Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Willmott Dixon Holdings Limited
Willmott Dixon Holdings Limited is an active company incorporated on 19 May 1924 with the registered office located in Letchworth Garden City, Hertfordshire. Willmott Dixon Holdings Limited was registered 101 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00198032
Private limited company
Age
101 years
Incorporated
19 May 1924
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
9 April 2025
(6 months ago)
Next confirmation dated
9 April 2026
Due by
23 April 2026
(6 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Willmott Dixon Holdings Limited
Contact
Update Details
Address
Suite 201 The Spirella Building
Bridge Road
Letchworth Garden City
Hertfordshire
SG6 4ET
England
Same address for the past
4 years
Companies in SG6 4ET
Telephone
01462671852
Email
Available in Endole App
Website
Willmottdixon.co.uk
See All Contacts
People
Officers
13
Shareholders
2
Controllers (PSC)
1
Wendy Jane McWilliams
Director • Secretary • Solicitor • British
Mr Roger Mark Forsdyke
Director • British • Lives in England • Born in Nov 1962
Graham Mark Dundas
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1979
Julie Celine Hirigoyen
Director • British • Lives in UK • Born in May 1973
Mr Christopher John Tredget
Director • British • Lives in England • Born in Jan 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Willmott Dixon FM Limited
Graham Mark Dundas, John Frederick Waterman, and 10 more are mutual people.
Active
Willmott Dixon Limited
John Frederick Waterman, Mr Hugh Edward Earle Raven, and 9 more are mutual people.
Active
Willmott Dixon Construction Limited
Graham Mark Dundas, John Frederick Waterman, and 4 more are mutual people.
Active
Willmott Dixon Interiors Limited
John Frederick Waterman, Mr Hugh Edward Earle Raven, and 4 more are mutual people.
Active
Walsworth Limited
Graham Mark Dundas, Mr Hugh Edward Earle Raven, and 4 more are mutual people.
Active
Be Living Holdings Ltd
Mr Hugh Edward Earle Raven, James Murdo Roderick Mackenzie, and 3 more are mutual people.
Active
Hardwicke Investments Limited
Graham Mark Dundas, Mr Hugh Edward Earle Raven, and 4 more are mutual people.
Active
Be Living Limited
Graham Mark Dundas, James Murdo Roderick Mackenzie, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£121.45M
Increased by £6.37M (+6%)
Turnover
£1.16B
Decreased by £15.61M (-1%)
Employees
1.92K
Decreased by 77 (-4%)
Total Assets
£525.06M
Decreased by £13.06M (-2%)
Total Liabilities
-£350.95M
Decreased by £28.35M (-7%)
Net Assets
£174.1M
Increased by £15.29M (+10%)
Debt Ratio (%)
67%
Decreased by 3.65% (-5%)
See 10 Year Full Financials
Latest Activity
Mr Stewart David Brundell Appointed
1 Month Ago on 1 Sep 2025
John Frederick Waterman Resigned
3 Months Ago on 18 Jul 2025
Group Accounts Submitted
4 Months Ago on 10 Jun 2025
Confirmation Submitted
6 Months Ago on 15 Apr 2025
Group Accounts Submitted
1 Year 3 Months Ago on 18 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 26 Apr 2024
New Charge Registered
1 Year 6 Months Ago on 18 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 18 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 18 Apr 2024
Walsworth Limited (PSC) Details Changed
4 Years Ago on 4 Jan 2021
Get Alerts
Get Credit Report
Discover Willmott Dixon Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Stewart David Brundell as a director on 1 September 2025
Submitted on 2 Sep 2025
Termination of appointment of John Frederick Waterman as a director on 18 July 2025
Submitted on 2 Sep 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 10 Jun 2025
Confirmation statement made on 9 April 2025 with no updates
Submitted on 15 Apr 2025
Change of details for Walsworth Limited as a person with significant control on 4 January 2021
Submitted on 12 Feb 2025
Second filing for the appointment of Mr James Murdo Roderick Mackenzie as a director
Submitted on 19 Nov 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 18 Jul 2024
Confirmation statement made on 9 April 2024 with no updates
Submitted on 26 Apr 2024
Registration of charge 001980320009, created on 18 April 2024
Submitted on 22 Apr 2024
Satisfaction of charge 001980320007 in full
Submitted on 18 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs