Company NameCivilized Poison Limited
DirectorsAlexander James Chandler and Stephanie Ruth Oliphant-Chandler
Company StatusActive
Company Number09592900
CategoryPrivate Limited Company
Incorporation Date15 May 2015(8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alexander James Chandler
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Marine 230 Ocean Road
South Shields
Tyne And Wear
NE33 2JQ
Director NameMiss Stephanie Ruth Oliphant-Chandler
Date of BirthJune 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Marine 230 Ocean Road
South Shields
Tyne And Wear
NE33 2JQ

Location

Registered AddressThe Marine
230 Ocean Road
South Shields
Tyne And Wear
NE33 2JQ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

22 September 2015Delivered on: 29 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land being the marine hotel 230 ocean road south shields tyne & wear.
Outstanding
11 August 2015Delivered on: 18 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 August 2015Delivered on: 18 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
17 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
17 October 2019Change of details for Stephanie Ruth Oliphant as a person with significant control on 12 April 2019 (2 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 May 2018Director's details changed for Miss Stephanie Ruth Oliphant on 21 November 2017 (2 pages)
25 May 2018Director's details changed for Mr Alexander James Chandler on 21 November 2017 (2 pages)
25 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
12 October 2015Registered office address changed from 120 Queens Road Whitley Bay Tyne & Wear NE26 3AU United Kingdom to The Marine 230 Ocean Road South Shields Tyne and Wear NE33 2JQ on 12 October 2015 (2 pages)
12 October 2015Registered office address changed from 120 Queens Road Whitley Bay Tyne & Wear NE26 3AU United Kingdom to The Marine 230 Ocean Road South Shields Tyne and Wear NE33 2JQ on 12 October 2015 (2 pages)
29 September 2015Registration of charge 095929000003, created on 22 September 2015 (9 pages)
29 September 2015Registration of charge 095929000003, created on 22 September 2015 (9 pages)
18 August 2015Registration of charge 095929000002, created on 11 August 2015 (8 pages)
18 August 2015Registration of charge 095929000001, created on 11 August 2015 (8 pages)
18 August 2015Registration of charge 095929000001, created on 11 August 2015 (8 pages)
18 August 2015Registration of charge 095929000002, created on 11 August 2015 (8 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)