Background WavePink WaveYellow Wave

SEASALT LIMITED (02259954)

SEASALT LIMITED (02259954) is an active UK company. incorporated on 18 May 1988. with registered office in Falmouth. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 3 other business activities. SEASALT LIMITED has been registered for 37 years. Current directors include CHADWICK, David Alfred, CHADWICK, Leigh George, CHADWICK, Neil Michael and 1 others.

Company Number
02259954
Status
active
Type
ltd
Incorporated
18 May 1988
Age
37 years
Address
Unit 8 Falmouth Business Park, Falmouth, TR11 4SZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CHADWICK, David Alfred, CHADWICK, Leigh George, CHADWICK, Neil Michael, HAYES, Paul Leslie, Mr.
SIC Codes
46420, 47190, 47710, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEASALT LIMITED

SEASALT LIMITED is an active company incorporated on 18 May 1988 with the registered office located in Falmouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 3 other business activities. SEASALT LIMITED was registered 37 years ago.(SIC: 46420, 47190, 47710, 47721)

Status

active

Active since 37 years ago

Company No

02259954

LTD Company

Age

37 Years

Incorporated 18 May 1988

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

GENERAL CLOTHING STORES LIMITED
From: 18 May 1988To: 15 August 2007
Contact
Address

Unit 8 Falmouth Business Park Bickland Water Road Falmouth, TR11 4SZ,

Previous Addresses

, 2 Adelaide Street, Penzance, Cornwall, TR18 2ES
From: 18 May 1988To: 31 May 2013
Timeline

23 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Dec 10
Director Left
Dec 12
Director Joined
Mar 13
Director Left
Jul 13
Share Issue
Feb 14
Director Left
Jul 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Jan 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Cleared
Jan 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Secured
Aug 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CHADWICK, Leigh George

Active
Falmouth Business Park, FalmouthTR11 4SZ
Secretary
Appointed N/A

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 12 Sept 2018

CHADWICK, David Alfred

Active
Falmouth Business Park, FalmouthTR11 4SZ
Born November 1958
Director
Appointed 31 Jul 2001

CHADWICK, Leigh George

Active
Falmouth Business Park, FalmouthTR11 4SZ
Born June 1957
Director
Appointed 31 Jul 2001

CHADWICK, Neil Michael

Active
Falmouth Business Park, FalmouthTR11 4SZ
Born June 1966
Director
Appointed 31 Jul 2001

HAYES, Paul Leslie, Mr.

Active
Falmouth Business Park, FalmouthTR11 4SZ
Born May 1971
Director
Appointed 16 Jan 2018

BURGESS, Frances Judith Louise

Resigned
Falmouth Business Park, FalmouthTR11 4SZ
Born May 1955
Director
Appointed 01 Feb 2010
Resigned 17 Jul 2013

CHADWICK, Donald George

Resigned
The Haven Westward Road, St IvesTR26 1JX
Born September 1925
Director
Appointed N/A
Resigned 06 Oct 2001

CHADWICK, Mary Alice Brenda

Resigned
The Haven, St. IvesTR26 1JX
Born February 1929
Director
Appointed N/A
Resigned 12 Dec 2008

GREEN, Adrian Neil

Resigned
2 Adelaide Street, CornwallTR18 2ES
Born December 1971
Director
Appointed 01 Feb 2010
Resigned 04 Dec 2012

SIMPSON, Michael John, Mr.

Resigned
Falmouth Business Park, FalmouthTR11 4SZ
Born December 1958
Director
Appointed 01 Mar 2013
Resigned 30 Jun 2014

Persons with significant control

4

1 Active
3 Ceased

Mr Neil Michael Chadwick

Ceased
Falmouth Business Park, FalmouthTR11 4SZ
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David Alfred Chadwick

Ceased
Falmouth Business Park, FalmouthTR11 4SZ
Born November 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Leigh George Chadwick

Ceased
Falmouth Business Park, FalmouthTR11 4SZ
Born June 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Seasalt Holdings Limited

Active
Bickland Water Road, FalmouthTR11 4SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Memorandum Articles
20 December 2023
MAMA
Resolution
20 December 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Resolution
16 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Resolution
22 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Auditors Resignation Company
8 February 2017
AUDAUD
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
11 December 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
17 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
17 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Move Registers To Registered Office Company
12 December 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Move Registers To Sail Company
20 December 2012
AD03Change of Location of Company Records
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Move Registers To Registered Office Company
28 November 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Legacy
13 January 2011
MG02MG02
Legacy
13 January 2011
MG02MG02
Legacy
13 January 2011
MG02MG02
Legacy
13 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Resolution
22 December 2010
RESOLUTIONSResolutions
Resolution
22 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Medium
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Move Registers To Sail Company
22 December 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
28 November 2009
AAAnnual Accounts
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
2 February 2009
395Particulars of Mortgage or Charge
Legacy
2 February 2009
395Particulars of Mortgage or Charge
Legacy
2 February 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Memorandum Articles
12 January 2009
MEM/ARTSMEM/ARTS
Resolution
12 January 2009
RESOLUTIONSResolutions
Resolution
12 January 2009
RESOLUTIONSResolutions
Resolution
12 January 2009
RESOLUTIONSResolutions
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
123Notice of Increase in Nominal Capital
Legacy
22 December 2008
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 September 2008
AAAnnual Accounts
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
18 September 2007
AAAnnual Accounts
Memorandum Articles
22 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2006
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
1 September 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Legacy
9 December 2005
288cChange of Particulars
Legacy
9 December 2005
288cChange of Particulars
Accounts With Accounts Type Small
22 November 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
28 January 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
21 September 2000
88(2)R88(2)R
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
4 January 2000
288cChange of Particulars
Legacy
21 December 1999
363aAnnual Return
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
17 September 1999
395Particulars of Mortgage or Charge
Legacy
16 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
18 March 1998
88(2)R88(2)R
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Memorandum Articles
1 April 1997
MEM/ARTSMEM/ARTS
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Legacy
1 April 1997
123Notice of Increase in Nominal Capital
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 June 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 1992
AAAnnual Accounts
Legacy
8 April 1992
363b363b
Legacy
16 September 1991
363aAnnual Return
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
24 February 1989
225(1)225(1)
Legacy
14 December 1988
PUC 2PUC 2
Legacy
8 December 1988
288288
Legacy
1 June 1988
288288
Incorporation Company
18 May 1988
NEWINCIncorporation