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

TRAILFINDERS LIMITED

48 EARLS COURT ROAD, LONDON, W8 6FT,
Company Registration Number
01004502
Private Limited Company
Active

Company Overview

About Trailfinders Ltd
TRAILFINDERS LIMITED was founded on 1971-03-11 and has its registered office in . The organisation's status is listed as "Active". Trailfinders 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
TRAILFINDERS LIMITED
 
Legal Registered Office
48 EARLS COURT ROAD
LONDON
W8 6FT
Other companies in W8
 
Telephone0141-353-2400
 
Filing Information
Company Number 01004502
Company ID Number 01004502
Date formed 1971-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB241705388  
Last Datalog update: 2024-08-05 16:25:34
Primary Source:Companies House
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 TRAILFINDERS LIMITED
The following companies were found which have the same name as TRAILFINDERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAILFINDERS (SERVICES) LIMITED 48 EARLS COURT ROAD, LONDON, W8 6EJ Active Company formed on the 1972-12-06
TRAILFINDERS GROUP LIMITED 48 EARLS COURT ROAD LONDON W8 6FT Active Company formed on the 2001-12-19
TRAILFINDERS SPORTS CLUB LIMITED 48 Earls Court Road London W8 6FT Active Company formed on the 1997-06-16
TRAILFINDERS SNOWMOBILE CLUB, INC. PO BOX 231 Clinton PERU NY 12972 Active Company formed on the 1989-01-31
TRAILFINDERS (AUSTRALIA) PTY. LTD. QLD 4895 Active Company formed on the 1993-09-09
TRAILFINDERS PTY. LTD. QLD 4895 Active Company formed on the 1990-02-06
TRAILFINDERS PTE LTD Singapore Dissolved Company formed on the 2008-09-09
TRAILFINDERS IRELAND LIMITED 4/5 DAWSON ST DUBLIN 2, DUBLIN, D02FH72, IRELAND D02FH72 Active Company formed on the 2001-03-06
TRAILFINDERS LIMITED 4/5 DAWSON STREET DUBLIN 2. DUBLIN 2, DUBLIN, D02FH72, IRELAND D02FH72 Ceased IRL Company formed on the 1996-12-02

Company Officers of TRAILFINDERS LIMITED

Current Directors
Officer Role Date Appointed
MARK BANNISTER
Company Secretary 1991-07-17
MARK BANNISTER
Director 1991-07-17
NIKKI DAVIES
Director 2010-09-02
GARETH DYER
Director 1992-03-01
FIONA KATHLEEN GOOLEY
Director 2008-03-01
MICHAEL DAVID WILLIAM GOOLEY
Director 1991-07-17
TRISTAN PATRICK GOOLEY
Director 2004-09-01
TOBY MICHAEL KELLY
Director 2013-03-01
EDWIN ROBERT LEE
Director 2001-11-15
RUSSELL MCHARDY
Director 2014-06-01
DAVID ANDREW NESS
Director 2015-04-28
MATTHEW CHARLES RAYMOND
Director 1999-01-01
ANTHONY MARTIN RUSSELL
Director 1991-07-17
ROSS SIMPSON
Director 2017-01-01
MARK WILLIAM WEST
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID NYE
Director 2003-03-12 2017-09-29
NIGEL ORLANS
Director 2014-06-01 2017-03-01
STEPHEN REGINALD GADD
Director 2006-09-01 2016-04-29
LOUISE BRETON
Director 2002-10-16 2015-06-12
MARCUS BARRATT ATKINS
Director 1998-07-01 2014-02-28
IAN CHARLES IRVINE
Director 1996-11-01 2011-05-29
LUCY JANE POWELL
Director 1999-09-01 2009-12-23
CHARLES ROBIN DINGHALL BATESON
Director 1999-09-01 2007-04-18
JOHN DOUGLAS SLIM
Director 1991-07-17 2007-02-28
ALISON OLIVIA PYPER
Director 1997-06-25 2004-12-14
WILLIAM HEATH
Director 1991-07-17 2001-11-15
LOIS DIANA WOOD
Director 1994-09-28 1999-07-29
PAUL SYM FENWICK
Director 1994-05-19 1998-07-03
CATHERINE ANNE RAWSON
Director 1991-07-17 1997-02-28
TERENCE PATRICK HARDY
Director 1991-07-17 1995-06-05
KERRIE NORMAN
Director 1991-07-17 1993-09-30
GILLIAN MARGARET POULTON
Director 1991-07-17 1993-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BANNISTER W8 CATERING LIMITED Company Secretary 2004-12-14 CURRENT 1996-03-26 Active
MARK BANNISTER TRAILFINDERS GROUP LIMITED Company Secretary 2001-12-19 CURRENT 2001-12-19 Active
MARK BANNISTER TRAILFINDERS SPORTS CLUB LIMITED Company Secretary 1997-08-07 CURRENT 1997-06-16 Active
MARK BANNISTER TRAILFINDERS (SERVICES) LIMITED Company Secretary 1991-07-17 CURRENT 1972-12-06 Active
MARK BANNISTER TRAILROVERS LIMITED Company Secretary 1991-07-17 CURRENT 1984-07-16 Active
MARK BANNISTER TRAILFINDERS GROUP LIMITED Director 2001-12-19 CURRENT 2001-12-19 Active
FIONA KATHLEEN GOOLEY W8 CATERING LIMITED Director 2002-08-16 CURRENT 1996-03-26 Active
FIONA KATHLEEN GOOLEY TRAILFINDERS SPORTS CLUB LIMITED Director 1997-08-07 CURRENT 1997-06-16 Active
MICHAEL DAVID WILLIAM GOOLEY EALING TRAILFINDERS CRICKET CLUB LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
MICHAEL DAVID WILLIAM GOOLEY TRAILFINDERS GROUP LIMITED Director 2001-12-19 CURRENT 2001-12-19 Active
MICHAEL DAVID WILLIAM GOOLEY TRAILFINDERS SPORTS CLUB LIMITED Director 1997-08-07 CURRENT 1997-06-16 Active
MICHAEL DAVID WILLIAM GOOLEY W8 CATERING LIMITED Director 1996-04-04 CURRENT 1996-03-26 Active
MICHAEL DAVID WILLIAM GOOLEY TRAILFINDERS (SERVICES) LIMITED Director 1991-07-17 CURRENT 1972-12-06 Active
MICHAEL DAVID WILLIAM GOOLEY TRAILROVERS LIMITED Director 1991-07-17 CURRENT 1984-07-16 Active
EDWIN ROBERT LEE ALSTON INVESTMENTS LIMITED Director 2018-01-16 CURRENT 2014-01-09 Active
EDWIN ROBERT LEE PARKWOOD LEISURE HOLDINGS LIMITED Director 2018-01-16 CURRENT 2014-03-05 Active
EDWIN ROBERT LEE ALSTON PROPERTIES LIMITED Director 2018-01-02 CURRENT 2002-05-02 Active
EDWIN ROBERT LEE TREELANDS LIMITED Director 2018-01-02 CURRENT 2011-02-07 Active - Proposal to Strike off
EDWIN ROBERT LEE ALSTON ACQUISITIONS LIMITED Director 2018-01-02 CURRENT 2013-04-17 Active
EDWIN ROBERT LEE LITTLE FARINGDON WATER MANAGEMENT COMPANY LIMITED Director 2012-07-09 CURRENT 2012-07-09 Active - Proposal to Strike off
EDWIN ROBERT LEE TRAILFINDERS GROUP LIMITED Director 2002-01-02 CURRENT 2001-12-19 Active
MATTHEW CHARLES RAYMOND TRAILFINDERS (SERVICES) LIMITED Director 1997-03-18 CURRENT 1972-12-06 Active
ANTHONY MARTIN RUSSELL TRAILFINDERS GROUP LIMITED Director 2001-12-19 CURRENT 2001-12-19 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
2024-12-18DIRECTOR APPOINTED MRS SUSANNAH ELIZABETH REED GILFILLAN
2024-12-18Director's details changed for Mrs Susannah Elizabeth Reed Gilfillan on 2024-12-18
2024-07-18FULL ACCOUNTS MADE UP TO 29/02/24
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2023-10-09Director's details changed for Mrs Nikki Davies on 2023-10-09
2023-10-09Director's details changed for Mr Lawrence David Comber on 2023-10-09
2023-10-09Director's details changed for Sir Michael David William Gooley on 2023-10-09
2023-10-09Director's details changed for Tristan Patrick Gooley on 2023-10-09
2023-10-09Director's details changed for Mr Toby Michael Kelly on 2023-10-09
2023-10-09Director's details changed for Mr Jeremy Colin Latimer on 2023-10-09
2023-10-09Director's details changed for Mr Edwin Robert Lee on 2023-10-09
2023-10-09Director's details changed for Mr Russell Mchardy on 2023-10-09
2023-10-09Director's details changed for Mr David Andrew Ness on 2023-10-09
2023-10-09Director's details changed for Mr John Christopher O'dowd on 2023-10-09
2023-10-09Director's details changed for Matthew Charles Raymond on 2023-10-09
2023-10-09Director's details changed for Mr John Sheffer on 2023-10-09
2023-10-09Director's details changed for Mr Mark William West on 2023-10-09
2023-10-09Director's details changed for Mr Ross Simpson on 2023-10-09
2023-10-09Director's details changed for Mr Simon John Wheeler on 2023-10-09
2023-10-09Director's details changed for Mr Simon Paul Woodward on 2023-10-09
2023-07-13FULL ACCOUNTS MADE UP TO 28/02/23
2023-07-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE 010045020007
2022-07-25CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-04-19AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER O'DOWD
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-10-01AP01DIRECTOR APPOINTED MR LAWRENCE DAVID COMBER
2021-09-08CH01Director's details changed for Fiona Kathleen Gooley on 2021-09-08
2021-09-08PSC04Change of details for Mr Michael David William Gooley as a person with significant control on 2021-09-08
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DYER
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-07-04AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-07-01AP01DIRECTOR APPOINTED MR SIMON PAUL WOODWARD
2021-01-13PSC04Change of details for Mr Michael David William Gooley as a person with significant control on 2021-01-13
2020-08-03AP01DIRECTOR APPOINTED MR SIMON JOHN WHEELER
2020-07-23AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID WILLIAM GOOLEY
2020-07-17AD02Register inspection address changed from C/O Mark Bannister 23 Abingdon Road London W8 6AH England to 7 Abingdon Road London W8 6AH
2019-07-29AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-03-20AP01DIRECTOR APPOINTED MR JEREMY COLIN LATIMER
2019-03-12TM02Termination of appointment of Elodie Deborah Marechal on 2019-02-28
2019-03-12AP03Appointment of Mr Lawrence David Comber as company secretary on 2019-03-01
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN RUSSELL
2018-09-20AP03Appointment of Miss Elodie Deborah Marechal as company secretary on 2018-09-20
2018-09-20TM02Termination of appointment of Mark Bannister on 2018-09-20
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK BANNISTER
2018-09-13AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-01-19PSC09Withdrawal of a person with significant control statement on 2018-01-19
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID NYE
2017-08-07AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-19PSC02Notification of Trailfinders Group Limited as a person with significant control on 2016-04-06
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ORLANS
2017-01-04AP01DIRECTOR APPOINTED MR ROSS SIMPSON
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 94080
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REGINALD GADD
2015-10-05AD03Registers moved to registered inspection location of C/O Mark Bannister 23 Abingdon Road London W8 6AH
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 94080
2015-07-30AR0117/07/15 ANNUAL RETURN FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BRETON
2015-05-01AP01DIRECTOR APPOINTED MR DAVID ANDREW NESS
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 94080
2014-07-24AR0117/07/14 FULL LIST
2014-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-30AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-06-13AP01DIRECTOR APPOINTED MR NIGEL ORLANS
2014-06-13AP01DIRECTOR APPOINTED MR RUSSELL MCHARDY
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ATKINS
2013-07-29AR0117/07/13 FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-03-11AP01DIRECTOR APPOINTED MR TOBY MICHAEL KELLY
2013-03-11AP01DIRECTOR APPOINTED MR MARK WILLIAM WEST
2012-07-27AR0117/07/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 29/02/12
2011-08-02AR0117/07/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RUSSELL / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA KATHLEEN GOOLEY / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REGINALD GADD / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WILLIAM GOOLEY / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN PATRICK GOOLEY / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BANNISTER / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES RAYMOND / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID NYE / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DYER / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BRETON / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BARRATT ATKINS / 02/08/2011
2011-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / MARK BANNISTER / 02/08/2011
2011-07-12AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN IRVINE
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN ROBERT LEE / 27/05/2011
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN ROBERT LEE / 17/12/2010
2010-09-06AP01DIRECTOR APPOINTED MRS NIKKI DAVIES
2010-07-23AR0117/07/10 FULL LIST
2010-07-23AD02SAIL ADDRESS CREATED
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID NYE / 01/10/2009
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN PATRICK GOOLEY / 01/10/2009
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REGINALD GADD / 01/10/2009
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DYER / 01/10/2009
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BRETON / 01/10/2009
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BARRATT ATKINS / 01/10/2009
2010-06-21AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LUCY POWELL
2009-10-13AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-24363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NYE / 01/12/2008
2008-07-22363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / TRISTAN GOOLEY / 21/07/2008
2008-06-17AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-03-12288aDIRECTOR APPOINTED FIONA KATHLEEN GOOLEY
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-07-02AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-04-30288bDIRECTOR RESIGNED
2007-03-20288bDIRECTOR RESIGNED
2006-09-29MISCAUD RES
2006-09-19288aNEW DIRECTOR APPOINTED
2006-07-25363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-07-14AAFULL ACCOUNTS MADE UP TO 28/02/06
2005-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/05
2005-07-19363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-06-02AAFULL ACCOUNTS MADE UP TO 28/02/05
2004-12-22288bDIRECTOR RESIGNED
1989-08-14Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1989-06-08Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1987-10-21Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities

79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities


Licences & Regulatory approval
We could not find any licences issued to TRAILFINDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 TRAILFINDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2007-11-14 Outstanding BARCLAYS BANK IRELAND PLC
DEED OF CHARGE OVER CREDIT BALANCES 1998-11-09 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1998-10-02 Outstanding BARCLAYS BANK PLC
CONVEYANCE 1997-04-24 Satisfied BRITISH RAILWAYS BOARD
LEGAL CHARGE 1979-03-26 Outstanding BARCLAYS BANK LTD
LEGAL CHARGE 1974-12-11 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRAILFINDERS LIMITED

Intangible Assets
Patents
We have not found any records of TRAILFINDERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TRAILFINDERS LIMITED owns 5 domain names.

tfsc.co.uk   trailfinder.co.uk   trailfinders.co.uk   trailfindersafrica.co.uk   trailfinders.com  

Trademarks

Trademark applications by TRAILFINDERS LIMITED

TRAILFINDERS LIMITED is the Original registrant for the trademark TRAILFINDERS ™ (75240988) through the USPTO on the 1997-02-13
books in the field of travel and leisure; guide books, namely, leisure guides for cities, countries and specific geographic areas; travel guide books; magazines in the field of travel and leisure
Income
Government Income

Government spend with TRAILFINDERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-04-22 GBP £43,191 Educational / Residential Visits
Devon County Council 2015-10-16 GBP £744 Educational / Residential Visits
Devon County Council 2015-09-17 GBP £7,500 Educational / Residential Visits
Devon County Council 2015-05-05 GBP £35,376 Educational / Residential Visits
Devon County Council 2014-09-23 GBP £8,250
Nottingham City Council 2014-08-28 GBP £512
Nottingham City Council 2014-08-28 GBP £-512 475-Other Services
Nottingham City Council 2014-08-08 GBP £1,102
Nottingham City Council 2014-08-08 GBP £1,102 448-Councillor's Expenses
Nottingham City Council 2014-07-21 GBP £715
Nottingham City Council 2014-07-21 GBP £715 475-Other Services
Nottingham City Council 2014-06-17 GBP £30
Nottingham City Council 2014-06-17 GBP £30
Devon County Council 2014-05-02 GBP £32,364
Nottingham City Council 2014-02-13 GBP £713
Nottingham City Council 2014-02-13 GBP £713 475-OTHER SERVICES
Devon County Council 2013-09-25 GBP £6,300
Devon County Council 2013-05-17 GBP £38,180
Nottingham City Council 2013-04-30 GBP £726
Nottingham City Council 2013-04-30 GBP £726 475 - OTHER SERVICES

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
Business rates information was found for TRAILFINDERS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Shops 34-36, Wheeler Gate, Nottingham, NG1 2ND NG1 2ND 84,00020040916
SHOP AND PREMISES 77 VICAR LANE LEEDS LS1 6QA 66,50004/11/2002

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by TRAILFINDERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0149059900Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief)
2014-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-05-0199
2013-02-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-08-0148142000Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics
2010-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

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 TRAILFINDERS 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 TRAILFINDERS 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.
    Other companies at postcode W8 6FT