Company NameMYCO Holdings Plc
Company StatusActive
Company Number13167080
CategoryPublic Limited Company
Incorporation Date29 January 2021(3 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Julian Mark Christopher Croslegh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G13 Morton Park Way
Darlington
DL1 4PQ
Director NameMr John Shepherd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G13 Morton Park Way
Darlington
DL1 4PQ
Director NameMr David James Wood
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(2 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFood Enterprise Centre Conygarth Way
Leeming Bar
North Yorkshire
DL7 9EE
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed24 August 2022(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameFitzrovia Services Limited (Corporation)
StatusResigned
Appointed29 January 2021(same day as company formation)
Correspondence Address9 Westminster Close
Eastbourne
East Sussex
BN22 0LQ

Location

Registered AddressFood Enterprise Centre
Conygarth Way
Leeming Bar
North Yorkshire
DL7 9EE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

21 January 2024Statement of capital following an allotment of shares on 13 December 2023
  • GBP 10,415,299.24
(4 pages)
21 January 2024Resolutions
  • RES13 ‐ Create new share class 13/12/2023
  • RES14 ‐ Re-capitalise the sum of £921045.24 13/12/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2024Registered office address changed from 2 Union Square Central Park Darlington DL1 1GL England to Food Enterprise Centre Conygarth Way Leeming Bar North Yorkshire DL7 9EE on 18 January 2024 (1 page)
8 December 2023Appointment of Mr David James Wood as a director on 1 December 2023 (2 pages)
4 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
31 July 2023Full accounts made up to 31 January 2023 (26 pages)
15 November 2022Change of details for Pkl Consulting Limited as a person with significant control on 1 November 2022 (2 pages)
7 September 2022Termination of appointment of Fitzrovia Services Limited as a secretary on 24 August 2022 (1 page)
7 September 2022Appointment of Msp Corporate Services Limited as a secretary on 24 August 2022 (2 pages)
29 July 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
29 July 2022Statement of capital following an allotment of shares on 28 July 2022
  • GBP 10,105,244
(3 pages)
29 July 2022Full accounts made up to 31 January 2022 (23 pages)
28 July 2022Sub-division of shares on 27 July 2022 (4 pages)
21 July 2022Statement of capital following an allotment of shares on 27 April 2022
  • GBP 10,059,420
(3 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
13 April 2021Registered office address changed from Unit G13 Morton Park Way Darlington DL1 4PQ United Kingdom to 2 Union Square Central Park Darlington DL1 1GL on 13 April 2021 (1 page)
25 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
10 March 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
15 February 2021Confirmation statement made on 29 January 2021 with updates (5 pages)
15 February 2021Trading certificate for a public company (3 pages)
11 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 5,050,000
(3 pages)
11 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 10,050,000
(3 pages)
10 February 2021Trading certificate for a public company (3 pages)
29 January 2021Notification of Pkl Consulting Limited as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Incorporation
Statement of capital on 2021-01-29
  • GBP 50,000
(54 pages)