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

BROWNLEE CALE LIMITED

ROYAL HOUSE OFFICE 2.08, 110 STATION PARADE, HARROGATE, HG1 1EP,
Company Registration Number
07943791
Private Limited Company
Active

Company Overview

About Brownlee Cale Ltd
BROWNLEE CALE LIMITED was founded on 2012-02-09 and has its registered office in Harrogate. The organisation's status is listed as "Active". Brownlee Cale Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROWNLEE CALE LIMITED
 
Legal Registered Office
ROYAL HOUSE OFFICE 2.08
110 STATION PARADE
HARROGATE
HG1 1EP
Other companies in LS5
 
Previous Names
TECH SEARCH ASSOCIATES LIMITED23/05/2022
Filing Information
Company Number 07943791
Company ID Number 07943791
Date formed 2012-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB133705826  
Last Datalog update: 2024-05-05 13:39:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWNLEE CALE LIMITED
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 BROWNLEE CALE LIMITED
The following companies were found which have the same name as BROWNLEE CALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROWNLEE CALE CONSULTANCY SERVICES LIMITED ROYAL HOUSE OFFICE 2.08 110 STATION PARADE HARROGATE HG1 1EP Active Company formed on the 2018-02-19

Company Officers of BROWNLEE CALE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEORGE WARBURTON
Company Secretary 2012-10-29
RICHARD MARTIN DOBSON
Director 2012-10-29
MICHAEL GEORGE WARBURTON
Director 2012-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
COLM JOHN MCGINLEY
Director 2013-02-13 2016-12-01
LYNNE CALE
Company Secretary 2012-02-09 2012-10-29
LYNNE CALE
Director 2012-02-09 2012-10-29
VICTORIA LOUISE LINDSAY
Director 2012-02-09 2012-10-29
JONATHON CHARLES ROUND
Director 2012-02-09 2012-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARTIN DOBSON TSA MIDLANDS & SOUTH LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active - Proposal to Strike off
RICHARD MARTIN DOBSON ADVIVO CONSULTANCY LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
RICHARD MARTIN DOBSON ARBOR VITAE INVESTMENTS LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
RICHARD MARTIN DOBSON TSA INVESTMENTS LTD Director 2016-07-27 CURRENT 2016-07-27 Dissolved 2018-01-09
RICHARD MARTIN DOBSON TSA (NORTH) LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
RICHARD MARTIN DOBSON TSA (SOUTH) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2018-04-17
RICHARD MARTIN DOBSON PRUDENTIA PEOPLE LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
RICHARD MARTIN DOBSON SAGAR CALE LIMITED Director 2013-01-09 CURRENT 2012-08-10 Active - Proposal to Strike off
MICHAEL GEORGE WARBURTON TSA MIDLANDS & SOUTH LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active - Proposal to Strike off
MICHAEL GEORGE WARBURTON ADVIVO CONSULTANCY LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
MICHAEL GEORGE WARBURTON ARBOR VITAE INVESTMENTS LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
MICHAEL GEORGE WARBURTON TSA (NORTH) LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
MICHAEL GEORGE WARBURTON TSA (SOUTH) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2018-04-17
MICHAEL GEORGE WARBURTON PRUDENTIA PEOPLE LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
MICHAEL GEORGE WARBURTON SAGAR CALE LIMITED Director 2013-01-09 CURRENT 2012-08-10 Active - Proposal to Strike off

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
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM Sandford Lodge Bridge Road Kirkstall Leeds LS5 3BW England
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM Sandford Lodge Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM Royal House 110 Station Parade Harrogate HG1 1EP England
2023-08-30CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2023-08-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10Change of details for Brownlee Dean Group Limited as a person with significant control on 2023-07-07
2022-08-31CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-08-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CERTNMCompany name changed tech search associates LIMITED\certificate issued on 23/05/22
2022-04-19PSC05Change of details for Brownlee Dean Group Limited as a person with significant control on 2022-03-11
2022-03-11PSC07CESSATION OF RICHARD MARTIN DOBSON AS A PERSON OF SIGNIFICANT CONTROL
2022-03-11PSC02Notification of Brownlee Dean Group Limited as a person with significant control on 2022-03-11
2022-03-11AP01DIRECTOR APPOINTED MR PETER WALKER
2022-03-04AD03Registers moved to registered inspection location of Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2022-03-04AD02Register inspection address changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2022-02-22RP04CS01
2022-02-22RP04AR01Second filing of the annual return made up to 2012-11-20
2022-02-1109/02/12 STATEMENT OF CAPITAL GBP 2
2022-02-11SH0109/02/12 STATEMENT OF CAPITAL GBP 2
2021-10-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES
2021-04-23SH08Change of share class name or designation
2021-04-21SH06Cancellation of shares. Statement of capital on 2021-02-28 GBP 2,000
2021-04-21SH03Purchase of own shares
2021-04-11MEM/ARTSARTICLES OF ASSOCIATION
2021-04-11RES01ADOPT ARTICLES 11/04/21
2021-03-20MEM/ARTSARTICLES OF ASSOCIATION
2021-03-14RES01ADOPT ARTICLES 14/03/21
2021-03-05PSC07CESSATION OF MICHAEL GEORGE WARBURTON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05PSC04Change of details for Mr Richard Martin Dobson as a person with significant control on 2021-02-28
2021-03-05TM02Termination of appointment of Michael George Warburton on 2021-02-28
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE WARBURTON
2020-11-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-02-06RES12Resolution of varying share rights or name
2020-02-05SH08Change of share class name or designation
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-05-02AP03Appointment of Mrs Victoria Louise Warburton as company secretary on 2019-03-05
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CH01Director's details changed for Mr Michael George Warburton on 2018-02-23
2018-03-12PSC04Change of details for Mr Michael George Warburton as a person with significant control on 2018-02-23
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-11-23AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR COLM JOHN MCGINLEY
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 4000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 079437910004
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 079437910003
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 079437910002
2016-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-19RES01ADOPT ARTICLES 19/05/16
2016-02-15ANNOTATIONClarification
2016-02-15RP04
2016-02-01MEM/ARTSARTICLES OF ASSOCIATION
2016-02-01RES12VARYING SHARE RIGHTS AND NAMES
2016-02-01RES01ADOPT ARTICLES 01/02/16
2016-02-01SH08Change of share class name or designation
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 4000
2015-12-15AR0120/11/15 ANNUAL RETURN FULL LIST
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 4000
2014-11-24AR0120/11/14 FULL LIST
2014-09-29AA01CURRSHO FROM 30/04/2015 TO 31/03/2015
2014-08-28AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 25 BROOKLANDS COURT TUNSTALL ROAD LEEDS WEST YORKS LS11 5HL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 4000
2013-11-25AR0120/11/13 FULL LIST
2013-08-14AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-17AA01CURREXT FROM 28/02/2013 TO 30/04/2013
2013-03-04SH1904/03/13 STATEMENT OF CAPITAL GBP 4000
2013-02-21AP01DIRECTOR APPOINTED MR COLM JOHN MCGINLEY
2013-02-12CAP-SSSOLVENCY STATEMENT DATED 09/01/13
2013-02-12RES06REDUCE ISSUED CAPITAL 09/01/2013
2012-11-21SH0120/11/12 STATEMENT OF CAPITAL GBP 4100
2012-11-21SH0120/11/12 STATEMENT OF CAPITAL GBP 4100
2012-11-20AR0120/11/12 FULL LIST
2012-11-16SH0109/02/12 STATEMENT OF CAPITAL GBP 200
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 12A BROOKLANDS COURT TUNSTALL ROAD LEEDS WESY YORKSHIRE LS11 5HL UNITED KINGDOM
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-30AP01DIRECTOR APPOINTED MR MICHAEL GEORGE WARBURTON
2012-10-30AP01DIRECTOR APPOINTED MR MICHAEL GEORGE WARBURTON
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LINDSAY
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY LYNNE CALE
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE CALE
2012-10-29AP03SECRETARY APPOINTED MR MICHAEL GEORGE WARBURTON
2012-10-29AP01DIRECTOR APPOINTED MR RICHARD MARTIN DOBSON
2012-10-29SH0129/10/12 STATEMENT OF CAPITAL GBP 100
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 87 CROSS FLATTS PLACE BEESTON LEEDS WEST YORKSHIRE LS11 7JQ UNITED KINGDOM
2012-02-27MEM/ARTSARTICLES OF ASSOCIATION
2012-02-23RES01ADOPT ARTICLES 09/02/2012
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 87 CROSS FLATTS PLACE LEEDS WEST YORKSHIRE LS11 7JQ UNITED KINGDOM
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2012-02-21AP01DIRECTOR APPOINTED MS VICTORIA LOUISE LINDSAY
2012-02-21AP03SECRETARY APPOINTED MS LYNNE CALE
2012-02-21AP01DIRECTOR APPOINTED MS LYNNE CALE
2012-02-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-02-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-02-09CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to BROWNLEE CALE 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 BROWNLEE CALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-13 Outstanding HSBC BANK PLC
2016-09-13 Outstanding HSBC BANK PLC
2016-09-09 Outstanding HSBC INVOICE FINANCE (UK) LTD
FULL FORM DEBENTURE 2012-11-02 Satisfied LEUMI ABL LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BROWNLEE CALE LIMITED

Intangible Assets
Patents
We have not found any records of BROWNLEE CALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROWNLEE CALE LIMITED
Trademarks
We have not found any records of BROWNLEE CALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWNLEE CALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as BROWNLEE CALE LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
Business rates information was found for BROWNLEE CALE LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICE AND PREMISES OFFICE 25 PHASE 1 BROOKLANDS COURT TUNSTALL ROAD LEEDS LS11 5JF 5,40001/10/2012
OFFICE AND PREMISES OFFICE 26 PHASE 1 BROOKLANDS COURT TUNSTALL ROAD LEEDS LS11 5JF 3,90001/10/2012

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROWNLEE CALE 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 BROWNLEE CALE 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.