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

MELTON MOWBRAY BID COMPANY LIMITED

PERA BUSINESS PARK, NOTTINGHAM ROAD, MELTON MOWBRAY, LE13 0PB,
Company Registration Number
07804324
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Melton Mowbray Bid Company Ltd
MELTON MOWBRAY BID COMPANY LIMITED was founded on 2011-10-10 and has its registered office in Melton Mowbray. The organisation's status is listed as "Active". Melton Mowbray Bid Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MELTON MOWBRAY BID COMPANY LIMITED
 
Legal Registered Office
PERA BUSINESS PARK
NOTTINGHAM ROAD
MELTON MOWBRAY
LE13 0PB
Other companies in LE13
 
Filing Information
Company Number 07804324
Company ID Number 07804324
Date formed 2011-10-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 06:27:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELTON MOWBRAY BID COMPANY 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 MELTON MOWBRAY BID COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WINSTON OSBORNE
Company Secretary 2011-10-10
NIGEL ALAN BROWN
Director 2017-03-30
SARAH BROWNE
Director 2012-05-17
MARK ALISTAIR COOK
Director 2017-03-30
ANDREW IAN RICHARD COOPER
Director 2011-10-10
STEPHEN CHARLES ELLIS
Director 2013-10-17
HARLEIGH WILSON CHAY FISHER
Director 2017-05-17
SIOBHAN MCAULEY LANE
Director 2017-03-30
GRAHAM MCNULTY
Director 2016-06-30
MICHAEL WINSTON OSBORNE
Director 2011-10-10
STEVEN ANDREW PHILPOTTS
Director 2011-10-27
PAMELA MARY POSNETT
Director 2011-10-27
HARRINDER RAI
Director 2011-10-27
SIMON FREDERIC SHOULER
Director 2011-10-27
JULIE ANN SWAYNE
Director 2011-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ERIC PEARSON
Director 2013-10-17 2017-05-17
ERIC GORDON JOHN BROWN
Director 2011-10-27 2017-03-02
JOHN FREDERICK DAVIES
Director 2014-11-13 2017-03-02
LESLEY CAROL POLLARD
Director 2011-10-27 2017-03-02
LOUISE ANN BUSHELL
Director 2011-10-27 2016-05-16
CRAIG PATRICK LANGAN
Director 2015-04-30 2016-02-01
ALISON D'ANGELO
Director 2013-11-28 2016-01-12
LISA CLAIRE TAYLOR
Director 2014-11-13 2016-01-12
JOHN ALISTAIR GRAY
Director 2011-10-27 2015-02-05
MICHAEL COOKE
Director 2011-10-27 2014-03-31
SIMON LEWIS BIRCH
Director 2013-02-13 2013-12-01
CRAIG BUCKLE
Director 2012-05-17 2013-12-01
JAMES COLCLOUGH
Director 2011-10-27 2013-09-19
PETER ALBERT ROFFEY
Director 2011-10-10 2013-09-19
MARK TILSON
Director 2011-10-27 2013-01-10
MARTYN BOWEN
Director 2011-10-10 2011-10-27
TIMOTHY ANDREW BROWN
Director 2011-10-10 2011-10-27
JOANNE HODSON
Director 2011-10-10 2011-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ALAN BROWN PERA BUSINESS PARK LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
ANDREW IAN RICHARD COOPER SYSONBY ACRES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2015-10-27
SIOBHAN MCAULEY LANE LILY CHRISTINA BRIDAL COLLECTION LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
SIOBHAN MCAULEY LANE RS COLLECTION HOLDING LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
SIOBHAN MCAULEY LANE RS COLLECTION LIMITED Director 2014-11-03 CURRENT 2014-11-03 Liquidation
MICHAEL WINSTON OSBORNE MELTON MOWBRAY CHAMBER OF TRADE(THE) Director 1991-12-28 CURRENT 1984-01-24 Active
MICHAEL WINSTON OSBORNE BRANDER RIMMER INVESTMENTS LIMITED Director 1991-12-08 CURRENT 1977-12-01 Active - Proposal to Strike off
PAMELA MARY POSNETT MELTON MENCAP Director 2015-03-05 CURRENT 2014-01-02 Active
PAMELA MARY POSNETT MELTON LEARNING HUB Director 2010-10-12 CURRENT 2010-10-12 Active
PAMELA MARY POSNETT MELTON YOUNG ENTERPRISE Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
PAMELA MARY POSNETT LEN MANCHESTER (HOLDINGS) LIMITED Director 2006-03-23 CURRENT 2002-05-09 Active
SIMON FREDERIC SHOULER BOZON HASTINGS LTD Director 2004-12-20 CURRENT 2004-12-20 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
2024-03-07APPOINTMENT TERMINATED, DIRECTOR NIGEL ALAN BROWN
2023-10-12APPOINTMENT TERMINATED, DIRECTOR ALISON FREER-JONES
2023-10-12CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-10DIRECTOR APPOINTED MR EDWARD JAMES DANBY
2023-10-10DIRECTOR APPOINTED MRS MARGARET GLANCY
2023-10-10DIRECTOR APPOINTED MR RICHARD VAUGHN GRIFFITHS
2023-10-10DIRECTOR APPOINTED MR SIMON DARREN AGIUS
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-04-21APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP HALLAM
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-24AP01DIRECTOR APPOINTED MR FRASER JOSEPH MANN
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN VESPER-SMITH
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-10-10CH01Director's details changed for Mrs Alison Freer-Jones on 2021-05-14
2021-10-10AP01DIRECTOR APPOINTED MR STEPHEN PHILIP HALLAM
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-11-18AP01DIRECTOR APPOINTED MRS HELEN VESPER-SMITH
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM 7 King Street Melton Mowbray Leicestershire LE13 1XA
2020-11-10AP01DIRECTOR APPOINTED MR DANIEL BENNETT
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN RICHARD COOPER
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HUGH RUSSELL MACRAE BROWN
2019-09-12AP01DIRECTOR APPOINTED MRS SIOBHAN MCAULEY LANE
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALISTAIR COOK
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-03AP01DIRECTOR APPOINTED MRS MARGARET GLANCY
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KELLY DAWKINS
2018-10-03CH01Director's details changed for Mrs Al;Ison Freer-Jones on 2017-10-12
2018-09-07AP01DIRECTOR APPOINTED MRS AL;ISON FREER-JONES
2018-09-07AP01DIRECTOR APPOINTED MS KELLY DAWKINS
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCNULTY
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SWAYNE
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HARRINDER RAI
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BROWNE
2018-09-06AP01DIRECTOR APPOINTED MR DANIEL SMITH
2018-09-06AP01DIRECTOR APPOINTED MR MICHAEL HARRIS-WAKELAM
2018-08-22AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY POLLARD
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY POLLARD
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PEARSON
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BROWN
2017-10-24AP01DIRECTOR APPOINTED MR HARLEIGH WILSON CHAY FISHER
2017-10-24AP01DIRECTOR APPOINTED MRS SIOBHAN MCAULEY LANE
2017-10-24AP01DIRECTOR APPOINTED MR MARK ALISTAIR COOK
2017-10-24AP01DIRECTOR APPOINTED MR NIGEL ALAN BROWN
2017-08-21AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-21AP01DIRECTOR APPOINTED MR GRAHAM MCNULTY
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA TAYLOR
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LANGAN
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON D'ANGELO
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BUSHELL
2016-08-24AA30/11/15 TOTAL EXEMPTION SMALL
2015-12-16AR0110/10/15 NO MEMBER LIST
2015-12-16AP01DIRECTOR APPOINTED MR CRAIG PATRICK LANGAN
2015-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WINSTON OSBORNE / 31/10/2014
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY
2015-08-11AA30/11/14 TOTAL EXEMPTION SMALL
2015-01-13AP01DIRECTOR APPOINTED LISA CLAIRE TAYLOR
2014-12-24AP01DIRECTOR APPOINTED MRS ALISON D'ANGELO
2014-12-22AP01DIRECTOR APPOINTED JOHN FREDERICK DAVIES
2014-12-11AR0110/10/14 NO MEMBER LIST
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BIRCH
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BUCKLE
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOKE
2014-09-04AA30/11/13 TOTAL EXEMPTION FULL
2013-11-19AP01DIRECTOR APPOINTED MR ALAN ERIC PEARSON
2013-11-19AP01DIRECTOR APPOINTED MR STEPHEN CHARLES ELLIS
2013-11-19AP01DIRECTOR APPOINTED SIMON LEWIS BIRCH
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLCLOUGH
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROFFEY
2013-11-19TM01TERMINATE DIR APPOINTMENT
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK TILSON
2013-11-15AR0110/10/13 NO MEMBER LIST
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK TILSON
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROFFEY
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLCLOUGH
2013-07-12AA30/11/12 TOTAL EXEMPTION FULL
2012-11-16AR0110/10/12 NO MEMBER LIST
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BROWNE / 31/10/2012
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WINSTON OSBORNE / 31/10/2012
2012-11-13AP01DIRECTOR APPOINTED MR CRAIG BUCKLE
2012-11-13AP01DIRECTOR APPOINTED SARAH BROWNE
2012-11-13AP01DIRECTOR APPOINTED JOHN ALISTAIR GRAY
2012-11-13AP01DIRECTOR APPOINTED HARRINDER RAI
2012-11-13AP01DIRECTOR APPOINTED REVD SIMON FREDERIC SHOULER
2012-11-13AP01DIRECTOR APPOINTED JAMES COLCLOUGH
2012-11-13AP01DIRECTOR APPOINTED LESLEY CAROL POLLARD
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BOWEN
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HODSON
2012-02-13AP01DIRECTOR APPOINTED MR ERIC GORDON JOHN BROWN
2012-02-13AP01DIRECTOR APPOINTED STEVEN ANDREW PHILPOTTS
2012-02-13AP01DIRECTOR APPOINTED MICHAEL COOKE
2012-02-13AP01DIRECTOR APPOINTED JULIE ANN SWAYNE
2012-02-13AP01DIRECTOR APPOINTED MARK TILSON
2012-02-13AP01DIRECTOR APPOINTED MRS PAMELA MARY POSNETT
2012-02-13AP01DIRECTOR APPOINTED LOUISE ANN BUSHELL
2012-02-13AA01CURREXT FROM 31/10/2012 TO 30/11/2012
2011-10-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS)
2011-10-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 MELTON MOWBRAY BID COMPANY 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 MELTON MOWBRAY BID COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MELTON MOWBRAY BID COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MELTON MOWBRAY BID COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MELTON MOWBRAY BID COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELTON MOWBRAY BID COMPANY LIMITED
Trademarks
We have not found any records of MELTON MOWBRAY BID COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELTON MOWBRAY BID COMPANY 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 MELTON MOWBRAY BID COMPANY 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 MELTON MOWBRAY BID COMPANY 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 MELTON MOWBRAY BID COMPANY 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 MELTON MOWBRAY BID COMPANY 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.