Background WavePink WaveYellow Wave

SECURITY PRODUCTS UK LIMITED (01403050)

SECURITY PRODUCTS UK LIMITED (01403050) is an active UK company. incorporated on 30 November 1978. with registered office in West Midlands. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SECURITY PRODUCTS UK LIMITED has been registered for 47 years. Current directors include BROWNING, Christopher David, VANN, Neil Arthur.

Company Number
01403050
Status
active
Type
ltd
Incorporated
30 November 1978
Age
47 years
Address
Assa Abloy Ltd, School Street, West Midlands, WV13 3PW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWNING, Christopher David, VANN, Neil Arthur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURITY PRODUCTS UK LIMITED

SECURITY PRODUCTS UK LIMITED is an active company incorporated on 30 November 1978 with the registered office located in West Midlands. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SECURITY PRODUCTS UK LIMITED was registered 47 years ago.(SIC: 99999)

Status

active

Active since 47 years ago

Company No

01403050

LTD Company

Age

47 Years

Incorporated 30 November 1978

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

YALE SECURITY PRODUCTS UK LIMITED
From: 29 December 1998To: 27 March 2002
YALE SECURITY PRODUCTS LIMITED
From: 31 December 1981To: 29 December 1998
SCOVILL SECURITY PRODUCTS LIMITED
From: 31 December 1978To: 31 December 1981
PUNCHEDGE LIMITED
From: 30 November 1978To: 31 December 1978
Contact
Address

Assa Abloy Ltd, School Street Willenhall West Midlands, WV13 3PW,

Timeline

7 key events • 1978 - 2019

Funding Officers Ownership
Company Founded
Nov 78
Director Joined
Sept 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Capital Update
Jun 15
Director Left
Jul 19
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MARTIN, Neil James, Dr

Active
Assa Abloy Ltd, School Street, West MidlandsWV13 3PW
Secretary
Appointed 25 May 2016

BROWNING, Christopher David

Active
Assa Abloy Ltd, School Street, West MidlandsWV13 3PW
Born June 1965
Director
Appointed 01 Apr 2013

VANN, Neil Arthur

Active
Assa Abloy Ltd, School Street, West MidlandsWV13 3PW
Born July 1971
Director
Appointed 01 Jul 2014

BAILEY, Claire Louise

Resigned
Assa Abloy Ltd, School Street, West MidlandsWV13 3PW
Secretary
Appointed 18 Jul 2005
Resigned 31 Mar 2013

BOLIER, Robert Jan

Resigned
115 Marlow Bottom, MarlowSL7 3PJ
Secretary
Appointed 30 Aug 2000
Resigned 13 Nov 2000

PENTER, Graham

Resigned
Willenhall, West MidlandsWV13 3PW
Secretary
Appointed 11 Dec 2013
Resigned 25 May 2016

STERN, Alexander Paul

Resigned
School Street, WillenhallWV13 3PW
Secretary
Appointed 01 Apr 2013
Resigned 30 Aug 2013

STRATTON, Malcolm

Resigned
White Rose Grange Hollington Road, UttoxeterST14 5HY
Secretary
Appointed N/A
Resigned 30 Aug 2000

WAKEMAN, Martyn Gordon David

Resigned
Wood Street, WillenhallWV13 1LA
Secretary
Appointed 13 Nov 2000
Resigned 18 Jul 2005

ALEXANDER, Mark Robert

Resigned
Hazelcroft House, ShrewsburySY5 8AN
Born February 1960
Director
Appointed 23 Oct 1996
Resigned 30 Apr 1998

BEDDOE, Robert Gerard

Resigned
3 Herringshaw Croft, Sutton ColdfieldB76 1HT
Born April 1954
Director
Appointed N/A
Resigned 31 Mar 1998

COOPER, John Samuel

Resigned
16 Barker Road, Sutton ColdfieldB74 2NY
Born October 1950
Director
Appointed 04 Jun 1996
Resigned 19 Nov 1998

DAWSON, David Murray

Resigned
3 Crosslanes Barns, RedditchB97 5TR
Born March 1960
Director
Appointed N/A
Resigned 11 Feb 1993

GASPARINI, Robert Lincoln

Resigned
164 Kirby Lane, Rye
Born October 1950
Director
Appointed 20 Nov 1995
Resigned 08 Dec 1999

KEEP, Douglas John

Resigned
Brackenhurst 16 Tudor Hill, Sutton ColdfieldB73 6BH
Born February 1947
Director
Appointed N/A
Resigned 04 Jun 1996

LUCAS, Michael Robert

Resigned
37 Oaken Lanes, WolverhamptonWV8 2AH
Born August 1948
Director
Appointed N/A
Resigned 14 Oct 1996

MCCORD, Patrick Joseph

Resigned
9116 Deerpark Lane, North Carolina 28105FOREIGN
Born June 1938
Director
Appointed N/A
Resigned 07 Feb 1997

MIDDLETON, John Linley

Resigned
Assa Abloy Ltd, School Street, West MidlandsWV13 3PW
Born February 1956
Director
Appointed 05 Mar 2009
Resigned 30 Jun 2014

MORRIS, Christopher

Resigned
14 Leander Rise, Burton On TrentDE15 9FD
Born February 1963
Director
Appointed 23 Oct 1996
Resigned 30 Sept 1998

NORCOTT, Geoffrey

Resigned
River Reach, Stratford Upon AvonCV37 7QX
Born September 1947
Director
Appointed 16 May 2001
Resigned 09 Jun 2006

PARRISH, Andrew Ronald

Resigned
Whitemoors, BrockenhurstSO42 7SX
Born August 1945
Director
Appointed 06 Sept 1993
Resigned 20 Nov 1995

RAYNER, Michael

Resigned
4 Walton Croft, SolihullB91 3GW
Born August 1957
Director
Appointed 09 Feb 1999
Resigned 30 Apr 2002

ROBERTSON, Douglas Grant

Resigned
Blackmore Grange, Hanley SwanWR8 0EE
Born November 1953
Director
Appointed 08 Dec 1999
Resigned 30 Aug 2000

SASSE, Justin Andrew

Resigned
Assa Abloy Ltd, School Street, West MidlandsWV13 3PW
Born September 1967
Director
Appointed 02 Feb 2009
Resigned 21 Jul 2019

SATTERTHWAITE, John

Resigned
9 Roundlea Close, WillenhallWV12 5YU
Born August 1940
Director
Appointed N/A
Resigned 25 Aug 1993

SCHOFIELD, Michael Richard

Resigned
10 Minster Close, SolihullB93 9LZ
Born April 1942
Director
Appointed N/A
Resigned 21 Feb 1994

STERNICK, Robert

Resigned
Old School, Chalfont St PeterSL9 9AU
Born August 1951
Director
Appointed 30 Aug 2000
Resigned 30 Apr 2001

STRINGER, Brian Mark

Resigned
Green Lane, StaffordST21 6BA
Born August 1963
Director
Appointed 02 Jan 1996
Resigned 08 Dec 1998

THOMAS, Ian Richard

Resigned
37 Bryn Glas, CardiffCF4 9AA
Born January 1954
Director
Appointed 10 Mar 1994
Resigned 31 Dec 1995

VON SYDOW, Patrik Christian

Resigned
Loxley Road, Stratford Upon AvonCV37 7DT
Born January 1962
Director
Appointed 25 Oct 2006
Resigned 31 Jan 2009

WIESENFELD, Itzhak

Resigned
Kingswood Farm House, SolihullB94 6JF
Born June 1958
Director
Appointed 09 Jun 2006
Resigned 25 Oct 2006

WOOD, Richard John

Resigned
7 Badgers Croft, EccleshallST21 6DS
Born October 1952
Director
Appointed N/A
Resigned 09 Jul 1996

ASSA ABLOY LIMITED

Resigned
Wood Street, WillenhallWV13 1LA
Corporate director
Appointed 30 Aug 2000
Resigned 28 Oct 2002

ASSA ABLOY MANAGEMENT SERVICES LIMITED

Resigned
Willenhall, West MidlandsWV13 3PW
Corporate director
Appointed 28 Oct 2002
Resigned 21 Nov 2014

WESTMINSTER SECURITIES LIMITED

Resigned
Pentagon House, DerbyDE21 4XA
Corporate director
Appointed N/A
Resigned 30 Aug 2000

Persons with significant control

1

School Street, WillenhallWV13 3PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2015
AAAnnual Accounts
Legacy
5 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 June 2015
SH19Statement of Capital
Legacy
5 June 2015
CAP-SSCAP-SS
Resolution
5 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
2 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
26 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
2 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
19 March 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
2 June 2008
288cChange of Particulars
Legacy
2 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
287Change of Registered Office
Accounts Amended With Made Up Date
14 December 2005
AAMDAAMD
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
13 April 2003
AUDAUD
Legacy
13 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288bResignation of Director or Secretary
Memorandum Articles
8 April 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Memorandum Articles
8 February 2001
MEM/ARTSMEM/ARTS
Resolution
8 February 2001
RESOLUTIONSResolutions
Legacy
8 February 2001
88(2)R88(2)R
Resolution
8 February 2001
RESOLUTIONSResolutions
Resolution
8 February 2001
RESOLUTIONSResolutions
Legacy
8 February 2001
123Notice of Increase in Nominal Capital
Legacy
24 November 2000
287Change of Registered Office
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
6 September 2000
287Change of Registered Office
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
363aAnnual Return
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
363aAnnual Return
Legacy
6 November 1998
288cChange of Particulars
Legacy
13 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288cChange of Particulars
Legacy
12 October 1997
363aAnnual Return
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
363aAnnual Return
Legacy
21 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
1 August 1996
288288
Auditors Resignation Company
1 July 1996
AUDAUD
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
29 February 1996
288288
Legacy
16 February 1996
288288
Legacy
13 February 1996
288288
Legacy
11 December 1995
288288
Legacy
23 November 1995
288288
Legacy
6 November 1995
363x363x
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
27 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363x363x
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
23 March 1994
288288
Legacy
3 March 1994
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
22 October 1993
363x363x
Legacy
6 October 1993
288288
Legacy
10 September 1993
288288
Statement Of Affairs
23 July 1993
SASA
Legacy
20 May 1993
88(2)R88(2)R
Legacy
20 May 1993
123Notice of Increase in Nominal Capital
Resolution
20 May 1993
RESOLUTIONSResolutions
Legacy
23 February 1993
288288
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
21 October 1992
363x363x
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
8 January 1992
288288
Resolution
2 December 1991
RESOLUTIONSResolutions
Legacy
18 October 1991
363x363x
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Legacy
11 September 1991
225(1)225(1)
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
28 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
13 May 1991
288288
Auditors Resignation Company
8 April 1991
AUDAUD
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
21 March 1991
287Change of Registered Office
Legacy
20 March 1991
363x363x
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Resolution
27 February 1991
RESOLUTIONSResolutions
Legacy
19 December 1990
287Change of Registered Office
Legacy
10 December 1990
288288
Legacy
6 July 1990
288288
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
11 January 1990
288288
Legacy
9 October 1989
288288
Legacy
19 May 1989
288288
Legacy
19 May 1989
288288
Legacy
11 April 1989
288288
Legacy
6 April 1989
288288
Legacy
4 April 1989
288288
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
14 February 1989
288288
Legacy
14 October 1988
288288
Legacy
26 July 1988
288288
Legacy
26 July 1988
288288
Legacy
21 June 1988
288288
Legacy
7 January 1988
363363
Legacy
13 November 1987
288288
Accounts With Made Up Date
4 November 1987
AAAnnual Accounts
Auditors Resignation Company
13 October 1987
AUDAUD
Legacy
29 September 1987
225(1)225(1)
Legacy
21 September 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Legacy
18 October 1986
363363
Legacy
21 June 1986
288288
Accounts With Made Up Date
17 April 1983
AAAnnual Accounts
Certificate Change Of Name Company
26 June 1981
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 December 1978
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 November 1978
MISCMISC
Incorporation Company
30 November 1978
NEWINCIncorporation