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

BLP (NORTHERN) LIMITED

UNIT 99/15 NORTH TYNE INDUSTRIAL ESTATE, WHITLEY ROAD, BENTON, NEWCASTLE UPON TYNE, NE12 9SZ,
Company Registration Number
02605236
Private Limited Company
Active

Company Overview

About Blp (northern) Ltd
BLP (NORTHERN) LIMITED was founded on 1991-04-25 and has its registered office in Benton. The organisation's status is listed as "Active". Blp (northern) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLP (NORTHERN) LIMITED
 
Legal Registered Office
UNIT 99/15 NORTH TYNE INDUSTRIAL ESTATE
WHITLEY ROAD
BENTON
NEWCASTLE UPON TYNE
NE12 9SZ
Other companies in NE12
 
Filing Information
Company Number 02605236
Company ID Number 02605236
Date formed 1991-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB393359419  
Last Datalog update: 2024-04-06 21:30:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLP (NORTHERN) 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 BLP (NORTHERN) LIMITED

Current Directors
Officer Role Date Appointed
VALERIE KANE
Company Secretary 1992-12-15
STEPHEN BERTRAM DOBINSON
Director 2001-04-01
BERNARD KANE
Director 1991-04-25
LEO KANE
Director 1991-04-25
PATRICIA ANN KANE
Director 1998-01-01
PETER KANE
Director 1991-04-25
VALERIE KANE
Director 1998-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MICHAEL SCOTT
Director 1995-01-01 2016-05-12
ANTHONY JOHN SMARE
Director 1995-01-01 2011-10-06
ANDREA KANE
Director 2000-04-27 2009-03-31
SUZANNE WRIGHTSON
Director 1999-11-26 2005-02-14
MARTIN FRANCIS WRIGHTSON
Director 1995-01-01 2005-01-12
PETER KANE
Company Secretary 1991-04-25 1992-12-15
DOROTHY MAY GRAEME
Nominated Secretary 1991-04-25 1991-04-25
LESLEY JOYCE GRAEME
Nominated Director 1991-04-25 1991-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEO KANE 6 JESMOND GARDENS LIMITED Director 2014-06-12 CURRENT 1985-09-04 Active
LEO KANE SNAPARAZZI PHOTOBOOTHS LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
LEO KANE LMK LIPE LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
PETER KANE SNAPARAZZI PHOTOBOOTHS LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
PETER KANE LMK LIPE LIMITED Director 2013-09-13 CURRENT 2013-09-13 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
2024-03-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-03-29Annotation
2023-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026052360010
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-12Termination of appointment of Valerie Kane on 2023-07-04
2023-07-12APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERTRAM DOBINSON
2023-07-12APPOINTMENT TERMINATED, DIRECTOR BERNARD KANE
2023-07-12APPOINTMENT TERMINATED, DIRECTOR LEO KANE
2023-07-12APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN KANE
2023-07-12DIRECTOR APPOINTED MR DENIS PATRICK CORCORAN
2023-07-12CESSATION OF PETER KANE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12CESSATION OF LEO KANE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12Notification of Ecopack Holdings Limited as a person with significant control on 2023-07-04
2023-07-12APPOINTMENT TERMINATED, DIRECTOR PETER KANE
2023-07-12APPOINTMENT TERMINATED, DIRECTOR VALERIE KANE
2023-07-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026052360008
2023-07-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026052360009
2023-05-30CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-04-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-06-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026052360011
2021-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026052360011
2020-09-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026052360010
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026052360009
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026052360008
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-06-15SH02Statement of capital on 2016-08-19 GBP281,895
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 281895
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL SCOTT
2016-05-09AAMDAmended full accounts made up to 2015-12-31
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 321895
2016-05-03AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 321895
2015-04-29AR0125/04/15 ANNUAL RETURN FULL LIST
2014-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 321895
2014-05-06AR0125/04/14 ANNUAL RETURN FULL LIST
2013-05-10AR0125/04/13 ANNUAL RETURN FULL LIST
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-01AR0125/04/12 ANNUAL RETURN FULL LIST
2012-05-31SH02Statement of capital on 2011-10-06 GBP321,895
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMARE
2011-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-07-14AR0125/04/11 FULL LIST
2011-07-13AD02SAIL ADDRESS CHANGED FROM: FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE KANE / 20/04/2011
2011-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / VALERIE KANE / 20/04/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD KANE / 20/04/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SMARE / 20/04/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KANE / 20/04/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN KANE / 20/04/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEO KANE / 20/04/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERTRAM DOBINSON / 20/04/2011
2010-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-05-20AR0125/04/10 FULL LIST
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-20AD02SAIL ADDRESS CREATED
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SMARE / 25/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL SCOTT / 25/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE KANE / 25/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERTRAM DOBINSON / 25/04/2010
2009-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-22363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR ANDREA KANE
2009-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM UNIT 99 15 NORTH TYNE INDUSTRIAL ESTATE WHITLEY ROAD, BENTON NEWCASTLE UPON TYNE NE12 9SZ
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA GLADSTONE / 05/09/2006
2007-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-05-30363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-12-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-12-12169£ IC 344327/341895 03/11/06 £ SR 2432@1=2432
2006-12-07123NC INC ALREADY ADJUSTED 03/11/06
2006-12-07RES04£ NC 450000/500000 03/11
2006-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: UNIT 99/15 NORTH TYNE INDUSTRIAL ESTATE WHITLEY ROAD BENTON NEWCASTLE UPON TYNE NE12 9SZ
2006-05-10353LOCATION OF REGISTER OF MEMBERS
2006-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-05-11363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-02-25288bDIRECTOR RESIGNED
2005-01-31122£ IC 424327/344327 12/01/05 £ SR 80000@1=80000
2005-01-17288bDIRECTOR RESIGNED
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-14363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-22363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-05-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLP (NORTHERN) 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 BLP (NORTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2011-11-05 Outstanding SKIPTON BUSINESS FINANCE LIMITED
CHATTEL CHARGE 2009-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED & FLOATING CHARGE 2009-03-06 Satisfied RBS INVOICE FINANCE LIMITED (SECURITY HOLDER)
LEGAL MORTGAGE 2000-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BLP (NORTHERN) LIMITED

Intangible Assets
Patents
We have not found any records of BLP (NORTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLP (NORTHERN) LIMITED
Trademarks
We have not found any records of BLP (NORTHERN) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLP (NORTHERN) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2016-5 GBP £817 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2016-3 GBP £1,900 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2016-1 GBP £6,472 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2015-9 GBP £2,387 Supplies & Services
SUNDERLAND CITY COUNCIL 2015-6 GBP £1,891 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2015-5 GBP £3,497 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2015-3 GBP £3,102 PRINTING/STATIONERY/GEN OFFICE
Hull City Council 2014-10 GBP £23,863 Communications & Marketing
Hartlepool Borough Council 2014-5 GBP £270 Design & Printing Services
Hartlepool Borough Council 2014-2 GBP £515 Design & Printing Services
SUNDERLAND CITY COUNCIL 2013-11 GBP £7,479 PRINTING/STATIONERY/GEN OFFICE
Hartlepool Borough Council 2013-10 GBP £419 Design & Printing Services
SUNDERLAND CITY COUNCIL 2013-9 GBP £16,500 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2013-8 GBP £11,160 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2013-7 GBP £1,174 PRINTING/STATIONERY/GEN OFFICE
Hartlepool Borough Council 2013-7 GBP £625 Design & Printing Services
SUNDERLAND CITY COUNCIL 2013-6 GBP £1,443 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2013-5 GBP £8,838 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2013-4 GBP £575 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2013-3 GBP £17,244 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2012-12 GBP £57,788 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2012-11 GBP £5,042 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2012-9 GBP £5,005 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2012-8 GBP £2,656 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2012-2 GBP £4,360 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2011-12 GBP £3,890 SERVICES
SUNDERLAND CITY COUNCIL 2011-11 GBP £18,744 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2011-8 GBP £17,072 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2011-7 GBP £18,131 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2011-4 GBP £581 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2011-3 GBP £19,744 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2011-1 GBP £1,832 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2010-10 GBP £11,642 PRINTING/STATIONERY/GEN OFFICE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLP (NORTHERN) 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.
Import/Export of Goods
Goods imported/exported by BLP (NORTHERN) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0084413000Machines for making cartons, boxes, cases, tubes, drums or similar containers (other than by moulding) out of paper pulp, paper or paperboard (excl. drying equipment and sewing machines)
2015-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-05-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLP (NORTHERN) 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 BLP (NORTHERN) 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.