Background WavePink WaveYellow Wave

BATH AND WEST FINANCE 9 LIMITED (13240262)

BATH AND WEST FINANCE 9 LIMITED (13240262) is an active UK company. incorporated on 2 March 2021. with registered office in Wick. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. BATH AND WEST FINANCE 9 LIMITED has been registered for 5 years. Current directors include BIGWOOD, John Peter, DRUCE, Damien Rodney Lee, SMITH, Martyn Scott.

Company Number
13240262
Status
active
Type
ltd
Incorporated
2 March 2021
Age
5 years
Address
Bury Manor Offices, Wick, 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 9 LIMITED

BATH AND WEST FINANCE 9 LIMITED is an active company incorporated on 2 March 2021 with the registered office located in Wick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. BATH AND WEST FINANCE 9 LIMITED was registered 5 years ago.(SIC: 64922)

Status

active

Active since 5 years ago

Company No

13240262

LTD Company

Age

5 Years

Incorporated 2 March 2021

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 24 December 2025 (3 months ago)
Period: 1 April 2025 - 30 June 2025(4 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

BLACK AND WHITE FINANCE LIMITED
From: 2 March 2021To: 9 March 2026
Contact
Address

Bury Manor Offices Woodcroft Lane Wick, BS30 5SH,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 2 March 2021To: 6 March 2023
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BIGWOOD, John Peter

Active
Woodcroft Lane, WickBS30 5SH
Born February 1967
Director
Appointed 01 Apr 2025

DRUCE, Damien Rodney Lee

Active
Woodcroft Lane, WickBS30 5SH
Born January 1979
Director
Appointed 01 Apr 2025

SMITH, Martyn Scott

Active
Woodcroft Lane, WickBS30 5SH
Born September 1961
Director
Appointed 02 Mar 2021

BRAYBROOK, Scott Lawrence

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

Persons with significant control

2

Bath And West Finance Limited

Active
Woodcroft Lane, BristolBS30 5SH

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 02 Mar 2025

Mr Martyn Scott Smith

Active
Woodcroft Lane, BristolBS30 5SH
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

24

Certificate Change Of Name Company
9 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2026
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
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
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Incorporation Company
2 March 2021
NEWINCIncorporation