Background WavePink WaveYellow Wave

BATH AND WEST FINANCE 3 LIMITED (11801988)

BATH AND WEST FINANCE 3 LIMITED (11801988) is an active UK company. incorporated on 1 February 2019. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. BATH AND WEST FINANCE 3 LIMITED has been registered for 7 years. Current directors include ANDERSON, Matthew James Robert, BIGWOOD, John Peter, DRUCE, Damien Rodney Lee and 2 others.

Company Number
11801988
Status
active
Type
ltd
Incorporated
1 February 2019
Age
7 years
Address
Bury Manor Offices Woodcroft Lane, Bristol, BS30 5SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
ANDERSON, Matthew James Robert, BIGWOOD, John Peter, DRUCE, Damien Rodney Lee, OWEN, Robert John, SMITH, Martyn Scott
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH AND WEST FINANCE 3 LIMITED

BATH AND WEST FINANCE 3 LIMITED is an active company incorporated on 1 February 2019 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. BATH AND WEST FINANCE 3 LIMITED was registered 7 years ago.(SIC: 64922)

Status

active

Active since 7 years ago

Company No

11801988

LTD Company

Age

7 Years

Incorporated 1 February 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Bury Manor Offices Woodcroft Lane Wick Bristol, BS30 5SH,

Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Oct 19
Director Left
Mar 21
Director Joined
Apr 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
Nov 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ANDERSON, Matthew James Robert

Active
Woodcroft Lane, BristolBS30 5SH
Born November 1964
Director
Appointed 01 Apr 2025

BIGWOOD, John Peter

Active
Woodcroft Lane, BristolBS30 5SH
Born February 1967
Director
Appointed 01 Apr 2025

DRUCE, Damien Rodney Lee

Active
Woodcroft Lane, BristolBS30 5SH
Born January 1979
Director
Appointed 01 Apr 2025

OWEN, Robert John

Active
Woodcroft Lane, BristolBS30 5SH
Born March 1957
Director
Appointed 13 May 2022

SMITH, Martyn Scott

Active
Woodcroft Lane, BristolBS30 5SH
Born September 1961
Director
Appointed 01 Feb 2019

TABASSUM, Naeem

Resigned
Woodcroft Lane, BristolBS30 5SH
Secretary
Appointed 21 Feb 2022
Resigned 01 Jul 2024

ANDERSON, Matthew James Robert

Resigned
Woodcroft Lane, BristolBS30 5SH
Born November 1964
Director
Appointed 01 Feb 2019
Resigned 26 Feb 2021

BRAYBROOK, Scott Lawrence

Resigned
Woodcroft Lane, BristolBS30 5SH
Born August 1968
Director
Appointed 01 May 2024
Resigned 31 Mar 2025

DRUCE, Damien Rodney Lee

Resigned
Woodcroft Lane, BristolBS30 5SH
Born January 1979
Director
Appointed 06 Apr 2021
Resigned 12 May 2022

PARSONS, Ian Douglas

Resigned
Woodcroft Lane, BristolBS30 5SH
Born December 1955
Director
Appointed 01 Feb 2019
Resigned 22 Oct 2019

TABASSUM, Naeem

Resigned
Woodcroft Lane, BristolBS30 5SH
Born April 1966
Director
Appointed 13 May 2022
Resigned 01 Jul 2024

Persons with significant control

1

Woodcroft Lane, BristolBS30 5SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Resolution
1 December 2022
RESOLUTIONSResolutions
Memorandum Articles
1 December 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 February 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Incorporation Company
1 February 2019
NEWINCIncorporation