Background WavePink WaveYellow Wave

GRASSROOTS RECYCLING LTD (05781347)

GRASSROOTS RECYCLING LTD (05781347) is an active UK company. incorporated on 13 April 2006. with registered office in Warminster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. GRASSROOTS RECYCLING LTD has been registered for 19 years. Current directors include CLUTTON, John Russell, SWALES, Edward Michael.

Company Number
05781347
Status
active
Type
ltd
Incorporated
13 April 2006
Age
19 years
Address
The Old Dairy North Farm, Warminster, BA12 0EP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
CLUTTON, John Russell, SWALES, Edward Michael
SIC Codes
38110, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRASSROOTS RECYCLING LTD

GRASSROOTS RECYCLING LTD is an active company incorporated on 13 April 2006 with the registered office located in Warminster. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. GRASSROOTS RECYCLING LTD was registered 19 years ago.(SIC: 38110, 38320)

Status

active

Active since 19 years ago

Company No

05781347

LTD Company

Age

19 Years

Incorporated 13 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

SOUTHERN AGRI RECYCLING LTD
From: 13 April 2006To: 15 October 2007
Contact
Address

The Old Dairy North Farm Norton Bavant Warminster, BA12 0EP,

Previous Addresses

Wellin Cottage, High Street Codford Warminster BA12 0ND
From: 13 April 2006To: 17 May 2011
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jun 10
Director Joined
Apr 14
Loan Cleared
Feb 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Loan Secured
Feb 24
Loan Secured
Oct 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COLFER, Alexis Jonathan

Active
North Farm, WarminsterBA12 0EP
Secretary
Appointed 01 Jun 2021

CLUTTON, John Russell

Active
North Farm, WarminsterBA12 0EP
Born February 1974
Director
Appointed 01 Jun 2021

SWALES, Edward Michael

Active
North Farm, WarminsterBA12 0EP
Born December 1979
Director
Appointed 01 Jun 2021

GREEN, Anthony Edward, Secretary

Resigned
15 Cottage Mrews, FordingbridgeSP8 5HS
Secretary
Appointed 13 Apr 2006
Resigned 01 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Apr 2006
Resigned 13 Apr 2006

ARNOLD, Shane

Resigned
30 North Farm Cottages, WarminsterBA12 0EP
Born August 1968
Director
Appointed 13 Apr 2006
Resigned 05 Jan 2007

BOOTH, Grahame Guthrie Alexander

Resigned
Bathampton Lodge, WarminsterBA12 0QD
Born November 1949
Director
Appointed 13 Apr 2006
Resigned 17 Jul 2007

JONES, David John

Resigned
Wellin Cottage, WarminsterBA12 0ND
Born January 1939
Director
Appointed 13 Apr 2006
Resigned 01 Jun 2021

JONES, Mary Christina

Resigned
High Street, WarminsterBA12 0ND
Born February 1944
Director
Appointed 01 Apr 2014
Resigned 01 Jun 2021

JONES, Mary Christina

Resigned
High Street, WarminsterBA12 0ND
Born February 1944
Director
Appointed 14 Apr 2008
Resigned 13 Apr 2010

Persons with significant control

2

1 Active
1 Ceased
King Harry Lane, St. AlbansAL3 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mr David John Jones

Ceased
North Farm, WarminsterBA12 0EP
Born January 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2008
AAAnnual Accounts
Legacy
6 February 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
10 May 2006
88(2)R88(2)R
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
288bResignation of Director or Secretary
Incorporation Company
13 April 2006
NEWINCIncorporation