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

ZENITH REMARKETING LIMITED

NUMBER ONE, GREAT EXHIBITION WAY, KIRKSTALL FORGE, LEEDS, LS5 3BF,
Company Registration Number
07580101
Private Limited Company
Active

Company Overview

About Zenith Remarketing Ltd
ZENITH REMARKETING LIMITED was founded on 2011-03-28 and has its registered office in Kirkstall Forge. The organisation's status is listed as "Active". Zenith Remarketing Limited is a Private Limited Company registered in UNITED KINGDOM 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
ZENITH REMARKETING LIMITED
 
Legal Registered Office
NUMBER ONE
GREAT EXHIBITION WAY
KIRKSTALL FORGE
LEEDS
LS5 3BF
Other companies in LS28
 
Filing Information
Company Number 07580101
Company ID Number 07580101
Date formed 2011-03-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 09:59:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZENITH REMARKETING 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 ZENITH REMARKETING LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JAMES RAWNSLEY
Company Secretary 2017-07-17
TIMOTHY PETER BUCHAN
Director 2011-04-19
ROBERT ALAN BUTLER
Director 2012-04-01
MARK TREVOR PHILLIPS
Director 2011-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ELIZABETH JONES
Company Secretary 2011-04-19 2017-06-30
MATTHEW LONGSTRETH THOMPSON
Director 2016-01-06 2017-01-06
ANDREW IAIN COPE
Director 2011-04-19 2014-02-28
IAN RICHARD HAMILTON
Director 2011-03-28 2011-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PETER BUCHAN ZENITH OPCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Active
TIMOTHY PETER BUCHAN VELO LIMITED Director 2014-03-10 CURRENT 1988-05-27 Active
TIMOTHY PETER BUCHAN LEASEDRIVE LIMITED Director 2014-03-10 CURRENT 1983-08-25 Active
TIMOTHY PETER BUCHAN ZENITH EF LIMITED Director 2010-08-09 CURRENT 2010-05-06 Active
TIMOTHY PETER BUCHAN PROVECTA CAR PLAN LIMITED Director 2008-05-08 CURRENT 1995-08-15 Active
TIMOTHY PETER BUCHAN ZENITH VEHICLE CONTRACTS LIMITED Director 2005-11-14 CURRENT 1988-06-15 Active
ROBERT ALAN BUTLER ZENITH GROUP HOLDINGS LIMITED Director 2017-03-31 CURRENT 2013-11-27 Liquidation
ROBERT ALAN BUTLER ZEUS BIDCO LIMITED Director 2017-03-31 CURRENT 2016-09-30 Active
ROBERT ALAN BUTLER ZEUS FINCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
ROBERT ALAN BUTLER ZEUS MIDCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
ROBERT ALAN BUTLER CONTRACT VEHICLES HOLDINGS LIMITED Director 2017-03-31 CURRENT 2016-02-22 Liquidation
ROBERT ALAN BUTLER CONTRACT VEHICLES LIMITED Director 2017-03-31 CURRENT 1963-04-29 Active
ROBERT ALAN BUTLER CONTRACT VEHICLES GROUP LIMITED Director 2017-03-31 CURRENT 2001-06-14 Liquidation
ROBERT ALAN BUTLER CROWTHORNE 2011 HOLDINGS LIMITED Director 2014-03-10 CURRENT 2003-04-02 Liquidation
ROBERT ALAN BUTLER LEASEDRIVE VELO HOLDINGS LIMITED Director 2014-03-10 CURRENT 2006-11-27 Liquidation
ROBERT ALAN BUTLER THE MOTORGROUP TRUSTEES LIMITED Director 2014-03-10 CURRENT 2005-09-05 Liquidation
ROBERT ALAN BUTLER MASTERLEASE PORTFOLIO LIMITED Director 2014-03-10 CURRENT 2009-11-12 Liquidation
ROBERT ALAN BUTLER ZENITH ACQUISITIONCO 2 LIMITED Director 2014-03-10 CURRENT 2013-11-19 Liquidation
ROBERT ALAN BUTLER ZENITH OPCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Active
ROBERT ALAN BUTLER ZENITH ACQUISITIONCO 1 LIMITED Director 2014-03-10 CURRENT 2013-12-19 Liquidation
ROBERT ALAN BUTLER LEASEDRIVE RENTAL MANAGEMENT LIMITED Director 2014-03-10 CURRENT 1999-10-18 Liquidation
ROBERT ALAN BUTLER ACCELERATE ACQUISITIONS LIMITED Director 2014-03-10 CURRENT 2010-08-02 Liquidation
ROBERT ALAN BUTLER VELO LIMITED Director 2014-03-10 CURRENT 1988-05-27 Active
ROBERT ALAN BUTLER LEASEDRIVE LIMITED Director 2014-03-10 CURRENT 1983-08-25 Active
ROBERT ALAN BUTLER LEASEDRIVE HOLDINGS (UK) LIMITED Director 2014-03-10 CURRENT 1999-10-13 Liquidation
ROBERT ALAN BUTLER LEASEDRIVE GROUP LIMITED Director 2014-03-10 CURRENT 2008-06-27 Liquidation
ROBERT ALAN BUTLER ZENITH MIDCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Liquidation
ROBERT ALAN BUTLER C.A.T ONE LIMITED Director 2013-05-13 CURRENT 2012-06-08 Dissolved 2016-07-19
ROBERT ALAN BUTLER ZENITH VEHICLE SALES LIMITED Director 2012-04-01 CURRENT 1989-03-21 Liquidation
ROBERT ALAN BUTLER PROVECTA CAR PLAN LIMITED Director 2012-04-01 CURRENT 1995-08-15 Active
ROBERT ALAN BUTLER ZVC GROUP LIMITED Director 2012-04-01 CURRENT 2005-03-01 Liquidation
ROBERT ALAN BUTLER ZENITH INTERMEDIATE HOLDINGS LIMITED Director 2012-04-01 CURRENT 2006-12-14 Liquidation
ROBERT ALAN BUTLER ZENITH VEHICLE CONTRACTS GROUP LIMITED Director 2012-04-01 CURRENT 2006-12-14 Liquidation
ROBERT ALAN BUTLER ZENITH EF LIMITED Director 2012-04-01 CURRENT 2010-05-06 Active
ROBERT ALAN BUTLER HVS (UK) LIMITED Director 2012-04-01 CURRENT 1985-10-03 Liquidation
ROBERT ALAN BUTLER ZENITH VEHICLE CONTRACTS LIMITED Director 2012-04-01 CURRENT 1988-06-15 Active
ROBERT ALAN BUTLER TOWER CAR SALES LIMITED Director 2012-04-01 CURRENT 1997-04-22 Liquidation
ROBERT ALAN BUTLER ZVC HOLDINGS (UK) LIMITED Director 2012-04-01 CURRENT 2003-07-09 Liquidation
MARK TREVOR PHILLIPS ZEUS BIDCO LIMITED Director 2017-03-31 CURRENT 2016-09-30 Active
MARK TREVOR PHILLIPS ZEUS FINCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
MARK TREVOR PHILLIPS ZEUS MIDCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
MARK TREVOR PHILLIPS CONTRACT VEHICLES HOLDINGS LIMITED Director 2017-03-31 CURRENT 2016-02-22 Liquidation
MARK TREVOR PHILLIPS CONTRACT VEHICLES LIMITED Director 2017-03-31 CURRENT 1963-04-29 Active
MARK TREVOR PHILLIPS CONTRACT VEHICLES GROUP LIMITED Director 2017-03-31 CURRENT 2001-06-14 Liquidation
MARK TREVOR PHILLIPS ZENITH AUTOMOTIVE HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-01-20 Active
MARK TREVOR PHILLIPS CROWTHORNE 2011 HOLDINGS LIMITED Director 2014-03-10 CURRENT 2003-04-02 Liquidation
MARK TREVOR PHILLIPS LEASEDRIVE VELO HOLDINGS LIMITED Director 2014-03-10 CURRENT 2006-11-27 Liquidation
MARK TREVOR PHILLIPS THE MOTORGROUP TRUSTEES LIMITED Director 2014-03-10 CURRENT 2005-09-05 Liquidation
MARK TREVOR PHILLIPS MASTERLEASE PORTFOLIO LIMITED Director 2014-03-10 CURRENT 2009-11-12 Liquidation
MARK TREVOR PHILLIPS ZENITH ACQUISITIONCO 2 LIMITED Director 2014-03-10 CURRENT 2013-11-19 Liquidation
MARK TREVOR PHILLIPS ZENITH OPCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Active
MARK TREVOR PHILLIPS ZENITH ACQUISITIONCO 1 LIMITED Director 2014-03-10 CURRENT 2013-12-19 Liquidation
MARK TREVOR PHILLIPS LEASEDRIVE RENTAL MANAGEMENT LIMITED Director 2014-03-10 CURRENT 1999-10-18 Liquidation
MARK TREVOR PHILLIPS VELO LIMITED Director 2014-03-10 CURRENT 1988-05-27 Active
MARK TREVOR PHILLIPS LEASEDRIVE LIMITED Director 2014-03-10 CURRENT 1983-08-25 Active
MARK TREVOR PHILLIPS LEASEDRIVE HOLDINGS (UK) LIMITED Director 2014-03-10 CURRENT 1999-10-13 Liquidation
MARK TREVOR PHILLIPS LEASEDRIVE GROUP LIMITED Director 2014-03-10 CURRENT 2008-06-27 Liquidation
MARK TREVOR PHILLIPS ZENITH MIDCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Liquidation
MARK TREVOR PHILLIPS ZENITH GROUP HOLDINGS LIMITED Director 2014-02-28 CURRENT 2013-11-27 Liquidation
MARK TREVOR PHILLIPS ACCELERATE ACQUISITIONS LIMITED Director 2010-09-13 CURRENT 2010-08-02 Liquidation
MARK TREVOR PHILLIPS ZENITH EF LIMITED Director 2010-08-09 CURRENT 2010-05-06 Active
MARK TREVOR PHILLIPS PROVECTA CAR PLAN LIMITED Director 2008-05-08 CURRENT 1995-08-15 Active
MARK TREVOR PHILLIPS ZENITH INTERMEDIATE HOLDINGS LIMITED Director 2007-06-01 CURRENT 2006-12-14 Liquidation
MARK TREVOR PHILLIPS ZENITH VEHICLE CONTRACTS GROUP LIMITED Director 2007-06-01 CURRENT 2006-12-14 Liquidation
MARK TREVOR PHILLIPS ZVC GROUP LIMITED Director 2005-06-30 CURRENT 2005-03-01 Liquidation
MARK TREVOR PHILLIPS TOWER CAR SALES LIMITED Director 2003-12-22 CURRENT 1997-04-22 Liquidation
MARK TREVOR PHILLIPS ZVC HOLDINGS (UK) LIMITED Director 2003-12-22 CURRENT 2003-07-09 Liquidation
MARK TREVOR PHILLIPS HVS (UK) LIMITED Director 1998-10-12 CURRENT 1985-10-03 Liquidation
MARK TREVOR PHILLIPS ZENITH VEHICLE SALES LIMITED Director 1998-09-14 CURRENT 1989-03-21 Liquidation
MARK TREVOR PHILLIPS ZENITH VEHICLE CONTRACTS LIMITED Director 1998-09-14 CURRENT 1988-06-15 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
2024-12-11FULL ACCOUNTS MADE UP TO 31/03/24
2024-08-05DIRECTOR APPOINTED NICOLA BROWN
2024-04-11CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-05-19APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER HOLLAND
2023-03-31CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-09-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 075801010005
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075801010005
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075801010004
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075801010004
2022-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075801010004
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN BUTLER
2021-08-10AP01DIRECTOR APPOINTED MR MARTIN PETER HOLLAND
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-17CH01Director's details changed for Mr. Mark Trevor Phillips on 2020-09-17
2020-04-20AP03Appointment of Manisha Kantilal Patel as company secretary on 2020-04-01
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-11-28TM02Termination of appointment of Patrick James Rawnsley on 2019-11-25
2019-11-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-03-20PSC07CESSATION OF ZVC HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-20PSC02Notification of Zeus Bidco Limited as a person with significant control on 2018-01-26
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-20PSC05Change of details for Zvc Holdings (Uk) Limited as a person with significant control on 2017-11-20
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS England
2017-07-26AP03Appointment of Patrick James Rawnsley as company secretary on 2017-07-17
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 075801010004
2017-07-04TM02Termination of appointment of Sally Elizabeth Jones on 2017-06-30
2017-05-17CH01Director's details changed for Mr Timothy Peter Buchan on 2017-05-17
2017-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075801010003
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LONGSTRETH THOMPSON
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM C/O Sally Jones Anglia House Holly Park Mills, Woodhall Road Calverley Pudsey West Yorkshire LS28 5QS
2016-04-04AR0128/03/16 ANNUAL RETURN FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MATTHEW LONGSTRETH THOMPSON
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-13AR0128/03/15 ANNUAL RETURN FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-03AD03Register(s) moved to registered inspection location
2014-06-03AD02Register inspection address has been changed
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-14AR0128/03/14 FULL LIST
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COPE
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 075801010003
2013-04-08AR0128/03/13 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-19AP01DIRECTOR APPOINTED MR ROBERT ALAN BUTLER
2012-04-17AR0128/03/12 FULL LIST
2011-07-07MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-03RES13RE AGREEMENTS & DEEDS & DEBENTURE 19/04/2011
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM ONE SOUTH PLACE LONDON EC2M 2WG UNITED KINGDOM
2011-04-27AP03SECRETARY APPOINTED MRS SALLY ELIZABETH JONES
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAMILTON
2011-04-27AP01DIRECTOR APPOINTED MR MARK TREVOR PHILLIPS
2011-04-27AP01DIRECTOR APPOINTED MR TIMOTHY PETER BUCHAN
2011-04-27AP01DIRECTOR APPOINTED MR ANDREW IAIN COPE
2011-03-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ZENITH REMARKETING 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 ZENITH REMARKETING 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
2013-10-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEED TO A DEBENTURE 2011-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
A SECURITY DEED OF A ACCESSION 2011-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC ("SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of ZENITH REMARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZENITH REMARKETING LIMITED
Trademarks
We have not found any records of ZENITH REMARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZENITH REMARKETING 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 (77110 - Renting and leasing of cars and light motor vehicles) as ZENITH REMARKETING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZENITH REMARKETING 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 ZENITH REMARKETING 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 ZENITH REMARKETING 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.