WELCOME BREAK SERVICES LIMITED
Overview
| Company Name | WELCOME BREAK SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04099292 |
| 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 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 Address | No |
What were the previous names of WELCOME BREAK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALLSTORES LIMITED | Oct 31, 2000 | Oct 31, 2000 |
What are the latest accounts for WELCOME BREAK SERVICES 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 SERVICES 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 SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 040992920005, created on Dec 19, 2025 | 16 pages | MR01 | ||||||||||
Notification of Welcome Break Group Limited as a person with significant control on Oct 02, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Welcome Break Holdings Limited as a person with significant control on Oct 02, 2025 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 040992920003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 040992920004 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2024 | 54 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 040992920003, created on Apr 03, 2024 | 28 pages | MR01 | ||||||||||
Registration of charge 040992920004, created on Apr 03, 2024 | 44 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Change of details for Welcome Break Holdings Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC05 | ||||||||||
Registration of charge 040992920002, created on Apr 04, 2023 | 10 pages | MR01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Rome One Lp as a person with significant control on Jan 01, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Petrogas Holdings Uk Limited as a person with significant control on Jan 01, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Causeway Consortium Holdings Limited as a person with significant control on Jan 01, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Welcome Break Holdings Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of WELCOME BREAK SERVICES 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 | ||||||
| WALKER, Ruth Alison | Secretary | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | British | 110799670001 | ||||||
| WRIGHT, Nicholas David | Secretary | 8 West Riding Tewin Wood AL6 0PD Welwyn Hertfordshire | British | 92442510002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| 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 | |||||
| CANHAM, Michael Derek | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | United Kingdom | British | 77473720002 | |||||
| CHARTERS, Robert George Beattie | Director | The Coach House Manor Lane LE15 7EG Barleythorpe Rutland | United Kingdom | British | 86741360001 | |||||
| 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 | |||||
| GRANDIN, Anne Andree Marie | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | United Kingdom | French | 193535920001 | |||||
| HARRIS, Ian Michael Brian | Director | Meadowsteep Berry Lane WD3 5EY Chorleywood Hertfordshire | United Kingdom | British | 116885790001 | |||||
| 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 | |||||
| MCKAY, Ian, Dr | Director | Lower End Salford OX7 5YP Chipping Norton Lower End Cottage Oxfordshire United Kingdom | United Kingdom | British | 138381520001 | |||||
| MCKIE, Roderick Wallace | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | England | British | 80931680025 | |||||
| MULLETT, George Gavin | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | England | Australian | 173186890003 | |||||
| O'FLAHERTY, Peter Bartholomew | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | United Kingdom | Irish | 129573590001 | |||||
| O'FLAHERTY, Peter Bartholomew | Director | Eastfield Road CM14 4HB Brentwood 15 Essex | United Kingdom | Irish | 129573590001 | |||||
| PARSONS, Lisa Marie | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | England | British | 173619300003 | |||||
| PENNYCOOK, Richard | Director | Sherington Place Church End MK16 9PA Sherington Bucks | British | 112734470001 | ||||||
| PETERS, Phillip William | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | England | British | 196913220002 | |||||
| WRIGHT, Nicholas David | Director | 2 Vantage Court Tickford Street MK16 9EZ Newport Pagnell Buckinghamshire | United Kingdom | British | 92442510002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of WELCOME BREAK SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Welcome Break Group Limited | Oct 02, 2025 | Tickford Street MK16 9EZ Newport Pagnell 2 Vantage Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Welcome Break Holdings Limited | Jan 01, 2023 | Vantage Court Tickford Street MK16 9EZ Newport Pagnell 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Causeway Consortium Holdings Limited | Mar 09, 2021 | North Wall Quay Ifsc D01H104 Dublin 1 25-28 Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rome One Lp | Oct 31, 2018 | Atholl Crescent EH3 8HA Edinburgh 15 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Petrogas Holdings Uk Limited | Oct 31, 2018 | Strand WC2R 1DJ London 200 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Applegreen Plc | Oct 31, 2018 | Joyce Park Park West Dublin Block 17 Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Welcome Break Holdings Limited | Apr 06, 2016 | Vantage Court, Tickford Street MK16 9EZ Newport Pagnell 2 England | Yes | ||||||||||
| |||||||||||||
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