Vickery Holman Limited TRURO


Vickery Holman started in year 1994 as Private Limited Company with registration number 02953188. The Vickery Holman company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Truro at Lowin House. Postal code: TR1 2NA.

Currently there are 7 directors in the the firm, namely Samantha J., Robert C. and Robert B. and others. In addition one secretary - Robert G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vickery Holman Limited Address / Contact

Office Address Lowin House
Office Address2 Tregolls Road
Town Truro
Post code TR1 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02953188
Date of Incorporation Wed, 27th Jul 1994
Industry Other engineering activities
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Samantha J.

Position: Director

Appointed: 01 January 2023

Robert C.

Position: Director

Appointed: 07 November 2018

Robert B.

Position: Director

Appointed: 11 February 2016

Alan T.

Position: Director

Appointed: 01 July 2010

Justin A.

Position: Director

Appointed: 01 July 2010

Mark P.

Position: Director

Appointed: 01 July 2002

Dennis V.

Position: Director

Appointed: 01 July 2002

Robert G.

Position: Secretary

Appointed: 25 July 2001

Peter L.

Position: Director

Appointed: 25 April 2007

Resigned: 09 August 2016

Gordon W.

Position: Director

Appointed: 02 September 2004

Resigned: 01 March 2007

Michael O.

Position: Director

Appointed: 01 July 2002

Resigned: 30 July 2014

Graham O.

Position: Secretary

Appointed: 01 July 1997

Resigned: 25 July 2001

Michael S.

Position: Director

Appointed: 01 July 1997

Resigned: 30 June 1998

Bernard I.

Position: Director

Appointed: 14 May 1997

Resigned: 30 June 2000

Ian C.

Position: Director

Appointed: 14 May 1997

Resigned: 09 December 1999

Graham O.

Position: Director

Appointed: 14 May 1997

Resigned: 30 June 2010

Nicholas H.

Position: Director

Appointed: 27 July 1994

Resigned: 30 June 2010

John V.

Position: Director

Appointed: 27 July 1994

Resigned: 01 July 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 1994

Resigned: 27 July 1994

Nicholas H.

Position: Secretary

Appointed: 27 July 1994

Resigned: 01 July 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Graham O. This PSC has 25-50% voting rights and has 25-50% shares.

Graham O.

Notified on 6 April 2016
Ceased on 16 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand73 148322 646244 344296 663
Current Assets832 4141 440 5671 476 4011 662 090
Debtors454 432829 756921 3491 124 450
Net Assets Liabilities617 966746 082841 870894 764
Other Debtors56 1273 0353 421844
Property Plant Equipment101 933114 751111 76375 066
Total Inventories304 834288 165310 708240 977
Other
Accrued Liabilities93 050203 699153 344157 144
Accumulated Amortisation Impairment Intangible Assets26 1924 9065 27313 067
Accumulated Depreciation Impairment Property Plant Equipment151 056134 134131 615135 642
Additions Other Than Through Business Combinations Intangible Assets  23 6967 480
Additions Other Than Through Business Combinations Property Plant Equipment 73 30434 79630 693
Amounts Owed To Related Parties 20 276  
Average Number Employees During Period66667374
Bank Borrowings 175 000133 00091 000
Comprehensive Income Expense  123 40383 233
Creditors62 500212 500145 50091 000
Disposals Decrease In Amortisation Impairment Intangible Assets -30 385-7 409 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -72 102-40 303-62 048
Disposals Intangible Assets -30 478-7 409 
Disposals Property Plant Equipment -77 408-40 303-63 363
Dividends Paid  -42 008-23 545
Financial Commitments Other Than Capital Commitments318 770397 109278 461466 282
Financial Liabilities62 50037 50012 500 
Fixed Assets245 890153 990129 44292 431
Increase From Amortisation Charge For Year Intangible Assets 9 0997 7767 794
Increase From Depreciation Charge For Year Property Plant Equipment 55 18037 78466 075
Intangible Assets10 9511 75917 67917 365
Intangible Assets Gross Cost37 1436 66522 95230 432
Investments Fixed Assets133 00637 480  
Investments In Subsidiaries133 00637 48037 480-37 480
Issue Equity Instruments  16 393 
Net Current Assets Liabilities434 576819 828878 723908 653
Number Shares Issued Fully Paid106 090104 215107 435105 915
Other Creditors34 45136 45849 52825 948
Par Value Share 111
Percentage Class Share Held In Subsidiary100100100 
Prepayments99 220290 950198 605411 629
Profit Loss  123 40383 233
Property Plant Equipment Gross Cost252 989248 885243 378210 708
Provisions For Liabilities Balance Sheet Subtotal 15 23620 79515 320
Taxation Social Security Payable240 204212 541226 312272 386
Total Assets Less Current Liabilities680 466973 8181 008 1651 001 084
Total Borrowings 175 000133 00091 000
Trade Creditors Trade Payables30 13384 21296 375237 408
Trade Debtors Trade Receivables289 801535 771719 323711 977
Work In Progress304 834288 165310 708240 977

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/06/30
filed on: 10th, March 2024
Free Download (17 pages)

Company search

Advertisements