Get an alert when NORTHERN VENTURE TRUST PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2027-01-26 (in 8mo)

Last made up 2026-01-12

Watchouts

None on the register

Cash

£25M

-19.2% vs 2024

Net assets

£121M

+5.6% vs 2024

Employees

Average over period

Profit before tax

£8M

+163.7% vs 2024

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit
Profit before tax £3,216,000£8,481,000
Net profit £3,216,000£8,481,000
Cash £31,497,000£25,439,000
Total assets less current liabilities £114,831,000£121,251,000
Net assets £114,831,000£121,251,000
Equity £114,831,000£121,251,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Current ratio 169.88x45.70x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis.”

Group structure

  1. NORTHERN VENTURE TRUST PLC · parent
    1. Biological Preparations Group · UK
    2. Volumatic Holdings · UK

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 19 resigned

Name Role Appointed Born Nationality
MERCIA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2022-09-30
HUDSON, Deborah Nichole Director 2022-01-01 Aug 1965 British
MILAD, John Eric Director 2024-08-21 Jul 1972 British
SUTCLIFFE, Brigid Ann Director 2024-04-02 Jul 1959 British
Show 19 resigned officers
Name Role Appointed Resigned
BRYCE, James Kirk Secretary 2018-03-31 2022-01-01
MELLOR, Christopher David Secretary 1995-08-21 2018-03-31
VENABLES, Graham Secretary 2022-01-01 2022-09-30
DICKINSON DEES Corporate Nominee Secretary 1995-08-11 1995-08-21
BEER, Nigel Jonathan Director 2009-07-07 2022-01-07
CONSTANTINE, Simon John Director 2012-10-31 2024-07-30
DENNY, Edward Michael Patrick Director 1995-08-11 2012-12-14
GREEN, Richard James Director 2014-11-05 2024-07-30
HOLLIDAY, Frederick George Thomas, Professor Sir Director 1995-09-22 2009-01-14
HUSTLER, John Randolph Director 1995-09-22 2014-12-18
LEVETT, Timothy Roland Director 2013-02-13 2023-07-21
LEVETT, Timothy Roland Director 1995-08-11 2005-12-14
MAYES, David Andrew Director 2014-11-05 2025-08-05
MCKECHNIE, Roger Antony Nigel Director 1995-09-22 1997-07-10
PETERS, Ross Stevenson Director 2001-09-05 2012-12-14
RITCHIE, Ian Cleland Director 1995-09-22 2001-05-11
SCOTT, Primrose Smith Director 1995-09-22 2010-12-16
WILLIAMS, Clive Robert Director 2005-09-20 2008-05-20
YOUNGER, Hugh Patrick Director 2009-05-06 2022-01-07

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 652 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-08-19 MA Memorandum articles
  • 2025-08-19 RESOLUTIONS Resolution
Date Type Category Description
2026-04-30 SH07 capital Capital cancellation shares by plc
2026-04-30 SH03 capital Capital return purchase own shares
2026-02-12 CS01 confirmation-statement Confirmation statement with updates
2026-01-21 SH01 capital Capital allotment shares PDF
2026-01-20 SH07 capital Capital cancellation shares by plc
2026-01-20 SH03 capital Capital return purchase own shares
2025-12-08 SH01 capital Capital allotment shares
2025-11-26 SH07 capital Capital cancellation shares by plc
2025-11-26 SH03 capital Capital return purchase own shares
2025-09-26 SH07 capital Capital cancellation shares by plc
2025-09-26 SH03 capital Capital return purchase own shares
2025-09-17 AUD auditors Auditors resignation company
2025-09-09 SH01 capital Capital allotment shares PDF
2025-08-19 MA incorporation Memorandum articles
2025-08-19 RESOLUTIONS resolution Resolution
2025-08-11 TM01 officers Termination director company with name termination date PDF
2025-08-04 SH07 capital Capital cancellation shares by plc
2025-08-04 SH03 capital Capital return purchase own shares
2025-07-22 AA accounts Accounts with accounts type full
2025-06-02 SH03 capital Capital return purchase own shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
14

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page