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

NORTHERN PINETREE TRUST

BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
03151068
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Northern Pinetree Trust
NORTHERN PINETREE TRUST was founded on 1996-01-25 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Northern Pinetree Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
NORTHERN PINETREE TRUST
 
Legal Registered Office
BULMAN HOUSE REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in DH3
 
Charity Registration
Charity Number 1053293
Charity Address PINETREE CENTRE, DURHAM ROAD, BIRTLEY, CO DURHAM, DH3 2TD
Charter PROVISION OF TRAINING AND SUPPORT TO PEOPLE WITH A DISABILITY OR LONG TERM ILLNESS
Filing Information
Company Number 03151068
Company ID Number 03151068
Date formed 1996-01-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 13/01/2015
Return next due 10/02/2016
Type of accounts FULL
Last Datalog update: 2018-09-05 02:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN PINETREE TRUST
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 NORTHERN PINETREE TRUST
The following companies were found which have the same name as NORTHERN PINETREE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHERN PINETREE TRUST TRADING LIMITED Pinetree Centre Durham Road Birtley Chester Le Street COUNTY DURHAM DH3 2TD Active Company formed on the 2011-03-17
NORTHERN PINETREE HOLDINGS LTD British Columbia Voluntary dissolved

Company Officers of NORTHERN PINETREE TRUST

Current Directors
Officer Role Date Appointed
NEIL ARMSTRONG
Company Secretary 2013-07-09
LYN DAVIES
Director 2011-08-17
AJAY JAGOTA
Director 2012-09-10
IAN JONES
Director 2013-08-14
MICHAEL MCNESTRY
Director 2008-10-10
VALERIE MILNES
Director 2001-09-01
PHILIP ARTHUR SHAKESHAFT
Director 1999-01-28
TRACEY ANN WILSON
Director 2001-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALTER BEAVIS
Director 2013-05-31 2016-02-01
JOHN STEPHEN ALDERSON
Director 2001-09-01 2015-11-01
CHRISTOPHER DAVID FORD
Director 2009-02-20 2014-12-09
SIMON MARK PRIESTLY
Director 2011-03-16 2014-12-09
VINCENT ROBINSON
Director 2006-07-25 2014-12-09
MICHAEL JOSEPH LEITHROW
Company Secretary 2002-06-10 2013-07-22
DEIRDRE PEARSON
Director 2011-10-31 2013-04-07
THOMAS JULES PRESTON
Director 2008-08-14 2013-02-08
RACHEL FORD
Director 2011-07-07 2012-10-17
DAVID JOHN JOHNSON
Director 2011-11-07 2012-03-27
DAVID ROBERT SMITH
Director 2008-05-12 2011-12-07
COLIN LESLIE BASEY
Director 2008-08-14 2010-10-10
KAY GOODINSON
Director 2008-08-14 2010-06-09
JOHN NEVILLE BRIDGE
Director 2008-08-14 2008-09-18
DAVID JAMES MATTHEW BURDUS
Director 2004-03-22 2008-09-18
LYNNE HALL
Director 2004-02-01 2008-04-10
JOHN WALTER EVERSLEY
Director 1996-01-25 2006-12-11
STANLEY COOKE
Director 2004-10-14 2006-07-25
IAN GRAHAM HALL
Director 1998-02-07 2006-07-25
ROGER CHARLTON SPOOR
Director 1996-01-25 2006-07-25
MICHAEL JOSEPH LEITHROW
Director 1996-01-25 2005-02-18
CLIVE NEIL MORTON
Director 1996-01-25 2002-07-07
ANDREW KEVIN HODSON
Company Secretary 2000-06-16 2002-06-10
LAWRENCE STUART HAVERON
Director 1998-11-12 2001-04-30
JOAN POUNDS
Company Secretary 1996-01-25 2000-06-16
IAN ARCHIBALD ARMSTRONG
Director 1996-03-13 1998-02-07
IAN GRAHAM HALL
Director 1996-05-29 1998-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MCNESTRY CHOPWELL COMMUNITY ASSOCIATION Director 2013-03-31 CURRENT 2004-11-23 Active
VALERIE MILNES GRACE HOUSE NORTH EAST Director 2013-09-03 CURRENT 2002-04-18 Active
VALERIE MILNES THE ASCENT ACADEMIES' TRUST Director 2012-06-08 CURRENT 2012-06-08 Active
PHILIP ARTHUR SHAKESHAFT NORTHERN PINETREE TRUST TRADING LIMITED Director 2011-03-17 CURRENT 2011-03-17 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
2021-05-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-03-24
2019-06-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-23
2018-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-23
2017-06-064.68 Liquidators' statement of receipts and payments to 2017-03-23
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN ALDERSON
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/16 FROM Pinetree Centre Durham Rd Birtley Chester Le Street County Durham DH3 2TD
2016-04-19600Appointment of a voluntary liquidator
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEAVIS
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEAVIS
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031510680016
2015-08-27ANNOTATIONOther
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031510680015
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031510680014
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031510680013
2015-01-13AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ROBINSON
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PRIESTLY
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORD
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-16ANNOTATIONOther
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031510680012
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031510680011
2014-06-25AUDAUDITOR'S RESIGNATION
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031510680010
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031510680009
2014-02-10AR0113/01/14 ANNUAL RETURN FULL LIST
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BEEVIS / 10/02/2014
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031510680008
2013-10-30AP03SECRETARY APPOINTED MR NEIL ARMSTRONG
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031510680007
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LEITHROW
2013-08-14AP01DIRECTOR APPOINTED MR IAN JONES
2013-05-31AP01DIRECTOR APPOINTED MR DAVID BEEVIS
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031510680006
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRIE PEARSON
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PRESTON
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-23AR0113/01/13 NO MEMBER LIST
2012-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL FORD
2012-09-10AP01DIRECTOR APPOINTED MR AJAY JAGOTA
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WORTH
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHATHON WADE
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2012-02-28AP01DIRECTOR APPOINTED MR JOHATHON PETER WADE
2012-01-16AR0113/01/12 NO MEMBER LIST
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-18AP01DIRECTOR APPOINTED MISS RACHEL FORD
2011-11-18AP01DIRECTOR APPOINTED MR DAVID JOHN JOHNSON
2011-11-07AP01DIRECTOR APPOINTED DEIRDRIE PEARSON
2011-08-18AP01DIRECTOR APPOINTED MISS LYN DAVIES
2011-03-25AP01DIRECTOR APPOINTED MR SIMON MARK PRIESTLY
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JULES PRESTON / 28/01/2011
2011-01-13AR0113/01/11 NO MEMBER LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BASEY
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HENRY STRAKER
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KAY GOODINSON
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-21AR0113/01/10 NO MEMBER LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT ROBINSON / 13/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANK WORTH / 13/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN WILSON / 13/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY STRAKER / 13/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SMITH / 13/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR SHAKESHAFT / 13/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MILNES / 13/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MICHAEL MCNESTRY / 13/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY GOODINSON / 13/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID FORD / 13/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN LESLIE BASEY / 13/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN ALDERSON / 13/01/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-04288aDIRECTOR APPOINTED CHRISTOPHER DAVID FORD
2009-02-04363aANNUAL RETURN MADE UP TO 13/01/09
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY STRAKOR / 02/02/2009
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTHERN PINETREE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-01
Resolutions for Winding-up2016-04-01
Meetings of Creditors2016-03-08
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN PINETREE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-21 Outstanding UNITY TRUST BANK PLC
2015-08-20 Outstanding UNITY TRUST BANK PLC
2015-06-05 Outstanding UNITY TRUST BANK PLC
2015-02-18 Outstanding UNITY TRUST BANK PLC
2014-12-09 Outstanding UNITY TRUST BANK PLC
2014-09-02 Outstanding UNITY TRUST BANK PLC
2014-05-29 Outstanding UNITY TRUST BANK PLC
2014-02-27 Outstanding UNITY TRUST BANK PLC
2013-11-27 Outstanding UNITY TRUST BANK PLC
2013-08-23 Outstanding UNITY TRUST BANK PLC
2013-05-24 Outstanding UNITY TRUST BANK PLC
ASSIGNMENT 2013-02-08 Outstanding UNITY TRUST BANK PLC
DEBENTURE 2013-02-07 Outstanding UNITY TRUST BANK PLC
ASSIGNMENT 2010-03-10 Outstanding UNITY TRUST BANK PLC
ASSIGNMENT 2009-04-18 Outstanding UNITY TRUST BANK PLC
DEBENTURE 2006-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 NORTHERN PINETREE TRUST

Intangible Assets
Patents
We have not found any records of NORTHERN PINETREE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN PINETREE TRUST
Trademarks
We have not found any records of NORTHERN PINETREE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN PINETREE TRUST. 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 (82990 - Other business support service activities n.e.c.) as NORTHERN PINETREE TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN PINETREE TRUST 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 TypeAppointment of Liquidators
Defending partyNORTHERN PINETREE TRUSTEvent Date2016-03-24
Andrew David Haslam and Gordon Smythe Goldie , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS . : For further details contact the Joint Liquidators at Email: recovery@taitwalker.co.uk or telephone 0191 285 0321
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNORTHERN PINETREE TRUSTEvent Date2016-03-24
At a Meeting of the members of the above-named Company, which was held on 24 March 2016 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Andrew David Haslam and Gordon Smythe Goldie , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , (IP Nos 9551 and 5799), be and are hereby appointed Joint Liquidators of the Company. For further details contact the Joint Liquidators at Email: recovery@taitwalker.co.uk or telephone 0191 285 0321 Philip A Shakeshaft , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyNORTHERN PINETREE TRUSTEvent Date2016-02-29
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 24 March 2016 at 12.00 noon for the purposes mentioned in Section 99 to 101 of the said Act. The resolutions to be put to the meeting may include resolutions specifying the term of the Liquidators’ remuneration and agreement to the costs of the preparation of the Statement of Affairs and summoning of the Creditors’ Meeting. A list of the names and addresses of the Company’s Creditors may be inspected, free of charge, at Bulman House , Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Creditors intending to vote at the meeting are required to send their proof of debt together with their proxies no later than 12.00 noon on the business day prior to the meeting. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. For further details contact: Andrew David Haslam and Gordon Smythe Goldie (IP Nos 9551 and 5799), E-mail: recovery@taitwalker.co.uk, Tel: 0191 285 0321.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN PINETREE TRUST 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 NORTHERN PINETREE TRUST 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.