Background WavePink WaveYellow Wave

EARLY YEARS BOOK COMPANY LTD (06448235)

EARLY YEARS BOOK COMPANY LTD (06448235) is an active UK company. incorporated on 7 December 2007. with registered office in King's Lynn. The company operates in the Education sector, engaged in primary education. EARLY YEARS BOOK COMPANY LTD has been registered for 18 years. Current directors include CHEETHAM, Stephen Gary.

Company Number
06448235
Status
active
Type
ltd
Incorporated
7 December 2007
Age
18 years
Address
Unit 55 Oldmedow Road, King's Lynn, PE30 4JJ
Industry Sector
Education
Business Activity
Primary education
Directors
CHEETHAM, Stephen Gary
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLY YEARS BOOK COMPANY LTD

EARLY YEARS BOOK COMPANY LTD is an active company incorporated on 7 December 2007 with the registered office located in King's Lynn. The company operates in the Education sector, specifically engaged in primary education. EARLY YEARS BOOK COMPANY LTD was registered 18 years ago.(SIC: 85200)

Status

active

Active since 18 years ago

Company No

06448235

LTD Company

Age

18 Years

Incorporated 7 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Unit 55 Oldmedow Road Hardwick Industrial Estate King's Lynn, PE30 4JJ,

Previous Addresses

Haven Books Limited Rollesby Road King's Lynn Norfolk PE30 4LS United Kingdom
From: 7 December 2007To: 13 December 2012
Timeline

3 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CHEETHAM, Stephen Gary

Active
Oldmedow Road, King's LynnPE30 4JJ
Born July 1956
Director
Appointed 31 Dec 2025

CLARK, David John

Resigned
Oldmedow Road, King's LynnPE30 4JJ
Secretary
Appointed 01 Dec 2008
Resigned 31 Dec 2025

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 07 Dec 2007
Resigned 29 Oct 2008

CLARK, David John

Resigned
Oldmedow Road, King's LynnPE30 4JJ
Born December 1954
Director
Appointed 01 Dec 2008
Resigned 31 Dec 2025

VALAITIS, Peter Anthony

Resigned
2 Southfield Road, BristolBS9 3BH
Born November 1950
Director
Appointed 12 Sept 2008
Resigned 29 Oct 2008

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 07 Dec 2007
Resigned 29 Oct 2008

Persons with significant control

1

Oldmedow Road, King's LynnPE30 4JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
287Change of Registered Office
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Incorporation Company
7 December 2007
NEWINCIncorporation