CLELAND MCIVER LIMITED
LITTLEBOROUGH CLELAND CURTAIN COMPANY LIMITED

Hellopages » Greater Manchester » Rochdale » OL15 8QF

Company number 01689093
Status Active
Incorporation Date 24 December 1982
Company Type Private Limited Company
Address HOLLINGWORTH MILL, SMITHYBRIDGE ROAD, LITTLEBOROUGH, ROCHDALE, OL15 8QF
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 17 September 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of CLELAND MCIVER LIMITED are www.clelandmciver.co.uk, and www.cleland-mciver.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Milnrow Rail Station (closed) is 1.8 miles; to Greenfield Rail Station is 7.8 miles; to Ashton-under-Lyne Rail Station is 9.9 miles; to Manchester Victoria Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleland Mciver Limited is a Private Limited Company. The company registration number is 01689093. Cleland Mciver Limited has been working since 24 December 1982. The present status of the company is Active. The registered address of Cleland Mciver Limited is Hollingworth Mill Smithybridge Road Littleborough Rochdale Ol15 8qf. . MCIVER, Barbara Ann is a Secretary of the company. BOSTOCK, Helen Louise is a Director of the company. KNIGHT, Lisa Jayne is a Director of the company. KNIGHT, Timothy John is a Director of the company. MCIVER, Barbara Ann is a Director of the company. MCIVER, John James Richard is a Director of the company. MCIVER, John Keith Willoughby is a Director of the company. Director FRANKSON, Stanley Wood has been resigned. Director POTTS, Leslie has been resigned. The company operates in "Wholesale of textiles".


Current Directors


Director
BOSTOCK, Helen Louise
Appointed Date: 06 May 2003
51 years old

Director
KNIGHT, Lisa Jayne

58 years old

Director
KNIGHT, Timothy John
Appointed Date: 17 June 2003
58 years old

Director
MCIVER, Barbara Ann

83 years old

Director

Director

Resigned Directors

Director
FRANKSON, Stanley Wood
Resigned: 25 April 2002
110 years old

Director
POTTS, Leslie
Resigned: 06 December 2001
90 years old

Persons With Significant Control

John James Richard Mciver
Notified on: 16 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLELAND MCIVER LIMITED Events

02 Feb 2017
Full accounts made up to 30 September 2016
21 Sep 2016
Confirmation statement made on 17 September 2016 with updates
16 Mar 2016
Full accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 70,800

21 Apr 2015
Accounts for a medium company made up to 30 September 2014
...
... and 107 more events
12 May 1987
Accounts made up to 30 June 1986

07 Nov 1986
Director resigned

30 Jul 1986
Return made up to 15/07/86; full list of members

22 Jul 1986
Director resigned

24 Dec 1982
Incorporation

CLELAND MCIVER LIMITED Charges

25 July 2014
Charge code 0168 9093 0013
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
7 March 2011
Legal assignment
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 July 2008
Fixed charge on purchased debts which fail to vest
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
29 July 2008
Floating charge (all assets)
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
24 October 2003
Legal mortgage
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as land and buildings on the south…
16 May 2002
Legal mortgage
Delivered: 18 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at land and buildings on the west side of…
25 April 2002
Debenture
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2002
Legal charge
Delivered: 2 May 2002
Status: Satisfied on 9 August 2008
Persons entitled: Grv Developments Limited
Description: The works fletchers road smithybridge littleborough…
22 February 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 9 August 2008
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of smithy bridge road…
29 October 1991
Legal charge
Delivered: 18 November 1991
Status: Satisfied on 9 August 2008
Persons entitled: Barclays Bank PLC
Description: Hollingworth mill, smithybridge road, smithbridge…
19 April 1988
Legal charge
Delivered: 6 May 1988
Status: Satisfied on 9 August 2008
Persons entitled: Royal Trust Bank
Description: F/H property on the west side of smithy bridge road…
11 February 1986
Debenture
Delivered: 1 March 1986
Status: Satisfied on 9 August 2008
Persons entitled: J C Mcivor & Co
Description: The undertaking and all property and assets present and…
31 July 1984
Guarantee & debenture
Delivered: 6 August 1984
Status: Satisfied on 9 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…