Background WavePink WaveYellow Wave

GREEN 4 HOLDINGS LIMITED (05804424)

GREEN 4 HOLDINGS LIMITED (05804424) is an active UK company. incorporated on 3 May 2006. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GREEN 4 HOLDINGS LIMITED has been registered for 19 years. Current directors include DODDS, Adam Paul, EVERITT, David, LEGGETT, Trevor.

Company Number
05804424
Status
active
Type
ltd
Incorporated
3 May 2006
Age
19 years
Address
540 London Road, Coventry, CV3 4EW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DODDS, Adam Paul, EVERITT, David, LEGGETT, Trevor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN 4 HOLDINGS LIMITED

GREEN 4 HOLDINGS LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GREEN 4 HOLDINGS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05804424

LTD Company

Age

19 Years

Incorporated 3 May 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Medium Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

COVENTRY MOTOR COMPANY HOLDINGS LIMITED
From: 3 May 2006To: 4 June 2018
Contact
Address

540 London Road Coventry, CV3 4EW,

Previous Addresses

655 London Road Coventry CV3 4EX
From: 8 July 2014To: 9 June 2021
Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom
From: 10 October 2012To: 8 July 2014
Mazars Llp the Atrium Park Street West Luton Bedfordshire LU1 3BE
From: 3 May 2006To: 10 October 2012
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 19
Director Left
Mar 20
Director Left
Oct 20
Owner Exit
Nov 22
Loan Secured
Feb 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FRANCE, Alison

Active
London Road, CoventryCV3 4EW
Secretary
Appointed 29 Jan 2014

LEGGETT, Joyce

Active
Darrington Road, PontefractWF8 3RY
Secretary
Appointed 26 Jan 2023

DODDS, Adam Paul

Active
London Road, CoventryCV3 4EW
Born August 1973
Director
Appointed 29 Jan 2014

EVERITT, David

Active
London Road, CoventryCV3 4EW
Born August 1967
Director
Appointed 29 Jan 2014

LEGGETT, Trevor

Active
London Road, CoventryCV3 4EW
Born November 1947
Director
Appointed 03 May 2006

WRIGHT, Christopher John

Resigned
Ashby Road, HinckleyLE10 1SW
Secretary
Appointed 03 May 2006
Resigned 29 Jan 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 May 2006
Resigned 03 May 2006

BARDSLEY, Nigel Lowe

Resigned
Normanton Grange, NottinghamNG12 5NN
Born May 1961
Director
Appointed 03 May 2006
Resigned 29 Jan 2014

BINCH, Steven Paul

Resigned
Hopwell Hall, DerbyDE72 3RW
Born June 1963
Director
Appointed 03 May 2006
Resigned 29 Jan 2014

EVANS, Joanna Charlotte

Resigned
London Road, CoventryCV3 4EX
Born October 1985
Director
Appointed 12 Feb 2019
Resigned 01 Oct 2020

WAINWRIGHT, Jason William

Resigned
London Road, CoventryCV3 4EX
Born July 1972
Director
Appointed 29 Jan 2014
Resigned 11 Feb 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 May 2006
Resigned 03 May 2006

Persons with significant control

2

1 Active
1 Ceased
London Road, CoventryCV3 4EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2022

Mr Trevor Leggett

Ceased
London Road, CoventryCV3 4EW
Born November 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Sept 2016
Ceased 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 January 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Resolution
4 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 June 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 June 2014
AAAnnual Accounts
Resolution
11 February 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
10 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Group
6 March 2012
AAAnnual Accounts
Accounts With Accounts Type Group
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
30 May 2008
363aAnnual Return
Legacy
30 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
288cChange of Particulars
Legacy
11 January 2007
225Change of Accounting Reference Date
Legacy
13 September 2006
88(3)88(3)
Legacy
13 September 2006
88(2)R88(2)R
Legacy
11 September 2006
287Change of Registered Office
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
122122
Memorandum Articles
14 June 2006
MEM/ARTSMEM/ARTS
Resolution
14 June 2006
RESOLUTIONSResolutions
Incorporation Company
3 May 2006
NEWINCIncorporation