Background WavePink WaveYellow Wave

THANET EARTH INVESTMENTS LIMITED (06167026)

THANET EARTH INVESTMENTS LIMITED (06167026) is an active UK company. incorporated on 19 March 2007. with registered office in Paddock Wood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THANET EARTH INVESTMENTS LIMITED has been registered for 19 years. Current directors include EVISON, Laura Jane, FLETCHER, Martyn Paul, MACK, Christopher Peter.

Company Number
06167026
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
The Fresh Produce Centre, Paddock Wood, TN12 6UT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EVISON, Laura Jane, FLETCHER, Martyn Paul, MACK, Christopher Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THANET EARTH INVESTMENTS LIMITED

THANET EARTH INVESTMENTS LIMITED is an active company incorporated on 19 March 2007 with the registered office located in Paddock Wood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THANET EARTH INVESTMENTS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06167026

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 27 April 2024 - 25 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 26 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

THANET EARTH LIMITED
From: 14 May 2007To: 25 August 2016
BEALAW (856) LIMITED
From: 19 March 2007To: 14 May 2007
Contact
Address

The Fresh Produce Centre Transfesa Road Paddock Wood, TN12 6UT,

Previous Addresses

The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT England
From: 26 February 2016To: 12 September 2016
100 Fetter Lane London EC4A 1BN
From: 19 March 2007To: 26 February 2016
Timeline

21 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jun 10
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Dec 15
Director Joined
May 16
Loan Secured
May 18
Loan Secured
Sept 18
Loan Secured
Jan 19
Director Joined
Aug 20
Director Left
Sept 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Oct 23
Director Left
Oct 24
Director Joined
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

EVISON, Laura Jane

Active
Transfesa Road, Paddock WoodTN12 6UT
Born July 1972
Director
Appointed 23 Dec 2024

FLETCHER, Martyn Paul

Active
Transfesa Road, Paddock WoodTN12 6UT
Born April 1967
Director
Appointed 17 Aug 2020

MACK, Christopher Peter

Active
Transfesa Road, Paddock WoodTN12 6UT
Born September 1955
Director
Appointed 27 Jul 2007

MUSK, Michael John

Resigned
100 Fetter LaneEC4A 1BN
Secretary
Appointed 08 Apr 2013
Resigned 30 Apr 2015

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Secretary
Appointed 27 Jul 2007
Resigned 29 Sept 2010

TURNER, Rebecca Edith Joan

Resigned
Transfesa Road, TonbridgeTN12 6UT
Secretary
Appointed 29 Sept 2010
Resigned 08 Apr 2013

WARNER, Veronica

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Secretary
Appointed 30 Apr 2015
Resigned 29 Jul 2019

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee secretary
Appointed 19 Mar 2007
Resigned 27 Jul 2007

COX, James Nicholas Marshall

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born May 1967
Director
Appointed 09 Jul 2021
Resigned 08 Oct 2024

CRAIG, Ian Alexander

Resigned
Transfesa Road, TonbridgeTN12 6UT
Born May 1957
Director
Appointed 30 Nov 2015
Resigned 17 Aug 2020

MCVICKERS, Andrew Stephen

Resigned
1 Hancocks Villas, CranbrookTN17 3PH
Born January 1965
Director
Appointed 27 Jul 2007
Resigned 30 Mar 2010

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Born November 1954
Director
Appointed 27 Jul 2007
Resigned 30 Nov 2015

SUMNER, Brett Geoffrey

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born March 1973
Director
Appointed 11 May 2016
Resigned 08 Jul 2021

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee director
Appointed 19 Mar 2007
Resigned 27 Jul 2007

Persons with significant control

1

Transfesa Road, Paddock WoodTN12 6UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
10 March 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
1 November 2023
MAMA
Resolution
1 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2022
AAAnnual Accounts
Legacy
7 December 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Legacy
1 November 2022
GUARANTEE2GUARANTEE2
Legacy
1 November 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Accounts With Accounts Type Small
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Statement Of Companys Objects
13 December 2017
CC04CC04
Resolution
13 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Resolution
25 August 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
88(2)R88(2)R
Legacy
19 October 2007
123Notice of Increase in Nominal Capital
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
353353
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2007
NEWINCIncorporation