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.