Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUERST DAY LAWSON HOLDINGS LIMITED
Company Information for

FUERST DAY LAWSON HOLDINGS LIMITED

METROPOLITAN WHARF, 70 WAPPING WALL, LONDON, E1W 3SS,
Company Registration Number
02067286
Private Limited Company
Active

Company Overview

About Fuerst Day Lawson Holdings Ltd
FUERST DAY LAWSON HOLDINGS LIMITED was founded on 1986-10-24 and has its registered office in London. The organisation's status is listed as "Active". Fuerst Day Lawson Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FUERST DAY LAWSON HOLDINGS LIMITED
 
Legal Registered Office
METROPOLITAN WHARF
70 WAPPING WALL
LONDON
E1W 3SS
Other companies in E1W
 
Filing Information
Company Number 02067286
Company ID Number 02067286
Date formed 1986-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 07:59:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUERST DAY LAWSON HOLDINGS LIMITED
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 FUERST DAY LAWSON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GUY NEVILLE HUMPHRY BAKER
Company Secretary 2004-01-15
STEWART ANTONY BASELEY
Director 2016-02-18
JEFF HULL
Director 2016-04-30
GUY NEVILLE HUMPHRY BAKER
Director 2003-11-04
MAC MARDI
Director 2006-12-08
MICHAEL ROBERT NICOLAIS
Director 2016-02-18
CHARLES CALVERT THOMAS
Director 2016-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MCRORIE
Director 2016-02-18 2016-04-30
MAURICE DAY LAWSON
Director 1991-11-16 2016-02-18
RICHARD MALCOLM SLOWE
Director 2008-03-18 2016-02-18
DAI HUA BAI
Director 2007-09-07 2015-12-30
PAUL NIGEL WILKINSON
Director 2008-01-01 2013-07-04
ERNEST EDWARD CHAPMAN
Company Secretary 1991-11-16 2007-12-11
ERNEST EDWARD CHAPMAN
Director 1991-11-16 2007-12-11
ROGER MURRAY
Director 1997-04-14 2007-12-11
DAVID BRUCE THOMAS
Director 1991-11-16 2007-06-25
RONALD VICTOR NEAL
Director 1991-11-16 2004-04-29
RONALD GARNET MCCREERY
Company Secretary 1997-01-20 2004-01-15
RONALD GARNET MCCREERY
Director 1995-10-03 2004-01-15
RODERICK DALMAHOY PLAYFAIR
Director 1991-11-16 1998-05-01
JOHN WILLIAM BUCKLEY
Director 1991-11-16 1997-04-14
CHRISTOPHER RICHARD PEGLER
Company Secretary 1991-11-16 1997-01-20
ERNEST LAWSON
Director 1991-11-16 1995-10-20
MARTIN HAROLD LAMBERT
Director 1993-06-14 1994-07-01
NORMAN SPENCER SMITH
Director 1991-11-16 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY NEVILLE HUMPHRY BAKER J.C. DUFFUS & COMPANY (LONDON) LIMITED Company Secretary 2003-12-08 CURRENT 1951-02-24 Dissolved 2016-04-05
GUY NEVILLE HUMPHRY BAKER UNION MERCHANTS OVERSEAS LIMITED Company Secretary 2003-12-08 CURRENT 1958-11-18 Dissolved 2016-04-05
GUY NEVILLE HUMPHRY BAKER FOX ROY MERCHANTS LIMITED Company Secretary 2003-12-08 CURRENT 1972-02-08 Dissolved 2016-04-05
GUY NEVILLE HUMPHRY BAKER R. VERNEY & CO. LIMITED Company Secretary 2003-12-08 CURRENT 1952-01-17 Dissolved 2016-04-05
GUY NEVILLE HUMPHRY BAKER REGENCY MOWBRAY COMPANY LIMITED Company Secretary 2003-12-08 CURRENT 1976-04-20 Dissolved 2016-04-05
GUY NEVILLE HUMPHRY BAKER FUERST DAY LAWSON LIMITED Company Secretary 2003-12-08 CURRENT 1958-07-02 Active
GUY NEVILLE HUMPHRY BAKER FUERST DAY LAWSON (U.S.A.) LIMITED Company Secretary 2003-12-08 CURRENT 1984-11-28 Active
STEWART ANTONY BASELEY FDL HOLDINGS LIMITED Director 2016-02-18 CURRENT 2016-02-09 Active
STEWART ANTONY BASELEY FDL AMERICAS LIMITED Director 2016-02-18 CURRENT 2016-02-10 Active
STEWART ANTONY BASELEY FDL ACQUISITION NO.2 LIMITED Director 2016-02-18 CURRENT 2016-02-11 Active
STEWART ANTONY BASELEY FUERST DAY LAWSON LIMITED Director 2016-02-18 CURRENT 1958-07-02 Active
STEWART ANTONY BASELEY FUERST DAY LAWSON (U.S.A.) LIMITED Director 2016-02-18 CURRENT 1984-11-28 Active
STEWART ANTONY BASELEY FDL ACQUISITION NO.1 LIMITED Director 2016-02-18 CURRENT 2016-02-10 Active
STEWART ANTONY BASELEY TROY HOMES LIMITED Director 2015-11-17 CURRENT 2015-08-20 Active
STEWART ANTONY BASELEY HOUSE BUILDERS FEDERATION LIMITED Director 2005-12-21 CURRENT 2005-05-04 Active
STEWART ANTONY BASELEY HOUSEBUILDER PUBLICATIONS LIMITED Director 2005-12-13 CURRENT 2005-08-30 Active
STEWART ANTONY BASELEY HOUSEBUILDER MEDIA LIMITED Director 2002-09-12 CURRENT 1985-10-03 Active
STEWART ANTONY BASELEY HOME BUILDERS FEDERATION LIMITED Director 2002-03-26 CURRENT 1992-11-13 Active
STEWART ANTONY BASELEY HOUSE-BUILDERS REPRESENTATIVES LIMITED(THE) Director 2002-03-26 CURRENT 1985-10-02 Active
JEFF HULL FDL HOLDINGS LIMITED Director 2016-04-30 CURRENT 2016-02-09 Active
JEFF HULL FDL AMERICAS LIMITED Director 2016-04-30 CURRENT 2016-02-10 Active
JEFF HULL FDL ACQUISITION NO.2 LIMITED Director 2016-04-30 CURRENT 2016-02-11 Active
JEFF HULL FUERST DAY LAWSON LIMITED Director 2016-04-30 CURRENT 1958-07-02 Active
JEFF HULL FUERST DAY LAWSON (U.S.A.) LIMITED Director 2016-04-30 CURRENT 1984-11-28 Active
JEFF HULL FDL ACQUISITION NO.1 LIMITED Director 2016-04-30 CURRENT 2016-02-10 Active
GUY NEVILLE HUMPHRY BAKER FUERST DAY LAWSON (U.S.A.) LIMITED Director 2010-12-29 CURRENT 1984-11-28 Active
GUY NEVILLE HUMPHRY BAKER J.C. DUFFUS & COMPANY (LONDON) LIMITED Director 2003-12-08 CURRENT 1951-02-24 Dissolved 2016-04-05
GUY NEVILLE HUMPHRY BAKER FOX ROY MERCHANTS LIMITED Director 2003-12-08 CURRENT 1972-02-08 Dissolved 2016-04-05
GUY NEVILLE HUMPHRY BAKER R. VERNEY & CO. LIMITED Director 2003-12-08 CURRENT 1952-01-17 Dissolved 2016-04-05
GUY NEVILLE HUMPHRY BAKER REGENCY MOWBRAY COMPANY LIMITED Director 2003-12-08 CURRENT 1976-04-20 Dissolved 2016-04-05
MAC MARDI FDL HOLDINGS LIMITED Director 2016-02-18 CURRENT 2016-02-09 Active
MAC MARDI FDL AMERICAS LIMITED Director 2016-02-18 CURRENT 2016-02-10 Active
MAC MARDI FDL ACQUISITION NO.2 LIMITED Director 2016-02-18 CURRENT 2016-02-11 Active
MAC MARDI FUERST DAY LAWSON (U.S.A.) LIMITED Director 2016-02-18 CURRENT 1984-11-28 Active
MAC MARDI FDL ACQUISITION NO.1 LIMITED Director 2016-02-18 CURRENT 2016-02-10 Active
MAC MARDI J.C. DUFFUS & COMPANY (LONDON) LIMITED Director 2006-12-08 CURRENT 1951-02-24 Dissolved 2016-04-05
MAC MARDI UNION MERCHANTS OVERSEAS LIMITED Director 2006-12-08 CURRENT 1958-11-18 Dissolved 2016-04-05
MAC MARDI FOX ROY MERCHANTS LIMITED Director 2006-12-08 CURRENT 1972-02-08 Dissolved 2016-04-05
MAC MARDI R. VERNEY & CO. LIMITED Director 2006-12-08 CURRENT 1952-01-17 Dissolved 2016-04-05
MAC MARDI REGENCY MOWBRAY COMPANY LIMITED Director 2006-12-08 CURRENT 1976-04-20 Dissolved 2016-04-05
MAC MARDI FUERST DAY LAWSON LIMITED Director 2006-12-08 CURRENT 1958-07-02 Active
MICHAEL ROBERT NICOLAIS FDL HOLDINGS LIMITED Director 2016-02-18 CURRENT 2016-02-09 Active
MICHAEL ROBERT NICOLAIS FDL AMERICAS LIMITED Director 2016-02-18 CURRENT 2016-02-10 Active
MICHAEL ROBERT NICOLAIS FDL ACQUISITION NO.2 LIMITED Director 2016-02-18 CURRENT 2016-02-11 Active
MICHAEL ROBERT NICOLAIS FUERST DAY LAWSON LIMITED Director 2016-02-18 CURRENT 1958-07-02 Active
MICHAEL ROBERT NICOLAIS FUERST DAY LAWSON (U.S.A.) LIMITED Director 2016-02-18 CURRENT 1984-11-28 Active
MICHAEL ROBERT NICOLAIS FDL ACQUISITION NO.1 LIMITED Director 2016-02-18 CURRENT 2016-02-10 Active
CHARLES CALVERT THOMAS FDL HOLDINGS LIMITED Director 2016-02-18 CURRENT 2016-02-09 Active
CHARLES CALVERT THOMAS FDL AMERICAS LIMITED Director 2016-02-18 CURRENT 2016-02-10 Active
CHARLES CALVERT THOMAS FDL ACQUISITION NO.2 LIMITED Director 2016-02-18 CURRENT 2016-02-11 Active
CHARLES CALVERT THOMAS FUERST DAY LAWSON LIMITED Director 2016-02-18 CURRENT 1958-07-02 Active
CHARLES CALVERT THOMAS FUERST DAY LAWSON (U.S.A.) LIMITED Director 2016-02-18 CURRENT 1984-11-28 Active
CHARLES CALVERT THOMAS FDL ACQUISITION NO.1 LIMITED Director 2016-02-18 CURRENT 2016-02-10 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
2024-02-15APPOINTMENT TERMINATED, DIRECTOR STEWART ANTONY BASELEY
2024-02-15APPOINTMENT TERMINATED, DIRECTOR JEFF HULL
2024-02-15APPOINTMENT TERMINATED, DIRECTOR CHARLES CALVERT THOMAS
2024-02-15DIRECTOR APPOINTED CHRISTOPHER MICHAEL POOLE
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020672860003
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020672860002
2024-01-04CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-11Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-07REGISTRATION OF A CHARGE / CHARGE CODE 020672860003
2022-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020672860003
2022-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-02PSC05Change of details for Fdl Acquisition No. 2 Limited as a person with significant control on 2017-05-26
2020-08-12AP01DIRECTOR APPOINTED MR WILLIAM ERIC BEATTY
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MAC MARDI
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT NICOLAIS
2019-09-03AP03Appointment of Mr Charles John Coulson as company secretary on 2019-09-03
2019-09-03TM02Termination of appointment of Guy Neville Humphry Baker on 2019-09-03
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM Devon House 58-60 Saint Katharines Way London E1W 1JP
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 906967
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-06-22AP01DIRECTOR APPOINTED MR JEFF HULL
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCRORIE
2016-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-07RES01ADOPT ARTICLES 07/03/16
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020672860002
2016-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-22AP01DIRECTOR APPOINTED MR MICHAEL ROBERT NICOLAIS
2016-02-22AP01DIRECTOR APPOINTED MR CHRISTOPHER MCRORIE
2016-02-22AP01DIRECTOR APPOINTED MR CHARLES CALVERT THOMAS
2016-02-19AP01DIRECTOR APPOINTED MR STEWART ANTONY BASELEY
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLOWE
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE LAWSON
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAI HUA BAI
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 906967
2015-11-20AR0116/11/15 ANNUAL RETURN FULL LIST
2015-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/14
2015-01-08CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-08RES01ADOPT ARTICLES 25/11/2014
2015-01-08RES13AUTHORISE ALLOTMENT/APPROVE LOAN 25/11/2014
2015-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 906967
2015-01-08SH0125/11/14 STATEMENT OF CAPITAL GBP 906967.00
2014-11-20AR0116/11/14 FULL LIST
2014-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 815355
2013-11-28AR0116/11/13 FULL LIST
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE DAY LAWSON / 15/11/2013
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NEVILLE HUMPHRY BAKER / 15/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALCOLM SLOWE / 15/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE DAY LAWSON / 15/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NEVILLE HUMPHRY BAKER / 15/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAI HUA BAI / 15/11/2013
2013-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR GUY NEVILLE HUMPHRY BAKER / 15/11/2013
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILKINSON
2013-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/12
2012-12-04AR0116/11/12 FULL LIST
2012-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/11
2011-12-08AR0116/11/11 FULL LIST
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAC MARDI / 21/12/2010
2010-12-15AR0116/11/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAC MARDI / 10/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAC MARDI / 10/12/2010
2010-12-06AP01DIRECTOR APPOINTED RICHARD MALCOLM SLOWE
2010-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/09
2010-04-22SH0123/03/10 STATEMENT OF CAPITAL GBP 815355
2010-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2010-02-18MEM/ARTSARTICLES OF ASSOCIATION
2010-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-18RES01ALTER ARTICLES 28/01/2010
2010-02-17RES13ALLOT 73,535 SHARES AT £1.30 28/01/2010
2010-02-17RES01ALTER MEM AND ARTS 28/01/2010
2009-12-08AR0116/11/09 FULL LIST
2009-12-08RES13APPROVE CROSS GUARANTEES 06/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAI HUA BAI / 12/11/2009
2009-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/08
2008-12-11363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/07
2008-01-30288aNEW DIRECTOR APPOINTED
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bSECRETARY RESIGNED
2007-12-13363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-09-12288aNEW DIRECTOR APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/06
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/05
2005-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-28363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-15363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-11288bDIRECTOR RESIGNED
2004-04-20123NC INC ALREADY ADJUSTED 10/02/87
2004-04-20RES13IMPLEMENT DRAFT AGREEMT 10/02/87
2004-04-20RES04NC INC ALREADY ADJUSTED 10/02/87
2004-02-09288aNEW SECRETARY APPOINTED
2004-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-09288aNEW DIRECTOR APPOINTED
2003-11-26363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-11-11288aNEW DIRECTOR APPOINTED
2003-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-07363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FUERST DAY LAWSON HOLDINGS LIMITED 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 FUERST DAY LAWSON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-13 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
Filed Financial Reports
Annual Accounts
2014-12-26
Annual Accounts
2013-12-27
Annual Accounts
2012-12-28
Annual Accounts
2011-12-30
Annual Accounts
2010-12-31

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 FUERST DAY LAWSON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FUERST DAY LAWSON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUERST DAY LAWSON HOLDINGS LIMITED
Trademarks
We have not found any records of FUERST DAY LAWSON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUERST DAY LAWSON HOLDINGS LIMITED. 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 (70100 - Activities of head offices) as FUERST DAY LAWSON HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FUERST DAY LAWSON HOLDINGS LIMITED 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 FUERST DAY LAWSON HOLDINGS LIMITED 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 FUERST DAY LAWSON HOLDINGS LIMITED 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.