logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Mr Peter John Golding
    Born in May 1962
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Neath, Victoria Louise
    Born in February 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-08-16 ~ now
    OF - Director → CIF 0
    Neath, Victoria Louise
    Personal Assistant
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ now
    OF - Secretary → CIF 0
    Mrs Victoria Louise Neath
    Born in February 1980
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Turner, Sarah Joanne
    Born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2022-12-06 ~ now
    OF - Director → CIF 0
  • 4
    Mcandrew, David Lyon
    Born in February 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-11-09 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Raisbeck, Gareth Ewan
    Solicitor born in April 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ 2020-09-07
    OF - Director → CIF 0
  • 2
    Golding, Peter John
    Solicitor born in May 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ 2023-02-06
    OF - Director → CIF 0
  • 3
    Cook, Charles David
    Solicitor born in August 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-11-22 ~ 2018-12-07
    OF - Director → CIF 0
    Mr Charles David Cook
    Born in August 1978
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-12-07
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    White, Victoria Louise
    Personal Assistant born in February 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-02-04 ~ 2008-11-01
    OF - Director → CIF 0
  • 5
    Parker, Naomi Jane Ruth
    Individual
    Officer
    icon of calendar 2005-11-22 ~ 2007-10-01
    OF - Secretary → CIF 0
  • 6
    Ridgwell, Michael James
    Solicitor born in March 1990
    Individual
    Officer
    icon of calendar 2020-09-07 ~ 2021-11-09
    OF - Director → CIF 0
parent relation
Company in focus

NEATH RAISBECK GOLDING LAW LIMITED

Previous name
CHARLES COOK & COMPANY LIMITED - 2019-06-27
Standard Industrial Classification
69102 - Solicitors
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Class 2 ordinary share
12023-04-01 ~ 2024-03-31
Intangible Assets
50,767 GBP2024-03-31
100,900 GBP2023-03-31
Property, Plant & Equipment
2,789 GBP2024-03-31
11,254 GBP2023-03-31
Fixed Assets
53,556 GBP2024-03-31
112,154 GBP2023-03-31
Total Inventories
12,000 GBP2024-03-31
25,810 GBP2023-03-31
Debtors
284,766 GBP2024-03-31
180,242 GBP2023-03-31
Cash at bank and in hand
76,800 GBP2024-03-31
52,565 GBP2023-03-31
Current Assets
373,566 GBP2024-03-31
258,617 GBP2023-03-31
Creditors
Current
250,273 GBP2024-03-31
122,427 GBP2023-03-31
Net Current Assets/Liabilities
123,293 GBP2024-03-31
136,190 GBP2023-03-31
Total Assets Less Current Liabilities
176,849 GBP2024-03-31
248,344 GBP2023-03-31
Net Assets/Liabilities
59,519 GBP2024-03-31
76,321 GBP2023-03-31
Equity
Called up share capital
1,427 GBP2024-03-31
1,427 GBP2023-03-31
Retained earnings (accumulated losses)
58,092 GBP2024-03-31
74,894 GBP2023-03-31
Equity
59,519 GBP2024-03-31
76,321 GBP2023-03-31
Average Number of Employees
82023-04-01 ~ 2024-03-31
102022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Other than goodwill
150,400 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
99,633 GBP2024-03-31
49,500 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
50,133 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Other than goodwill
50,767 GBP2024-03-31
100,900 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
26,037 GBP2023-03-31
Computers
31,754 GBP2024-03-31
28,989 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
31,754 GBP2024-03-31
55,026 GBP2023-03-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-26,037 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-26,037 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
14,016 GBP2023-03-31
Computers
28,965 GBP2024-03-31
29,756 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
28,965 GBP2024-03-31
43,772 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,804 GBP2023-04-01 ~ 2024-03-31
Computers
-791 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,013 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-15,820 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-15,820 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Computers
2,789 GBP2024-03-31
-767 GBP2023-03-31
Furniture and fittings
12,021 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
259,421 GBP2024-03-31
152,990 GBP2023-03-31
Other Debtors
Current
8,612 GBP2024-03-31
4,000 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
11,785 GBP2024-03-31
16,321 GBP2023-03-31
Prepayments
Current
4,948 GBP2024-03-31
6,931 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
284,766 GBP2024-03-31
180,242 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
38,429 GBP2024-03-31
35,618 GBP2023-03-31
Trade Creditors/Trade Payables
Current
4,221 GBP2024-03-31
9,070 GBP2023-03-31
Corporation Tax Payable
Current
6,488 GBP2024-03-31
Other Taxation & Social Security Payable
Current
78,078 GBP2024-03-31
4,643 GBP2023-03-31
Other Creditors
Current
630 GBP2024-03-31
9,259 GBP2023-03-31
Accrued Liabilities
Current
1,800 GBP2024-03-31
6,703 GBP2023-03-31
Bank Borrowings/Overdrafts
Between one and two years, Non-current
41,675 GBP2024-03-31
Non-current, Between one and two years
38,429 GBP2023-03-31
Between two and five year, Non-current
65,479 GBP2024-03-31
107,154 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
35,858 GBP2024-03-31
14,870 GBP2023-03-31
Between one and five year
27,162 GBP2024-03-31
All periods
63,020 GBP2024-03-31
14,870 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-03-31
Class 2 ordinary share
427 shares2024-03-31

Related profiles found in government register
  • NEATH RAISBECK GOLDING LAW LIMITED
    Info
    CHARLES COOK & COMPANY LIMITED - 2019-06-27
    Registered number 05632155
    icon of addressSt Brandon's House, 27-29 Great George Street, Bristol BS1 5QT
    PRIVATE LIMITED COMPANY incorporated on 2005-11-22 (20 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
  • CHARLES COOK & COMPANY LIMITED
    S
    Registered number 05632155
    icon of address77, Alma Road, Clifton, Bristol, England, BS8 2DP
    UNITED KINGDOM
    CIF 1
  • CHARLES COOK & COMPANY LIMITED
    S
    Registered number 05632155
    icon of address77-81, Alma Road, Clifton, Bristol, United Kingdom, BS8 2DP
    ENGLAND AND WALES
    CIF 2
    GBR
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address77 79 & 81, Alma Road Clifton, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    536 GBP2018-03-31
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    CIF 2 - Secretary → ME
  • 2
    QBUK LIMITED - 2011-04-07
    icon of addressRiverside House, 79 Sea Mills Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    CIF 13 - Secretary → ME
  • 3
    icon of addressKestrel Court, Harbour Road, Portishead, North Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    CIF 19 - Secretary → ME
  • 4
    icon of addressSaxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    CIF 9 - Secretary → ME
  • 5
    ZUB WORLD LIMITED - 2011-11-29
    icon of addressGround Floor Office, 23 High Street, Yatton, North Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    CIF 1 - Secretary → ME
Ceased 21
  • 1
    icon of address1 Regent Street, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,038 GBP2024-07-31
    Officer
    icon of calendar 2008-07-04 ~ 2018-12-07
    CIF 16 - Secretary → ME
  • 2
    icon of address68 Combe Park, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2011-08-15
    CIF 26 - Secretary → ME
  • 3
    icon of addressKestrel Court Harbour Road, Portishead, Bristol, North Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    6,035 GBP2024-03-31
    Officer
    icon of calendar 2009-03-09 ~ 2019-01-01
    CIF 8 - Secretary → ME
  • 4
    icon of addressHill Barton Business Park, Clyst St Mary, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-24 ~ 2012-03-19
    CIF 20 - Secretary → ME
  • 5
    icon of addressJewells Farm, Hemyock, Cullompton, Devon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    136 GBP2018-04-30
    Officer
    icon of calendar 2011-01-31 ~ 2012-01-22
    CIF 18 - Secretary → ME
  • 6
    icon of addressHill Barton Business Park, Clyst St Mary, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2012-03-19
    CIF 23 - Secretary → ME
  • 7
    icon of addressHill Barton Business Park, Clyst St. Mary, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2012-03-19
    CIF 21 - Secretary → ME
  • 8
    ECOCYCLE P D LIMITED - 2014-08-29
    icon of addressHill Barton Business Park, Clyst St. Mary, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2012-03-19
    CIF 22 - Secretary → ME
  • 9
    icon of addressStuart Partners Ltd, Hill Barton Business Park Sidmouth Road, Clyst St. Mary, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2012-04-23
    CIF 15 - Secretary → ME
  • 10
    icon of address77a Alma Road, Clifton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ 2011-10-17
    CIF 25 - Secretary → ME
  • 11
    icon of address77a Alma Road, Clifton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ 2011-10-17
    CIF 24 - Secretary → ME
  • 12
    icon of addressAlbion Dockside Building, Hanover Place, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ 2010-06-30
    CIF 11 - Secretary → ME
  • 13
    EVERYONE LOVES CARS LTD - 2011-11-29
    LOVECARS.COM MANAGEMENT LIMITED - 2025-04-01
    I LOVECARS.COM LTD - 2012-12-04
    icon of address2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -107,596 GBP2023-03-31
    Officer
    icon of calendar 2011-11-04 ~ 2017-01-03
    CIF 14 - Secretary → ME
  • 14
    icon of address169 Phoenix Way, Portishead, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-07 ~ 2013-09-01
    CIF 10 - Secretary → ME
  • 15
    icon of addressCook & Co Solicitors, 77 - 81, Alma Road Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    6,623 GBP2024-08-01
    Officer
    icon of calendar 2015-10-19 ~ 2020-01-01
    CIF 5 - Director → ME
  • 16
    SOULTRAIN RADIO LTD - 2018-11-27
    icon of addressPo Box 307, C/o Invictus, Wylds Road, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-09-19 ~ 2018-07-12
    CIF 6 - Secretary → ME
  • 17
    icon of addressEdge Tax Consultancy Ltd, Unit B1 Vantage Office Park, Old Gloucester Road, Bristol, South Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ 2010-08-01
    CIF 7 - Secretary → ME
  • 18
    icon of addressTrym Lodge 1 Henbury Road, Westbury-on-trym, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ 2013-10-01
    CIF 17 - Secretary → ME
  • 19
    icon of addressCrown, Trym Lodge 1 Henbury Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-29 ~ 2010-11-22
    CIF 12 - Secretary → ME
  • 20
    COOKCO SHELFCO 100 LIMITED - 2008-07-08
    icon of addressEdge Tax Consultancy Ltd, Unit B1 Vantage Office Park, Old Gloucester Road, Bristol, South Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-03-08
    CIF 4 - Secretary → ME
  • 21
    icon of addressNew Road, Whitecroft, Lydney, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-01-17 ~ 2017-11-23
    CIF 3 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.