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 FINANCE
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
-
Check the company
-
UK
-
Wiltshire
- Company name
- GRASSROOTS RECYCLING LTD
- Company number
- 05781347
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Apr 2006
Age - 20 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
- 87
- 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
- 82
- 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
- 57
- 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
- 76
- 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
- 82
- 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.