SAVAGE SELECTION LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cotswold » GL54 3EG

Company number 02224884
Status Active
Incorporation Date 26 February 1988
Company Type Private Limited Company
Address THE OX HOUSE, MARKET PLACE NORTHLEACH, CHELTENHAM, GL54 3EG
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SAVAGE SELECTION LIMITED are www.savageselection.co.uk, and www.savage-selection.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-seven years and eight months. The distance to to Cheltenham Spa Rail Station is 12.1 miles; to Moreton-in-Marsh Rail Station is 12.6 miles; to Ashchurch for Tewkesbury Rail Station is 16.5 miles; to Swindon Rail Station is 18.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Savage Selection Limited is a Private Limited Company. The company registration number is 02224884. Savage Selection Limited has been working since 26 February 1988. The present status of the company is Active. The registered address of Savage Selection Limited is The Ox House Market Place Northleach Cheltenham Gl54 3eg. The company`s financial liabilities are £126.27k. It is £-2.98k against last year. The cash in hand is £24.87k. It is £18.04k against last year. And the total assets are £614.96k, which is £135.49k against last year. SAVAGE, Annabel Mary is a Secretary of the company. SAVAGE, Annabel Mary is a Director of the company. SAVAGE, Mark is a Director of the company. STOREY, Michael Charles is a Director of the company. Director EGGERTON, Stephen Nicholas has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


savage selection Key Finiance

LIABILITIES £126.27k
-3%
CASH £24.87k
+264%
TOTAL ASSETS £614.96k
+28%
All Financial Figures

Current Directors


Director
SAVAGE, Annabel Mary

74 years old

Director
SAVAGE, Mark

76 years old

Director
STOREY, Michael Charles
Appointed Date: 01 January 2005
78 years old

Resigned Directors

Director
EGGERTON, Stephen Nicholas
Resigned: 31 October 2010
Appointed Date: 01 January 2005
62 years old

Persons With Significant Control

Mr Mark Savage Mw
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more

SAVAGE SELECTION LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
30 Jan 2017
Confirmation statement made on 20 January 2017 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 40,007

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 80 more events
03 May 1988
Registered office changed on 03/05/88 from: 2 baches street london N1 6UB

03 May 1988
Director resigned;new director appointed

03 May 1988
Secretary resigned;new secretary appointed

27 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Feb 1988
Incorporation

SAVAGE SELECTION LIMITED Charges

15 October 2004
Debenture
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: All the property. See the mortgage charge document for full…
15 April 1999
Mortgage debenture
Delivered: 20 April 1999
Status: Satisfied on 31 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…