Chalet Ski Holidays Limited DONCASTER


Founded in 2001, Chalet Ski Holidays, classified under reg no. 04261154 is an active company. Currently registered at 3 Christchurch Terrace DN1 2HU, Doncaster the company has been in the business for 23 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Wednesday 31st May 2023.

Currently there are 2 directors in the the company, namely Janine O. and Jarrod O.. In addition one secretary - Florence O. - is with the firm. As of 28 April 2024, there were 3 ex directors - Gavin O., Bernard O. and others listed below. There were no ex secretaries.

Chalet Ski Holidays Limited Address / Contact

Office Address 3 Christchurch Terrace
Office Address2 Thorne Road
Town Doncaster
Post code DN1 2HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04261154
Date of Incorporation Mon, 30th Jul 2001
Industry Tour operator activities
End of financial Year 31st May
Company age 23 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Janine O.

Position: Director

Appointed: 27 July 2020

Jarrod O.

Position: Director

Appointed: 01 June 2002

Florence O.

Position: Secretary

Appointed: 30 July 2001

Gavin O.

Position: Director

Appointed: 01 June 2002

Resigned: 30 April 2018

Bernard O.

Position: Director

Appointed: 30 July 2001

Resigned: 06 May 2008

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 30 July 2001

Resigned: 30 July 2001

Florence O.

Position: Director

Appointed: 30 July 2001

Resigned: 06 May 2008

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2001

Resigned: 30 July 2001

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we researched, there is Jarrod O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bernard O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Florence O., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jarrod O.

Notified on 13 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bernard O.

Notified on 6 April 2016
Ceased on 13 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Florence O.

Notified on 6 April 2016
Ceased on 13 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand21 178180 801195 187134 557273 766283 115
Current Assets164 642303 977339 104177 161384 772329 303
Debtors143 464123 176143 91742 604111 00646 188
Net Assets Liabilities 836 204822 418727 488792 484713 937
Other Debtors108 44399 997123 39429 094109 68245 765
Property Plant Equipment251 096208 869293 713300 998235 070 
Other
Accumulated Amortisation Impairment Intangible Assets537 500573 333609 167645 000680 833716 667
Accumulated Depreciation Impairment Property Plant Equipment251 210270 928321 136361 275199 249243 851
Average Number Employees During Period211410447
Bank Borrowings Overdrafts  50 00084 64686 16764 167
Creditors132 191178 30950 00084 64686 167107 007
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 736 22 329219 896 
Disposals Property Plant Equipment 27 722 34 436239 426 
Fixed Assets788 596710 536759 546730 998629 237555 808
Future Minimum Lease Payments Under Non-cancellable Operating Leases    11 2516 875
Increase From Amortisation Charge For Year Intangible Assets 35 83335 83435 83335 83335 834
Increase From Depreciation Charge For Year Property Plant Equipment 35 45550 20862 46857 87044 602
Intangible Assets537 500501 667465 833430 000394 167358 333
Intangible Assets Gross Cost1 075 0001 075 0001 075 0001 075 0001 075 000 
Net Current Assets Liabilities32 451125 668112 87281 136249 414222 296
Number Shares Issued Fully Paid 1 221 0201 221 0201 221 0201 221 0201 221 020
Other Creditors59 636115 310178 14157 17666 73767 461
Other Taxation Social Security Payable4 67615 29416 9111 23217 1177 440
Par Value Share 11111
Property Plant Equipment Gross Cost502 306479 797614 849662 273434 319441 326
Total Additions Including From Business Combinations Property Plant Equipment 5 213135 05281 86011 4727 007
Total Assets Less Current Liabilities821 047836 204872 418812 134878 651778 104
Trade Creditors Trade Payables67 87947 70531 18014 01829 50410 106
Trade Debtors Trade Receivables35 02123 17920 52313 5101 324423

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Wednesday 31st May 2023
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements