Background WavePink WaveYellow Wave

EMTECH HATCHERY SYSTEMS LTD (09319478)

EMTECH HATCHERY SYSTEMS LTD (09319478) is an active UK company. incorporated on 19 November 2014. with registered office in Taunton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). EMTECH HATCHERY SYSTEMS LTD has been registered for 11 years. Current directors include BAKER, Kenneth Wynford, OSMOND, Michael Antony.

Company Number
09319478
Status
active
Type
ltd
Incorporated
19 November 2014
Age
11 years
Address
Winchester House, Taunton, TA1 2UH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BAKER, Kenneth Wynford, OSMOND, Michael Antony
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMTECH HATCHERY SYSTEMS LTD

EMTECH HATCHERY SYSTEMS LTD is an active company incorporated on 19 November 2014 with the registered office located in Taunton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). EMTECH HATCHERY SYSTEMS LTD was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09319478

LTD Company

Age

11 Years

Incorporated 19 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

BUCKEYE INCUBATORS LIMITED
From: 19 November 2014To: 1 June 2015
Contact
Address

Winchester House Deane Gate Avenue Taunton, TA1 2UH,

Previous Addresses

6 the Linen Yard South Street Crewkerne TA18 8AB
From: 19 November 2014To: 10 March 2023
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Dec 14
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Oct 15
Director Left
Jun 18
Loan Secured
Jun 20
Loan Secured
Aug 23
Loan Cleared
Dec 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAKER, Kenneth Wynford

Active
Sparkford, YeovilBA22 7JJ
Born December 1958
Director
Appointed 02 Jun 2015

OSMOND, Michael Antony

Active
Sparkford, YeovilBA22 7JJ
Born September 1964
Director
Appointed 30 Sept 2015

GERVIS, Darren Wayne

Resigned
Meadowside, BeaminaterDT8 3LP
Born November 1972
Director
Appointed 26 Nov 2014
Resigned 09 Apr 2015

STEPHENS, Graham Robertson

Resigned
CardiffCF10 2DX
Born January 1950
Director
Appointed 19 Nov 2014
Resigned 19 Nov 2014

STONE, Richard Eno

Resigned
Mill Lane, South PethertonTA13 5JS
Born September 1938
Director
Appointed 26 Nov 2014
Resigned 23 Apr 2018

Persons with significant control

2

Mr Kenneth Wynford Baker

Active
Sparkford, YeovilBA22 7JJ
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Antony Osmond

Active
Sparkford, YeovilBA22 7JJ
Born September 1964

Nature of Control

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

Filing History

48

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Partial Exemption
25 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
1 June 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Incorporation Company
19 November 2014
NEWINCIncorporation