Back to search

Thanet Earth Peppers Investments Limited

06375787

active
ltd
england wales
Companies House
Health Score
90 / 100

Healthy

30/30
Filing
20/30
Financial
40/40
Risk
  • Going concern doubt noted in accounts (-10)

Details

The Fresh Produce Centre, Transfesa Road, Paddock Wood, TN12 6UT
Incorporated 19/09/2007

Previously known as

Rainbow Uk Investments Limited · until 19/10/2023
Thanet Growers Two Limited · until 28/10/2008

Compliance

Last accounts

31/12/2024

full

Next accounts due

30/09/2026

On track

Confirmation statement

Last: 19/09/2025

Due 03/10/2026

On track

Industry

64201
Activities of agricultural holding companies

Officers

Pleun-Willem Van Malkenhorst

director · Since 01/01/2013

Dutch · England · Age 43

Martyn Paul Fletcher

director · Since 17/10/2023

British · England · Age 59

Christopher Peter Mack

director · Since 17/10/2023

British · United Kingdom · Age 70

Laura Jane Evison

director · Since 26/11/2024

British · England · Age 53

Former

Croft Nominees Limited

corporate director · Resigned 10/10/2007

Beach Secretaries Limited

corporate secretary · Resigned 10/10/2007

Christopher Peter Mack

director · Resigned 13/06/2008

Michael John Musk

director · Resigned 13/06/2008

Michael John Musk

secretary · Resigned 13/06/2008

Tom Baak

secretary · Resigned 29/08/2011

Tom Baak

director · Resigned 29/08/2011

Wilhelmus Johannes Maria Grootscholten

director · Resigned 01/01/2013

Andre Martijn Boekestijn

secretary · Resigned 17/10/2023

James Nicholas Marshall Cox

director · Resigned 08/10/2024

Persons with Significant Control

Thanet Earth Investments Limited

75–100% shares
75–100% votes
Appoint directors

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

Reg: 06167026 · Companies House, England & Wales · Private Company Limited By Shares

Notified 17/10/2023

PSC Statements

No active PSC statements on record.

Change History

officer appointedVAN MALKENHORST, Pleun-Willem
2026-05-05
officer appointedEVISON, Laura Jane
2026-05-05
officer appointedFLETCHER, Martyn Paul
2026-05-05
officer appointedMACK, Christopher Peter
2026-05-05
statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line1The Fresh Produce Centre
2026-05-05

THE FRESH PRODUCE CENTRE

post townPaddock Wood
2026-05-05

PADDOCK WOOD

CompanyRankvs 105+ SIC 64201 peers
75

Financial strength89th percentile among SIC peers · 22/25
Employees89th percentile among SIC peers · 13/15
LiquidityCurrent ratio 2.69× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength22/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees13/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the directors with respect to going co

Key FinancialsYear ending 31/12/2024

Turnover

£900k

Annual revenue

Net Worth

£2.7M

Balance sheet strength

Cash

£2k

Cash in the bank

Profit Before Tax

£536k

Bottom line earnings

Net Current Assets

£621k

Working capital

Current Assets

£988k

Current Liabilities

£367k

Fixed Assets

£2.2M

Debtors

£986k

Gross Profit

£900k

Admin Expenses

£364k

Operating Profit

£536k

Profit After Tax

£399k

4avg. employees

Tax at Year End

Corp tax£109k

Balance Sheet

Assets less current liabilities£2.8M
Prepared with Caseware UK (AP4) 2024.0.164

EstimatesDerived

YearCurrent Ratio
20242.69

Derived from filed accounts. Not audited figures.

Filing History82 filings

Accounts filed

accounts with accounts type full

30/09/202521 pages · PDF
Confirmation statement

confirmation statement with no updates

23/09/20253 pages · PDF
Director appointed

appoint person director company with name date

26/11/20242 pages · PDF
Director resigned

termination director company with name termination date

16/10/20241 page · PDF
Accounts filed

accounts with accounts type small

12/10/202419 pages · PDF
Confirmation statement

confirmation statement with updates

19/09/20244 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

27/02/20245 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

17/11/202319 pages · PDF
Director appointed

appoint person director company with name date

20/10/20232 pages · PDF
PSC02

notification of a person with significant control

20/10/20232 pages · PDF
Director appointed

appoint person director company with name date

20/10/20232 pages · PDF
Director appointed

appoint person director company with name date

20/10/20232 pages · PDF
PSC withdrawn

withdrawal of a person with significant control statement

20/10/20232 pages · PDF
TM02

termination secretary company with name termination date

20/10/20231 page · PDF
Address changed

change registered office address company with date old address new address

20/10/20231 page · PDF
CERTNM

certificate change of name company

19/10/20233 pages · PDF
MR04

mortgage satisfy charge full

18/10/20231 page · PDF
Confirmation statement

confirmation statement with no updates

28/09/20233 pages · PDF
Accounts filed

accounts with accounts type total exemption full

09/06/202319 pages · PDF
Confirmation statement

confirmation statement with updates

20/10/20224 pages · PDF
Accounts filed

accounts with accounts type total exemption full

28/09/202219 pages · PDF
Accounts filed

accounts with accounts type total exemption full

29/09/202118 pages · PDF
Confirmation statement

confirmation statement with no updates

23/09/20213 pages · PDF
Accounts filed

accounts with accounts type total exemption full

23/12/202018 pages · PDF
Confirmation statement

confirmation statement with no updates

23/09/20203 pages · PDF
Confirmation statement

confirmation statement with no updates

20/09/20193 pages · PDF
Accounts filed

accounts with accounts type full

18/07/201923 pages · PDF
Confirmation statement

confirmation statement with no updates

13/11/20183 pages · PDF
Accounts filed

accounts with accounts type small

04/09/201820 pages · PDF
Confirmation statement

confirmation statement with no updates

12/10/20173 pages · PDF
Accounts filed

accounts with accounts type small

26/05/201719 pages · PDF
Accounts filed

accounts with accounts type full

06/10/201623 pages · PDF
Confirmation statement

confirmation statement with updates

03/10/20165 pages · PDF
Annual return

annual return company with made up date full list shareholders

21/10/20153 pages · PDF
Accounts filed

accounts with accounts type full

04/09/201515 pages · PDF
Annual return

annual return company with made up date full list shareholders

16/10/20143 pages · PDF
Accounts filed

accounts with accounts type full

11/08/201414 pages · PDF
Annual return

annual return company with made up date full list shareholders

27/09/20133 pages · PDF
Director details changed

change person director company with change date

27/09/20132 pages · PDF
Accounts filed

accounts with accounts type full

29/05/201316 pages · PDF
Director appointed

appoint person director company with name

02/05/20132 pages · PDF
Director resigned

termination director company with name

02/05/20131 page · PDF
Annual return

annual return company with made up date full list shareholders

16/10/20123 pages · PDF
Accounts filed

accounts with accounts type full

21/05/201215 pages · PDF
ANNOTATION

legacy

20/01/2012PDF
Annual return

annual return company with made up date full list shareholders

11/10/20113 pages · PDF
Accounts filed

accounts with accounts type full

22/09/201115 pages · PDF
AP03

appoint person secretary company with name

16/09/20111 page · PDF
Director resigned

termination director company with name

16/09/20111 page · PDF
TM02

termination secretary company with name

16/09/20111 page · PDF
Annual return

annual return company with made up date full list shareholders

14/10/20105 pages · PDF
Accounts filed

accounts with accounts type full

28/09/201015 pages · PDF
Accounts filed

accounts with accounts type full

20/10/200914 pages · PDF
Address changed

change registered office address company with date old address

08/10/20091 page · PDF
363a

legacy

30/09/20093 pages · PDF
353

legacy

30/09/20091 page · PDF
288c

legacy

30/09/20091 page · PDF
225

legacy

19/02/20091 page · PDF
288c

legacy

27/10/20081 page · PDF
CERTNM

certificate change of name company

25/10/20082 pages · PDF
363a

legacy

22/10/20083 pages · PDF
353

legacy

21/10/20081 page · PDF
287

legacy

03/09/20081 page · PDF
288a

legacy

19/08/20082 pages · PDF
288b

legacy

28/07/20081 page · PDF
288b

legacy

25/07/20081 page · PDF
288a

legacy

25/07/20082 pages · PDF
395

legacy

03/07/200813 pages · PDF
88(2)

legacy

07/05/20082 pages · PDF
88(2)

legacy

04/04/20082 pages · PDF
123

legacy

04/04/20081 page · PDF
RESOLUTIONS

resolution

04/04/20082 pages · PDF
353

legacy

18/12/20071 page · PDF
SA

statement of affairs

16/10/200726 pages · PDF
88(2)R

legacy

16/10/20072 pages · PDF
288b

legacy

15/10/20071 page · PDF
288b

legacy

15/10/20071 page · PDF
288a

legacy

15/10/20073 pages · PDF
288a

legacy

15/10/20076 pages · PDF
RESOLUTIONS

resolution

15/10/2007PDF
RESOLUTIONS

resolution

15/10/20071 page · PDF
Incorporated

incorporation company

19/09/200735 pages · PDF