WELCOME BREAK GROUP LIMITED

WELCOME BREAK GROUP LIMITED

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

    Company NameWELCOME BREAK GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03147949
    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 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 AddressNo

    What were the previous names of WELCOME BREAK GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELCOME BREAK LIMITEDNov 06, 1996Nov 06, 1996
    FORTE MOTORWAY SERVICES LIMITED Jul 19, 1996Jul 19, 1996
    864TH SHELF TRADING COMPANY LIMITEDJan 18, 1996Jan 18, 1996

    What are the latest accounts for WELCOME BREAK GROUP 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 GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for WELCOME BREAK GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 031479490032, created on Dec 24, 2025

    17 pagesMR01

    Statement of capital following an allotment of shares on Oct 02, 2025

    • Capital: GBP 14,803.2401
    3 pagesSH01

    Registration of charge 031479490031, created on Oct 03, 2025

    16 pagesMR01

    Satisfaction of charge 031479490029 in full

    1 pagesMR04

    Satisfaction of charge 031479490028 in full

    1 pagesMR04

    Registration of charge 031479490030, created on Sep 23, 2025

    42 pagesMR01

    Satisfaction of charge 031479490026 in full

    1 pagesMR04

    Satisfaction of charge 031479490027 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Aug 27, 2025

    • Capital: GBP 14,803.24
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    49 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    51 pagesAA

    Change of details for Welcome Break Holdings 1 Limited as a person with significant control on Jul 08, 2024

    2 pagesPSC05

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    56 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

    44 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    45 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Registration of charge 031479490027, created on Nov 12, 2019

    13 pagesMR01

    Who are the officers of WELCOME BREAK GROUP 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
    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
    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
    WRIGHT, Nicholas David
    8 West Riding
    Tewin Wood
    AL6 0PD Welwyn
    Hertfordshire
    Secretary
    8 West Riding
    Tewin Wood
    AL6 0PD Welwyn
    Hertfordshire
    British92442510002
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    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
    BARR, Thomas Gary
    13 The Range
    Silver Street
    CB7 4JD Ely
    Cambridgeshire
    Director
    13 The Range
    Silver Street
    CB7 4JD Ely
    Cambridgeshire
    EnglandBritish63794080003
    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
    CARTWRIGHT, Stacey Lee
    46 Chiddingstone Road
    SW6 3TG London
    Director
    46 Chiddingstone Road
    SW6 3TG London
    British37682070002
    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
    DICKIE, Brian Norman
    3900 Euclid Avenue
    Dallas
    Texas 75205
    Usa
    Director
    3900 Euclid Avenue
    Dallas
    Texas 75205
    Usa
    British80396010001
    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
    HUDSON, Mark Benjamin Bays
    Shipton Mead
    Shipton, Winslow
    MK18 3JJ Buckingham
    Buckinghamshire
    Director
    Shipton Mead
    Shipton, Winslow
    MK18 3JJ Buckingham
    Buckinghamshire
    EnglandBritish43063530002
    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
    LANE, Philip Martin
    104 Eccleston Crescent
    RM6 4RA Chadwell Heath
    Essex
    Director
    104 Eccleston Crescent
    RM6 4RA Chadwell Heath
    Essex
    British76936800001
    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
    MAHONEY, James
    Flat B
    192 Westbourne Park Road
    W11 1BT London
    Director
    Flat B
    192 Westbourne Park Road
    W11 1BT London
    New Zealand117745610001

    Who are the persons with significant control of WELCOME BREAK GROUP 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 Number4099287
    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