Grays
Essex
RM17 5ED
Director Name | Mrs Carol Doreen Rothon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1994(73 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Secretary Name | Mrs Carol Doreen Rothon |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2005(84 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Richard Michael Rothon |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2013(92 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Harold Stanley Albert Rothon |
---|---|
Date of Birth | May 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | Brooklodge Stock Road Stock Ingatestone Essex CM4 9PG |
Director Name | Joan Antoinette Rothon |
---|---|
Date of Birth | May 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | Brooklodge Stock Road Stock Ingatestone Essex CM4 9PG |
Director Name | Mr William Lewis Rothon |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 29 July 2019) |
Role | Food Technologist |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Secretary Name | Joan Antoinette Rothon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | Brooklodge Stock Road Stock Ingatestone Essex CM4 9PG |
Director Name | Coral Anne Rothon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(73 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 16 November 2018) |
Role | Administration |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Matthew Lewis Rothon |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(92 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Website | unbarrothon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 632211 |
Telephone region | Brentwood |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
583k at £1 | Trustees Of Unbar Rothon Trust 58.30% Ordinary |
---|---|
417k at £1 | Trustees Of Ofalpha Trust 41.70% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,514,128 |
Gross Profit | £1,757,446 |
Net Worth | £5,549,435 |
Cash | £1,635,823 |
Current Liabilities | £438,216 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 13 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (7 months from now) |
28 April 2021 | Delivered on: 12 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
18 December 1995 | Delivered 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 1960 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1986 | Delivered 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 1979 | Delivered 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 |
10 November 2020 | Group of companies' accounts made up to 29 February 2020 (33 pages) |
---|---|
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
19 November 2019 | Group of companies' accounts made up to 28 February 2019 (34 pages) |
21 August 2019 | Termination of appointment of William Lewis Rothon as a director on 29 July 2019 (1 page) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
30 November 2018 | Termination of appointment of Coral Anne Rothon as a director on 16 November 2018 (1 page) |
29 October 2018 | Group of companies' accounts made up to 28 February 2018 (34 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
25 October 2017 | Group of companies' accounts made up to 28 February 2017 (31 pages) |
25 October 2017 | Group of companies' accounts made up to 28 February 2017 (31 pages) |
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
6 October 2017 | Statement of company's objects (2 pages) |
6 October 2017 | Statement of company's objects (2 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
11 May 2017 | Satisfaction of charge 1 in full (1 page) |
11 May 2017 | Satisfaction of charge 1 in full (1 page) |
11 May 2017 | Satisfaction of charge 5 in full (1 page) |
11 May 2017 | Satisfaction of charge 5 in full (1 page) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
18 October 2016 | Group of companies' accounts made up to 29 February 2016 (37 pages) |
18 October 2016 | Group of companies' accounts made up to 29 February 2016 (37 pages) |
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
14 November 2015 | Satisfaction of charge 2 in full (3 pages) |
14 November 2015 | Satisfaction of charge 4 in full (4 pages) |
14 November 2015 | Satisfaction of charge 7 in full (3 pages) |
14 November 2015 | Satisfaction of charge 7 in full (3 pages) |
14 November 2015 | Satisfaction of charge 3 in full (3 pages) |
14 November 2015 | Satisfaction of charge 6 in full (3 pages) |
14 November 2015 | Satisfaction of charge 3 in full (3 pages) |
14 November 2015 | Satisfaction of charge 6 in full (3 pages) |
14 November 2015 | Satisfaction of charge 4 in full (4 pages) |
14 November 2015 | Satisfaction of charge 2 in full (3 pages) |
28 July 2015 | Group of companies' accounts made up to 28 February 2015 (22 pages) |
28 July 2015 | Group of companies' accounts made up to 28 February 2015 (22 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
25 September 2014 | Group of companies' accounts made up to 28 February 2014 (22 pages) |
25 September 2014 | Group of companies' accounts made up to 28 February 2014 (22 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
19 November 2013 | Appointment of Mr Matthew Lewis Rothon as a director (2 pages) |
19 November 2013 | Appointment of Mr Matthew Lewis Rothon as a director (2 pages) |
19 November 2013 | Appointment of Mr Richard Michael Rothon as a director (2 pages) |
19 November 2013 | Appointment of Mr Richard Michael Rothon as a director (2 pages) |
15 July 2013 | Group of companies' accounts made up to 28 February 2013 (24 pages) |
15 July 2013 | Group of companies' accounts made up to 28 February 2013 (24 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Group of companies' accounts made up to 29 February 2012 (23 pages) |
13 June 2012 | Group of companies' accounts made up to 29 February 2012 (23 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Group of companies' accounts made up to 28 February 2011 (23 pages) |
23 June 2011 | Group of companies' accounts made up to 28 February 2011 (23 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Group of companies' accounts made up to 28 February 2010 (23 pages) |
24 August 2010 | Group of companies' accounts made up to 28 February 2010 (23 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr William Lewis Rothon on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Patrick Leonard Rothon on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Coral Anne Rothon on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Coral Anne Rothon on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Carol Doreen Rothon on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Coral Anne Rothon on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr William Lewis Rothon on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr William Lewis Rothon on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Carol Doreen Rothon on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Carol Doreen Rothon on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Patrick Leonard Rothon on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Carol Doreen Rothon on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Carol Doreen Rothon on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mr Patrick Leonard Rothon on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Carol Doreen Rothon on 3 February 2010 (1 page) |
2 September 2009 | Accounts for a medium company made up to 28 February 2009 (15 pages) |
2 September 2009 | Accounts for a medium company made up to 28 February 2009 (15 pages) |
27 July 2009 | Director's change of particulars / patrick rothon / 27/07/2009 (1 page) |
27 July 2009 | Director and secretary's change of particulars / carol rothon / 27/07/2009 (1 page) |
27 July 2009 | Director and secretary's change of particulars / carol rothon / 27/07/2009 (1 page) |
27 July 2009 | Director's change of particulars / patrick rothon / 27/07/2009 (1 page) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
25 November 2008 | Accounts for a medium company made up to 29 February 2008 (16 pages) |
25 November 2008 | Accounts for a medium company made up to 29 February 2008 (16 pages) |
3 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
18 December 2007 | Accounts for a medium company made up to 28 February 2007 (24 pages) |
18 December 2007 | Accounts for a medium company made up to 28 February 2007 (24 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
25 July 2006 | Accounts for a medium company made up to 28 February 2006 (23 pages) |
25 July 2006 | Accounts for a medium company made up to 28 February 2006 (23 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
30 September 2005 | Accounts for a medium company made up to 28 February 2005 (25 pages) |
30 September 2005 | Accounts for a medium company made up to 28 February 2005 (25 pages) |
15 July 2005 | New secretary appointed (1 page) |
15 July 2005 | New secretary appointed (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
3 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 44-46 orsett road, grays, essex RM17 5ED (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 44-46 orsett road, grays, essex RM17 5ED (1 page) |
26 May 2004 | Return made up to 31/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 31/05/04; full list of members (8 pages) |
26 May 2004 | Accounts for a medium company made up to 29 February 2004 (24 pages) |
26 May 2004 | Accounts for a medium company made up to 29 February 2004 (24 pages) |
15 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
15 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
8 July 2003 | Accounts for a medium company made up to 28 February 2003 (22 pages) |
8 July 2003 | Accounts for a medium company made up to 28 February 2003 (22 pages) |
1 August 2002 | Accounts for a small company made up to 28 February 2002 (16 pages) |
1 August 2002 | Accounts for a small company made up to 28 February 2002 (16 pages) |
1 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
1 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | £ nc 1000/2000000 15/06/01 (2 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Ad 15/06/01--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
29 June 2001 | Ad 15/06/01--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
29 June 2001 | Particulars of contract relating to shares (4 pages) |
29 June 2001 | Memorandum and Articles of Association (7 pages) |
29 June 2001 | Particulars of contract relating to shares (4 pages) |
29 June 2001 | £ nc 1000/2000000 15/06/01 (2 pages) |
29 June 2001 | Memorandum and Articles of Association (7 pages) |
16 June 2001 | Full accounts made up to 28 February 2001 (15 pages) |
16 June 2001 | Full accounts made up to 28 February 2001 (15 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
5 July 2000 | Accounts for a medium company made up to 29 February 2000 (14 pages) |
5 July 2000 | Accounts for a medium company made up to 29 February 2000 (14 pages) |
23 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
23 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
9 June 1999 | Accounts for a medium company made up to 28 February 1999 (15 pages) |
9 June 1999 | Accounts for a medium company made up to 28 February 1999 (15 pages) |
1 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
1 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
16 July 1998 | Full accounts made up to 28 February 1998 (15 pages) |
16 July 1998 | Full accounts made up to 28 February 1998 (15 pages) |
24 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
24 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
2 July 1997 | Accounts for a medium company made up to 28 February 1997 (15 pages) |
2 July 1997 | Accounts for a medium company made up to 28 February 1997 (15 pages) |
5 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
5 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
8 November 1996 | Memorandum and Articles of Association (7 pages) |
8 November 1996 | Memorandum and Articles of Association (7 pages) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
10 July 1996 | Full accounts made up to 29 February 1996 (14 pages) |
10 July 1996 | Full accounts made up to 29 February 1996 (14 pages) |
7 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
7 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
2 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
26 July 1994 | New director appointed (2 pages) |
26 July 1994 | New director appointed (2 pages) |
6 October 1978 | Company name changed\certificate issued on 06/10/78 (2 pages) |
6 October 1978 | Company name changed\certificate issued on 06/10/78 (2 pages) |
25 February 1921 | Certificate of incorporation (1 page) |
25 February 1921 | Certificate of incorporation (1 page) |