Neath Raisbeck Golding Law Limited

General information

Name:

Neath Raisbeck Golding Law Ltd

Office Address:

St Brandon's House 27 - 29 Great George Street BS1 5QT Bristol

Number: 05632155

Incorporation date: 2005-11-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01173179720
  • 01275390439

Emails:

  • vicki.white@cookco.co.uk

Website

www.cookco.co.uk

Description

Data updated on:

Neath Raisbeck Golding Law Limited is established as Private Limited Company, with headquarters in St Brandon's House 27 - 29, Great George Street, Bristol. The company's located in BS1 5QT. This business 's been 19 years on the British market. The registered no. is 05632155. The registered name of this business got changed in 2019 to Neath Raisbeck Golding Law Limited. This business previous name was Charles Cook & Company. This enterprise's declared SIC number is 69102 and their NACE code stands for Solicitors. Thursday 31st March 2022 is the last time company accounts were reported.

In order to satisfy the clients, the following business is continually being guided by a group of three directors who are Sarah T., David M. and Victoria W.. Their support has been of extreme use to the business since 2022-12-06. In order to help the directors in their tasks, this business has been utilizing the expertise of Victoria W. as a secretary since the appointment on 2007-10-01.

  • Previous company's names
  • Neath Raisbeck Golding Law Limited 2019-06-27
  • Charles Cook & Company Limited 2005-11-22

Financial data based on annual reports

Company staff

Sarah T.

Role: Director

Appointed: 06 December 2022

Latest update: 26 February 2024

David M.

Role: Director

Appointed: 09 November 2021

Latest update: 26 February 2024

Victoria W.

Role: Director

Appointed: 16 August 2013

Latest update: 26 February 2024

Victoria W.

Role: Secretary

Appointed: 01 October 2007

Latest update: 26 February 2024

People with significant control

Executives with significant control over the firm are: Victoria N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Peter G. owns 1/2 or less of company shares.

Victoria N.
Notified on 1 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Peter G.
Notified on 7 December 2018
Nature of control:
1/2 or less of shares
Charles C.
Notified on 1 November 2016
Ceased on 7 December 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 July 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 15 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022 (AA)
filed on: 21st, March 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

77, 79 & 81 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

HQ address,
2014

Address:

77, 79 & 81 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

HQ address,
2015

Address:

77, 79 & 81 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

HQ address,
2016

Address:

77, 79 & 81 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

Accountant/Auditor,
2015

Name:

Pure Professionals Limited

Address:

77a Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

Accountant/Auditor,
2016

Name:

Pure Professionals Limited

Address:

12 Whiteladies Road Clifton

Post code:

BS8 1PD

City / Town:

Bristol

Accountant/Auditor,
2014

Name:

Pure Professionals Limited

Address:

77a Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
18
Company Age

Closest Companies - by postcode