Company NameLittle Scrummers Rugby Limited
DirectorsAndrew David Fry and Holly Janet Pike
Company StatusActive - Proposal to Strike off
Company Number06814769
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Andrew David Fry
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth House Farm South House Chase
Maldon
Essex
CM9 6PP
Director NameMiss Holly Janet Pike
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleSales And Events Manager
Country of ResidenceEngland
Correspondence AddressSouth House Farm South House Chase
Maldon
Essex
CM9 6PP
Director NameAndrew Lechevalier
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleRugby Player
Correspondence Address213 Malkin Drive
Church Langley
Harlow
Essex
CM17 9HJ
Director NameAndrew James Poyser
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RolePractice Manager
Correspondence AddressVerbena Cottage The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LZ
Secretary NameMrs Carly Adelle Poyser
NationalityBritish
StatusResigned
Appointed10 April 2009(1 month, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2015)
RoleDoula
Country of ResidenceEngland
Correspondence Address9 Park Road
Stansted
Essex
CM24 8PB
Director NameMrs Katie Jane Lechevalier
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Malkin Drive
Church Langley
Harlow
Essex
CM17 9HJ
Director NameMrs Carly Adelle Poyser
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 22 June 2020)
RoleDirector Of This Company
Country of ResidenceEngland
Correspondence AddressUnit 10, The Maltings Industrial Estate Maltings R
Battlesbridge
Wickford
Essex
SS11 7RH
Secretary NameMrs Katie Jane Lechevalier
NationalityBritish
StatusResigned
Appointed22 April 2009(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Malkin Drive
Church Langley
Harlow
Essex
CM17 9HJ
Secretary NameMr Andrew James Poyser
StatusResigned
Appointed01 April 2015(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2020)
RoleCompany Director
Correspondence AddressUnit 10, The Maltings Industrial Estate Maltings R
Battlesbridge
Wickford
Essex
SS11 7RH

Contact

Websitewww.littlescrummersrugby.co.uk

Location

Registered AddressSouth House Farm
South House Chase
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £0.001Carly Adelle Poyser
100.00%
Ordinary

Financials

Year2014
Net Worth£5,832
Cash£9,386
Current Liabilities£7,019

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 June 2022 (1 year, 10 months ago)
Next Return Due6 July 2023 (overdue)

Filing History

21 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 October 2016Secretary's details changed for Mr Andrew James Poyser on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 9 Park Road Stansted Essex CM24 8PB to C/O Redbox Accountancy Limited 100 South Street Bishop's Stortford Hertfordshire CM23 3BG on 21 October 2016 (1 page)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 February 2016Termination of appointment of Carly Adelle Poyser as a secretary on 1 April 2015 (1 page)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
22 January 2016Appointment of Mr Andrew James Poyser as a secretary on 1 April 2015 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Registered office address changed from C/O Mrs C Poyser 25 Old Bell Close Stansted Essex CM24 8JJ United Kingdom on 21 May 2012 (1 page)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
12 July 2011Termination of appointment of Katie Lechevalier as a director (1 page)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Director's details changed for Mrs Carly Adelle Poyser on 16 October 2010 (2 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
13 October 2010Registered office address changed from Verbena Cottage the Street Sheering Bishops Stortford Hertfordshire CM22 7LZ England on 13 October 2010 (1 page)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 February 2010Director's details changed for Mrs Carly Adelle Poyser on 9 February 2010 (2 pages)
10 February 2010Termination of appointment of Katie Lechevalier as a secretary (1 page)
10 February 2010Secretary's details changed for Mrs Carly Adelle Poyser on 9 February 2010 (1 page)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mrs Katie Jane Lechevalier on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Katie Jane Lechevalier on 9 February 2010 (2 pages)
10 February 2010Secretary's details changed for Mrs Carly Adelle Poyser on 9 February 2010 (1 page)
10 February 2010Director's details changed for Mrs Carly Adelle Poyser on 9 February 2010 (2 pages)
19 October 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
28 April 2009Appointment terminated director andrew poyser (1 page)
28 April 2009Appointment terminated director andrew lechevalier (1 page)
24 April 2009Director appointed mrs carly adelle poyser (1 page)
23 April 2009Director appointed mrs katie jane lechevalier (1 page)
23 April 2009Secretary appointed mrs katie jane lechevalier (1 page)
22 April 2009Secretary appointed mrs carly adelle poyser (1 page)
10 February 2009Incorporation (20 pages)