Company NameUnbar Rothon Limited
Company StatusActive
Company Number00173381
CategoryPrivate Limited Company
Incorporation Date25 February 1921(103 years, 1 month ago)
Previous NameUnderwood & Barker,Limited

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameMr Patrick Leonard Rothon
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(70 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleFactory Manager
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMrs Carol Doreen Rothon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1994(73 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameMrs Carol Doreen Rothon
NationalityBritish
StatusCurrent
Appointed03 June 2005(84 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Richard Michael Rothon
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(92 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Harold Stanley Albert Rothon
Date of BirthMay 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(70 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 February 1997)
RoleCompany Director
Correspondence AddressBrooklodge Stock Road
Stock
Ingatestone
Essex
CM4 9PG
Director NameJoan Antoinette Rothon
Date of BirthMay 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(70 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 June 2005)
RoleCompany Director
Correspondence AddressBrooklodge Stock Road
Stock
Ingatestone
Essex
CM4 9PG
Director NameMr William Lewis Rothon
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(70 years, 4 months after company formation)
Appointment Duration28 years, 1 month (resigned 29 July 2019)
RoleFood Technologist
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameJoan Antoinette Rothon
NationalityBritish
StatusResigned
Appointed22 June 1991(70 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 June 2005)
RoleCompany Director
Correspondence AddressBrooklodge Stock Road
Stock
Ingatestone
Essex
CM4 9PG
Director NameCoral Anne Rothon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(73 years, 5 months after company formation)
Appointment Duration24 years, 4 months (resigned 16 November 2018)
RoleAdministration
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Matthew Lewis Rothon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(92 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED

Contact

Websiteunbarrothon.co.uk
Email address[email protected]
Telephone01277 632211
Telephone regionBrentwood

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

583k at £1Trustees Of Unbar Rothon Trust
58.30%
Ordinary
417k at £1Trustees Of Ofalpha Trust
41.70%
Ordinary

Financials

Year2014
Turnover£5,514,128
Gross Profit£1,757,446
Net Worth£5,549,435
Cash£1,635,823
Current Liabilities£438,216

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Charges

28 April 2021Delivered on: 12 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
18 December 1995Delivered on: 21 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north side of charity farm chase billericay essex t/no. EX70388.
Outstanding
31 October 1960Delivered on: 7 November 1960
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land and factory charity chase, billericay, essex.
Outstanding
18 December 1995Delivered on: 21 December 1995
Satisfied on: 14 November 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Littlejohn chemical works radford road billericay essex t/no. EX83259.
Fully Satisfied
18 December 1995Delivered on: 21 December 1995
Satisfied on: 14 November 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of radford crescent billericay essex t/no.EX76164.
Fully Satisfied
18 December 1995Delivered on: 19 December 1995
Satisfied on: 14 November 2015
Persons entitled: Co-Ordinated Properties Limited

Classification: Legal mortgage
Secured details: £200,000 and all other monies due or to become due from the company to the chargee under the mortgage.
Particulars: 7 radford crescent billericay essex t/no. EX222265.
Fully Satisfied
5 September 1986Delivered on: 11 September 1986
Satisfied on: 14 November 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 radford crescent billericay essex t/n ex 80534.
Fully Satisfied
10 August 1979Delivered on: 15 August 1979
Satisfied on: 14 November 2015
Persons entitled: Phoenix Assurance Company Limited

Classification: Mortgage
Secured details: £100,000.
Particulars: F/H land at 7, radford crescent, billericay, essex.
Fully Satisfied

Filing History

10 November 2020Group of companies' accounts made up to 29 February 2020 (33 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
19 November 2019Group of companies' accounts made up to 28 February 2019 (34 pages)
21 August 2019Termination of appointment of William Lewis Rothon as a director on 29 July 2019 (1 page)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
30 November 2018Termination of appointment of Coral Anne Rothon as a director on 16 November 2018 (1 page)
29 October 2018Group of companies' accounts made up to 28 February 2018 (34 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
25 October 2017Group of companies' accounts made up to 28 February 2017 (31 pages)
25 October 2017Group of companies' accounts made up to 28 February 2017 (31 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 October 2017Statement of company's objects (2 pages)
6 October 2017Statement of company's objects (2 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
11 May 2017Satisfaction of charge 1 in full (1 page)
11 May 2017Satisfaction of charge 1 in full (1 page)
11 May 2017Satisfaction of charge 5 in full (1 page)
11 May 2017Satisfaction of charge 5 in full (1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
18 October 2016Group of companies' accounts made up to 29 February 2016 (37 pages)
18 October 2016Group of companies' accounts made up to 29 February 2016 (37 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000,000
(7 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000,000
(7 pages)
14 November 2015Satisfaction of charge 2 in full (3 pages)
14 November 2015Satisfaction of charge 4 in full (4 pages)
14 November 2015Satisfaction of charge 7 in full (3 pages)
14 November 2015Satisfaction of charge 7 in full (3 pages)
14 November 2015Satisfaction of charge 3 in full (3 pages)
14 November 2015Satisfaction of charge 6 in full (3 pages)
14 November 2015Satisfaction of charge 3 in full (3 pages)
14 November 2015Satisfaction of charge 6 in full (3 pages)
14 November 2015Satisfaction of charge 4 in full (4 pages)
14 November 2015Satisfaction of charge 2 in full (3 pages)
28 July 2015Group of companies' accounts made up to 28 February 2015 (22 pages)
28 July 2015Group of companies' accounts made up to 28 February 2015 (22 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000,000
(7 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000,000
(7 pages)
25 September 2014Group of companies' accounts made up to 28 February 2014 (22 pages)
25 September 2014Group of companies' accounts made up to 28 February 2014 (22 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000,000
(7 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000,000
(7 pages)
19 November 2013Appointment of Mr Matthew Lewis Rothon as a director (2 pages)
19 November 2013Appointment of Mr Matthew Lewis Rothon as a director (2 pages)
19 November 2013Appointment of Mr Richard Michael Rothon as a director (2 pages)
19 November 2013Appointment of Mr Richard Michael Rothon as a director (2 pages)
15 July 2013Group of companies' accounts made up to 28 February 2013 (24 pages)
15 July 2013Group of companies' accounts made up to 28 February 2013 (24 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
13 June 2012Group of companies' accounts made up to 29 February 2012 (23 pages)
13 June 2012Group of companies' accounts made up to 29 February 2012 (23 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
23 June 2011Group of companies' accounts made up to 28 February 2011 (23 pages)
23 June 2011Group of companies' accounts made up to 28 February 2011 (23 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
24 August 2010Group of companies' accounts made up to 28 February 2010 (23 pages)
24 August 2010Group of companies' accounts made up to 28 February 2010 (23 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr William Lewis Rothon on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Patrick Leonard Rothon on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Coral Anne Rothon on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Coral Anne Rothon on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Carol Doreen Rothon on 3 February 2010 (1 page)
3 February 2010Director's details changed for Coral Anne Rothon on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr William Lewis Rothon on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr William Lewis Rothon on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Carol Doreen Rothon on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Carol Doreen Rothon on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Patrick Leonard Rothon on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Carol Doreen Rothon on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Carol Doreen Rothon on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mr Patrick Leonard Rothon on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Carol Doreen Rothon on 3 February 2010 (1 page)
2 September 2009Accounts for a medium company made up to 28 February 2009 (15 pages)
2 September 2009Accounts for a medium company made up to 28 February 2009 (15 pages)
27 July 2009Director's change of particulars / patrick rothon / 27/07/2009 (1 page)
27 July 2009Director and secretary's change of particulars / carol rothon / 27/07/2009 (1 page)
27 July 2009Director and secretary's change of particulars / carol rothon / 27/07/2009 (1 page)
27 July 2009Director's change of particulars / patrick rothon / 27/07/2009 (1 page)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
25 November 2008Accounts for a medium company made up to 29 February 2008 (16 pages)
25 November 2008Accounts for a medium company made up to 29 February 2008 (16 pages)
3 June 2008Return made up to 02/06/08; full list of members (4 pages)
3 June 2008Return made up to 02/06/08; full list of members (4 pages)
18 December 2007Accounts for a medium company made up to 28 February 2007 (24 pages)
18 December 2007Accounts for a medium company made up to 28 February 2007 (24 pages)
4 June 2007Return made up to 04/06/07; full list of members (3 pages)
4 June 2007Return made up to 04/06/07; full list of members (3 pages)
25 July 2006Accounts for a medium company made up to 28 February 2006 (23 pages)
25 July 2006Accounts for a medium company made up to 28 February 2006 (23 pages)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
30 September 2005Accounts for a medium company made up to 28 February 2005 (25 pages)
30 September 2005Accounts for a medium company made up to 28 February 2005 (25 pages)
15 July 2005New secretary appointed (1 page)
15 July 2005New secretary appointed (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
3 June 2005Return made up to 01/06/05; full list of members (3 pages)
3 June 2005Return made up to 01/06/05; full list of members (3 pages)
31 May 2005Registered office changed on 31/05/05 from: 44-46 orsett road, grays, essex RM17 5ED (1 page)
31 May 2005Registered office changed on 31/05/05 from: 44-46 orsett road, grays, essex RM17 5ED (1 page)
26 May 2004Return made up to 31/05/04; full list of members (8 pages)
26 May 2004Return made up to 31/05/04; full list of members (8 pages)
26 May 2004Accounts for a medium company made up to 29 February 2004 (24 pages)
26 May 2004Accounts for a medium company made up to 29 February 2004 (24 pages)
15 July 2003Return made up to 31/05/03; full list of members (8 pages)
15 July 2003Return made up to 31/05/03; full list of members (8 pages)
8 July 2003Accounts for a medium company made up to 28 February 2003 (22 pages)
8 July 2003Accounts for a medium company made up to 28 February 2003 (22 pages)
1 August 2002Accounts for a small company made up to 28 February 2002 (16 pages)
1 August 2002Accounts for a small company made up to 28 February 2002 (16 pages)
1 June 2002Return made up to 31/05/02; full list of members (8 pages)
1 June 2002Return made up to 31/05/02; full list of members (8 pages)
29 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2001£ nc 1000/2000000 15/06/01 (2 pages)
29 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2001Ad 15/06/01--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
29 June 2001Ad 15/06/01--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
29 June 2001Particulars of contract relating to shares (4 pages)
29 June 2001Memorandum and Articles of Association (7 pages)
29 June 2001Particulars of contract relating to shares (4 pages)
29 June 2001£ nc 1000/2000000 15/06/01 (2 pages)
29 June 2001Memorandum and Articles of Association (7 pages)
16 June 2001Full accounts made up to 28 February 2001 (15 pages)
16 June 2001Full accounts made up to 28 February 2001 (15 pages)
7 June 2001Return made up to 31/05/01; full list of members (7 pages)
7 June 2001Return made up to 31/05/01; full list of members (7 pages)
5 July 2000Accounts for a medium company made up to 29 February 2000 (14 pages)
5 July 2000Accounts for a medium company made up to 29 February 2000 (14 pages)
23 June 2000Return made up to 31/05/00; full list of members (7 pages)
23 June 2000Return made up to 31/05/00; full list of members (7 pages)
9 June 1999Accounts for a medium company made up to 28 February 1999 (15 pages)
9 June 1999Accounts for a medium company made up to 28 February 1999 (15 pages)
1 June 1999Return made up to 31/05/99; full list of members (8 pages)
1 June 1999Return made up to 31/05/99; full list of members (8 pages)
16 July 1998Full accounts made up to 28 February 1998 (15 pages)
16 July 1998Full accounts made up to 28 February 1998 (15 pages)
24 June 1998Return made up to 31/05/98; no change of members (6 pages)
24 June 1998Return made up to 31/05/98; no change of members (6 pages)
2 July 1997Accounts for a medium company made up to 28 February 1997 (15 pages)
2 July 1997Accounts for a medium company made up to 28 February 1997 (15 pages)
5 June 1997Return made up to 31/05/97; full list of members (8 pages)
5 June 1997Return made up to 31/05/97; full list of members (8 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
8 November 1996Memorandum and Articles of Association (7 pages)
8 November 1996Memorandum and Articles of Association (7 pages)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1996Full accounts made up to 29 February 1996 (14 pages)
10 July 1996Full accounts made up to 29 February 1996 (14 pages)
7 June 1996Return made up to 31/05/96; full list of members (8 pages)
7 June 1996Return made up to 31/05/96; full list of members (8 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
2 June 1995Return made up to 31/05/95; no change of members (6 pages)
2 June 1995Return made up to 31/05/95; no change of members (6 pages)
26 July 1994New director appointed (2 pages)
26 July 1994New director appointed (2 pages)
6 October 1978Company name changed\certificate issued on 06/10/78 (2 pages)
6 October 1978Company name changed\certificate issued on 06/10/78 (2 pages)
25 February 1921Certificate of incorporation (1 page)
25 February 1921Certificate of incorporation (1 page)