Company NameFIKA Warehousing Limited
DirectorsPaul Graham Bates and Stephen Dodsworth
Company StatusActive
Company Number05907657
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Previous NameBMH (Morley) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Graham Bates
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Maple Grange Ilkley Road
Otley
West Yorkshire
LS21 3DW
Secretary NameMr Paul Graham Bates
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Maple Grange Ilkley Road
Otley
West Yorkshire
LS21 3DW
Director NameMr Stephen Dodsworth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(15 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMrs Helen Louise Peace
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2006(1 month after company formation)
Appointment Duration12 years, 10 months (resigned 01 August 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGlen Esk House Street Lane
West Morton
Keighley
BD20 5UP
Director NameMr Melvin Douglas Hemingbrough
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2006(1 month after company formation)
Appointment Duration14 years, 10 months (resigned 13 July 2021)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address27 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AL
Director NameMr Jonathan Morgan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2006(1 month after company formation)
Appointment Duration14 years, 10 months (resigned 13 July 2021)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address37 Farrar Lane
Adel
Leeds
Yorkshire
LS16 6BH
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

96 at £1Mr Paul Graham Bates
48.00%
Ordinary
53 at £1Jonathan Morgan
26.50%
Ordinary
29 at £1Melvyn Douglas
14.50%
Ordinary
22 at £1Helen Louise Peace
11.00%
Ordinary

Financials

Year2014
Net Worth£8,262
Cash£3,000
Current Liabilities£1,625

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
26 February 2020Registered office address changed from The Old Barn Maple Grange Ilkley Road Otley LS21 3DW England to Sanderson House Station Road Horsforth Leeds LS18 5NT on 26 February 2020 (1 page)
27 January 2020Notification of Paul Graham Bates as a person with significant control on 1 January 2019 (2 pages)
5 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
21 August 2019Cessation of Helen Louise Peace as a person with significant control on 1 August 2019 (1 page)
21 August 2019Registered office address changed from PO Box C/O Liv Whitehall Waterfront Riverside Way Leeds LS1 4EH England to The Old Barn Maple Grange Ilkley Road Otley LS21 3DW on 21 August 2019 (1 page)
21 August 2019Termination of appointment of Helen Louise Peace as a director on 1 August 2019 (1 page)
14 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 November 2017Registered office address changed from Glen Esk House Street Lane West Morton Keighley W Yorks BD20 5UP to PO Box C/O Liv Whitehall Waterfront Riverside Way Leeds LS1 4EH on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Glen Esk House Street Lane West Morton Keighley W Yorks BD20 5UP to PO Box C/O Liv Whitehall Waterfront Riverside Way Leeds LS1 4EH on 10 November 2017 (1 page)
10 November 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
(7 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
(7 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 200
(7 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 200
(7 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(7 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(7 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
9 February 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
9 February 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
21 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Jonathan Morgan on 21 August 2010 (2 pages)
21 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Jonathan Morgan on 21 August 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
7 September 2009Return made up to 31/08/09; full list of members (5 pages)
7 September 2009Return made up to 31/08/09; full list of members (5 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
8 October 2008Return made up to 31/08/08; full list of members (5 pages)
8 October 2008Return made up to 31/08/08; full list of members (5 pages)
29 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
21 September 2007Return made up to 31/08/07; full list of members (8 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Return made up to 31/08/07; full list of members (8 pages)
21 September 2007Director's particulars changed (1 page)
23 October 2006Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
23 October 2006Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 27 clarendon road boston spa wetherby W. yorks LS23 6NG (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 27 clarendon road boston spa wetherby W. yorks LS23 6NG (1 page)
10 October 2006Ad 16/09/06--------- £ si 200@1=200 £ ic 1/201 (2 pages)
10 October 2006Ad 16/09/06--------- £ si 200@1=200 £ ic 1/201 (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006New director appointed (1 page)
1 September 2006Registered office changed on 01/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 September 2006New director appointed (1 page)
16 August 2006Incorporation (14 pages)
16 August 2006Incorporation (14 pages)