FIKA WAREHOUSING LIMITED

Active Leeds

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
F

FIKA WAREHOUSING LIMITED

Other letting and operating of own or leased real estate

Founded 16 Aug 2006 Active Leeds, England 0 employees website.com
Other letting and operating of own or leased real estate

Previous Company Names

BMH (MORLEY) LIMITED 16 Aug 2006 — 15 Sept 2021
Accounts Submitted 1 Apr 2025 Next due 31 Oct 2026 6 months remaining
Confirmation Submitted 9 Sept 2025 Next due 14 Sept 2026 4 months remaining
Net assets £2K £3K 2024 year on year
Total assets £512K £252K 2024 year on year
Total Liabilities £510K £254K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Sanderson House Station Road Horsforth Leeds LS18 5NT England

Full company profile for FIKA WAREHOUSING LIMITED (05907657), an active company based in Leeds, England. Incorporated 16 Aug 2006. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Net Assets

£2.45k

Decreased by £2.77k (-53%)

Total Liabilities

£509.63k

Increased by £254.40k (+100%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Increased by 2 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Dodsworth, StephenDirectorBritishUnited Kingdom5431 Aug 2021Active

Shareholders

Shareholders (2)

Graham Bates
59.0%
Stephen Dodsworth
41.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Paul Graham Bates

British

Active
Notified 1 Jan 2019
Residence United Kingdom
DOB August 1964
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors,significant Influence Or Control

Stephen Dodsworth

British

Active
Notified 31 Aug 2021
Residence United Kingdom
DOB March 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Paul Graham Bates

British

Active
Notified 1 Jan 2019
Residence England
DOB August 1964
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors
  • Significant Influence Or Control

Mr Stephen Dodsworth

British

Active
Notified 31 Aug 2021
Residence United Kingdom
DOB March 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Helen Louise Peace

Ceased 1 Aug 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
Victoria Buildings, Bank Avenue, Morley, (LS27 7JF) LEEDS
Freehold-26 Oct 2006
Victoria Buildings, Bank Avenue, Morley, (LS27 7JF)
Freehold
Added 26 Oct 2006
District LEEDS

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026Persons With Significant ControlChange to Mr Stephen Dodsworth as a person with significant control on 2026-03-31
31 Mar 2026OfficersChange to director Mr Stephen Dodsworth on 2026-03-31
31 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
31 Mar 2026Persons With Significant ControlChange to Mr Paul Graham Bates as a person with significant control on 2026-03-31
3 Dec 2025Persons With Significant ControlChange to Mr Paul Graham Bates as a person with significant control on 2025-11-24
31 Mar 2026 Persons With Significant Control

Change to Mr Stephen Dodsworth as a person with significant control on 2026-03-31

31 Mar 2026 Officers

Change to director Mr Stephen Dodsworth on 2026-03-31

31 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

31 Mar 2026 Persons With Significant Control

Change to Mr Paul Graham Bates as a person with significant control on 2026-03-31

3 Dec 2025 Persons With Significant Control

Change to Mr Paul Graham Bates as a person with significant control on 2025-11-24

Recent Activity

Latest Activity

Change to Mr Stephen Dodsworth as a person with significant control on 2026-03-31

3 weeks ago on 31 Mar 2026

Change to director Mr Stephen Dodsworth on 2026-03-31

3 weeks ago on 31 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

3 weeks ago on 31 Mar 2026

Change to Mr Paul Graham Bates as a person with significant control on 2026-03-31

3 weeks ago on 31 Mar 2026

Change to Mr Paul Graham Bates as a person with significant control on 2025-11-24

4 months ago on 3 Dec 2025