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

BATHGATE SILICA SAND LIMITED

C/O LANGTONS, THE PLAZA 100 OLD HALL STREET, LIVERPOOL, L3 9QJ,
Company Registration Number
00142987
Private Limited Company
Active

Company Overview

About Bathgate Silica Sand Ltd
BATHGATE SILICA SAND LIMITED was founded on 1916-02-11 and has its registered office in Liverpool. The organisation's status is listed as "Active". Bathgate Silica Sand Limited is a Private Limited Company registered in 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
BATHGATE SILICA SAND LIMITED
 
Legal Registered Office
C/O LANGTONS
THE PLAZA 100 OLD HALL STREET
LIVERPOOL
L3 9QJ
Other companies in L3
 
Telephone01270765996
 
Filing Information
Company Number 00142987
Company ID Number 00142987
Date formed 1916-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB158972318  
Last Datalog update: 2024-06-07 13:14:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATHGATE SILICA SAND 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 BATHGATE SILICA SAND LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN IAN BENNETT
Company Secretary 2005-03-10
STEPHEN IAN BENNETT
Director 2005-01-01
DAVID ROBINSON
Director 2008-01-10
COLIN SANDERS
Director 2016-08-22
BARBARA ANN WALKER
Director 1991-12-31
IAN HUGHES WALKER
Director 2016-06-20
RODERICK HUGHES WALKER
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH WALKER
Director 2001-02-01 2017-01-19
MARK FORD PRICE
Director 2005-06-16 2013-07-31
PHILIP HUGHES WALKER
Director 1968-12-26 2008-05-28
RODERICK HUGHES WALKER
Company Secretary 1991-12-31 2005-03-10
JANICE MARY ROBERTS
Director 1991-12-31 2000-06-01
ANTHONY HUGHES WALKER
Director 1991-12-31 2000-06-01
GEOFFREY MASON WOOD
Director 1991-12-31 1997-03-31
CYRIL DAVIES
Director 1991-12-31 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN IAN BENNETT PERMAFLOR LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active - Proposal to Strike off
STEPHEN IAN BENNETT BATHGATE BOTANICA LIMITED Company Secretary 2008-09-30 CURRENT 1990-11-26 Active - Proposal to Strike off
STEPHEN IAN BENNETT P F POULTON LIMITED Company Secretary 2007-01-26 CURRENT 1950-05-11 Active - Proposal to Strike off
STEPHEN IAN BENNETT ARCHIBALD BATHGATE GROUP LIMITED Company Secretary 2005-05-12 CURRENT 1964-08-10 Active
STEPHEN IAN BENNETT ARCLID TRANSPORT LIMITED Company Secretary 2005-03-10 CURRENT 1970-08-19 Active
STEPHEN IAN BENNETT BATHGATE FLOORING LIMITED Company Secretary 2005-03-10 CURRENT 2004-02-25 Active
STEPHEN IAN BENNETT BATHGATE CAPITAL LTD Company Secretary 2005-03-10 CURRENT 1997-05-01 Active
STEPHEN IAN BENNETT BATHGATE SLATE TECHNOLOGIES LIMITED Company Secretary 2004-07-01 CURRENT 2004-04-30 Active
STEPHEN IAN BENNETT DATABAX LIMITED Company Secretary 2003-02-20 CURRENT 2000-10-06 Active
STEPHEN IAN BENNETT SANDHURST FLOORING (UK) LTD Director 2016-07-21 CURRENT 2001-12-21 Active - Proposal to Strike off
STEPHEN IAN BENNETT BATHGATE SLATE TECHNOLOGIES LIMITED Director 2013-03-01 CURRENT 2004-04-30 Active
STEPHEN IAN BENNETT BATHGATE BOTANICA LIMITED Director 2008-09-30 CURRENT 1990-11-26 Active - Proposal to Strike off
STEPHEN IAN BENNETT DATABAX LIMITED Director 2005-01-01 CURRENT 2000-10-06 Active
STEPHEN IAN BENNETT ARCLID TRANSPORT LIMITED Director 2005-01-01 CURRENT 1970-08-19 Active
STEPHEN IAN BENNETT BATHGATE FLOORING LIMITED Director 2005-01-01 CURRENT 2004-02-25 Active
STEPHEN IAN BENNETT BATHGATE CAPITAL LTD Director 2005-01-01 CURRENT 1997-05-01 Active
DAVID ROBINSON ARCLID TRANSPORT LIMITED Director 2017-09-11 CURRENT 1970-08-19 Active
DAVID ROBINSON BATHGATE BOTANICA LIMITED Director 2008-09-30 CURRENT 1990-11-26 Active - Proposal to Strike off
BARBARA ANN WALKER P F POULTON LIMITED Director 1994-03-01 CURRENT 1950-05-11 Active - Proposal to Strike off
BARBARA ANN WALKER ARCHIBALD BATHGATE GROUP LIMITED Director 1991-12-31 CURRENT 1964-08-10 Active
BARBARA ANN WALKER ARCLID TRANSPORT LIMITED Director 1991-09-06 CURRENT 1970-08-19 Active
IAN HUGHES WALKER ROWE FARM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
RODERICK HUGHES WALKER SANDHURST FLOORING (UK) LTD Director 2016-07-21 CURRENT 2001-12-21 Active - Proposal to Strike off
RODERICK HUGHES WALKER PERMAFLOR LIMITED Director 2009-06-18 CURRENT 2009-06-18 Active - Proposal to Strike off
RODERICK HUGHES WALKER BATHGATE BOTANICA LIMITED Director 2008-09-30 CURRENT 1990-11-26 Active - Proposal to Strike off
RODERICK HUGHES WALKER BATTLE OF THE ATLANTIC MEMORIAL Director 2004-11-19 CURRENT 2004-11-19 Active
RODERICK HUGHES WALKER BATHGATE SLATE TECHNOLOGIES LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
RODERICK HUGHES WALKER BATHGATE FLOORING LIMITED Director 2004-04-05 CURRENT 2004-02-25 Active
RODERICK HUGHES WALKER DATABAX LIMITED Director 2003-03-01 CURRENT 2000-10-06 Active
RODERICK HUGHES WALKER BATHGATE CAPITAL LTD Director 1997-12-22 CURRENT 1997-05-01 Active
RODERICK HUGHES WALKER P F POULTON LIMITED Director 1991-12-31 CURRENT 1950-05-11 Active - Proposal to Strike off
RODERICK HUGHES WALKER ARCHIBALD BATHGATE GROUP LIMITED Director 1991-12-31 CURRENT 1964-08-10 Active
RODERICK HUGHES WALKER ARCLID TRANSPORT LIMITED Director 1991-09-06 CURRENT 1970-08-19 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
2024-05-25FULL ACCOUNTS MADE UP TO 30/09/23
2024-05-25AAFULL ACCOUNTS MADE UP TO 30/09/23
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-03-21FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-21FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-21AAFULL ACCOUNTS MADE UP TO 30/09/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-05Director's details changed for Mr David Robinson on 2022-01-05
2022-01-05Director's details changed for Mr David Robinson on 2022-01-05
2022-01-05Director's details changed for Colin Sanders on 2022-01-05
2022-01-05Director's details changed for Colin Sanders on 2022-01-05
2022-01-05Director's details changed for Mr Ian Hughes Walker on 2022-01-05
2022-01-05Director's details changed for Mr Ian Hughes Walker on 2022-01-05
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CH01Director's details changed for Mr David Robinson on 2022-01-05
2021-05-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-05CH01Director's details changed for Mrs Barbara Ann Walker on 2021-03-05
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-15AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-29AA01Previous accounting period extended from 30/06/18 TO 30/09/18
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 001429870003
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH WALKER
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 12690
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-01AP01DIRECTOR APPOINTED COLIN SANDERS
2016-06-25AP01DIRECTOR APPOINTED IAN HUGHES WALKER
2016-02-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 12690
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-06CH01Director's details changed for Mr Stephen Ian Bennett on 2015-09-30
2016-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN IAN BENNETT on 2015-09-30
2015-01-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 12690
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 12690
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRICE
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-02-01AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-01AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-01-31AR0131/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH WALKER / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINSON / 31/12/2009
2010-01-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-02-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WALKER
2008-04-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-14288aNEW DIRECTOR APPOINTED
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-06363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-24AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/06
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-28288aNEW DIRECTOR APPOINTED
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-17288bSECRETARY RESIGNED
2005-03-17288aNEW SECRETARY APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-13AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/04
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-19AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-14288aNEW DIRECTOR APPOINTED
2001-02-13363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-28288bDIRECTOR RESIGNED
2000-06-28288bDIRECTOR RESIGNED
2000-04-21AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-10AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-27363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-04-15AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/98
1998-01-22363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-21AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-21363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-05288NEW DIRECTOR APPOINTED
1996-04-09AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-01-17363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-17363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-07AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-03-03287REGISTERED OFFICE CHANGED ON 03/03/95 FROM: MARITIME HOUSE 47-49 PARADISE STREET LIVERPOOL L1 3BP
1995-01-23363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-08AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-01-31363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-04-15AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-01-31363(288)DIRECTOR RESIGNED
1993-01-31288DIRECTOR RESIGNED
1993-01-31363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin




Licences & Regulatory approval
We could not find any licences issued to BATHGATE SILICA SAND 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 BATHGATE SILICA SAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-05-09 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1971-03-31 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 BATHGATE SILICA SAND LIMITED

Intangible Assets
Patents
We have not found any records of BATHGATE SILICA SAND LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BATHGATE SILICA SAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BATHGATE SILICA SAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2015-12 GBP £963 General Materials
Bolton Council 2015-7 GBP £550 General Materials
Lichfield District Council 2015-6 GBP £2,546
Bolton Council 2015-6 GBP £550 General Materials
Bolton Council 2015-3 GBP £550 General Materials
Sandwell Metroplitan Borough Council 2015-3 GBP £1,406
Bolton Council 2014-12 GBP £524 General Materials
Bolton Council 2014-10 GBP £524 General Materials
Bolton Council 2014-9 GBP £524 General Materials
Sandwell Metroplitan Borough Council 2014-9 GBP £1,368
Bolton Council 2014-8 GBP £524 General Materials
Bolton Council 2014-7 GBP £524 General Materials
Dudley Borough Council 2014-7 GBP £5,078
Sandwell Metroplitan Borough Council 2014-6 GBP £1,335
Sandwell Metroplitan Borough Council 2014-3 GBP £1,987
Bolton Council 2014-2 GBP £524 General Materials
Bolton Council 2013-8 GBP £504 General Materials
Dudley Borough Council 2013-7 GBP £2,557
Sandwell Metroplitan Borough Council 2013-7 GBP £588
Sandwell Metroplitan Borough Council 2013-6 GBP £3,192
Bolton Council 2013-4 GBP £504 General Materials
Sandwell Metroplitan Borough Council 2013-3 GBP £-633
Sandwell Metroplitan Borough Council 2012-10 GBP £826
Sandwell Metroplitan Borough Council 2012-5 GBP £1,597
Sandwell Metroplitan Borough Council 2012-3 GBP £1,617
Lichfield District Council 2011-8 GBP £2,287
Dudley Borough Council 2011-7 GBP £2,408
Dudley Borough Council 2011-6 GBP £1,054
Sandwell Metroplitan Borough Council 2011-5 GBP £570
Dudley Borough Council 2011-4 GBP £1,175
Sandwell Metroplitan Borough Council 2011-3 GBP £834
Dudley Metropolitan Council 2010-4 GBP £2,310
Cheshire East Council 0-0 GBP £746
Dudley Metropolitan Council 0-0 GBP £3,151

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BATHGATE SILICA SAND 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 BATHGATE SILICA SAND 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 BATHGATE SILICA SAND 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.