CompanyTrack
S

SEASALT HOLDINGS LIMITED

Active Falmouth

Other retail sale in non-specialised stores

1,287 employees Website
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Other retail sale in non-specialised storesRetail sale of clothing in specialised stores +1
S

SEASALT HOLDINGS LIMITED

Other retail sale in non-specialised stores

Founded 15 Aug 2002 Active Falmouth, United Kingdom 1,287 employees seasaltcornwall.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Other retail sale in non-specialised storesRetail sale of clothing in specialised storesRetail sale of footwear in specialised stores
Accounts Submitted 19 Aug 2025
Confirmation Statement Submitted 8 Aug 2025
Net assets £23.76M £4.83M 2023 year on year
Total assets £59.13M £3.15M 2023 year on year
Total Liabilities £35.37M £1.68M 2023 year on year
Charges 6
3 outstanding 3 satisfied

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

Office (Swansea)

512 Mumbles Rd, Mumbles, Swansea SA3 4BU

Credit Report

Discover SEASALT HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£13.79M

Increased by £1.40M (+11%)

Net Assets

£23.76M

Increased by £4.83M (+26%)

Total Liabilities

£35.37M

Decreased by £1.68M (-5%)

Turnover

£132.63M

Increased by £13.75M (+12%)

Employees

1287

Increased by 93 (+8%)

Debt Ratio

60%

Decreased by 6 (-9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Share Capital

Share Capital

Share allotments and capital structure

10 Allotments 286,993 Shares £26799.27m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Apr 20253,910£391£0.1
24 May 20241£0£0
24 Oct 202323,500£2k£0.1
24 Oct 2023700£70£0.1
21 Jan 20207,500£750£0.1

Officers

Officers

7 active 3 resigned
Status
Leigh George ChadwickDirectorBritishEngland6815 Aug 2002Active
Leigh George ChadwickSecretaryBritishUnknown15 Aug 2002Active
Michael John HarrisonDirectorBritish,americanUnited States6521 Jan 2020Active
Michelmores Secretaries LimitedCorporate-secretaryUnited KingdomUnknown12 Sept 2018Active
Ned James DorbinDirectorBritishEngland4817 Aug 2018Active
Neil Michael ChadwickDirectorBritishUnited Kingdom5915 Aug 2002Active
Paul Leslie HayesDirectorBritishEngland5416 Jul 2018Active

Shareholders

Shareholders (25)

Sophie Jane Chadwick
7.7%
22,3948 Aug 2025
Paul Leslie Hayes
2.2%
6,4508 Aug 2025
Sonya Corrigan
0.1%
3328 Aug 2025

Persons with Significant Control

Persons with Significant Control (4)

4 Active

David Alfred Chadwick

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1958
Nature of Control
  • Voting Rights 25 To 50 Percent

Bgf Nominees Limited

United Kingdom

Active
Notified 17 Aug 2018
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

Neil Michael Chadwick

British

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

Group Structure

Group Structure

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
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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
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
SEASALT HOLDINGS LIMITED Current Company
CHADWICK BROTHERS PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SEASALT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
19 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(16 pages)
19 Aug 2025AccountsAnnual accounts made up to 2025-02-01View(54 pages)
8 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-08 with updatesView(9 pages)
1 Aug 2025CapitalCapital Return Purchase Own SharesView(4 pages)
1 Aug 2025CapitalCapital Cancellation SharesView(9 pages)
19 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

19 Aug 2025 Accounts

Annual accounts made up to 2025-02-01

8 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-08 with updates

1 Aug 2025 Capital

Capital Return Purchase Own Shares

1 Aug 2025 Capital

Capital Cancellation Shares

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 19 Aug 2025

Annual accounts made up to 2025-02-01

6 months ago on 19 Aug 2025

Confirmation statement made on 2025-08-08 with updates

6 months ago on 8 Aug 2025

Capital Return Purchase Own Shares

6 months ago on 1 Aug 2025

Capital Cancellation Shares

6 months ago on 1 Aug 2025