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

KIER RECYCLING CIC

2ND FLOOR, OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
03153490
Community Interest Company
Active

Company Overview

About Kier Recycling Cic
KIER RECYCLING CIC was founded on 1996-01-31 and has its registered office in Salford. The organisation's status is listed as "Active". Kier Recycling Cic is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KIER RECYCLING CIC
 
Legal Registered Office
2ND FLOOR
OPTIMUM HOUSE, CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in SG19
 
Previous Names
KIER MG RECYCLING CIC01/03/2016
MAY GURNEY RECYCLING CIC10/07/2013
ECT RECYCLING CIC21/11/2008
ECT RECYCLING COMMUNITY INTEREST COMPANY08/12/2005
ECT RECYCLING LIMITED04/11/2005
Filing Information
Company Number 03153490
Company ID Number 03153490
Date formed 1996-01-31
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB678040817  
Last Datalog update: 2025-05-05 10:36:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER RECYCLING CIC
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 KIER RECYCLING CIC

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
NIGEL RODERICK SHEPPARD
Director 2018-06-30
LEE WOODALL
Director 2017-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ROBERT QUELCH
Director 2015-03-09 2018-06-30
JULIAN ASHLEY TRANTER
Director 2015-03-09 2018-06-30
SPENCER GARETH EVANS
Director 2015-03-09 2016-07-01
MATTHEW ARMITAGE
Company Secretary 2014-12-22 2015-07-16
NEIL JOHN CHIDGEY
Director 2013-07-08 2015-05-27
ANDREW PETER SLEIGH
Director 2013-08-01 2015-05-27
DEBORAH PAMELA HAMILTON
Company Secretary 2013-07-08 2014-09-22
CLAUDIO VERITIERO
Director 2013-07-08 2014-02-17
SIMON JOHN HOWELL
Company Secretary 2009-01-01 2013-07-08
MARK ANTONY HAZLEWOOD
Director 2012-03-13 2013-07-08
DONALD WILLIAM MACDIARMID
Director 2012-09-06 2013-07-08
PHILIP WINDOVER FELLOWES-PRYNNE
Director 2008-06-02 2012-09-06
MATTHEW STEVENS
Director 2009-12-09 2012-03-13
MICHAEL EDWARD DUNN
Director 2008-06-02 2010-01-08
ALLYSON MARY TERESA ABLETT
Company Secretary 2008-06-02 2008-12-31
DAVID WILLIAM EDMUND STERRY
Director 2008-06-02 2008-07-07
ANDREW PHILLIP ROBERT BOND
Director 1996-04-24 2008-06-02
RHONA COULTER
Director 1996-04-24 2008-06-02
ALLISON ROCKLEY
Director 2000-10-01 2008-06-02
STEPHEN ASHLEY SEARS
Director 1996-04-24 2008-06-02
WENDY KATHLEEN STARKIE
Director 2001-01-18 2008-06-02
DAN CHAIM WALTZER
Director 2006-06-28 2008-06-02
ANNA MARIA WHITTY
Director 1996-04-24 2008-06-02
JENNIFER ISABEL ANNE ROBINSON
Company Secretary 1999-10-26 2008-03-07
JENNIFER ISABEL ANNE ROBINSON
Director 2005-04-28 2008-01-01
LAURENCE ARTHUR TAMS
Director 1996-04-24 2000-10-02
DIANA MARGARET NESBITT
Director 1996-04-24 2000-01-21
ANDREW PHILLIP ROBERT BOND
Company Secretary 1996-04-24 1999-10-26
ANTHONY LESLIE JEFFREY
Director 1996-04-24 1998-07-31
TYROLESE (SECRETARIAL) LIMITED
Nominated Secretary 1996-01-31 1996-04-24
TYROLESE (DIRECTORS) LIMITED
Nominated Director 1996-01-31 1996-04-24
TYROLESE (SECRETARIAL) LIMITED
Nominated Director 1996-01-31 1996-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL RODERICK SHEPPARD PURE RECYCLING WARWICK LIMITED Director 2018-06-30 CURRENT 2007-11-26 Active
NIGEL RODERICK SHEPPARD PURE BUILDINGS LIMITED Director 2018-06-30 CURRENT 2007-06-22 Active - Proposal to Strike off
NIGEL RODERICK SHEPPARD BECO BATTERIES LIMITED Director 2010-11-18 CURRENT 1980-04-23 Dissolved 2013-11-26
NIGEL RODERICK SHEPPARD KIER ENERGY SOLUTIONS LIMITED Director 2010-11-18 CURRENT 2005-06-23 Active - Proposal to Strike off
LEE WOODALL KIER SERVICES LIMITED Director 2018-06-30 CURRENT 1991-10-07 Active
LEE WOODALL PURE RECYCLING WARWICK LIMITED Director 2017-03-03 CURRENT 2007-11-26 Active
LEE WOODALL PURE BUILDINGS LIMITED Director 2017-02-03 CURRENT 2007-06-22 Active - Proposal to Strike off

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
2025-04-15CONFIRMATION STATEMENT MADE ON 14/04/25, WITH NO UPDATES
2025-03-12Audit exemption statement of guarantee by parent company for period ending 30/06/24
2025-03-12Notice of agreement to exemption from audit of accounts for period ending 30/06/24
2025-03-12Consolidated accounts of parent company for subsidiary company period ending 30/06/24
2025-03-12Audit exemption subsidiary accounts made up to 2024-06-30
2024-04-24CONFIRMATION STATEMENT MADE ON 14/04/24, WITH UPDATES
2024-01-20Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-20Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-06-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-28Solvency Statement dated 27/06/23
2023-06-28Statement by Directors
2023-06-28Statement of capital on GBP 1.00
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-04-06APPOINTMENT TERMINATED, DIRECTOR MARK WHITTAKER
2023-04-04DIRECTOR APPOINTED JAMIE MCKECHNIE
2023-01-18Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-18Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-18Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-18Audit exemption subsidiary accounts made up to 2022-06-30
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RODERICK SHEPPARD
2022-07-12AP01DIRECTOR APPOINTED MARK WHITTAKER
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE WOODALL
2021-10-07AP03Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24
2021-10-07TM02Termination of appointment of Philip Higgins on 2021-09-24
2021-07-05PSC05Change of details for Kier Integrated Services Limited as a person with significant control on 2021-07-01
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-04-06AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-28PSC05Change of details for Kier Integrated Services Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-09-19AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-18TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-03-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Share subscrition 31/01/2019
  • Resolution of Memorandum and Articles of Association
2019-02-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2019-02-06SH0131/01/19 STATEMENT OF CAPITAL GBP 7000002
2018-07-04AP01DIRECTOR APPOINTED MR NIGEL RODERICK SHEPPARD
2018-07-04AP01DIRECTOR APPOINTED MR NIGEL RODERICK SHEPPARD
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ASHLEY TRANTER
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ASHLEY TRANTER
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT QUELCH
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-01-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-03AP01DIRECTOR APPOINTED MR LEE WOODALL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER GARETH EVANS
2016-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-01RES15CHANGE OF NAME 01/03/2016
2016-03-01CERTNMCompany name changed kier mg recycling CIC\certificate issued on 01/03/16
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-22AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID WILKINSON
2015-08-06MISCSection 519
2015-07-27AP03Appointment of Mrs Bethan Melges as company secretary on 2015-07-16
2015-07-27TM02Termination of appointment of Matthew Armitage on 2015-07-16
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-24MISCSection 519.
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SLEIGH
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHIDGEY
2015-05-05AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-08AP01DIRECTOR APPOINTED MR NIGEL ROBERT QUELCH
2015-04-08AP01DIRECTOR APPOINTED MR SPENCER GARETH EVANS
2015-04-08AP01DIRECTOR APPOINTED MR JULIAN ASHLEY TRANTER
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-19AR0131/01/15 FULL LIST
2015-01-13AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2015-01-13TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2014-03-05AA01CURREXT FROM 31/03/2014 TO 30/06/2014
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO VERITIERO
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0131/01/14 FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01AP01DIRECTOR APPOINTED MR ANDREW PETER SLEIGH
2013-07-22MISCSECTION 519
2013-07-16AUDAUDITOR'S RESIGNATION
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM TROWSE NORWICH NORFOLK NR14 8SZ
2013-07-10NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2013-07-10CERTNMCOMPANY NAME CHANGED MAY GURNEY RECYCLING CIC CERTIFICATE ISSUED ON 10/07/13
2013-07-09AP01DIRECTOR APPOINTED MR CLAUDIO VERITIERO
2013-07-09AP03SECRETARY APPOINTED DEBORAH PAMELA HAMILTON
2013-07-09AP01DIRECTOR APPOINTED NEIL JOHN CHIDGEY
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY SIMON HOWELL
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACDIARMID
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAZLEWOOD
2013-07-08AP01DIRECTOR APPOINTED JONATHAN DAVID WILKINSON
2013-01-31AR0131/01/13 FULL LIST
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FELLOWES-PRYNNE
2012-09-10AP01DIRECTOR APPOINTED MR DONALD WILLIAM MACDIARMID
2012-03-21AP01DIRECTOR APPOINTED MARK ANTONY HAZLEWOOD
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS
2012-03-06AR0131/01/12 FULL LIST
2012-02-22AD02SAIL ADDRESS CREATED
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN HOWELL / 22/09/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WINDOVER FELLOWES-PRYNNE / 22/09/2011
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEVENS / 22/09/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEVENS / 06/05/2011
2011-02-14AR0131/01/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-12AR0131/01/10 FULL LIST
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN
2009-12-23AP01DIRECTOR APPOINTED MATTHEW STEVENS
2009-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-12RES01ALTER MEM AND ARTS 31/07/2009
2009-08-07225PREVSHO FROM 02/06/2009 TO 31/03/2009
2009-04-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 02/06/08
2009-04-09AAFULL ACCOUNTS MADE UP TO 02/06/08
2009-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-08287REGISTERED OFFICE CHANGED ON 08/02/2009 FROM, HOLLAND COURT THE CLOSE, NORWICH, NORFOLK, NR1 4DY
2009-01-15225PREVEXT FROM 31/03/2008 TO 02/06/2008
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY ALLYSON ABLETT
2009-01-15288aSECRETARY APPOINTED SIMON JOHN HOWELL
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR RHONA COULTER
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP FELLOWES-PRYNNE / 17/11/2008
2008-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-21CERTNMCOMPANY NAME CHANGED ECT RECYCLING CIC CERTIFICATE ISSUED ON 21/11/08
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP FELLOWES-PRYNNE / 18/08/2008
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID STERRY
2008-06-26288aDIRECTOR APPOINTED PHILIP FELLOWES-PRYNNE
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials



Licences & Regulatory approval
We could not find any licences issued to KIER RECYCLING CIC 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 KIER RECYCLING CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of KIER RECYCLING CIC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KIER RECYCLING CIC registering or being granted any patents
Domain Names

KIER RECYCLING CIC owns 1 domain names.

ectrecycling.co.uk  

Trademarks
We have not found any records of KIER RECYCLING CIC registering or being granted any trademarks
Income
Government Income

Government spend with KIER RECYCLING CIC

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet 2010-09-30 GBP £14,800
London Borough of Barnet 2010-09-01 GBP £42,534
London Borough of Barnet 2010-09-01 GBP £287,006
London Borough of Barnet 2010-08-03 GBP £42,534
London Borough of Barnet 2010-08-03 GBP £287,006
London Borough of Barnet 2010-07-20 GBP £564
London Borough of Barnet 2010-07-02 GBP £42,534
London Borough of Barnet 2010-07-02 GBP £287,006
London Borough of Barnet 2010-06-04 GBP £2,790
London Borough of Barnet 2010-06-04 GBP £42,534
London Borough of Barnet 2010-06-04 GBP £287,006
London Borough of Barnet 2010-06-04 GBP £2,790
London Borough of Barnet 2010-06-04 GBP £42,534
London Borough of Barnet 2010-06-04 GBP £287,006
London Borough of Barnet 2010-06-02 GBP £14,800
London Borough of Barnet 2010-06-02 GBP £14,800
London Borough of Barnet 2010-05-28 GBP £598
London Borough of Barnet 2010-05-28 GBP £598
London Borough of Barnet 2010-05-14 GBP £42,534
London Borough of Barnet 2010-05-14 GBP £287,006
London Borough of Barnet 2010-05-14 GBP £42,534
London Borough of Barnet 2010-05-14 GBP £287,006
London Borough of Barnet 2010-04-27 GBP £8,996
London Borough of Barnet 2010-04-27 GBP £8,996

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 KIER RECYCLING CIC 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 KIER RECYCLING CIC 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 KIER RECYCLING CIC 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.