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

FINNING HOLDINGS

WATLING ST, CANNOCK, STAFFS, WS11 8LL,
Company Registration Number
01703167
Private Unlimited Company
Active

Company Overview

About Finning Holdings
FINNING HOLDINGS was founded on 1983-03-01 and has its registered office in Staffs. The organisation's status is listed as "Active". Finning Holdings is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FINNING HOLDINGS
 
Legal Registered Office
WATLING ST
CANNOCK
STAFFS
WS11 8LL
Other companies in WS11
 
 
Filing Information
Company Number 01703167
Company ID Number 01703167
Date formed 1983-03-01
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts GROUP
Last Datalog update: 2024-06-06 01:44:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINNING HOLDINGS
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.
Companies with same name FINNING HOLDINGS
The following companies were found which have the same name as FINNING HOLDINGS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINNING HOLDINGS PTY LTD Dissolved Company formed on the 2012-04-27

Company Officers of FINNING HOLDINGS

Current Directors
Officer Role Date Appointed
MARK STEPHEN HOGG
Company Secretary 2017-12-15
MARK STEPHEN HOGG
Director 2017-12-15
KEVIN PARKES
Director 2016-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GREG PALASCHUK
Company Secretary 2016-08-31 2017-12-15
GREGORY PAUL PALASCHUK
Director 2016-08-31 2017-12-15
CHRISTOPHER THOMAS
Company Secretary 2010-02-23 2016-08-31
CHRISTOPHER THOMAS
Director 2010-02-23 2016-08-31
NEIL ROBERT DICKINSON
Director 2004-12-16 2016-01-31
DOUGLAS SPROUT
Director 2007-08-30 2010-05-14
DOUGLAS SPROUT
Company Secretary 2007-08-30 2010-02-23
DOUGLAS WILLIAM GEOFFREY WHITEHEAD
Director 2002-01-30 2008-05-15
CHRISTOPHER THOMAS
Company Secretary 2001-06-15 2007-08-30
CHRISTOPHER THOMAS
Director 2001-06-15 2007-08-30
WAYNE MICTCHELL BINGHAM
Director 2003-12-11 2006-02-01
ANNE HILARY JOHNSON
Director 2001-06-15 2006-01-25
STEPHEN MALLETT
Director 2001-07-01 2004-12-16
RICHARD TERRANCE MAHLER
Director 2002-01-30 2003-05-31
RICHARD TERRANCE MAHLER
Director 2001-06-15 2001-12-07
DOUGLAS WILLIAM GEOFFREY WHITEHEAD
Director 2001-06-15 2001-12-07
JACK CARTHY
Director 1999-09-28 2001-07-01
ROBERT WILLIAM NETHERWAY
Company Secretary 1994-04-05 2001-06-15
ROBERT WILLIAM NETHERWAY
Director 1997-03-10 2001-06-15
ROBERT HAY
Director 1997-03-10 2000-07-31
NICHOLAS BRADLEY LLOYD
Director 1991-04-18 2000-05-11
JAMES FRANK SHEPARD
Director 1991-06-25 2000-04-26
DAVID COLLIER
Director 1993-07-02 1998-06-30
BERTIE MORTON
Director 1991-04-05 1994-04-05
ROBERT WILLIAM NETHERWAY
Company Secretary 1992-11-20 1993-07-02
SHARON MORRIS
Company Secretary 1991-04-05 1992-11-20
DONALD WILLIAM LORD
Director 1991-04-05 1992-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN HOGG FINNING (UK) LTD. Director 2017-12-15 CURRENT 1941-05-13 Active
MARK STEPHEN HOGG FINNPAVE LIMITED Director 2017-12-15 CURRENT 1961-12-22 Active
MARK STEPHEN HOGG FINNING EQUIPMENT HIRE LIMITED Director 2017-12-15 CURRENT 1969-04-03 Active
MARK STEPHEN HOGG FINNING FINANCE LIMITED Director 2017-12-15 CURRENT 1983-03-23 Active
MARK STEPHEN HOGG REACTION ONE LTD Director 2017-12-15 CURRENT 2014-06-26 Active - Proposal to Strike off
MARK STEPHEN HOGG CALEDONIAN TRACTOR HOLDINGS LIMITED Director 2017-12-15 CURRENT 1944-11-10 Active
MARK STEPHEN HOGG CALEDONIAN MARINE ENGINES LIMITED Director 2017-12-15 CURRENT 1962-04-23 Active
MARK STEPHEN HOGG CALEDONIAN ENGINES LIMITED Director 2017-12-15 CURRENT 1972-08-16 Active
MARK STEPHEN HOGG CAL-LIFT LIMITED Director 2017-12-15 CURRENT 1973-04-17 Active
MARK STEPHEN HOGG BOWMAKER (PLANT) LIMITED Director 2017-12-15 CURRENT 1962-05-01 Active
MARK STEPHEN HOGG FINNING RENTAL SERVICES LIMITED Director 2017-12-15 CURRENT 1994-10-05 Active
MARK STEPHEN HOGG FINNING ACQUISITION CO. Director 2017-12-15 CURRENT 2000-11-21 Active
MARK STEPHEN HOGG CALEDONIAN TRACTOR & EQUIPMENT CO. LIMITED Director 2017-12-15 CURRENT 1960-11-30 Active
MARK STEPHEN HOGG CALEDONIAN LIFT TRUCK RENTALS LIMITED Director 2017-12-15 CURRENT 1972-08-16 Active
MARK STEPHEN HOGG CALEDONIAN EXCAVATORS LIMITED Director 2017-12-15 CURRENT 1972-08-16 Active
MARK STEPHEN HOGG CALEDONIAN TRACTORS LIMITED Director 2017-12-15 CURRENT 1972-09-06 Active
MARK STEPHEN HOGG H. LEVERTON LIMITED Director 2017-12-15 CURRENT 1937-09-01 Active
MARK STEPHEN HOGG UNIVERSAL MACHINERY SERVICES (EUROPE) LIMITED Director 2017-12-15 CURRENT 1984-05-17 Active - Proposal to Strike off
MARK STEPHEN HOGG DIPERK (UK) LTD. Director 2017-12-15 CURRENT 2004-07-12 Active
MARK STEPHEN HOGG SITECH TECHNOLOGY SYSTEMS LIMITED Director 2017-12-15 CURRENT 2013-11-04 Active
KEVIN PARKES FINNPAVE LIMITED Director 2016-01-31 CURRENT 1961-12-22 Active
KEVIN PARKES FINNING EQUIPMENT HIRE LIMITED Director 2016-01-31 CURRENT 1969-04-03 Active
KEVIN PARKES FINNING FINANCE LIMITED Director 2016-01-31 CURRENT 1983-03-23 Active
KEVIN PARKES REACTION ONE LTD Director 2016-01-31 CURRENT 2014-06-26 Active - Proposal to Strike off
KEVIN PARKES CALEDONIAN TRACTOR HOLDINGS LIMITED Director 2016-01-31 CURRENT 1944-11-10 Active
KEVIN PARKES CALEDONIAN MARINE ENGINES LIMITED Director 2016-01-31 CURRENT 1962-04-23 Active
KEVIN PARKES CALEDONIAN ENGINES LIMITED Director 2016-01-31 CURRENT 1972-08-16 Active
KEVIN PARKES CAL-LIFT LIMITED Director 2016-01-31 CURRENT 1973-04-17 Active
KEVIN PARKES BOWMAKER (PLANT) LIMITED Director 2016-01-31 CURRENT 1962-05-01 Active
KEVIN PARKES FINNING RENTAL SERVICES LIMITED Director 2016-01-31 CURRENT 1994-10-05 Active
KEVIN PARKES FINNING ACQUISITION CO. Director 2016-01-31 CURRENT 2000-11-21 Active
KEVIN PARKES CALEDONIAN TRACTOR & EQUIPMENT CO. LIMITED Director 2016-01-31 CURRENT 1960-11-30 Active
KEVIN PARKES CALEDONIAN LIFT TRUCK RENTALS LIMITED Director 2016-01-31 CURRENT 1972-08-16 Active
KEVIN PARKES CALEDONIAN EXCAVATORS LIMITED Director 2016-01-31 CURRENT 1972-08-16 Active
KEVIN PARKES CALEDONIAN TRACTORS LIMITED Director 2016-01-31 CURRENT 1972-09-06 Active
KEVIN PARKES H. LEVERTON LIMITED Director 2016-01-31 CURRENT 1937-09-01 Active
KEVIN PARKES UNIVERSAL MACHINERY SERVICES (EUROPE) LIMITED Director 2016-01-31 CURRENT 1984-05-17 Active - Proposal to Strike off
KEVIN PARKES MURRAY CONTROL SYSTEMS LTD Director 2016-01-31 CURRENT 2003-04-28 Active
KEVIN PARKES DIPERK (UK) LTD. Director 2016-01-31 CURRENT 2004-07-12 Active
KEVIN PARKES SITECH TECHNOLOGY SYSTEMS LIMITED Director 2016-01-31 CURRENT 2013-11-04 Active
KEVIN PARKES FINNING (UK) LTD. Director 2015-05-01 CURRENT 1941-05-13 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
2024-05-09CONFIRMATION STATEMENT MADE ON 26/04/24, WITH UPDATES
2023-06-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-04-18CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-06-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-09-20AP01DIRECTOR APPOINTED MR TIM ARNE FERWERDA
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS NEIL PRIMROSE
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-01-16AP01DIRECTOR APPOINTED MR DAVID FRANCIS NEIL PRIMROSE
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PARKES
2018-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 017031670004
2018-01-17AP01DIRECTOR APPOINTED MR MARK STEPHEN HOGG
2018-01-17AP03Appointment of Mr Mark Stephen Hogg as company secretary on 2017-12-15
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL PALASCHUK
2018-01-17TM02Termination of appointment of Greg Palaschuk on 2017-12-15
2017-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 69800001.12
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-15AP01DIRECTOR APPOINTED MR GREGORY PAUL PALASCHUK
2016-09-15AP03Appointment of Mr Greg Palaschuk as company secretary on 2016-08-31
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2016-09-15TM02Termination of appointment of Christopher Thomas on 2016-08-31
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 69800001.12
2016-05-04AR0105/04/16 ANNUAL RETURN FULL LIST
2016-02-04AP01DIRECTOR APPOINTED MR KEVIN PARKES
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT DICKINSON
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017031670002
2015-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 34800001.2
2015-04-13AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 017031670003
2015-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 017031670002
2014-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 34800001.2
2014-04-14AR0105/04/14 FULL LIST
2013-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0105/04/13 FULL LIST
2012-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0105/04/12 FULL LIST
2011-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0105/04/11 FULL LIST
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SPROUT
2010-04-21AR0105/04/10 FULL LIST
2010-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-10AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS
2010-03-09AP03SECRETARY APPOINTED CHRISTOPHER THOMAS
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SPROUT
2009-11-10AR0105/04/09 FULL LIST AMEND
2009-11-10AR0105/04/08 FULL LIST AMEND
2009-10-12AR0105/04/06 FULL LIST AMEND
2009-10-12AR0105/04/05 FULL LIST AMEND
2009-10-12AR0105/04/04 FULL LIST AMEND
2009-10-12AR0105/04/03 FULL LIST AMEND
2009-10-12AR0105/04/02 FULL LIST AMEND
2009-08-11363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS WHITEHEAD
2008-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-14363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-09363sRETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2006-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-17363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-02-27288bDIRECTOR RESIGNED
2006-02-15288bDIRECTOR RESIGNED
2005-12-08123NC INC ALREADY ADJUSTED 06/09/05
2005-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-08RES04£ NC 34800001/69800001 06/
2005-12-06288cDIRECTOR'S PARTICULARS CHANGED
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-19RES04NC INC ALREADY ADJUSTED 16/12/04
2005-09-19123NC INC ALREADY ADJUSTED 16/12/04
2005-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-01122NC DEC ALREADY ADJUSTED 19/12/01
2005-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-10363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-15RES05NC DEC ALREADY ADJUSTED 19/12/01
2004-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-15RES16REDEMPTION OF SHARES 18/12/01
2004-12-15RES05NC DEC ALREADY ADJUSTED 18/12/01
2004-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/04
2004-04-27363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-01-14288aNEW DIRECTOR APPOINTED
2003-09-19AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-25288bDIRECTOR RESIGNED
2003-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46630 - Wholesale of mining, construction and civil engineering machinery

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to FINNING HOLDINGS 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 FINNING HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-01 Outstanding LLOYDS BANK PLC
2015-01-24 Satisfied LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-04-12 Satisfied LLOYDS TSB 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

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 FINNING HOLDINGS

Intangible Assets
Patents
We have not found any records of FINNING HOLDINGS 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 FINNING HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINNING HOLDINGS. 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 (46630 - Wholesale of mining, construction and civil engineering machinery) as FINNING HOLDINGS are:

Outgoings
Business Rates/Property Tax
No properties were found where FINNING HOLDINGS 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 FINNING HOLDINGS 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 FINNING HOLDINGS 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.