Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLMOTT DIXON HOLDINGS LIMITED
Company Information for

WILLMOTT DIXON HOLDINGS LIMITED

SUITE 201 THE SPIRELLA BUILDING, BRIDGE ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4ET,
Company Registration Number
00198032
Private Limited Company
Active

Company Overview

About Willmott Dixon Holdings Ltd
WILLMOTT DIXON HOLDINGS LIMITED was founded on 1924-05-19 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Willmott Dixon Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WILLMOTT DIXON HOLDINGS LIMITED
 
Legal Registered Office
SUITE 201 THE SPIRELLA BUILDING
BRIDGE ROAD
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 4ET
Other companies in SG6
 
Previous Names
WILLMOTT DIXON LIMITED29/04/2009
Filing Information
Company Number 00198032
Company ID Number 00198032
Date formed 1924-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts GROUP
Last Datalog update: 2023-12-06 12:16:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLMOTT DIXON HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLMOTT DIXON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WENDY JANE MCWILLIAMS
Company Secretary 1999-09-13
COLIN ENTICKNAP
Director 2009-01-01
WENDY JANE MCWILLIAMS
Director 2018-07-30
JONATHON ESPIE PORRITT
Director 2010-01-01
CHRISTOPHER JULIAN SHERIDAN
Director 2009-01-01
PHILIP MICHAEL WAINWRIGHT
Director 2016-01-01
RICHARD JOHN WILLMOTT
Director 1994-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER SIMON DURKIN
Director 2010-01-01 2017-01-01
ANDREW JAMES WILLIAM TELFER
Director 2009-01-01 2017-01-01
PAUL RAYMOND SMITH
Director 2014-01-01 2016-12-31
LAURENCE NIGEL HOLDCROFT
Company Secretary 2012-03-01 2016-03-14
JOHN FRANKIEWICZ
Director 2010-01-01 2014-12-31
ROBERT CHARLES EYRE
Company Secretary 2008-05-23 2013-08-20
DUNCAN INGLIS CANNEY
Director 2008-05-23 2009-04-01
JOHN FRANKIEWICZ
Director 2007-01-01 2009-04-01
MICHAEL ANTHONY LATHAM
Director 1996-10-01 2009-04-01
JONATHON ESPIE PORRITT
Director 2009-01-01 2009-04-01
STEVEN IAN GRAHAM DIXON
Director 1998-01-01 2008-05-23
COLIN ENTICKNAP
Director 1992-10-23 2008-05-23
CHRISTOPHER JULIAN SHERIDAN
Director 2003-01-01 2003-01-31
CHRISTOPHER JULIAN SHERIDAN
Director 1999-04-01 2002-12-31
IAN ROGER WOOLFE
Company Secretary 1999-06-01 1999-09-13
JOHN WILLIAM BAYLISS
Company Secretary 1992-10-23 1999-06-01
JOHN WILLIAM BAYLISS
Director 1992-10-23 1999-06-01
ANDREW RICHARD HILL
Director 1994-11-01 1999-04-12
KIERAN THOMAS LARKIN
Director 1992-10-23 1999-04-12
IAN LEONARD DIXON
Director 1992-10-23 1998-12-31
PETER WILLIAM WILLMOTT
Director 1992-10-23 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JANE MCWILLIAMS WILLMOTT DIXON FM LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INTERIORS LIMITED Company Secretary 2009-09-10 CURRENT 2000-12-01 Active
WENDY JANE MCWILLIAMS MICA POINT MANAGEMENT LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Dissolved 2015-10-27
WENDY JANE MCWILLIAMS RE-THINKING COMMUNICATIONS LIMITED Company Secretary 2008-05-01 CURRENT 1997-03-03 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS INSPACE ENVIRONMENT LIMITED Company Secretary 2008-03-31 CURRENT 2002-09-13 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS INSPACE FACILITIES LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-04 Dissolved 2017-11-14
WENDY JANE MCWILLIAMS WIDACRE HOMES (PERSHORE) LIMITED Company Secretary 2008-03-31 CURRENT 2004-04-26 Dissolved 2017-11-14
WENDY JANE MCWILLIAMS FORTEM SOLUTIONS LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-16 Active
WENDY JANE MCWILLIAMS FORTEM 4LIFE LIMITED Company Secretary 2008-03-31 CURRENT 2003-04-02 Active
WENDY JANE MCWILLIAMS BE LIVING GROUP LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS DEE PARK MANAGEMENT SERVICES LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS WALSWORTH LIMITED Company Secretary 2008-03-31 CURRENT 1997-08-13 Active
WENDY JANE MCWILLIAMS WIDACRE LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-04 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON SUSTAIN LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-29 Active
WENDY JANE MCWILLIAMS INSPACE HOMES (LYTHAM CROFT) LIMITED Company Secretary 2008-03-31 CURRENT 2006-11-17 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS ECO WORLD LONDON HOLDINGS LIMITED Company Secretary 2008-03-31 CURRENT 2006-12-01 Active
WENDY JANE MCWILLIAMS WPHV LIMITED Company Secretary 2008-03-31 CURRENT 1974-07-04 In Administration
WENDY JANE MCWILLIAMS FORTEM HOLDINGS LIMITED Company Secretary 2008-03-31 CURRENT 1975-03-26 Active
WENDY JANE MCWILLIAMS KANVAS INTERIORS LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-01 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS HARDWICKE INVESTMENTS LIMITED Company Secretary 2007-12-17 CURRENT 2007-12-14 Active
WENDY JANE MCWILLIAMS ROCK PROJECT INVESTMENTS LIMITED Company Secretary 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Company Secretary 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS RE-THINKING SERVICES LIMITED Company Secretary 2004-08-26 CURRENT 2004-04-30 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON RE-THINKING LIMITED Company Secretary 2004-08-17 CURRENT 2004-04-08 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Company Secretary 2001-10-30 CURRENT 1998-02-12 Active
WENDY JANE MCWILLIAMS INSPACE CORPORATE ASSETS LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-07 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS LIMITED Company Secretary 2001-06-19 CURRENT 2001-05-29 Active
WENDY JANE MCWILLIAMS BE LIVING HOLDINGS LTD Company Secretary 2001-05-31 CURRENT 2001-05-01 Active
WENDY JANE MCWILLIAMS COLLIDA LIMITED Company Secretary 2001-05-16 CURRENT 2001-04-23 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INVESTMENTS LIMITED Company Secretary 2001-01-22 CURRENT 2000-12-12 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WD INTERIORS LIMITED Company Secretary 2000-08-14 CURRENT 1991-05-15 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON CONSTRUCTION LIMITED Company Secretary 2000-08-14 CURRENT 1963-07-19 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Company Secretary 2000-07-31 CURRENT 2000-06-07 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Company Secretary 2000-01-06 CURRENT 1999-12-10 Active
COLIN ENTICKNAP BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
COLIN ENTICKNAP BE LIVING LIMITED Director 2012-12-20 CURRENT 2003-01-29 Active
COLIN ENTICKNAP BE:HERE LIMITED Director 2012-12-20 CURRENT 1995-11-01 Active
COLIN ENTICKNAP BE LIVING GROUP LIMITED Director 2010-01-01 CURRENT 2006-09-01 Active
COLIN ENTICKNAP WILLMOTT DIXON LIMITED Director 2010-01-01 CURRENT 2006-09-01 Active
COLIN ENTICKNAP WILLMOTT DIXON SUSTAIN LIMITED Director 2009-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
COLIN ENTICKNAP FORTEM SOLUTIONS LIMITED Director 2009-01-30 CURRENT 2003-01-16 Active
COLIN ENTICKNAP WALSWORTH LIMITED Director 2009-01-01 CURRENT 1997-08-13 Active
COLIN ENTICKNAP WILLMOTT DIXON INVESTMENTS LIMITED Director 2008-11-14 CURRENT 2000-12-12 Active - Proposal to Strike off
COLIN ENTICKNAP HARDWICKE INVESTMENTS LIMITED Director 2007-12-17 CURRENT 2007-12-14 Active
COLIN ENTICKNAP ROCK PROJECT INVESTMENTS LIMITED Director 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
COLIN ENTICKNAP BE LIVING RESIDENTIAL LIMITED Director 1996-09-19 CURRENT 1989-05-22 Active
COLIN ENTICKNAP WILLMOTT REGENERATION LIMITED Director 1996-05-17 CURRENT 1973-01-30 Active - Proposal to Strike off
COLIN ENTICKNAP WILLMOTT DIXON CONSTRUCTION LIMITED Director 1994-11-18 CURRENT 1963-07-19 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INTERIORS LIMITED Director 2018-06-05 CURRENT 2000-12-01 Active
WENDY JANE MCWILLIAMS BE LIVING 8 LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
WENDY JANE MCWILLIAMS BE LIVING 6 LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
WENDY JANE MCWILLIAMS MI:PROJECT SOLUTIONS LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
WENDY JANE MCWILLIAMS BE LIVING (BROMLEY NORTH) LIMITED Director 2018-02-19 CURRENT 2017-11-20 Active
WENDY JANE MCWILLIAMS PRIME PLACE MOBERLY MANAGEMENT COMPANY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
WENDY JANE MCWILLIAMS PRIME PLACE JUBILEE MANAGEMENT COMPANY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
WENDY JANE MCWILLIAMS WIDACRE HOMES (PERSHORE) LIMITED Director 2016-01-01 CURRENT 2004-04-26 Dissolved 2017-11-14
WENDY JANE MCWILLIAMS INSPACE HOMES (LYTHAM CROFT) LIMITED Director 2016-01-01 CURRENT 2006-11-17 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING 2 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS BE:HERE EALING LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS BE LIVING 3 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS BE LIVING 1 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS PRIME PLACE DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS THE BE LIFESTYLE GROUP LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON CONSTRUCTION LIMITED Director 2014-08-15 CURRENT 1963-07-19 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON LIMITED Director 2014-02-24 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS BE:HERE HOLDINGS GF LIMITED Director 2013-11-20 CURRENT 2001-05-01 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE:HERE LIMITED Director 2012-12-20 CURRENT 1995-11-01 Active
WENDY JANE MCWILLIAMS BE LIVING GROUP LIMITED Director 2010-02-01 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS BE LIVING LIMITED Director 2010-02-01 CURRENT 2003-01-29 Active
WENDY JANE MCWILLIAMS FORTEM SOLUTIONS LIMITED Director 2010-01-01 CURRENT 2003-01-16 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON FM LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON SUSTAIN LIMITED Director 2009-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WPHV LIMITED Director 2009-03-27 CURRENT 1974-07-04 In Administration
WENDY JANE MCWILLIAMS WD INTERIORS LIMITED Director 2005-04-19 CURRENT 1991-05-15 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Director 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED Director 2003-06-30 CURRENT 2003-06-13 Active
WENDY JANE MCWILLIAMS BE LIVING HOLDINGS LTD Director 2001-10-30 CURRENT 2001-05-01 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Director 2001-10-30 CURRENT 1998-02-12 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Director 2001-10-30 CURRENT 1999-12-10 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2001-10-30 CURRENT 2000-06-07 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INVESTMENTS LIMITED Director 2001-10-30 CURRENT 2000-12-12 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS INSPACE CORPORATE ASSETS LIMITED Director 2001-09-24 CURRENT 2001-09-07 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS LIMITED Director 2001-06-28 CURRENT 2001-05-29 Active
WENDY JANE MCWILLIAMS WILLMOTT REGENERATION LIMITED Director 1999-09-13 CURRENT 1973-01-30 Active - Proposal to Strike off
JONATHON ESPIE PORRITT COLLECTIVELY LABS LTD Director 2017-05-26 CURRENT 2017-05-26 Active
JONATHON ESPIE PORRITT JEP VENTURES LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
JONATHON ESPIE PORRITT COLLECTIVELY LIMITED Director 2014-10-23 CURRENT 2014-10-23 Dissolved 2018-05-22
JONATHON ESPIE PORRITT THE NATURAL STEP INTERNATIONAL Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2015-05-19
JONATHON ESPIE PORRITT RICHARD SANDBROOK TRUST Director 2008-10-03 CURRENT 2008-10-03 Active - Proposal to Strike off
JONATHON ESPIE PORRITT ASHDEN CLIMATE SOLUTIONS Director 2005-03-08 CURRENT 2004-03-03 Active
JONATHON ESPIE PORRITT FORUM FOR THE FUTURE Director 1994-08-17 CURRENT 1994-08-17 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2018-04-11 CURRENT 2000-06-07 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING LIMITED Director 2018-04-11 CURRENT 2003-01-29 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING 8 LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING 6 LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
PHILIP MICHAEL WAINWRIGHT MI:PROJECT SOLUTIONS LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING 2 LIMITED Director 2018-02-19 CURRENT 2015-12-08 Active
PHILIP MICHAEL WAINWRIGHT BE:HERE EALING LIMITED Director 2018-02-19 CURRENT 2015-12-08 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING 3 LIMITED Director 2018-02-19 CURRENT 2015-12-08 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING 1 LIMITED Director 2018-02-19 CURRENT 2015-12-08 Active
PHILIP MICHAEL WAINWRIGHT PRIME PLACE DEVELOPMENTS LIMITED Director 2018-02-19 CURRENT 2015-12-08 Active
PHILIP MICHAEL WAINWRIGHT THE BE LIFESTYLE GROUP LIMITED Director 2018-02-19 CURRENT 2015-12-08 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING (BROMLEY NORTH) LIMITED Director 2018-02-19 CURRENT 2017-11-20 Active
PHILIP MICHAEL WAINWRIGHT WILLMOTT DIXON LIMITED Director 2017-04-01 CURRENT 2006-09-01 Active
PHILIP MICHAEL WAINWRIGHT WILLMOTT DIXON CONSTRUCTION LIMITED Director 2016-08-08 CURRENT 1963-07-19 Active
PHILIP MICHAEL WAINWRIGHT FORTEM SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2003-01-16 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING HOLDINGS LTD Director 2016-01-01 CURRENT 2001-05-01 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING GROUP LIMITED Director 2016-01-01 CURRENT 2006-09-01 Active
PHILIP MICHAEL WAINWRIGHT WILLMOTT DIXON FM LIMITED Director 2016-01-01 CURRENT 2009-11-03 Active
PHILIP MICHAEL WAINWRIGHT BE:HERE HOLDINGS GF LIMITED Director 2016-01-01 CURRENT 2001-05-01 Active - Proposal to Strike off
PHILIP MICHAEL WAINWRIGHT WPHV LIMITED Director 2016-01-01 CURRENT 1974-07-04 In Administration
PHILIP MICHAEL WAINWRIGHT BE:HERE HOLDINGS ANV LIMITED Director 2016-01-01 CURRENT 1993-06-25 Active - Proposal to Strike off
PHILIP MICHAEL WAINWRIGHT BE:HERE LIMITED Director 2016-01-01 CURRENT 1995-11-01 Active
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS LIMITED Director 2018-02-19 CURRENT 1988-05-13 Active
RICHARD JOHN WILLMOTT BE LIVING (BROMLEY NORTH) LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
RICHARD JOHN WILLMOTT BE LIVING 8 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT BE LIVING 6 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT MI:PROJECT SOLUTIONS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT BE ECO WORLD NOMINEE LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT UKGBC LIMITED Director 2017-09-28 CURRENT 1971-10-29 Active
RICHARD JOHN WILLMOTT FORTEM 4LIFE LIMITED Director 2016-05-31 CURRENT 2003-04-02 Active
RICHARD JOHN WILLMOTT WIMPOLE HOLDINGS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD JOHN WILLMOTT PARK HOUSE INVESTMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD JOHN WILLMOTT BE (M&J RETAIL) LIMITED Director 2016-02-25 CURRENT 2013-06-26 Active
RICHARD JOHN WILLMOTT INSPACE ENVIRONMENT LIMITED Director 2016-01-01 CURRENT 2002-09-13 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON CHILTERNS LIMITED Director 2016-01-01 CURRENT 1976-02-19 Dissolved 2017-11-14
RICHARD JOHN WILLMOTT INSPACE FACILITIES LIMITED Director 2016-01-01 CURRENT 2000-12-04 Dissolved 2017-11-14
RICHARD JOHN WILLMOTT WILLMOTT DIXON ADMINISTRATION LIMITED Director 2016-01-01 CURRENT 1955-07-14 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WIDACRE LIMITED Director 2016-01-01 CURRENT 2000-12-04 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT J. WIMPENNY & CO. LIMITED Director 2016-01-01 CURRENT 2000-12-01 Active
RICHARD JOHN WILLMOTT E. TURNER & SONS LIMITED Director 2016-01-01 CURRENT 2002-05-22 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON PROJECTS LIMITED Director 2016-01-01 CURRENT 1987-09-04 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT FORTEM HOLDINGS LIMITED Director 2016-01-01 CURRENT 1975-03-26 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON OVERSEAS LIMITED Director 2016-01-01 CURRENT 1990-05-03 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING 2 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE:HERE EALING LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT KEW BRIDGE GATE (BTR) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE LIVING 3 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE LIVING 1 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT PRIME PLACE DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT THE BE LIFESTYLE GROUP LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT ECO WORLD LONDON DEVELOPMENT COMPANY LIMITED Director 2015-06-09 CURRENT 2005-02-01 Active
RICHARD JOHN WILLMOTT BE LIVING HOLDINGS LTD Director 2014-12-01 CURRENT 2001-05-01 Active
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS GF LIMITED Director 2013-11-20 CURRENT 2001-05-01 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BARKING WHARF LIMITED Director 2012-11-20 CURRENT 1988-01-28 Active
RICHARD JOHN WILLMOTT BE:HERE LIMITED Director 2012-11-20 CURRENT 1995-11-01 Active
RICHARD JOHN WILLMOTT RE-THINKING COMMUNICATIONS LIMITED Director 2012-11-20 CURRENT 1997-03-03 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT RE-THINKING SERVICES LIMITED Director 2012-11-20 CURRENT 2004-04-30 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT FORTEM ENERGY SERVICES LIMITED Director 2012-11-12 CURRENT 1991-03-06 Active
RICHARD JOHN WILLMOTT BE LIVING LIMITED Director 2011-12-01 CURRENT 2003-01-29 Active
RICHARD JOHN WILLMOTT BE LIVING RESIDENTIAL LIMITED Director 2010-06-08 CURRENT 1989-05-22 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON FM LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON INTERIORS LIMITED Director 2009-09-10 CURRENT 2000-12-01 Active
RICHARD JOHN WILLMOTT WPHV LIMITED Director 2009-05-01 CURRENT 1974-07-04 In Administration
RICHARD JOHN WILLMOTT BE LIVING GROUP LIMITED Director 2009-04-01 CURRENT 2006-09-01 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON SUSTAIN LIMITED Director 2009-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT KANVAS INTERIORS LIMITED Director 2009-03-31 CURRENT 2000-12-01 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON LIMITED Director 2009-03-26 CURRENT 2006-09-01 Active
RICHARD JOHN WILLMOTT FORTEM SOLUTIONS LIMITED Director 2009-01-30 CURRENT 2003-01-16 Active
RICHARD JOHN WILLMOTT INSPACE CORPORATE ASSETS LIMITED Director 2009-01-01 CURRENT 2001-09-07 Active
RICHARD JOHN WILLMOTT ECO WORLD LONDON HOLDINGS LIMITED Director 2009-01-01 CURRENT 2006-12-01 Active
RICHARD JOHN WILLMOTT WALSWORTH LIMITED Director 2008-01-17 CURRENT 1997-08-13 Active
RICHARD JOHN WILLMOTT WILLMOTT REGENERATION LIMITED Director 2007-12-18 CURRENT 1973-01-30 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT HARDWICKE INVESTMENTS LIMITED Director 2007-12-17 CURRENT 2007-12-14 Active
RICHARD JOHN WILLMOTT ROCK PROJECT INVESTMENTS LIMITED Director 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Director 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON RE-THINKING LIMITED Director 2004-08-17 CURRENT 2004-04-08 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED Director 2003-07-09 CURRENT 2003-06-13 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS LIMITED Director 2001-06-19 CURRENT 2001-05-29 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON INVESTMENTS LIMITED Director 2001-01-22 CURRENT 2000-12-12 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2000-07-31 CURRENT 2000-06-07 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Director 2000-01-06 CURRENT 1999-12-10 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Director 1998-02-12 CURRENT 1998-02-12 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON CONSTRUCTION LIMITED Director 1994-05-01 CURRENT 1963-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Director's details changed for Mr James Mackenzie on 2024-03-27
2024-03-18DIRECTOR APPOINTED MR JAMES MACKENZIE
2024-01-04APPOINTMENT TERMINATED, DIRECTOR COLIN ENTICKNAP
2024-01-02DIRECTOR APPOINTED MR CHRISTOPHER JOHN TREDGET
2024-01-02DIRECTOR APPOINTED MR ROGER MARK FORSDYKE
2023-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 001980320008
2023-07-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JULIAN SHERIDAN
2023-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JULIAN SHERIDAN
2023-05-12CS01CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-01-04DIRECTOR APPOINTED MRS JULIA BERNADETTE BARRETT
2023-01-04DIRECTOR APPOINTED MS JULIETTE NATASHA STACEY
2023-01-04APPOINTMENT TERMINATED, DIRECTOR JONATHON ESPIE PORRITT
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ESPIE PORRITT
2023-01-04AP01DIRECTOR APPOINTED MRS JULIA BERNADETTE BARRETT
2022-09-21AP01DIRECTOR APPOINTED MRS JULIE HIRIGOYEN
2022-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-09-08AP01DIRECTOR APPOINTED MR HUGH EDWARD EARLE RAVEN
2021-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001980320006
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 001980320007
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEONARD HART
2020-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-10PSC07CESSATION OF HARDWICKE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-10PSC05Change of details for Walsworth Limited as a person with significant control on 2019-02-26
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-01-04AP01DIRECTOR APPOINTED MR JOHN FREDERICK WATERMAN
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR GRAHAM MARK DUNDAS
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL WAINWRIGHT
2018-07-30AP01DIRECTOR APPOINTED MS WENDY JANE MCWILLIAMS
2018-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 001980320006
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-09-27RES01ADOPT ARTICLES 27/09/17
2017-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TELFER
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DURKIN
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND SMITH
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 100000000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-14TM02Termination of appointment of Laurence Nigel Holdcroft on 2016-03-14
2016-02-25AP01DIRECTOR APPOINTED MR PHILIP MICHAEL WAINWRIGHT
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100000000
2015-10-20AR0115/10/15 ANNUAL RETURN FULL LIST
2015-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANKIEWICZ
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100000000
2014-10-20AR0115/10/14 FULL LIST
2014-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-13AP01DIRECTOR APPOINTED PAUL RAYMOND SMITH
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100000000
2013-10-15AR0115/10/13 FULL LIST
2013-08-28TM02APPOINTMENT TERMINATED, SECRETARY ROBERT EYRE
2013-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-10AUDAUDITOR'S RESIGNATION
2013-06-05AUDAUDITOR'S RESIGNATION
2013-01-04RES13COMPANY BUSINESS 18/12/2012
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-17AR0115/10/12 FULL LIST
2012-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-02AP03SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT
2011-11-14AR0115/10/11 FULL LIST
2011-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-21AR0115/10/10 FULL LIST
2010-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON ESPIE PORRITT / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON DURKIN / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON DURKIN / 01/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES EYRE / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WILLMOTT / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILLIAM TELFER / 01/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ENTICKNAP / 04/05/2010
2010-01-22AP01DIRECTOR APPOINTED MR JONATHON ESPIE PORRITT
2010-01-18AP01DIRECTOR APPOINTED CHRISTOPHER SIMON DURKIN
2010-01-18AP01DIRECTOR APPOINTED JOHN FRANKIEWICZ
2009-11-03AR0115/10/09 FULL LIST
2009-10-21CH01CHANGE PERSON AS DIRECTOR
2009-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-29CERTNMCOMPANY NAME CHANGED WILLMOTT DIXON LIMITED CERTIFICATE ISSUED ON 29/04/09
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN FRANKIEWICZ
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN CANNEY
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LATHAM
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR JONATHON PORRITT
2009-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-07123NC INC ALREADY ADJUSTED 01/04/09
2009-04-07RES13DIVISION 01/04/2009
2009-04-07RES04GBP NC 5000000/100000000 01/04/2009
2009-04-0788(2)AD 01/04/09 GBP SI 95500000@1=95500000 GBP IC 4500000/100000000
2009-03-23288aDIRECTOR APPOINTED JONATHON PORRITT
2009-02-07288aDIRECTOR APPOINTED COLIN ENTICKNAP
2009-02-07288aDIRECTOR APPOINTED ANDREW JAMES WILLIAM TELFER
2009-02-07288aDIRECTOR APPOINTED CHRISTOPHER JULIAN SHERIDAN
2008-11-04363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-07-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-05288aDIRECTOR APPOINTED DUNCAN INGLIS CANNEY
2008-06-03288aSECRETARY APPOINTED ROBERT CHARLES EYRE
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR STEVEN DIXON
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN ENTICKNAP
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-05363sRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to WILLMOTT DIXON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLMOTT DIXON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-20 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-12-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1984-06-04 Satisfied HENRY ANSBACHER & CO. LIMTIED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLMOTT DIXON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WILLMOTT DIXON HOLDINGS LIMITED registering or being granted any patents
Domain Names

WILLMOTT DIXON HOLDINGS LIMITED owns 10 domain names.

client-site.co.uk   wilmottdixon.co.uk   willmotdixon.co.uk   willmottdixon.co.uk   widacre.co.uk   widacrehomes.co.uk   wilmotdixon.co.uk   kanvasinteriors.co.uk   building-best-value.co.uk   inspacecomplete.co.uk  

Trademarks
We have not found any records of WILLMOTT DIXON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILLMOTT DIXON HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sevenoaks District Council 2016-7 GBP £28,499
Sevenoaks District Council 2016-6 GBP £22,036
Hart District Council 2016-5 GBP £1,218,727
Sevenoaks District Council 2016-5 GBP £58,071
Sevenoaks District Council 2016-4 GBP £108,922
Hart District Council 2016-4 GBP £978,984
Hart District Council 2016-1 GBP £688,878
Hart District Council 2015-12 GBP £1,198,730
Hart District Council 2015-11 GBP £2,936,522
Hart District Council 2015-10 GBP £2,528,635
Hart District Council 2015-9 GBP £570,715
Scarborough Borough Council 2015-7 GBP £7,501
Hart District Council 2015-7 GBP £59,130
Scarborough Borough Council 2015-6 GBP £38,145
Hart District Council 2015-6 GBP £238,244
Kent County Council 2015-5 GBP £8,370 Receipts in Advance
Scarborough Borough Council 2015-5 GBP £71,416
Hart District Council 2015-5 GBP £346,655
Hart District Council 2015-4 GBP £915,864
Scarborough Borough Council 2015-4 GBP £61,265
Warwick District Council 2015-3 GBP £217,932 Pre-Construction Costs
Hart District Council 2015-3 GBP £131,969
Scarborough Borough Council 2015-2 GBP £107,847
Hart District Council 2015-2 GBP £120,096
Birmingham City Council 2015-1 GBP £3,263,104
Hart District Council 2015-1 GBP £426,521
Birmingham City Council 2014-12 GBP £2,894,358
Hart District Council 2014-12 GBP £359,658
Warwick District Council 2014-12 GBP £13,324
Hart District Council 2014-11 GBP £445,716
Warwick District Council 2014-11 GBP £75,871
Birmingham City Council 2014-11 GBP £2,970,144
Hart District Council 2014-10 GBP £354,600
Birmingham City Council 2014-10 GBP £3,080,874
Birmingham City Council 2014-9 GBP £1,559,548
Warwick District Council 2014-9 GBP £216,244
Birmingham City Council 2014-8 GBP £2,352,603
Birmingham City Council 2014-7 GBP £2,184,286
London Borough of Newham 2014-7 GBP £54,803 GLA A HOMES - NEW BUILD >
Birmingham City Council 2014-6 GBP £1,892,537
Birmingham City Council 2014-5 GBP £3,787,368
Birmingham City Council 2014-4 GBP £1,554,651
Kent County Council 2014-3 GBP £24,809 Receipts in Advance
London Borough of Hammersmith and Fulham 2014-3 GBP £79,718
Birmingham City Council 2014-3 GBP £7,363,577
Dartford Borough Council 2014-2 GBP £64,957
Birmingham City Council 2014-2 GBP £2,899,604
London Borough of Newham 2014-2 GBP £178,795
Royal Borough of Greenwich 2014-1 GBP £42,000
Birmingham City Council 2014-1 GBP £2,463,574
Dartford Borough Council 2014-1 GBP £148,880
London Borough of Newham 2014-1 GBP £138,687
London Borough of Hammersmith and Fulham 2014-1 GBP £203,476
London Borough of Hammersmith and Fulham 2013-12 GBP £100,248
Birmingham City Council 2013-12 GBP £591,590
Birmingham City Council 2013-11 GBP £2,103,279
Dartford Borough Council 2013-11 GBP £17,944
London Borough of Hammersmith and Fulham 2013-11 GBP £976,708
London Borough of Hammersmith and Fulham 2013-10 GBP £-15,185
Birmingham City Council 2013-10 GBP £1,303,867
Birmingham City Council 2013-9 GBP £213,937
London Borough of Hammersmith and Fulham 2013-9 GBP £-399,015
Birmingham City Council 2013-8 GBP £1,070,188
London Borough of Hammersmith and Fulham 2013-8 GBP £936,174
Royal Borough of Kingston upon Thames 2013-7 GBP £59,590
London Borough of Hammersmith and Fulham 2013-7 GBP £1,443,807
Birmingham City Council 2013-7 GBP £1,467,548
Royal Borough of Kingston upon Thames 2013-6 GBP £178,540
London Borough of Hammersmith and Fulham 2013-6 GBP £1,130,822
Royal Borough of Kingston upon Thames 2013-5 GBP £71,500
London Borough of Hammersmith and Fulham 2013-5 GBP £379,218
Royal Borough of Kingston upon Thames 2013-4 GBP £181,375
London Borough of Hammersmith and Fulham 2013-4 GBP £1,068,074
Royal Borough of Kingston upon Thames 2013-3 GBP £129,687
London Borough of Hammersmith and Fulham 2013-3 GBP £1,179,407
Bolton Council 2013-3 GBP £110,767 Work in Progress Additions
London Borough of Hammersmith and Fulham 2013-2 GBP £1,004,639
Bolton Council 2013-1 GBP £106,831 Work in Progress Additions
London Borough of Hammersmith and Fulham 2013-1 GBP £726,654
Royal Borough of Kingston upon Thames 2012-11 GBP £14,401
Royal Borough of Kingston upon Thames 2012-9 GBP £181,344
Royal Borough of Kingston upon Thames 2012-8 GBP £115,449
Royal Borough of Kingston upon Thames 2012-7 GBP £337,037
Royal Borough of Kingston upon Thames 2012-6 GBP £566,231
Royal Borough of Kingston upon Thames 2012-5 GBP £370,288
Royal Borough of Kingston upon Thames 2012-4 GBP £1,260,502

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Westminster City Council Construction work for multi-dwelling buildings and individual houses 2013/03/11

Westminster City Council, in conjunction with Westminster Community Homes Ltd (WCH) and City West Homes

Outgoings
Business Rates/Property Tax
No properties were found where WILLMOTT DIXON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLMOTT DIXON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLMOTT DIXON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.