Background WavePink WaveYellow Wave

THANET EARTH HOLDINGS LIMITED (06375895)

THANET EARTH HOLDINGS LIMITED (06375895) is an active UK company. incorporated on 19 September 2007. with registered office in Birchington. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. THANET EARTH HOLDINGS LIMITED has been registered for 18 years. Current directors include BUTLER, Christopher Peter Hargan, EVISON, Laura Jane, FLETCHER, Martyn Paul and 4 others.

Company Number
06375895
Status
active
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
The Packhouse, Birchington, CT7 0AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BUTLER, Christopher Peter Hargan, EVISON, Laura Jane, FLETCHER, Martyn Paul, GIER, Arjan Johan De, HUCKSTEP, Mark, MACK, Christopher Peter, ZWINKELS, Thomas Johannes
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THANET EARTH HOLDINGS LIMITED

THANET EARTH HOLDINGS LIMITED is an active company incorporated on 19 September 2007 with the registered office located in Birchington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. THANET EARTH HOLDINGS LIMITED was registered 18 years ago.(SIC: 46310)

Status

active

Active since 18 years ago

Company No

06375895

LTD Company

Age

18 Years

Incorporated 19 September 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 27 April 2024 - 25 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

THANET GROWERS EIGHT LIMITED
From: 19 September 2007To: 25 February 2017
Contact
Address

The Packhouse Barrow Man Road Birchington, CT7 0AX,

Previous Addresses

Packhouse Barrow Man Road Birchington Kent CT7 0AX
From: 14 January 2013To: 9 September 2016
100 Fetter Lane London EC4A 1BN
From: 19 September 2007To: 14 January 2013
Timeline

39 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Feb 10
Director Left
Oct 10
Director Joined
Jun 11
Funding Round
Nov 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 15
Loan Cleared
Jul 16
Director Joined
Aug 16
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

HUCKSTEP, Mark

Active
Barrow Man Road, BirchingtonCT7 0AX
Secretary
Appointed 30 Nov 2015

BUTLER, Christopher Peter Hargan

Active
Barrow Man Road, BirchingtonCT7 0AX
Born April 1977
Director
Appointed 07 Jun 2019

EVISON, Laura Jane

Active
Barrow Man Road, BirchingtonCT7 0AX
Born July 1972
Director
Appointed 26 Nov 2024

FLETCHER, Martyn Paul

Active
Barrow Man Road, BirchingtonCT7 0AX
Born April 1967
Director
Appointed 21 Aug 2020

GIER, Arjan Johan De

Active
Barrow Man Road, BirchingtonCT7 0AX
Born November 1969
Director
Appointed 29 Jan 2019

HUCKSTEP, Mark

Active
Barrow Man Road, BirchingtonCT7 0AX
Born April 1973
Director
Appointed 19 May 2011

MACK, Christopher Peter

Active
Barrow Man Road, BirchingtonCT7 0AX
Born September 1955
Director
Appointed 10 Oct 2007

ZWINKELS, Thomas Johannes

Active
Barrow Man Road, BirchingtonCT7 0AX
Born December 1985
Director
Appointed 16 Dec 2024

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Secretary
Appointed 10 Oct 2007
Resigned 30 Nov 2015

BEACH SECRETARIES LIMITED

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

BAL, Robert Johannes

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born March 1961
Director
Appointed 19 Sept 2013
Resigned 29 Jan 2015

COX, James Nicholas Marshall

Resigned
Transfesa Road, TonbridgeTN12 6UT
Born May 1967
Director
Appointed 05 Oct 2021
Resigned 08 Oct 2024

CRAIG, Ian Alexander

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born May 1957
Director
Appointed 04 Feb 2010
Resigned 21 Aug 2020

DE GIER, Arjan Johan

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born November 1969
Director
Appointed 21 Nov 2013
Resigned 24 Jan 2018

GROOTSCHOLTEN, Wilhelmus Johannes Maria

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born December 1949
Director
Appointed 13 Jun 2008
Resigned 17 Oct 2023

KALDEN, Pieter Johannes Hendrikus

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born April 1970
Director
Appointed 03 Apr 2023
Resigned 31 Mar 2024

KINGSLEY, Desmond Anthony

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born July 1964
Director
Appointed 27 Nov 2014
Resigned 14 Jun 2019

LAMBRIEX, Henricus Jozef Gerardus Marie

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born March 1958
Director
Appointed 31 Mar 2024
Resigned 04 Dec 2024

LAMBRIEX, Henricus Jozef Gerardus Marie

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born March 1958
Director
Appointed 06 Feb 2019
Resigned 03 Apr 2023

LAMBRIEX, Henricus Jozef Gerardus Marie

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born March 1958
Director
Appointed 18 Sept 2014
Resigned 09 Mar 2018

MCVICKERS, Andrew Stephen

Resigned
1 Hancocks Villas, CranbrookTN17 3PH
Born January 1965
Director
Appointed 06 Aug 2008
Resigned 13 Jun 2010

MUSK, Michael John

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

OOSTENRIJK, Cornelius Van

Resigned
De Lier, 2678zi
Born June 1951
Director
Appointed 24 Jan 2018
Resigned 06 Feb 2019

SUMNER, Brett Geoffrey

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born March 1973
Director
Appointed 28 Mar 2019
Resigned 07 Jul 2021

SUMNER, Brett Geoffrey

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born March 1973
Director
Appointed 23 Aug 2016
Resigned 23 Nov 2017

VAN DER KAIIJ, Cornelis

Resigned
Lc Brielle, Kloosterweg 14
Born July 1958
Director
Appointed 13 Jun 2008
Resigned 19 Sept 2013

VAN MALKENHORST, Pleun-Willem

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born July 1982
Director
Appointed 12 Dec 2023
Resigned 18 Dec 2024

CROFT NOMINESS LIMITED

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

Persons with significant control

2

Barrow Man Road, BirchingtonCT7 0AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2024
Transfesa Road, Paddock WoodTN12 6UT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Replacement Filing Of Confirmation Statement With Made Up Date
7 April 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Resolution
25 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 February 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 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
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 July 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Move Registers To Registered Office Company
20 September 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
14 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Move Registers To Sail Company
12 October 2010
AD03Change of Location of Company Records
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Sail Address Company
12 October 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
1 April 2009
225Change of Accounting Reference Date
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
3 October 2008
363aAnnual Return
Legacy
2 October 2008
288cChange of Particulars
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
123Notice of Increase in Nominal Capital
Resolution
18 June 2008
RESOLUTIONSResolutions
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
225Change of Accounting Reference Date
Legacy
18 December 2007
353353
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
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
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Incorporation Company
19 September 2007
NEWINCIncorporation