Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDIFY EV LTD
Company Information for

EDIFY EV LTD

ADMINISTRATION OFFICES HARTSHORNE ROAD, WOODVILLE, SWADLINCOTE, DERBYSHIRE, DE11 7GT,
Company Registration Number
04334541
Private Limited Company
Active

Company Overview

About Edify Ev Ltd
EDIFY EV LTD was founded on 2001-12-05 and has its registered office in Swadlincote. The organisation's status is listed as "Active". Edify Ev Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EDIFY EV LTD
 
Legal Registered Office
ADMINISTRATION OFFICES HARTSHORNE ROAD
WOODVILLE
SWADLINCOTE
DERBYSHIRE
DE11 7GT
Other companies in DE11
 
Previous Names
GAIM LTD04/12/2023
Filing Information
Company Number 04334541
Company ID Number 04334541
Date formed 2001-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB789065086  
Last Datalog update: 2024-02-06 22:52:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDIFY EV LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDIFY EV LTD

Current Directors
Officer Role Date Appointed
CHARLES RICHARD CONROY
Company Secretary 2014-12-14
CHARLES RICHARD CONROY
Director 2010-09-29
CRAIG JOHN LAWSON
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ABDELWAHAB AROUSSI
Director 2002-02-15 2018-01-31
MARTIN JAMES KILLBERY
Company Secretary 2010-09-30 2014-12-31
MARTIN JAMES KILLBERY
Director 2010-09-29 2014-12-31
BRIAN JOHN GALLAGHER
Director 2002-02-15 2012-05-28
PETER ANTHONY COBHAM
Company Secretary 2006-04-11 2010-09-30
PETER ANTHONY COBHAM
Director 2006-04-11 2010-09-29
MARTIN WYNNE-JONES
Director 2002-02-15 2007-05-23
CHARLES RICHARD CONROY
Company Secretary 2002-02-15 2006-04-11
CHARLES RICHARD CONROY
Director 2002-02-15 2006-04-11
WENDY MARGARET HALL
Company Secretary 2001-12-05 2002-02-15
WENDY MARGARET HALL
Director 2001-12-05 2002-02-15
THOMAS WILLIAM FINBARR NEILAND
Director 2001-12-05 2002-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES RICHARD CONROY GREENBANK INDUSTRIES LIMITED Director 2012-04-10 CURRENT 2012-04-10 Active - Proposal to Strike off
CHARLES RICHARD CONROY GREENBANK ENGINEERING SERVICES LTD. Director 2000-01-18 CURRENT 1999-06-09 Active
CHARLES RICHARD CONROY TGGUK LIMITED Director 2000-01-14 CURRENT 1999-12-10 Active
CHARLES RICHARD CONROY GREENBANK TEROTECH LIMITED Director 1998-06-29 CURRENT 1998-02-12 Active
CRAIG JOHN LAWSON TGGUK LIMITED Director 2013-01-03 CURRENT 1999-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CESSATION OF THE GREENBANK GROUP UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-02-02Notification of The Greenbank Group Uk Holdings Limited as a person with significant control on 2023-12-01
2024-02-02CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-12-10Resolutions passed:<ul><li>Resolution Change of company name 01/12/2023</ul>
2023-12-04Company name changed gaim LTD\certificate issued on 04/12/23
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-30Termination of appointment of Melanie Conroy on 2023-06-30
2022-12-15Director's details changed for Mr Craig John Lawson on 2022-12-04
2022-12-15CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-15CH01Director's details changed for Mr Craig John Lawson on 2022-12-04
2022-12-08PSC04Change of details for Mr Charles Richard Conroy as a person with significant control on 2022-12-04
2022-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES RICHARD CONROY on 2022-12-08
2022-12-08CH01Director's details changed for Mr Craig John Lawson on 2022-12-08
2022-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/22 FROM Hartshorne Road Woodville Derbyshire DE11 7GT
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-15CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-01-22AP03Appointment of Mrs Melanie Conroy as company secretary on 2021-01-21
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2021-01-07CH01Director's details changed for Mr Charles Richard Conroy on 2020-12-05
2021-01-05PSC04Change of details for Mr Charles Richard Conroy as a person with significant control on 2020-12-05
2021-01-05CH01Director's details changed for Mr Charles Richard Conroy on 2020-12-05
2020-12-07AA01Current accounting period shortened from 31/05/21 TO 31/12/20
2020-12-04PSC04Change of details for Mr Charles Richard Conroy as a person with significant control on 2020-12-04
2020-05-05AA01Current accounting period extended from 31/12/19 TO 31/05/20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-09AP01DIRECTOR APPOINTED MR CRAIG JOHN LAWSON
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ABDELWAHAB AROUSSI
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-24AR0105/12/15 ANNUAL RETURN FULL LIST
2015-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-29AUDAUDITOR'S RESIGNATION
2015-01-15AP03SECRETARY APPOINTED MR CHARLES RICHARD CONROY
2015-01-15AP03SECRETARY APPOINTED MR CHARLES RICHARD CONROY
2015-01-09TM02Termination of appointment of Martin James Killbery on 2014-12-31
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES KILLBERY
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-24AR0105/12/14 ANNUAL RETURN FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-23AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-23ANNOTATIONClarification
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29AUDAUDITOR'S RESIGNATION
2013-01-18AR0105/12/12 ANNUAL RETURN FULL LIST
2012-10-05AA01Current accounting period extended from 30/09/12 TO 31/12/12
2012-09-15MG01Particulars of a mortgage or charge / charge no: 2
2012-09-14MG01Particulars of a mortgage or charge / charge no: 1
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GALLAGHER
2012-03-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-20MISCSECTION 519
2012-01-03AR0105/12/11 FULL LIST
2011-11-17MISCRE SECTION 519
2011-01-19AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-30AR0105/12/10 FULL LIST
2010-10-08AP01DIRECTOR APPOINTED MR CHARLES RICHARD CONROY
2010-10-07AP03SECRETARY APPOINTED MR MARTIN JAMES KILLBERY
2010-10-07AP03SECRETARY APPOINTED MR MARTIN JAMES KILLBERY
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER COBHAM
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY PETER COBHAM
2010-10-07AP01DIRECTOR APPOINTED MR MARTIN JAMES KILLBERY
2010-01-19AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-02AR0105/12/09 FULL LIST
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN GALLAGHER / 05/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY COBHAM / 05/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDELWAHAB AROUSSI / 05/12/2009
2009-02-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-02363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-04363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25288bDIRECTOR RESIGNED
2007-03-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-05363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-05-10288aNEW SECRETARY APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-05-10288bSECRETARY RESIGNED
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-03363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-30363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-11-10ELRESS386 DISP APP AUDS 18/10/04
2004-11-10ELRESS366A DISP HOLDING AGM 18/10/04
2004-06-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-14363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-03-19CERTNMCOMPANY NAME CHANGED GREENBANK ADVANCED INSTRUMENTATI ON & MEASUREMENT LIMITED CERTIFICATE ISSUED ON 19/03/02
2002-02-25287REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 11 SAINT JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-25288bDIRECTOR RESIGNED
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-25225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02
2002-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-2588(2)RAD 15/02/02--------- £ SI 125@1=125 £ IC 75/200
2002-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-16CERTNMCOMPANY NAME CHANGED SJC 122 LIMITED CERTIFICATE ISSUED ON 16/01/02
2001-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to EDIFY EV LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDIFY EV LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-15 Satisfied THE GREENBANK GROUP, INC.
MORTGAGE DEBENTURE 2012-09-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDIFY EV LTD

Intangible Assets
Patents
We have not found any records of EDIFY EV LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EDIFY EV LTD
Trademarks
We have not found any records of EDIFY EV LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDIFY EV LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74901 - Environmental consulting activities) as EDIFY EV LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EDIFY EV LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDIFY EV LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDIFY EV LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.