Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELCOME BREAK LIMITED
Company Information for

WELCOME BREAK LIMITED

2 Vantage Court, Tickford Street, Newport Pagnell, BUCKINGHAMSHIRE, MK16 9EZ,
Company Registration Number
01735476
Private Limited Company
Active

Company Overview

About Welcome Break Ltd
WELCOME BREAK LIMITED was founded on 1983-06-30 and has its registered office in Newport Pagnell. The organisation's status is listed as "Active". Welcome Break Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WELCOME BREAK LIMITED
 
Legal Registered Office
2 Vantage Court
Tickford Street
Newport Pagnell
BUCKINGHAMSHIRE
MK16 9EZ
Other companies in MK16
 
Filing Information
Company Number 01735476
Company ID Number 01735476
Date formed 1983-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
Last Datalog update: 2024-04-11 17:27:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELCOME BREAK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WELCOME BREAK LIMITED
The following companies were found which have the same name as WELCOME BREAK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WELCOME BREAK BIRCHANGER LIMITED 2 VANTAGE COURT TICKFORD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9EZ Active Company formed on the 2006-06-27
WELCOME BREAK BURGER KING LIMITED 2 VANTAGE COURT TICKFORD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9EZ Active Company formed on the 2006-11-03
WELCOME BREAK CAYMAN LIMITED WALKER HOUSE, 87 MARY STREET, GEORGE TOWN, GRAND CAYMAN, KY1-9002, CAYMAN ISLANDS Active Company formed on the 2007-02-23
WELCOME BREAK COFFEE PRIMO LIMITED 2 VANTAGE COURT TICKFORD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9EZ Active Company formed on the 2005-04-26
WELCOME BREAK FINANCE (2) LIMITED 2 Vantage Court Tickford Street Newport Pagnell BUCKINGHAMSHIRE MK16 9EZ Active Company formed on the 2003-06-05
WELCOME BREAK FINANCE (3) LIMITED 2 Vantage Court Tickford Street Newport Pagnell BUCKINGHAMSHIRE MK16 9EZ Active Company formed on the 2003-06-05
WELCOME BREAK GROUP HOLDINGS LIMITED WALKER HOUSE, 87 MARY STREET, GEORGE TOWN, GRAND CAYMAN, KY1-9002, CAYMAN ISLANDS Active Company formed on the 2007-02-23
WELCOME BREAK GROUP LIMITED 2 Vantage Court Tickford Street Newport Pagnell BUCKINGHAMSHIRE MK16 9EZ Active Company formed on the 1996-01-18
WELCOME BREAK HOLDINGS (1) LIMITED 2 Vantage Court Tickford Street Newport Pagnell BUCKINGHAMSHIRE MK16 9EZ Active Company formed on the 2000-10-31
WELCOME BREAK HOLDINGS (2) LIMITED. 2 VANTAGE COURT TICKFORD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9EZ Active Company formed on the 2002-02-22
WELCOME BREAK HOLDINGS LIMITED 2 Vantage Court Tickford Street Newport Pagnell BUCKINGHAMSHIRE MK16 9EZ Active Company formed on the 1996-12-11
WELCOME BREAK KFC LIMITED 2 VANTAGE COURT TICKFORD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9EZ Active Company formed on the 2005-02-07
WELCOME BREAK KFC STARBUCKS LIMITED 2 VANTAGE COURT TICKFORD STREET NEWPORT PAGNELL BUCKS MK18 9EZ Active Company formed on the 2006-01-20
WELCOME BREAK MCDONALD'S LIMITED 2 VANTAGE COURT TICKFORD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9EZ Active Company formed on the 2009-03-20
WELCOME BREAK NO. 1 LIMITED 2 VANTAGE COURT TICKFORD STREET NEWPORT PAGNELL BUCKS. MK16 9EZ Active Company formed on the 2012-12-14
WELCOME BREAK NO. 2 LIMITED 2 VANTAGE COURT TICKFORD STREET NEWPORT PAGNELL BUCKS. MK16 9EZ Active Company formed on the 2012-12-14
WELCOME BREAK NO. 3 LIMITED 2 VANTAGE COURT TICKFORD STREET NEWPORT PAGNELL BUCKS. MK16 9EZ Dissolved Company formed on the 2012-12-14
WELCOME BREAK SERVICES LIMITED 2 Vantage Court Tickford Street Newport Pagnell BUCKINGHAMSHIRE MK16 9EZ Active Company formed on the 2000-10-31
WELCOME BREAK STARBUCKS BURGER KING LIMITED 2 VANTAGE COURT TICKFORD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9EZ Active Company formed on the 2009-11-09
WELCOME BREAK STARBUCKS MCDONALD'S LIMITED 2 VANTAGE COURT, TICKFORD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9EZ Active Company formed on the 2010-05-13

Company Officers of WELCOME BREAK LIMITED

Current Directors
Officer Role Date Appointed
ROBBIE IAN BELL
Director 2017-09-29
CHARLES JOHN GORE HAZELWOOD
Director 2017-05-23
DARREN STEPHEN KYTE
Director 2008-06-17
PETER BARTHOLOMEW O'FLAHERTY
Director 2016-11-11
SURINDER SINGH TOOR
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK WALLACE MCKIE
Director 2002-03-14 2018-05-31
ANNE ANDREE MARIE GRANDIN
Director 2014-12-11 2017-05-23
ARTUR TADEUSZ KAWONCZYK
Director 2011-07-25 2017-05-23
MICHAEL DEREK CANHAM
Director 2009-12-14 2016-11-11
PAUL JOHNSTONE BARR
Director 2009-12-14 2011-11-15
DAVID ARTHUR LOVE
Director 2009-09-15 2011-07-25
ELIZABETH ANNE MACARTNEY
Director 2010-03-01 2011-06-17
RUTH ALISON WALKER
Company Secretary 2006-02-01 2011-04-12
CHRISTOPHER BRUCE DOWLING
Director 2008-06-17 2009-12-14
ANDREA FINEGAN
Director 2008-06-17 2009-09-15
JAMES MAHONEY
Director 2004-02-24 2008-03-28
IAN MCKAY
Director 2002-09-11 2006-02-05
NICHOLAS DAVID WRIGHT
Company Secretary 2003-09-12 2006-02-01
ROBERT GEORGE BEATTIE CHARTERS
Director 2002-10-24 2005-12-14
IAN MICHAEL BRIAN HARRIS
Company Secretary 1999-10-30 2003-08-27
IAN MICHAEL BRIAN HARRIS
Director 2000-05-09 2003-08-27
GARTH MICHAEL GUTHRIE
Director 1997-03-06 2003-01-01
NICHOLAS MARTIN BRYAN
Director 1999-11-24 2001-11-14
STEVEN HENRY FRANKLIN
Director 1997-11-03 1999-11-24
PETER HOWARD JAVES
Company Secretary 1997-09-01 1999-10-29
MARTYN JOHN BROUGHTON
Director 1997-05-20 1999-05-19
RICHARD TAYLOR WARNER
Company Secretary 1997-03-06 1997-09-01
HELEN JANE TAUTZ
Company Secretary 1995-02-15 1997-03-06
BENEDICT JOHN SPURWAY MATHEWS
Company Secretary 1996-05-08 1996-08-16
JOHN MICHAEL MILLS
Company Secretary 1993-03-28 1996-05-14
PETER MELVYN CLACK
Director 1991-06-05 1996-05-08
DAVID JOHN STEVENS
Company Secretary 1995-11-06 1996-03-31
GIAN BATTISTA CHIANDETTI
Director 1991-06-05 1996-03-26
JONATHAN GEOFFREY EDIS-BATES
Company Secretary 1994-06-19 1995-11-06
PAUL JAMES WILSON
Company Secretary 1991-06-05 1994-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBBIE IAN BELL WELCOME BREAK HOLDINGS (2) LIMITED. Director 2017-09-29 CURRENT 2002-02-22 Active
ROBBIE IAN BELL STARBUCKS COFFEE KFC LIMITED Director 2017-09-29 CURRENT 2010-06-09 Active
ROBBIE IAN BELL STARBUCKS COFFEE BURGER KING LIMITED Director 2017-09-29 CURRENT 2010-06-16 Active
ROBBIE IAN BELL STARBUCKS COFFEE MCDONALD'S LIMITED Director 2017-09-29 CURRENT 2010-06-16 Active
ROBBIE IAN BELL STARBUCKS COFFEE WAITROSE LIMITED Director 2017-09-29 CURRENT 2010-06-16 Active
ROBBIE IAN BELL APPIA EUROPE LIMITED Director 2017-09-29 CURRENT 2008-01-31 Active
ROBBIE IAN BELL WELCOME BREAK MCDONALD'S LIMITED Director 2017-09-29 CURRENT 2009-03-20 Active
ROBBIE IAN BELL COFFEE PRIMO BURGER KING LIMITED Director 2017-09-29 CURRENT 2009-03-30 Active
ROBBIE IAN BELL WELCOME BREAK GROUP LIMITED Director 2017-09-29 CURRENT 1996-01-18 Active
ROBBIE IAN BELL WELCOME BREAK FINANCE (3) LIMITED Director 2017-09-29 CURRENT 2003-06-05 Active
ROBBIE IAN BELL WELCOME BREAK FINANCE (2) LIMITED Director 2017-09-29 CURRENT 2003-06-05 Active
ROBBIE IAN BELL WELCOME BREAK KFC LIMITED Director 2017-09-29 CURRENT 2005-02-07 Active
ROBBIE IAN BELL WELCOME BREAK KFC STARBUCKS LIMITED Director 2017-09-29 CURRENT 2006-01-20 Active
ROBBIE IAN BELL WELCOME BREAK BIRCHANGER LIMITED Director 2017-09-29 CURRENT 2006-06-27 Active
ROBBIE IAN BELL WELCOME BREAK BURGER KING LIMITED Director 2017-09-29 CURRENT 2006-11-03 Active
ROBBIE IAN BELL WELCOME BREAK WAITROSE LIMITED Director 2017-09-29 CURRENT 2008-07-31 Active
ROBBIE IAN BELL WELCOME BREAK STARBUCKS WAITROSE KFC LIMITED Director 2017-09-29 CURRENT 2009-10-16 Active
ROBBIE IAN BELL WELCOME BREAK STARBUCKS WAITROSE BURGER KING LIMITED Director 2017-09-29 CURRENT 2009-11-12 Active
ROBBIE IAN BELL WELCOME BREAK STARBUCKS MCDONALD'S LIMITED Director 2017-09-29 CURRENT 2010-05-13 Active
ROBBIE IAN BELL STARBUCKS COFFEE WAITROSE KFC LIMITED Director 2017-09-29 CURRENT 2011-03-31 Active
ROBBIE IAN BELL STARBUCKS COFFEE MCDONALD'S WAITROSE LIMITED Director 2017-09-29 CURRENT 2011-07-13 Active
ROBBIE IAN BELL WELCOME BREAK NO. 2 LIMITED Director 2017-09-29 CURRENT 2012-12-14 Active
ROBBIE IAN BELL WELCOME BREAK NO. 1 LIMITED Director 2017-09-29 CURRENT 2012-12-14 Active
ROBBIE IAN BELL MOTORWAY SERVICES LIMITED Director 2017-09-29 CURRENT 1959-09-14 Active
ROBBIE IAN BELL WELCOME BREAK HOLDINGS LIMITED Director 2017-09-29 CURRENT 1996-12-11 Active
ROBBIE IAN BELL WELCOME BREAK SERVICES LIMITED Director 2017-09-29 CURRENT 2000-10-31 Active
ROBBIE IAN BELL WELCOME BREAK HOLDINGS (1) LIMITED Director 2017-09-29 CURRENT 2000-10-31 Active
ROBBIE IAN BELL WELCOME BREAK COFFEE PRIMO LIMITED Director 2017-09-29 CURRENT 2005-04-26 Active
ROBBIE IAN BELL WELCOME BREAK WAITROSE KFC LIMITED Director 2017-09-29 CURRENT 2009-09-04 Active
ROBBIE IAN BELL WELCOME BREAK STARBUCKS BURGER KING LIMITED Director 2017-09-29 CURRENT 2009-11-09 Active
ROBBIE IAN BELL ULTIMATE PRODUCTS PLC Director 2017-03-01 CURRENT 2005-04-21 Active
CHARLES JOHN GORE HAZELWOOD FIREBOLT RB HOLDINGS LIMITED Director 2018-04-25 CURRENT 2016-09-19 Active
CHARLES JOHN GORE HAZELWOOD ARJUN INFRASTRUCTURE PARTNERS VII LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
CHARLES JOHN GORE HAZELWOOD ARJUN INFRASTRUCTURE PARTNERS V LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
CHARLES JOHN GORE HAZELWOOD ARJUN INFRASTRUCTURE PARTNERS VI LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
CHARLES JOHN GORE HAZELWOOD ARJUN GP Director 2018-02-27 CURRENT 2018-02-27 Active
CHARLES JOHN GORE HAZELWOOD ARJUN INFRASTRUCTURE PARTNERS MIDCO LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
CHARLES JOHN GORE HAZELWOOD FALCON ACQUISITIONS LIMITED Director 2017-07-07 CURRENT 2007-05-04 Active
CHARLES JOHN GORE HAZELWOOD SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED Director 2017-07-07 CURRENT 1861-09-10 Active
CHARLES JOHN GORE HAZELWOOD RED FUNNEL LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK HOLDINGS (2) LIMITED. Director 2017-05-23 CURRENT 2002-02-22 Active
CHARLES JOHN GORE HAZELWOOD APPIA EUROPE LIMITED Director 2017-05-23 CURRENT 2008-01-31 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK GROUP LIMITED Director 2017-05-23 CURRENT 1996-01-18 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK NO. 2 LIMITED Director 2017-05-23 CURRENT 2012-12-14 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK NO. 1 LIMITED Director 2017-05-23 CURRENT 2012-12-14 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK HOLDINGS LIMITED Director 2017-05-23 CURRENT 1996-12-11 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK SERVICES LIMITED Director 2017-05-23 CURRENT 2000-10-31 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK HOLDINGS (1) LIMITED Director 2017-05-23 CURRENT 2000-10-31 Active
CHARLES JOHN GORE HAZELWOOD HYDE FARM SOLAR LIMITED Director 2017-04-05 CURRENT 2015-10-23 Active
CHARLES JOHN GORE HAZELWOOD ROCHESTER 006 LIMITED Director 2017-04-05 CURRENT 2014-09-09 Active
CHARLES JOHN GORE HAZELWOOD MOSS THORN SOLAR LIMITED Director 2017-04-05 CURRENT 2014-12-17 Active
CHARLES JOHN GORE HAZELWOOD VERTO ENERGY DEVELOPMENTS LIMITED Director 2017-04-05 CURRENT 2015-01-21 Active
CHARLES JOHN GORE HAZELWOOD BLACKWELL GRANGE SOLAR FARM LIMITED Director 2017-04-05 CURRENT 2013-08-19 Active
CHARLES JOHN GORE HAZELWOOD ASHTON SOLAR FARM LIMITED Director 2017-04-05 CURRENT 2014-06-19 Active
CHARLES JOHN GORE HAZELWOOD SPRING LANE SOLAR FARM LIMITED Director 2017-04-05 CURRENT 2016-02-05 Active
CHARLES JOHN GORE HAZELWOOD OLLERTON SOLAR LIMITED Director 2017-03-23 CURRENT 2014-05-19 Active
CHARLES JOHN GORE HAZELWOOD CHESTERFIELD COMMUNITY ENERGY LIMITED Director 2017-01-20 CURRENT 2015-06-01 Active
CHARLES JOHN GORE HAZELWOOD AEE RENEWABLES UK 18 LIMITED Director 2017-01-12 CURRENT 2010-11-29 Active
CHARLES JOHN GORE HAZELWOOD AEE RENEWABLES UK 33 LIMITED Director 2017-01-12 CURRENT 2011-01-26 Active
CHARLES JOHN GORE HAZELWOOD LUMICITY 4 LIMITED Director 2017-01-12 CURRENT 2012-04-02 Active
CHARLES JOHN GORE HAZELWOOD AIP ACQUISITIONS III LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
CHARLES JOHN GORE HAZELWOOD ARJUN INFRASTRUCTURE PARTNERS II LIMITED Director 2016-12-15 CURRENT 2015-02-09 Active
CHARLES JOHN GORE HAZELWOOD ARJUN INFRASTRUCTURE PARTNERS LIMITED Director 2015-12-11 CURRENT 2015-02-10 Active
CHARLES JOHN GORE HAZELWOOD DIZYGOTIC LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
CHARLES JOHN GORE HAZELWOOD ICOGEN TRADING LIMITED Director 2012-11-15 CURRENT 2012-11-15 Dissolved 2013-10-08
CHARLES JOHN GORE HAZELWOOD ICOGEN GUARANTEE LIMITED Director 2012-11-14 CURRENT 2012-11-14 Dissolved 2013-10-08
CHARLES JOHN GORE HAZELWOOD FIRSTGEN POWER PLC Director 2012-05-18 CURRENT 2011-10-31 Dissolved 2014-04-01
DARREN STEPHEN KYTE WELCOME BREAK NO. 3 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2018-01-09
DARREN STEPHEN KYTE WELCOME BREAK NO. 2 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
DARREN STEPHEN KYTE WELCOME BREAK NO. 1 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
DARREN STEPHEN KYTE WELCOME BREAK CAYMAN LIMITED Director 2008-06-17 CURRENT 2007-02-23 Active
DARREN STEPHEN KYTE WELCOME BREAK HOLDINGS (2) LIMITED. Director 2008-06-17 CURRENT 2002-02-22 Active
DARREN STEPHEN KYTE WELCOME BREAK GROUP LIMITED Director 2008-06-17 CURRENT 1996-01-18 Active
DARREN STEPHEN KYTE WELCOME BREAK HOLDINGS LIMITED Director 2008-06-17 CURRENT 1996-12-11 Active
DARREN STEPHEN KYTE WELCOME BREAK SERVICES LIMITED Director 2008-06-17 CURRENT 2000-10-31 Active
DARREN STEPHEN KYTE WELCOME BREAK HOLDINGS (1) LIMITED Director 2008-06-17 CURRENT 2000-10-31 Active
DARREN STEPHEN KYTE WELCOME BREAK GROUP HOLDINGS LIMITED Director 2008-03-28 CURRENT 2007-02-23 Active
DARREN STEPHEN KYTE APPIA FINANCE LIMITED Director 2008-03-28 CURRENT 2008-01-31 Dissolved 2018-01-09
DARREN STEPHEN KYTE APPIA INVESTMENTS LIMITED Director 2008-03-28 CURRENT 2008-01-31 Dissolved 2018-01-09
DARREN STEPHEN KYTE APPIA FINANCE 2 LIMITED Director 2008-03-28 CURRENT 2008-03-18 Dissolved 2018-01-09
DARREN STEPHEN KYTE APPIA EUROPE LIMITED Director 2008-03-28 CURRENT 2008-01-31 Active
DARREN STEPHEN KYTE NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
DARREN STEPHEN KYTE EQUITIX INNOVA PROJECT INVESTMENTS LIMITED Director 2002-03-07 CURRENT 2002-02-08 Active
PETER BARTHOLOMEW O'FLAHERTY APPIA FINANCE LIMITED Director 2016-11-11 CURRENT 2008-01-31 Dissolved 2018-01-09
PETER BARTHOLOMEW O'FLAHERTY APPIA INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2008-01-31 Dissolved 2018-01-09
PETER BARTHOLOMEW O'FLAHERTY APPIA FINANCE 2 LIMITED Director 2016-11-11 CURRENT 2008-03-18 Dissolved 2018-01-09
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK NO. 3 LIMITED Director 2016-11-11 CURRENT 2012-12-14 Dissolved 2018-01-09
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK HOLDINGS (2) LIMITED. Director 2016-11-11 CURRENT 2002-02-22 Active
PETER BARTHOLOMEW O'FLAHERTY APPIA EUROPE LIMITED Director 2016-11-11 CURRENT 2008-01-31 Active
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK NO. 2 LIMITED Director 2016-11-11 CURRENT 2012-12-14 Active
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK NO. 1 LIMITED Director 2016-11-11 CURRENT 2012-12-14 Active
PETER BARTHOLOMEW O'FLAHERTY MOTORWAY SERVICES LIMITED Director 2016-11-11 CURRENT 1959-09-14 Active
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK HOLDINGS LIMITED Director 2016-11-11 CURRENT 1996-12-11 Active
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK SERVICES LIMITED Director 2016-11-11 CURRENT 2000-10-31 Active
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK HOLDINGS (1) LIMITED Director 2016-11-11 CURRENT 2000-10-31 Active
SURINDER SINGH TOOR ARJUN GP Director 2018-02-27 CURRENT 2018-02-27 Active
SURINDER SINGH TOOR ARJUN INFRASTRUCTURE PARTNERS MIDCO LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
SURINDER SINGH TOOR KEV SCOTT BUILDINGS LIMITED Director 2017-08-14 CURRENT 2016-12-02 Active
SURINDER SINGH TOOR WELCOME BREAK HOLDINGS (2) LIMITED. Director 2017-05-23 CURRENT 2002-02-22 Active
SURINDER SINGH TOOR APPIA EUROPE LIMITED Director 2017-05-23 CURRENT 2008-01-31 Active
SURINDER SINGH TOOR WELCOME BREAK GROUP LIMITED Director 2017-05-23 CURRENT 1996-01-18 Active
SURINDER SINGH TOOR WELCOME BREAK NO. 2 LIMITED Director 2017-05-23 CURRENT 2012-12-14 Active
SURINDER SINGH TOOR WELCOME BREAK NO. 1 LIMITED Director 2017-05-23 CURRENT 2012-12-14 Active
SURINDER SINGH TOOR WELCOME BREAK HOLDINGS LIMITED Director 2017-05-23 CURRENT 1996-12-11 Active
SURINDER SINGH TOOR WELCOME BREAK SERVICES LIMITED Director 2017-05-23 CURRENT 2000-10-31 Active
SURINDER SINGH TOOR WELCOME BREAK HOLDINGS (1) LIMITED Director 2017-05-23 CURRENT 2000-10-31 Active
SURINDER SINGH TOOR HYDE FARM SOLAR LIMITED Director 2017-04-05 CURRENT 2015-10-23 Active
SURINDER SINGH TOOR ROCHESTER 006 LIMITED Director 2017-04-05 CURRENT 2014-09-09 Active
SURINDER SINGH TOOR MOSS THORN SOLAR LIMITED Director 2017-04-05 CURRENT 2014-12-17 Active
SURINDER SINGH TOOR VERTO ENERGY DEVELOPMENTS LIMITED Director 2017-04-05 CURRENT 2015-01-21 Active
SURINDER SINGH TOOR BLACKWELL GRANGE SOLAR FARM LIMITED Director 2017-04-05 CURRENT 2013-08-19 Active
SURINDER SINGH TOOR ASHTON SOLAR FARM LIMITED Director 2017-04-05 CURRENT 2014-06-19 Active
SURINDER SINGH TOOR SPRING LANE SOLAR FARM LIMITED Director 2017-04-05 CURRENT 2016-02-05 Active
SURINDER SINGH TOOR OLLERTON SOLAR LIMITED Director 2017-03-23 CURRENT 2014-05-19 Active
SURINDER SINGH TOOR CHESTERFIELD COMMUNITY ENERGY LIMITED Director 2017-01-20 CURRENT 2015-06-01 Active
SURINDER SINGH TOOR AEE RENEWABLES UK 18 LIMITED Director 2017-01-12 CURRENT 2010-11-29 Active
SURINDER SINGH TOOR AEE RENEWABLES UK 33 LIMITED Director 2017-01-12 CURRENT 2011-01-26 Active
SURINDER SINGH TOOR LUMICITY 4 LIMITED Director 2017-01-12 CURRENT 2012-04-02 Active
SURINDER SINGH TOOR AIP ACQUISITIONS III LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
SURINDER SINGH TOOR ARJUN INFRASTRUCTURE PARTNERS II LIMITED Director 2016-12-15 CURRENT 2015-02-09 Active
SURINDER SINGH TOOR AIP ACQUISITIONS II LIMITED Director 2016-12-15 CURRENT 2015-02-10 Active
SURINDER SINGH TOOR ARJUN INFRASTRUCTURE PARTNERS LIMITED Director 2015-06-17 CURRENT 2015-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-02AUDITOR'S RESIGNATION
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 017354760027
2019-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017354760023
2019-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017354760024
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE IAN BELL
2018-12-06CH01Director's details changed for Mr John Diviney on 2018-11-29
2018-12-05AP01DIRECTOR APPOINTED MR JOSEPH JAMES BARRETT
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER ETCHINGHAM
2018-12-05AA01Current accounting period shortened from 31/01/19 TO 31/12/18
2018-11-04AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER ETCHINGHAM
2018-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STEPHEN KYTE
2018-09-30AAFULL ACCOUNTS MADE UP TO 30/01/18
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIE PARSONS
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK WALLACE MCKIE
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-18AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID WRIGHT
2017-10-04AP01DIRECTOR APPOINTED MR ROBBIE IAN BELL
2017-05-26AP01DIRECTOR APPOINTED MR SURINDER SINGH TOOR
2017-05-26AP01DIRECTOR APPOINTED MR CHARLES JOHN GORE HAZELWOOD
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ARTUR KAWONCZYK
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GRANDIN
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1500
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-27CC04Statement of company's objects
2017-02-27RES01ADOPT ARTICLES 27/02/17
2017-02-14RES14Resolutions passed:
  • Capitalised £1 shares of £1.00 27/01/2017
  • Resolution of allotment of securities
2017-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-11SH0130/01/17 STATEMENT OF CAPITAL GBP 16500002
2017-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 017354760024
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 017354760023
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 017354760022
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-01-30SH20STATEMENT BY DIRECTORS
2017-01-30SH1930/01/17 STATEMENT OF CAPITAL GBP 1500.0002
2017-01-30CAP-SSSOLVENCY STATEMENT DATED 30/01/17
2017-01-30RES13CANCELLATION OF THE SHARE PREMIUN ACCOUNT 27/01/2017
2017-01-30RES06REDUCE ISSUED CAPITAL 27/01/2017
2016-11-17AP01DIRECTOR APPOINTED MR PETER BARTHOLOMEW O'FLAHERTY
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANHAM
2016-09-15AAFULL ACCOUNTS MADE UP TO 26/01/16
2016-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE PARSONS / 19/08/2016
2016-04-05AR0131/03/16 FULL LIST
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE PARSONS / 27/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STEPHEN KYTE / 24/08/2015
2015-10-13AAFULL ACCOUNTS MADE UP TO 27/01/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 16500001
2015-04-01AR0131/03/15 FULL LIST
2014-12-18AP01DIRECTOR APPOINTED ANNE GRANDIN
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MULLETT
2014-10-24AP01DIRECTOR APPOINTED MRS LISA MARIE PARSONS
2014-10-06AAFULL ACCOUNTS MADE UP TO 28/01/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 16500001
2014-03-31AR0131/03/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 29/01/13
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK WALLACE MCKIE / 13/06/2013
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GAVIN MULLETT / 18/05/2013
2013-04-02AR0131/03/13 FULL LIST
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 21
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-10-26AP01DIRECTOR APPOINTED GEORGE GAVIN MULLETT
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP PETERS
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-04-03AR0131/03/12 FULL LIST
2011-11-17AP01DIRECTOR APPOINTED MR PHILLIP WILLIAM PETERS
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARR
2011-10-06AAFULL ACCOUNTS MADE UP TO 25/01/11
2011-10-05AP01DIRECTOR APPOINTED MR ARTUR TADEUSZ KAWONCZYK
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVE
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MACARTNEY
2011-05-02TM02APPOINTMENT TERMINATED, SECRETARY RUTH WALKER
2011-04-14AR0131/03/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 26/01/10
2010-04-20AR0131/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WRIGHT / 01/03/2010
2010-03-29AP01DIRECTOR APPOINTED ELIZABETH ANNE MACARTNEY
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR LOVE / 15/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN KYTE / 15/03/2010
2009-12-16AP01DIRECTOR APPOINTED MR PAUL JOHNSTONE BARR
2009-12-16AP01DIRECTOR APPOINTED MR MICHAEL DEREK CANHAM
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'FLAHERTY
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOWLING
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WRIGHT / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK WALLACE MCKIE / 05/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH ALISON WALKER / 05/11/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 27/01/09
2009-09-30288aDIRECTOR APPOINTED MR DAVID ARTHUR LOVE
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREA FINEGAN
2009-09-09RES13SECTION 175(5)(A) 18/08/2009
2009-04-20363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA FINEGAN / 25/03/2009
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA FINEGAN / 03/09/2008
2008-07-16AAFULL ACCOUNTS MADE UP TO 29/01/08
2008-06-27288aDIRECTOR APPOINTED CHRISTOPHER BRUCE DOWLING
2008-06-27288aDIRECTOR APPOINTED DARREN STEPHEN KYTE
2008-06-27288aDIRECTOR APPOINTED ANDREA FINEGAN
2008-06-26288aDIRECTOR APPOINTED PETER BARTHOLOMEW O'FLAHERTY
2008-04-25363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR JAMES MAHONEY
2007-05-22225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/01/08
2007-04-17363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores

55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

Licences & Regulatory approval
We could not find any licences issued to WELCOME BREAK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WELCOME BREAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2013-02-06 Outstanding LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE)
MORTGAGE 2013-01-30 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2013-01-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
MORTGAGE 2007-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
COMPOSITE DEBENTURE 2007-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 27 FEBRUARY 2007 AND 2007-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC ACTING FOR ITSELF AND AS TRUSTEE FOR THE SECURED PARTIES (THESECURITY TRUSTEE)
MORTGAGE 2004-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE
MORTGAGE 2004-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
MORTGAGE 2004-06-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
A COMPOSITE DEBENTURE 2004-06-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 24 JUNE 2004 AND 2004-06-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
THIRD SUPPLEMENTAL DEED OF CHARGE 2003-03-20 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED (FORMERLY KNOWN AS BANKERS TRUSTEE COMPANY LIMITED)
A SECOND SUPPLEMENTAL DEED OF CHARGE SUPPLEMENTAL TO A DEED OF CHARGE DATED 12TH AUGUST 1997 2001-10-05 Satisfied BANKERS TRUSTEE COMPANY LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 24 APRIL 2002 AND 2001-10-04 Satisfied BANKERS TRUSTEE COMPANY LIMITED
DEED OF CHARGE 1997-08-12 Satisfied BANKERS TRUSTEE COMPANY LIMITED AS TRUSTEE FOR THE WB GROUP SECURED PARTIES (THE SECURITYTRUSTEE)
DEBENTURE 1997-03-06 Satisfied BANKERS TRUST COMPANY, AS SECURITY TRUSTEE FOR THE BENEFICIARIES (ASDEFINED) (THE "SECURITY TRUSTEE") (WHETHER FOR ITS OWN ACCOUNT OR AS TRUSTEE FOR THE BENEFICIARIES) OR ANY OF THE OTHER BENEFICIARIES
MORTGAGE 1980-07-09 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1972-06-23 Satisfied TOTAL OIL GREAT BRITAIN LIMITED
MORTGAGE (LEGAL CHARGE DATED 24/4/81) 1968-10-08 Satisfied PEARL ASSURANCE PLC
LEGAL CHARGE 29 JAN 65 FURTHER CHARGE 1961-01-06 Satisfied SHELL (UK) LIMITED
Filed Financial Reports
Annual Accounts
2015-01-27
Annual Accounts
2014-01-28
Annual Accounts
2013-01-29
Annual Accounts
2012-01-31
Annual Accounts
2011-01-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WELCOME BREAK LIMITED

Intangible Assets
Patents
We have not found any records of WELCOME BREAK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELCOME BREAK LIMITED
Trademarks
We have not found any records of WELCOME BREAK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WELCOME BREAK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-2 GBP £2,288 EMERGENCY B&B
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-12 GBP £6,968 ACCOMMODATION
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-11 GBP £2,912 ACOMMODATION
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-10 GBP £1,872 EMERGENCY ACCOMMODATION
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-9 GBP £1,680 EMERGENCY ACCOMMODATION
Isle of Wight Council 2014-7 GBP £104
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-10 GBP £112 ACCOMMODATION
Essex County Council 2013-9 GBP £35
Essex County Council 2013-8 GBP £36
Essex County Council 2013-7 GBP £171
Essex County Council 2013-5 GBP £19
Essex County Council 2013-3 GBP £21
Isle of Wight Council 2012-10 GBP £52
Nottingham City Council 2011-7 GBP £0 RENT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for WELCOME BREAK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
POLICE POST M62 MOTORWAY BURTONWOOD WARRINGTON WA12 4XX 2,950

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELCOME BREAK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELCOME BREAK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.