About

Registered Number: 03010794
Date of Incorporation: 17/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Unit 6 Sterling Way, Reading, RG30 6HW,

 

Founded in 1995, The Grass Roots Trading Company Ltd are based in Reading, it's status in the Companies House registry is set to "Active". The companies directors are Bennett, Jacqueline, Inelethorpe, Stella. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Jacqueline 16 January 1996 02 January 2001 1
INELETHORPE, Stella 01 June 1999 15 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 21 January 2020
AA01 - Change of accounting reference date 15 October 2019
AA - Annual Accounts 02 May 2019
AD01 - Change of registered office address 23 April 2019
CS01 - N/A 29 January 2019
AD01 - Change of registered office address 29 January 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 17 March 2018
SH01 - Return of Allotment of shares 01 November 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 05 February 2016
CH01 - Change of particulars for director 05 February 2016
CH03 - Change of particulars for secretary 05 February 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 19 February 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 19 December 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 24 January 2012
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 24 January 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 12 November 2008
1.4 - Notice of completion of voluntary arrangement 22 August 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 July 2008
363a - Annual Return 06 February 2008
287 - Change in situation or address of Registered Office 02 December 2007
363s - Annual Return 29 November 2007
AA - Annual Accounts 29 November 2007
AA - Annual Accounts 29 November 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 June 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 June 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 15 February 2006
AAMD - Amended Accounts 18 January 2006
AAMD - Amended Accounts 17 January 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 05 August 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 June 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 June 2004
363s - Annual Return 13 February 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
AA - Annual Accounts 07 August 2003
1.1 - Report of meeting approving voluntary arrangement 12 June 2003
363s - Annual Return 07 February 2003
287 - Change in situation or address of Registered Office 31 May 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 26 January 2002
395 - Particulars of a mortgage or charge 18 January 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 12 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
AA - Annual Accounts 07 April 2000
363s - Annual Return 18 February 2000
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
RESOLUTIONS - N/A 16 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 23 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
RESOLUTIONS - N/A 25 January 1999
RESOLUTIONS - N/A 25 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 December 1998
288c - Notice of change of directors or secretaries or in their particulars 21 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 18 April 1997
363s - Annual Return 17 February 1997
287 - Change in situation or address of Registered Office 06 December 1996
287 - Change in situation or address of Registered Office 22 October 1996
395 - Particulars of a mortgage or charge 12 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1996
123 - Notice of increase in nominal capital 11 June 1996
363s - Annual Return 07 March 1996
288 - N/A 07 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 January 1996
288 - N/A 23 January 1995
288 - N/A 23 January 1995
287 - Change in situation or address of Registered Office 23 January 1995
NEWINC - New incorporation documents 17 January 1995

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 January 2002 Outstanding

N/A

Charge over book debts 07 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.