Background WavePink WaveYellow Wave

GENERAL CLOTHING STORES LIMITED (03936068)

GENERAL CLOTHING STORES LIMITED (03936068) is an active UK company. incorporated on 29 February 2000. with registered office in Falmouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GENERAL CLOTHING STORES LIMITED has been registered for 26 years. Current directors include CHADWICK, David Alfred, CHADWICK, Leigh George, CHADWICK, Lisa Roberta and 2 others.

Company Number
03936068
Status
active
Type
ltd
Incorporated
29 February 2000
Age
26 years
Address
Unit 8 Falmouth Business Park, Falmouth, TR11 4SZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHADWICK, David Alfred, CHADWICK, Leigh George, CHADWICK, Lisa Roberta, CHADWICK, Neil Michael, CHADWICK, Sophie Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL CLOTHING STORES LIMITED

GENERAL CLOTHING STORES LIMITED is an active company incorporated on 29 February 2000 with the registered office located in Falmouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GENERAL CLOTHING STORES LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03936068

LTD Company

Age

26 Years

Incorporated 29 February 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 28 January 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

SEASALT LIMITED
From: 17 November 2004To: 15 August 2007
SALTY LIMITED
From: 29 February 2000To: 17 November 2004
Contact
Address

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

Previous Addresses

1-3 Adelaide Street Penzance Cornwall TR18 2ES
From: 29 February 2000To: 31 May 2013
Timeline

3 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Aug 18
Director Joined
Aug 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

CHADWICK, Leigh George

Active
Falmouth Business Park, FalmouthTR11 4SZ
Secretary
Appointed 29 Feb 2000

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 24 Oct 2001

CHADWICK, Leigh George

Active
Falmouth Business Park, FalmouthTR11 4SZ
Born June 1957
Director
Appointed 24 Oct 2001

CHADWICK, Lisa Roberta

Active
Falmouth Business Park, FalmouthTR11 4SZ
Born October 1967
Director
Appointed 01 Aug 2018

CHADWICK, Neil Michael

Active
Falmouth Business Park, FalmouthTR11 4SZ
Born June 1966
Director
Appointed 24 Oct 2001

CHADWICK, Sophie Jane

Active
Falmouth Business Park, FalmouthTR11 4SZ
Born June 1975
Director
Appointed 01 Aug 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Feb 2000
Resigned 29 Feb 2000

CHADWICK, Donald George

Resigned
The Haven Westward Road, St IvesTR26 1JX
Born September 1925
Director
Appointed 24 Feb 2000
Resigned 06 Oct 2001

CHADWICK, Mary Alice Brenda

Resigned
The Haven, St. IvesTR26 1JX
Born February 1929
Director
Appointed 29 Feb 2000
Resigned 24 Sept 2009

Persons with significant control

4

Mr Leigh George Chadwick

Active
Falmouth Business Park, FalmouthTR11 4SZ
Born June 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Alfred Chadwick

Active
Falmouth Business Park, FalmouthTR11 4SZ
Born November 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Neil Michael Chadwick

Active
Falmouth Business Park, FalmouthTR11 4SZ
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Seasalt 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

85

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
29 September 2021
AAMDAAMD
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Move Registers To Registered Office Company
5 March 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Dormant
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Resolution
22 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Move Registers To Sail Company
14 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Memorandum Articles
21 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2007
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
20 October 2005
288cChange of Particulars
Legacy
20 October 2005
288cChange of Particulars
Legacy
20 October 2005
288cChange of Particulars
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2004
AAAnnual Accounts
Certificate Change Of Name Company
17 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 December 2001
AAAnnual Accounts
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
8 June 2000
225Change of Accounting Reference Date
Legacy
1 March 2000
288bResignation of Director or Secretary
Incorporation Company
29 February 2000
NEWINCIncorporation