ORNAMENTAL TREES LIMITED

Active Ilkley

Retail sale via mail order houses or via Internet

23 employees website.com
Environment, agriculture and waste Retail sale via mail order houses or via Internet
O

ORNAMENTAL TREES LIMITED

Retail sale via mail order houses or via Internet

Founded 24 Apr 2012 Active Ilkley, England 23 employees website.com
Environment, agriculture and waste Retail sale via mail order houses or via Internet
Accounts Due 31 Mar 2026 2 months overdue
Confirmation
Net assets £3M £228K 2024 year on year
Total assets £5M £204K 2024 year on year
Total Liabilities £1M £432K 2024 year on year
Charges 7
5 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Suite 2.03, Second Floor West Wing International Development Centre Valley Road Ilkley LS29 8AL England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ORNAMENTAL TREES LIMITED (08043890), an active environment, agriculture and waste company based in Ilkley, England. Incorporated 24 Apr 2012. Retail sale via mail order houses or via Internet. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£542.13k

Decreased by £21.24k (-4%)

Net Assets

£3.49M

Decreased by £228.07k (-6%)

Total Liabilities

£1.13M

Increased by £431.97k (+62%)

Turnover

N/A

Employees

23

Increased by 5 (+28%)

Debt Ratio

24%

Increased by 8 (+50%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 800 Shares £800 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Jun 2013800£800£1

Officers

Officers

2 active 1 resigned
Status
Nigel Philip CoultasDirectorBritishUnited Kingdom583 Mar 2014Active
Richard Timothy StylesDirectorBritishUnited Kingdom597 Jul 2022Active

Shareholders

Shareholders (1)

Ornamental Nursery Holdings Ltd
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 13 Mar 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

June Margaret Pearce

Ceased 12 Mar 2018

Ceased

Nigel Philip Coultas

Ceased 12 Mar 2018

Ceased

Group Structure

Group Structure

ORNAMENTAL TREES LIMITED Current Company

Charges

Charges

5 outstanding 2 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
River View Farm, Leathley Lane, Otley (LS21 2JR) NORTH YORKSHIRE
Freehold£714,00023 Jan 2019
River View Farm, Leathley Lane, Otley (LS21 2JR)
Freehold £714,000
Added 23 Jan 2019
District NORTH YORKSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
10 Mar 2026OfficersTermination of Umair Iqbal as director on 5 Feb 2026
18 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
17 Dec 2025OfficersTermination of Nicholas Robert Alexander as director on 30 Nov 2025
15 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
22 Sept 2025OfficersAppointment of Jamie Paul Shipley as director on 16 Sept 2025
10 Mar 2026 Officers

Termination of Umair Iqbal as director on 5 Feb 2026

18 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

17 Dec 2025 Officers

Termination of Nicholas Robert Alexander as director on 30 Nov 2025

15 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

22 Sept 2025 Officers

Appointment of Jamie Paul Shipley as director on 16 Sept 2025

Recent Activity

Latest Activity

Termination of Umair Iqbal as director on 5 Feb 2026

1 months ago on 10 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 18 Dec 2025

Termination of Nicholas Robert Alexander as director on 30 Nov 2025

4 months ago on 17 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 15 Oct 2025

Appointment of Jamie Paul Shipley as director on 16 Sept 2025

7 months ago on 22 Sept 2025