Grassroots Recycling Ltd WARMINSTER


Grassroots Recycling started in year 2006 as Private Limited Company with registration number 05781347. The Grassroots Recycling company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Warminster at The Old Dairy North Farm. Postal code: BA12 0EP. Since 2007/10/15 Grassroots Recycling Ltd is no longer carrying the name Southern Agri Recycling.

Currently there are 2 directors in the the firm, namely John C. and Edward S.. In addition one secretary - Alexis C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony G. who worked with the the firm until 1 June 2021.

Grassroots Recycling Ltd Address / Contact

Office Address The Old Dairy North Farm
Office Address2 Norton Bavant
Town Warminster
Post code BA12 0EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05781347
Date of Incorporation Thu, 13th Apr 2006
Industry Collection of non-hazardous waste
Industry Recovery of sorted materials
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

John C.

Position: Director

Appointed: 01 June 2021

Alexis C.

Position: Secretary

Appointed: 01 June 2021

Edward S.

Position: Director

Appointed: 01 June 2021

Mary J.

Position: Director

Appointed: 01 April 2014

Resigned: 01 June 2021

Mary J.

Position: Director

Appointed: 14 April 2008

Resigned: 13 April 2010

Shane A.

Position: Director

Appointed: 13 April 2006

Resigned: 05 January 2007

Anthony G.

Position: Secretary

Appointed: 13 April 2006

Resigned: 01 June 2021

David J.

Position: Director

Appointed: 13 April 2006

Resigned: 01 June 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 2006

Resigned: 13 April 2006

Grahame B.

Position: Director

Appointed: 13 April 2006

Resigned: 17 July 2007

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Grassroots Recycling Group Ltd from St. Albans, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Grassroots Recycling Group Ltd

41 King Harry Lane, St. Albans, AL3 4AS, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13322775
Notified on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David J.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Southern Agri Recycling October 15, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand39 63556 67762 56562 473154 014319 91694 12324 718
Current Assets98 504109 603166 169144 633279 297426 059369 902439 752
Debtors42 58331 17389 74470 460116 46391 919266 362391 595
Net Assets Liabilities92 20864 81299 00999 361143 614171 041168 689198 883
Other Debtors 2 0355 57711 29013 62424 336  
Property Plant Equipment109 15547 27476 51847 49634 85726 07658 973241 220
Total Inventories16 28621 75313 86011 7008 82014 2249 41723 438
Other
Accrued Liabilities Deferred Income      94 924 
Accumulated Depreciation Impairment Property Plant Equipment173 009235 678225 169179 070192 267200 973208 448147 260
Additions Other Than Through Business Combinations Property Plant Equipment     75  
Amounts Owed By Group Undertakings Participating Interests      192 298 
Average Number Employees During Period 6 77468
Bank Borrowings Overdrafts     139 00033 421 
Corporation Tax Payable20 1859 7763 5607 00021 5457 6488 364 
Creditors107 16192 065135 88887 760167 235139 883154 607282 581
Current Asset Investments       1
Deferred Tax Asset Debtors 1 675    954 
Deferred Tax Liabilities     2 211-954 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -83 753
Disposals Property Plant Equipment       -99 700
Fixed Assets     26 07658 973241 220
Increase Decrease In Depreciation Impairment Property Plant Equipment      881 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      -3 165 
Increase From Depreciation Charge For Year Property Plant Equipment 62 66936 52623 48313 3088 8567 47522 565
Net Current Assets Liabilities-8 65717 53830 28156 873112 062286 176215 295157 171
Number Shares Issued Fully Paid  95 000     
Other Creditors 61 24584 09959 943109 84486 4321 081 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  47 03669 582111150  
Other Disposals Property Plant Equipment  51 26675 520111150  
Other Taxation Social Security Payable3 1892 94218 58610 77613 09913 1962 350 
Par Value Share  1     
Prepayments Accrued Income     24 33616 607 
Property Plant Equipment Gross Cost282 164282 952301 687226 566227 124227 049267 421388 480
Provisions For Liabilities Balance Sheet Subtotal8 290 7 7905 0083 3052 211  
Raw Materials Consumables     14 2249 417 
Short-term Investments Classified As Cash Cash Equivalents       1
Taxation Including Deferred Taxation Balance Sheet Subtotal     -2 211  
Total Additions Including From Business Combinations Property Plant Equipment 78870 000399669 40 372220 759
Total Assets Less Current Liabilities100 49864 812106 799104 369146 919312 252274 268398 391
Trade Creditors Trade Payables9 53310 28429 64310 04122 74732 60714 467 
Trade Debtors Trade Receivables25 42027 46384 16759 170102 83967 58356 503 
Amount Specific Advance Or Credit Directors10 717       
Amount Specific Advance Or Credit Made In Period Directors46 150       
Amount Specific Advance Or Credit Repaid In Period Directors54 01410 717      
Accrued Liabilities66 24759 399      
Deferred Tax Assets 1 675      
Future Minimum Lease Payments Under Non-cancellable Operating Leases102 40064 000      
Loans From Directors 1 846      
Prepayments6 4462 035      
Value-added Tax Payable8 0077 818      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
Free Download (10 pages)

Company search

Advertisements