About

Registered Number: 04207457
Date of Incorporation: 27/04/2001 (23 years ago)
Company Status: Active
Registered Address: Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF,

 

Founded in 2001, Barking Mad Ltd are based in Macclesfield. We do not know the number of employees at the organisation. The companies directors are listed as Choudhury, Julia Rosalind, Hemsley, Stephen Glen, Helme, Philip, Southern, Frank, Brown, Nicola Jayne, Dancy, Lee, Huckle, Debra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOUDHURY, Julia Rosalind 31 October 2016 - 1
HEMSLEY, Stephen Glen 31 October 2016 - 1
BROWN, Nicola Jayne 29 January 2006 30 April 2008 1
DANCY, Lee 16 June 2001 21 May 2019 1
HUCKLE, Debra 01 May 2009 04 August 2010 1
Secretary Name Appointed Resigned Total Appointments
HELME, Philip 16 June 2001 28 January 2006 1
SOUTHERN, Frank 29 January 2006 31 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 21 April 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 10 September 2019
TM01 - Termination of appointment of director 21 May 2019
CS01 - N/A 21 May 2019
AD01 - Change of registered office address 01 March 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 22 September 2017
AP01 - Appointment of director 26 July 2017
CS01 - N/A 19 April 2017
RESOLUTIONS - N/A 12 April 2017
MA - Memorandum and Articles 12 April 2017
MR01 - N/A 29 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
AP01 - Appointment of director 16 March 2017
MA - Memorandum and Articles 01 December 2016
AA01 - Change of accounting reference date 30 November 2016
SH08 - Notice of name or other designation of class of shares 21 November 2016
AP01 - Appointment of director 21 November 2016
AD01 - Change of registered office address 21 November 2016
AP01 - Appointment of director 21 November 2016
TM02 - Termination of appointment of secretary 21 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 November 2016
CC04 - Statement of companies objects 21 November 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 29 June 2016
AD01 - Change of registered office address 22 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 27 April 2015
CH03 - Change of particulars for secretary 22 April 2015
RESOLUTIONS - N/A 10 April 2015
SH08 - Notice of name or other designation of class of shares 10 April 2015
SH01 - Return of Allotment of shares 23 March 2015
SH01 - Return of Allotment of shares 23 March 2015
SH01 - Return of Allotment of shares 23 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 28 August 2012
AD01 - Change of registered office address 23 August 2012
CH01 - Change of particulars for director 23 August 2012
AR01 - Annual Return 31 May 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 14 January 2011
CH01 - Change of particulars for director 03 December 2010
TM01 - Termination of appointment of director 13 August 2010
AD01 - Change of registered office address 04 August 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 14 January 2010
288a - Notice of appointment of directors or secretaries 04 August 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 31 January 2009
288b - Notice of resignation of directors or secretaries 25 June 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 22 January 2008
RESOLUTIONS - N/A 14 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
123 - Notice of increase in nominal capital 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
363a - Annual Return 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 02 March 2005
287 - Change in situation or address of Registered Office 09 December 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 17 May 2002
287 - Change in situation or address of Registered Office 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
NEWINC - New incorporation documents 27 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.