DIXON WILSON TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

DIXON WILSON TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05154664

Incorporation date

15/06/2004

Size

Dormant

Contacts

Registered address

Registered address

22 Chancery Lane, London WC2A 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2004)
dot icon02/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon24/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/07/2025
Registration of charge 051546640001, created on 2025-07-16
dot icon08/01/2025
Termination of appointment of Rachel Charlotte Strother as a director on 2025-01-08
dot icon08/01/2025
Appointment of Suzanne Michelle Rose as a director on 2025-01-08
dot icon05/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon12/12/2023
Appointment of Gordon Spinks as a director on 2023-12-05
dot icon21/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon02/11/2023
Director's details changed for David Charles Mellor on 2023-11-02
dot icon03/10/2023
Appointment of Gregory Peter Smye-Rumsby as a director on 2023-10-01
dot icon27/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon29/03/2023
Resolutions
dot icon24/03/2023
Appointment of David Charles Mellor as a director on 2023-03-22
dot icon16/01/2023
Appointment of Rachel Strother as a director on 2023-01-16
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon08/11/2022
Director's details changed for Jonathan Lawrence Sutton on 2022-06-30
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon14/04/2021
Accounts for a dormant company made up to 2020-04-14
dot icon14/04/2021
Appointment of Jonathan Lawrence Sutton as a director on 2021-04-12
dot icon14/04/2021
Previous accounting period shortened from 2021-04-14 to 2021-03-31
dot icon19/02/2021
Cessation of Sophie Lemaitre as a person with significant control on 2021-02-18
dot icon19/02/2021
Cessation of David Howard Nelson as a person with significant control on 2021-02-18
dot icon19/02/2021
Cessation of David Charles Mellor as a person with significant control on 2021-02-18
dot icon19/02/2021
Cessation of Jonathan Richard Benford as a person with significant control on 2021-02-18
dot icon19/02/2021
Cessation of Helen Clark as a person with significant control on 2021-02-18
dot icon19/02/2021
Cessation of Benjamin Carlyle Grist as a person with significant control on 2021-02-18
dot icon19/02/2021
Cessation of Mark Hilton Williams as a person with significant control on 2021-02-18
dot icon19/02/2021
Change of details for Gordon Spinks as a person with significant control on 2021-02-18
dot icon19/02/2021
Cessation of Jonathan Lawrence Sutton as a person with significant control on 2021-02-18
dot icon19/02/2021
Change of details for James Kenneth Kidgell as a person with significant control on 2021-02-18
dot icon30/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon23/10/2019
Change of details for Sophie Lamaitre as a person with significant control on 2016-04-06
dot icon15/10/2019
Change of details for Sophie Lamaitre as a person with significant control on 2016-04-06
dot icon15/10/2019
Change of details for Jonathan Richard Benford as a person with significant control on 2018-10-01
dot icon26/07/2019
Change of details for Gordon Spinks as a person with significant control on 2019-07-26
dot icon23/07/2019
Change of details for Sophie Lamaitre as a person with significant control on 2019-07-06
dot icon18/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon18/07/2019
Notification of Mark Hilton Williams as a person with significant control on 2019-04-01
dot icon17/04/2019
Accounts for a dormant company made up to 2019-04-14
dot icon27/02/2019
Director's details changed for Mr David Howard Nelson on 2018-08-01
dot icon27/02/2019
Change of details for David Howard Nelson as a person with significant control on 2018-08-01
dot icon20/07/2018
Appointment of Mrs. Helen Clark as a director on 2018-07-18
dot icon20/07/2018
Termination of appointment of Joanna Boatfield as a director on 2018-07-18
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon01/06/2018
Accounts for a dormant company made up to 2018-04-14
dot icon23/02/2018
Appointment of Joanna Boatfield as a director on 2018-02-21
dot icon08/02/2018
Notification of Jonathan Richard Benford as a person with significant control on 2016-04-06
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon20/04/2017
Accounts for a dormant company made up to 2017-04-14
dot icon20/12/2016
Accounts for a dormant company made up to 2016-04-14
dot icon11/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon11/07/2016
Director's details changed for Benjamin Carlyle Grist on 2015-09-17
dot icon20/08/2015
Director's details changed for Mr David Howard Nelson on 2015-08-20
dot icon29/07/2015
Termination of appointment of Gordon Spinks as a director on 2015-07-29
dot icon22/06/2015
Accounts for a dormant company made up to 2015-04-14
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon18/11/2014
Appointment of Mr David Howard Nelson as a director on 2014-11-18
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon16/04/2014
Accounts for a dormant company made up to 2014-04-14
dot icon19/02/2014
Appointment of James Kenneth Kidgell as a secretary
dot icon19/02/2014
Appointment of Mr James Kenneth Kidgell as a director
dot icon19/02/2014
Termination of appointment of Mark Waterman as a director
dot icon19/02/2014
Termination of appointment of Mark Waterman as a secretary
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon07/05/2013
Accounts for a dormant company made up to 2013-04-14
dot icon30/01/2013
Accounts for a dormant company made up to 2012-04-14
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon06/02/2012
Appointment of Benjamin Carlyle Grist as a director
dot icon16/06/2011
Accounts for a dormant company made up to 2011-04-14
dot icon16/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mark Vernon Waterman on 2010-06-15
dot icon16/06/2010
Secretary's details changed for Mark Vernon Waterman on 2010-06-15
dot icon16/06/2010
Director's details changed for Gordon Spinks on 2010-06-15
dot icon15/06/2010
Accounts for a dormant company made up to 2010-04-14
dot icon23/12/2009
Accounts for a dormant company made up to 2009-04-14
dot icon15/06/2009
Return made up to 15/06/09; full list of members
dot icon21/04/2009
Registered office changed on 21/04/2009 from 27 holywell row london EC2A 4JB united kingdom
dot icon12/02/2009
Accounts for a dormant company made up to 2008-04-14
dot icon08/10/2008
Registered office changed on 08/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX
dot icon16/06/2008
Return made up to 15/06/08; full list of members
dot icon21/06/2007
Return made up to 15/06/07; full list of members
dot icon03/05/2007
Accounts for a dormant company made up to 2007-04-14
dot icon26/06/2006
Return made up to 15/06/06; full list of members
dot icon26/06/2006
Accounts for a dormant company made up to 2006-04-14
dot icon14/11/2005
New secretary appointed;new director appointed
dot icon14/11/2005
Secretary resigned;director resigned
dot icon14/11/2005
Accounts for a dormant company made up to 2005-04-14
dot icon28/06/2005
Return made up to 15/06/05; full list of members
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New secretary appointed;new director appointed
dot icon29/06/2004
Accounting reference date shortened from 30/06/05 to 14/04/05
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Secretary resigned
dot icon15/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, David Howard
Director
18/11/2014 - Present
60
Spinks, Gordon
Director
05/12/2023 - Present
30
Mellor, David Charles
Director
22/03/2023 - Present
10
Sutton, Jonathan Lawrence
Director
12/04/2021 - Present
8
Mr James Kenneth Kidgell
Director
19/02/2014 - Present
15

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIXON WILSON TRUSTEES LIMITED

DIXON WILSON TRUSTEES LIMITED is an(a) Active company incorporated on 15/06/2004 with the registered office located at 22 Chancery Lane, London WC2A 1LS. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIXON WILSON TRUSTEES LIMITED?

toggle

DIXON WILSON TRUSTEES LIMITED is currently Active. It was registered on 15/06/2004 .

Where is DIXON WILSON TRUSTEES LIMITED located?

toggle

DIXON WILSON TRUSTEES LIMITED is registered at 22 Chancery Lane, London WC2A 1LS.

What does DIXON WILSON TRUSTEES LIMITED do?

toggle

DIXON WILSON TRUSTEES LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for DIXON WILSON TRUSTEES LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-18 with no updates.