Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INGRAM MICRO SERVICES LTD
Company Information for

INGRAM MICRO SERVICES LTD

COMMUNICATIONS HOUSE, VULCAN ROAD NORTH, NORWICH, NORFOLK,
Company Registration Number
03591124
Private Limited Company
Active

Company Overview

About Ingram Micro Services Ltd
INGRAM MICRO SERVICES LTD was founded on 1998-07-01 and has its registered office in Norwich. The organisation's status is listed as "Active". Ingram Micro Services Ltd is a Private Limited Company 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
INGRAM MICRO SERVICES LTD
 
Legal Registered Office
COMMUNICATIONS HOUSE
VULCAN ROAD NORTH
NORWICH
NORFOLK
 
Previous Names
A NOVO UK LTD18/10/2018
Filing Information
Company Number 03591124
Company ID Number 03591124
Date formed 1998-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB707977002  
Last Datalog update: 2023-11-06 13:09:31
Primary Source:Companies House
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 INGRAM MICRO SERVICES LTD
The following companies were found which have the same name as INGRAM MICRO SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INGRAM MICRO SERVICES HOLDINGS LTD COMMUNICATIONS HOUSE VULCAN ROAD NORTH NORWICH NORFOLK NR6 6AQ Active Company formed on the 2000-02-24
INGRAM MICRO SERVICES LLC 3351 MICHELSON DR STE 100 IRVINE CA 92612 Active Company formed on the 2014-06-18
INGRAM MICRO SERVICES LLC Delaware Unknown
INGRAM MICRO SERVICES LLC New Jersey Unknown
INGRAM MICRO SERVICES LLC California Unknown
Ingram Micro Services LLC Indiana Unknown

Company Officers of INGRAM MICRO SERVICES LTD

Current Directors
Officer Role Date Appointed
RICHARD HAMMOND
Company Secretary 2005-07-01
KEVIN COLEMAN
Director 2009-11-24
JOHN ALEXANDER DU PLESSIS CURRIE
Director 2015-03-27
KAREL VICTOR HUBERT GABRIELLE MARIA EVERAET
Director 2015-03-27
KRIS EMILE PAUL MEES
Director 2015-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOIS LACOMBE
Director 2015-03-27 2016-04-28
BRIGITTE VALERIE ALBRAND
Director 2012-06-15 2015-03-27
RICHARD HAMMOND
Director 2005-07-01 2015-03-27
STEPHEN MAXWELL
Director 2009-11-24 2015-03-27
PHILIPPE JEAN FAVRE
Director 2011-07-05 2012-06-15
CHRISTOPHE LIENARD
Director 2010-08-02 2011-07-05
RICCARDO BONINI
Director 2010-03-30 2010-08-02
PETER ANDERS
Director 2003-10-01 2008-09-30
FRANCOIS LEREBVRE
Director 2007-05-03 2008-05-31
MIREILLE ARVIER
Director 2005-10-01 2007-02-13
GEOFFREY JAMES GRIFFITHS
Director 2003-04-01 2006-10-01
GARY MEDLOW
Director 2005-03-02 2005-10-01
RICHARD SEURAT
Director 2003-10-01 2005-10-01
PETER GRAHAM STEBBINGS
Company Secretary 2005-03-02 2005-06-30
PETER GRAHAM STEBBINGS
Director 2003-10-01 2005-06-30
ALAN JOHN SUTTON
Director 1998-10-05 2005-03-31
DAVID JOHN LUSK
Director 2003-12-01 2005-03-01
RAYMOND DENIS CARTER
Company Secretary 2003-10-01 2005-02-23
RAYMOND DENIS CARTER
Director 2003-10-01 2005-02-23
STELLA MARIA FIDLER
Company Secretary 1998-10-05 2003-11-20
STELLA MARIA FIDLER
Director 2002-12-18 2003-11-20
GARY WILLIAM HEAVEN
Director 2002-12-18 2003-11-20
STANLEY ATKINS
Director 1998-10-05 2003-10-01
DANIEL AUZAN
Director 2000-07-13 2003-02-24
HENRI TRIEBEL
Director 2000-07-13 2003-02-24
MALCOLM ELVET LEWIS
Director 1998-10-05 2000-07-13
DAVID THOMSON
Director 1998-11-02 2000-07-13
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-07-01 1998-10-05
DLA NOMINEES LIMITED
Nominated Director 1998-07-01 1998-10-05
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1998-07-01 1998-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HAMMOND A NOVO TELECOMMUNICATIONS LIMITED Company Secretary 2005-07-01 CURRENT 1994-07-22 Dissolved 2015-09-29
RICHARD HAMMOND ANOVO TRADING LTD Company Secretary 2005-07-01 CURRENT 2001-02-14 Dissolved 2015-09-29
RICHARD HAMMOND A NOVO RADIOPHONE LIMITED Company Secretary 2005-07-01 CURRENT 1982-10-22 Dissolved 2015-09-29
RICHARD HAMMOND INGRAM MICRO SERVICES HOLDINGS LTD Company Secretary 2005-07-01 CURRENT 2000-02-24 Active
KEVIN COLEMAN INGRAM MICRO SERVICES HOLDINGS LTD Director 2009-11-24 CURRENT 2000-02-24 Active
JOHN ALEXANDER DU PLESSIS CURRIE CANAI (EUROPE) LIMITED Director 2015-05-19 CURRENT 2000-10-30 Active - Proposal to Strike off
JOHN ALEXANDER DU PLESSIS CURRIE INGRAM MICRO SERVICES HOLDINGS LTD Director 2015-03-27 CURRENT 2000-02-24 Active
JOHN ALEXANDER DU PLESSIS CURRIE BRIGHTPOINT EMEA ENTERPRISE LIMITED Director 2013-03-01 CURRENT 2010-05-04 Dissolved 2016-01-05
JOHN ALEXANDER DU PLESSIS CURRIE BRIGHTPOINT GREAT BRITAIN LIMITED Director 2013-03-01 CURRENT 2008-03-11 Dissolved 2016-04-26
KAREL VICTOR HUBERT GABRIELLE MARIA EVERAET INGRAM MICRO SERVICES HOLDINGS LTD Director 2015-03-27 CURRENT 2000-02-24 Active
KRIS EMILE PAUL MEES INGRAM MICRO SERVICES HOLDINGS LTD Director 2015-03-27 CURRENT 2000-02-24 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
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ARIE OUDSHOORN
2021-12-13FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01RES01ADOPT ARTICLES 01/09/21
2021-09-01MEM/ARTSARTICLES OF ASSOCIATION
2021-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035911240013
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MR ARIE OUDSHOORN
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KRIS EMILE PAUL MEES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03AD02Register inspection address changed from Booths Hall M2, Mezzanine Florr Chelford Road Knutsford Cheshire WA16 8GS United Kingdom to 5 Finlan Road Stakehill Industrial Estate Middleton Manchester M24 2RW
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-07-03AD03Registers moved to registered inspection location of Booths Hall M2, Mezzanine Florr Chelford Road Knutsford Cheshire WA16 8GS
2018-10-18RES15CHANGE OF COMPANY NAME 18/10/18
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER DU PLESSIS CURRIE
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS LACOMBE
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 800000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035911240012
2015-07-16AP01DIRECTOR APPOINTED KRIS EMILE PAUL MEES
2015-07-14AP01DIRECTOR APPOINTED MR JOHN ALEXANDER DU PLESSIS CURRIE
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 800000
2015-07-09AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-01AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-06-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIGITTE ALBRAND
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAXWELL
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAMMOND
2015-06-09AP01DIRECTOR APPOINTED FRANCOIS LACOMBE
2015-06-09AP01DIRECTOR APPOINTED KAREL VICTOR HUBERT GABRIELLE MARIA EVERAET
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 800000
2014-07-16AR0101/07/14 FULL LIST
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 035911240012
2014-01-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-05AR0101/07/13 FULL LIST
2013-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-02-22AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-11AUDAUDITOR'S RESIGNATION
2012-07-25RES13SEC AUTH SUBMIT PAPERWORK 11/07/2012
2012-07-25RES12VARYING SHARE RIGHTS AND NAMES
2012-07-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-07-03AR0101/07/12 FULL LIST
2012-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-07-02AD02SAIL ADDRESS CREATED
2012-06-20AP01DIRECTOR APPOINTED BRIGITTE VALERIE ALBRAND
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE FAVRE
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 5 FINLAN ROAD STAKEHILL INDUSTRIAL ESTATE MIDDLETON MANCHESTER M24 2RW UNITED KINGDOM
2011-08-02AR0101/07/11 FULL LIST
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE LIENARD
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMMOND / 01/04/2011
2011-07-20AP01DIRECTOR APPOINTED PHILIPPE JEAN FAVRE
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE LIENARD
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-03AP01DIRECTOR APPOINTED CHRISTOPHE LIENARD
2010-08-25ANNOTATIONInconsistency
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO BONINI
2010-08-05AR0101/07/10 FULL LIST
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO BONINI
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD HAMMOND / 01/04/2010
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT WEILL
2010-04-09AP01DIRECTOR APPOINTED RICCARDO BONINI
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM UNIT 2 LEACROFT ROAD WARRINGTON CHESHIRE WA3 6PJ
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-03AP01DIRECTOR APPOINTED STEPHEN MAXWELL
2009-12-03AP01DIRECTOR APPOINTED KEVIN COLEMAN
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMMOND / 30/10/2009
2009-07-06363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-03-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR PETER ANDERS
2008-08-14363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-08-04288aDIRECTOR APPOINTED GILBERT WEILL
2008-07-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR FRANCOIS LEREBVRE
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17288bDIRECTOR RESIGNED
2007-07-17363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-07-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-18288aNEW DIRECTOR APPOINTED
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16288bDIRECTOR RESIGNED
2006-08-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-04363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17288bDIRECTOR RESIGNED
2005-11-17288bDIRECTOR RESIGNED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-08-19363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-23287REGISTERED OFFICE CHANGED ON 23/06/05 FROM: A NOVO VULCAN ROAD NORTH NORWICH NORFOLK NR6 6AQ
Industry Information
SIC/NAIC Codes
95 - Repair of computers and personal and household goods
952 - Repair of personal and household goods
95210 - Repair of consumer electronics




Licences & Regulatory approval
We could not find any licences issued to INGRAM MICRO SERVICES LTD 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 INGRAM MICRO SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-20 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2013-04-09 Satisfied BANK OF IRELAND (UK) PLC
CHARGE OF DEPOSIT 2009-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2007-12-06 Outstanding SIEMENS BENEFITS SCHEME LIMITED
TENANCY AGREEMENT 2006-11-24 Satisfied BRECKLAND DISTRICT COUNCIL
CHARGE OF DEPOSIT 2005-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2004-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-07-17 Satisfied ENTERPRISE FINANCE EUROPE (UK) LIMITED
DEBENTURE 1999-06-11 Satisfied EURO SALES FINANCE PLC
LEGAL MORTGAGE 1999-02-24 Satisfied PM GROUP OF COMPANIES LIMITED
LEGAL MORTGAGE 1999-02-24 Satisfied PM COMMUNICATIONS LIMITED
MORTGAGE DEBENTURE 1998-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 INGRAM MICRO SERVICES LTD

Intangible Assets
Patents
We have not found any records of INGRAM MICRO SERVICES LTD registering or being granted any patents
Domain Names

INGRAM MICRO SERVICES LTD owns 4 domain names.

a-novo.co.uk   anovorecycling.co.uk   phones4urepairtracking.co.uk   dialaphonerepairtracking.co.uk  

Trademarks
We have not found any records of INGRAM MICRO SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGRAM MICRO SERVICES LTD. 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 (95210 - Repair of consumer electronics) as INGRAM MICRO SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INGRAM MICRO SERVICES LTD 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 INGRAM MICRO SERVICES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2018-12-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-12-0085235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2018-12-0085235190
2018-12-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-12-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-12-0085177000
2018-12-0085177000
2018-12-0085258030Digital cameras
2018-12-0085258030Digital cameras

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 INGRAM MICRO SERVICES LTD 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 INGRAM MICRO SERVICES LTD 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.