Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN VENTURE TRUST PLC
Company Information for

NORTHERN VENTURE TRUST PLC

FORWARD HOUSE, 17 HIGH STREET, HENLEY-IN-ARDEN, B95 5AA,
Company Registration Number
03090163
Public Limited Company
Active

Company Overview

About Northern Venture Trust Plc
NORTHERN VENTURE TRUST PLC was founded on 1995-08-11 and has its registered office in Henley-in-arden. The organisation's status is listed as "Active". Northern Venture Trust Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTHERN VENTURE TRUST PLC
 
Legal Registered Office
FORWARD HOUSE
17 HIGH STREET
HENLEY-IN-ARDEN
B95 5AA
Other companies in NE1
 
Filing Information
Company Number 03090163
Company ID Number 03090163
Date formed 1995-08-11
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
Last Datalog update: 2024-02-05 18:45:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN VENTURE TRUST PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHERN VENTURE TRUST PLC

Current Directors
Officer Role Date Appointed
JAMES KIRK BRYCE
Company Secretary 2018-03-31
NIGEL JONATHAN BEER
Director 2009-07-07
SIMON JOHN CONSTANTINE
Director 2012-10-31
RICHARD JAMES GREEN
Director 2014-11-05
TIMOTHY ROLAND LEVETT
Director 2013-02-13
DAVID ANDREW MAYES
Director 2014-11-05
HUGH PATRICK YOUNGER
Director 2009-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID MELLOR
Company Secretary 1995-08-21 2018-03-31
JOHN RANDOLPH HUSTLER
Director 1995-09-22 2014-12-18
EDWARD MICHAEL PATRICK DENNY
Director 1995-08-11 2012-12-14
ROSS STEVENSON PETERS
Director 2001-09-05 2012-12-14
PRIMROSE SMITH SCOTT
Director 1995-09-22 2010-12-16
FREDERICK GEORGE THOMAS HOLLIDAY
Director 1995-09-22 2009-01-14
CLIVE ROBERT WILLIAMS
Director 2005-09-20 2008-05-20
TIMOTHY ROLAND LEVETT
Director 1995-08-11 2005-12-14
IAN CLELAND RITCHIE
Director 1995-09-22 2001-05-11
ROGER ANTONY NIGEL MCKECHNIE
Director 1995-09-22 1997-07-10
DICKINSON DEES
Nominated Secretary 1995-08-11 1995-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN CONSTANTINE EXCEL FOSTERING LIMITED Director 2018-05-23 CURRENT 2009-03-16 Active
SIMON JOHN CONSTANTINE FOSTERCARE UK LTD Director 2017-05-04 CURRENT 2007-03-06 Active
SIMON JOHN CONSTANTINE WELCOME FOSTER CARE LIMITED Director 2015-06-15 CURRENT 2007-08-22 Active
SIMON JOHN CONSTANTINE OXFORD PHOTOVOLTAICS LIMITED Director 2015-05-20 CURRENT 2010-01-16 Active
SIMON JOHN CONSTANTINE FAMILY MATTERS FOSTERING LIMITED Director 2013-07-31 CURRENT 2007-04-25 Dissolved 2015-09-01
SIMON JOHN CONSTANTINE CAPITAL CHILDREN'S SERVICES LTD Director 2011-08-03 CURRENT 2002-02-25 Dissolved 2014-05-13
SIMON JOHN CONSTANTINE CAPSTONE FOSTER CARE (NORTH) LIMITED Director 2011-05-04 CURRENT 2004-10-20 Active
SIMON JOHN CONSTANTINE CAPSTONE FOSTER CARE (SOUTH EAST) LIMITED Director 2008-03-10 CURRENT 2002-07-15 Active
SIMON JOHN CONSTANTINE CAPSTONE FOSTER CARE (SOUTH WEST) LIMITED Director 2007-04-06 CURRENT 2001-12-20 Active
SIMON JOHN CONSTANTINE XENA SYSTEMS LIMITED Director 2004-11-30 CURRENT 2001-02-15 Dissolved 2016-12-02
SIMON JOHN CONSTANTINE WORKNET LEARNING LIMITED Director 2000-02-25 CURRENT 2000-02-25 Dissolved 2014-06-10
SIMON JOHN CONSTANTINE BIOQUELL LIMITED Director 1999-11-04 CURRENT 1925-06-02 Liquidation
SIMON JOHN CONSTANTINE WORKTALK LEARNING Director 1997-02-27 CURRENT 1997-02-27 Active
RICHARD JAMES GREEN EVOLVIENT CAPITAL LIMITED Director 2016-03-22 CURRENT 2005-09-14 Active
TIMOTHY ROLAND LEVETT CLARILIS LIMITED Director 2018-06-25 CURRENT 2011-07-18 Active
TIMOTHY ROLAND LEVETT NEWCELLS BIOTECH LIMITED Director 2018-06-20 CURRENT 2015-01-15 Active
TIMOTHY ROLAND LEVETT CHANNEL MUM LIMITED Director 2016-08-18 CURRENT 2014-11-18 Liquidation
TIMOTHY ROLAND LEVETT NV3 CP LIMITED Director 2016-07-14 CURRENT 2016-07-14 Dissolved 2018-06-26
TIMOTHY ROLAND LEVETT INTUITIVE HOLDING LIMITED Director 2015-04-28 CURRENT 2012-11-14 Active
TIMOTHY ROLAND LEVETT GRAZA LIMITED Director 2015-03-30 CURRENT 2015-03-20 Liquidation
TIMOTHY ROLAND LEVETT OCEANOS LIMITED Director 2015-03-30 CURRENT 2015-03-09 Liquidation
TIMOTHY ROLAND LEVETT SALUDA LIMITED Director 2015-03-30 CURRENT 2015-03-09 Liquidation
TIMOTHY ROLAND LEVETT TURBINIA LIMITED Director 2015-03-30 CURRENT 2015-03-09 Liquidation
TIMOTHY ROLAND LEVETT SEAWISE LIMITED Director 2015-03-30 CURRENT 2015-03-20 Liquidation
TIMOTHY ROLAND LEVETT HUNLEY LIMITED Director 2015-03-30 CURRENT 2015-03-20 Liquidation
TIMOTHY ROLAND LEVETT NV2 CP LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
TIMOTHY ROLAND LEVETT NV2 NOMINEE LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
TIMOTHY ROLAND LEVETT NV1 GP LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
TIMOTHY ROLAND LEVETT NV1 CP LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
TIMOTHY ROLAND LEVETT PROJECT NVM LIMITED Director 2009-12-03 CURRENT 2009-09-09 Active - Proposal to Strike off
TIMOTHY ROLAND LEVETT NORTHERN VENTURE MANAGERS LIMITED Director 2007-01-29 CURRENT 2006-07-27 Active
TIMOTHY ROLAND LEVETT NVM NOMINEES LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
TIMOTHY ROLAND LEVETT NVM GROUP LIMITED Director 2003-10-30 CURRENT 2003-09-23 Active - Proposal to Strike off
TIMOTHY ROLAND LEVETT NORTHERN 3 VCT PLC Director 2001-09-03 CURRENT 2001-09-03 Active
TIMOTHY ROLAND LEVETT NORTHERN VCT MANAGERS LIMITED Director 1999-01-29 CURRENT 1999-01-11 Active - Proposal to Strike off
TIMOTHY ROLAND LEVETT NVM PE LIMITED Director 1993-02-12 CURRENT 1987-12-03 Active
DAVID ANDREW MAYES AIRBEEM LIMITED Director 2015-04-24 CURRENT 2012-04-13 Liquidation
DAVID ANDREW MAYES CONNECT CAPITAL PARTNERS LIMITED Director 2014-05-21 CURRENT 2013-04-09 Dissolved 2015-11-17
DAVID ANDREW MAYES EASTERN MARKETS CAPITAL PARTNERS LIMITED Director 2014-04-30 CURRENT 2014-04-30 Dissolved 2015-11-17
DAVID ANDREW MAYES THE SALVATION ARMY INTERNATIONAL TRUSTEE COMPANY Director 2013-05-01 CURRENT 1990-09-07 Active
DAVID ANDREW MAYES BRITISH COUNTRY INNS 2 PLC Director 2013-04-01 CURRENT 2006-08-24 Liquidation
DAVID ANDREW MAYES BRITISH COUNTRY INNS 4 PLC Director 2013-04-01 CURRENT 2007-04-02 Liquidation
DAVID ANDREW MAYES BRITISH COUNTRY INNS PLC Director 2013-04-01 CURRENT 2005-07-21 Liquidation
DAVID ANDREW MAYES CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED Director 2008-12-09 CURRENT 1972-02-11 Active
HUGH PATRICK YOUNGER MURRAY ASSET MANAGEMENT UK LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
HUGH PATRICK YOUNGER CASTLE STREET NOMINEES UK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
HUGH PATRICK YOUNGER MURRAY ASSET NOMINEES UK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
HUGH PATRICK YOUNGER MBM TRUSTEE COMPANY LIMITED Director 2011-09-01 CURRENT 2003-10-17 Active
HUGH PATRICK YOUNGER GREAT STUART TRUSTEES LIMITED Director 2011-03-07 CURRENT 1999-08-11 Active
HUGH PATRICK YOUNGER MURRAY BEITH MURRAY NOMINEES LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
HUGH PATRICK YOUNGER MURRAY INVESTMENT MANAGEMENT LIMITED Director 2008-02-29 CURRENT 1997-03-14 Active
HUGH PATRICK YOUNGER MURRAY ASSET NOMINEES LIMITED Director 2008-02-29 CURRENT 1999-05-28 Active
HUGH PATRICK YOUNGER MURRAY ASSET MANAGEMENT LIMITED Director 2007-10-16 CURRENT 1997-03-14 Active
HUGH PATRICK YOUNGER SMITH TRUSTEE COMPANY LIMITED(THE) Director 2004-11-01 CURRENT 1948-03-23 Active
HUGH PATRICK YOUNGER INCHCAPE FAMILY TRUSTEES LIMITED Director 2003-01-23 CURRENT 1961-09-12 Active
HUGH PATRICK YOUNGER MBM BOARD NOMINEES LIMITED Director 1995-03-17 CURRENT 1995-03-15 Active
HUGH PATRICK YOUNGER FRENCH STREET PROPERTIES LIMITED Director 1994-09-17 CURRENT 1967-06-06 Active
HUGH PATRICK YOUNGER 39 CASTLE STREET LIMITED Director 1992-10-21 CURRENT 1987-01-23 Active - Proposal to Strike off
HUGH PATRICK YOUNGER CASTLE STREET TRUSTEES Director 1991-10-17 CURRENT 1991-07-19 Active
HUGH PATRICK YOUNGER MB&M PEP NOMINEES LIMITED Director 1991-03-25 CURRENT 1991-03-22 Dissolved 2015-11-10
HUGH PATRICK YOUNGER MBM PROPERTY NOMINEES LIMITED Director 1991-01-08 CURRENT 1991-01-08 Active
HUGH PATRICK YOUNGER CASTLE STREET NOMINEES LIMITED Director 1988-12-21 CURRENT 1972-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-12Purchase of own shares
2024-04-04DIRECTOR APPOINTED MS BRIGID ANN SUTCLIFFE
2024-04-03Cancellation of shares by a PLC. Statement of capital on 2024-03-06. Capital GBP47,807,076.25
2024-04-03Purchase of own shares
2024-01-0507/12/23 STATEMENT OF CAPITAL GBP 47872283.50
2024-01-02Purchase of own shares
2024-01-02Cancellation of shares by a PLC. Statement of capital on 2023-12-05. Capital GBP43,069,388.75
2023-08-1818/08/23 STATEMENT OF CAPITAL GBP 43692588.5
2023-08-08Purchase of own shares
2023-08-08Cancellation of shares by a PLC. Statement of capital on 2023-07-13. Capital GBP43,441,525
2023-08-07Memorandum articles filed
2023-08-07Resolutions passed:<ul><li>Resolution Business matters 21/07/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-08-07Resolutions passed:<ul><li>Resolution Business matters 21/07/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-08-07Resolutions passed:<ul><li>Resolution Business matters 21/07/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution alteration to articles</ul>
2023-07-31FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-26APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROLAND LEVETT
2023-06-29Cancellation of shares by a PLC. Statement of capital on 2023-03-28. Capital GBP41,230,041.50
2023-06-29Purchase of own shares
2023-06-09Cancellation of shares by a PLC. Statement of capital on 2022-03-02. Capital GBP40,175,058
2023-05-26Purchase of own shares
2023-05-26Cancellation of shares by a PLC. Statement of capital on 2023-03-02. Capital GBP40,175,058.00
2023-04-2204/04/23 STATEMENT OF CAPITAL GBP 43665337
2023-04-17Purchase of own shares
2023-03-31Cancellation of shares by a PLC. Statement of capital on 2023-02-21. Capital GBP41,297,483.75
2023-01-23Purchase of own shares
2023-01-23Cancellation of shares by a PLC. Statement of capital on 2022-12-01. Capital GBP41,348,730.50
2023-01-23Cancellation of shares by a PLC. Statement of capital on 2022-12-20. Capital GBP41,279,795
2023-01-1913/01/23 STATEMENT OF CAPITAL GBP 41526646.2
2023-01-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-13CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-11-10Purchase of own shares
2022-11-10Cancellation of shares by a PLC. Statement of capital on 2022-09-28. Capital GBP41,780,981.75
2022-10-10Termination of appointment of Graham Venables on 2022-09-30
2022-10-10Appointment of Mercia Company Secretarial Services Limited as company secretary on 2022-09-30
2022-10-03Purchase of own shares
2022-10-03Cancellation of shares by a PLC. Statement of capital on 2022-08-23. Capital GBP42,162,748.75
2022-06-16AA01Current accounting period extended from 30/09/22 TO 31/03/23
2022-05-27SH07Cancellation of shares by a PLC. Statement of capital on 2022-03-31. Capital GBP40,143,466.50
2022-05-27SH03Purchase of own shares
2022-04-11SH0101/04/22 STATEMENT OF CAPITAL GBP 42255965.00
2022-03-12SH0114/01/22 STATEMENT OF CAPITAL GBP 40328651.75
2022-03-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-16Purchase of own shares
2022-02-16SH03Purchase of own shares
2022-02-15Cancellation of shares by a PLC. Statement of capital on 2021-12-24. Capital GBP4,012,768,050
2022-02-15SH07Cancellation of shares by a PLC. Statement of capital on 2021-12-24. Capital GBP4,012,768,050
2022-02-0114/01/22 STATEMENT OF CAPITAL GBP 40328651.75
2022-02-0114/01/22 STATEMENT OF CAPITAL GBP 40328651.75
2022-02-01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-02-01SH0114/01/22 STATEMENT OF CAPITAL GBP 40328651.75
2022-01-31Cancellation of shares by a PLC. Statement of capital on 2021-12-06. Capital GBP40,165,825.75
2022-01-31Purchase of own shares
2022-01-31SH07Cancellation of shares by a PLC. Statement of capital on 2021-12-06. Capital GBP40,165,825.75
2022-01-31SH03Purchase of own shares
2022-01-25Memorandum articles filed
2022-01-25MEM/ARTSARTICLES OF ASSOCIATION
2022-01-18Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-18APPOINTMENT TERMINATED, DIRECTOR HUGH PATRICK YOUNGER
2022-01-18APPOINTMENT TERMINATED, DIRECTOR NIGEL JONATHAN BEER
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGH PATRICK YOUNGER
2022-01-18RES01ADOPT ARTICLES 18/01/22
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN
2022-01-10Appointment of Graham Venables as company secretary on 2022-01-01
2022-01-10AP03Appointment of Graham Venables as company secretary on 2022-01-01
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN
2022-01-07Termination of appointment of James Kirk Bryce on 2022-01-01
2022-01-07TM02Termination of appointment of James Kirk Bryce on 2022-01-01
2022-01-05DIRECTOR APPOINTED MS DEBORAH NICHOLE HUDSON
2022-01-05AP01DIRECTOR APPOINTED MS DEBORAH NICHOLE HUDSON
2021-12-31Cancellation of shares by a PLC. Statement of capital on 2021-10-01. Capital GBP40,267,575.75
2021-12-31SH07Cancellation of shares by a PLC. Statement of capital on 2021-10-01. Capital GBP40,267,575.75
2021-12-30Purchase of own shares
2021-12-30SH03Purchase of own shares
2021-09-09SH0120/08/21 STATEMENT OF CAPITAL GBP 40291325.75
2021-09-02SH07Cancellation of shares by a PLC. Statement of capital on 2021-07-06. Capital GBP39,521,527.50
2021-09-02SH03Purchase of own shares
2021-07-15SH07Cancellation of shares by a PLC. Statement of capital on 2021-03-31. Capital GBP39,715,322.50
2021-07-15SH03Purchase of own shares
2021-05-25AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-26SH07Cancellation of shares by a PLC. Statement of capital on 2021-03-09. Capital GBP39,755,404.25
2021-04-23SH03Purchase of own shares
2021-04-06AUDAUDITOR'S RESIGNATION
2021-03-04SH07Cancellation of shares by a PLC. Statement of capital on 2020-12-21. Capital GBP39,738,130
2021-03-04SH03Purchase of own shares
2021-02-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-01-29SH0122/01/21 STATEMENT OF CAPITAL GBP 39986154.25
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2021-01-12CH01Director's details changed for Mr Timothy Roland Levett on 2020-12-01
2020-12-24SH07Cancellation of shares by a PLC. Statement of capital on 2020-03-31. Capital GBP34,465,628
2020-12-24SH03Purchase of own shares
2020-09-30SH0128/08/20 STATEMENT OF CAPITAL GBP 40083766.5
2020-05-20SH0103/04/20 STATEMENT OF CAPITAL GBP 40053840.75
2020-03-18SH07Cancellation of shares by a PLC. Statement of capital on 2020-02-27. Capital GBP34,593,668.50
2020-03-18SH03Purchase of own shares
2020-01-28SH07Cancellation of shares by a PLC. Statement of capital on 2019-12-23. Capital GBP34,768,668.50
2020-01-28SH03Purchase of own shares
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2020-01-13MEM/ARTSARTICLES OF ASSOCIATION
2020-01-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2020-01-07SH0120/12/19 STATEMENT OF CAPITAL GBP 34892668.5
2020-01-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-12-19AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-11SH07Cancellation of shares by a PLC. Statement of capital on 2019-09-30. Capital GBP34,693,403
2019-11-11SH03Purchase of own shares
2019-09-18SH07Cancellation of shares by a PLC. Statement of capital on 2019-08-07. Capital GBP34,908,153.00
2019-09-18SH03Purchase of own shares
2019-08-07SH07Cancellation of shares by a PLC. Statement of capital on 2019-03-28. Capital GBP32,640,535.25
2019-08-07SH03Purchase of own shares
2019-08-06SH07Cancellation of shares by a PLC. Statement of capital on 2019-06-26. Capital GBP34,803,902.50
2019-08-06SH03Purchase of own shares
2019-07-12SH0127/06/19 STATEMENT OF CAPITAL GBP 35008153
2019-07-08SH07Cancellation of shares by a PLC. Statement of capital on 2019-05-23. Capital GBP34,959,527.50
2019-07-08SH03Purchase of own shares
2019-04-29SH0102/04/19 STATEMENT OF CAPITAL GBP 3501827750
2019-03-18SH07Cancellation of shares by a PLC. Statement of capital on 2019-02-05. Capital GBP32,826,785.25
2019-03-18SH03Purchase of own shares
2019-02-04SH07Cancellation of shares by a PLC. Statement of capital on 2019-01-07. Capital GBP32,977,910.25
2019-02-04SH03Purchase of own shares
2019-01-25SH0121/12/18 STATEMENT OF CAPITAL GBP 32977910.25
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2019-01-15SH07Cancellation of shares by a PLC. Statement of capital on 2018-12-13. Capital GBP32,937,532.50
2019-01-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-01-15SH03Purchase of own shares
2019-01-03SH07Cancellation of shares by a PLC. Statement of capital on 2018-11-26. Capital GBP33,022,487
2019-01-03SH03Purchase of own shares
2018-12-23AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-01SH07Cancellation of shares by a PLC. Statement of capital on 2018-09-28. Capital GBP33,141,862
2018-11-01SH03Purchase of own shares
2018-09-04SH07Cancellation of shares by a PLC. Statement of capital on 2018-07-10. Capital GBP33,301,719.00
2018-09-04SH03Purchase of own shares
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-07-12SH07Cancellation of shares by a PLC. Statement of capital on 2018-03-29. Capital GBP33,158,865.50
2018-07-12SH03Purchase of own shares
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 33357969
2018-07-03SH0129/06/18 STATEMENT OF CAPITAL GBP 33357969
2018-04-06TM02Termination of appointment of Christopher David Mellor on 2018-03-31
2018-04-06AP03Appointment of Mr James Kirk Bryce as company secretary on 2018-03-31
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 33233865.5
2018-03-13SH19Statement of capital on 2018-03-13 GBP 33,233,865.50
2018-03-13CERT21Certificate of capital reduction of share premium
2018-03-13OC138Reduction of iss capital and minute (oc)
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 33233865.5
2018-01-24SH07Cancellation of shares by a PLC. Statement of capital on 2017-12-22. Capital GBP33,233,865.50
2018-01-24SH03Purchase of own shares
2018-01-18SH0122/12/17 STATEMENT OF CAPITAL GBP 33277615.5
2018-01-10AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-10AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 32998336.5
2017-11-16SH0103/11/17 STATEMENT OF CAPITAL GBP 32998336.50
2017-10-04MEM/ARTSARTICLES OF ASSOCIATION
2017-10-04RES13SHARE PREMIUM ACCOUNT CANCELLED 20/09/2017
2017-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 26256539
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-07-04SH0130/06/17 STATEMENT OF CAPITAL GBP 26256539
2017-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW MAYES / 12/06/2017
2017-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREEN / 12/06/2017
2017-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MELLOR / 12/06/2017
2017-05-08SH0103/04/17 STATEMENT OF CAPITAL GBP 24302423.75
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-08RES13SECTION 701 OF CA 2006 15/12/2016
2017-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-05SH0123/12/16 STATEMENT OF CAPITAL GBP 24302423.75
2016-11-10SH0730/09/16 STATEMENT OF CAPITAL GBP 24110244.75
2016-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 24141494.75
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-07SH0130/06/16 STATEMENT OF CAPITAL GBP 24141494.75
2016-05-13SH0631/03/16 STATEMENT OF CAPITAL GBP 23489955.00
2016-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JONATHAN BEER / 25/04/2016
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 23599955
2016-03-01SH0603/02/16 STATEMENT OF CAPITAL GBP 23599955
2016-03-01SH0626/01/16 STATEMENT OF CAPITAL GBP 23649955
2016-03-01SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-01SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-28SH0623/12/15 STATEMENT OF CAPITAL GBP 23672455.00
2016-01-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 23774955
2015-10-27SH0630/09/15 STATEMENT OF CAPITAL GBP 23774955
2015-10-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 23787455
2015-08-26AR0111/08/15 NO MEMBER LIST
2015-08-19SH0613/07/15 STATEMENT OF CAPITAL GBP 23787455
2015-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 23849955
2015-04-28SH0627/03/15 STATEMENT OF CAPITAL GBP 23849955.00
2015-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-09SH0123/12/14 STATEMENT OF CAPITAL GBP 23883705
2015-01-26SH0622/12/14 STATEMENT OF CAPITAL GBP 23757870
2015-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-19MEM/ARTSARTICLES OF ASSOCIATION
2015-01-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-01-19RES01ALTER ARTICLES 18/12/2014
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUSTLER
2014-12-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROLAND LEVETT / 01/12/2014
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX
2014-11-19AP01DIRECTOR APPOINTED RICHARD JAMES GREEN
2014-11-19AP01DIRECTOR APPOINTED MR DAVID ANDREW MAYES
2014-11-13SH0602/10/14 STATEMENT OF CAPITAL GBP 23770370
2014-11-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-31LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 23832870
2014-08-31AR0111/08/14 NO MEMBER LIST
2014-08-06SH0624/06/14 STATEMENT OF CAPITAL GBP 23832870.00
2014-08-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-25SH0102/06/14 STATEMENT OF CAPITAL GBP 23876620.00
2014-05-19SH0113/05/14 STATEMENT OF CAPITAL GBP 23748677.50
2014-03-17OCMISC
2014-03-17SH1917/03/14 STATEMENT OF CAPITAL GBP 23437553.75
2014-03-17OCCANCEL SHARE PREM & RED CAP
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM NORTHUMBERLAND HOUSE PRINCESS SQUARE NEWCASTLE UPON TYNE NE1 8ER
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-04SH0120/12/13 STATEMENT OF CAPITAL GBP 23437553.75
2013-12-19RES13SEC 560/ CAP RED RESERVE & SHARE PREMIUM CANCELLED 12/12/2013
2013-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-03AUDAUDITOR'S RESIGNATION
2013-10-16SH0120/09/13 STATEMENT OF CAPITAL GBP 19289069.00
2013-10-11SH0104/10/13 STATEMENT OF CAPITAL GBP 23311578
2013-08-27MEM/ARTSARTICLES OF ASSOCIATION
2013-08-16AR0111/08/13 NO MEMBER LIST
2013-08-02SH0128/06/13 STATEMENT OF CAPITAL GBP 19968308.00
2013-07-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-25RES01ALTER ARTICLES 18/07/2013
2013-07-22SH0622/07/13 STATEMENT OF CAPITAL GBP 18896528
2013-07-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RANDOLPH HUSTLER / 17/10/2012
2013-05-01SH0601/05/13 STATEMENT OF CAPITAL GBP 18920528
2013-05-01SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-15SH0108/04/13 STATEMENT OF CAPITAL GBP 18982339
2013-02-19AP01DIRECTOR APPOINTED MR TIMOTHY ROLAND LEVETT
2013-02-19SH0619/02/13 STATEMENT OF CAPITAL GBP 17875552.50
2013-02-19SH0107/02/13 STATEMENT OF CAPITAL GBP 18876146.00
2013-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-10SH0121/12/12 STATEMENT OF CAPITAL GBP 17935452.50
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSS PETERS
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DENNY
2012-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-07AP01DIRECTOR APPOINTED SIMON JOHN CONSTANTINE
2012-10-24SH0624/10/12 STATEMENT OF CAPITAL GBP 17859868.00
2012-10-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-16AR0111/08/12 NO MEMBER LIST
2012-08-07SH0607/08/12 STATEMENT OF CAPITAL GBP 17873550.50
2012-08-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-05SH0129/06/12 STATEMENT OF CAPITAL GBP 17914661.75
2012-04-27SH0627/04/12 STATEMENT OF CAPITAL GBP 17839597
2012-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RANDOLPH HUSTLER / 24/10/2011
2011-12-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-16AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING BY SEA WORTHING BN12 4FE
2011-09-13SH1913/09/11 STATEMENT OF CAPITAL GBP 17819595.00
2011-09-13OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-09-13CERT19REDUCTION OF SHARE PREMIUM
2011-08-23AR0111/08/11 FULL LIST
2011-01-17SH0617/01/11 STATEMENT OF CAPITAL GBP 13413153.50
2011-01-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PRIMROSE SCOTT
2011-01-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-30AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-02RES01ADOPT ARTICLES 13/10/2010
2010-11-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-20RES01ADOPT ARTICLES 13/10/2010
2010-08-25AR0111/08/10 FULL LIST
2010-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-11SH0611/06/10 STATEMENT OF CAPITAL GBP 14784854.50
2010-04-15SH0615/04/10 STATEMENT OF CAPITAL GBP 14834854.50
2010-04-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-16SH0616/02/10 STATEMENT OF CAPITAL GBP 14859854.50
2010-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-11SH0611/02/10 STATEMENT OF CAPITAL GBP 14897354.50
2010-02-11SH03RETURN OF PURCHASE OF OWN SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NORTHERN VENTURE TRUST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN VENTURE TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of NORTHERN VENTURE TRUST PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NORTHERN VENTURE TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN VENTURE TRUST PLC
Trademarks
We have not found any records of NORTHERN VENTURE TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN VENTURE TRUST PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as NORTHERN VENTURE TRUST PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN VENTURE TRUST PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN VENTURE TRUST PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN VENTURE TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name NVT
Listed Since 01-Nov-95
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £75.8328M
Shares Issues 94,791,013.00
Share Type ORD GBP0.25
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.