Background WavePink WaveYellow Wave

BATH AND WEST FINANCE 7 LIMITED (12339728)

BATH AND WEST FINANCE 7 LIMITED (12339728) is an active UK company. incorporated on 29 November 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 7 LIMITED has been registered for 6 years. Current directors include BIGWOOD, John Peter, DRUCE, Damien Rodney Lee, SMITH, Martyn Scott.

Company Number
12339728
Status
active
Type
ltd
Incorporated
29 November 2019
Age
6 years
Address
Burry Manor Offices Woodcroft Lane, Bristol, BS30 5SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
BIGWOOD, John Peter, DRUCE, Damien Rodney Lee, 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 7 LIMITED

BATH AND WEST FINANCE 7 LIMITED is an active company incorporated on 29 November 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 7 LIMITED was registered 6 years ago.(SIC: 64922)

Status

active

Active since 6 years ago

Company No

12339728

LTD Company

Age

6 Years

Incorporated 29 November 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

BATH AND WEST FINANCE BRIDGING LIMITED
From: 29 November 2019To: 23 December 2025
Contact
Address

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

Previous Addresses

Bury Manor Castle Woodcroft Lane Wick BS30 5SH United Kingdom
From: 29 November 2019To: 2 April 2025
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Mar 21
Director Joined
Apr 21
Loan Secured
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Left
May 22
Director Joined
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

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

SMITH, Martyn Scott

Active
Woodcroft Lane, BristolBS30 5SH
Born September 1961
Director
Appointed 29 Nov 2019

TABASSUM, Naeem

Resigned
Woodcroft Lane, WickBS30 5SH
Secretary
Appointed 13 May 2022
Resigned 01 Jul 2024

ANDERSON, Matthew

Resigned
Woodcroft Lane, WickBS30 5SH
Born November 1964
Director
Appointed 29 Nov 2019
Resigned 26 Feb 2021

BRAYBROOK, Scott Lawrence

Resigned
Woodcroft Lane, WickBS30 5SH
Born August 1968
Director
Appointed 01 May 2024
Resigned 31 Mar 2025

DRUCE, Damien Rodney Lee

Resigned
Woodcroft Lane, WickBS30 5SH
Born January 1979
Director
Appointed 06 Apr 2021
Resigned 12 May 2022

Persons with significant control

2

1 Active
1 Ceased
Woodcroft Lane, BristolBS30 5SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 29 Nov 2024

Martyn Smith

Ceased
Woodcroft Lane, WickBS30 5SH
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

36

Certificate Change Of Name Company
23 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
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 Unaudited Abridged
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
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
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 June 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Incorporation Company
29 November 2019
NEWINCIncorporation