Check the

GRASSROOTS RECYCLING LTD

Company
GRASSROOTS RECYCLING LTD (05781347)

GRASSROOTS RECYCLING

Phone: 01985 217 882
A⁺ rating

ABOUT GRASSROOTS RECYCLING LTD

Grassroots Recycling Ltd

We are probably unique in being able to deal with most plastics and cardboard from the agricultural and horticultural businesses; regrettably we are unable to accept PVC pipe and guttering.

A wash & granulation plant to deal with hard plastics has been installed; other materials are either baled and shipped in containers or loaded onto curtain-siders; material is then transported for reprocessing. We have a weighbridge on site and we are happy to purchase baled (or loose) waste from other collectors in full or mixed baled loads.

Please use the navigation tabs to find out more information on how our services can assist your business.

KEY FINANCES

Year
2017
Assets
£109.6k ▲ £11.1k (11.27 %)
Cash
£56.68k ▲ £17.04k (43.00 %)
Liabilities
£92.06k ▼ £-15.1k (-14.09 %)
Net Worth
£17.54k ▼ £26.2k (-302.59 %)

REGISTRATION INFO

Company name
GRASSROOTS RECYCLING LTD
Company number
05781347
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Apr 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
grassrootsrecyclingltd.co.uk
Phones
01985 217 882
01985 217 939
07970 665 214
Registered Address
THE OLD DAIRY NORTH FARM,
NORTON BAVANT,
WARMINSTER,
WILTSHIRE,
BA12 0EP

ECONOMIC ACTIVITIES

38110
Collection of non-hazardous waste
38320
Recovery of sorted materials

LAST EVENTS

08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 95,000
28 Sep 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

6 July 2007
Status
Outstanding
Delivered
12 July 2007
Persons entitled
State Securities PLC
Description
All of its right, title and interest in the non vesting…

See Also


Last update 2018

GRASSROOTS RECYCLING LTD DIRECTORS

Green Anthony Edward Secretary

  Acting
Appointed
13 April 2006
Role
Secretary
Address
Lark Rise, 15 Cottage Mrews, Fordingbridge, Hampshire, United Kingdom, SP8 5HS
Name
GREEN, Anthony Edward, Secretary

David John Jones

  Acting
Appointed
13 April 2006
Occupation
Agricultural Consultant
Role
Director
Age
86
Nationality
British
Address
Wellin Cottage, High Street, Codford, Warminster, BA12 0ND
Country Of Residence
United Kingdom
Name
JONES, David John

Mary Christina Jones

  Acting
Appointed
01 April 2014
Occupation
Retired
Role
Director
Age
81
Nationality
British
Address
Wellin Cottage, High Street, Codford, Warminster, Wiltshire, England, BA12 0ND
Country Of Residence
England
Name
JONES, Mary Christina

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
13 April 2006
Resigned
13 April 2006
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Shane Arnold

  Resigned
Appointed
13 April 2006
Resigned
05 January 2007
Occupation
Agricultural Contractor
Role
Director
Age
56
Nationality
British
Address
30 North Farm Cottages, Norton Bavant, Warminster, BA12 0EP
Name
ARNOLD, Shane

Grahame Guthrie Alexander Booth

  Resigned
Appointed
13 April 2006
Resigned
17 July 2007
Occupation
Business Consultant
Role
Director
Age
75
Nationality
British
Address
Bathampton Lodge, Wylye, Warminster, BA12 0QD
Name
BOOTH, Grahame Guthrie Alexander

Mary Christina Jones

  Resigned
Appointed
14 April 2008
Resigned
13 April 2010
Occupation
Teacher
Role
Director
Age
81
Nationality
British
Address
Wellin Cottage, High Street, Codford, Warminster, Wiltshire, BA12 0ND
Country Of Residence
England
Name
JONES, Mary Christina

REVIEWS


Check The Company
Excellent according to the company’s financial health.