Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J. WALTER THOMPSON U.K. HOLDINGS LIMITED
Company Information for

J. WALTER THOMPSON U.K. HOLDINGS LIMITED

GREATER LONDON HOUSE, HAMPSTEAD ROAD, LONDON, NW1 7QP,
Company Registration Number
00280055
Private Limited Company
Active

Company Overview

About J. Walter Thompson U.k. Holdings Ltd
J. WALTER THOMPSON U.K. HOLDINGS LIMITED was founded on 1933-09-29 and has its registered office in London. The organisation's status is listed as "Active". J. Walter Thompson U.k. Holdings 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
J. WALTER THOMPSON U.K. HOLDINGS LIMITED
 
Legal Registered Office
GREATER LONDON HOUSE
HAMPSTEAD ROAD
LONDON
NW1 7QP
Other companies in SW1X
 
Filing Information
Company Number 00280055
Company ID Number 00280055
Date formed 1933-09-29
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 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 02:06:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. WALTER THOMPSON U.K. HOLDINGS 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 J. WALTER THOMPSON U.K. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER HOWARD DIPPLE
Company Secretary 2002-09-09
SALLY SHARON BIRD SPENSLEY
Director 2005-12-01
KEITH KELLEY WILKINS
Director 2008-10-01
NGEN SIAK YAP
Director 2012-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DELANEY
Director 2007-07-17 2013-08-29
JAMES ROSS COTTON
Director 2009-03-06 2012-01-19
HUGH MARTIN LEE DOHERTY
Director 2001-12-21 2008-06-27
MARTIN STUART SORRELL
Director 1992-01-12 2007-07-17
MARTIN GEORGE LUCAS
Director 2002-03-18 2005-06-20
MATTHEW DAVID DICKINSON
Company Secretary 2000-01-12 2002-09-09
ALISON KIMBERLEY SANDERSON
Director 1996-01-01 2001-12-21
RUSSELL AUSTIN FARNELL
Company Secretary 1997-12-11 2000-01-12
BARRY CHARLES JAMES NOON
Director 1997-01-03 1998-06-30
PETER WADE
Company Secretary 1994-08-22 1997-12-11
ROBERT EARL LERWILL
Director 1992-01-12 1996-12-05
MILES WILLIAM MERRILL COLEBROOK
Director 1992-01-12 1995-12-31
ALEXANDRA ADAMANTIA FYFE
Company Secretary 1992-01-12 1994-08-22
ALICJA BARBARA LESNIAK
Director 1992-05-28 1993-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HOWARD DIPPLE D.A.G CONSULTANCY LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Active
PETER HOWARD DIPPLE SANTO U.K LIMITED Company Secretary 2004-02-02 CURRENT 1991-07-10 Active
PETER HOWARD DIPPLE BLACK CAT RMG:CONNECT LIMITED Company Secretary 2004-02-02 CURRENT 1996-06-05 Active - Proposal to Strike off
PETER HOWARD DIPPLE BLACK CAT DIRECT LIMITED Company Secretary 2004-02-02 CURRENT 1997-04-07 Active - Proposal to Strike off
PETER HOWARD DIPPLE GMT+0 LIMITED Company Secretary 2003-07-08 CURRENT 1997-08-06 Active - Proposal to Strike off
PETER HOWARD DIPPLE COLLOQUIAL UK LIMITED Company Secretary 2003-01-21 CURRENT 1964-12-11 Active - Proposal to Strike off
PETER HOWARD DIPPLE CONQUEST CREATIVE SERVICES LIMITED Company Secretary 2003-01-21 CURRENT 1974-05-17 Active - Proposal to Strike off
PETER HOWARD DIPPLE CONQUEST MEDIA LIMITED Company Secretary 2003-01-21 CURRENT 1989-02-01 Active - Proposal to Strike off
PETER HOWARD DIPPLE J. WALTER THOMPSON COMPANY LIMITED Company Secretary 2002-09-09 CURRENT 1974-11-14 Active - Proposal to Strike off
PETER HOWARD DIPPLE VML(UK) LIMITED Company Secretary 2002-09-09 CURRENT 1982-08-27 Active
PETER HOWARD DIPPLE TEAM COSMO UK LIMITED Company Secretary 2002-08-12 CURRENT 1997-10-14 Active - Proposal to Strike off
SALLY SHARON BIRD SPENSLEY VML(UK) LIMITED Director 2005-12-01 CURRENT 1982-08-27 Active
KEITH KELLEY WILKINS ANTIDOTE LIMITED Director 2008-12-08 CURRENT 2003-06-24 Active
KEITH KELLEY WILKINS ST. MARY'S SCHOOL, HAMPSTEAD Director 2005-04-20 CURRENT 1991-09-05 Active
KEITH KELLEY WILKINS VML(UK) LIMITED Director 2001-11-01 CURRENT 1982-08-27 Active
NGEN SIAK YAP TEAM LIFE GLOBAL LIMITED Director 2016-10-31 CURRENT 1969-10-20 Active - Proposal to Strike off
NGEN SIAK YAP BLACK CAT DIRECT LIMITED Director 2012-01-20 CURRENT 1997-04-07 Active - Proposal to Strike off
NGEN SIAK YAP VML MAP UK LIMITED Director 2012-01-19 CURRENT 2011-11-08 Active
NGEN SIAK YAP SANTO U.K LIMITED Director 2012-01-19 CURRENT 1991-07-10 Active
NGEN SIAK YAP BLACK CAT RMG:CONNECT LIMITED Director 2012-01-19 CURRENT 1996-06-05 Active - Proposal to Strike off
NGEN SIAK YAP VML(UK) LIMITED Director 2012-01-19 CURRENT 1982-08-27 Active
NGEN SIAK YAP GEOMETRY LONDON LIMITED Director 2010-05-04 CURRENT 1999-11-16 Active
NGEN SIAK YAP J. WALTER THOMPSON COMPANY LIMITED Director 2007-07-01 CURRENT 1974-11-14 Active - Proposal to Strike off

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
2024-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-10-26AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-13CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-21FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-13CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16SH03Purchase of own shares
2020-04-17PSC07CESSATION OF JULIAN GAUTIER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17PSC02Notification of Wpp Unicorn Limited as a person with significant control on 2020-04-17
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2020-01-20SH06Cancellation of shares. Statement of capital on 2019-12-20 GBP 44,569,253
2019-11-26PSC07CESSATION OF NGEN SIAK YAP AS A PERSON OF SIGNIFICANT CONTROL
2019-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN GAUTIER
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NGEN SIAK YAP
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM 1 Knightsbridge Green London SW1X 7NW
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-23AP01DIRECTOR APPOINTED MR JULIAN GAUTIER
2019-07-16AP01DIRECTOR APPOINTED MR MANUEL SEGIMON
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SHARON BIRD SPENSLEY
2019-07-16PSC07CESSATION OF SALLY SHARON BIRD SPENSLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 58597147
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17CH01Director's details changed for Ms Sally Sharon Bird Spensley on 2016-06-17
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 58597147
2016-01-28AR0112/01/16 ANNUAL RETURN FULL LIST
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 58597147
2015-01-27AR0112/01/15 ANNUAL RETURN FULL LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 58597147
2014-01-30AR0112/01/14 ANNUAL RETURN FULL LIST
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05AR0112/01/13 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0112/01/12 FULL LIST
2012-01-24AP01DIRECTOR APPOINTED NGEN SIAK YAP
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COTTON
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18AR0112/01/11 FULL LIST
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AR0112/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILKINS / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY SHARON BIRD SPENSLEY / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS COTTON / 01/02/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06288aDIRECTOR APPOINTED MR JAMES ROSS COTTON
2009-02-06363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-02-06288aDIRECTOR APPOINTED MR KEITH KELLEY WILKINS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR HUGH DOHERTY
2008-01-30363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-12-20288aNEW DIRECTOR APPOINTED
2007-07-19288bDIRECTOR RESIGNED
2007-06-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-27363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-12-14288aNEW DIRECTOR APPOINTED
2005-08-01288bDIRECTOR RESIGNED
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-03363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-06-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-14RES04£ NC 82220000/125000000 30
2004-02-14123NC INC ALREADY ADJUSTED 30/09/03
2004-02-14363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-1088(2)RAD 30/09/03--------- £ SI 26349247@1=26349247 £ IC 32247900/58597147
2003-06-1688(2)RAD 30/12/98--------- £ SI 800000@1
2003-06-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-10-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-26288bSECRETARY RESIGNED
2002-09-26288aNEW SECRETARY APPOINTED
2002-08-17AUDAUDITOR'S RESIGNATION
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 40 BERKELEY SQUARE LONDON W1X 6AD
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-17363(288)DIRECTOR RESIGNED
2002-01-17363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-11-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-01363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-26363(288)SECRETARY RESIGNED
2000-04-26363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
2000-04-2688(2)RAD 30/12/98--------- £ SI 800000@1
2000-02-16288aNEW SECRETARY APPOINTED
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-22363sRETURN MADE UP TO 12/01/99; CHANGE OF MEMBERS
1998-09-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-18SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 19/12/97
1998-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-18SRES01ALTER MEM AND ARTS 19/12/97
1998-05-18SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/97
1998-05-18123NC INC ALREADY ADJUSTED 23/12/97
1987-03-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85
1986-05-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/84
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to J. WALTER THOMPSON U.K. HOLDINGS 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 J. WALTER THOMPSON U.K. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER SHARES 1995-08-24 Outstanding BANKERS TRUSTEE COMPANY LIMITED
DEED OF CHARGE 1992-09-23 Satisfied BANKERS TRUSTEE COMPANY LIMITED AS TRUSTEE FOR THE SECURED PARTIES AS DEFINED
DEED OF CHARGE 1992-08-04 Satisfied BANKERS TRUSTEE COMPANY LIMITED IN ITS CAPACITY AS TRUSTEE FOR THE SECURED PARTIES (AS DEFINED)
LEGAL CHARGE 1991-04-04 Satisfied BANKERS TRUSTEE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 J. WALTER THOMPSON U.K. HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of J. WALTER THOMPSON U.K. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. WALTER THOMPSON U.K. HOLDINGS LIMITED
Trademarks
We have not found any records of J. WALTER THOMPSON U.K. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. WALTER THOMPSON U.K. HOLDINGS 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 (70100 - Activities of head offices) as J. WALTER THOMPSON U.K. HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where J. WALTER THOMPSON U.K. HOLDINGS 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 J. WALTER THOMPSON U.K. HOLDINGS 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 J. WALTER THOMPSON U.K. HOLDINGS 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.