Background WavePink WaveYellow Wave

CAMPBELL HEARING AIDS LIMITED (NI046043)

CAMPBELL HEARING AIDS LIMITED (NI046043) is an active UK company. incorporated on 1 April 2003. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749) and 1 other business activities. CAMPBELL HEARING AIDS LIMITED has been registered for 23 years. Current directors include FITZPATRICK, Conor Joseph, MURPHY, David William.

Company Number
NI046043
Status
active
Type
ltd
Incorporated
1 April 2003
Age
23 years
Address
Belfast, BT2 8AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
FITZPATRICK, Conor Joseph, MURPHY, David William
SIC Codes
47749, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL HEARING AIDS LIMITED

CAMPBELL HEARING AIDS LIMITED is an active company incorporated on 1 April 2003 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749) and 1 other business activity. CAMPBELL HEARING AIDS LIMITED was registered 23 years ago.(SIC: 47749, 86900)

Status

active

Active since 23 years ago

Company No

NI046043

LTD Company

Age

23 Years

Incorporated 1 April 2003

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

ABBC LIMITED
From: 1 April 2003To: 8 April 2003
Contact
Address

15 Linenhall Street Belfast, BT2 8AA,

Timeline

22 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jun 10
Director Left
Jul 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Feb 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Aug 22
Director Joined
Oct 23
New Owner
Jun 24
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FITZPATRICK, Conor Joseph

Active
15 Linenhall Street, BelfastBT2 8AA
Born March 1977
Director
Appointed 05 Oct 2023

MURPHY, David William

Active
15 Linenhall Street, BelfastBT2 8AA
Born November 1971
Director
Appointed 01 Nov 2021

NOLAN, Michael, Dr

Resigned
Pepper Road, StockportSK7 5BX
Secretary
Appointed 01 Apr 2003
Resigned 31 Dec 2011

TING, Thomas

Resigned
6600 Washington Avenue South, Minnesota
Secretary
Appointed 16 Jan 2017
Resigned 31 Oct 2021

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 16 Jan 2017
Resigned 31 Oct 2021

AUSTIN, William Franklin

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born February 1942
Director
Appointed 16 Jan 2017
Resigned 31 Oct 2021

CLARK, Timothy John

Resigned
Bramhall Technology Park, Pepper Road, Hazel Grove, StockportSK7 5BX
Born January 1980
Director
Appointed 01 Jan 2021
Resigned 31 Oct 2021

LE BRUN, Jonathan Stowell

Resigned
Oakwood Square, StockportSK8 3SB
Born July 1959
Director
Appointed 31 Dec 2009
Resigned 31 Dec 2010

LEWIN, Roger Nigel Kent

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born July 1963
Director
Appointed 15 Nov 2013
Resigned 30 Jun 2020

NOLAN, Michael, Dr

Resigned
Pepper Road, StockportSK7 5BX
Born November 1948
Director
Appointed 31 Dec 2009
Resigned 31 Dec 2011

PHELAN, Gabriel Michael

Resigned
15 Linenhall Street, BelfastBT2 8AA
Born May 1963
Director
Appointed 31 Dec 2011
Resigned 15 Nov 2013

QUAAS, Thorsten

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born March 1964
Director
Appointed 30 Jun 2020
Resigned 31 Oct 2021

RICHARDSON, Lisa

Resigned
11 Woodbank LaneBT18 0QA
Born July 1978
Director
Appointed 01 Apr 2003
Resigned 08 Apr 2003

RUZICKA, Jerome C

Resigned
16110 46th Avenue NMN 55446
Born November 1956
Director
Appointed 08 Apr 2003
Resigned 31 Dec 2009

SAWALICH, Brandon

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born July 1975
Director
Appointed 16 Jan 2017
Resigned 01 Nov 2021

THOMPSON, Jason Mark

Resigned
44 Clonlee DriveBT4 3DA
Born November 1967
Director
Appointed 01 Apr 2003
Resigned 08 Apr 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Conor Joseph Fitzpatrick

Active
15 Linenhall Street, BelfastBT2 8AA
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2023
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2021
170 Midsummer Boulevard, Milton KeynesMK9 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

111

Gazette Filings Brought Up To Date
23 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 June 2024
RP04CS01RP04CS01
Memorandum Articles
7 June 2024
MAMA
Resolution
7 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 June 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
15 August 2022
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
13 March 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2014
AAAnnual Accounts
Auditors Resignation Company
12 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Secretary Company With Change Date
3 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Legacy
8 July 2009
AC(NI)AC(NI)
Legacy
8 April 2009
371S(NI)371S(NI)
Legacy
3 September 2008
AC(NI)AC(NI)
Legacy
9 April 2008
371S(NI)371S(NI)
Legacy
24 May 2007
AC(NI)AC(NI)
Legacy
23 April 2007
371S(NI)371S(NI)
Legacy
7 November 2006
AC(NI)AC(NI)
Legacy
23 June 2006
371S(NI)371S(NI)
Legacy
14 November 2005
AC(NI)AC(NI)
Legacy
20 January 2005
295(NI)295(NI)
Legacy
29 November 2004
295(NI)295(NI)
Legacy
4 November 2004
AC(NI)AC(NI)
Legacy
8 July 2004
371S(NI)371S(NI)
Legacy
14 May 2003
233(NI)233(NI)
Legacy
14 May 2003
296(NI)296(NI)
Legacy
14 May 2003
296(NI)296(NI)
Legacy
14 May 2003
296(NI)296(NI)
Legacy
14 May 2003
296(NI)296(NI)
Legacy
28 April 2003
295(NI)295(NI)
Certificate Change Of Name Company
8 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2003
CNRES(NI)CNRES(NI)
Legacy
8 April 2003
UDM+A(NI)UDM+A(NI)
Incorporation Company
1 April 2003
NEWINCIncorporation
Legacy
1 April 2003
MEM(NI)MEM(NI)
Legacy
1 April 2003
ARTS(NI)ARTS(NI)
Legacy
1 April 2003
G23(NI)G23(NI)
Legacy
1 April 2003
G21(NI)G21(NI)