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
W.L.West & Sons Limited
W.L.West & Sons Limited is an active company incorporated on 21 January 1957 with the registered office located in Petworth, West Sussex. W.L.West & Sons Limited was registered 68 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00577291
Private limited company
Age
68 years
Incorporated
21 January 1957
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
10 October 2024
(11 months ago)
Next confirmation dated
10 October 2025
Due by
24 October 2025
(1 month remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about W.L.West & Sons Limited
Contact
Address
Selham
Petworth
West Sussex
GU28 0PJ
Same address for the past
39 years
Companies in GU28 0PJ
Telephone
01798861611
Email
Available in Endole App
Website
Wlwest.co.uk
See All Contacts
People
Officers
7
Shareholders
6
Controllers (PSC)
1
David Charles West
Director • Secretary • British • Lives in England • Born in Apr 1958
Julia Trouse
Secretary • Director • Finance Director • British • Lives in England • Born in Aug 1966
Christiaan Cadle Van Dyk
Director • Production Director • South African • Lives in England • Born in Jun 1986
Martin John West
Director • British • Lives in England • Born in Jun 1971
James Nicholas Alexander Rice
Director • Sales Director • British • Lives in England • Born in Mar 1975
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
Woodland Centre Products Ltd
James Nicholas Alexander Rice is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£56.55K
Decreased by £51.21K (-48%)
Turnover
Unreported
Same as previous period
Employees
43
Increased by 1 (+2%)
Total Assets
£5.41M
Decreased by £10.19K (-0%)
Total Liabilities
-£2.62M
Increased by £175.58K (+7%)
Net Assets
£2.79M
Decreased by £185.76K (-6%)
Debt Ratio (%)
48%
Increased by 3.33% (+7%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
3 Months Ago on 30 May 2025
New Charge Registered
3 Months Ago on 30 May 2025
New Charge Registered
3 Months Ago on 30 May 2025
James Nicholas Alexander Rice Resigned
5 Months Ago on 7 Apr 2025
Christiaan Cadle Van Dyk Resigned
5 Months Ago on 31 Mar 2025
Martin John West Details Changed
8 Months Ago on 20 Dec 2024
Mrs Julia Trouse Appointed
8 Months Ago on 20 Dec 2024
David Charles West Resigned
8 Months Ago on 19 Dec 2024
David Charles West Resigned
8 Months Ago on 19 Dec 2024
David Charles West (PSC) Resigned
8 Months Ago on 19 Dec 2024
Get Alerts
Get Credit Report
Discover W.L.West & Sons 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
Registration of charge 005772910023, created on 30 May 2025
Submitted on 3 Jun 2025
Registration of charge 005772910022, created on 30 May 2025
Submitted on 3 Jun 2025
Registration of charge 005772910021, created on 30 May 2025
Submitted on 2 Jun 2025
Termination of appointment of James Nicholas Alexander Rice as a director on 7 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Christiaan Cadle Van Dyk as a director on 31 March 2025
Submitted on 31 Mar 2025
Director's details changed for Martin John West on 20 December 2024
Submitted on 20 Dec 2024
Appointment of Mrs Julia Trouse as a secretary on 20 December 2024
Submitted on 20 Dec 2024
Termination of appointment of David Charles West as a secretary on 19 December 2024
Submitted on 19 Dec 2024
Termination of appointment of David Charles West as a director on 19 December 2024
Submitted on 19 Dec 2024
Cessation of David Charles West as a person with significant control on 19 December 2024
Submitted on 19 Dec 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