CompanyTrack
O

ORNAMENTAL TREES LIMITED

Active Ilkley

Retail sale via mail order houses or via Internet

23 employees Website
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 ornamental-trees.co.uk
Environment, agriculture and waste Retail sale via mail order houses or via Internet
Accounts Submitted 10 Jan 2025
Confirmation Statement Submitted 28 Apr 2025
Net assets £3.49M £228.07K 2024 year on year
Total assets £4.61M £203.90K 2024 year on year
Total Liabilities £1.13M £439.60K 2024 year on year
Charges 6
4 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Office (Ilkley, West Yorkshire)

Suite 1, The Point, Lower Railway Road, Ilkley, West Yorkshire LS29 8FL

Credit Report

Discover ORNAMENTAL TREES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 £439.60k (+64%)

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

6 active 10 resigned
Status
Helen Francis CraddockDirectorBritishUnited Kingdom487 Jul 2022Active
Jamie Paul ShipleyDirectorBritishEngland4016 Sept 2025Active
Nicholas Robert AlexanderDirectorBritishEngland571 Aug 2025Active
Nigel Philip CoultasDirectorBritishUnited Kingdom583 Mar 2014Active
Stephen McguinnessDirectorIrishEngland4014 Jul 2025Active
Umair IqbalDirectorBritishEngland359 Jun 2025Active

Shareholders

Shareholders (1)

Ornamental Nursery Holdings Ltd
100.0%
1,00025 Apr 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Ornamental Nursery Holdings Ltd

United Kingdom

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 NURSERY HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ORNAMENTAL TREES HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
FORESIGHT COMPANY 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORESIGHT GROUP HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORESIGHT GROUP HOLDINGS LIMITED british channel islands
ORNAMENTAL TREES LIMITED Current Company

Charges

Charges

4 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
22 Sept 2025OfficersAppointment of Jamie Paul Shipley as director on 2025-09-16View(2 pages)
15 Sept 2025OfficersTermination of Richard Timothy Styles as director on 2025-07-31View(1 page)
4 Sept 2025OfficersAppointment of Nicholas Robert Alexander as director on 2025-08-01View(2 pages)
4 Sept 2025OfficersTermination of Mark Desmond Thomas Pearson as director on 2025-09-02View(1 page)
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 2025-09-16

15 Sept 2025 Officers

Termination of Richard Timothy Styles as director on 2025-07-31

4 Sept 2025 Officers

Appointment of Nicholas Robert Alexander as director on 2025-08-01

4 Sept 2025 Officers

Termination of Mark Desmond Thomas Pearson as director on 2025-09-02

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 15 Oct 2025

Appointment of Jamie Paul Shipley as director on 2025-09-16

4 months ago on 22 Sept 2025

Termination of Richard Timothy Styles as director on 2025-07-31

5 months ago on 15 Sept 2025

Appointment of Nicholas Robert Alexander as director on 2025-08-01

5 months ago on 4 Sept 2025

Termination of Mark Desmond Thomas Pearson as director on 2025-09-02

5 months ago on 4 Sept 2025