Background WavePink WaveYellow Wave

GREEN 4 DEVELOPMENTS LIMITED (08645152)

GREEN 4 DEVELOPMENTS LIMITED (08645152) is an active UK company. incorporated on 9 August 2013. with registered office in Derby. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GREEN 4 DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include BINCH, Steven Paul, COX, Adrian Christopher, EVANS, David John and 1 others.

Company Number
08645152
Status
active
Type
ltd
Incorporated
9 August 2013
Age
12 years
Address
Hopwell Hall, Derby, DE72 3RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BINCH, Steven Paul, COX, Adrian Christopher, EVANS, David John, LEGGETT, Trevor
SIC Codes
41100, 71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN 4 DEVELOPMENTS LIMITED

GREEN 4 DEVELOPMENTS LIMITED is an active company incorporated on 9 August 2013 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GREEN 4 DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 41100, 71111)

Status

active

Active since 12 years ago

Company No

08645152

LTD Company

Age

12 Years

Incorporated 9 August 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Hopwell Hall Ockbrook Derby, DE72 3RW,

Previous Addresses

Hopwell Hall Ockbrook Derby DE72 3RW
From: 9 August 2013To: 27 May 2022
Timeline

15 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 15
Funding Round
Sept 15
Director Left
Nov 16
Director Joined
Jul 17
Funding Round
Jul 17
Share Issue
Jul 17
Funding Round
May 18
Funding Round
Apr 19
Director Joined
Apr 21
Owner Exit
May 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jul 23
5
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BINCH, Steven Paul

Active
Ockbrook, DerbyDE72 3RW
Born June 1963
Director
Appointed 09 Aug 2013

COX, Adrian Christopher

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born September 1968
Director
Appointed 09 Aug 2013

EVANS, David John

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born June 1950
Director
Appointed 01 Jul 2015

LEGGETT, Trevor

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born November 1947
Director
Appointed 01 Jun 2017

CARNWELL, Ian

Resigned
Short Lane, Burton-On-TrentDE13 8LA
Born September 1973
Director
Appointed 09 Aug 2013
Resigned 10 Sept 2016

SULOJEVS, Dmitrijs

Resigned
1 Pinnacle Way, DerbyDE24 8ZS
Born December 1985
Director
Appointed 01 Apr 2021
Resigned 24 Apr 2023

Persons with significant control

5

1 Active
4 Ceased

Mr David John Evans

Ceased
Ockbrook, DerbyDE72 3RW
Born June 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2022

Mr Steven Paul Binch

Ceased
Ockbrook, DerbyDE72 3RW
Born June 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2022

Mr Adrian Christopher Cox

Ceased
Ockbrook, DerbyDE72 3RW
Born September 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2022

Mr Ian Carnwell

Ceased
Ockbrook, DerbyDE72 3RW
Born September 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Sept 2016

The Harry Binch Trust

Active
CoventryCV3 4EX

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
20 July 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
6 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 August 2013
NEWINCIncorporation