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
-
Check the company
-
UK
-
Ipswich
- Company name
- EDI SURVEYS LIMITED
- Company number
- 01140589
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Oct 1973
Age - 52 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
- 63
- 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
- 54
- 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
- 74
- 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
- 71
- 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
- 88
- 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
- 101
- 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.