Company NameMultibeton Ltd.
DirectorWilliam John Emmerson
Company StatusActive
Company Number01277404
CategoryPrivate Limited Company
Incorporation Date16 September 1976(47 years, 7 months ago)
Previous NameMultibeton (UK) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr William John Emmerson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(28 years after company formation)
Appointment Duration19 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Oban Court
Hurricane Way
Wickford Business Park
Wickford Essex
SS11 8YB
Secretary NameMrs Joanne Emmerson
StatusCurrent
Appointed17 June 2015(38 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address15 Oban Court
Hurricane Way
Wickford Business Park
Wickford Essex
SS11 8YB
Director NameSylvia Eileen Emmerson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(15 years, 3 months after company formation)
Appointment Duration11 years (resigned 23 December 2002)
RoleCompany Director
Correspondence Address34 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE
Director NameMichael George West
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 August 1994)
RoleCompany Director
Correspondence Address6 Haven Rise
Billericay
Essex
CM11 2RS
Director NameMr William Frederick Emmerson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(15 years, 3 months after company formation)
Appointment Duration30 years, 4 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oban Court
Hurricane Way
Wickford Business Park
Wickford Essex
SS11 8YB
Secretary NameSylvia Eileen Emmerson
NationalityBritish
StatusResigned
Appointed21 December 1991(15 years, 3 months after company formation)
Appointment Duration11 years (resigned 23 December 2002)
RoleCompany Director
Correspondence Address34 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE
Director NameCarol Anne Blunden
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(17 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 June 2004)
RoleFinance
Correspondence Address28 Church End Lane
Runwell
Wickford
Essex
SS11 7JQ
Secretary NameCarol Anne Blunden
NationalityBritish
StatusResigned
Appointed23 December 2002(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2004)
RoleCompany Director
Correspondence Address28 Church End Lane
Runwell
Wickford
Essex
SS11 7JQ
Secretary NameMr William John Emmerson
NationalityBritish
StatusResigned
Appointed01 October 2004(28 years after company formation)
Appointment Duration10 years, 8 months (resigned 16 June 2015)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address15 Oban Court
Hurricane Way
Wickford Business Park
Wickford Essex
SS11 8YB

Contact

Websitemultibeton.co.uk
Email address[email protected]
Telephone01268 561688
Telephone regionBasildon

Location

Registered Address15 Oban Court
Hurricane Way
Wickford Business Park
Wickford Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£330,967
Cash£52,631
Current Liabilities£58,721

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

13 January 1983Delivered on: 22 January 1983
Satisfied on: 27 May 1995
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 228A romford road forest gate E7 london borough of newham title no ngl 43339 and/or the proceeds of sale thereof.
Fully Satisfied

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
25 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 May 2022Termination of appointment of William Frederick Emmerson as a director on 30 April 2022 (1 page)
4 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
25 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
6 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
6 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(5 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2015Termination of appointment of William John Emmerson as a secretary on 16 June 2015 (1 page)
17 June 2015Appointment of Mrs Joanne Emmerson as a secretary on 17 June 2015 (2 pages)
17 June 2015Termination of appointment of William John Emmerson as a secretary on 16 June 2015 (1 page)
17 June 2015Appointment of Mrs Joanne Emmerson as a secretary on 17 June 2015 (2 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(5 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(5 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(5 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr William Frederick Emmerson on 7 September 2010 (2 pages)
8 September 2010Secretary's details changed for Mr William John Emmerson on 7 September 2010 (1 page)
8 September 2010Secretary's details changed for Mr William John Emmerson on 7 September 2010 (1 page)
8 September 2010Secretary's details changed for Mr William John Emmerson on 7 September 2010 (1 page)
8 September 2010Secretary's details changed for Mr William John Emmerson on 7 September 2010 (1 page)
8 September 2010Director's details changed for Mr William Frederick Emmerson on 7 September 2010 (2 pages)
8 September 2010Secretary's details changed for Mr William John Emmerson on 7 September 2010 (1 page)
8 September 2010Secretary's details changed for Mr William John Emmerson on 7 September 2010 (1 page)
8 September 2010Director's details changed for Mr William Frederick Emmerson on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr William John Emmerson on 7 September 2010 (2 pages)
7 September 2010Director's details changed for William Frederick Emmerson on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr William John Emmerson on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr William John Emmerson on 7 September 2010 (2 pages)
7 September 2010Director's details changed for William Frederick Emmerson on 7 September 2010 (2 pages)
7 September 2010Director's details changed for William Frederick Emmerson on 7 September 2010 (2 pages)
7 September 2010Secretary's details changed for William John Emmerson on 7 September 2010 (1 page)
7 September 2010Director's details changed for Mr William John Emmerson on 7 September 2010 (2 pages)
7 September 2010Secretary's details changed for William John Emmerson on 7 September 2010 (1 page)
7 September 2010Secretary's details changed for William John Emmerson on 7 September 2010 (1 page)
7 September 2010Director's details changed for Mr William John Emmerson on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr William John Emmerson on 7 September 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for William John Emmerson on 1 December 2009 (2 pages)
15 January 2010Director's details changed for William John Emmerson on 1 December 2009 (2 pages)
15 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for William John Emmerson on 1 December 2009 (2 pages)
14 January 2010Director's details changed for William Frederick Emmerson on 1 December 2009 (2 pages)
14 January 2010Director's details changed for William Frederick Emmerson on 1 December 2009 (2 pages)
14 January 2010Director's details changed for William Frederick Emmerson on 1 December 2009 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 January 2007Return made up to 21/12/06; full list of members (2 pages)
3 January 2007Return made up to 21/12/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 21/12/05; full list of members (7 pages)
9 January 2006Return made up to 21/12/05; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
30 December 2004Return made up to 21/12/04; full list of members (7 pages)
30 December 2004Return made up to 21/12/04; full list of members (7 pages)
22 November 2004New secretary appointed;new director appointed (2 pages)
22 November 2004New secretary appointed;new director appointed (2 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 June 2004Secretary resigned;director resigned (2 pages)
30 June 2004Secretary resigned;director resigned (2 pages)
23 January 2004Return made up to 21/12/03; full list of members (7 pages)
23 January 2004Return made up to 21/12/03; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 January 2002Return made up to 21/12/01; full list of members (7 pages)
21 January 2002Return made up to 21/12/01; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 February 2001Return made up to 21/12/00; full list of members (7 pages)
19 February 2001Return made up to 21/12/00; full list of members (7 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 January 2000Return made up to 21/12/99; full list of members (7 pages)
20 January 2000Return made up to 21/12/99; full list of members (7 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 August 1999Accounts for a small company made up to 31 December 1997 (6 pages)
11 August 1999Accounts for a small company made up to 31 December 1997 (6 pages)
11 December 1998Return made up to 21/12/98; full list of members (6 pages)
11 December 1998Return made up to 21/12/98; full list of members (6 pages)
18 December 1997Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1997Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 January 1997Return made up to 21/12/96; no change of members (4 pages)
2 January 1997Return made up to 21/12/96; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 December 1995Return made up to 21/12/95; full list of members (6 pages)
28 December 1995Return made up to 21/12/95; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)