Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMPSON CONTRACTS (BLACKPOOL) LIMITED
Company Information for

THOMPSON CONTRACTS (BLACKPOOL) LIMITED

DALE FARM, CLIFTON ROAD, BLACKPOOL, LANCASHIRE, FY4 4QA,
Company Registration Number
06756681
Private Limited Company
Active

Company Overview

About Thompson Contracts (blackpool) Ltd
THOMPSON CONTRACTS (BLACKPOOL) LIMITED was founded on 2008-11-24 and has its registered office in Blackpool. The organisation's status is listed as "Active". Thompson Contracts (blackpool) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THOMPSON CONTRACTS (BLACKPOOL) LIMITED
 
Legal Registered Office
DALE FARM
CLIFTON ROAD
BLACKPOOL
LANCASHIRE
FY4 4QA
Other companies in FY4
 
Filing Information
Company Number 06756681
Company ID Number 06756681
Date formed 2008-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2023
Account next due 29/03/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB944639294  
Last Datalog update: 2024-02-07 07:02:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMPSON CONTRACTS (BLACKPOOL) 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 THOMPSON CONTRACTS (BLACKPOOL) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN THOMPSON
Director 2012-01-03
JOSEPH THOMPSON
Director 2008-11-26
MATTHEW OWEN THOMPSON
Director 2008-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH THOMPSON
Company Secretary 2008-11-26 2009-12-11
RHYS EVANS
Director 2008-11-24 2008-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN THOMPSON THOMPSON PROJECT MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
DAVID JOHN THOMPSON THOMPSON PROPERTY INVESTMENTS LIMITED Director 2012-04-16 CURRENT 2012-04-03 Active - Proposal to Strike off
JOSEPH THOMPSON THOMPSON MANAGEMENT SERVICES BLACKPOOL LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
JOSEPH THOMPSON BISPHAM ROAD COURT MANAGEMENT COMPANY LIMITED Director 2012-09-03 CURRENT 2012-09-03 Active
JOSEPH THOMPSON THOMPSON PROPERTY INVESTMENTS LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
MATTHEW OWEN THOMPSON THOMPSON INVESTMENTS LIMITED Director 2013-10-02 CURRENT 2013-10-02 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
2023-11-30CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2023-10-19FULL ACCOUNTS MADE UP TO 29/06/23
2023-06-23FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-23Previous accounting period shortened from 30/06/22 TO 29/06/22
2023-03-23Previous accounting period shortened from 30/06/22 TO 29/06/22
2023-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067566810006
2023-02-08Director's details changed for Mr John Richard Higginbottom on 2023-01-31
2023-01-19Termination of appointment of Ben Yorke on 2023-01-10
2023-01-19APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY BENNETT
2023-01-19APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY DIGNAM
2023-01-19DIRECTOR APPOINTED MR JOHN RICHARD HIGGINBOTTOM
2023-01-19DIRECTOR APPOINTED MR JONATHAN ANTHONY MCGRATH
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM 9B Alpine Court Castleford WF10 4TL England
2023-01-19CESSATION OF TH GLASSHOUGHTON BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-19Notification of Thompson Holdings Blackpool Limited as a person with significant control on 2023-01-10
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067566810004
2023-01-11REGISTRATION OF A CHARGE / CHARGE CODE 067566810005
2023-01-11REGISTRATION OF A CHARGE / CHARGE CODE 067566810006
2023-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067566810004
2023-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 067566810006
2022-11-17APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL FAIREY
2022-11-17Appointment of Mr Ben Yorke as company secretary on 2022-11-17
2022-11-17AP03Appointment of Mr Ben Yorke as company secretary on 2022-11-17
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL FAIREY
2022-11-14CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR DARREN RICHARD LESLIE HILL
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DARREN RICHARD LESLIE HILL
2021-11-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 067566810004
2021-08-03AP01DIRECTOR APPOINTED MR DAVID ANTHONY DIGNAM
2021-07-01AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-11-09AD02Register inspection address changed from Squires Patton Boggs (Uk) Llp 6 Wellington Place Leeds LS1 4AP England to Unit 9B Alpine Court Castleford WF10 4TL
2020-11-06AD03Registers moved to registered inspection location of Squires Patton Boggs (Uk) Llp 6 Wellington Place Leeds LS1 4AP
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN THOMPSON
2020-06-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH THOMPSON
2019-12-02SH08Change of share class name or designation
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-11-12AD02Register inspection address changed to Squires Patton Boggs (Uk) Llp 6 Wellington Place Leeds LS1 4AP
2019-10-31AP01DIRECTOR APPOINTED MR DARREN RICHARD LESLIE HILL
2019-10-07SH02Sub-division of shares on 2019-08-12
2019-10-02SH02Sub-division of shares on 2019-08-12
2019-09-17SH02Sub-division of shares on 2019-07-08
2019-09-17SH08Change of share class name or designation
2019-09-17RES12Resolution of varying share rights or name
2019-09-03AA01Previous accounting period extended from 31/03/19 TO 30/06/19
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM Thompson Contracts (Blackpool) Limited Clifton Road Blackpool Lancashire FY4 4QA
2019-09-03PSC02Notification of Th Glasshoughton Bidco Limited as a person with significant control on 2019-08-12
2019-09-03AP01DIRECTOR APPOINTED MR CRAIG MICHAEL FAIREY
2019-09-03PSC07CESSATION OF JOSEPH THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-21SH08Change of share class name or designation
2019-06-21SH0128/03/14 STATEMENT OF CAPITAL GBP 141
2019-05-14SH06Cancellation of shares. Statement of capital on 2019-04-05 GBP 150
2019-04-16SH03Purchase of own shares
2019-04-04SH20Statement by Directors
2019-04-04SH19Statement of capital on 2019-04-04 GBP 155
2019-04-04CAP-SSSolvency Statement dated 01/04/19
2019-04-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067566810003
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-12-22PSC04PSC'S CHANGE OF PARTICULARS / MR MATTHEW OWEN THOMPSON / 06/04/2017
2017-12-22PSC04PSC'S CHANGE OF PARTICULARS / MR JOSEPH THOMPSON / 06/04/2017
2017-12-22PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN THOMPSON / 06/04/2017
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 155
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-27CH01Director's details changed for Mr Matthew Thompson on 2016-09-14
2016-01-07SH0116/03/15 STATEMENT OF CAPITAL GBP 155
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21RES01ADOPT ARTICLES 21/12/15
2015-12-21RES12VARYING SHARE RIGHTS AND NAMES
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 155
2015-12-14AR0124/11/15 FULL LIST
2015-12-14AR0124/11/15 FULL LIST
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 067566810003
2015-03-30CH01Director's details changed for Mr Joseph Thompson on 2015-03-30
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 140
2014-12-17AR0124/11/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 120
2013-12-10AR0124/11/13 ANNUAL RETURN FULL LIST
2013-03-25CH01Director's details changed for Mr Matthew Thompson on 2013-03-23
2013-01-24AR0124/11/12 ANNUAL RETURN FULL LIST
2012-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-28RES01ADOPT ARTICLES 28/05/12
2012-01-27AP01DIRECTOR APPOINTED DAVID THOMPSON
2012-01-27RES01ALTER ARTICLES 03/01/2012
2012-01-27RES12VARYING SHARE RIGHTS AND NAMES
2012-01-27RES14100 ORD SHARES OF £1 EACH 03/01/2012
2012-01-20AR0124/11/11 FULL LIST
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH THOMPSON / 23/11/2011
2011-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-01AR0124/11/10 FULL LIST
2010-08-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-18RES13SECTION 175 QUOTED 18/03/2010
2010-04-28AR0124/11/09 FULL LIST
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM OFFICE PLAN UNIT 15 OLYMPIC COURT, BOARDMANS WAY WHITEHILLS BUSINESS PARK BLACKPOOL LANCS FY4 5GU
2009-12-18TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH THOMPSON
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM HILTON WEBB ACCOUNTANTS 410-414 BLACKPOOL ROAD ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2DX
2009-12-04AA01CURREXT FROM 31/03/2009 TO 31/03/2010
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH THOMPSON / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH THOMPSON / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMPSON / 24/11/2009
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 414 BLACKPOOL ROAD ASHTON PRESTON LANCS PR2 2DX
2008-12-11288aDIRECTOR APPOINTED MATTHEW THOMPSON
2008-12-11288aDIRECTOR AND SECRETARY APPOINTED JOSEPH THOMPSON
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM C/O HILTON FINANCIAL LIMITED 414 BLACKPOOL ROAD ASHTON-ON-RIBBLE PRESTON LANCS PR2 2DX ENGLAND
2008-12-11225CURRSHO FROM 30/11/2009 TO 31/03/2009
2008-12-1188(2)AD 26/11/08 GBP SI 100@1=100 GBP IC 1/101
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR RHYS EVANS
2008-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1097375 Active Licenced property: DALE FARM, CLIFTON ROAD BLACKPOOL GB FY4 4QA. Correspondance address: CLIFTON ROAD DALE FARM BLACKPOOL GB FY4 4QA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 THOMPSON CONTRACTS (BLACKPOOL) 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
2015-07-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-11-28 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-11-28 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 50,306
Creditors Due Within One Year 2012-04-01 £ 1,666,216
Provisions For Liabilities Charges 2012-04-01 £ 18,579

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 THOMPSON CONTRACTS (BLACKPOOL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 120
Cash Bank In Hand 2012-04-01 £ 33,426
Current Assets 2012-04-01 £ 1,842,045
Debtors 2012-04-01 £ 952,130
Fixed Assets 2012-04-01 £ 183,136
Secured Debts 2012-04-01 £ 91,087
Shareholder Funds 2012-04-01 £ 290,080
Stocks Inventory 2012-04-01 £ 856,489
Tangible Fixed Assets 2012-04-01 £ 183,136

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THOMPSON CONTRACTS (BLACKPOOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMPSON CONTRACTS (BLACKPOOL) LIMITED
Trademarks
We have not found any records of THOMPSON CONTRACTS (BLACKPOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMPSON CONTRACTS (BLACKPOOL) 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 (43390 - Other building completion and finishing) as THOMPSON CONTRACTS (BLACKPOOL) LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where THOMPSON CONTRACTS (BLACKPOOL) 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.
Import/Export of Goods
Goods imported/exported by THOMPSON CONTRACTS (BLACKPOOL) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0157050080Carpets and other textile floor coverings, of wool or animal hair or vegetable materials, whether or not made up (excl. knotted, tufted "needle punched", and woven or of felt but non-flocked)
2012-12-0168
2011-05-0183022000Castors with mountings of base metal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMPSON CONTRACTS (BLACKPOOL) 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 THOMPSON CONTRACTS (BLACKPOOL) 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.