Background WavePink WaveYellow Wave

SKILLET HILL FARM LIMITED (08853712)

SKILLET HILL FARM LIMITED (08853712) is an active UK company. incorporated on 21 January 2014. with registered office in Waltham Cross. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. SKILLET HILL FARM LIMITED has been registered for 12 years. Current directors include THOMPSON, Nicholas Christopher.

Company Number
08853712
Status
active
Type
ltd
Incorporated
21 January 2014
Age
12 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
THOMPSON, Nicholas Christopher
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLET HILL FARM LIMITED

SKILLET HILL FARM LIMITED is an active company incorporated on 21 January 2014 with the registered office located in Waltham Cross. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. SKILLET HILL FARM LIMITED was registered 12 years ago.(SIC: 77120)

Status

active

Active since 12 years ago

Company No

08853712

LTD Company

Age

12 Years

Incorporated 21 January 2014

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom
From: 21 January 2014To: 18 March 2015
Timeline

8 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Secured
Sept 18
Loan Secured
Dec 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THOMPSON, Nicholas Christopher

Active
Swan Lane, LoughtonIG10 4QW
Born December 1973
Director
Appointed 04 Jul 2014

HOBSON, Garry Martin

Resigned
Hazel Lane, IlfordIG26 2AG
Born July 1970
Director
Appointed 21 Jan 2014
Resigned 08 Jul 2014

THOMPSON, Grant David

Resigned
Cottage, LoughtonIG10 4AD
Born October 1972
Director
Appointed 21 Jan 2014
Resigned 08 Jul 2014

Persons with significant control

1

High Street, Waltham CrossEN8 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 December 2024
AAMDAAMD
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 August 2020
AAMDAAMD
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 December 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Incorporation Company
21 January 2014
NEWINCIncorporation