Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vickery Holman Limited
Vickery Holman Limited is an active company incorporated on 27 July 1994 with the registered office located in Plymouth, Devon. Vickery Holman Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
29 years ago
Company No
02953188
Private limited company
Age
31 years
Incorporated
27 July 1994
Size
Unreported
Confirmation
Submitted
Dated
29 April 2025
(6 months ago)
Next confirmation dated
29 April 2026
Due by
13 May 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Vickery Holman Limited
Contact
Update Details
Address
Plym House 3 Longbridge Road
Marsh Mills
Plymouth
Devon
PL6 8LT
United Kingdom
Address changed on
24 Jul 2024
(1 year 3 months ago)
Previous address was
Lowin House Tregolls Road Truro Cornwall TR1 2NA
Companies in PL6 8LT
Telephone
01872245600
Email
Available in Endole App
Website
Vickeryholman.com
See All Contacts
People
Officers
11
Shareholders
33
Controllers (PSC)
1
Katie Elizabeth Gordon
Director • Secretary • British • Lives in UK • Born in May 1985
Justin Robert Armstrong
Director • Chartered Surveyor • British • Lives in UK • Born in Aug 1975
Alan Bennett Treloar
Director • Chartered Surveyor • British • Lives in UK • Born in Feb 1971
Samantha Johnson
Director • Chartered Surveyor • British • Lives in England • Born in Jul 1987
Rebecca Cook
Director • Chartered Surveyor • British • Lives in England • Born in Oct 1992
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Commercial Property Network Ltd
Alan Bennett Treloar and Samantha Johnson are mutual people.
Active
10 Lansdowne Terrace Exeter (Management) Limited
Robert Michael Camp is a mutual person.
Active
Brooklands Property Management Limited
Justin Robert Armstrong is a mutual person.
Active
Retrak
Robert Michael Camp is a mutual person.
Active
Hedges Law Limited
Robert Michael Camp is a mutual person.
Active
Northern Star Trustees Limited
Robert Michael Camp is a mutual person.
Active
Oliver & Co Trustee Limited
Robert Michael Camp is a mutual person.
Active
Gig Buddies Exeter Cic
Robert Michael Camp is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£148.3K
Decreased by £148.36K (-50%)
Turnover
Unreported
Same as previous period
Employees
74
Same as previous period
Total Assets
£1.57M
Decreased by £189.26K (-11%)
Total Liabilities
-£637.43K
Decreased by £222.33K (-26%)
Net Assets
£927.83K
Increased by £33.07K (+4%)
Debt Ratio (%)
41%
Decreased by 8.28% (-17%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 29 Apr 2025
Own Shares Purchased
8 Months Ago on 6 Mar 2025
Full Accounts Submitted
8 Months Ago on 14 Feb 2025
Shares Cancelled
9 Months Ago on 4 Feb 2025
Miss Rebecca Cook Appointed
10 Months Ago on 1 Jan 2025
Mrs Katie Elizabeth Gordon Appointed
11 Months Ago on 1 Dec 2024
Robert John Gibson Resigned
11 Months Ago on 30 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 Jul 2024
Robert John Gibson Details Changed
1 Year 3 Months Ago on 24 Jul 2024
Dennis Venn Details Changed
1 Year 3 Months Ago on 24 Jul 2024
Get Alerts
Get Credit Report
Discover Vickery Holman Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Miss Rebecca Cook as a director on 1 January 2025
Submitted on 7 May 2025
Confirmation statement made on 29 April 2025 with updates
Submitted on 29 Apr 2025
Resolutions
Submitted on 4 Apr 2025
Statement of capital following an allotment of shares on 28 February 2025
Submitted on 4 Apr 2025
Purchase of own shares.
Submitted on 6 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 14 Feb 2025
Cancellation of shares. Statement of capital on 29 October 2024
Submitted on 4 Feb 2025
Resolutions
Submitted on 4 Feb 2025
Termination of appointment of Robert John Gibson as a secretary on 30 November 2024
Submitted on 9 Jan 2025
Appointment of Mrs Katie Elizabeth Gordon as a secretary on 1 December 2024
Submitted on 9 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs