ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Myrtle Tree Holdings Limited

Myrtle Tree Holdings Limited is an active company incorporated on 2 October 1970 with the registered office located in Bristol, Bristol. Myrtle Tree Holdings Limited was registered 56 years ago.
Status
Active
Active since incorporation
Company No
00990730
Private limited company
Age
56 years
Incorporated 2 October 1970
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 February 2025 (10 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 1 month remaining)
Address
Boyce's Building 40-42 Regent Street
Clifton
Bristol
BS8 4HU
England
Address changed on 17 Mar 2025 (9 months ago)
Previous address was 6-8 Emery Road Brislington Bristol BS4 5PF
Telephone
01179772868
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Childcare Nominated Person • British • Lives in England • Born in Oct 1987
Director • Financial Director • British • Lives in England • Born in Jul 1962
Mrs Helen Elizabeth Driscoll
PSC • British • Lives in England • Born in Jul 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aesop Nurseries Limited
Helen Elizabeth Driscoll is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£1.53M
Increased by £1.39M (+989%)
Turnover
Unreported
Same as previous period
Employees
22
Same as previous period
Total Assets
£1.58M
Decreased by £507.9K (-24%)
Total Liabilities
-£201.18K
Decreased by £212.5K (-51%)
Net Assets
£1.38M
Decreased by £295.4K (-18%)
Debt Ratio (%)
13%
Decreased by 7.08% (-36%)
Latest Activity
Full Accounts Submitted
18 Days Ago on 2 Dec 2025
Registered Address Changed
9 Months Ago on 17 Mar 2025
Confirmation Submitted
9 Months Ago on 27 Feb 2025
Full Accounts Submitted
1 Year Ago on 13 Dec 2024
Own Shares Purchased
1 Year Ago on 25 Nov 2024
Mrs Helen Elizabeth Driscoll Details Changed
1 Year 1 Month Ago on 1 Nov 2024
Shares Cancelled
1 Year 1 Month Ago on 31 Oct 2024
Mrs Helen Elizabeth Driscoll (PSC) Details Changed
1 Year 1 Month Ago on 25 Oct 2024
Graham Edward Fortune (PSC) Resigned
1 Year 1 Month Ago on 25 Oct 2024
Graham Edward Fortune Resigned
1 Year 1 Month Ago on 25 Oct 2024
Get Credit Report
Discover Myrtle Tree Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 2 Dec 2025
Registered office address changed from 6-8 Emery Road Brislington Bristol BS4 5PF to Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU on 17 March 2025
Submitted on 17 Mar 2025
Confirmation statement made on 20 February 2025 with updates
Submitted on 27 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 13 Dec 2024
Purchase of own shares.
Submitted on 25 Nov 2024
Director's details changed for Mrs Helen Elizabeth Driscoll on 1 November 2024
Submitted on 4 Nov 2024
Resolutions
Submitted on 2 Nov 2024
Cancellation of shares. Statement of capital on 25 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Graham Edward Fortune as a director on 25 October 2024
Submitted on 25 Oct 2024
Cessation of Graham Edward Fortune as a person with significant control on 25 October 2024
Submitted on 25 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year