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

WILLMOTT DIXON LIMITED

Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, HERTFORDSHIRE, SG6 4ET,
Company Registration Number
05922246
Private Limited Company
Active

Company Overview

About Willmott Dixon Ltd
WILLMOTT DIXON LIMITED was founded on 2006-09-01 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Willmott Dixon 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 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 PUBLIC & COMMERCIAL LIMITED08/01/2020
WILLMOTT DIXON CAPITAL WORKS LIMITED13/01/2015
WILLMOTT DIXON LIMITED31/12/2009
INSPACE CORPORATE ASSETS LIMITED29/04/2009
Filing Information
Company Number 05922246
Company ID Number 05922246
Date formed 2006-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-15
Return next due 2025-03-29
Type of accounts GROUP
Last Datalog update: 2024-03-18 10:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLMOTT DIXON 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.
Companies with same name WILLMOTT DIXON LIMITED
The following companies were found which have the same name as WILLMOTT DIXON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLMOTT DIXON ADMINISTRATION LIMITED SPIRELLA 2 ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4GY Active - Proposal to Strike off Company formed on the 1955-07-14
WILLMOTT DIXON CHILTERNS LIMITED SPIRELLA 2 ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4GY Dissolved Company formed on the 1976-02-19
WILLMOTT DIXON CONSTRUCTION LIMITED SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET Active Company formed on the 1963-07-19
WILLMOTT DIXON HOLDINGS LIMITED SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET Active Company formed on the 1924-05-19
WILLMOTT DIXON INTERIORS LIMITED SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET Active Company formed on the 2000-12-01
WILLMOTT DIXON INVESTMENTS LIMITED SPIRELLA 2 ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4GY Active - Proposal to Strike off Company formed on the 2000-12-12
WILLMOTT DIXON OVERSEAS LIMITED SPIRELLA 2 ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4GY Active - Proposal to Strike off Company formed on the 1990-05-03
WILLMOTT DIXON PROJECTS LIMITED SPIRELLA 2 ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4GY Active - Proposal to Strike off Company formed on the 1987-09-04
WILLMOTT DIXON RE-THINKING LIMITED Suite 201 The Spirella Building Bridge Road Letchworth Garden City HERTFORDSHIRE SG6 4ET Active Company formed on the 2004-04-08
WILLMOTT DIXON FM LIMITED SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET Active Company formed on the 2009-11-03
WILLMOTT DIXON SUSTAIN LIMITED SPIRELLA 2 ICKNIELD WAY LETCHWORTH HERTFORDSHIRE SG6 4GY Active - Proposal to Strike off Company formed on the 2003-01-16

Company Officers of WILLMOTT DIXON LIMITED

Current Directors
Officer Role Date Appointed
WENDY JANE MCWILLIAMS
Company Secretary 2008-03-31
GRAHAM MARK DUNDAS
Director 2016-01-01
COLIN ENTICKNAP
Director 2010-01-01
MICHAEL LEONARD HART
Director 2016-05-05
WENDY JANE MCWILLIAMS
Director 2014-02-24
PHILIP MICHAEL WAINWRIGHT
Director 2017-04-01
JOHN FREDERICK WATERMAN
Director 2016-05-05
RICHARD JOHN WILLMOTT
Director 2009-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RAYMOND SMITH
Director 2015-01-01 2016-05-05
LAURENCE NIGEL HOLDCROFT
Company Secretary 2011-04-01 2016-03-14
DUNCAN INGLIS CANNEY
Director 2008-11-14 2015-12-31
ANDREW JAMES WILLIAM TELFER
Director 2015-01-01 2015-05-05
GRAHAM MARK DUNDAS
Director 2014-09-05 2015-01-01
MICHAEL LEONARD HART
Director 2010-01-01 2015-01-01
PETER JOHN OWEN
Director 2014-12-31 2015-01-01
CHARLES GEORGE WILKIE SCHERER
Director 2013-12-09 2015-01-01
JOHN FREDERICK WATERMAN
Director 2014-12-31 2015-01-01
JOHN FRANKIEWICZ
Director 2009-03-26 2014-12-31
SIMON DAVID LEADBEATER
Director 2010-07-01 2013-12-09
ROBERT CHARLES EYRE
Company Secretary 2008-03-31 2013-08-20
MICHAEL ANTHONY LATHAM
Director 2009-04-01 2009-12-31
JONATHON ESPIE PORRITT
Director 2009-04-01 2009-12-31
DUNCAN PETER FORBES
Director 2006-09-01 2009-03-31
ANDREW JAMES WILLIAM TELFER
Director 2006-09-01 2008-11-14
ANNE ELIZABETH LISTER
Company Secretary 2007-04-19 2008-03-31
GRAHAM SIMON LOWE
Company Secretary 2006-09-01 2007-04-19
COLIN ENTICKNAP
Director 2006-09-01 2007-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-09-01 2006-09-01
INSTANT COMPANIES LIMITED
Nominated Director 2006-09-01 2006-09-01

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 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
WENDY JANE MCWILLIAMS WILLMOTT DIXON HOLDINGS LIMITED Company Secretary 1999-09-13 CURRENT 1924-05-19 Active
GRAHAM MARK DUNDAS FORTEM SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2003-01-16 Active
GRAHAM MARK DUNDAS FORTEM ENERGY SERVICES LIMITED Director 2016-01-01 CURRENT 1991-03-06 Active
GRAHAM MARK DUNDAS DEE PARK MANAGEMENT SERVICES LIMITED Director 2016-01-01 CURRENT 2006-09-01 Active
GRAHAM MARK DUNDAS WD INTERIORS LIMITED Director 2016-01-01 CURRENT 1991-05-15 Active - Proposal to Strike off
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Director 2016-01-01 CURRENT 1998-02-12 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Director 2016-01-01 CURRENT 1999-12-10 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2016-01-01 CURRENT 2000-06-07 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED Director 2016-01-01 CURRENT 2003-06-13 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Director 2016-01-01 CURRENT 2004-06-11 Active - Proposal to Strike off
GRAHAM MARK DUNDAS RE-THINKING COMMUNICATIONS LIMITED Director 2016-01-01 CURRENT 1997-03-03 Active - Proposal to Strike off
GRAHAM MARK DUNDAS WILLMOTT DIXON INTERIORS LIMITED Director 2016-01-01 CURRENT 2000-12-01 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 2001-05-29 Active
GRAHAM MARK DUNDAS RE-THINKING SERVICES LIMITED Director 2016-01-01 CURRENT 2004-04-30 Active - Proposal to Strike off
GRAHAM MARK DUNDAS COLLIDA LIMITED Director 2015-04-01 CURRENT 2001-04-23 Active
GRAHAM MARK DUNDAS BE:HERE HOLDINGS GF LIMITED Director 2013-11-20 CURRENT 2001-05-01 Active - Proposal to Strike off
GRAHAM MARK DUNDAS BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
GRAHAM MARK DUNDAS BE LIVING GROUP LIMITED Director 2012-12-20 CURRENT 2006-09-01 Active
COLIN ENTICKNAP BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
COLIN ENTICKNAP BE:HERE LIMITED Director 2012-12-20 CURRENT 1995-11-01 Active
COLIN ENTICKNAP BE LIVING LIMITED Director 2012-12-20 CURRENT 2003-01-29 Active
COLIN ENTICKNAP BE LIVING GROUP 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 HOLDINGS LIMITED Director 2009-01-01 CURRENT 1924-05-19 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
MICHAEL LEONARD HART WPHV LIMITED Director 2017-10-17 CURRENT 1974-07-04 In Administration
MICHAEL LEONARD HART KANVAS INTERIORS LIMITED Director 2012-11-30 CURRENT 2000-12-01 Active - Proposal to Strike off
MICHAEL LEONARD HART WILLMOTT DIXON INTERIORS LIMITED Director 2012-09-01 CURRENT 2000-12-01 Active
MICHAEL LEONARD HART RE-THINKING COMMUNICATIONS LIMITED Director 2010-02-01 CURRENT 1997-03-03 Active - Proposal to Strike off
MICHAEL LEONARD HART RE-THINKING SERVICES LIMITED Director 2010-02-01 CURRENT 2004-04-30 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON HOLDINGS LIMITED Director 2018-07-30 CURRENT 1924-05-19 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 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
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 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:HERE LIMITED Director 2016-01-01 CURRENT 1995-11-01 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 ANV LIMITED Director 2016-01-01 CURRENT 1993-06-25 Active - Proposal to Strike off
PHILIP MICHAEL WAINWRIGHT BE:HERE HOLDINGS GF LIMITED Director 2016-01-01 CURRENT 2001-05-01 Active - Proposal to Strike off
PHILIP MICHAEL WAINWRIGHT WILLMOTT DIXON HOLDINGS LIMITED Director 2016-01-01 CURRENT 1924-05-19 Active
PHILIP MICHAEL WAINWRIGHT WPHV LIMITED Director 2016-01-01 CURRENT 1974-07-04 In Administration
JOHN FREDERICK WATERMAN COLLIDA LIMITED Director 2015-04-01 CURRENT 2001-04-23 Active
JOHN FREDERICK WATERMAN WILLMOTT DIXON CONSTRUCTION LIMITED Director 2011-12-12 CURRENT 1963-07-19 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 WILLMOTT DIXON OVERSEAS LIMITED Director 2016-01-01 CURRENT 1990-05-03 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 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 BE:HERE LIMITED Director 2012-11-20 CURRENT 1995-11-01 Active
RICHARD JOHN WILLMOTT BARKING WHARF LIMITED Director 2012-11-20 CURRENT 1988-01-28 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 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 HOLDINGS LIMITED Director 1994-05-01 CURRENT 1924-05-19 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
2024-03-18CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
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
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 059222460007
2023-07-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEONARD HART
2023-06-20DIRECTOR APPOINTED MRS JULIA BERNADETTE BARRETT
2023-06-20DIRECTOR APPOINTED MS JULIE HIRIGOYEN
2023-06-20DIRECTOR APPOINTED MR HUGH EDWARD EARLE RAVEN
2023-06-20DIRECTOR APPOINTED MS JULIETTE NATASHA STACEY
2023-06-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JULIAN SHERIDAN
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN ESPIE PORRITT
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN ESPIE PORRITT
2023-03-27CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-11-24CH01Director's details changed for Mr Colin Enticknap on 2021-11-24
2021-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059222460005
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 059222460006
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY
2020-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-21AP01DIRECTOR APPOINTED SIR JONATHAN ESPIE PORRITT
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-01-08RES15CHANGE OF COMPANY NAME 08/01/20
2020-01-08RES15CHANGE OF COMPANY NAME 08/01/20
2019-11-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JULIAN SHERIDAN
2019-11-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JULIAN SHERIDAN
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL WAINWRIGHT
2018-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 059222460005
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-09-27RES01ADOPT ARTICLES 27/09/17
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03AP01DIRECTOR APPOINTED MR PHILIP MICHAEL WAINWRIGHT
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 12000000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05AP01DIRECTOR APPOINTED MR JOHN FREDERICK WATERMAN
2016-05-05AP01DIRECTOR APPOINTED MR MICHAEL LEONARD HART
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TELFER
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2016-03-17AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-14TM02Termination of appointment of Laurence Nigel Holdcroft on 2016-03-14
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN INGLIS CANNEY
2016-01-11AP01DIRECTOR APPOINTED MR GRAHAM MARK DUNDAS
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 12000000
2015-03-16AR0115/03/15 ANNUAL RETURN FULL LIST
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATERMAN
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCHERER
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER OWEN
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HART
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNDAS
2015-01-16AP01DIRECTOR APPOINTED MR ANDREW JAMES WILLIAM TELFER
2015-01-16AP01DIRECTOR APPOINTED MR PAUL RAYMOND SMITH
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANKIEWICZ
2015-01-14AP01DIRECTOR APPOINTED MR PETER JOHN OWEN
2015-01-14AP01DIRECTOR APPOINTED MR JOHN FREDERICK WATERMAN
2015-01-13RES15CHANGE OF NAME 31/12/2014
2015-01-13CERTNMCOMPANY NAME CHANGED WILLMOTT DIXON CAPITAL WORKS LIMITED CERTIFICATE ISSUED ON 13/01/15
2015-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-05AP01DIRECTOR APPOINTED MR GRAHAM MARK DUNDAS
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 12000000
2014-03-21AR0115/03/14 FULL LIST
2014-02-27AP01DIRECTOR APPOINTED MS WENDY JANE MCWILLIAMS
2013-12-30AP01DIRECTOR APPOINTED CHARLES GEORGE WILKIE SCHERER
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEADBEATER
2013-08-28TM02APPOINTMENT TERMINATED, SECRETARY ROBERT EYRE
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AUDAUDITOR'S RESIGNATION
2013-06-05AUDAUDITOR'S RESIGNATION
2013-03-18AR0115/03/13 FULL LIST
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0115/03/12 FULL LIST
2011-04-08AP03SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AR0115/03/11 FULL LIST
2010-08-13AP01DIRECTOR APPOINTED SIMON DAVID LEADBEATER
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES EYRE / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WILLMOTT / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INGLIS CANNEY / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANKIEWICZ / 01/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD HART / 01/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ENTICKNAP / 04/05/2010
2010-03-15AR0115/03/10 FULL LIST
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON PORRITT
2010-01-18AP01DIRECTOR APPOINTED MICHAEL LEONARD HART
2010-01-13AP01DIRECTOR APPOINTED COLIN ENTICKNAP
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LATHAM
2010-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-31RES15CHANGE OF NAME 09/12/2009
2009-12-31CERTNMCOMPANY NAME CHANGED WILLMOTT DIXON LIMITED CERTIFICATE ISSUED ON 31/12/09
2009-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16288aDIRECTOR APPOINTED JONATHON ESPIE PORRITT
2009-04-29CERTNMCOMPANY NAME CHANGED INSPACE CORPORATE ASSETS LIMITED CERTIFICATE ISSUED ON 29/04/09
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN FORBES
2009-04-27288aDIRECTOR APPOINTED MICHAEL ANTHONY LATHAM
2009-04-20SASHARE AGREEMENT OTC
2009-04-2088(2)AD 01/04/09 GBP SI 10000000@1=10000000 GBP IC 2000000/12000000
2009-04-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-07123NC INC ALREADY ADJUSTED 01/04/09
2009-04-07RES01ADOPT ARTICLES 01/04/2009
2009-04-07RES04GBP NC 2000000/12000000 01/04/2009
2009-04-02288aDIRECTOR APPOINTED JOHN FRANKIEWICZ
2009-04-02288aDIRECTOR APPOINTED RICHARD JOHN WILLMOTT
2009-03-19363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW TELFER
2008-11-26288aDIRECTOR APPOINTED DUNCAN INGLIS CANNEY
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-16363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS; AMEND
2008-10-02AA31/12/07 TOTAL EXEMPTION FULL
2008-09-25363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM SPIRELLA 2, ICKNIELD WAY LETCHWORTH HERTFORDSHIRE SG6 4GY
2008-04-01288aSECRETARY APPOINTED ROBERT CHARLES EYRE
2008-04-01288aSECRETARY APPOINTED WENDY JANE MCWILLIAMS
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY ANNE LISTER
2008-02-19AUDAUDITOR'S RESIGNATION
2007-10-08363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WILLMOTT DIXON 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
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 2008-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-12-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WILLMOTT DIXON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLMOTT DIXON LIMITED
Trademarks
We have not found any records of WILLMOTT DIXON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILLMOTT DIXON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-3 GBP £249,299
City of London 2014-2 GBP £7,021
Tower Hamlets Council 2014-2 GBP £7,462
Rutland County Council 2011-4 GBP £882,033
Rutland County Council 2011-3 GBP £654,769
Rutland County Council 2011-2 GBP £420,274
Rutland County Council 2011-1 GBP £41,812
Rutland County Council 2010-12 GBP £813,460
London Borough of Brent 2010-12 GBP £881,323
Calderdale 2010-11 GBP £1,663,192
Rutland County Council 2010-11 GBP £518,303
Rutland County Council 2010-10 GBP £604,248
Calderdale 2010-10 GBP £518,243
Rutland County Council 2010-9 GBP £1,269,350
Rutland County Council 2010-8 GBP £271,330
Rutland County Council 2010-6 GBP £103,805
London Borough of Barnet 2010-5 GBP £59,100
Rutland County Council 2010-4 GBP £219,068

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
Scape System Build Limited Construction work 2013/05/08 GBP

Construction work. Site preparation work. Building demolition and wrecking work and earthmoving work. Test drilling and boring work. Works for complete or part construction and civil engineering work. Building construction work. Engineering works and construction works. Construction work for pipelines, communication and power lines, for highways, roads, airfields and railways; flatwork. Construction work for water projects. Construction works for plants, mining and manufacturing and for buildings relating to the oil and gas industry. Roof works and other special trade construction works. Building installation work. Electrical installation work. Insulation work. Plumbing and sanitary works. Fencing, railing and safety equipment installation work. Mechanical installations. Building completion work. Plastering work. Joinery and carpentry installation work. Floor and wall covering work. Painting and glazing work. Other building completion work. Architectural, construction, engineering and inspection services. Architectural and related services. Engineering services. Urban planning and landscape architectural services. Construction-related services. Technical testing, analysis and consultancy services. Monitoring and control services. Consulting services for water-supply and waste consultancy. Laboratory services. Generating sets. Solar energy. Development services of real estate. Development of residential real estate. Development of non-residential real estate. Scape wished to establish a framework agreement for use by or on behalf of public sector bodies (and their respective statutory successors and organisations created as a result of re-organisations or organisational changes).

Outgoings
Business Rates/Property Tax
No properties were found where WILLMOTT DIXON 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 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 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.