Background WavePink WaveYellow Wave

VICKERY HOLMAN LIMITED (02953188)

VICKERY HOLMAN LIMITED (02953188) is an active UK company. incorporated on 27 July 1994. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. VICKERY HOLMAN LIMITED has been registered for 31 years. Current directors include ARMSTRONG, Justin Robert, BEALE, Robert Ernest William, CAMP, Robert Michael and 6 others.

Company Number
02953188
Status
active
Type
ltd
Incorporated
27 July 1994
Age
31 years
Address
Plym House 3 Longbridge Road, Plymouth, PL6 8LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
ARMSTRONG, Justin Robert, BEALE, Robert Ernest William, CAMP, Robert Michael, COOK, Rebecca, GORDON, Katie Elizabeth, JOHNSON, Samantha, PELLOW, Mark Andrew, TRELOAR, Alan Bennett, VENN, Dennis
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICKERY HOLMAN LIMITED

VICKERY HOLMAN LIMITED is an active company incorporated on 27 July 1994 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. VICKERY HOLMAN LIMITED was registered 31 years ago.(SIC: 71129)

Status

active

Active since 31 years ago

Company No

02953188

LTD Company

Age

31 Years

Incorporated 27 July 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Plym House 3 Longbridge Road Marsh Mills Plymouth, PL6 8LT,

Previous Addresses

Lowin House Tregolls Road Truro Cornwall TR1 2NA
From: 27 July 1994To: 24 July 2024
Timeline

29 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Mar 11
Director Left
Aug 14
Funding Round
Aug 14
Capital Reduction
Apr 15
Share Buyback
Apr 15
Director Joined
Feb 16
Director Left
Sept 16
Share Buyback
Jun 18
Capital Reduction
Aug 18
Director Joined
Feb 19
Funding Round
Sept 19
Owner Exit
Dec 20
Share Buyback
Aug 21
Funding Round
Aug 22
Share Buyback
Nov 22
Director Joined
Mar 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Funding Round
Aug 23
Director Joined
Jun 24
Capital Reduction
Feb 25
Share Buyback
Mar 25
Funding Round
Apr 25
Director Joined
May 25
16
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

GORDON, Katie Elizabeth

Active
3 Longbridge Road, PlymouthPL6 8LT
Secretary
Appointed 01 Dec 2024

ARMSTRONG, Justin Robert

Active
3 Longbridge Road, PlymouthPL6 8LT
Born August 1975
Director
Appointed 01 Jul 2010

BEALE, Robert Ernest William

Active
3 Longbridge Road, PlymouthPL6 8LT
Born May 1976
Director
Appointed 11 Feb 2016

CAMP, Robert Michael

Active
3 Longbridge Road, PlymouthPL6 8LT
Born February 1961
Director
Appointed 07 Nov 2018

COOK, Rebecca

Active
Newham Road, TruroTR1 2DP
Born October 1992
Director
Appointed 01 Jan 2025

GORDON, Katie Elizabeth

Active
3 Longbridge Road, PlymouthPL6 8LT
Born May 1985
Director
Appointed 01 Jan 2024

JOHNSON, Samantha

Active
3 Longbridge Road, PlymouthPL6 8LT
Born July 1987
Director
Appointed 01 Jan 2023

PELLOW, Mark Andrew

Active
3 Longbridge Road, PlymouthPL6 8LT
Born November 1961
Director
Appointed 01 Jul 2002

TRELOAR, Alan Bennett

Active
3 Longbridge Road, PlymouthPL6 8LT
Born February 1971
Director
Appointed 01 Jul 2010

VENN, Dennis

Active
3 Longbridge Road, PlymouthPL6 8LT
Born February 1965
Director
Appointed 01 Jul 2002

GIBSON, Robert John

Resigned
3 Longbridge Road, PlymouthPL6 8LT
Secretary
Appointed 25 Jul 2001
Resigned 30 Nov 2024

HOLMAN, Nicholas John

Resigned
Harrowbeer Farmhouse, YelvertonPL20 6DZ
Secretary
Appointed 27 Jul 1994
Resigned 01 Jul 1997

OLDRIEVE, Graham Owen Frank

Resigned
Lower Penvale Shortlanesend, TruroTR4 9ET
Secretary
Appointed 01 Jul 1997
Resigned 25 Jul 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jul 1994
Resigned 27 Jul 1994

CAMPBELL, Ian Nelson

Resigned
15 Fore Street, ExeterEX2 9RQ
Born January 1946
Director
Appointed 14 May 1997
Resigned 09 Dec 1999

HOLMAN, Nicholas John

Resigned
Harrowbeer Farmhouse, YelvertonPL20 6DZ
Born October 1954
Director
Appointed 27 Jul 1994
Resigned 30 Jun 2010

IRESON, Bernard John

Resigned
Celandine Broadway, ExeterEX5 1NL
Born August 1956
Director
Appointed 14 May 1997
Resigned 30 Jun 2000

LACEY, Peter

Resigned
1 Fairfax Gardens, ExeterEX2 8SR
Born November 1944
Director
Appointed 25 Apr 2007
Resigned 09 Aug 2016

OLDRIEVE, Graham Owen Frank

Resigned
Lower Penvale Shortlanesend, TruroTR4 9ET
Born August 1956
Director
Appointed 14 May 1997
Resigned 30 Jun 2010

OLDRIEVE, Michael James

Resigned
Colly Park, ExeterEX6 7NP
Born March 1962
Director
Appointed 01 Jul 2002
Resigned 30 Jul 2014

SCOTT, Michael Charles

Resigned
Daleside, ExeterEX3 0PP
Born March 1954
Director
Appointed 01 Jul 1997
Resigned 30 Jun 1998

VICKERY, John Gary

Resigned
Poundsgate, Newton AbbotTQ13 7PQ
Born January 1940
Director
Appointed 27 Jul 1994
Resigned 01 Jul 1997

WHITE, Gordon Trevor

Resigned
20 Kensey Valley Meadow, LauncestonPL15 9NB
Born May 1939
Director
Appointed 02 Sept 2004
Resigned 01 Mar 2007

Persons with significant control

1

0 Active
1 Ceased

Mr Graham Owen Frank Oldrieve

Ceased
Truro
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Resolution
4 April 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 March 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Resolution
4 February 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
4 February 2025
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
9 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Second Filing Of Confirmation Statement With Made Up Date
2 September 2024
RP04CS01RP04CS01
Confirmation Statement
24 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 March 2024
AAAnnual Accounts
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Capital Cancellation Shares
14 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Resolution
2 March 2023
RESOLUTIONSResolutions
Memorandum Articles
2 March 2023
MAMA
Accounts With Accounts Type Small
13 February 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
1 December 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Capital Return Purchase Own Shares
6 August 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 June 2021
CH03Change of Secretary Details
Notification Of A Person With Significant Control Statement
15 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Capital Cancellation Shares
16 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 June 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Capital Cancellation Shares
21 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 April 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Termination Director Company With Name Termination Date
2 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Small
24 March 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Small
4 February 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 November 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
25 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 November 2001
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2001
AAAnnual Accounts
Legacy
20 December 2000
88(2)R88(2)R
Legacy
18 December 2000
88(2)R88(2)R
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Resolution
6 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
25 November 1999
88(2)R88(2)R
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Memorandum Articles
22 July 1997
MEM/ARTSMEM/ARTS
Resolution
22 July 1997
RESOLUTIONSResolutions
Resolution
22 July 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
88(2)R88(2)R
Legacy
16 June 1997
225Change of Accounting Reference Date
Legacy
16 June 1997
88(2)R88(2)R
Legacy
16 June 1997
123Notice of Increase in Nominal Capital
Resolution
16 June 1997
RESOLUTIONSResolutions
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 September 1994
224224
Resolution
2 September 1994
RESOLUTIONSResolutions
Resolution
2 September 1994
RESOLUTIONSResolutions
Resolution
2 September 1994
RESOLUTIONSResolutions
Legacy
1 August 1994
288288
Incorporation Company
27 July 1994
NEWINCIncorporation