Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED
Company Information for

THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED

COLUMN HOUSE, LONDON ROAD, SHREWSBURY, SHROPSHIRE, SY2 6NN,
Company Registration Number
03325864
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Waltham Abbey Royal Gunpowder Mills Charitable Foundation Ltd
THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED was founded on 1997-02-24 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". The Waltham Abbey Royal Gunpowder Mills Charitable Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED
 
Legal Registered Office
COLUMN HOUSE
LONDON ROAD
SHREWSBURY
SHROPSHIRE
SY2 6NN
Other companies in TF4
 
Charity Registration
Charity Number 1062985
Charity Address THE MANOR HOUSE, 1 SHAWBIRCH ROAD, ADMASTON, TELFORD, TF5 0AD
Charter TO CONSERVE THE SITE AND COLLECTION OF WALTHAM ABBEY ROYAL GUNPOWDER MILLS
Filing Information
Company Number 03325864
Company ID Number 03325864
Date formed 1997-02-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 20:40:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION 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 THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVIES
Company Secretary 2015-08-25
JOHN IRVING BESENT
Director 1998-04-27
TREVOR KNAPP
Director 1998-02-13
OLIVER HENRY JAMES PEARCEY
Director 2008-09-17
CHRISTOPHER MARK PEMBERTON
Director 2011-08-24
RICHARD JOHN REEVES
Director 2005-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN LOWE
Director 2015-08-25 2017-12-05
JOHN HUW BOWLES
Director 2015-10-13 2017-01-22
JENNIFER MARGARET FREEMAN
Director 2015-10-13 2017-01-22
ANTHONY BARRY CROSBY
Director 2015-10-13 2016-04-12
TIMOTHY ROBERT THOMAS GOODWIN
Director 2013-08-28 2015-12-08
RICHARD CECIL WALLACE
Director 1998-02-05 2015-12-08
JOHN HUW BOWLES
Director 2007-03-22 2015-10-13
MICHAEL JOHN LOWE
Company Secretary 1997-02-24 2015-08-25
WILLIAM FERGUS MACLAINE
Director 2012-10-17 2013-08-14
THOMAS LIMNA
Director 1997-02-24 2011-08-24
BRENDA JUNE BUCHANAN
Director 1997-05-21 2007-09-12
KEITH LESLIE EDEN
Director 2001-09-12 2004-03-10
STEVEN JOHN NORRIS
Director 1997-02-24 2004-01-14
DONALD WILLIAM SPINKS
Director 1998-02-13 2001-08-25
DONALD WILLIAM SPINKS
Director 1997-02-24 1997-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER HENRY JAMES PEARCEY THE HISTORIC CHAPELS TRUST Director 2006-10-12 CURRENT 1993-01-08 Active
CHRISTOPHER MARK PEMBERTON MARK PEMBERTON ASSOCIATES LTD Director 2015-04-29 CURRENT 2015-04-29 Active - Proposal to Strike off
CHRISTOPHER MARK PEMBERTON WMT REALISATIONS LIMITED Director 2008-04-02 CURRENT 2008-02-08 Dissolved 2015-11-28
CHRISTOPHER MARK PEMBERTON 117 DARTMOUTH ROAD (MANAGEMENT) LIMITED Director 2001-05-04 CURRENT 1981-12-01 Active
CHRISTOPHER MARK PEMBERTON WEDGWOOD MUSEUM TRUST LIMITED Director 2000-03-27 CURRENT 1962-02-15 Liquidation
RICHARD JOHN REEVES BENFLEET METHODIST DEVELOPMENTS LTD. Director 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
RICHARD JOHN REEVES ROYAL CHORAL SOCIETY Director 2000-09-13 CURRENT 1987-09-08 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
2024-01-04APPOINTMENT TERMINATED, DIRECTOR SUMITA SINGHA
2023-10-19APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET MOORE
2023-10-10APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN REEVES
2023-10-10Director's details changed for Mr Christopher Mark Pemberton on 2023-10-10
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-01Director's details changed for Mr Oliver Henry James Pearcey on 2023-05-27
2023-05-16APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MACDONALD
2023-03-03CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-02-16SECRETARY'S DETAILS CHNAGED FOR MR IAN DAVIES on 2023-02-15
2023-02-15Director's details changed for Mr Oliver Henry James Pearcey on 2023-02-15
2023-02-15Director's details changed for John Irving Besent on 2023-02-15
2023-02-15Director's details changed for Richard John Reeves on 2023-02-15
2023-02-15Director's details changed for Mr Christopher Mark Pemberton on 2023-02-15
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 033258640001
2023-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033258640001
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM Suite 407 Grosvenor House Central Park Telford TF2 9TW England
2022-10-05Director's details changed for Mr Andrew Paul Coates on 2022-10-01
2022-10-05Director's details changed for Ms Rosanna Lawes on 2022-10-01
2022-10-05Director's details changed for Mr Andrew David Macdonald on 2022-10-01
2022-10-05CH01Director's details changed for Mr Andrew Paul Coates on 2022-10-01
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM Suite 407 Grosvenor House Central Park Telford TF2 9TW England
2022-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/21 FROM Bank House 66 High Street Telford Shropshire TF4 2HD
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR KNAPP
2021-07-30AP01DIRECTOR APPOINTED MR ANDREW DAVID MACDONALD
2021-07-28AP01DIRECTOR APPOINTED MRS HELEN MARGARET MOORE
2021-03-23AP01DIRECTOR APPOINTED MS ROSANNA LAWES
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-11-07MEM/ARTSARTICLES OF ASSOCIATION
2020-11-07RES01ADOPT ARTICLES 07/11/20
2020-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-01-21AP01DIRECTOR APPOINTED MR ANDREW PAUL COATES
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN DAVIES on 2018-04-14
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KNAPP / 10/04/2018
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HENRY JAMES PEARCEY / 10/04/2018
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IRVING BESENT / 10/04/2018
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LOWE
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWLES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER FREEMAN
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARRY CROSBY
2016-03-14AP01DIRECTOR APPOINTED DR JENNIFER MARGARET FREEMAN
2016-03-14AP01DIRECTOR APPOINTED MR JOHN HUW BOWLES
2016-03-08AR0124/02/16 ANNUAL RETURN FULL LIST
2016-03-08AP03Appointment of Mr Ian Davies as company secretary on 2015-08-25
2016-03-08TM02Termination of appointment of Michael John Lowe on 2015-08-25
2016-03-08AP01DIRECTOR APPOINTED MR MICHAEL JOHN LOWE
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOODWIN
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALLACE
2015-10-16AP01DIRECTOR APPOINTED MR ANTHONY BARRY CROSBY
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWLES
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-05AR0124/02/15 NO MEMBER LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11AR0124/02/14 NO MEMBER LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT THOMAS GOODWIN
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACLAINE
2013-03-11AR0124/02/13 NO MEMBER LIST
2013-03-11AP01DIRECTOR APPOINTED MR WILLIAM FERGUS MACLAINE
2012-09-27RES01ALTER ARTICLES 29/08/2012
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0124/02/12 NO MEMBER LIST
2012-01-18AUDAUDITOR'S RESIGNATION
2012-01-09AUDAUDITOR'S RESIGNATION
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LIMNA
2011-09-16AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PEMBERTON
2011-03-09AR0124/02/11 NO MEMBER LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0124/02/10 NO MEMBER LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HENRY JAMES PEARCE / 24/02/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CECIL WALLACE / 24/02/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LIMNA / 24/02/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUW BOWLES / 24/02/2010
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05363aANNUAL RETURN MADE UP TO 24/02/09
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-23288aDIRECTOR APPOINTED OLIVER HENRY JAMES PEARCE
2008-07-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-25RES01ALTER ARTICLES 18/03/2008
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR BRENDA BUCHANAN
2008-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-18363sANNUAL RETURN MADE UP TO 24/02/08
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-31363sANNUAL RETURN MADE UP TO 24/02/07
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15363sANNUAL RETURN MADE UP TO 24/02/06
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-04363(288)DIRECTOR RESIGNED
2005-03-04363sANNUAL RETURN MADE UP TO 24/02/05
2005-02-21288aNEW DIRECTOR APPOINTED
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-18363sANNUAL RETURN MADE UP TO 24/02/04
2004-03-15288bDIRECTOR RESIGNED
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-21363sANNUAL RETURN MADE UP TO 24/02/03
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-06363sANNUAL RETURN MADE UP TO 24/02/02
2001-10-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-20288aNEW DIRECTOR APPOINTED
2001-09-10288bDIRECTOR RESIGNED
2001-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-16363sANNUAL RETURN MADE UP TO 24/02/01
2000-10-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/00
2000-02-24363sANNUAL RETURN MADE UP TO 24/02/00
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-26363sANNUAL RETURN MADE UP TO 24/02/99
1998-10-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-15CERTNMCOMPANY NAME CHANGED THE WALTHAM ABBEY TRUST COMPANY LIMITED CERTIFICATE ISSUED ON 16/07/98
1998-05-29288aNEW DIRECTOR APPOINTED
1998-03-10363sANNUAL RETURN MADE UP TO 24/02/98
1998-03-05288aNEW DIRECTOR APPOINTED
1998-03-05288aNEW DIRECTOR APPOINTED
1998-02-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION 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 THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED
Trademarks
We have not found any records of THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION 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 (64999 - Financial intermediation not elsewhere classified) as THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION 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 THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION 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 THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION 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.