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

LOYALWARD LIMITED

30 CROWN PLACE, LONDON, EC2A 4ES,
Company Registration Number
02574791
Private Limited Company
Active

Company Overview

About Loyalward Ltd
LOYALWARD LIMITED was founded on 1991-01-17 and has its registered office in London. The organisation's status is listed as "Active". Loyalward 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
LOYALWARD LIMITED
 
Legal Registered Office
30 CROWN PLACE
LONDON
EC2A 4ES
Other companies in EC4M
 
Filing Information
Company Number 02574791
Company ID Number 02574791
Date formed 1991-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:39:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOYALWARD 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.
Companies with same name LOYALWARD LIMITED
The following companies were found which have the same name as LOYALWARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOYALWARD LEISURE PLC 30 CROWN PLACE LONDON EC2A 4ES Active Company formed on the 2000-02-15
LOYALWARD ENTERPRISES INC. 8550 W DESERT INN RD STE 102 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2001-07-31

Company Officers of LOYALWARD LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM CHARLES COLE
Company Secretary 2001-10-24
WILLIAM CHARLES COLE
Director 1993-05-14
NICHOLAS JOHN DAY
Director 2015-04-07
CHRISTOPHER WILLIAM EGLETON
Director 1995-08-14
TIMOTHY ROLAND COLLINGWOOD HILL
Director 1993-05-14
PETER DAVID RABY
Director 2015-06-01
CONSTANTIN VALASSAKIS
Director 2000-01-18
JEREMY CHRISTOPHER WATTS
Director 2002-08-06
DUNCAN CAMPBELL WILSON
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY TERENCE BROWN
Director 2005-06-28 2009-11-17
JAMES BOYD MURDOCH
Company Secretary 1999-07-13 2001-10-24
ADRIAN ALEXANDER IPHESTION KYRIAZI
Director 1993-01-17 2000-01-18
ANTONY DUNCAN TREVIT MARSHALL
Director 1993-10-22 2000-01-18
CHARLES WHITEFORD YOUNG
Director 1998-06-04 2000-01-18
DIANA PENELOPE CHOULMAN
Company Secretary 1993-01-17 1999-07-13
BORIS MICHAEL JOSEPH PETER CHOULMAN
Director 1994-01-17 1999-07-13
DIANA PENELOPE CHOULMAN
Director 1993-01-17 1999-07-13
NICHOLAS ANDREW ROOS
Director 1993-04-14 1993-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM CHARLES COLE MINOAN GROUP PLC Company Secretary 2001-10-24 CURRENT 1999-05-14 Active
WILLIAM CHARLES COLE LOYALWARD LEISURE PLC Company Secretary 2001-10-24 CURRENT 2000-02-15 Active
WILLIAM CHARLES COLE STEWART TRAVEL LIMITED Director 2011-05-27 CURRENT 2011-05-27 Active
WILLIAM CHARLES COLE LOYALWARD LEISURE PLC Director 2000-02-15 CURRENT 2000-02-15 Active
NICHOLAS JOHN DAY HIGH RIDGE INVESTMENTS LTD Director 2014-02-28 CURRENT 2008-07-17 Active
NICHOLAS JOHN DAY KEITH DAY & PARTNERS LIMITED Director 2012-09-30 CURRENT 1966-11-17 Active
NICHOLAS JOHN DAY CROYQUANT SERVICES LIMITED Director 1998-01-31 CURRENT 1975-12-30 Active
CHRISTOPHER WILLIAM EGLETON CRUISEKINGS LIMITED Director 2011-10-24 CURRENT 2004-09-24 Dissolved 2017-10-31
CHRISTOPHER WILLIAM EGLETON JOHN SEMPLE TRAVEL LIMITED Director 2011-10-24 CURRENT 2008-01-29 Dissolved 2017-11-14
CHRISTOPHER WILLIAM EGLETON KING WORLD TRAVEL LIMITED Director 2011-03-09 CURRENT 1985-12-10 Dissolved 2017-11-14
CHRISTOPHER WILLIAM EGLETON LOYALWARD LEISURE PLC Director 2000-02-15 CURRENT 2000-02-15 Active
CHRISTOPHER WILLIAM EGLETON MINOAN GROUP PLC Director 1999-08-02 CURRENT 1999-05-14 Active
TIMOTHY ROLAND COLLINGWOOD HILL LOYALWARD LEISURE PLC Director 2000-02-15 CURRENT 2000-02-15 Active
TIMOTHY ROLAND COLLINGWOOD HILL MINOAN GROUP PLC Director 1999-08-02 CURRENT 1999-05-14 Active
PETER DAVID RABY JETDYNE LIMITED Director 2004-03-23 CURRENT 2004-03-23 Dissolved 2013-10-18
JEREMY CHRISTOPHER WATTS LOYALWARD LEISURE PLC Director 2009-07-09 CURRENT 2000-02-15 Active
DUNCAN CAMPBELL WILSON NOTTS JV LIMITED Director 2016-04-01 CURRENT 2016-04-01 Dissolved 2017-07-18
DUNCAN CAMPBELL WILSON STL MFH LIMITED Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2017-05-09
DUNCAN CAMPBELL WILSON STEWART TRAVEL LIMITED Director 2012-03-27 CURRENT 2011-05-27 Active
DUNCAN CAMPBELL WILSON CRUISEKINGS LIMITED Director 2011-10-24 CURRENT 2004-09-24 Dissolved 2017-10-31
DUNCAN CAMPBELL WILSON JOHN SEMPLE TRAVEL LIMITED Director 2011-10-24 CURRENT 2008-01-29 Dissolved 2017-11-14
DUNCAN CAMPBELL WILSON KING WORLD TRAVEL LIMITED Director 2011-03-09 CURRENT 1985-12-10 Dissolved 2017-11-14
DUNCAN CAMPBELL WILSON MINOAN GROUP PLC Director 2006-03-29 CURRENT 1999-05-14 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
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2024-03-07APPOINTMENT TERMINATED, DIRECTOR GEORGIOS MERGOS
2023-08-02FULL ACCOUNTS MADE UP TO 31/10/22
2023-04-08CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-10-13DIRECTOR APPOINTED MR MARCO PETER NIJHOF
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-04-15CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-04-04CH01Director's details changed for Mr George Mergos on 2022-04-04
2022-02-15DIRECTOR APPOINTED MR GEORGE MERGOS
2022-02-15AP01DIRECTOR APPOINTED MR GEORGE MERGOS
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-10-14AAMDAmended full accounts made up to 2020-10-31
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-04-01CH01Director's details changed for William Charles Cole on 2021-03-01
2021-04-01CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM CHARLES COLE on 2021-03-01
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-12-12CH01Director's details changed for Mr Timothy Roland Collingwood Hill on 2020-12-10
2020-06-09AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAMPBELL WILSON
2018-08-24CH01Director's details changed for Mr Nicholas John Day on 2018-08-24
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROLAND COLLINGWOOD HILL / 08/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES COLE / 08/06/2017
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1789641
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1789641
2016-01-18AR0117/01/16 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM 5 Old Bailey London EC4M 7BA
2015-06-22AP01DIRECTOR APPOINTED MR PETER DAVID RABY
2015-06-05AUDAUDITOR'S RESIGNATION
2015-04-08AP01DIRECTOR APPOINTED MR NICHOLAS JOHN DAY
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1789641
2015-01-19AR0117/01/15 ANNUAL RETURN FULL LIST
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/14 FROM 30 Aylesbury Street London EC1R 0ER
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1789641
2014-01-20AR0117/01/14 ANNUAL RETURN FULL LIST
2013-10-11MEM/ARTSARTICLES OF ASSOCIATION
2013-10-11RES01ADOPT ARTICLES 11/10/13
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-18AR0117/01/13 ANNUAL RETURN FULL LIST
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-18AR0117/01/12 FULL LIST
2011-08-17AA01CURREXT FROM 30/09/2011 TO 31/10/2011
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-14AD02SAIL ADDRESS CHANGED FROM: 38 BUCKINGHAM CLOSE PETTS WOOD ORPINGTON KENT BR5 1SA ENGLAND
2011-02-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2011-01-19AR0117/01/11 FULL LIST
2010-11-12SH0130/09/10 STATEMENT OF CAPITAL GBP 1789641
2010-11-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-09RES01ADOPT ARTICLES 30/09/2010
2010-08-04AD02SAIL ADDRESS CHANGED FROM: 71 SHEPPERTON ROAD PETTS WOOD ORPINGTON KENT BR5 1DL ENGLAND
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES COLE / 04/08/2010
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM CHARLES COLE / 04/08/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CAMPBELL WILSON / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROLAND COLLINGWOOD HILL / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM EGLETON / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES COLE / 26/05/2010
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM CHARLES COLE / 26/05/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROLAND COLLINGWOOD HILL / 03/02/2010
2010-02-01AP01DIRECTOR APPOINTED MR DUNCAN CAMPBELL WILSON
2010-01-18AR0117/01/10 FULL LIST
2010-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-18AD02SAIL ADDRESS CREATED
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHRISTOPHER WATTS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTIN VALASSAKIS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROLAND COLLINGWOOD HILL / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM EGLETON / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES COLE / 18/01/2010
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BROWN
2009-04-02RES01ADOPT ARTICLES 27/03/2009
2009-04-02RES13SECTION 175 27/03/2009
2009-04-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-19363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-06-27225CURREXT FROM 31/03/2008 TO 30/09/2008
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-18363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-2788(2)RAD 24/09/07--------- £ SI 2000000@.25=500000 £ IC 789641/1289641
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-24363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-06288aNEW DIRECTOR APPOINTED
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08288cDIRECTOR'S PARTICULARS CHANGED
2005-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOYALWARD LIMITED 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 LOYALWARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-10 Satisfied NEWARCH OVERSEAS LIMITED
MORTGAGE DEBENTURE 2004-03-31 Satisfied SINGER & FRIEDLANDER LIMITED
DEBENTURE 2003-04-16 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-07-16 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of LOYALWARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOYALWARD LIMITED
Trademarks
We have not found any records of LOYALWARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOYALWARD 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 (43999 - Other specialised construction activities n.e.c.) as LOYALWARD LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where LOYALWARD LIMITED 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 LOYALWARD 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 LOYALWARD 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.