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

STOCKPORT HOMES LIMITED

CORNERSTONE, 2 EDWARD STREET, STOCKPORT, CHESHIRE, SK1 3NQ,
Company Registration Number
04521257
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Stockport Homes Ltd
STOCKPORT HOMES LIMITED was founded on 2002-08-29 and has its registered office in Stockport. The organisation's status is listed as "Active". Stockport Homes Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STOCKPORT HOMES LIMITED
 
Legal Registered Office
CORNERSTONE
2 EDWARD STREET
STOCKPORT
CHESHIRE
SK1 3NQ
Other companies in SK1
 
Filing Information
Company Number 04521257
Company ID Number 04521257
Date formed 2002-08-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB253254518  
Last Datalog update: 2023-09-05 09:52:48
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 STOCKPORT HOMES LIMITED

Current Directors
Officer Role Date Appointed
DAVID RONALD BECKETT
Director 2010-12-01
ROBIN BARRY BURMAN
Director 2016-09-26
THOMAS ROLAND DOTCHIN
Director 2014-09-01
PETER FITZHENRY
Director 2016-09-26
JOSEPHINE TERESA HAGUE
Director 2014-05-19
SARAH LEIGH KEENAN
Director 2016-09-26
KENNETH GORDON LEE
Director 2015-12-18
JENNY OSBOURNE
Director 2015-03-16
ALANNA HOURIE VINE
Director 2013-09-02
CHRISTINE WOOLRIDGE
Director 2014-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BOWKER
Director 2008-09-29 2017-06-30
SUSAN ASH
Director 2013-09-03 2014-10-31
CHRISTINE CORRIS
Director 2013-09-02 2014-09-01
HILARY JANE CLAYTON
Director 2010-09-20 2014-05-19
BARBARA MAY KING
Director 2009-09-21 2013-11-25
PETER THOMAS FURY
Director 2009-11-18 2013-09-03
CHRISTINE CORRIS
Director 2011-05-19 2013-05-24
THOMAS GRUNDY
Director 2012-08-21 2013-05-24
DANIEL JOHN HAWTHORNE
Director 2011-05-25 2012-05-24
CHRISTINE CORRIS
Director 2005-09-23 2011-05-06
CHRISTOPHER EDWARD JOHN BAKER
Director 2006-06-05 2011-03-31
DAVID PETER KIRWAN
Director 2009-12-22 2010-09-20
MARY ALINE CLEARY
Director 2006-03-08 2009-09-21
ROBERT CHARLES MASON ASHWORTH
Director 2005-09-23 2008-09-29
JOHN LEE MORESBY HENSHALL
Director 2005-09-23 2008-09-29
ANNE GRAHAM
Director 2005-09-23 2008-06-25
SANDRA HELEN COLEING
Company Secretary 2008-01-01 2008-04-01
JENNI VILHELMIINA VIITANEN
Company Secretary 2007-01-31 2007-12-31
HILDA KAPONDA
Director 2005-09-23 2007-09-24
BERNARD BRADBURY
Director 2005-09-23 2007-09-18
MICHAEL JOHN CLEMENTS
Company Secretary 2005-11-01 2007-01-31
JEREMY ALAN FORD
Company Secretary 2002-08-29 2005-11-01
JEREMY ALAN FORD
Director 2002-08-29 2005-09-23
SAMANTHA JO HALL
Director 2005-05-18 2005-09-23
JONATHAN EDWARD MADISON JARVIS
Director 2002-08-29 2005-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RONALD BECKETT VIADUCT PARTNERSHIPS LTD Director 2016-08-15 CURRENT 2016-08-15 Active
ROBIN BARRY BURMAN VIADUCT PARTNERSHIPS LTD Director 2017-03-15 CURRENT 2016-08-15 Active
PETER FITZHENRY BYZANT LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
PETER FITZHENRY THE CATERING CREW Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2017-07-25
JOSEPHINE TERESA HAGUE THREE SIXTY SHG LTD Director 2017-03-15 CURRENT 2016-09-15 Active
SARAH LEIGH KEENAN VIADUCT PARTNERSHIPS LTD Director 2017-03-15 CURRENT 2016-08-15 Active
KENNETH GORDON LEE VIADUCT PARTNERSHIPS LTD Director 2016-08-15 CURRENT 2016-08-15 Active
KENNETH GORDON LEE REEVESWOOD CONSULTING LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
JENNY OSBOURNE THREE SIXTY SHG LTD Director 2017-03-15 CURRENT 2016-09-15 Active
ALANNA HOURIE VINE VIADUCT PARTNERSHIPS LTD Director 2017-03-15 CURRENT 2016-08-15 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
2024-04-02REGISTRATION OF A CHARGE / CHARGE CODE 045212570003
2024-04-02REGISTRATION OF A CHARGE / CHARGE CODE 045212570004
2023-09-30APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE TERESA HAGUE
2023-09-28DIRECTOR APPOINTED MISS PAULA KING
2023-09-28DIRECTOR APPOINTED MRS CAROL JACK
2023-09-27APPOINTMENT TERMINATED, DIRECTOR ROBIN BARRY BURMAN
2023-09-27APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WOOLRIDGE
2023-09-27DIRECTOR APPOINTED MRS MARIE GILLULEY
2023-09-27DIRECTOR APPOINTED MR PHILIP BARRY ARGUMENT
2023-08-03CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-08-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-05APPOINTMENT TERMINATED, DIRECTOR LORRAINE GILL
2023-04-04REGISTRATION OF A CHARGE / CHARGE CODE 045212570002
2022-10-03APPOINTMENT TERMINATED, DIRECTOR SARAH LEIGH KEENAN
2022-10-03APPOINTMENT TERMINATED, DIRECTOR PETER FITZHENRY
2022-10-03DIRECTOR APPOINTED MR ALISTAIR CHAPMAN
2022-10-03DIRECTOR APPOINTED MRS NASRIN FAZAL
2022-10-03DIRECTOR APPOINTED MRS MARIA FRANCESCA EARL
2022-10-03AP01DIRECTOR APPOINTED MRS NASRIN FAZAL
2022-10-03AP01DIRECTOR APPOINTED MRS NASRIN FAZAL
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LEIGH KEENAN
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LEIGH KEENAN
2022-09-02CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-22Director's details changed for Mr Robin Barry Burman on 2021-06-22
2022-08-22CH01Director's details changed for Mr Robin Barry Burman on 2021-06-22
2022-08-22CH01Director's details changed for Mr Robin Barry Burman on 2021-06-22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANILA KHALID
2021-09-23AP01DIRECTOR APPOINTED MRS PRITI BUTLER
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALANNA HOURIE VINE
2020-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2019-12-19AP01DIRECTOR APPOINTED MRS LORRAINE GILL
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MACLEAN HIRST
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RONALD BECKETT
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-12-14CH01Director's details changed for Ms Jenny Osbourne on 2017-09-04
2017-11-22CH01Director's details changed for Mr Peter Fitzhenry on 2017-11-17
2017-09-28AP01DIRECTOR APPOINTED MR STEPHEN BRIAN PARTRIDGE
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROLAND DOTCHIN
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM 1 st Peter's Square Stockport Greater Manchester SK1 1NZ
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWKER
2017-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-09-29AP01DIRECTOR APPOINTED MR PETER FITZHENRY
2016-09-29AP01DIRECTOR APPOINTED MR ROBIN BARRY BURMAN
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR KRAUS PORGESS
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN WRIGHT
2016-09-28AP01DIRECTOR APPOINTED MRS SARAH LEIGH KEENAN
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045212570001
2015-12-18AP01DIRECTOR APPOINTED MR KENNETH GORDON LEE
2015-10-15RES01ADOPT ARTICLES 15/10/15
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PHILLIPS
2015-08-12AR0103/08/15 ANNUAL RETURN FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-16AP01DIRECTOR APPOINTED MS JENNY OSBOURNE
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 16/04/2015
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ASH
2014-10-07AP01DIRECTOR APPOINTED MR THOMAS ROLAND DOTCHIN
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CORRIS
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-11AR0103/08/14 NO MEMBER LIST
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOWKER / 30/07/2014
2014-06-02AP01DIRECTOR APPOINTED MRS JOSEPHINE TERESA HAGUE
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JANE CLAYTON
2014-05-15AP01DIRECTOR APPOINTED MRS CHRISTINE WOOLRIDGE
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROWLES
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KING
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-23AP01DIRECTOR APPOINTED MR PAUL VICTOR KRAUS PORGESS
2013-09-20AP01DIRECTOR APPOINTED MRS CHRISTINE CORRIS
2013-09-20AP01DIRECTOR APPOINTED MRS ALANNA HOURIE VINE
2013-09-03AP01DIRECTOR APPOINTED MS SUSAN ASH
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LENNARD
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER FURY
2013-08-19AR0103/08/13 NO MEMBER LIST
2013-07-12AUDAUDITOR'S RESIGNATION
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PORGESS
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALANNA VINE
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GRUNDY
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CORRIS
2013-06-04AUDAUDITOR'S RESIGNATION
2012-11-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21AP01DIRECTOR APPOINTED MR THOMAS GRUNDY
2012-08-07AR0103/08/12 NO MEMBER LIST
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURPHY
2012-06-21AP01DIRECTOR APPOINTED MRS ALANNA HOURIE VINE
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HAWTHORNE
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-17AR0103/08/11 NO MEMBER LIST
2011-05-25AP01DIRECTOR APPOINTED MR DANIEL HAWTHORNE
2011-05-23AP01DIRECTOR APPOINTED MRS CHRISTINE CORRIS
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CORRIS
2011-04-19HC01REGISTRATION AS SOCIAL LANDLORD
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER
2011-02-09RES01ADOPT ARTICLES 17/01/2011
2011-02-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-03AP01DIRECTOR APPOINTED MR DAVID RONALD BECKETT
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KIRWAN
2010-11-23AP01DIRECTOR APPOINTED MR COLIN DUDLEY LENNARD
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEX TODHUNTER
2010-10-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-23AP01DIRECTOR APPOINTED MRS HILARY JANE CLAYTON
2010-08-23AR0103/08/10 NO MEMBER LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 03/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX ESME TODHUNTER / 03/08/2010
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANN SMITH
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN MURPHY / 03/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MAY KING / 03/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR CHRISTINE CORRIS / 03/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOWKER / 03/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD JOHN BAKER / 03/08/2010
2010-07-15AP01DIRECTOR APPOINTED MR PAUL VICTOR KRAUS PORGESS
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MCCAMBRIDGE ACKERS
2009-12-22AP01DIRECTOR APPOINTED MR DAVID PETER KIRWAN
2009-11-18AP01DIRECTOR APPOINTED MR PETER THOMAS FURY
2009-10-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-24288aDIRECTOR APPOINTED MRS BARBARA MAY KING
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to STOCKPORT HOMES 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 STOCKPORT HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STOCKPORT HOMES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STOCKPORT HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKPORT HOMES LIMITED
Trademarks
We have not found any records of STOCKPORT HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STOCKPORT HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Borough Council 2015-4 GBP £6,076,099 Environmental Services Technical Equipment
Stockport Metropolitan Borough Council 2015-3 GBP £3,331,066
Stockport Metropolitan Borough Council 2015-2 GBP £848,265
Stockport Metropolitan Borough Council 2014-12 GBP £3,148,373
Stockport Metropolitan Council 2014-8 GBP £4,078,650
Stockport Metropolitan Council 2014-7 GBP £3,286,965
Stockport Metropolitan Council 2014-6 GBP £2,620,345
Stockport Metropolitan Council 2014-5 GBP £3,301,530
Stockport Metropolitan Council 2014-4 GBP £5,950,324
Stockport Metropolitan Council 2014-3 GBP £824,370
Stockport Metropolitan Council 2014-2 GBP £3,947,331
Stockport Metropolitan Council 2014-1 GBP £3,211,755
Stockport Metropolitan Council 2013-12 GBP £2,316,034
Stockport Metropolitan Council 2013-10 GBP £3,477,532
Stockport Metropolitan Council 2013-9 GBP £2,913,739
Stockport Metropolitan Council 2013-8 GBP £2,799,936
Stockport Metropolitan Council 2013-7 GBP £3,615,054
Stockport Metropolitan Council 2013-6 GBP £2,567,164
Stockport Metropolitan Council 2013-5 GBP £3,660,094
Stockport Metropolitan Council 2013-4 GBP £6,657,739
Stockport Metropolitan Council 2013-3 GBP £1,178,807
Stockport Metropolitan Council 2013-2 GBP £2,392,376
Stockport Metropolitan Council 2012-12 GBP £545,965
Stockport Metropolitan Council 2012-11 GBP £3,633,437
Stockport Metropolitan Council 2012-10 GBP £2,464,845
Stockport Metropolitan Council 2012-9 GBP £3,415,341
Stockport Metropolitan Council 2012-2 GBP £2,703,730

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 STOCKPORT HOMES 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 STOCKPORT HOMES 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 STOCKPORT HOMES 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.