Background WavePink WaveYellow Wave

THANET EARTH PEPPERS INVESTMENTS LIMITED (06375787)

THANET EARTH PEPPERS INVESTMENTS LIMITED (06375787) is an active UK company. incorporated on 19 September 2007. with registered office in Paddock Wood. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. THANET EARTH PEPPERS INVESTMENTS LIMITED has been registered for 18 years. Current directors include EVISON, Laura Jane, FLETCHER, Martyn Paul, MACK, Christopher Peter and 1 others.

Company Number
06375787
Status
active
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
The Fresh Produce Centre, Paddock Wood, TN12 6UT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
EVISON, Laura Jane, FLETCHER, Martyn Paul, MACK, Christopher Peter, VAN MALKENHORST, Pleun-Willem
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THANET EARTH PEPPERS INVESTMENTS LIMITED

THANET EARTH PEPPERS INVESTMENTS LIMITED is an active company incorporated on 19 September 2007 with the registered office located in Paddock Wood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. THANET EARTH PEPPERS INVESTMENTS LIMITED was registered 18 years ago.(SIC: 64201)

Status

active

Active since 18 years ago

Company No

06375787

LTD Company

Age

18 Years

Incorporated 19 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

RAINBOW UK INVESTMENTS LIMITED
From: 28 October 2008To: 19 October 2023
THANET GROWERS TWO LIMITED
From: 19 September 2007To: 28 October 2008
Contact
Address

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

Previous Addresses

2 Barrow Man Road Birchington Kent CT7 0AX
From: 8 October 2009To: 20 October 2023
37 St Margarets Street Canterbury Kent CT1 2TU
From: 19 September 2007To: 8 October 2009
Timeline

12 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Sept 11
Director Joined
May 13
Director Left
May 13
Loan Cleared
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Nov 23
Loan Secured
Feb 24
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

EVISON, Laura Jane

Active
Transfesa Road, Paddock WoodTN12 6UT
Born July 1972
Director
Appointed 26 Nov 2024

FLETCHER, Martyn Paul

Active
Transfesa Road, Paddock WoodTN12 6UT
Born April 1967
Director
Appointed 17 Oct 2023

MACK, Christopher Peter

Active
Transfesa Road, Paddock WoodTN12 6UT
Born September 1955
Director
Appointed 17 Oct 2023

VAN MALKENHORST, Pleun-Willem

Active
Transfesa Road, Paddock WoodTN12 6UT
Born July 1982
Director
Appointed 01 Jan 2013

BAAK, Tom

Resigned
Laan Van Zeestraten 1, 2678 La De Lier
Secretary
Appointed 13 Jun 2008
Resigned 29 Aug 2011

BOEKESTIJN, Andre Martijn

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Secretary
Appointed 29 Aug 2011
Resigned 17 Oct 2023

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Secretary
Appointed 10 Oct 2007
Resigned 13 Jun 2008

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 19 Sept 2007
Resigned 10 Oct 2007

BAAK, Tom

Resigned
Laan Van Zeestraten 1, 2678 La De Lier
Born September 1961
Director
Appointed 13 Jun 2008
Resigned 29 Aug 2011

COX, James Nicholas Marshall

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born May 1967
Director
Appointed 17 Oct 2023
Resigned 08 Oct 2024

GROOTSCHOLTEN, Wilhelmus Johannes Maria

Resigned
2675 Lb Honselerdijk
Born December 1949
Director
Appointed 13 Jun 2008
Resigned 01 Jan 2013

MACK, Christopher Peter

Resigned
14 Keepers Wood, ChichesterPO19 4XU
Born September 1955
Director
Appointed 10 Oct 2007
Resigned 13 Jun 2008

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Born November 1954
Director
Appointed 10 Oct 2007
Resigned 13 Jun 2008

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate director
Appointed 19 Sept 2007
Resigned 10 Oct 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 17 Oct 2023
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
20 October 2023
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 October 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Legacy
20 January 2012
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
353353
Legacy
30 September 2009
288cChange of Particulars
Legacy
19 February 2009
225Change of Accounting Reference Date
Legacy
27 October 2008
288cChange of Particulars
Certificate Change Of Name Company
25 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2008
363aAnnual Return
Legacy
21 October 2008
353353
Legacy
3 September 2008
287Change of Registered Office
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
4 April 2008
88(2)Return of Allotment of Shares
Legacy
4 April 2008
123Notice of Increase in Nominal Capital
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
18 December 2007
353353
Statement Of Affairs
16 October 2007
SASA
Legacy
16 October 2007
88(2)R88(2)R
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Incorporation Company
19 September 2007
NEWINCIncorporation