Company NameGrasshopper 2000 Ltd.
Company StatusDissolved
Company Number00294357
CategoryPrivate Limited Company
Incorporation Date23 November 1934(89 years, 5 months ago)
Dissolution Date1 May 2023 (12 months ago)
Previous NameGloucestershire Sand And Gravel Company Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
SIC 03120Freshwater fishing

Directors

Director NameMr Timothy David Holland-Martin
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1991(56 years, 9 months after company formation)
Appointment Duration31 years, 8 months (closed 01 May 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBourton Far Hill Farm
Bourton On The Hill
Moreton In Marsh
GL56 9TN
Wales
Secretary NameMary Carol Luckock
NationalityBritish
StatusClosed
Appointed01 April 2003(68 years, 4 months after company formation)
Appointment Duration20 years, 1 month (closed 01 May 2023)
RoleCompany Director
Correspondence AddressRohan Cottage
Kemerton
Tewkesbury
Gloucestershire
GL20 7HY
Wales
Director NameRobert George Holland Martin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(56 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Tite Street
London
SW3 4HZ
Secretary NameMr Peter Leonard Yost
NationalityBritish
StatusResigned
Appointed25 August 1991(56 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 July 1996)
RoleCompany Director
Correspondence Address3 Honeysuckle Close
Prestbury
Cheltenham
Gloucestershire
GL52 5LN
Wales
Secretary NameTimothy David Holland-Martin
NationalityBritish
StatusResigned
Appointed20 July 1996(61 years, 8 months after company formation)
Appointment Duration4 months (resigned 19 November 1996)
RoleCompany Director
Correspondence AddressWoodlands
Overbury
Tewkesbury
Gloucestershire
GL20 7PE
Wales
Secretary NameRosamund Sheilagh Long
NationalityBritish
StatusResigned
Appointed19 November 1996(62 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2003)
RolePersonal Assistant
Correspondence AddressMill Cottage
Overbury
Tewkesbury
Gloucestershire
GL20 7PE
Wales

Contact

Telephone01386 854760
Telephone regionEvesham

Location

Registered AddressC/O Quantuma Llp High Holborn House 52-54
High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

7.5k at £1Timothy David Holland-martin
100.00%
Ordinary

Financials

Year2014
Net Worth£13,145,419
Cash£1,782,436
Current Liabilities£57,467

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

30 January 1997Delivered on: 11 February 1997
Satisfied on: 29 October 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 7,500
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 7,500
(4 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
2 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 7,500
(4 pages)
3 January 2013Full accounts made up to 31 March 2012 (10 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
2 January 2012Full accounts made up to 31 March 2011 (10 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
15 December 2010Full accounts made up to 31 March 2010 (10 pages)
7 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
10 January 2010Full accounts made up to 31 March 2009 (10 pages)
3 September 2009Return made up to 25/08/09; full list of members (3 pages)
17 December 2008Full accounts made up to 31 March 2008 (15 pages)
3 September 2008Return made up to 25/08/08; full list of members (3 pages)
12 December 2007Full accounts made up to 31 March 2007 (10 pages)
4 September 2007Return made up to 25/08/07; full list of members (2 pages)
15 May 2007Section 394 (1 page)
3 October 2006Full accounts made up to 31 March 2006 (13 pages)
5 September 2006Return made up to 25/08/06; full list of members (2 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 September 2005Return made up to 25/08/05; full list of members (2 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
7 September 2004Return made up to 25/08/04; full list of members (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 September 2003Return made up to 25/08/03; full list of members (6 pages)
2 September 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
1 November 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Registered office changed on 04/01/02 from: the estate office, overbury, tewkesbury, glos GL20 7NS (1 page)
13 September 2001Return made up to 25/08/01; full list of members (6 pages)
13 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 January 2001Company name changed gloucestershire sand and gravel company LIMITED\certificate issued on 08/01/01 (2 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 September 2000Return made up to 25/08/00; full list of members (6 pages)
17 September 1999Return made up to 25/08/99; no change of members (4 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1998Return made up to 25/08/98; full list of members (6 pages)
18 November 1997Full accounts made up to 31 March 1997 (14 pages)
29 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1997Return made up to 25/08/97; change of members (6 pages)
23 September 1997Nc inc already adjusted 19/11/96 (1 page)
11 February 1997Particulars of mortgage/charge (3 pages)
12 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
12 December 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(3 pages)
12 December 1996Director resigned (1 page)
12 December 1996Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
12 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Nc inc already adjusted 19/11/96 (1 page)
12 December 1996Ad 19/11/96--------- £ si 3750@1=3750 £ ic 3750/7500 (2 pages)
18 November 1996Rereg as pri, reduce iss capital, alter mem & arts (4 pages)
18 November 1996Certificate of reduction of issued capital (1 page)
26 October 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
12 September 1996Return made up to 25/08/96; full list of members (7 pages)
12 September 1996Full accounts made up to 31 March 1996 (14 pages)
16 August 1996Secretary resigned (1 page)
16 August 1996New secretary appointed (2 pages)
6 September 1995Full accounts made up to 31 March 1995 (14 pages)
6 September 1995Return made up to 25/08/95; no change of members (6 pages)
16 September 1982Accounts made up to 31 March 1982 (11 pages)
23 November 1934Incorporation (23 pages)