NORTHERN 3 VCT PLC

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

    Company NameNORTHERN 3 VCT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04280530
    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 3 VCT PLC?

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

    Where is NORTHERN 3 VCT PLC located?

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

    What are the latest accounts for NORTHERN 3 VCT 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 3 VCT 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 3 VCT PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares by a PLC. Statement of capital on Mar 26, 2026

    • Capital: GBP 7,882,250.35
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 30, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Appointment of Mr James Henry Younger as a director on Feb 13, 2026

    2 pagesAP01

    Confirmation statement made on Jan 12, 2026 with updates

    4 pagesCS01

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

    • Capital: GBP 7,968,222.2
    3 pagesSH01

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

    • Capital: GBP 7,948,050.10
    4 pagesSH07

    Purchase of own shares.

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

    Statement of capital following an allotment of shares on Nov 25, 2025

    • Capital: GBP 8,024,613.95
    12 pagesSH01

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

    • Capital: GBP 7,386,879.85
    4 pagesSH07

    Purchase of own shares.

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

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

    • Capital: GBP 7,395,170.15
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 29, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY HAS BEEN PAID ON THIS TRANSACTION.

    Auditor's resignation

    1 pagesAUD

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

    • Capital: GBP 7,418,794.3
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: conmpany business/amount standing in share premium account be cancelled and amount be credited to a special reserve of co. 07/08/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    49 pagesMA

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

    • Capital: GBP 7,446,700.35
    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

    74 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

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

    • Capital: GBP 7,225,716.30
    4 pagesSH07

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

    • Capital: GBP 7,555,532.30
    11 pagesSH01

    Appointment of Mr David Sutherland Ovens as a director on Apr 24, 2025

    2 pagesAP01

    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 7,286,834.65
    4 pagesSH07

    Who are the officers of NORTHERN 3 VCT 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
    BROWN, Anna Bridgetta
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    United Kingdom
    Director
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    United Kingdom
    United KingdomBritish274756910001
    FERGUSON, James Gordon Dickson
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    United KingdomBritish23960001
    FLEETWOOD, Christopher John
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    United KingdomBritish1718030003
    LEVETT, Timothy Roland
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    EnglandBritish274079190001
    OVENS, David Sutherland
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    ScotlandBritish154018700001
    WADDELL, John Maclaren Ogilvie
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    ScotlandBritish113233140001
    YOUNGER, James Henry
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    EnglandBritish347519390001
    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
    245008040001
    LEVETT, Timothy Roland
    8 Tankerville Terrace
    Jesmond
    NE2 3AH Newcastle Upon Tyne
    Secretary
    8 Tankerville Terrace
    Jesmond
    NE2 3AH Newcastle Upon Tyne
    British2586350004
    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
    High Street
    B95 5AA Henley-In-Arden
    Forward House 17
    Secretary
    High Street
    B95 5AA Henley-In-Arden
    Forward House 17
    291223280001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HUSTLER, John Randolph
    Northumberland House,
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    Tyne & Wear
    Director
    Northumberland House,
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish37101360001
    MELLOR, Christopher David
    102 Queens Road
    NE26 3AU Whitley Bay
    Tyne & Wear
    Director
    102 Queens Road
    NE26 3AU Whitley Bay
    Tyne & Wear
    British4894340001
    SEALEY, Barry Edward
    4 Castlelaw Road
    EH13 0DN Edinburgh
    Midlothian
    Director
    4 Castlelaw Road
    EH13 0DN Edinburgh
    Midlothian
    ScotlandBritish23790001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    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