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

EDDIE ROCKERS LIMITED

ICON 1 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, WA15 0AF,
Company Registration Number
03009737
Private Limited Company
Active

Company Overview

About Eddie Rockers Ltd
EDDIE ROCKERS LIMITED was founded on 1995-01-13 and has its registered office in Altrincham. The organisation's status is listed as "Active". Eddie Rockers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EDDIE ROCKERS LIMITED
 
Legal Registered Office
ICON 1 7-9 SUNBANK LANE
RINGWAY
ALTRINCHAM
WA15 0AF
Other companies in M20
 
Filing Information
Company Number 03009737
Company ID Number 03009737
Date formed 1995-01-13
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 13/01/2016
Return next due 10/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB135554513  
Last Datalog update: 2024-02-06 21:53:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDDIE ROCKERS 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 EDDIE ROCKERS LIMITED

Current Directors
Officer Role Date Appointed
HOWARD BAYLEY STUBBINGS
Company Secretary 2006-12-14
EDWARD GERARD MICHAEL O'LOUGHLIN
Director 1995-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL JOSEPH BUCKLEY
Company Secretary 1995-09-07 2006-09-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-01-13 1995-09-07
WATERLOW NOMINEES LIMITED
Nominated Director 1995-01-13 1995-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD GERARD MICHAEL O'LOUGHLIN KING STREET INVESTMENTS LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
EDWARD GERARD MICHAEL O'LOUGHLIN ON THE SEVENTH LIMITED Director 2012-08-31 CURRENT 2012-08-31 Liquidation
EDWARD GERARD MICHAEL O'LOUGHLIN GREAT JOHN STREET HOTEL LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
EDWARD GERARD MICHAEL O'LOUGHLIN DIDSBURY PARK HOTELS LIMITED Director 2012-03-02 CURRENT 2012-03-02 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
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-01-20CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-11-03CH01Director's details changed for Mr John Andrew Gallemore on 2022-10-31
2022-11-02CH01Director's details changed for Mr James Patrick Pochin on 2022-10-31
2022-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES PATRICK POCHIN on 2022-10-31
2022-11-01PSC05Change of details for Thg Experience Limited as a person with significant control on 2022-10-31
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
2022-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-04PSC07CESSATION OF THG OPERATIONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-04PSC02Notification of Thg Experience Limited as a person with significant control on 2022-03-01
2022-01-14CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-10-19PSC07CESSATION OF THE HUT IHC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-16PSC02Notification of Thg Operations Holdings Limited as a person with significant control on 2019-12-11
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 030097370011
2020-07-01AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-06-26AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-28RES13Resolutions passed:
  • Section 175 companies act 2006 01/05/2019
  • ADOPT ARTICLES
2019-05-02AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-05-02PSC02Notification of The Hut Ihc Limited as a person with significant control on 2019-05-01
2019-05-02PSC07CESSATION OF EDWARD GERARD MICHAEL O'LOUGHLIN AS A PERSON OF SIGNIFICANT CONTROL
2019-05-02TM02Termination of appointment of Howard Bayley Stubbings on 2019-05-01
2019-05-02AP03Appointment of Mr James Patrick Pochin as company secretary on 2019-05-01
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GERARD MICHAEL O'LOUGHLIN
2019-05-02AP01DIRECTOR APPOINTED MR JOHN ANDREW GALLEMORE
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM Eleven Didsbury Park Didsbury Manchester M20 5LH
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2019-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-04RP04CS01Second filing of Confirmation Statement dated 13/01/2018
2018-07-04ANNOTATIONClarification
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2018-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY VICTORIA O'LOUGHLIN
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0113/01/14 ANNUAL RETURN FULL LIST
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-21AR0113/01/13 ANNUAL RETURN FULL LIST
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-03-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-07SH0130/12/11 STATEMENT OF CAPITAL GBP 100
2012-01-20AR0113/01/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-02-03AR0113/01/11 FULL LIST
2011-01-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-01-28AR0113/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GERARD MICHAEL O'LOUGHLIN / 13/01/2010
2009-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-01-14363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-03-14288bAPPOINTMENT TERMINATE, SECRETARY JOHN MICHAEL JOSEPH BUCKLEY LOGGED FORM
2008-02-05363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-02-05288bSECRETARY RESIGNED
2008-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-02-15363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-03288aNEW SECRETARY APPOINTED
2006-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-20363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/05
2005-02-28363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-03-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-13363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2003-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-26363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2003-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-19363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-18395PARTICULARS OF MORTGAGE/CHARGE
2001-04-27395PARTICULARS OF MORTGAGE/CHARGE
2001-04-26395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-15363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-09363aRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-23287REGISTERED OFFICE CHANGED ON 23/12/99 FROM: RATIONAL HOUSE 64 BRIDGE STREET MANCHESTER M3 3BN
1999-11-16225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99
1999-01-19363sRETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS
1998-12-22395PARTICULARS OF MORTGAGE/CHARGE
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-03-16363sRETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-03-21363sRETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to EDDIE ROCKERS 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 EDDIE ROCKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-02-06 Satisfied ANGLO IRISH BANK CORPORATION PLC
CHARGE OF ASSIGNMENT OF OPTION AGREEMENT 2004-03-10 Satisfied ANGLO IRISH ASSET FINANCE PLC
CHARGE BY ASSIGNMENT OF BUILDING LICENCE 2004-03-10 Satisfied ANGLO IRISH ASSET FINANCE PLC
LEGAL CHARGE 2003-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
TRANSFER 2001-04-23 Satisfied BARRIE BREWARD, GRAHAM SHELLEY, FRANK YOUNG AND DOUGLAS JOHN TOWNLEY
LEGAL MORTGAGE 2001-04-23 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
DEBENTURE 1998-12-16 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1995-11-14 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 EDDIE ROCKERS LIMITED

Intangible Assets
Patents
We have not found any records of EDDIE ROCKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDDIE ROCKERS LIMITED
Trademarks
We have not found any records of EDDIE ROCKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDDIE ROCKERS 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 (55100 - Hotels and similar accommodation) as EDDIE ROCKERS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where EDDIE ROCKERS 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 EDDIE ROCKERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0161089900Women's or girls' négligés, bathrobes, dressing gowns, housejackets and similar articles of textile materials, knitted or crocheted (excl. of cotton or man-made fibres, vests, slips, petticoats, briefs and panties, nightdresses, pyjamas, brassiéres, girdles, corsets and similar articles)

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 EDDIE ROCKERS 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 EDDIE ROCKERS 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.