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

BARMSTON DEVELOPMENTS LIMITED

10 SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS,
Company Registration Number
06196205
Private Limited Company
Active

Company Overview

About Barmston Developments Ltd
BARMSTON DEVELOPMENTS LIMITED was founded on 2007-04-02 and has its registered office in Leeds. The organisation's status is listed as "Active". Barmston Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARMSTON DEVELOPMENTS LIMITED
 
Legal Registered Office
10 SOUTH PARADE
LEEDS
WEST YORKSHIRE
LS1 5QS
Other companies in LS1
 
Filing Information
Company Number 06196205
Company ID Number 06196205
Date formed 2007-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB903057553  
Last Datalog update: 2024-04-06 20:16:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARMSTON DEVELOPMENTS LIMITED
The accountancy firm based at this address is STRATEGA 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 BARMSTON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN CHILD
Director 2012-11-28
RICHARD WILLIAM DAWSON
Director 2008-02-20
JASON PAUL STOWE
Director 2007-04-02
ROBERT JOHN VICKERS
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FREDERICK MARTIN
Director 2007-04-26 2017-01-31
MICHAEL HOWARD BALES
Director 2011-02-08 2012-11-28
STEPHEN WILLIAM BARBER
Company Secretary 2009-11-02 2012-07-12
ROBERT MALCOLM CULLIFORD
Director 2007-04-26 2011-01-31
CHARLES MALCOLM HORNE
Company Secretary 2007-04-02 2009-11-02
ROBERT WILLIAM MARTIN
Director 2007-04-02 2008-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN CHILD NAPLES STREET PROPERTIES LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
NICHOLAS JOHN CHILD BRAYFORD PARTNERSHIP LIMITED Director 2012-11-28 CURRENT 1996-12-30 Dissolved 2016-03-29
NICHOLAS JOHN CHILD REDHOUSE PROJECTS LIMITED Director 2012-11-28 CURRENT 1994-07-05 Active
NICHOLAS JOHN CHILD REDHOUSE HOLDINGS LIMITED Director 2012-11-28 CURRENT 2000-01-04 Active
NICHOLAS JOHN CHILD REDHOUSE PROPERTY SERVICES LIMITED Director 2012-11-28 CURRENT 2000-09-19 Active
NICHOLAS JOHN CHILD TURBINE MANAGEMENT COMPANY LIMITED Director 2012-11-28 CURRENT 2008-06-10 Active
RICHARD WILLIAM DAWSON THE GEORGE A. MOORE FOUNDATION Director 2017-02-01 CURRENT 1970-10-14 Active
RICHARD WILLIAM DAWSON MOORE ESTATES LIMITED Director 2012-07-12 CURRENT 1991-11-06 Active
RICHARD WILLIAM DAWSON BIRCHFIELD (SUMMERBRIDGE) MANAGEMENT LIMITED Director 2011-09-20 CURRENT 2002-07-10 Active
RICHARD WILLIAM DAWSON MM&F FIDUCIARY LIMITED Director 2009-11-02 CURRENT 2006-05-05 Active
RICHARD WILLIAM DAWSON MM&F TRUSTEES LIMITED Director 2009-11-02 CURRENT 2006-05-05 Active
RICHARD WILLIAM DAWSON TURBINE MANAGEMENT COMPANY LIMITED Director 2008-06-10 CURRENT 2008-06-10 Active
RICHARD WILLIAM DAWSON PRIMROSE GLEN EMBSAY LIMITED Director 2008-01-01 CURRENT 2005-10-11 Dissolved 2016-07-26
RICHARD WILLIAM DAWSON WILTON INVESTMENTS LIMITED Director 2008-01-01 CURRENT 1995-12-27 Dissolved 2017-03-14
RICHARD WILLIAM DAWSON WILTON DEVELOPMENTS LIMITED Director 2008-01-01 CURRENT 2005-09-20 Active
RICHARD WILLIAM DAWSON WILTON (THORNE) LIMITED Director 2008-01-01 CURRENT 2006-05-30 Active
RICHARD WILLIAM DAWSON COMMERCE PARK TWO LIMITED Director 2008-01-01 CURRENT 2006-06-14 Active
RICHARD WILLIAM DAWSON COMMERCE PARK ONE LIMITED Director 2008-01-01 CURRENT 2006-06-14 Active
RICHARD WILLIAM DAWSON SCOTTBAR LIMITED Director 2007-12-28 CURRENT 2007-12-28 Active
RICHARD WILLIAM DAWSON MOORES MANAGEMENT & FINANCE LIMITED Director 2007-09-01 CURRENT 1961-10-30 Active
JASON PAUL STOWE TURBINE MANAGEMENT COMPANY LIMITED Director 2008-06-10 CURRENT 2008-06-10 Active
JASON PAUL STOWE SCOTTBAR LIMITED Director 2007-12-28 CURRENT 2007-12-28 Active
JASON PAUL STOWE PRIMROSE GLEN EMBSAY LIMITED Director 2007-01-01 CURRENT 2005-10-11 Dissolved 2016-07-26
JASON PAUL STOWE WILTON DEVELOPMENTS LIMITED Director 2007-01-01 CURRENT 2005-09-20 Active
JASON PAUL STOWE WILTON (THORNE) LIMITED Director 2007-01-01 CURRENT 2006-05-30 Active
JASON PAUL STOWE COMMERCE PARK TWO LIMITED Director 2007-01-01 CURRENT 2006-06-14 Active
JASON PAUL STOWE COMMERCE PARK ONE LIMITED Director 2007-01-01 CURRENT 2006-06-14 Active
ROBERT JOHN VICKERS TURBINE MANAGEMENT COMPANY LIMITED Director 2017-02-06 CURRENT 2008-06-10 Active
ROBERT JOHN VICKERS FERRO MONK SYSTEMS LTD Director 2017-02-06 CURRENT 1993-09-06 Active - Proposal to Strike off
ROBERT JOHN VICKERS CENTURY HEALTH (NOTTINGHAM) LIMITED Director 2017-02-06 CURRENT 1999-02-04 Active
ROBERT JOHN VICKERS CLUGSTON DISTRIBUTION SERVICES LIMITED Director 2017-02-06 CURRENT 2005-07-25 Active
ROBERT JOHN VICKERS CLUGSTON ESTATES LIMITED Director 2017-02-06 CURRENT 1930-03-12 In Administration/Administrative Receiver
ROBERT JOHN VICKERS CLUGSTON GROUP LIMITED Director 2017-02-06 CURRENT 1937-11-01 Liquidation
ROBERT JOHN VICKERS CLUGSTON CONSTRUCTION LIMITED Director 2017-02-06 CURRENT 1961-01-25 Liquidation
ROBERT JOHN VICKERS CLUGSTON RECLAMATION LIMITED Director 2017-02-06 CURRENT 1964-10-26 Active
ROBERT JOHN VICKERS CLUGSTON PF LIMITED Director 2017-02-06 CURRENT 1967-01-26 Liquidation
ROBERT JOHN VICKERS CHANTRY VICKERS LIMITED Director 2011-10-27 CURRENT 2011-10-27 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
2024-04-04CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-06CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 061962050005
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM DAWSON
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-02-07SH08Change of share class name or designation
2020-02-07SH10Particulars of variation of rights attached to shares
2020-02-07RES12Resolution of varying share rights or name
2020-02-04SH08Change of share class name or designation
2020-01-31AP01DIRECTOR APPOINTED MRS ANGELA LOUISE JAMES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATTISON
2020-01-31PSC07CESSATION OF CLUGSTON ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN VICKERS
2019-07-16AP01DIRECTOR APPOINTED MR IAN PATTISON
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-01-14CH01Director's details changed for Jason Paul Stowe on 2018-11-26
2018-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-04AUDAUDITOR'S RESIGNATION
2018-05-01AUDAUDITOR'S RESIGNATION
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-02-13AP01DIRECTOR APPOINTED MR ROBERT JOHN VICKERS
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREDERICK MARTIN
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-11AR0102/04/16 ANNUAL RETURN FULL LIST
2015-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-09AR0102/04/15 ANNUAL RETURN FULL LIST
2015-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-08AR0102/04/14 ANNUAL RETURN FULL LIST
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-02AUDAUDITOR'S RESIGNATION
2013-05-01AUDAUDITOR'S RESIGNATION
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-04-03AR0102/04/13 ANNUAL RETURN FULL LIST
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALES
2012-11-28AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CHILD
2012-08-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN BARBER
2012-04-10AR0102/04/12 FULL LIST
2011-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-04AR0102/04/11 FULL LIST
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK MARTIN / 02/04/2011
2011-02-11AP01DIRECTOR APPOINTED MR MICHAEL HOWARD BALES
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CULLIFORD
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM MITRE HOUSE NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5RX
2010-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL STOWE / 02/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM DAWSON / 02/04/2010
2010-04-15AR0102/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM CULLIFORD / 02/04/2010
2009-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-16AP03SECRETARY APPOINTED MR STEPHEN WILLIAM BARBER
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY CHARLES HORNE
2009-04-09363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-09363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAWSON / 14/03/2008
2008-02-28288aDIRECTOR APPOINTED RICHARD WILLIAM DAWSON
2008-02-21288bDIRECTOR RESIGNED
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08RES13RE-DESIGNATE DIRECTORS 26/04/07
2007-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-0888(2)RAD 26/04/07--------- £ SI 999@1=999 £ IC 1/1000
2007-04-17225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BARMSTON DEVELOPMENTS 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 BARMSTON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-06-11 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-06-11 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2008-04-25 Satisfied TATE LIMITED
LEGAL CHARGE OF A REGISTERED ESTATE 2007-05-02 Satisfied TATE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BARMSTON DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BARMSTON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARMSTON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BARMSTON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BARMSTON DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2014-06-04 GBP £6,173 EXTERNAL PROFESSIONAL FEES
SUNDERLAND CITY COUNCIL 2014-06-03 GBP £5,437 EXTERNAL PROFESSIONAL FEES
SUNDERLAND CITY COUNCIL 2014-03-28 GBP £714,982 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2014-03-28 GBP £714,982 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2014-02-06 GBP £496,439 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2014-02-06 GBP £496,439 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2014-01-17 GBP £871,271 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2014-01-17 GBP £871,271 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2013-12-16 GBP £989,123 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2013-12-16 GBP £989,123 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2013-10-02 GBP £662,175 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2013-10-02 GBP £662,175 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2013-09-05 GBP £465,972 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2013-09-05 GBP £465,972 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2013-07-31 GBP £218,589 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2013-07-31 GBP £70,727 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2013-07-31 GBP £218,589 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2013-07-31 GBP £70,727 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2013-05-13 GBP £148,071 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2012-12-06 GBP £64,655 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2012-12-06 GBP £64,655 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2012-09-12 GBP £22,785 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2012-09-12 GBP £22,785 OTHER FEES & SERVICES

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Sunderland City Council construction work for warehouses and industrial buildings 2012/02/23 GBP 5,500,000

The Council has appointed the successful bidder to design and construct a new managed workspace including associated works which will house approximately 24 office based and 9 workshop based business. The project is subject tot ERDF funding.

Outgoings
Business Rates/Property Tax
No properties were found where BARMSTON DEVELOPMENTS 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 BARMSTON DEVELOPMENTS 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 BARMSTON DEVELOPMENTS 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.