Background WavePink WaveYellow Wave

WILLMOTT DIXON HOLDINGS LIMITED (00198032)

WILLMOTT DIXON HOLDINGS LIMITED (00198032) is an active UK company. incorporated on 19 May 1924. with registered office in Letchworth Garden City. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WILLMOTT DIXON HOLDINGS LIMITED has been registered for 101 years.

Company Number
00198032
Status
active
Type
ltd
Incorporated
19 May 1924
Age
101 years
Address
Suite 201 The Spirella Building, Letchworth Garden City, SG6 4ET
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLMOTT DIXON HOLDINGS LIMITED

WILLMOTT DIXON HOLDINGS LIMITED is an active company incorporated on 19 May 1924 with the registered office located in Letchworth Garden City. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WILLMOTT DIXON HOLDINGS LIMITED was registered 101 years ago.(SIC: 41100, 70100)

Status

active

Active since 101 years ago

Company No

00198032

LTD Company

Age

101 Years

Incorporated 19 May 1924

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

WILLMOTT DIXON LIMITED
From: 1 September 1990To: 29 April 2009
WILLMOTT DIXON HOLDINGS LIMITED
From: 1 May 1987To: 1 September 1990
JOHN WILLMOTT HOLDINGS LIMITED
From: 19 May 1924To: 1 May 1987
Contact
Address

Suite 201 The Spirella Building Bridge Road Letchworth Garden City, SG6 4ET,

Previous Addresses

, Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY
From: 19 May 1924To: 4 January 2021
Timeline

39 key events • 1924 - 2026

Funding Officers Ownership
Company Founded
May 24
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 14
Director Left
Jan 15
Director Joined
Feb 16
Director Left
Feb 17
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Apr 19
Director Left
Dec 20
Loan Secured
Mar 21
Loan Cleared
Apr 21
Director Joined
Sept 21
Director Joined
Sept 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Loan Secured
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

264

Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
19 November 2024
RP04AP01RP04AP01
Accounts With Accounts Type Group
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Resolution
27 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Group
10 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Group
16 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
12 June 2013
AAAnnual Accounts
Auditors Resignation Company
10 June 2013
AUDAUD
Auditors Resignation Company
5 June 2013
AUDAUD
Resolution
4 January 2013
RESOLUTIONSResolutions
Legacy
28 December 2012
MG02MG02
Legacy
20 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Group
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Group
4 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
26 June 2009
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
123Notice of Increase in Nominal Capital
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
25 July 2008
403aParticulars of Charge Subject to s859A
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
287Change of Registered Office
Legacy
19 February 2008
288cChange of Particulars
Memorandum Articles
9 January 2008
MEM/ARTSMEM/ARTS
Resolution
9 January 2008
RESOLUTIONSResolutions
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
5 November 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
25 June 2007
AUDAUD
Accounts With Accounts Type Group
25 June 2007
AAAnnual Accounts
Legacy
22 February 2007
88(2)R88(2)R
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 August 2006
AAAnnual Accounts
Legacy
17 July 2006
88(2)R88(2)R
Legacy
14 December 2005
288cChange of Particulars
Legacy
11 November 2005
288cChange of Particulars
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
88(2)R88(2)R
Accounts With Accounts Type Group
13 July 2005
AAAnnual Accounts
Legacy
7 January 2005
287Change of Registered Office
Legacy
2 December 2004
88(2)R88(2)R
Legacy
29 November 2004
88(2)R88(2)R
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
2 August 2004
AAAnnual Accounts
Legacy
6 July 2004
88(2)R88(2)R
Legacy
20 April 2004
288cChange of Particulars
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 July 2003
AAAnnual Accounts
Legacy
4 May 2003
288cChange of Particulars
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 August 2002
AAAnnual Accounts
Legacy
1 July 2002
123Notice of Increase in Nominal Capital
Resolution
1 July 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 June 2000
AAAnnual Accounts
Legacy
26 April 2000
287Change of Registered Office
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288cChange of Particulars
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 June 1999
AAAnnual Accounts
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 1998
AAAnnual Accounts
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 June 1997
AAAnnual Accounts
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 June 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
3 January 1996
225(1)225(1)
Accounts With Accounts Type Full Group
3 November 1995
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
288288
Legacy
5 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
288288
Legacy
23 November 1994
288288
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 October 1994
AAAnnual Accounts
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
13 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 November 1993
AAAnnual Accounts
Legacy
4 October 1993
88(2)R88(2)R
Resolution
26 August 1993
RESOLUTIONSResolutions
Legacy
30 July 1993
288288
Legacy
13 November 1992
363b363b
Legacy
13 November 1992
225(1)225(1)
Accounts With Accounts Type Full Group
26 October 1992
AAAnnual Accounts
Legacy
28 July 1992
288288
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
16 July 1991
288288
Accounts With Accounts Type Full Group
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363363
Legacy
14 September 1990
288288
Legacy
11 September 1990
288288
Certificate Change Of Name Company
31 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1990
288288
Resolution
2 April 1990
RESOLUTIONSResolutions
Resolution
2 April 1990
RESOLUTIONSResolutions
Resolution
2 April 1990
RESOLUTIONSResolutions
Legacy
26 March 1990
169169
Legacy
22 March 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
7 August 1989
288288
Legacy
3 March 1989
288288
Legacy
16 February 1989
288288
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
11 October 1988
288288
Accounts With Accounts Type Full Group
23 December 1987
AAAnnual Accounts
Legacy
23 December 1987
363363
Resolution
14 December 1987
RESOLUTIONSResolutions
Memorandum Articles
7 December 1987
MEM/ARTSMEM/ARTS
Legacy
17 November 1987
403aParticulars of Charge Subject to s859A
Legacy
17 November 1987
403aParticulars of Charge Subject to s859A
Legacy
17 November 1987
403aParticulars of Charge Subject to s859A
Legacy
17 November 1987
403aParticulars of Charge Subject to s859A
Legacy
17 November 1987
403aParticulars of Charge Subject to s859A
Legacy
17 November 1987
403aParticulars of Charge Subject to s859A
Legacy
17 August 1987
288288
Certificate Change Of Name Company
1 May 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 April 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Legacy
19 November 1986
363363
Legacy
17 June 1986
288288
Legacy
27 November 1985
363363
Legacy
24 December 1984
363363
Legacy
26 November 1983
363363
Legacy
28 April 1983
PUC 7PUC 7
Legacy
2 April 1983
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
19 November 1982
AAAnnual Accounts
Legacy
19 November 1982
363363
Accounts With Made Up Date
20 November 1981
AAAnnual Accounts
Legacy
20 November 1981
363363
Accounts With Made Up Date
18 December 1980
AAAnnual Accounts
Legacy
19 June 1980
5252
Legacy
13 May 1980
PUC 7PUC 7
Legacy
31 March 1980
PUC 2PUC 2
Accounts With Made Up Date
8 November 1979
AAAnnual Accounts
Certificate Change Of Name Company
16 May 1969
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 May 1969
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 May 1924
MISCMISC
Miscellaneous
19 May 1924
MISCMISC
Incorporation Company
19 May 1924
NEWINCIncorporation