CompanyTrack
O

ORNAMENTAL NURSERY HOLDINGS LTD

Active Ilkley

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
O

ORNAMENTAL NURSERY HOLDINGS LTD

Activities of other holding companies n.e.c.

Founded 8 Mar 2018 Active Ilkley, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted 10 Mar 2025
Net assets £622.01K £4.10K 2024 year on year
Total assets £633.01K £0.00 2024 year on year
Total Liabilities £11.00K £4.10K 2024 year on year
Charges 3
3 outstanding

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 West Yorkshire LS29 8AL England

Credit Report

Discover ORNAMENTAL NURSERY HOLDINGS LTD'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 (2022–2024)

Cash in Bank

N/A

Net Assets

£622.01k

Decreased by £4.10k (-1%)

Total Liabilities

£11.00k

Increased by £4.10k (+59%)

Turnover

N/A

Employees

N/A

Debt Ratio

2%

Increased by 1 (+100%)

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

Officers

Officers

6 active 4 resigned
Status
Helen Francis CraddockDirectorBritishUnited Kingdom487 Jul 2022Active
Jamie Paul ShipleyDirectorBritishEngland4016 Sept 2025Active
Nicholas Robert AlexanderDirectorBritishEngland571 Aug 2025Active
Nigel Philip CoultasDirectorBritishUnited Kingdom588 Mar 2018Active
Stephen McguinnessDirectorIrishEngland4014 Jul 2025Active
Umair IqbalDirectorBritishEngland359 Jun 2025Active

Shareholders

Shareholders (2)

Ornamental Trees Holdings Limited
100.0%
1004 Apr 2023
Nigel Philip Coultas
0.0%
04 Apr 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Ornamental Trees Holdings Limited

United Kingdom

Active
Notified 7 Jul 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Nigel Philip Coultas

Ceased 7 Jul 2022

Ceased

Group Structure

Group Structure

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 NURSERY HOLDINGS LTD Current Company
ORNAMENTAL TREES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
16 Oct 2025OfficersChange to director Helen Francis Craddock on 2025-10-14View(2 pages)
16 Oct 2025OfficersChange to director Mr Nigel Philip Coultas on 2025-10-14View(2 pages)
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)
16 Oct 2025 Officers

Change to director Helen Francis Craddock on 2025-10-14

16 Oct 2025 Officers

Change to director Mr Nigel Philip Coultas on 2025-10-14

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

Recent Activity

Latest Activity

Change to director Helen Francis Craddock on 2025-10-14

4 months ago on 16 Oct 2025

Change to director Mr Nigel Philip Coultas on 2025-10-14

4 months ago on 16 Oct 2025

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