Background WavePink WaveYellow Wave

BINNS ORGAN TRUST (02344490)

BINNS ORGAN TRUST (02344490) is an active UK company. incorporated on 7 February 1989. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. BINNS ORGAN TRUST has been registered for 37 years. Current directors include KEYS, John Anthony, WELLS, Ian David.

Company Number
02344490
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 1989
Age
37 years
Address
4a Kelvin Road, Nottingham, NG3 2PR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
KEYS, John Anthony, WELLS, Ian David
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BINNS ORGAN TRUST

BINNS ORGAN TRUST is an active company incorporated on 7 February 1989 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. BINNS ORGAN TRUST was registered 37 years ago.(SIC: 90010)

Status

active

Active since 37 years ago

Company No

02344490

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

37 Years

Incorporated 7 February 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

BINNS ORGAN RESTORATION APPEAL FUND
From: 7 February 1989To: 2 August 2006
Contact
Address

4a Kelvin Road Thorneywood Nottingham, NG3 2PR,

Timeline

15 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Dec 11
Director Left
Feb 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 22
Director Left
Feb 23
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

WELLS, Ian David

Active
4a Kelvin Road, NottinghamNG3 2PR
Secretary
Appointed 04 Feb 2008

KEYS, John Anthony

Active
Patrick Road, NottinghamNG2 7JY
Born December 1956
Director
Appointed 02 May 2006

WELLS, Ian David

Active
4a Kelvin Road, NottinghamNG3 2PR
Born August 1950
Director
Appointed 24 Feb 1994

HURSTHOUSE, Roger Stephen

Resigned
3 Elm Park, NottinghamNG14 6BE
Secretary
Appointed 10 Mar 1998
Resigned 04 Feb 2008

HURSTHOUSE, Roger Stephen

Resigned
24 Meadow Close, NottinghamNG2 3HZ
Secretary
Appointed 16 Oct 1991
Resigned 24 Jan 1996

PERCY, Graham

Resigned
29 Wensley Road, NottinghamNG5 4JW
Secretary
Appointed 24 Jan 1996
Resigned 10 Mar 1998

SINCLAIR, John

Resigned
23 Villiers Road, NottinghamNG2 6FR
Secretary
Appointed N/A
Resigned 16 Oct 1991

ALLEN, Richard

Resigned
5 Selby Lane, NottinghamNG12 5AL
Born December 1947
Director
Appointed 16 Oct 1991
Resigned 31 Mar 2008

BUTTERWORTH, David Sheeran

Resigned
32 Zulla Road, NottinghamNG3 5DB
Born March 1946
Director
Appointed 24 Feb 1994
Resigned 25 Nov 2015

FISH, Jeanette Mary

Resigned
17 Long Acre, NottinghamNG5 4JS
Born December 1935
Director
Appointed 24 Feb 1994
Resigned 27 Mar 2003

HALE, Paul Robert

Resigned
4 Vicars Court, SouthwellNG25 0HP
Born March 1952
Director
Appointed 02 May 2006
Resigned 30 Apr 2015

HALLS, Steven William, Dr

Resigned
28 Nottingham Road, NottinghamNG13 8AT
Born January 1957
Director
Appointed N/A
Resigned 08 Jun 1999

HASLAM, John Colin

Resigned
79 Alfreton Road, NottinghamNG16 6JZ
Born February 1930
Director
Appointed N/A
Resigned 27 Sept 1993

HILL, David Robert

Resigned
The Old Coach House, NottinghamNG7 1EN
Born June 1944
Director
Appointed 09 Jun 1998
Resigned 31 Mar 2012

HURSTHOUSE, Roger Stephen

Resigned
3 Elm Park, NottinghamNG14 6BE
Born June 1941
Director
Appointed 16 Oct 1991
Resigned 04 Feb 2008

MCGOWAN KEMP, Ian

Resigned
10 Hamilton Drive, NottinghamNG7 1DF
Born May 1946
Director
Appointed N/A
Resigned 09 Dec 1998

OLLESON, Philip John, Professor

Resigned
Derby Rd, NottinghamNG7 2GY
Born May 1948
Director
Appointed 11 Jan 2011
Resigned 05 Oct 2011

PAGE, Neil John William

Resigned
Kelvin Road, NottinghamNG3 2PR
Born September 1945
Director
Appointed 01 Feb 2022
Resigned 06 Feb 2026

PAGE, Neil John William

Resigned
Fairham House, NottinghamNG11 6PB
Born September 1945
Director
Appointed 02 May 2006
Resigned 01 Jun 2014

PARTINGTON, Kendrick

Resigned
10 Devonshire Road, NottinghamNG5 2EW
Born October 1925
Director
Appointed N/A
Resigned 07 Dec 2005

PASCALL, Robert John, Professor

Resigned
Elm Avenue, NottinghamNG9 1BU
Born March 1944
Director
Appointed 02 May 2006
Resigned 06 Sept 2010

PATTERSON, Alexander Robert

Resigned
Kelvin Road, NottinghamNG3 2PR
Born June 1988
Director
Appointed 01 Sept 2015
Resigned 06 Feb 2026

PERCY, Graham

Resigned
29 Wensley Road, NottinghamNG5 4JW
Born March 1946
Director
Appointed 24 Feb 1994
Resigned 10 Mar 1998

RADCLIFFE, Neville Brown

Resigned
Whitty Croft Hagg Lane, NottinghamNG14 6AW
Born August 1932
Director
Appointed 08 Jun 1999
Resigned 18 Sept 2000

SAXBY, David

Resigned
Burnside 90 Cotgrave Lane, NottinghamNG12 4FY
Born February 1954
Director
Appointed 16 Oct 1991
Resigned 14 Mar 2000

SILVESTER, Hilary Antoinette

Resigned
22 Wheatfields Road, NottinghamNG3 2PQ
Born May 1937
Director
Appointed 08 Dec 2000
Resigned 06 Feb 2026

WHITESIDES, June Anne

Resigned
Longridge Road, NottinghamNG5 4LX
Born July 1942
Director
Appointed 01 Apr 2002
Resigned 01 Feb 2023

WILLIAMS, Wendy Diane

Resigned
61 Sherwood Rise, NottinghamNG7 6JE
Born November 1953
Director
Appointed 19 Jun 2003
Resigned 04 Feb 2008
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Legacy
15 February 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2016
AR01AR01
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2014
AR01AR01
Change Person Director Company With Change Date
16 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Termination Director Company With Name
18 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2010
AR01AR01
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
2 October 2008
363sAnnual Return (shuttle)
Legacy
22 September 2008
287Change of Registered Office
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
15 July 2004
287Change of Registered Office
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
17 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 February 1994
288288
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Legacy
30 June 1992
287Change of Registered Office
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Resolution
7 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
5 June 1991
363aAnnual Return
Incorporation Company
7 February 1989
NEWINCIncorporation