Check the

CARASDEAL LIMITED

Company
CARASDEAL LIMITED (01288680)

CARASDEAL

Phone: +44 (0)1792 233 230
D rating

ABOUT CARASDEAL LIMITED

​New 2018 We are open Wednesday - Saturday Late.

The shop had a little refit to make way for the Post office counter and all its stamps!!! It is now truly bedded into our business like it’s always been here.....it adds even more of a village feel to our shop.

Starting out in 1996 with just four tables, a little white kettle, one recipe for carrot cake and a passion. During those days in the middle of November, with rain lashing down, we worked hard on our recipes and plans for when the sun shone. Since then we have re-designed and extended our premises twice and spent every day searching for new tastes and products to ensure we always provide our visitors new and fantastic food and drink. Along with our growing team of staff (all of whom seem like part of the family) we are constantly trying to improve. We hope you enjoy what we've done so far and find our service meets your expectations. Please explore our new website and see all what we have to offer!

KEY FINANCES

Year
2017
Assets
£43.17k ▼ £-1.03k (-2.34 %)
Cash
£1.76k ▲ £0.51k (41.38 %)
Liabilities
£176.08k ▲ £144.86k (463.88 %)
Net Worth
£-132.91k ▼ £-145.89k (-1,124.39 %)

REGISTRATION INFO

Company name
CARASDEAL LIMITED
Company number
01288680
VAT
GB124904581
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Dec 1976
Age - 48 years
Home Country
United Kingdom

CONTACTS

Website
threecliffs.co.uk
Phones
01792 233 230
01792 202 325
01792 233 885
+44 (0)1792 233 230
Registered Address
CLIFFEDGE,
68 SOUTHGATE ROAD,
PENNARD,
GOWER,
SA3 2DH

ECONOMIC ACTIVITIES

47110
Retail sale in non-specialised stores with food, beverages or tobacco predominating
56101
Licensed restaurants

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 Dec 2016
Registration of charge 012886800003, created on 29 November 2016
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016

CHARGES

29 November 2016
Status
Outstanding
Delivered
8 December 2016
Persons entitled
Barclays Bank PLC
Description
Land adjacent to pennard stores 68 southgate road southgate…

11 July 2013
Status
Outstanding
Delivered
17 July 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

4 August 2001
Status
Outstanding
Delivered
14 August 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CARASDEAL LIMITED DIRECTORS

Gaynor Lilian Francis

  Acting
Appointed
01 May 1996
Role
Secretary
Address
18 Glen Road, West Cross, Swansea, SA3 5PR
Name
FRANCIS, Gaynor Lilian

Gaynor Lilian Francis

  Acting
Appointed
01 May 1996
Occupation
Housewife
Role
Director
Age
76
Nationality
British
Address
18 Glen Road, West Cross, Swansea, SA3 5PR
Country Of Residence
Wales
Name
FRANCIS, Gaynor Lilian

Jamie Robert Francis

  Acting PSC
Appointed
09 October 2006
Occupation
Retailer
Role
Director
Age
55
Nationality
British
Address
161 Mayals Road, Swansea, West Glamorgan, SA3 5HE
Country Of Residence
Wales
Name
FRANCIS, Jamie Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jodi Lee Francis

  Acting PSC
Appointed
09 October 2006
Occupation
Retailer
Role
Director
Age
43
Nationality
British
Address
161 Mayals Road, Swansea, West Glamorgan, SA3 5HE
Country Of Residence
Wales
Name
FRANCIS, Jodi Lee
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Neil Jeffrey Melmoth

  Resigned
Resigned
30 April 1996
Role
Secretary
Nationality
British
Address
93 Southgate Road, Southgate, Swansea, SA3 2DH
Name
MELMOTH, Neil Jeffrey

David Robert Francis

  Resigned
Appointed
01 May 1996
Resigned
09 October 2006
Occupation
Manufacturing Manager
Role
Director
Age
77
Nationality
British
Address
18 Glen Road, West Cross, Swansea, SA3 5PR
Country Of Residence
Wales
Name
FRANCIS, David Robert

Alice Betty Melmoth

  Resigned
Resigned
30 April 1996
Occupation
Secretary
Role
Director
Age
96
Nationality
British
Address
68 Southgate Road, Southgate, Swansea, West Glamorgan, SA3 2DH
Name
MELMOTH, Alice Betty

Neil Jeffrey Melmoth

  Resigned
Resigned
30 April 1996
Occupation
Director/Grocery Manager
Role
Director
Age
71
Nationality
British
Address
93 Southgate Road, Southgate, Swansea, SA3 2DH
Country Of Residence
Wales
Name
MELMOTH, Neil Jeffrey

REVIEWS


Check The Company
Not good according to the company’s financial health.