Background WavePink WaveYellow Wave

GRAYLAW WAREHOUSING LIMITED (08811328)

GRAYLAW WAREHOUSING LIMITED (08811328) is an active UK company. incorporated on 11 December 2013. with registered office in Skelmersdale. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101) and 1 other business activities. GRAYLAW WAREHOUSING LIMITED has been registered for 12 years. Current directors include BOYD, Sara Anne.

Company Number
08811328
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
Graylaw Freight Terminal, Skelmersdale, WN8 9TA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
BOYD, Sara Anne
SIC Codes
52101, 52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYLAW WAREHOUSING LIMITED

GRAYLAW WAREHOUSING LIMITED is an active company incorporated on 11 December 2013 with the registered office located in Skelmersdale. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101) and 1 other business activity. GRAYLAW WAREHOUSING LIMITED was registered 12 years ago.(SIC: 52101, 52241)

Status

active

Active since 12 years ago

Company No

08811328

LTD Company

Age

12 Years

Incorporated 11 December 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

NOVODATA LIMITED
From: 11 December 2013To: 15 August 2014
Contact
Address

Graylaw Freight Terminal Gillibrands Road Skelmersdale, WN8 9TA,

Previous Addresses

Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
From: 18 July 2014To: 6 August 2014
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 11 December 2013To: 18 July 2014
Timeline

11 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 18
Owner Exit
Sept 19
Director Left
Sept 19
New Owner
Sept 19
Owner Exit
Aug 22
Funding Round
Aug 22
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BOYD, Sara Anne

Active
Tan House Lane, WiganWN8 7HG
Born July 1980
Director
Appointed 18 Jul 2014

HILL, Harold Albert

Resigned
Lancaster Lane, ParboldWN8 7HR
Born July 1957
Director
Appointed 18 Jul 2014
Resigned 19 Jun 2019

HILL, Karen

Resigned
Lancaster Lane, ParboldWN8 7HR
Born September 1960
Director
Appointed 18 Jul 2014
Resigned 31 Dec 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 11 Dec 2013
Resigned 18 Jul 2014

Persons with significant control

5

3 Active
2 Ceased
Tan House Lane, WiganWN8 7HG

Nature of Control

Significant influence or control
Notified 01 Aug 2022
Brook Lane, Alderley EdgeSK9 7QJ

Nature of Control

Significant influence or control
Notified 01 Aug 2022
Chelford Lane, KnutsfordWA16 8UQ

Nature of Control

Significant influence or control
Notified 01 Aug 2022

Mrs Sara Anne Boyd

Ceased
Gillibrands Road, SkelmersdaleWN8 9TA
Born July 1980

Nature of Control

Significant influence or control
Notified 10 Jun 2019
Ceased 01 Aug 2022

Mr Harold Albert Hill

Ceased
Gillibrands Road, SkelmersdaleWN8 9TA
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 September 2025
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
16 October 2024
AAMDAAMD
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Certificate Change Of Name Company
15 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Incorporation Company
11 December 2013
NEWINCIncorporation