Check the

EDI SURVEYS LIMITED

Company
EDI SURVEYS LIMITED (01140589)

EDI SURVEYS

Phone: 01473 211 222
A⁺ rating

ABOUT EDI SURVEYS LIMITED

EDI Surveys has been involved with the Environment Agency’s coastal monitoring programme since 1991 and we are currently the holders of a 5 year contract to survey profile and grid surveys on the foreshore from Grimsby to Southend-on-Sea, approximately 400km of coastline.

On receipt of an initial enquiry, contact details are logged and a quotation number assigned by the office manager and these, together with any paperwork provided, are passed to one of the directors. The director then assesses the specification and plan provided and if necessary contacts the enquirer. On large or difficult projects a site visit for quotation may also be necessary.

The surveyor archives all digital data and fills out a QC sheet confirming that the specification has been met and that all necessary data has been issued and archived.

Formed in 1971, EDI Surveys Ltd is one of the UK's largest survey companies. We pride ourselves in providing a fast, accurate service throughout the UK that gives excellent value for money.

About EDI Surveys

EDI Surveys is proud to have joined the Suffolk ProHelp network. Working with other like-minded professionals to provide free services for charity and community projects in Suffolk.  

KEY FINANCES

Year
2017
Assets
£693.65k ▲ £154.57k (28.67 %)
Cash
£172.92k ▼ £-42.3k (-19.65 %)
Liabilities
£4.64k ▼ £-200.68k (-97.74 %)
Net Worth
£689.01k ▲ £355.25k (106.44 %)

REGISTRATION INFO

Company name
EDI SURVEYS LIMITED
Company number
01140589
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Oct 1973
Age - 51 years
Home Country
United Kingdom

CONTACTS

Website
www.edisurveys.co.uk
Phones
01473 211 222
Registered Address
163 RANELAGH RD,
IPSWICH,
SUFFOLK,
IP2 0AH

ECONOMIC ACTIVITIES

71129
Other engineering activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
10 Feb 2017
Total exemption small company accounts made up to 30 September 2016
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP .374

CHARGES

16 May 2008
Status
Outstanding
Delivered
21 May 2008
Persons entitled
Peter Andrew Connor and Christina Connor and Union Pensions Trustees (Eastern) Limited
Description
F/H 163-165 ranelagh road ipswich suffolk t/no SK204914.

11 March 2002
Status
Satisfied on 6 October 2012
Delivered
13 March 2002
Persons entitled
National Westminster Bank PLC
Description
163-165 ranelagh road ipswich suffolk. By way of fixed…

28 September 1983
Status
Outstanding
Delivered
3 October 1983
Persons entitled
National Westminster Bank PLC
Description
A specific eqitable charge over all f/h & l/h properties…

5 January 1976
Status
Outstanding
Delivered
12 January 1976
Persons entitled
National Westminster Bank LTD
Description
24 tollgate close, oakley basingstoke, hampshire.. Floating…

See Also


Last update 2018

EDI SURVEYS LIMITED DIRECTORS

Christina Connor

  Acting
Appointed
04 October 2007
Occupation
Land Surveyor
Role
Secretary
Nationality
British
Address
Walnut Cottage, Helmingham Road Otley, Ipswich, Suffolk, IP6 9NS
Name
CONNOR, Christina

Richard John Allen

  Acting
Appointed
01 May 2006
Occupation
Land Surveyor
Role
Director
Age
62
Nationality
British
Address
11 Jupiter Road, Ipswich, Suffolk, IP4 4NT
Country Of Residence
United Kingdom
Name
ALLEN, Richard John

Christina Connor

  Acting PSC
Appointed
01 May 2006
Occupation
Surveyor
Role
Director
Age
53
Nationality
British
Address
Walnut Cottage, Helmingham Road Otley, Ipswich, Suffolk, IP6 9NS
Country Of Residence
England
Name
CONNOR, Christina
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Peter Andrew Connor

  Acting PSC
Occupation
Managing Director
Role
Director
Age
73
Nationality
British
Address
Walnut Cottage, Helmingham Road Otley, Ipswich, IP6 9NS
Country Of Residence
United Kingdom
Name
CONNOR, Peter Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Paul Howard Manning

  Resigned
Resigned
31 July 2000
Role
Secretary
Address
1 Appleby Close, Ipswich, Suffolk, IP2 9XS
Name
MANNING, Paul Howard

Charles William Mudge

  Resigned
Appointed
31 July 2000
Resigned
08 April 2002
Role
Secretary
Address
47 Roundwood Road, Ipswich, Suffolk, IP4 4LU
Name
MUDGE, Charles William

Beverley Susan Palmer

  Resigned
Appointed
08 April 2002
Resigned
04 October 2007
Role
Secretary
Address
70 Sheldrake Drive, Ipswich, Suffolk, IP2 9NU
Name
PALMER, Beverley Susan

Andrew Charles Chinery

  Resigned
Resigned
30 April 1992
Occupation
Surveyor
Role
Director
Age
70
Nationality
British
Address
5 Heron Road, Kelvedon, Colchester, Essex, CO5 9NE
Name
CHINERY, Andrew Charles

Charles William Mudge

  Resigned
Resigned
31 March 2003
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
47 Roundwood Road, Ipswich, Suffolk, IP4 4LU
Name
MUDGE, Charles William

Ronald Charles Smith

  Resigned
Resigned
17 May 2010
Occupation
Chairman
Role
Director
Age
99
Nationality
British
Address
Bacons Deep Workhouse Hill, Boxted, Colchester, Essex, CO4 5TT
Country Of Residence
United Kingdom
Name
SMITH, Ronald Charles

REVIEWS


Check The Company
Excellent according to the company’s financial health.