Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREATION SYSTEMS (NO 4) LIMITED
Company Information for

CREATION SYSTEMS (NO 4) LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
04298645
Private Limited Company
Liquidation

Company Overview

About Creation Systems (no 4) Ltd
CREATION SYSTEMS (NO 4) LIMITED was founded on 2001-10-03 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Creation Systems (no 4) 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
CREATION SYSTEMS (NO 4) LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in LS23
 
Previous Names
MNI (HAWKE STREET) LIMITED03/05/2002
NANOSEC LIMITED09/01/2002
Filing Information
Company Number 04298645
Company ID Number 04298645
Date formed 2001-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-11-28 03:44:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATION SYSTEMS (NO 4) 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 CREATION SYSTEMS (NO 4) LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN NEWETT
Director 2002-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN MAUD
Company Secretary 2002-01-10 2014-03-06
GLENN MAUD
Director 2002-01-10 2014-03-06
PAUL BRIAN FOSTER
Director 2004-12-17 2005-02-21
KAREN ELIZABETH WHITAKER
Director 2004-12-17 2005-02-21
BERNADETTE MARY POPE
Company Secretary 2001-10-15 2002-01-10
SIMON PETER MOULDEN
Director 2001-10-15 2002-01-10
BERNADETTE MARY POPE
Director 2001-10-15 2002-01-10
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2001-10-03 2001-10-15
YORK PLACE COMPANY NOMINEES LIMITED
Director 2001-10-03 2001-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN NEWETT WM1 ESTATE MANAGEMENT LIMITED Director 2018-06-26 CURRENT 2016-09-16 Active
DAVID IAN NEWETT VICTORIA MEWS (SHERBURN) MANAGEMENT COMPANY LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
DAVID IAN NEWETT CITYFIELDS (WAKEFIELD) LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
DAVID IAN NEWETT COWCLOSE DEVELOPMENTS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DAVID IAN NEWETT DN REAL ESTATE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
DAVID IAN NEWETT RESIDENTIAL CAPITAL (MERIDIAN HOUSE) LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
DAVID IAN NEWETT BERKELEY DE VEER (NORTH EAST) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
DAVID IAN NEWETT DE VEER HOMES LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
DAVID IAN NEWETT DE VEER INVESTMENTS LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
DAVID IAN NEWETT WALTON PLACE (THORP ARCH) MANAGEMENT COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
DAVID IAN NEWETT GARNETT MOTOR COMPANY LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
DAVID IAN NEWETT STIRLING CITY MEDIA LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-06-20
DAVID IAN NEWETT WELLESLEY HOMES LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
DAVID IAN NEWETT RIGTON GARDENS (BARDSEY) MANAGEMENT COMPANY LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
DAVID IAN NEWETT GRANGE FARM (LANGTHORPE) MANAGEMENT COMPANY LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
DAVID IAN NEWETT GOLD ACQUISITIONCO LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
DAVID IAN NEWETT GARFORTH SPORTS REGENERATION LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2017-11-21
DAVID IAN NEWETT BERKELEY DE VEER LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
DAVID IAN NEWETT YP REAL ESTATE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
DAVID IAN NEWETT RESICAP LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
DAVID IAN NEWETT RESIDENTIAL CAPITAL LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
DAVID IAN NEWETT SIP INVESTMENT PROPERTIES LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
DAVID IAN NEWETT CORNICHE HOMES LIMITED Director 2010-10-23 CURRENT 2001-08-16 Live but Receiver Manager on at least one charge
DAVID IAN NEWETT CROOKES PROPERTIES LIMITED Director 2007-06-21 CURRENT 2007-06-21 Dissolved 2013-11-19
DAVID IAN NEWETT FLOWER PRINT LIMITED Director 2004-07-02 CURRENT 2004-03-10 Dissolved 2017-05-02
DAVID IAN NEWETT MNI (BALLARD HALL) LIMITED Director 2004-03-16 CURRENT 2004-03-01 Liquidation
DAVID IAN NEWETT MNI (SANDYGATE) LIMITED Director 2003-10-27 CURRENT 2003-04-24 Liquidation
DAVID IAN NEWETT MNI (LANCASTER) LIMITED Director 2002-10-16 CURRENT 2002-07-25 Liquidation
DAVID IAN NEWETT STIRLING INVESTMENTS LIMITED Director 2002-05-29 CURRENT 2002-05-29 Active
DAVID IAN NEWETT CREATION SYSTEMS (NO 3) LIMITED Director 2002-04-23 CURRENT 2002-04-23 Liquidation
DAVID IAN NEWETT MNI (WHITEHALL) LIMITED Director 2001-09-26 CURRENT 2001-09-25 Liquidation
DAVID IAN NEWETT MNI (MEADOWHALL) LIMITED Director 2001-05-04 CURRENT 2001-04-27 Active - Proposal to Strike off
DAVID IAN NEWETT MNI (ECCLESHALL) LIMITED Director 2001-03-14 CURRENT 2001-03-14 Liquidation
DAVID IAN NEWETT MNI (SCARCROFT) LIMITED Director 2001-03-14 CURRENT 2001-03-12 Liquidation
DAVID IAN NEWETT CREATION SYSTEMS (NO 2) LIMITED Director 2001-01-29 CURRENT 2001-01-17 Active
DAVID IAN NEWETT PRINCIPAL STANDARD LIMITED Director 2000-11-08 CURRENT 2000-03-14 Active
DAVID IAN NEWETT CREATION SYSTEMS (NO 1.) LIMITED Director 2000-06-02 CURRENT 2000-05-24 Liquidation
DAVID IAN NEWETT CREATION SYSTEMS LIMITED Director 1999-09-03 CURRENT 1999-08-11 Liquidation
DAVID IAN NEWETT ETCHGROVE HOMES LIMITED Director 1997-12-18 CURRENT 1985-02-05 Active - Proposal to Strike off
DAVID IAN NEWETT LOMBARD INVESTMENT FUND LIMITED Director 1997-09-01 CURRENT 1997-06-12 Active
DAVID IAN NEWETT GRAVELPATH LIMITED Director 1997-06-11 CURRENT 1997-05-29 Active
DAVID IAN NEWETT ETCHGROVE LIMITED Director 1997-06-09 CURRENT 1997-06-04 Active - Proposal to Strike off
DAVID IAN NEWETT BROOMCO (690) LIMITED Director 1993-12-20 CURRENT 1993-08-02 Active - Proposal to Strike off
DAVID IAN NEWETT MAUD & NEWETT PLC Director 1993-07-13 CURRENT 1993-07-13 Dissolved 2015-02-10
DAVID IAN NEWETT MERRYCHASE LIMITED Director 1991-11-18 CURRENT 1988-11-18 Active - Proposal to Strike off
DAVID IAN NEWETT RUTLAND COURT (DEVELOPMENTS) LIMITED Director 1991-06-30 CURRENT 1990-07-31 Active - Proposal to Strike off
DAVID IAN NEWETT WALLWAY LIMITED Director 1991-06-09 CURRENT 1987-03-24 Active - Proposal to Strike off
DAVID IAN NEWETT B.D.V. FINANCE LIMITED Director 1991-04-25 CURRENT 1987-07-21 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
2019-12-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA
2018-11-12600Appointment of a voluntary liquidator
2018-11-12LRESSPResolutions passed:
  • Special resolution to wind up on 2018-10-18
2018-11-12LIQ01Voluntary liquidation declaration of solvency
2018-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0103/10/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0103/10/14 ANNUAL RETURN FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MAUD
2014-10-13TM02Termination of appointment of Glenn Maud on 2014-03-06
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-07AR0103/10/13 ANNUAL RETURN FULL LIST
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-15AR0103/10/12 ANNUAL RETURN FULL LIST
2011-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-06AR0103/10/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-29AR0103/10/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN MAUD / 03/10/2010
2010-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / GLENN MAUD / 03/10/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-10-14AR0103/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN NEWETT / 03/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN MAUD / 03/10/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM AUDBY GRANGE AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7FD
2008-02-11363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: LONDON HOUSE LITTLE LONDON ROAD SHEFFIELD SOUTH YORKSHIRE S8 0UJ
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-13363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-17363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-03-23288bDIRECTOR RESIGNED
2005-03-23288bDIRECTOR RESIGNED
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12288aNEW DIRECTOR APPOINTED
2004-10-08363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-16363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2002-10-08363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-05-27395PARTICULARS OF MORTGAGE/CHARGE
2002-05-24288cDIRECTOR'S PARTICULARS CHANGED
2002-05-03287REGISTERED OFFICE CHANGED ON 03/05/02 FROM: DE VEER HOUSE WOODSEATS CLOSE SHEFFIELD S8 0TB
2002-05-03CERTNMCOMPANY NAME CHANGED MNI (HAWKE STREET) LIMITED CERTIFICATE ISSUED ON 03/05/02
2002-03-28395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22395PARTICULARS OF MORTGAGE/CHARGE
2002-02-06225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2002-01-25288bDIRECTOR RESIGNED
2002-01-25288aNEW DIRECTOR APPOINTED
2002-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-25287REGISTERED OFFICE CHANGED ON 25/01/02 FROM: KINGS COURT 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL
2002-01-2588(2)RAD 10/01/02--------- £ SI 1@1=1 £ IC 1/2
2002-01-17ELRESS386 DISP APP AUDS 10/01/02
2002-01-17ELRESS80A AUTH TO ALLOT SEC 10/01/02
2002-01-09CERTNMCOMPANY NAME CHANGED NANOSEC LIMITED CERTIFICATE ISSUED ON 09/01/02
2001-10-18287REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-10-18288bSECRETARY RESIGNED
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-18288bDIRECTOR RESIGNED
2001-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CREATION SYSTEMS (NO 4) 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 CREATION SYSTEMS (NO 4) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-05-27 Outstanding MORGAN STANLEY MORTGAGE SERVICING LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2002-03-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-03-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CREATION SYSTEMS (NO 4) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREATION SYSTEMS (NO 4) LIMITED
Trademarks
We have not found any records of CREATION SYSTEMS (NO 4) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATION SYSTEMS (NO 4) 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 (99999 - Dormant Company) as CREATION SYSTEMS (NO 4) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CREATION SYSTEMS (NO 4) 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 CREATION SYSTEMS (NO 4) 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 CREATION SYSTEMS (NO 4) 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.