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

LANCASHIRE RENEWABLES LIMITED

COUNTY HALL LANCASHIRE COUNTY COUNCIL, DEMOCRATIC SERVICES DEPARTMENT, PRESTON, LANCASHIRE, PR1 0LD,
Company Registration Number
05881147
Private Limited Company
Active

Company Overview

About Lancashire Renewables Ltd
LANCASHIRE RENEWABLES LIMITED was founded on 2006-07-19 and has its registered office in Preston. The organisation's status is listed as "Active". Lancashire Renewables Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LANCASHIRE RENEWABLES LIMITED
 
Legal Registered Office
COUNTY HALL LANCASHIRE COUNTY COUNCIL
DEMOCRATIC SERVICES DEPARTMENT
PRESTON
LANCASHIRE
PR1 0LD
Other companies in PR1
 
Previous Names
GLOBAL RENEWABLES LANCASHIRE OPERATIONS LIMITED29/03/2018
INHOCO 3333 LIMITED30/08/2006
Filing Information
Company Number 05881147
Company ID Number 05881147
Date formed 2006-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB920755136  
Last Datalog update: 2024-08-05 07:31:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCASHIRE RENEWABLES 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 LANCASHIRE RENEWABLES LIMITED

Current Directors
Officer Role Date Appointed
LAURA SALES
Company Secretary 2018-01-01
ALBERT ATKINSON
Director 2014-07-31
TONY MARTIN
Director 2014-07-31
EDWARD JOHN NASH
Director 2017-06-01
JAYNE LOUISE REAR
Director 2017-06-01
MARK PETER SMITH
Director 2017-02-01
DAVID STANSFIELD
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN YOUNG
Company Secretary 2014-08-01 2018-01-01
DAVID STANLEY BORROW
Director 2014-07-31 2017-06-01
DAVID HOWARTH
Director 2014-07-31 2017-06-01
JACQUELINE ILSE OAKES
Director 2014-07-31 2017-06-01
FREDERICK JAMES JACKSON
Director 2014-10-17 2016-11-23
LANCASHIRE COUNTY COUNCIL
Company Secretary 2014-07-31 2014-07-31
AILISON LOUISE MITCHELL
Company Secretary 2009-01-20 2014-07-31
RAYMOND BRADLEY THOMAS BOSWELL
Director 2014-03-19 2014-07-31
DIMITRIOS HATZIS
Director 2014-03-19 2014-07-31
VICTORIA ELIZABETH QUINLAN
Director 2014-04-02 2014-07-31
PAUL ROGER HEMMINGS
Director 2013-04-24 2014-04-01
DAVID HUNTER BOATH
Director 2010-06-01 2014-03-19
PAUL RICHARD LONSDALE
Director 2011-10-07 2013-04-24
STEVEN PAUL FRASER
Director 2007-10-15 2011-02-03
JOHN MARK ISHERWOOD
Director 2010-04-19 2011-02-03
GORDON LAIRD MACDOUGALL
Director 2010-01-12 2010-06-01
DAVID BROCKBANK
Director 2009-05-19 2010-04-19
DAVID HUNTER BOATH
Director 2010-01-12 2010-01-12
GORDON LAIRD MACDOUGALL
Director 2007-02-05 2010-01-12
PETER ROBERT WALLER
Director 2009-01-20 2010-01-12
MOIRA TURNBULL-FOX
Director 2008-05-01 2009-05-19
SIMON JOHN FOY
Company Secretary 2007-02-05 2009-01-20
ANTHONY CHARLES ADAMSON
Director 2007-02-05 2009-01-20
COURTENAY NAOMI SMITH
Director 2007-10-15 2008-05-01
DAVID BROCKBANK
Director 2007-02-05 2007-10-15
DECLAN GILLESPIE
Director 2007-02-05 2007-10-15
A G SECRETARIAL LIMITED
Company Secretary 2006-07-19 2007-02-05
INHOCO FORMATIONS LIMITED
Director 2006-07-19 2007-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERT ATKINSON LANCASHIRE ENVIRONMENTAL FUND LIMITED Director 2017-06-01 CURRENT 1998-03-13 Active
ALBERT ATKINSON COMMUNITY COUNCIL OF LANCASHIRE Director 2006-11-08 CURRENT 1937-11-16 Active
TONY MARTIN LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED Director 2013-10-17 CURRENT 1988-03-07 Dissolved 2016-11-01
TONY MARTIN PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED Director 2013-10-17 CURRENT 1993-02-22 Dissolved 2016-11-01
TONY MARTIN LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED Director 2013-10-17 CURRENT 1973-08-08 Dissolved 2017-04-07
TONY MARTIN LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE) Director 2013-10-17 CURRENT 1986-04-30 Dissolved 2017-04-07
EDWARD JOHN NASH FYLDE VETERANS COMMUNITY INTEREST COMPANY Director 2013-02-18 CURRENT 2013-02-18 Active - Proposal to Strike off
EDWARD JOHN NASH HUMANITA LIMITED Director 2009-05-06 CURRENT 2009-05-06 Active
JAYNE LOUISE REAR ARMITSTEAD BARNETT FINANCIAL SERVICES LIMITED Director 2002-05-23 CURRENT 2002-05-17 Active
MARK PETER SMITH GROWTH LANCASHIRE LIMITED Director 2017-09-21 CURRENT 2004-12-10 Active
MARK PETER SMITH BMA ACCOUNTANTS LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
MARK PETER SMITH BLACKPOOL OPERATING COMPANY LIMITED Director 2013-06-14 CURRENT 1983-06-06 Active
MARK PETER SMITH CAPRICORN ACCOUNTANCY LIMITED Director 2012-01-03 CURRENT 2012-01-03 Active
MARK PETER SMITH YES HOTELS LIMITED Director 2009-04-20 CURRENT 2009-04-20 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
2024-05-24APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ILSE OAKES
2024-05-24DIRECTOR APPOINTED MR MARK EDWARD CLIFFORD
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-12CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-06-30APPOINTMENT TERMINATED, DIRECTOR IVAN JOHN TAYLOR
2023-06-13DIRECTOR APPOINTED MRS JANE LOUISE HUGO
2023-04-06Termination of appointment of Laura Sales on 2023-03-31
2023-04-06Appointment of Lancashire County Council as company secretary on 2023-04-01
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-06-07AP01DIRECTOR APPOINTED MR SCOTT DAVID IAN SMITH
2022-06-06APPOINTMENT TERMINATED, DIRECTOR JAYNE LOUISE REAR
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE LOUISE REAR
2022-06-03DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-02AP01DIRECTOR APPOINTED MR IVAN JOHN TAYLOR
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JIM HOBSON
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-07-01AP01DIRECTOR APPOINTED MR SHAUN GERARD TURNER
2021-06-30AP01DIRECTOR APPOINTED MRS JACQUELINE ILSE OAKES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT ATKINSON
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANSFIELD
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM County Hall PO Box 78 Fishergate Preston Lancashire PR1 8XJ
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-05-12AP01DIRECTOR APPOINTED COUNCILLOR JIM HOBSON
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JAMES JACKSON
2019-10-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-27AP01DIRECTOR APPOINTED COUNCILLOR FRED JACKSON
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER SMITH
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-03-29RES15CHANGE OF COMPANY NAME 29/03/18
2018-03-29CERTNMCOMPANY NAME CHANGED GLOBAL RENEWABLES LANCASHIRE OPERATIONS LIMITED CERTIFICATE ISSUED ON 29/03/18
2018-01-04AP03Appointment of Ms Laura Sales as company secretary on 2018-01-01
2018-01-04TM02Termination of appointment of Ian Young on 2018-01-01
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 3600001
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-28PSC02Notification of Lancashire County Council as a person with significant control on 2016-04-06
2017-06-07AP01DIRECTOR APPOINTED MR EDWARD JOHN NASH
2017-06-07AP01DIRECTOR APPOINTED MRS JAYNE LOUISE REAR
2017-06-07AP01DIRECTOR APPOINTED MR DAVID STANSFIELD
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BORROW
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARTH
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE OAKES
2017-02-09AP01DIRECTOR APPOINTED COUNCILLOR MARK PETER SMITH
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JAMES JACKSON
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 3600001
2016-06-28AR0124/06/16 ANNUAL RETURN FULL LIST
2015-12-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-06-24
2015-07-27ANNOTATIONClarification
2015-06-24LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 3600001
2015-06-24AR0124/06/15 FULL LIST
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM, PO BOX PO BOX 78, COUNTY HALL FISHERGATE, PRESTON, LANCASHIRE, PR1 8XJ, ENGLAND
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-03RES01ADOPT ARTICLES 21/11/2014
2014-11-14AP01DIRECTOR APPOINTED COUNCILLOR FREDERICK JAMES JACKSON
2014-10-08TM02APPOINTMENT TERMINATED, SECRETARY LANCASHIRE COUNTY COUNCIL
2014-10-08AP03SECRETARY APPOINTED MR IAN YOUNG
2014-08-29AP04CORPORATE SECRETARY APPOINTED LANCASHIRE COUNTY COUNCIL
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA QUINLAN
2014-08-04TM02APPOINTMENT TERMINATED, SECRETARY AILISON MITCHELL
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2014 FROM ENVIRONMENTAL EDUCATION CENTRE LANCASHIRE WASTE TECHNOLOGY PARK SUSTAINABILITY WAY LEYLAND LANCASHIRE PR21 6TB
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS HATZIS
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BOSWELL
2014-08-04AP01DIRECTOR APPOINTED COUNTY COUNCILLOR JACQUELINE ILSE OAKES
2014-08-04AP01DIRECTOR APPOINTED COUNTY COUNCILLOR TONY MARTIN
2014-08-04AP01DIRECTOR APPOINTED COUNTY COUNCILLOR DAVID HOWARTH
2014-08-04AP01DIRECTOR APPOINTED COUNTY COUNCILLOR ALBERT ATKINSON
2014-08-04AP01DIRECTOR APPOINTED COUNTY COUNCILLOR DAVID STANLEY BORROW
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2014 FROM, ENVIRONMENTAL EDUCATION CENTRE LANCASHIRE WASTE TECHNOLOGY PARK, SUSTAINABILITY WAY, LEYLAND, LANCASHIRE, PR21 6TB
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 3600001
2014-06-30AR0124/06/14 FULL LIST
2014-04-02AP01DIRECTOR APPOINTED MS VICTORIA ELIZABETH QUINLAN
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEMMINGS
2014-03-27AP01DIRECTOR APPOINTED MR RAYMOND BRADLEY THOMAS BOSWELL
2014-03-24AP01DIRECTOR APPOINTED MR DIMITRIOS HATZIS
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOATH
2014-01-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-07AR0119/07/13 FULL LIST
2013-04-29AP01DIRECTOR APPOINTED MR PAUL ROGER HEMMINGS
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LONSDALE
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM STAFFORD COURT, 145 WASHWAY ROAD SALE CHESHIRE M33 7PE
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM, STAFFORD COURT, 145 WASHWAY ROAD, SALE, CHESHIRE, M33 7PE
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-04AR0119/07/12 FULL LIST
2012-03-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-14AP01DIRECTOR APPOINTED MR PAUL RICHARD LONSDALE
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BEVAN WATSON
2011-07-29AR0119/07/11 FULL LIST
2011-02-08AP01DIRECTOR APPOINTED MR BEVAN WILLIAM WATSON
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ISHERWOOD
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FRASER
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLER
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACDOUGALL
2010-11-18AP01DIRECTOR APPOINTED MR PETER ROBERT WALLER
2010-11-18AP01DIRECTOR APPOINTED MR STEPHEN JOHN WRIGHT
2010-11-18AP01DIRECTOR APPOINTED MR GORDON LAIRD MACDOUGALL
2010-11-18AP01DIRECTOR APPOINTED MR DAVID HUNTER BOATH
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOATH
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROCKBANK
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROCKBANK
2010-09-10AR0119/07/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL FRASER / 15/04/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROCKBANK / 15/04/2010
2010-06-03AP01DIRECTOR APPOINTED MR STEVEN WRIGHT
2010-06-03AP01DIRECTOR APPOINTED MR JOHN MARK ISHERWOOD
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLER
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACDOUGALL
2010-05-24AP01DIRECTOR APPOINTED DAVID HUNTER BOATH
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR MOIRA TURNBULL-FOX
2009-09-14288aDIRECTOR APPOINTED MR DAVID BROCKBANK
2009-07-24363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-05-08288aSECRETARY APPOINTED AILISON LOUISE MITCHELL
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY SIMON FOY
2009-03-02288aDIRECTOR APPOINTED DR PETER ROBERT WALLER
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road



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

  Average Max
MortgagesNumMortCharges1.089
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 38210 - Treatment and disposal of non-hazardous waste

Filed Financial Reports
Annual Accounts
2014-03-31

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 LANCASHIRE RENEWABLES LIMITED

Intangible Assets
Patents
We have not found any records of LANCASHIRE RENEWABLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASHIRE RENEWABLES LIMITED
Trademarks
We have not found any records of LANCASHIRE RENEWABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASHIRE RENEWABLES 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 (38210 - Treatment and disposal of non-hazardous waste) as LANCASHIRE RENEWABLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANCASHIRE RENEWABLES 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 LANCASHIRE RENEWABLES 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 LANCASHIRE RENEWABLES 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.