WELCOME BREAK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWELCOME BREAK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01735476
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WELCOME BREAK LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELCOME BREAK GROUP LIMITEDMar 06, 1997Mar 06, 1997
    FORTE WELCOME BREAK LIMITEDJun 03, 1991Jun 03, 1991
    TRUSTHOUSE FORTE SERVICE AREAS LIMITEDAug 17, 1983Aug 17, 1983
    ICEMILL LIMITEDJun 30, 1983Jun 30, 1983

    What are the latest accounts for WELCOME BREAK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WELCOME BREAK LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for WELCOME BREAK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with no updates

    3 pagesCS01

    Registration of charge 017354760029, created on Dec 19, 2025

    16 pagesMR01

    Registration of charge 017354760028, created on Dec 24, 2025

    17 pagesMR01

    Satisfaction of charge 017354760027 in full

    1 pagesMR04

    Satisfaction of charge 017354760025 in full

    1 pagesMR04

    Satisfaction of charge 017354760026 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2024

    43 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Registration of charge 017354760026, created on Nov 12, 2019

    65 pagesMR01

    Registration of charge 017354760025, created on Nov 12, 2019

    12 pagesMR01

    Registration of charge 017354760027, created on Nov 18, 2019

    13 pagesMR01

    Satisfaction of charge 017354760022 in full

    4 pagesMR04

    Satisfaction of charge 017354760023 in full

    4 pagesMR04

    Who are the officers of WELCOME BREAK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT, Joseph James
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    IrelandIrish135294980001
    DIVINEY, John
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    EnglandIrish252262230001
    DOLAN, Niall
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    IrelandIrish238336000001
    HAZELWOOD, Charles John Gore
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    EnglandBritish111535480002
    TOOR, Surinder Singh
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    United KingdomBritish135523620001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Secretary
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    British49678170001
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Secretary
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    British116885790001
    JAVES, Peter Howard
    6 Burns Green
    Benington
    SG2 7DA Stevenage
    Hertfordshire
    Secretary
    6 Burns Green
    Benington
    SG2 7DA Stevenage
    Hertfordshire
    British54661660001
    MATHEWS, Benedict John Spurway
    39 Lower Teddington Road
    KT1 4HQ Hampton Wick
    Flat 3
    Surrey
    Secretary
    39 Lower Teddington Road
    KT1 4HQ Hampton Wick
    Flat 3
    Surrey
    British42217530001
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Secretary
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    British42268710001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Secretary
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    WALKER, Ruth Alison
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Secretary
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    British110799670001
    WARNER, Richard Taylor
    2 Ormonde Place
    Belgravia
    SW1W 8HX London
    Secretary
    2 Ormonde Place
    Belgravia
    SW1W 8HX London
    American51714160002
    WILSON, Paul James
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    Secretary
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    British767650001
    WRIGHT, Nicholas David
    8 West Riding
    Tewin Wood
    AL6 0PD Welwyn
    Hertfordshire
    Secretary
    8 West Riding
    Tewin Wood
    AL6 0PD Welwyn
    Hertfordshire
    British92442510002
    BARR, Paul Johnstone
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    United KingdomBritish134764120001
    BELL, Robbie Ian
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    EnglandBritish97384120002
    BROUGHTON, Martyn John
    14 Long Wall
    Haddenham
    HP17 8DL Aylesbury
    Buckinghamshire
    Director
    14 Long Wall
    Haddenham
    HP17 8DL Aylesbury
    Buckinghamshire
    United KingdomBritish66875470001
    BRYAN, Nicholas Martin
    Wynnwood Ballencrieff Road
    Sunningdale
    SL5 9RA Ascot
    Berkshire
    Director
    Wynnwood Ballencrieff Road
    Sunningdale
    SL5 9RA Ascot
    Berkshire
    British3625160001
    CANHAM, Michael Derek
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    United KingdomBritish77473720002
    CHARTERS, Robert George Beattie
    The Coach House
    Manor Lane
    LE15 7EG Barleythorpe
    Rutland
    Director
    The Coach House
    Manor Lane
    LE15 7EG Barleythorpe
    Rutland
    United KingdomBritish86741360001
    CHIANDETTI, Gian Battista
    Daneswood
    Monks Walk
    SL5 9AZ South Ascot
    Berkshire
    Director
    Daneswood
    Monks Walk
    SL5 9AZ South Ascot
    Berkshire
    Italian35071680001
    CLACK, Peter Melvyn
    Wagtails 63 Furze Hill Road
    GU35 8HA Headley Down
    Hampshire
    Director
    Wagtails 63 Furze Hill Road
    GU35 8HA Headley Down
    Hampshire
    British7668050004
    DOWLING, Christopher Bruce
    110 Home Park Road
    Wimbledon
    SW19 7HU London
    Director
    110 Home Park Road
    Wimbledon
    SW19 7HU London
    United KingdomAustralian28868820003
    ETCHINGHAM, Robert Christopher
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    IrelandIrish117666160001
    FINEGAN, Andrea
    Belmont Grove
    SE13 5DU London
    26 Belmont Hall Court
    Director
    Belmont Grove
    SE13 5DU London
    26 Belmont Hall Court
    United KingdomGerman65514200010
    FRANKLIN, Steven Henry
    Penthouse 1 Soverign Court
    29 Wrights Lane
    W8 5SH London
    Director
    Penthouse 1 Soverign Court
    29 Wrights Lane
    W8 5SH London
    British55556460003
    GRANDIN, Anne Andree Marie
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    United KingdomFrench193535920001
    GUTHRIE, Garth Michael
    Hyde Heath Farm
    Hyde Heath
    HP6 5RW Amersham
    Buckinghamshire
    Director
    Hyde Heath Farm
    Hyde Heath
    HP6 5RW Amersham
    Buckinghamshire
    British51714120001
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritish116885790001
    KAWONCZYK, Artur Tadeusz
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    EnglandBritish135293650001
    KYTE, Darren Stephen
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    United KingdomBritish77473690006
    LOVE, David Arthur
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    United KingdomNew Zealander141161860001
    MACARTNEY, Elizabeth Anne
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    UkBritish90329160001

    Who are the persons with significant control of WELCOME BREAK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vantage Court, Tickford Street
    MK16 9EZ Newport Pagnell
    2
    England
    Apr 06, 2016
    Vantage Court, Tickford Street
    MK16 9EZ Newport Pagnell
    2
    England
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number3147949
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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