Company NamePaul Sculthorpe Rights Limited
DirectorsLindsay Sculthorpe and Paul Sculthorpe Mbe
Company StatusActive
Company Number04143067
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 2 months ago)
Previous NameNasser Hussain Rights Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLindsay Sculthorpe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(3 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address62 Naburn Drive Orrell
Wigan
Greater Manchester
WN5 8SB
Director NameMr Paul Sculthorpe Mbe
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(3 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleProfessional Rugby Player
Country of ResidenceEngland
Correspondence Address62 Naburn Drive Orrell
Wigan
Greater Manchester
WN5 8SB
Secretary NameLindsay Sculthorpe
NationalityBritish
StatusCurrent
Appointed01 September 2004(3 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address62 Naburn Drive Orrell
Wigan
Greater Manchester
WN5 8SB
Director NameDavid George Coutts Ligertwood
Date of BirthMay 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Michael David Townley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Lloyd Road
Hove
Sussex
BN3 6NL
Secretary NameDavid George Coutts Ligertwood
NationalityAustralian
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NamePaul Sculthorpe
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(2 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 April 2004)
RoleProfessional Rugby Player
Correspondence Address13 Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Director NameLindsay Sculthorpe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(2 years, 8 months after company formation)
Appointment Duration9 months (resigned 06 July 2004)
RoleSecretary
Correspondence Address8 Smithy Glen Drive
Billinge
Wigan
Lancashire
WN5 7XH
Secretary NameLindsay Sculthorpe
NationalityBritish
StatusResigned
Appointed09 October 2003(2 years, 8 months after company formation)
Appointment Duration9 months (resigned 06 July 2004)
RoleCompany Director
Correspondence Address8 Smithy Glen Drive
Billinge
Wigan
Lancashire
WN5 7XH
Director NameDouglas Sculthorpe
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(3 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 July 2004)
RoleRetired
Correspondence Address400 Huddersfield Road
Waterhead
Oldham
Lancashire
OL4 2EX
Director NameGary Edgerton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(3 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 2004)
RoleChartered Accountant
Correspondence Address6 Barrowcroft Close
Wigan
Lancashire
WN1 2TW
Secretary NameKaren Lesley Hilton
NationalityBritish
StatusResigned
Appointed06 July 2004(3 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 2004)
RoleCompany Director
Correspondence Address52 Bank Street
Glazebrook
Warrington
Cheshire
WA3 5BZ

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,954
Current Liabilities£17,085

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due18 April 2024 (2 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

10 March 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
24 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
29 October 2018Previous accounting period extended from 31 January 2018 to 30 April 2018 (1 page)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (9 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (9 pages)
24 January 2017Director's details changed for Mr Paul Sculthorpe Mbe on 29 November 2016 (2 pages)
24 January 2017Secretary's details changed for Lindsay Sculthorpe on 29 November 2016 (1 page)
24 January 2017Secretary's details changed for Lindsay Sculthorpe on 29 November 2016 (1 page)
24 January 2017Director's details changed for Mr Paul Sculthorpe Mbe on 29 November 2016 (2 pages)
30 November 2016Director's details changed for Lindsay Sculthorpe on 29 November 2016 (2 pages)
30 November 2016Director's details changed for Lindsay Sculthorpe on 29 November 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 January 2014Director's details changed for Mr Paul Sculthorpe on 16 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Paul Sculthorpe on 16 January 2014 (2 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
25 November 2013Director's details changed for Mr Paul Sculthorpe Mbe on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Paul Sculthorpe Mbe on 25 November 2013 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for Mr Paul Sculthorpe on 9 January 2013 (4 pages)
16 January 2013Director's details changed for Mr Paul Sculthorpe on 9 January 2013 (4 pages)
16 January 2013Director's details changed for Mr Paul Sculthorpe on 9 January 2013 (4 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 January 2009Return made up to 17/01/09; full list of members (3 pages)
28 January 2009Return made up to 17/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 January 2008Return made up to 17/01/08; full list of members (5 pages)
25 January 2008Return made up to 17/01/08; full list of members (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 February 2007Return made up to 17/01/07; full list of members (7 pages)
13 February 2007Return made up to 17/01/07; full list of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 January 2006Return made up to 17/01/06; full list of members (7 pages)
23 January 2006Return made up to 17/01/06; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 January 2005Return made up to 17/01/05; full list of members (7 pages)
29 January 2005Return made up to 17/01/05; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New secretary appointed;new director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New secretary appointed;new director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004Secretary resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
21 July 2004New director appointed (3 pages)
21 July 2004Secretary resigned;director resigned (1 page)
21 July 2004Secretary resigned;director resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004New director appointed (3 pages)
15 June 2004Return made up to 17/01/04; full list of members (6 pages)
15 June 2004Return made up to 17/01/04; full list of members (6 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Secretary's particulars changed;director's particulars changed (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Secretary's particulars changed;director's particulars changed (1 page)
7 June 2004New director appointed (2 pages)
29 April 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2004Registered office changed on 26/04/04 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
26 April 2004Registered office changed on 26/04/04 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003Secretary resigned;director resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003Secretary resigned;director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003New secretary appointed (2 pages)
18 February 2003Return made up to 17/01/03; full list of members (7 pages)
18 February 2003Return made up to 17/01/03; full list of members (7 pages)
14 October 2002Registered office changed on 14/10/02 from: c/o athletes 1 LIMITED 1 regent street london SW1Y 4NW (1 page)
14 October 2002Registered office changed on 14/10/02 from: c/o athletes 1 LIMITED 1 regent street london SW1Y 4NW (1 page)
7 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
7 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
11 February 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
11 February 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
23 January 2002Company name changed nasser hussain rights LIMITED\certificate issued on 23/01/02 (2 pages)
23 January 2002Company name changed nasser hussain rights LIMITED\certificate issued on 23/01/02 (2 pages)
17 January 2001Incorporation (19 pages)
17 January 2001Incorporation (19 pages)