Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELCOME BREAK HOLDINGS (1) LIMITED
Company Information for

WELCOME BREAK HOLDINGS (1) LIMITED

2 Vantage Court, Tickford Street, Newport Pagnell, BUCKINGHAMSHIRE, MK16 9EZ,
Company Registration Number
04099287
Private Limited Company
Active

Company Overview

About Welcome Break Holdings (1) Ltd
WELCOME BREAK HOLDINGS (1) LIMITED was founded on 2000-10-31 and has its registered office in Newport Pagnell. The organisation's status is listed as "Active". Welcome Break Holdings (1) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WELCOME BREAK HOLDINGS (1) LIMITED
 
Legal Registered Office
2 Vantage Court
Tickford Street
Newport Pagnell
BUCKINGHAMSHIRE
MK16 9EZ
Other companies in MK16
 
Filing Information
Company Number 04099287
Company ID Number 04099287
Date formed 2000-10-31
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 GROUP
Last Datalog update: 2024-04-11 18:27:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELCOME BREAK HOLDINGS (1) 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.

Company Officers of WELCOME BREAK HOLDINGS (1) 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
LISA MARIE PARSONS
Director 2014-10-21 2018-07-02
RODERICK WALLACE MCKIE
Director 2002-05-22 2018-05-31
NICHOLAS DAVID WRIGHT
Director 2003-08-27 2017-09-29
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
GEORGE GAVIN MULLETT
Director 2012-10-23 2014-12-11
PHILLIP WILLIAM PETERS
Director 2011-11-15 2012-10-23
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
PETER BARTHOLOMEW O'FLAHERTY
Director 2008-06-17 2009-12-14
ANDREA FINEGAN
Director 2008-06-17 2009-09-15
IAN MCKAY
Director 2003-01-01 2006-02-05
NICHOLAS DAVID WRIGHT
Company Secretary 2003-09-12 2006-02-01
ROBERT GEORGE BEATTIE CHARTERS
Director 2003-01-01 2005-12-14
IAN MICHAEL BRIAN HARRIS
Company Secretary 2000-12-04 2003-08-27
IAN MICHAEL BRIAN HARRIS
Director 2000-12-04 2003-08-27
RICHARD PENNYCOOK
Director 2000-12-04 2002-05-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-10-31 2000-12-04
INSTANT COMPANIES LIMITED
Nominated Director 2000-10-31 2000-12-04

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 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 WELCOME BREAK LIMITED Director 2017-09-29 CURRENT 1983-06-30 Active
ROBBIE IAN BELL MOTORWAY SERVICES LIMITED Director 2017-09-29 CURRENT 1959-09-14 Active
ROBBIE IAN BELL WELCOME BREAK GROUP LIMITED Director 2017-09-29 CURRENT 1996-01-18 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 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 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 LIMITED Director 2017-05-23 CURRENT 1983-06-30 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK GROUP LIMITED Director 2017-05-23 CURRENT 1996-01-18 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 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 LIMITED Director 2008-06-17 CURRENT 1983-06-30 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 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 WELCOME BREAK LIMITED Director 2016-11-11 CURRENT 1983-06-30 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
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 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 LIMITED Director 2017-05-23 CURRENT 1983-06-30 Active
SURINDER SINGH TOOR WELCOME BREAK GROUP LIMITED Director 2017-05-23 CURRENT 1996-01-18 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 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
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-10CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-02AUDITOR'S RESIGNATION
2022-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040992870012
2019-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040992870011
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE IAN BELL
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 PETER BARTHOLOMEW O'FLAHERTY
2018-09-28AAGROUP OF COMPANIES' 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
2017-10-18AAGROUP OF COMPANIES' 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
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-27CC04Statement of company's objects
2017-02-27RES01ADOPT ARTICLES 27/02/17
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040992870011
2017-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2017-01-30SH20STATEMENT BY DIRECTORS
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-30SH1930/01/17 STATEMENT OF CAPITAL GBP 1000
2017-01-30CAP-SSSOLVENCY STATEMENT DATED 30/01/17
2017-01-30RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 27/01/2017
2016-11-17AP01DIRECTOR APPOINTED MR PETER BARTHOLOMEW O'FLAHERTY
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANHAM
2016-09-15AAGROUP OF COMPANIES' 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
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1000
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
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-31AR0131/03/14 FULL LIST
2013-10-03AAGROUP OF COMPANIES' 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
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-01-28RES01ADOPT ARTICLES 14/01/2013
2012-10-26AP01DIRECTOR APPOINTED GEORGE GAVIN MULLETT
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP PETERS
2012-10-02AAGROUP OF COMPANIES' 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
2011-10-06AAGROUP OF COMPANIES' 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
2010-10-06AAGROUP OF COMPANIES' 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
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH ALISON WALKER / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK WALLACE MCKIE / 05/11/2009
2009-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/09
2009-09-30288aDIRECTOR APPOINTED MR DAVID ARTHUR LOVE
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREA FINEGAN
2009-04-27363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-24123GBP NC 1000/100000 08/08/03
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA FINEGAN / 25/03/2009
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA FINEGAN / 03/09/2008
2008-07-16AAGROUP OF COMPANIES' 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
2008-04-21363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-05-22225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/01/08
2007-04-16363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/06
2006-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/05
2006-04-25363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16288aNEW SECRETARY APPOINTED
2006-02-16288bSECRETARY RESIGNED
2006-02-15288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WELCOME BREAK HOLDINGS (1) 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 HOLDINGS (1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-30 Outstanding LLOYDS TSB BANK PLC
COMPOSITE DEBENTURE 2007-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
A COMPOSITE DEBENTURE 2004-06-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE
FOURTH SUPPLEMENTAL DEED OF CHARGE 2003-03-27 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED (FORMERLY KNOWN AS BANKERS TRUSTEE COMPANY LIMITED)
THIRD SUPPLEMENTAL DEED OF CHARGE 2003-03-20 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED (FORMERLY KNOWN AS BANKERS TRUSTEE COMPANY LIMITED)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15TH APRIL 2003 AND 2003-03-20 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED (FORMERLY KNOWN AS BANKERS TRUSTEE COMPANY LIMITED) AS AGENTAND TRUSTEE FOR THE WB GROUP SECURED PARTIES (THE SECURITY TRUSTEE)
FIRST SUPPLEMENTAL DEED OF CHARGE 1998-10-26 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED (FORMERLY KNOWN AS BANKERS TRUSTEE COMPANY LIMITED)
DEED OF CHARGE 1997-08-12 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED (FORMERLY KNOWN AS BANKERS TRUSTEE COMPANY LIMITED)
DEED OF CHARGE 1997-08-12 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED (FORMERLY KNOWN AS BANKERS TRUSTEE COMPANY LIMITED)
STANDARD SECURITY DATED 12 AUGUST 1997 1997-08-12 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED (FORMERLY KNOWN AS BANKERS TRUSTEE COMPANY LIMITED)
Intangible Assets
Patents
We have not found any records of WELCOME BREAK HOLDINGS (1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELCOME BREAK HOLDINGS (1) LIMITED
Trademarks
We have not found any records of WELCOME BREAK HOLDINGS (1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELCOME BREAK HOLDINGS (1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WELCOME BREAK HOLDINGS (1) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WELCOME BREAK HOLDINGS (1) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELCOME BREAK HOLDINGS (1) 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 HOLDINGS (1) 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.