CLELAND MCIVER LIMITED
Overview
Company Name | CLELAND MCIVER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01689093 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLELAND MCIVER LIMITED?
- Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CLELAND MCIVER LIMITED located?
Registered Office Address | Unit 165 James Brindley Avenue Kingsway Business Park OL16 4GW Rochdale United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLELAND MCIVER LIMITED?
Company Name | From | Until |
---|---|---|
CLELAND CURTAIN COMPANY LIMITED | Dec 24, 1982 | Dec 24, 1982 |
What are the latest accounts for CLELAND MCIVER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CLELAND MCIVER LIMITED?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for CLELAND MCIVER LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Helen Louise Bostock on Mar 31, 2025 | 2 pages | CH01 | ||||||||||||||
Change of details for Ms Helen Louise Bostock as a person with significant control on Mar 31, 2025 | 2 pages | PSC04 | ||||||||||||||
Change of details for John James Richard Mciver as a person with significant control on Mar 31, 2025 | 2 pages | PSC04 | ||||||||||||||
Secretary's details changed for Mrs Jacqueline Mciver on Mar 31, 2025 | 1 pages | CH03 | ||||||||||||||
Director's details changed for John James Richard Mciver on Mar 31, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for John Keith Willoughby Mciver on Mar 31, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Barbara Ann Mciver on Mar 31, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Lisa Jayne Knight on Mar 31, 2025 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Hollingworth Mill Smithybridge Road Littleborough Rochdale OL15 8QF to Unit 165 James Brindley Avenue Kingsway Business Park Rochdale OL16 4GW on Mar 31, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 10, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 39 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Notification of Helen Louise Bostock as a person with significant control on Apr 26, 2024 | 2 pages | PSC01 | ||||||||||||||
Change of details for John James Richard Mciver as a person with significant control on Apr 26, 2024 | 2 pages | PSC04 | ||||||||||||||
Registration of charge 016890930016, created on Nov 02, 2023 | 13 pages | MR01 | ||||||||||||||
Confirmation statement made on Oct 10, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Timothy John Knight as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Helen Louise Bostock on Oct 13, 2023 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Oct 10, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 41 pages | AA | ||||||||||||||
Appointment of Mrs Jacqueline Mciver as a secretary on Jan 10, 2022 | 2 pages | AP03 | ||||||||||||||
Who are the officers of CLELAND MCIVER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCIVER, Jacqueline | Secretary | James Brindley Avenue Kingsway Business Park OL16 4GW Rochdale Unit 165 United Kingdom | 291765550001 | |||||||
BOSTOCK, Helen Louise | Director | James Brindley Avenue Kingsway Business Park OL16 4GW Rochdale Unit 165 United Kingdom | England | British | Finance Director | 89840320003 | ||||
KNIGHT, Lisa Jayne | Director | James Brindley Avenue Kingsway Business Park OL16 4GW Rochdale Unit 165 United Kingdom | United Kingdom | British | Personal Director | 16546440004 | ||||
MCIVER, Barbara Ann | Director | James Brindley Avenue Kingsway Business Park OL16 4GW Rochdale Unit 165 United Kingdom | England | British | Secretary | 10065210001 | ||||
MCIVER, John James Richard | Director | James Brindley Avenue Kingsway Business Park OL16 4GW Rochdale Unit 165 United Kingdom | England | British | Director | 16546450004 | ||||
MCIVER, John Keith Willoughby | Director | James Brindley Avenue Kingsway Business Park OL16 4GW Rochdale Unit 165 United Kingdom | England | British | Director | 10065220001 | ||||
MCIVER, Barbara Ann | Secretary | Hollingworth Mill Smithybridge Road OL15 8QF Littleborough Rochdale | British | 10065210001 | ||||||
FRANKSON, Stanley Wood | Director | 27 Mount View W5 1PR London | British | Director | 6736630001 | |||||
KNIGHT, Timothy John | Director | Hollingworth Mill Smithybridge Road OL15 8QF Littleborough Rochdale | United Kingdom | British | Sales Director | 90815570001 | ||||
POTTS, Leslie | Director | 101 Woodhouse Lane East Timperley WA15 6AN Altrincham Cheshire | British | Director | 16546430001 |
Who are the persons with significant control of CLELAND MCIVER LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Helen Louise Bostock | Apr 26, 2024 | James Brindley Avenue Kingsway Business Park OL16 4GW Rochdale Unit 165 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
John James Richard Mciver | Sep 16, 2016 | James Brindley Avenue Kingsway Business Park OL16 4GW Rochdale Unit 165 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0