Brownlee Cale Limited LEEDS


Founded in 2012, Brownlee Cale, classified under reg no. 07943791 is an active company. Currently registered at Sandford Lodge Bridge Road LS5 3BW, Leeds the company has been in the business for twelve years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 23rd May 2022 Brownlee Cale Limited is no longer carrying the name Tech Search Associates.

Currently there are 2 directors in the the company, namely Peter W. and Richard D.. In addition one secretary - Sunita D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brownlee Cale Limited Address / Contact

Office Address Sandford Lodge Bridge Road
Office Address2 Kirkstall
Town Leeds
Post code LS5 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07943791
Date of Incorporation Thu, 9th Feb 2012
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Peter W.

Position: Director

Appointed: 11 March 2022

Sunita D.

Position: Secretary

Appointed: 05 March 2019

Richard D.

Position: Director

Appointed: 29 October 2012

Victoria W.

Position: Secretary

Appointed: 05 March 2019

Resigned: 28 February 2021

Colm M.

Position: Director

Appointed: 13 February 2013

Resigned: 01 December 2016

Michael W.

Position: Secretary

Appointed: 29 October 2012

Resigned: 28 February 2021

Michael W.

Position: Director

Appointed: 29 October 2012

Resigned: 28 February 2021

Lynne C.

Position: Director

Appointed: 09 February 2012

Resigned: 29 October 2012

Lynne C.

Position: Secretary

Appointed: 09 February 2012

Resigned: 29 October 2012

Jonathon R.

Position: Director

Appointed: 09 February 2012

Resigned: 09 February 2012

Victoria L.

Position: Director

Appointed: 09 February 2012

Resigned: 29 October 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we found, there is Sisu Central Services Limited from Leeds, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Michael W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Sisu Central Services Limited

Sandford Lodge Bridge Road, Kirkstall, Leeds, West Yorkshire, LS5 3BW, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 13612257
Notified on 11 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard D.

Notified on 6 April 2016
Ceased on 11 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael W.

Notified on 6 April 2016
Ceased on 28 February 2021
Nature of control: 25-50% shares

Company previous names

Tech Search Associates May 23, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6035 40423 26360 308253 086
Current Assets3 525 2484 492 7603 059 0512 124 7942 896 344
Debtors3 524 6454 487 3563 035 7882 064 4862 643 258
Net Assets Liabilities1 024 9101 020 736478 636230 005224 359
Other Debtors51 971466 817184 000  
Property Plant Equipment50 816139 579136 929115 621103 527
Other
Accumulated Depreciation Impairment Property Plant Equipment87 309109 852135 627129 515155 813
Additions Other Than Through Business Combinations Property Plant Equipment 114 33126 651  
Amounts Owed By Group Undertakings Participating Interests85 246 145 450  
Amounts Owed To Group Undertakings Participating Interests171 469294 59128 282  
Average Number Employees During Period1312152121
Bank Borrowings Overdrafts1 331 3312 288 0211 001 009 102 000
Corporation Tax Payable48 78147 00080 000  
Creditors2 548 8043 611 4532 717 3541 989 41016 461
Depreciation Rate Used For Property Plant Equipment 3333  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 6142 240  
Disposals Property Plant Equipment 3 0253 526  
Fixed Assets52 666141 429138 939  
Increase From Depreciation Charge For Year Property Plant Equipment 25 15728 015 26 298
Investments1 8501 8502 010  
Investments Fixed Assets1 8501 8502 010  
Investments In Group Undertakings1 8501 8502 010  
Net Current Assets Liabilities976 444881 307341 697135 384158 645
Other Creditors419 733341 060521 89538 801172 972
Other Taxation Social Security Payable539 786581 7861 050 068321 039379 566
Property Plant Equipment Gross Cost138 125249 431272 556245 136259 340
Provisions For Liabilities Balance Sheet Subtotal4 2002 0002 00021 00021 352
Total Assets Less Current Liabilities1 029 1101 022 736480 636251 005262 172
Trade Creditors Trade Payables37 70458 99536 10070 54441 265
Trade Debtors Trade Receivables3 387 4284 020 5392 706 3381 688 0702 583 104
Accrued Liabilities   74 53070 182
Amounts Owed To Group Undertakings    222 234
Prepayments Accrued Income   195 36353 560
Provisions   21 00021 352
Total Additions Including From Business Combinations Property Plant Equipment    14 204

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New registered office address Royal House Office 2.08 110 Station Parade Harrogate HG1 1EP. Change occurred on Tuesday 2nd April 2024. Company's previous address: Sandford Lodge Bridge Road Kirkstall Leeds LS5 3BW England.
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements