Background WavePink WaveYellow Wave

FIGUREHEAD HOMES LIMITED (07148071)

FIGUREHEAD HOMES LIMITED (07148071) is an active UK company. incorporated on 5 February 2010. with registered office in Wigan. The company operates in the Construction sector, engaged in development of building projects. FIGUREHEAD HOMES LIMITED has been registered for 16 years. Current directors include BAYBUTT, Christopher John, BAYBUTT, Michael Lee, MELLING, John.

Company Number
07148071
Status
active
Type
ltd
Incorporated
5 February 2010
Age
16 years
Address
Greenbank House, Wigan, WN1 2LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAYBUTT, Christopher John, BAYBUTT, Michael Lee, MELLING, John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIGUREHEAD HOMES LIMITED

FIGUREHEAD HOMES LIMITED is an active company incorporated on 5 February 2010 with the registered office located in Wigan. The company operates in the Construction sector, specifically engaged in development of building projects. FIGUREHEAD HOMES LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07148071

LTD Company

Age

16 Years

Incorporated 5 February 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

HELIUM MIRACLE 101 LIMITED
From: 5 February 2010To: 9 August 2012
Contact
Address

Greenbank House 152 Wigan Lane Wigan, WN1 2LA,

Previous Addresses

Webber House 28-28 Market Street Altrincham Cheshire WA14 1PF
From: 5 February 2010To: 18 January 2011
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Loan Secured
May 13
Loan Secured
Jun 13
Loan Secured
Apr 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Jul 17
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Jun 22
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAYBUTT, Christopher John

Active
152 Wigan Lane, WiganWN1 2LA
Born March 1953
Director
Appointed 10 Dec 2010

BAYBUTT, Michael Lee

Active
152 Wigan Lane, WiganWN1 2LA
Born July 1975
Director
Appointed 29 Jun 2022

MELLING, John

Active
152 Wigan Lane, WiganWN1 2LA
Born February 1949
Director
Appointed 10 Dec 2010

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
28-28 Market Street, AltrinchamWA14 1PF
Corporate secretary
Appointed 05 Feb 2010
Resigned 10 Dec 2010

BAYBUTT, David James

Resigned
152 Wigan Lane, WiganWN1 2LA
Born October 1947
Director
Appointed 10 Dec 2010
Resigned 10 May 2020

HARRIS, Michael Paul

Resigned
28-28 Market Street, AltrinchamWA14 1PF
Born June 1967
Director
Appointed 05 Feb 2010
Resigned 10 Dec 2010

THORNE, Muriel Shona

Resigned
28-28 Market Street, AltrinchamWA14 1PF
Born April 1981
Director
Appointed 05 Feb 2010
Resigned 10 Dec 2010

Persons with significant control

3

2 Active
1 Ceased

Mr David James Baybutt

Ceased
152 Wigan Lane, WiganWN1 2LA
Born October 1947

Nature of Control

Significant influence or control
Notified 02 Aug 2018
Ceased 10 May 2020

Mr Christopher John Baybutt

Active
152 Wigan Lane, WiganWN1 2LA
Born March 1953

Nature of Control

Significant influence or control
Notified 02 Aug 2018

Mr John Melling

Active
152 Wigan Lane, WiganWN1 2LA
Born February 1949

Nature of Control

Significant influence or control
Notified 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
23 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Small
10 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
9 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
15 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
5 February 2010
NEWINCIncorporation