Background WavePink WaveYellow Wave

GREEN 4 FARMING LIMITED (10859303)

GREEN 4 FARMING LIMITED (10859303) is an active UK company. incorporated on 11 July 2017. with registered office in Derby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. GREEN 4 FARMING LIMITED has been registered for 8 years. Current directors include BINCH, Steven Paul, COX, Adrian Christopher, EVANS, David John and 1 others.

Company Number
10859303
Status
active
Type
ltd
Incorporated
11 July 2017
Age
8 years
Address
Pinnacle House, Derby, DE24 8ZS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BINCH, Steven Paul, COX, Adrian Christopher, EVANS, David John, LEGGETT, Trevor
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN 4 FARMING LIMITED

GREEN 4 FARMING LIMITED is an active company incorporated on 11 July 2017 with the registered office located in Derby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. GREEN 4 FARMING LIMITED was registered 8 years ago.(SIC: 01500)

Status

active

Active since 8 years ago

Company No

10859303

LTD Company

Age

8 Years

Incorporated 11 July 2017

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 19 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

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Pinnacle House 1 Pinnacle Way Derby, DE24 8ZS,

Previous Addresses

1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS England
From: 11 July 2017To: 7 June 2021
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

BINCH, Steven Paul

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born June 1963
Director
Appointed 11 Jul 2017

COX, Adrian Christopher

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born September 1968
Director
Appointed 11 Jul 2017

EVANS, David John

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born June 1950
Director
Appointed 11 Jul 2017

LEGGETT, Trevor

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born November 1947
Director
Appointed 11 Jul 2017

Persons with significant control

5

1 Active
4 Ceased
Ockbrook, DerbyDE72 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2017

Adrian Christopher Cox

Ceased
1 Pinnacle Way, DerbyDE24 8ZS
Born September 1968

Nature of Control

Right to appoint and remove directors
Notified 11 Jul 2017
Ceased 10 Jul 2023

Mr Trevor Leggett

Ceased
1 Pinnacle Way, DerbyDE24 8ZS
Born November 1947

Nature of Control

Right to appoint and remove directors
Notified 11 Jul 2017
Ceased 10 Jul 2023

Mr Steven Paul Binch

Ceased
1 Pinnacle Way, DerbyDE24 8ZS
Born June 1963

Nature of Control

Right to appoint and remove directors
Notified 11 Jul 2017
Ceased 10 Jul 2023

Mr David John Evans

Ceased
1 Pinnacle Way, DerbyDE24 8ZS
Born June 1950

Nature of Control

Right to appoint and remove directors
Notified 11 Jul 2017
Ceased 10 Jul 2023
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
19 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
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Incorporation Company
11 July 2017
NEWINCIncorporation