Background WavePink WaveYellow Wave

BIRD-FRIENDLY FARM MANAGEMENT LTD. (12061824)

BIRD-FRIENDLY FARM MANAGEMENT LTD. (12061824) is an active UK company. incorporated on 20 June 2019. with registered office in Taunton. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). BIRD-FRIENDLY FARM MANAGEMENT LTD. has been registered for 6 years. Current directors include BUTTERS, Christopher Charles.

Company Number
12061824
Status
active
Type
ltd
Incorporated
20 June 2019
Age
6 years
Address
9 Streamside Kingsview, Taunton, TA1 2LY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BUTTERS, Christopher Charles
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRD-FRIENDLY FARM MANAGEMENT LTD.

BIRD-FRIENDLY FARM MANAGEMENT LTD. is an active company incorporated on 20 June 2019 with the registered office located in Taunton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). BIRD-FRIENDLY FARM MANAGEMENT LTD. was registered 6 years ago.(SIC: 10890)

Status

active

Active since 6 years ago

Company No

12061824

LTD Company

Age

6 Years

Incorporated 20 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

9 Streamside Kingsview 9 Streamside Taunton, TA1 2LY,

Previous Addresses

Heathfield House Creech Heathfield Taunton TA3 5EG England
From: 16 April 2020To: 7 January 2026
Heathfield House Creech Heathfield Taunton Somerset TA3 5EG England
From: 16 April 2020To: 16 April 2020
Bank House Southwick Square Southwick West Sussex BN42 4FN United Kingdom
From: 20 June 2019To: 16 April 2020
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Capital Reduction
Jun 20
Share Buyback
Jun 20
Owner Exit
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Funding Round
Nov 25
4
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BUTTERS, Christopher Charles

Active
Creech Heathfield, TauntonTA3 5EG
Born June 1965
Director
Appointed 14 Apr 2020

ATKINS, James

Resigned
Southwick Square, SouthwickBN42 4FN
Born January 1968
Director
Appointed 20 Jun 2019
Resigned 14 Apr 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Charles Butters

Active
Kingsview, TauntonTA1 2LY
Born June 1965

Nature of Control

Significant influence or control
Notified 25 Aug 2021

Ms Rachel Ann Sargent

Ceased
Creech Heathfield, TauntonTA3 5EG
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2020
Ceased 25 Aug 2021
Utca 45, 6420, Budapest

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2019
Ceased 23 Aug 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
29 August 2023
AAMDAAMD
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
23 June 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Capital Cancellation Shares
15 June 2020
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 April 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 April 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Incorporation Company
20 June 2019
NEWINCIncorporation