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

C.B. HUGHES LIMITED

3 LINKS HOUSE, DUNDAS LANE, PORTSMOUTH, PO3 5BL,
Company Registration Number
03596571
Private Limited Company
Active

Company Overview

About C.b. Hughes Ltd
C.B. HUGHES LIMITED was founded on 1998-07-10 and has its registered office in Portsmouth. The organisation's status is listed as "Active". C.b. Hughes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
C.B. HUGHES LIMITED
 
Legal Registered Office
3 LINKS HOUSE
DUNDAS LANE
PORTSMOUTH
PO3 5BL
Other companies in PO3
 
Filing Information
Company Number 03596571
Company ID Number 03596571
Date formed 1998-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 02:24:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.B. HUGHES 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 C.B. HUGHES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN VIOLET PEAD
Company Secretary 1999-03-10
ROY BLACKBURN
Director 2015-06-23
STEPHEN PETER KING
Director 2004-04-01
HUGH GRAHAM FRANKLYN PEAD
Director 1998-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
WESLEY HAYNES
Director 2007-11-01 2013-12-05
DENNIS BUTLER
Director 2004-04-01 2007-03-30
JOHN ALBERT WILSON
Director 1998-07-10 2005-03-04
JOHN ALBERT WILSON
Company Secretary 1998-07-10 1999-03-10
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-07-10 1998-07-10
WILDMAN & BATTELL LIMITED
Nominated Director 1998-07-10 1998-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY BLACKBURN KENROY LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
STEPHEN PETER KING K.E. SAKER CONSULTANTS LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active - Proposal to Strike off

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
2023-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-03CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-09-06APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN PATRICK GOODMAN
2023-08-16DIRECTOR APPOINTED MR JAMES STEVEN YEANDLE
2023-08-16DIRECTOR APPOINTED MR RICHARD TUPLIN
2023-08-16APPOINTMENT TERMINATED, DIRECTOR HUW SCOTT WILLIAMS
2023-08-16APPOINTMENT TERMINATED, DIRECTOR ROBERT LAURENCE WORRELL
2023-06-15APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID SHORTLAND
2023-05-03CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2023-04-17SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2023-04-03
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22DIRECTOR APPOINTED MR CHRISTOPHER DAVID SHORTLAND
2022-06-22APPOINTMENT TERMINATED, DIRECTOR RICHARD TUPLIN
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TUPLIN
2022-06-22AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID SHORTLAND
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-03-17AP04Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-02-22
2022-03-17TM02Termination of appointment of Dean Clarke on 2022-02-22
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-15Director's details changed for Mr Robert Laurence Worrell on 2021-12-01
2021-12-15CH01Director's details changed for Mr Robert Laurence Worrell on 2021-12-01
2021-08-24CH04SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2021-06-18
2021-08-10AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-06-08AP01DIRECTOR APPOINTED MR ROBERT WORRELL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-03-29PSC07CESSATION OF KENROY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-16PSC02Notification of Finch Commercial Insurance Brokers Ltd as a person with significant control on 2020-06-08
2021-02-18AP01DIRECTOR APPOINTED MR HUW SCOTT WILLIAMS
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN KINGSFORD INGE
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROY BLACKBURN
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28AP01DIRECTOR APPOINTED MR RICHARD TUPLIN
2020-10-21AP01DIRECTOR APPOINTED MR PAUL JOHN PATRICK GOODMAN
2020-10-01AP03Appointment of Mr Dean Clarke as company secretary on 2020-09-30
2020-10-01TM02Termination of appointment of Christopher David Shortland on 2020-09-30
2020-06-30CH04SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2020-06-20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-04-29AP04Appointment of Callidus Secretaries Limited as company secretary on 2020-04-09
2020-04-29TM02Termination of appointment of Susan Violet Pead on 2020-04-09
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER KING
2020-04-29AP03Appointment of Mr Christopher David Shortland as company secretary on 2020-04-09
2020-04-29AP01DIRECTOR APPOINTED MR NICHOLAS JOHN KINGSFORD INGE
2020-03-10PSC07CESSATION OF HUGH GRAHAM FRANKLYN PEAD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PETER KING
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24SH02Sub-division of shares on 2018-04-23
2018-05-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 9500
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-05-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-05-10PSC07CESSATION OF SUSAN VIOLET PEAD AS A PSC
2018-05-10PSC07CESSATION OF HUGH GRAHAM FRANKLYN PEAD AS A PSC
2018-05-10PSC02Notification of Kenroy Limited as a person with significant control on 2018-04-25
2018-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PETER KING
2018-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH GRAHAM FRANKLYN PEAD
2018-05-08RES13Resolutions passed:
  • Subdivision 23/04/2018
  • ADOPT ARTICLES
2018-05-08RES01ADOPT ARTICLES 23/04/2018
2018-05-08RES12Resolution of varying share rights or name
2017-11-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 9500
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27RES12VARYING SHARE RIGHTS AND NAMES
2016-06-27RES12VARYING SHARE RIGHTS AND NAMES
2016-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-27RES01ADOPT ARTICLES 01/06/2016
2016-06-27RES01ADOPT ARTICLES 01/06/2016
2016-06-27RES01ADOPT ARTICLES 01/06/2016
2016-06-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-06-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 9500
2016-05-04AR0104/05/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01AP01DIRECTOR APPOINTED MR ROY BLACKBURN
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 9500
2015-06-26AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KING / 01/06/2015
2015-06-26CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN VIOLET PEAD on 2015-06-01
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GRAHAM FRANKLYN PEAD / 01/06/2015
2014-10-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 9500
2014-06-30AR0121/06/14 FULL LIST
2014-04-16RES12VARYING SHARE RIGHTS AND NAMES
2014-04-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-06SH0606/01/14 STATEMENT OF CAPITAL GBP 9500
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY HAYNES
2014-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-16AR0121/06/13 FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KING / 21/06/2013
2012-09-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-04AR0121/06/12 FULL LIST
2011-09-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-08AR0121/06/11 FULL LIST
2011-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN VIOLET PEAD / 01/06/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WESLEY HAYNES / 01/06/2011
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 428 LONDON ROAD HILSEA PORTSMOUTH HAMPSHIRE PO2 9LD
2010-11-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-06AR0121/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GRAHAM FRANKLYN PEAD / 01/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KING / 01/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WESLEY HAYNES / 01/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GRAHAM FRANKLYN PEAD / 29/09/2007
2010-06-11RES12VARYING SHARE RIGHTS AND NAMES
2010-06-11RES01ADOPT ARTICLES 14/09/2009
2009-08-14AA01/04/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH PEAD / 01/06/2009
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KING / 01/06/2009
2009-06-17SH20STATEMENT BY DIRECTORS
2009-06-17MISCMEMORANDUM OF CAPITAL - PROCESSED 17/06/09
2009-06-17CAP-SSSOLVENCY STATEMENT DATED 28/05/09
2009-06-17RES13CANCELL CAPITAL REDEMPTION RESERVE 28/05/2009
2008-07-17363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-14AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-07288aNEW DIRECTOR APPOINTED
2007-08-23363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2007-05-16288bDIRECTOR RESIGNED
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-06-27363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-14363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-03-11288bDIRECTOR RESIGNED
2004-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-06-25363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-14288aNEW DIRECTOR APPOINTED
2003-07-18363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-07-04363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-26363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-05-16123£ NC 100000/600000 27/03/00
2001-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-16SASHARES AGREEMENT OTC
2001-05-16RES04NC INC ALREADY ADJUSTED 27/03/00
2001-05-16RES13RE:APP SALE & PURCH AGR 27/03/00
2001-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-1688(2)RAD 01/04/00-07/04/00 £ SI 219700@1
2000-08-14363(288)SECRETARY RESIGNED
2000-08-14363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
1999-08-31123£ NC 1000/100000 31/03/99
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




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

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 C.B. HUGHES LIMITED

Intangible Assets
Patents
We have not found any records of C.B. HUGHES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.B. HUGHES LIMITED
Trademarks
We have not found any records of C.B. HUGHES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.B. HUGHES 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 (66220 - Activities of insurance agents and brokers) as C.B. HUGHES LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where C.B. HUGHES 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 C.B. HUGHES 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 C.B. HUGHES 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.