Your Next Getaway Ltd WILDEN


Founded in 2016, Your Next Getaway, classified under reg no. 10200393 is an active company. Currently registered at The Granary Crowhill Farm MK44 2QS, Wilden the company has been in the business for 8 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022. Since 30th December 2019 Your Next Getaway Ltd is no longer carrying the name Chaplin Green Travel.

The firm has 2 directors, namely Lee C., Mark G.. Of them, Lee C., Mark G. have been with the company the longest, being appointed on 26 May 2016. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Your Next Getaway Ltd Address / Contact

Office Address The Granary Crowhill Farm
Office Address2 Ravensden Road
Town Wilden
Post code MK44 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10200393
Date of Incorporation Thu, 26th May 2016
Industry Travel agency activities
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Lee C.

Position: Director

Appointed: 26 May 2016

Mark G.

Position: Director

Appointed: 26 May 2016

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Mark G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lee C. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark G.

Notified on 27 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Lee C.

Notified on 27 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chaplin Green Travel December 30, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand2883 2194533822101
Current Assets5 5887 25245322060101
Debtors5 3004 033 18238 
Net Assets Liabilities -18 972-44 908-48 857-49 729-50 537
Property Plant Equipment3321673631846 
Other
Accumulated Amortisation Impairment Intangible Assets1 2702 52012 49612 49612 496 
Accumulated Depreciation Impairment Property Plant Equipment168333178357535541
Creditors27 84736 36745 65549 22649 79450 638
Deferred Tax Asset Debtors1 4923 841    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  333   
Disposals Property Plant Equipment  500   
Fixed Assets11 55810 1433631846 
Increase From Amortisation Charge For Year Intangible Assets1 2701 2509 976   
Increase From Depreciation Charge For Year Property Plant Equipment1681651781791786
Intangible Assets11 2269 976    
Intangible Assets Gross Cost12 49612 49612 49612 49612 496 
Net Current Assets Liabilities-22 259-29 115-45 202-49 006-49 734-50 537
Number Shares Issued Fully Paid100100100100100100
Par Value Share111111
Profit Loss-10 801-8 271    
Property Plant Equipment Gross Cost500500541541541 
Provisions For Liabilities Balance Sheet Subtotal  69351 
Recoverable Value-added Tax3 808192 18238 
Total Additions Including From Business Combinations Intangible Assets12 496     
Total Additions Including From Business Combinations Property Plant Equipment500 541   
Total Assets Less Current Liabilities-10 701-18 972-44 839-48 822-49 728-50 537
Trade Creditors Trade Payables27 84736 36745 63890488681
Value-added Tax Payable  17  53
Amounts Owed To Directors    49 30649 904
Loans From Directors  45 63849 13649 306 

Company filings

Filing category
Accounts Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements