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

ROBERTSON (UK) LIMITED

CGG CROMPTON WAY, MANOR ROYAL ESTATE, CRAWLEY, WEST SUSSEX, RH10 9QN,
Company Registration Number
03006207
Private Limited Company
Active

Company Overview

About Robertson (uk) Ltd
ROBERTSON (UK) LIMITED was founded on 1995-01-05 and has its registered office in Crawley. The organisation's status is listed as "Active". Robertson (uk) 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
ROBERTSON (UK) LIMITED
 
Legal Registered Office
CGG CROMPTON WAY
MANOR ROYAL ESTATE
CRAWLEY
WEST SUSSEX
RH10 9QN
Other companies in RH10
 
Previous Names
FUGRO ROBERTSON LIMITED24/05/2013
Filing Information
Company Number 03006207
Company ID Number 03006207
Date formed 1995-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 19:14:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERTSON (UK) 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 ROBERTSON (UK) LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA BOAST
Company Secretary 2013-04-18
ALAN JAMES BUCKLEY
Director 2007-03-05
DAVID PAUL WATSON
Director 2014-07-02
MARK ELLIOT WEBER
Director 2004-06-01
PETER MARK WHITING
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN THORNTON
Director 2013-04-18 2015-10-01
CHRISTOPHER JOHN BURGESS
Director 2002-07-01 2014-06-30
ALAN JAMES BUCKLEY
Company Secretary 2007-03-05 2013-04-18
STEPHEN THOMSON
Director 2012-01-31 2013-01-31
ARNOLD STEENBAKKER
Director 2009-10-01 2012-01-31
RICHARD MANSON FOWLER
Director 1995-10-02 2011-06-30
PAUL VAN RIEL
Director 2005-10-13 2009-10-01
HOWARD JEREMY JONES
Company Secretary 2003-12-01 2007-03-05
HOWARD JEREMY JONES
Director 2003-12-01 2007-03-05
SIMON PETER KENDALL
Director 2002-04-26 2007-01-01
JAKOB RUEGG
Director 2001-07-26 2006-03-23
ANDREW PAUL COWLARD
Director 2002-07-01 2004-12-31
GERT JAN KRAMER
Director 2001-07-26 2004-04-28
FRANCIS EUGENE TOOLAN
Director 2001-07-26 2004-04-28
MICHAEL DAVID HULL
Company Secretary 2001-08-07 2003-10-24
MICHAEL DAVID HULL
Director 2001-08-07 2003-10-24
JOHN TREVOR BERRY
Director 1996-03-18 2003-10-01
MICHAEL EDWARD SCRUTTON
Director 1996-03-18 2002-05-20
DOUGLAS STANLEY WORDSWORTH
Company Secretary 1996-03-18 2001-08-06
DOUGLAS STANLEY WORDSWORTH
Director 1995-10-02 2001-08-06
JOHN MCEWAN
Director 1996-03-18 2000-02-09
RICHARD JOHN CATT
Company Secretary 1995-03-07 1996-03-18
RICHARD JOHN CATT
Director 1995-03-07 1996-03-18
SIMON NICHOLAS POULTON
Director 1995-03-07 1996-03-18
TIMOTHY JOHN REDBURN
Director 1995-03-07 1996-03-18
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1995-01-26 1995-03-07
JOHN EDWARD MICHAEL DILLON
Nominated Director 1995-01-05 1995-03-07
LEON NEAL
Nominated Director 1995-01-05 1995-03-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-05 1995-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ELLIOT WEBER ROBERTSON RESEARCH INTERNATIONAL LIMITED Director 2011-06-30 CURRENT 2004-01-19 Active - Proposal to Strike off
PETER MARK WHITING CGG HOLDING III (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
PETER MARK WHITING CGG HOLDING I (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
PETER MARK WHITING CGG HOLDING II (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
PETER MARK WHITING CGG HOLDING IV (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
PETER MARK WHITING CGG JASON (UK) LIMITED Director 2015-10-01 CURRENT 1997-09-11 Dissolved 2016-06-21
PETER MARK WHITING CGG NPA SATELLITE MAPPING LIMITED Director 2015-10-01 CURRENT 1977-09-21 Dissolved 2016-06-21
PETER MARK WHITING CGG SEISMIC IMAGING (UK) LIMITED Director 2015-10-01 CURRENT 2004-12-15 Dissolved 2016-06-21
PETER MARK WHITING CGG DATA MANAGEMENT (UK) LIMITED Director 2015-10-01 CURRENT 2005-10-05 Dissolved 2017-10-17
PETER MARK WHITING VERITAS GEOPHYSICAL LIMITED Director 2015-10-01 CURRENT 1997-07-25 Active - Proposal to Strike off
PETER MARK WHITING ROBERTSON GEOSPEC INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1998-05-06 Active
PETER MARK WHITING ROBERTSON RESEARCH INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PETER MARK WHITING VERITAS DGC LIMITED Director 2015-10-01 CURRENT 1972-11-21 Active
PETER MARK WHITING CGG SERVICES (UK) LIMITED Director 2015-10-01 CURRENT 2009-06-03 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
2024-05-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-09-07SECRETARY'S DETAILS CHNAGED FOR MR ROBERT EDWARD BELL-DAVIES on 2023-09-07
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-12-08AP03Appointment of Mr Robert Edward Bell-Davies as company secretary on 2022-12-07
2022-12-08TM02Termination of appointment of Samantha Boast on 2022-12-07
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03Resolutions passed:<ul><li>Resolution Approval 20/09/2022</ul>
2022-10-03RES13Resolutions passed:
  • Approval 20/09/2022
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-09-27RES13Resolutions passed:
  • Approval of accounts 16/09/2021
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-10-31AP01DIRECTOR APPOINTED MR EMMANUEL PHILIPPE DENIS GRISON
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES BUCKLEY
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL WATSON
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOT WEBER
2018-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ELLIOT WEBER / 13/04/2018
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ELLIOT WEBER / 01/08/2014
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0105/01/16 ANNUAL RETURN FULL LIST
2015-10-02AP01DIRECTOR APPOINTED MR PETER MARK WHITING
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN THORNTON
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM Cgg Uk Imaging Centre Crompton Way Manor Royal Estate Crawley West Sussex RH10 9QN
2015-07-03SH20Statement by Directors
2015-07-03SH19Statement of capital on 2015-07-03 GBP 100
2015-07-03CAP-SSSolvency Statement dated 25/06/15
2015-07-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1204000
2015-01-05AR0105/01/15 ANNUAL RETURN FULL LIST
2014-07-03AP01DIRECTOR APPOINTED MR DAVID PAUL WATSON
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURGESS
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1204000
2014-01-08AR0105/01/14 ANNUAL RETURN FULL LIST
2013-10-22MISCSECT 519
2013-10-15AUDAUDITOR'S RESIGNATION
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24RES15CHANGE OF NAME 24/05/2013
2013-05-24CERTNMCOMPANY NAME CHANGED FUGRO ROBERTSON LIMITED CERTIFICATE ISSUED ON 24/05/13
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM TYN-Y-COED LLANDUDNO GWYNEDD LL30 1SA
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON
2013-04-18AP03SECRETARY APPOINTED MS SAMANTHA BOAST
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY ALAN BUCKLEY
2013-04-18AP01DIRECTOR APPOINTED MR RICHARD IAN THORNTON
2013-01-09AR0105/01/13 FULL LIST
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31AP01DIRECTOR APPOINTED MR STEPHEN THOMSON
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD STEENBAKKER
2012-01-23AR0105/01/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FOWLER
2011-02-03AR0105/01/11 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ELLIOT WEBER / 05/01/2011
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-01AR0105/01/10 FULL LIST
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WEBER / 05/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BURGESS / 05/01/2010
2009-11-09AP01DIRECTOR APPOINTED MR ARNOLD STEENBAKKER
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VAN RIEL
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-13363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-14363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-02-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-16288bDIRECTOR RESIGNED
2007-03-06288bSECRETARY RESIGNED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288bDIRECTOR RESIGNED
2007-03-06288aNEW SECRETARY APPOINTED
2007-01-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-10363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-03-23288bDIRECTOR RESIGNED
2006-02-23363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-24288aNEW DIRECTOR APPOINTED
2005-06-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-04363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-12-23288bDIRECTOR RESIGNED
2004-12-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-21288aNEW DIRECTOR APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-05-07288bDIRECTOR RESIGNED
2004-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-16363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2004-02-07288bDIRECTOR RESIGNED
2004-01-26CERTNMCOMPANY NAME CHANGED ROBERTSON RESEARCH INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 26/01/04
2003-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-07-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ROBERTSON (UK) 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 ROBERTSON (UK) LIMITED
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 AND DEBENTURE 1996-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ROBERTSON (UK) LIMITED registering or being granted any patents
Domain Names

ROBERTSON (UK) LIMITED owns 8 domain names.

micropaleontology.co.uk   robertsonresearchinternational.co.uk   uk-oils.co.uk   biosteering.co.uk   biostrat.co.uk   biostratigraphy.co.uk   petroleumtraining.co.uk   sequence-stratigraphy.co.uk  

Trademarks
We have not found any records of ROBERTSON (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERTSON (UK) 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 (72190 - Other research and experimental development on natural sciences and engineering) as ROBERTSON (UK) LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ROBERTSON (UK) 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.
Import/Export of Goods
Goods imported/exported by ROBERTSON (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0162046990Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, panties and swimwear)
2014-03-0185232939Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2014-01-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2013-12-0185234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2013-06-0125309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.

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 ROBERTSON (UK) 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 ROBERTSON (UK) 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.