Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(6 months ago)
Next confirmation dated
7 April 2026
Due by
21 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Grassroots Recycling Group Ltd
Contact
Update Details
Address
The Old Dairy North Farm
Norton Bavant
Warminster
BA12 0EP
England
Address changed on
18 Oct 2022
(3 years ago)
Previous address was
41 King Harry Lane St. Albans Hertfordshire AL3 4AS United Kingdom
Companies in BA12 0EP
Telephone
01985 217882
Email
Unreported
Website
Farmxs.info
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Mr Edward Michael Swales
Director • PSC • British • Lives in UK • Born in Dec 1979
Mr John Russell Clutton
Director • British • Lives in England • Born in Feb 1974
Nicholas George Mercer
Director • British • Lives in UK • Born in May 1949
Mr Alexis Jonathan Colfer
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£134.09K
Increased by £132.47K (+8187%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.08M
Increased by £132.47K (+14%)
Total Liabilities
-£620.54K
Increased by £169.08K (+37%)
Net Assets
£460.74K
Decreased by £36.6K (-7%)
Debt Ratio (%)
57%
Increased by 9.81% (+21%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Nicholas George Mercer Resigned
9 Months Ago on 21 Jan 2025
Charge Satisfied
11 Months Ago on 8 Nov 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
New Charge Registered
1 Year 1 Month Ago on 18 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 21 Apr 2024
Abridged Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 21 Apr 2023
Edward Michael Swales (PSC) Appointed
3 Years Ago on 1 Sep 2022
Get Alerts
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
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 30 Sep 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs