Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2D HEAT LIMITED
Company Information for

2D HEAT LIMITED

SPRING COURT, SPRING ROAD, HALE, CHESHIRE, WA14 2UQ,
Company Registration Number
05094931
Private Limited Company
Active

Company Overview

About 2d Heat Ltd
2D HEAT LIMITED was founded on 2004-04-05 and has its registered office in Hale. The organisation's status is listed as "Active". 2d Heat 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
2D HEAT LIMITED
 
Legal Registered Office
SPRING COURT
SPRING ROAD
HALE
CHESHIRE
WA14 2UQ
Other companies in WA14
 
Filing Information
Company Number 05094931
Company ID Number 05094931
Date formed 2004-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:35:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2D HEAT 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.
Companies with same name 2D HEAT LIMITED
The following companies were found which have the same name as 2D HEAT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
2D HEAT PRODUCTIONS LIMITED SPRING COURT SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ Active Company formed on the 2016-07-15

Company Officers of 2D HEAT LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY KNOWLES
Director 2007-09-20
JOHN FREDERICK LEWIS
Director 2006-07-31
CHRISTOPHER DAVID REDFEARN
Director 2007-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK CLAUSON
Company Secretary 2004-04-05 2014-05-28
JEFFREY BOARDMAN
Director 2006-03-07 2014-05-28
JONATHAN MARK CLAUSON
Director 2004-04-05 2014-05-28
CHRIS PICKLES
Director 2006-03-07 2006-07-31
CHARLES MALCOLM DRANSFIELD
Director 2004-04-05 2006-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY KNOWLES CAST IN STONE LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active - Proposal to Strike off
ANTHONY KNOWLES BEACONET LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
ANTHONY KNOWLES GREYSTEEL PROPERTIES LIMITED Director 2015-05-22 CURRENT 2015-05-22 Dissolved 2016-11-22
ANTHONY KNOWLES MARABODUUS PROPERTIES LIMITED Director 2015-04-08 CURRENT 2015-04-08 Dissolved 2017-05-30
ANTHONY KNOWLES EVERMORE LTD Director 2014-08-18 CURRENT 2012-05-08 Dissolved 2015-01-13
ANTHONY KNOWLES THE WICKED YOGHURT COMPANY LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2014-11-25
ANTHONY KNOWLES THE UK MANUFACTURING ACCELERATOR LTD Director 2013-01-13 CURRENT 2012-12-12 Active
ANTHONY KNOWLES HALE FINANCIAL LTD Director 2010-06-01 CURRENT 2003-07-28 Active
ANTHONY KNOWLES INTERGROUP UK LIMITED Director 2009-07-01 CURRENT 2009-07-01 Active
ANTHONY KNOWLES INTERLAND UK LIMITED Director 2006-10-24 CURRENT 1997-06-24 Active
ANTHONY KNOWLES HL REALISATIONS LIMITED Director 2006-03-29 CURRENT 2005-05-06 Dissolved 2018-05-15
JOHN FREDERICK LEWIS 2D HEAT PRODUCTIONS LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
JOHN FREDERICK LEWIS IMPRECO LIMITED Director 2002-02-14 CURRENT 2002-02-05 Active - Proposal to Strike off
CHRISTOPHER DAVID REDFEARN HIPPERHOLME GRAMMAR SCHOOL FOUNDATION Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
CHRISTOPHER DAVID REDFEARN DD HEAT LTD Director 2011-02-22 CURRENT 2011-02-22 Dissolved 2013-10-08
CHRISTOPHER DAVID REDFEARN THE ALTERNATIVE ENERGY COMPANY LIMITED Director 2007-05-29 CURRENT 2005-07-26 Dissolved 2014-05-06
CHRISTOPHER DAVID REDFEARN TOWNGATE ASSOCIATES LTD Director 2006-07-12 CURRENT 2006-07-11 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
2023-09-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-06-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-06-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-06-08Memorandum articles filed
2023-05-30Second filing of capital allotment of shares GBP374,978
2023-05-2417/05/23 STATEMENT OF CAPITAL GBP 374978
2023-05-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-05-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-05-17Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-05-17Change of share class name or designation
2023-05-0428/04/23 STATEMENT OF CAPITAL GBP 292401
2023-05-04APPOINTMENT TERMINATED, DIRECTOR ANTHONY KNOWLES
2023-04-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2022-12-06MEM/ARTSARTICLES OF ASSOCIATION
2022-12-06RES01ADOPT ARTICLES 06/12/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-01-1030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10PSC02Notification of North West Business Finance Limited as a person with significant control on 2020-04-06
2021-02-10PSC09Withdrawal of a person with significant control statement on 2021-02-10
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2019-11-07SH0130/09/19 STATEMENT OF CAPITAL GBP 66601
2019-11-07SH0130/09/19 STATEMENT OF CAPITAL GBP 66601
2019-10-22SH0130/09/19 STATEMENT OF CAPITAL GBP 65753
2019-06-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-02-13AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 27129
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-06-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 27129
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-07-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 27129
2016-06-09AR0105/04/16 ANNUAL RETURN FULL LIST
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 227156
2016-01-05SH0110/12/15 STATEMENT OF CAPITAL GBP 227156.00
2016-01-05RES01ADOPT ARTICLES 05/01/16
2016-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-13AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 27129
2015-06-24AR0105/04/15 ANNUAL RETURN FULL LIST
2014-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-17RES01ADOPT ARTICLES 17/09/14
2014-09-17RES12Resolution of varying share rights or name
2014-09-17SH0104/09/14 STATEMENT OF CAPITAL GBP 27156.00
2014-09-17SH10Particulars of variation of rights attached to shares
2014-09-17SH08Change of share class name or designation
2014-09-17RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul>
2014-06-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN CLAUSON
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BOARDMAN
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLAUSON
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 13623
2014-05-29AR0105/04/14 ANNUAL RETURN FULL LIST
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/13 FROM Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG
2013-05-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0105/04/13 ANNUAL RETURN FULL LIST
2012-10-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11SH0119/04/12 STATEMENT OF CAPITAL GBP 12390
2012-10-08SH0105/05/11 STATEMENT OF CAPITAL GBP 10452
2012-04-26AR0105/04/12 FULL LIST
2011-07-22AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-19AR0105/04/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID REDFEARN / 05/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK LEWIS / 05/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KNOWLES / 05/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK CLAUSON / 05/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY BOARDMAN / 05/04/2011
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK CLAUSON / 05/04/2011
2011-04-14SH0117/11/10 STATEMENT OF CAPITAL GBP 1787
2011-04-14SH0120/08/10 STATEMENT OF CAPITAL GBP 4095
2011-04-14SH0129/07/10 STATEMENT OF CAPITAL GBP 1787
2010-09-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-07AR0105/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID REDFEARN / 01/01/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK CLAUSON / 01/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BOARDMAN / 01/04/2010
2010-05-07SH0131/10/09 STATEMENT OF CAPITAL GBP 1620
2010-01-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-08-1088(2)AD 09/07/09 GBP SI 104@1=104 GBP IC 1647/1751
2009-08-1088(2)AD 09/07/09 GBP SI 27@1=27 GBP IC 1620/1647
2009-07-2588(2)AD 23/12/08 GBP SI 735@1=735 GBP IC 885/1620
2009-07-08RES01ALTER ARTICLES 05/06/2009
2009-07-02RES04NC INC ALREADY ADJUSTED 24/10/2007
2009-07-02123GBP NC 1000/100000 24/10/07
2009-02-13RES01ALTER ARTICLES 17/12/2008
2009-02-13RES13CONVERTED 17/12/2008
2008-12-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM SPRING COURT, SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ
2008-09-10363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-11-19RES12VARYING SHARE RIGHTS AND NAMES
2007-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-1988(2)RAD 25/10/07--------- £ SI 309@1=309 £ IC 576/885
2007-11-12288aNEW DIRECTOR APPOINTED
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-05288aNEW DIRECTOR APPOINTED
2007-05-02363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-05-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-0988(2)RAD 12/10/06--------- £ SI 476@1=476 £ IC 100/576
2006-08-14288bDIRECTOR RESIGNED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-07-06363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-17288bDIRECTOR RESIGNED
2006-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-25363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 2D HEAT 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 2D HEAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2D HEAT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-04-30 £ 36,761
Creditors Due Within One Year 2012-04-30 £ 25,514

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 2D HEAT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 13,623
Called Up Share Capital 2012-04-30 £ 12,390
Cash Bank In Hand 2013-04-30 £ 2,340
Cash Bank In Hand 2012-04-30 £ 37,241
Current Assets 2013-04-30 £ 3,622
Current Assets 2012-04-30 £ 62,774
Debtors 2013-04-30 £ 1,282
Debtors 2012-04-30 £ 25,533
Fixed Assets 2013-04-30 £ 139,835
Fixed Assets 2012-04-30 £ 150,645
Shareholder Funds 2013-04-30 £ 106,696
Shareholder Funds 2012-04-30 £ 187,905
Tangible Fixed Assets 2013-04-30 £ 39,896
Tangible Fixed Assets 2012-04-30 £ 53,196

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by 2D HEAT LIMITED

2D HEAT LIMITED has registered 3 patents

GB2460833 , GB2445464 , GB2419505 ,

Domain Names
We do not have the domain name information for 2D HEAT LIMITED
Trademarks
We have not found any records of 2D HEAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2D HEAT 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 (82990 - Other business support service activities n.e.c.) as 2D HEAT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 2D HEAT 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 2D HEAT 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 2D HEAT 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.