Background WavePink WaveYellow Wave

WILLMOTT DIXON CONSTRUCTION LIMITED (00768173)

WILLMOTT DIXON CONSTRUCTION LIMITED (00768173) is an active UK company. incorporated on 19 July 1963. with registered office in Letchworth Garden City. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. WILLMOTT DIXON CONSTRUCTION LIMITED has been registered for 62 years.

Company Number
00768173
Status
active
Type
ltd
Incorporated
19 July 1963
Age
62 years
Address
Suite 201 The Spirella Building, Letchworth Garden City, SG6 4ET
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLMOTT DIXON CONSTRUCTION LIMITED

WILLMOTT DIXON CONSTRUCTION LIMITED is an active company incorporated on 19 July 1963 with the registered office located in Letchworth Garden City. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. WILLMOTT DIXON CONSTRUCTION LIMITED was registered 62 years ago.(SIC: 41201, 41202)

Status

active

Active since 62 years ago

Company No

00768173

LTD Company

Age

62 Years

Incorporated 19 July 1963

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

WILLMOTT DIXON SYMES LIMITED
From: 1 April 1989To: 9 May 1994
A.E. SYMES LIMITED
From: 24 May 1985To: 1 April 1989
JOHN WILLMOTT EASTERN BUILDING LIMITED
From: 31 December 1980To: 24 May 1985
KENGAL SALES LIMITED
From: 19 July 1963To: 31 December 1980
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 July 1963To: 4 January 2021
Timeline

36 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Mar 15
Director Joined
May 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Sept 17
Director Joined
Apr 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Sept 18
Director Joined
Oct 18
Loan Secured
Mar 21
Loan Cleared
Apr 21
Director Joined
Jun 23
Loan Secured
Nov 23
Director Joined
Jan 24
Director Left
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 Left
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

266

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
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
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
19 November 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 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
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Resolution
27 September 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Termination Secretary Company With Name
20 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Auditors Resignation Company
10 June 2013
AUDAUD
Auditors Resignation Company
5 June 2013
AUDAUD
Legacy
28 February 2013
MG01MG01
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 Full
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 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
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary 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
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director 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
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
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
288cChange of Particulars
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
25 July 2008
403aParticulars of Charge Subject to s859A
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Legacy
25 April 2008
287Change of Registered Office
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2007
363sAnnual Return (shuttle)
Resolution
9 August 2007
RESOLUTIONSResolutions
Auditors Resignation Company
25 June 2007
AUDAUD
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
14 December 2005
288cChange of Particulars
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
11 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
287Change of Registered Office
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
31 August 2004
288cChange of Particulars
Legacy
19 July 2004
288cChange of Particulars
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288cChange of Particulars
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
288cChange of Particulars
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288cChange of Particulars
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
10 August 2002
288cChange of Particulars
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
287Change of Registered Office
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288cChange of Particulars
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288cChange of Particulars
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
27 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Auditors Resignation Company
11 March 1996
AUDAUD
Auditors Resignation Company
7 March 1996
AUDAUD
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
16 January 1996
288288
Legacy
10 January 1996
288288
Legacy
3 January 1996
225(1)225(1)
Legacy
23 November 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
9 December 1994
288288
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
10 November 1994
288288
Legacy
22 June 1994
288288
Legacy
27 May 1994
288288
Legacy
25 May 1994
288288
Resolution
16 May 1994
RESOLUTIONSResolutions
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Resolution
13 May 1994
RESOLUTIONSResolutions
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Certificate Change Of Name Company
6 May 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1994
88(2)R88(2)R
Resolution
5 May 1994
RESOLUTIONSResolutions
Legacy
5 May 1994
123Notice of Increase in Nominal Capital
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
13 November 1993
288288
Legacy
10 June 1993
288288
Legacy
31 January 1993
225(1)225(1)
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Legacy
2 September 1992
288288
Legacy
2 September 1992
288288
Resolution
5 August 1992
RESOLUTIONSResolutions
Resolution
5 August 1992
RESOLUTIONSResolutions
Resolution
5 August 1992
RESOLUTIONSResolutions
Resolution
5 August 1992
RESOLUTIONSResolutions
Legacy
16 April 1992
288288
Legacy
31 January 1992
288288
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
23 January 1992
288288
Legacy
14 January 1992
363b363b
Legacy
14 January 1992
363(287)363(287)
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
3 March 1991
363aAnnual Return
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
25 November 1989
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1989
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
4 October 1988
395Particulars of Mortgage or Charge
Legacy
30 June 1988
288288
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Legacy
1 September 1987
288288
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 July 1986
288288
Legacy
2 June 1986
288288
Memorandum Articles
24 April 1980
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 July 1963
MISCMISC