VICKERY HOLMAN LIMITED
Overview
| Company Name | VICKERY HOLMAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02953188 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for VICKERY HOLMAN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for VICKERY HOLMAN LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for VICKERY HOLMAN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 12 pages | AA | ||||||||||||||
Appointment of Miss Rebecca Cook as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 29, 2025 with updates | 8 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2025
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 12 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Oct 29, 2024
| 6 pages | SH06 | ||||||||||||||
Termination of appointment of Robert John Gibson as a secretary on Nov 30, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Katie Elizabeth Gordon as a secretary on Dec 01, 2024 | 2 pages | AP03 | ||||||||||||||
Second filing of Confirmation Statement dated Jul 19, 2024 | 6 pages | RP04CS01 | ||||||||||||||
19/07/24 Statement of Capital gbp 105965 | 8 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Robert John Gibson on Jul 24, 2024 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Dennis Venn on Jul 24, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Mark Andrew Pellow on Jul 24, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Alan Bennett Treloar on Jul 24, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Justin Robert Armstrong on Jul 24, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert Ernest William Beale on Jul 24, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert Michael Camp on Jul 24, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Samantha Johnson on Jul 24, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Katie Elizabeth Gordon on Jul 24, 2024 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mrs Katie Elizabeth Gordon as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2023 | 17 pages | AA | ||||||||||||||
Who are the officers of VICKERY HOLMAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORDON, Katie Elizabeth | Secretary | 3 Longbridge Road Marsh Mills PL6 8LT Plymouth Plym House Devon United Kingdom | 331014290001 | |||||||
| ARMSTRONG, Justin Robert | Director | 3 Longbridge Road Marsh Mills PL6 8LT Plymouth Plym House Devon United Kingdom | United Kingdom | British | 98496710001 | |||||
| BEALE, Robert Ernest William | Director | 3 Longbridge Road Marsh Mills PL6 8LT Plymouth Plym House Devon United Kingdom | United Kingdom | British | 205173300001 | |||||
| CAMP, Robert Michael | Director | 3 Longbridge Road Marsh Mills PL6 8LT Plymouth Plym House Devon United Kingdom | England | British | 74067420001 | |||||
| COOK, Rebecca | Director | Newham Road TR1 2DP Truro Walsingham House Cornwall England | England | British | 335528990001 | |||||
| GORDON, Katie Elizabeth | Director | 3 Longbridge Road Marsh Mills PL6 8LT Plymouth Plym House Devon United Kingdom | United Kingdom | British | 324498190001 | |||||
| JOHNSON, Samantha | Director | 3 Longbridge Road Marsh Mills PL6 8LT Plymouth Plym House Devon United Kingdom | England | British | 307127230001 | |||||
| PELLOW, Mark Andrew | Director | 3 Longbridge Road Marsh Mills PL6 8LT Plymouth Plym House Devon United Kingdom | England | British | 83012350002 | |||||
| TRELOAR, Alan Bennett | Director | 3 Longbridge Road Marsh Mills PL6 8LT Plymouth Plym House Devon United Kingdom | United Kingdom | British | 152670850001 | |||||
| VENN, Dennis | Director | 3 Longbridge Road Marsh Mills PL6 8LT Plymouth Plym House Devon United Kingdom | United Kingdom | British | 83200170001 | |||||
| GIBSON, Robert John | Secretary | 3 Longbridge Road Marsh Mills PL6 8LT Plymouth Plym House Devon United Kingdom | British | 75234500001 | ||||||
| HOLMAN, Nicholas John | Secretary | Harrowbeer Farmhouse Harrowbeer Lane PL20 6DZ Yelverton Devon | British | 39732120001 | ||||||
| OLDRIEVE, Graham Owen Frank | Secretary | Lower Penvale Shortlanesend Tregavethan TR4 9ET Truro Cornwall | British | 53342620002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CAMPBELL, Ian Nelson | Director | 15 Fore Street Ide EX2 9RQ Exeter Devon | England | British | 10026480001 | |||||
| HOLMAN, Nicholas John | Director | Harrowbeer Farmhouse Harrowbeer Lane PL20 6DZ Yelverton Devon | United Kingdom | British | 39732120001 | |||||
| IRESON, Bernard John | Director | Celandine Broadway Woodbury EX5 1NL Exeter Devon | British | 53342660001 | ||||||
| LACEY, Peter | Director | 1 Fairfax Gardens EX2 8SR Exeter Devon | United Kingdom | British | 9891260001 | |||||
| OLDRIEVE, Graham Owen Frank | Director | Lower Penvale Shortlanesend Tregavethan TR4 9ET Truro Cornwall | England | British | 53342620002 | |||||
| OLDRIEVE, Michael James | Director | Colly Park Christow EX6 7NP Exeter Devon | England | British | 63592370001 | |||||
| SCOTT, Michael Charles | Director | Daleside Exton Lane Exton EX3 0PP Exeter | England | British | 76163100001 | |||||
| VICKERY, John Gary | Director | Poundsgate TQ13 7PQ Newton Abbot Tuley Cottage Devon | British | 39732110001 | ||||||
| WHITE, Gordon Trevor | Director | 20 Kensey Valley Meadow PL15 9NB Launceston Cornwall | British | 52750550002 |
Who are the persons with significant control of VICKERY HOLMAN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Graham Owen Frank Oldrieve | Apr 06, 2016 | Truro Lower Penvale Shortlanesend United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for VICKERY HOLMAN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 16, 2017 | The 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