Background WavePink WaveYellow Wave

SEASALT HOLDINGS LIMITED (04512575)

SEASALT HOLDINGS LIMITED (04512575) is an active UK company. incorporated on 15 August 2002. with registered office in Falmouth. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. SEASALT HOLDINGS LIMITED has been registered for 23 years. Current directors include CHADWICK, Leigh George, CHADWICK, Neil Michael, DORBIN, Ned James and 2 others.

Company Number
04512575
Status
active
Type
ltd
Incorporated
15 August 2002
Age
23 years
Address
Unit 8 Falmouth Business Park, Falmouth, TR11 4SZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CHADWICK, Leigh George, CHADWICK, Neil Michael, DORBIN, Ned James, HARRISON, Michael John, HAYES, Paul Leslie, Mr.
SIC Codes
47190, 47710, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEASALT HOLDINGS LIMITED

SEASALT HOLDINGS LIMITED is an active company incorporated on 15 August 2002 with the registered office located in Falmouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. SEASALT HOLDINGS LIMITED was registered 23 years ago.(SIC: 47190, 47710, 47721)

Status

active

Active since 23 years ago

Company No

04512575

LTD Company

Age

23 Years

Incorporated 15 August 2002

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

CHADWICK BROTHERS LIMITED
From: 17 November 2004To: 20 August 2018
MES AMIS LIMITED
From: 15 August 2002To: 17 November 2004
Contact
Address

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

Previous Addresses

, 2 Adelaide Street, Penzance, Cornwall, TR18 2ES
From: 15 August 2002To: 31 May 2013
Timeline

38 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Dec 10
Share Issue
Jan 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
Share Issue
Feb 16
Capital Reduction
Mar 16
Funding Round
Apr 17
Capital Update
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Share Issue
Sept 18
Funding Round
Jan 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Director Joined
Jan 20
Funding Round
Jan 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Funding Round
Mar 21
Capital Reduction
Oct 22
Share Buyback
Oct 22
Loan Cleared
Jan 23
Funding Round
Oct 23
Funding Round
Oct 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Share Buyback
May 24
Capital Reduction
May 24
Funding Round
May 24
Funding Round
Apr 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Loan Secured
Aug 25
25
Funding
4
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 15 Aug 2002

MICHELMORES SECRETARIES LIMITED

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

CHADWICK, Leigh George

Active
Falmouth Business Park, FalmouthTR11 4SZ
Born June 1957
Director
Appointed 15 Aug 2002

CHADWICK, Neil Michael

Active
Falmouth Business Park, FalmouthTR11 4SZ
Born June 1966
Director
Appointed 15 Aug 2002

DORBIN, Ned James

Active
Queen Square, BristolBS1 4NT
Born March 1977
Director
Appointed 17 Aug 2018

HARRISON, Michael John

Active
Falmouth Business Park, FalmouthTR11 4SZ
Born June 1960
Director
Appointed 21 Jan 2020

HAYES, Paul Leslie, Mr.

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

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Aug 2002
Resigned 15 Aug 2002

CHADWICK, David Alfred

Resigned
Falmouth Business Park, FalmouthTR11 4SZ
Born November 1958
Director
Appointed 15 Aug 2002
Resigned 17 Aug 2018

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Aug 2002
Resigned 15 Aug 2002

Persons with significant control

4

York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 17 Aug 2018

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

Voting rights 25 to 50 percent
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
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Group
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 Updates
8 August 2025
CS01Confirmation Statement
Capital Cancellation Shares
1 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2025
SH03Return of Purchase of Own Shares
Resolution
8 May 2025
RESOLUTIONSResolutions
Resolution
8 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2024
AAAnnual Accounts
Memorandum Articles
3 July 2024
MAMA
Resolution
3 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Capital Cancellation Shares
20 May 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
7 May 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
7 May 2024
SH03Return of Purchase of Own Shares
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
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Capital Name Of Class Of Shares
9 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
7 November 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
6 November 2023
MAMA
Resolution
6 November 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
2 November 2023
SH06Cancellation of Shares
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
29 August 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Capital Cancellation Shares
14 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 October 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Memorandum Articles
9 May 2022
MAMA
Resolution
9 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 January 2022
AAAnnual Accounts
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Resolution
25 February 2021
RESOLUTIONSResolutions
Memorandum Articles
25 February 2021
MAMA
Capital Name Of Class Of Shares
25 February 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
5 February 2021
AAAnnual Accounts
Memorandum Articles
7 September 2020
MAMA
Confirmation Statement With Updates
25 August 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
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Capital Name Of Class Of Shares
4 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 February 2020
SH10Notice of Particulars of Variation
Resolution
3 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Capital Cancellation Shares
23 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 December 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Resolution
31 December 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
7 November 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Capital Alter Shares Subdivision
12 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 August 2018
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
31 August 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Resolution
20 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
20 August 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Memorandum Articles
30 July 2018
MAMA
Resolution
30 July 2018
RESOLUTIONSResolutions
Legacy
25 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 July 2018
SH19Statement of Capital
Legacy
25 July 2018
CAP-SSCAP-SS
Resolution
25 July 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 July 2018
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Auditors Resignation Company
8 February 2017
AUDAUD
Accounts With Accounts Type Group
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Capital Cancellation Shares
10 March 2016
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
22 February 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
22 February 2016
RESOLUTIONSResolutions
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 Group
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
10 September 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
7 September 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 January 2014
SH10Notice of Particulars of Variation
Capital Alter Shares Redemption Statement Of Capital
6 January 2014
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
6 January 2014
MEM/ARTSMEM/ARTS
Resolution
6 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
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
7 September 2012
AR01AR01
Accounts With Accounts Type Group
17 July 2012
AAAnnual Accounts
Accounts With Accounts Type Group
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Move Registers To Sail Company
7 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 September 2011
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
22 December 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
22 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Legacy
28 October 2010
MG01MG01
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
8 September 2006
363aAnnual Return
Legacy
7 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
6 September 2005
288cChange of Particulars
Legacy
6 September 2005
288cChange of Particulars
Certificate Change Of Name Company
17 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
225Change of Accounting Reference Date
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Incorporation Company
15 August 2002
NEWINCIncorporation