STREAMLINE FOODS LIMITED

Register to unlock more data on OkredoRegister

STREAMLINE FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00534797

Incorporation date

23/06/1954

Size

Small

Contacts

Registered address

Registered address

Unit 2a, New Barn Farm Tadlow Road, Tadlow, Royston, Cambridgeshire SG8 0EPCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1954)
dot icon11/12/2025
Appointment of Mr Benjamin Ravn as a director on 2025-11-28
dot icon10/12/2025
Termination of appointment of Peter Laurits Luke as a director on 2025-11-28
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon28/01/2025
Appointment of Mr Ole Vesterbæk as a director on 2025-01-16
dot icon28/01/2025
Termination of appointment of Martin Busk Andersen as a director on 2025-01-16
dot icon20/12/2024
Accounts for a small company made up to 2023-12-31
dot icon08/11/2024
Appointment of Mr. Kasper Lenbroch as a director on 2024-11-06
dot icon07/11/2024
Termination of appointment of Jesper Roholm Friis as a director on 2024-11-06
dot icon07/11/2024
Termination of appointment of Carsten Gadgaard as a director on 2024-11-06
dot icon07/11/2024
Appointment of Mr. Peter Laurits Luke as a director on 2024-11-06
dot icon18/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon14/12/2023
Amended accounts for a small company made up to 2022-12-31
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/09/2023
Termination of appointment of Lars Ole Petersen as a director on 2023-08-31
dot icon12/09/2023
Appointment of Mr. Carsten Gadgaard as a director on 2023-08-31
dot icon22/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon28/09/2022
Director's details changed for Mr Lars Ole Petersen on 2022-09-27
dot icon28/09/2022
Appointment of Mr Martin Busk Andersen as a director on 2022-09-05
dot icon27/09/2022
Termination of appointment of Stine Aare Jensen as a director on 2022-09-05
dot icon27/09/2022
Appointment of Mr Jesper Roholm Friis as a director on 2022-09-05
dot icon21/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon24/03/2022
Accounts for a small company made up to 2021-12-31
dot icon02/02/2022
Termination of appointment of Lillie Li Valeur as a director on 2022-01-17
dot icon01/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon06/11/2020
Accounts for a small company made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon02/03/2020
Registered office address changed from Unit 2a New Barn Farm Tadlow Road Royston Hertfordshire SG8 0EP England to Unit 2a, New Barn Farm Tadlow Road Tadlow Royston Cambridgeshire SG8 0EP on 2020-03-02
dot icon02/03/2020
Termination of appointment of Torben Christensen as a director on 2020-03-01
dot icon02/03/2020
Termination of appointment of Jorgen Groth Dirksen as a director on 2020-03-01
dot icon02/03/2020
Appointment of Mr Lars Ole Petersen as a director on 2020-03-01
dot icon02/03/2020
Director's details changed for Mrs Lillie Li Valeur on 2020-03-01
dot icon02/03/2020
Appointment of Mrs Stine Aare Jensen as a director on 2020-03-01
dot icon02/03/2020
Appointment of Mrs Lillie Li Valeur as a director on 2020-03-01
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon13/06/2019
Cessation of Torben Christensen as a person with significant control on 2019-01-03
dot icon13/06/2019
Notification of Good Food Group a/S as a person with significant control on 2019-01-03
dot icon13/06/2019
Appointment of Mr Jorgen Groth Dirksen as a director on 2019-01-03
dot icon13/06/2019
Cessation of Otto Christensen as a person with significant control on 2019-01-03
dot icon13/06/2019
Termination of appointment of Otto Christensen as a director on 2019-01-03
dot icon25/04/2019
Accounts for a small company made up to 2018-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon13/04/2018
Accounts for a small company made up to 2017-12-31
dot icon26/06/2017
Full accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon27/06/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon18/05/2016
Registered office address changed from Marforge House 73B High Street Codicote Hitchin Hertfordshire SG4 8XE to Unit 2a New Barn Farm Tadlow Road Royston Hertfordshire SG8 0EP on 2016-05-18
dot icon23/07/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon22/06/2015
Termination of appointment of Claus Toftegaard as a secretary on 2015-01-30
dot icon22/06/2015
Registered office address changed from Marforge House 73 High Street Codicote Hitchin Hertfordshire SG4 8XE to Marforge House 73B High Street Codicote Hitchin Hertfordshire SG4 8XE on 2015-06-22
dot icon06/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon09/07/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon15/04/2013
Full accounts made up to 2012-12-31
dot icon25/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon06/03/2012
Full accounts made up to 2011-12-31
dot icon25/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon25/05/2011
Termination of appointment of Martin Tilney as a director
dot icon15/03/2011
Full accounts made up to 2010-12-31
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon20/04/2010
Director's details changed for Otto Christensen on 2010-01-20
dot icon20/04/2010
Director's details changed for Torben Christensen on 2010-04-09
dot icon08/02/2010
Appointment of Martin John Tilney as a director
dot icon08/02/2010
Termination of appointment of Clive Davies as a director
dot icon09/04/2009
Return made up to 09/04/09; full list of members
dot icon24/02/2009
Full accounts made up to 2008-12-31
dot icon14/04/2008
Return made up to 12/04/08; full list of members
dot icon12/03/2008
Full accounts made up to 2007-12-31
dot icon11/02/2008
New secretary appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
Secretary resigned
dot icon07/01/2008
Director resigned
dot icon30/04/2007
Return made up to 12/04/07; full list of members
dot icon07/03/2007
Full accounts made up to 2006-12-31
dot icon15/06/2006
New director appointed
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
New secretary appointed
dot icon28/04/2006
Return made up to 12/04/06; full list of members
dot icon08/03/2006
Full accounts made up to 2005-12-31
dot icon09/05/2005
Return made up to 12/04/05; full list of members
dot icon09/03/2005
Full accounts made up to 2004-12-31
dot icon12/05/2004
Return made up to 12/04/04; full list of members
dot icon10/03/2004
Full accounts made up to 2003-12-31
dot icon07/05/2003
Return made up to 12/04/03; full list of members
dot icon22/03/2003
Full accounts made up to 2002-12-31
dot icon19/04/2002
Return made up to 12/04/02; full list of members
dot icon28/03/2002
Full accounts made up to 2001-12-31
dot icon02/05/2001
Return made up to 12/04/01; full list of members
dot icon09/03/2001
Full accounts made up to 2000-12-31
dot icon27/07/2000
Registered office changed on 27/07/00 from: 10 parkway welwyn garden city hertfordshire AL8 6HG
dot icon26/04/2000
Return made up to 12/04/00; full list of members
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon05/05/1999
Full accounts made up to 1998-12-31
dot icon21/04/1999
Return made up to 12/04/99; no change of members
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon10/05/1998
Return made up to 12/04/98; no change of members
dot icon05/11/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon09/05/1997
Return made up to 12/04/97; full list of members
dot icon04/02/1997
Registered office changed on 04/02/97 from: denmark house parkway welwyn garden city hertfordshire AL8 6JN
dot icon04/02/1997
Director resigned
dot icon04/02/1997
Secretary resigned;director resigned
dot icon31/01/1997
New director appointed
dot icon31/01/1997
New director appointed
dot icon22/01/1997
New secretary appointed
dot icon22/01/1997
Ad 03/01/97--------- £ si 499997@1=499997 £ ic 3/500000
dot icon22/01/1997
Resolutions
dot icon22/01/1997
Resolutions
dot icon22/01/1997
£ nc 1000/500000 03/01/97
dot icon09/01/1997
Accounts for a dormant company made up to 1996-09-28
dot icon06/01/1997
Director resigned
dot icon07/08/1996
Registered office changed on 07/08/96 from: denmark house parkway welwyn garden city herts AL8 6JN
dot icon06/08/1996
Secretary's particulars changed;director's particulars changed
dot icon28/06/1996
Accounts for a dormant company made up to 1995-09-30
dot icon08/06/1996
Return made up to 12/04/96; full list of members
dot icon11/07/1995
Accounts for a dormant company made up to 1994-10-01
dot icon15/05/1995
Return made up to 12/04/95; no change of members
dot icon15/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
New director appointed
dot icon01/12/1994
New director appointed
dot icon01/12/1994
New director appointed
dot icon27/10/1994
New secretary appointed
dot icon07/08/1994
Secretary resigned;director resigned
dot icon07/08/1994
Director resigned
dot icon21/04/1994
Accounts for a dormant company made up to 1993-10-02
dot icon21/04/1994
Return made up to 12/04/94; no change of members
dot icon20/04/1993
Accounts for a dormant company made up to 1992-10-03
dot icon20/04/1993
Return made up to 12/04/93; full list of members
dot icon23/04/1992
Accounts for a dormant company made up to 1991-09-28
dot icon23/04/1992
Return made up to 12/04/92; no change of members
dot icon31/01/1992
Certificate of change of name
dot icon29/04/1991
Accounts for a dormant company made up to 1990-09-29
dot icon29/04/1991
Return made up to 12/04/91; no change of members
dot icon24/05/1990
Accounts for a dormant company made up to 1989-09-30
dot icon24/05/1990
Return made up to 12/04/90; full list of members
dot icon24/05/1989
Accounts for a dormant company made up to 1988-10-01
dot icon24/05/1989
Return made up to 19/04/89; full list of members
dot icon08/05/1989
Director resigned
dot icon11/05/1988
Full accounts made up to 1987-10-03
dot icon11/05/1988
Return made up to 03/05/88; full list of members
dot icon21/09/1987
Return made up to 03/03/87; full list of members
dot icon16/04/1987
Secretary resigned;new secretary appointed
dot icon27/03/1987
Accounts for a dormant company made up to 1986-09-27
dot icon27/03/1987
Return made up to 03/03/86; full list of members
dot icon17/06/1986
Certificate of change of name
dot icon30/06/1977
Miscellaneous
dot icon23/06/1954
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petersen, Lars Ole
Director
01/03/2020 - 31/08/2023
-
Tilney, Martin John
Director
11/01/2010 - 26/04/2011
7
Friis, Jesper Roholm
Director
05/09/2022 - 06/11/2024
11
Valeur, Lillie Li
Director
01/03/2020 - 17/01/2022
-
Dirksen, Jorgen Groth
Director
03/01/2019 - 01/03/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STREAMLINE FOODS LIMITED

STREAMLINE FOODS LIMITED is an(a) Active company incorporated on 23/06/1954 with the registered office located at Unit 2a, New Barn Farm Tadlow Road, Tadlow, Royston, Cambridgeshire SG8 0EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STREAMLINE FOODS LIMITED?

toggle

STREAMLINE FOODS LIMITED is currently Active. It was registered on 23/06/1954 .

Where is STREAMLINE FOODS LIMITED located?

toggle

STREAMLINE FOODS LIMITED is registered at Unit 2a, New Barn Farm Tadlow Road, Tadlow, Royston, Cambridgeshire SG8 0EP.

What does STREAMLINE FOODS LIMITED do?

toggle

STREAMLINE FOODS LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for STREAMLINE FOODS LIMITED?

toggle

The latest filing was on 11/12/2025: Appointment of Mr Benjamin Ravn as a director on 2025-11-28.