Background WavePink WaveYellow Wave

TURNPIKE EVENTS LIMITED (06388853)

TURNPIKE EVENTS LIMITED (06388853) is an active UK company. incorporated on 3 October 2007. with registered office in Shaftesbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. TURNPIKE EVENTS LIMITED has been registered for 18 years. Current directors include BENNET, Brian, CURTIS, Richard Gordon, HARRIS, Keith Silton and 3 others.

Company Number
06388853
Status
active
Type
ltd
Incorporated
3 October 2007
Age
18 years
Address
Show Office, Shaftesbury, SP7 9PL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BENNET, Brian, CURTIS, Richard Gordon, HARRIS, Keith Silton, SHEAN, Jake Elliott, WATTS, Mark Julian, YOUNG, Linda Margaret Louise
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNPIKE EVENTS LIMITED

TURNPIKE EVENTS LIMITED is an active company incorporated on 3 October 2007 with the registered office located in Shaftesbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. TURNPIKE EVENTS LIMITED was registered 18 years ago.(SIC: 93290)

Status

active

Active since 18 years ago

Company No

06388853

LTD Company

Age

18 Years

Incorporated 3 October 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Show Office Turnpike Showground Shaftesbury, SP7 9PL,

Previous Addresses

The Show Office, Station Road Gillingham Dorset SP8 4PY
From: 3 October 2007To: 27 July 2020
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 19
Owner Exit
Oct 23
Director Joined
Oct 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

HARRIS, Catriona Alexandra Jumna

Active
Turnpike Showground, ShaftesburySP7 9PL
Secretary
Appointed 26 Feb 2024

BENNET, Brian

Active
Flaminian, GillinghamSP8 4HX
Born February 1945
Director
Appointed 03 Oct 2007

CURTIS, Richard Gordon

Active
Turnpike Showground, ShaftesburySP7 9PL
Born November 1950
Director
Appointed 27 Apr 2016

HARRIS, Keith Silton

Active
Turnpike Showground, ShaftesburySP7 9PL
Born July 1963
Director
Appointed 27 Apr 2016

SHEAN, Jake Elliott

Active
Turnpike Showground, ShaftesburySP7 9PL
Born November 1994
Director
Appointed 09 Apr 2025

WATTS, Mark Julian

Active
Turnpike Showground, ShaftesburySP7 9PL
Born March 1966
Director
Appointed 27 Apr 2016

YOUNG, Linda Margaret Louise

Active
Turnpike Showground, ShaftesburySP7 9PL
Born January 1961
Director
Appointed 27 Apr 2016

BRADDICK, Samuel James

Resigned
Laurel Villa, GillinghamSP8 4PY
Secretary
Appointed 03 Oct 2007
Resigned 01 Mar 2020

COX, James Nicholas

Resigned
Turnpike Showground, ShaftesburySP7 9PL
Secretary
Appointed 31 Mar 2020
Resigned 28 Oct 2022

HILL, Nicholas Rodney

Resigned
Turnpike Showground, ShaftesburySP7 9PL
Secretary
Appointed 09 Feb 2023
Resigned 21 Oct 2023

MILLER, Geoffrey Allan

Resigned
Holly Holm Blackwater Farm, GillinghamSP8 5PF
Born March 1933
Director
Appointed 03 Oct 2007
Resigned 18 Apr 2019

SIMPSON, Michael John

Resigned
The Three Gables Stalbridge Road, TemplecombeBA8 0SA
Born October 1941
Director
Appointed 03 Oct 2007
Resigned 27 Apr 2016

Persons with significant control

1

0 Active
1 Ceased

Mr Keith Silton Harris

Ceased
Turnpike Showgriund, ShaftesburySP7 9PL
Born July 1963

Nature of Control

Significant influence or control
Notified 31 May 2016
Ceased 21 Oct 2023
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 February 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
31 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
27 May 2009
225Change of Accounting Reference Date
Legacy
19 January 2009
363aAnnual Return
Incorporation Company
3 October 2007
NEWINCIncorporation