NORTHERN VENTURE TRUST PLC

NORTHERN VENTURE TRUST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNORTHERN VENTURE TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03090163
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHERN VENTURE TRUST PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is NORTHERN VENTURE TRUST PLC located?

    Registered Office Address
    Forward House
    17 High Street
    B95 5AA Henley-In-Arden
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTHERN VENTURE TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NORTHERN VENTURE TRUST PLC?

    Last Confirmation Statement Made Up ToJan 12, 2027
    Next Confirmation Statement DueJan 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2026
    OverdueNo

    What are the latest filings for NORTHERN VENTURE TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 12, 2026 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jan 21, 2026

    • Capital: GBP 60,295,312.5
    3 pagesSH01

    Cancellation of shares by a PLC. Statement of capital on Dec 05, 2025

    • Capital: GBP 60,067,464.50
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Statement of capital following an allotment of shares on Nov 23, 2025

    • Capital: GBP 60,561,335.50
    11 pagesSH01

    Cancellation of shares by a PLC. Statement of capital on Sep 26, 2025

    • Capital: GBP 54,231,287.50
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 26, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Cancellation of shares by a PLC. Statement of capital on Aug 27, 2025

    • Capital: GBP 54,286,259.50
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 26, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Auditor's resignation

    1 pagesAUD

    Statement of capital following an allotment of shares on Sep 05, 2025

    • Capital: GBP 54,491,832.5
    3 pagesSH01

    Memorandum and Articles of Association

    49 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company documents / relection of directors / appoint auditors / share premium of the company be cancelled 05/08/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of David Andrew Mayes as a director on Aug 05, 2025

    1 pagesTM01

    Cancellation of shares by a PLC. Statement of capital on Jul 02, 2025

    • Capital: GBP 54,524,067.75
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Full accounts made up to Mar 31, 2025

    76 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 02, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Cancellation of shares by a PLC. Statement of capital on Mar 24, 2025

    • Capital: GBP 49,301,986.50
    4 pagesSH07

    Statement of capital following an allotment of shares on Apr 03, 2025

    • Capital: GBP 55,355,993.75
    13 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 04, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Cancellation of shares by a PLC. Statement of capital on Dec 03, 2024

    • Capital: GBP 49,544,767.25
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Jan 17, 2025

    • Capital: GBP 49,410,112.75
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Statement of capital following an allotment of shares on Jan 22, 2025

    • Capital: GBP 49,629,368
    3 pagesSH01

    Who are the officers of NORTHERN VENTURE TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERCIA COMPANY SECRETARIAL SERVICES LIMITED
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Secretary
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Identification TypeUK Limited Company
    Registration Number14365190
    300760630001
    HUDSON, Deborah Nichole
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    United KingdomBritish211657590001
    MILAD, John Eric
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    United KingdomBritish305051060001
    SUTCLIFFE, Brigid Ann
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    EnglandBritish61857460001
    BRYCE, James Kirk
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    United Kingdom
    Secretary
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    United Kingdom
    245007460001
    MELLOR, Christopher David
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    Secretary
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    British4894340002
    VENABLES, Graham
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Secretary
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    291222880001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    BEER, Nigel Jonathan
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    EnglandBritish122862210003
    CONSTANTINE, Simon John
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    United KingdomBritish51772600001
    DENNY, Edward Michael Patrick
    Northumberland House
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    Director
    Northumberland House
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    United KingdomBritish163870001
    GREEN, Richard James
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    United KingdomBritish44052730002
    HOLLIDAY, Frederick George Thomas, Professor Sir
    East Rosehill Cottage
    Northwater Bridge
    AB30 1QD Laurencekirk
    Grampian
    Director
    East Rosehill Cottage
    Northwater Bridge
    AB30 1QD Laurencekirk
    Grampian
    British22357720004
    HUSTLER, John Randolph
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    Director
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    EnglandBritish37101360003
    LEVETT, Timothy Roland
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    EnglandBritish274079190001
    LEVETT, Timothy Roland
    8 Tankerville Terrace
    Jesmond
    NE2 3AH Newcastle Upon Tyne
    Director
    8 Tankerville Terrace
    Jesmond
    NE2 3AH Newcastle Upon Tyne
    United KingdomBritish2586350004
    MAYES, David Andrew
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    EnglandBritish141306510001
    MCKECHNIE, Roger Antony Nigel
    Dilston House
    NE45 5RH Corbridge
    Northumberland
    Director
    Dilston House
    NE45 5RH Corbridge
    Northumberland
    United KingdomBritish16028130002
    PETERS, Ross Stevenson
    Northumberland House
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    Director
    Northumberland House
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    British128510001
    RITCHIE, Ian Cleland
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    Director
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    ScotlandBritish1378450002
    SCOTT, Primrose Smith
    Northumberland House
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    Director
    Northumberland House
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    United KingdomBritish56268570004
    WILLIAMS, Clive Robert
    13 Belvedere Avenue
    SW19 7PP London
    Director
    13 Belvedere Avenue
    SW19 7PP London
    EnglandBritish55625530001
    YOUNGER, Hugh Patrick
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    United KingdomBritish32963870002

    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