WELCOME BREAK GROUP LIMITED
Overview
| Company Name | WELCOME BREAK GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03147949 |
| 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 GROUP 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 GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| WELCOME BREAK LIMITED | Nov 06, 1996 | Nov 06, 1996 |
| FORTE MOTORWAY SERVICES LIMITED | Jul 19, 1996 | Jul 19, 1996 |
| 864TH SHELF TRADING COMPANY LIMITED | Jan 18, 1996 | Jan 18, 1996 |
What are the latest accounts for WELCOME BREAK GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for WELCOME BREAK GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 031479490032, created on Dec 24, 2025 | 17 pages | MR01 | ||
Statement of capital following an allotment of shares on Oct 02, 2025
| 3 pages | SH01 | ||
Registration of charge 031479490031, created on Oct 03, 2025 | 16 pages | MR01 | ||
Satisfaction of charge 031479490029 in full | 1 pages | MR04 | ||
Satisfaction of charge 031479490028 in full | 1 pages | MR04 | ||
Registration of charge 031479490030, created on Sep 23, 2025 | 42 pages | MR01 | ||
Satisfaction of charge 031479490026 in full | 1 pages | MR04 | ||
Satisfaction of charge 031479490027 in full | 1 pages | MR04 | ||
Statement of capital following an allotment of shares on Aug 27, 2025
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2024 | 49 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 51 pages | AA | ||
Change of details for Welcome Break Holdings 1 Limited as a person with significant control on Jul 08, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 56 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 | 44 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 45 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 031479490027, created on Nov 12, 2019 | 13 pages | MR01 | ||
Who are the officers of WELCOME BREAK GROUP 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 | |||||
| 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 | ||||||
| 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 | ||||||
| WRIGHT, Nicholas David | Secretary | 8 West Riding Tewin Wood AL6 0PD Welwyn Hertfordshire | British | 92442510002 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| BARR, Paul Johnstone | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | United Kingdom | British | 134764120001 | |||||
| BARR, Thomas Gary | Director | 13 The Range Silver Street CB7 4JD Ely Cambridgeshire | England | British | 63794080003 | |||||
| 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 | |||||
| CARTWRIGHT, Stacey Lee | Director | 46 Chiddingstone Road SW6 3TG London | British | 37682070002 | ||||||
| CHARTERS, Robert George Beattie | Director | The Coach House Manor Lane LE15 7EG Barleythorpe Rutland | United Kingdom | British | 86741360001 | |||||
| DICKIE, Brian Norman | Director | 3900 Euclid Avenue Dallas Texas 75205 Usa | British | 80396010001 | ||||||
| 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 | |||||
| HUDSON, Mark Benjamin Bays | Director | Shipton Mead Shipton, Winslow MK18 3JJ Buckingham Buckinghamshire | England | British | 43063530002 | |||||
| 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 | |||||
| LANE, Philip Martin | Director | 104 Eccleston Crescent RM6 4RA Chadwell Heath Essex | British | 76936800001 | ||||||
| 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 | |||||
| MAHONEY, James | Director | Flat B 192 Westbourne Park Road W11 1BT London | New Zealand | 117745610001 |
Who are the persons with significant control of WELCOME BREAK GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Welcome Break Holdings (1) 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