Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THANET GROWERS ONE LIMITED
Company Information for

THANET GROWERS ONE LIMITED

2 BARROW MAN ROAD, BIRCHINGTON, KENT, CT7 0AX,
Company Registration Number
06375785
Private Limited Company
Active

Company Overview

About Thanet Growers One Ltd
THANET GROWERS ONE LIMITED was founded on 2007-09-19 and has its registered office in Birchington. The organisation's status is listed as "Active". Thanet Growers One Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THANET GROWERS ONE LIMITED
 
Legal Registered Office
2 BARROW MAN ROAD
BIRCHINGTON
KENT
CT7 0AX
Other companies in CT7
 
Filing Information
Company Number 06375785
Company ID Number 06375785
Date formed 2007-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB914936702  
Last Datalog update: 2023-10-06 00:09:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THANET GROWERS ONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THANET GROWERS ONE LIMITED

Current Directors
Officer Role Date Appointed
PLEUN-WILLEM VAN MALKENHORST
Company Secretary 2013-03-04
ADRIANUS JOHANNES BREUGEM
Director 2015-11-26
PLEUN-WILLEM WILLEM VAN MALKENHORST
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GERRIT WILLEM VAN STRAALEN
Director 2012-11-02 2018-02-01
ANDRE MARTIJN BOEKESTIJN
Company Secretary 2011-12-22 2013-03-04
MIKE BRUINEN
Director 2011-12-22 2012-11-02
WILHELMUS JOHANNES MARIA GROOTSCHOLTEN
Director 2011-12-22 2012-11-02
REBECCA EDITH JOAN TURNER
Company Secretary 2010-10-15 2011-12-22
CHRISTOPHER PETER MACK
Director 2007-10-10 2011-12-22
MICHAEL JOHN MUSK
Director 2007-10-10 2011-12-22
MICHAEL JOHN MUSK
Company Secretary 2007-10-10 2010-10-15
BEACH SECRETARIES LIMITED
Company Secretary 2007-09-19 2007-10-10
CROFT NOMINEES LIMITED
Director 2007-09-19 2007-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIANUS JOHANNES BREUGEM THANET GROWERS SIX LIMITED Director 2016-05-09 CURRENT 2007-09-19 Active
ADRIANUS JOHANNES BREUGEM A&A UK INVESTMENTS LIMITED Director 2008-10-21 CURRENT 2007-09-19 Active
ADRIANUS JOHANNES BREUGEM A&A CUCUMBERS LIMITED Director 2008-10-01 CURRENT 2008-03-28 Active
ADRIANUS JOHANNES BREUGEM A&A UK HOLDING LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
PLEUN-WILLEM WILLEM VAN MALKENHORST THANET GROWERS THREE LIMITED Director 2017-03-22 CURRENT 2007-09-19 Active
PLEUN-WILLEM WILLEM VAN MALKENHORST THANET EARTH PEPPERS LIMITED Director 2013-01-01 CURRENT 2008-04-03 Active
PLEUN-WILLEM WILLEM VAN MALKENHORST THANET EARTH PEPPERS INVESTMENTS LIMITED Director 2013-01-01 CURRENT 2007-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-09-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-26CH01Director's details changed for Mr Pleun-Willem Willem Van Malkenhorst on 2019-09-19
2019-09-26CH01Director's details changed for Mr Pleun-Willem Willem Van Malkenhorst on 2019-09-19
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-10-02AD02Register inspection address changed to The Packhouse Barrow Man Road Birchington Kent CT7 0AX
2018-10-02AD02Register inspection address changed to The Packhouse Barrow Man Road Birchington Kent CT7 0AX
2018-10-02PSC05Change of details for Tg1 Holding Ltd as a person with significant control on 2018-10-02
2018-10-02PSC05Change of details for Tg1 Holding Ltd as a person with significant control on 2018-10-02
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-31AP01DIRECTOR APPOINTED PLEUN WILLEM VAN MALKENHORST
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GERRIT WILLEM VAN STRAALEN
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1265997
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 063757850004
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-31AP01DIRECTOR APPOINTED ADRINUS JOHNANNES BREUGEM
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1265997
2015-10-14AR0119/09/15 ANNUAL RETURN FULL LIST
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1265997
2014-10-24AR0119/09/14 ANNUAL RETURN FULL LIST
2014-10-24AD02Register inspection address changed from The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT United Kingdom to Thanet Earth Marketing Limited Barrow Man Road Birchington Kent CT7 0AX
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-17AR0119/09/13 ANNUAL RETURN FULL LIST
2013-10-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDRE BOEKESTIJN
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AP03Appointment of Pleun-Willem Van Malkenhorst as company secretary
2013-02-22MG01Particulars of a mortgage or charge / charge no: 3
2012-12-12AP01DIRECTOR APPOINTED GERRIT WILLEM VAN STRAALEN
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BRUINEN
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR WILHELMUS GROOTSCHOLTEN
2012-10-17AR0119/09/12 FULL LIST
2012-10-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-02-07AP03SECRETARY APPOINTED ANDRE MARTIJN BOEKESTIJN
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUSK
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY REBECCA TURNER
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 100 FETTER LANE LONDON EC4A 1BN
2012-01-27AP01DIRECTOR APPOINTED WILHELMUS JOHANNES MARIA GROOTSCHOLTEN
2012-01-27AP01DIRECTOR APPOINTED MIKE BRUINEN
2012-01-12MISCSECTION 519
2011-10-28SH0128/10/11 STATEMENT OF CAPITAL GBP 1265997
2011-09-26AR0119/09/11 FULL LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 19/09/2011
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-22AP03SECRETARY APPOINTED MRS REBECCA EDITH JOAN TURNER
2010-10-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK
2010-10-15AR0119/09/10 FULL LIST
2010-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-10-15AD02SAIL ADDRESS CREATED
2010-08-18AAFULL ACCOUNTS MADE UP TO 25/12/09
2009-12-22SH0122/12/09 STATEMENT OF CAPITAL GBP 1079686
2009-12-18CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-18RES01ADOPT ARTICLES 09/12/2009
2009-09-24363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-07-16AAFULL ACCOUNTS MADE UP TO 26/12/08
2008-10-07363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAELJOHN MUSK / 01/10/2008
2008-08-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-13225CURREXT FROM 30/09/2008 TO 31/12/2008
2007-12-18353LOCATION OF REGISTER OF MEMBERS
2007-10-21288bDIRECTOR RESIGNED
2007-10-21288bSECRETARY RESIGNED
2007-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-21288aNEW DIRECTOR APPOINTED
2007-10-19SASHARES AGREEMENT OTC
2007-10-1988(2)RAD 10/10/07--------- £ SI 99@1=99 £ IC 1/100
2007-10-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers




Licences & Regulatory approval
We could not find any licences issued to THANET GROWERS ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THANET GROWERS ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-20 Outstanding COƖPERATIEVE RABOBANK U.A.
DEBENTURE 2013-02-22 Outstanding COOPERATIEVE RABOBANK WESTLAND U.A.
DEBENTURE 2012-02-02 Outstanding COOPERATIEVE RABOBANK WESTLAND U.A.
MORTGAGE 2008-08-06 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THANET GROWERS ONE LIMITED

Intangible Assets
Patents
We have not found any records of THANET GROWERS ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THANET GROWERS ONE LIMITED
Trademarks
We have not found any records of THANET GROWERS ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THANET GROWERS ONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01130 - Growing of vegetables and melons, roots and tubers) as THANET GROWERS ONE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THANET GROWERS ONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THANET GROWERS ONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THANET GROWERS ONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.