Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHECKPOINT SYSTEMS (UK) LTD.
Company Information for

CHECKPOINT SYSTEMS (UK) LTD.

FULMER HOUSE 7 VOTEC CENTRE, HAMBRIDGE LANE, NEWBURY, RG14 5TN,
Company Registration Number
00465643
Private Limited Company
Active

Company Overview

About Checkpoint Systems (uk) Ltd.
CHECKPOINT SYSTEMS (UK) LTD. was founded on 1949-03-11 and has its registered office in Newbury. The organisation's status is listed as "Active". Checkpoint Systems (uk) Ltd. 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
CHECKPOINT SYSTEMS (UK) LTD.
 
Legal Registered Office
FULMER HOUSE 7 VOTEC CENTRE
HAMBRIDGE LANE
NEWBURY
RG14 5TN
Other companies in RG14
 
Filing Information
Company Number 00465643
Company ID Number 00465643
Date formed 1949-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB226211406  GB324958967  
Last Datalog update: 2023-10-08 07:32:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHECKPOINT SYSTEMS (UK) LTD.
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 CHECKPOINT SYSTEMS (UK) LTD.

Current Directors
Officer Role Date Appointed
MARK ANTHONY BECKRAM
Director 2016-06-01
JAMIE ROBINSON
Director 2017-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT ANDREW MITCHELL-HARRIS
Director 2016-06-01 2017-06-19
PER HARALD LEVIN
Company Secretary 2012-08-22 2016-06-01
SERGIO SORIANO CRESPO
Director 2015-09-26 2016-06-01
PER HAROLD LEVIN
Director 2012-08-22 2016-06-01
BRYAN THOMAS ROWLAND
Director 2015-09-26 2016-06-01
STEFAN NAUJOCK
Director 2013-06-11 2015-09-26
NICOLAS BROUCHON
Director 2006-12-01 2015-02-15
OMAR DURRANI
Company Secretary 2006-12-01 2012-07-31
OMAR DURRANI
Director 2006-12-01 2012-07-31
RAFAEL ALEGRE
Director 2010-04-01 2012-06-21
BERNARD GREMILLET
Director 2006-12-01 2010-03-31
KEITH MACKAY RAYNER
Company Secretary 1992-08-25 2006-12-01
PER HARALD LEVIN
Director 2001-05-01 2006-12-01
DAVID ALAN NUTTALL
Director 2005-07-11 2006-12-01
KEITH MACKAY RAYNER
Director 1996-09-27 2006-12-01
MARK TAYLOR
Director 2005-07-11 2006-12-01
ASHLEY FARMER
Director 2000-12-01 2005-07-11
NEIL MICHAEL PHILIP MATTHEWS
Director 2002-12-18 2005-07-11
NEIL AUSTIN
Director 2002-08-06 2003-12-12
MICHAEL GEOFFREY PRESTON DAWSON
Director 1998-12-18 2002-08-06
GRAHAM MCDONALD DIAMOND
Director 1998-12-18 2001-05-01
NICHOLAS CHARLES GRAINGER
Director 1999-06-01 2000-08-08
DIDIER PHILIPPE
Director 1996-05-20 1998-12-18
STEVE KINGSWELL
Director 1992-08-25 1996-09-27
KENNETH JOHN COEY
Director 1992-08-25 1996-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY BECKRAM FASCIA GRAPHICS LIMITED Director 2018-01-31 CURRENT 1994-03-04 Liquidation
MARK ANTHONY BECKRAM INPRINT SYSTEMS LIMITED Director 2017-10-01 CURRENT 1998-10-15 Active
MARK ANTHONY BECKRAM CCL LABEL (ASHFORD) LIMITED Director 2017-10-01 CURRENT 1964-12-17 Active
MARK ANTHONY BECKRAM CCL SYRINX (UK) LIMITED Director 2017-09-18 CURRENT 2016-12-13 Active
MARK ANTHONY BECKRAM CCL SYRINX (UK HOLDING) LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
MARK ANTHONY BECKRAM METO UK LTD Director 2016-06-01 CURRENT 1987-04-02 Dissolved 2018-06-19
MARK ANTHONY BECKRAM W PRINT EUROPE LIMITED Director 2016-06-01 CURRENT 2009-09-23 Liquidation
MARK ANTHONY BECKRAM ADS (UNITED KINGDOM) LIMITED Director 2016-06-01 CURRENT 1963-10-29 Active - Proposal to Strike off
MARK ANTHONY BECKRAM CHECKPOINT APPAREL LABEL SOLUTIONS LIMITED Director 2016-06-01 CURRENT 1989-08-10 Active
MARK ANTHONY BECKRAM WORLDMARK INTERNATIONAL INVESTMENTS LIMITED Director 2016-03-14 CURRENT 2006-12-13 Liquidation
MARK ANTHONY BECKRAM WORLDMARK INTERNATIONAL LIMITED Director 2016-03-10 CURRENT 1999-08-19 Active
MARK ANTHONY BECKRAM WORLDMARK UK LIMITED Director 2016-03-10 CURRENT 1999-10-11 Active
MARK ANTHONY BECKRAM WORLDMARK (HOLDINGS) UK LIMITED Director 2016-03-10 CURRENT 1999-10-11 Active
MARK ANTHONY BECKRAM WORLDMARK INTERNATIONAL HOLDINGS LIMITED Director 2015-11-06 CURRENT 2006-12-13 Liquidation
MARK ANTHONY BECKRAM JAY-BE LIMITED Director 2007-02-21 CURRENT 1970-04-24 Dissolved 2013-09-13
JAMIE ROBINSON CCL SYRINX (UK HOLDING) LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
JAMIE ROBINSON METO UK LTD Director 2017-06-19 CURRENT 1987-04-02 Dissolved 2018-06-19
JAMIE ROBINSON W PRINT EUROPE LIMITED Director 2017-06-19 CURRENT 2009-09-23 Liquidation
JAMIE ROBINSON ADS (UNITED KINGDOM) LIMITED Director 2017-06-19 CURRENT 1963-10-29 Active - Proposal to Strike off
JAMIE ROBINSON CHECKPOINT APPAREL LABEL SOLUTIONS LIMITED Director 2017-06-19 CURRENT 1989-08-10 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
2023-09-07CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2021-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-08-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-08SH20Statement by Directors
2020-10-08SH19Statement of capital on 2020-10-08 GBP 347,332.71
2020-10-08CAP-SSSolvency Statement dated 22/09/20
2020-10-08RES13Resolutions passed:
  • Cancel share premium account 22/09/2020
  • Resolution of reduction in issued share capital
2020-10-07SH0122/09/20 STATEMENT OF CAPITAL GBP 4047332.75
2020-10-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-10-05MEM/ARTSARTICLES OF ASSOCIATION
2020-10-05CC04Statement of company's objects
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-16SH19Statement of capital on 2019-01-16 GBP 347,332.75
2019-01-08SH20Statement by Directors
2019-01-08CAP-SSSolvency Statement dated 18/12/18
2019-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-03-16PSC08Notification of a person with significant control statement
2018-03-16PSC09Withdrawal of a person with significant control statement on 2018-03-16
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM Leat House Overbridge Square Newbury Berkshire RG14 5UX
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-08-02AP01DIRECTOR APPOINTED MR JAMIE ROBINSON
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDREW MITCHELL-HARRIS
2016-10-20AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1389331
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO CRESPO
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ROWLAND
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PER LEVIN
2016-09-06AP01DIRECTOR APPOINTED MR SCOTT ANDREW MITCHELL-HARRIS
2016-09-06AP01DIRECTOR APPOINTED MR MARK ANTHONY BECKRAM
2016-09-06TM02Termination of appointment of Per Harald Levin on 2016-06-01
2015-10-06AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-10-01AP01DIRECTOR APPOINTED MR BRYAN THOMAS ROWLAND
2015-10-01AP01DIRECTOR APPOINTED MR SERGIO SORIANO CRESPO
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN NAUJOCK
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BROUCHON
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 1389331
2015-09-18AR0125/08/15 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1389331
2014-09-18AR0125/08/14 FULL LIST
2014-03-26DISS40DISS40 (DISS40(SOAD))
2014-03-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-28GAZ1FIRST GAZETTE
2013-09-20AR0125/08/13 FULL LIST
2013-06-11AP01DIRECTOR APPOINTED MR STEFAN NAUJOCK
2012-11-12AR0125/08/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 25/12/11
2012-10-02AP03SECRETARY APPOINTED PER HARALD LEVIN
2012-10-02AP01DIRECTOR APPOINTED DIRECTOR PER HAROLD LEVIN
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY OMAR DURRANI
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL ALEGRE
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR OMAR DURRANI
2011-09-19AR0125/08/11 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 26/12/10
2010-10-04AR0125/08/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / OMAR DURRANI / 01/08/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS BROUCHON / 01/08/2010
2010-10-01AP01DIRECTOR APPOINTED MR RAFAEL ALEGRE
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD GREMILLET
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / OMAR DURRANI / 01/08/2010
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-09-11363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-07-01363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 43 WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RH
2007-10-09363sRETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS
2007-02-14288bDIRECTOR RESIGNED
2007-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-20288bDIRECTOR RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2005-10-26363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-07-21288bDIRECTOR RESIGNED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288bDIRECTOR RESIGNED
2005-07-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-29363(288)DIRECTOR RESIGNED
2004-10-29363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-04-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27288cDIRECTOR'S PARTICULARS CHANGED
2003-09-06363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-08-06CERTNMCOMPANY NAME CHANGED METO UK LTD. CERTIFICATE ISSUED ON 06/08/03
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-14AUDAUDITOR'S RESIGNATION
2003-02-24363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2003-01-07288aNEW DIRECTOR APPOINTED
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-09-18288bDIRECTOR RESIGNED
2002-09-10244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-05288aNEW DIRECTOR APPOINTED
2002-03-01363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores



Licences & Regulatory approval
We could not find any licences issued to CHECKPOINT SYSTEMS (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against CHECKPOINT SYSTEMS (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2000-11-28 Outstanding GEOGHEGAN BROS. LIMITED
DEED OF RENT DEPOSIT 2000-11-22 Outstanding
DEED OF SETOFF 1987-07-16 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-31
Annual Accounts
2011-12-25
Annual Accounts
2010-12-26
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CHECKPOINT SYSTEMS (UK) LTD.

Intangible Assets
Patents
We have not found any records of CHECKPOINT SYSTEMS (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CHECKPOINT SYSTEMS (UK) LTD.
Trademarks
We have not found any records of CHECKPOINT SYSTEMS (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHECKPOINT SYSTEMS (UK) LTD.. 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 (46900 - Non-specialised wholesale trade) as CHECKPOINT SYSTEMS (UK) LTD. are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CHECKPOINT SYSTEMS (UK) LTD. 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHECKPOINT SYSTEMS (UK) LTD.Event Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHECKPOINT SYSTEMS (UK) LTD. 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 CHECKPOINT SYSTEMS (UK) LTD. 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.