WILLMOTT DIXON HOLDINGS LIMITED
Overview
| Company Name | WILLMOTT DIXON HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00198032 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILLMOTT DIXON HOLDINGS LIMITED?
- Development of building projects (41100) / Construction
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WILLMOTT DIXON HOLDINGS LIMITED located?
| Registered Office Address | Suite 201 The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLMOTT DIXON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLMOTT DIXON LIMITED | Sep 01, 1990 | Sep 01, 1990 |
| WILLMOTT DIXON HOLDINGS LIMITED | May 01, 1987 | May 01, 1987 |
| JOHN WILLMOTT HOLDINGS LIMITED | May 19, 1924 | May 19, 1924 |
What are the latest accounts for WILLMOTT DIXON HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WILLMOTT DIXON HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 09, 2025 |
| Overdue | No |
What are the latest filings for WILLMOTT DIXON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mr Hugh Edward Earle Raven as a secretary on Jan 01, 2026 | 2 pages | AP03 | ||||||
Termination of appointment of Wendy Jane Mcwilliams as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||
Termination of appointment of Wendy Jane Mcwilliams as a secretary on Jan 01, 2026 | 1 pages | TM02 | ||||||
Director's details changed for Mr Graham Mark Dundas on Nov 28, 2025 | 2 pages | CH01 | ||||||
Appointment of Mr Stewart David Brundell as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of John Frederick Waterman as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2024 | 74 pages | AA | ||||||
Confirmation statement made on Apr 09, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for Walsworth Limited as a person with significant control on Jan 04, 2021 | 2 pages | PSC05 | ||||||
Second filing for the appointment of Mr James Murdo Roderick Mackenzie as a director | 3 pages | RP04AP01 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 72 pages | AA | ||||||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||||||
Registration of charge 001980320009, created on Apr 18, 2024 | 47 pages | MR01 | ||||||
Satisfaction of charge 001980320007 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 001980320008 in full | 1 pages | MR04 | ||||||
Director's details changed for Mr James Mackenzie on Mar 27, 2024 | 2 pages | CH01 | ||||||
Appointment of Mr James Mackenzie as a director on Mar 01, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Colin Enticknap as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Roger Mark Forsdyke as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Christopher John Tredget as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||
Registration of charge 001980320008, created on Nov 22, 2023 | 48 pages | MR01 | ||||||
Group of companies' accounts made up to Dec 31, 2022 | 66 pages | AA | ||||||
Termination of appointment of Christopher Julian Sheridan as a director on May 26, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Jonathon Espie Porritt as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||
Who are the officers of WILLMOTT DIXON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAVEN, Hugh Edward Earle | Secretary | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | 343989290001 | |||||||
| BARRETT, Julia Bernadette | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | England | British | 138102920001 | |||||
| BRUNDELL, Stewart David | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | England | British | 339777830001 | |||||
| DUNDAS, Graham Mark | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | England | British | 243342460005 | |||||
| FORSDYKE, Roger Mark | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | England | British | 317565570001 | |||||
| HIRIGOYEN, Julie Celine | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | United Kingdom | British | 300273120001 | |||||
| MACKENZIE, James Murdo Roderick | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | England | British | 320665950001 | |||||
| RAVEN, Hugh Edward Earle | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | England | British | 287037230001 | |||||
| STACEY, Juliette Natasha | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | England | British | 61362920003 | |||||
| TREDGET, Christopher John | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | England | British | 317564420001 | |||||
| WILLMOTT, Richard John | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | United Kingdom | British | 146659260001 | |||||
| BAYLISS, John William | Secretary | The Pump House Church Street Great Burstead CM11 2TR Billericay Essex | British | 2184810001 | ||||||
| EYRE, Robert Charles | Secretary | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Hertfordshire | British | 5579750001 | ||||||
| HOLDCROFT, Laurence Nigel | Secretary | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Hertfordshire | British | 167213860001 | ||||||
| MCWILLIAMS, Wendy Jane | Secretary | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | British | 66342520007 | ||||||
| WOOLFE, Ian Roger | Secretary | Inglewood St Michaels TN30 6TB Tenterden Kent | British | 5276770002 | ||||||
| BAYLISS, John William | Director | The Pump House Church Street Great Burstead CM11 2TR Billericay Essex | British | 2184810001 | ||||||
| CANNEY, Duncan Inglis | Director | The Limes 1 Alms Hill Bourn CB23 2SH Cambridge Cambridgeshire | England | British | 62411170001 | |||||
| DIXON, Ian Leonard, Sir | Director | Wain Wood Edge Hitchin Road Preston SG4 7TZ Hitchin Hertfordshire | British | 41086850001 | ||||||
| DIXON, Steven Ian Graham | Director | Meadow Cottage Cityfield Farm SG16 6DD Henlow Beds | England | British | 56368890004 | |||||
| DURKIN, Christopher Simon | Director | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Hertfordshire | England | British | 17403710005 | |||||
| ENTICKNAP, Colin | Director | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Hertfordshire | England | British | 9708990003 | |||||
| ENTICKNAP, Colin | Director | The Grange 4 Heath Road PE6 7EG Helpston Peterborough | England | British | 9708990002 | |||||
| FRANKIEWICZ, John | Director | Wymington Road NN29 7HP Podington Greys Manor Bedfordshire | United Kingdom | British | 114135840001 | |||||
| FRANKIEWICZ, John | Director | Greys Manor Wymington Road NN29 7HP Podington Northamptonshire | United Kingdom | British | 114135840001 | |||||
| HART, Michael Leonard | Director | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Hertfordshire | England | British | 148248820001 | |||||
| HILL, Andrew Richard | Director | 31 Percheron Close Impington CB4 9YX Cambridge Cambridgeshire | British | 65595090001 | ||||||
| LARKIN, Kieran Thomas | Director | 5 Smabridge Walk Willen MK15 9LT Milton Keynes Buckinghamshire | United Kingdom | British | 4498880001 | |||||
| LATHAM, Michael Anthony, Sir | Director | Rosary Farm 10 Arnhill Road NN17 3DN Gretton Northants | England | British | 50879560001 | |||||
| MCWILLIAMS, Wendy Jane | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | England | British | 66342520007 | |||||
| PORRITT, Jonathon Espie | Director | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Hertfordshire | England | British | 106507280001 | |||||
| PORRITT, Jonathon Espie | Director | 9 Lypiatt Terrace GL50 2SX Cheltenham Gloucestershire | England | British | 106507280001 | |||||
| SHERIDAN, Christopher Julian | Director | Flat 4 15 Cheyne Place SW3 4HH London | United Kingdom | British | 10299840004 | |||||
| SHERIDAN, Christopher Julian | Director | 12 Milborne Grove SW10 9SN London | England | British | 10299840002 | |||||
| SHERIDAN, Christopher Julian | Director | 12 Milborne Grove SW10 9SN London | England | British | 10299840002 |
Who are the persons with significant control of WILLMOTT DIXON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hardwicke Investments Limited | Apr 06, 2016 | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Walsworth Limited | Apr 06, 2016 | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0