Company NameHeritage Estates (UK) Ltd
DirectorsYvonne Wrinch and Jason John Robert Hacker
Company StatusActive
Company Number02188618
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 5 months ago)
Previous NameJustcluster Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameYvonne Wrinch
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(11 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Stables Brook Farm
Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameMr Jason John Robert Hacker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(15 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Brook Farm
Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameMr Paul Richard Wetton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindynook
Gorsey Brow
Broadbottom
Cheshire
SK14 6EA
Director NameMr Ronald Peter Wrinch
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Secretary NameMr Ronald Peter Wrinch
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameMr Robert Jeffrey Wrinch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2003)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDonny Brook
South Downs Drive
Hale
Cheshire
WA14 3HS
Secretary NameMr Jason John Robert Hacker
NationalityBritish
StatusResigned
Appointed01 June 2003(15 years, 7 months after company formation)
Appointment Duration7 years (resigned 11 June 2010)
RoleCompany Director
Correspondence Address42 Moss Road
Alderley Edge
Cheshire
SK9 7HZ

Contact

Websitewww.thebrainwavestore.com

Location

Registered AddressThe Stables Brook Farm
Hough Lane
Alderley Edge
Cheshire
SK9 7JD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Jason John Robert Hacker
50.00%
Ordinary
1 at £1Yvonne Wrinch
50.00%
Ordinary

Financials

Year2014
Net Worth-£304,438
Cash£642
Current Liabilities£313,890

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

4 November 2002Delivered 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 1999Delivered 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 1988Delivered 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

Filing History

31 July 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
14 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
7 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
11 May 2022Satisfaction of charge 1 in full (1 page)
20 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
5 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
23 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
14 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
13 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 June 2017Notification of Jason John Robert Hacker as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
30 June 2017Notification of Yvonne Wrinch as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Yvonne Wrinch as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Jason John Robert Hacker as a person with significant control on 6 April 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
30 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
28 October 2010Termination of appointment of Jason Hacker as a secretary (1 page)
28 October 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Yvonne Wrinch on 11 June 2010 (2 pages)
28 October 2010Director's details changed for Yvonne Wrinch on 11 June 2010 (2 pages)
28 October 2010Registered office address changed from 42 Moss Road Alderley Edge Cheshire SK9 7HZ on 28 October 2010 (1 page)
28 October 2010Termination of appointment of Jason Hacker as a secretary (1 page)
28 October 2010Director's details changed for Mr Jason John Robert Hacker on 11 June 2010 (2 pages)
28 October 2010Director's details changed for Mr Jason John Robert Hacker on 11 June 2010 (2 pages)
28 October 2010Registered office address changed from 42 Moss Road Alderley Edge Cheshire SK9 7HZ on 28 October 2010 (1 page)
28 October 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 June 2009Return made up to 11/06/09; full list of members (4 pages)
22 June 2009Return made up to 11/06/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 June 2008Return made up to 11/06/08; full list of members (3 pages)
23 June 2008Return made up to 11/06/08; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
16 June 2006Return made up to 11/06/06; full list of members (2 pages)
16 June 2006Return made up to 11/06/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
29 June 2005Return made up to 11/06/05; full list of members (2 pages)
29 June 2005Return made up to 11/06/05; full list of members (2 pages)
30 November 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
30 November 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
30 June 2004Return made up to 11/06/04; full list of members (7 pages)
30 June 2004Return made up to 11/06/04; full list of members (7 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Director resigned (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/03
(8 pages)
17 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/03
(8 pages)
17 June 2003Director resigned (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
2 December 2002Secretary resigned;director resigned (1 page)
2 December 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
2 December 2002Secretary resigned;director resigned (1 page)
2 December 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
8 November 2002Company name changed justcluster LIMITED\certificate issued on 08/11/02 (2 pages)
8 November 2002Company name changed justcluster LIMITED\certificate issued on 08/11/02 (2 pages)
6 November 2002Particulars of mortgage/charge (4 pages)
6 November 2002Particulars of mortgage/charge (4 pages)
7 October 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
7 October 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
4 July 2002Return made up to 11/06/02; full list of members (7 pages)
4 July 2002Return made up to 11/06/02; full list of members (7 pages)
5 July 2001Return made up to 26/06/01; full list of members (7 pages)
5 July 2001Total exemption small company accounts made up to 31 October 2000 (1 page)
5 July 2001Return made up to 26/06/01; full list of members (7 pages)
5 July 2001Total exemption small company accounts made up to 31 October 2000 (1 page)
16 August 2000Return made up to 10/08/00; full list of members (7 pages)
16 August 2000Return made up to 10/08/00; full list of members (7 pages)
11 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
11 February 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
11 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1999Return made up to 10/08/99; no change of members (4 pages)
11 August 1999Return made up to 10/08/99; no change of members (4 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
5 May 1999Particulars of mortgage/charge (4 pages)
5 May 1999Particulars of mortgage/charge (4 pages)
24 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
24 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
1 September 1998Full accounts made up to 31 October 1997 (10 pages)
1 September 1998Full accounts made up to 31 October 1997 (10 pages)
13 August 1998Return made up to 10/08/98; full list of members (6 pages)
13 August 1998Return made up to 10/08/98; full list of members (6 pages)
29 August 1997Return made up to 10/08/97; no change of members (4 pages)
29 August 1997Return made up to 10/08/97; no change of members (4 pages)
6 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
6 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
10 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1996Registered office changed on 06/09/96 from: brook farm hough lane alderley edge cheshire SK9 7JD (1 page)
6 September 1996Registered office changed on 06/09/96 from: brook farm hough lane alderley edge cheshire SK9 7JD (1 page)
28 August 1996Return made up to 10/08/96; no change of members
  • 363(287) ‐ Registered office changed on 28/08/96
(4 pages)
28 August 1996Return made up to 10/08/96; no change of members
  • 363(287) ‐ Registered office changed on 28/08/96
(4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
8 February 1996Accounting reference date extended from 30/04 to 31/10 (1 page)
8 February 1996Accounting reference date extended from 30/04 to 31/10 (1 page)
21 August 1995Return made up to 10/08/95; full list of members (6 pages)
21 August 1995Return made up to 10/08/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)