Golley Slater Group Limited CARDIFF


Golley Slater Group started in year 1957 as Private Limited Company with registration number 00584047. The Golley Slater Group company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Cardiff at Wharton Place. Postal code: CF10 1GS.

The company has 4 directors, namely Jonathan G., Michael W. and David L. and others. Of them, David L., Timothy J. have been with the company the longest, being appointed on 7 February 2012 and Jonathan G. has been with the company for the least time - from 26 April 2016. As of 26 April 2024, there were 15 ex directors - Alastair G., Ian G. and others listed below. There were no ex secretaries.

Golley Slater Group Limited Address / Contact

Office Address Wharton Place
Office Address2 Wharton Street
Town Cardiff
Post code CF10 1GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00584047
Date of Incorporation Thu, 16th May 1957
Industry Advertising agencies
End of financial Year 31st March
Company age 67 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Jonathan G.

Position: Director

Appointed: 26 April 2016

Michael W.

Position: Director

Appointed: 06 November 2012

David L.

Position: Director

Appointed: 07 February 2012

Timothy J.

Position: Director

Appointed: 07 February 2012

Acuity Secretaries Limited

Position: Corporate Secretary

Appointed: 31 January 2006

Alastair G.

Position: Director

Resigned: 02 October 2022

Ian G.

Position: Director

Appointed: 01 March 2013

Resigned: 31 March 2014

Stephen P.

Position: Director

Appointed: 24 June 2008

Resigned: 16 February 2011

Geoffrey J.

Position: Director

Appointed: 05 June 2006

Resigned: 31 March 2008

Simon F.

Position: Director

Appointed: 03 October 2004

Resigned: 26 November 2013

Andrew T.

Position: Director

Appointed: 03 October 2004

Resigned: 26 November 2013

Christopher L.

Position: Director

Appointed: 04 April 2003

Resigned: 26 November 2013

Patrick K.

Position: Director

Appointed: 12 September 1996

Resigned: 14 April 2002

Anthony G.

Position: Director

Appointed: 12 September 1996

Resigned: 31 March 2003

Barry B.

Position: Director

Appointed: 01 November 1992

Resigned: 03 October 2004

David T.

Position: Director

Appointed: 22 November 1991

Resigned: 31 January 2006

Margaret G.

Position: Director

Appointed: 22 November 1991

Resigned: 01 April 2003

David L.

Position: Director

Appointed: 22 November 1991

Resigned: 03 May 1996

Michael S.

Position: Director

Appointed: 22 November 1991

Resigned: 28 February 1997

Gwendoline B.

Position: Director

Appointed: 22 November 1991

Resigned: 31 May 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Golley Group Limited from Cardiff, Wales. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Golley Group Limited

Wharton Place Wharton Street, Cardiff, CF10 1GS, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 04588738
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 666 3267 015 66510 986 06911 081 305
Current Assets20 978 13724 540 44729 135 09524 134 729
Debtors16 038 97117 425 22218 149 02613 053 424
Net Assets Liabilities13 478 97715 160 57316 643 07413 836 351
Other Debtors399 366324 959329 936 
Property Plant Equipment476 650339 420307 917275 175
Other
Accrued Liabilities Deferred Income2 507 0763 858 7345 665 0346 094 805
Accumulated Amortisation Impairment Intangible Assets1 063 3531 063 353710 364-17 969
Accumulated Depreciation Impairment Property Plant Equipment1 545 2891 713 5841 709 9891 286 916
Additions Other Than Through Business Combinations Property Plant Equipment 31 065157 968126 804
Administrative Expenses 8 111 2399 578 4139 901 304
Average Number Employees During Period171134136148
Comprehensive Income Expense686 0521 696 5961 632 501993 277
Corporation Tax Payable56 544207 837198 224123 806
Corporation Tax Recoverable   8 240
Cost Sales 10 078 12914 732 18315 399 068
Creditors6 234 6248 686 890-5 600 00010 082 508
Current Tax For Period 279 063292 772216 711
Deferred Tax Asset Debtors272 84099 560  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -1 63240 98034 901
Dividends Paid Classified As Financing Activities-100 000-15 000-150 000-3 800 000
Equity Securities Held14 92314 92338 62338 623
Fixed Assets507 864354 634346 831314 089
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax -157 130-68 78038 760
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss 3 6073 6073 607
Further Item Tax Increase Decrease Component Adjusting Items 12 160-8 28441 958
Gain Loss From Fair Value Cash Flow Hedges Before Tax Recognised In Other Comprehensive Income42 560-157 130-68 780 
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income-224 000827 000362 000-204 000
Government Grant Income 475 07810 805 
Gross Profit Loss 8 971 04411 202 659 
Income Tax Expense Credit On Components Other Comprehensive Income-42 560157 13068 780-38 760
Increase From Amortisation Charge For Year Intangible Assets  3 6073 607
Increase From Depreciation Charge For Year Property Plant Equipment 168 295189 471159 546
Intangible Assets 50 49046 88343 276
Intangible Assets Gross Cost1 063 3531 063 353710 364 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 755 
Interest Expense On Liabilities Defined Benefit Plan 31 0009 000 
Interest Income On Assets Defined Benefit Plan   11 000
Interest Income On Bank Deposits 3 930  
Interest Payable Similar Charges Finance Costs 31 0079 055 
Investments31 21415 21438 91438 914
Investments Fixed Assets31 21415 21438 91438 914
Investments In Subsidiaries16 291291291291
Net Current Assets Liabilities14 743 51315 853 557  
Net Finance Income Costs   186 406
Other Comprehensive Income Expense Before Tax 669 870293 220-165 240
Other Creditors47 5984 935279244 335
Other Disposals Decrease In Amortisation Impairment Intangible Assets  352 989 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  193 066582 619
Other Disposals Intangible Assets  352 989 
Other Disposals Property Plant Equipment  193 066582 619
Other Provisions Balance Sheet Subtotal 493 000493 000493 000
Pension Other Post-employment Benefit Costs Other Pension Costs173 470222 688183 340207 088
Percentage Class Share Held In Subsidiary 100100 
Profit Loss867 4921 026 7261 339 2811 182 742
Property Plant Equipment Gross Cost2 021 9392 053 0042 017 9061 562 091
Provisions For Liabilities Balance Sheet Subtotal336 400523 618  
Retirement Benefit Obligations Surplus1 436 000524 000  
Social Security Costs565 502410 854567 271 
Staff Costs Employee Benefits Expense 5 517 7656 496 9026 819 246
Taxation Including Deferred Taxation Balance Sheet Subtotal48 40030 61840 81836 959
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -2 231-6 184-7 583
Tax Increase Decrease From Effect Capital Allowances Depreciation 20 651-3 155-5 609
Tax Tax Credit On Profit Or Loss On Ordinary Activities 277 431333 752251 612
Total Assets Less Current Liabilities15 251 37716 208 191  
Trade Creditors Trade Payables2 777 4443 746 8384 780 7252 892 279
Trade Debtors Trade Receivables3 057 4674 494 6995 307 2623 884 159
Turnover Revenue 19 049 17325 934 842 
Wages Salaries5 472 6474 884 2235 746 2916 025 132

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 20th, December 2023
Free Download (40 pages)

Company search

Advertisements