Background WavePink WaveYellow Wave

HEREFORD CIDER COMPANY (HCC) LIMITED (08807696)

HEREFORD CIDER COMPANY (HCC) LIMITED (08807696) is an active UK company. incorporated on 9 December 2013. with registered office in Hereford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEREFORD CIDER COMPANY (HCC) LIMITED has been registered for 12 years. Current directors include AITKEN, Julian Nicholas, LEACH, Richard John, LEECHMAN, Robert Peter and 1 others.

Company Number
08807696
Status
active
Type
ltd
Incorporated
9 December 2013
Age
12 years
Address
1 Staniers Way, Hereford, HR1 1JT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AITKEN, Julian Nicholas, LEACH, Richard John, LEECHMAN, Robert Peter, MCMAHON, Ciaran Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEREFORD CIDER COMPANY (HCC) LIMITED

HEREFORD CIDER COMPANY (HCC) LIMITED is an active company incorporated on 9 December 2013 with the registered office located in Hereford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEREFORD CIDER COMPANY (HCC) LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08807696

LTD Company

Age

12 Years

Incorporated 9 December 2013

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

1 Staniers Way Roman Road Hereford, HR1 1JT,

Timeline

11 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Dec 13
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
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Jan 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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 09 Dec 2013

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 Claire

Resigned
Staniers Way, HerefordHR1 1JT
Secretary
Appointed 09 Dec 2013
Resigned 05 Aug 2019

BURTON, Helen

Resigned
Staniers Way, HerefordHR1 1JT
Born October 1965
Director
Appointed 09 Dec 2013
Resigned 05 Aug 2019

BURTON, Paul

Resigned
Staniers Way, HerefordHR1 1JT
Born December 1957
Director
Appointed 09 Dec 2013
Resigned 05 Aug 2019

COTTINGHAM, Susan Claire

Resigned
Staniers Way, HerefordHR1 1JT
Born May 1959
Director
Appointed 09 Dec 2013
Resigned 05 Aug 2019

HIBBERD, John

Resigned
Staniers Way, HerefordHR1 1JT
Born August 1962
Director
Appointed 09 Dec 2013
Resigned 05 Aug 2019

HIBBERD, Sandra Anne

Resigned
Staniers Way, HerefordHR1 1JT
Born August 1964
Director
Appointed 09 Dec 2013
Resigned 05 Aug 2019

Persons with significant control

3

1 Active
2 Ceased

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
Roman Road, 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 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 No Updates
18 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
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
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
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
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
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 Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Incorporation Company
9 December 2013
NEWINCIncorporation