Company NameStreamline Freight Limited
Company StatusActive
Company Number05205416
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 9 months ago)
Previous NameLincs Forwarding Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward Stuart Thornill Roberts
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(6 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNova Scotia North Lane
Huntington
York
North Yorkshire
YO32 9SU
Director NameEdward Alexander Thornill Roberts
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(6 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House Tockwith Road
Long Marston
York
YO26 7PJ
Director NameAllan Fitchett
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(7 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Heatherbrae
Bishopbriggs
Glasgow
G64 2TA
Scotland
Director NameStuart James Thornill Roberts
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2013(9 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kingston Gardens
Ellon
Aberdeenshire
AB41 8AY
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Brynley Ilsley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge Main Road
Barnoldby Le Beck
Grimsby
N. E. Lincolnshire
DN37 0AU
Director NameMichael Albert Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleFreight Forwarder
Correspondence Address80 Yarrow Road
Grimsby
South Humberside
DN34 4JU
Secretary NameMr Scott Nixon
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Albatross Drive
Grimsby
South Humberside
DN37 9PR
Secretary NameMr Brynley Ilsley
NationalityBritish
StatusResigned
Appointed19 August 2004(6 days after company formation)
Appointment Duration6 years (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge Main Road
Barnoldby Le Beck
Grimsby
N. E. Lincolnshire
DN37 0AU
Director NameMr Alan Mitchell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(8 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 March 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Elphin Hill
Ellon
Aberdeenshire
AB41 8BH
Scotland
Secretary NameMaclay Murray And Spens Llp (Corporation)
StatusResigned
Appointed08 September 2010(6 years after company formation)
Appointment Duration7 years, 4 months (resigned 25 January 2018)
Correspondence Address1 London Wall
London
EC2Y 5AB

Contact

Websitestreamlineshippinggroup.com
Telephone01224 211506
Telephone regionAberdeen

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £0.1Streamline Shipping Agencies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,070,947
Gross Profit£585,815
Net Worth£324,715
Cash£60,644
Current Liabilities£464,265

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 August 2023 (9 months, 1 week ago)
Next Return Due19 August 2024 (3 months, 1 week from now)

Charges

12 March 2007Delivered on: 14 March 2007
Satisfied on: 26 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

15 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
9 March 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
6 September 2022Director's details changed for Edward Alexander Thornill Roberts on 21 August 2022 (2 pages)
12 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
19 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
10 August 2021Cessation of Streamline Shipping Agencies Limited as a person with significant control on 29 November 2018 (1 page)
10 August 2021Notification of Streamline Shipping Group Limited as a person with significant control on 29 November 2018 (2 pages)
8 July 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
17 March 2021Termination of appointment of Alan Mitchell as a director on 10 March 2021 (1 page)
17 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
23 March 2020Accounts for a small company made up to 30 June 2019 (7 pages)
26 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
13 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
9 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
25 January 2018Termination of appointment of Maclay Murray and Spens Llp as a secretary on 25 January 2018 (1 page)
9 January 2018Termination of appointment of a secretary (1 page)
9 January 2018Termination of appointment of a secretary (1 page)
8 January 2018Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
8 January 2018Registered office address changed from C/O C.O Maclay Murray and Spens Llp One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 8 January 2018 (1 page)
8 January 2018Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
8 January 2018Registered office address changed from C/O C.O Maclay Murray and Spens Llp One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 8 January 2018 (1 page)
15 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
24 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
24 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(8 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(8 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(8 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(8 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(8 pages)
7 July 2014Full accounts made up to 31 December 2013 (13 pages)
7 July 2014Full accounts made up to 31 December 2013 (13 pages)
1 April 2014Company name changed lincs forwarding LIMITED\certificate issued on 01/04/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
1 April 2014Company name changed lincs forwarding LIMITED\certificate issued on 01/04/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
4 November 2013Appointment of Stuart James Thornill Roberts as a director (3 pages)
4 November 2013Appointment of Stuart James Thornill Roberts as a director (3 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(7 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(7 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(7 pages)
7 August 2013Full accounts made up to 31 December 2012 (11 pages)
7 August 2013Full accounts made up to 31 December 2012 (11 pages)
8 January 2013Appointment of Alan Mitchell as a director (3 pages)
8 January 2013Appointment of Alan Mitchell as a director (3 pages)
7 November 2012Full accounts made up to 31 December 2011 (12 pages)
7 November 2012Full accounts made up to 31 December 2011 (12 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
16 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
16 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
9 December 2011Appointment of Allan Fitchett as a director (3 pages)
9 December 2011Appointment of Allan Fitchett as a director (3 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for Edward Alexander Thornill Roberts on 1 August 2011 (2 pages)
23 August 2011Director's details changed for Edward Alexander Thornill Roberts on 1 August 2011 (2 pages)
23 August 2011Director's details changed for Edward Alexander Thornill Roberts on 1 August 2011 (2 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 October 2010Appointment of Maclay Murray and Spens Llp as a secretary (3 pages)
13 October 2010Appointment of Maclay Murray and Spens Llp as a secretary (3 pages)
16 September 2010Sub-division of shares on 7 September 2010 (5 pages)
16 September 2010Registered office address changed from Burlington House 28 Dudley Street Grimsby North East Lincolnshire DN31 2AB on 16 September 2010 (2 pages)
16 September 2010Appointment of Edward Alexander Thornhill Roberts as a director (3 pages)
16 September 2010Termination of appointment of Brynley Ilsley as a secretary (2 pages)
16 September 2010Registered office address changed from Burlington House 28 Dudley Street Grimsby North East Lincolnshire DN31 2AB on 16 September 2010 (2 pages)
16 September 2010Resolutions
  • RES13 ‐ Sub divide 07/09/2010
(1 page)
16 September 2010Termination of appointment of Brynley Ilsley as a secretary (2 pages)
16 September 2010Appointment of Edward Stuart Thornill Roberts as a director (3 pages)
16 September 2010Sub-division of shares on 7 September 2010 (5 pages)
16 September 2010Termination of appointment of Brynley Ilsley as a director (2 pages)
16 September 2010Termination of appointment of Michael Smith as a director (2 pages)
16 September 2010Resolutions
  • RES13 ‐ Sub divide 07/09/2010
(1 page)
16 September 2010Appointment of Edward Alexander Thornhill Roberts as a director (3 pages)
16 September 2010Appointment of Edward Stuart Thornill Roberts as a director (3 pages)
16 September 2010Sub-division of shares on 7 September 2010 (5 pages)
16 September 2010Termination of appointment of Brynley Ilsley as a director (2 pages)
16 September 2010Termination of appointment of Michael Smith as a director (2 pages)
13 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 August 2009Return made up to 05/08/09; full list of members (4 pages)
21 August 2009Return made up to 05/08/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 September 2008Return made up to 05/08/08; full list of members (4 pages)
30 September 2008Return made up to 05/08/08; full list of members (4 pages)
27 August 2008Secretary's change of particulars / brynley ilsey / 27/05/2008 (1 page)
27 August 2008Secretary's change of particulars / brynley ilsey / 27/05/2008 (1 page)
10 June 2008Director's change of particulars / brynley ilsley / 27/05/2008 (1 page)
10 June 2008Director's change of particulars / brynley ilsley / 27/05/2008 (1 page)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 August 2007Return made up to 05/08/07; full list of members (3 pages)
23 August 2007Return made up to 05/08/07; full list of members (3 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
2 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 September 2006Return made up to 05/08/06; full list of members (5 pages)
5 September 2006Return made up to 05/08/06; full list of members (5 pages)
12 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 August 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004Secretary resigned (1 page)
13 August 2004Incorporation (13 pages)
13 August 2004Incorporation (13 pages)