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

WELCOME BREAK HOLDINGS LIMITED

2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ,
Company Registration Number
03290817
Private Limited Company
Active

Company Overview

About Welcome Break Holdings Ltd
WELCOME BREAK HOLDINGS LIMITED was founded on 1996-12-11 and has its registered office in Newport Pagnell. The organisation's status is listed as "Active". Welcome Break Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
2 VANTAGE COURT
TICKFORD STREET
NEWPORT PAGNELL
BUCKINGHAMSHIRE
MK16 9EZ
Other companies in MK16
 
Filing Information
Company Number 03290817
Company ID Number 03290817
Date formed 1996-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB685417211  
Last Datalog update: 2024-05-05 05:36:16
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 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 HOLDINGS LIMITED
The following companies were found which have the same name as WELCOME BREAK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
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

Company Officers of WELCOME BREAK HOLDINGS 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 2006-01-18 2011-04-12
CHRISTOPHER BRUCE DOWLING
Director 2008-06-17 2009-12-14
ANDREA FINEGAN
Director 2008-06-17 2009-09-15
BRIAN NORMAN DICKIE
Director 2003-09-17 2008-03-28
GARTH MICHAEL GUTHRIE
Director 1997-02-17 2008-03-28
JAMES MAHONEY
Director 2003-09-17 2008-03-28
IAN MCKAY
Director 2002-09-11 2006-02-05
NICHOLAS DAVID WRIGHT
Company Secretary 2003-08-27 2006-01-18
ROBERT GEORGE BEATTIE CHARTERS
Director 2002-10-01 2005-12-14
HOWARD MANN
Director 2004-06-16 2004-09-28
IAN MICHAEL BRIAN HARRIS
Company Secretary 1999-10-30 2003-08-27
IAN MICHAEL BRIAN HARRIS
Director 2000-04-15 2003-08-27
NICHOLAS MARTIN BRYAN
Director 1997-04-03 2001-11-14
MICHAEL ANTONY MCKECHNIE
Director 1999-05-20 2001-08-09
PETER EDWARD BLACKBURN CAWDRON
Director 1997-08-29 2000-06-02
STEVEN HENRY FRANKLIN
Director 1997-11-03 1999-11-24
PETER HOWARD JAVES
Company Secretary 1997-09-01 1999-10-29
MARK BENJAMIN BAYS HUDSON
Director 1998-05-05 1999-09-22
MARTYN JOHN BROUGHTON
Director 1997-04-28 1999-05-19
RICHARD TAYLOR WARNER
Company Secretary 1997-02-17 1997-09-01
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 1996-12-11 1997-02-17
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1996-12-11 1997-02-17
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 1996-12-11 1997-02-17

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 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 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 LIMITED Director 2017-05-23 CURRENT 1983-06-30 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 LIMITED Director 2008-06-17 CURRENT 1983-06-30 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 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 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 LIMITED Director 2017-05-23 CURRENT 1983-06-30 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
2024-04-05REGISTRATION OF A CHARGE / CHARGE CODE 032908170004
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-04-10CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-02AUDITOR'S RESIGNATION
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-12-31Memorandum articles filed
2021-12-31MEM/ARTSARTICLES OF ASSOCIATION
2021-12-23Particulars of variation of rights attached to shares
2021-12-23SH10Particulars of variation of rights attached to shares
2021-12-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-21Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution passed adopt articles</ul>
2021-12-21Solvency Statement dated 20/12/21
2021-12-21Statement by Directors
2021-12-21Statement of capital on GBP 1,854.501
2021-12-21SH19Statement of capital on 2021-12-21 GBP 1,854.501
2021-12-21SH20Statement by Directors
2021-12-21CAP-SSSolvency Statement dated 20/12/21
2021-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH 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 DARREN STEPHEN KYTE
2018-09-30AAGROUP 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
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 138354.501
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-06PSC05Change of details for Appia Investments Limited as a person with significant control on 2017-01-31
2017-11-10RES01ADOPT ARTICLES 10/11/17
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
2017-05-25AP01DIRECTOR APPOINTED MR SURINDER SINGH TOOR
2017-05-25AP01DIRECTOR APPOINTED MR CHARLES JOHN GORE HAZELWOOD
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ARTUR KAWONCZYK
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GRANDIN
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
2017-02-16RES14£350122023.14 27/01/2017
2017-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-11SH0131/01/17 STATEMENT OF CAPITAL GBP 1854.502
2017-02-01SH20STATEMENT BY DIRECTORS
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1854.501
2017-02-01SH1901/02/17 STATEMENT OF CAPITAL GBP 1854.501
2017-02-01CAP-SSSOLVENCY STATEMENT DATED 31/01/17
2017-02-01RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 27/01/2017
2017-02-01RES06REDUCE ISSUED CAPITAL 27/01/2017
2017-01-30SH20STATEMENT BY DIRECTORS
2017-01-30SH1930/01/17 STATEMENT OF CAPITAL GBP 1854.501
2017-01-30CAP-SSSOLVENCY STATEMENT DATED 30/01/17
2017-01-30RES13CANCELLATION OF THE SHARE PREMIUM 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
2016-09-15AAGROUP 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
2015-12-18CH01DIRECTOR'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 2037351
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
2014-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2037351
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
2013-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
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
2012-04-02AR0131/03/12 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
2010-04-21AR0131/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WRIGHT / 01/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR LOVE / 12/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN KYTE / 12/03/2010
2010-03-26AP01DIRECTOR APPOINTED ELIZABETH ANNE MACARTNEY
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
2009-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/09
2009-09-30288aDIRECTOR APPOINTED MR DAVID ARTHUR LOVE
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREA FINEGAN
2009-04-21363aRETURN 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
2008-07-16AAGROUP 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
2008-04-25363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR GARTH GUTHRIE
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR BRIAN DICKIE
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR JAMES MAHONEY
2007-05-22225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/01/08
2007-05-03363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-22169£ IC 2097351/2037351 23/02/07 £ SR 60000@1=60000
2007-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/06
2006-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/05
2006-05-3088(2)RAD 24/04/06-24/04/06 £ SI 53250@1=53250 £ IC 2044101/2097351
2006-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-02363sRETURN MADE UP TO 31/03/06; NO CHANGE OF MEMBERS
2006-02-16288cSECRETARY'S PARTICULARS CHANGED
2006-02-15288bDIRECTOR RESIGNED
2006-02-03288aNEW SECRETARY APPOINTED
2006-02-03288bSECRETARY RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2005-06-03363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Price 2016-08-04 to 2016-08-04 B41YM608 LLANI -v- WELCOME BREAK HOLDINGS LTD
2016-08-04
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2013-02-01 Outstanding INVESTCORP SECURITIES LIMITED (AS SECURITY TRUSTEE)
DEED OF CHARGE MADE BETWEEN WELCOME BREAK HOLDINGS LIMITED ("THE COMPANY"), WELCOME BREAK GROUP LIMITED, WELCOME BREAK LIMITED, MOTORWAY SERVICES LIMITED, WELCOME BREAK FINANCE PLC, BANKERS TRUSTEE COMPANY LIMITED AND NATIONAL WESTMINSTER BANK PLC ISSUED 1997-08-12 Satisfied BANKERS TRUSTEE COMPANY LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 1997-03-06 Satisfied BANKERS TRUST COMPANYAS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS THEREIN DEFINED)
Intangible Assets
Patents
We have not found any records of WELCOME BREAK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELCOME BREAK HOLDINGS LIMITED
Trademarks
We have not found any records of WELCOME BREAK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WELCOME BREAK HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Cambridgeshire District Council 2015-2 GBP £2,463 Bed and Breakfast Accommodation
South Cambridgeshire District Council 2015-1 GBP £1,988 Bed and Breakfast Accommodation
South Cambridgeshire District Council 2014-11 GBP £686 Bed and Breakfast Accommodation
South Cambridgeshire District Council 2014-5 GBP £2,474 Bed and Breakfast Accommodation
South Cambridgeshire District Council 2014-4 GBP £658 Bed and Breakfast Accommodation
South Cambridgeshire District Council 2014-3 GBP £1,469 Bed and Breakfast Accommodation
South Cambridgeshire District Council 2013-7 GBP £5,517 Bed and Breakfast Accommodation
South Cambridgeshire District Council 2013-6 GBP £812 Bed and Breakfast Accommodation
South Cambridgeshire District Council 2013-5 GBP £3,513 Bed and Breakfast Accommodation
South Cambridgeshire District Council 2013-3 GBP £1,823 Bed and Breakfast Accommodation
South Cambridgeshire District Council 2013-2 GBP £666 Bed and Breakfast Accommodation
South Cambridgeshire District Council 2012-12 GBP £1,998 Bed and Breakfast Accommodation
South Cambridgeshire District Council 2012-10 GBP £1,082 Bed and Breakfast Accommodation
South Cambridgeshire District Council 2012-8 GBP £1,790 Bed and Breakfast Accommodation

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
No properties were found where WELCOME BREAK 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.
Import/Export of Goods
Goods imported/exported by WELCOME BREAK HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELCOME BREAK 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 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.