ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ornamental Nursery Holdings Ltd

Ornamental Nursery Holdings Ltd is an active company incorporated on 8 March 2018 with the registered office located in Ilkley, West Yorkshire. Ornamental Nursery Holdings Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11243094
Private limited company
Age
7 years
Incorporated 8 March 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 March 2025 (6 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Suite 1.03, First Floor, West Wing International Development Centre
Valley Road
Ilkley
LS29 8AL
England
Address changed on 4 Nov 2024 (10 months ago)
Previous address was River View Farm Leathley Lane Otley North Yorkshire LS21 2JR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Oct 1990
Director • British • Lives in UK • Born in Aug 1977
Director • Chief Executive • British • Lives in England • Born in Jun 1963
Director • British • Lives in England • Born in Oct 1968
Director • British • Lives in UK • Born in Jan 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ornamental Trees Limited
Stephen McGuinness, Nigel Philip Coultas, and 5 more are mutual people.
Active
Ornamental Trees Holdings Limited
Stephen McGuinness, Helen Francis Craddock, and 4 more are mutual people.
Active
Wirral Roofcare Limited
Stephen McGuinness is a mutual person.
Active
Biofortuna Limited
Stephen McGuinness is a mutual person.
Active
Double8 Double8 Group Limited
Richard Timothy Styles is a mutual person.
Active
Knaphill Properties Limited
Richard Timothy Styles is a mutual person.
Active
Fourth Wall Creative Limited
Richard Timothy Styles is a mutual person.
Active
Arauf Ventures Ltd
Umair Iqbal is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£634K
Increased by £987 (0%)
Total Liabilities
-£11K
Increased by £4.1K (+59%)
Net Assets
£623K
Decreased by £3.11K (-0%)
Debt Ratio (%)
2%
Increased by 0.64% (+59%)
Latest Activity
Mark Desmond Thomas Pearson Resigned
5 Days Ago on 2 Sep 2025
Nicholas Robert Alexander Appointed
1 Month Ago on 1 Aug 2025
Mr Stephen Mcguinness Appointed
1 Month Ago on 14 Jul 2025
Mr Umair Iqbal Appointed
3 Months Ago on 9 Jun 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Tineke Jane Roth Resigned
6 Months Ago on 21 Feb 2025
Small Accounts Submitted
8 Months Ago on 10 Jan 2025
Registered Address Changed
10 Months Ago on 4 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 22 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 Mar 2024
Get Credit Report
Discover Ornamental Nursery Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Mark Desmond Thomas Pearson as a director on 2 September 2025
Submitted on 4 Sep 2025
Appointment of Nicholas Robert Alexander as a director on 1 August 2025
Submitted on 4 Sep 2025
Appointment of Mr Stephen Mcguinness as a director on 14 July 2025
Submitted on 6 Aug 2025
Appointment of Mr Umair Iqbal as a director on 9 June 2025
Submitted on 14 Jul 2025
Confirmation statement made on 7 March 2025 with no updates
Submitted on 10 Mar 2025
Termination of appointment of Tineke Jane Roth as a director on 21 February 2025
Submitted on 24 Feb 2025
Accounts for a small company made up to 30 June 2024
Submitted on 10 Jan 2025
Registered office address changed from River View Farm Leathley Lane Otley North Yorkshire LS21 2JR United Kingdom to Suite 1.03, First Floor, West Wing International Development Centre Valley Road Ilkley LS29 8AL on 4 November 2024
Submitted on 4 Nov 2024
Registered office address changed from Suite 1, the Point Lower Railway Road Ilkley LS29 8FL United Kingdom to River View Farm Leathley Lane Otley North Yorkshire LS21 2JR on 22 July 2024
Submitted on 22 Jul 2024
Confirmation statement made on 7 March 2024 with no updates
Submitted on 21 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year