Company NameEuramax Coated Products Limited
DirectorsMary Cullin and Kevin Thomas Miller
Company StatusLiquidation
Company Number00849254
CategoryPrivate Limited Company
Incorporation Date18 May 1965(58 years, 11 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMary Cullin
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2014(48 years, 12 months after company formation)
Appointment Duration9 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address878 Mill Bend Drive
Lawrenceville
30044
Georgia
Director NameMr Kevin Thomas Miller
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 2020(54 years, 10 months after company formation)
Appointment Duration4 years
RoleCpa
Country of ResidenceUnited States
Correspondence Address30 Technology Pkwy Suite 600 Peachtree Corners
Ga 30092
United States
Director NameMr Roger Anthony Walters
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(26 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 September 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Cottesmore Road
Ashwell Oakham
Rutland
Leicestershire
LE15 7LJ
Director NameDerek Rolf
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(26 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 September 1996)
RoleWorks Director
Correspondence Address54 Blandford Avenue
Kettering
Northamptonshire
NN16 9AR
Director NameRobert Valentine Horton
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(26 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleMarketing Director
Correspondence Address4 Chase Hill
Geddington
Kettering
Northamptonshire
NN14 1AG
Director NameMr Walter Leo Heyman
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1991(26 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address35 Citrus Court
Hillsborough California 94010
United States
Secretary NamePaul Frederick Williams
NationalityBritish
StatusResigned
Appointed23 October 1991(26 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 September 1996)
RoleCompany Director
Correspondence Address110 Northampton Road
Market Harborough
Leicestershire
LE16 9HF
Director NameJohn David Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 1993(28 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 February 2008)
RoleBusiness Manager
Correspondence Address5130 Riverlake Drive
Duluth
Ga 30097
United States
Director NameHelen Gertrude McCall Feeney
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1994(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 September 1996)
RoleVice President And Sec Of Alum
Correspondence Address76 Mohawk Trail
Stamford
6930 Connecticut
United States
Secretary NameJoseph Silvestri
NationalityAmerican
StatusResigned
Appointed25 September 1996(31 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 11 October 1996)
RoleCompany Director
Correspondence Address48 West 68th Street
Apartment 8c
New York
10023
Secretary NameMr Neil Patrick Davies
NationalityBritish
StatusResigned
Appointed11 October 1996(31 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 29 October 1996)
RoleCompany Director
Correspondence Address25 Bispham Road
London
NW10 7HB
Director NameGerald David John Williams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(31 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2006)
RoleManaging Director
Correspondence Address1 Mill Close
Wing
Oakham Rutland
Leicestershire
LE15 8RH
Director NameDerek Rolf
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(31 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleWorks Director
Correspondence Address54 Blandford Avenue
Kettering
Northamptonshire
NN16 9AR
Director NameMr Roger Anthony Walters
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(31 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Cottesmore Road
Ashwell Oakham
Rutland
Leicestershire
LE15 7LJ
Secretary NamePaul Frederick Williams
NationalityBritish
StatusResigned
Appointed29 October 1996(31 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 May 2006)
RoleFinancial Director
Correspondence Address21 Alvington Way
Market Harborough
Leicestershire
LE16 7NF
Director NameMr Neil Patrick Davies
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(31 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 June 1997)
RoleAc
Correspondence Address25 Bispham Road
London
NW10 7HB
Director NameDavid James Goddard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(33 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 2001)
RoleMarketing Director
Correspondence Address12 Bates Close
Market Harborough
Leicestershire
LE16 7NT
Director NameJo Cuypers
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed14 August 2001(36 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2003)
RoleExecutive Vice President
Correspondence AddressHeerbaan 57
6061 Ec Posterholt
31-475-401697
The Netherlands
Director NameRobert Scott Vansant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2003(38 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address150 Brightmore Way
Alpharetta
Georgia
30005
Foreign
Director NameRobert Arthur Gerard Dresen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed05 May 2006(40 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 2010)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressEsdoorn 10
Maastricht
6226 Ta
Netherlands
Secretary NameIan Pittendreigh
NationalityBritish
StatusResigned
Appointed05 May 2006(40 years, 12 months after company formation)
Appointment Duration12 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address5 Stirling Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LH
Director NameMr Nigel Andrew Smailes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(41 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Nook Green
Tingley
Wakefield
West Yorkshire
WF3 1ER
Secretary NameSteve Wade
NationalityBritish
StatusResigned
Appointed01 October 2006(41 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 December 2017)
RoleCompany Director
Correspondence Address5 Horrocks Way
Kettering
Northamptonshire
NN15 5DH
Director NameMitchell B Lewis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2008(42 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 November 2013)
RoleCeo / President
Country of ResidenceUnited States
Correspondence Address8435 Lazy Oaks Court
Atlanta
Ga30350
Georgia
Director NameMr Jan Timmerman
Date of BirthMay 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed14 December 2010(45 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressBrunel Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4JW
Director NameJeffrey C Hummel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2012(46 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2013)
RoleVice President Hr
Country of ResidenceUnited States
Correspondence AddressBrunel Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4JW
Director NameDavid Hunter Prattis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(46 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 March 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4JW
Director NameMr Shyam K Reddy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2013(47 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 March 2015)
RoleSenior Vice President - General Counsel
Country of ResidenceUnited States
Correspondence Address17 Habersham Cove Drive
Atlanta
Ga30305
Georgia
Director NameMr Willem Bos
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed21 March 2013(47 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2017)
RoleFinancial Director
Country of ResidenceNetherlands
Correspondence Address66 Loonsebaan 66
5263cp Vught
Netherlands
Secretary NameMr Pedro Baptista
StatusResigned
Appointed21 December 2017(52 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressBrunel Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4JW
Director NameMr Christoph Jacob
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2018(53 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2019)
RolePresident
Country of ResidenceNetherlands
Correspondence AddressBrunel Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4JW
Director NameMr Harmen Kruijt
Date of BirthOctober 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2019(54 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressEuramax Coated Products Bv Industrieweg 6
Roermond
6045 Jg
Secretary NameMr Benjamin Thomas Watson
StatusResigned
Appointed06 March 2020(54 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 January 2021)
RoleCompany Director
Correspondence AddressEuramax House Ashroyds Way
Hoyland
Barnsley
S74 9SB

Contact

Websitewww.euramax.co.uk
Email address[email protected]
Telephone01226 361639
Telephone regionBarnsley

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

600k at £1Euramax Uk LTD
60.00%
Ordinary A
400k at £1Euramax Uk LTD
40.00%
Ordinary B

Financials

Year2014
Turnover£27,033,000
Gross Profit£8,373,000
Net Worth£726,000
Cash£116,000
Current Liabilities£5,890,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due29 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return7 July 2022 (1 year, 8 months ago)
Next Return Due21 July 2023 (overdue)

Charges

31 March 2016Delivered on: 11 April 2016
Persons entitled: Cooperatieve Rabobank U.A. Acting Under the Name Rabobank Roermond-Echt

Classification: A registered charge
Particulars: Land: by way of a first legal mortgage all estates or interests in any freehold or leasehold property including the property at brunel road, earlstrees industrial estate, corby, NN17 4JW under title number NN256408. Intellectual property: all patents, patent applications, trademarks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, registered design applications, design rights, copyrights, computer programs, know-how and trade secrets and all other industrial or tangible property or rights and all licenses, agreements and ancillary and connected rights relating to intellectual and intangible property.
Outstanding
29 June 2005Delivered on: 15 July 2005
Satisfied on: 22 March 2011
Persons entitled: General Electric Capital Corporation as Agent and Trustee for Itself and Each of the Securedcreditors (The Trustee)

Classification: First lien debenture
Secured details: All monies due or to become due from each credit party to the agents, the lenders or any of them and lender counterparties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 2002Delivered on: 4 April 2002
Satisfied on: 11 August 2005
Persons entitled: Bnp Paribas as Trustee for the Secured Creditors (As Defined)

Classification: Third U.K. consent agreement
Secured details: The "secured obligations" meaning the guarantied obligations (as defined) of the company provided that no obligation or liability shall be included in the definition of "secured obligations" to the extent that, if it were so included, the legal mortgage (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985.
Particulars: The mortgaged shares. "Mortgaged shares" means such of the shares (as defined) as are identified in the schedule to this form 395 and such other shares as the company may have transferred or be obliged to the transfer to the mortgagee pursuant to clause 3.2 (subsequently acquired shares) of the legal mortgage....please refer to form 395 for full details.
Fully Satisfied
25 September 1996Delivered on: 3 October 1996
Satisfied on: 11 August 2005
Persons entitled: Banque Paribas (As Trustee for the Secured Creditors (as Defined))

Classification: Debenture
Secured details: In favour of the chargee the "secured obligations" meaning the guarantied obligations (as defined) of the company provided that no obligation or liability shall be included in the defination of "secured obligations" to the extent that, if it were so included, the debenture (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985.
Particulars: (A) by way of first legal mortgage all the property (if any) specified in schedule 1 to the form 395 together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants for title given or entered into by any predecessor in title of the company and any moneys paid or payable in respect of such covenants;. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 February 2021Registered office address changed from Euramax House Ashroyds Way Hoyland Barnsley S74 9SB England to First Floor 100 Victoria Embankment London EC4Y 0DH on 10 February 2021 (1 page)
1 February 2021Termination of appointment of Benjamin Thomas Watson as a secretary on 22 January 2021 (1 page)
7 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
7 September 2020Registered office address changed from Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JW to Euramax House Ashroyds Way Hoyland Barnsley S74 9SB on 7 September 2020 (1 page)
27 March 2020Appointment of Mr Kevin Thomas Miller as a director on 6 March 2020 (2 pages)
27 March 2020Termination of appointment of Pedro Baptista as a secretary on 6 March 2020 (1 page)
27 March 2020Termination of appointment of Harmen Kruijt as a director on 6 March 2020 (1 page)
27 March 2020Appointment of Mr Benjamin Thomas Watson as a secretary on 6 March 2020 (2 pages)
9 March 2020Satisfaction of charge 008492540004 in full (1 page)
19 February 2020Full accounts made up to 31 December 2018 (25 pages)
21 October 2019Termination of appointment of Christoph Jacob as a director on 1 October 2019 (1 page)
21 October 2019Appointment of Mr Harmen Kruijt as a director on 1 October 2019 (2 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
11 February 2019Appointment of Mr Christoph Jacob as a director on 1 October 2018 (2 pages)
10 February 2019Termination of appointment of Jan Timmerman as a director on 1 October 2018 (1 page)
20 July 2018Full accounts made up to 31 December 2017 (25 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
26 March 2018Termination of appointment of David Hunter Prattis as a director on 22 March 2018 (1 page)
20 February 2018Termination of appointment of Willem Bos as a director on 31 December 2017 (1 page)
21 December 2017Termination of appointment of Steve Wade as a secretary on 21 December 2017 (1 page)
21 December 2017Appointment of Mr Pedro Baptista as a secretary on 21 December 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (25 pages)
7 October 2017Full accounts made up to 31 December 2016 (25 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 April 2016Registration of charge 008492540004, created on 31 March 2016 (39 pages)
11 April 2016Registration of charge 008492540004, created on 31 March 2016 (39 pages)
1 February 2016Auditor's resignation (1 page)
1 February 2016Auditor's resignation (1 page)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
21 July 2015Termination of appointment of Robert Scott Vansant as a director on 22 May 2015 (1 page)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000,000
(8 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000,000
(8 pages)
21 July 2015Termination of appointment of Robert Scott Vansant as a director on 22 May 2015 (1 page)
26 March 2015Termination of appointment of Shyam K Reddy as a director on 20 March 2015 (1 page)
26 March 2015Termination of appointment of Shyam K Reddy as a director on 20 March 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000,000
(10 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000,000
(10 pages)
13 May 2014Appointment of Mary Cullin as a director (2 pages)
13 May 2014Appointment of Mary Cullin as a director (2 pages)
17 March 2014Termination of appointment of Mitchell Lewis as a director (1 page)
17 March 2014Termination of appointment of Mitchell Lewis as a director (1 page)
27 September 2013Full accounts made up to 31 December 2012 (25 pages)
27 September 2013Full accounts made up to 31 December 2012 (25 pages)
31 July 2013Termination of appointment of Nigel Smailes as a director (1 page)
31 July 2013Termination of appointment of Nigel Smailes as a director (1 page)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(11 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(11 pages)
10 April 2013Termination of appointment of Jeffrey Hummel as a director (1 page)
10 April 2013Appointment of Mr Willem Bos as a director (2 pages)
10 April 2013Termination of appointment of Jeffrey Hummel as a director (1 page)
10 April 2013Appointment of Mr Shyam K Reddy as a director (2 pages)
10 April 2013Appointment of Mr Willem Bos as a director (2 pages)
10 April 2013Appointment of Mr Shyam K Reddy as a director (2 pages)
4 October 2012Full accounts made up to 30 December 2011 (24 pages)
4 October 2012Full accounts made up to 30 December 2011 (24 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (9 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (9 pages)
20 January 2012Appointment of David Hunter Prattis as a director (2 pages)
20 January 2012Appointment of David Hunter Prattis as a director (2 pages)
17 January 2012Appointment of Jeffrey C Hummel as a director (2 pages)
17 January 2012Appointment of Jeffrey C Hummel as a director (2 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2011Termination of appointment of Robert Dresen as a director (1 page)
2 February 2011Appointment of Mr Jan Timmerman as a director (2 pages)
2 February 2011Appointment of Mr Jan Timmerman as a director (2 pages)
2 February 2011Termination of appointment of Robert Dresen as a director (1 page)
22 December 2010Full accounts made up to 29 December 2009 (22 pages)
22 December 2010Full accounts made up to 29 December 2009 (22 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
17 February 2010Full accounts made up to 28 December 2008 (22 pages)
17 February 2010Full accounts made up to 28 December 2008 (22 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for Robert Scott Vansant on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Mitchell B Lewis on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Robert Scott Vansant on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Mitchell B Lewis on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Robert Arthur Gerard Dresen on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Nigel Andrew Smailes on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Nigel Andrew Smailes on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Robert Arthur Gerard Dresen on 12 October 2009 (2 pages)
27 December 2008Full accounts made up to 28 December 2007 (22 pages)
27 December 2008Full accounts made up to 28 December 2007 (22 pages)
23 December 2008Director appointed mitchell b lewis (1 page)
23 December 2008Director appointed mitchell b lewis (1 page)
22 December 2008Appointment terminated director john smith (1 page)
22 December 2008Appointment terminated director john smith (1 page)
16 December 2008Return made up to 09/10/08; full list of members (4 pages)
16 December 2008Return made up to 09/10/08; full list of members (4 pages)
14 November 2007Return made up to 09/10/07; no change of members (8 pages)
14 November 2007Return made up to 09/10/07; no change of members (8 pages)
2 November 2007Full accounts made up to 29 December 2006 (21 pages)
2 November 2007Full accounts made up to 29 December 2006 (21 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (3 pages)
18 December 2006Full accounts made up to 30 December 2005 (22 pages)
18 December 2006Full accounts made up to 30 December 2005 (22 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
12 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned;director resigned (1 page)
7 June 2006Secretary resigned;director resigned (1 page)
30 November 2005Full accounts made up to 31 December 2004 (19 pages)
30 November 2005Full accounts made up to 31 December 2004 (19 pages)
20 October 2005Return made up to 09/10/05; full list of members (8 pages)
20 October 2005Return made up to 09/10/05; full list of members (8 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005Particulars of mortgage/charge (17 pages)
15 July 2005Particulars of mortgage/charge (17 pages)
19 October 2004Full accounts made up to 31 December 2003 (19 pages)
19 October 2004Full accounts made up to 31 December 2003 (19 pages)
18 October 2004Return made up to 09/10/04; full list of members (8 pages)
18 October 2004Return made up to 09/10/04; full list of members (8 pages)
24 November 2003Full accounts made up to 27 December 2002 (19 pages)
24 November 2003Full accounts made up to 27 December 2002 (19 pages)
20 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
28 October 2002Full accounts made up to 31 December 2001 (17 pages)
28 October 2002Full accounts made up to 31 December 2001 (17 pages)
22 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2002Particulars of mortgage/charge (26 pages)
4 April 2002Particulars of mortgage/charge (26 pages)
30 October 2001Full accounts made up to 31 December 2000 (17 pages)
30 October 2001Full accounts made up to 31 December 2000 (17 pages)
19 October 2001Director resigned (1 page)
19 October 2001Return made up to 09/10/01; full list of members (7 pages)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001Return made up to 09/10/01; full list of members (7 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
7 November 2000Return made up to 09/10/00; full list of members (7 pages)
7 November 2000Return made up to 09/10/00; full list of members (7 pages)
4 October 2000Full accounts made up to 31 December 1999 (19 pages)
4 October 2000Full accounts made up to 31 December 1999 (19 pages)
26 October 1999Director resigned (1 page)
26 October 1999Full accounts made up to 25 December 1998 (18 pages)
26 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1999Full accounts made up to 25 December 1998 (18 pages)
26 October 1999Director resigned (1 page)
12 November 1998Auditor's resignation (1 page)
12 November 1998Auditor's resignation (1 page)
26 October 1998Full accounts made up to 26 December 1997 (17 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Full accounts made up to 26 December 1997 (17 pages)
26 October 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1997Full accounts made up to 25 September 1996 (22 pages)
4 November 1997Full accounts made up to 25 September 1996 (22 pages)
4 November 1997Full accounts made up to 27 December 1996 (18 pages)
4 November 1997Return made up to 09/10/97; no change of members (6 pages)
4 November 1997Return made up to 09/10/97; no change of members (6 pages)
4 November 1997Full accounts made up to 27 December 1996 (18 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
24 December 1996Return made up to 09/10/96; full list of members (8 pages)
24 December 1996Return made up to 09/10/96; full list of members (8 pages)
16 December 1996Accounting reference date shortened from 25/09/97 to 31/12/96 (1 page)
16 December 1996Accounting reference date shortened from 25/09/97 to 31/12/96 (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996Accounting reference date shortened from 31/12/96 to 25/09/96 (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Accounting reference date shortened from 31/12/96 to 25/09/96 (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
5 November 1996New secretary appointed (2 pages)
5 November 1996Secretary resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Secretary resigned (1 page)
5 November 1996New secretary appointed (2 pages)
5 November 1996Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
29 October 1996New secretary appointed (2 pages)
29 October 1996New secretary appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Secretary resigned;director resigned (1 page)
23 October 1996Secretary resigned;director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1996Memorandum and Articles of Association (13 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1996Memorandum and Articles of Association (13 pages)
10 October 1996Declaration of assistance for shares acquisition (9 pages)
10 October 1996Declaration of assistance for shares acquisition (9 pages)
3 October 1996Particulars of mortgage/charge (40 pages)
3 October 1996Particulars of mortgage/charge (40 pages)
24 September 1996Company name changed alumax coated products U.K. limi ted\certificate issued on 24/09/96 (2 pages)
24 September 1996Company name changed alumax coated products U.K. limi ted\certificate issued on 24/09/96 (2 pages)
24 October 1995Return made up to 09/10/95; full list of members (8 pages)
24 October 1995Full accounts made up to 31 December 1994 (18 pages)
24 October 1995Return made up to 09/10/95; full list of members (8 pages)
24 October 1995Full accounts made up to 31 December 1994 (18 pages)
7 October 1994Memorandum and Articles of Association (46 pages)
7 October 1994Memorandum and Articles of Association (46 pages)
29 September 1994Company name changed euramax LIMITED\certificate issued on 30/09/94 (2 pages)
29 September 1994Company name changed euramax LIMITED\certificate issued on 30/09/94 (2 pages)
20 September 1994Memorandum and Articles of Association (87 pages)
20 September 1994Memorandum and Articles of Association (87 pages)
31 August 1990Company name changed euramax aluminium LIMITED\certificate issued on 01/09/90 (2 pages)
31 August 1990Company name changed euramax aluminium LIMITED\certificate issued on 01/09/90 (2 pages)
22 March 1988Memorandum and Articles of Association (51 pages)
22 March 1988Memorandum and Articles of Association (51 pages)
2 March 1978Company name changed\certificate issued on 02/03/78 (2 pages)
2 March 1978Company name changed\certificate issued on 02/03/78 (2 pages)
1 March 1975Company name changed\certificate issued on 01/03/75 (2 pages)
1 March 1975Company name changed\certificate issued on 01/03/75 (2 pages)
9 September 1965Company name changed\certificate issued on 09/09/65 (3 pages)
9 September 1965Company name changed\certificate issued on 09/09/65 (3 pages)
18 May 1965Certificate of incorporation (1 page)
18 May 1965Certificate of incorporation (1 page)