SEASALT LIMITED
FALMOUTH GENERAL CLOTHING STORES LIMITED

Hellopages » Cornwall » Cornwall » TR11 4SZ

Company number 02259954
Status Active
Incorporation Date 18 May 1988
Company Type Private Limited Company
Address UNIT 8 FALMOUTH BUSINESS PARK, BICKLAND WATER ROAD, FALMOUTH, CORNWALL, TR11 4SZ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47190 - Other retail sale in non-specialised stores, 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Auditor's resignation; Confirmation statement made on 23 November 2016 with updates; Full accounts made up to 30 January 2016. The most likely internet sites of SEASALT LIMITED are www.seasalt.co.uk, and www.seasalt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Falmouth Docks Rail Station is 1.6 miles; to Penryn Rail Station is 1.7 miles; to Truro Rail Station is 8.1 miles; to Redruth Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seasalt Limited is a Private Limited Company. The company registration number is 02259954. Seasalt Limited has been working since 18 May 1988. The present status of the company is Active. The registered address of Seasalt Limited is Unit 8 Falmouth Business Park Bickland Water Road Falmouth Cornwall Tr11 4sz. . CHADWICK, Leigh George is a Secretary of the company. CHADWICK, David Alfred is a Director of the company. CHADWICK, Leigh George is a Director of the company. CHADWICK, Neil Michael is a Director of the company. Director BURGESS, Frances Judith Louise has been resigned. Director CHADWICK, Donald George has been resigned. Director CHADWICK, Mary Alice Brenda has been resigned. Director GREEN, Adrian Neil has been resigned. Director SIMPSON, Michael John has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors


Director
CHADWICK, David Alfred
Appointed Date: 31 July 2001
66 years old

Director
CHADWICK, Leigh George
Appointed Date: 31 July 2001
68 years old

Director
CHADWICK, Neil Michael
Appointed Date: 31 July 2001
59 years old

Resigned Directors

Director
BURGESS, Frances Judith Louise
Resigned: 17 July 2013
Appointed Date: 01 February 2010
70 years old

Director
CHADWICK, Donald George
Resigned: 06 October 2001
100 years old

Director
CHADWICK, Mary Alice Brenda
Resigned: 12 December 2008
96 years old

Director
GREEN, Adrian Neil
Resigned: 04 December 2012
Appointed Date: 01 February 2010
53 years old

Director
SIMPSON, Michael John
Resigned: 30 June 2014
Appointed Date: 01 March 2013
66 years old

Persons With Significant Control

Mr Leigh George Chadwick
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr David Alfred Chadwick
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Neil Michael Chadwick
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

SEASALT LIMITED Events

08 Feb 2017
Auditor's resignation
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
08 Nov 2016
Full accounts made up to 30 January 2016
10 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 23 November 2015
01 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 761,590
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2016

...
... and 138 more events
24 Feb 1989
Accounting reference date extended from 31/03 to 31/07

14 Dec 1988
Wd 29/11/88 ad 12/11/88--------- £ si 98@1=98 £ ic 2/100

08 Dec 1988
New secretary appointed;new director appointed

01 Jun 1988
Secretary resigned

18 May 1988
Incorporation

SEASALT LIMITED Charges

29 September 2014
Charge code 0225 9954 0015
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: As continuing security for the payment of all secured…
23 January 2009
Legal charge
Delivered: 29 January 2009
Status: Satisfied on 12 January 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 fore street st ives t/no CL155276 assigns the goodwill of…
23 January 2009
Legal charge
Delivered: 29 January 2009
Status: Satisfied on 3 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H property k/a 75 fore street salcombe devon assigns the…
23 January 2009
Legal charge
Delivered: 29 January 2009
Status: Satisfied on 12 January 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 church street falmouth t/no CL114899 assigns the goodwill…
23 January 2009
Legal charge
Delivered: 29 January 2009
Status: Satisfied on 3 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H property k/a ground floor 15/16 fore street, salcombe…
23 January 2009
Legal charge
Delivered: 29 January 2009
Status: Satisfied on 12 January 2011
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 6 and 7 duke street, truru t/no CL117468…
23 January 2009
Legal charge
Delivered: 29 January 2009
Status: Satisfied on 12 January 2011
Persons entitled: Clydesdale Bank PLC
Description: 11 fore street fowey t/no CL30619 assigns the goodwill of…
21 January 2009
Debenture
Delivered: 24 January 2009
Status: Satisfied on 3 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Legal mortgage
Delivered: 14 June 2008
Status: Satisfied on 19 February 2009
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 75 fore street salcombe devon t/no…
17 January 2003
Legal mortgage
Delivered: 28 January 2003
Status: Satisfied on 19 February 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 9-11 fore street fowey. With the…
15 March 2001
Legal mortgage
Delivered: 17 March 2001
Status: Satisfied on 19 February 2009
Persons entitled: Hsbc Bank PLC
Description: 6 duke street truro cornwall t/no: CL117468. With the…
26 November 1999
Legal mortgage
Delivered: 7 December 1999
Status: Satisfied on 19 February 2009
Persons entitled: Hsbc Bank PLC
Description: 2 church street falmouth cornwall. With the benefit of all…
8 November 1999
Legal mortgage
Delivered: 9 November 1999
Status: Satisfied on 19 February 2009
Persons entitled: Hsbc Bank PLC
Description: Property at 4 fore street cornwall (freehold). With the…
14 September 1999
Legal mortgage
Delivered: 16 September 1999
Status: Satisfied on 19 February 2009
Persons entitled: Midland Bank PLC
Description: F/H property k/a 1 church street falmouth cornwall. With…
3 September 1999
Debenture
Delivered: 17 September 1999
Status: Satisfied on 19 February 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…