Essex Hearing Aids Limited ROCHFORD


Founded in 1998, Essex Hearing Aids, classified under reg no. 03671228 is an active company. Currently registered at Sovereign House SS4 1AS, Rochford the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Andrew N., Lisa N.. Of them, Andrew N., Lisa N. have been with the company the longest, being appointed on 4 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Essex Hearing Aids Limited Address / Contact

Office Address Sovereign House
Office Address2 82 West Street
Town Rochford
Post code SS4 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03671228
Date of Incorporation Fri, 20th Nov 1998
Industry Retail sale of hearing aids
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Andrew N.

Position: Director

Appointed: 04 May 2022

Lisa N.

Position: Director

Appointed: 04 May 2022

Lisa N.

Position: Director

Appointed: 04 May 2022

Resigned: 28 June 2023

Paul G.

Position: Director

Appointed: 05 July 2002

Resigned: 04 May 2022

Susan G.

Position: Secretary

Appointed: 05 July 2002

Resigned: 04 May 2022

Angela B.

Position: Secretary

Appointed: 20 November 1998

Resigned: 05 July 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 November 1998

Resigned: 20 November 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1998

Resigned: 20 November 1998

Gerald B.

Position: Director

Appointed: 20 November 1998

Resigned: 05 July 2002

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Lisa N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Andrew N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Lisa N., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Lisa N.

Notified on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew N.

Notified on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lisa N.

Notified on 4 May 2022
Ceased on 28 June 2023
Nature of control: 25-50% shares

Paul G.

Notified on 11 June 2017
Ceased on 4 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 03149 34850 843107 73258 34672 170
Current Assets23 46058 28869 204111 44271 806100 761
Debtors5 2298 79018 1613 37013 26028 191
Net Assets Liabilities32 73355 31279 261105 851107 238116 524
Other Debtors1 5195 7985 6622 0215 8548 985
Property Plant Equipment27 61122 39143 56140 15053 64952 673
Total Inventories200150200340200400
Other
Accumulated Amortisation Impairment Intangible Assets 17 35017 35017 35017 35017 350
Accumulated Depreciation Impairment Property Plant Equipment31 86139 32634 01141 01440 88458 447
Additional Provisions Increase From New Provisions Recognised  -1 180-1 830-1 970917
Average Number Employees During Period333345
Bank Borrowings Overdrafts   1 482  
Comprehensive Income Expense29 29354 57950 84955 90731 08775 111
Corporation Tax Payable7 43612 75913 15215 3859 05516 583
Creditors20 10026 93634 50331 80124 76542 542
Current Tax For Period7 43612 75913 15215 3859 14616 583
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-226193-1 180-1 830-1 970917
Deferred Tax Liabilities-1 762-1 569-2 749-4 578-6 548-5 632
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 8416 38518 019 
Disposals Property Plant Equipment  38 48725 54152 972 
Dividends Paid20 40032 00026 90029 31729 70065 825
Dividends Paid On Shares20 40032 00026 90029 31729 70065 825
Fixed Assets27 61122 39143 56140 15053 64952 673
Income Expense Recognised Directly In Equity-20 400-32 000-26 900-29 317-29 700-65 825
Increase Decrease In Existing Provisions 193    
Increase From Depreciation Charge For Year Property Plant Equipment 7 46514 52613 38817 88917 563
Intangible Assets Gross Cost17 35017 35017 35017 35017 35017 350
Net Current Assets Liabilities3 36031 35234 70179 64147 04158 219
Net Deferred Tax Liability Asset-1 762-1 569-2 749-4 578-6 549-5 632
Other Creditors7 6464 24112 3934 3945 5302 709
Other Taxation Social Security Payable220193254180120426
Par Value Share 11111
Profit Loss29 29354 57950 84955 90731 08775 111
Property Plant Equipment Gross Cost59 47261 71777 57181 16494 533111 120
Provisions-1 762-1 569-2 749-4 578-6 548-5 632
Provisions For Liabilities Balance Sheet Subtotal-1 762-1 569-2 749-4 578-6 548-5 632
Tax Tax Credit On Profit Or Loss On Ordinary Activities7 21012 95211 97213 5557 17617 500
Total Additions Including From Business Combinations Property Plant Equipment  54 34229 13466 34116 587
Total Assets Less Current Liabilities30 97153 74378 262119 791100 690110 892
Trade Creditors Trade Payables4 7989 7438 70410 36010 06022 824
Trade Debtors Trade Receivables3 7102 99212 4991 3497 40619 206
Advances Credits Directors9912 3613 4632 4643 9501 109
Advances Credits Made In Period Directors2 2782 6402 8392 220 4 811
Advances Credits Repaid In Period Directors7 4551 2701 7373 2191 4861 970

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (17 pages)

Company search

Advertisements