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

NORTHERN VENTURE CAPITAL LIMITED

EXCHANGE HOUSE KELBURN COURT, BIRCHWOOD, WARRINGTON, ENGLAND, WA3 6UT,
Company Registration Number
00551271
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Northern Venture Capital Ltd
NORTHERN VENTURE CAPITAL LIMITED was founded on 1955-06-29 and has its registered office in Warrington. The organisation's status is listed as "Active - Proposal to Strike off". Northern Venture Capital Limited is a Private Limited Company registered in ENGLAND 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 CAPITAL LIMITED
 
Legal Registered Office
EXCHANGE HOUSE KELBURN COURT
BIRCHWOOD
WARRINGTON
ENGLAND
WA3 6UT
Other companies in WA3
 
Filing Information
Company Number 00551271
Company ID Number 00551271
Date formed 1955-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2016-09-30
Return next due 2017-10-14
Type of accounts FULL
Last Datalog update: 2017-10-09 15:41:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN VENTURE CAPITAL LIMITED
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.
Companies with same name NORTHERN VENTURE CAPITAL LIMITED
The following companies were found which have the same name as NORTHERN VENTURE CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHERN VENTURE CAPITAL LTD A LIMITED PARTNERSHIP California Unknown
NORTHERN VENTURE CAPITAL LLC Michigan UNKNOWN
NORTHERN VENTURE CAPITAL FUNDINGS LLC Michigan UNKNOWN

Company Officers of NORTHERN VENTURE CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
ROGER JAMES TREWEEK
Company Secretary 2002-08-27
WILLIAM FRANCIS AINSCOUGH
Director 2016-03-09
WILLIAM AINSCOUGH
Director 1992-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN OWEN
Director 2001-10-10 2016-03-09
JOHN CASSIDY
Director 1992-05-12 2006-11-30
KAREN MARGARET BOTHWELL
Director 2002-08-05 2002-12-16
PAULINE ANNE BRADLEY
Director 2002-08-05 2002-12-16
JOHN FREDERICK RIGBY
Company Secretary 1992-02-07 2002-08-27
BRIAN FRASER
Director 2001-12-19 2002-08-05
DAVID HUNTER TAYLOR
Director 2001-12-19 2002-08-05
PETER MOORES
Director 1992-02-07 2001-10-10
EILEEN REBECCA AINSCOUGH
Director 1992-02-07 1998-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JAMES TREWEEK LIMEGLADE LIMITED Company Secretary 2003-04-01 CURRENT 1998-02-17 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH LIMEGLADE LIMITED Director 2016-03-09 CURRENT 1998-02-17 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH EHB HOLDCO 123 LIMITED Director 2016-03-09 CURRENT 1949-08-02 Liquidation
WILLIAM FRANCIS AINSCOUGH WAIN HOMES (NORTH WEST) LIMITED Director 2016-03-09 CURRENT 2003-11-27 Active
WILLIAM FRANCIS AINSCOUGH ECC HOLDCO 123 LIMITED Director 2016-03-09 CURRENT 1929-01-05 Liquidation
WILLIAM FRANCIS AINSCOUGH WAIN HOMES (SEVERN VALLEY) LIMITED Director 2016-03-09 CURRENT 1999-01-27 Active
WILLIAM FRANCIS AINSCOUGH WAIN HOMES LIMITED Director 2016-03-01 CURRENT 2001-03-26 Active
WILLIAM FRANCIS AINSCOUGH WAIN HOMES (SOUTH WEST) LIMITED Director 2016-03-01 CURRENT 2001-03-26 Active
WILLIAM FRANCIS AINSCOUGH WAIN GROUP LIMITED Director 2016-01-14 CURRENT 2005-07-11 Active
WILLIAM FRANCIS AINSCOUGH CARRINGTON BUSINESS PARK LIMITED Director 2015-01-29 CURRENT 1986-01-29 Liquidation
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES (CARRINGTON) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES (LAND) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
WILLIAM FRANCIS AINSCOUGH HIMOR (BRAMHALL) LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2018-06-19
WILLIAM FRANCIS AINSCOUGH HIMOR (CLARENCE HOUSE) LIMITED Director 2009-08-14 CURRENT 2009-06-01 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH HIMOR (RETAIL) LIMITED Director 2009-06-08 CURRENT 2009-03-27 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH HIMOR (PROPERTY MANCHESTER) LIMITED Director 2009-04-15 CURRENT 2002-08-29 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH ST. JAMES COURT (MANCHESTER) LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active
WILLIAM FRANCIS AINSCOUGH HIMOR (PRESTON) LIMITED Director 2006-05-30 CURRENT 2006-05-30 Dissolved 2018-03-20
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES (PROPERTY) LIMITED Director 2005-06-30 CURRENT 2005-06-30 Active
WILLIAM FRANCIS AINSCOUGH NEW ERA HOLDINGS LIMITED Director 2005-03-18 CURRENT 1998-02-24 Active
WILLIAM AINSCOUGH DATUM EDGE LIMITED Director 2018-03-01 CURRENT 2005-03-10 Active
WILLIAM AINSCOUGH ARBRASS LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-12-06
WILLIAM AINSCOUGH HARROCK MOTORS LTD Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-10-24
WILLIAM AINSCOUGH CARRINGTON BUSINESS PARK LIMITED Director 2015-01-29 CURRENT 1986-01-29 Liquidation
WILLIAM AINSCOUGH WAIN ESTATES (CARRINGTON) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
WILLIAM AINSCOUGH WAIN ESTATES (LAND) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
WILLIAM AINSCOUGH HIMOR (BRAMHALL) LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2018-06-19
WILLIAM AINSCOUGH HIMOR (PRESTON) LIMITED Director 2010-05-06 CURRENT 2006-05-30 Dissolved 2018-03-20
WILLIAM AINSCOUGH WAIN ESTATES (PROPERTY) LIMITED Director 2010-05-06 CURRENT 2005-06-30 Active
WILLIAM AINSCOUGH HIMOR (CLARENCE HOUSE) LIMITED Director 2009-08-14 CURRENT 2009-06-01 Active - Proposal to Strike off
WILLIAM AINSCOUGH HIMOR (RETAIL) LIMITED Director 2009-06-08 CURRENT 2009-03-27 Active - Proposal to Strike off
WILLIAM AINSCOUGH ST. JAMES COURT (MANCHESTER) LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active - Proposal to Strike off
WILLIAM AINSCOUGH WAIN ESTATES LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active
WILLIAM AINSCOUGH WAIN GROUP LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
WILLIAM AINSCOUGH HIMOR (PROPERTY MANCHESTER) LIMITED Director 2003-02-10 CURRENT 2002-08-29 Active - Proposal to Strike off
WILLIAM AINSCOUGH EHB HOLDCO 123 LIMITED Director 2001-12-21 CURRENT 1949-08-02 Liquidation
WILLIAM AINSCOUGH ECC HOLDCO 123 LIMITED Director 2001-12-21 CURRENT 1929-01-05 Liquidation
WILLIAM AINSCOUGH WAIN HOMES LIMITED Director 2001-05-08 CURRENT 2001-03-26 Active
WILLIAM AINSCOUGH WAIN HOMES (SOUTH WEST) LIMITED Director 2001-04-25 CURRENT 2001-03-26 Active
WILLIAM AINSCOUGH LIMEGLADE LIMITED Director 1998-03-31 CURRENT 1998-02-17 Active - Proposal to Strike off

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
2017-10-31GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-08-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-08-04DS01Application to strike the company off the register
2017-07-31SH20Statement by Directors
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-31SH19Statement of capital on 2017-07-31 GBP 2
2017-07-31CAP-SSSolvency Statement dated 30/05/17
2017-07-31RES13Resolutions passed:
  • Share premium a/c cancelled 31/05/2017
  • Resolution of reduction in issued share capital
2017-07-31RES06REDUCE ISSUED CAPITAL 31/05/2017
2017-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-03-10AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS AINSCOUGH
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN OWEN
2016-01-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2000000
2015-11-02AR0130/09/15 ANNUAL RETURN FULL LIST
2015-03-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2000000
2014-10-06AR0130/09/14 ANNUAL RETURN FULL LIST
2014-03-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 2000000
2013-11-12AR0130/09/13 ANNUAL RETURN FULL LIST
2012-11-01AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
2012-07-31RES01ALTER ARTICLES 05/07/2012
2012-07-31RES13Resolutions passed:
  • Company business 05/07/2012
  • Resolution of Memorandum and/or Articles of Association
2012-07-21MG01Particulars of a mortgage or charge / charge no: 26
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-12AR0130/09/11 FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-15AR0130/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN OWEN / 01/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM AINSCOUGH / 01/09/2010
2010-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JAMES TREWEEK / 01/09/2010
2010-03-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-03AR0130/09/09 FULL LIST
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM, CEDARWOOD 2 KELVIN CLOSE, BIRCHWOOD, WARRINGTON, WA3 7PB
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM, UNIT 6 HARVARD COURT, WINWICK QUAY, WARRINGTON, CHESHIRE, WA2 8LT
2008-11-10363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-11-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2007-11-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-23363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-01-23363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2007-01-12288bDIRECTOR RESIGNED
2006-11-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-13363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-28363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: UNIT 7 HARVARD COURT, QUAY BUSINESS CENTRE, WINWICK QUAY WARRINGTON, CHESHIRE WA2 8LT
2004-04-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24RES12VARYING SHARE RIGHTS AND NAMES
2003-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-05225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2003-01-02288bDIRECTOR RESIGNED
2003-01-02288bDIRECTOR RESIGNED
2002-11-21288cDIRECTOR'S PARTICULARS CHANGED
2002-09-30363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-09-05288aNEW SECRETARY APPOINTED
2002-09-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NORTHERN VENTURE CAPITAL LIMITED 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 CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-21 Satisfied HSBC BANK PLC
DEBENTURE 2003-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 2002-07-23 Satisfied ASTLEY HOMES LIMITED
LEGAL MORTGAGE 2002-01-09 Satisfied MR RODERICK CLIVE BOND
LEGAL MORTGAGE 1999-03-19 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-11-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-08-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-08-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-08-16 Satisfied MIDLAND BANK PLC
WORKS DEPOSIT DEED. 1994-08-16 Satisfied BRITISH TELECOMMUNCIATIONS PLC,
LEGAL CHARGE 1994-05-25 Satisfied CASILTON HOMES LIMITED
LEGAL CHARGE 1993-07-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-01-28 Satisfied SILKAVON LIMITED
LEGAL CHARGE 1992-07-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-16 Satisfied MIDLAND BANK PLC
CHARGE 1992-07-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-11-20 Satisfied CB REALISATIONS LIMITED
LEGAL CHARGE 1989-05-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-06-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-04-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-04-23 Satisfied MIDLAND BANK PLC
CHARGE 1981-12-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHERN VENTURE CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of NORTHERN VENTURE CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN VENTURE CAPITAL LIMITED
Trademarks
We have not found any records of NORTHERN VENTURE CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN VENTURE CAPITAL LIMITED. 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 (41100 - Development of building projects) as NORTHERN VENTURE CAPITAL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN VENTURE CAPITAL LIMITED 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 CAPITAL LIMITED 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 CAPITAL LIMITED any grants or awards.
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.