Background WavePink WaveYellow Wave

GRAYLAW PROPERTIES LIMITED (11988549)

GRAYLAW PROPERTIES LIMITED (11988549) is an active UK company. incorporated on 10 May 2019. with registered office in Skelmersdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GRAYLAW PROPERTIES LIMITED has been registered for 6 years. Current directors include BOYD, Sara Anne.

Company Number
11988549
Status
active
Type
ltd
Incorporated
10 May 2019
Age
6 years
Address
Graylaw International, Skelmersdale, WN8 9TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYD, Sara Anne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYLAW PROPERTIES LIMITED

GRAYLAW PROPERTIES LIMITED is an active company incorporated on 10 May 2019 with the registered office located in Skelmersdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GRAYLAW PROPERTIES LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

11988549

LTD Company

Age

6 Years

Incorporated 10 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

WH WAREHOUSING LTD
From: 10 May 2019To: 7 April 2022
Contact
Address

Graylaw International Gillibrands Road Skelmersdale, WN8 9TA,

Previous Addresses

Unit 1 Grimrod Place Skelmersdale WN8 9UU England
From: 21 April 2021To: 6 January 2022
1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England
From: 22 February 2021To: 21 April 2021
C/O Nr Barton 19-21 Bridgeman Terrace Wigan WN1 1TD England
From: 10 May 2019To: 22 February 2021
Timeline

13 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Funding Round
Oct 20
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
1
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOYD, Sara Anne

Active
Gillibrands Road, SkelmersdaleWN8 9TA
Born July 1980
Director
Appointed 24 Dec 2021

HILL, Harold

Resigned
19-21 Bridgeman Terrace, WiganWN1 1TD
Born July 1957
Director
Appointed 10 May 2019
Resigned 24 Dec 2021

Persons with significant control

5

1 Active
4 Ceased

Glfa Ltd

Active
Gillibrands Road, SkelmersdaleWN8 9TA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Sept 2022

Mrs Sara Anne Boyd

Ceased
Gillibrands Road, SkelmersdaleWN8 9TA
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Dec 2021
Ceased 01 Sept 2022

Mr William Stobart

Ceased
Gillibrands Road, SkelmersdaleWN8 9TA
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Dec 2021
Ceased 01 Sept 2022

Mr David Keith Meir

Ceased
Gillibrands Road, SkelmersdaleWN8 9TA
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Dec 2021
Ceased 01 Sept 2022

Mr Harold Hill

Ceased
19-21 Bridgeman Terrace, WiganWN1 1TD
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2019
Ceased 24 Dec 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Legacy
16 July 2025
PARENT_ACCPARENT_ACC
Legacy
16 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2024
AAAnnual Accounts
Legacy
8 August 2024
PARENT_ACCPARENT_ACC
Legacy
8 August 2024
GUARANTEE2GUARANTEE2
Legacy
8 August 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
19 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2022
AAAnnual Accounts
Legacy
19 October 2022
PARENT_ACCPARENT_ACC
Legacy
19 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 August 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
31 July 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
24 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
22 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Incorporation Company
10 May 2019
NEWINCIncorporation