GRASSROOTS RECYCLING LTD
WARMINSTER SOUTHERN AGRI RECYCLING LTD

Hellopages » Wiltshire » Wiltshire » BA12 0EP

Company number 05781347
Status Active
Incorporation Date 13 April 2006
Company Type Private Limited Company
Address THE OLD DAIRY NORTH FARM, NORTON BAVANT, WARMINSTER, WILTSHIRE, BA12 0EP
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 95,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GRASSROOTS RECYCLING LTD are www.grassrootsrecycling.co.uk, and www.grassroots-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Dilton Marsh Rail Station is 4.8 miles; to Westbury (Wilts) Rail Station is 5.6 miles; to Tisbury Rail Station is 9.9 miles; to Bradford-on-Avon Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grassroots Recycling Ltd is a Private Limited Company. The company registration number is 05781347. Grassroots Recycling Ltd has been working since 13 April 2006. The present status of the company is Active. The registered address of Grassroots Recycling Ltd is The Old Dairy North Farm Norton Bavant Warminster Wiltshire Ba12 0ep. . GREEN, Anthony Edward, Secretary is a Secretary of the company. JONES, David John is a Director of the company. JONES, Mary Christina is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARNOLD, Shane has been resigned. Director BOOTH, Grahame Guthrie Alexander has been resigned. Director JONES, Mary Christina has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
GREEN, Anthony Edward, Secretary
Appointed Date: 13 April 2006

Director
JONES, David John
Appointed Date: 13 April 2006
86 years old

Director
JONES, Mary Christina
Appointed Date: 01 April 2014
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 2006
Appointed Date: 13 April 2006

Director
ARNOLD, Shane
Resigned: 05 January 2007
Appointed Date: 13 April 2006
57 years old

Director
BOOTH, Grahame Guthrie Alexander
Resigned: 17 July 2007
Appointed Date: 13 April 2006
75 years old

Director
JONES, Mary Christina
Resigned: 13 April 2010
Appointed Date: 14 April 2008
81 years old

GRASSROOTS RECYCLING LTD 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
28 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 95,000

16 Aug 2014
Total exemption full accounts made up to 31 March 2014
...
... and 28 more events
21 Apr 2006
Resolutions
  • ELRES ‐ Elective resolution

21 Apr 2006
Resolutions
  • ELRES ‐ Elective resolution

21 Apr 2006
Resolutions
  • ELRES ‐ Elective resolution

13 Apr 2006
Secretary resigned
13 Apr 2006
Incorporation

GRASSROOTS RECYCLING LTD Charges

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