ABOUT CARESS MANUFACTURING LIMITED
The quality of our product is of utmost important to us. Our 24 carat gold plated studs are produced in a ISO 9001 accredited UK factory and assembled in a clean air environment so you can be assured that they are of the highest standards.
Excellent staff are key to the success of our business. It’s important to us that everyone who works at Caress and Quantamatic is content. Many of our team members have been with us for more than twenty five years, so we must be getting it right!
We also care about our environment. We’ve introduced a comprehensive environmental policy within the business, so we’re scrupulous about our waste management. We’ve also recently clad our factory roof with solar panels to generate our own electricity for use in our manufacturing plant, we are using
at our Shropshire Head Office, all contributing to our aim of reducing emissions and minimising the depletion of natural resources.
Welcome to Caress Manufacturing Ltd
Caress is one of the world's leading names in ear piercing. We are suppliers of stud earrings, ear piercing kits and associated products including 24 carat gold plated studs to the wholesale trade all around the world.
We are UK based, with over 30 years' experience in manufacturing, so when you buy Caress, you're choosing the highest quality products from a company that understands your needs as a distributor.
As well as providing a great product, we're committed to making sure that our distributors have the best customer service and the fastest response times, wherever you are in the world. This is why Caress customers stay loyal and keep coming back.
KEY FINANCES
Year
2016
Assets
£1979.79k
▼ £-264.01k (-11.77 %)
Cash
£266.26k
▼ £-286.9k (-51.87 %)
Liabilities
£1252.4k
▲ £1026k (453.17 %)
Net Worth
£727.39k
▼ £-1290.01k (-63.94 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Hinckley and Bosworth
- Company name
- CARESS MANUFACTURING LIMITED
- Company number
- 01426292
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Jun 1979
Age - 46 years
- Home Country
- United Kingdom
CONTACTS
- Website
- caressmanufacturing.co.uk
- Phones
-
+44 (0)1455 233 851
+44 (0)1455 618 333
+44 (0)2087 699 730
+44 (0)2086 778 460
01455 233 851
01455 618 333
02087 699 730
02086 778 460
- Registered Address
- QUANTAMATIC HOUSE ALAN BRAY CLOSE,
DODWELLS BRIDGE IND ESTATE,
HINCKLEY,
LEICESTERSHIRE,
UNITED KINGDOM,
LE10 3BP
ECONOMIC ACTIVITIES
- 32500
- Manufacture of medical and dental instruments and supplies
LAST EVENTS
- 07 Mar 2017
- Total exemption small company accounts made up to 30 September 2016
- 16 Aug 2016
- Confirmation statement made on 7 August 2016 with updates
- 17 May 2016
- Registered office address changed from Beaumaris Road Newport Shropshire TF10 7BL to Quantamatic House Alan Bray Close Dodwells Bridge Ind Estate Hinckley Leicestershire LE10 3BP on 17 May 2016
CHARGES
-
27 April 1990
- Status
- Satisfied
on 3 November 2001
- Delivered
- 4 May 1990
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
28 September 1987
- Status
- Satisfied
on 28 August 2002
- Delivered
- 5 October 1987
-
Persons entitled
- William James Gardner
- Description
- F/H workshop & other premises lying at the rear of the…
-
2 November 1985
- Status
- Satisfied
on 3 November 2001
- Delivered
- 8 November 1985
-
Persons entitled
- Lloyds Bank PLC
- Description
- Land and factory premises lying to the rear of premises…
See Also
Last update 2018
CARESS MANUFACTURING LIMITED DIRECTORS
James Nicholson
Acting
- Appointed
- 19 February 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Quantamatic House, Alan Bray Close, Dodwells Bridge Ind Estate, Hinckley, Leicestershire, United Kingdom, LE10 3BP
- Country Of Residence
- United Kingdom
- Name
- NICHOLSON, James
Isabelle Ann Condliffe
Resigned
- Resigned
- 26 March 1993
- Role
- Secretary
- Address
- Keepers Cottage, Chetwynd Firs, Newport, Shropshire, TF10 8BJ
- Name
- CONDLIFFE, Isabelle Ann
William James Gardner
Resigned
- Appointed
- 26 March 1993
- Resigned
- 16 July 1999
- Role
- Secretary
- Address
- 16 Beaumaris Road, Newport, Shropshire, TF10 7BN
- Name
- GARDNER, William James
Gaye Woods
Resigned
- Appointed
- 16 July 1999
- Resigned
- 31 January 2016
- Occupation
- Administrator
- Role
- Secretary
- Nationality
- British
- Address
- Beaumaris Road, Newport, Shropshire, TF10 7BL
- Name
- WOODS, Gaye
Diana Gardner
Resigned
- Appointed
- 26 March 1993
- Resigned
- 16 July 1999
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Mere House Beaumaris Road, Newport, Shropshire, TF10 7BN
- Name
- GARDNER, Diana
William James Gardner
Resigned
- Resigned
- 12 December 2002
- Occupation
- Director
- Role
- Director
- Age
- 94
- Nationality
- British
- Address
- 7 Majestic Drive, Onchan, Douglas, Isle Of Man, IM3 2JQ
- Name
- GARDNER, William James
John Spiro Manolakis
Resigned
- Appointed
- 12 December 2002
- Resigned
- 20 December 2002
- Occupation
- Attorney
- Role
- Director
- Age
- 59
- Nationality
- American
- Address
- 9 Simms Gardens, London, N2 8HT
- Name
- MANOLAKIS, John Spiro
REVIEWS
Check The Company
Excellent according to the company’s financial health.