Background WavePink WaveYellow Wave

THE SPINY LOBSTER GRILL & SEAFOOD MARKET LTD (06749621)

THE SPINY LOBSTER GRILL & SEAFOOD MARKET LTD (06749621) is an active UK company. incorporated on 14 November 2008. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE SPINY LOBSTER GRILL & SEAFOOD MARKET LTD has been registered for 17 years. Current directors include CAMPBELL, Nicola, SINGLETON, David Michael, TRIMNELL, Emma.

Company Number
06749621
Status
active
Type
ltd
Incorporated
14 November 2008
Age
17 years
Address
128-130 Whiteladies Road, Bristol, BS8 2RS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CAMPBELL, Nicola, SINGLETON, David Michael, TRIMNELL, Emma
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPINY LOBSTER GRILL & SEAFOOD MARKET LTD

THE SPINY LOBSTER GRILL & SEAFOOD MARKET LTD is an active company incorporated on 14 November 2008 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE SPINY LOBSTER GRILL & SEAFOOD MARKET LTD was registered 17 years ago.(SIC: 56101)

Status

active

Active since 17 years ago

Company No

06749621

LTD Company

Age

17 Years

Incorporated 14 November 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

ROCKFISH GRILL AND SEAFOOD MARKET (BRISTOL) LIMITED
From: 28 September 2009To: 19 January 2017
INGLEBY (1798) LIMITED
From: 14 November 2008To: 28 September 2009
Contact
Address

128-130 Whiteladies Road Clifton Bristol, BS8 2RS,

Previous Addresses

5 South Embankment Dartmouth Devon TQ6 9BH
From: 23 November 2013To: 18 January 2017
Grosvenor House 1 New Road Brixham Devon TQ5 8LZ United Kingdom
From: 6 December 2011To: 23 November 2013
50 the Terrace Torquay Devon TQ1 1DD
From: 14 November 2008To: 6 December 2011
Timeline

12 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Share Issue
Apr 17
Owner Exit
Aug 17
New Owner
Aug 17
Director Joined
Aug 17
Director Left
May 23
New Owner
May 23
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAMPBELL, Nicola

Active
Whiteladies Road, BristolBS8 2RS
Born March 1959
Director
Appointed 08 Mar 2017

SINGLETON, David Michael

Active
Whiteladies Road, BristolBS8 2RS
Born October 1956
Director
Appointed 18 Jan 2017

TRIMNELL, Emma

Active
Whiteladies Road, BristolBS8 2RS
Born September 1986
Director
Appointed 27 Mar 2017

HEARN, Charles

Resigned
Whiteladies Road, BristolBS8 2RS
Born August 1983
Director
Appointed 29 Aug 2017
Resigned 25 Nov 2022

PROWSE, Mathew Douglas

Resigned
5 South Embankment, DartmouthTQ6 9BH
Born March 1972
Director
Appointed 11 Feb 2009
Resigned 18 Jan 2017

STYLIANOU, Andreas Savvas

Resigned
Orchard Croft, Sutton ColdfieldB74 4QB
Born October 1964
Director
Appointed 14 Nov 2008
Resigned 28 Jan 2009

TONKS, Mitchell Howard

Resigned
5 South Embankment, DartmouthTQ6 9BH
Born December 1966
Director
Appointed 28 Jan 2009
Resigned 18 Jan 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Emma Trimnell

Active
Whiteladies Road, BristolBS8 2RS
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 May 2023

Mr David Michael Singleton

Active
Whiteladies Road, BristolBS8 2RS
Born October 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Jan 2017
South Embankment, DartmouthTQ6 9BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 October 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 May 2023
TM01Termination of Director
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
9 April 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Memorandum Articles
22 March 2017
MAMA
Resolution
14 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Resolution
19 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
17 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
16 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Legacy
3 April 2010
MG01MG01
Legacy
31 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Memorandum Articles
29 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
225Change of Accounting Reference Date
Legacy
23 March 2009
287Change of Registered Office
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Incorporation Company
14 November 2008
NEWINCIncorporation