Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPECTS HOMES (MIDLANDS) LIMITED
Company Information for

ASPECTS HOMES (MIDLANDS) LIMITED

HIGHDOWN HOUSE, 11 HIGHDOWN ROAD SYDENHAM, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT,
Company Registration Number
04190966
Private Limited Company
Active

Company Overview

About Aspects Homes (midlands) Ltd
ASPECTS HOMES (MIDLANDS) LIMITED was founded on 2001-03-30 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Aspects Homes (midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASPECTS HOMES (MIDLANDS) LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
11 HIGHDOWN ROAD SYDENHAM
LEAMINGTON SPA
WARWICKSHIRE
CV31 1XT
Other companies in CV31
 
Filing Information
Company Number 04190966
Company ID Number 04190966
Date formed 2001-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:11:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPECTS HOMES (MIDLANDS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   G & K BOOK KEEPING LIMITED   HARRISON BEALE & OWEN LIMITED   04062018 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 ASPECTS HOMES (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE JAYNE MILNE
Company Secretary 2005-11-11
ANDREW MILNE
Director 2001-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PETER MITCHELL
Director 2009-05-14 2012-10-15
NICHOLAS JAMES BRADLEY
Company Secretary 2004-09-30 2005-11-11
NICHOLAS JAMES BRADLEY
Director 2002-08-01 2004-09-30
ANDREW MILNE
Company Secretary 2003-07-28 2004-04-01
ELIZABETH RUTH MILNE
Company Secretary 2002-02-07 2003-07-28
ANDREW MILNE
Company Secretary 2001-03-30 2002-03-01
ELIZABETH RUTH MILNE
Director 2001-03-30 2002-02-07
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-03-30 2001-03-30
LONDON LAW SERVICES LIMITED
Nominated Director 2001-03-30 2001-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE JAYNE MILNE ASPECTS DEVELOPMENTS LIMITED Company Secretary 2005-11-11 CURRENT 1999-06-17 Dissolved 2014-10-31
SUZANNE JAYNE MILNE ASPECTS (COVENTRY) LIMITED Company Secretary 2005-11-11 CURRENT 2004-06-03 Active
SUZANNE JAYNE MILNE ASPECTS HOLDINGS (UK) LIMITED Company Secretary 2005-11-11 CURRENT 2002-02-19 Active
SUZANNE JAYNE MILNE ASPECTS BUILDING SERVICES LIMITED Company Secretary 2005-11-11 CURRENT 2003-01-14 Active
ANDREW MILNE SANDY INVESTMENT PROPERTIES (COMMERCIAL) LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
ANDREW MILNE JAYNE HOMES (HUSBANDS BOSWORTH) LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
ANDREW MILNE THE RIDINGS (LONGFORD) MANAGEMENT LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
ANDREW MILNE ASPECTS (MOULTON) LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
ANDREW MILNE NATIONAL SMOKE VENTILATION SOLUTIONS LTD Director 2017-03-16 CURRENT 2017-03-16 Active
ANDREW MILNE ASPECTS (EARLSDON) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
ANDREW MILNE AVENUE ROAD (RUGBY) MANAGEMENT LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
ANDREW MILNE SANDY INVESTMENT PROPERTIES LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
ANDREW MILNE JAYNE COMMERCIAL LIMITED Director 2015-01-28 CURRENT 2009-10-29 Active
ANDREW MILNE JAYNE HOMES (WEST HADDON) LIMITED Director 2014-04-14 CURRENT 2014-04-14 Liquidation
ANDREW MILNE ASPECTS BUILDING SERVICES (UK) LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
ANDREW MILNE ASPECTS (LUTTERWORTH) LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
ANDREW MILNE THE PASTURES (SWINFORD) MANAGEMENT COMPANY LIMITED Director 2007-05-10 CURRENT 2007-04-17 Active
ANDREW MILNE ASPECTS SERVICES (UK) LIMITED Director 2005-06-27 CURRENT 2005-06-23 Active
ANDREW MILNE ASPECTS (COVENTRY) LIMITED Director 2004-06-06 CURRENT 2004-06-03 Active
ANDREW MILNE ASPECTS DEVELOPMENTS LIMITED Director 2004-05-28 CURRENT 1999-06-17 Dissolved 2014-10-31
ANDREW MILNE ASPECTS BUILDING SERVICES LIMITED Director 2003-01-14 CURRENT 2003-01-14 Active
ANDREW MILNE ASPECTS HOLDINGS (UK) LIMITED Director 2002-02-19 CURRENT 2002-02-19 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
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-27CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2023-07-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-05-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0103/03/16 ANNUAL RETURN FULL LIST
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0103/03/15 ANNUAL RETURN FULL LIST
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0103/03/14 ANNUAL RETURN FULL LIST
2014-04-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0103/03/13 ANNUAL RETURN FULL LIST
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MITCHELL
2012-04-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-31AA01Previous accounting period extended from 31/07/11 TO 31/12/11
2012-03-05AR0103/03/12 ANNUAL RETURN FULL LIST
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-14AR0103/03/11 FULL LIST
2011-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-03-10AR0103/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER MITCHELL / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILNE / 10/03/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE JAYNE MILNE / 10/03/2010
2010-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-05-26288aDIRECTOR APPOINTED KEVIN PETER MITCHELL
2009-05-26288bAPPOINTMENT TERMINATE, DIRECTOR KEVIN PETER MITCHELL LOGGED FORM
2009-03-04363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILNE / 08/08/2008
2008-08-08288cSECRETARY'S CHANGE OF PARTICULARS / SUZANNE MILNE / 08/08/2008
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-03-05363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-03-13363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-23288bSECRETARY RESIGNED
2005-10-19288cSECRETARY'S PARTICULARS CHANGED
2005-09-21395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-10-14288bDIRECTOR RESIGNED
2004-10-14288aNEW SECRETARY APPOINTED
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 ASPECTS HOMES (MIDLANDS) 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 ASPECTS HOMES (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-23 Satisfied DUNBAR BANK PLC
LETTER OF SET OFF 2008-06-23 Satisfied DUNBAR BANK PLC
LETTER OF SET-OFF 2007-07-23 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 2007-07-18 Satisfied DUNBAR BANK PLC
LETTER OF SET OFF 2006-05-31 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 2006-05-26 Satisfied DUNBAR BANK PLC
LETTER OF SET OFF 2006-03-01 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2006-03-01 Satisfied DUNBAR BANK PLC
THIRD PARTY LEGAL CHARGE 2005-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LETTER OF SET OFF 2004-04-03 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 2004-04-02 Satisfied DUNBAR BANK PLC
DEBENTURE 2003-09-14 Satisfied ASPECTS HOLDINGS (UK) LIMITED
LETTER OF SET OFF 2003-02-14 Outstanding DUNBAR BANK PLC
DEBENTURE 2003-02-13 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2003-02-13 Satisfied DUNBAR BANK PLC
LETTER OF SET OFF 2003-02-13 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2003-02-13 Satisfied DUNBAR BANK PLC
DEBENTURE 2003-02-13 Satisfied DUNBAR BANK PLC
LETTER OF SET OFF 2001-12-12 Satisfied DUNBAR BANK PLC
DEBENTURE 2001-12-12 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2001-12-12 Satisfied DUNBAR BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 0
Creditors Due Within One Year 2012-12-31 £ 1,989
Creditors Due Within One Year 2012-12-31 £ 1,989
Creditors Due Within One Year 2011-12-31 £ 2,143

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ASPECTS HOMES (MIDLANDS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASPECTS HOMES (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPECTS HOMES (MIDLANDS) LIMITED
Trademarks
We have not found any records of ASPECTS HOMES (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPECTS HOMES (MIDLANDS) 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 ASPECTS HOMES (MIDLANDS) 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 ASPECTS HOMES (MIDLANDS) 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 ASPECTS HOMES (MIDLANDS) 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 ASPECTS HOMES (MIDLANDS) 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.