WELCOME BREAK HOLDINGS (2) LIMITED.

WELCOME BREAK HOLDINGS (2) LIMITED.

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

    Company NameWELCOME BREAK HOLDINGS (2) LIMITED.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04379574
    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 (2) LIMITED.?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is WELCOME BREAK HOLDINGS (2) 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 (2) LIMITED.?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2261 LIMITEDFeb 22, 2002Feb 22, 2002

    What are the latest accounts for WELCOME BREAK HOLDINGS (2) 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 (2) LIMITED.?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for WELCOME BREAK HOLDINGS (2) LIMITED.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Satisfaction of charge 043795740005 in full

    1 pagesMR04

    Satisfaction of charge 043795740006 in full

    1 pagesMR04

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Registration of charge 043795740005, created on Nov 12, 2019

    30 pagesMR01

    Registration of charge 043795740006, created on Nov 12, 2019

    26 pagesMR01

    Satisfaction of charge 043795740003 in full

    4 pagesMR04

    Satisfaction of charge 043795740004 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Feb 22, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Robbie Ian Bell as a director on Dec 20, 2018

    1 pagesTM01

    Appointment of Mr John Martin Diviney as a director on Nov 29, 2018

    2 pagesAP01

    Appointment of Mr Joseph James Barrett as a director on Nov 29, 2018

    2 pagesAP01

    Who are the officers of WELCOME BREAK HOLDINGS (2) 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
    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
    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
    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
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of WELCOME BREAK HOLDINGS (2) 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 Number8331837
    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