Company NameTrailnet C.I.C
Company StatusActive
Company Number06482275
CategoryCommunity Interest Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Previous NameTrailnet Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Geoffrey David Fletcher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThorndon Cycle Centre The Avenue
Brentwood
Essex
CM13 3RZ
Secretary NameMr Geoffrey David Fletcher
NationalityBritish
StatusCurrent
Appointed24 January 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThorndon Cycle Centre The Avenue
Brentwood
Essex
CM13 3RZ
Director NameMr David Lyal Riemenschneider
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2019(11 years, 2 months after company formation)
Appointment Duration5 years
RoleManagement Consultant
Country of ResidenceFrance
Correspondence AddressThorndon Cycle Centre The Avenue
Brentwood
Essex
CM13 3RZ
Director NameMr John Nicholas James Watkins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorndon Cycle Centre The Avenue
Brentwood
Essex
CM13 3RZ
Director NameDavid Edward George Porter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleProprietor
Country of ResidenceEngland
Correspondence AddressThe Old Stockyard Cricketers Lane
Herongate
Brentwood
Essex
CM13 3PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.trailnet.org.uk/
Telephone01277 811012
Telephone regionBrentwood

Location

Registered AddressThorndon Cycle Centre
The Avenue
Brentwood
Essex
CM13 3RZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley

Financials

Year2014
Net Worth£2,306
Cash£11,470
Current Liabilities£19,463

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
24 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 January 2021 (15 pages)
15 September 2021Registered office address changed from The Old Stockyard Cricketers Lane Herongate Brentwood Essex CM13 3PZ to Thorndon Cycle Centre the Avenue Brentwood Essex CM13 3RZ on 15 September 2021 (1 page)
5 February 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
18 June 2020Appointment of Mr John Nicholas James Watkins as a director on 18 June 2020 (2 pages)
18 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
7 April 2019Appointment of Mr David Lyal Riemenschneider as a director on 6 April 2019 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 November 2017Micro company accounts made up to 31 January 2017 (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 February 2016Annual return made up to 24 January 2016 no member list (2 pages)
18 February 2016Annual return made up to 24 January 2016 no member list (2 pages)
11 December 2015Termination of appointment of David Edward George Porter as a director on 30 November 2015 (1 page)
11 December 2015Termination of appointment of David Edward George Porter as a director on 30 November 2015 (1 page)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 February 2015Annual return made up to 24 January 2015 no member list (3 pages)
9 February 2015Annual return made up to 24 January 2015 no member list (3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
19 February 2014Annual return made up to 24 January 2014 no member list (3 pages)
19 February 2014Annual return made up to 24 January 2014 no member list (3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
21 February 2013Annual return made up to 24 January 2013 no member list (3 pages)
21 February 2013Annual return made up to 24 January 2013 no member list (3 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 November 2012Total exemption full accounts made up to 31 January 2012 (16 pages)
7 November 2012Total exemption full accounts made up to 31 January 2012 (16 pages)
15 March 2012Annual return made up to 24 January 2012 no member list (3 pages)
15 March 2012Annual return made up to 24 January 2012 no member list (3 pages)
14 March 2012Registered office address changed from the Old Stock Yard, Cricketers Lane, Herongate Brentwood Essex CM13 3PZ on 14 March 2012 (1 page)
14 March 2012Registered office address changed from the Old Stock Yard, Cricketers Lane, Herongate Brentwood Essex CM13 3PZ on 14 March 2012 (1 page)
5 December 2011Total exemption full accounts made up to 31 January 2011 (16 pages)
5 December 2011Total exemption full accounts made up to 31 January 2011 (16 pages)
7 April 2011Director's details changed for David Edward George Porter on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Geoffrey David Fletcher on 7 April 2011 (1 page)
7 April 2011Annual return made up to 24 January 2011 no member list (3 pages)
7 April 2011Secretary's details changed for Geoffrey David Fletcher on 7 April 2011 (1 page)
7 April 2011Director's details changed for Geoffrey David Fletcher on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Geoffrey David Fletcher on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Geoffrey David Fletcher on 7 April 2011 (1 page)
7 April 2011Director's details changed for Geoffrey David Fletcher on 7 April 2011 (2 pages)
7 April 2011Annual return made up to 24 January 2011 no member list (3 pages)
7 April 2011Director's details changed for David Edward George Porter on 7 April 2011 (2 pages)
7 April 2011Director's details changed for David Edward George Porter on 7 April 2011 (2 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (17 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (17 pages)
3 March 2010Annual return made up to 24 January 2010 no member list (3 pages)
3 March 2010Annual return made up to 24 January 2010 no member list (3 pages)
23 February 2010Director's details changed for David Edward George Porter on 24 January 2010 (2 pages)
23 February 2010Director's details changed for David Edward George Porter on 24 January 2010 (2 pages)
23 February 2010Director's details changed for Geoffrey David Fletcher on 24 January 2010 (2 pages)
23 February 2010Director's details changed for Geoffrey David Fletcher on 24 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 June 2009Company name changed trailnet LIMITED\certificate issued on 19/06/09 (31 pages)
17 June 2009Company name changed trailnet LIMITED\certificate issued on 19/06/09 (31 pages)
23 February 2009Annual return made up to 24/01/09 (2 pages)
23 February 2009Annual return made up to 24/01/09 (2 pages)
7 March 2008Director appointed david edward george porter (2 pages)
7 March 2008Director appointed david edward george porter (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008Secretary resigned;director resigned (1 page)
28 January 2008Secretary resigned;director resigned (1 page)
24 January 2008Incorporation (20 pages)
24 January 2008Incorporation (20 pages)