105/114
2006-05-03363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-03363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-02-07288aNEW DIRECTOR APPOINTED
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-2188(2)RAD 18/01/05--------- £ SI 5@1=5 £ IC 100/105
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-07363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-2088(2)RAD 28/04/03--------- £ SI 99@1=99 £ IC 1/100
2003-08-01287REGISTERED OFFICE CHANGED ON 01/08/03 FROM: LAUREL HOUSE, 173 CHORLEY NEW RD BOLTON LANCASHIRE BL1 4QZ
2003-06-24288aNEW SECRETARY APPOINTED
2003-06-10395PARTICULARS OF MORTGAGE/CHARGE
2003-04-25288bDIRECTOR RESIGNED
2003-04-25288bSECRETARY RESIGNED
2003-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to STM AGENCY 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 STM AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-02-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-12-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2011-10-29 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2009-10-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-02-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-06-06 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 16,660
Creditors Due Within One Year 2013-04-30 £ 485,329
Creditors Due Within One Year 2012-04-30 £ 420,281

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 STM AGENCY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 158,541
Cash Bank In Hand 2012-04-30 £ 112,196
Current Assets 2013-04-30 £ 713,027
Current Assets 2012-04-30 £ 505,689
Debtors 2013-04-30 £ 534,486
Debtors 2012-04-30 £ 383,493
Fixed Assets 2013-04-30 £ 190,151
Fixed Assets 2012-04-30 £ 193,472
Secured Debts 2013-04-30 £ 30,335
Secured Debts 2012-04-30 £ 219,993
Shareholder Funds 2013-04-30 £ 401,189
Shareholder Funds 2012-04-30 £ 278,880
Stocks Inventory 2013-04-30 £ 20,000
Stocks Inventory 2012-04-30 £ 10,000
Tangible Fixed Assets 2013-04-30 £ 56,391
Tangible Fixed Assets 2012-04-30 £ 46,337

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STM AGENCY LIMITED registering or being granted any patents
Domain Names

STM AGENCY LIMITED owns 3 domain names.

stmphotography.co.uk   shoot-the-moon.co.uk   jam-packed.co.uk  

Trademarks

Trademark applications by STM AGENCY LIMITED

STM AGENCY LIMITED is the Original Applicant for the trademark FOOD PORN AWARDS ™ (UK00003099974) through the UKIPO on the 2015-03-19
Trademark class: Education and training in relation to advertising and marketing and exhibition and presentation of food; information, advice and consultancy in relation to all the aforesaid services.
Income
Government Income
We have not found government income sources for STM AGENCY 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 (74100 - specialised design activities) as STM AGENCY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STM AGENCY 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 STM AGENCY 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 STM AGENCY 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.