Background WavePink WaveYellow Wave

THANET GROWERS SEVEN LIMITED (06375842)

THANET GROWERS SEVEN LIMITED (06375842) 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 SEVEN LIMITED has been registered for 18 years. Current directors include VAN MALKENHORST, Pleun-Willem, ZWINKELS, Thomas Johannes.

Company Number
06375842
Status
active
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
Packhouse, Birchington, CT7 0AX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
VAN MALKENHORST, Pleun-Willem, ZWINKELS, Thomas Johannes
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THANET GROWERS SEVEN LIMITED

THANET GROWERS SEVEN 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 SEVEN LIMITED was registered 18 years ago.(SIC: 01130)

Status

active

Active since 18 years ago

Company No

06375842

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 25 April 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 27 April 2024 - 25 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 26 April 2025 - 31 December 2025

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
Contact
Address

Packhouse Barrow Man Road Birchington, CT7 0AX,

Previous Addresses

The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT England
From: 22 September 2019To: 11 February 2026
The Packhouse Barrow Man Road Birchington Kent CT7 0AX
From: 2 October 2013To: 22 September 2019
100 Fetter Lane London EC4A 1BN
From: 19 September 2007To: 2 October 2013
Timeline

21 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Feb 11
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
May 16
Loan Cleared
Sept 19
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Oct 23
Director Left
Oct 24
Director Joined
Jan 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

VAN MALKENHORST, Pleun-Willem

Active
Barrow Man Road, BirchingtonCT7 0AX
Secretary
Appointed 19 Feb 2025

VAN MALKENHORST, Pleun-Willem

Active
Barrow Man Road, BirchingtonCT7 0AX
Born July 1982
Director
Appointed 19 Feb 2025

ZWINKELS, Thomas Johannes

Active
Barrow Man Road, BirchingtonCT7 0AX
Born December 1985
Director
Appointed 19 Feb 2025

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 29 Sept 2010

TURNER, Rebecca Edith Joan

Resigned
Transfesa Road, TonbridgeTN12 6UT
Secretary
Appointed 29 Sept 2010
Resigned 25 Apr 2013

WARNER, Veronica

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Secretary
Appointed 30 Apr 2015
Resigned 29 Jul 2019

BEACH SECRETARIES LIMITED

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

COX, James Nicholas Marshall

Resigned
Transfesa Road, TonbridgeTN12 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

EVISON, Laura Jane

Resigned
Transfesa Road, TonbridgeTN12 6UT
Born July 1972
Director
Appointed 23 Dec 2024
Resigned 19 Feb 2025

FLETCHER, Martyn Paul

Resigned
Transfesa Road, TonbridgeTN12 6UT
Born April 1967
Director
Appointed 17 Aug 2020
Resigned 19 Feb 2025

MACK, Christopher Peter

Resigned
Transfesa Road, TonbridgeTN12 6UT
Born September 1955
Director
Appointed 10 Oct 2007
Resigned 19 Feb 2025

MUSK, Michael John

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

SUMNER, Brett Geoffrey

Resigned
Transfesa Road, TonbridgeTN12 6UT
Born March 1973
Director
Appointed 11 May 2016
Resigned 08 Jul 2021

CROFT NOMINEES LIMITED

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

Persons with significant control

2

1 Active
1 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 19 Feb 2025
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
Ceased 19 Feb 2025
Fundings
Financials
Latest Activities

Filing History

106

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 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
11 March 2024
AAAnnual Accounts
Legacy
11 March 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Memorandum Articles
1 November 2023
MAMA
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
Resolution
1 November 2022
RESOLUTIONSResolutions
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
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
Change Registered Office Address Company With Date Old Address New Address
22 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
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
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
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Move Registers To Sail Company
11 October 2010
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name
11 October 2010
AP03Appointment of Secretary
Change Sail Address Company
11 October 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Legacy
23 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
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