Background WavePink WaveYellow Wave

GRASS ROOTS RUGBY LIMITED (05387683)

GRASS ROOTS RUGBY LIMITED (05387683) is an active UK company. incorporated on 10 March 2005. with registered office in Leicester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GRASS ROOTS RUGBY LIMITED has been registered for 21 years. Current directors include PINCHEN, Andrea Claire, TOM, Peter William Gregory.

Company Number
05387683
Status
active
Type
ltd
Incorporated
10 March 2005
Age
21 years
Address
The Clubhouse, Leicester, LE2 7TR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
PINCHEN, Andrea Claire, TOM, Peter William Gregory
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRASS ROOTS RUGBY LIMITED

GRASS ROOTS RUGBY LIMITED is an active company incorporated on 10 March 2005 with the registered office located in Leicester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GRASS ROOTS RUGBY LIMITED was registered 21 years ago.(SIC: 93199)

Status

active

Active since 21 years ago

Company No

05387683

LTD Company

Age

21 Years

Incorporated 10 March 2005

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 14 November 2023 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Dormant

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 10 March 2023 (3 years ago)
Submitted on 14 November 2023 (2 years ago)

Next Due

Due by 24 March 2024
For period ending 10 March 2024
Contact
Address

The Clubhouse Aylestone Road Leicester, LE2 7TR,

Timeline

9 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Oct 11
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 15
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PINCHEN, Andrea Claire

Active
The Clubhouse, LeicesterLE2 7TR
Born February 1967
Director
Appointed 22 May 2020

TOM, Peter William Gregory

Active
The Clubhouse, LeicesterLE2 7TR
Born July 1940
Director
Appointed 22 May 2020

POOLE, Matthew David

Resigned
Pinfold House, GoadbyLE7 9EX
Secretary
Appointed 10 Mar 2005
Resigned 30 Jun 2015

CLAYTON, David Frederick George

Resigned
Aylestone Road, LeicesterLE2 7TR
Born November 1950
Director
Appointed 31 Dec 2007
Resigned 30 Sept 2011

COHEN, Simon Joshua

Resigned
The Clubhouse, LeicesterLE2 7TR
Born October 1956
Director
Appointed 01 Jul 2014
Resigned 11 May 2020

OVEREND, James William

Resigned
St. Thomas's Road, LeicesterLE8 9EH
Born December 1974
Director
Appointed 07 Nov 2005
Resigned 31 Dec 2007

WALKER, Francis Ian

Resigned
The Clubhouse, LeicesterLE2 7TR
Born May 1957
Director
Appointed 01 Jul 2015
Resigned 22 May 2020

WHEELER, Peter John

Resigned
1 Main Street, OakhamLE15 7DH
Born November 1948
Director
Appointed 10 Mar 2005
Resigned 30 Jun 2014
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
17 August 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 June 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 June 2021
DS01DS01
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
9 August 2006
225Change of Accounting Reference Date
Legacy
30 March 2006
363aAnnual Return
Legacy
10 January 2006
288cChange of Particulars
Legacy
1 December 2005
287Change of Registered Office
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288cChange of Particulars
Incorporation Company
10 March 2005
NEWINCIncorporation