Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNS HILL PROPERTY COMPANY LIMITED(THE)
Company Information for

DOWNS HILL PROPERTY COMPANY LIMITED(THE)

South Barn Efford Park, Milford Road, Lymington, HAMPSHIRE, SO41 0JD,
Company Registration Number
00579149
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Downs Hill Property Company Limited(the)
DOWNS HILL PROPERTY COMPANY LIMITED(THE) was founded on 1957-02-27 and has its registered office in Lymington. The organisation's status is listed as "Active - Proposal to Strike off". Downs Hill Property Company Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOWNS HILL PROPERTY COMPANY LIMITED(THE)
 
Legal Registered Office
South Barn Efford Park
Milford Road
Lymington
HAMPSHIRE
SO41 0JD
Other companies in SO41
 
Filing Information
Company Number 00579149
Company ID Number 00579149
Date formed 1957-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-25
Account next due 25/12/2022
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-12-15 06:59:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNS HILL PROPERTY COMPANY LIMITED(THE)
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 DOWNS HILL PROPERTY COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
JANE SANDERS
Company Secretary 2007-04-06
FRANCES RUSSELL
Director 2009-06-22
EDWARD CHARLES TAYLOR
Director 2009-06-22
RICHARD JOHN TAYLOR
Director 1999-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT HUGHES
Director 2007-06-15 2009-06-22
WILLIAM HENRY ROBBINS
Director 1991-07-11 2008-03-30
BARRY JOHN LINE
Company Secretary 2000-07-20 2007-04-06
JEAN DOROTHY ROBBINS
Company Secretary 1991-07-11 2000-07-20
JEAN DOROTHY ROBBINS
Director 1991-07-11 1999-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE SANDERS WHITBREAD LOGISTICS LIMITED Company Secretary 2009-07-15 CURRENT 2006-04-20 Dissolved 2014-11-20
JANE SANDERS LEADING LOCATIONS LIMITED Company Secretary 2009-06-19 CURRENT 2009-06-19 Active
JANE SANDERS APPLEWOOD STAIRS LIMITED Company Secretary 2009-05-06 CURRENT 2009-04-27 Active - Proposal to Strike off
JANE SANDERS JLD PROJECTS LTD Company Secretary 2009-03-25 CURRENT 2009-03-16 Active
JANE SANDERS TONY PRESTON PROFESSIONAL YACHT SERVICES LIMITED Company Secretary 2009-02-27 CURRENT 2009-02-27 Dissolved 2014-03-11
JANE SANDERS SKATE STAR LIMITED Company Secretary 2008-10-14 CURRENT 2008-10-14 Dissolved 2016-12-20
JANE SANDERS STEVEN GRITT CARPENTRY LIMITED Company Secretary 2008-08-01 CURRENT 2008-07-03 Active
JANE SANDERS M'S CYCLE HIRE LIMITED Company Secretary 2008-07-28 CURRENT 2008-07-25 Liquidation
JANE SANDERS TRANSMOV LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Active
JANE SANDERS PRO PURCHASING LIMITED Company Secretary 2008-04-24 CURRENT 2007-03-14 Dissolved 2013-08-20
JANE SANDERS FLEW SAILS LIMITED Company Secretary 2008-04-01 CURRENT 2002-02-26 Active
JANE SANDERS N & G SERVICES (HAMPSHIRE) LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
JANE SANDERS BOSS BUILDING SERVICES (SOUTHERN) LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Active
JANE SANDERS RICHARD BAKER CONSULTANCY LIMITED Company Secretary 2007-08-20 CURRENT 2007-08-20 Dissolved 2016-05-31
JANE SANDERS WESSEX FREIGHT LIMITED Company Secretary 2006-09-30 CURRENT 2000-03-22 Active
JANE SANDERS PRYDE ELECTRONICS LIMITED Company Secretary 2006-01-09 CURRENT 1993-03-11 Active
JANE SANDERS JP PLUMBING & HEATING CONSULTANTS LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Active
JANE SANDERS FRUIT MANAGEMENT (UK) LIMITED Company Secretary 2005-05-27 CURRENT 2002-10-16 Dissolved 2016-08-23
JANE SANDERS THE WHEATSHEAF LEISURE (EDITH WESTON) LIMITED Company Secretary 2005-03-10 CURRENT 2005-03-10 Active
JANE SANDERS CASTLE CARPENTRY CONTRACTORS (SOUTHAMPTON) LIMITED Company Secretary 2003-12-10 CURRENT 1992-07-01 Active
JANE SANDERS PURITAS LIMITED Company Secretary 2003-09-29 CURRENT 1997-01-21 Dissolved 2016-03-15
JANE SANDERS BROWDON MOTOR SERVICES LIMITED Company Secretary 2003-09-25 CURRENT 2003-09-25 Liquidation
JANE SANDERS DG CARPENTRY LIMITED Company Secretary 2003-09-18 CURRENT 2003-09-18 Dissolved 2016-05-24
JANE SANDERS MARK WINKLEWSKI ASSOCIATES LIMITED Company Secretary 2003-09-18 CURRENT 2003-09-18 Active - Proposal to Strike off
JANE SANDERS HILLSIDE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED Company Secretary 2003-05-16 CURRENT 1991-10-18 Active
JANE SANDERS SOUTHERN NEON LIGHT LIMITED Company Secretary 2003-04-15 CURRENT 1996-10-28 Liquidation
JANE SANDERS M PAGE BUILDING CONTRACTOR LIMITED Company Secretary 2003-04-06 CURRENT 2003-04-06 Active
JANE SANDERS WELLAND VALLEY GAS SERVICES LIMITED Company Secretary 2002-12-17 CURRENT 2002-12-17 Active
EDWARD CHARLES TAYLOR MAPLECO 32 LTD Director 2015-10-02 CURRENT 2015-10-02 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
2021-12-21Final Gazette dissolved via compulsory strike-off
2021-12-21Final Gazette dissolved via compulsory strike-off
2021-12-21GAZ2Final Gazette dissolved via compulsory strike-off
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-29DISS40Compulsory strike-off action has been discontinued
2021-06-28AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2019-12-23AA25/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-01-25AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM 97 High Street Lymington Hampshire SO41 9AP
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-12-20AA25/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2016-12-22AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 9000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-10-05AR0111/07/09 ANNUAL RETURN FULL LIST
2015-09-28RP04Second filing of form AR01 previously delivered to Companies House made up to 2010-07-11
2015-09-28ANNOTATIONClarification
2015-09-16RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-07-11
2015-09-16ANNOTATIONClarification
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 9000
2015-08-24AR0111/07/15 ANNUAL RETURN FULL LIST
2015-08-21AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-15RP04SECOND FILING WITH MUD 11/07/14 FOR FORM AR01
2015-08-15RP04SECOND FILING WITH MUD 11/07/13 FOR FORM AR01
2015-08-15RP04SECOND FILING WITH MUD 11/07/12 FOR FORM AR01
2015-08-15AP01DIRECTOR APPOINTED EDWARD CHARLES TAYLOR
2015-08-15AP01DIRECTOR APPOINTED FRANCES RUSSELL
2015-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT HUGHES
2015-08-15ANNOTATIONClarification
2014-12-23AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 9000
2014-07-14AR0111/07/14 FULL LIST
2014-07-14AR0111/07/14 FULL LIST
2013-12-13AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0111/07/13 FULL LIST
2013-07-16AR0111/07/13 FULL LIST
2012-12-21AA25/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0111/07/12 FULL LIST
2012-07-16AR0111/07/12 FULL LIST
2012-01-05AA25/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-13AR0111/07/11 FULL LIST
2010-12-23AA25/03/10 TOTAL EXEMPTION SMALL
2010-07-12AR0111/07/10 FULL LIST
2010-07-12AR0111/07/10 FULL LIST
2010-01-28AA25/03/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-02-04AA25/03/08 TOTAL EXEMPTION SMALL
2008-09-17363sRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ROBBINS
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGHES / 21/06/2007
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07
2007-08-16363sRETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 35 COURT LODGE COURT CLOSE RIDGEWAY LANE LYMINGTON HAMPSHIRE SO41 8NQ
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 35 COURT LODGE, COURT CLOSE RIDGEWAY LANE, LYMINGTON, HAMPSHIRE SO41 8NQ
2007-06-28288aNEW DIRECTOR APPOINTED
2007-04-20288bSECRETARY RESIGNED
2007-04-20288aNEW SECRETARY APPOINTED
2006-07-19363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06
2005-08-16363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 4 HIGH STREET MILFORD-ON-SEA LYMINGTON HAMPSHIRE SO41 0QD
2004-07-07288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 4 HIGH STREET, MILFORD-ON-SEA, LYMINGTON, HAMPSHIRE SO41 0QD
2003-07-24363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03
2002-07-24363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02
2001-07-24363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/01
2000-07-26288aNEW SECRETARY APPOINTED
2000-07-26288bSECRETARY RESIGNED
2000-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-17363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00
2000-01-17287REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 97A HIGH STREET LYMINGTON HAMPSHIRE SO41 9AP
2000-01-17287REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 97A HIGH STREET, LYMINGTON, HAMPSHIRE SO41 9AP
1999-11-09288bDIRECTOR RESIGNED
1999-11-09288aNEW DIRECTOR APPOINTED
1999-07-26363sRETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS
1999-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99
1998-07-25363sRETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1998-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98
1997-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97
1997-07-16363sRETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS
1996-07-10363sRETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS
1996-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96
1995-07-18363sRETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS
1995-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95
1994-07-27363sRETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS
1994-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94
1993-07-26363sRETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS
1993-07-26ELRESS386 DISP APP AUDS 16/07/93
1993-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/93
1992-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/92
1992-08-04363sRETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS
1991-07-24ELRESS252 DISP LAYING ACC 10/07/91
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 DOWNS HILL PROPERTY COMPANY LIMITED(THE) 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 DOWNS HILL PROPERTY COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1963-04-26 Outstanding MARTINS BANK LTD
Creditors
Creditors Due Within One Year 2012-03-26 £ 2,747

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-25
Annual Accounts
2014-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

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 DOWNS HILL PROPERTY COMPANY LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-26 £ 9,000
Cash Bank In Hand 2012-03-26 £ 20,530
Current Assets 2012-03-26 £ 444,280
Debtors 2012-03-26 £ 423,750
Shareholder Funds 2012-03-26 £ 441,533

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOWNS HILL PROPERTY COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNS HILL PROPERTY COMPANY LIMITED(THE)
Trademarks
We have not found any records of DOWNS HILL PROPERTY COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNS HILL PROPERTY COMPANY LIMITED(THE). 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 DOWNS HILL PROPERTY COMPANY LIMITED(THE) 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 DOWNS HILL PROPERTY COMPANY LIMITED(THE) 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 DOWNS HILL PROPERTY COMPANY LIMITED(THE) 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 DOWNS HILL PROPERTY COMPANY LIMITED(THE) 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.