Background WavePink WaveYellow Wave

GRAYLAW HOLDINGS LIMITED (11992323)

GRAYLAW HOLDINGS LIMITED (11992323) is an active UK company. incorporated on 13 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 HOLDINGS LIMITED has been registered for 6 years. Current directors include BOYD, Sara Anne, MEIR, David Keith.

Company Number
11992323
Status
active
Type
ltd
Incorporated
13 May 2019
Age
6 years
Address
Graylaw Freight Terminal, Skelmersdale, WN8 9TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYD, Sara Anne, MEIR, David Keith
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYLAW HOLDINGS LIMITED

GRAYLAW HOLDINGS LIMITED is an active company incorporated on 13 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 HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

11992323

LTD Company

Age

6 Years

Incorporated 13 May 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Graylaw Freight Terminal Gillibrands Road Skelmersdale, WN8 9TA,

Previous Addresses

No. 1 st. Pauls Square Liverpool L3 9SJ England
From: 15 July 2019To: 31 May 2020
C/O Nr Barton 19-21 Bridgeman Terrace Wigan WN1 1TD England
From: 13 May 2019To: 15 July 2019
Timeline

7 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jun 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Sept 20
Director Joined
May 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOYD, Sara Anne

Active
Gillibrands Road, SkelmersdaleWN8 9TA
Born July 1980
Director
Appointed 19 Jun 2019

MEIR, David Keith

Active
Gillibrands Road, SkelmersdaleWN8 9TA
Born March 1970
Director
Appointed 21 May 2021

HILL, Harold

Resigned
19-21 Bridgeman Terrace, WiganWN1 1TD
Born July 1957
Director
Appointed 13 May 2019
Resigned 19 Jun 2019

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 19 Jun 2019

Mr Harold Hill

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

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2019
Ceased 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2020
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
9 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2020
RP04CS01RP04CS01
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Incorporation Company
13 May 2019
NEWINCIncorporation