ORNAMENTAL TREES LIMITED
Retail sale via mail order houses or via Internet
ORNAMENTAL TREES LIMITED
Retail sale via mail order houses or via Internet
Contact & Details
Contact
Registered Address
Suite 2.03, Second Floor West Wing International Development Centre Valley Road Ilkley LS29 8AL England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£542.13k
Net Assets
£3.49M
Total Liabilities
£1.13M
Turnover
N/A
Employees
23
Debt Ratio
24%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Nigel Philip Coultas | Director | British | United Kingdom | 3 Mar 2014 | Active |
| Richard Timothy Styles | Director | British | United Kingdom | 7 Jul 2022 | Active |
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ornamental Nursery Holdings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
June Margaret Pearce
Ceased 12 Mar 2018
Nigel Philip Coultas
Ceased 12 Mar 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
River View Farm, Leathley Lane, Otley (LS21 2JR) NORTH YORKSHIRE | Freehold | £714,000 | 23 Jan 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Termination of Umair Iqbal as director on 5 Feb 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Nicholas Robert Alexander as director on 30 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
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
