About

Registered Number: 00768173
Date of Incorporation: 19/07/1963 (60 years and 9 months ago)
Company Status: Active
Registered Address: Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY

 

Based in Hertfordshire, Willmott Dixon Construction Ltd was founded on 19 July 1963, it has a status of "Active". The companies directors are listed as Dillon, Anthony William, Forsdyke, Roger Mark, Owen, Peter John, Poulter, Richard Nigel, Stephens, Neal Douglas, Tredget, Christopher John, Waterman, John Frederick, Holdcroft, Laurence Nigel, Law, Jonathan, Blythe, John George, Bowles, Donald Stephen, Bradley, Robert, Carr, Graham, Chadney, Christine Elaine, Dixon, Ian Leonard, Sir, Dyson, Colin John, English, Ronald Dean, Lambe, Robert William, Organ, Matthew Anthony, Tant, Mark Dominic Charles at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLON, Anthony William 01 January 2009 - 1
FORSDYKE, Roger Mark 09 May 2016 - 1
OWEN, Peter John 01 January 2005 - 1
POULTER, Richard Nigel 01 January 2018 - 1
STEPHENS, Neal Douglas 01 September 2009 - 1
TREDGET, Christopher John 01 January 2010 - 1
WATERMAN, John Frederick 12 December 2011 - 1
BLYTHE, John George N/A 26 October 1993 1
BOWLES, Donald Stephen N/A 01 May 1994 1
BRADLEY, Robert 31 July 1992 28 April 1993 1
CARR, Graham 01 May 1994 30 June 2005 1
CHADNEY, Christine Elaine 01 May 2002 31 March 2008 1
DIXON, Ian Leonard, Sir 01 May 1994 31 December 1998 1
DYSON, Colin John 01 May 1994 27 October 1997 1
ENGLISH, Ronald Dean N/A 01 May 1994 1
LAMBE, Robert William 01 January 2008 08 August 2016 1
ORGAN, Matthew Anthony N/A 01 April 1992 1
TANT, Mark Dominic Charles 01 July 2004 12 December 2011 1
Secretary Name Appointed Resigned Total Appointments
HOLDCROFT, Laurence Nigel 01 April 2011 14 March 2016 1
LAW, Jonathan 14 March 2016 31 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 08 January 2020
PSC05 - N/A 08 January 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 19 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 28 September 2018
AA - Annual Accounts 16 July 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
MR01 - N/A 29 June 2018
AP01 - Appointment of director 10 April 2018
CS01 - N/A 17 October 2017
RESOLUTIONS - N/A 27 September 2017
MR04 - N/A 13 September 2017
AA - Annual Accounts 28 July 2017
TM02 - Termination of appointment of secretary 25 January 2017
CS01 - N/A 18 October 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
AA - Annual Accounts 21 June 2016
AP01 - Appointment of director 12 May 2016
TM02 - Termination of appointment of secretary 18 March 2016
AP03 - Appointment of secretary 14 March 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 10 June 2015
TM01 - Termination of appointment of director 10 March 2015
AR01 - Annual Return 20 October 2014
TM01 - Termination of appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 17 October 2013
TM02 - Termination of appointment of secretary 20 August 2013
AA - Annual Accounts 12 June 2013
AUD - Auditor's letter of resignation 10 June 2013
AUD - Auditor's letter of resignation 05 June 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 25 June 2012
AP01 - Appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
AR01 - Annual Return 02 November 2011
AP03 - Appointment of secretary 08 April 2011
AA - Annual Accounts 06 April 2011
CH01 - Change of particulars for director 22 October 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 06 April 2010
AP01 - Appointment of director 18 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 24 June 2009
RESOLUTIONS - N/A 07 April 2009
RESOLUTIONS - N/A 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
123 - Notice of increase in nominal capital 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2008
395 - Particulars of a mortgage or charge 25 July 2008
287 - Change in situation or address of Registered Office 25 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
363s - Annual Return 15 November 2007
RESOLUTIONS - N/A 09 August 2007
AUD - Auditor's letter of resignation 25 June 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
363s - Annual Return 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
AA - Annual Accounts 13 September 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 19 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
363s - Annual Return 19 November 2003
AA - Annual Accounts 07 October 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 May 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 29 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 08 October 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 17 October 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
287 - Change in situation or address of Registered Office 26 April 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 13 August 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288c - Notice of change of directors or secretaries or in their particulars 06 July 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 12 August 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288c - Notice of change of directors or secretaries or in their particulars 05 January 1998
363s - Annual Return 24 November 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
AA - Annual Accounts 08 August 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 25 October 1996
AUD - Auditor's letter of resignation 11 March 1996
AUD - Auditor's letter of resignation 07 March 1996
AA - Annual Accounts 18 February 1996
288 - N/A 16 January 1996
288 - N/A 10 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1996
363s - Annual Return 23 November 1995
288 - N/A 08 February 1995
AA - Annual Accounts 03 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 12 December 1994
288 - N/A 09 December 1994
363s - Annual Return 24 November 1994
288 - N/A 10 November 1994
288 - N/A 22 June 1994
288 - N/A 27 May 1994
288 - N/A 25 May 1994
RESOLUTIONS - N/A 16 May 1994
RESOLUTIONS - N/A 13 May 1994
288 - N/A 13 May 1994
288 - N/A 13 May 1994
288 - N/A 13 May 1994
288 - N/A 13 May 1994
288 - N/A 13 May 1994
288 - N/A 12 May 1994
288 - N/A 12 May 1994
288 - N/A 12 May 1994
CERTNM - Change of name certificate 06 May 1994
CERTNM - Change of name certificate 06 May 1994
RESOLUTIONS - N/A 05 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1994
123 - Notice of increase in nominal capital 05 May 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 24 November 1993
288 - N/A 13 November 1993
288 - N/A 10 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 11 December 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
RESOLUTIONS - N/A 05 August 1992
RESOLUTIONS - N/A 05 August 1992
RESOLUTIONS - N/A 05 August 1992
RESOLUTIONS - N/A 05 August 1992
288 - N/A 16 April 1992
288 - N/A 31 January 1992
AA - Annual Accounts 30 January 1992
288 - N/A 23 January 1992
363b - Annual Return 14 January 1992
363(287) - N/A 14 January 1992
288 - N/A 02 June 1991
288 - N/A 02 June 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
363a - Annual Return 03 March 1991
AA - Annual Accounts 14 January 1991
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1989
CERTNM - Change of name certificate 04 April 1989
CERTNM - Change of name certificate 04 April 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 14 February 1989
395 - Particulars of a mortgage or charge 04 October 1988
288 - N/A 30 June 1988
AA - Annual Accounts 22 February 1988
363 - Annual Return 22 February 1988
288 - N/A 01 September 1987
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987
288 - N/A 15 July 1986
288 - N/A 02 June 1986
MEM/ARTS - N/A 24 April 1980
CERTNM - Change of name certificate 01 February 1980
MISC - Miscellaneous document 19 July 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2018 Outstanding

N/A

Lease 26 February 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 18 December 2012 Fully Satisfied

N/A

Debenture 18 December 2012 Fully Satisfied

N/A

Debenture 21 July 2008 Fully Satisfied

N/A

Debenture 19 December 2007 Fully Satisfied

N/A

Deed of rent deposit 30 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.