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

BRAEMAR CASTLE LIMITED

33 Holborn, London, EC1N 2HT,
Company Registration Number
07111248
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Braemar Castle Ltd
BRAEMAR CASTLE LIMITED was founded on 2009-12-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Braemar Castle Limited is a Private Limited Company registered in 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
BRAEMAR CASTLE LIMITED
 
Legal Registered Office
33 Holborn
London
EC1N 2HT
Other companies in EC1N
 
Filing Information
Company Number 07111248
Company ID Number 07111248
Date formed 2009-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-06
Account next due 2022-12-06
Latest return 2021-12-04
Return next due 2022-12-18
Type of accounts FULL
Last Datalog update: 2023-02-13 12:35:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAEMAR CASTLE 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 BRAEMAR CASTLE LIMITED
The following companies were found which have the same name as BRAEMAR CASTLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAEMAR CASTLE LIMITED BRAEMAR CASTLE BRAEMAR AB35 5XR Active Company formed on the 2023-05-10

Company Officers of BRAEMAR CASTLE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Company Secretary 2018-05-03
DUNCAN JOHN COOPER
Director 2018-03-08
SAINSBURYS CORPORATE DIRECTOR LIMITED
Director 2009-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GUTHRIE
Company Secretary 2016-04-12 2018-05-03
EDWARD PETER BARKER
Director 2012-04-18 2018-03-08
HAZEL DEBRA JARVIS
Company Secretary 2014-02-25 2016-04-12
PHILIP WILLIAM DAVIES
Company Secretary 2009-12-22 2014-02-25
RICHARD FLEMING
Director 2009-12-22 2012-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JOHN COOPER JACKSONS STORES LIMITED Director 2018-03-08 CURRENT 2000-04-12 Active
DUNCAN JOHN COOPER HOLBORN UK INVESTMENTS LIMITED Director 2018-03-08 CURRENT 2008-01-24 Active
DUNCAN JOHN COOPER FLINT CASTLE LIMITED Director 2018-03-08 CURRENT 2009-12-22 Active - Proposal to Strike off
DUNCAN JOHN COOPER SAINSBURYS CORPORATE DIRECTOR LIMITED Director 2018-03-08 CURRENT 2007-05-14 Active
DUNCAN JOHN COOPER TINTAGEL CASTLE LIMITED Director 2018-03-08 CURRENT 2009-12-22 Active - Proposal to Strike off
DUNCAN JOHN COOPER SAINSBURY'S MANOR GP LIMITED Director 2018-03-08 CURRENT 2013-06-26 Active
DUNCAN JOHN COOPER SAINSBURY'S MANOR PROPERTY LIMITED Director 2018-03-08 CURRENT 2013-06-26 Active
DUNCAN JOHN COOPER BELLS STORES LIMITED Director 2018-03-08 CURRENT 1980-01-30 Active
DUNCAN JOHN COOPER JACKSONS STORES 2002 LIMITED Director 2018-03-08 CURRENT 2002-06-06 Active
DUNCAN JOHN COOPER STAMFORD PROPERTIES ONE LIMITED Director 2018-03-08 CURRENT 1999-12-17 Active
DUNCAN JOHN COOPER SAINSBURY'S CONVENIENCE STORES LIMITED Director 2018-03-08 CURRENT 2004-09-29 Active - Proposal to Strike off
DUNCAN JOHN COOPER NECTAR 360 LIMITED Director 2018-02-01 CURRENT 2001-05-30 Active
DUNCAN JOHN COOPER NECTAR EMEA LIMITED Director 2018-02-01 CURRENT 2006-05-18 Active
DUNCAN JOHN COOPER NECTAR LOYALTY HOLDING LIMITED Director 2018-02-01 CURRENT 2007-11-26 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BLSSP (PHC 7) LIMITED Director 2012-08-15 CURRENT 2000-11-03 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STOCKDALE LAND (BICESTER) LIMITED Director 2012-06-14 CURRENT 2004-06-30 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S BASINGSTOKE LIMITED Director 2012-02-09 CURRENT 2012-02-09 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED COOLIDGE INVESTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BARLEYGOLD LIMITED Director 2010-08-02 CURRENT 1997-05-21 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED FLINT CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED TINTAGEL CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY BRIDGECO HOLDCO LIMITED Director 2009-02-02 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO A LIMITED Director 2009-01-05 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN UK INVESTMENTS LIMITED Director 2008-04-14 CURRENT 2008-01-24 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES LIMITED Director 2008-03-14 CURRENT 2000-04-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BELLS STORES LIMITED Director 2008-03-14 CURRENT 1980-01-30 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES 2002 LIMITED Director 2008-03-14 CURRENT 2002-06-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED S.W. DEWSBURY LIMITED Director 2007-11-27 CURRENT 2006-11-08 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S CONVENIENCE STORES LIMITED Director 2007-10-04 CURRENT 2004-09-29 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY (OVERSEAS) LIMITED Director 2007-06-04 CURRENT 2003-02-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAVACENTRE LIMITED Director 2007-06-04 CURRENT 1975-12-09 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES FOUR LIMITED Director 2007-06-04 CURRENT 1999-12-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S HOLBORN PROPERTY Director 2007-06-04 CURRENT 2006-10-26 Dissolved 2018-02-08
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES (DORKING) LIMITED Director 2007-06-04 CURRENT 1999-06-02 Dissolved 2018-03-10
SAINSBURYS CORPORATE DIRECTOR LIMITED NASH COURT (KENTON) LIMITED Director 2007-06-04 CURRENT 1997-10-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES TWO LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO D LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY DISTRIBUTION LIMITED Director 2007-06-04 CURRENT 1991-10-14 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JSD (LONDON) LIMITED Director 2007-06-04 CURRENT 1999-05-25 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD HOUSE INVESTMENTS LIMITED Director 2007-06-04 CURRENT 1985-12-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED RAMHEATH PROPERTIES LIMITED Director 2007-06-04 CURRENT 1983-10-20 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES THREE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES ONE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO A LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO C LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY FINANCE LLC Director 2007-05-18 CURRENT 2003-02-28 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES OVERSEAS LIMITED Director 2007-05-18 CURRENT 2004-12-09 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES INVESTMENTS LIMITED Director 2007-05-18 CURRENT 2004-03-18 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN FUNDING LIMITED Director 2007-05-18 CURRENT 2004-04-07 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
2023-03-28SECOND GAZETTE not voluntary dissolution
2023-02-14Voluntary dissolution strike-off suspended
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2023-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-28Application to strike the company off the register
2022-12-28DS01Application to strike the company off the register
2022-12-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-13Solvency Statement dated 12/12/22
2022-12-13Statement by Directors
2022-12-13Statement of capital on GBP 1
2022-12-13SH19Statement of capital on 2022-12-13 GBP 1
2022-12-13SH20Statement by Directors
2022-12-13CAP-SSSolvency Statement dated 12/12/22
2022-12-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-07AA01Current accounting period shortened from 13/03/22 TO 06/03/22
2021-10-14AAFULL ACCOUNTS MADE UP TO 06/03/21
2021-05-10AP04Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07
2021-05-10TM02Termination of appointment of Julia Foo on 2021-05-07
2021-03-26AAFULL ACCOUNTS MADE UP TO 07/03/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 09/03/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN STEPHEN BURKE
2019-07-08AP01DIRECTOR APPOINTED MR BRUCE MICHAEL RICHARDSON
2019-06-30AP01DIRECTOR APPOINTED MR MARTYN STEPHEN BURKE
2019-06-30CH03SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14
2019-06-28AP03Appointment of Julia Foo as company secretary on 2019-06-14
2019-06-28TM02Termination of appointment of Timothy Fallowfield on 2019-06-14
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN COOPER
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 10/03/18
2018-05-11AP03Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03
2018-05-03TM02Termination of appointment of Anthony Guthrie on 2018-05-03
2018-03-19AP01DIRECTOR APPOINTED MR DUNCAN JOHN COOPER
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER BARKER
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 10001
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-10-23AAFULL ACCOUNTS MADE UP TO 11/03/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 10001
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-11-04AAFULL ACCOUNTS MADE UP TO 12/03/16
2016-04-13AP03Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12
2016-04-12TM02Termination of appointment of Hazel Debra Jarvis on 2016-04-12
2016-02-12AUDAUDITOR'S RESIGNATION
2016-01-26AUDAUDITOR'S RESIGNATION
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 10001
2015-12-30AR0122/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 14/03/15
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 10001
2014-12-24AR0122/12/14 ANNUAL RETURN FULL LIST
2014-11-05AAFULL ACCOUNTS MADE UP TO 15/03/14
2014-11-05AAFULL ACCOUNTS MADE UP TO 15/03/14
2014-07-22AA01Current accounting period shortened from 20/03/15 TO 13/03/15
2014-03-05AP03Appointment of Hazel Debra Jarvis as company secretary on 2014-02-25
2014-03-03TM02Termination of appointment of Philip William Davies on 2014-02-25
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 10001
2013-12-31AR0122/12/13 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 16/03/13
2012-12-24AR0122/12/12 ANNUAL RETURN FULL LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 17/03/12
2012-04-24AP01DIRECTOR APPOINTED EDWARD PETER BARKER
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLEMING
2011-12-30AR0122/12/11 FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 19/03/11
2011-07-11SH0116/06/10 STATEMENT OF CAPITAL GBP 100001.00
2011-02-03AR0122/12/10 FULL LIST
2010-06-23SH0116/06/10 STATEMENT OF CAPITAL GBP 10001.00
2010-02-03AA01CURREXT FROM 31/12/2010 TO 20/03/2011
2009-12-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-15
Annual Accounts
2013-03-16
Annual Accounts
2012-03-17
Annual Accounts
2011-03-19

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 BRAEMAR CASTLE LIMITED

Intangible Assets
Patents
We have not found any records of BRAEMAR CASTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAEMAR CASTLE LIMITED
Trademarks
We have not found any records of BRAEMAR CASTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAEMAR CASTLE 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 (64209 - Activities of other holding companies n.e.c.) as BRAEMAR CASTLE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BRAEMAR CASTLE 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 BRAEMAR CASTLE 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 BRAEMAR CASTLE 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.