Background WavePink WaveYellow Wave

BATH AND WEST FINANCE 5 LIMITED (14653934)

BATH AND WEST FINANCE 5 LIMITED (14653934) is an active UK company. incorporated on 10 February 2023. with registered office in Wick, Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. BATH AND WEST FINANCE 5 LIMITED has been registered for 3 years. Current directors include ANDERSON, Matthew James Robert, BIGWOOD, John Peter, DRUCE, Damien Rodney Lee and 1 others.

Company Number
14653934
Status
active
Type
ltd
Incorporated
10 February 2023
Age
3 years
Address
Bury Manor Offices, Wick, 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, 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 5 LIMITED

BATH AND WEST FINANCE 5 LIMITED is an active company incorporated on 10 February 2023 with the registered office located in Wick, Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. BATH AND WEST FINANCE 5 LIMITED was registered 3 years ago.(SIC: 64922)

Status

active

Active since 3 years ago

Company No

14653934

LTD Company

Age

3 Years

Incorporated 10 February 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 November 2024 (1 year ago)
Period: 10 February 2023 - 30 June 2024(17 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

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

Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Owner Exit
Feb 23
Company Founded
Feb 23
Director Joined
Apr 24
Loan Secured
Aug 24
Loan Secured
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ANDERSON, Matthew James Robert

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

BIGWOOD, John Peter

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

DRUCE, Damien Rodney Lee

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

SMITH, Martyn Scott

Active
Woodcroft Lane, Wick, BristolBS30 5SH
Born September 1961
Director
Appointed 10 Feb 2023

BRAYBROOK, Scott Lawrence

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

Persons with significant control

2

1 Active
1 Ceased

Mr Martyn Scott Smith

Ceased
Woodcroft Lane, Wick, BristolBS30 5SH
Born September 1961

Nature of Control

Significant influence or control
Notified 10 Feb 2023
Ceased 10 Feb 2023
Woodcroft Lane, Wick, 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 10 Feb 2023
Fundings
Financials
Latest Activities

Filing History

17

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
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 February 2023
NEWINCIncorporation