Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED
Company Information for

AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED

HILL VELLACOTT, CHAMBER OF COMMERCE HOUSE, 22 GREAT VICTORIA STREET, BELFAST, ANTRIM, BT2 7BA,
Company Registration Number
NI026732
Private Limited Company
Active

Company Overview

About Amalgamated Environmental Services (aes) Ltd
AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED was founded on 1992-07-02 and has its registered office in Belfast. The organisation's status is listed as "Active". Amalgamated Environmental Services (aes) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED
 
Legal Registered Office
HILL VELLACOTT
CHAMBER OF COMMERCE HOUSE
22 GREAT VICTORIA STREET
BELFAST
ANTRIM
BT2 7BA
Other companies in BT2
 
Filing Information
Company Number NI026732
Company ID Number NI026732
Date formed 1992-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-08 03:12:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMALGAMATED ENVIRONMENTAL SERVICES (AES) 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 AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED

Current Directors
Officer Role Date Appointed
PAUL THOMAS MCEVOY
Company Secretary 2010-12-17
TIMOTHY ALEXANDER DUNDEE
Director 2010-12-17
COLIN JAMES JOHNSTON
Director 2010-12-17
PAUL THOMAS MCEVOY
Director 2010-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH LYNN HOLLINGER
Company Secretary 1992-07-02 2010-12-17
STEPHEN RICHARD HOLLINGER
Director 1992-07-02 2010-12-17
TIMOTHY PAUL HOLLINGER
Director 1992-07-02 2001-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ALEXANDER DUNDEE MAJICK HOUR LIMITED Director 2016-05-11 CURRENT 2011-05-11 Active
TIMOTHY ALEXANDER DUNDEE TILT-A-DOR LIMITED Director 2015-08-11 CURRENT 1987-04-29 Active
TIMOTHY ALEXANDER DUNDEE WINDCAP RESI NO1 LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
TIMOTHY ALEXANDER DUNDEE CLEAR ROSEMOUNT LIMITED Director 2011-08-25 CURRENT 2011-08-01 Active
TIMOTHY ALEXANDER DUNDEE AES-MARCONI LIMITED Director 2010-11-11 CURRENT 2010-08-02 Active
COLIN JAMES JOHNSTON ROBERT MCMULLAN LIMITED Director 2016-04-30 CURRENT 1957-06-27 Active
COLIN JAMES JOHNSTON EXPEDIA CAPITAL (PROPERTY NO 3) LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
COLIN JAMES JOHNSTON CLEAR HEALTHCARE (BELFAST) LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
COLIN JAMES JOHNSTON GLENCOE ACTIVITIES LIMITED Director 2015-12-31 CURRENT 2011-02-07 Active
COLIN JAMES JOHNSTON EXPEDIA CAPITAL (PROPERTY NO 2) LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active - Proposal to Strike off
COLIN JAMES JOHNSTON FREEDOM GLEN LIMITED Director 2015-12-01 CURRENT 2013-12-05 Active
COLIN JAMES JOHNSTON TILT-A-DOR LIMITED Director 2015-08-11 CURRENT 1987-04-29 Active
COLIN JAMES JOHNSTON TARTAN PAINT ANTRIM Director 2015-03-31 CURRENT 1974-10-24 Active - Proposal to Strike off
COLIN JAMES JOHNSTON CLEAR INVEST LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
COLIN JAMES JOHNSTON GOVERNORS GATE LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
COLIN JAMES JOHNSTON WINDCAP RESI NO1 LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
COLIN JAMES JOHNSTON LURGANBRIDGE LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
COLIN JAMES JOHNSTON CLEAR PROPERTY SOUTH LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
COLIN JAMES JOHNSTON CLEAR DENTAL CARE (LURGAN) LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
COLIN JAMES JOHNSTON TOSCANA CENTRE LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
COLIN JAMES JOHNSTON CLEAR PHARMACY (CREWE) LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
COLIN JAMES JOHNSTON RATHGAEL EXCHANGE Director 2013-04-17 CURRENT 2013-04-17 Active
COLIN JAMES JOHNSTON SKYHOOK ANTRIM Director 2013-04-12 CURRENT 2013-04-12 Active
COLIN JAMES JOHNSTON CLEAR LANDMARK Director 2013-04-12 CURRENT 2013-04-12 Active
COLIN JAMES JOHNSTON CLEAR HEALTHCARE (IOM) LIMITED Director 2013-01-30 CURRENT 2011-02-01 Active
COLIN JAMES JOHNSTON WOODLANDS ANTRIM LIMITED Director 2012-12-04 CURRENT 2012-12-04 Active
COLIN JAMES JOHNSTON CLEAR PHARMA LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
COLIN JAMES JOHNSTON CLEAR DENTAL CARE (NI) LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
COLIN JAMES JOHNSTON CLEAR ROSEMOUNT LIMITED Director 2011-08-25 CURRENT 2011-08-01 Active
COLIN JAMES JOHNSTON AES-MARCONI LIMITED Director 2010-11-11 CURRENT 2010-08-02 Active
COLIN JAMES JOHNSTON ROSFORD MANAGEMENT LIMITED Director 2009-11-30 CURRENT 2009-10-29 Liquidation
COLIN JAMES JOHNSTON SILENTIA LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
COLIN JAMES JOHNSTON CLEAR HEALTHCARE Director 2008-09-17 CURRENT 2005-08-17 Active
COLIN JAMES JOHNSTON OSSIAN DEVELOPMENTS LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
COLIN JAMES JOHNSTON TRORY DEVELOPMENTS LIMITED Director 2006-06-16 CURRENT 2005-10-25 Active
COLIN JAMES JOHNSTON EDWARD WEBB (BANGOR) Director 2006-05-02 CURRENT 1979-08-29 Active
COLIN JAMES JOHNSTON GREENS CHEMISTS Director 2006-03-01 CURRENT 1970-08-27 Active - Proposal to Strike off
COLIN JAMES JOHNSTON AVEC SOLUTIONS LTD Director 2005-08-24 CURRENT 1998-07-24 Active
COLIN JAMES JOHNSTON CLEAR HOMES Director 2005-08-18 CURRENT 2005-08-18 Active
COLIN JAMES JOHNSTON CLEAR DAY NURSERIES Director 2005-08-18 CURRENT 2005-08-18 Active
COLIN JAMES JOHNSTON LISCLARE LIMITED Director 2005-08-02 CURRENT 1996-08-01 Active
COLIN JAMES JOHNSTON LISCLARE HOLDINGS LIMITED Director 2005-07-22 CURRENT 2005-04-26 Active
COLIN JAMES JOHNSTON CLEAR VALUE Director 2005-07-01 CURRENT 2000-08-18 Active
COLIN JAMES JOHNSTON BANGOR WEST LIMITED Director 2005-06-02 CURRENT 2005-01-19 Active
COLIN JAMES JOHNSTON CLEAR PHARMACY Director 2005-05-03 CURRENT 2005-05-03 Active
COLIN JAMES JOHNSTON EAST BELFAST SOCIAL ECONOMY COMPANY LTD Director 2005-01-13 CURRENT 2005-01-13 Dissolved 2017-03-14
PAUL THOMAS MCEVOY H2 GROUP LTD Director 2017-04-07 CURRENT 2015-06-18 Active - Proposal to Strike off
PAUL THOMAS MCEVOY TILT-A-DOR LIMITED Director 2015-08-11 CURRENT 1987-04-29 Active
PAUL THOMAS MCEVOY RAVENHILL BUSINESS PARK LIMITED Director 2015-01-19 CURRENT 2015-01-19 Liquidation
PAUL THOMAS MCEVOY AES-MARCONI LIMITED Director 2010-11-11 CURRENT 2010-08-02 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
2023-09-27Unaudited abridged accounts made up to 2022-12-31
2023-07-03CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2022-07-04CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-08-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-07-17PSC09Withdrawal of a person with significant control statement on 2017-07-17
2017-07-17PSC02Notification of Aes-Marconi Limited as a person with significant control on 2016-04-06
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-17AR0102/07/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-04AR0102/07/14 ANNUAL RETURN FULL LIST
2013-10-28AAMDAmended accounts made up to 2012-12-31
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0102/07/13 ANNUAL RETURN FULL LIST
2012-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-25AR0102/07/12 ANNUAL RETURN FULL LIST
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-16AR0102/07/11 ANNUAL RETURN FULL LIST
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLLINGER
2011-05-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEBORAH HOLLINGER
2011-05-17AP01DIRECTOR APPOINTED MR TIMOTHY ALEXANDER DUNDEE
2011-05-17AP01DIRECTOR APPOINTED PAUL THOMAS MCEVOY
2011-05-17AP01DIRECTOR APPOINTED COLIN JOHNSTON
2011-05-17AP03Appointment of Paul Thomas Mcevoy as company secretary
2011-05-03AA01PREVEXT FROM 31/07/2010 TO 31/12/2010
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 104-108 FRANCES STREET NEWTOWNARDS CO.DOWN BT23 7DY
2011-03-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-06AR0102/07/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD HOLLINGER / 02/07/2010
2010-04-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-27371S(NI)02/07/07 ANNUAL RETURN SHUTTLE
2009-08-11371S(NI)02/07/09 ANNUAL RETURN SHUTTLE
2009-08-11402(NI)PARS RE MORTAGE
2009-03-13AC(NI)31/07/08 ANNUAL ACCTS
2008-07-28371SR(NI)02/07/08
2008-06-06AC(NI)31/07/07 ANNUAL ACCTS
2007-10-26SD(NI)STATUTORY DECLARATION
2007-05-25AC(NI)31/07/06 ANNUAL ACCTS
2007-04-30RES(NI)SPECIAL/EXTRA RESOLUTION
2007-04-30UDM+A(NI)UPDATED MEM AND ARTS
2006-09-2198-2(NI)RETURN OF ALLOT OF SHARES
2006-09-20371S(NI)02/07/06 ANNUAL RETURN SHUTTLE
2006-04-25AC(NI)31/07/05 ANNUAL ACCTS
2005-06-30371S(NI)02/07/05 ANNUAL RETURN SHUTTLE
2005-06-21RES(NI)SPECIAL/EXTRA RESOLUTION
2005-06-21UDM+A(NI)UPDATED MEM AND ARTS
2005-02-22RES(NI)SPECIAL/EXTRA RESOLUTION
2005-02-22UDM+A(NI)UPDATED MEM AND ARTS
2005-02-07AC(NI)31/07/04 ANNUAL ACCTS
2004-08-10371S(NI)02/07/04 ANNUAL RETURN SHUTTLE
2004-03-18AC(NI)31/07/03 ANNUAL ACCTS
2003-07-07371S(NI)02/07/03 ANNUAL RETURN SHUTTLE
2002-11-12AC(NI)31/07/02 ANNUAL ACCTS
2002-07-24371S(NI)02/07/02 ANNUAL RETURN SHUTTLE
2002-02-01AC(NI)31/07/01 ANNUAL ACCTS
2001-08-10296(NI)CHANGE OF DIRS/SEC
2001-08-05G98-2(NI)RETURN OF ALLOT OF SHARES
2001-08-01371S(NI)02/07/01 ANNUAL RETURN SHUTTLE
2001-07-02296(NI)CHANGE OF DIRS/SEC
2001-01-23AC(NI)31/07/00 ANNUAL ACCTS
2000-07-19371S(NI)02/07/00 ANNUAL RETURN SHUTTLE
2000-07-14371S(NI)02/07/99 ANNUAL RETURN SHUTTLE
2000-05-30AC(NI)31/07/99 ANNUAL ACCTS
1999-02-08AC(NI)31/07/98 ANNUAL ACCTS
1998-11-03296(NI)CHANGE OF DIRS/SEC
1998-10-30296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMALGAMATED ENVIRONMENTAL SERVICES (AES) 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 AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-09 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2011-01-07 Outstanding COLIN JOHNSTON
DEBENTURE 2011-01-07 Outstanding HEATHER DUNDEE
DEBENTURE 2010-12-23 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2009-08-07 Satisfied NORTHERN BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
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 AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED

Intangible Assets
Patents
We have not found any records of AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED registering or being granted any patents
Domain Names

AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED owns 1 domain names.

aes-marconi.co.uk  

Trademarks
We have not found any records of AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMALGAMATED ENVIRONMENTAL SERVICES (AES) 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 (96090 - Other service activities n.e.c.) as AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AMALGAMATED ENVIRONMENTAL SERVICES (AES) 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 AMALGAMATED ENVIRONMENTAL SERVICES (AES) 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 AMALGAMATED ENVIRONMENTAL SERVICES (AES) 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.