Background WavePink WaveYellow Wave

GRAYLAW INTERNATIONAL FREIGHT GROUP LIMITED (01974963)

GRAYLAW INTERNATIONAL FREIGHT GROUP LIMITED (01974963) is an active UK company. incorporated on 3 January 1986. with registered office in Skelmersdale. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. GRAYLAW INTERNATIONAL FREIGHT GROUP LIMITED has been registered for 40 years. Current directors include BOYD, Sara Anne.

Company Number
01974963
Status
active
Type
ltd
Incorporated
3 January 1986
Age
40 years
Address
Graylaw Freight Terminal, Skelmersdale, WN8 9TA
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BOYD, Sara Anne
SIC Codes
49410, 50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYLAW INTERNATIONAL FREIGHT GROUP LIMITED

GRAYLAW INTERNATIONAL FREIGHT GROUP LIMITED is an active company incorporated on 3 January 1986 with the registered office located in Skelmersdale. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. GRAYLAW INTERNATIONAL FREIGHT GROUP LIMITED was registered 40 years ago.(SIC: 49410, 50200)

Status

active

Active since 40 years ago

Company No

01974963

LTD Company

Age

40 Years

Incorporated 3 January 1986

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

GRAYLAW INTERNATIONAL FREIGHT LIMITED
From: 3 January 1986To: 19 February 1999
Contact
Address

Graylaw Freight Terminal Gillibrands Road Skelmersdale, WN8 9TA,

Timeline

18 key events • 1986 - 2020

Funding Officers Ownership
Company Founded
Jan 86
Funding Round
Sept 10
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 18
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jul 19
Owner Exit
Jan 20
Director Left
Feb 20
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BOYD, Sara Anne

Active
Graylaw Freight Terminal, SkelmersdaleWN8 9TA
Born July 1980
Director
Appointed 17 Jun 2019

HILL, Harold Albert

Resigned
Graylaw Freight Terminal, SkelmersdaleWN8 9TA
Secretary
Appointed 01 Jan 2018
Resigned 19 Jun 2019

HILL, Karen

Resigned
The White House, ParboldWN8 7HR
Secretary
Appointed N/A
Resigned 31 Dec 2017

BOYD, Sara Anne

Resigned
Tan House Lane, WiganWN8 7HG
Born July 1980
Director
Appointed 28 Jan 2005
Resigned 01 Apr 2018

GREEN, Nicholas

Resigned
Graylaw Freight Terminal, SkelmersdaleWN8 9TA
Born September 1972
Director
Appointed 20 Nov 2015
Resigned 31 Jan 2020

HILL, Harold Albert

Resigned
The White House, ParboldWN8 7HR
Born July 1957
Director
Appointed N/A
Resigned 19 Jun 2019

HILL, Karen

Resigned
The White House, ParboldWN8 7HR
Born September 1960
Director
Appointed N/A
Resigned 31 Dec 2017

HILL, Kevin

Resigned
Graylaw Freight Terminal, SkelmersdaleWN8 9TA
Born May 1987
Director
Appointed 20 Nov 2015
Resigned 28 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
St. Pauls Square, LiverpoolL3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2019

Mr Harold Albert Hill

Ceased
Graylaw Freight Terminal, SkelmersdaleWN8 9TA
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 May 2019
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 February 2020
TM01Termination of Director
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
9 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Account Reference Date Company
9 September 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Gazette Filings Brought Up To Date
17 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Account Reference Date Company Previous Extended
10 August 2012
AA01Change of Accounting Reference Date
Legacy
14 May 2012
MG02MG02
Legacy
14 May 2012
MG02MG02
Legacy
3 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Gazette Filings Brought Up To Date
20 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Group
31 January 2011
AAAnnual Accounts
Gazette Notice Compulsory
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
10 January 2011
AAAnnual Accounts
Legacy
14 December 2010
MG02MG02
Legacy
27 November 2010
MG01MG01
Legacy
25 November 2010
MG01MG01
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Resolution
17 September 2010
RESOLUTIONSResolutions
Resolution
17 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
2 October 2009
AAAnnual Accounts
Legacy
15 April 2009
403aParticulars of Charge Subject to s859A
Legacy
15 April 2009
403aParticulars of Charge Subject to s859A
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
21 September 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Medium
23 October 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
6 April 2005
403aParticulars of Charge Subject to s859A
Legacy
5 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 February 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 July 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 February 2000
AAAnnual Accounts
Legacy
18 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
8 September 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
8 September 1999
AAAnnual Accounts
Certificate Change Of Name Company
18 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Legacy
26 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
395Particulars of Mortgage or Charge
Legacy
25 August 1994
395Particulars of Mortgage or Charge
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 1992
AAAnnual Accounts
Legacy
21 February 1992
363aAnnual Return
Legacy
25 October 1991
287Change of Registered Office
Legacy
16 October 1991
363aAnnual Return
Legacy
16 October 1991
363aAnnual Return
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 1991
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 August 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 July 1991
287Change of Registered Office
Accounts With Accounts Type Small
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
4 February 1989
363363
Accounts With Accounts Type Small
4 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 1988
AAAnnual Accounts
Legacy
18 March 1988
225(1)225(1)
Legacy
4 August 1987
363363
Legacy
22 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 January 1986
NEWINCIncorporation