Vickery & Company Limited CAMBERLEY


Founded in 1989, Vickery & Company, classified under reg no. 02422724 is an active company. Currently registered at Central House GU15 3PE, Camberley the company has been in the business for 35 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 7 directors in the the company, namely Stuart W., Richard O. and Stephen C. and others. In addition one secretary - John V. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth V. who worked with the the company until 1 August 2005.

Vickery & Company Limited Address / Contact

Office Address Central House
Office Address2 75/79 Park Street
Town Camberley
Post code GU15 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02422724
Date of Incorporation Thu, 14th Sep 1989
Industry Real estate agencies
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Stuart W.

Position: Director

Appointed: 01 October 2021

Richard O.

Position: Director

Appointed: 01 October 2021

Stephen C.

Position: Director

Appointed: 01 January 2007

John V.

Position: Secretary

Appointed: 01 August 2005

Simon V.

Position: Director

Appointed: 01 August 2005

Jayne B.

Position: Director

Appointed: 01 January 2005

Scott M.

Position: Director

Appointed: 01 January 2003

John V.

Position: Director

Appointed: 31 January 1992

Richard L.

Position: Director

Appointed: 01 April 2015

Resigned: 18 June 2021

David V.

Position: Director

Appointed: 02 January 2001

Resigned: 31 December 2005

Stephen C.

Position: Director

Appointed: 12 September 2000

Resigned: 01 October 2005

Simon V.

Position: Director

Appointed: 02 April 1996

Resigned: 08 July 2002

Nigel A.

Position: Director

Appointed: 02 April 1996

Resigned: 31 December 2005

Elizabeth V.

Position: Secretary

Appointed: 31 January 1992

Resigned: 01 August 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is John V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand548 974382 376419 370346 540404 045404 627598 737438 147
Current Assets760 317603 528603 663514 774610 505757 351742 073608 139
Debtors211 343221 152184 293168 234206 460352 724143 336169 992
Net Assets Liabilities907 100830 147   857 4891 015 5381 158 951
Other Debtors69 995110 49280 97981 05476 698243 992105 36486 223
Property Plant Equipment595 242568 048514 019450 840369 000326 743516 731764 615
Other
Accumulated Depreciation Impairment Property Plant Equipment920 918968 4421 021 3751 028 220954 073936 817902 983869 671
Additions Other Than Through Business Combinations Property Plant Equipment 93 67558 77238 82518 29514 458222 175298 534
Amounts Owed To Group Undertakings Participating Interests32 20632 20632 206100100100 100
Average Number Employees During Period3334333330333431
Bank Borrowings Overdrafts18 735       
Corporation Tax Payable90 66966 88352 190     
Creditors424 220341 604374 934181 145169 922226 780237 591203 868
Depreciation Rate Used For Property Plant Equipment 20202525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 38 66029 02358 344117 56747 26665 70678 592
Disposals Property Plant Equipment 73 34559 86895 159174 28273 97166 02183 962
Fixed Assets595 417568 223514 194451 015369 175326 918516 831764 715
Increase From Depreciation Charge For Year Property Plant Equipment 86 18481 95665 18943 42030 01031 87245 280
Investments 175175175175175100100
Investments Fixed Assets175175175175175175100100
Investments In Group Undertakings 175175175175175100100
Net Current Assets Liabilities336 097261 924228 729333 629440 583530 571504 482404 271
Other Creditors120 05295 979157 720151 013136 996203 721199 853171 000
Other Taxation Social Security Payable136 075108 67992 307     
Property Plant Equipment Gross Cost1 516 1601 536 4901 535 3941 479 0601 323 0731 263 5601 419 7141 634 286
Taxation Including Deferred Taxation Balance Sheet Subtotal2 215     5 77510 035
Total Assets Less Current Liabilities931 514830 147742 923784 644809 758857 4891 021 3131 168 986
Trade Creditors Trade Payables26 48337 85740 51130 03232 82622 95937 73832 768
Trade Debtors Trade Receivables141 348110 660103 31487 180129 762108 73237 97283 769

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, September 2023
Free Download (10 pages)

Company search

Advertisements