WELCOME BREAK HOLDINGS LIMITED
Overview
| Company Name | WELCOME BREAK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03290817 |
| 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 HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WELCOME BREAK HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NECESSITY HOLDINGS LIMITED | Feb 17, 1997 | Feb 17, 1997 |
| ALNERY NO. 1628 LIMITED | Dec 11, 1996 | Dec 11, 1996 |
What are the latest accounts for WELCOME BREAK HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||||||||||||||
Satisfaction of charge 032908170004 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 032908170004, created on Apr 03, 2024 | 28 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
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 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Statement of capital on Dec 21, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 5 pages | SH20 | ||||||||||||||
legacy | 5 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of WELCOME BREAK HOLDINGS 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 | ||||||
| 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 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| 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 | |||||
| CAWDRON, Peter Edward Blackburn | Director | 71 Victoria Street SW1H 0XA London | British | 73256170001 | ||||||
| CHARTERS, Robert George Beattie | Director | The Coach House Manor Lane LE15 7EG Barleythorpe Rutland | United Kingdom | British | 86741360001 | |||||
| DICKIE, Brian Norman | Director | 26 Holland Street W8 4LT London | British | 80396010002 | ||||||
| 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 | |||||
| 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 | ||||||
| MANN, Howard | Director | Glenmead Quarry Wood Road SL7 1RE Marlow Buckinghamshire | England | British | 98610400001 | |||||
| MCKAY, Ian, Dr | Director | Lower End Salford OX7 5YP Chipping Norton Lower End Cottage Oxfordshire United Kingdom | United Kingdom | British | 138381520001 | |||||
| MCKECHNIE, Michael Antony | Director | Dairy Barns Passenham MK19 6DH Milton Keynes Buckinghamshire | British | 60875350003 |
Who are the persons with significant control of WELCOME BREAK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Appia Europe 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