Background WavePink WaveYellow Wave

ORNAMENTAL NURSERY HOLDINGS LTD (11243094)

ORNAMENTAL NURSERY HOLDINGS LTD (11243094) is an active UK company. incorporated on 8 March 2018. with registered office in Ilkley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORNAMENTAL NURSERY HOLDINGS LTD has been registered for 8 years. Current directors include COULTAS, Nigel Philip, CRADDOCK, Helen Francis, MCGUINNESS, Stephen and 1 others.

Company Number
11243094
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
Suite 2.03, Second Floor West Wing International Development Centre, Ilkley, LS29 8AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COULTAS, Nigel Philip, CRADDOCK, Helen Francis, MCGUINNESS, Stephen, SHIPLEY, Jamie Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORNAMENTAL NURSERY HOLDINGS LTD

ORNAMENTAL NURSERY HOLDINGS LTD is an active company incorporated on 8 March 2018 with the registered office located in Ilkley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORNAMENTAL NURSERY HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11243094

LTD Company

Age

8 Years

Incorporated 8 March 2018

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

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
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 LS29 8AL England
From: 4 November 2024To: 15 October 2025
River View Farm Leathley Lane Otley North Yorkshire LS21 2JR United Kingdom
From: 22 July 2024To: 4 November 2024
Suite 1, the Point Lower Railway Road Ilkley LS29 8FL United Kingdom
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 LS29 7HH United Kingdom
From: 8 March 2018To: 15 November 2022
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Apr 18
Loan Secured
Jul 22
Loan Secured
Jul 22
Owner Exit
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
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
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COULTAS, Nigel Philip

Active
West Wing International Development Centre, IlkleyLS29 8AL
Born January 1968
Director
Appointed 08 Mar 2018

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

IQBAL, Umair

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

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

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

2

1 Active
1 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2022

Mr Nigel Philip Coultas

Ceased
Farnley, West YorkshireLS21 2QG
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2018
Ceased 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
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 Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
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
10 March 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
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
Confirmation Statement With No Updates
21 March 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
4 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
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
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
Memorandum Articles
18 July 2022
MAMA
Resolution
18 July 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
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
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 March 2018
NEWINCIncorporation