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

HARRISON BEALE & OWEN LIMITED

HIGHDOWN HOUSE, 11 HIGHDOWN ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT,
Company Registration Number
05096463
Private Limited Company
Active

Company Overview

About Harrison Beale & Owen Ltd
HARRISON BEALE & OWEN LIMITED was founded on 2004-04-06 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Harrison Beale & Owen Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HARRISON BEALE & OWEN LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
11 HIGHDOWN ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV31 1XT
Other companies in CV1
 
 
Filing Information
Company Number 05096463
Company ID Number 05096463
Date formed 2004-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB272893620  
Last Datalog update: 2024-01-08 16:15:18
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.
Companies with same name HARRISON BEALE & OWEN LIMITED
The following companies were found which have the same name as HARRISON BEALE & OWEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARRISON BEALE & OWEN FINANCIAL SERVICES LIMITED 11 HIGHDOWN ROAD, SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT Active Company formed on the 2005-11-17
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT Active Company formed on the 2004-03-30

Company Officers of HARRISON BEALE & OWEN LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GORDON EWING
Company Secretary 2004-04-06
MARK ASHFIELD
Director 2007-06-29
HELEN COOMBES
Director 2015-11-17
PHILIP GORDON EWING
Director 2004-04-06
WAYNE GUTTERIDGE
Director 2014-07-01
SARAH JANE WILSON
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BRIAN FARREN
Director 2005-03-01 2016-12-13
ROBERT NORMAN KENDALL
Director 2004-04-06 2016-12-13
HELEN LOUISE COOMBES
Director 2014-07-01 2015-10-13
TRACEY JANE HACKETT
Director 2005-07-31 2012-05-22
MARIE BAWDEN
Director 2004-07-01 2009-06-30
COLIN JAMES BEALE
Director 2006-02-22 2008-12-31
HELEN RACHEL HERNIMAN
Director 2004-07-01 2005-08-08
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2004-04-06 2004-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP GORDON EWING HARRISON BEALE & OWEN FINANCIAL SERVICES LIMITED Company Secretary 2008-12-05 CURRENT 2005-11-17 Active
PHILIP GORDON EWING HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED Company Secretary 2005-05-20 CURRENT 2004-03-30 Active
MARK ASHFIELD ZJ PROPERTY INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
MARK ASHFIELD GRIP PRODUCTS LTD Director 2013-08-25 CURRENT 2010-07-05 Dissolved 2013-12-24
MARK ASHFIELD HARRISON RED LIMITED Director 2013-01-16 CURRENT 2013-01-09 Dissolved 2013-08-20
MARK ASHFIELD HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED Director 2011-02-01 CURRENT 2004-03-30 Active
MARK ASHFIELD 04062018 LIMITED Director 2010-10-11 CURRENT 2010-10-11 Active
PHILIP GORDON EWING HEART OF ENGLAND COMMUNITY FOUNDATION Director 2012-11-22 CURRENT 2006-11-15 Active
PHILIP GORDON EWING HIGHDOWN TRUSTEES LIMITED Director 2010-04-13 CURRENT 2006-04-26 Active
PHILIP GORDON EWING THE FEDERATION OF INSURANCE REPAIR CONTRACTORS LIMITED Director 2007-08-01 CURRENT 2006-08-09 Dissolved 2014-02-04
PHILIP GORDON EWING J.J.BARTLETT HOLDINGS LIMITED Director 2007-03-20 CURRENT 2007-03-20 Dissolved 2018-04-24
PHILIP GORDON EWING OPUS PLATINUM SERVICE LIMITED Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2014-02-04
PHILIP GORDON EWING HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED Director 2005-01-31 CURRENT 2004-03-30 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
2023-12-13Unaudited abridged accounts made up to 2023-06-30
2023-11-27DIRECTOR APPOINTED MR NEIL ALLCROFT
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-10-18DIRECTOR APPOINTED MR GREGG OLNER
2023-10-02CESSATION OF MARK ASHFIELD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02CESSATION OF HELEN COOMBES AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02CESSATION OF WAYNE GUTTERIDGE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02Notification of a person with significant control statement
2023-07-26Cancellation of shares. Statement of capital on 2023-07-01 GBP 170.0
2023-07-26Purchase of own shares
2023-07-04CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2023-06-28Sub-division of shares on 2023-04-03
2023-06-28Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Sub-division 03/04/2023</ul>
2023-06-28Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Sub-division 03/04/2023<li>Resolution variation to share rights</ul>
2023-06-28Memorandum articles filed
2023-06-28Change of share class name or designation
2023-06-28Particulars of variation of rights attached to shares
2023-01-30DIRECTOR APPOINTED MR STUART GROSVENOR
2022-08-31Purchase of own shares
2022-08-31Cancellation of shares. Statement of capital on 2022-07-01 GBP 175.00
2022-08-31SH06Cancellation of shares. Statement of capital on 2022-07-01 GBP 175.00
2022-08-31SH03Purchase of own shares
2022-07-20PSC04Change of details for Mr Mark Ashfield as a person with significant control on 2022-07-03
2022-07-20CH01Director's details changed for Mr Mark Ashfield on 2022-07-03
2022-07-04APPOINTMENT TERMINATED, DIRECTOR GREG PHILP
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GREG PHILP
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARTWRIGHT
2021-11-12AP01DIRECTOR APPOINTED MR SIMON JUSTIN TURNER
2021-09-21SH03Purchase of own shares
2021-09-09SH06Cancellation of shares. Statement of capital on 2021-06-30 GBP 200.00
2021-08-19SH06Cancellation of shares. Statement of capital on 2021-07-01 GBP 180.00
2021-08-19SH03Purchase of own shares
2021-07-08CH01Director's details changed for Mr Mark Ashfield on 2021-07-08
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GORDON EWING
2021-07-02TM02Termination of appointment of Philip Gordon Ewing on 2021-07-01
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-01-21SH06Cancellation of shares. Statement of capital on 2020-07-01 GBP 204
2021-01-21SH03Purchase of own shares
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2019-12-04AP01DIRECTOR APPOINTED MR ANDREW CARTWRIGHT
2019-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ASHFIELD
2019-08-05PSC09Withdrawal of a person with significant control statement on 2019-08-05
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE WILSON
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-01-22SH20Statement by Directors
2019-01-22SH19Statement of capital on 2019-01-22 GBP 212
2019-01-22CAP-SSSolvency Statement dated 11/12/18
2019-01-07AP01DIRECTOR APPOINTED MR GREG PHILP
2018-12-19SH08Change of share class name or designation
2018-12-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of varying share rights or name
  • Resolution adoption of articles
2018-10-16SH06Cancellation of shares. Statement of capital on 2018-07-01 GBP 412
2018-10-16SH03Purchase of own shares
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM 15 Queens Road Coventry West Midlands CV1 3DE
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 416
2017-08-16SH06Cancellation of shares. Statement of capital on 2017-07-01 GBP 416
2017-08-16SH03Purchase of own shares
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-02-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24SH06Cancellation of shares. Statement of capital on 2016-07-04 GBP 366
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FARREN
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENDALL
2016-08-23SH03Purchase of own shares
2016-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 270400
2016-08-09SH0101/07/16 STATEMENT OF CAPITAL GBP 270400.00
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 050964630002
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 400
2016-05-11AR0106/04/16 FULL LIST
2016-03-14AA30/06/15 TOTAL EXEMPTION SMALL
2015-11-17AP01DIRECTOR APPOINTED MRS HELEN COOMBES
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN COOMBES
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 400
2015-04-14AR0106/04/15 FULL LIST
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN FARREN / 06/03/2015
2014-11-18AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE COOMBES / 01/09/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN FARREN / 01/08/2014
2014-07-01AP01DIRECTOR APPOINTED MR WAYNE GUTTERIDGE
2014-07-01AP01DIRECTOR APPOINTED MS SARAH JANE WILSON
2014-07-01AP01DIRECTOR APPOINTED MRS HELEN LOUISE COOMBES
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 400
2014-04-30AR0106/04/14 FULL LIST
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NORMAN KENDALL / 01/04/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GORDON EWING / 01/04/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHFIELD / 01/04/2014
2014-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP GORDON EWING / 01/04/2014
2014-03-26AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-23AR0106/04/13 FULL LIST
2013-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-22SH0622/03/13 STATEMENT OF CAPITAL GBP 155
2013-03-22SH0116/03/13 STATEMENT OF CAPITAL GBP 400
2013-03-18SH0618/03/13 STATEMENT OF CAPITAL GBP 173
2013-03-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-15AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY HACKETT
2012-04-17AR0106/04/12 FULL LIST
2012-04-05AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-12AR0106/04/11 FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN FARREN / 11/04/2011
2011-02-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-12AR0106/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN FARREN / 06/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN FARREN / 06/04/2010
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIE BAWDEN
2010-02-25AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN FARREN / 27/01/2010
2009-04-14363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-01-15AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR COLIN BEALE
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENDALL / 23/06/2008
2008-04-17363sRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-16AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-09288aNEW DIRECTOR APPOINTED
2007-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-04-19363sRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-12363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-03-01288aNEW DIRECTOR APPOINTED
2005-08-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-2588(2)RAD 11/08/05--------- £ SI 23@1=23 £ IC 200/223
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-18288bDIRECTOR RESIGNED
2005-05-31288cDIRECTOR'S PARTICULARS CHANGED
2005-04-12363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-04-06225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05
2005-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-11MEM/ARTSARTICLES OF ASSOCIATION
2005-03-08288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-0588(2)RAD 08/06/04--------- £ SI 198@1=198 £ IC 2/200
2004-05-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-19288bSECRETARY RESIGNED
2004-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to HARRISON BEALE & OWEN 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 HARRISON BEALE & OWEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 220,529
Creditors Due After One Year 2012-06-30 £ 212,705
Creditors Due Within One Year 2013-06-30 £ 651,259
Creditors Due Within One Year 2012-06-30 £ 747,934

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
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 HARRISON BEALE & OWEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 146,175
Cash Bank In Hand 2012-06-30 £ 280,268
Current Assets 2013-06-30 £ 1,067,226
Current Assets 2012-06-30 £ 1,249,546
Debtors 2013-06-30 £ 921,051
Debtors 2012-06-30 £ 969,278
Fixed Assets 2013-06-30 £ 60,218
Fixed Assets 2012-06-30 £ 76,186
Secured Debts 2013-06-30 £ 129,206
Secured Debts 2012-06-30 £ 156,331
Shareholder Funds 2013-06-30 £ 255,656
Shareholder Funds 2012-06-30 £ 365,093
Tangible Fixed Assets 2013-06-30 £ 57,894
Tangible Fixed Assets 2012-06-30 £ 73,862

Debtors and other cash assets

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

HARRISON BEALE & OWEN LIMITED owns 16 domain names.

financialservicescoventry.co.uk   financialservicesleamington.co.uk   hbo-contractorservices.co.uk   hbo4contractors.co.uk   hbocontractors.co.uk   hbofinancialservices.co.uk   harrison-beale-owen.co.uk   harrisonbealeowen.co.uk   accountant-leamington.co.uk   accountantleamington.co.uk   accountants-leamington.co.uk   hbo-4-contractors.co.uk   hbo-contractors.co.uk   hbo-financialservices.co.uk   financial-services-coventry.co.uk   financial-services-leamington.co.uk  

Trademarks
We have not found any records of HARRISON BEALE & OWEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARRISON BEALE & OWEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2011-07-18 GBP £608 COMPUTER SOFTWARE

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 HARRISON BEALE & OWEN 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 HARRISON BEALE & OWEN 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 HARRISON BEALE & OWEN 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.