ALLYEARBOOKS LIMITED

Register to unlock more data on OkredoRegister

ALLYEARBOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05137269

Incorporation date

25/05/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Colour Laboratory, Lelant, St. Ives, Cornwall TR26 3HUCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2004)
dot icon26/02/2026
Director's details changed for Mr Jason Allen Maros on 2026-02-17
dot icon12/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-25 with updates
dot icon04/06/2025
Director's details changed for Mr Barry Henry Dodge on 2025-05-24
dot icon04/06/2025
Director's details changed for Mr Terence Tempest on 2025-05-24
dot icon04/06/2025
Director's details changed for Mr Bryan Buck on 2025-05-24
dot icon04/06/2025
Director's details changed for Mr Beric Richard John Tempest on 2025-05-24
dot icon04/06/2025
Director's details changed for Mr Robert Tempest on 2025-05-24
dot icon04/06/2025
Director's details changed for Mr Robert Tempest on 2025-05-24
dot icon04/06/2025
Director's details changed for Mr Bryan Buck on 2025-05-24
dot icon04/06/2025
Director's details changed for Mr Barry Henry Dodge on 2025-05-24
dot icon04/06/2025
Director's details changed for Mr Terence Tempest on 2025-05-24
dot icon04/06/2025
Director's details changed for Mr Bryan Buck on 2025-05-24
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon15/01/2024
Appointment of Mr Jason Allen Maros as a director on 2024-01-01
dot icon15/01/2024
Appointment of Mr John Hugh Temby as a director on 2024-01-01
dot icon07/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/06/2023
Termination of appointment of Matthew Charles Barton as a director on 2023-05-30
dot icon31/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon03/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon03/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon14/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon18/08/2021
Satisfaction of charge 1 in full
dot icon26/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon08/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon08/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon08/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon08/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/11/2020
Director's details changed for Mr Bryan Buck on 2020-10-31
dot icon26/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon14/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon05/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon23/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon29/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon13/06/2018
Accounts for a small company made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon12/07/2017
Termination of appointment of Rose Marian Tempest as a director on 2017-06-04
dot icon10/07/2017
Confirmation statement made on 2017-05-25 with updates
dot icon06/07/2017
Notification of H Tempest Limited as a person with significant control on 2017-01-31
dot icon01/02/2017
Registered office address changed from , 86 st. Barnabas Road, Cambridge, CB1 2BY to The Colour Laboratory Lelant St. Ives Cornwall TR26 3HU on 2017-02-01
dot icon01/02/2017
Appointment of Mr Robert Tempest as a director on 2017-01-31
dot icon01/02/2017
Appointment of Mr Matthew Charles Barton as a director on 2017-01-31
dot icon01/02/2017
Appointment of Mr Bryan Buck as a director on 2017-01-31
dot icon01/02/2017
Appointment of Mr Barry Henry Dodge as a director on 2017-01-31
dot icon01/02/2017
Appointment of Mr Beric Richard John Tempest as a director on 2017-01-31
dot icon01/02/2017
Appointment of Mr Terence Tempest as a director on 2017-01-31
dot icon01/02/2017
Appointment of Mrs Rose Marian Tempest as a director on 2017-01-31
dot icon01/02/2017
Termination of appointment of Jacob Barrie Gordon as a director on 2017-01-31
dot icon01/02/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon07/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon25/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon17/05/2016
Cancellation of shares. Statement of capital on 2016-04-06
dot icon17/05/2016
Purchase of own shares.
dot icon24/02/2016
Cancellation of shares. Statement of capital on 2016-02-03
dot icon24/02/2016
Purchase of own shares.
dot icon08/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/11/2015
Director's details changed for Jacob Barrie Gordon on 2015-11-04
dot icon04/11/2015
Termination of appointment of Gemma Theresa Gordon as a secretary on 2015-10-30
dot icon01/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon10/12/2010
Certificate of change of name
dot icon19/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon19/06/2010
Director's details changed for Jacob Barrie Gordon on 2010-05-25
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/06/2009
Return made up to 25/05/09; full list of members
dot icon18/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/10/2008
Accounting reference date extended from 31/05/2008 to 30/09/2008
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/08/2008
Secretary's change of particulars / gemma gordon / 07/08/2008
dot icon07/08/2008
Registered office changed on 07/08/2008 from, 94 coleridge road, cambridge, CB1 3PJ
dot icon07/08/2008
Director's change of particulars / jacob gordon / 07/08/2008
dot icon24/06/2008
Return made up to 25/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Secretary's particulars changed
dot icon21/08/2007
Registered office changed on 21/08/07 from:\14-22 coleman fields, london, N1 7AD
dot icon15/06/2007
Return made up to 25/05/07; full list of members
dot icon18/05/2007
New secretary appointed
dot icon18/05/2007
Director's particulars changed
dot icon18/05/2007
Secretary resigned
dot icon18/05/2007
Registered office changed on 18/05/07 from:\71 ravensbourne road, bromley, kent, BR1 1HW
dot icon29/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/06/2006
Return made up to 25/05/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon12/06/2005
Return made up to 25/05/05; full list of members
dot icon25/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Temby, John Hugh
Director
01/01/2024 - Present
5
Gordon, Barrie David
Secretary
25/05/2004 - 18/05/2007
-
Gordon, Gemma Theresa
Secretary
18/05/2007 - 30/10/2015
-
Maros, Jason Allen
Director
01/01/2024 - Present
5
Tempest, Beric Richard John
Director
31/01/2017 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLYEARBOOKS LIMITED

ALLYEARBOOKS LIMITED is an(a) Active company incorporated on 25/05/2004 with the registered office located at The Colour Laboratory, Lelant, St. Ives, Cornwall TR26 3HU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLYEARBOOKS LIMITED?

toggle

ALLYEARBOOKS LIMITED is currently Active. It was registered on 25/05/2004 .

Where is ALLYEARBOOKS LIMITED located?

toggle

ALLYEARBOOKS LIMITED is registered at The Colour Laboratory, Lelant, St. Ives, Cornwall TR26 3HU.

What does ALLYEARBOOKS LIMITED do?

toggle

ALLYEARBOOKS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for ALLYEARBOOKS LIMITED?

toggle

The latest filing was on 26/02/2026: Director's details changed for Mr Jason Allen Maros on 2026-02-17.