CompanyTrack
W

WILLMOTT DIXON HOLDINGS LIMITED

Active Letchworth Garden City

Development of building projects

1,921 employees Website
Property, infrastructure and construction Construction contractors Development of building projectsActivities of head offices
W

WILLMOTT DIXON HOLDINGS LIMITED

Development of building projects

Founded 19 May 1924 Active Letchworth Garden City, England 1,921 employees willmottdixon.co.uk
Property, infrastructure and construction Construction contractors Development of building projectsActivities of head offices
Accounts Submitted 10 Jun 2025
Confirmation Statement Submitted 15 Apr 2025
Net assets £174.10M £15.29M 2024 year on year
Total assets £525.06M £13.06M 2024 year on year
Total Liabilities £350.95M £28.35M 2024 year on year
Charges 9
1 outstanding 8 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Office (Nottingham)

Lock House, Castle Meadow Rd, Nottingham NG2 1AG

Telephone

0115 977 1322

Credit Report

Discover WILLMOTT DIXON HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£121.45M

Increased by £6.37M (+6%)

Net Assets

£174.10M

Increased by £15.29M (+10%)

Total Liabilities

£350.95M

Decreased by £28.35M (-7%)

Turnover

£1156.47M

Decreased by £15.61M (-1%)

Employees

1921

Decreased by 77 (-4%)

Debt Ratio

67%

Decreased by 3 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£133k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

12 active 27 resigned
Status
Christopher John TredgetDirectorBritishEngland621 Jan 2024Active
Graham Mark DundasDirectorBritishUnited Kingdom461 Oct 2018Active
Hugh Edward Earle RavenDirectorBritishEngland546 Sept 2021Active
James Murdo Roderick MackenzieDirectorBritishEngland461 Mar 2024Active
Julia Bernadette BarrettDirectorBritishEngland591 Jan 2023Active
Julie Celine HirigoyenDirectorBritishUnited Kingdom521 Sept 2022Active
Juliette Natasha StaceyDirectorBritishEngland551 Jan 2023Active
Richard John WillmottDirectorBritishUnited Kingdom621 May 1994Active

Shareholders

Shareholders (2)

Walsworth Limited
75.0%
75,000,0009 Apr 2019
Hardwicke Investments Limited
25.0%
25,000,0009 Apr 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Walsworth Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Hardwicke Investments Limited

Ceased 26 Feb 2019

Ceased

Group Structure

Group Structure

WALSWORTH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WILLMOTT DIXON HOLDINGS LIMITED Current Company
E. TURNER & SONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
INSPACE CORPORATE ASSETS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
INSPACE ENVIRONMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
INSPACE FACILITIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
J. WIMPENNY & CO. LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PARK HOUSE INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RE-THINKING COMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RE-THINKING SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SOUTHSIDE DECORATORS AND REFURBISHMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WD INTERIORS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WIDACRE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WILLMOTT DIXON ADMINISTRATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WILLMOTT DIXON INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WILLMOTT DIXON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WILLMOTT DIXON OVERSEAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WILLMOTT DIXON RE-THINKING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WILLMOTT REGENERATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WMCO PARTNERS LEGAL LIMITED united kingdom shares 75 to 100 percent, shares 75 to 100 percent as trust, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as trust, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
WPHV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding 8 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Sept 2025OfficersAppointment of Mr Stewart David Brundell as director on 2025-09-01View(2 pages)
2 Sept 2025OfficersTermination of John Frederick Waterman as director on 2025-07-18View(1 page)
10 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(74 pages)
15 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-09 with no updatesView(3 pages)
12 Feb 2025Persons With Significant ControlChange to Walsworth Limited as a person with significant control on 2021-01-04View(2 pages)
2 Sept 2025 Officers

Appointment of Mr Stewart David Brundell as director on 2025-09-01

2 Sept 2025 Officers

Termination of John Frederick Waterman as director on 2025-07-18

10 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

15 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-09 with no updates

12 Feb 2025 Persons With Significant Control

Change to Walsworth Limited as a person with significant control on 2021-01-04

Recent Activity

Latest Activity

Appointment of Mr Stewart David Brundell as director on 2025-09-01

5 months ago on 2 Sept 2025

Termination of John Frederick Waterman as director on 2025-07-18

5 months ago on 2 Sept 2025

Annual accounts made up to 2024-12-31

8 months ago on 10 Jun 2025

Confirmation statement made on 2025-04-09 with no updates

10 months ago on 15 Apr 2025

Change to Walsworth Limited as a person with significant control on 2021-01-04

1 years ago on 12 Feb 2025