Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST COLLECTION SERVICES LIMITED
Company Information for

1ST COLLECTION SERVICES LIMITED

BUILDING 2, THINK PARK, MOSLEY ROAD, MANCHESTER, M17 1FQ,
Company Registration Number
03541165
Private Limited Company
Active

Company Overview

About 1st Collection Services Ltd
1ST COLLECTION SERVICES LIMITED was founded on 1998-03-31 and has its registered office in Manchester. The organisation's status is listed as "Active". 1st Collection Services 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
1ST COLLECTION SERVICES LIMITED
 
Legal Registered Office
BUILDING 2, THINK PARK
MOSLEY ROAD
MANCHESTER
M17 1FQ
Other companies in M17
 
Previous Names
HSS RENTAL SERVICES LIMITED25/01/2011
Filing Information
Company Number 03541165
Company ID Number 03541165
Date formed 1998-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2023
Account next due 31/12/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-12-05 09:49:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1ST COLLECTION SERVICES 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 1ST COLLECTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JAMES JOLL
Company Secretary 2017-01-27
STEPHEN ASHMORE
Director 2017-06-01
PAUL DAVID QUESTED
Director 2016-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRUCE GILL
Director 2009-04-17 2017-05-23
PATRICK MARK HARTREY
Company Secretary 2009-06-02 2017-01-27
FIONA JOANNE PERRIN
Director 2016-05-11 2017-01-23
STEPHEN TROWBRIDGE
Director 2014-06-16 2016-04-20
JOHN CHRISTOPHER DAVIES
Director 2007-06-15 2015-09-28
JOHN BRUCE GILL
Company Secretary 2009-03-04 2009-06-02
ANDREW GALBRAITH
Director 2008-04-17 2009-04-17
ANDREW GALBRAITH
Company Secretary 2008-04-17 2009-03-04
KAYTE FRANCES MONNINGTON
Company Secretary 2007-06-15 2008-04-16
KAYTE FRANCES MONNINGTON
Director 2007-06-15 2008-04-16
ROBERT GORDON WILSON
Company Secretary 2004-01-20 2007-06-15
LINDSAY POSTON
Director 2004-01-20 2007-06-15
ROBERT GORDON WILSON
Director 2004-01-20 2007-06-15
PAUL LAURENCE NOLAN
Director 2004-01-20 2006-09-20
LISTER ANTHONY FIELDING
Director 1998-03-31 2004-12-24
PETER CALLESON JONES
Company Secretary 1998-03-31 2004-05-03
IAIN ROGER DYE
Director 2000-09-01 2004-01-20
PETER NIGEL THOMAS
Director 1998-10-01 2004-01-20
GEORGE MATHIESON BOYLE
Director 1998-10-01 2000-09-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-03-31 1998-03-31
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-03-31 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ASHMORE HSS PROSERVICE LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
STEPHEN ASHMORE HSS HIRE SERVICE HOLDINGS LIMITED Director 2017-06-01 CURRENT 2003-03-25 Liquidation
STEPHEN ASHMORE HAMPSHIRE MIDCO LIMITED Director 2017-06-01 CURRENT 2012-10-09 Liquidation
STEPHEN ASHMORE HAMPSHIRE TOPCO LIMITED Director 2017-06-01 CURRENT 2012-10-09 Active
STEPHEN ASHMORE HSS FINANCING LIMITED Director 2017-06-01 CURRENT 2014-01-10 Liquidation
STEPHEN ASHMORE HSS HIRE GROUP PLC Director 2017-06-01 CURRENT 2015-01-07 Active
STEPHEN ASHMORE UK PLATFORMS LTD Director 2017-06-01 CURRENT 2000-02-15 Liquidation
STEPHEN ASHMORE APEX GENERATORS LIMITED Director 2017-06-01 CURRENT 2009-10-30 Active
STEPHEN ASHMORE CES POWER HOLDINGS LIMITED Director 2017-06-01 CURRENT 1950-11-16 Active
STEPHEN ASHMORE A1 HIRE AND SALES LIMITED Director 2017-06-01 CURRENT 1986-01-16 Liquidation
STEPHEN ASHMORE CES POWER INTERNATIONAL LIMITED Director 2017-06-01 CURRENT 1990-11-16 Active
STEPHEN ASHMORE HSS HIRE LIMITED Director 2017-06-01 CURRENT 2003-09-05 Active
STEPHEN ASHMORE HERO ACQUISITIONS LIMITED Director 2017-06-01 CURRENT 2007-04-11 Active
STEPHEN ASHMORE HSS SERVICE GROUP LIMITED Director 2017-06-01 CURRENT 1959-12-15 Active
STEPHEN ASHMORE HSS TRAINING LIMITED Director 2017-06-01 CURRENT 2002-12-31 Active
STEPHEN ASHMORE HSS SERVICE FINANCE LIMITED Director 2017-06-01 CURRENT 2003-11-26 Active
STEPHEN ASHMORE ALL SEASONS HIRE LIMITED Director 2017-06-01 CURRENT 2006-07-14 Active
STEPHEN ASHMORE HAMPSHIRE BIDCO LIMITED Director 2017-06-01 CURRENT 2012-09-05 Liquidation
PAUL DAVID QUESTED HSS HIRE SERVICE HOLDINGS LIMITED Director 2016-08-22 CURRENT 2003-03-25 Liquidation
PAUL DAVID QUESTED HAMPSHIRE MIDCO LIMITED Director 2016-08-22 CURRENT 2012-10-09 Liquidation
PAUL DAVID QUESTED HAMPSHIRE TOPCO LIMITED Director 2016-08-22 CURRENT 2012-10-09 Active
PAUL DAVID QUESTED HSS FINANCING LIMITED Director 2016-08-22 CURRENT 2014-01-10 Liquidation
PAUL DAVID QUESTED HSS HIRE GROUP PLC Director 2016-08-22 CURRENT 2015-01-07 Active
PAUL DAVID QUESTED UK PLATFORMS LTD Director 2016-08-22 CURRENT 2000-02-15 Liquidation
PAUL DAVID QUESTED APEX GENERATORS LIMITED Director 2016-08-22 CURRENT 2009-10-30 Active
PAUL DAVID QUESTED CES POWER HOLDINGS LIMITED Director 2016-08-22 CURRENT 1950-11-16 Active
PAUL DAVID QUESTED A1 HIRE AND SALES LIMITED Director 2016-08-22 CURRENT 1986-01-16 Liquidation
PAUL DAVID QUESTED CES POWER INTERNATIONAL LIMITED Director 2016-08-22 CURRENT 1990-11-16 Active
PAUL DAVID QUESTED HSS HIRE LIMITED Director 2016-08-22 CURRENT 2003-09-05 Active
PAUL DAVID QUESTED HERO ACQUISITIONS LIMITED Director 2016-08-22 CURRENT 2007-04-11 Active
PAUL DAVID QUESTED HSS SERVICE GROUP LIMITED Director 2016-08-22 CURRENT 1959-12-15 Active
PAUL DAVID QUESTED HSS TRAINING LIMITED Director 2016-08-22 CURRENT 2002-12-31 Active
PAUL DAVID QUESTED HSS SERVICE FINANCE LIMITED Director 2016-08-22 CURRENT 2003-11-26 Active
PAUL DAVID QUESTED ALL SEASONS HIRE LIMITED Director 2016-08-22 CURRENT 2006-07-14 Active
PAUL DAVID QUESTED HAMPSHIRE BIDCO LIMITED Director 2016-08-22 CURRENT 2012-09-05 Liquidation

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
2024-11-26Current accounting period extended from 31/12/24 TO 31/03/25
2024-11-26DIRECTOR APPOINTED MR THOMAS WILLIAM SHORTEN
2024-10-16Change of details for Hss Service Group Limited as a person with significant control on 2024-09-27
2024-10-15CONFIRMATION STATEMENT MADE ON 30/09/24, WITH UPDATES
2024-10-15Change of details for Hss Hire Service Group Limited as a person with significant control on 2024-09-27
2024-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/23
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-07Statement of company's objects
2022-10-10CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 01/01/22
2022-10-06AAFULL ACCOUNTS MADE UP TO 01/01/22
2021-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035411650004
2021-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035411650003
2021-11-12PSC05Change of details for Hss Hire Service Group Limited as a person with significant control on 2021-11-01
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-01-29AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-05-05PSC05Change of details for Hss Hire Service Group Limited as a person with significant control on 2017-10-02
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035411650003
2018-06-28RES01ADOPT ARTICLES 28/06/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2017 FROM UNIT 2 SILVER JUBILEE WAY HOUNSLOW LONDON TW4 6NF ENGLAND
2017-10-04AD02Register inspection address changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 25 WILLOW LANE MITCHAM SURREY CR4 4TS ENGLAND
2017-10-04AD03Registers moved to registered inspection location of Unit 1 Silver Jubilee Way Hounslow TW4 6NF
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06AP01DIRECTOR APPOINTED MR. STEPHEN ASHMORE
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE GILL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-17AP03Appointment of Mr. Daniel James Joll as company secretary on 2017-01-27
2017-02-17TM02Termination of appointment of Patrick Mark Hartrey on 2017-01-27
2017-01-25CH01Director's details changed for Mr Paul Quested on 2016-08-22
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JOANNE PERRIN
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23AP01DIRECTOR APPOINTED MR PAUL QUESTED
2016-05-17AP01DIRECTOR APPOINTED MS FIONA JOANNE PERRIN
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/16 FROM Oakland House Talbot Road Old Trafford Manchester M16 0PQ
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEIL TROWBRIDGE
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-12CH01Director's details changed for Mr John Bruce Gill on 2015-09-28
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0131/03/15 FULL LIST
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 1-3 WESTINGHOUSE ROAD TRAFFORD PARK MANCHESTER M17 1QP
2014-06-20AP01DIRECTOR APPOINTED MR STEPHEN NEIL TROWBRIDGE
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0131/03/14 FULL LIST
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0131/03/13 FULL LIST
2012-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0131/03/12 FULL LIST
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-09-05RES01ALTER ARTICLES 30/08/2011
2011-09-05CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRUCE GILL / 15/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER DAVIES / 15/08/2011
2011-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK MARK HARTREY / 15/08/2011
2011-06-15AR0131/03/11 FULL LIST
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 25 WILLOW LANE MITCHAM SURREY CR4 4TS
2011-01-25RES15CHANGE OF NAME 20/01/2011
2011-01-25CERTNMCOMPANY NAME CHANGED HSS RENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 25/01/11
2011-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-24AR0131/03/10 FULL LIST
2010-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK MARK HARTREY / 11/11/2009
2009-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-02288aSECRETARY APPOINTED MR PATRICK MARK HARTREY
2009-06-02288bAPPOINTMENT TERMINATED SECRETARY JOHN GILL
2009-05-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-17288aDIRECTOR APPOINTED MR JOHN BRUCE GILL
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GALBRAITH
2009-03-30288aSECRETARY APPOINTED MR JOHN BRUCE GILL
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY ANDREW GALBRAITH
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-06288aSECRETARY APPOINTED MR ANDREW JAMES GALBRAITH
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY KAY MONNINGTON
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR KAY MONNINGTON
2008-05-06288aDIRECTOR APPOINTED MR ANDREW JAMES GALBRAITH
2008-04-25363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288bDIRECTOR RESIGNED
2007-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-19288bDIRECTOR RESIGNED
2006-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-25363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-09363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-04288bDIRECTOR RESIGNED
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-14287REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 4/5 GROSVENOR PLACE LONDON SW1X 7DL
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-27288bDIRECTOR RESIGNED
2004-01-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82911 - Activities of collection agencies




Licences & Regulatory approval
We could not find any licences issued to 1ST COLLECTION SERVICES 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 1ST COLLECTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2012-10-25 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
DEBENTURE 2011-12-15 Satisfied BARCLAYS 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

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 1ST COLLECTION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of 1ST COLLECTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST COLLECTION SERVICES LIMITED
Trademarks
We have not found any records of 1ST COLLECTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST COLLECTION SERVICES 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 (82911 - Activities of collection agencies) as 1ST COLLECTION SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1ST COLLECTION SERVICES 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 1ST COLLECTION SERVICES 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 1ST COLLECTION SERVICES 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.