Background WavePink WaveYellow Wave

WESTCOTTS SECRETARIAL LIMITED (05024180)

WESTCOTTS SECRETARIAL LIMITED (05024180) is an active UK company. incorporated on 23 January 2004. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WESTCOTTS SECRETARIAL LIMITED has been registered for 22 years. Current directors include CARRINGTON, Stuart James, COLE, Sheldon Andrew, COLWILL, Vanessa and 12 others.

Company Number
05024180
Status
active
Type
ltd
Incorporated
23 January 2004
Age
22 years
Address
26-28 Southernhay East, Exeter, EX1 1NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CARRINGTON, Stuart James, COLE, Sheldon Andrew, COLWILL, Vanessa, CRONEY, Adam Robert, DAVIES, Kelly Marie, DOYLE, Valerie Patricia, GODEFROY, Shona Elizabeth, HILL, Christopher James, LOMAX, Peter Gordon, MARSH, Michael John, MITCHELL, Jonathan Lee, SMITH, Sean Russell, SMY, Nicholas, TIBBERT, Mark Richard, WATTS, Alison Jane
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOTTS SECRETARIAL LIMITED

WESTCOTTS SECRETARIAL LIMITED is an active company incorporated on 23 January 2004 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. WESTCOTTS SECRETARIAL LIMITED was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

05024180

LTD Company

Age

22 Years

Incorporated 23 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

THOMAS WESTCOTT SECRETARIAL LIMITED
From: 12 December 2014To: 2 September 2022
TW SECRETARIAL LIMITED
From: 1 April 2009To: 12 December 2014
PH&S LIMITED
From: 23 December 2004To: 1 April 2009
PARK HOLDING & SMITH LTD
From: 23 January 2004To: 23 December 2004
Contact
Address

26-28 Southernhay East Exeter, EX1 1NS,

Previous Addresses

Petitor House Nicholson Road Torquay Devon TQ2 7TD
From: 23 January 2004To: 23 February 2010
Timeline

52 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
May 15
Director Left
May 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Nov 16
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Left
May 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Left
Mar 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
50
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

CARRINGTON, Stuart James

Active
Southernhay East, ExeterEX1 1NS
Born January 1968
Director
Appointed 11 Dec 2014

COLE, Sheldon Andrew

Active
Southernhay East, ExeterEX1 1NS
Born October 1968
Director
Appointed 01 Jul 2019

COLWILL, Vanessa

Active
Southernhay East, ExeterEX1 1NS
Born August 1970
Director
Appointed 17 Nov 2016

CRONEY, Adam Robert

Active
Southernhay East, ExeterEX1 1NS
Born July 1987
Director
Appointed 01 May 2023

DAVIES, Kelly Marie

Active
Southernhay East, ExeterEX1 1NS
Born January 1988
Director
Appointed 01 May 2023

DOYLE, Valerie Patricia

Active
Southernhay East, ExeterEX1 1NS
Born August 1974
Director
Appointed 01 Feb 2021

GODEFROY, Shona Elizabeth

Active
Southernhay East, ExeterEX1 1NS
Born October 1970
Director
Appointed 31 Mar 2014

HILL, Christopher James

Active
Southernhay East, ExeterEX1 1NS
Born June 1969
Director
Appointed 11 Dec 2014

LOMAX, Peter Gordon

Active
Southernhay East, ExeterEX1 1NS
Born May 1971
Director
Appointed 01 Oct 2020

MARSH, Michael John

Active
Southernhay East, ExeterEX1 1NS
Born June 1964
Director
Appointed 31 Mar 2014

MITCHELL, Jonathan Lee

Active
Southernhay East, ExeterEX1 1NS
Born February 1982
Director
Appointed 01 May 2021

SMITH, Sean Russell

Active
Southernhay East, ExeterEX1 1NS
Born April 1967
Director
Appointed 23 Jan 2004

SMY, Nicholas

Active
Southernhay East, ExeterEX1 1NS
Born September 1967
Director
Appointed 31 Mar 2014

TIBBERT, Mark Richard

Active
Southernhay East, ExeterEX1 1NS
Born October 1978
Director
Appointed 11 Dec 2014

WATTS, Alison Jane

Active
Southernhay East, ExeterEX1 1NS
Born May 1961
Director
Appointed 01 May 2021

SMITH, Sean Russell

Resigned
Southernhay East, ExeterEX1 1NS
Secretary
Appointed 23 Jan 2004
Resigned 17 Jan 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Jan 2004
Resigned 28 Jan 2004

ANDREWS, Iain Charles

Resigned
Southernhay East, ExeterEX1 1NS
Born March 1976
Director
Appointed 01 May 2021
Resigned 25 Nov 2025

BUTTERWORTH, Philip John, Mr.

Resigned
Southernhay East, ExeterEX1 1NS
Born May 1957
Director
Appointed 20 Oct 2015
Resigned 30 Apr 2023

CLAY, Keith Sidney

Resigned
Southernhay East, ExeterEX1 1NS
Born June 1957
Director
Appointed 01 Mar 2016
Resigned 30 Apr 2023

CONSTANTINE, Bernice Elizabeth

Resigned
Southernhay East, ExeterEX1 1NS
Born December 1956
Director
Appointed 01 Feb 2021
Resigned 01 May 2022

CRESSWELL, David Amos

Resigned
Southernhay East, ExeterEX1 1NS
Born May 1982
Director
Appointed 01 May 2021
Resigned 31 Mar 2025

CRESSWELL, Stephen Amos

Resigned
Southernhay East, ExeterEX1 1NS
Born March 1957
Director
Appointed 31 Mar 2014
Resigned 30 Apr 2021

FLOOD, Judith

Resigned
Southernhay East, ExeterEX1 1NS
Born April 1963
Director
Appointed 26 Mar 2009
Resigned 01 May 2014

JOHN, David Robert

Resigned
Southernhay East, ExeterEX1 1NS
Born December 1953
Director
Appointed 20 Oct 2015
Resigned 01 May 2019

OHLSEN, Mark

Resigned
Southernhay East, ExeterEX1 1NS
Born May 1952
Director
Appointed 31 Mar 2014
Resigned 01 May 2015

PARK, Christopher Howard

Resigned
Eastwell Dairy Hill, TorquayTQ2 7LJ
Born April 1957
Director
Appointed 23 Jan 2004
Resigned 12 Mar 2009

PARKER, John Dobson

Resigned
Southernhay East, ExeterEX1 1NS
Born October 1953
Director
Appointed 20 Oct 2015
Resigned 30 Apr 2021

PORTMAN, Matthew Thomas

Resigned
Southernhay East, ExeterEX1 1NS
Born February 1984
Director
Appointed 11 Dec 2014
Resigned 06 Jun 2019

POTTER, John Michael

Resigned
Southernhay East, ExeterEX1 1NS
Born June 1955
Director
Appointed 31 Mar 2014
Resigned 01 May 2015

SIMPSON, Dale Howard

Resigned
Southernhay East, ExeterEX1 1NS
Born April 1949
Director
Appointed 31 Mar 2014
Resigned 30 Apr 2020

STACEY, Jonathan Huw

Resigned
Southernhay East, ExeterEX1 1NS
Born June 1963
Director
Appointed 01 Feb 2021
Resigned 30 Apr 2023

STAPLETON, Paul David

Resigned
Southernhay East, ExeterEX1 1NS
Born May 1951
Director
Appointed 01 Mar 2016
Resigned 30 Apr 2021

SYMONS, Raymond William

Resigned
Southernhay East, ExeterEX1 1NS
Born January 1954
Director
Appointed 20 Oct 2015
Resigned 30 Apr 2018

THOMAS, Richard Brian

Resigned
Southernhay East, ExeterEX1 1NS
Born July 1953
Director
Appointed 12 Mar 2009
Resigned 01 Jul 2019

Persons with significant control

1

0 Active
1 Ceased
Southernhay East, ExeterEX1 1NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
2 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 July 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Certificate Change Of Name Company
12 December 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2010
AR01AR01
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
14 April 2009
288cChange of Particulars
Certificate Change Of Name Company
30 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
225Change of Accounting Reference Date
Legacy
5 February 2009
363aAnnual Return
Legacy
4 February 2009
353353
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
24 February 2008
363aAnnual Return
Legacy
21 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Legacy
17 August 2005
225Change of Accounting Reference Date
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2005
AAAnnual Accounts
Legacy
4 January 2005
287Change of Registered Office
Certificate Change Of Name Company
23 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2004
88(2)R88(2)R
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Incorporation Company
23 January 2004
NEWINCIncorporation