Background WavePink WaveYellow Wave

RUSTON AND HORNSBY LIMITED (00029346)

RUSTON AND HORNSBY LIMITED (00029346) is an active UK company. incorporated on 12 July 1889. with registered office in Stockport. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). RUSTON AND HORNSBY LIMITED has been registered for 136 years. Current directors include JORGENSEN, Per Rud, LAURIDSEN, Ryan Hagelskjaer.

Company Number
00029346
Status
active
Type
ltd
Incorporated
12 July 1889
Age
136 years
Address
1 Mirrlees Drive, Stockport, SK7 5BP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
JORGENSEN, Per Rud, LAURIDSEN, Ryan Hagelskjaer
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSTON AND HORNSBY LIMITED

RUSTON AND HORNSBY LIMITED is an active company incorporated on 12 July 1889 with the registered office located in Stockport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). RUSTON AND HORNSBY LIMITED was registered 136 years ago.(SIC: 33190)

Status

active

Active since 136 years ago

Company No

00029346

LTD Company

Age

136 Years

Incorporated 12 July 1889

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

1 Mirrlees Drive Hazel Grove Stockport, SK7 5BP,

Previous Addresses

, Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire, SK7 5AQ
From: 12 July 1889To: 23 March 2010
Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

DUROSE, Ann Louise

Active
Mirrlees Drive, StockportSK7 5BP
Secretary
Appointed 13 Jul 2005

JORGENSEN, Per Rud

Active
Mirrlees Drive, StockportSK7 5BP
Born October 1965
Director
Appointed 15 Jan 2024

LAURIDSEN, Ryan Hagelskjaer

Active
Mirrlees Drive, StockportSK7 5BP
Born December 1973
Director
Appointed 06 Sept 2024

BLAGBROUGH, Anthony Robert

Resigned
65 Shaw Road, StockportSK4 4AL
Secretary
Appointed 09 Aug 1999
Resigned 13 Jul 2005

CHADWICK, Maurice William

Resigned
Cross Trees, WilmslowSK9 2DB
Secretary
Appointed 01 Feb 1995
Resigned 09 Aug 1999

GREGORY, Bruce David

Resigned
31 Westfield Avenue, LincolnLN2 4RD
Secretary
Appointed N/A
Resigned 01 Feb 1995

BLAGBROUGH, Anthony Robert

Resigned
65 Shaw Road, StockportSK4 4AL
Born June 1954
Director
Appointed 09 Aug 1999
Resigned 13 Jul 2005

BRAY, Kelvin Arthur

Resigned
17 Cherry Tree Lane, LincolnLN2 2PR
Born February 1935
Director
Appointed N/A
Resigned 03 Feb 1995

CHADWICK, Maurice William

Resigned
Cross Trees, WilmslowSK9 2DB
Born June 1934
Director
Appointed N/A
Resigned 09 Aug 1999

GREGORY, Bruce David

Resigned
31 Westfield Avenue, LincolnLN2 4RD
Born September 1947
Director
Appointed N/A
Resigned 06 Feb 1995

JONES, Wayne

Resigned
Old Hall Lane, StockportSK6 5PN
Born April 1966
Director
Appointed 13 Jul 2005
Resigned 31 Dec 2022

MACKINNON, James Milne

Resigned
Wayside, BoltonBL1 5DE
Born April 1934
Director
Appointed 01 Feb 1995
Resigned 09 Apr 1999

MARSH, Alan

Resigned
Ryelands 149 Prestbury Road, MacclesfieldSK10 3DF
Born September 1946
Director
Appointed 09 Aug 1999
Resigned 29 Aug 2003

NORRIS, Stanley Edwin

Resigned
11 Sleaford Road, LincolnLN4 1LL
Born October 1930
Director
Appointed N/A
Resigned 30 Apr 1993

OFFICER, Martin John

Resigned
27 Grange Avenue, Cheadle HulmeSK8 5EN
Born July 1950
Director
Appointed 01 Nov 2005
Resigned 28 May 2010

PERKINS, Harvey John, Dr

Resigned
Gatehouse 2 New Road, ManningtreeCO11 2AE
Born October 1943
Director
Appointed N/A
Resigned 08 Jun 2000

SPERLICH, Peter Heinz

Resigned
Gustav-Stroh-Strasse 11, 76534 Baden-Baden
Born August 1946
Director
Appointed 13 Jul 2005
Resigned 31 Oct 2005

SPERLICH, Peter Heinz

Resigned
5 Finsbury Way, WilmslowSK9 3AQ
Born August 1946
Director
Appointed 29 Aug 2003
Resigned 31 Mar 2004

STUDTE, Rolf

Resigned
Apt 5 Hampton House, BramhallSK7 2DL
Born December 1945
Director
Appointed 31 Mar 2004
Resigned 13 Jul 2005

TETT, Richard John

Resigned
Orchard Barn, LymmWA13 0PF
Born November 1961
Director
Appointed 09 Jun 2000
Resigned 28 Sept 2001

THOMSEN, Jan Zebitz

Resigned
Mirrlees Drive, StockportSK7 5BP
Born August 1980
Director
Appointed 01 Jan 2023
Resigned 31 Jan 2024

Persons with significant control

1

Mirrlees Drive, StockportSK7 5BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Change Person Secretary Company With Change Date
25 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
2 July 2002
287Change of Registered Office
Legacy
24 June 2002
287Change of Registered Office
Legacy
21 January 2002
169169
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Resolution
17 October 2001
RESOLUTIONSResolutions
Legacy
17 October 2001
173173
Resolution
15 October 2001
RESOLUTIONSResolutions
Legacy
12 October 2001
288bResignation of Director or Secretary
Resolution
5 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
11 December 2000
225Change of Accounting Reference Date
Legacy
24 July 2000
225Change of Accounting Reference Date
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
287Change of Registered Office
Legacy
27 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 January 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 March 1999
AAAnnual Accounts
Legacy
3 February 1999
244244
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 November 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 January 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
28 December 1994
AAAnnual Accounts
Legacy
25 November 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
403aParticulars of Charge Subject to s859A
Legacy
8 March 1994
403aParticulars of Charge Subject to s859A
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 November 1993
AAAnnual Accounts
Legacy
18 May 1993
288288
Legacy
13 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 December 1991
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Full Group
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
1 December 1989
288288
Legacy
1 December 1989
287Change of Registered Office
Legacy
11 October 1989
363363
Accounts With Accounts Type Full Group
11 October 1989
AAAnnual Accounts
Legacy
18 September 1989
288288
Legacy
20 April 1989
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
8 July 1988
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
23 October 1987
AAAnnual Accounts
Legacy
23 October 1987
363363
Legacy
30 September 1987
288288
Legacy
23 April 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
288288
Accounts With Accounts Type Group
4 October 1986
AAAnnual Accounts
Legacy
4 October 1986
363363
Legacy
4 November 1980
363363
Accounts With Made Up Date
28 September 1977
AAAnnual Accounts
Accounts With Made Up Date
3 November 1976
AAAnnual Accounts
Accounts With Made Up Date
19 September 1975
AAAnnual Accounts