WELCOME BREAK LIMITED
Overview
| Company Name | WELCOME BREAK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01735476 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WELCOME BREAK LIMITED?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of automotive fuel in specialised stores (47300) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
Where is WELCOME BREAK LIMITED located?
| Registered Office Address | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WELCOME BREAK LIMITED?
| Company Name | From | Until |
|---|---|---|
| WELCOME BREAK GROUP LIMITED | Mar 06, 1997 | Mar 06, 1997 |
| FORTE WELCOME BREAK LIMITED | Jun 03, 1991 | Jun 03, 1991 |
| TRUSTHOUSE FORTE SERVICE AREAS LIMITED | Aug 17, 1983 | Aug 17, 1983 |
| ICEMILL LIMITED | Jun 30, 1983 | Jun 30, 1983 |
What are the latest accounts for WELCOME BREAK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WELCOME BREAK LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for WELCOME BREAK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with no updates | 3 pages | CS01 | ||
Registration of charge 017354760029, created on Dec 19, 2025 | 16 pages | MR01 | ||
Registration of charge 017354760028, created on Dec 24, 2025 | 17 pages | MR01 | ||
Satisfaction of charge 017354760027 in full | 1 pages | MR04 | ||
Satisfaction of charge 017354760025 in full | 1 pages | MR04 | ||
Satisfaction of charge 017354760026 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2024 | 43 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 017354760026, created on Nov 12, 2019 | 65 pages | MR01 | ||
Registration of charge 017354760025, created on Nov 12, 2019 | 12 pages | MR01 | ||
Registration of charge 017354760027, created on Nov 18, 2019 | 13 pages | MR01 | ||
Satisfaction of charge 017354760022 in full | 4 pages | MR04 | ||
Satisfaction of charge 017354760023 in full | 4 pages | MR04 | ||
Who are the officers of WELCOME BREAK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRETT, Joseph James | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | Ireland | Irish | 135294980001 | |||||
| DIVINEY, John | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | England | Irish | 252262230001 | |||||
| DOLAN, Niall | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | Ireland | Irish | 238336000001 | |||||
| HAZELWOOD, Charles John Gore | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | England | British | 111535480002 | |||||
| TOOR, Surinder Singh | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | United Kingdom | British | 135523620001 | |||||
| EDIS-BATES, Jonathan Geoffrey | Secretary | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | British | 49678170001 | ||||||
| HARRIS, Ian Michael Brian | Secretary | Meadowsteep Berry Lane WD3 5EY Chorleywood Hertfordshire | British | 116885790001 | ||||||
| JAVES, Peter Howard | Secretary | 6 Burns Green Benington SG2 7DA Stevenage Hertfordshire | British | 54661660001 | ||||||
| MATHEWS, Benedict John Spurway | Secretary | 39 Lower Teddington Road KT1 4HQ Hampton Wick Flat 3 Surrey | British | 42217530001 | ||||||
| MILLS, John Michael | Secretary | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | 42268710001 | ||||||
| STEVENS, David John | Secretary | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| WALKER, Ruth Alison | Secretary | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | British | 110799670001 | ||||||
| WARNER, Richard Taylor | Secretary | 2 Ormonde Place Belgravia SW1W 8HX London | American | 51714160002 | ||||||
| WILSON, Paul James | Secretary | 47 Wordsworth Drive SM3 8HE Cheam Surrey | British | 767650001 | ||||||
| WRIGHT, Nicholas David | Secretary | 8 West Riding Tewin Wood AL6 0PD Welwyn Hertfordshire | British | 92442510002 | ||||||
| BARR, Paul Johnstone | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | United Kingdom | British | 134764120001 | |||||
| BELL, Robbie Ian | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | England | British | 97384120002 | |||||
| BROUGHTON, Martyn John | Director | 14 Long Wall Haddenham HP17 8DL Aylesbury Buckinghamshire | United Kingdom | British | 66875470001 | |||||
| BRYAN, Nicholas Martin | Director | Wynnwood Ballencrieff Road Sunningdale SL5 9RA Ascot Berkshire | British | 3625160001 | ||||||
| CANHAM, Michael Derek | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | United Kingdom | British | 77473720002 | |||||
| CHARTERS, Robert George Beattie | Director | The Coach House Manor Lane LE15 7EG Barleythorpe Rutland | United Kingdom | British | 86741360001 | |||||
| CHIANDETTI, Gian Battista | Director | Daneswood Monks Walk SL5 9AZ South Ascot Berkshire | Italian | 35071680001 | ||||||
| CLACK, Peter Melvyn | Director | Wagtails 63 Furze Hill Road GU35 8HA Headley Down Hampshire | British | 7668050004 | ||||||
| DOWLING, Christopher Bruce | Director | 110 Home Park Road Wimbledon SW19 7HU London | United Kingdom | Australian | 28868820003 | |||||
| ETCHINGHAM, Robert Christopher | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | Ireland | Irish | 117666160001 | |||||
| FINEGAN, Andrea | Director | Belmont Grove SE13 5DU London 26 Belmont Hall Court | United Kingdom | German | 65514200010 | |||||
| FRANKLIN, Steven Henry | Director | Penthouse 1 Soverign Court 29 Wrights Lane W8 5SH London | British | 55556460003 | ||||||
| GRANDIN, Anne Andree Marie | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | United Kingdom | French | 193535920001 | |||||
| GUTHRIE, Garth Michael | Director | Hyde Heath Farm Hyde Heath HP6 5RW Amersham Buckinghamshire | British | 51714120001 | ||||||
| HARRIS, Ian Michael Brian | Director | Meadowsteep Berry Lane WD3 5EY Chorleywood Hertfordshire | United Kingdom | British | 116885790001 | |||||
| KAWONCZYK, Artur Tadeusz | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | England | British | 135293650001 | |||||
| KYTE, Darren Stephen | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | United Kingdom | British | 77473690006 | |||||
| LOVE, David Arthur | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | United Kingdom | New Zealander | 141161860001 | |||||
| MACARTNEY, Elizabeth Anne | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | Uk | British | 90329160001 |
Who are the persons with significant control of WELCOME BREAK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Welcome Break Group Limited | Apr 06, 2016 | Vantage Court, Tickford Street MK16 9EZ Newport Pagnell 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0