WELCOME BREAK SERVICES LIMITED

WELCOME BREAK SERVICES LIMITED

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

    Company NameWELCOME BREAK SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04099292
    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 SERVICES 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 SERVICES 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 SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALLSTORES LIMITEDOct 31, 2000Oct 31, 2000

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

    Filings
    DateDescriptionDocumentType

    Registration of charge 040992920005, created on Dec 19, 2025

    16 pagesMR01

    Notification of Welcome Break Group Limited as a person with significant control on Oct 02, 2025

    2 pagesPSC02

    Cessation of Welcome Break Holdings Limited as a person with significant control on Oct 02, 2025

    1 pagesPSC07

    Satisfaction of charge 040992920003 in full

    1 pagesMR04

    Satisfaction of charge 040992920004 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2024

    54 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Registration of charge 040992920003, created on Apr 03, 2024

    28 pagesMR01

    Registration of charge 040992920004, created on Apr 03, 2024

    44 pagesMR01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Statement of company's objects

    2 pagesCC04

    Change of details for Welcome Break Holdings Limited as a person with significant control on Jan 01, 2023

    2 pagesPSC05

    Registration of charge 040992920002, created on Apr 04, 2023

    10 pagesMR01

    Confirmation statement made on Mar 31, 2023 with updates

    4 pagesCS01

    Cessation of Rome One Lp as a person with significant control on Jan 01, 2023

    1 pagesPSC07

    Cessation of Petrogas Holdings Uk Limited as a person with significant control on Jan 01, 2023

    1 pagesPSC07

    Cessation of Causeway Consortium Holdings Limited as a person with significant control on Jan 01, 2023

    1 pagesPSC07

    Notification of Welcome Break Holdings Limited as a person with significant control on Jan 01, 2023

    2 pagesPSC02

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Who are the officers of WELCOME BREAK SERVICES 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
    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
    WRIGHT, Nicholas David
    8 West Riding
    Tewin Wood
    AL6 0PD Welwyn
    Hertfordshire
    Secretary
    8 West Riding
    Tewin Wood
    AL6 0PD Welwyn
    Hertfordshire
    British92442510002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    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
    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
    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
    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
    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
    MCKIE, Roderick Wallace
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    EnglandBritish80931680025
    MULLETT, George Gavin
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    EnglandAustralian173186890003
    O'FLAHERTY, Peter Bartholomew
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    United KingdomIrish129573590001
    O'FLAHERTY, Peter Bartholomew
    Eastfield Road
    CM14 4HB Brentwood
    15
    Essex
    Director
    Eastfield Road
    CM14 4HB Brentwood
    15
    Essex
    United KingdomIrish129573590001
    PARSONS, Lisa Marie
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    EnglandBritish173619300003
    PENNYCOOK, Richard
    Sherington Place
    Church End
    MK16 9PA Sherington
    Bucks
    Director
    Sherington Place
    Church End
    MK16 9PA Sherington
    Bucks
    British112734470001
    PETERS, Phillip William
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    EnglandBritish196913220002
    WRIGHT, Nicholas David
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    United KingdomBritish92442510002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    England
    Oct 02, 2025
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03147949
    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.
    Welcome Break Holdings Limited
    Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    2
    England
    Jan 01, 2023
    Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    2
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03290817
    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.
    Causeway Consortium Holdings Limited
    North Wall Quay
    Ifsc
    D01H104 Dublin 1
    25-28
    Ireland
    Mar 09, 2021
    North Wall Quay
    Ifsc
    D01H104 Dublin 1
    25-28
    Ireland
    Yes
    Legal FormPrivate Limited Liability Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act 2014
    Place RegisteredCompanies Registration Office Ireland
    Registration Number684288
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Rome One Lp
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Oct 31, 2018
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Yes
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityUk Law
    Place RegisteredRegister Of Scotland
    Registration NumberSl030748
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Strand
    WC2R 1DJ London
    200
    England
    Oct 31, 2018
    Strand
    WC2R 1DJ London
    200
    England
    Yes
    Legal FormPrivate Limited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number11547977
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Applegreen Plc
    Joyce Park
    Park West
    Dublin
    Block 17
    Ireland
    Oct 31, 2018
    Joyce Park
    Park West
    Dublin
    Block 17
    Ireland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act 2014
    Place RegisteredCompanies Registration Office Ireland
    Registration Number491702
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Vantage Court, Tickford Street
    MK16 9EZ Newport Pagnell
    2
    England
    Apr 06, 2016
    Vantage Court, Tickford Street
    MK16 9EZ Newport Pagnell
    2
    England
    Yes
    Legal FormPrivate Limited Liability Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number3290817
    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