Background WavePink WaveYellow Wave

THANET GROWERS SIX LIMITED (06375830)

THANET GROWERS SIX LIMITED (06375830) is an active UK company. incorporated on 19 September 2007. with registered office in Birchington. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). THANET GROWERS SIX LIMITED has been registered for 18 years. Current directors include BREUGEM, Adrianus Johannes, DE GIER, Arie Johan.

Company Number
06375830
Status
active
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
2 Barrow Man Road, Birchington, CT7 0AX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
BREUGEM, Adrianus Johannes, DE GIER, Arie Johan
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THANET GROWERS SIX LIMITED

THANET GROWERS SIX LIMITED is an active company incorporated on 19 September 2007 with the registered office located in Birchington. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). THANET GROWERS SIX LIMITED was registered 18 years ago.(SIC: 01130)

Status

active

Active since 18 years ago

Company No

06375830

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

6 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
Contact
Address

2 Barrow Man Road Birchington, CT7 0AX,

Previous Addresses

The Packhouse Barrow Man Road Birchington Kent CT7 0AX
From: 24 September 2014To: 2 October 2018
100 Fetter Lane London EC4A 1BN
From: 19 September 2007To: 24 September 2014
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Feb 11
Director Joined
Nov 15
Director Left
Nov 15
Loan Cleared
Apr 16
Funding Round
Apr 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Mar 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

VAN MALKENHORST, Pleun-Willem

Active
Barrow Man Road, BirchingtonCT7 0AX
Secretary
Appointed 09 May 2016

BREUGEM, Adrianus Johannes

Active
5 Barrow Man Road, BirchingtonCT7 0AX
Born January 1970
Director
Appointed 09 May 2016

DE GIER, Arie Johan

Active
5 Barrow Man Road, BirchingtonCT7 0AX
Born November 1969
Director
Appointed 09 May 2016

MUSK, Michael John

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Secretary
Appointed 25 Apr 2013
Resigned 30 Apr 2015

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Secretary
Appointed 10 Oct 2007
Resigned 15 Oct 2010

TURNER, Rebecca Edith Joan

Resigned
Transfesa Road, TonbridgeTN12 6UT
Secretary
Appointed 15 Oct 2010
Resigned 25 Apr 2013

WARNER, Veronica

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Secretary
Appointed 30 Apr 2015
Resigned 09 May 2016

BEACH SECRETARIES LIMITED

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

CRAIG, Ian Alexander

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born May 1957
Director
Appointed 30 Nov 2015
Resigned 09 May 2016

MACK, Christopher Peter

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born September 1955
Director
Appointed 10 Oct 2007
Resigned 09 May 2016

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Born November 1954
Director
Appointed 10 Oct 2007
Resigned 30 Nov 2015

CROFT NOMINESS LIMITED

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

Persons with significant control

1

Barrow Man Road, BirchingtonCT7 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 May 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Resolution
27 March 2025
RESOLUTIONSResolutions
Memorandum Articles
27 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 October 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of 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
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
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
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Secretary Company With Name
27 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Resolution
7 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 February 2011
CC04CC04
Appoint Person Secretary Company With Name
22 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Move Registers To Sail Company
15 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Legacy
9 August 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
225Change of Accounting Reference Date
Legacy
18 December 2007
353353
Statement Of Affairs
19 October 2007
SASA
Legacy
19 October 2007
88(2)R88(2)R
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Incorporation Company
19 September 2007
NEWINCIncorporation