VICKERY HOLMAN LIMITED

VICKERY HOLMAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVICKERY HOLMAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02953188
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VICKERY HOLMAN LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is VICKERY HOLMAN LIMITED located?

    Registered Office Address
    Plym House 3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Devon
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VICKERY HOLMAN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for VICKERY HOLMAN LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for VICKERY HOLMAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    12 pagesAA

    Appointment of Miss Rebecca Cook as a director on Jan 01, 2025

    2 pagesAP01

    Confirmation statement made on Apr 29, 2025 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Feb 28, 2025

    • Capital: GBP 102,943.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Total exemption full accounts made up to Jun 30, 2024

    12 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Oct 29, 2024

    • Capital: GBP 99,193
    6 pagesSH06

    Termination of appointment of Robert John Gibson as a secretary on Nov 30, 2024

    1 pagesTM02

    Appointment of Mrs Katie Elizabeth Gordon as a secretary on Dec 01, 2024

    2 pagesAP03

    Second filing of Confirmation Statement dated Jul 19, 2024

    6 pagesRP04CS01

    19/07/24 Statement of Capital gbp 105965

    8 pagesCS01
    Annotations
    DateAnnotation
    Sep 02, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/09/2024

    Secretary's details changed for Robert John Gibson on Jul 24, 2024

    1 pagesCH03

    Director's details changed for Dennis Venn on Jul 24, 2024

    2 pagesCH01

    Director's details changed for Mr Mark Andrew Pellow on Jul 24, 2024

    2 pagesCH01

    Director's details changed for Mr Alan Bennett Treloar on Jul 24, 2024

    2 pagesCH01

    Director's details changed for Mr Justin Robert Armstrong on Jul 24, 2024

    2 pagesCH01

    Director's details changed for Mr Robert Ernest William Beale on Jul 24, 2024

    2 pagesCH01

    Director's details changed for Mr Robert Michael Camp on Jul 24, 2024

    2 pagesCH01

    Director's details changed for Ms Samantha Johnson on Jul 24, 2024

    2 pagesCH01

    Director's details changed for Mrs Katie Elizabeth Gordon on Jul 24, 2024

    2 pagesCH01

    Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on Jul 24, 2024

    1 pagesAD01

    Appointment of Mrs Katie Elizabeth Gordon as a director on Jan 01, 2024

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2023

    17 pagesAA

    Who are the officers of VICKERY HOLMAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, Katie Elizabeth
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    Secretary
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    331014290001
    ARMSTRONG, Justin Robert
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    Director
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    United KingdomBritish98496710001
    BEALE, Robert Ernest William
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    Director
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    United KingdomBritish205173300001
    CAMP, Robert Michael
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    Director
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    EnglandBritish74067420001
    COOK, Rebecca
    Newham Road
    TR1 2DP Truro
    Walsingham House
    Cornwall
    England
    Director
    Newham Road
    TR1 2DP Truro
    Walsingham House
    Cornwall
    England
    EnglandBritish335528990001
    GORDON, Katie Elizabeth
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    Director
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    United KingdomBritish324498190001
    JOHNSON, Samantha
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    Director
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    EnglandBritish307127230001
    PELLOW, Mark Andrew
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    Director
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    EnglandBritish83012350002
    TRELOAR, Alan Bennett
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    Director
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    United KingdomBritish152670850001
    VENN, Dennis
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    Director
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    United KingdomBritish83200170001
    GIBSON, Robert John
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    Secretary
    3 Longbridge Road
    Marsh Mills
    PL6 8LT Plymouth
    Plym House
    Devon
    United Kingdom
    British75234500001
    HOLMAN, Nicholas John
    Harrowbeer Farmhouse
    Harrowbeer Lane
    PL20 6DZ Yelverton
    Devon
    Secretary
    Harrowbeer Farmhouse
    Harrowbeer Lane
    PL20 6DZ Yelverton
    Devon
    British39732120001
    OLDRIEVE, Graham Owen Frank
    Lower Penvale Shortlanesend
    Tregavethan
    TR4 9ET Truro
    Cornwall
    Secretary
    Lower Penvale Shortlanesend
    Tregavethan
    TR4 9ET Truro
    Cornwall
    British53342620002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CAMPBELL, Ian Nelson
    15 Fore Street
    Ide
    EX2 9RQ Exeter
    Devon
    Director
    15 Fore Street
    Ide
    EX2 9RQ Exeter
    Devon
    EnglandBritish10026480001
    HOLMAN, Nicholas John
    Harrowbeer Farmhouse
    Harrowbeer Lane
    PL20 6DZ Yelverton
    Devon
    Director
    Harrowbeer Farmhouse
    Harrowbeer Lane
    PL20 6DZ Yelverton
    Devon
    United KingdomBritish39732120001
    IRESON, Bernard John
    Celandine Broadway
    Woodbury
    EX5 1NL Exeter
    Devon
    Director
    Celandine Broadway
    Woodbury
    EX5 1NL Exeter
    Devon
    British53342660001
    LACEY, Peter
    1 Fairfax Gardens
    EX2 8SR Exeter
    Devon
    Director
    1 Fairfax Gardens
    EX2 8SR Exeter
    Devon
    United KingdomBritish9891260001
    OLDRIEVE, Graham Owen Frank
    Lower Penvale Shortlanesend
    Tregavethan
    TR4 9ET Truro
    Cornwall
    Director
    Lower Penvale Shortlanesend
    Tregavethan
    TR4 9ET Truro
    Cornwall
    EnglandBritish53342620002
    OLDRIEVE, Michael James
    Colly Park
    Christow
    EX6 7NP Exeter
    Devon
    Director
    Colly Park
    Christow
    EX6 7NP Exeter
    Devon
    EnglandBritish63592370001
    SCOTT, Michael Charles
    Daleside
    Exton Lane Exton
    EX3 0PP Exeter
    Director
    Daleside
    Exton Lane Exton
    EX3 0PP Exeter
    EnglandBritish76163100001
    VICKERY, John Gary
    Poundsgate
    TQ13 7PQ Newton Abbot
    Tuley Cottage
    Devon
    Director
    Poundsgate
    TQ13 7PQ Newton Abbot
    Tuley Cottage
    Devon
    British39732110001
    WHITE, Gordon Trevor
    20 Kensey Valley Meadow
    PL15 9NB Launceston
    Cornwall
    Director
    20 Kensey Valley Meadow
    PL15 9NB Launceston
    Cornwall
    British52750550002

    Who are the persons with significant control of VICKERY HOLMAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graham Owen Frank Oldrieve
    Truro
    Lower Penvale Shortlanesend
    United Kingdom
    Apr 06, 2016
    Truro
    Lower Penvale Shortlanesend
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for VICKERY HOLMAN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0