Background WavePink WaveYellow Wave

HALLGARTEN WINES,LIMITED (00432433)

HALLGARTEN WINES,LIMITED (00432433) is an active UK company. incorporated on 2 April 1947. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). HALLGARTEN WINES,LIMITED has been registered for 79 years. Current directors include HODGES, Jody Marie, ROBINSON, Christopher John.

Company Number
00432433
Status
active
Type
ltd
Incorporated
2 April 1947
Age
79 years
Address
58 Grosvenor Street, London, W1K 3JB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
HODGES, Jody Marie, ROBINSON, Christopher John
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLGARTEN WINES,LIMITED

HALLGARTEN WINES,LIMITED is an active company incorporated on 2 April 1947 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). HALLGARTEN WINES,LIMITED was registered 79 years ago.(SIC: 46342)

Status

active

Active since 79 years ago

Company No

00432433

LTD Company

Age

79 Years

Incorporated 2 April 1947

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 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

58 Grosvenor Street London, W1K 3JB,

Previous Addresses

Ground Floor Edgerton House 68 Baker Street Weybridge Surrey KT13 8AL England
From: 19 December 2023To: 6 August 2025
Mulberry House Parkland Square 750 Capability Green Luton Beds LU1 3LU England
From: 1 December 2021To: 19 December 2023
Dallow Rd Luton Bedfordshire LU1 1UR
From: 2 April 1947To: 1 December 2021
Timeline

17 key events • 1947 - 2026

Funding Officers Ownership
Company Founded
Apr 47
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Jan 13
Loan Cleared
Jul 14
Loan Secured
Oct 17
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Loan Secured
Jul 24
Loan Secured
Oct 24
Loan Cleared
Jun 25
Director Left
Aug 25
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HODGES, Jody Marie

Active
Grosvenor Street, LondonW1K 3JB
Born August 1976
Director
Appointed 31 Mar 2026

ROBINSON, Christopher John

Active
Grosvenor Street, LondonW1K 3JB
Born March 1969
Director
Appointed 19 Dec 2023

BOCKER, Ernst Jurgen

Resigned
62 Manorville Road, Hemel HempsteadHP3 0AP
Secretary
Appointed N/A
Resigned 30 Nov 2015

FOSTER, Jayne Elizabeth

Resigned
Edgerton House, WeybridgeKT13 8AL
Secretary
Appointed 01 Dec 2015
Resigned 19 Dec 2023

BEWES, Andrew Nicholas

Resigned
Grosvenor Street, LondonW1K 3JB
Born October 1964
Director
Appointed 01 Jul 2010
Resigned 31 Mar 2026

CROSSE, Peter

Resigned
69 St Jamess Avenue, HamptonTW12 1HL
Born August 1947
Director
Appointed 01 Jun 1996
Resigned 31 Mar 2002

CUNYNGHAME, John Philip Henry Michael Selwyn

Resigned
26d Belgrave Road, LondonSW1V 1RG
Born September 1944
Director
Appointed 01 Apr 2002
Resigned 31 Dec 2012

FALK, Howard Warren

Resigned
Edgerton House, WeybridgeKT13 8AL
Born October 1963
Director
Appointed 02 Feb 2004
Resigned 31 Jul 2025

FRICKE, Peter Jurgen

Resigned
37 Old Deer Park Gardens, RichmondTW9 2TN
Born May 1943
Director
Appointed N/A
Resigned 31 Dec 2005

HAGER, Richard

Resigned
Weidstrasse 13, ZugFOREIGN
Born May 1929
Director
Appointed N/A
Resigned 30 Sept 1999

HALLGARTEN, Peter Alexander, Dr

Resigned
14 Antrim Grove, LondonNW3 4XR
Born September 1931
Director
Appointed N/A
Resigned 29 Sept 1996

LENZ, Uwe

Resigned
14 Deer Park Walk, CheshamHP5 3LJ
Born January 1942
Director
Appointed 02 Nov 1998
Resigned 30 Mar 2007

MCCARTEN, Gerard Francis

Resigned
Flat 2, London
Born January 1931
Director
Appointed N/A
Resigned 31 May 1996

PIEROTH, Johannes Ferdinand, Dr

Resigned
Watford Strasse 21, Mainz
Born September 1965
Director
Appointed 21 May 2003
Resigned 12 Nov 2010

Persons with significant control

3

1 Active
2 Ceased
68 Baker Street, WeybridgeKT13 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2023

Dr Johannes Pieroth

Ceased
Edgerton House, WeybridgeKT13 8AL
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2023

Mr Andreas Pieroth

Ceased
Edgerton House, WeybridgeKT13 8AL
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2023
Fundings
Financials
Latest Activities

Filing History

135

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Resolution
13 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
7 August 2025
RP04PSC02RP04PSC02
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
5 June 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Resolution
26 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Auditors Resignation Company
2 September 2014
AUDAUD
Mortgage Satisfy Charge Full
21 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
24 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Auditors Resignation Company
9 December 2005
AUDAUD
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
25 February 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
10 January 2004
AUDAUD
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Resolution
16 June 2002
RESOLUTIONSResolutions
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
30 September 1996
288288
Accounts With Accounts Type Full Group
10 September 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
31 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1994
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
8 November 1991
363b363b
Accounts With Accounts Type Full
3 April 1991
AAAnnual Accounts
Legacy
23 October 1990
363363
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
19 April 1989
288288
Legacy
22 March 1989
287Change of Registered Office
Legacy
15 November 1988
363363
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
26 May 1988
288288
Legacy
28 October 1987
363363
Accounts With Accounts Type Full
21 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Legacy
20 October 1986
363363
Incorporation Company
2 April 1947
NEWINCIncorporation