BROWNLEE CALE LIMITED

Register to unlock more data on OkredoRegister

BROWNLEE CALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07943791

Incorporation date

09/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Royal House Office 2.08, 110 Station Parade, Harrogate HG1 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2012)
dot icon13/02/2026
Appointment of Mr Bradley Paul Macdonald as a director on 2026-02-09
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon12/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/07/2025
Termination of appointment of Richard Martin Dobson as a director on 2025-06-30
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon05/08/2024
Registration of charge 079437910005, created on 2024-08-02
dot icon28/06/2024
Change of details for Sisu Central Services Limited as a person with significant control on 2024-04-02
dot icon02/04/2024
Registered office address changed from Sandford Lodge Bridge Road Kirkstall Leeds LS5 3BW England to Royal House Office 2.08 110 Station Parade Harrogate HG1 1EP on 2024-04-02
dot icon18/03/2024
Registered office address changed from Sandford Lodge Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW to Royal House 110 Station Parade Harrogate HG1 1EP on 2024-03-18
dot icon18/03/2024
Registered office address changed from Royal House 110 Station Parade Harrogate HG1 1EP England to Sandford Lodge Bridge Road Kirkstall Leeds LS5 3BW on 2024-03-18
dot icon30/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Change of details for Brownlee Dean Group Limited as a person with significant control on 2023-07-07
dot icon31/08/2022
Confirmation statement made on 2022-08-29 with updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Certificate of change of name
dot icon19/04/2022
Change of details for Brownlee Dean Group Limited as a person with significant control on 2022-03-11
dot icon11/03/2022
Cessation of Richard Martin Dobson as a person with significant control on 2022-03-11
dot icon11/03/2022
Notification of Brownlee Dean Group Limited as a person with significant control on 2022-03-11
dot icon11/03/2022
Appointment of Mr Peter Walker as a director on 2022-03-11
dot icon04/03/2022
Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
dot icon04/03/2022
Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
dot icon22/02/2022
Second filing of Confirmation Statement dated 2016-11-20
dot icon22/02/2022
Second filing of Confirmation Statement dated 2017-11-20
dot icon22/02/2022
Second filing of Confirmation Statement dated 2019-08-29
dot icon22/02/2022
Second filing of Confirmation Statement dated 2020-08-29
dot icon22/02/2022
Second filing of Confirmation Statement dated 2021-08-29
dot icon22/02/2022
Second filing of the annual return made up to 2015-11-20
dot icon22/02/2022
Second filing of the annual return made up to 2014-11-20
dot icon22/02/2022
Second filing of the annual return made up to 2013-11-20
dot icon22/02/2022
Second filing of the annual return made up to 2012-11-20
dot icon11/02/2022
Statement of capital following an allotment of shares on 2012-02-09
dot icon06/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon23/04/2021
Change of share class name or designation
dot icon21/04/2021
Cancellation of shares. Statement of capital on 2021-02-28
dot icon21/04/2021
Purchase of own shares.
dot icon11/04/2021
Memorandum and Articles of Association
dot icon11/04/2021
Resolutions
dot icon20/03/2021
Memorandum and Articles of Association
dot icon14/03/2021
Resolutions
dot icon05/03/2021
Cessation of Michael George Warburton as a person with significant control on 2021-02-28
dot icon05/03/2021
Change of details for Mr Richard Martin Dobson as a person with significant control on 2021-02-28
dot icon05/03/2021
Termination of appointment of Victoria Louise Warburton as a secretary on 2021-02-28
dot icon05/03/2021
Termination of appointment of Michael George Warburton as a director on 2021-02-28
dot icon05/03/2021
Termination of appointment of Michael George Warburton as a secretary on 2021-02-28
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon06/02/2020
Resolutions
dot icon05/02/2020
Change of share class name or designation
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon02/05/2019
Appointment of Mrs Sunita Dobson as a secretary on 2019-03-05
dot icon02/05/2019
Appointment of Mrs Victoria Louise Warburton as a secretary on 2019-03-05
dot icon04/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Director's details changed for Mr Michael George Warburton on 2018-02-23
dot icon12/03/2018
Change of details for Mr Michael George Warburton as a person with significant control on 2018-02-23
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-11-20 with updates
dot icon23/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon07/09/2017
Termination of appointment of Colm John Mcginley as a director on 2016-12-01
dot icon05/01/2017
Confirmation statement made on 2016-11-20 with updates
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon11/10/2016
Satisfaction of charge 1 in full
dot icon14/09/2016
Registration of charge 079437910003, created on 2016-09-13
dot icon14/09/2016
Registration of charge 079437910004, created on 2016-09-13
dot icon09/09/2016
Registration of charge 079437910002, created on 2016-09-09
dot icon19/05/2016
Resolutions
dot icon15/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon01/02/2016
Memorandum and Articles of Association
dot icon01/02/2016
Resolutions
dot icon01/02/2016
Change of share class name or designation
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon24/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon29/09/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Registered office address changed from , 25 Brooklands Court, Tunstall Road, Leeds, West Yorks, LS11 5HL on 2014-05-13
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Current accounting period extended from 2013-02-28 to 2013-04-30
dot icon04/03/2013
Statement of capital on 2013-03-04
dot icon21/02/2013
Appointment of Mr Colm John Mcginley as a director
dot icon12/02/2013
Solvency statement dated 09/01/13
dot icon12/02/2013
Resolutions
dot icon21/11/2012
Statement of capital following an allotment of shares on 2012-11-20
dot icon20/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-02-09
dot icon07/11/2012
Registered office address changed from , 12a Brooklands Court, Tunstall Road, Leeds, Wesy Yorkshire, LS11 5HL, United Kingdom on 2012-11-07
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/10/2012
Appointment of Mr Michael George Warburton as a director
dot icon30/10/2012
Appointment of Mr Michael George Warburton as a director
dot icon29/10/2012
Statement of capital following an allotment of shares on 2012-10-29
dot icon29/10/2012
Termination of appointment of Victoria Lindsay as a director
dot icon29/10/2012
Termination of appointment of Lynne Cale as a secretary
dot icon29/10/2012
Termination of appointment of Lynne Cale as a director
dot icon29/10/2012
Appointment of Mr Michael George Warburton as a secretary
dot icon29/10/2012
Appointment of Mr Richard Martin Dobson as a director
dot icon30/03/2012
Registered office address changed from , 87 Cross Flatts Place, Beeston, Leeds, West Yorkshire, LS11 7JQ, United Kingdom on 2012-03-30
dot icon27/02/2012
Memorandum and Articles of Association
dot icon23/02/2012
Resolutions
dot icon21/02/2012
Registered office address changed from , 87 Cross Flatts Place, Leeds, West Yorkshire, LS11 7JQ, United Kingdom on 2012-02-21
dot icon21/02/2012
Appointment of Ms Victoria Louise Lindsay as a director
dot icon21/02/2012
Termination of appointment of Jonathon Round as a director
dot icon21/02/2012
Appointment of Ms Lynne Cale as a director
dot icon21/02/2012
Appointment of Ms Lynne Cale as a secretary
dot icon09/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon0 % *

* during past year

Cash in Bank

£253,086.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
21
224.36K
-
0.00
253.09K
-
2022
21
224.36K
-
0.00
253.09K
-

Employees

2022

Employees

21 Ascended- *

Net Assets(GBP)

224.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

253.09K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Peter
Director
11/03/2022 - Present
6
Dobson, Richard Martin
Director
29/10/2012 - 30/06/2025
15
Dobson, Sunita
Secretary
05/03/2019 - Present
-
Macdonald, Bradley Paul
Director
09/02/2026 - Present
1

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 BROWNLEE CALE LIMITED

BROWNLEE CALE LIMITED is an(a) Active company incorporated on 09/02/2012 with the registered office located at Royal House Office 2.08, 110 Station Parade, Harrogate HG1 1EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNLEE CALE LIMITED?

toggle

BROWNLEE CALE LIMITED is currently Active. It was registered on 09/02/2012 .

Where is BROWNLEE CALE LIMITED located?

toggle

BROWNLEE CALE LIMITED is registered at Royal House Office 2.08, 110 Station Parade, Harrogate HG1 1EP.

What does BROWNLEE CALE LIMITED do?

toggle

BROWNLEE CALE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BROWNLEE CALE LIMITED have?

toggle

BROWNLEE CALE LIMITED had 21 employees in 2022.

What is the latest filing for BROWNLEE CALE LIMITED?

toggle

The latest filing was on 13/02/2026: Appointment of Mr Bradley Paul Macdonald as a director on 2026-02-09.