Background WavePink WaveYellow Wave

THANET EARTH PEPPERS LIMITED (06554305)

THANET EARTH PEPPERS LIMITED (06554305) is an active UK company. incorporated on 3 April 2008. with registered office in Paddock Wood. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). THANET EARTH PEPPERS LIMITED has been registered for 18 years. Current directors include EVISON, Laura Jane, FLETCHER, Martyn Paul, MACK, Christopher Peter and 1 others.

Company Number
06554305
Status
active
Type
ltd
Incorporated
3 April 2008
Age
18 years
Address
The Fresh Produce Centre, Paddock Wood, TN12 6UT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
EVISON, Laura Jane, FLETCHER, Martyn Paul, MACK, Christopher Peter, VAN MALKENHORST, Pleun-Willem
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THANET EARTH PEPPERS LIMITED

THANET EARTH PEPPERS LIMITED is an active company incorporated on 3 April 2008 with the registered office located in Paddock Wood. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). THANET EARTH PEPPERS LIMITED was registered 18 years ago.(SIC: 01130)

Status

active

Active since 18 years ago

Company No

06554305

LTD Company

Age

18 Years

Incorporated 3 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 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

11 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

RAINBOW UK TRADING & GROWING LIMITED
From: 3 April 2008To: 19 October 2023
Contact
Address

The Fresh Produce Centre Transfesa Road Paddock Wood, TN12 6UT,

Previous Addresses

2 Barrow Man Road Birchington Kent CT7 0AX
From: 7 October 2009To: 20 October 2023
2 Barrow Man Road Birchington Kent CT7 0AX England
From: 7 October 2009To: 7 October 2009
37 St. Margarets Street Canterbury CT1 2TU
From: 3 April 2008To: 7 October 2009
Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Sept 11
Director Joined
May 13
Director Left
May 13
Loan Cleared
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Nov 23
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

EVISON, Laura Jane

Active
Transfesa Road, Paddock WoodTN12 6UT
Born July 1972
Director
Appointed 26 Nov 2024

FLETCHER, Martyn Paul

Active
Transfesa Road, Paddock WoodTN12 6UT
Born April 1967
Director
Appointed 17 Oct 2023

MACK, Christopher Peter

Active
Transfesa Road, Paddock WoodTN12 6UT
Born September 1955
Director
Appointed 17 Oct 2023

VAN MALKENHORST, Pleun-Willem

Active
Transfesa Road, Paddock WoodTN12 6UT
Born July 1982
Director
Appointed 01 Jan 2013

BOEKESTIJN, Andre Martijn

Resigned
De Lier2678 PT
Secretary
Appointed 03 Apr 2008
Resigned 17 Oct 2023

Incorporate Secretariat Limited

Resigned
Floor, LondonW1S 1TD
Corporate secretary
Appointed 03 Apr 2008
Resigned 03 Apr 2008

BAAK, Tom

Resigned
Noordlierweg, 2678 Lv De Lier
Born September 1961
Director
Appointed 01 Oct 2008
Resigned 29 Aug 2011

COX, James Nicholas Marshall

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born May 1967
Director
Appointed 17 Oct 2023
Resigned 08 Oct 2024

GROOTSCHOLTEN, Wilhelmus Johannes Maria

Resigned
Zwethlaan, 2675 Lb Honselersdijk
Born December 1949
Director
Appointed 01 Oct 2008
Resigned 01 Jan 2013

RAINBOW UK BV

Resigned
2678pt, De Lier2678
Corporate director
Appointed 03 Apr 2008
Resigned 01 Oct 2008

Persons with significant control

1

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 17 Oct 2023
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
20 October 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Certificate Change Of Name Company
19 October 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
15 June 2009
225Change of Accounting Reference Date
Legacy
12 June 2009
363aAnnual Return
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288cChange of Particulars
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Resolution
2 May 2008
RESOLUTIONSResolutions
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
288bResignation of Director or Secretary
Incorporation Company
3 April 2008
NEWINCIncorporation