Background WavePink WaveYellow Wave

THANET GROWERS FOUR LIMITED (06552233)

THANET GROWERS FOUR LIMITED (06552233) is an active UK company. incorporated on 2 April 2008. with registered office in Birchington. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). THANET GROWERS FOUR LIMITED has been registered for 18 years. Current directors include DE GIER, Arie Johan.

Company Number
06552233
Status
active
Type
ltd
Incorporated
2 April 2008
Age
18 years
Address
5 Barrow Man Road, Birchington, CT7 0AX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
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 FOUR LIMITED

THANET GROWERS FOUR LIMITED is an active company incorporated on 2 April 2008 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 FOUR LIMITED was registered 18 years ago.(SIC: 01130)

Status

active

Active since 18 years ago

Company No

06552233

LTD Company

Age

18 Years

Incorporated 2 April 2008

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

11 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

THANET GROWERS 4 LIMITED
From: 5 December 2024To: 17 December 2024
KAAIJ GREENHOUSES UK LIMITED
From: 16 October 2008To: 5 December 2024
KAAIJ UK TRADING & GROWING LIMITED
From: 2 April 2008To: 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. Margaret's Street Canterbury CT1 2TU United Kingdom
From: 2 April 2008To: 3 November 2009
Timeline

29 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
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
Director Joined
Jan 23
Director Left
Mar 23
Owner Exit
Mar 23
New Owner
Apr 23
Owner Exit
Apr 23
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Loan Secured
Dec 24
0
Funding
15
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

DE GIER, Arie Johan

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

VAN DER KAAIJ, Cornelis

Resigned
2678 Pt Delier
Secretary
Appointed 02 Apr 2008
Resigned 01 Aug 2017

Incorporate Secretariat Limited

Resigned
Floor, LondonW1S 1TD
Corporate secretary
Appointed 02 Apr 2008
Resigned 02 Apr 2008

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

VAN DER KAAIJ, Cornelis

Resigned
2678 Pt Delier
Born July 1958
Director
Appointed 01 Oct 2008
Resigned 01 Aug 2017

VAN DER KAAIJ, Dirk

Resigned
2678 Pt Delier
Born October 1960
Director
Appointed 01 Oct 2008
Resigned 01 Dec 2013

VAN OOSTENRIJK, Cornelis

Resigned
2678 Pt, 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

HERO EXECUTIVE SERVICES B.V.

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

KAAIJ UK HOLDING BV

Resigned
C-D, Tinte
Corporate director
Appointed 02 Apr 2008
Resigned 01 Oct 2008

Persons with significant control

8

1 Active
7 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

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 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

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 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

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

Cornelis 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
Fundings
Financials
Latest Activities

Filing History

84

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