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

ASSORTED WORKS LIMITED

SPECTRUM BOND STREET, LEVEL 2, BRISTOL, BS1 3LG,
Company Registration Number
05446023
Private Limited Company
Active

Company Overview

About Assorted Works Ltd
ASSORTED WORKS LIMITED was founded on 2005-05-06 and has its registered office in Bristol. The organisation's status is listed as "Active". Assorted Works 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
ASSORTED WORKS LIMITED
 
Legal Registered Office
SPECTRUM BOND STREET
LEVEL 2
BRISTOL
BS1 3LG
Other companies in LS12
 
Filing Information
Company Number 05446023
Company ID Number 05446023
Date formed 2005-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB989330082  
Last Datalog update: 2025-04-05 12:26:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSORTED WORKS 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 ASSORTED WORKS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN IAN BALL
Director 2012-07-24
RIZWAN KHALEEL SHAIKH
Director 2012-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NICHOLAS BEDFORD
Director 2011-11-11 2012-07-24
CYMON GREY ECKEL
Director 2005-05-16 2012-07-24
SONATA MUSIC LIMITED
Director 2011-11-11 2012-07-24
VINYL FACTORY LIMITED
Director 2011-10-11 2012-07-24
NORTHFIELD CO SEC LIMITED
Company Secretary 2007-07-18 2011-01-01
JESSIE RUTH ECKEL
Company Secretary 2005-05-16 2007-07-18
JESSIE RUTH ECKEL
Director 2005-05-16 2006-10-02
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-05-06 2005-05-09
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-05-06 2005-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN IAN BALL ELIXAR EVENTS LTD Director 2017-11-24 CURRENT 2017-11-24 Active
STEVEN IAN BALL BRIXTON AND MORTAR LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
STEVEN IAN BALL BARFLY CAMDEN LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
STEVEN IAN BALL COLUMBO JAZZ LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
STEVEN IAN BALL THE BLUES KITCHEN BRIXTON (LEASEHOLD) LIMITED Director 2015-04-02 CURRENT 2011-01-24 Active
STEVEN IAN BALL ALL OUR FRIENDS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Liquidation
STEVEN IAN BALL COLUMBO SOUTH LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
STEVEN IAN BALL THE BLUES KITCHEN BRIXTON LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
STEVEN IAN BALL THE BLUES KITCHEN EAST LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
STEVEN IAN BALL COWPER PROJECTS LIMITED Director 2012-07-24 CURRENT 2007-01-08 Active
STEVEN IAN BALL CLABASH HOLDINGS LIMITED Director 2012-03-01 CURRENT 2011-02-03 Liquidation
STEVEN IAN BALL THE BLUES KITCHEN LIMITED Director 2010-06-21 CURRENT 2009-03-16 Active
STEVEN IAN BALL THE DALSTON NEST LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active - Proposal to Strike off
STEVEN IAN BALL THE COLUMBO GROUP LIMITED Director 2004-07-16 CURRENT 2004-07-16 Active
RIZWAN KHALEEL SHAIKH COLUMBO SOUTH LIMITED Director 2016-08-01 CURRENT 2015-01-28 Active
RIZWAN KHALEEL SHAIKH BARFLY CAMDEN LIMITED Director 2016-08-01 CURRENT 2015-10-05 Active
RIZWAN KHALEEL SHAIKH BRIXTON AND MORTAR LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
RIZWAN KHALEEL SHAIKH COLUMBO JAZZ LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
RIZWAN KHALEEL SHAIKH THE BLUES KITCHEN BRIXTON (LEASEHOLD) LIMITED Director 2015-04-02 CURRENT 2011-01-24 Active
RIZWAN KHALEEL SHAIKH ALL OUR FRIENDS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Liquidation
RIZWAN KHALEEL SHAIKH THE BLUES KITCHEN BRIXTON LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
RIZWAN KHALEEL SHAIKH COLUMBO EVENTS LIMITED Director 2014-07-09 CURRENT 2014-07-09 Dissolved 2016-07-26
RIZWAN KHALEEL SHAIKH BELGABAR (UK) LIMITED Director 2013-12-10 CURRENT 2002-11-12 Active
RIZWAN KHALEEL SHAIKH CAT AND MUTTON LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2017-08-03
RIZWAN KHALEEL SHAIKH THE BLUES KITCHEN EAST LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
RIZWAN KHALEEL SHAIKH PARADISE KENSAL GREEN LIMITED Director 2013-07-08 CURRENT 2013-07-08 Dissolved 2016-11-22
RIZWAN KHALEEL SHAIKH COWPER PROJECTS LIMITED Director 2012-07-24 CURRENT 2007-01-08 Active
RIZWAN KHALEEL SHAIKH SERMAIN LIMITED Director 2012-06-27 CURRENT 2002-12-16 Dissolved 2013-11-19
RIZWAN KHALEEL SHAIKH CLABASH HOLDINGS LIMITED Director 2011-02-03 CURRENT 2011-02-03 Liquidation
RIZWAN KHALEEL SHAIKH THE DALSTON NEST LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active - Proposal to Strike off
RIZWAN KHALEEL SHAIKH THE COLUMBO GROUP LIMITED Director 2004-07-16 CURRENT 2004-07-16 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
2025-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2024-11-09Memorandum articles filed
2024-10-23APPOINTMENT TERMINATED, DIRECTOR SANDRA ROUSE
2024-10-23DIRECTOR APPOINTED MS BELINDA CARMEN SHAW
2024-06-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-05-07CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2023-08-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-08-01Audit exemption subsidiary accounts made up to 2021-12-31
2023-06-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-06-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-06-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-05-17Compulsory strike-off action has been discontinued
2023-05-16CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-08-08Previous accounting period shortened from 31/12/22 TO 30/06/22
2022-08-08AA01Previous accounting period shortened from 31/12/22 TO 30/06/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2022-05-26PSC05Change of details for Teg Venues Uk Limited as a person with significant control on 2022-05-25
2022-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/22 FROM 124 Cheltenham Road Bristol BS6 5RW England
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ
2021-06-10PSC07CESSATION OF CLABASH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-10PSC02Notification of Teg Venues Uk Limited as a person with significant control on 2021-06-08
2021-06-10AP01DIRECTOR APPOINTED MR GEOFFREY PAUL JONES
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN IAN BALL
2021-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054460230006
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-05-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-07-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CH01Director's details changed for Mr. Steven Ian Ball on 2019-05-24
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-07-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-04-25CH01Director's details changed for Mr. Steven Ian Ball on 2018-04-24
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054460230006
2017-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054460230006
2017-06-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 780
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 780
2016-05-06AR0106/05/16 ANNUAL RETURN FULL LIST
2015-07-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 780
2015-05-11AR0106/05/15 ANNUAL RETURN FULL LIST
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 780
2014-06-18AR0106/05/14 ANNUAL RETURN FULL LIST
2014-06-18CH01Director's details changed for Mr. Steven Ian Ball on 2013-06-01
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/14 FROM 30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom
2014-06-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0106/05/13 ANNUAL RETURN FULL LIST
2013-06-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AA01Current accounting period shortened from 30/06/13 TO 31/03/13
2012-12-15MG01Particulars of a mortgage or charge / charge no: 5
2012-10-30AA01Current accounting period extended from 31/12/12 TO 30/06/13
2012-09-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-20AP01DIRECTOR APPOINTED MR. STEVEN IAN BALL
2012-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 93 LEONARD STREET 2ND FLOOR LONDON EC2A 4RD UNITED KINGDOM
2012-08-17AP01DIRECTOR APPOINTED MR. RIZWAN SHAIKH
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR VINYL FACTORY LIMITED
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SONATA MUSIC LIMITED
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CYMON ECKEL
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEDFORD
2012-05-28SH0101/05/12 STATEMENT OF CAPITAL GBP 780
2012-05-09AR0106/05/12 FULL LIST
2012-01-06AP01DIRECTOR APPOINTED MR PAUL NICHOLAS BEDFORD
2011-12-13SH0101/12/11 STATEMENT OF CAPITAL GBP 765
2011-12-08AP02CORPORATE DIRECTOR APPOINTED SONATA MUSIC LIMITED
2011-12-08AP02CORPORATE DIRECTOR APPOINTED VINYL FACTORY LIMITED
2011-11-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-07DISS40DISS40 (DISS40(SOAD))
2011-09-06AR0106/05/11 FULL LIST
2011-08-30GAZ1FIRST GAZETTE
2011-07-15SH0123/06/11 STATEMENT OF CAPITAL GBP 760
2011-06-29TM02APPOINTMENT TERMINATED, SECRETARY NORTHFIELD CO SEC LIMITED
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 41 GREAT PORTLAND STREET LONDON W1W 7LA
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-20AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2010-09-03RES13LOAN AGREEMENT 18/08/2010
2010-09-03RES04NC INC ALREADY ADJUSTED 18/08/2010
2010-08-25SH0118/08/10 STATEMENT OF CAPITAL GBP 336070
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-23AR0106/05/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CYMON GREY ECKEL / 30/04/2010
2010-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 55 KENTISH TOWN ROAD CAMDEN TOWN LONDON NW1 8NX
2010-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-07-28363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-07-10363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-08-08363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-08-08288aNEW SECRETARY APPOINTED
2007-08-08288bSECRETARY RESIGNED
2006-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-10-02288bDIRECTOR RESIGNED
2006-07-24363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-05-28288aNEW DIRECTOR APPOINTED
2005-05-28288aNEW SECRETARY APPOINTED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-10288bSECRETARY RESIGNED
2005-05-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to ASSORTED WORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-30
Fines / Sanctions
No fines or sanctions have been issued against ASSORTED WORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding METRO BANK PLC
DEBENTURE 2012-12-15 Satisfied HSBC BANK PLC
DEBENTURE 2010-08-18 Satisfied ANDREW HEATH
DEBENTURE 2010-08-18 Satisfied VINYL FACTORY LIMITED (LENDER)
DEBENTURE 2010-08-18 Satisfied SONATA MUSIC LIMITED
DEED OF CHARGE 2010-03-15 Satisfied ESSENTIAL EXPERIENCE LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,157,153
Creditors Due Within One Year 2011-12-31 £ 476,079
Provisions For Liabilities Charges 2013-03-31 £ 11,709

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 ASSORTED WORKS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 141,815
Cash Bank In Hand 2011-12-31 £ 92,696
Current Assets 2013-03-31 £ 338,671
Current Assets 2011-12-31 £ 191,235
Debtors 2013-03-31 £ 181,929
Debtors 2011-12-31 £ 98,539
Fixed Assets 2013-03-31 £ 925,172
Fixed Assets 2011-12-31 £ 357,719
Shareholder Funds 2013-03-31 £ 94,981
Shareholder Funds 2011-12-31 £ 72,875
Stocks Inventory 2013-03-31 £ 14,927
Tangible Fixed Assets 2013-03-31 £ 925,171
Tangible Fixed Assets 2011-12-31 £ 357,220

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASSORTED WORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSORTED WORKS LIMITED
Trademarks
We have not found any records of ASSORTED WORKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASSORTED WORKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 0000-00-00 GBP £625 Fees & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASSORTED WORKS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyASSORTED WORKS LIMITEDEvent Date2011-08-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSORTED WORKS 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 ASSORTED WORKS 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.