Myrtle Tree Holdings Limited BRISTOL


Myrtle Tree Holdings started in year 1970 as Private Limited Company with registration number 00990730. The Myrtle Tree Holdings company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Bristol at 6-8 Emery Road. Postal code: BS4 5PF.

At the moment there are 3 directors in the the company, namely Helen D., Adam D. and Graham F.. In addition one secretary - Graham F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Myrtle Tree Holdings Limited Address / Contact

Office Address 6-8 Emery Road
Office Address2 Brislington
Town Bristol
Post code BS4 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00990730
Date of Incorporation Fri, 2nd Oct 1970
Industry Pre-primary education
End of financial Year 30th April
Company age 54 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Helen D.

Position: Director

Resigned:

Adam D.

Position: Director

Appointed: 01 November 2021

Graham F.

Position: Director

Appointed: 09 December 2009

Graham F.

Position: Secretary

Appointed: 01 May 2008

Iain F.

Position: Secretary

Appointed: 01 June 2001

Resigned: 30 April 2008

Graham F.

Position: Director

Appointed: 20 February 1991

Resigned: 01 May 2007

Iain F.

Position: Director

Appointed: 20 February 1991

Resigned: 16 May 2008

Geoffrey D.

Position: Director

Appointed: 20 February 1991

Resigned: 04 January 1999

Barbara F.

Position: Director

Appointed: 20 February 1991

Resigned: 04 April 1994

Helen D.

Position: Secretary

Appointed: 20 February 1991

Resigned: 01 June 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Helen D. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Graham F. This PSC owns 25-50% shares.

Helen D.

Notified on 1 May 2016
Nature of control: 25-50% shares

Graham F.

Notified on 1 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth507 765566 785755 958      
Balance Sheet
Cash Bank In Hand83 221129 130306 904      
Cash Bank On Hand  306 904269 855257 736292 553359 896342 915275 074
Current Assets83 577129 486307 260330 181310 811332 847487 020378 395316 983
Debtors33333333360 30353 05240 271127 10135 45741 886
Net Assets Liabilities  755 958881 4541 899 4531 907 8222 042 9712 048 5612 022 981
Net Assets Liabilities Including Pension Asset Liability507 765566 785755 958      
Other Debtors  33360 30353 05240 271127 10135 45741 886
Property Plant Equipment  1 020 2861 053 5222 035 3692 037 9342 050 1972 052 8882 043 946
Tangible Fixed Assets983 9181 035 8881 020 286      
Reserves/Capital
Called Up Share Capital2 0002 0002 000      
Profit Loss Account Reserve505 765564 785753 958      
Shareholder Funds507 765566 785755 958      
Other
Accumulated Depreciation Impairment Property Plant Equipment  294 072310 35060 16766 51775 43584 34787 716
Additional Provisions Increase From New Provisions Recognised     534   
Average Number Employees During Period   484042424747
Bank Borrowings  307 700267 681222 569176 832153 797129 715106 114
Bank Borrowings Overdrafts  267 746227 663177 458154 551130 055105 17082 119
Creditors  267 746227 663177 458154 551130 055105 17082 119
Creditors Due After One Year286 977308 785267 746      
Creditors Due Within One Year270 913274 998292 221      
Current Asset Investments232323232323232323
Deferred Tax Liabilities   16 8586 1306 1306 6649 5687 898
Dividends Paid   65 25096 00099 000109 000  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    62 405    
Increase From Depreciation Charge For Year Property Plant Equipment   16 2786 1596 3508 9188 9679 193
Net Current Assets Liabilities-187 336-145 51215 03972 45347 67231 103131 855110 41169 052
Number Shares Allotted 1 0001 000      
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 0001 000
Other Creditors  169 528151 549179 026240 503216 895200 619169 086
Other Taxation Social Security Payable  75 30757 38934 55730 95560 69831 17523 254
Par Value Share 11111111
Profit Loss   190 746322 229107 369244 149  
Property Plant Equipment Gross Cost  1 314 3581 363 8722 095 5362 104 4512 125 6322 137 2352 131 662
Provisions   16 8586 1306 6649 0269 5687 898
Provisions For Liabilities Balance Sheet Subtotal  11 62116 8586 1306 6649 0269 5687 898
Provisions For Liabilities Charges1 84014 80611 621      
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -256 342    
Secured Debts366 434369 034307 700      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Additions 66 43129 056      
Tangible Fixed Assets Cost Or Valuation1 249 6021 315 6541 314 358      
Tangible Fixed Assets Depreciation265 684279 766294 072      
Tangible Fixed Assets Depreciation Charged In Period 14 27214 306      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 190       
Tangible Fixed Assets Disposals 379       
Total Additions Including From Business Combinations Property Plant Equipment   49 51410 5128 91521 18111 7134 829
Total Assets Less Current Liabilities796 582890 3761 035 3251 125 9752 083 0412 069 0372 182 0522 163 2992 112 998
Total Increase Decrease From Revaluations Property Plant Equipment    721 152    
Trade Creditors Trade Payables  7 4328 7724 4458 00553 83011 64531 596
Disposals Decrease In Depreciation Impairment Property Plant Equipment       555 824
Disposals Property Plant Equipment       11010 402

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 15th, January 2024
Free Download (10 pages)

Company search

Advertisements