WELCOME BREAK HOLDINGS LIMITED

WELCOME BREAK HOLDINGS LIMITED

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

    Company NameWELCOME BREAK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03290817
    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 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 AddressNo

    What were the previous names of WELCOME BREAK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NECESSITY HOLDINGS LIMITEDFeb 17, 1997Feb 17, 1997
    ALNERY NO. 1628 LIMITEDDec 11, 1996Dec 11, 1996

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Satisfaction of charge 032908170004 in full

    1 pagesMR04

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Registration of charge 032908170004, created on Apr 03, 2024

    28 pagesMR01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    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

    24 pagesAA

    Confirmation statement made on Mar 31, 2022 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    23 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital on Dec 21, 2021

    • Capital: GBP 1,854.501
    5 pagesSH19

    legacy

    5 pagesSH20

    legacy

    5 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Mar 31, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Mar 31, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Mar 31, 2019 with updates

    5 pagesCS01

    Who are the officers of WELCOME BREAK HOLDINGS 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
    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
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    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
    CAWDRON, Peter Edward Blackburn
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    British73256170001
    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
    26 Holland Street
    W8 4LT London
    Director
    26 Holland Street
    W8 4LT London
    British80396010002
    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
    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
    MANN, Howard
    Glenmead
    Quarry Wood Road
    SL7 1RE Marlow
    Buckinghamshire
    Director
    Glenmead
    Quarry Wood Road
    SL7 1RE Marlow
    Buckinghamshire
    EnglandBritish98610400001
    MCKAY, Ian, Dr
    Lower End
    Salford
    OX7 5YP Chipping Norton
    Lower End Cottage
    Oxfordshire
    United Kingdom
    Director
    Lower End
    Salford
    OX7 5YP Chipping Norton
    Lower End Cottage
    Oxfordshire
    United Kingdom
    United KingdomBritish138381520001
    MCKECHNIE, Michael Antony
    Dairy Barns
    Passenham
    MK19 6DH Milton Keynes
    Buckinghamshire
    Director
    Dairy Barns
    Passenham
    MK19 6DH Milton Keynes
    Buckinghamshire
    British60875350003

    Who are the persons with significant control of WELCOME BREAK HOLDINGS 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 Number6490323
    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