NORTHERN VENTURE TRUST PLC
Overview
| Company Name | NORTHERN VENTURE TRUST PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03090163 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NORTHERN VENTURE TRUST PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NORTHERN VENTURE TRUST PLC?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for NORTHERN VENTURE TRUST PLC?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with updates | 5 pages | CS01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 21, 2026
| 3 pages | SH01 | ||||||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Dec 05, 2025
| 4 pages | SH07 | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 23, 2025
| 11 pages | SH01 | ||||||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Sep 26, 2025
| 4 pages | SH07 | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Aug 27, 2025
| 4 pages | SH07 | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 05, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Termination of appointment of David Andrew Mayes as a director on Aug 05, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Jul 02, 2025
| 4 pages | SH07 | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Full accounts made up to Mar 31, 2025 | 76 pages | AA | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Mar 24, 2025
| 4 pages | SH07 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 03, 2025
| 13 pages | SH01 | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Dec 03, 2024
| 4 pages | SH07 | ||||||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Jan 17, 2025
| 4 pages | SH07 | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 22, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Who are the officers of NORTHERN VENTURE TRUST PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MERCIA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 17 High Street B95 5AA Henley-In-Arden Forward House England |
| 300760630001 | ||||||||||
| HUDSON, Deborah Nichole | Director | 17 High Street B95 5AA Henley-In-Arden Forward House | United Kingdom | British | 211657590001 | |||||||||
| MILAD, John Eric | Director | 17 High Street B95 5AA Henley-In-Arden Forward House | United Kingdom | British | 305051060001 | |||||||||
| SUTCLIFFE, Brigid Ann | Director | 17 High Street B95 5AA Henley-In-Arden Forward House | England | British | 61857460001 | |||||||||
| BRYCE, James Kirk | Secretary | 32 Gallowgate NE1 4SN Newcastle Upon Tyne Time Central United Kingdom | 245007460001 | |||||||||||
| MELLOR, Christopher David | Secretary | 32 Gallowgate NE1 4SN Newcastle Upon Tyne Time Central | British | 4894340002 | ||||||||||
| VENABLES, Graham | Secretary | 17 High Street B95 5AA Henley-In-Arden Forward House | 291222880001 | |||||||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||||||
| BEER, Nigel Jonathan | Director | 17 High Street B95 5AA Henley-In-Arden Forward House | England | British | 122862210003 | |||||||||
| CONSTANTINE, Simon John | Director | 17 High Street B95 5AA Henley-In-Arden Forward House | United Kingdom | British | 51772600001 | |||||||||
| DENNY, Edward Michael Patrick | Director | Northumberland House Princess Square NE1 8ER Newcastle Upon Tyne | United Kingdom | British | 163870001 | |||||||||
| GREEN, Richard James | Director | 17 High Street B95 5AA Henley-In-Arden Forward House | United Kingdom | British | 44052730002 | |||||||||
| HOLLIDAY, Frederick George Thomas, Professor Sir | Director | East Rosehill Cottage Northwater Bridge AB30 1QD Laurencekirk Grampian | British | 22357720004 | ||||||||||
| HUSTLER, John Randolph | Director | 32 Gallowgate NE1 4SN Newcastle Upon Tyne Time Central | England | British | 37101360003 | |||||||||
| LEVETT, Timothy Roland | Director | 17 High Street B95 5AA Henley-In-Arden Forward House | England | British | 274079190001 | |||||||||
| LEVETT, Timothy Roland | Director | 8 Tankerville Terrace Jesmond NE2 3AH Newcastle Upon Tyne | United Kingdom | British | 2586350004 | |||||||||
| MAYES, David Andrew | Director | 17 High Street B95 5AA Henley-In-Arden Forward House | England | British | 141306510001 | |||||||||
| MCKECHNIE, Roger Antony Nigel | Director | Dilston House NE45 5RH Corbridge Northumberland | United Kingdom | British | 16028130002 | |||||||||
| PETERS, Ross Stevenson | Director | Northumberland House Princess Square NE1 8ER Newcastle Upon Tyne | British | 128510001 | ||||||||||
| RITCHIE, Ian Cleland | Director | Coppertop Green Lane EH18 1HE Lasswade Midlothian | Scotland | British | 1378450002 | |||||||||
| SCOTT, Primrose Smith | Director | Northumberland House Princess Square NE1 8ER Newcastle Upon Tyne | United Kingdom | British | 56268570004 | |||||||||
| WILLIAMS, Clive Robert | Director | 13 Belvedere Avenue SW19 7PP London | England | British | 55625530001 | |||||||||
| YOUNGER, Hugh Patrick | Director | 17 High Street B95 5AA Henley-In-Arden Forward House | United Kingdom | British | 32963870002 |
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