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

GADD PROPERTIES LIMITED

ASH LODGE, BINDON ROAD, TAUNTON, TA2 6BJ,
Company Registration Number
05932998
Private Limited Company
Active

Company Overview

About Gadd Properties Ltd
GADD PROPERTIES LIMITED was founded on 2006-09-12 and has its registered office in Taunton. The organisation's status is listed as "Active". Gadd Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GADD PROPERTIES LIMITED
 
Legal Registered Office
ASH LODGE
BINDON ROAD
TAUNTON
TA2 6BJ
Other companies in TA2
 
Filing Information
Company Number 05932998
Company ID Number 05932998
Date formed 2006-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB880217529  
Last Datalog update: 2024-03-07 02:27:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GADD PROPERTIES 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.
Companies with same name GADD PROPERTIES LIMITED
The following companies were found which have the same name as GADD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GADD PROPERTIES (SOUTH WEST) LIMITED ASH LODGE BINDON ROAD TAUNTON TA2 6BJ Active Company formed on the 2012-02-06
GADD PROPERTIES (TAUNTON) LIMITED ASH LODGE BINDON ROAD TAUNTON TA2 6BJ Active Company formed on the 2011-12-23
GADD PROPERTIES PTY. LTD. VIC 3191 Dissolved Company formed on the 1969-05-27
GADD PROPERTIES LLC 3266 BUFFALO STREET PO BOX 215 ALEXANDER NY 14005 Active Company formed on the 2017-03-01

Company Officers of GADD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
COLIN ALAN GRAVES
Company Secretary 2006-10-09
ANDREW JAMES GADD
Director 2006-10-09
COLIN ALAN GRAVES
Director 2014-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ROBERT WHEELER
Director 2010-05-04 2012-03-31
GEOFFREY ROBERT WHEELER
Director 2007-08-01 2008-04-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-09-12 2006-09-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-09-12 2006-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ALAN GRAVES GADD CONSTRUCT LIMITED Company Secretary 2009-09-01 CURRENT 2009-02-27 Dissolved 2015-02-03
COLIN ALAN GRAVES GADD GROUP LIMITED Company Secretary 2009-09-01 CURRENT 2009-02-27 Dissolved 2015-02-03
COLIN ALAN GRAVES GADD HOLDINGS LIMITED Company Secretary 2006-02-02 CURRENT 2006-02-02 Dissolved 2014-12-26
COLIN ALAN GRAVES GADD HOMES SOUTH WEST LIMITED Company Secretary 2005-10-17 CURRENT 2004-12-01 Dissolved 2015-12-22
COLIN ALAN GRAVES ASH DEVELOPMENTS (TAUNTON) LIMITED Company Secretary 2005-04-15 CURRENT 2004-11-08 Dissolved 2015-02-03
COLIN ALAN GRAVES GADD DEVELOPMENTS LIMITED Company Secretary 2002-09-12 CURRENT 2002-09-10 Dissolved 2015-02-03
COLIN ALAN GRAVES ASH HOMES (TAUNTON) LIMITED Company Secretary 2000-06-16 CURRENT 2000-06-16 Dissolved 2017-06-27
COLIN ALAN GRAVES A. & H. GADD LIMITED Company Secretary 1999-06-11 CURRENT 1983-05-12 Dissolved 2014-02-26
ANDREW JAMES GADD GADD PROPERTIES (SOUTH WEST) LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
ANDREW JAMES GADD GADD CONSTRUCT LIMITED Director 2009-09-01 CURRENT 2009-02-27 Dissolved 2015-02-03
ANDREW JAMES GADD GADD GROUP LIMITED Director 2009-09-01 CURRENT 2009-02-27 Dissolved 2015-02-03
ANDREW JAMES GADD BUGAN VILLAS LIMITED Director 2008-10-29 CURRENT 2008-07-17 Active - Proposal to Strike off
ANDREW JAMES GADD GADD HOMES SOUTH WEST LIMITED Director 2005-10-17 CURRENT 2004-12-01 Dissolved 2015-12-22
ANDREW JAMES GADD ASH DEVELOPMENTS (TAUNTON) LIMITED Director 2005-04-15 CURRENT 2004-11-08 Dissolved 2015-02-03
ANDREW JAMES GADD GADD DEVELOPMENTS LIMITED Director 2002-09-12 CURRENT 2002-09-10 Dissolved 2015-02-03
COLIN ALAN GRAVES CANAL COURT MANAGEMENT (TAUNTON) LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
COLIN ALAN GRAVES GADD PROPERTIES (TAUNTON) LIMITED Director 2014-09-23 CURRENT 2011-12-23 Active
COLIN ALAN GRAVES GADD PROPERTIES (SOUTH WEST) LIMITED Director 2014-09-23 CURRENT 2012-02-06 Active
COLIN ALAN GRAVES BUGAN VILLAS LIMITED Director 2011-01-01 CURRENT 2008-07-17 Active - Proposal to Strike off
COLIN ALAN GRAVES GADD CONSTRUCT LIMITED Director 2009-09-01 CURRENT 2009-02-27 Dissolved 2015-02-03
COLIN ALAN GRAVES GADD GROUP LIMITED Director 2009-09-01 CURRENT 2009-02-27 Dissolved 2015-02-03
COLIN ALAN GRAVES GADD HOLDINGS LIMITED Director 2006-02-02 CURRENT 2006-02-02 Dissolved 2014-12-26
COLIN ALAN GRAVES GADD HOMES SOUTH WEST LIMITED Director 2005-10-17 CURRENT 2004-12-01 Dissolved 2015-12-22
COLIN ALAN GRAVES ASH DEVELOPMENTS (TAUNTON) LIMITED Director 2005-04-15 CURRENT 2004-11-08 Dissolved 2015-02-03
COLIN ALAN GRAVES GADD DEVELOPMENTS LIMITED Director 2002-09-12 CURRENT 2002-09-10 Dissolved 2015-02-03
COLIN ALAN GRAVES A. & H. GADD LIMITED Director 2000-11-28 CURRENT 1983-05-12 Dissolved 2014-02-26
COLIN ALAN GRAVES ASH HOMES (TAUNTON) LIMITED Director 2000-06-16 CURRENT 2000-06-16 Dissolved 2017-06-27

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
2023-06-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2022-09-09APPOINTMENT TERMINATED, DIRECTOR ROSAMUND LOUISE WILLS
2022-09-09CESSATION OF ROSAMUND LOUISE WILLS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-09DIRECTOR APPOINTED MR BRADLEY BRYN HARLEY FORD
2022-09-09DIRECTOR APPOINTED MR KIERAN LAND
2022-09-09Notification of Landford Enterprises Ltd as a person with significant control on 2022-08-31
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-09CESSATION OF ANDREW JAMES GADD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSAMUND LOUISE WILLS
2022-02-09CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSAMUND LOUISE WILLS
2022-02-09PSC07CESSATION OF ANDREW JAMES GADD AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES GADD
2021-02-02PSC07CESSATION OF ANDREW JAMES GADD AS A PERSON OF SIGNIFICANT CONTROL
2020-09-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GADD
2020-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 059329980013
2020-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2020-05-13AP01DIRECTOR APPOINTED MR CHRISTOPHER STUART LAND
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM Ash House, Cook Way Taunton Somerset TA2 6BJ
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-07-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-04-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-14PSC07CESSATION OF ROSAMUND LOUISE WILLS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES GADD
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-09AR0112/09/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23AP01DIRECTOR APPOINTED MR COLIN ALAN GRAVES
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0112/09/14 ANNUAL RETURN FULL LIST
2014-06-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10AR0112/09/13 ANNUAL RETURN FULL LIST
2013-09-25SH0116/09/13 STATEMENT OF CAPITAL GBP 100
2013-09-16AAMDAmended accounts made up to 2012-09-30
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-06AR0112/09/12 ANNUAL RETURN FULL LIST
2012-10-06CH01Director's details changed for Mr. Andrew James Gadd on 2012-09-30
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHEELER
2012-02-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-01-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2011-09-13AR0112/09/11 FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GADD / 12/09/2011
2011-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ALAN GRAVES / 12/09/2011
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-09-28AR0112/09/10 FULL LIST
2010-08-09AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-05AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT WHEELER
2009-12-16AA01PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-10-16AR0112/09/09 FULL LIST
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY WHEELER
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-15363sRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-09-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-28395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2006-11-07288bDIRECTOR RESIGNED
2006-11-07288bSECRETARY RESIGNED
2006-11-07288aNEW SECRETARY APPOINTED
2006-11-07288aNEW DIRECTOR APPOINTED
2006-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to GADD PROPERTIES 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 GADD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-07-16 Outstanding LOWDENS OF TAUNTON LIMITED
LEGAL CHARGE 2010-12-17 Outstanding LOWDENS OF TAUNTON LIMITED
LEGAL CHARGE 2010-12-17 Outstanding LOWDENS OF TAUNTON LIMITED
LEGAL CHARGE 2008-05-29 Outstanding MICHAEL PETER THOMAS DONOGHUE AND JANE ELIZABETH DONOGHUE AND DAVID CHARLES PATTEMORE AND ANN LAVINIA PATTEMORE
LEGAL MORTGAGE 2008-01-04 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2007-09-03 Outstanding HERITABLE BANK LIMITED
LEGAL MORTGAGE 2007-08-07 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2007-07-18 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2007-05-31 Outstanding LOWDENS OF TAUNTON LIMITED
LEGAL CHARGE 2007-04-24 Outstanding HERITABLE BANK LIMITED
FLOATING CHARGE 2007-04-24 Outstanding HERITABLE BANK LIMITED
CHARGE OVER CASH DEPOSIT 2007-04-24 Outstanding HERITABLE BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GADD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GADD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GADD PROPERTIES LIMITED
Trademarks
We have not found any records of GADD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GADD PROPERTIES 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 (41202 - Construction of domestic buildings) as GADD PROPERTIES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where GADD PROPERTIES 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 GADD PROPERTIES 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 GADD PROPERTIES 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.