About

Registered Number: 00029346
Date of Incorporation: 12/07/1889 (134 years and 9 months ago)
Company Status: Active
Registered Address: 1 Mirrlees Drive, Hazel Grove, Stockport, Cheshire, SK7 5BP

 

Ruston & Hornsby Ltd was founded on 12 July 1889 with its registered office in Stockport, it's status at Companies House is "Active". The companies directors are Gregory, Bruce David, Norris, Stanley Edwin, Tett, Richard John. We do not know the number of employees at Ruston & Hornsby Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Bruce David N/A 06 February 1995 1
NORRIS, Stanley Edwin N/A 30 April 1993 1
TETT, Richard John 09 June 2000 28 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 27 August 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 01 October 2018
PSC05 - N/A 01 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 05 September 2017
PSC02 - N/A 06 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 17 July 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 24 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 08 July 2010
TM01 - Termination of appointment of director 04 June 2010
AD01 - Change of registered office address 23 March 2010
CH01 - Change of particulars for director 17 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 21 October 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 24 August 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 29 October 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 18 October 2002
287 - Change in situation or address of Registered Office 02 July 2002
287 - Change in situation or address of Registered Office 24 June 2002
169 - Return by a company purchasing its own shares 21 January 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 19 October 2001
RESOLUTIONS - N/A 17 October 2001
173 - Declaration in relation to the redemption or purchase of shares out of capital 17 October 2001
RESOLUTIONS - N/A 15 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
RESOLUTIONS - N/A 05 October 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 15 December 2000
225 - Change of Accounting Reference Date 11 December 2000
225 - Change of Accounting Reference Date 24 July 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
287 - Change in situation or address of Registered Office 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 20 December 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
AA - Annual Accounts 09 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 1999
363s - Annual Return 02 February 1999
363s - Annual Return 23 December 1997
AA - Annual Accounts 13 November 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 28 January 1997
AA - Annual Accounts 25 January 1996
363s - Annual Return 18 January 1996
288 - N/A 10 March 1995
288 - N/A 10 March 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
287 - Change in situation or address of Registered Office 15 February 1995
AA - Annual Accounts 28 December 1994
363s - Annual Return 25 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 25 November 1993
288 - N/A 18 May 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 23 November 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 26 November 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 13 November 1990
288 - N/A 01 December 1989
287 - Change in situation or address of Registered Office 01 December 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 11 October 1989
288 - N/A 18 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1988
AA - Annual Accounts 23 October 1987
363 - Annual Return 23 October 1987
288 - N/A 30 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1987
288 - N/A 30 October 1986
AA - Annual Accounts 04 October 1986
363 - Annual Return 04 October 1986
363 - Annual Return 04 November 1980
AA - Annual Accounts 28 September 1977
AA - Annual Accounts 03 November 1976
AA - Annual Accounts 19 September 1975

Mortgages & Charges

Description Date Status Charge by
Second supplemental trust deed 30 December 1985 Fully Satisfied

N/A

Series of debentures 24 November 1966 Fully Satisfied

N/A

Equitable charge without instrument 13 October 1966 Outstanding

N/A

Series of debentures 30 September 1966 Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.