Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director Name | Mr Jason John Robert Hacker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(15 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
Director Name | Mr Paul Richard Wetton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windynook Gorsey Brow Broadbottom Cheshire SK14 6EA |
Director Name | Mr Ronald Peter Wrinch |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 November 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
Secretary Name | Mr Ronald Peter Wrinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
Director Name | Mr Robert Jeffrey Wrinch |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2003) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Donny Brook South Downs Drive Hale Cheshire WA14 3HS |
Secretary Name | Mr Jason John Robert Hacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(15 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 11 June 2010) |
Role | Company Director |
Correspondence Address | 42 Moss Road Alderley Edge Cheshire SK9 7HZ |
Website | www.thebrainwavestore.com |
---|
Registered Address | The Stables Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Jason John Robert Hacker 50.00% Ordinary |
---|---|
1 at £1 | Yvonne Wrinch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£304,438 |
Cash | £642 |
Current Liabilities | £313,890 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
4 November 2002 | Delivered on: 6 November 2002 Persons entitled: Ronald Peter Wrinch Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
29 April 1999 | Delivered on: 5 May 1999 Persons entitled: Ronald Peter Wrinch Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 February 1988 | Delivered on: 9 February 1988 Persons entitled: R P Wrinch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all properrty and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (including trade fixtures). Outstanding |
31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
---|---|
14 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
7 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
11 May 2022 | Satisfaction of charge 1 in full (1 page) |
20 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
5 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
14 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 June 2017 | Notification of Jason John Robert Hacker as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Yvonne Wrinch as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Yvonne Wrinch as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Jason John Robert Hacker as a person with significant control on 6 April 2016 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Termination of appointment of Jason Hacker as a secretary (1 page) |
28 October 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Yvonne Wrinch on 11 June 2010 (2 pages) |
28 October 2010 | Director's details changed for Yvonne Wrinch on 11 June 2010 (2 pages) |
28 October 2010 | Registered office address changed from 42 Moss Road Alderley Edge Cheshire SK9 7HZ on 28 October 2010 (1 page) |
28 October 2010 | Termination of appointment of Jason Hacker as a secretary (1 page) |
28 October 2010 | Director's details changed for Mr Jason John Robert Hacker on 11 June 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Jason John Robert Hacker on 11 June 2010 (2 pages) |
28 October 2010 | Registered office address changed from 42 Moss Road Alderley Edge Cheshire SK9 7HZ on 28 October 2010 (1 page) |
28 October 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
11 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
16 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
16 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
29 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
30 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Director resigned (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members
|
17 June 2003 | Return made up to 11/06/03; full list of members
|
17 June 2003 | Director resigned (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
2 December 2002 | Secretary resigned;director resigned (1 page) |
2 December 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
2 December 2002 | Secretary resigned;director resigned (1 page) |
2 December 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
8 November 2002 | Company name changed justcluster LIMITED\certificate issued on 08/11/02 (2 pages) |
8 November 2002 | Company name changed justcluster LIMITED\certificate issued on 08/11/02 (2 pages) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
7 October 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
4 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 October 2000 (1 page) |
5 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 October 2000 (1 page) |
16 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
16 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
11 February 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
11 February 2000 | Resolutions
|
11 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
11 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
5 May 1999 | Particulars of mortgage/charge (4 pages) |
5 May 1999 | Particulars of mortgage/charge (4 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
24 February 1999 | Resolutions
|
24 February 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
13 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
13 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
29 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
29 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
6 November 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
6 September 1996 | Registered office changed on 06/09/96 from: brook farm hough lane alderley edge cheshire SK9 7JD (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: brook farm hough lane alderley edge cheshire SK9 7JD (1 page) |
28 August 1996 | Return made up to 10/08/96; no change of members
|
28 August 1996 | Return made up to 10/08/96; no change of members
|
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
8 February 1996 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
8 February 1996 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
21 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
21 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |