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
Westcotts Secretarial Limited
Westcotts Secretarial Limited is an active company incorporated on 23 January 2004 with the registered office located in Exeter, Devon. Westcotts Secretarial Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
20 years ago
Company No
05024180
Private limited company
Age
21 years
Incorporated
23 January 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 January 2025
(10 months ago)
Next confirmation dated
17 January 2026
Due by
31 January 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
31 Mar 2024
(11 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Westcotts Secretarial Limited
Contact
Update Details
Address
26-28 Southernhay East
Exeter
Devon
EX1 1NS
Same address for the past
15 years
Companies in EX1 1NS
Telephone
01392288555
Email
Available in Endole App
Website
Thomaswestcott.co.uk
See All Contacts
People
Officers
18
Shareholders
2
Controllers (PSC)
1
Stuart James Carrington
Director • Lives in England • Born in Jan 1968
Valerie Patricia Doyle
Director • Lives in England • Born in Aug 1974
Jonathan Lee Mitchell
Director • British • Lives in England • Born in Feb 1982
Peter Gordon Lomax
Director • Lives in England • Born in May 1971
Vanessa Colwill
Director • Lives in England • Born in Aug 1970
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
Westcotts Business Recovery LLP
Sean Russell Smith, Mark Richard Tibbert, and 13 more are mutual people.
Active
Westcotts Holdings Limited
Sean Russell Smith, Mark Richard Tibbert, and 13 more are mutual people.
Active
Westcotts (SW) LLP
Sean Russell Smith, Mark Richard Tibbert, and 12 more are mutual people.
Active
Westcotts Financial Management Limited
Peter Gordon Lomax and Shona Elizabeth Godefroy are mutual people.
Active
Petitor Properties Limited
Sean Russell Smith is a mutual person.
Active
Douglas Green Consulting Limited
Mark Richard Tibbert and Shona Elizabeth Godefroy are mutual people.
Active
Westcotts Trustee Corporation Limited
Peter Gordon Lomax and Shona Elizabeth Godefroy are mutual people.
Active
Bridgwater Sports Ground Limited(The)
Kelly Marie Davies is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period
30 Apr
⟶
30 Apr 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £90.26K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£82.09K
Decreased by £8.55K (-9%)
Total Liabilities
-£17.77K
Decreased by £11.8K (-40%)
Net Assets
£64.32K
Increased by £3.25K (+5%)
Debt Ratio (%)
22%
Decreased by 10.98% (-34%)
See 10 Year Full Financials
Latest Activity
Patrick Jonathan Tigwell Resigned
8 Days Ago on 5 Nov 2025
Mr Jonathan Lee Mitchell Details Changed
13 Days Ago on 31 Oct 2025
Valerie Patricia Doyle Details Changed
13 Days Ago on 31 Oct 2025
Mr Nicholas Smy Details Changed
13 Days Ago on 31 Oct 2025
Mrs Kelly Marie Davies Details Changed
13 Days Ago on 31 Oct 2025
Mr Adam Robert Croney Details Changed
13 Days Ago on 31 Oct 2025
Mrs Vanessa Colwill Details Changed
13 Days Ago on 31 Oct 2025
David Amos Cresswell Resigned
7 Months Ago on 31 Mar 2025
Confirmation Submitted
10 Months Ago on 17 Jan 2025
Micro Accounts Submitted
11 Months Ago on 17 Dec 2024
Get Alerts
Get Credit Report
Discover Westcotts Secretarial 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
Termination of appointment of Patrick Jonathan Tigwell as a director on 5 November 2025
Submitted on 13 Nov 2025
Director's details changed for Mr Nicholas Smy on 31 October 2025
Submitted on 12 Nov 2025
Director's details changed for Valerie Patricia Doyle on 31 October 2025
Submitted on 12 Nov 2025
Director's details changed for Mr Jonathan Lee Mitchell on 31 October 2025
Submitted on 12 Nov 2025
Director's details changed for Mr Adam Robert Croney on 31 October 2025
Submitted on 3 Nov 2025
Director's details changed for Mrs Kelly Marie Davies on 31 October 2025
Submitted on 3 Nov 2025
Director's details changed for Mrs Vanessa Colwill on 31 October 2025
Submitted on 3 Nov 2025
Termination of appointment of David Amos Cresswell as a director on 31 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 17 January 2025 with no updates
Submitted on 17 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 17 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