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
Westcountry Rescue
Westcountry Rescue is an active company incorporated on 9 January 2013 with the registered office located in Bristol, Somerset. Westcountry Rescue was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08353047
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
13 years
Incorporated
9 January 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
11 January 2026
(1 month ago)
Next confirmation dated
11 January 2027
Due by
25 January 2027
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about Westcountry Rescue
Contact
Update Details
Address
52 Brendon Road, Portishead
Portishead
Bristol
County (Optional)
BS20 6DH
United Kingdom
Address changed on
17 Feb 2025
(11 months ago)
Previous address was
52 52 Brendon Road, Portishead Bristol County (Optional) BS20 6DH United Kingdom
Companies in BS20 6DH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Paul Rex Parker
Director • Secretary • British
Helen Claire Frost
Director • British • Lives in England • Born in Aug 1966
Hannah Carol Frost
Director • British • Lives in UK • Born in Mar 1994
Kieran Milton
Director • British • Lives in England • Born in Jan 1991
Doctor Stuart James Hateley
Director • British • Lives in England • Born in Jul 1963
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
BMSA Limited
Paul Rex Parker is a mutual person.
Active
Bristol Motor Cycle & Light Car Club Limited(The)
Paul Rex Parker is a mutual person.
Active
The Hillclimb & Sprint Association Limited
Paul Rex Parker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
13
Increased by 13 (%)
Total Assets
£51.83K
Increased by £9.77K (+23%)
Total Liabilities
£0
Same as previous period
Net Assets
£51.83K
Increased by £9.77K (+23%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
17 Days Ago on 25 Jan 2026
Peter Charles Goss Resigned
1 Month Ago on 11 Jan 2026
Howard Michael West Resigned
1 Month Ago on 11 Jan 2026
John Derek Sluman Resigned
1 Month Ago on 11 Jan 2026
Samuel Mansfield Mitchell Resigned
1 Month Ago on 11 Jan 2026
George Arthur Koopman Resigned
1 Month Ago on 11 Jan 2026
Glyn David Davies Resigned
1 Month Ago on 11 Jan 2026
Micro Accounts Submitted
4 Months Ago on 21 Sep 2025
Terry Robert Buttle Resigned
5 Months Ago on 1 Sep 2025
Notification of PSC Statement
11 Months Ago on 22 Feb 2025
Get Alerts
Get Credit Report
Discover Westcountry Rescue's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 January 2026 with no updates
Submitted on 25 Jan 2026
Termination of appointment of Glyn David Davies as a director on 11 January 2026
Submitted on 24 Jan 2026
Termination of appointment of Peter Charles Goss as a director on 11 January 2026
Submitted on 24 Jan 2026
Termination of appointment of Howard Michael West as a director on 11 January 2026
Submitted on 24 Jan 2026
Termination of appointment of John Derek Sluman as a director on 11 January 2026
Submitted on 24 Jan 2026
Termination of appointment of Samuel Mansfield Mitchell as a director on 11 January 2026
Submitted on 24 Jan 2026
Termination of appointment of George Arthur Koopman as a director on 11 January 2026
Submitted on 24 Jan 2026
Termination of appointment of Terry Robert Buttle as a director on 1 September 2025
Submitted on 8 Oct 2025
Micro company accounts made up to 31 December 2024
Submitted on 21 Sep 2025
Notification of a person with significant control statement
Submitted on 22 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs