ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grassroots Recycling Group Ltd

Grassroots Recycling Group Ltd is an active company incorporated on 8 April 2021 with the registered office located in Warminster, Wiltshire. Grassroots Recycling Group Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13322775
Private limited company
Age
4 years
Incorporated 8 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 April 2025 (5 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
The Old Dairy North Farm
Norton Bavant
Warminster
BA12 0EP
England
Address changed on 18 Oct 2022 (2 years 10 months ago)
Previous address was 41 King Harry Lane St. Albans Hertfordshire AL3 4AS United Kingdom
Telephone
01985 217882
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Dec 1979
Director • British • Lives in England • Born in Feb 1974
Director • British • Lives in UK • Born in May 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grassroots Recycling Ltd
Mr John Russell Clutton is a mutual person.
Active
Farm XS Ltd
Mr John Russell Clutton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.62K
Decreased by £35.55K (-96%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£948.81K
Decreased by £81.13K (-8%)
Total Liabilities
-£451.46K
Decreased by £2.25K (-0%)
Net Assets
£497.34K
Decreased by £78.88K (-14%)
Debt Ratio (%)
48%
Increased by 3.53% (+8%)
Latest Activity
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Nicholas George Mercer Resigned
7 Months Ago on 21 Jan 2025
Charge Satisfied
10 Months Ago on 8 Nov 2024
Abridged Accounts Submitted
11 Months Ago on 30 Sep 2024
New Charge Registered
11 Months Ago on 18 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 21 Apr 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 21 Apr 2023
Registered Address Changed
2 Years 10 Months Ago on 18 Oct 2022
Edward Michael Swales (PSC) Appointed
3 Years Ago on 1 Sep 2022
Get Credit Report
Discover Grassroots Recycling Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 April 2025 with updates
Submitted on 22 Apr 2025
Termination of appointment of Nicholas George Mercer as a director on 21 January 2025
Submitted on 19 Feb 2025
Statement of capital following an allotment of shares on 23 December 2024
Submitted on 13 Feb 2025
Satisfaction of charge 133227750002 in full
Submitted on 8 Nov 2024
Registration of charge 133227750002, created on 18 September 2024
Submitted on 8 Oct 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 7 April 2024 with updates
Submitted on 21 Apr 2024
Notification of Edward Michael Swales as a person with significant control on 1 September 2022
Submitted on 29 Nov 2023
Withdrawal of a person with significant control statement on 29 November 2023
Submitted on 29 Nov 2023
Unaudited abridged accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year