Background WavePink WaveYellow Wave

FUERST DAY LAWSON LIMITED (00607374)

FUERST DAY LAWSON LIMITED (00607374) is an active UK company. incorporated on 2 July 1958. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 2 other business activities. FUERST DAY LAWSON LIMITED has been registered for 67 years. Current directors include BRAY, James Robin Alexander, POOLE, Christopher Michael.

Company Number
00607374
Status
active
Type
ltd
Incorporated
2 July 1958
Age
67 years
Address
Metropolitan Wharf, London, E1W 3SS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BRAY, James Robin Alexander, POOLE, Christopher Michael
SIC Codes
10890, 46750, 46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUERST DAY LAWSON LIMITED

FUERST DAY LAWSON LIMITED is an active company incorporated on 2 July 1958 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 2 other business activities. FUERST DAY LAWSON LIMITED was registered 67 years ago.(SIC: 10890, 46750, 46760)

Status

active

Active since 67 years ago

Company No

00607374

LTD Company

Age

67 Years

Incorporated 2 July 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

R.VERNEY & CO.LIMITED
From: 2 July 1958To: 23 January 1997
Contact
Address

Metropolitan Wharf 70 Wapping Wall London, E1W 3SS,

Previous Addresses

Devon House 58-60 Saint Katharines Way London E1W 1JP
From: 2 July 1958To: 1 June 2017
Timeline

32 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Sept 19
Director Left
Feb 20
Director Joined
Aug 20
Loan Secured
Sept 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Apr 25
Owner Exit
Jun 25
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

COULSON, Charles John

Active
70 Wapping Wall, LondonE1W 3SS
Secretary
Appointed 03 Sept 2019

BRAY, James Robin Alexander

Active
70 Wapping Wall, LondonE1W 3SS
Born February 1968
Director
Appointed 01 Jul 2024

POOLE, Christopher Michael

Active
Mosley Road, ManchesterM17 1FQ
Born April 1972
Director
Appointed 31 Jan 2024

HUMPHRY BAKER, Guy Neville

Resigned
70 Wapping Wall, LondonE1W 3SS
Secretary
Appointed 08 Dec 2003
Resigned 03 Sept 2019

MCCREERY, Ronald Garnet

Resigned
The Laurels 7 High Street, CambridgeCB2 6SP
Secretary
Appointed 20 Jan 1997
Resigned 08 Dec 2003

PEGLER, Christopher Richard

Resigned
28 Perryfield Way, RichmondTW10 7SP
Secretary
Appointed N/A
Resigned 20 Jan 1997

BASELEY, Stewart Antony

Resigned
Westwood Road, WindleshamGU20 6LX
Born November 1958
Director
Appointed 18 Feb 2016
Resigned 31 Jan 2024

BEATTY, William Eric

Resigned
70 Wapping Wall, LondonE1W 3SS
Born December 1965
Director
Appointed 24 Jun 2020
Resigned 30 Jun 2024

BEATY, Stephen John

Resigned
35 Chestnut Road, LondonSE27 9EZ
Born August 1953
Director
Appointed 15 Nov 1994
Resigned 08 Jan 1997

BERESINER, Joseph

Resigned
3 Chadworth Way, EsherKT10 9DB
Born January 1945
Director
Appointed N/A
Resigned 08 Jan 1997

COX, Martin Frederick

Resigned
Grasmere 18 Glentrammon Avenue, OrpingtonBR6 6JZ
Born October 1950
Director
Appointed N/A
Resigned 13 Dec 1994

HORAN, Francis James

Resigned
186 Park Road, Kingston Upon ThamesKT2 5LS
Born September 1962
Director
Appointed 13 Dec 1994
Resigned 08 Jan 1997

HULL, Jeff

Resigned
Crescent Court, Dallas
Born January 1966
Director
Appointed 30 Apr 2016
Resigned 31 Jan 2024

HUMPHRY BAKER, Guy Neville

Resigned
Devon House, LondonE1W 1JP
Born February 1954
Director
Appointed 08 Dec 2003
Resigned 23 Sept 2014

HYAMS, Graham Moss

Resigned
69 Roth Drive, BrentwoodCM13 2UE
Born April 1958
Director
Appointed N/A
Resigned 13 Dec 1994

LAWSON, Alicia Dorothie Day

Resigned
St Katharines Way, LondonE1W 1JP
Born June 1989
Director
Appointed 23 Sept 2014
Resigned 18 Feb 2016

LAWSON, Charlotte Mary Clare

Resigned
58-60 St Katharines Way, LondonE1W 1JP
Born December 1952
Director
Appointed 23 Sept 2014
Resigned 18 Feb 2016

LAWSON, Eloise Ruth Day

Resigned
St Katharines Way, LondonE1W 1JP
Born May 1987
Director
Appointed 23 Sept 2014
Resigned 18 Feb 2016

LAWSON, Euan Alasdair Day

Resigned
58-60 St Katharines Way, LondonE1W 1JP
Born May 1991
Director
Appointed 23 Sept 2014
Resigned 18 Feb 2016

LAWSON, Maurice Day

Resigned
Devon House, LondonE1W 1JP
Born March 1952
Director
Appointed N/A
Resigned 18 Feb 2016

MARDI, Mac

Resigned
70 Wapping Wall, LondonE1W 3SS
Born June 1960
Director
Appointed 08 Dec 2006
Resigned 07 Feb 2020

MCCREERY, Ronald Garnet

Resigned
The Laurels 7 High Street, CambridgeCB2 6SP
Born April 1943
Director
Appointed 07 Jan 1997
Resigned 08 Dec 2003

MCRORIE, Christopher

Resigned
Crescent Court, Dallas
Born May 1975
Director
Appointed 18 Feb 2016
Resigned 30 Apr 2016

MURRAY, John Richard

Resigned
84 Liberty Lane, AddlestoneKT15 1NH
Born March 1952
Director
Appointed 09 Jan 1992
Resigned 08 Jan 1997

NICOLAIS, Michael Robert

Resigned
Rockbrook, Dallas
Born August 1957
Director
Appointed 18 Feb 2016
Resigned 05 Aug 2019

PLAYFAIR, Roderick Dalmahoy

Resigned
Woodhouse, BraintreeCM7
Born January 1935
Director
Appointed 07 Jan 1997
Resigned 01 May 1998

THOMAS, Charles Calvert

Resigned
Springbrook Street, Dallas
Born April 1982
Director
Appointed 18 Feb 2016
Resigned 31 Jan 2024

THOMAS, David Bruce

Resigned
Little Mead, GoringRG8 9ED
Born October 1945
Director
Appointed 07 Jan 1997
Resigned 25 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
6 Stanley Street, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2025
70 Wapping Wall, LondonE1W 3SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2016
Ceased 04 Jun 2025
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Resolution
16 June 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Statement Of Companys Objects
31 March 2025
CC04CC04
Statement Of Companys Objects
27 March 2025
CC04CC04
Statement Of Companys Objects
20 March 2025
CC04CC04
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Resolution
7 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Legacy
14 September 2011
MG01MG01
Legacy
14 September 2011
MG01MG01
Resolution
13 September 2011
RESOLUTIONSResolutions
Legacy
13 September 2011
MG01MG01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Resolution
8 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
5 May 1999
287Change of Registered Office
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Memorandum Articles
25 March 1997
MEM/ARTSMEM/ARTS
Resolution
25 March 1997
RESOLUTIONSResolutions
Resolution
25 March 1997
RESOLUTIONSResolutions
Legacy
25 March 1997
88(2)R88(2)R
Legacy
25 March 1997
123Notice of Increase in Nominal Capital
Resolution
25 March 1997
RESOLUTIONSResolutions
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
15 January 1992
288288
Legacy
13 December 1991
363b363b
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
1 August 1991
288288
Legacy
3 December 1990
363363
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
8 November 1989
288288
Legacy
3 November 1989
363363
Legacy
17 October 1989
288288
Legacy
19 January 1989
363363
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
15 April 1987
288288
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
363363
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Miscellaneous
2 July 1958
MISCMISC