Company NameAMG Aluminum UK Limited
Company StatusActive
Company Number08269137
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Director NameEric Emil Jackson
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address435 Devon Park Drive
Building 200
Wayne
Pa
19087
Director NameMr Kevin Lawson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityWelsh
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceWales
Correspondence AddressC/O Amg Aluminum Uk Limited Fullerton Road
Rotherham
S60 1DL
Director NameMrs Leonora Maria Scaife
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Amg Fullerton Road
Rotherham
S60 1DL
Secretary NameMiss Emily Webster
StatusCurrent
Appointed29 April 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressC/O Amg Fullerton Road
Rotherham
S60 1DL
Secretary NameMrs Emily Butler
StatusCurrent
Appointed29 April 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressC/O Amg Fullerton Road
Rotherham
S60 1DL
Director NameMr Julien Yann Crisnaire
Date of BirthMay 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address435 Devon Park Drive
Building 200
Wayne
Pa
19087
Secretary NameMrs Leonora Maria Scaife
StatusResigned
Appointed28 July 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2016)
RoleCompany Director
Correspondence AddressC/O Amg Fullerton Road
Rotherham
S60 1DL
Director NameMr Nigel Charles Morrision
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 200 435 Devon Park Drive
Wayne
Pa 19087
United States
Secretary NameMr Timothy Robyn Charles Palmer
StatusResigned
Appointed05 February 2016(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 October 2021)
RoleCompany Director
Correspondence AddressC/O Amg Fullerton Road
Rotherham
S60 1DL
Secretary NameMs Sally Ann Millen
StatusResigned
Appointed26 October 2021(9 years after company formation)
Appointment Duration6 months (resigned 29 April 2022)
RoleCompany Director
Correspondence AddressC/O Amg Fullerton Road
Rotherham
S60 1DL
Director NameMr Perry James Siner
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Amg Fullerton Road
Rotherham
S60 1DL

Contact

Websiteamg-al.com
Email address[email protected]

Location

Registered AddressC/O Amg
Fullerton Road
Rotherham
S60 1DL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

11.4m at $1Amg Brazilian Holding B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£48,648,577
Gross Profit£1,428,666
Net Worth£7,025,153
Cash£4,136,133
Current Liabilities£17,455,602

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

23 June 2021Delivered on: 29 June 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
27 June 2019Delivered on: 27 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 February 2018Delivered on: 9 February 2018
Persons entitled: Hsbc Bank Usa, National Association

Classification: A registered charge
Outstanding
28 March 2017Delivered on: 12 April 2017
Persons entitled: Kbc Commercial Finance Nv

Classification: A registered charge
Outstanding
27 May 2015Delivered on: 29 May 2015
Persons entitled: Lloyds Bank PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
17 June 2013Delivered on: 20 June 2013
Satisfied on: 12 June 2015
Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

2 March 2021Satisfaction of charge 082691370003 in full (1 page)
22 December 2020Full accounts made up to 31 December 2019 (63 pages)
22 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (52 pages)
27 June 2019Registration of charge 082691370005, created on 27 June 2019 (16 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
15 August 2018Full accounts made up to 31 December 2017 (47 pages)
9 February 2018Registration of charge 082691370004, created on 1 February 2018 (44 pages)
2 February 2018Satisfaction of charge 082691370002 in full (1 page)
10 January 2018Cessation of Amg Brazilian Holding B.V. as a person with significant control on 10 January 2018 (1 page)
10 January 2018Notification of Amg Advanced Metallurgical Group Investment B.V. as a person with significant control on 10 January 2018 (2 pages)
8 November 2017Termination of appointment of Nigel Charles Morrision as a director on 3 November 2017 (1 page)
8 November 2017Termination of appointment of Nigel Charles Morrision as a director on 3 November 2017 (1 page)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
10 August 2017Full accounts made up to 31 December 2016 (49 pages)
10 August 2017Full accounts made up to 31 December 2016 (49 pages)
12 April 2017Registration of charge 082691370003, created on 28 March 2017 (23 pages)
12 April 2017Registration of charge 082691370003, created on 28 March 2017 (23 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (50 pages)
21 September 2016Full accounts made up to 31 December 2015 (50 pages)
15 February 2016Appointment of Mr Timothy Robyn Charles Palmer as a secretary on 5 February 2016 (2 pages)
15 February 2016Termination of appointment of Leonora Maria Scaife as a secretary on 5 February 2016 (1 page)
15 February 2016Termination of appointment of Leonora Maria Scaife as a secretary on 5 February 2016 (1 page)
15 February 2016Appointment of Mr Timothy Robyn Charles Palmer as a secretary on 5 February 2016 (2 pages)
25 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • USD 11,400,000
(6 pages)
25 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • USD 11,400,000
(6 pages)
15 October 2015Full accounts made up to 31 December 2014 (46 pages)
15 October 2015Full accounts made up to 31 December 2014 (46 pages)
12 June 2015Satisfaction of charge 082691370001 in full (4 pages)
12 June 2015Satisfaction of charge 082691370001 in full (4 pages)
29 May 2015Registration of charge 082691370002, created on 27 May 2015 (48 pages)
29 May 2015Registration of charge 082691370002, created on 27 May 2015 (48 pages)
8 April 2015Appointment of Mr Nigel Charles Morrision as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Nigel Charles Morrision as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Nigel Charles Morrision as a director on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015 (1 page)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • USD 11,400,000
(6 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • USD 11,400,000
(6 pages)
4 August 2014Full accounts made up to 31 December 2013 (41 pages)
4 August 2014Full accounts made up to 31 December 2013 (41 pages)
30 July 2014Appointment of Mrs Leonora Maria Scaife as a director on 28 July 2014 (2 pages)
30 July 2014Appointment of Mrs Leonora Maria Scaife as a secretary on 28 July 2014 (2 pages)
30 July 2014Appointment of Mrs Leonora Maria Scaife as a secretary on 28 July 2014 (2 pages)
30 July 2014Appointment of Mrs Leonora Maria Scaife as a director on 28 July 2014 (2 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • USD 11,400,000
(5 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • USD 11,400,000
(5 pages)
20 June 2013Registration of charge 082691370001 (55 pages)
20 June 2013Registration of charge 082691370001 (55 pages)
13 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • USD 11,400,000
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • USD 11,400,000
(4 pages)
13 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • USD 11,400,000
(4 pages)
1 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
1 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
25 October 2012Incorporation (47 pages)
25 October 2012Incorporation (47 pages)