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

HICKSON CHEMICAL SUPPLIES LIMITED

HEXAGON TOWER CRUMPSALL VALE, BLACKLEY, MANCHESTER, M9 8GQ,
Company Registration Number
00620157
Private Limited Company
Active

Company Overview

About Hickson Chemical Supplies Ltd
HICKSON CHEMICAL SUPPLIES LIMITED was founded on 1959-02-02 and has its registered office in Manchester. The organisation's status is listed as "Active". Hickson Chemical Supplies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HICKSON CHEMICAL SUPPLIES LIMITED
 
Legal Registered Office
HEXAGON TOWER CRUMPSALL VALE
BLACKLEY
MANCHESTER
M9 8GQ
 
Filing Information
Company Number 00620157
Company ID Number 00620157
Date formed 1959-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 14:31:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HICKSON CHEMICAL SUPPLIES 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 HICKSON CHEMICAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS THOMAS CARTER
Company Secretary 2017-05-10
NICHOLAS THOMAS CARTER
Director 2016-07-01
ANTHONY WILLIAM KELLY
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARTIN BAKER
Company Secretary 2010-03-31 2017-05-10
STEPHEN MARTIN BAKER
Director 2010-03-31 2017-05-10
ANDREW BARRY
Director 2013-11-04 2017-03-02
KAREN DEBORAH JOHNSON
Company Secretary 2013-11-04 2016-07-04
DAVID ALAN LEWIS
Director 2003-04-14 2013-11-04
GRAHAM BUCHAN
Company Secretary 2002-01-01 2010-03-31
GRAHAM BUCHAN
Director 2001-11-01 2010-03-31
JOHN FREDERICK LANGTON
Director 2002-05-01 2003-04-30
JOHN HENRY MARKHAM
Director 1995-11-08 2002-04-30
MARTIN PRIME
Company Secretary 2001-02-01 2001-12-31
MARTIN PRIME
Director 2001-02-01 2001-12-31
JEREMY KIM MAIDEN
Director 1997-08-26 2001-10-31
PHILIP EDWARD BOARDMAN
Company Secretary 2000-08-25 2001-02-01
ROBERT TREVOR DUNKLEY
Company Secretary 1999-09-10 2000-08-25
PAUL MICHAEL O'DWYER
Company Secretary 1995-11-22 1999-09-10
PETER ABEL
Director 1994-04-25 1998-07-31
ELEANOR LAWRIE BRUCE
Director 1997-12-05 1998-07-31
JOHN STUART COOK
Director 1992-08-15 1998-07-31
PETER COOPER
Director 1997-12-05 1998-07-31
JAMES STEWART MCGOWN
Director 1995-11-22 1997-07-04
MICHAEL JOHN MAWSON
Director 1995-11-22 1997-02-28
COLIN LIVSEY
Company Secretary 1992-08-15 1995-11-22
PETER COOPER
Director 1993-09-20 1995-11-08
MICHAEL ARTHUR FEARFIELD
Director 1994-01-17 1995-11-08
ADRIAN RODERICK JAMIESON KERR
Director 1993-08-15 1995-11-08
COLIN BUTTERFIELD
Director 1992-08-15 1995-08-15
DENNIS GRAHAM JOHN KERRISON
Director 1992-08-15 1995-08-15
RICHARD PRIESTLEY BENNETT
Director 1992-08-15 1994-01-24
DENIS MICHAEL FRASER
Director 1992-08-15 1993-08-15
ROBERT WIGHTMAN HALL
Director 1992-08-15 1993-08-15
DAVID FYFE
Director 1992-08-15 1993-06-30
JOHN MAURICE MACKMAN
Director 1992-08-15 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS THOMAS CARTER LONZA GROUP UK LTD Director 2017-06-18 CURRENT 1990-10-23 Active
NICHOLAS THOMAS CARTER LONZA WOKINGHAM LIMITED Director 2017-03-27 CURRENT 1991-05-24 Liquidation
NICHOLAS THOMAS CARTER ARCH UK BIOCIDES LIMITED Director 2016-11-01 CURRENT 2003-12-08 Active
NICHOLAS THOMAS CARTER ARCH CHEMICALS PRODUCTS LIMITED Director 2016-11-01 CURRENT 1970-05-01 Active
NICHOLAS THOMAS CARTER INNOVATIVE WATER CARE LIMITED Director 2016-11-01 CURRENT 1978-02-24 Active
NICHOLAS THOMAS CARTER ARCH CHEMICALS UK HOLDINGS LIMITED Director 2016-11-01 CURRENT 2000-05-03 Active
NICHOLAS THOMAS CARTER HICKSON LIMITED Director 2016-11-01 CURRENT 1937-06-12 Active
NICHOLAS THOMAS CARTER HICKSON INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1951-09-28 Active
NICHOLAS THOMAS CARTER ARCH TIMBER PROTECTION LIMITED Director 2016-11-01 CURRENT 1946-10-25 Active
NICHOLAS THOMAS CARTER HICKSON W.A. CHEMICALS LIMITED Director 2016-07-01 CURRENT 1988-02-29 Active
NICHOLAS THOMAS CARTER ARCH CHEMICALS UK FINANCE Director 2016-07-01 CURRENT 2004-03-31 Active
NICHOLAS THOMAS CARTER HICKSON INVESTMENTS LIMITED. Director 2016-07-01 CURRENT 1985-08-21 Active
NICHOLAS THOMAS CARTER HICKSON TIMBER PRODUCTS LIMITED Director 2016-07-01 CURRENT 1931-11-07 Active
ANTHONY WILLIAM KELLY ARCH UK BIOCIDES LIMITED Director 2017-03-02 CURRENT 2003-12-08 Active
ANTHONY WILLIAM KELLY ARCH CHEMICALS PRODUCTS LIMITED Director 2017-03-02 CURRENT 1970-05-01 Active
ANTHONY WILLIAM KELLY INNOVATIVE WATER CARE LIMITED Director 2017-03-02 CURRENT 1978-02-24 Active
ANTHONY WILLIAM KELLY HICKSON W.A. CHEMICALS LIMITED Director 2017-03-02 CURRENT 1988-02-29 Active
ANTHONY WILLIAM KELLY ARCH CHEMICALS UK HOLDINGS LIMITED Director 2017-03-02 CURRENT 2000-05-03 Active
ANTHONY WILLIAM KELLY ARCH CHEMICALS UK FINANCE Director 2017-03-02 CURRENT 2004-03-31 Active
ANTHONY WILLIAM KELLY HICKSON INVESTMENTS LIMITED. Director 2017-03-02 CURRENT 1985-08-21 Active
ANTHONY WILLIAM KELLY HICKSON TIMBER PRODUCTS LIMITED Director 2017-03-02 CURRENT 1931-11-07 Active
ANTHONY WILLIAM KELLY HICKSON LIMITED Director 2017-03-02 CURRENT 1937-06-12 Active
ANTHONY WILLIAM KELLY HICKSON INTERNATIONAL LIMITED Director 2017-03-02 CURRENT 1951-09-28 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
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-06-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-27Director's details changed for Mr Nicholas Thomas Carter on 2023-03-27
2023-03-27Director's details changed for Mr Nicholas Thomas Carter on 2023-03-27
2023-03-27CH01Director's details changed for Mr Nicholas Thomas Carter on 2023-03-27
2023-02-23Change of details for Hickson International Limited as a person with significant control on 2023-01-25
2023-02-23PSC05Change of details for Hickson International Limited as a person with significant control on 2023-01-25
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM Wheldon Road Castleford West Yorkshire WF10 2JT
2023-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/23 FROM Wheldon Road Castleford West Yorkshire WF10 2JT
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2021-10-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-10-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-05-28CH01Director's details changed for Mr Nicholas Thomas Carter on 2020-05-28
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-08-21PSC02Notification of Hickson International Limited as a person with significant control on 2019-08-20
2019-08-21PSC07CESSATION OF NICHOLAS THOMAS CARTER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-08-11PSC07CESSATION OF STEPHEN MARTIN BAKER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CARTER
2017-05-11AP03Appointment of Mr Nicholas Thomas Carter as company secretary on 2017-05-10
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BAKER
2017-05-10TM02Termination of appointment of Stephen Martin Baker on 2017-05-10
2017-05-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM KELLY
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRY
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-07-11TM02Termination of appointment of Karen Deborah Johnson on 2016-07-04
2016-07-01AP01DIRECTOR APPOINTED MR NICHOLAS THOMAS CARTER
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0115/08/15 ANNUAL RETURN FULL LIST
2015-06-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0115/08/14 ANNUAL RETURN FULL LIST
2014-08-15AAMDAmended dormat accounts made up to 2013-12-31
2014-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-12AP03Appointment of Mrs Karen Deborah Johnson as company secretary
2013-11-12AP01DIRECTOR APPOINTED MR ANDREW BARRY
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2013-10-08AR0115/08/13 FULL LIST
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-15AR0115/08/12 FULL LIST
2011-09-09AR0115/08/11 FULL LIST
2011-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-17AR0115/08/10 FULL LIST
2010-07-16AP03SECRETARY APPOINTED MR STEPHEN MARTIN BAKER
2010-07-16AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BAKER
2010-07-16TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM BUCHAN
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUCHAN
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-16363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-12363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-21363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2006-12-08363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-01-23363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-11-11363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-10-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-28363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-16288bDIRECTOR RESIGNED
2003-08-18288bDIRECTOR RESIGNED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-15CERTNMCOMPANY NAME CHANGED HICKSON & WELCH LIMITED CERTIFICATE ISSUED ON 15/08/03
2003-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-31244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-08288aNEW DIRECTOR APPOINTED
2002-09-06363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-05-22288bDIRECTOR RESIGNED
2002-01-18288aNEW SECRETARY APPOINTED
2002-01-18288bDIRECTOR RESIGNED
2002-01-18288bSECRETARY RESIGNED
2001-11-12288bDIRECTOR RESIGNED
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-20363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-02-09288bSECRETARY RESIGNED
2001-02-09288cDIRECTOR'S PARTICULARS CHANGED
2001-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-12288aNEW SECRETARY APPOINTED
2000-09-12288bSECRETARY RESIGNED
2000-09-12288bDIRECTOR RESIGNED
2000-08-24363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-04288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HICKSON CHEMICAL SUPPLIES 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 HICKSON CHEMICAL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1996-05-11 Satisfied BARCLAYS BANK PLC AS TRUSTEE FOR THE LENDERS (AS DEFINED)
DEBENTURE 1959-11-17 Satisfied HICKSONS TIMBER IMPREGNATION CO. (G.B.) LTD.
Filed Financial Reports
Annual Accounts
2013-12-31

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 HICKSON CHEMICAL SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of HICKSON CHEMICAL SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HICKSON CHEMICAL SUPPLIES LIMITED
Trademarks
We have not found any records of HICKSON CHEMICAL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HICKSON CHEMICAL SUPPLIES 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 (99999 - Dormant Company) as HICKSON CHEMICAL SUPPLIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HICKSON CHEMICAL SUPPLIES 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 HICKSON CHEMICAL SUPPLIES 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 HICKSON CHEMICAL SUPPLIES 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.