WELCOME BREAK LIMITED
NEWPORT PAGNELL

Hellopages » Buckinghamshire » Milton Keynes » MK16 9EZ
Company number 01735476
Status Active
Incorporation Date 30 June 1983
Company Type Private Limited Company
Address 2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47300 - Retail sale of automotive fuel in specialised stores, 55100 - Hotels and similar accommodation, 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of WELCOME BREAK LIMITED are www.welcomebreak.co.uk, and www.welcome-break.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Milton Keynes Central Rail Station is 4.3 miles; to Bow Brickhill Rail Station is 5.4 miles; to Fenny Stratford Rail Station is 5.7 miles; to Bletchley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Welcome Break Limited is a Private Limited Company. The company registration number is 01735476. Welcome Break Limited has been working since 30 June 1983. The present status of the company is Active. The registered address of Welcome Break Limited is 2 Vantage Court Tickford Street Newport Pagnell Buckinghamshire Mk16 9ez. . GRANDIN, Anne is a Director of the company. KAWONCZYK, Artur Tadeusz is a Director of the company. KYTE, Darren Stephen is a Director of the company. MCKIE, Roderick Wallace is a Director of the company. O'FLAHERTY, Peter Bartholomew is a Director of the company. PARSONS, Lisa Marie is a Director of the company. WRIGHT, Nicholas David is a Director of the company. Secretary EDIS-BATES, Jonathan Geoffrey has been resigned. Secretary HARRIS, Ian Michael Brian has been resigned. Secretary JAVES, Peter Howard has been resigned. Secretary MATHEWS, Benedict John Spurway has been resigned. Secretary MILLS, John Michael has been resigned. Secretary STEVENS, David John has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Secretary WALKER, Ruth Alison has been resigned. Secretary WARNER, Richard Taylor has been resigned. Secretary WILSON, Paul James has been resigned. Secretary WRIGHT, Nicholas David has been resigned. Director BARR, Paul Johnstone has been resigned. Director BROUGHTON, Martyn John has been resigned. Director BRYAN, Nicholas Martin has been resigned. Director CANHAM, Michael Derek has been resigned. Director CHARTERS, Robert George Beattie has been resigned. Director CHIANDETTI, Gian Battista has been resigned. Director CLACK, Peter Melvyn has been resigned. Director DOWLING, Christopher Bruce has been resigned. Director FINEGAN, Andrea has been resigned. Director FRANKLIN, Steven Henry has been resigned. Director GUTHRIE, Garth Michael has been resigned. Director HARRIS, Ian Michael Brian has been resigned. Director LOVE, David Arthur has been resigned. Director MACARTNEY, Elizabeth Anne has been resigned. Director MAHONEY, James has been resigned. Director MCKAY, Ian, Dr has been resigned. Director MERRY DEL VAL BARBAVARA DI GRAVELLONA, Felipe Domingo has been resigned. Director MONNICKENDAM, Anthony Louis has been resigned. Director MULLETT, George Gavin has been resigned. Director O'FLAHERTY, Peter Bartholomew has been resigned. Director PARROTT, Graham Joseph has been resigned. Director PATTERSON, Nigel John Arthur has been resigned. Director PENNYCOOK, Richard has been resigned. Director PETERS, Phillip William has been resigned. Director POSTER, Stephen Michael has been resigned. Director RUSSELL, Thomas has been resigned. Director STAUNTON, Henry Eric has been resigned. Director TAUTZ, Helen Jane has been resigned. Director WARNER, Richard Taylor has been resigned. Director YEA, Philip Edward has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
GRANDIN, Anne
Appointed Date: 11 December 2014
44 years old

Director
KAWONCZYK, Artur Tadeusz
Appointed Date: 25 July 2011
51 years old

Director
KYTE, Darren Stephen
Appointed Date: 17 June 2008
59 years old

Director
MCKIE, Roderick Wallace
Appointed Date: 14 March 2002
64 years old

Director
O'FLAHERTY, Peter Bartholomew
Appointed Date: 11 November 2016
52 years old

Director
PARSONS, Lisa Marie
Appointed Date: 21 October 2014
51 years old

Director
WRIGHT, Nicholas David
Appointed Date: 27 August 2003
68 years old

Resigned Directors

Secretary
EDIS-BATES, Jonathan Geoffrey
Resigned: 06 November 1995
Appointed Date: 19 June 1994

Secretary
HARRIS, Ian Michael Brian
Resigned: 27 August 2003
Appointed Date: 30 October 1999

Secretary
JAVES, Peter Howard
Resigned: 29 October 1999
Appointed Date: 01 September 1997

Secretary
MATHEWS, Benedict John Spurway
Resigned: 16 August 1996
Appointed Date: 08 May 1996

Secretary
MILLS, John Michael
Resigned: 14 May 1996
Appointed Date: 28 March 1993

Secretary
STEVENS, David John
Resigned: 31 March 1996
Appointed Date: 06 November 1995

Secretary
TAUTZ, Helen Jane
Resigned: 06 March 1997
Appointed Date: 15 February 1995

Secretary
WALKER, Ruth Alison
Resigned: 12 April 2011
Appointed Date: 01 February 2006

Secretary
WARNER, Richard Taylor
Resigned: 01 September 1997
Appointed Date: 06 March 1997

Secretary
WILSON, Paul James
Resigned: 19 June 1994

Secretary
WRIGHT, Nicholas David
Resigned: 01 February 2006
Appointed Date: 12 September 2003

Director
BARR, Paul Johnstone
Resigned: 15 November 2011
Appointed Date: 14 December 2009
47 years old

Director
BROUGHTON, Martyn John
Resigned: 19 May 1999
Appointed Date: 20 May 1997
71 years old

Director
BRYAN, Nicholas Martin
Resigned: 14 November 2001
Appointed Date: 24 November 1999
72 years old

Director
CANHAM, Michael Derek
Resigned: 11 November 2016
Appointed Date: 14 December 2009
67 years old

Director
CHARTERS, Robert George Beattie
Resigned: 14 December 2005
Appointed Date: 24 October 2002
72 years old

Director
CHIANDETTI, Gian Battista
Resigned: 26 March 1996
90 years old

Director
CLACK, Peter Melvyn
Resigned: 08 May 1996
79 years old

Director
DOWLING, Christopher Bruce
Resigned: 14 December 2009
Appointed Date: 17 June 2008
72 years old

Director
FINEGAN, Andrea
Resigned: 15 September 2009
Appointed Date: 17 June 2008
56 years old

Director
FRANKLIN, Steven Henry
Resigned: 24 November 1999
Appointed Date: 03 November 1997
73 years old

Director
GUTHRIE, Garth Michael
Resigned: 01 January 2003
Appointed Date: 06 March 1997
84 years old

Director
HARRIS, Ian Michael Brian
Resigned: 27 August 2003
Appointed Date: 09 May 2000
63 years old

Director
LOVE, David Arthur
Resigned: 25 July 2011
Appointed Date: 15 September 2009
60 years old

Director
MACARTNEY, Elizabeth Anne
Resigned: 17 June 2011
Appointed Date: 01 March 2010
63 years old

Director
MAHONEY, James
Resigned: 28 March 2008
Appointed Date: 24 February 2004
53 years old

Director
MCKAY, Ian, Dr
Resigned: 05 February 2006
Appointed Date: 11 September 2002
68 years old

Director
MERRY DEL VAL BARBAVARA DI GRAVELLONA, Felipe Domingo
Resigned: 01 January 2003
Appointed Date: 04 January 2002
56 years old

Director
MONNICKENDAM, Anthony Louis
Resigned: 19 January 1996
82 years old

Director
MULLETT, George Gavin
Resigned: 11 December 2014
Appointed Date: 23 October 2012
52 years old

Director
O'FLAHERTY, Peter Bartholomew
Resigned: 14 December 2009
Appointed Date: 17 June 2008
52 years old

Director
PARROTT, Graham Joseph
Resigned: 06 March 1997
Appointed Date: 08 May 1996
76 years old

Director
PATTERSON, Nigel John Arthur
Resigned: 24 September 1998
Appointed Date: 20 May 1997
70 years old

Director
PENNYCOOK, Richard
Resigned: 22 May 2002
Appointed Date: 01 December 1998
62 years old

Director
PETERS, Phillip William
Resigned: 23 October 2012
Appointed Date: 15 November 2011
55 years old

Director
POSTER, Stephen Michael
Resigned: 06 March 1997
Appointed Date: 18 July 1996
79 years old

Director
RUSSELL, Thomas
Resigned: 31 July 1992
98 years old

Director
STAUNTON, Henry Eric
Resigned: 06 March 1997
Appointed Date: 08 May 1996
77 years old

Director
TAUTZ, Helen Jane
Resigned: 06 March 1997
Appointed Date: 19 July 1996
62 years old

Director
WARNER, Richard Taylor
Resigned: 13 June 2002
Appointed Date: 06 March 1997
67 years old

Director
YEA, Philip Edward
Resigned: 01 January 2003
Appointed Date: 20 November 2001
71 years old

Persons With Significant Control

Welcome Break Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELCOME BREAK LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
27 Feb 2017
Statement of company's objects
27 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Feb 2017
Resolutions
  • RES14 ‐ Capitalised £1 shares of £1.00 27/01/2017
  • RES10 ‐ Resolution of allotment of securities

11 Feb 2017
Statement of capital following an allotment of shares on 30 January 2017
  • GBP 16,500,002

...
... and 240 more events
28 Jun 1991
Full group accounts made up to 31 January 1991
24 Jun 1991
Return made up to 05/06/91; no change of members

24 Jun 1991
Registered office changed on 24/06/91

31 May 1991
Company name changed trusthouse forte service areas l imited\certificate issued on 03/06/91
15 Jun 1990
Full group accounts made up to 31 January 1990

WELCOME BREAK LIMITED Charges

6 February 2017
Charge code 0173 5476 0024
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: All and whole the sub-tenant's interest in a sub-lease over…
30 January 2017
Charge code 0173 5476 0023
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The mortgaged property being the freehold and leasehold…
30 January 2017
Charge code 0173 5476 0022
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold land being woodall motorway service area…
30 January 2013
Standard security
Delivered: 6 February 2013
Status: Satisfied on 7 February 2017
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)
Description: Sub-tenant's interest in a sub-lease over 11.9 hectares at…
29 January 2013
Debenture
Delivered: 30 January 2013
Status: Satisfied on 31 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2013
Mortgage
Delivered: 30 January 2013
Status: Satisfied on 31 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H properties being land lying to the west of dowcarr lane…
23 February 2007
A standard security which was presented for registration in scotland on 27 february 2007 and
Delivered: 8 March 2007
Status: Satisfied on 30 January 2013
Persons entitled: The Royal Bank of Scotland PLC Acting for Itself and as Trustee for the Secured Parties (Thesecurity Trustee)
Description: All and whole the sub-tenants interest in a sub-lease over…
23 February 2007
Composite debenture
Delivered: 2 March 2007
Status: Satisfied on 30 January 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: For details of property charged please refer to form 395…
23 February 2007
Mortgage
Delivered: 2 March 2007
Status: Satisfied on 30 January 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: The mortgaged property being property k/a newport pagnell…
23 February 2007
Mortgage
Delivered: 2 March 2007
Status: Satisfied on 30 January 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: The mortgaged property being l/h land being land lying to…
26 August 2004
Mortgage
Delivered: 26 August 2004
Status: Satisfied on 7 March 2007
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee
Description: Part of gordano motorway service area. See the mortgage…
16 July 2004
Mortgage
Delivered: 21 July 2004
Status: Satisfied on 7 March 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: The property k/a newport pagnell motorway service area. See…
17 June 2004
Mortgage
Delivered: 21 June 2004
Status: Satisfied on 7 March 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: F/H land being land lying to the west of dowcarr lane…
8 June 2004
A composite debenture
Delivered: 16 June 2004
Status: Satisfied on 7 March 2007
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee
Description: All the company's right title and interest from time to…
3 June 2004
A standard security which was presented for registration in scotland on 24 june 2004 and
Delivered: 2 July 2004
Status: Satisfied on 7 March 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The sub-tenants interest in a sub-lease over 11.9 hectares…
20 March 2003
Third supplemental deed of charge
Delivered: 4 April 2003
Status: Satisfied on 22 June 2004
Persons entitled: Deutsche Trustee Company Limited (Formerly Known as Bankers Trustee Company Limited)
Description: All right,title,interest and benefit in and to the l/hold…
5 October 2001
A second supplemental deed of charge supplemental to a deed of charge dated 12TH august 1997
Delivered: 25 October 2001
Status: Satisfied on 22 June 2004
Persons entitled: Bankers Trustee Company Limited
Description: All of its right title and interest and benefit present and…
4 October 2001
Standard security which was presented for registration in scotland on 24 april 2002 and
Delivered: 10 May 2002
Status: Satisfied on 22 June 2004
Persons entitled: Bankers Trustee Company Limited
Description: All and whole those subjects generally k/a and forming…
12 August 1997
Deed of charge
Delivered: 1 September 1997
Status: Satisfied on 22 June 2004
Persons entitled: Bankers Trustee Company Limited as Trustee for the Wb Group Secured Parties (The Securitytrustee)
Description: Property k/a burtonwood motorway service area on the…
6 March 1997
Debenture
Delivered: 19 March 1997
Status: Satisfied on 18 August 1997
Persons entitled: 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
Description: .. fixed and floating charges over the undertaking and all…
9 July 1980
Mortgage
Delivered: 2 November 1983
Status: Satisfied on 19 February 1997
Persons entitled: Guardian Assurance PLC
Description: Scratchwood service area M1 motorway london borough of…
23 June 1972
Legal charge
Delivered: 2 November 1983
Status: Satisfied on 6 January 1994
Persons entitled: Total Oil Great Britain Limited
Description: F/H land on the west side of the great north road gonerby…
8 October 1968
Mortgage (legal charge dated 24/4/81)
Delivered: 2 November 1983
Status: Satisfied on 29 December 1993
Persons entitled: Pearl Assurance PLC
Description: Woodall motorway service area, sheffield, S. yorkshire…
6 January 1961
Legal charge 29 jan 65 further charge
Delivered: 2 November 1983
Status: Satisfied on 19 February 1997
Persons entitled: Shell (UK) Limited
Description: F/H property shortly known as barnsdale bar service arld…