Alltrista Plastics Limited
- Active
- Incorporated on 27 Jun 2000
Reg Address: 81 Somerford Road, Unit 3, Christchurch BH23 3PP, United Kingdom
Previous Names:
Jarden Plastic Solutions Limited - 5 Nov 2019
Unimark Plastics Limited - 28 Feb 2005
Jarden Plastic Solutions Limited - 28 Feb 2005
Plastic Injection Limited - 5 Aug 2003
Unimark Plastics Limited - 5 Aug 2003
Plastic Injection Limited - 1 Sep 2000
Downin Two Limited - 27 Jun 2000
Company Classifications:
22290 - Manufacture of other plastic products
- Summary The company with name "Alltrista Plastics Limited" is a ltd and located in 81 Somerford Road, Unit 3, Christchurch BH23 3PP. Alltrista Plastics Limited is currently in active status and it was incorporated on 27 Jun 2000 (24 years 2 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Alltrista Plastics Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Mario D'Ovidio | Director | 3 Oct 2023 | American,Canadian,Italian | Active |
2 | Philip Jason George Wingrove | Director | 3 Apr 2023 | English | Active |
3 | Gary Ray Waller | Director | 2 May 2022 | American | Active |
4 | David Jesse Moody Ii | Director | 18 Mar 2021 | American | Resigned 7 Jul 2023 |
5 | Mike Zaagman | Director | 1 Jan 2020 | American | Resigned 16 Jul 2021 |
6 | Colin Andrew Langstone | Director | 1 Jan 2020 | British | Active |
7 | Mark Rosebrock | Director | 1 Jan 2020 | American | Active |
8 | Mike Zaagman | Director | 1 Jan 2020 | American | Active |
9 | Kevin Baughman | Director | 14 May 2019 | American | Active |
10 | Charles Villa | Director | 1 May 2019 | American | Resigned 18 Mar 2021 |
11 | Charles Villa | Director | 1 May 2019 | American | Active |
12 | Raj Bhalchandra Dave | Director | 21 Feb 2018 | American | Resigned 1 May 2019 |
13 | QUAYSECO LIMITED | Corporate Secretary | 9 May 2014 | - | Resigned 11 Apr 2017 |
14 | Richard Todd Sansone | Director | 2 Sep 2008 | American | Resigned 21 Feb 2018 |
15 | John Bailey | Director | 1 Apr 2008 | Other | Resigned 1 Apr 2008 |
16 | John Edward Capps | Director | 2 Feb 2008 | American | Resigned 15 Apr 2016 |
17 | Simon James Wood | Director | 7 Jun 2005 | British | Resigned 2 Sep 2008 |
18 | Martin Ellis Franklin | Director | 3 Jul 2003 | British | Resigned 7 Jun 2005 |
19 | DLC COMPANY SERVICES LIMITED | Corporate Secretary | 3 Jul 2003 | - | Resigned 9 May 2014 |
20 | Ian Guy Handley Ashken | Director | 3 Jul 2003 | British | Resigned 2 Apr 2008 |
21 | Deborah Reid | Secretary | 9 May 2002 | - | Resigned 3 Jul 2003 |
22 | John Christopher Morgan | Director | 12 Sep 2000 | British | Resigned 1 Nov 2000 |
23 | Nigel Bradbury | Director | 12 Sep 2000 | British | Resigned 1 Feb 2002 |
24 | Nigel Bradbury | Secretary | 12 Sep 2000 | British | Resigned 1 Feb 2002 |
25 | Nigel Bradbury | Director | 12 Sep 2000 | British | Resigned 1 Feb 2002 |
26 | HALLMARK REGISTRARS LIMITED | Nominee Director | 27 Jun 2000 | - | Resigned 27 Jun 2000 |
27 | Gary Stephen Corsi | Secretary | 27 Jun 2000 | - | Resigned 12 Sep 2000 |
28 | Gary Stephen Corsi | Director | 27 Jun 2000 | - | Resigned 12 Sep 2000 |
29 | Mark Anthony Reid | Director | 27 Jun 2000 | British | Resigned 3 Jul 2003 |
30 | HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 27 Jun 2000 | - | Resigned 27 Jun 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | One Rock Capital Partners Ii, Lp Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors As Firm Significant Influence Or Control As Firm | 1 May 2019 | - | Active |
2 | One Rock Capital Partners Ii, Lp Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors As Firm Significant Influence Or Control As Firm | 1 May 2019 | - | Ceased 1 May 2019 |
3 | - Natures of Control: Persons With Significant Control Statement | 31 May 2017 | - | Ceased 31 May 2017 |
4 | One Rock Capital Partners Ii, Lp Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 15 Apr 2016 | - | Active |
5 | One Rock Capital Partners Ii, Lp Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 15 Apr 2016 | - | Ceased 1 May 2019 |
6 | Jarden Corporation Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Ceased 15 Apr 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Alltrista Plastics Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 31 Jan 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 16 Sep 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 27 Jun 2023 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 6 Jun 2023 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 2 Nov 2022 | Download PDF |
6 | Accounts - Full | 7 Oct 2022 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 1 Jul 2022 | Download PDF |
8 | Confirmation Statement - No Updates | 1 Jul 2022 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2022 | Download PDF |
10 | Officers - Termination Director Company With Name Termination Date | 15 Jul 2021 | Download PDF |
11 | Officers - Appoint Person Director Company With Name Date | 15 Jul 2021 | Download PDF |
12 | Confirmation Statement - No Updates | 15 Jul 2021 | Download PDF |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Jul 2021 | Download PDF |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Jul 2021 | Download PDF |
15 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 15 Jul 2021 | Download PDF |
16 | Officers - Second Filing Of Director Appointment With Name | 11 Mar 2021 | Download PDF 3 Pages |
17 | Accounts - Full | 14 Dec 2020 | Download PDF 25 Pages |
18 | Officers - Change Person Director Company With Change Date | 30 Oct 2020 | Download PDF 2 Pages |
19 | Officers - Change Person Director Company With Change Date | 30 Oct 2020 | Download PDF 2 Pages |
20 | Officers - Change Person Director Company With Change Date | 21 Oct 2020 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 30 Sep 2020 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 30 Sep 2020 | Download PDF 3 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 30 Sep 2020 | Download PDF 2 Pages |
24 | Confirmation Statement - Updates | 4 Jul 2020 | Download PDF 4 Pages |
25 | Resolution | 5 Nov 2019 | Download PDF 3 Pages |
26 | Accounts - Small | 7 Oct 2019 | Download PDF 16 Pages |
27 | Confirmation Statement - No Updates | 6 Aug 2019 | Download PDF 3 Pages |
28 | Persons With Significant Control - Notification Of A Person With Significant Control | 6 Aug 2019 | Download PDF 2 Pages |
29 | Persons With Significant Control - Change To A Person With Significant Control | 6 Aug 2019 | Download PDF 2 Pages |
30 | Address - Move Registers To Registered Office Company With New | 17 May 2019 | Download PDF 1 Pages |
31 | Address - Change Sail Company With Old New | 17 May 2019 | Download PDF 1 Pages |
32 | Address - Move Registers To Registered Office Company With New | 17 May 2019 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 14 May 2019 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 12 May 2019 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 12 May 2019 | Download PDF 2 Pages |
36 | Address - Change Registered Office Company With Date Old New | 14 Mar 2019 | Download PDF 1 Pages |
37 | Accounts - Small | 5 Oct 2018 | Download PDF 14 Pages |
38 | Confirmation Statement - No Updates | 2 Jul 2018 | Download PDF 3 Pages |
39 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 29 Mar 2018 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 23 Feb 2018 | Download PDF 2 Pages |
41 | Persons With Significant Control - Change To A Person With Significant Control | 22 Feb 2018 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 22 Feb 2018 | Download PDF 1 Pages |
43 | Accounts - Small | 5 Oct 2017 | Download PDF 15 Pages |
44 | Persons With Significant Control - Notification Of A Person With Significant Control | 16 Aug 2017 | Download PDF 1 Pages |
45 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 Aug 2017 | Download PDF 1 Pages |
46 | Persons With Significant Control - Notification Of A Person With Significant Control | 14 Aug 2017 | Download PDF 1 Pages |
47 | Persons With Significant Control - Change To A Person With Significant Control | 14 Aug 2017 | Download PDF 2 Pages |
48 | Confirmation Statement - Updates | 10 Jul 2017 | Download PDF 4 Pages |
49 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 8 Jul 2017 | Download PDF 2 Pages |
50 | Address - Change Sail Company With New | 31 May 2017 | Download PDF 1 Pages |
51 | Address - Move Registers To Sail Company With New | 31 May 2017 | Download PDF 1 Pages |
52 | Address - Change Registered Office Company With Date Old New | 5 May 2017 | Download PDF 1 Pages |
53 | Officers - Termination Secretary Company With Name Termination Date | 11 Apr 2017 | Download PDF 1 Pages |
54 | Accounts - Full | 26 Sep 2016 | Download PDF 14 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2016 | Download PDF 3 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 18 Apr 2016 | Download PDF 1 Pages |
57 | Miscellaneous - Legacy | 7 Apr 2016 | Download PDF |
58 | Accounts - Full | 14 Oct 2015 | Download PDF 13 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2015 | Download PDF 4 Pages |
60 | Accounts - Full | 23 Sep 2014 | Download PDF 13 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2014 | Download PDF 4 Pages |
62 | Officers - Termination Secretary Company With Name | 15 May 2014 | Download PDF 1 Pages |
63 | Officers - Appoint Corporate Secretary Company With Name | 15 May 2014 | Download PDF 2 Pages |
64 | Address - Change Registered Office Company With Date Old | 15 May 2014 | Download PDF 1 Pages |
65 | Accounts - Full | 30 Sep 2013 | Download PDF 15 Pages |
66 | Address - Change Registered Office Company With Date Old | 20 Sep 2013 | Download PDF 1 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Aug 2013 | Download PDF 5 Pages |
68 | Accounts - Full | 2 Oct 2012 | Download PDF 16 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Aug 2012 | Download PDF 5 Pages |
70 | Accounts - Full | 27 Sep 2011 | Download PDF 13 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jul 2011 | Download PDF 5 Pages |
72 | Accounts - Full | 30 Sep 2010 | Download PDF 13 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jul 2010 | Download PDF 5 Pages |
74 | Officers - Change Corporate Secretary Company With Change Date | 28 Jul 2010 | Download PDF 2 Pages |
75 | Accounts - Full | 4 Dec 2009 | Download PDF 13 Pages |
76 | Annual Return - Legacy | 13 Aug 2009 | Download PDF 5 Pages |
77 | Annual Return - Legacy | 7 Jul 2009 | Download PDF 3 Pages |
78 | Accounts - Full | 17 Oct 2008 | Download PDF 15 Pages |
79 | Officers - Legacy | 5 Sep 2008 | Download PDF 1 Pages |
80 | Officers - Legacy | 4 Sep 2008 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 13 Aug 2008 | Download PDF 3 Pages |
82 | Officers - Legacy | 11 Jun 2008 | Download PDF 1 Pages |
83 | Auditors - Resignation Company | 7 May 2008 | Download PDF 1 Pages |
84 | Officers - Legacy | 4 Apr 2008 | Download PDF 1 Pages |
85 | Officers - Legacy | 4 Apr 2008 | Download PDF 1 Pages |
86 | Officers - Legacy | 3 Apr 2008 | Download PDF 1 Pages |
87 | Accounts - Full | 19 Mar 2008 | Download PDF 16 Pages |
88 | Annual Return - Legacy | 23 Jul 2007 | Download PDF 2 Pages |
89 | Accounts - Full | 9 Oct 2006 | Download PDF 16 Pages |
90 | Address - Legacy | 17 Jul 2006 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 17 Jul 2006 | Download PDF 2 Pages |
92 | Accounts - Full | 9 Nov 2005 | Download PDF 18 Pages |
93 | Annual Return - Legacy | 18 Jul 2005 | Download PDF 7 Pages |
94 | Officers - Legacy | 17 Jun 2005 | Download PDF 1 Pages |
95 | Officers - Legacy | 17 Jun 2005 | Download PDF 2 Pages |
96 | Change Of Name - Certificate Company | 28 Feb 2005 | Download PDF 2 Pages |
97 | Resolution | 25 Aug 2004 | Download PDF |
98 | Resolution | 25 Aug 2004 | Download PDF |
99 | Resolution | 25 Aug 2004 | Download PDF 1 Pages |
100 | Annual Return - Legacy | 20 Jul 2004 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Pool Safety Systems Ltd Mutual People: Colin Andrew Langstone | Active |
2 | Shakespeare Monofilament Uk Limited Mutual People: Kevin Baughman , Mark Rosebrock , Charles Villa | Active |