Background WavePink WaveYellow Wave

THANET GROWERS FOUR INVESTMENTS LIMITED (06375819)

THANET GROWERS FOUR INVESTMENTS LIMITED (06375819) is an active UK company. incorporated on 19 September 2007. with registered office in Birchington. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. THANET GROWERS FOUR INVESTMENTS LIMITED has been registered for 18 years. Current directors include DE GIER, Arie Johan.

Company Number
06375819
Status
active
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
5 Barrow Man Road, Birchington, CT7 0AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
DE GIER, Arie Johan
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THANET GROWERS FOUR INVESTMENTS LIMITED

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

Status

active

Active since 18 years ago

Company No

06375819

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 22 December 2025 (4 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 6 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

TG4 INVESTMENTS LIMITED
From: 9 December 2024To: 10 December 2024
KAAIJ UK INVESTMENTS LIMITED
From: 16 October 2008To: 9 December 2024
THANET GROWERS FOUR LIMITED
From: 19 September 2007To: 16 October 2008
Contact
Address

5 Barrow Man Road Birchington, CT7 0AX,

Previous Addresses

4 Barrow Man Road Birchington Kent CT7 0AX
From: 3 November 2009To: 5 December 2024
37 St Margarets Street Canterbury Kent CT1 2TU
From: 19 September 2007To: 3 November 2009
Timeline

31 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Feb 18
Director Joined
Jan 19
Director Left
Jan 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Jan 23
Owner Exit
Mar 23
Director Left
Mar 23
New Owner
Nov 23
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Loan Secured
Dec 24
0
Funding
15
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

DE GIER, Arie Johan

Active
Barrow Man Road, BirchingtonCT7 0AX
Born November 1969
Director
Appointed 04 Dec 2024

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Secretary
Appointed 10 Oct 2007
Resigned 22 Apr 2008

VAN DER KAAIJ, Dirk

Resigned
3233 La Oostvoorne, Aelbrechtsweg 7
Secretary
Appointed 22 Apr 2008
Resigned 01 Dec 2013

BEACH SECRETARIES LIMITED

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

KALDEN, Pieter Johannes Hendrikus

Resigned
Poortcamp 10, De Lier2678 PT
Born April 1970
Director
Appointed 23 Oct 2022
Resigned 01 Mar 2024

LAMBRIEX, Henricus Jozef Gerardus Marie

Resigned
2678zj, De Lier
Born March 1958
Director
Appointed 01 Mar 2024
Resigned 04 Dec 2024

LAMBRIEX, Henricus Jozef Gerardus Marie

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born March 1958
Director
Appointed 01 Jan 2019
Resigned 17 Mar 2023

MACK, Cristopher Peter

Resigned
14 Keepers Wood, ChichesterPO19 5XU
Born September 1955
Director
Appointed 10 Oct 2007
Resigned 22 Apr 2008

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Born November 1954
Director
Appointed 10 Oct 2007
Resigned 22 Apr 2008

VAN DER KAAIJ, Cornelis

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born July 1958
Director
Appointed 22 Apr 2008
Resigned 01 Aug 2017

VAN DER KAAIJ, Dirk

Resigned
3233 La Oostvoorne, Aelbrechtsweg 7
Born October 1960
Director
Appointed 22 Apr 2008
Resigned 01 Dec 2013

VAN OOSTENRIJK, Cornelis

Resigned
Poortcamp, De Lier
Born June 1951
Director
Appointed 01 Aug 2017
Resigned 31 Dec 2018

VAN STRAALEN, Gerrit Willem

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born January 1977
Director
Appointed 10 Sept 2015
Resigned 02 Feb 2018

CROFT NOMINEES LIMITED

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

HERO EXECUTIVE SERVICES B.V.

Resigned
2801, Pn Gouda
Corporate director
Appointed 01 Dec 2013
Resigned 10 Sept 2015

Persons with significant control

9

1 Active
8 Ceased
Barrow Man Road, BirchingtonCT7 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2024

Mr Henricus Jozef Gerardus Marie Lambriex

Ceased
2678zj, De Lier
Born March 1958

Nature of Control

Significant influence or control
Notified 05 Oct 2023
Ceased 04 Dec 2024

Desiree Van Der Kaaij

Ceased
2678zj
Born November 1991

Nature of Control

Significant influence or control
Notified 01 Feb 2022
Ceased 04 Dec 2024

Mr Peter Boekestijn

Ceased
2678 Zj, De Lier
Born October 1963

Nature of Control

Significant influence or control
Notified 17 Jun 2019
Ceased 04 Dec 2024

Mr Patrick Van Der Kaaij

Ceased
2678 Zj, De Lier
Born October 1984

Nature of Control

Significant influence or control
Notified 17 Jun 2019
Ceased 04 Dec 2024

Mr Henricus Jozef Gerardus Marie Lambriex

Ceased
2678 Zj, De Lier
Born March 1958

Nature of Control

Significant influence or control
Notified 17 Jun 2019
Ceased 17 Mar 2023

Mr Dennis Theodorus Van Der Kaaij

Ceased
2678 Zj, De Lier
Born November 1986

Nature of Control

Significant influence or control
Notified 17 Jun 2019
Ceased 01 Feb 2022

Mr Cornelius Van Der Kaaij

Ceased
Barrow Man Road, BirchingtonCT7 0AX
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2024

Mr Dirk Van Der Kaaij

Ceased
Barrow Man Road, BirchingtonCT7 0AX
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2024
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Certificate Change Of Name Company
10 December 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 December 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
7 August 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Legacy
2 March 2009
225Change of Accounting Reference Date
Legacy
6 November 2008
363aAnnual Return
Legacy
5 November 2008
353353
Certificate Change Of Name Company
16 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2008
287Change of Registered Office
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
395Particulars of Mortgage or Charge
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
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Statement Of Affairs
16 October 2007
SASA
Legacy
16 October 2007
88(2)R88(2)R
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Incorporation Company
19 September 2007
NEWINCIncorporation