Background WavePink WaveYellow Wave

FUERST DAY LAWSON (U.S.A.) LIMITED (01867013)

FUERST DAY LAWSON (U.S.A.) LIMITED (01867013) is an active UK company. incorporated on 28 November 1984. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750) and 1 other business activities. FUERST DAY LAWSON (U.S.A.) LIMITED has been registered for 41 years. Current directors include ELWIN, Gareth Steven, Dr, POOLE, Christopher Michael.

Company Number
01867013
Status
active
Type
ltd
Incorporated
28 November 1984
Age
41 years
Address
Metropolitan Wharf, London, E1W 3SS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
ELWIN, Gareth Steven, Dr, POOLE, Christopher Michael
SIC Codes
46750, 46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUERST DAY LAWSON (U.S.A.) LIMITED

FUERST DAY LAWSON (U.S.A.) LIMITED is an active company incorporated on 28 November 1984 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750) and 1 other business activity. FUERST DAY LAWSON (U.S.A.) LIMITED was registered 41 years ago.(SIC: 46750, 46760)

Status

active

Active since 41 years ago

Company No

01867013

LTD Company

Age

41 Years

Incorporated 28 November 1984

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 19 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

FUERST SCHNEIDER CHEMICALS LIMITED
From: 24 May 1985To: 11 January 1994
SCHNEIDER CHEMICALS LIMITED
From: 28 December 1984To: 24 May 1985
ABBEYGREENS LIMITED
From: 28 November 1984To: 28 December 1984
Contact
Address

Metropolitan Wharf 70 Wapping Wall London, E1W 3SS,

Previous Addresses

Devon House 58-60 Saint Katharines Way London E1W 1JP
From: 28 November 1984To: 1 June 2017
Timeline

27 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Nov 84
Director Joined
Dec 10
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
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
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 Left
Jul 24
Owner Exit
Jun 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

COULSON, Charles John

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

ELWIN, Gareth Steven, Dr

Active
70 Wapping Wall, LondonE1W 3SS
Born May 1974
Director
Appointed 05 Jan 2016

POOLE, Christopher Michael

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

HARRIS, Malcolm Noel

Resigned
14 Colne Valley, UpminsterRM14 1QA
Secretary
Appointed 24 Dec 1993
Resigned 08 Jan 1997

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 09 Jan 1997
Resigned 08 Dec 2003

PEGLER, Christopher Richard

Resigned
28 Perryfield Way, RichmondTW10 7SP
Secretary
Appointed N/A
Resigned 24 Dec 1993

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

CROSTHWAITE, David Wilson

Resigned
Glenyally 1a Orme Road, KingstonKT1 3SD
Born November 1962
Director
Appointed 22 Dec 1993
Resigned 08 Jan 1997

HARRIS, Malcolm Noel

Resigned
14 Colne Valley, UpminsterRM14 1QA
Born December 1945
Director
Appointed 22 Dec 1993
Resigned 08 Jan 1997

HULL, Jeff

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

HUMPHRY BAKER, Guy Neville

Resigned
70 Wapping Wall, LondonE1W 3SS
Born February 1954
Director
Appointed 29 Dec 2010
Resigned 03 Sept 2019

LAWSON, Maurice Day

Resigned
42 Holland Park Avenue, LondonW11 3QY
Born March 1952
Director
Appointed N/A
Resigned 27 Jun 1997

MARDI, Mac

Resigned
70 Wapping Wall, LondonE1W 3SS
Born June 1960
Director
Appointed 18 Feb 2016
Resigned 07 Feb 2020

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 N/A
Resigned 22 Dec 1993

NICOLAIS, Michael Robert

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

SEWELL, Mark William

Resigned
Garden Flat 40 Belsize Square, LondonNW3 4HL
Born September 1960
Director
Appointed 22 Dec 1993
Resigned 08 Jan 1997

THOMAS, Charles Calvert

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

THOMAS, David Bruce

Resigned
Flat 8, LondonW2 3AA
Born October 1945
Director
Appointed N/A
Resigned 27 Jun 1997

FOX ROY MERCHANTS LIMITED

Resigned
58-60 Saint Katharine's Way, LondonE1W 1JP
Corporate director
Appointed 26 Jun 1997
Resigned 05 Jan 2016

J C DUFFUS & CO (LONDON) LIMITED

Resigned
58-60 Saint Katharine's Way, LondonE1W 1JP
Corporate director
Appointed 26 Jun 1997
Resigned 05 Jan 2016

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

147

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
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
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
30 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
24 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
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 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
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 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
Resolution
13 September 2011
RESOLUTIONSResolutions
Legacy
13 September 2011
MG01MG01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Change Corporate Director Company With Change Date
7 December 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 December 2010
CH02Change of Corporate 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
8 December 2009
AR01AR01
Change Corporate Director Company With Change Date
7 December 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 December 2009
CH02Change of Corporate 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
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
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
9 February 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)
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
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
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
Legacy
24 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
11 January 1994
88(2)R88(2)R
Resolution
11 January 1994
RESOLUTIONSResolutions
Legacy
11 January 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
10 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Legacy
5 December 1991
363(287)363(287)
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
1 March 1991
288288
Legacy
3 December 1990
363363
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
12 December 1989
288288
Legacy
3 November 1989
363363
Legacy
19 January 1989
363363
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
16 June 1986
363363
Incorporation Company
28 November 1984
NEWINCIncorporation