Background WavePink WaveYellow Wave

HEREFORD CONTRACT CANNING (HCC) LIMITED (07415621)

HEREFORD CONTRACT CANNING (HCC) LIMITED (07415621) is an active UK company. incorporated on 21 October 2010. with registered office in Hereford. The company operates in the Manufacturing sector, engaged in unknown sic code (11040). HEREFORD CONTRACT CANNING (HCC) LIMITED has been registered for 15 years. Current directors include AITKEN, Julian Nicholas, LEACH, Richard John, LEECHMAN, Robert Peter and 1 others.

Company Number
07415621
Status
active
Type
ltd
Incorporated
21 October 2010
Age
15 years
Address
1 Staniers Way, Hereford, HR1 1JT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11040)
Directors
AITKEN, Julian Nicholas, LEACH, Richard John, LEECHMAN, Robert Peter, MCMAHON, Ciaran Andrew
SIC Codes
11040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEREFORD CONTRACT CANNING (HCC) LIMITED

HEREFORD CONTRACT CANNING (HCC) LIMITED is an active company incorporated on 21 October 2010 with the registered office located in Hereford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11040). HEREFORD CONTRACT CANNING (HCC) LIMITED was registered 15 years ago.(SIC: 11040)

Status

active

Active since 15 years ago

Company No

07415621

LTD Company

Age

15 Years

Incorporated 21 October 2010

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 14 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

HEREFORDSHIRE CIDER COMPANY (HCC) LIMITED
From: 21 October 2010To: 9 May 2013
Contact
Address

1 Staniers Way Roman Road Hereford, HR1 1JT,

Previous Addresses

, Copthall Bridge House Station Bridge, Harrogate, North Yorkshire, HG1 1SP
From: 28 April 2011To: 3 February 2012
, Copthall Bridge House Station Bridge, Harrogate, North Yorkshire, HC1 1SP
From: 16 March 2011To: 28 April 2011
, 1 Park Row, Leeds, LS1 5AB, United Kingdom
From: 21 October 2010To: 16 March 2011
Timeline

43 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Mar 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Jun 12
Director Left
Oct 12
Funding Round
Nov 12
Funding Round
Jan 14
Loan Secured
Jan 15
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Capital Update
Aug 18
Loan Secured
Feb 19
New Owner
Aug 19
New Owner
Aug 19
Funding Round
Aug 19
Loan Secured
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Jan 21
Loan Secured
Oct 24
Loan Secured
Dec 25
Loan Secured
Feb 26
Loan Secured
Mar 26
6
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

AITKEN, Julian Nicholas

Active
Staniers Way, HerefordHR1 1JT
Born April 1973
Director
Appointed 05 Aug 2019

LEACH, Richard John

Active
Staniers Way, HerefordHR1 1JT
Born September 1962
Director
Appointed 03 Aug 2011

LEECHMAN, Robert Peter

Active
Staniers Way, HerefordHR1 1JT
Born September 1956
Director
Appointed 05 Aug 2019

MCMAHON, Ciaran Andrew

Active
Staniers Way, HerefordHR1 1JT
Born August 1968
Director
Appointed 01 Jan 2021

COTTINGHAM, Susan

Resigned
Staniers Way, HerefordHR1 1JT
Secretary
Appointed 08 Mar 2011
Resigned 05 Aug 2019

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 21 Oct 2010
Resigned 27 Oct 2010

ASQUITH, Glenn

Resigned
Staniers Way, HerefordHR1 1JT
Born June 1971
Director
Appointed 20 Jun 2012
Resigned 31 Oct 2012

BURTON, Helen

Resigned
35 Curly Hill, IlkleyLS29 0AY
Born October 1965
Director
Appointed 27 Oct 2010
Resigned 05 Aug 2019

BURTON, Paul

Resigned
35 Curly Hill, IlkleyLS29 0AY
Born December 1957
Director
Appointed 27 Oct 2010
Resigned 05 Aug 2019

COTTINGHAM, Susan Claire

Resigned
Staniers Way, HerefordHR1 1JT
Born May 1959
Director
Appointed 28 Jun 2011
Resigned 05 Aug 2019

HIBBERD, John

Resigned
Bag Lane, FryerningCM4 0NR
Born August 1962
Director
Appointed 27 Oct 2010
Resigned 05 Aug 2019

HIBBERD, Sandra Anne

Resigned
Bag Lane, FryerningCM4 0NR
Born August 1964
Director
Appointed 27 Oct 2010
Resigned 05 Aug 2019

HILDRED, Daniel James

Resigned
One Ropemaker Street, LondonEC2Y 9AH
Born June 1973
Director
Appointed 21 Oct 2010
Resigned 27 Oct 2010

Persons with significant control

5

1 Active
4 Ceased

Mrs Sandra Hibberd

Ceased
Staniers Way, HerefordHR1 1JT
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2019
Ceased 05 Aug 2019

Mrs Helen Burton

Ceased
Staniers Way, HerefordHR1 1JT
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2019
Ceased 05 Aug 2019
Staniers Way, HerefordHR1 1JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2019

Mr Paul Burton

Ceased
Staniers Way, HerefordHR1 1JT
Born December 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2019

Mr John Hibberd

Ceased
Staniers Way, HerefordHR1 1JT
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2019
Fundings
Financials
Latest Activities

Filing History

103

Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Resolution
16 September 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 August 2018
SH19Statement of Capital
Legacy
14 August 2018
SH20SH20
Legacy
14 August 2018
CAP-SSCAP-SS
Resolution
14 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Auditors Resignation Company
12 January 2016
AUDAUD
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Group
25 July 2014
AAAnnual Accounts
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Resolution
7 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2013
CONNOTConfirmation Statement Notification
Resolution
27 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2012
SH01Allotment of Shares
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Legacy
26 September 2011
MG02MG02
Legacy
23 August 2011
MG01MG01
Legacy
15 August 2011
MG02MG02
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Legacy
12 May 2011
MG01MG01
Change Account Reference Date Company Current Extended
3 May 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Legacy
8 March 2011
MG01MG01
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Capital Allotment Shares
18 November 2010
SH01Allotment of Shares
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Incorporation Company
21 October 2010
NEWINCIncorporation