Background WavePink WaveYellow Wave

ORNAMENTAL TREES LIMITED (08043890)

ORNAMENTAL TREES LIMITED (08043890) is an active UK company. incorporated on 24 April 2012. with registered office in Ilkley. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ORNAMENTAL TREES LIMITED has been registered for 13 years. Current directors include COULTAS, Nigel Philip, CRADDOCK, Helen Francis, MCGUINNESS, Stephen and 1 others.

Company Number
08043890
Status
active
Type
ltd
Incorporated
24 April 2012
Age
13 years
Address
Suite 2.03, Second Floor West Wing International Development Centre, Ilkley, LS29 8AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
COULTAS, Nigel Philip, CRADDOCK, Helen Francis, MCGUINNESS, Stephen, SHIPLEY, Jamie Paul
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORNAMENTAL TREES LIMITED

ORNAMENTAL TREES LIMITED is an active company incorporated on 24 April 2012 with the registered office located in Ilkley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ORNAMENTAL TREES LIMITED was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08043890

LTD Company

Age

13 Years

Incorporated 24 April 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

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

Previous Addresses

Suite 1.03, First Floor, West Wing International Development Centre Valley Road Ilkley West Yorkshire LS29 8AL United Kingdom
From: 4 November 2024To: 15 October 2025
River View Farm Leathley Lane Otley LS21 2JR England
From: 22 July 2024To: 4 November 2024
River View Farm Leathley Lane LS21 2JR Otley North Yorkshire LS21 2JR United Kingdom
From: 22 July 2024To: 22 July 2024
Suite 1, the Point Lower Railway Road Ilkley West Yorkshire LS29 8FL England
From: 29 March 2023To: 22 July 2024
Suite 1 Lower Railway Road Ilkley LS29 8FL England
From: 15 November 2022To: 29 March 2023
Crantock 92 Ilkley Road Manor Park Burley in Wharfedale West Yorkshire LS29 7HH England
From: 2 March 2018To: 15 November 2022
The Brow Charlcombe Lane Lansdown Bath Bath & Ne Somerset BA1 5TP
From: 24 April 2012To: 2 March 2018
Timeline

37 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Jun 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
May 18
Owner Exit
May 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
Jun 19
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
Dec 23
Director Joined
Jan 24
Loan Secured
Nov 24
Director Left
Feb 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
Loan Secured
Dec 25
Director Left
Mar 26
1
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

COULTAS, Nigel Philip

Active
West Wing International Development Centre, IlkleyLS29 8AL
Born January 1968
Director
Appointed 03 Mar 2014

CRADDOCK, Helen Francis

Active
West Wing International Development Centre, IlkleyLS29 8AL
Born August 1977
Director
Appointed 07 Jul 2022

MCGUINNESS, Stephen

Active
West Wing International Development Centre, IlkleyLS29 8AL
Born February 1986
Director
Appointed 14 Jul 2025

SHIPLEY, Jamie Paul

Active
West Wing International Development Centre, IlkleyLS29 8AL
Born September 1985
Director
Appointed 16 Sept 2025

ALEXANDER, Nicholas Robert

Resigned
West Wing International Development Centre, IlkleyLS29 8AL
Born October 1968
Director
Appointed 01 Aug 2025
Resigned 30 Nov 2025

COULTAS, Susan Alison

Resigned
92 Ilkley Road, Burley In WharfedaleLS29 7HH
Born March 1963
Director
Appointed 01 Jul 2019
Resigned 07 Jul 2022

HARRINGTON, Philip Dermot

Resigned
Charlcombe Lane, BathBA1 5TP
Born March 1953
Director
Appointed 24 Apr 2012
Resigned 10 Mar 2015

IQBAL, Umair

Resigned
West Wing International Development Centre, IlkleyLS29 8AL
Born October 1990
Director
Appointed 09 Jun 2025
Resigned 05 Feb 2026

PEARCE, David Arthur

Resigned
92 Ilkley Road, Burley In WharfedaleLS29 7HH
Born January 1947
Director
Appointed 24 Apr 2012
Resigned 21 Mar 2018

PEARCE, June Margaret

Resigned
92 Ilkley Road, Burley In WharfedaleLS29 7HH
Born June 1956
Director
Appointed 24 Apr 2012
Resigned 21 Mar 2018

PEARSON, Mark Desmond Thomas

Resigned
International Development Centre, IlkleyLS29 8AL
Born June 1963
Director
Appointed 01 Jan 2024
Resigned 02 Sept 2025

ROTH, Tineke Jane

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born July 1978
Director
Appointed 20 Feb 2022
Resigned 21 Feb 2025

SCREETON, Philip

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born May 1967
Director
Appointed 07 Jul 2022
Resigned 28 Feb 2023

SHIPLEY, Jamie Paul

Resigned
BoltonBL1 8DX
Born September 1985
Director
Appointed 03 Mar 2014
Resigned 10 Mar 2015

SHIPLEY, Paul Anthony

Resigned
Charlcombe Lane, BathBA1 5TP
Born November 1952
Director
Appointed 24 Apr 2012
Resigned 10 Mar 2015

STYLES, Richard Timothy

Resigned
International Development Centre, IlkleyLS29 8AL
Born August 1966
Director
Appointed 07 Jul 2022
Resigned 31 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Manor Park, Burley-In-WharfedaleLS29 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2018

Mrs June Margaret Pearce

Ceased
Charlcombe Lane, BathBA1 5TP
Born June 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2018

Mr Nigel Philip Coultas

Ceased
Charlcombe Lane, BathBA1 5TP
Born January 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Resolution
18 July 2022
RESOLUTIONSResolutions
Memorandum Articles
18 July 2022
MAMA
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
3 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2012
NEWINCIncorporation