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

HPL SERVICES LIMITED

SPITFIRE HOUSE, AVIATOR COURT, YORK, YO30 4UZ,
Company Registration Number
06481052
Private Limited Company
Active

Company Overview

About Hpl Services Ltd
HPL SERVICES LIMITED was founded on 2008-01-23 and has its registered office in York. The organisation's status is listed as "Active". Hpl Services 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
HPL SERVICES LIMITED
 
Legal Registered Office
SPITFIRE HOUSE
AVIATOR COURT
YORK
YO30 4UZ
Other companies in B69
 
Previous Names
GRAYSURE LIMITED23/03/2009
Filing Information
Company Number 06481052
Company ID Number 06481052
Date formed 2008-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:06:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HPL SERVICES 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 HPL SERVICES LIMITED
The following companies were found which have the same name as HPL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HPL SERVICES PTE LTD CUSCADEN ROAD Singapore 249724 Active Company formed on the 2008-09-10
HPL SERVICES, LLC 5980 WEST SAMPLE RD UNIT 203 CORAL SPRINGS FL 33067 Inactive Company formed on the 2008-09-29
HPL SERVICES INC. 1784 SCHENECTADY AVENUE Kings BROOKLYN NY 11234 Active Company formed on the 2017-12-18
HPL SERVICES LLC New Jersey Unknown
HPL SERVICES LLC 28828 207TH AVE SE KENT WA 980426802 Active Company formed on the 2022-04-01

Company Officers of HPL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GLENN TUCK
Company Secretary 2011-09-02
JOHNATHAN DUDLEY
Director 2017-08-29
JOANNE MOORE
Director 2018-03-27
DAVID TAYLOR
Director 2011-09-02
GLENN TUCK
Director 2011-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA WILSON- LEARY
Company Secretary 2010-01-14 2011-09-02
ANDREW RENE BENNETT
Director 2010-01-14 2011-09-02
DUNCAN JAMES FOSTER
Director 2009-03-27 2011-09-02
MICHAEL EDWARD MORRIS-WATSON
Director 2009-10-01 2011-09-02
JOANNE BAKER
Director 2009-03-27 2010-01-14
JOLYON ALEXANDER
Company Secretary 2008-01-23 2009-03-27
VICTOR DENNIS
Director 2008-01-23 2009-03-27
ALEXANDER & CO SECRETARIES LIMITED
Company Secretary 2008-01-23 2008-01-24
ALEXANDER & CO NOMINEES LIMITED
Director 2008-01-23 2008-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHNATHAN DUDLEY THE SURREY PET CEMETERY LIMITED Director 2017-08-29 CURRENT 1993-03-19 Active
JOHNATHAN DUDLEY PET CREMATION SERVICES (NEWBURY) LIMITED Director 2017-08-29 CURRENT 2000-02-08 Active
JOHNATHAN DUDLEY SUMMERLEAZE PET CREMATORIUM LIMITED Director 2016-04-29 CURRENT 2005-04-28 Active
JOHNATHAN DUDLEY TIME RIGHT LIMITED Director 2015-07-30 CURRENT 1994-01-20 Active
JOANNE MOORE PET CREMATION SERVICES (NEWBURY) LIMITED Director 2018-03-27 CURRENT 2000-02-08 Active
JOANNE MOORE LIME KILN FARM PET SERVICES LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
JOANNE MOORE LIME KILN PET CREMATORIUM LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
JOANNE MOORE PCS SOUTH WEST LIMITED Director 2016-08-07 CURRENT 2003-03-18 Active
JOANNE MOORE THE SURREY PET CEMETERY LIMITED Director 2016-08-07 CURRENT 1993-03-19 Active
JOANNE MOORE TIME RIGHT LIMITED Director 2016-08-07 CURRENT 1994-01-20 Active
JOANNE MOORE TIME RIGHT HOLDINGS LIMITED Director 2016-08-07 CURRENT 2014-06-03 Active
JOANNE MOORE SUMMERLEAZE PET CREMATORIUM LIMITED Director 2016-04-29 CURRENT 2005-04-28 Active
JOANNE MOORE TIME RIGHT GROUP LIMITED Director 2016-03-22 CURRENT 2014-07-29 Active
DAVID TAYLOR LINCOLNSHIRE PET CREMATORIUM LIMITED Director 2017-08-31 CURRENT 2003-06-26 Active
DAVID TAYLOR SUMMERLEAZE PET CREMATORIUM LIMITED Director 2016-04-29 CURRENT 2005-04-28 Active
DAVID TAYLOR TIME RIGHT HOLDINGS LIMITED Director 2015-08-25 CURRENT 2014-06-03 Active
DAVID TAYLOR TIME RIGHT GROUP LIMITED Director 2015-08-25 CURRENT 2014-07-29 Active
DAVID TAYLOR THE SURREY PET CEMETERY LIMITED Director 2015-07-31 CURRENT 1993-03-19 Active
DAVID TAYLOR PET CREMATION SERVICES (SOUTH EAST) LIMITED Director 2015-05-08 CURRENT 2015-03-26 Active
DAVID TAYLOR PET CREMATION SERVICES (NEWBURY) LIMITED Director 2015-05-08 CURRENT 2000-02-08 Active
DAVID TAYLOR THE BIG BAR COMPANY (UK) LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2017-01-17
DAVID TAYLOR SAKRUK LIMITED Director 2008-04-03 CURRENT 2002-02-07 Active - Proposal to Strike off
DAVID TAYLOR ANSONSCO 2 LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active - Proposal to Strike off
DAVID TAYLOR PET CREMATION SERVICES (NORTH EAST) LIMITED Director 2005-11-16 CURRENT 2005-11-03 Active
DAVID TAYLOR PET CREMATION SERVICES LIMITED Director 2005-03-30 CURRENT 2005-03-30 Active
DAVID TAYLOR PCS SOUTH WEST LIMITED Director 2003-07-03 CURRENT 2003-03-18 Active
DAVID TAYLOR TIME RIGHT LIMITED Director 2003-01-02 CURRENT 1994-01-20 Active
GLENN TUCK LINCOLNSHIRE PET CREMATORIUM LIMITED Director 2017-08-31 CURRENT 2003-06-26 Active
GLENN TUCK CHESHIRE PET CREMATORIUM LTD Director 2017-02-03 CURRENT 1997-03-21 Active
GLENN TUCK SUMMERLEAZE PET CREMATORIUM LIMITED Director 2016-04-29 CURRENT 2005-04-28 Active
GLENN TUCK TIME RIGHT HOLDINGS LIMITED Director 2015-08-25 CURRENT 2014-06-03 Active
GLENN TUCK TIME RIGHT GROUP LIMITED Director 2015-08-25 CURRENT 2014-07-29 Active
GLENN TUCK COMPASSION UNDERSTOOD LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active - Proposal to Strike off
GLENN TUCK THE SURREY PET CEMETERY LIMITED Director 2015-07-31 CURRENT 1993-03-19 Active
GLENN TUCK PET CREMATION SERVICES (SOUTH EAST) LIMITED Director 2015-05-08 CURRENT 2015-03-26 Active
GLENN TUCK THE BIG BAR COMPANY (UK) LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2017-01-17
GLENN TUCK SAKRUK LIMITED Director 2008-04-03 CURRENT 2002-02-07 Active - Proposal to Strike off
GLENN TUCK ANSONSCO 2 LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active - Proposal to Strike off
GLENN TUCK PET CREMATION SERVICES LIMITED Director 2005-03-30 CURRENT 2005-03-30 Active
GLENN TUCK PCS SOUTH WEST LIMITED Director 2003-03-28 CURRENT 2003-03-18 Active
GLENN TUCK PET CREMATION SERVICES (NEWBURY) LIMITED Director 2000-02-21 CURRENT 2000-02-08 Active
GLENN TUCK PREMIER CARE SERVICE LIMITED Director 1997-08-07 CURRENT 1997-08-07 Active
GLENN TUCK TIME RIGHT LIMITED Director 1995-06-27 CURRENT 1994-01-20 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
2024-03-28CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2024-03-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2023-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2021-12-02AA01Current accounting period extended from 26/02/22 TO 30/06/22
2021-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/21
2021-07-07PSC05Change of details for Time Right Limited as a person with significant control on 2021-06-30
2021-05-20CH01Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
2021-04-15AA01Previous accounting period shortened from 31/03/21 TO 26/02/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN GEOFFREY DUDLEY
2021-03-04TM02Termination of appointment of Glenn Tuck on 2021-02-26
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England
2021-03-04AP01DIRECTOR APPOINTED MR MARK STANWORTH
2021-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064810520002
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-03-21CH01Director's details changed for Mr Johnathan Dudley on 2018-06-25
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM C/O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG
2018-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-04-03AP01DIRECTOR APPOINTED MRS JOANNE MOORE
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-30AP01DIRECTOR APPOINTED MR JOHNATHAN DUDLEY
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-15MR05
2016-04-12MR05
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-11AR0127/03/16 ANNUAL RETURN FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-05RES13APPROVAL OF VARIOUS AGREEMENTS 12/08/2015
2015-10-05RES01ADOPT ARTICLES 05/10/15
2015-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 064810520002
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-14AR0127/03/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-28AR0127/03/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-22AR0127/03/13 ANNUAL RETURN FULL LIST
2013-03-27MG01Particulars of a mortgage or charge / charge no: 1
2012-09-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AA01Previous accounting period extended from 31/01/12 TO 31/03/12
2012-04-05AR0127/03/12 FULL LIST
2011-12-01AA31/01/11 TOTAL EXEMPTION FULL
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FOSTER
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNETT
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRIS-WATSON
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY LINDA WILSON- LEARY
2011-09-28AP03SECRETARY APPOINTED MR GLENN TUCK
2011-09-28AP01DIRECTOR APPOINTED MR DAVID TAYLOR
2011-09-28AP01DIRECTOR APPOINTED MR GLENN TUCK
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM UNIT 3 MEADOW VIEW FARM EARL STONHAM STOWMARKET SUFFOLK IP14 5DZ
2011-09-14RES01ADOPT ARTICLES 02/09/2011
2011-04-18AR0127/03/11 FULL LIST
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BAKER
2011-03-10AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-26AR0127/03/10 FULL LIST
2010-04-26AP01DIRECTOR APPOINTED MR ANDREW RENE BENNETT
2010-04-26AP03SECRETARY APPOINTED MISS LINDA WILSON- LEARY
2010-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES 14/01/2010
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM UNIT 3 47 KNIGHTSDALE ROAD IPSWICH SUFFOLK IP1 4JJ
2010-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-11-18AP01DIRECTOR APPOINTED MICHAEL EDWARD MORRIS-WATSON
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR VICTOR DENNIS
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY JOLYON ALEXANDER
2009-04-02288aDIRECTOR APPOINTED DUNCAN FOSTER
2009-04-02288aDIRECTOR APPOINTED JOANNE BAKER
2009-03-30363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-03-20CERTNMCOMPANY NAME CHANGED GRAYSURE LIMITED CERTIFICATE ISSUED ON 23/03/09
2009-01-28363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM WOLSEY HOUSE, 2 THE DRIFT NACTON ROAD IPSWICH SUFFOLK IP3 9QR
2008-03-07288aDIRECTOR APPOINTED VICTOR DENNIS
2008-03-07288aSECRETARY APPOINTED JOLYON ALEXANDER
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY ALEXANDER & CO SECRETARIES LIMITED
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER & CO NOMINEES LIMITED
2008-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HPL SERVICES 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 HPL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-27 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
Intangible Assets
Patents
We have not found any records of HPL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HPL SERVICES LIMITED
Trademarks
We have not found any records of HPL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HPL SERVICES 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 (82990 - Other business support service activities n.e.c.) as HPL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HPL SERVICES 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 HPL SERVICES 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 HPL SERVICES 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.