UKBizDB.co.uk

HALLGARTEN WINES,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hallgarten Wines,limited. The company was founded 77 years ago and was given the registration number 00432433. The firm's registered office is in BEDFORDSHIRE. You can find them at Dallow Rd, Luton, Bedfordshire, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:HALLGARTEN WINES,LIMITED
Company Number:00432433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1947
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Dallow Rd, Luton, Bedfordshire, LU1 1UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Edgerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Secretary01 December 2015Active
Ground Floor, Edgerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Director01 July 2010Active
Ground Floor, Edgerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Director02 February 2004Active
Ground Floor, Edgerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Director19 December 2023Active
62 Manorville Road, Hemel Hempstead, HP3 0AP

Secretary-Active
69 St Jamess Avenue, Hampton, TW12 1HL

Director01 June 1996Active
26d Belgrave Road, London, SW1V 1RG

Director01 April 2002Active
37 Old Deer Park Gardens, Richmond, TW9 2TN

Director-Active
Weidstrasse 13, Zug, Switzerland, FOREIGN

Director-Active
14 Antrim Grove, Hampstead, London, NW3 4XR

Director-Active
14 Deer Park Walk, Chesham, HP5 3LJ

Director02 November 1998Active
Flat 2, Elm Park Gardens, London,

Director-Active
Watford Strasse 21, Mainz, Germany,

Director21 May 2003Active

People with Significant Control

Coterie Holdings Uk Limited
Notified on:19 December 2023
Status:Active
Country of residence:England
Address:Ground Floor, Egerton House, Weybridge, England, KT13 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Johannes Pieroth
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:German
Country of residence:England
Address:Ground Floor, Edgerton House, Weybridge, England, KT13 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andreas Pieroth
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:German
Country of residence:England
Address:Ground Floor, Edgerton House, Weybridge, England, KT13 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Address

Change registered office address company with date old address new address.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2021-12-01Address

Change registered office address company with date old address new address.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-04-24Accounts

Accounts with accounts type full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-01-26Resolution

Resolution.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.