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

PORSCHE CARS GREAT BRITAIN LIMITED

BATH ROAD, CALCOT, READING, BERKS, RG31 7SE,
Company Registration Number
00861097
Private Limited Company
Active

Company Overview

About Porsche Cars Great Britain Ltd
PORSCHE CARS GREAT BRITAIN LIMITED was founded on 1965-10-08 and has its registered office in Reading. The organisation's status is listed as "Active". Porsche Cars Great Britain 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
PORSCHE CARS GREAT BRITAIN LIMITED
 
Legal Registered Office
BATH ROAD
CALCOT
READING
BERKS
RG31 7SE
Other companies in RG31
 
Filing Information
Company Number 00861097
Company ID Number 00861097
Date formed 1965-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB222241222  
Last Datalog update: 2024-11-05 10:59:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORSCHE CARS GREAT BRITAIN 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 PORSCHE CARS GREAT BRITAIN LIMITED

Current Directors
Officer Role Date Appointed
BERNARD JOHN MOLONEY
Company Secretary 2010-08-02
FRANK ANGELKOETTER
Director 2017-07-10
OLIVER BLUME
Director 2015-11-20
LUTZ MESCHKE
Director 2009-12-01
MICHAEL PIECH
Director 1991-10-26
WOLFGANG PORSCHE
Director 1991-10-26
BARBARA VOLLERT
Director 2017-05-15
DETLEV VON PLATEN
Director 2015-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER HANS-JOSEF POLLICH
Director 2018-01-01 2018-07-14
CHRISTOPHER NOEL CRAFT
Director 2012-03-31 2018-01-01
HOLGER GERRMANN
Director 2008-08-27 2017-07-10
FELIX BRÄUTIGAM
Director 2011-04-26 2017-05-15
BERNHARD MAIER
Director 2010-04-19 2015-11-20
MATTHIAS SIEGFRIED MUELLER
Director 2010-10-01 2015-11-20
GEOFFREY REDMAYNE TURRAL
Director 2011-04-26 2012-03-31
CHRISTIAN ANDREAS OFFERMANN
Director 2007-08-01 2011-04-01
ANDREW PAUL GOSS
Director 1999-09-13 2011-03-30
MICHAEL MACHT
Director 2009-07-24 2010-10-01
KLAUS BERNING
Director 2006-11-01 2010-04-19
HOLGER HAERTER
Director 1996-03-01 2009-07-24
WENDELIN WIEDEKING
Director 1993-11-01 2009-07-24
NICKY CURPHEY
Company Secretary 2007-03-01 2008-11-18
KARSTEN SOHNS
Director 2000-03-01 2008-08-27
DAVID RAGGETT
Company Secretary 1996-06-01 2007-03-01
HANS RIEDEL
Director 1994-02-10 2006-07-31
JULIE HELEN SOUTHERN
Director 1996-11-18 2000-02-28
ADRIAN MICHAEL HALLMARK
Director 1996-11-01 1999-04-21
KEVIN DEREK GASKELL
Director 1992-04-01 1996-10-31
ARMIN KARL MARTIN MUELLER
Company Secretary 1991-10-26 1996-05-31
ARMIN KARL MARTIN MUELLER
Director 1992-04-01 1996-05-31
WALTER GNAUERT
Director 1991-10-26 1996-01-31
DIETER LAXY
Director 1992-02-28 1993-08-31
PETER TREVOR BULBECK
Director 1991-10-26 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK ANGELKOETTER PORSCHE FINANCIAL SERVICES GREAT BRITAIN LIMITED Director 2017-07-10 CURRENT 1999-02-01 Active
FRANK ANGELKOETTER DALEGRID LIMITED Director 2017-07-10 CURRENT 2000-03-17 Active - Proposal to Strike off
FRANK ANGELKOETTER PORSCHE RETAIL GROUP LIMITED Director 2017-07-10 CURRENT 1927-03-11 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
2024-10-16Register inspection address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
2024-10-15CONFIRMATION STATEMENT MADE ON 06/10/24, WITH NO UPDATES
2024-10-08FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-19CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-10-19Register inspection address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03APPOINTMENT TERMINATED, DIRECTOR RHONA ELLEN ANDREWS
2023-08-03APPOINTMENT TERMINATED, DIRECTOR FRANK ANGELKOETTER
2023-08-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES MANNELL
2023-02-23DIRECTOR APPOINTED KRISHAN BODHANI
2023-02-23DIRECTOR APPOINTED BRADLEY MARC PIOVESAN
2022-11-01AP01DIRECTOR APPOINTED RHONA ELLEN ANDREWS
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE SIMPSON
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-09AP01DIRECTOR APPOINTED SARAH LOUISE SIMPSON
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS PETER ECKERMANN
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13CC04Statement of company's objects
2019-08-13RES01ADOPT ARTICLES 13/08/19
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BLUME
2018-11-05AP01DIRECTOR APPOINTED MARCUS PETER ECKERMANN
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-10-10AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HANS-JOSEF POLLICH
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOEL CRAFT
2018-01-05AP01DIRECTOR APPOINTED ALEXANDER HANS-JOSEF POLLICH
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-10-19PSC05Change of details for Wolkswagen Ag as a person with significant control on 2016-04-06
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR HOLGER GERRMANN
2017-07-19AP01DIRECTOR APPOINTED FRANK ANGELKOETTER
2017-05-17AP01DIRECTOR APPOINTED BARBARA VOLLERT
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR FELIX BRäUTIGAM
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 5240000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-27AP01DIRECTOR APPOINTED MR DETLEV VON PLATEN
2015-11-26AP01DIRECTOR APPOINTED DR OLIVER BLUME
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS MUELLER
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BERNHARD MAIER
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 5240000
2015-11-19AR0106/10/15 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 5240000
2014-11-18AR0106/10/14 FULL LIST
2014-10-14AUDAUDITOR'S RESIGNATION
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 5240000
2013-11-13AR0106/10/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0106/10/12 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURRAL
2012-04-02AP01DIRECTOR APPOINTED CHRISTOPHER NOEL CRAFT
2011-11-18AR0106/10/11 FULL LIST
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AP01DIRECTOR APPOINTED GEOFFREY REDMAYNE TURRAL
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN OFFERMANN
2011-05-13AP01DIRECTOR APPOINTED FELIX BRÄUTIGAM
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOSS
2011-02-28AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-01-21AD02SAIL ADDRESS CREATED
2010-10-06AR0106/10/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS SIEGFRIED MULLER / 01/10/2010
2010-10-01AP01DIRECTOR APPOINTED MR MATTHIAS SIEGFRIED MULLER
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACHT
2010-08-13AP03SECRETARY APPOINTED BERNARD JOHN MOLONEY
2010-08-09AA01CURRSHO FROM 31/07/2011 TO 31/12/2010
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS BERNING
2010-05-05AP01DIRECTOR APPOINTED BERNHARD MAIER
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-19AP01DIRECTOR APPOINTED LUTZ MESCHKE
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WOLFGANG PORSCHE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL PIECH / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN ANDREAS OFFERMANN / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MACHT / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL GOSS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLGER GERRMANN / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAUS BERNING / 19/11/2009
2009-11-03AR0106/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WOLFGANG PORSCHE / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL PIECH / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN ANDREAS OFFERMANN / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MACHT / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL GOSS / 26/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLGER GERRMANN / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAUS BERNING / 03/11/2009
2009-08-12288aDIRECTOR APPOINTED MICHAEL MACHT
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR HOLGER HAERTER
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR WENDELIN WIEDEKING
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY NICKY CURPHEY
2008-10-27363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-08-29288aDIRECTOR APPOINTED HOLGER GERRMANN
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR KARSTEN SOHNS
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-12-17363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS; AMEND
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-25363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-03-10288bSECRETARY RESIGNED
2007-03-10288aNEW SECRETARY APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-11363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0205572 Active Licenced property: CALCOT BATH ROAD READING GB RG3 7SE. Correspondance address: CALCOT BATH ROAD READING GB RG31 7SG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0205572 Active Licenced property: CALCOT BATH ROAD READING GB RG3 7SE. Correspondance address: CALCOT BATH ROAD READING GB RG31 7SG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0205572 Active Licenced property: CALCOT BATH ROAD READING GB RG3 7SE. Correspondance address: CALCOT BATH ROAD READING GB RG31 7SG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0205572 Active Licenced property: CALCOT BATH ROAD READING GB RG3 7SE. Correspondance address: CALCOT BATH ROAD READING GB RG31 7SG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0205572 Active Licenced property: CALCOT BATH ROAD READING GB RG3 7SE. Correspondance address: CALCOT BATH ROAD READING GB RG31 7SG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PORSCHE CARS GREAT BRITAIN 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 PORSCHE CARS GREAT BRITAIN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-07-31

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 PORSCHE CARS GREAT BRITAIN LIMITED

Intangible Assets
Patents
We have not found any records of PORSCHE CARS GREAT BRITAIN LIMITED registering or being granted any patents
Domain Names

PORSCHE CARS GREAT BRITAIN LIMITED owns 31 domain names.

porschereading.co.uk   porscheaberdeen.co.uk   porschebristol.co.uk   porschecardiff.co.uk   porschedublin.co.uk   porscheglasgow.co.uk   porscheguernsey.co.uk   porschehatfield.co.uk   porschejersey.co.uk   porschekendal.co.uk   porscheleeds.co.uk   porschesolihull.co.uk   porscheswindon.co.uk   porschewilmslow.co.uk   porschebelfast.co.uk   porschebolton.co.uk   porschebournemouth.co.uk   porschecambridge.co.uk   porschecolchester.co.uk   porscheeastlondon.co.uk   porscheedinburgh.co.uk   porscheguildford.co.uk   porscheliverpool.co.uk   porschenewcastle.co.uk   porschenottingham.co.uk   porscheretailgroup.co.uk   porschesheffield.co.uk   porschesilverstone.co.uk   porschesuttoncoldfield.co.uk   porschetonbridge.co.uk   porschewestlondon.co.uk  

Trademarks
We have not found any records of PORSCHE CARS GREAT BRITAIN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PORSCHE CARS GREAT BRITAIN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-06-18 GBP £7,794 Other Professional Fees & Hired Services
Northamptonshire County Council 2014-06-18 GBP £7,794 Other Professional Fees & Hired Services
Northamptonshire County Council 2014-03-27 GBP £8,621 Supplies & Services
Northamptonshire County Council 2013-08-05 GBP £7,773 Supplies & Services
Northamptonshire County Council 2013-07-09 GBP £7,773 Supplies & Services

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
Business rates information was found for PORSCHE CARS GREAT BRITAIN LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
The Porsche Centre, Silverstone Circuit, Silverstone, Towcester, Northants, NN12 8TN 238,00005/Dec/2008
Aylesbury Vale District Council The Porsche Centre, Silverstone Circuit, Silverstone, Towcester, Northants, NN12 8TN 238,00005/Dec/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by PORSCHE CARS GREAT BRITAIN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORSCHE CARS GREAT BRITAIN 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 PORSCHE CARS GREAT BRITAIN 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.