Figurehead Homes Limited WIGAN


Founded in 2010, Figurehead Homes, classified under reg no. 07148071 is an active company. Currently registered at Greenbank House WN1 2LA, Wigan the company has been in the business for fourteen years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2022. Since 9th August 2012 Figurehead Homes Limited is no longer carrying the name Helium Miracle 101.

The firm has 3 directors, namely Michael B., Christopher B. and John M.. Of them, Christopher B., John M. have been with the company the longest, being appointed on 10 December 2010 and Michael B. has been with the company for the least time - from 29 June 2022. As of 20 April 2024, there were 3 ex directors - David B., Michael H. and others listed below. There were no ex secretaries.

Figurehead Homes Limited Address / Contact

Office Address Greenbank House
Office Address2 152 Wigan Lane
Town Wigan
Post code WN1 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07148071
Date of Incorporation Fri, 5th Feb 2010
Industry Development of building projects
End of financial Year 30th December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Michael B.

Position: Director

Appointed: 29 June 2022

Christopher B.

Position: Director

Appointed: 10 December 2010

John M.

Position: Director

Appointed: 10 December 2010

David B.

Position: Director

Appointed: 10 December 2010

Resigned: 10 May 2020

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 05 February 2010

Resigned: 10 December 2010

Michael H.

Position: Director

Appointed: 05 February 2010

Resigned: 10 December 2010

Muriel T.

Position: Director

Appointed: 05 February 2010

Resigned: 10 December 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Christopher B. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is John M. This PSC has significiant influence or control over the company,. Then there is David B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher B.

Notified on 2 August 2018
Nature of control: significiant influence or control

John M.

Notified on 2 August 2018
Nature of control: significiant influence or control

David B.

Notified on 2 August 2018
Ceased on 10 May 2020
Nature of control: significiant influence or control

Company previous names

Helium Miracle 101 August 9, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand728 113110 748676 5392 168 9561 302 234618 46357 1569 882 591
Current Assets32 114 70726 566 18924 872 73723 479 07822 519 68921 915 35021 468 67025 143 256
Debtors874 1116 326 36912 906 45313 405 37713 312 71013 382 58813 497 21515 260 665
Other Debtors  32 79219 7166 38016 3939 9851 550 428
Total Inventories30 512 48320 129 07211 289 7457 904 7457 904 7457 914 2997 914 299 
Other
Audit Fees Expenses5 0005 0005 250     
Director Remuneration135 000135 000135 000     
Accrued Liabilities358 372741 249703 054     
Administrative Expenses176 837172 631171 857     
Average Number Employees During Period   33222
Bank Borrowings3 060 862       
Bank Borrowings Overdrafts3 060 862       
Comprehensive Income Expense-835 655-1 955 234-1 469 957     
Cost Sales10 963 86512 731 9869 303 729     
Creditors32 925 54629 332 26229 108 76728 107 42427 573 31827 295 04427 099 01227 139 903
Distribution Costs-64 973-44 793      
Gross Profit Loss-728 275-1 825 486-1 278 729     
Interest Expense On Bank Overdrafts 4 80419 409     
Interest Payable Similar Charges Finance Costs 4 80419 409     
Merchandise30 512 48320 129 07211 289 745     
Net Current Assets Liabilities-810 839-2 766 073-4 236 030-4 628 346-5 053 629-5 379 694-5 630 342-1 996 647
Number Shares Issued Fully Paid 1111111
Operating Profit Loss-840 139-1 953 324-1 450 586     
Other Creditors  27 365 76227 095 54527 076 30927 087 97827 081 79327 139 903
Other Interest Receivable Similar Income Finance Income4 4842 89438     
Other Remaining Borrowings26 779 20826 662 70826 662 708     
Par Value Share 1111111
Prepayments2 52016 28516 646   3 0731 980
Profit Loss-835 655-1 955 234-1 469 957     
Profit Loss On Ordinary Activities Before Tax-835 655-1 955 234-1 469 957     
Recoverable Value-added Tax36 59120 50616 146   6 9122 839
Total Assets Less Current Liabilities-810 839-2 766 073-4 236 030-4 628 346-5 053 629-5 379 694-5 630 342-1 996 647
Total Borrowings29 840 07026 662 708      
Trade Creditors Trade Payables953 09323 99723 87521 08921 4169 93617 219 
Turnover Revenue10 235 59010 906 5008 025 000     
Wages Salaries149 633149 935149 935     
Trade Debtors Trade Receivables    669   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements