About

Registered Number: 06375785
Date of Incorporation: 19/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 2 Barrow Man Road, Birchington, Kent, CT7 0AX

 

Thanet Growers One Ltd was registered on 19 September 2007 and has its registered office in Birchington in Kent, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUINEN, Mike 22 December 2011 02 November 2012 1
GROOTSCHOLTEN, Wilhelmus Johannes Maria 22 December 2011 02 November 2012 1
Secretary Name Appointed Resigned Total Appointments
VAN MALKENHORST, Pleun-Willem 04 March 2013 - 1
BOEKESTIJN, Andre Martijn 22 December 2011 04 March 2013 1
TURNER, Rebecca Edith Joan 15 October 2010 22 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 26 September 2019
CH01 - Change of particulars for director 26 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 03 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2018
PSC05 - N/A 02 October 2018
AA - Annual Accounts 04 September 2018
AP01 - Appointment of director 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 30 September 2016
MR01 - N/A 23 May 2016
AA - Annual Accounts 18 May 2016
AP01 - Appointment of director 31 December 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 24 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 17 October 2013
TM02 - Termination of appointment of secretary 17 October 2013
AA - Annual Accounts 29 May 2013
AP03 - Appointment of secretary 30 April 2013
MG01 - Particulars of a mortgage or charge 22 February 2013
AP01 - Appointment of director 12 December 2012
TM01 - Termination of appointment of director 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
AR01 - Annual Return 17 October 2012
AD04 - Change of location of company records to the registered office 17 October 2012
AA - Annual Accounts 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 February 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
AP03 - Appointment of secretary 07 February 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
TM01 - Termination of appointment of director 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
TM02 - Termination of appointment of secretary 27 January 2012
AD01 - Change of registered office address 27 January 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
MISC - Miscellaneous document 12 January 2012
SH01 - Return of Allotment of shares 28 October 2011
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 30 March 2011
AP03 - Appointment of secretary 22 October 2010
TM02 - Termination of appointment of secretary 22 October 2010
AR01 - Annual Return 15 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2010
AA - Annual Accounts 18 August 2010
SH01 - Return of Allotment of shares 22 December 2009
RESOLUTIONS - N/A 18 December 2009
CC04 - Statement of companies objects 18 December 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
395 - Particulars of a mortgage or charge 09 August 2008
225 - Change of Accounting Reference Date 13 June 2008
353 - Register of members 18 December 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
SA - Shares agreement 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
RESOLUTIONS - N/A 18 October 2007
RESOLUTIONS - N/A 18 October 2007
NEWINC - New incorporation documents 19 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2016 Outstanding

N/A

Debenture 14 February 2013 Outstanding

N/A

Debenture 13 January 2012 Outstanding

N/A

Mortgage 06 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.