Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

WELCOME BREAK GROUP HOLDINGS LIMITED

WALKER HOUSE, 87 MARY STREET,, GEORGE TOWN,, GRAND CAYMAN,, KY1-9002, CAYMAN ISLANDS,
Company Registration Number
FC027451
Other company type
Active

Company Overview

About Welcome Break Group Holdings Ltd
WELCOME BREAK GROUP HOLDINGS LIMITED was founded on 2007-02-23 and has its registered office in Grand Cayman,. The organisation's status is listed as "Active". Welcome Break Group Holdings Limited is a Other company type registered in CAYMAN ISLANDS 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 GROUP HOLDINGS LIMITED
 
Legal Registered Office
WALKER HOUSE, 87 MARY STREET,
GEORGE TOWN,
GRAND CAYMAN,
KY1-9002, CAYMAN ISLANDS
 
Filing Information
Company Number FC027451
Company ID Number FC027451
Date formed 2007-02-23
Country CAYMAN ISLANDS
Origin Country CAYMAN ISLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 26/01/2016
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2016-11-05 05:20:40
Primary Source:Companies House
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 GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DEREK CANHAM
Director 2009-12-14
ANNE GRANDIN
Director 2014-12-11
ARTUR TADEUSZ KAWONCZYK
Director 2011-07-25
DARREN STEPHEN KYTE
Director 2008-03-28
RODERICK WALLACE MCKIE
Director 2007-04-02
LISA MARIE PARSONS
Director 2014-10-21
NICHOLAS DAVID WRIGHT
Director 2007-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
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
CHRISTOPHER BRUCE DOWLING
Director 2008-03-28 2011-08-04
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 2007-04-02 2011-04-12
PETER BARTHOLOMEW O'FLAHERTY
Director 2008-03-28 2009-12-14
ANDREA FINEGAN
Director 2008-03-28 2009-09-15
BRIAN NORMAN DICKIE
Director 2007-04-02 2008-03-28
GARTH MICHAEL GUTHRIE
Director 2007-04-02 2008-03-28
JAMES MAHONEY
Director 2007-04-02 2008-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DEREK CANHAM GREENVIEW ENVIRONMENTAL LIMITED Director 2010-09-24 CURRENT 2007-04-16 Dissolved 2014-09-06
MICHAEL DEREK CANHAM WELCOME BREAK CAYMAN LIMITED Director 2009-12-14 CURRENT 2007-02-23 Active
MICHAEL DEREK CANHAM INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED Director 2008-08-12 CURRENT 2005-03-11 Active
MICHAEL DEREK CANHAM INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED Director 2008-08-12 CURRENT 2003-02-21 Active
MICHAEL DEREK CANHAM INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED Director 2008-08-12 CURRENT 2005-03-11 Active
MICHAEL DEREK CANHAM KEY HEALTH SERVICES (ADDENBROOKES) LIMITED Director 2008-07-24 CURRENT 2004-04-05 Active
MICHAEL DEREK CANHAM EAST LEAKE SCHOOLS (HOLDINGS) LIMITED Director 2008-07-24 CURRENT 2001-07-30 Active
MICHAEL DEREK CANHAM KEY HEALTH SERVICES HOLDINGS (ADDENBROOKES) LIMITED Director 2008-07-24 CURRENT 2004-04-05 Active
MICHAEL DEREK CANHAM EAST LEAKE SCHOOLS LIMITED Director 2008-07-24 CURRENT 2001-07-30 Active
MICHAEL DEREK CANHAM SEAFORT HOLDINGS LIMITED Director 2008-07-23 CURRENT 2004-08-04 Active
MICHAEL DEREK CANHAM SEAFORT EALING LIMITED Director 2008-07-23 CURRENT 2004-08-04 Active
MICHAEL DEREK CANHAM SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED Director 2008-07-15 CURRENT 2006-06-15 Active
MICHAEL DEREK CANHAM SALFORD SCHOOLS SOLUTIONS LIMITED Director 2008-07-15 CURRENT 2006-06-15 Active
MICHAEL DEREK CANHAM NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
MICHAEL DEREK CANHAM EQUITIX INNOVA PROJECT INVESTMENTS LIMITED Director 2002-03-07 CURRENT 2002-02-08 Active
ANNE GRANDIN WELCOME BREAK CAYMAN LIMITED Director 2014-12-11 CURRENT 2007-02-23 Active
ARTUR TADEUSZ KAWONCZYK WELCOME BREAK CAYMAN LIMITED Director 2011-07-25 CURRENT 2007-02-23 Active
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 LIMITED Director 2008-06-17 CURRENT 1983-06-30 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 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
RODERICK WALLACE MCKIE TOSSED OVERSEAS OPERATIONS LTD Director 2015-01-27 CURRENT 2014-11-05 Liquidation
RODERICK WALLACE MCKIE GEMINI ONE TWO THREE LIMITED Director 2013-08-13 CURRENT 2013-01-31 Dissolved 2016-09-27
RODERICK WALLACE MCKIE ZEST FOOD LTD Director 2013-08-13 CURRENT 2004-03-11 In Administration/Administrative Receiver
RODERICK WALLACE MCKIE TOSSED PARTNERS LTD Director 2013-08-13 CURRENT 2008-01-22 Liquidation
RODERICK WALLACE MCKIE TOSSED LIMITED Director 2013-08-13 CURRENT 2010-03-11 Liquidation
RODERICK WALLACE MCKIE TOSSED HOLDINGS LIMITED Director 2013-08-13 CURRENT 2013-02-27 Liquidation
RODERICK WALLACE MCKIE WELCOME BREAK NO. 3 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2018-01-09
RODERICK WALLACE MCKIE STARBUCKS COFFEE BURGER KING LIMITED Director 2010-06-30 CURRENT 2010-06-16 Active
RODERICK WALLACE MCKIE STARBUCKS COFFEE KFC LIMITED Director 2010-06-25 CURRENT 2010-06-09 Active
RODERICK WALLACE MCKIE STARBUCKS COFFEE MCDONALD'S LIMITED Director 2010-06-25 CURRENT 2010-06-16 Active
RODERICK WALLACE MCKIE STARBUCKS COFFEE WAITROSE LIMITED Director 2010-06-24 CURRENT 2010-06-16 Active
RODERICK WALLACE MCKIE APPIA FINANCE LIMITED Director 2008-03-28 CURRENT 2008-01-31 Dissolved 2018-01-09
RODERICK WALLACE MCKIE APPIA INVESTMENTS LIMITED Director 2008-03-28 CURRENT 2008-01-31 Dissolved 2018-01-09
RODERICK WALLACE MCKIE APPIA FINANCE 2 LIMITED Director 2008-03-28 CURRENT 2008-03-18 Dissolved 2018-01-09
RODERICK WALLACE MCKIE WELCOME BREAK CAYMAN LIMITED Director 2007-04-02 CURRENT 2007-02-23 Active
RODERICK WALLACE MCKIE WELCOME BREAK HOLDINGS (2) LIMITED. Director 2003-03-04 CURRENT 2002-02-22 Active
LISA MARIE PARSONS WELCOME BREAK CAYMAN LIMITED Director 2014-10-21 CURRENT 2007-02-23 Active
NICHOLAS DAVID WRIGHT WELCOME BREAK CAYMAN LIMITED Director 2007-04-02 CURRENT 2007-02-23 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
2015-12-30OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE PARSONS / 27/11/2015
2015-12-30OSCH07TRANSACTION OSCH07- BR009317 PERSON AUTHORISED TO REPRESENT PARTIC 27/11/2015 LISA MARIE PARSONS -- ADDRESS: 2 VANTAGE COURT TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ, ENGLAND
2015-12-09OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STEPHEN KYTE / 24/08/2015
2015-12-09OSCH07TRANSACTION OSCH07- BR009317 PERSON AUTHORISED TO REPRESENT PARTIC 24/08/2015 DARREN STEPHEN KYTE -- ADDRESS: 37 ELLESBOROUGH ROAD, WENDOVER, BUCKINGHAMSHIRE, HP22 6EL
2015-10-12AAFULL ACCOUNTS MADE UP TO 27/01/15
2014-12-24OSTM03TRANSACTION OSTM03- BR009317 PERSON AUTHORISED TO REPRESENT TERMINATED 11/12/2014 GEORGE GAVIN MULLETT
2014-12-24OSTM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MULLETT
2014-12-24OSAP05TRANSACTION OSAP05- BR009317 PERSON AUTHORISED TO REPRESENT APPOINTED 11/12/2014 ANNE GRANDIN -- ADDRESS: 2 VANTAGE COURT TICKFORD STREET, NEWPORT PAGNELL, BUCKS, MK16 9EZ, ENGLAND
2014-12-24OSAP01DIRECTOR APPOINTED ANNE GRANDIN
2014-11-12OSAP05TRANSACTION OSAP05- BR009317 PERSON AUTHORISED TO REPRESENT APPOINTED 21/10/2014 LISA MARIE PARSONS -- ADDRESS: 2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKS, MK16 9EZ, ENGLAND
2014-11-12OSAP01DIRECTOR APPOINTED MRS LISA MARIE PARSONS
2014-10-06AAFULL ACCOUNTS MADE UP TO 28/01/14
2013-10-03AAFULL ACCOUNTS MADE UP TO 29/01/13
2013-06-21OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK WALLACE MCKIE / 13/06/2013
2013-05-29OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GAVIN MULLETT / 18/05/2013
2012-11-19OSTM03TRANSACTION OSTM03- BR009317 PERSON AUTHORISED TO REPRESENT TERMINATED 04/08/2011 CHRISTOPHER BRUCE DOWLING
2012-11-19OSTM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOWLING
2012-11-01OSTM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP PETERS
2012-11-01OSTM03TRANSACTION OSTM03- BR009317 PERSON AUTHORISED TO REPRESENT TERMINATED 23/10/2012 PHILIP WILLIAM PETERS
2012-11-01OSAP05TRANSACTION OSAP05- BR009317 PERSON AUTHORISED TO REPRESENT APPOINTED 23/10/2012 GEORGE GAVIN MULLETT -- ADDRESS: 2 VANTAGE COURT TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ, UNITED KINGDOM
2012-11-01OSAP01DIRECTOR APPOINTED GEORGE GAVIN MULLETT
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-11-23OSAP05TRANSACTION OSAP05- BR009317 PERSON AUTHORISED TO REPRESENT APPOINTED 15/11/2011 PHILLIP WILLIAM PETERS -- ADDRESS: 2 VANTAGE COURT TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ, UNITED KINGDOM
2011-11-23OSAP01DIRECTOR APPOINTED MR PHILLIP WILLIAM PETERS
2011-11-22OSTM03TRANSACTION OSTM03- BR009317 PERSON AUTHORISED TO REPRESENT TERMINATED 15/11/2011 PAUL JOHNSTONE BARR
2011-11-22OSTM03TRANSACTION OSTM03- BR009317 PERSON AUTHORISED TO ACCEPT TERMINATED 15/11/2011 PAUL JOHNSTONE BARR
2011-11-22OSTM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARR
2011-10-12OSAP05TRANSACTION OSAP05- BR009317 PERSON AUTHORISED TO REPRESENT APPOINTED 25/07/2011 ARTUR TADEUSZ KAWONCZYK -- ADDRESS: 2 VANTAGE COURT TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ, UNITED KINGDOM
2011-10-12OSAP01DIRECTOR APPOINTED MR ARTUR TADEUSZ KAWONCZYK
2011-10-11AAFULL ACCOUNTS MADE UP TO 25/01/11
2011-08-19OSTM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MACARTNEY
2011-08-19OSTM03TRANSACTION OSTM03- BR009317 PERSON AUTHORISED TO REPRESENT TERMINATED 17/06/2011 ELIZABETH ANNE MACARTNEY
2011-08-19OSTM03TRANSACTION OSTM03- BR009317 PERSON AUTHORISED TO ACCEPT TERMINATED 17/06/2011 ELIZABETH ANNE MACARTNEY
2011-08-19OSTM03TRANSACTION OSTM03- BR009317 PERSON AUTHORISED TO ACCEPT TERMINATED 25/07/2011 DAVID ARTHUR LOVE
2011-08-19OSTM03TRANSACTION OSTM03- BR009317 PERSON AUTHORISED TO REPRESENT TERMINATED 25/07/2011 DAVID ARTHUR LOVE
2011-08-19OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVE
2011-05-25OSTM03TRANSACTION OSTM03- BR009317 PERSON AUTHORISED TO ACCEPT TERMINATED 12/04/2011 RUTH ALISON WALKER
2011-05-25OSTM03TRANSACTION OSTM03- BR009317 PERSON AUTHORISED TO REPRESENT TERMINATED 12/04/2011 RUTH ALISON WALKER
2011-05-10OSTM02APPOINTMENT TERMINATED, SECRETARY RUTH WALKER
2010-10-12AAFULL ACCOUNTS MADE UP TO 26/01/10
2010-04-15OSCH07TRANSACTION OSCH07- BR009317 PERSON AUTHORISED TO REPRESENT PARTIC 18/03/2010 DARREN STEPHEN KYTE -- ADDRESS: 2 VANTAGE COURT TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
2010-04-15OSCH07TRANSACTION OSCH07- BR009317 PERSON AUTHORISED TO REPRESENT PARTIC 18/03/2010 DAVID ARTHUR LOVE -- ADDRESS: 2 VANTAGE COURT TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
2010-04-15OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR LOVE / 18/03/2010
2010-04-15OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN KYTE / 18/03/2010
2010-04-15OSAP01DIRECTOR APPOINTED ELIZABETH ANNE MACARTNEY
2010-04-15OSAP05TRANSACTION OSAP05- BR009317 PERSON AUTHORISED TO REPRESENT APPOINTED 01/03/2010 ELIZABETH ANNE MACARTNEY -- ADDRESS: 2 VANTAGE COURT TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
2009-12-30OSTM01APPOINTMENT TERMINATED, DIRECTOR PETER O'FLAHERTY
2009-12-30OSTM03TRANSACTION OSTM03- BR009317 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 14/12/2009 PETER BARTHOLOMEW O'FLAHERTY
2009-12-30OSAP01DIRECTOR APPOINTED MR MICHAEL DEREK CANHAM
2009-12-30OSAP07TRANSACTION OSAP07- BR009317 PERSON AUTHORISED TO ACCEPT APPOINTED 14/12/2009 MICHAEL DEREK CANHAM -- ADDRESS: 2 VANTAGE COURT TICKFORD STREET, NEWPORT PAGNELL, MILTON KEYNES, MK16 9EZ
2009-12-30OSAP05TRANSACTION OSAP05- BR009317 PERSON AUTHORISED TO REPRESENT APPOINTED 14/12/2009 MICHAEL DEREK CANHAM -- ADDRESS: 2 VANTAGE COURT TICKFORD STREET, NEWPORT PAGNELL, MILTON KEYNES, MK16 9EZ
2009-12-30OSAP07TRANSACTION OSAP07- BR009317 PERSON AUTHORISED TO ACCEPT APPOINTED 14/12/2009 PAUL JOHNSTONE BARR -- ADDRESS: 2 VANTAGE COURT TICKFORD STREET, NEWPORT PAGNELL, MILTON KEYNES, MK16 9EZ
2009-12-30OSAP01DIRECTOR APPOINTED MR PAUL JOHNSTONE BARR
2009-12-30OSAP05TRANSACTION OSAP05- BR009317 PERSON AUTHORISED TO REPRESENT APPOINTED 14/12/2009 PAUL JOHNSTONE BARR -- ADDRESS: 2 VANTAGE COURT TICKFORD STREET, NEWPORT PAGNELL, MILTON KEYNES, MK16 9EZ
2009-11-26OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK WALLACE MCKIE / 06/11/2009
2009-11-26OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WRIGHT / 06/11/2009
2009-11-26OSCH07TRANSACTION OSCH07- BR009317 PERSON AUTHORISED TO REPRESENT PARTIC 06/11/2009 RODERICK WALLACE MCKIE -- ADDRESS: 2 VANTAGE COURT TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
2009-11-26OSCH07TRANSACTION OSCH07- BR009317 PERSON AUTHORISED TO REPRESENT PARTIC 06/11/2009 NICHOLAS DAVID WRIGHT -- ADDRESS: 2 VANTAGE COURT TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
2009-11-26OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / RUTH ALISON WALKER / 06/11/2009
2009-11-26OSCH07TRANSACTION OSCH07- BR009317 PERSON AUTHORISED TO REPRESENT PARTIC 06/11/2009 RUTH ALISON WALKER -- ADDRESS: 2 VANTAGE COURT TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
2009-10-02BR4DIRECTOR APPOINTED DAVID ARTHUR LOVE
2009-10-02BR6TRANSACTION BR6- BR009317 PERSON AUTHORISED TO REPRESENT AND ACCEPT APPOINTED 15/09/2009 DAVID ARTHUR LOVE -- ADDRESS :CHESTERS DEANS LANE, WALTON ON THE HILL, TADWORTH, SURREY, KT20 7UA
2009-10-02AAFULL ACCOUNTS MADE UP TO 27/01/09
2009-10-01BR4APPOINTMENT TERMINATED DIRECTOR ANDREA FINEGAN
2009-10-01BR6TRANSACTION BR6- BR009317 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 15/09/2009 ANDREA FINEGAN
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to WELCOME BREAK GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of WELCOME BREAK GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELCOME BREAK GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of WELCOME BREAK GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELCOME BREAK GROUP HOLDINGS 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 (None Supplied) as WELCOME BREAK GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WELCOME BREAK GROUP HOLDINGS 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 GROUP HOLDINGS 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 GROUP HOLDINGS 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.