UKBizDB.co.uk

THANET GROWERS ONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thanet Growers One Limited. The company was founded 16 years ago and was given the registration number 06375785. The firm's registered office is in BIRCHINGTON. You can find them at 2 Barrow Man Road, , Birchington, Kent. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:THANET GROWERS ONE LIMITED
Company Number:06375785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:2 Barrow Man Road, Birchington, Kent, CT7 0AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Barrow Man Road, Birchington, England, CT7 0AX

Secretary04 March 2013Active
A & A Cucumbers Ltd, 5, Barrow Man Road, Birchington, England, CT7 0AX

Director26 November 2015Active
2, Barrow Man Road, Birchington, England, CT7 0AX

Director01 February 2018Active
2, Barrow Man Road, Birchington, England, CT7 0AX

Secretary22 December 2011Active
Great Batchelors, Sissinghurst Road, Biddenden, TN27 8EX

Secretary10 October 2007Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, Tonbridge, United Kingdom, TN12 6UT

Secretary15 October 2010Active
100 Fetter Lane, London, EC4A 1BN

Corporate Secretary19 September 2007Active
2, Barrow Man Road, Birchington, England, CT7 0AX

Director22 December 2011Active
2, Barrow Man Road, Birchington, England, CT7 0AX

Director22 December 2011Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, United Kingdom, TN12 6UT

Director10 October 2007Active
Great Batchelors, Sissinghurst Road, Biddenden, TN27 8EX

Director10 October 2007Active
1, Barrowman Road, Birchington, United Kingdom, CT7 0AX

Director02 November 2012Active
100 Fetter Lane, London, EC4A 1BN

Corporate Director19 September 2007Active

People with Significant Control

Tg1 Holding Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Barrow Man Road, Birchington, England, CT7 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type small.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-07-30Accounts

Accounts with accounts type small.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Address

Change sail address company with new address.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-09-04Accounts

Accounts with accounts type small.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-17Accounts

Accounts with accounts type small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-18Accounts

Accounts with accounts type full.

Download
2015-12-31Officers

Appoint person director company with name date.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.