Company Name60 Second Makeover Limited
DirectorsSarah Louise Chell and John Paul Ian Hulme
Company StatusActive
Company Number07565235
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Sarah Louise Chell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beech Hall Drive
Macclesfield
Cheshire
SK10 2EF
Director NameMr John Paul Ian Hulme
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwl House Chatham Street
Macclesfield
Cheshire
SK11 6ED
Director NameMr John Paul Ian Hulme
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beech Hall Drive
Macclesfield
Cheshire
SK10 2EF
Director NameMrs Rachel Cheswardine Summers
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beech Hall Drive
Macclesfield
Cheshire
SK10 2EF
Director NameMiss Lisa Cheswardine Chell
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address206 Brocklehurst Avenue
Macclesfield
Cheshire
SK10 2RH

Contact

Telephone07 792429365
Telephone regionMobile

Location

Registered AddressOwl House
Chatham Street
Macclesfield
Cheshire
SK11 6ED
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Sarah Chell
75.00%
Ordinary
5 at £1Lisa Chell
5.00%
Ordinary
19 at £1John Hulme
19.00%
Ordinary
1 at £1Rachel Summers
1.00%
Ordinary

Financials

Year2014
Net Worth£12,707
Cash£2,830
Current Liabilities£41,811

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

18 August 2017Delivered on: 25 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Property to the rear of 72 chestergate macclesfield k/a "derby villas".
Outstanding
13 July 2016Delivered on: 13 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land on the north side of church street west, macclesfield SK11 6EB title no CH223497.
Outstanding
24 March 2016Delivered on: 12 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
4 July 2023Change of details for Miss Sarah Louise Chell as a person with significant control on 30 March 2022 (2 pages)
4 July 2023Director's details changed for Miss Sarah Louise Chell on 30 March 2022 (2 pages)
16 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 May 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
8 April 2022Unaudited abridged accounts made up to 30 March 2021 (9 pages)
28 March 2022Termination of appointment of John Paul Ian Hulme as a director on 15 March 2022 (1 page)
5 March 2022Compulsory strike-off action has been discontinued (1 page)
4 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
7 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 August 2020Appointment of Mr John Paul Ian Hulme as a director on 1 May 2020 (2 pages)
29 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
27 March 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
7 March 2019Registered office address changed from 7 Beech Hall Drive Macclesfield Cheshire SK10 2EF to Owl House Chatham Street Macclesfield Cheshire SK11 6ED on 7 March 2019 (1 page)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
30 March 2018Termination of appointment of John Paul Ian Hulme as a director on 30 March 2018 (1 page)
30 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 August 2017Registration of charge 075652350003, created on 18 August 2017 (12 pages)
25 August 2017Registration of charge 075652350003, created on 18 August 2017 (12 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Registration of charge 075652350002, created on 13 July 2016 (10 pages)
13 July 2016Registration of charge 075652350002, created on 13 July 2016 (10 pages)
12 April 2016Registration of charge 075652350001, created on 24 March 2016 (18 pages)
12 April 2016Registration of charge 075652350001, created on 24 March 2016 (18 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
8 February 2016Termination of appointment of Lisa Cheswardine Chell as a director on 31 December 2015 (1 page)
8 February 2016Termination of appointment of Rachel Cheswardine Summers as a director on 31 December 2015 (1 page)
8 February 2016Termination of appointment of Lisa Cheswardine Chell as a director on 31 December 2015 (1 page)
8 February 2016Termination of appointment of Rachel Cheswardine Summers as a director on 31 December 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 September 2014Appointment of Mrs Rachel Cheswardine Summers as a director on 20 August 2014 (2 pages)
6 September 2014Appointment of Mrs Rachel Cheswardine Summers as a director on 20 August 2014 (2 pages)
21 August 2014Appointment of Miss Lisa Cheswardine Chell as a director on 21 August 2014 (2 pages)
21 August 2014Appointment of Miss Lisa Cheswardine Chell as a director on 21 August 2014 (2 pages)
21 August 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 100
(3 pages)
21 August 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
18 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Director's details changed for Mr John Hulme on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr John Hulme on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from 11 Spinney Mead Macclesfield Cheshire SK10 2BY on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 11 Spinney Mead Macclesfield Cheshire SK10 2BY on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 7 Beech Hall Drive Macclesfield Cheshire SK10 2EF United Kingdom on 25 March 2013 (1 page)
25 March 2013Director's details changed for Miss Sarah Louise Chell on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Miss Sarah Louise Chell on 25 March 2013 (2 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
25 March 2013Registered office address changed from 7 Beech Hall Drive Macclesfield Cheshire SK10 2EF United Kingdom on 25 March 2013 (1 page)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)