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

PEACO TRADING LIMITED

3 Bailey Court, Green Street, Macclesfield, SK10 1JQ,
Company Registration Number
02712024
Private Limited Company
Active

Company Overview

About Peaco Trading Ltd
PEACO TRADING LIMITED was founded on 1992-05-06 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Peaco Trading Limited is a Private Limited Company registered in ENGLAND 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
PEACO TRADING LIMITED
 
Legal Registered Office
3 Bailey Court
Green Street
Macclesfield
SK10 1JQ
Other companies in SK10
 
Filing Information
Company Number 02712024
Company ID Number 02712024
Date formed 1992-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts DORMANT
Last Datalog update: 2024-04-22 11:12:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEACO TRADING 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 PEACO TRADING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES CANN
Company Secretary 2007-01-24
STEPHEN JAMES CANN
Director 2003-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL BICKERSTAFFE
Director 2015-07-07 2017-12-31
BEVERLY JOHN BERRYMAN
Director 2003-05-16 2015-07-07
ALPESH KHAKHAR
Company Secretary 2003-05-16 2007-01-24
IAN DONALD POWELL
Company Secretary 1994-01-31 2003-05-16
ANDREW CHARLES GUNN DENTON
Director 1998-01-13 2003-05-16
IAN DONALD POWELL
Director 1994-01-31 2003-05-16
MATTHEW ROY PEACOCK
Director 1992-09-24 1998-01-13
MICHAEL WILLIAM PEACOCK
Director 1992-09-24 1994-02-01
STEVEN MAXWELL KINSEY
Company Secretary 1992-09-24 1994-01-31
ANNE MARGARET HINNIGAN
Company Secretary 1992-05-29 1992-09-24
ANNE MARGARET HINNIGAN
Director 1992-05-29 1992-09-24
JONATHAN PATRICK LESLIE SWEET
Director 1992-05-29 1992-09-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-06 1992-05-29
INSTANT COMPANIES LIMITED
Nominated Director 1992-05-06 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES CANN BURTON MCCALL (INDUSTRIAL) LIMITED Company Secretary 2007-11-09 CURRENT 1970-10-30 Active
STEPHEN JAMES CANN VICTORINOX UK LIMITED Company Secretary 2007-08-30 CURRENT 2007-04-12 Active
STEPHEN JAMES CANN TOTAL RUGBY LIMITED Company Secretary 2007-01-24 CURRENT 1991-01-23 Active
STEPHEN JAMES CANN PEACO (1924) LIMITED Company Secretary 2007-01-24 CURRENT 1992-08-17 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED Company Secretary 2007-01-24 CURRENT 1991-01-15 Active
STEPHEN JAMES CANN P.D. (HOLDINGS) LIMITED Company Secretary 2007-01-24 CURRENT 1999-01-15 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY LIMITED Company Secretary 2007-01-24 CURRENT 1970-09-09 Active
STEPHEN JAMES CANN GO GAS LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Active
STEPHEN JAMES CANN SPRAYWAY 2010 LIMITED Company Secretary 2005-04-26 CURRENT 2004-06-21 Active
STEPHEN JAMES CANN BRIDGEDALE OUTDOOR LIMITED Company Secretary 2004-08-09 CURRENT 1998-02-05 Active
STEPHEN JAMES CANN MONTGOMERY DUFFLE LIMITED Company Secretary 2004-08-09 CURRENT 2003-05-29 Active
STEPHEN JAMES CANN BLUEDOME INTERNET GROUP LIMITED Company Secretary 2002-12-18 CURRENT 1976-10-21 Active
STEPHEN JAMES CANN VICTORINOX TRAVEL GEAR LIMITED Company Secretary 2002-01-07 CURRENT 2002-01-07 Active
STEPHEN JAMES CANN PODIA LIMITED Company Secretary 2002-01-03 CURRENT 2002-01-03 Active
STEPHEN JAMES CANN SPRING PART MANUFACTURING LIMITED Company Secretary 1998-03-31 CURRENT 1974-11-06 Active
STEPHEN JAMES CANN DIRECT DESIGN LIMITED Company Secretary 1995-03-14 CURRENT 1988-09-12 Active
STEPHEN JAMES CANN SPRAYWAY LIMITED Company Secretary 1994-06-28 CURRENT 1972-01-20 Active
STEPHEN JAMES CANN MOUNTAIN EQUIPMENT LIMITED Company Secretary 1994-06-28 CURRENT 1968-04-08 Active
STEPHEN JAMES CANN MAGIC MOUNTAIN LIMITED Company Secretary 1993-02-26 CURRENT 1987-06-23 Active
STEPHEN JAMES CANN SPRAYWAY LIMITED Director 2017-03-17 CURRENT 1972-01-20 Active
STEPHEN JAMES CANN PATCHWORKS INTEGRATION LIMITED Director 2015-07-21 CURRENT 2015-06-17 Active
STEPHEN JAMES CANN OUTDOOR ACCESSORIES LIMITED Director 2013-07-15 CURRENT 2013-07-02 Active
STEPHEN JAMES CANN PHOENIX CHEMICALS LIMITED Director 2009-11-04 CURRENT 1998-12-10 Dissolved 2013-10-26
STEPHEN JAMES CANN HILLY LIMITED Director 2009-03-26 CURRENT 2005-10-13 Active
STEPHEN JAMES CANN VICTORINOX UK LIMITED Director 2007-08-30 CURRENT 2007-04-12 Active
STEPHEN JAMES CANN SATMAP SYSTEMS LIMITED Director 2006-11-09 CURRENT 2005-10-19 Active
STEPHEN JAMES CANN GO GAS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active
STEPHEN JAMES CANN BRIDGEDALE OUTDOOR LIMITED Director 2004-08-09 CURRENT 1998-02-05 Active
STEPHEN JAMES CANN MONTGOMERY DUFFLE LIMITED Director 2004-08-09 CURRENT 2003-05-29 Active
STEPHEN JAMES CANN SPRAYWAY 2010 LIMITED Director 2004-07-14 CURRENT 2004-06-21 Active
STEPHEN JAMES CANN TOTAL RUGBY LIMITED Director 2003-05-16 CURRENT 1991-01-23 Active
STEPHEN JAMES CANN PEACO (1924) LIMITED Director 2003-05-16 CURRENT 1992-08-17 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED Director 2003-05-16 CURRENT 1991-01-15 Active
STEPHEN JAMES CANN P.D. (HOLDINGS) LIMITED Director 2003-05-16 CURRENT 1999-01-15 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY LIMITED Director 2003-05-16 CURRENT 1970-09-09 Active
STEPHEN JAMES CANN PODIA LIMITED Director 2002-01-03 CURRENT 2002-01-03 Active
STEPHEN JAMES CANN SPRING PART MANUFACTURING LIMITED Director 2000-01-11 CURRENT 1974-11-06 Active
STEPHEN JAMES CANN DIRECT DESIGN LIMITED Director 1995-03-14 CURRENT 1988-09-12 Active
STEPHEN JAMES CANN BOLLIN GROUP LIMITED Director 1994-06-28 CURRENT 1989-07-14 Active
STEPHEN JAMES CANN MAGIC MOUNTAIN LIMITED Director 1993-02-26 CURRENT 1987-06-23 Active
STEPHEN JAMES CANN MOUNTAIN EQUIPMENT LIMITED Director 1993-02-26 CURRENT 1968-04-08 Active
STEPHEN JAMES CANN BURTON MCCALL (INDUSTRIAL) LIMITED Director 1993-02-26 CURRENT 1970-10-30 Active
STEPHEN JAMES CANN BLUEDOME INTERNET GROUP LIMITED Director 1993-02-26 CURRENT 1976-10-21 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
2024-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-03-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 3 GREEN STREET MACCLESFIELD SK10 1JQ ENGLAND
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 3 GREEN STREET MACCLESFIELD SK10 1JQ ENGLAND
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BICKERSTAFFE
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-27AR0111/04/16 ANNUAL RETURN FULL LIST
2016-02-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03CH01Director's details changed for Mr Stephen James Cann on 2016-02-02
2016-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JAMES CANN on 2016-02-02
2015-10-26AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-07-16AP01DIRECTOR APPOINTED MR IAN MICHAEL BICKERSTAFFE
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY JOHN BERRYMAN
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-23AR0111/04/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0111/04/14 ANNUAL RETURN FULL LIST
2013-09-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0111/04/13 ANNUAL RETURN FULL LIST
2012-10-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0111/04/12 ANNUAL RETURN FULL LIST
2011-09-07AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0111/04/11 ANNUAL RETURN FULL LIST
2010-07-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-14AR0111/04/10 FULL LIST
2009-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-04-27363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-04-15363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 163 PARKER DRIVE LEICESTER LE4 0JP
2007-12-18225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2007-04-25363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-03-12288aNEW SECRETARY APPOINTED
2007-03-12288bSECRETARY RESIGNED
2006-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-04-11363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/05
2005-05-17363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-10363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-06-11MISCAUD RES
2003-05-31288aNEW SECRETARY APPOINTED
2003-05-31288aNEW DIRECTOR APPOINTED
2003-05-31225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04
2003-05-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-31288aNEW DIRECTOR APPOINTED
2003-05-31288bDIRECTOR RESIGNED
2003-05-13363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-11363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-20363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-09-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-12363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-09-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/99
1999-04-26363sRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1998-10-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-24363sRETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS
1998-02-11288bDIRECTOR RESIGNED
1998-02-11288aNEW DIRECTOR APPOINTED
1997-09-15395PARTICULARS OF MORTGAGE/CHARGE
1997-06-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-12363sRETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-13363sRETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS
1996-05-10395PARTICULARS OF MORTGAGE/CHARGE
1996-02-28CERTNMCOMPANY NAME CHANGED MOUNTAIN EQUIPMENT (1992) LIMITE D CERTIFICATE ISSUED ON 29/02/96
1995-04-24AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-04363sRETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS
1995-01-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-06363sRETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS
1994-02-19288SECRETARY RESIGNED
1994-02-19288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-02-19288DIRECTOR RESIGNED
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 PEACO TRADING 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 PEACO TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CROSS-DEBENTURE 1997-09-15 Outstanding BURDALE FINANCIAL LIMITED
DEBENTURE 1996-05-10 Outstanding BURDALE ACCEPTANCES LIMITED
Intangible Assets
Patents
We have not found any records of PEACO TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEACO TRADING LIMITED
Trademarks
We have not found any records of PEACO TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEACO TRADING 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 PEACO TRADING 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 PEACO TRADING 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 PEACO TRADING 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 PEACO TRADING 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.