Background WavePink WaveYellow Wave

SAMUEL COOKE & CO LIMITED (08163119)

SAMUEL COOKE & CO LIMITED (08163119) is an active UK company. incorporated on 31 July 2012. with registered office in Bury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SAMUEL COOKE & CO LIMITED has been registered for 13 years. Current directors include GREENHALGH, Adrian John, GREENSMITH, Matthew Craig, RAYNER, Abigail Alicia and 1 others.

Company Number
08163119
Status
active
Type
ltd
Incorporated
31 July 2012
Age
13 years
Address
The Oil Centre Bury New Road, Bury, BL9 7HY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREENHALGH, Adrian John, GREENSMITH, Matthew Craig, RAYNER, Abigail Alicia, TAYLOR, Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMUEL COOKE & CO LIMITED

SAMUEL COOKE & CO LIMITED is an active company incorporated on 31 July 2012 with the registered office located in Bury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SAMUEL COOKE & CO LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08163119

LTD Company

Age

13 Years

Incorporated 31 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

COOKE FUELS & LUBRICANTS LIMITED
From: 31 July 2012To: 23 November 2012
Contact
Address

The Oil Centre Bury New Road Heap Bridge Bury, BL9 7HY,

Timeline

4 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Oct 14
Director Joined
Nov 20
Owner Exit
Jul 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

GREENHALGH, Adrian John

Active
Bury New Road, BuryBL9 7HY
Born July 1968
Director
Appointed 13 Oct 2014

GREENSMITH, Matthew Craig

Active
Bury New Road, BuryBL9 7HY
Born November 1973
Director
Appointed 31 Jul 2012

RAYNER, Abigail Alicia

Active
Bury New Road, BuryBL9 7HY
Born November 1986
Director
Appointed 31 Jul 2012

TAYLOR, Jonathan

Active
Bury New Road, BuryBL9 7HY
Born September 1970
Director
Appointed 01 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Bury New Road, BuryBL9 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2022
Prettywood, BuryBL9 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Small
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 January 2013
AA01Change of Accounting Reference Date
Legacy
4 December 2012
MG01MG01
Legacy
27 November 2012
MG01MG01
Certificate Change Of Name Company
23 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 November 2012
CONNOTConfirmation Statement Notification
Incorporation Company
31 July 2012
NEWINCIncorporation