CompanyTrack
G

GENERAL CLOTHING STORES LIMITED

Active Falmouth

Dormant Company

0 employees
Dormant Company
G

GENERAL CLOTHING STORES LIMITED

Dormant Company

Founded 29 Feb 2000 Active Falmouth, United Kingdom 0 employees
Dormant Company
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 12 Mar 2025
Net assets £0.00 £1.00 2024 year on year
Total assets £1.00 £0.00 2024 year on year
Total Liabilities £1.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover GENERAL CLOTHING STORES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£1.00

Net Assets

N/A

Decreased by £1.00 (-100%)

Total Liabilities

£1.00

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

7 active 3 resigned
Status
David Alfred ChadwickDirectorBritishUnited Kingdom6724 Oct 2001Active
Leigh George ChadwickDirectorBritishEngland6824 Oct 2001Active
Leigh George ChadwickSecretaryBritishUnknown29 Feb 2000Active
Lisa Roberta ChadwickDirectorBritishEngland581 Aug 2018Active
Michelmores Secretaries LimitedCorporate-secretaryUnited KingdomUnknown12 Sept 2018Active
Neil Michael ChadwickDirectorBritishUnited Kingdom5924 Oct 2001Active
Sophie Jane ChadwickDirectorBritishEngland501 Aug 2018Active

Shareholders

Shareholders (1)

Seasalt Limited
100.0%
122 Mar 2016

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Neil Michael Chadwick

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1966
Nature of Control
  • Significant Influence Or Control

Leigh George Chadwick

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1957
Nature of Control
  • Significant Influence Or Control

Seasalt Limited

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

David Alfred Chadwick

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1958
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

SEASALT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SEASALT HOLDINGS LIMITED united kingdom significant influence or control
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
GENERAL CLOTHING STORES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025AccountsAnnual accounts made up to 2025-01-31View(2 pages)
28 Aug 2025OfficersChange to director Mrs Sophie Jane Chadwick on 2025-08-21View(2 pages)
21 Aug 2025OfficersChange to director Mrs Sophie Jane Chadwick on 2025-08-21View(2 pages)
12 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-28 with no updatesView(3 pages)
26 Apr 2024AccountsAnnual accounts made up to 2024-01-27View(2 pages)
29 Sept 2025 Accounts

Annual accounts made up to 2025-01-31

28 Aug 2025 Officers

Change to director Mrs Sophie Jane Chadwick on 2025-08-21

21 Aug 2025 Officers

Change to director Mrs Sophie Jane Chadwick on 2025-08-21

12 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-02-28 with no updates

26 Apr 2024 Accounts

Annual accounts made up to 2024-01-27

Recent Activity

Latest Activity

Annual accounts made up to 2025-01-31

4 months ago on 29 Sept 2025

Change to director Mrs Sophie Jane Chadwick on 2025-08-21

5 months ago on 28 Aug 2025

Change to director Mrs Sophie Jane Chadwick on 2025-08-21

5 months ago on 21 Aug 2025

Confirmation statement made on 2025-02-28 with no updates

11 months ago on 12 Mar 2025

Annual accounts made up to 2024-01-27

1 years ago on 26 Apr 2024