Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLOWAY TIMBER (SOUTHERN) LIMITED
Company Information for

ALLOWAY TIMBER (SOUTHERN) LIMITED

UNIT 1 RADFORD INDUSTRIAL ESTATE, GOODHALL STREET, LONDON, NW10 6UA,
Company Registration Number
01019516
Private Limited Company
Active

Company Overview

About Alloway Timber (southern) Ltd
ALLOWAY TIMBER (SOUTHERN) LIMITED was founded on 1971-08-02 and has its registered office in London. The organisation's status is listed as "Active". Alloway Timber (southern) Limited is a Private Limited Company registered in UNITED KINGDOM 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
ALLOWAY TIMBER (SOUTHERN) LIMITED
 
Legal Registered Office
UNIT 1 RADFORD INDUSTRIAL ESTATE
GOODHALL STREET
LONDON
NW10 6UA
Other companies in NW1
 
Filing Information
Company Number 01019516
Company ID Number 01019516
Date formed 1971-08-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:43:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLOWAY TIMBER (SOUTHERN) 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 ALLOWAY TIMBER (SOUTHERN) LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH MARK ALLOWAY
Director 1992-03-31
PETER MATHEW ALLOWAY
Director 1992-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES CHAMBERLAIN
Director 2003-02-10 2018-05-25
SHEILA ALLOWAY
Company Secretary 2002-10-31 2017-05-18
SHEILA ALLOWAY
Director 1992-03-31 2017-05-18
WILLIAM ALFRED WALLER
Director 2002-01-01 2006-06-30
ROBERT ALLOWAY
Company Secretary 1994-12-15 2002-10-31
ROBERT ALLOWAY
Director 1991-08-18 2002-10-31
PATRICIA DANCE
Company Secretary 1991-05-01 1994-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH MARK ALLOWAY PROFESSIONAL BUILDERS MERCHANTS LIMITED Director 2006-03-10 CURRENT 2006-03-09 Active
JOSEPH MARK ALLOWAY PUTNEY BUILDERS MERCHANTS LIMITED Director 2003-03-05 CURRENT 2002-11-13 Active
JOSEPH MARK ALLOWAY SCREWPLUS LIMITED Director 1999-03-12 CURRENT 1999-03-12 Active
JOSEPH MARK ALLOWAY ALLOWAY TIMBER LIMITED Director 1992-03-31 CURRENT 1971-05-11 Active
PETER MATHEW ALLOWAY ALLOWAY TIMBER LIMITED Director 1992-03-31 CURRENT 1971-05-11 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
2024-05-03FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-02-15Solvency Statement dated 07/02/24
2024-02-15Statement of capital on GBP 1.00
2024-02-15Statement by Directors
2023-11-28Second filing of notification of person of significant controlAlloway Holdings Limited
2023-09-18Memorandum articles filed
2023-09-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM 55 Loudoun Road London NW8 0DL United Kingdom
2023-09-12APPOINTMENT TERMINATED, DIRECTOR PETER MATHEW ALLOWAY
2023-09-12DIRECTOR APPOINTED MR SHANKER BHUPENDRABHAI PATEL
2023-09-12APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARK ALLOWAY
2023-09-12DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DAY
2023-09-12DIRECTOR APPOINTED MR JAMES HERD
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010195160008
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010195160009
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010195160010
2023-08-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 4 Prince Albert Road London NW1 7SN
2022-08-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010195160010
2021-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010195160008
2021-07-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010195160007
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-05PSC07CESSATION OF JOSEPH MARK ALLOWAY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-04PSC02Notification of Alloway Holdings Limited as a person with significant control on 2020-04-01
2021-03-04PSC07CESSATION OF SHEILA ALLOWAY AS A PERSON OF SIGNIFICANT CONTROL
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR FINBARR PETER DOYLE
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 010195160007
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RASHDAH BIBI ALI
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-11-22AP01DIRECTOR APPOINTED MS RASHDAH BIBI ALI
2018-10-12AP01DIRECTOR APPOINTED MR FINBARR PETER DOYLE
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES CHAMBERLAIN
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 50000
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ALLOWAY
2017-08-14TM02Termination of appointment of Sheila Alloway on 2017-05-18
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-05AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-21CH01Director's details changed for Peter Mathew Alloway on 2015-12-20
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-20AR0131/03/15 FULL LIST
2015-04-20AR0131/03/15 FULL LIST
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/14 FROM 2Nd Floor 85 Frampton Street London NW8 8NQ
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-22AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-18CH01Director's details changed for John Charles Chamberlain on 2013-11-01
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARK ALLOWAY / 18/10/2013
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ALLOWAY / 18/10/2013
2013-10-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHEILA ALLOWAY on 2013-10-18
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MATHEW ALLOWAY / 18/10/2013
2013-05-08AR0131/03/13 ANNUAL RETURN FULL LIST
2012-06-08AR0131/03/12 FULL LIST
2012-05-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MATHEW ALLOWAY / 01/01/2012
2011-05-16AR0131/03/11 FULL LIST
2011-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-05-14AR0131/03/10 FULL LIST
2009-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ALLOWAY / 09/10/2008
2008-06-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ALLOWAY / 25/01/2008
2007-05-09363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL
2006-09-04288bDIRECTOR RESIGNED
2006-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-18363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-05-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-05-13363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-04-10363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-11-07288aNEW SECRETARY APPOINTED
2002-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-03288cDIRECTOR'S PARTICULARS CHANGED
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/02
2002-04-29363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-03-12288aNEW DIRECTOR APPOINTED
2001-05-02363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-16363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-10-27288cDIRECTOR'S PARTICULARS CHANGED
1999-05-05363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-04-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-04-09363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-03395PARTICULARS OF MORTGAGE/CHARGE
1997-04-24363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1986-05-31Secretary resigned;new secretary appointed;director resigned
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0217492 Active Licenced property: FORVAL CLOSE ALLOWAY TIMBER WILLOW LANE INDUSTRIAL ESTATE MITCHAM WILLOW LANE INDUSTRIAL ESTATE GB CR4 4NE;PUTNEY 80-82 UPPER RICHMOND ROAD LONDON GB SW15 2SU;PUTNEY 90 UPPER RICHMOND ROAD LONDON GB SW15 2SP;58 ST. DUNSTANS HILL SUTTON GB SM1 2UD;ST. GEORGES INDUSTRIAL ESTATE UNIT 3 RICHMOND ROAD KINGSTON UPON THAMES RICHMOND ROAD GB KT2 5BQ;BYFLEET INDUSTRIAL ESTATE UNIT B 120 OYSTER LANE BYFLEET WEST BYFLEET 120 OYSTER LANE GB KT14 7JQ;BYFLEET INDUSTRIAL ESTATE UNIT C BYFLEET WEST BYFLEET BYFLEET GB KT14 7JQ. Correspondance address: ST. GEORGES INDUSTRIAL ESTATE UNIT 2 RICHMOND ROAD KINGSTON UPON THAMES RICHMOND ROAD GB KT2 5BQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0217492 Active Licenced property: FORVAL CLOSE ALLOWAY TIMBER WILLOW LANE INDUSTRIAL ESTATE MITCHAM WILLOW LANE INDUSTRIAL ESTATE GB CR4 4NE;PUTNEY 80-82 UPPER RICHMOND ROAD LONDON GB SW15 2SU;PUTNEY 90 UPPER RICHMOND ROAD LONDON GB SW15 2SP;58 ST. DUNSTANS HILL SUTTON GB SM1 2UD;ST. GEORGES INDUSTRIAL ESTATE UNIT 3 RICHMOND ROAD KINGSTON UPON THAMES RICHMOND ROAD GB KT2 5BQ;BYFLEET INDUSTRIAL ESTATE UNIT B 120 OYSTER LANE BYFLEET WEST BYFLEET 120 OYSTER LANE GB KT14 7JQ;BYFLEET INDUSTRIAL ESTATE UNIT C BYFLEET WEST BYFLEET BYFLEET GB KT14 7JQ. Correspondance address: ST. GEORGES INDUSTRIAL ESTATE UNIT 2 RICHMOND ROAD KINGSTON UPON THAMES RICHMOND ROAD GB KT2 5BQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0217492 Active Licenced property: FORVAL CLOSE ALLOWAY TIMBER WILLOW LANE INDUSTRIAL ESTATE MITCHAM WILLOW LANE INDUSTRIAL ESTATE GB CR4 4NE;PUTNEY 80-82 UPPER RICHMOND ROAD LONDON GB SW15 2SU;PUTNEY 90 UPPER RICHMOND ROAD LONDON GB SW15 2SP;58 ST. DUNSTANS HILL SUTTON GB SM1 2UD;ST. GEORGES INDUSTRIAL ESTATE UNIT 3 RICHMOND ROAD KINGSTON UPON THAMES RICHMOND ROAD GB KT2 5BQ;BYFLEET INDUSTRIAL ESTATE UNIT B 120 OYSTER LANE BYFLEET WEST BYFLEET 120 OYSTER LANE GB KT14 7JQ;BYFLEET INDUSTRIAL ESTATE UNIT C BYFLEET WEST BYFLEET BYFLEET GB KT14 7JQ. Correspondance address: ST. GEORGES INDUSTRIAL ESTATE UNIT 2 RICHMOND ROAD KINGSTON UPON THAMES RICHMOND ROAD GB KT2 5BQ

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 ALLOWAY TIMBER (SOUTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-12-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-10-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER CREDIT BALANCES 1992-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1974-03-22 Satisfied LLOYDS BANK PLC
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
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALLOWAY TIMBER (SOUTHERN) LIMITED

Intangible Assets
Patents
We have not found any records of ALLOWAY TIMBER (SOUTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLOWAY TIMBER (SOUTHERN) LIMITED
Trademarks
We have not found any records of ALLOWAY TIMBER (SOUTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLOWAY TIMBER (SOUTHERN) 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 (46730 - Wholesale of wood, construction materials and sanitary equipment) as ALLOWAY TIMBER (SOUTHERN) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ALLOWAY TIMBER (SOUTHERN) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Warehouses 58 St Dunstans Hill,Cheam,Surrey, SM1 2UD GBP £9,8401995-10-31

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLOWAY TIMBER (SOUTHERN) 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 ALLOWAY TIMBER (SOUTHERN) 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.