Background WavePink WaveYellow Wave

WILLMOTT DIXON FM LIMITED (07065104)

WILLMOTT DIXON FM LIMITED (07065104) is an active UK company. incorporated on 3 November 2009. 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 FM LIMITED has been registered for 16 years. Current directors include BARRETT, Julia Bernadette, BRUNDELL, Stewart David, DUNDAS, Graham Mark and 7 others.

Company Number
07065104
Status
active
Type
ltd
Incorporated
3 November 2009
Age
16 years
Address
Suite 201 The Spirella Building, Letchworth Garden City, SG6 4ET
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARRETT, Julia Bernadette, BRUNDELL, Stewart David, DUNDAS, Graham Mark, FORSDYKE, Roger Mark, HIRIGOYEN, Julie Celine, MACKENZIE, James Murdo Roderick, RAVEN, Hugh Edward Earle, STACEY, Juliette Natasha, TREDGET, Christopher John, WILLMOTT, Richard John
SIC Codes
41100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLMOTT DIXON FM LIMITED

WILLMOTT DIXON FM LIMITED is an active company incorporated on 3 November 2009 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 FM LIMITED was registered 16 years ago.(SIC: 41100, 70100)

Status

active

Active since 16 years ago

Company No

07065104

LTD Company

Age

16 Years

Incorporated 3 November 2009

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 11 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

WIMPOLE EQUITY HOLDINGS LIMITED
From: 15 December 2016To: 7 November 2023
WILLMOTT DIXON SUPPORT SERVICES LIMITED
From: 3 November 2009To: 15 December 2016
Contact
Address

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

Previous Addresses

Spirella 2 Icknield Way Letchworth Hertfordshire SG6 4GY
From: 3 November 2009To: 4 January 2021
Timeline

49 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Dec 09
Director Left
May 10
Director Joined
Jun 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Jan 17
Funding Round
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Owner Exit
Oct 17
Director Joined
Oct 17
Loan Secured
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Apr 19
Director Joined
Jun 19
Director Left
Oct 19
Loan Secured
Mar 21
Loan Cleared
Apr 21
Director Joined
Sept 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 23
Loan Secured
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
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
3
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

12 Active
16 Resigned

LAW, Jonathan

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Secretary
Appointed 01 Nov 2016

RAVEN, Hugh Edward Earle

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Secretary
Appointed 01 Jan 2026

BARRETT, Julia Bernadette

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Born June 1966
Director
Appointed 01 Jan 2024

BRUNDELL, Stewart David

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Born March 1971
Director
Appointed 01 Sept 2025

DUNDAS, Graham Mark

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Born April 1979
Director
Appointed 16 Jun 2022

FORSDYKE, Roger Mark

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Born November 1962
Director
Appointed 01 Jan 2024

HIRIGOYEN, Julie Celine

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Born May 1973
Director
Appointed 01 Jan 2024

MACKENZIE, James Murdo Roderick

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Born June 1979
Director
Appointed 01 Mar 2024

RAVEN, Hugh Edward Earle

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Born November 1971
Director
Appointed 06 Sept 2021

STACEY, Juliette Natasha

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Born April 1970
Director
Appointed 01 Jan 2024

TREDGET, Christopher John

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Born January 1964
Director
Appointed 01 Jan 2024

WILLMOTT, Richard John

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Born May 1963
Director
Appointed 03 Nov 2009

EYRE, Robert Charles

Resigned
Icknield Way, LetchworthSG6 4GY
Secretary
Appointed 03 Nov 2009
Resigned 20 Aug 2013

HOLDCROFT, Laurence Nigel

Resigned
Icknield Way, LetchworthSG6 4GY
Secretary
Appointed 01 Apr 2011
Resigned 14 Mar 2016

MCWILLIAMS, Wendy Jane

Resigned
The Spirella Building, Letchworth Garden CitySG6 4ET
Secretary
Appointed 03 Nov 2009
Resigned 01 Jan 2026

CANNEY, Duncan Inglis

Resigned
Icknield Way, LetchworthSG6 4GY
Born May 1952
Director
Appointed 03 Nov 2009
Resigned 31 Dec 2015

CURRIE, Julie Louise

Resigned
Icknield Way, LetchworthSG6 4GY
Born March 1974
Director
Appointed 07 Apr 2017
Resigned 12 Sept 2018

DURKIN, Christopher Simon

Resigned
Icknield Way, LetchworthSG6 4GY
Born June 1963
Director
Appointed 03 Nov 2009
Resigned 01 Jan 2015

ENTICKNAP, Colin

Resigned
The Spirella Building, Letchworth Garden CitySG6 4ET
Born September 1958
Director
Appointed 01 Jan 2015
Resigned 01 Jan 2024

HART, Michael Leonard

Resigned
The Spirella Building, Letchworth Garden CitySG6 4ET
Born August 1955
Director
Appointed 01 Jun 2019
Resigned 01 Jan 2024

MCWILLIAMS, Wendy Jane

Resigned
The Spirella Building, Letchworth Garden CitySG6 4ET
Born December 1958
Director
Appointed 01 Jan 2024
Resigned 01 Jan 2026

MCWILLIAMS, Wendy Jane

Resigned
The Spirella Building, Letchworth Garden CitySG6 4ET
Born December 1958
Director
Appointed 03 Nov 2009
Resigned 16 Jun 2022

SHERIDAN, Christopher Julian

Resigned
The Spirella Building, Letchworth Garden CitySG6 4ET
Born January 1943
Director
Appointed 01 Jan 2017
Resigned 26 May 2023

SMITH, Paul Raymond

Resigned
Icknield Way, LetchworthSG6 4GY
Born November 1959
Director
Appointed 02 Jun 2013
Resigned 04 Oct 2019

TELFER, Andrew James William

Resigned
Icknield Way, LetchworthSG6 4GY
Born November 1967
Director
Appointed 01 Jan 2015
Resigned 01 Jan 2017

WAINWRIGHT, Philip Michael

Resigned
Icknield Way, LetchworthSG6 4GY
Born April 1965
Director
Appointed 01 Jan 2016
Resigned 26 Sept 2018

WATERMAN, John Frederick

Resigned
The Spirella Building, Letchworth Garden CitySG6 4ET
Born December 1964
Director
Appointed 01 Jan 2024
Resigned 18 Jul 2025

WILLMOTT DIXON HOLDINGS LIMITED

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Corporate director
Appointed 03 Nov 2009
Resigned 03 Nov 2009

Persons with significant control

3

1 Active
2 Ceased
Icknield Way, Letchworth Garden CitySG6 4GY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 26 Feb 2019
Icknield Way, Letchworth Garden CitySG6 4GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2017
Icknield Way, Letchworth Garden CitySG6 4GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

114

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
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Certificate Change Of Name Company
7 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
10 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
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
18 May 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
5 May 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
Accounts With Accounts Type Group
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
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
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Resolution
27 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Resolution
15 December 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
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 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
Annual Return Company With Made Up Date Full List Shareholders
1 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
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
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
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
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Legacy
18 December 2009
MG01MG01
Capital Allotment Shares
4 December 2009
SH01Allotment of Shares
Resolution
4 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2009
NEWINCIncorporation