Company NameVan Vinyl Limited
DirectorsRichard Baldwin and Robert Baldwin
Company StatusActive
Company Number03048286
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Previous NameTruesheen Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Baldwin
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(14 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressThe Cubing Barns Bush End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6NG
Director NameMr Robert Baldwin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(14 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressThe Cubing Barns Bush End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6NG
Director NameMrs Vivienne Baldwin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 week, 3 days after company formation)
Appointment Duration15 years, 3 months (resigned 04 August 2010)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address59 Rayfield Close
Barnston
Great Dunmow
Essex
CM6 1PJ
Director NameMr Andrew Laurens Baldwin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 week, 3 days after company formation)
Appointment Duration25 years, 3 months (resigned 04 August 2020)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressThe Orchard Copse Lane
Freshwater
Isle Of Wight
PO40 9BS
Director NameMr Christopher Santon
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 2002)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address15 Kingsmead Road
Bishops Stortford
Hertfordshire
CM23 2AG
Secretary NameVivienne Baldwin
NationalityBritish
StatusResigned
Appointed01 May 1999(4 years after company formation)
Appointment DurationResigned same day (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressBassingbourne Lodge
The Street Takeley
Bishops Stortford
Hertfordshire
CM22 6LY
Secretary NameMr Andrew Laurens Baldwin
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years after company formation)
Appointment Duration20 years, 3 months (resigned 04 August 2020)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressThe Orchard Copse Lane
Freshwater
Isle Of Wight
PO40 9BS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameIFCO One Limited (Corporation)
StatusResigned
Appointed01 May 1995(1 week, 3 days after company formation)
Appointment Duration5 years (resigned 01 May 2000)
Correspondence Address1 Addison Road
Wanstead
London
E11 2RG

Contact

Websitewww.ravingraphics.co.uk

Location

Registered AddressThe Cubing Barns Bush End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6NG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Broad Oak
WardBroad Oak & the Hallingburys

Financials

Year2013
Net Worth£1,660
Cash£29,097
Current Liabilities£34,987

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

21 May 2002Delivered on: 29 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
4 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
10 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
9 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
4 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
18 September 2020Termination of appointment of Andrew Laurens Baldwin as a director on 4 August 2020 (1 page)
18 September 2020Termination of appointment of Andrew Laurens Baldwin as a secretary on 4 August 2020 (1 page)
6 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
23 August 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
4 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
7 August 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
29 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
14 September 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
14 September 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 255
(6 pages)
28 June 2016Director's details changed for Mr Robert Baldwin on 28 June 2016 (2 pages)
28 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 255
(6 pages)
28 June 2016Director's details changed for Mr Robert Baldwin on 28 June 2016 (2 pages)
28 June 2016Registered office address changed from The Calf Pens Hatfield Park Farm Takeley Bishops Stortford CM22 6NG to The Cubing Barns Bush End Takeley Bishop's Stortford Hertfordshire CM22 6NG on 28 June 2016 (1 page)
28 June 2016Director's details changed for Mr Andrew Laurens Baldwin on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Richard Baldwin on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Richard Baldwin on 28 June 2016 (2 pages)
28 June 2016Secretary's details changed for Mr Andrew Laurens Baldwin on 28 June 2016 (1 page)
28 June 2016Registered office address changed from The Calf Pens Hatfield Park Farm Takeley Bishops Stortford CM22 6NG to The Cubing Barns Bush End Takeley Bishop's Stortford Hertfordshire CM22 6NG on 28 June 2016 (1 page)
28 June 2016Director's details changed for Mr Andrew Laurens Baldwin on 28 June 2016 (2 pages)
28 June 2016Secretary's details changed for Mr Andrew Laurens Baldwin on 28 June 2016 (1 page)
22 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
22 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 255
(6 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 255
(6 pages)
28 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
28 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 255
(6 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 255
(6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 April 2013Director's details changed for Mr Andrew Laurens Baldwin on 1 December 2012 (2 pages)
23 April 2013Secretary's details changed for Mr Andrew Laurens Baldwin on 1 December 2012 (2 pages)
23 April 2013Director's details changed for Mr Andrew Laurens Baldwin on 1 December 2012 (2 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
23 April 2013Secretary's details changed for Mr Andrew Laurens Baldwin on 1 December 2012 (2 pages)
23 April 2013Secretary's details changed for Mr Andrew Laurens Baldwin on 1 December 2012 (2 pages)
23 April 2013Director's details changed for Mr Andrew Laurens Baldwin on 1 December 2012 (2 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
4 May 2011Appointment of Mr Richard Baldwin as a director (2 pages)
4 May 2011Appointment of Mr Richard Baldwin as a director (2 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
3 May 2011Termination of appointment of Vivienne Baldwin as a director (1 page)
3 May 2011Termination of appointment of Vivienne Baldwin as a director (1 page)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (7 pages)
22 June 2010Appointment of Mr Robert Baldwin as a director (2 pages)
22 June 2010Appointment of Mr Robert Baldwin as a director (2 pages)
22 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Andrew Laurens Baldwin on 18 April 2010 (2 pages)
21 June 2010Director's details changed for Vivienne Baldwin on 18 April 2010 (2 pages)
21 June 2010Director's details changed for Andrew Laurens Baldwin on 18 April 2010 (2 pages)
21 June 2010Director's details changed for Vivienne Baldwin on 18 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 May 2009Return made up to 21/04/09; full list of members (4 pages)
11 May 2009Return made up to 21/04/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 April 2008Return made up to 21/04/08; full list of members (4 pages)
24 April 2008Return made up to 21/04/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 June 2007Return made up to 21/04/07; full list of members (3 pages)
6 June 2007Return made up to 21/04/07; full list of members (3 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
25 May 2006Return made up to 21/04/06; full list of members (3 pages)
25 May 2006Return made up to 21/04/06; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2004 (3 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2004 (3 pages)
10 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 March 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
2 March 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
27 October 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
27 October 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
17 May 2004Return made up to 21/04/04; full list of members (8 pages)
17 May 2004Return made up to 21/04/04; full list of members (8 pages)
18 September 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 August 2001Company name changed truesheen management LIMITED\certificate issued on 01/08/01 (2 pages)
1 August 2001Company name changed truesheen management LIMITED\certificate issued on 01/08/01 (2 pages)
5 June 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
19 June 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
19 June 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
4 May 1999Return made up to 21/04/99; no change of members (4 pages)
4 May 1999Return made up to 21/04/99; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
12 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
2 June 1998Return made up to 21/04/98; full list of members (5 pages)
2 June 1998Return made up to 21/04/98; full list of members (5 pages)
22 April 1998Full accounts made up to 30 April 1997 (5 pages)
22 April 1998Full accounts made up to 30 April 1997 (5 pages)
21 May 1997Return made up to 21/04/97; full list of members (6 pages)
21 May 1997Return made up to 21/04/97; full list of members (6 pages)
29 January 1997Full accounts made up to 30 April 1996 (5 pages)
29 January 1997Full accounts made up to 30 April 1996 (5 pages)
11 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 October 1996Nc dec already adjusted 03/10/96 (1 page)
11 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 October 1996Ad 03/10/96--------- £ si 25@1=25 £ ic 2/27 (2 pages)
11 October 1996Nc dec already adjusted 03/10/96 (1 page)
11 October 1996Ad 03/10/96--------- £ si 25@1=25 £ ic 2/27 (2 pages)
1 October 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 June 1995£ nc 100/300 01/05/95 (1 page)
28 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
28 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
28 June 1995£ nc 100/300 01/05/95 (1 page)
21 April 1995Incorporation (12 pages)
21 April 1995Incorporation (12 pages)