Background WavePink WaveYellow Wave

RUSKIN MILL LIMITED (03108944)

RUSKIN MILL LIMITED (03108944) is an active UK company. incorporated on 2 October 1995. with registered office in Nailsworth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RUSKIN MILL LIMITED has been registered for 30 years. Current directors include GORDON, Aonghus Coinn Huntly.

Company Number
03108944
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 1995
Age
30 years
Address
Ruskin Mill, Nailsworth, GL6 0LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GORDON, Aonghus Coinn Huntly
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSKIN MILL LIMITED

RUSKIN MILL LIMITED is an active company incorporated on 2 October 1995 with the registered office located in Nailsworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RUSKIN MILL LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03108944

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 2 October 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Ruskin Mill Old Bristol Road Nailsworth, GL6 0LA,

Timeline

2 key events • 1995 - 2016

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Oct 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GORDON, Aonghus Coinn Huntly

Active
Old Bristol Road, NailsworthGL6 0LA
Born June 1955
Director
Appointed 02 Oct 1995

ADHIKARI, Kalpana

Resigned
Ruskin Mill, NailsworthGL6 0LA
Secretary
Appointed 14 Jul 2011
Resigned 30 Sept 2012

CAMMISH, Laura

Resigned
Victoria Close, DursleyGL11 4GH
Secretary
Appointed 11 Jun 2007
Resigned 14 Aug 2011

GUSH, John Arthur Langley

Resigned
Rose Cottage, Wotton Under EdgeGL12 7PD
Secretary
Appointed 02 Oct 1995
Resigned 24 Jun 2004

HEALY, Isabel

Resigned
Ruskin Mill, NailsworthGL6 0LA
Secretary
Appointed 12 Oct 2012
Resigned 30 Sept 2013

ZIENKO, Catherine Eva Marie

Resigned
7 Marian Court, GloucesterGL1 2RL
Secretary
Appointed 24 Jun 2004
Resigned 11 Jun 2007

BROOK, Sarah Jillian Tomlin

Resigned
2 Chamberlain Street, LondonNW1 8XB
Born December 1940
Director
Appointed 02 Oct 1995
Resigned 04 Mar 2016

Persons with significant control

1

Mr Aonghus Coinn Huntly Gordon

Active
Ruskin Mill, NailsworthGL6 0LA
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Termination Secretary Company
25 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
25 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Appoint Person Secretary Company With Name
5 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Legacy
3 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2006
AAAnnual Accounts
Legacy
30 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Legacy
21 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
20 February 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 August 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
30 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 February 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
363sAnnual Return (shuttle)
Incorporation Company
2 October 1995
NEWINCIncorporation