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

CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED

8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, BR8 7AG,
Company Registration Number
09623474
Private Limited Company
Active

Company Overview

About Cramlington Renewable Energy Developments Ltd
CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED was founded on 2015-06-04 and has its registered office in Swanley. The organisation's status is listed as "Active". Cramlington Renewable Energy Developments 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
CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED
 
Legal Registered Office
8 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
BR8 7AG
 
Filing Information
Company Number 09623474
Company ID Number 09623474
Date formed 2015-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB217170139  
Last Datalog update: 2023-12-07 01:55:43
Primary Source:Companies House
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 CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED
The following companies were found which have the same name as CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL In Administration/Administrative Receiver Company formed on the 2015-06-04

Company Officers of CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2017-01-19
DAVID RICHARD BRADBURY
Director 2015-09-17
JOHN MARK ISHERWOOD
Director 2015-09-17
MATTHEW PORTER
Director 2017-06-30
RICHARD MARCUS WHATELY
Director 2015-06-04
DAVID ADAM WHITEHURST
Director 2015-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER GEORGE BREMNER
Director 2015-09-17 2017-06-30
PHILIP NAYLOR
Company Secretary 2015-09-04 2017-01-19
MAXWELL FRANCIS AITKEN
Director 2015-06-04 2015-09-17
MARIA LEWIS
Company Secretary 2015-06-04 2015-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD BRADBURY REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED Director 2018-06-04 CURRENT 2011-01-07 Active
DAVID RICHARD BRADBURY REGENTER MYATTS FIELD NORTH LIMITED Director 2018-06-04 CURRENT 2011-01-11 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (GRAVESEND) LIMITED Director 2018-04-30 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY JOHN LAING PENSION TRUST LIMITED(THE) Director 2017-04-20 CURRENT 1960-03-18 Active
DAVID RICHARD BRADBURY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-09-17 CURRENT 2015-06-04 In Administration/Administrative Receiver
DAVID RICHARD BRADBURY SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED Director 2014-08-16 CURRENT 2011-07-12 Active
DAVID RICHARD BRADBURY SPEYSIDE RENEWABLE ENERGY FINANCE PLC Director 2014-08-16 CURRENT 2014-06-19 Liquidation
DAVID RICHARD BRADBURY COUNTYROUTE 2 LIMITED Director 2013-08-21 CURRENT 1997-01-31 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (SEL) LIMITED Director 2013-08-16 CURRENT 1998-12-07 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (BTP) HOLDINGS LIMITED Director 2013-08-16 CURRENT 1998-12-31 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (SEL) HOLDINGS LIMITED Director 2013-08-16 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY HEALTH (PEMBURY) LIMITED Director 2013-08-16 CURRENT 2004-12-09 Active
DAVID RICHARD BRADBURY KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED Director 2013-08-16 CURRENT 2007-10-16 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (BTP) LIMITED Director 2013-08-16 CURRENT 1999-01-07 Active
DAVID RICHARD BRADBURY UK HIGHWAYS A55 (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 1998-07-20 Active
DAVID RICHARD BRADBURY UK HIGHWAYS A55 LIMITED Director 2012-03-29 CURRENT 1998-07-20 Active
DAVID RICHARD BRADBURY UK HIGHWAYS M40 (HOLDINGS) LIMITED Director 2012-01-24 CURRENT 1994-06-16 Active
DAVID RICHARD BRADBURY UK HIGHWAYS M40 LIMITED Director 2012-01-24 CURRENT 1995-04-12 Active
DAVID RICHARD BRADBURY SLS HOLDING COMPANY LIMITED Director 2011-03-01 CURRENT 2009-09-01 Active
DAVID RICHARD BRADBURY SURREY LIGHTING SERVICES LIMITED Director 2011-03-01 CURRENT 2009-09-02 Active
DAVID RICHARD BRADBURY CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
DAVID RICHARD BRADBURY CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
JOHN MARK ISHERWOOD MGT TEESSIDE LIMITED Director 2018-04-24 CURRENT 2008-04-23 Active
JOHN MARK ISHERWOOD ENCYCLIS IRELAND ASSETS LIMITED Director 2018-02-12 CURRENT 2017-11-24 Active
JOHN MARK ISHERWOOD DALMATIA WTE EUR HOLDINGS LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
JOHN MARK ISHERWOOD DALMATIA WTE EUR TOPCO LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
JOHN MARK ISHERWOOD CHAPTRE GREENCO LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
JOHN MARK ISHERWOOD CHAPTRE GREENCO HOLDINGS LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
JOHN MARK ISHERWOOD RAMPION OFFSHORE WIND LIMITED Director 2016-12-16 CURRENT 2010-03-23 Active
JOHN MARK ISHERWOOD TILBURY GREEN POWER HOLDINGS LIMITED Director 2016-03-14 CURRENT 2015-02-03 Active
JOHN MARK ISHERWOOD TILBURY GREEN POWER LIMITED Director 2016-03-14 CURRENT 2007-12-14 Active
JOHN MARK ISHERWOOD CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-09-17 CURRENT 2015-06-04 In Administration/Administrative Receiver
JOHN MARK ISHERWOOD SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED Director 2015-05-19 CURRENT 2011-07-12 Active
JOHN MARK ISHERWOOD SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED Director 2015-05-19 CURRENT 2011-12-20 In Administration/Administrative Receiver
JOHN MARK ISHERWOOD SPEYSIDE RENEWABLE ENERGY FINANCE PLC Director 2015-05-19 CURRENT 2014-06-19 Liquidation
MATTHEW PORTER GALLOPER WIND FARM HOLDING COMPANY LIMITED Director 2018-06-08 CURRENT 2015-09-01 Active
MATTHEW PORTER GALLOPER WIND FARM LIMITED Director 2018-06-08 CURRENT 2010-07-20 Active
MATTHEW PORTER LINCS WIND FARM (HOLDING) LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
MATTHEW PORTER SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED Director 2017-06-30 CURRENT 2011-07-12 Active
MATTHEW PORTER SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED Director 2017-06-30 CURRENT 2011-12-20 In Administration/Administrative Receiver
MATTHEW PORTER CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2017-06-30 CURRENT 2015-06-04 In Administration/Administrative Receiver
MATTHEW PORTER SPEYSIDE RENEWABLE ENERGY FINANCE PLC Director 2017-06-30 CURRENT 2014-06-19 Liquidation
MATTHEW PORTER UK GREEN COMMUNITY LENDING LIMITED Director 2017-02-03 CURRENT 2014-10-01 Active - Proposal to Strike off
RICHARD MARCUS WHATELY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-06-04 CURRENT 2015-06-04 In Administration/Administrative Receiver
RICHARD MARCUS WHATELY SPEYSIDE RENEWABLE ENERGY FINANCE PLC Director 2014-06-19 CURRENT 2014-06-19 Liquidation
RICHARD MARCUS WHATELY SPEYSIDE RENEWABLE ENERGY FUNDING PLC Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2015-12-15
RICHARD MARCUS WHATELY SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED Director 2014-03-24 CURRENT 2011-07-12 Active
RICHARD MARCUS WHATELY SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED Director 2014-03-24 CURRENT 2011-12-20 In Administration/Administrative Receiver
DAVID ADAM WHITEHURST CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-09-17 CURRENT 2015-06-04 In Administration/Administrative Receiver
DAVID ADAM WHITEHURST SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED Director 2014-08-16 CURRENT 2011-07-12 Active
DAVID ADAM WHITEHURST SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED Director 2014-08-16 CURRENT 2011-12-20 In Administration/Administrative Receiver
DAVID ADAM WHITEHURST SPEYSIDE RENEWABLE ENERGY FINANCE PLC Director 2014-08-16 CURRENT 2014-06-19 Liquidation

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
2023-11-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-09CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-03-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-22AP01DIRECTOR APPOINTED MR IMRAN MOHAMMED HUSSAIN
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR THEODORA FORBES
2022-09-16CH01Director's details changed for Mr Christopher Holmes on 2021-07-23
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-04-12AP01DIRECTOR APPOINTED MS THEODORA FORBES
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DOWNIE
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-08SH0127/10/21 STATEMENT OF CAPITAL GBP 10069400
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN RALPH SHELDON
2021-10-01AP01DIRECTOR APPOINTED MS HELEN DOWNIE
2021-09-30AP01DIRECTOR APPOINTED DAVID ADAM WHITEHURST
2021-09-09CH01Director's details changed for Mr Chris Holmes on 2021-06-11
2021-08-24SH0127/07/21 STATEMENT OF CAPITAL GBP 2509315
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARD GLENTON GRIFFITHS
2021-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096234740001
2021-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/21 FROM C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
2021-06-28PSC07CESSATION OF CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-28PSC02Notification of Spruce Bioenergy Limited as a person with significant control on 2021-06-11
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM 8 White Oak Square, London Road Swanley Kent BR8 7AG England
2021-06-28AP01DIRECTOR APPOINTED MR BENJAMIN GRIFFITHS
2021-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL FRANCIS AITKEN
2021-06-17MR05All of the property or undertaking has been released from charge for charge number 096234740002
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-05-11CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-04-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-15CH01Director's details changed for Mr Maxwell Francis Aitken on 2021-02-10
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR EGAN DOUGLAS ARCHER
2020-09-15AP01DIRECTOR APPOINTED MR CHARLES GEORGE ALEXANDER MCLEOD
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BRADBURY
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-02-11CH01Director's details changed for Mr. David Richard Bradbury on 2020-02-11
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-06-18AP01DIRECTOR APPOINTED DR EGAN DOUGLAS ARCHER
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MATTHEW CASHIN
2018-10-30AP01DIRECTOR APPOINTED MR MAXWELL FRANCIS AITKEN
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARCUS WHATELY
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PORTER
2018-09-28AP01DIRECTOR APPOINTED MR PAUL JOHN IRELAND
2018-09-28TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-28AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-05-14CH01Director's details changed for Mr John Mark Isherwood on 2018-05-03
2018-04-06CH01Director's details changed for Mr David Richard Bradbury on 2017-01-09
2017-07-18AP01DIRECTOR APPOINTED MR MATTHEW PORTER
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGE BREMNER
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM C/O John Laing Group Plc 1 Kingsway London WC2B 6AN
2017-02-10TM02Termination of appointment of Philip Naylor on 2017-01-19
2017-02-10AP03Appointment of Teresa Sarah Hedges as company secretary on 2017-01-19
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-14AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-14TM02APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS
2016-06-14AP03SECRETARY APPOINTED MR PHILIP NAYLOR
2015-11-06AA01CURRSHO FROM 30/06/2016 TO 31/12/2015
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-20SH0117/09/15 STATEMENT OF CAPITAL GBP 5000
2015-10-20RES01ADOPT ARTICLES 17/09/2015
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL AITKEN
2015-10-07AP01DIRECTOR APPOINTED ALEXANDER GEORGE BREMNER
2015-10-07AP01DIRECTOR APPOINTED JOHN MARK ISHERWOOD
2015-10-07AP01DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY
2015-10-07AP01DIRECTOR APPOINTED DAVID ADAM WHITEHURST
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 096234740002
2015-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 096234740001
2015-06-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2015-06-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS 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 CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS 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 (35110 - Production of electricity) as CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS 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 CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS 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 CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS 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.