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

BIDWELLS HOLDINGS LTD

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
02109235
Private Limited Company
Liquidation

Company Overview

About Bidwells Holdings Ltd
BIDWELLS HOLDINGS LTD was founded on 1987-03-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Bidwells Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BIDWELLS HOLDINGS LTD
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in CB2
 
Previous Names
BIDWELLS & KING LIMITED11/03/2010
Filing Information
Company Number 02109235
Company ID Number 02109235
Date formed 1987-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts SMALL
Last Datalog update: 2023-06-05 16:08:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIDWELLS HOLDINGS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 BIDWELLS HOLDINGS LTD

Current Directors
Officer Role Date Appointed
GERALD PETER LESLIE COLLINS
Company Secretary 1998-08-01
EDWARD HENRY STEPHEN BRIGGS
Director 2013-03-15
BRIAN STEVEN BUCKINGHAM
Director 2011-03-24
FINLAY CAMPBELL CLARK
Director 2011-03-24
GERALD PETER LESLIE COLLINS
Director 1998-08-01
EILZABETH FIONA CRAIG
Director 2013-03-15
PATRICK LEO MCMAHON
Director 2010-01-20
NICHOLAS ROY PETTIT
Director 2011-03-24
RICHARD JOHN PILSWORTH
Director 2010-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CAREY
Director 2011-03-24 2016-12-31
IAN MIGHELL MONKS
Director 2010-01-20 2016-06-17
PATRICIA ANN WOODFIELD
Director 2011-03-24 2014-10-31
MICHAEL ANDREW CARPENTER
Director 2010-01-20 2012-12-31
AUBREY JAMES FRANCIS BUXTON
Director 1999-07-08 2011-01-01
GRAHAM ALBERT COMFORT
Director 2010-01-20 2010-05-31
ANTHONY CYRIL HART
Director 1993-01-18 2001-12-10
NINIAN DAVID HUGH SANDERS
Director 1991-12-31 2001-12-10
MICHAEL MURRAY NORVAL
Director 1991-12-31 1999-10-28
JOHN TIMOTHY LIVINGSTON-BOOTH
Company Secretary 1992-11-04 1998-08-01
JOHN TIMOTHY LIVINGSTON-BOOTH
Director 1993-01-18 1998-08-01
CHRISTOPHER ROBERT BUXTON
Director 1991-12-31 1993-01-18
JOHN TREVOR DANTER
Director 1991-12-31 1993-01-18
KENNETH STACEY
Company Secretary 1991-12-31 1992-11-04
RODERICK JOHN GRAEME BUSHELL
Director 1991-12-31 1992-11-04
ROGER HEDLEY WHALLEY
Director 1991-12-31 1992-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD PETER LESLIE COLLINS BIDECOM LTD Company Secretary 2000-03-22 CURRENT 2000-03-22 Active
GERALD PETER LESLIE COLLINS COPEWELL LIMITED Company Secretary 1998-09-01 CURRENT 1979-01-11 Active
EDWARD HENRY STEPHEN BRIGGS BRIGGS & STONE LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
BRIAN STEVEN BUCKINGHAM COPEWELL LIMITED Director 2007-03-28 CURRENT 1979-01-11 Active
FINLAY CAMPBELL CLARK KINGS HOUSE GLENCOE LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
FINLAY CAMPBELL CLARK RF FARMING LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
FINLAY CAMPBELL CLARK BLACK CORRIES ESTATE MANAGEMENT LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active
FINLAY CAMPBELL CLARK COPEWELL LIMITED Director 2010-01-20 CURRENT 1979-01-11 Active
FINLAY CAMPBELL CLARK CULACHY FOOTPRINT MANAGEMENT LIMITED Director 2008-10-24 CURRENT 2008-10-24 Active
GERALD PETER LESLIE COLLINS BIDECOM LTD Director 2000-03-22 CURRENT 2000-03-22 Active
GERALD PETER LESLIE COLLINS COPEWELL LIMITED Director 1998-09-01 CURRENT 1979-01-11 Active
EILZABETH FIONA CRAIG COPEWELL LIMITED Director 2013-03-15 CURRENT 1979-01-11 Active
PATRICK LEO MCMAHON CAMBRIDGE AHEAD Director 2013-11-11 CURRENT 2012-12-04 Active
PATRICK LEO MCMAHON COPEWELL LIMITED Director 2008-01-01 CURRENT 1979-01-11 Active
PATRICK LEO MCMAHON ST NICHOLAS STREET LTD Director 2005-11-03 CURRENT 2005-10-06 Dissolved 2015-09-15
PATRICK LEO MCMAHON RED DOG (IPSWICH) LIMITED Director 2005-10-13 CURRENT 2005-10-13 Dissolved 2015-06-23
NICHOLAS ROY PETTIT COPEWELL LIMITED Director 2011-03-24 CURRENT 1979-01-11 Active
RICHARD JOHN PILSWORTH COPEWELL LIMITED Director 2010-01-20 CURRENT 1979-01-11 Active
RICHARD JOHN PILSWORTH EAST OF ENGLAND BUILDINGS PRESERVATION TRUST Director 2003-11-04 CURRENT 1984-08-31 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
2023-04-21Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM Bidwell House Trumpington Road Cambridge CB2 9LD
2023-04-21Appointment of a voluntary liquidator
2023-04-21Voluntary liquidation declaration of solvency
2023-03-27APPOINTMENT TERMINATED, DIRECTOR SAUL RAFE WESTERN
2023-03-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL DERBYSHIRE
2023-03-27APPOINTMENT TERMINATED, DIRECTOR GILES ALEXANDER LEE DOBSON
2023-03-27APPOINTMENT TERMINATED, DIRECTOR FINLAY CAMPBELL CLARK
2023-03-27APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY
2023-01-19CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-10DIRECTOR APPOINTED MR GILES ALEXANDER LEE DOBSON
2023-01-10DIRECTOR APPOINTED MR NICHOLAS WILLIAM HILLS
2023-01-10AP01DIRECTOR APPOINTED MR GILES ALEXANDER LEE DOBSON
2022-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR PATRICK LEO MCMAHON
2022-01-04APPOINTMENT TERMINATED, DIRECTOR EILZABETH FIONA CRAIG
2022-01-04DIRECTOR APPOINTED MR SAUL RAFE WESTERN
2022-01-04DIRECTOR APPOINTED MR MICHAEL DERBYSHIRE
2022-01-04DIRECTOR APPOINTED MR DAVID BENTLEY
2022-01-04AP01DIRECTOR APPOINTED MR SAUL RAFE WESTERN
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LEO MCMAHON
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEVEN BUCKINGHAM
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENRY STEPHEN BRIGGS
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAREY
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 20000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MIGHELL MONKS
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-22AR0113/01/16 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-16AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN WOODFIELD
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-22AR0113/01/14 ANNUAL RETURN FULL LIST
2014-01-22CH01Director's details changed for Eilzabeth Fiona Craig on 2014-01-01
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19AP01DIRECTOR APPOINTED MRS ELIZABETH CRAIG
2013-03-19AP01DIRECTOR APPOINTED MR EDWARD HENRY STEPHEN BRIGGS
2013-02-04AR0113/01/13 ANNUAL RETURN FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARPENTER
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-02-24AR0113/01/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AP01DIRECTOR APPOINTED MR NICHOLAS ROY PETTIT
2011-04-06AP01DIRECTOR APPOINTED BRIAN STEVEN BUCKINGHAM
2011-04-06AP01DIRECTOR APPOINTED PATRICIA ANN WOODFIELD
2011-04-06AP01DIRECTOR APPOINTED CHRISTOPHER CAREY
2011-04-06AP01DIRECTOR APPOINTED FINLAY CAMPBELL CLARK
2011-02-02AR0113/01/11 FULL LIST
2011-02-02Annotation
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR AUBREY BUXTON
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COMFORT
2010-03-11RES15CHANGE OF NAME 20/01/2010
2010-03-11CERTNMCOMPANY NAME CHANGED BIDWELLS & KING LIMITED CERTIFICATE ISSUED ON 11/03/10
2010-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-29AP01DIRECTOR APPOINTED IAN MIGHEL MONKS
2010-01-22AP01DIRECTOR APPOINTED MICHAEL ANDREW CARPENTER
2010-01-22AP01DIRECTOR APPOINTED GRAHAM ALBERT COMFORT
2010-01-22AP01DIRECTOR APPOINTED PATRICK LEO MCMMAHON
2010-01-22AP01DIRECTOR APPOINTED RICHARD JOHN PILSWORTH
2010-01-14AR0113/01/10 FULL LIST
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD PETER LESLIE COLLINS / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON AUBREY JAMES FRANCIS BUXTON / 04/01/2010
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: BIDWELL HOUSE TRUMPINGTON ROAD CAMBRIDGE CB2 2LD
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-01363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-24AUDAUDITOR'S RESIGNATION
2003-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-03288bDIRECTOR RESIGNED
2002-01-03288bDIRECTOR RESIGNED
2001-03-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-02-07288aNEW DIRECTOR APPOINTED
2000-02-05363(288)DIRECTOR RESIGNED
2000-02-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIDWELLS HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-13
Notices to2023-04-13
Resolution2023-04-13
Fines / Sanctions
No fines or sanctions have been issued against BIDWELLS HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-07-13 Satisfied BARCLAYS BANK PLC
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
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 BIDWELLS HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of BIDWELLS HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BIDWELLS HOLDINGS LTD
Trademarks
We have not found any records of BIDWELLS HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIDWELLS HOLDINGS LTD. 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 (96090 - Other service activities n.e.c.) as BIDWELLS HOLDINGS LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BIDWELLS HOLDINGS LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBIDWELLS HOLDINGS LTDEvent Date2023-04-13
Name of Company: BIDWELLS HOLDINGS LTD Company Number: 02109235 Nature of Business: Intermediate Holding Company Registered office: Bidwell House, Trumpington Road, Cambridge CB2 9LD Type of Liquidati…
 
Initiating party Event TypeNotices to
Defending partyBIDWELLS HOLDINGS LTDEvent Date2023-04-13
 
Initiating party Event TypeResolution
Defending partyBIDWELLS HOLDINGS LTDEvent Date2023-04-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIDWELLS HOLDINGS LTD 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 BIDWELLS HOLDINGS LTD 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.