Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THANET EARTH CONSTRUCTION LIMITED
Company Information for

THANET EARTH CONSTRUCTION LIMITED

THE PACKHOUSE, BARROW MAN ROAD, BIRCHINGTON, KENT, CT7 0AX,
Company Registration Number
06513864
Private Limited Company
Active

Company Overview

About Thanet Earth Construction Ltd
THANET EARTH CONSTRUCTION LIMITED was founded on 2008-02-26 and has its registered office in Birchington. The organisation's status is listed as "Active". Thanet Earth Construction Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THANET EARTH CONSTRUCTION LIMITED
 
Legal Registered Office
THE PACKHOUSE
BARROW MAN ROAD
BIRCHINGTON
KENT
CT7 0AX
Other companies in CT7
 
Previous Names
BEALAW (897) LIMITED17/06/2008
Filing Information
Company Number 06513864
Company ID Number 06513864
Date formed 2008-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/04/2023
Account next due 31/01/2025
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB936981866  
Last Datalog update: 2024-03-05 21:40:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THANET EARTH CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THANET EARTH CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MARK HUCKSTEP
Company Secretary 2015-11-30
MARK HUCKSTEP
Director 2011-05-19
DESMOND ANTHONY KINGSLEY
Director 2015-01-09
CHRISTOPHER PETER MACK
Director 2008-06-25
PLEUN-WILLEM VAN MALKENHORST
Director 2015-03-18
GERRIT WILLEM VAN STRAALEN
Director 2015-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRETT GEOFFREY SUMNER
Director 2016-08-23 2017-11-23
MICHAEL JOHN MUSK
Company Secretary 2008-09-05 2015-11-30
VERONICA WARNER
Company Secretary 2015-04-30 2015-11-30
MICHAEL JOHN MUSK
Director 2008-06-25 2015-11-30
WILHELMUS JOHANNES MARIA GROOTSCHOLTEN
Director 2008-06-25 2015-03-20
ROBERT JOHANNES BAL
Director 2013-09-19 2015-01-29
CORNELIS VAN DER KAAIJ
Director 2008-06-25 2013-09-19
BEACH SECRETARIES LIMITED
Company Secretary 2008-02-26 2008-09-05
CROFT NOMINEES LIMITED
Director 2008-02-26 2008-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HUCKSTEP THANET EARTH LIMITED Director 2011-05-19 CURRENT 2007-03-19 Active
MARK HUCKSTEP THANET EARTH HOLDINGS LIMITED Director 2011-05-19 CURRENT 2007-09-19 Active
MARK HUCKSTEP THANET EARTH ESTATES LIMITED Director 2011-05-19 CURRENT 2008-09-23 Active
DESMOND ANTHONY KINGSLEY THANET EARTH ESTATES LIMITED Director 2015-01-09 CURRENT 2008-09-23 Active
DESMOND ANTHONY KINGSLEY THANET EARTH LIMITED Director 2014-11-27 CURRENT 2007-03-19 Active
DESMOND ANTHONY KINGSLEY THANET EARTH HOLDINGS LIMITED Director 2014-11-27 CURRENT 2007-09-19 Active
CHRISTOPHER PETER MACK THE FRESH PRODUCE CENTRE LIMITED Director 2018-03-01 CURRENT 2017-06-27 Active
CHRISTOPHER PETER MACK MM GLOBAL CITRUS LIMITED Director 2014-11-14 CURRENT 2006-11-21 Active - Proposal to Strike off
CHRISTOPHER PETER MACK CYPIC LTD Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2016-08-30
CHRISTOPHER PETER MACK M & W MACK TRUSTEES LIMITED Director 2011-04-06 CURRENT 1986-03-13 Dissolved 2017-05-16
CHRISTOPHER PETER MACK THANET EARTH ESTATES LIMITED Director 2009-02-18 CURRENT 2008-09-23 Active
CHRISTOPHER PETER MACK FRESCA DEVELOPMENT PROPERTY LIMITED Director 2008-09-29 CURRENT 2008-07-16 Active
CHRISTOPHER PETER MACK FRESCA DEVELOPMENT LIMITED Director 2008-09-29 CURRENT 2008-07-16 Active
CHRISTOPHER PETER MACK THANET ENERGY LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
CHRISTOPHER PETER MACK THANET EARTH LIMITED Director 2007-11-23 CURRENT 2007-03-19 Active
CHRISTOPHER PETER MACK VALEFRESH LIMITED Director 2007-10-16 CURRENT 2007-05-24 Active - Proposal to Strike off
CHRISTOPHER PETER MACK THANET GROWERS SEVEN LIMITED Director 2007-10-10 CURRENT 2007-09-19 Active
CHRISTOPHER PETER MACK THANET EARTH HOLDINGS LIMITED Director 2007-10-10 CURRENT 2007-09-19 Active
CHRISTOPHER PETER MACK THANET EARTH INVESTMENTS LIMITED Director 2007-07-27 CURRENT 2007-03-19 Active
CHRISTOPHER PETER MACK PRIMAFRUIT LIMITED Director 2005-04-29 CURRENT 1981-06-04 Active
CHRISTOPHER PETER MACK FRESCA GROUP LIMITED Director 2005-02-22 CURRENT 2004-12-08 Active
CHRISTOPHER PETER MACK THE FRESCA ESOP LIMITED Director 1998-09-25 CURRENT 1998-07-08 Active
CHRISTOPHER PETER MACK M.& W.MACK LIMITED Director 1991-10-12 CURRENT 1948-01-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR PIETER JOHANNES HENDRIKUS KALDEN
2024-04-02DIRECTOR APPOINTED MR HENRICUS JOZEF GERARDUS MARIE LAMBRIEX
2023-04-06DIRECTOR APPOINTED MR PIETER JOHANNES HENDRIKUS KALDEN
2023-04-06APPOINTMENT TERMINATED, DIRECTOR HENRICUS JOZEF GERARDUS MARIE LAMBRIEX
2023-02-28CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-26FULL ACCOUNTS MADE UP TO 29/04/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-10-18AP01DIRECTOR APPOINTED MR JAMES NICHOLAS MARSHALL COX
2021-08-31AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BRETT GEOFFREY SUMNER
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-01-20AA24/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01AP01DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER CRAIG
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-01-24AAFULL ACCOUNTS MADE UP TO 26/04/19
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND ANTHONY KINGSLEY
2019-06-10AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER HARGAN BUTLER
2019-04-01AP01DIRECTOR APPOINTED MR BRETT GEOFFREY SUMNER
2019-03-20CH01Director's details changed for Mr Wilhelmus Johannes Maria Grootscholten on 2019-03-20
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-02-07AP01DIRECTOR APPOINTED MR HENRICUS JOZEF GERARDUS MARIE LAMBRIEX
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS VAN OOSTENRIJK
2018-10-26AAFULL ACCOUNTS MADE UP TO 27/04/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PLEUN-WILLEM VAN MALKENHORST
2018-01-24AP01DIRECTOR APPOINTED MR WILHELMUS JOHANNES MARIA GROOTSCHOLTEN
2017-12-22AAFULL ACCOUNTS MADE UP TO 28/04/17
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BRETT GEOFFREY SUMNER
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 29/04/16
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM Packhouse Barrow Man Road Birchington Kent CT7 0AX
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 09/09/2016
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND ANTHONY KINGSLEY / 09/09/2016
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HUCKSTEP / 09/09/2016
2016-08-25AP01DIRECTOR APPOINTED MR BRETT GEOFFREY SUMNER
2016-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0126/02/16 FULL LIST
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUSK
2015-11-30AP03SECRETARY APPOINTED MR MARK HUCKSTEP
2015-11-30TM02APPOINTMENT TERMINATED, SECRETARY VERONICA WARNER
2015-11-30TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK
2015-10-15AAFULL ACCOUNTS MADE UP TO 24/04/15
2015-05-08AP03SECRETARY APPOINTED MRS VERONICA WARNER
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PLUEN WILLEM VAN MALKENHORST / 02/05/2015
2015-03-23AP01DIRECTOR APPOINTED MR PLUEN WILLEM VAN MALKENHORST
2015-03-23AP01DIRECTOR APPOINTED MR GERRIT WILLEM VAN STRAALEN
2015-03-23AP01DIRECTOR APPOINTED MR DESMOND ANTHONY KINGSLEY
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR WILHELMUS GROOTSCHOLTEN
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0126/02/15 FULL LIST
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAL
2014-10-02AAFULL ACCOUNTS MADE UP TO 25/04/14
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0126/02/14 FULL LIST
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS VAN DER KAAIJ
2013-11-19AP01DIRECTOR APPOINTED MR ROBERT JOHANNES BAL
2013-10-17AAFULL ACCOUNTS MADE UP TO 26/04/13
2013-03-22AR0126/02/13 FULL LIST
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM C/O FRESCA GROUP LIMITED PRODUCE CENTRE TRANSFESA ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6UT UNITED KINGDOM
2012-09-14AAFULL ACCOUNTS MADE UP TO 27/04/12
2012-04-13AR0126/02/12 FULL LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 06/12/2011
2011-11-07AAFULL ACCOUNTS MADE UP TO 29/04/11
2011-06-10AP01DIRECTOR APPOINTED MR MARK HUCKSTEP
2011-03-04AR0126/02/11 FULL LIST
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 100 FETTER LANE LONDON EC4A 1BN UNITED KINGDOM
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILHELMUS JOHANNES MARIA GROOTSCHOLTEN / 01/11/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS VAN DER KAAIJ / 25/10/2010
2010-03-03AR0126/02/10 FULL LIST
2010-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-03AD02SAIL ADDRESS CREATED
2009-10-10AAFULL ACCOUNTS MADE UP TO 24/04/09
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-26363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-02-26190LOCATION OF DEBENTURE REGISTER
2009-02-26353LOCATION OF REGISTER OF MEMBERS
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 100 FETTER LANE LONDON EC4A 1BN
2009-02-24225CURREXT FROM 31/12/2008 TO 30/04/2009
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY BEACH SECRETARIES LIMITED
2008-09-10288aSECRETARY APPOINTED MICHAEL JOHN MUSK
2008-07-09225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-07288aDIRECTOR APPOINTED CHRISTOPHER PETER MACK
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR CROFT NOMINEES LIMITED
2008-07-07288aDIRECTOR APPOINTED MICHAEL JOHN MUSK
2008-07-07288aDIRECTOR APPOINTED WILHELMUS JOHANNES MARIA GROOTSCHOLTEN
2008-07-07288aDIRECTOR APPOINTED CORNELIUS VAN DER KAAIJ
2008-07-0788(2)AD 25/06/08 GBP SI 99@1=99 GBP IC 1/100
2008-06-17CERTNMCOMPANY NAME CHANGED BEALAW (897) LIMITED CERTIFICATE ISSUED ON 17/06/08
2008-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to THANET EARTH CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THANET EARTH CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-03-26 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THANET EARTH CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of THANET EARTH CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THANET EARTH CONSTRUCTION LIMITED
Trademarks
We have not found any records of THANET EARTH CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THANET EARTH CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as THANET EARTH CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where THANET EARTH CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THANET EARTH CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THANET EARTH CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.