UKBizDB.co.uk

ALLTRISTA PLASTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alltrista Plastics Limited. The company was founded 23 years ago and was given the registration number 04024851. The firm's registered office is in CHRISTCHURCH. You can find them at 81 Somerford Road, Unit 3, Christchurch, Dorset. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ALLTRISTA PLASTICS LIMITED
Company Number:04024851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:81 Somerford Road, Unit 3, Christchurch, Dorset, United Kingdom, BH23 3PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Somerford Road, Unit 3, Christchurch, United Kingdom, BH23 3PP

Director14 May 2019Active
1303, S. Batesville Road, Greer, United States, 29650

Director03 October 2023Active
81, Somerford Road, Unit 3, Christchurch, United Kingdom, BH23 3PP

Director01 January 2020Active
81, Somerford Road, Unit 3, Christchurch, United Kingdom, BH23 3PP

Director02 May 2022Active
81, Somerford Road, Unit 3, Christchurch, United Kingdom, BH23 3PP

Director03 April 2023Active
8 Kilton Court, Aldbrough St. John, Richmond, DL11 7TX

Secretary12 September 2000Active
Littlebourn, Shirley Holms Road, Lymington, SO41 8NH

Secretary27 June 2000Active
Tides Reach, 23 Mudeford, Christchurch, BH23 3NQ

Secretary09 May 2002Active
30, Old Burlington Street, London, United Kingdom, W1S 3NL

Corporate Secretary03 July 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary27 June 2000Active
One, Glass Wharf, Bristol, England, BS2 0ZX

Corporate Secretary09 May 2014Active
22, Bluewater Hill, Westport, Usa,

Director03 July 2003Active
301, Portabello Way, Simpsonville, Usa, SC29681

Director01 April 2008Active
8 Kilton Court, Aldbrough St. John, Richmond, DL11 7TX

Director12 September 2000Active
1401, 111 Se 8th Avenue, Fort Lauderdale, Usa, FL 33301

Director02 February 2008Active
Littlebourn, Shirley Holms Road, Lymington, SO41 8NH

Director27 June 2000Active
221, River Street, Hoboken, United States, 07030

Director21 February 2018Active
62 Rye Ridge Road, Harrison, Usa,

Director03 July 2003Active
120 East Road, London, N1 6AA

Nominee Director27 June 2000Active
81, Somerford Road, Unit 3, Christchurch, United Kingdom, BH23 3PP

Director01 January 2020Active
81, Somerford Road, Unit 3, Christchurch, United Kingdom, BH23 3PP

Director18 March 2021Active
2 Fishermans Bank, Mudeford, Christchurch, BH23 3NP

Director12 September 2000Active
Tides Reach, 23 Mudeford, Christchurch, BH23 3NQ

Director27 June 2000Active
4 Silver Brook Road, Westport, 06880, Usa,

Director02 September 2008Active
81, Somerford Road, Unit 3, Christchurch, United Kingdom, BH23 3PP

Director01 May 2019Active
124 Nyac Avenue, Pelham, Usa,

Director07 June 2005Active
81, Somerford Road, Unit 3, Christchurch, United Kingdom, BH23 3PP

Director01 January 2020Active

People with Significant Control

Gary Ray Waller
Notified on:03 April 2023
Status:Active
Date of birth:March 1963
Nationality:American
Country of residence:United Kingdom
Address:81, Somerford Road, Christchurch, United Kingdom, BH23 3PP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
One Rock Capital Partners Ii, Lp
Notified on:01 May 2019
Status:Active
Country of residence:United States
Address:Rockefeller Plaza, 54th Floor, New York, Ny, United States, 10112
Nature of 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
One Rock Capital Partners Ii, Lp
Notified on:15 April 2016
Status:Active
Country of residence:United States
Address:Rockefeller Plaza, 54th Floor, New York, Ny, United States, 10112
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jarden Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:1800 N. Military Trail, Suite 210, Boca Raton, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-09-16Officers

Termination director company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-07-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Second filing of director appointment with name.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.