Background WavePink WaveYellow Wave

HOWSONS ELECTORAL SERVICES LTD (05140371)

HOWSONS ELECTORAL SERVICES LTD (05140371) is an active UK company. incorporated on 28 May 2004. with registered office in Leek. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HOWSONS ELECTORAL SERVICES LTD has been registered for 21 years. Current directors include DOYLE, Peter John, WHITTAKER, Peter Lee.

Company Number
05140371
Status
active
Type
ltd
Incorporated
28 May 2004
Age
21 years
Address
Howsons, Leek, ST13 5NS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOYLE, Peter John, WHITTAKER, Peter Lee
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWSONS ELECTORAL SERVICES LTD

HOWSONS ELECTORAL SERVICES LTD is an active company incorporated on 28 May 2004 with the registered office located in Leek. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HOWSONS ELECTORAL SERVICES LTD was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05140371

LTD Company

Age

21 Years

Incorporated 28 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Howsons 50 Broad Street Leek, ST13 5NS,

Previous Addresses

50 Broad Street Leek Staffordshire ST13 5NS
From: 28 May 2004To: 10 September 2012
Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
Jul 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Mar 14
Director Left
Mar 14
New Owner
Feb 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WHITTAKER, Peter Lee

Active
43 North Street, LeekST13 8DW
Secretary
Appointed 28 May 2004

DOYLE, Peter John

Active
Square Lane, OrmskirkL40 7RQ
Born June 1958
Director
Appointed 05 Jul 2007

WHITTAKER, Peter Lee

Active
43 North Street, LeekST13 8DW
Born June 1965
Director
Appointed 05 Jul 2007

EYRE-WALKER, James Philip

Resigned
Brook End, Market DraytonTF9 2TF
Born June 1960
Director
Appointed 05 Jul 2007
Resigned 31 Mar 2014

KENNEDY, Alastair

Resigned
Colley Mill House, CongletonCW12 2PL
Born March 1946
Director
Appointed 28 May 2004
Resigned 01 Nov 2011

KENNERLEY, Seaton David

Resigned
77 Holmes Chapel Road, CongletonCW12 4NU
Born December 1966
Director
Appointed 28 May 2004
Resigned 12 Jun 2010

PRESTON, Suzanne Elizabeth

Resigned
Broad Street, LeekST13 5NS
Born November 1974
Director
Appointed 01 Nov 2011
Resigned 31 Mar 2014

Persons with significant control

2

Mr Peter Doyle

Active
Square Lane, OrmskirkL40 7RQ
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2025

Mr Peter Lee Whittaker

Active
North Street, LeekST13 8DW
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Termination Director Company With Name
17 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Legacy
11 June 2008
363aAnnual Return
Legacy
20 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 March 2008
AAAnnual Accounts
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2007
AAAnnual Accounts
Legacy
3 July 2006
288cChange of Particulars
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2005
AAAnnual Accounts
Legacy
1 June 2005
363aAnnual Return
Incorporation Company
28 May 2004
NEWINCIncorporation