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

STEEDLAND LIMITED

MARSHALL HOUSE, HUDDERSFIELD ROAD, ELLAND, WEST YORKSHIRE, HX5 9BW,
Company Registration Number
07970672
Private Limited Company
Active

Company Overview

About Steedland Ltd
STEEDLAND LIMITED was founded on 2012-02-29 and has its registered office in Elland. The organisation's status is listed as "Active". Steedland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STEEDLAND LIMITED
 
Legal Registered Office
MARSHALL HOUSE
HUDDERSFIELD ROAD
ELLAND
WEST YORKSHIRE
HX5 9BW
Other companies in HX5
 
Previous Names
ENSCO 373 LIMITED12/06/2012
Filing Information
Company Number 07970672
Company ID Number 07970672
Date formed 2012-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 04:55:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEEDLAND 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 STEEDLAND LIMITED
The following companies were found which have the same name as STEEDLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Steedland, Inc. 1440 Lincoln Street Oroville CA 95965 Dissolved Company formed on the 1999-11-12

Company Officers of STEEDLAND LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BOOTH
Company Secretary 2014-03-21
JONATHAN BOOTH
Director 2012-06-29
SIMON CHARLES NEWTON MARSHALL
Director 2012-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM MURRAY HORNE
Company Secretary 2012-03-14 2014-03-21
LYNNE HIGGINS
Director 2012-05-28 2014-03-21
MICHAEL SCOTT MCGILL
Director 2012-05-28 2014-03-21
DEBORAH JANE ALMOND
Director 2012-02-29 2012-05-28
HBJG LIMITED
Director 2012-02-29 2012-05-28
HBJG SECRETARIAL LIMITED
Company Secretary 2012-02-29 2012-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BOOTH CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
JONATHAN BOOTH VISION DEVELOPMENTS ONE LTD Director 2017-10-12 CURRENT 2015-02-10 Active
JONATHAN BOOTH OSSETT 40 LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
JONATHAN BOOTH THE HDONE KIRKLEES LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
JONATHAN BOOTH FK PROPERTIES (RUNCORN) LIMITED Director 2016-10-31 CURRENT 2016-09-29 Active
JONATHAN BOOTH HOLLY TREE MEWS MANAGEMENT COMPANY LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JONATHAN BOOTH OULTON 30 WAKEFIELD LTD Director 2016-07-20 CURRENT 2016-07-20 Active
JONATHAN BOOTH HLD (MANCHESTER) LIMITED Director 2016-06-30 CURRENT 2015-12-04 Active
JONATHAN BOOTH HOLLY TREE GRANGE MANAGEMENT COMPANY LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
JONATHAN BOOTH OULTON 30 LEEDS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
JONATHAN BOOTH SDB INVESTMENTS LIMITED Director 2014-06-24 CURRENT 2009-08-03 Active
JONATHAN BOOTH MILAN (AVRO) LIMITED Director 2011-07-21 CURRENT 2011-06-24 Dissolved 2017-06-27
JONATHAN BOOTH MADELEINE LINDLEY DEVELOPMENTS LIMITED Director 2006-02-01 CURRENT 2000-11-07 Dissolved 2015-04-14
JONATHAN BOOTH WAVERLEY SQUARE DEVELOPMENTS LIMITED Director 2006-02-01 CURRENT 1992-06-30 Dissolved 2017-02-28
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED Director 2006-02-01 CURRENT 1995-06-09 Active
JONATHAN BOOTH COLTON REGENERATION (OFFICE PARK) LIMITED Director 2006-02-01 CURRENT 2001-02-01 Active
JONATHAN BOOTH MARSHALL (JOINERY) LIMITED Director 2006-02-01 CURRENT 1960-04-07 Active
JONATHAN BOOTH CDP (ROTHERHAM) LIMITED Director 2006-02-01 CURRENT 1990-11-23 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT CONSULTANTS LIMITED Director 2006-02-01 CURRENT 1990-12-17 Active
JONATHAN BOOTH BUILDING MANAGEMENT SERVICES LIMITED Director 2006-02-01 CURRENT 1973-10-02 Active
JONATHAN BOOTH JAMES MARSHALL PROPERTIES LTD. Director 2006-02-01 CURRENT 1993-06-14 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Director 2006-02-01 CURRENT 2002-03-04 Active
JONATHAN BOOTH BROGAN BUSINESS PARK LIMITED Director 2006-02-01 CURRENT 2003-11-06 Active
JONATHAN BOOTH TRU PROPERTY INVESTMENTS LIMITED Director 2006-02-01 CURRENT 1974-04-02 Active
JONATHAN BOOTH MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED Director 2006-02-01 CURRENT 1979-05-31 Active
JONATHAN BOOTH MARSHALL (HOMES) LIMITED Director 2006-02-01 CURRENT 1963-06-26 Active
JONATHAN BOOTH MARSHALL CONSTRUCTION (NORTHERN) LIMITED Director 2006-02-01 CURRENT 1979-05-18 Active
JONATHAN BOOTH MARSHALL(REAL ESTATE)LIMITED Director 2006-02-01 CURRENT 1968-11-29 Active
JONATHAN BOOTH MARSHALL HOLDINGS LIMITED Director 2006-02-01 CURRENT 1976-08-11 Active
JONATHAN BOOTH MARSHALL (BUILDING CONTRACTORS) LTD Director 2006-02-01 CURRENT 1969-03-24 Active
JONATHAN BOOTH MARSHALL GROUP SERVICES LIMITED Director 2006-02-01 CURRENT 1976-08-04 Active
JONATHAN BOOTH MARCONPLANT LIMITED Director 2006-02-01 CURRENT 1970-11-09 Active
JONATHAN BOOTH COMMERCIAL DEVELOPMENT PROJECTS LIMITED Director 2006-02-01 CURRENT 1970-11-09 Active
JONATHAN BOOTH MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED Director 2006-02-01 CURRENT 2001-06-26 Active
SIMON CHARLES NEWTON MARSHALL OSSETT 40 LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
SIMON CHARLES NEWTON MARSHALL THE HDONE KIRKLEES LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
SIMON CHARLES NEWTON MARSHALL OULTON 30 WAKEFIELD LTD Director 2016-07-20 CURRENT 2016-07-20 Active
SIMON CHARLES NEWTON MARSHALL HLD (MANCHESTER) LIMITED Director 2016-06-30 CURRENT 2015-12-04 Active
SIMON CHARLES NEWTON MARSHALL RUBY BOAT COMPANY Director 2015-12-18 CURRENT 2015-07-30 Active
SIMON CHARLES NEWTON MARSHALL OULTON 30 LEEDS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
SIMON CHARLES NEWTON MARSHALL SDB INVESTMENTS LIMITED Director 2014-06-24 CURRENT 2009-08-03 Active
SIMON CHARLES NEWTON MARSHALL THE ESTUARY MANAGEMENT COMPANY NO.2 LTD Director 2014-05-14 CURRENT 2014-05-14 Active
SIMON CHARLES NEWTON MARSHALL MARSHALL (HOMES) LIMITED Director 2013-10-01 CURRENT 1963-06-26 Active
SIMON CHARLES NEWTON MARSHALL CDP (NORMANTON) LTD Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-02-28
SIMON CHARLES NEWTON MARSHALL A B 2011 LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
SIMON CHARLES NEWTON MARSHALL MILAN (AVRO) LIMITED Director 2011-07-21 CURRENT 2011-06-24 Dissolved 2017-06-27
SIMON CHARLES NEWTON MARSHALL CDP (SKELTON) LIMITED Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2014-09-16
SIMON CHARLES NEWTON MARSHALL BIRCHWOOD PALACE LTD Director 2009-07-29 CURRENT 2009-07-29 Active
SIMON CHARLES NEWTON MARSHALL WOOLSTON GRANGE MANAGEMENT COMPANY LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
SIMON CHARLES NEWTON MARSHALL FIRECREST 5 LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2015-04-14
SIMON CHARLES NEWTON MARSHALL CYGNET 6 LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2017-02-28
SIMON CHARLES NEWTON MARSHALL CONWY PROPERTIES LIMITED Director 2007-07-12 CURRENT 2001-03-27 Active
SIMON CHARLES NEWTON MARSHALL DARESBURY PARK MANAGEMENT COMPANY LIMITED Director 2007-05-29 CURRENT 1999-08-24 Active
SIMON CHARLES NEWTON MARSHALL DARESBURY PARK DEVELOPMENTS LIMITED Director 2007-05-29 CURRENT 2000-09-26 Active
SIMON CHARLES NEWTON MARSHALL EASTGATE WAY LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2015-04-14
SIMON CHARLES NEWTON MARSHALL WEST QUARTER LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
SIMON CHARLES NEWTON MARSHALL BOLSTERSTONE (STOCKPORT) LIMITED Director 2006-03-03 CURRENT 2006-02-16 Active
SIMON CHARLES NEWTON MARSHALL CDP (ANISEED HOUSE) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2015-04-14
SIMON CHARLES NEWTON MARSHALL FRIARSGATE (CHADDERTON) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-04-14
SIMON CHARLES NEWTON MARSHALL N.& A.PERCIVAL LIMITED Director 2005-05-21 CURRENT 1971-07-28 Active
SIMON CHARLES NEWTON MARSHALL COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Director 2004-02-01 CURRENT 2002-03-04 Active
SIMON CHARLES NEWTON MARSHALL COLTON REGENERATION (OFFICE PARK) LIMITED Director 2002-09-02 CURRENT 2001-02-01 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
2024-03-14CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-15AR0129/02/16 ANNUAL RETURN FULL LIST
2016-03-22AA01Previous accounting period extended from 30/06/15 TO 31/12/15
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-05AR0128/02/15 ANNUAL RETURN FULL LIST
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/14 FROM One Eleven Edmund Street Birmingham B2 3HJ
2014-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-31AP03SECRETARY APPOINTED JONATHAN BOOTH
2014-03-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID HORNE
2014-03-31AP03SECRETARY APPOINTED DAVID WILLIAM MURRAY HORNE
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGILL
2014-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY HBJG SECRETARIAL LIMITED
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE HIGGINS
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-05AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-02AA01CURREXT FROM 28/02/2013 TO 30/06/2013
2013-03-05AR0128/02/13 FULL LIST
2012-07-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-11AP01DIRECTOR APPOINTED SIMON CHARLES NEWTON MARSHALL
2012-07-11AP01DIRECTOR APPOINTED MR JONATHAN BOOTH
2012-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-06RES01ADOPT ARTICLES 29/06/2012
2012-07-06SH0129/06/12 STATEMENT OF CAPITAL GBP 2
2012-07-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-12RES15CHANGE OF NAME 07/06/2012
2012-06-12CERTNMCOMPANY NAME CHANGED ENSCO 373 LIMITED CERTIFICATE ISSUED ON 12/06/12
2012-06-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-12AP01DIRECTOR APPOINTED MICHAEL SCOTT MCGILL
2012-06-12AP01DIRECTOR APPOINTED MS LYNNE HIGGINS
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND
2012-02-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STEEDLAND 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 STEEDLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-21 Outstanding COMMERCIAL DEVELOPMENT PROJECTS LIMITED
LEGAL CHARGE 2012-07-20 Outstanding PPG LAND LIMITED
DEBENTURE 2012-07-18 Satisfied PPG LAND LIMITED
LEGAL CHARGE 2012-07-18 Satisfied COMMERCIAL DEVELOPMENT PROJECTS LIMITED
Intangible Assets
Patents
We have not found any records of STEEDLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEEDLAND LIMITED
Trademarks
We have not found any records of STEEDLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEEDLAND 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 (68100 - Buying and selling of own real estate) as STEEDLAND LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STEEDLAND 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 STEEDLAND 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 STEEDLAND 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.