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

LLANIDLOES BUILDING SUPPLIES LIMITED

HEAD OFFICE, INDUSTRIAL ESTATE, LLANGEFNI, ANGLESEY, LL77 7HL,
Company Registration Number
03455805
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Llanidloes Building Supplies Ltd
LLANIDLOES BUILDING SUPPLIES LIMITED was founded on 1997-10-27 and has its registered office in Llangefni. The organisation's status is listed as "Active - Proposal to Strike off". Llanidloes Building Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LLANIDLOES BUILDING SUPPLIES LIMITED
 
Legal Registered Office
HEAD OFFICE
INDUSTRIAL ESTATE
LLANGEFNI
ANGLESEY
LL77 7HL
Other companies in LL77
 
Filing Information
Company Number 03455805
Company ID Number 03455805
Date formed 1997-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-05 14:53:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLANIDLOES BUILDING SUPPLIES 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 LLANIDLOES BUILDING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW THOMAS WAGSTAFF
Company Secretary 2012-04-10
JOHN LLEWELYN JONES
Director 2012-04-10
TERENCE OWEN
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRUCE ROBINSON
Company Secretary 2012-04-10 2012-10-27
DOROTHY GILLIAN RICHARDS
Company Secretary 2002-12-01 2012-04-10
ADRIAN TONY RICHARDS
Director 1997-10-27 2012-04-10
CRAIG LEE RICHARDS
Director 1997-10-27 2012-04-10
ANDREW ROSS KENDRICK
Company Secretary 1997-10-27 2002-12-01
ANDREW ROSS KENDRICK
Director 1997-10-27 2002-12-01
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1997-10-27 1997-10-27
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1997-10-27 1997-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LLEWELYN JONES ARMSTRONGS BUILDERS MERCHANTS LIMITED Director 2018-05-31 CURRENT 2003-08-08 Active - Proposal to Strike off
JOHN LLEWELYN JONES HOLYHEAD TOPCO LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
JOHN LLEWELYN JONES HOLYHEAD MIDCO 2 LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
JOHN LLEWELYN JONES HOLYHEAD BIDCO LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
JOHN LLEWELYN JONES HOLYHEAD MIDCO 1 LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
JOHN LLEWELYN JONES PENRITH BUILDING SUPPLIES LTD Director 2018-04-03 CURRENT 2001-11-20 Active - Proposal to Strike off
JOHN LLEWELYN JONES R.W. ALMOND (BUILDERS MERCHANTS) LIMITED Director 2015-09-04 CURRENT 1998-08-20 Active - Proposal to Strike off
JOHN LLEWELYN JONES R.W. ALMOND (HOLDINGS) LIMITED Director 2015-09-04 CURRENT 1998-08-20 Active - Proposal to Strike off
JOHN LLEWELYN JONES J.F. BEALE LIMITED Director 2013-08-06 CURRENT 1978-05-04 Dissolved 2015-04-07
JOHN LLEWELYN JONES J & B WILLBROOK LIMITED Director 2012-05-01 CURRENT 2003-06-18 Dissolved 2014-06-03
JOHN LLEWELYN JONES LAYCOCKS TIMBER MERCHANTS LIMITED Director 2012-01-31 CURRENT 1995-09-20 Dissolved 2014-06-03
JOHN LLEWELYN JONES AINSCOUGH BUILDING SUPPLIES LIMITED Director 2010-08-05 CURRENT 1987-10-16 Dissolved 2015-04-07
JOHN LLEWELYN JONES WILLIAM ROBERTS AND COMPANY LIMITED Director 2009-02-02 CURRENT 1927-11-16 Dissolved 2014-06-03
JOHN LLEWELYN JONES AULT BROS.LIMITED Director 2006-01-03 CURRENT 1964-02-21 Dissolved 2016-03-22
JOHN LLEWELYN JONES GWERN AFALAU CYFYNGEDIG Director 2000-10-01 CURRENT 1989-06-15 Active - Proposal to Strike off
JOHN LLEWELYN JONES HUWS GRAY LIMITED Director 1994-01-21 CURRENT 1990-05-30 Active
TERENCE OWEN ARMSTRONGS BUILDERS MERCHANTS LIMITED Director 2018-05-31 CURRENT 2003-08-08 Active - Proposal to Strike off
TERENCE OWEN HOLYHEAD TOPCO LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN HOLYHEAD MIDCO 2 LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN HOLYHEAD BIDCO LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN HOLYHEAD MIDCO 1 LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN PENRITH BUILDING SUPPLIES LTD Director 2018-04-03 CURRENT 2001-11-20 Active - Proposal to Strike off
TERENCE OWEN GREATDOOR LIMITED Director 2017-09-02 CURRENT 1986-03-06 Active - Proposal to Strike off
TERENCE OWEN M.J. MOULSON & CO. LIMITED Director 2017-09-02 CURRENT 1977-12-15 Active - Proposal to Strike off
TERENCE OWEN JAMES WILBY (BUILDERS MERCHANTS) LIMITED Director 2017-04-12 CURRENT 1986-07-29 Active - Proposal to Strike off
TERENCE OWEN SBS LEEBOTWOOD LTD Director 2016-04-29 CURRENT 2011-12-21 Dissolved 2017-06-13
TERENCE OWEN SHROPSHIRE BUILDING SUPPLIES LIMITED Director 2016-04-29 CURRENT 1987-06-04 Active - Proposal to Strike off
TERENCE OWEN WOODFORD PLUMBING & HEATING SUPPLIES LIMITED Director 2016-04-06 CURRENT 2014-07-31 Active - Proposal to Strike off
TERENCE OWEN CORNERSTONES BUILDING AND LANDSCAPE PRODUCTS LIMITED Director 2016-01-31 CURRENT 2010-09-02 Active - Proposal to Strike off
TERENCE OWEN QUALITAS ARCHITECTURAL ALUMINIUM LIMITED Director 2016-01-29 CURRENT 2012-02-29 Dissolved 2016-08-09
TERENCE OWEN SUTTON TIMBER COMPANY LIMITED Director 2016-01-29 CURRENT 1999-03-19 Dissolved 2016-08-23
TERENCE OWEN PRONTOPLASTICS LIMITED Director 2016-01-29 CURRENT 2009-07-14 Dissolved 2016-09-20
TERENCE OWEN ST. HELENS TIMBER COMPANY LIMITED Director 2016-01-29 CURRENT 1992-12-22 Dissolved 2016-09-20
TERENCE OWEN ST GROUP LIMITED Director 2016-01-29 CURRENT 1973-04-12 Active - Proposal to Strike off
TERENCE OWEN QUALPLAS LIMITED Director 2016-01-29 CURRENT 1987-10-12 Active
TERENCE OWEN BRICK MARKET LIMITED Director 2015-12-23 CURRENT 1998-08-07 Active - Proposal to Strike off
TERENCE OWEN R.W. ALMOND (BUILDERS MERCHANTS) LIMITED Director 2015-09-04 CURRENT 1998-08-20 Active - Proposal to Strike off
TERENCE OWEN R.W. ALMOND (HOLDINGS) LIMITED Director 2015-09-04 CURRENT 1998-08-20 Active - Proposal to Strike off
TERENCE OWEN J.F. BEALE LIMITED Director 2013-08-06 CURRENT 1978-05-04 Dissolved 2015-04-07
TERENCE OWEN J & B WILLBROOK LIMITED Director 2012-05-01 CURRENT 2003-06-18 Dissolved 2014-06-03
TERENCE OWEN LAYCOCKS TIMBER MERCHANTS LIMITED Director 2012-01-31 CURRENT 1995-09-20 Dissolved 2014-06-03
TERENCE OWEN AINSCOUGH BUILDING SUPPLIES LIMITED Director 2010-08-05 CURRENT 1987-10-16 Dissolved 2015-04-07
TERENCE OWEN WILLIAM ROBERTS AND COMPANY LIMITED Director 2009-02-02 CURRENT 1927-11-16 Dissolved 2014-06-03
TERENCE OWEN HUWS GRAY LIMITED Director 1992-05-30 CURRENT 1990-05-30 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
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-13DS01Application to strike the company off the register
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LLEWELYN JONES
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-08-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-11-04CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 500
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 500
2015-10-30AR0127/10/15 ANNUAL RETURN FULL LIST
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 500
2014-11-20AR0127/10/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 500
2013-11-07AR0127/10/13 ANNUAL RETURN FULL LIST
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-14AA01Previous accounting period shortened from 30/03/13 TO 31/12/12
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-19AR0127/10/12 ANNUAL RETURN FULL LIST
2012-11-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER ROBINSON
2012-04-25AP03Appointment of Mr Christopher Bruce Robinson as company secretary
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM HEAD OFFICE INDUSTRIAL ESTATE LLANGEFNI GWYNEDD LL77 7HL UNITED KINGDOM
2012-04-24AP03Appointment of Mr Andrew Thomas Wagstaff as company secretary
2012-04-24AP01DIRECTOR APPOINTED MR JOHN LLEWELLYN JONES
2012-04-24CH01Director's details changed for Mr Terence Owen on 2012-04-10
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG RICHARDS
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARDS
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY DOROTHY RICHARDS
2012-04-24AP01DIRECTOR APPOINTED MR TERENCE OWEN
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM EASTGATE STREET LLANIDLOES POWYS SY18 6HD
2012-04-17RES01ADOPT ARTICLES 10/04/2012
2011-10-28AR0127/10/11 FULL LIST
2011-08-24AA31/03/11 TOTAL EXEMPTION FULL
2010-11-29AA30/03/10 TOTAL EXEMPTION SMALL
2010-11-03AR0127/10/10 FULL LIST
2010-11-03AR0127/10/09 FULL LIST
2010-01-30AA30/03/09 TOTAL EXEMPTION SMALL
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LEE RICHARDS / 29/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TONY RICHARDS / 29/10/2009
2009-01-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-22AA31/03/08 TOTAL EXEMPTION FULL
2008-11-18363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-29363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-17363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-23363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-28363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-02-14395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-23363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-18363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-18288aNEW SECRETARY APPOINTED
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-23363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-22363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
1999-10-20363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-11-17363sRETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS
1998-06-11395PARTICULARS OF MORTGAGE/CHARGE
1997-11-07288bDIRECTOR RESIGNED
1997-11-07288aNEW DIRECTOR APPOINTED
1997-11-07288aNEW DIRECTOR APPOINTED
1997-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-07288bSECRETARY RESIGNED
1997-11-03225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/03/99
1997-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1037984 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LLANIDLOES BUILDING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-14 Outstanding HSBC BANK PLC
DEBENTURE 1998-06-04 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31

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 LLANIDLOES BUILDING SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of LLANIDLOES BUILDING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLANIDLOES BUILDING SUPPLIES LIMITED
Trademarks
We have not found any records of LLANIDLOES BUILDING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLANIDLOES BUILDING SUPPLIES 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 (47990 - Other retail sale not in stores, stalls or markets) as LLANIDLOES BUILDING SUPPLIES LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where LLANIDLOES BUILDING SUPPLIES 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 LLANIDLOES BUILDING SUPPLIES 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 LLANIDLOES BUILDING SUPPLIES 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.