Company NameDixon Wilson (Services) Limited
DirectorsGordon Spinks and James Kenneth Kidgell
Company StatusActive
Company Number01267466
CategoryPrivate Limited Company
Incorporation Date7 July 1976(47 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Gordon Spinks
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1999(22 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr James Kenneth Kidgell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(37 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameJames Kenneth Kidgell
StatusCurrent
Appointed19 February 2014(37 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Michael William Jarvis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(14 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 October 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 College Lane
London
NW5 1BJ
Director NameAlbert Frederick Stokes
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(14 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 April 1995)
RoleChartered Accountant
Correspondence Address22 Fairacres
Cobham
Surrey
KT11 2JW
Secretary NameMr Michael William Jarvis
NationalityBritish
StatusResigned
Appointed01 May 1991(14 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 College Lane
London
NW5 1BJ
Director NameMr John Godfrey
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(18 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Kew Green
Richmond
Surrey
TW9 3AH
Director NameMr Mark Vernon Waterman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(29 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMr Mark Vernon Waterman
NationalityBritish
StatusResigned
Appointed28 October 2005(29 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Contact

Websitewww.dixonwilson.co.uk/
Telephone020 76808100
Telephone regionLondon

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £0.1Gordon Spinks
50.00%
Ordinary
1 at £0.1James Kenneth Kidgell
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Filing History

19 February 2021Cessation of David Charles Mellor as a person with significant control on 18 February 2021 (1 page)
19 February 2021Cessation of Jonathan Richard Benford as a person with significant control on 18 February 2021 (1 page)
19 February 2021Cessation of Helen Clark as a person with significant control on 18 February 2021 (1 page)
19 February 2021Cessation of David Howard Nelson as a person with significant control on 18 February 2021 (1 page)
19 February 2021Cessation of Sophie Lemaitre as a person with significant control on 18 February 2021 (1 page)
19 February 2021Cessation of Mark Hilton Williams as a person with significant control on 18 February 2021 (1 page)
19 February 2021Change of details for Gordon Spinks as a person with significant control on 18 February 2021 (2 pages)
19 February 2021Cessation of Jonathan Lawrence Sutton as a person with significant control on 18 February 2021 (1 page)
19 February 2021Change of details for James Kenneth Kidgell as a person with significant control on 18 February 2021 (2 pages)
19 February 2021Cessation of Benjamin Carlyle Grist as a person with significant control on 18 February 2021 (1 page)
30 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
23 October 2019Change of details for Sophie Lamaitre as a person with significant control on 6 April 2016 (2 pages)
15 October 2019Change of details for Sophie Lamaitre as a person with significant control on 6 April 2016 (2 pages)
15 October 2019Change of details for Mr Jonathan Richard Benford as a person with significant control on 1 October 2018 (2 pages)
26 July 2019Change of details for Gordon Spinks as a person with significant control on 26 July 2019 (2 pages)
26 July 2019Director's details changed for Gordon Spinks on 26 July 2019 (2 pages)
23 July 2019Change of details for Sophie Lamaitre as a person with significant control on 6 July 2019 (2 pages)
18 July 2019Notification of Mark Hilton Williams as a person with significant control on 1 April 2019 (2 pages)
17 April 2019Accounts for a dormant company made up to 14 April 2019 (2 pages)
27 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
27 February 2019Change of details for David Howard Nelson as a person with significant control on 1 August 2018 (2 pages)
1 June 2018Accounts for a dormant company made up to 14 April 2018 (2 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 14 April 2017 (2 pages)
20 April 2017Accounts for a dormant company made up to 14 April 2017 (2 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (13 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (13 pages)
20 December 2016Accounts for a dormant company made up to 14 April 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 14 April 2016 (2 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP .2
(5 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP .2
(5 pages)
22 June 2015Accounts for a dormant company made up to 14 April 2015 (2 pages)
22 June 2015Accounts for a dormant company made up to 14 April 2015 (2 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP .2
(4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP .2
(4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP .2
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP .2
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP .2
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP .2
(4 pages)
16 April 2014Accounts for a dormant company made up to 14 April 2014 (2 pages)
16 April 2014Accounts for a dormant company made up to 14 April 2014 (2 pages)
19 February 2014Appointment of James Kenneth Kidgell as a secretary (2 pages)
19 February 2014Appointment of Mr James Kenneth Kidgell as a director (2 pages)
19 February 2014Appointment of James Kenneth Kidgell as a secretary (2 pages)
19 February 2014Termination of appointment of Mark Waterman as a director (1 page)
19 February 2014Appointment of Mr James Kenneth Kidgell as a director (2 pages)
19 February 2014Termination of appointment of Mark Waterman as a secretary (1 page)
19 February 2014Termination of appointment of Mark Waterman as a secretary (1 page)
19 February 2014Termination of appointment of Mark Waterman as a director (1 page)
7 May 2013Accounts for a dormant company made up to 14 April 2013 (2 pages)
7 May 2013Accounts for a dormant company made up to 14 April 2013 (2 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
9 January 2013Accounts for a dormant company made up to 14 April 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 14 April 2012 (2 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
16 June 2011Accounts for a dormant company made up to 14 April 2011 (2 pages)
16 June 2011Accounts for a dormant company made up to 14 April 2011 (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Mr Mark Vernon Waterman on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Mark Vernon Waterman on 1 May 2011 (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Mr Mark Vernon Waterman on 1 May 2011 (2 pages)
12 May 2010Accounts for a dormant company made up to 14 April 2010 (3 pages)
12 May 2010Accounts for a dormant company made up to 14 April 2010 (3 pages)
5 May 2010Secretary's details changed for Mark Vernon Waterman on 1 May 2010 (1 page)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Mark Vernon Waterman on 1 May 2010 (1 page)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Gordon Spinks on 1 May 2010 (2 pages)
5 May 2010Secretary's details changed for Mark Vernon Waterman on 1 May 2010 (1 page)
5 May 2010Director's details changed for Gordon Spinks on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Gordon Spinks on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 May 2009Accounts for a dormant company made up to 14 April 2009 (1 page)
14 May 2009Accounts for a dormant company made up to 14 April 2009 (1 page)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
21 April 2009Registered office changed on 21/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
8 October 2008Registered office changed on 08/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YZ (1 page)
8 October 2008Registered office changed on 08/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YZ (1 page)
28 May 2008Accounts for a dormant company made up to 14 April 2008 (1 page)
28 May 2008Accounts for a dormant company made up to 14 April 2008 (1 page)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
11 May 2007Accounts for a dormant company made up to 14 April 2007 (1 page)
11 May 2007Accounts for a dormant company made up to 14 April 2007 (1 page)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
10 May 2006Return made up to 01/05/06; full list of members (7 pages)
10 May 2006Accounts for a dormant company made up to 14 April 2006 (1 page)
10 May 2006Return made up to 01/05/06; full list of members (7 pages)
10 May 2006Accounts for a dormant company made up to 14 April 2006 (1 page)
11 November 2005New secretary appointed;new director appointed (3 pages)
11 November 2005New secretary appointed;new director appointed (3 pages)
11 November 2005Secretary resigned;director resigned (1 page)
11 November 2005Secretary resigned;director resigned (1 page)
10 May 2005Return made up to 01/05/05; full list of members (7 pages)
10 May 2005Accounts for a dormant company made up to 14 April 2005 (1 page)
10 May 2005Accounts for a dormant company made up to 14 April 2005 (1 page)
10 May 2005Return made up to 01/05/05; full list of members (7 pages)
15 May 2004Return made up to 01/05/04; full list of members (8 pages)
15 May 2004Accounts for a dormant company made up to 14 April 2004 (2 pages)
15 May 2004Accounts for a dormant company made up to 14 April 2004 (2 pages)
15 May 2004Return made up to 01/05/04; full list of members (8 pages)
17 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2003Accounts for a dormant company made up to 14 April 2003 (1 page)
17 May 2003Accounts for a dormant company made up to 14 April 2003 (1 page)
9 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2002Director's particulars changed (1 page)
9 May 2002Director's particulars changed (1 page)
9 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Accounts for a dormant company made up to 14 April 2002 (1 page)
25 April 2002Accounts for a dormant company made up to 14 April 2002 (1 page)
23 May 2001Accounts for a dormant company made up to 14 April 2001 (4 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 May 2001Accounts for a dormant company made up to 14 April 2001 (4 pages)
7 December 2000Accounts for a dormant company made up to 14 April 2000 (1 page)
7 December 2000Accounts for a dormant company made up to 14 April 2000 (1 page)
10 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2000Registered office changed on 16/04/00 from: po box 900,rotherwick hse 3 thomas more st london E1 9YX (1 page)
16 April 2000Registered office changed on 16/04/00 from: po box 900,rotherwick hse 3 thomas more st london E1 9YX (1 page)
26 May 1999Accounts for a dormant company made up to 14 April 1999 (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Return made up to 01/05/99; no change of members (4 pages)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Accounts for a dormant company made up to 14 April 1999 (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Return made up to 01/05/99; no change of members (4 pages)
11 May 1998Accounts for a dormant company made up to 14 April 1998 (1 page)
11 May 1998Return made up to 01/05/98; full list of members (6 pages)
11 May 1998Return made up to 01/05/98; full list of members (6 pages)
11 May 1998Accounts for a dormant company made up to 14 April 1998 (1 page)
7 May 1997Return made up to 01/05/97; no change of members (4 pages)
7 May 1997Return made up to 01/05/97; no change of members (4 pages)
23 June 1996Return made up to 01/05/96; no change of members (4 pages)
23 June 1996Accounts for a dormant company made up to 14 April 1996 (1 page)
23 June 1996Accounts for a dormant company made up to 14 April 1996 (1 page)
23 June 1996Return made up to 01/05/96; no change of members (4 pages)
18 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Director resigned (2 pages)
28 April 1995Accounts for a dormant company made up to 14 April 1995 (1 page)
28 April 1995Accounts for a dormant company made up to 14 April 1995 (1 page)
7 July 1976Certificate of incorporation (1 page)
7 July 1976Certificate of incorporation (1 page)