THORN SECURITY LIMITED

THORN SECURITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHORN SECURITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00728246
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THORN SECURITY LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is THORN SECURITY LIMITED located?

    Registered Office Address
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THORN SECURITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THORN EMI PROTECH LIMITEDApr 25, 1986Apr 25, 1986
    THORN EMI FIRE APPLIANCES LIMITEDMar 29, 1984Mar 29, 1984
    UNIQUE FIRE PROTECTION LIMITEDJun 28, 1962Jun 28, 1962

    What are the latest accounts for THORN SECURITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THORN SECURITY LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2026
    Next Confirmation Statement DueDec 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2025
    OverdueNo

    What are the latest filings for THORN SECURITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 20, 2025 with no updates

    3 pagesCS01

    Appointment of Michael Stonehouse as a director on Nov 24, 2025

    2 pagesAP01

    Termination of appointment of Jennifer Shaw as a director on Nov 27, 2025

    1 pagesTM01

    Full accounts made up to Sep 30, 2024

    28 pagesAA

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    28 pagesAA

    Confirmation statement made on Nov 20, 2023 with updates

    4 pagesCS01

    Termination of appointment of Mark Ayre as a director on Aug 18, 2023

    1 pagesTM01

    Appointment of Jennifer Shaw as a director on Aug 18, 2023

    2 pagesAP01

    Full accounts made up to Sep 30, 2022

    28 pagesAA

    Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Street Square London EC4A 3BZ

    1 pagesAD02

    Notification of Johnson Controls International Plc as a person with significant control on Nov 21, 2022

    2 pagesPSC02

    Cessation of Thorn Security Group Limited as a person with significant control on Nov 21, 2022

    1 pagesPSC07

    Confirmation statement made on Dec 15, 2022 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2021

    28 pagesAA

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

    1 pagesAD02

    Full accounts made up to Sep 30, 2020

    28 pagesAA

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    25 pagesAA

    Confirmation statement made on Dec 15, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2018

    27 pagesAA

    Full accounts made up to Sep 30, 2017

    25 pagesAA

    Confirmation statement made on Dec 15, 2018 with no updates

    3 pagesCS01

    legacy

    2 pagesSH20

    Who are the officers of THORN SECURITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEAH, Moosa Farook
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    United KingdomBritish235280670001
    STONEHOUSE, Michael
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    United KingdomBritish342972820001
    ALPHONSUS, Anton Bernard
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    Secretary
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    British158441710001
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Secretary
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    British63510007
    KEMMANN LANE, Peter James
    62 Park Road
    SS0 7PQ Southend On Sea
    Essex
    Secretary
    62 Park Road
    SS0 7PQ Southend On Sea
    Essex
    British105653330002
    NEALE, David
    Trafalgar Road
    Birkdale
    PR8 2EA Southport
    9
    United Kingdom
    Secretary
    Trafalgar Road
    Birkdale
    PR8 2EA Southport
    9
    United Kingdom
    British121132860001
    OCHILTREE, Kim Lesley
    25 Nesta Road
    IG8 9RG Woodford Green
    Essex
    Secretary
    25 Nesta Road
    IG8 9RG Woodford Green
    Essex
    British80269530001
    STEWART, Michael Henley
    Heathlands Keepers Lane
    Hyde Heath
    HP6 5RJ Amersham
    Buckinghamshire
    Secretary
    Heathlands Keepers Lane
    Hyde Heath
    HP6 5RJ Amersham
    Buckinghamshire
    British6788520001
    TANKARD, Christopher Richard
    24 Nightingale Road
    Cheshunt
    EN7 6WD Waltham Cross
    Hertfordshire
    Secretary
    24 Nightingale Road
    Cheshunt
    EN7 6WD Waltham Cross
    Hertfordshire
    British59325710001
    WAREHAM, Edward Stanley
    19 Hansler Grove
    KT8 9JN East Molesey
    Surrey
    Secretary
    19 Hansler Grove
    KT8 9JN East Molesey
    Surrey
    British16008210001
    ALPHONSUS, Anton Bernard
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    United KingdomBritish197701340001
    AYRE, Mark
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    EnglandBritish129877500001
    BENNETT, Louise Victoria, Dr
    30 Castelnau
    SW13 9RU London
    Director
    30 Castelnau
    SW13 9RU London
    United KingdomBritish35908430001
    BOGGESS, Jerry Reid
    671 South Ocean Boulevard
    Boca Raton
    Florida 33432
    Usa
    Director
    671 South Ocean Boulevard
    Boca Raton
    Florida 33432
    Usa
    American68774400001
    BOWIE, Andrew
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    EnglandUnited Kingdom140054660007
    BUCKLEY, John Clifford
    Wormald Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Director
    Wormald Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Australian1436420002
    COLES, Alan
    Deerbank 10 The Paddock
    GU7 1XD Godalming
    Surrey
    Director
    Deerbank 10 The Paddock
    GU7 1XD Godalming
    Surrey
    British55120440001
    CROOKS, James Broumpton
    The Fox
    Mottisfont
    SO51 0LP Romsey
    Hampshire
    Director
    The Fox
    Mottisfont
    SO51 0LP Romsey
    Hampshire
    British61150710002
    DALE LACE, Ian
    33 The Spinney
    HP9 1RZ Beaconsfield
    Buckinghamshire
    Director
    33 The Spinney
    HP9 1RZ Beaconsfield
    Buckinghamshire
    British99040850001
    DAVIES, Karl
    30a High Street
    Whitwell
    SG4 8AJ Hitchin
    Hertfordshire
    Director
    30a High Street
    Whitwell
    SG4 8AJ Hitchin
    Hertfordshire
    British62762760004
    DOLMAN, Derek John
    15 Meredith Close
    HA5 4RP Pinner
    Middlesex
    Director
    15 Meredith Close
    HA5 4RP Pinner
    Middlesex
    British21095140001
    GUTIN, Irving
    1 Tyco Park
    Exeter
    New Hampshire
    03833
    Usa
    Director
    1 Tyco Park
    Exeter
    New Hampshire
    03833
    Usa
    American49049420001
    HEAD, Gerald Dennis
    Church View St Katharines Green
    Little Bardfield
    CM7 4TZ Thaxted
    Essex
    Director
    Church View St Katharines Green
    Little Bardfield
    CM7 4TZ Thaxted
    Essex
    United KingdomBritish68525470001
    HERZOG, Juergen Michael
    41 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    Director
    41 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    German121235990001
    JONES, Howard Lee
    7 The Ridings
    SL6 4LU Maidenhead
    Berkshire
    Director
    7 The Ridings
    SL6 4LU Maidenhead
    Berkshire
    British33514810001
    LAWRENCE, John Edward
    The De Calveley Barn, Woodend Farm
    Greendale Lane, Mottram St. Andrew
    SK10 4AY Macclesfield
    Cheshire
    Director
    The De Calveley Barn, Woodend Farm
    Greendale Lane, Mottram St. Andrew
    SK10 4AY Macclesfield
    Cheshire
    United KingdomBritish71178790001
    LEONARD, Peter Charles
    Tyco Park
    Grimshaw Lane, Newton Heath
    M40 2WL Manchester
    Director
    Tyco Park
    Grimshaw Lane, Newton Heath
    M40 2WL Manchester
    British119805430001
    MATHIESON, Joseph
    Shalimar
    Gosford Road
    EH32 0LF Longniddry
    East Lothian
    Director
    Shalimar
    Gosford Road
    EH32 0LF Longniddry
    East Lothian
    British72223480002
    MOUNT, Peter William
    6 The Ceal
    Compstall
    SK6 5LQ Stockport
    Cheshire
    Director
    6 The Ceal
    Compstall
    SK6 5LQ Stockport
    Cheshire
    United KingdomBritish14889170001
    NIXON, John
    Deep Waters
    Temple Gardens
    TW18 3NO Staines
    Middlesex
    Director
    Deep Waters
    Temple Gardens
    TW18 3NO Staines
    Middlesex
    British71905840001
    RAINFORTH, Warren Leonard
    Hendal View Withyham Road
    Groombridge
    TN3 9QT Tunbridge Wells
    Kent
    Director
    Hendal View Withyham Road
    Groombridge
    TN3 9QT Tunbridge Wells
    Kent
    British18100370001
    ROBERTS, David Edward
    Glan Aber
    CH8 9NE Llanasa
    Flintshire
    Director
    Glan Aber
    CH8 9NE Llanasa
    Flintshire
    WalesBritish58549730001
    SHAW, Jennifer
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    United Kingdom
    Director
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    United Kingdom
    United KingdomBritish312790300001
    STEWART, Michael Henley
    Heathlands Keepers Lane
    Hyde Heath
    HP6 5RJ Amersham
    Buckinghamshire
    Director
    Heathlands Keepers Lane
    Hyde Heath
    HP6 5RJ Amersham
    Buckinghamshire
    EnglandBritish6788520001
    WESTON, Clive Richard
    14 The Mallards
    Chobham Road
    GU16 8PB Frimley
    Surrey
    Director
    14 The Mallards
    Chobham Road
    GU16 8PB Frimley
    Surrey
    British99040810001

    Who are the persons with significant control of THORN SECURITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Johnson Controls International Plc
    Albert Quay
    T12X8N6 Cork
    1
    Ireland
    Nov 21, 2022
    Albert Quay
    T12X8N6 Cork
    1
    Ireland
    No
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityIreland Company Law
    Place RegisteredCompanies Registration Office
    Registration Number543654
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United Kingdom
    Apr 06, 2016
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2899116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0