ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Savage Selection Limited

Savage Selection Limited is an active company incorporated on 26 February 1988 with the registered office located in Cheltenham, Gloucestershire. Savage Selection Limited was registered 37 years ago.
Status
Active
Active since 32 years ago
Company No
02224884
Private limited company
Age
37 years
Incorporated 26 February 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 January 2026 (19 days ago)
Next confirmation dated 20 January 2027
Due by 3 February 2027 (11 months remaining)
Last change occurred 6 days ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (2 months remaining)
Contact
Address
The Ox House
Market Place Northleach
Cheltenham
GL54 3EG
Same address for the past 16 years
Telephone
01451860896
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
PSC • Director • Director • British • Lives in England • Born in May 1949 • Master Of Wine
Director • British • Lives in UK • Born in May 1947
Director • British • Lives in England • Born in Mar 1975
Director • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Curious Wine Cellar Limited
Annabel Mary Savage and Mark Savage are mutual people.
Active
Oxford And Cambridge Alumni Wine Society Ltd
Mark Savage is a mutual person.
Active
Southfields Consulting Limited
Andrew Robert Henry Nicholls is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£6.15K
Decreased by £26.37K (-81%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£560.46K
Decreased by £177.04K (-24%)
Total Liabilities
-£329.54K
Decreased by £175.28K (-35%)
Net Assets
£230.91K
Decreased by £1.76K (-1%)
Debt Ratio (%)
59%
Decreased by 9.65% (-14%)
Latest Activity
Confirmation Submitted
6 Days Ago on 2 Feb 2026
Annabel Mary Savage Resigned
1 Month Ago on 7 Jan 2026
Annabel Mary Savage Resigned
1 Month Ago on 7 Jan 2026
Full Accounts Submitted
9 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year Ago on 21 Jan 2025
Full Accounts Submitted
1 Year 9 Months Ago on 17 Apr 2024
Charge Satisfied
1 Year 9 Months Ago on 17 Apr 2024
Confirmation Submitted
2 Years Ago on 22 Jan 2024
Mr Andrew Robert Henry Nicholls Appointed
2 Years 10 Months Ago on 10 Apr 2023
Full Accounts Submitted
3 Years Ago on 30 Jan 2023
Get Credit Report
Discover Savage Selection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 January 2026 with updates
Submitted on 2 Feb 2026
Termination of appointment of Annabel Mary Savage as a secretary on 7 January 2026
Submitted on 9 Jan 2026
Termination of appointment of Annabel Mary Savage as a director on 7 January 2026
Submitted on 9 Jan 2026
Total exemption full accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Confirmation statement made on 20 January 2025 with updates
Submitted on 21 Jan 2025
Total exemption full accounts made up to 31 July 2023
Submitted on 17 Apr 2024
Satisfaction of charge 2 in full
Submitted on 17 Apr 2024
Confirmation statement made on 20 January 2024 with updates
Submitted on 22 Jan 2024
Appointment of Mr Andrew Robert Henry Nicholls as a director on 10 April 2023
Submitted on 18 Apr 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 30 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year