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

NEATER SOLUTIONS LIMITED

12 BURLINGTON ROAD, BUXTON, DERBYSHIRE, SK17 9AL,
Company Registration Number
03526590
Private Limited Company
Active

Company Overview

About Neater Solutions Ltd
NEATER SOLUTIONS LIMITED was founded on 1998-03-12 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Neater Solutions 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
NEATER SOLUTIONS LIMITED
 
Legal Registered Office
12 BURLINGTON ROAD
BUXTON
DERBYSHIRE
SK17 9AL
Other companies in SK17
 
Telephone01298 23882
 
Filing Information
Company Number 03526590
Company ID Number 03526590
Date formed 1998-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB712201009  
Last Datalog update: 2024-04-07 01:51:30
Primary Source:Companies House
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 NEATER SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ERNST EDUARD MICHAELIS
Company Secretary 2000-02-08
JONATHAN MARTIN MICHAELIS
Director 1998-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JACQUES PETIT
Company Secretary 1998-03-12 2000-02-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-12 1998-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERNST EDUARD MICHAELIS MICHAELIS ENGINEERING LIMITED Company Secretary 2005-05-01 CURRENT 1992-06-08 Active
JONATHAN MARTIN MICHAELIS MICHAELIS ENGINEERING LIMITED Director 1994-06-08 CURRENT 1992-06-08 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
2024-03-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-19CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-03-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-03-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-02-02AP01DIRECTOR APPOINTED MS DEBORAH MAVIS MICHAELIS
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-03-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-11-05AP03Appointment of Mr Jonathan Martin Michaelis as company secretary on 2018-11-05
2018-11-05TM02Termination of appointment of Ernst Eduard Michaelis on 2018-11-05
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-03-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0112/03/16 ANNUAL RETURN FULL LIST
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0112/03/15 ANNUAL RETURN FULL LIST
2014-10-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0112/03/14 ANNUAL RETURN FULL LIST
2013-10-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0112/03/13 ANNUAL RETURN FULL LIST
2012-09-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0112/03/12 ANNUAL RETURN FULL LIST
2011-10-11AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0112/03/11 ANNUAL RETURN FULL LIST
2010-10-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-24AR0112/03/10 ANNUAL RETURN FULL LIST
2010-03-24CH01Director's details changed for Mr Jonathan Martin Michaelis on 2010-03-22
2009-10-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-21363aReturn made up to 12/03/09; full list of members
2009-03-20288cSecretary's change of particulars / ernst michaelis / 01/06/2007
2008-11-01AA30/06/08 TOTAL EXEMPTION FULL
2008-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-23363sRETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS
2008-03-0488(2)AD 28/02/08 GBP SI 98@1=98 GBP IC 2/100
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 13 SPENCER ROAD BUXTON DERBYSHIRE SK17 9DX
2007-03-15363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-03-16363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-03-18363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-03-22363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-03-20363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-03-19363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-03-14363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-12-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-03-16363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-02-17288aNEW SECRETARY APPOINTED
2000-02-17288bSECRETARY RESIGNED
1999-09-21AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-03-23363sRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1999-01-05225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99
1998-03-16288bSECRETARY RESIGNED
1998-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEATER SOLUTIONS 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 NEATER SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEATER SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Creditors
Creditors Due Within One Year 2012-07-01 £ 97,449

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 NEATER SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 326,758
Current Assets 2012-07-01 £ 778,673
Debtors 2012-07-01 £ 389,470
Fixed Assets 2012-07-01 £ 24,000
Shareholder Funds 2012-07-01 £ 705,224
Stocks Inventory 2012-07-01 £ 62,445
Tangible Fixed Assets 2012-07-01 £ 24,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEATER SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NEATER SOLUTIONS LIMITED owns 1 domain names.

neater.co.uk  

Trademarks

Trademark applications by NEATER SOLUTIONS LIMITED

NEATER SOLUTIONS LIMITED is the Original Applicant for the trademark NEATER EATER ™ (86960786) through the USPTO on the 2016-04-01
Neater Eaters are feeding aids for disabled people in the nature of a mechanical device including a plate and cutlery which moves from the plate to the user's mouth
NEATER SOLUTIONS LIMITED is the Owner at publication for the trademark NEATER EATER ™ (75950109) through the USPTO on the 2000-02-28
Feeding aids for disabled people in the nature of a mechanical device consisting of a plate and cutlery which moves from the plate to the user's mouth
NEATER SOLUTIONS LIMITED is the Original registrant for the trademark NEATER EATER ™ (75950109) through the USPTO on the 2000-02-28
Feeding aids for disabled people in the nature of a mechanical device consisting of a plate and cutlery which moves from the plate to the user's mouth
Income
Government Income

Government spend with NEATER SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2016-12 GBP £3,275 Clients Aids & Adaptations
Derbyshire County Council 2016-9 GBP £562
Gloucestershire County Council 2016-6 GBP £3,054
Gloucestershire County Council 2016-5 GBP £504
Gloucestershire County Council 2016-3 GBP £2,911
Rutland County Council 2016-3 GBP £88 Tools and Equipment - Purchase
Rutland County Council 2015-12 GBP £2,911 Tools and Equipment - Purchase
Gloucestershire County Council 2015-12 GBP £3,177
Bolton Council 2015-10 GBP £3,470 Clients Aids & Adaptations
London Borough of Enfield 2015-9 GBP £980 Ss Clients Equipment
Salford City Council 2015-9 GBP £5,028
London Borough of Enfield 2015-6 GBP £1,245 Ss Clients Equipment
Bolton Council 2015-6 GBP £1,029 Clients Aids & Adaptations
Bolton Council 2015-5 GBP £1,708 Clients Aids & Adaptations
Windsor and Maidenhead Council 2014-12 GBP £3,481
Cornwall Council 2014-12 GBP £1,479 11300C-Older People / Physical Disabilities Head of Service
City of York Council 2014-11 GBP £1,075 Health and Wellbeing
Newcastle City Council 2014-10 GBP £3,753 Supplies & Services
The Borough of Calderdale 2014-9 GBP £1,705 Equipment Furniture And Materials
Hampshire County Council 2014-9 GBP £3,235 Disability Aids and Equipment
London Borough Of Enfield 2014-8 GBP £2,422
Leeds City Council as Accountable Body 2014-8 GBP £5,143 Other Equipment
Cornwall Council 2014-6 GBP £1,105
Shropshire Council 2014-6 GBP £4,171 Supplies And Services-Services/Allowances
City of York Council 2014-6 GBP £250
Bristol City Council 2014-5 GBP £7,309
Manchester City Council 2014-4 GBP £1,075
NORTH EAST LINCOLNSHIRE COUNCIL 2014-4 GBP £1,105 Health & Safety Supplies
London Borough of Newham 2014-4 GBP £2,274
North Yorkshire Council 2014-4 GBP £1,105 Special Equipment
Coventry City Council 2014-4 GBP £1,615 Disabled Equipment
Bristol City Council 2014-4 GBP £1,105
Royal Borough of Kingston upon Thames 2014-3 GBP £5,041
Leeds City Council 2014-3 GBP £4,282 Crockery Cutlery & Utensils
Brighton & Hove City Council 2014-2 GBP £3,672 S Svcs - Physical Disability
London Borough of Bexley 2014-2 GBP £1,391
Middlesbrough Council 2014-1 GBP £584
South Tyneside Council 2014-1 GBP £2,164
Derbyshire County Council 2014-1 GBP £3,794
Dudley Borough Council 2013-12 GBP £2,663
Gloucestershire County Council 2013-12 GBP £1,082
Telford and Wrekin Council 2013-12 GBP £2,041
London Borough of Brent 2013-12 GBP £1,011
Bristol City Council 2013-12 GBP £1,157
The Borough of Calderdale 2013-11 GBP £2,967 Communications And Computers
Birmingham City Council 2013-11 GBP £1,298
Telford and Wrekin Council 2013-11 GBP £3,093
Herefordshire Council 2013-10 GBP £1,052
Cheshire East Council 2013-9 GBP £16,324
Cornwall Council 2013-7 GBP £820
City of York Council 2013-7 GBP £825
Dorset County Council 2013-7 GBP £3,369 Equipment
London Borough of Barking and Dagenham Council 2013-7 GBP £1,496
Herefordshire Council 2013-7 GBP £3,132
Salford City Council 2013-5 GBP £2,923 Disability Equipment
Cornwall Council 2013-5 GBP £438
Worcestershire County Council 2013-5 GBP £551 Educational Equip
Shropshire Council 2013-4 GBP £4,111 Transfer Payments-Other
Dorset County Council 2013-3 GBP £2,849 Contracted S L A s
Knowsley Metropolitan Borough Council 2013-2 GBP £2,849 AIDS FOR THE DISABLED
Norfolk County Council 2013-1 GBP £696
Middlesbrough Council 2013-1 GBP £3,904 Equipment Purchase
Cumbria County Council 2012-11 GBP £2,637
South Tyneside Council 2012-11 GBP £2,134
Herefordshire Council 2012-10 GBP £1,032
Solihull Metropolitan Borough Council 2012-10 GBP £1,435 Furniture & Equipment
The Borough of Calderdale 2012-10 GBP £3,904 Equipment Furniture And Materials
Leeds City Council as Accountable Body 2012-9 GBP £2,721
Leeds City Council 2012-7 GBP £3,904
Leeds City Council as Accountable Body 2012-6 GBP £5,442
Knowsley Council 2012-6 GBP £3,761 DIRECT PAYMENTS ADULT SOCIAL SERVICES
Leeds City Council 2012-6 GBP £2,576
South Tyneside Council 2012-5 GBP £8,468
Leeds City Council 2012-5 GBP £789
South Tyneside Council 2012-4 GBP £6,278
The Borough of Calderdale 2012-4 GBP £7,808 Equipment Furniture And Materials
Wirral Borough Council 2012-3 GBP £3,796 Equipment, Furniture & Materials
Leeds City Council as Accountable Body 2012-3 GBP £1,979
Derbyshire County Council 2012-1 GBP £995
Rotherham Metropolitan Borough Council 2012-1 GBP £22,578
Leeds City Council 2011-11 GBP £3,713 Operational Furniture And Equipment
Wigan Council 2011-11 GBP £3,763 Capital Expenditure
Wigan Council 2011-8 GBP £995 Capital Expenditure
Wirral Borough Council 2011-8 GBP £1,194 Care Provision
Rotherham Metropolitan Borough Council 2011-8 GBP £1,136
Leeds City Council 2011-7 GBP £3,009 Operational Furniture And Equipment
Leeds City Council 2011-4 GBP £6,041 Operational Furniture And Equipment
Leeds City Council as Accountable Body 2010-12 GBP £995 Other Equipment
Middlesbrough Council 2010-10 GBP £3,703 Equipment Purchase
Bolton Council 0-0 GBP £3,658 Clients Aids & Adaptations
Derby City Council 0-0 GBP £5,413 Capital Financing Cos

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEATER SOLUTIONS 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 NEATER SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0073239100Table, kitchen or other household articles, and parts thereof, of cast iron, not enamelled (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2018-11-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2018-08-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2018-07-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-07-0086080000Railway or tramway track fixtures and fittings (excl. sleepers of wood, concrete or steel, sections of track and other track fixtures not yet assembled and railway or tramway track construction material); mechanical, incl. electromechanical, signalling, safety or traffic control equipment for railways, tramways, roads, inland waterways, parking facilities, port installations or airfields; parts of the foregoing
2018-05-0085329000Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s.
2018-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0069111000Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2017-04-0090211090Splints and other fracture appliances
2016-11-0039241000Tableware and kitchenware, of plastics
2016-04-0039241000Tableware and kitchenware, of plastics
2016-02-0082152010Sets consisting of one or more knives of heading 8211 and at least an equal number of spoons, forks or other articles of heading 8215, of stainless steel, containing no articles plated with precious metal
2016-02-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2016-01-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2015-01-0139241000Tableware and kitchenware, of plastics
2015-01-0039241000Tableware and kitchenware, of plastics
2012-01-0169149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2011-03-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)

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 NEATER SOLUTIONS 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 NEATER SOLUTIONS 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.