Company NameDixon Wilson Trustees Limited
Company StatusActive
Company Number05154664
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Carlyle Grist
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(7 years, 7 months after company formation)
Appointment Duration12 years, 2 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(9 years, 8 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(9 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr David Howard Nelson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(10 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMrs Helen Clark
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Jonathan Lawrence Sutton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(16 years, 10 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameRachel Strother
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameDavid Charles Mellor
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameGregory Peter Smye-Rumsby
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(19 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameGordon Spinks
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(19 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Michael William Jarvis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 College Lane
London
NW5 1BJ
Director NameMr Gordon Spinks
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMr Michael William Jarvis
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 College Lane
London
NW5 1BJ
Director NameMr Mark Vernon Waterman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(1 year, 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(1 year, 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
Director NameJoanna Boatfield
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(13 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Contact

Websitedixonwilson.com
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 £1Gordon Spinks
50.00%
Ordinary
1 at £1James Kenneth Kidgell
50.00%
Ordinary

Accounts

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

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

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 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 Benjamin Carlyle Grist as a person with significant control on 18 February 2021 (1 page)
19 February 2021Cessation of David Charles Mellor 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 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)
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 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)
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)
18 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 14 April 2019 (2 pages)
27 February 2019Change of details for David Howard Nelson as a person with significant control on 1 August 2018 (2 pages)
27 February 2019Director's details changed for Mr David Howard Nelson on 1 August 2018 (2 pages)
20 July 2018Termination of appointment of Joanna Boatfield as a director on 18 July 2018 (1 page)
20 July 2018Appointment of Mrs. Helen Clark as a director on 18 July 2018 (2 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 14 April 2018 (2 pages)
23 February 2018Appointment of Joanna Boatfield as a director on 21 February 2018 (2 pages)
8 February 2018Notification of Jonathan Richard Benford as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (12 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (12 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)
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)
11 July 2016Director's details changed for Benjamin Carlyle Grist on 17 September 2015 (2 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(7 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(7 pages)
11 July 2016Director's details changed for Benjamin Carlyle Grist on 17 September 2015 (2 pages)
20 August 2015Director's details changed for Mr David Howard Nelson on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Mr David Howard Nelson on 20 August 2015 (2 pages)
29 July 2015Termination of appointment of Gordon Spinks as a director on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Gordon Spinks as a director on 29 July 2015 (1 page)
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)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
18 November 2014Appointment of Mr David Howard Nelson as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Mr David Howard Nelson as a director on 18 November 2014 (2 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • 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 Mr James Kenneth Kidgell as a director (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 secretary (1 page)
19 February 2014Termination of appointment of Mark Waterman as a director (1 page)
19 February 2014Termination of appointment of Mark Waterman as a director (1 page)
19 February 2014Appointment of James Kenneth Kidgell as a secretary (2 pages)
19 February 2014Termination of appointment of Mark Waterman as a secretary (1 page)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
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)
30 January 2013Accounts for a dormant company made up to 14 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 14 April 2012 (2 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
6 February 2012Appointment of Benjamin Carlyle Grist as a director (2 pages)
6 February 2012Appointment of Benjamin Carlyle Grist as a director (2 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 15 June 2011 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)
16 June 2010Director's details changed for Gordon Spinks on 15 June 2010 (2 pages)
16 June 2010Secretary's details changed for Mark Vernon Waterman on 15 June 2010 (1 page)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mark Vernon Waterman on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Gordon Spinks on 15 June 2010 (2 pages)
16 June 2010Secretary's details changed for Mark Vernon Waterman on 15 June 2010 (1 page)
16 June 2010Director's details changed for Mark Vernon Waterman on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 June 2010Accounts for a dormant company made up to 14 April 2010 (2 pages)
15 June 2010Accounts for a dormant company made up to 14 April 2010 (2 pages)
23 December 2009Accounts for a dormant company made up to 14 April 2009 (2 pages)
23 December 2009Accounts for a dormant company made up to 14 April 2009 (2 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
15 June 2009Return made up to 15/06/09; 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)
12 February 2009Accounts for a dormant company made up to 14 April 2008 (2 pages)
12 February 2009Accounts for a dormant company made up to 14 April 2008 (2 pages)
8 October 2008Registered office changed on 08/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
8 October 2008Registered office changed on 08/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
21 June 2007Return made up to 15/06/07; full list of members (3 pages)
21 June 2007Return made up to 15/06/07; full list of members (3 pages)
3 May 2007Accounts for a dormant company made up to 14 April 2007 (2 pages)
3 May 2007Accounts for a dormant company made up to 14 April 2007 (2 pages)
26 June 2006Return made up to 15/06/06; full list of members (5 pages)
26 June 2006Accounts for a dormant company made up to 14 April 2006 (1 page)
26 June 2006Accounts for a dormant company made up to 14 April 2006 (1 page)
26 June 2006Return made up to 15/06/06; full list of members (5 pages)
14 November 2005Accounts for a dormant company made up to 14 April 2005 (1 page)
14 November 2005Secretary resigned;director resigned (1 page)
14 November 2005New secretary appointed;new director appointed (3 pages)
14 November 2005Accounts for a dormant company made up to 14 April 2005 (1 page)
14 November 2005New secretary appointed;new director appointed (3 pages)
14 November 2005Secretary resigned;director resigned (1 page)
28 June 2005Return made up to 15/06/05; full list of members (6 pages)
28 June 2005Return made up to 15/06/05; full list of members (6 pages)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2004Accounting reference date shortened from 30/06/05 to 14/04/05 (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Accounting reference date shortened from 30/06/05 to 14/04/05 (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (2 pages)
15 June 2004Incorporation (13 pages)
15 June 2004Incorporation (13 pages)