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

DIRECT TRADE BAG COMPANY LIMITED

6 DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RP,
Company Registration Number
06728813
Private Limited Company
Active

Company Overview

About Direct Trade Bag Company Ltd
DIRECT TRADE BAG COMPANY LIMITED was founded on 2008-10-21 and has its registered office in Leicester. The organisation's status is listed as "Active". Direct Trade Bag Company 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
DIRECT TRADE BAG COMPANY LIMITED
 
Legal Registered Office
6 DOMINUS WAY
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1RP
Other companies in NG11
 
Filing Information
Company Number 06728813
Company ID Number 06728813
Date formed 2008-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB942877384  
Last Datalog update: 2024-10-05 16:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT TRADE BAG COMPANY 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 DIRECT TRADE BAG COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IAN WILLIAM AULT
Director 2008-12-19
MARK SOMERFIELD
Director 2008-12-19
GREGORY NEIL TOWNE
Director 2008-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN CAPEL
Director 2008-12-19 2014-06-25
ANDY JAMES SMITH
Director 2008-11-07 2008-12-23
ANNA SAYERS
Director 2008-10-21 2008-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN WILLIAM AULT KITE CARE LIMITED Director 2011-05-17 CURRENT 2011-05-17 Dissolved 2017-04-11
IAN WILLIAM AULT STEP FORWARD LIMITED Director 2003-02-05 CURRENT 2003-02-05 Active
MARK SOMERFIELD CASTLE EMBROIDERING LIMITED Director 2017-05-22 CURRENT 2001-06-27 Active
MARK SOMERFIELD DRESS MEE LTD. Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2017-04-11
MARK SOMERFIELD DIRECT SIGNS LIMITED Director 2008-02-27 CURRENT 2008-01-29 Dissolved 2014-07-08
MARK SOMERFIELD DIRECT TEXTILE DESIGNS LIMITED Director 2003-05-13 CURRENT 2003-05-13 Active
GREGORY NEIL TOWNE SNOWDEN LIMITED Director 2011-08-16 CURRENT 1995-01-01 Active
GREGORY NEIL TOWNE PHILO MILLS LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
GREGORY NEIL TOWNE BETTER BLOCKS LIMITED Director 2002-11-08 CURRENT 2002-11-08 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
2024-09-21FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-08-09Director's details changed for Mr Gregory Neil Towne on 2024-01-31
2024-08-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA SOMERFIELD
2024-08-09Director's details changed for Mr Ian William Ault on 2024-08-09
2024-08-09CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES
2023-08-22CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-08-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-14Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-01-11Cancellation of shares. Statement of capital on 2023-01-11 GBP 666.80
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE AULT
2022-07-19PSC04Change of details for Mr Mark Somerfield as a person with significant control on 2022-06-27
2022-01-26Cancellation of shares. Statement of capital on 2021-11-05 GBP 779
2022-01-26SH06Cancellation of shares. Statement of capital on 2021-11-05 GBP 779
2022-01-17Purchase of own shares
2022-01-17Purchase of own shares
2022-01-17SH03Purchase of own shares
2021-12-23Change of share class name or designation
2021-12-2322/07/16 STATEMENT OF CAPITAL GBP 1211.00
2021-12-23Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-23RES01ADOPT ARTICLES 23/12/21
2021-12-23SH0122/07/16 STATEMENT OF CAPITAL GBP 1211.00
2021-12-23SH08Change of share class name or designation
2021-12-16RP04CS01
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067288130005
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP
2019-08-06CH01Director's details changed for Mr Gregory Neil Towne on 2019-08-06
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-07-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AAMDAmended account full exemption
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-07-20SH02Sub-division of shares on 2017-06-19
2017-07-20SH06Cancellation of shares. Statement of capital on 2017-06-19 GBP 779.0
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 1211
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-06-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-11-29RP04CS01Second filing of Confirmation Statement dated 22/07/2016
2016-11-29ANNOTATIONClarification
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1211
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1049
2015-07-22AR0122/07/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1049
2015-02-06AR0106/02/15 ANNUAL RETURN FULL LIST
2014-10-28SH06Cancellation of shares. Statement of capital on 2014-06-25 GBP 1,049
2014-10-28SH03Purchase of own shares
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1049
2014-10-22AR0121/10/14 ANNUAL RETURN FULL LIST
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 067288130004
2014-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 067288130003
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CAPEL
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 067288130002
2014-03-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AR0121/10/13 ANNUAL RETURN FULL LIST
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/13 FROM Norbreck House Landmere Lane Edwalton Nottingham NG12 4DG United Kingdom
2013-07-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-22AR0121/10/12 FULL LIST
2012-09-14AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-11SH0119/12/11 STATEMENT OF CAPITAL GBP 1270
2011-12-03AR0121/10/11 FULL LIST
2011-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 37 ABBEY ROAD WEST BRIDGFORD NOTTINGHAM NG2 5NG UNITED KINGDOM
2011-06-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-17AR0121/10/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY NEIL TOWNE / 31/08/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SOMERFIELD / 31/08/2010
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 22 TUDOR SQUARE WEST BRIDGFORD NOTTINGHAM NOTTS NG2 6BT UNITED KINGDOM
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM WILLOW COTTAGE PLATT LANE KEYWORTH NOTTINGHAM NG12 5GE
2009-11-09AR0121/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY NEIL TOWNE / 08/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SOMERFIELD / 08/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CAPEL / 08/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM AULT / 08/11/2009
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 1 BORROWDALE CLOSE GAMSTON NOTTINGHAM NOTTINGHAMSHIRE NG2 6PD UNITED KINGDOM
2009-09-30225PREVSHO FROM 31/10/2009 TO 31/08/2009
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR ANDY SMITH
2009-01-05288aDIRECTOR APPOINTED BRIAN CAPEL
2009-01-05288aDIRECTOR APPOINTED IAN AULT
2009-01-05288aDIRECTOR APPOINTED MARK SOMERFIELD
2009-01-05288aDIRECTOR APPOINTED GREGORY NEIL TOWNE
2009-01-0588(2)AD 17/12/08 GBP SI 999@1=999 GBP IC 1/1000
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR ANNA SAYERS
2008-11-11288aDIRECTOR APPOINTED ANDY JAMES SMITH
2008-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles



Licences & Regulatory approval
We could not find any licences issued to DIRECT TRADE BAG COMPANY 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 DIRECT TRADE BAG COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-17 Outstanding BARCLAYS BANK PLC
2014-08-04 Outstanding BARCLAYS BANK PLC
2014-05-01 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2012-01-25 Satisfied RBS INVOICE FINANCE LIMITED
Creditors
Bank Borrowings Overdrafts 2013-12-31 £ 150,426
Creditors Due After One Year 2013-01-01 £ 9,651
Creditors Due Within One Year 2013-01-01 £ 573,414
Other Creditors Due Within One Year 2013-01-01 £ 7,297
Other Creditors Due Within One Year 2012-12-31 £ 142,495
Provisions For Liabilities Charges 2013-01-01 £ 26,904
Taxation Social Security Due Within One Year 2013-01-01 £ 37,165
Taxation Social Security Due Within One Year 2012-12-31 £ 54,828
Trade Creditors Within One Year 2013-01-01 £ 353,144
Trade Creditors Within One Year 2012-12-31 £ 101,948

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 DIRECT TRADE BAG COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 1,270
Called Up Share Capital 2012-12-31 £ 1,270
Cash Bank In Hand 2013-01-01 £ 3,408
Current Assets 2013-01-01 £ 629,297
Current Assets 2012-12-31 £ 350,428
Debtors 2013-01-01 £ 378,539
Debtors 2012-12-31 £ 225,073
Fixed Assets 2013-01-01 £ 146,860
Fixed Assets 2012-12-31 £ 137,008
Other Debtors 2013-01-01 £ 22,000
Other Debtors 2012-12-31 £ 9,993
Shareholder Funds 2013-01-01 £ 166,188
Shareholder Funds 2012-12-31 £ 153,576
Stocks Inventory 2013-01-01 £ 247,350
Stocks Inventory 2012-12-31 £ 125,355
Tangible Fixed Assets 2013-01-01 £ 146,860
Tangible Fixed Assets 2012-12-31 £ 137,008

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIRECT TRADE BAG COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT TRADE BAG COMPANY LIMITED
Trademarks
We have not found any records of DIRECT TRADE BAG COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT TRADE BAG COMPANY 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 (18129 - Printing n.e.c.) as DIRECT TRADE BAG COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIRECT TRADE BAG COMPANY 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.
Import/Export of Goods
Goods imported/exported by DIRECT TRADE BAG COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2015-06-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2015-06-0163052000Sacks and bags, for the packing of goods, of cotton
2015-05-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2015-04-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2015-03-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2015-02-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2015-01-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2015-01-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2014-12-0142022900Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper
2014-11-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2014-10-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2014-09-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2014-09-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2014-09-0163052000Sacks and bags, for the packing of goods, of cotton
2014-08-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2014-06-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2014-04-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2014-03-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2014-02-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2014-01-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2013-11-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2013-10-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2013-03-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2013-02-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2012-09-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT TRADE BAG COMPANY 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 DIRECT TRADE BAG COMPANY 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.