Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAMPION HOMES LIMITED
Company Information for

CAMPION HOMES LIMITED

PITREAVIE DRIVE, DUNFERMLINE, FIFE, KY11 8US,
Company Registration Number
SC254742
Private Limited Company
Active

Company Overview

About Campion Homes Ltd
CAMPION HOMES LIMITED was founded on 2003-08-26 and has its registered office in Fife. The organisation's status is listed as "Active". Campion Homes 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
CAMPION HOMES LIMITED
 
Legal Registered Office
PITREAVIE DRIVE
DUNFERMLINE
FIFE
KY11 8US
Other companies in KY11
 
Previous Names
CAMPION HOMES HOLDINGS LIMITED06/07/2004
Filing Information
Company Number SC254742
Company ID Number SC254742
Date formed 2003-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB828735202  
Last Datalog update: 2024-01-09 12:12:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPION HOMES 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 CAMPION HOMES LIMITED
The following companies were found which have the same name as CAMPION HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMPION HOMES HOLDINGS LIMITED PITREAVIE DRIVE DUNFERMLINE FIFE KY11 8US Active Company formed on the 1989-04-06
CAMPION HOMES LAND HOLDINGS LTD. PITREAVIE DRIVE PITREAVIE BUSINESS PARK DUNFERMLINE FIFE KY11 8US Active Company formed on the 1998-03-19
CAMPION HOMES LIMITED 6, LOWER HATCH STREET, DUBLIN 2 Dissolved Company formed on the 1992-09-01
CAMPION HOMESCHOOL ASSOCIATION, INC. 9 MONARCH DRIVE Dutchess HOPEWELL JUNCTION NY 12533 Active Company formed on the 2020-10-22

Company Officers of CAMPION HOMES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET JACKSON
Company Secretary 2014-06-26
PETER ELLIOTT BELL
Director 2003-10-06
ALAN BROWN CHALMERS
Director 2003-08-26
ALASDAIR MCLEOD GRAHAM
Director 2017-09-07
PATRICK GRAHAM
Director 2016-07-07
DOUGLAS KINSMAN HERD
Director 2006-07-01
SUSAN MARGARET JACKSON
Director 2014-07-01
MARJORIE MARY SCOTT
Director 2003-08-26
DAVID JAMES SIMPSON
Director 2017-09-07
MICHAEL JOHN STANSFIELD
Director 2016-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARJORIE MARY SCOTT
Company Secretary 2003-08-26 2014-06-26
GEORGE ARTHUR CRUICKSHANK
Director 2003-10-06 2005-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ELLIOTT BELL CAMPION HOMES LAND HOLDINGS LTD. Director 1998-03-25 CURRENT 1998-03-19 Active
PETER ELLIOTT BELL CAMPION HOMES HOLDINGS LIMITED Director 1990-10-31 CURRENT 1989-04-06 Active
ALAN BROWN CHALMERS CAMPION HOMES LAND HOLDINGS LTD. Director 2010-10-01 CURRENT 1998-03-19 Active
ALAN BROWN CHALMERS CAMPION HOMES HOLDINGS LIMITED Director 2001-07-01 CURRENT 1989-04-06 Active
PATRICK GRAHAM CASTLEHILL DEVELOPMENTS LIMITED Director 2018-02-02 CURRENT 2015-01-15 Active
PATRICK GRAHAM WALKER PRECISION HOLDINGS LIMITED Director 2017-12-21 CURRENT 2017-11-30 Active
PATRICK GRAHAM RIVER RIDGE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-08-23 Active
PATRICK GRAHAM BRAIDWATER LIMITED Director 2015-11-02 CURRENT 2011-03-01 Active
PATRICK GRAHAM M SQUARED LASERS LIMITED Director 2015-03-09 CURRENT 2003-02-03 Active
PATRICK GRAHAM DISTILLED SOLUTIONS LIMITED Director 2014-05-20 CURRENT 2013-01-08 Active
SUSAN MARGARET JACKSON THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND LIMITED Director 2015-05-28 CURRENT 2006-05-15 Active
MARJORIE MARY SCOTT CAMPION HOMES LAND HOLDINGS LTD. Director 2005-12-31 CURRENT 1998-03-19 Active
MARJORIE MARY SCOTT CAMPION HOMES HOLDINGS LIMITED Director 1999-11-01 CURRENT 1989-04-06 Active
MICHAEL JOHN STANSFIELD CASTLEHILL DEVELOPMENTS LIMITED Director 2018-02-02 CURRENT 2015-01-15 Active
MICHAEL JOHN STANSFIELD VISTRY GROUP PLC Director 2017-11-28 CURRENT 1935-11-04 Active
MICHAEL JOHN STANSFIELD BRAIDWATER LIMITED Director 2015-11-02 CURRENT 2011-03-01 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
2023-09-01CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-01-03REGISTRATION OF A CHARGE / CHARGE CODE SC2547420015
2022-11-14FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-14FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-05CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR EUAN JOHN BAXTER
2022-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2547420014
2021-11-19AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2547420012
2021-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2547420013
2020-10-21AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2547420010
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2547420012
2019-11-21AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-07AP01DIRECTOR APPOINTED MR EUAN JOHN BAXTER
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAHAM
2019-10-04AP01DIRECTOR APPOINTED MR JOHN ROBERT CASSIE
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STANSFIELD
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SIMPSON
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2547420011
2018-11-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2547420007
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2547420010
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2547420009
2017-10-20AP01DIRECTOR APPOINTED MR ALASDAIR MCLEOD GRAHAM
2017-10-19AP01DIRECTOR APPOINTED MR DAVID JAMES SIMPSON
2017-10-18AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2547420008
2017-03-24466(Scot)Alter floating charge SC2547420007
2016-11-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 1143720
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-07-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN STANSFIELD
2016-07-18AP01DIRECTOR APPOINTED MR PATRICK GRAHAM
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2547420007
2016-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-11RES01ADOPT ARTICLES 09/07/2016
2016-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2015-11-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1143720
2015-09-24AR0126/08/15 ANNUAL RETURN FULL LIST
2015-01-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1143720
2014-09-22AR0126/08/14 ANNUAL RETURN FULL LIST
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS KINSMAN HERD / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE MARY SCOTT / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET JACKSON / 22/09/2014
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BROWN CHALMERS / 22/09/2014
2014-09-22SH0130/05/14 STATEMENT OF CAPITAL GBP 1143720
2014-07-03AP01DIRECTOR APPOINTED MRS SUSAN MARGARET JACKSON
2014-07-01AP03SECRETARY APPOINTED MRS SUSAN MARGARET JACKSON
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY MARJORIE SCOTT
2014-06-25MEM/ARTSARTICLES OF ASSOCIATION
2014-06-25RES01ALTER ARTICLES 19/06/2014
2014-05-09MEM/ARTSARTICLES OF ASSOCIATION
2014-04-09RES01ALTER ARTICLES 03/04/2014
2013-12-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-24AR0126/08/13 FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-11AR0126/08/12 FULL LIST
2011-11-17AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-06AR0126/08/11 FULL LIST
2011-08-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-04RES01ADOPT ARTICLES 01/08/2011
2011-03-17AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-07AR0126/08/10 FULL LIST
2010-01-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2009-11-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE MARY SCOTT / 15/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KINSMAN HERD / 15/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROWN CHALMERS / 15/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ELLIOTT BELL / 15/10/2009
2009-09-10363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-07-09419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-12-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-17363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS; AMEND
2008-09-16363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-09-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARJORIE SCOTT / 01/06/2008
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-14419a(Scot)DEC MORT/CHARGE *****
2008-02-14419a(Scot)DEC MORT/CHARGE *****
2008-01-08419a(Scot)DEC MORT/CHARGE *****
2007-09-26363sRETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS
2007-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-21363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-07-04288aNEW DIRECTOR APPOINTED
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-11288bDIRECTOR RESIGNED
2005-09-22363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-08-23410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-14419a(Scot)DEC MORT/CHARGE *****
2005-05-05410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-09410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-04410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-27363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-07-06CERTNMCOMPANY NAME CHANGED CAMPION HOMES HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/07/04
2003-12-09SASHARES AGREEMENT OTC
2003-12-0988(2)RAD 30/09/03--------- £ SI 1822241@1=1822241 £ IC 45100/1867341
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-09-03225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04
2003-08-26NEWINCINCORPORATION 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
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CAMPION HOMES 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 CAMPION HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-21 Outstanding ALISON ELIZABETH CLARK
2016-07-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-08-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-04-29 Satisfied BANK OF SCOTLAND
STANDARD SECURITY 2004-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-11-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2021-06-30

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 CAMPION HOMES LIMITED

Intangible Assets
Patents
We have not found any records of CAMPION HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPION HOMES LIMITED
Trademarks
We have not found any records of CAMPION HOMES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY PITADRO DEVELOPMENT COMPANY LIMITED 2011-08-26 Outstanding

We have found 1 mortgage charges which are owed to CAMPION HOMES LIMITED

Income
Government Income
We have not found government income sources for CAMPION HOMES 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 (41202 - Construction of domestic buildings) as CAMPION HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CAMPION HOMES 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 CAMPION HOMES 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 CAMPION HOMES 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.