Background WavePink WaveYellow Wave

GRAYLAW WARRINGTON LIMITED (15515274)

GRAYLAW WARRINGTON LIMITED (15515274) is an active UK company. incorporated on 23 February 2024. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in freight transport by road. GRAYLAW WARRINGTON LIMITED has been registered for 2 years. Current directors include BOYD, Sara Anne.

Company Number
15515274
Status
active
Type
ltd
Incorporated
23 February 2024
Age
2 years
Address
Warehouse A Barleycastle Lane, Warrington, WA4 4RG
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BOYD, Sara Anne
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYLAW WARRINGTON LIMITED

GRAYLAW WARRINGTON LIMITED is an active company incorporated on 23 February 2024 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. GRAYLAW WARRINGTON LIMITED was registered 2 years ago.(SIC: 49410)

Status

active

Active since 2 years ago

Company No

15515274

LTD Company

Age

2 Years

Incorporated 23 February 2024

Size

N/A

Accounts

ARD: 29/2

Overdue

4 months overdue

Last Filed

Made up to N/A

Next Due

Due by 23 November 2025
Period: 23 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

M AND S TRANSPORT SOLUTIONS LIMITED
From: 23 February 2024To: 8 October 2025
Contact
Address

Warehouse A Barleycastle Lane Appleton Warrington, WA4 4RG,

Previous Addresses

Warehouse B Barleycastle Lane Warrington Cheshire WA4 4RG England
From: 23 February 2024To: 18 January 2025
Timeline

19 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Secured
Feb 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BOYD, Sara Anne

Active
Gillibrands Road, SkelmersdaleWN8 9TA
Born July 1980
Director
Appointed 02 Feb 2025

BOYD, Sara Anne

Resigned
Gillibrands Road, SkelmersdaleWN8 9TA
Born July 1980
Director
Appointed 02 Oct 2024
Resigned 02 Oct 2024

KENNEDY, Michael

Resigned
144 Knutsford Road, WarringtonWA4 2PW
Born January 1957
Director
Appointed 23 Feb 2024
Resigned 18 Jul 2025

MEIR, David Keith

Resigned
Gillibrands Road, SkelmersdaleWN8 9TA
Born March 1970
Director
Appointed 02 Oct 2024
Resigned 02 Oct 2024

STOBART, William

Resigned
Gillibrands Road, SkelmersdaleWN8 9TA
Born November 1961
Director
Appointed 02 Oct 2024
Resigned 02 Oct 2024

TOWERS, Stephen

Resigned
144 Knutsford Road, WarringtonWA4 2PW
Born December 1959
Director
Appointed 23 Feb 2024
Resigned 18 Jul 2025

Persons with significant control

8

3 Active
5 Ceased

Mrs Sara Anne Boyd

Ceased
Gillibrands Road, SkelmersdaleWN8 9TA
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 02 Oct 2024
Ceased 02 Oct 2024

Mr David Keith Meir

Ceased
Gillibrands Road, SkelmersdaleWN8 9TA
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 02 Oct 2024
Ceased 02 Oct 2024

Mr William Stobart

Ceased
Gillibrands Road, SkelmersdaleWN8 9TA
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 02 Oct 2024
Ceased 02 Oct 2024
Tan House Lane, WiganWN8 7HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2024
Brook Lane, Alderley EdgeSK9 7QJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 02 Oct 2024
Chelford Lane, KnutsfordWA16 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2024

Mr Stephen Towers

Ceased
144 Knutsford Road, WarringtonWA4 2PW
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Feb 2024
Ceased 18 Jul 2025

Mr Michael Kennedy

Ceased
144 Knutsford Road, WarringtonWA4 2PW
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Feb 2024
Ceased 02 Oct 2024
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
8 October 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Incorporation Company
23 February 2024
NEWINCIncorporation