Company NameEuramax UK Limited
DirectorsMary Cullin and Chris Berg
Company StatusActive
Company Number05631985
CategoryPrivate Limited Company
Incorporation Date22 November 2005(18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMary Cullin
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2014(8 years, 5 months after company formation)
Appointment Duration10 years
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address878 Mill Bend Drive
Lawrenceville
30044
Georgia
Director NameMr Chris Berg
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleVice President And General Counsel
Country of ResidenceUnited States
Correspondence Address30 Technology Parkway
Suite 600
Atlanta
30092
Georgia
Director NameMr David Christopher Pugh
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Henley Close
Rawdon
Leeds
West Yorkshire
LS19 6QB
Director NamePaul Frederick Williams
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Alvington Way
Market Harborough
Leicestershire
LE16 7NF
Secretary NamePaul Frederick Williams
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Alvington Way
Market Harborough
Leicestershire
LE16 7NF
Director NameJohn David Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2005(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2008)
RoleCompany Director
Correspondence Address5130 Riverlake Drive
Duluth
Ga 30097
United States
Director NameRobert Scott Vansant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2005(6 days after company formation)
Appointment Duration9 years, 5 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address150 Brightmore Way
Alpharetta
Georgia
30005
Foreign
Director NameMr Nigel Andrew Smailes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(5 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 05 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Nook Green
Tingley
Wakefield
West Yorkshire
WF3 1ER
Secretary NameIan Pittendreigh
NationalityBritish
StatusResigned
Appointed05 May 2006(5 months, 1 week after company formation)
Appointment Duration12 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address5 Stirling Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LH
Secretary NameSteve Wade
NationalityBritish
StatusResigned
Appointed30 April 2007(1 year, 5 months after company formation)
Appointment Duration10 years, 7 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(2 years, 2 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 NameDavid Hunter Prattis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 March 2018)
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel Road
Earlstrees Industrial Es
Corby
Northamptonshire
NN17 4JW
Director NameMr Shyam K Reddy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2013(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleSenior Vice President & General Counsel
Country of ResidenceUnited States
Correspondence Address17 Habersham Cove Drive
Atlanta
Ga 30305
Georgia
Director NameMr Timothy Meadley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2013(7 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 April 2014)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address103 Norton Lane
Sheffield
S8 8GX
Director NameMr Mark Anthony Hill
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Crowtrees Lane
Brighouse
West Yorkshire
HD6 3LZ
Director NameMr Ken Stein Wilson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address244 Milby Drive
Nuneaton
Warwickshire
CV11 6UH
Secretary NameMr Pedro Baptista
StatusResigned
Appointed21 December 2017(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressBrunel Road
Earlstrees Industrial Es
Corby
Northamptonshire
NN17 4JW
Director NameMr Christoph Jacob
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2018(12 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 October 2019)
RolePresident
Country of ResidenceNetherlands
Correspondence AddressBrunel Road
Earlstrees Industrial Es
Corby
Northamptonshire
NN17 4JW
Secretary NameMr Benjamin Thomas Watson
StatusResigned
Appointed06 March 2020(14 years, 3 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

Websiteeuramax.com

Location

Registered AddressFirst Floor
100 Victoria Embankment
London
EC4Y 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

101 at $1Emax North Lp
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,691,000
Current Liabilities£38,000

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

22 December 2005Delivered on: 11 January 2006
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: Accession deed
Secured details: All monies due or to become due from each credit party to the agents (including former agents), the lenders (which for purposes of this definition, shall include issuers) 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

Filing History

2 March 2021Statement of capital following an allotment of shares on 22 January 2021
  • USD 202
(4 pages)
10 February 2021Registered office address changed from Brunel Road Earlstrees Industrial Es Corby Northamptonshire NN17 4JW 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)
27 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 November 2020Memorandum and Articles of Association (24 pages)
6 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Benjamin Thomas Watson as a secretary on 6 March 2020 (2 pages)
27 March 2020Termination of appointment of Pedro Baptista as a secretary on 6 March 2020 (1 page)
13 March 2020Group of companies' accounts made up to 31 December 2018 (31 pages)
6 November 2019Appointment of Mr Chris Berg as a director on 1 October 2019 (2 pages)
21 October 2019Termination of appointment of Christoph Jacob as a director on 1 October 2019 (1 page)
22 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
11 February 2019Appointment of Mr Christoph Jacob as a director on 1 November 2018 (2 pages)
10 February 2019Termination of appointment of Ken Stein Wilson as a director on 1 November 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (15 pages)
26 March 2018Termination of appointment of David Hunter Prattis as a director on 22 March 2018 (1 page)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
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)
17 October 2017Full accounts made up to 31 December 2016 (15 pages)
17 October 2017Full accounts made up to 31 December 2016 (15 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
25 January 2017Statement of capital following an allotment of shares on 28 December 2016
  • USD 102
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 28 December 2016
  • USD 102
(3 pages)
19 January 2017Resolutions
  • RES13 ‐ Agreement 28/12/2016
(2 pages)
19 January 2017Resolutions
  • RES13 ‐ Agreement 28/12/2016
(2 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
3 November 2016Full accounts made up to 31 December 2015 (16 pages)
3 November 2016Full accounts made up to 31 December 2015 (16 pages)
1 February 2016Auditor's resignation (1 page)
1 February 2016Auditor's resignation (1 page)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • USD 101
(6 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • USD 101
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
29 July 2015Termination of appointment of Mark Anthony Hill as a director on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Mark Anthony Hill as a director on 29 July 2015 (1 page)
21 July 2015Termination of appointment of Robert Scott Vansant as a director on 22 May 2015 (1 page)
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)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • USD 101
(9 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • USD 101
(9 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
13 May 2014Appointment of Mr Ken Wilson as a director (2 pages)
13 May 2014Appointment of Mary Cullin as a director (2 pages)
13 May 2014Appointment of Mark Hill as a director (2 pages)
13 May 2014Appointment of Mark Hill as a director (2 pages)
13 May 2014Appointment of Mr Ken Wilson as a director (2 pages)
13 May 2014Appointment of Mary Cullin as a director (2 pages)
11 April 2014Termination of appointment of Timothy Meadley as a director (1 page)
11 April 2014Termination of appointment of Timothy Meadley as a director (1 page)
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)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • USD 101
(8 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • USD 101
(8 pages)
23 August 2013Full accounts made up to 31 December 2012 (13 pages)
23 August 2013Full accounts made up to 31 December 2012 (13 pages)
31 July 2013Appointment of Mr Tim Meadley as a director (2 pages)
31 July 2013Appointment of Mr Tim Meadley as a director (2 pages)
31 July 2013Termination of appointment of Nigel Smailes as a director (1 page)
31 July 2013Appointment of Mr Shyam K Reddy as a director (2 pages)
31 July 2013Appointment of Mr Shyam K Reddy as a director (2 pages)
31 July 2013Termination of appointment of Nigel Smailes as a director (1 page)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
1 November 2012Full accounts made up to 30 December 2011 (13 pages)
1 November 2012Full accounts made up to 30 December 2011 (13 pages)
2 October 2012Appointment of David Hunter Prattis as a director (2 pages)
2 October 2012Appointment of David Hunter Prattis as a director (2 pages)
22 December 2011Full accounts made up to 31 December 2010 (13 pages)
22 December 2011Full accounts made up to 31 December 2010 (13 pages)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2010Full accounts made up to 25 December 2009 (10 pages)
22 December 2010Full accounts made up to 25 December 2009 (10 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
17 February 2010Full accounts made up to 26 December 2008 (10 pages)
17 February 2010Full accounts made up to 26 December 2008 (10 pages)
2 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
31 December 2008Director appointed mitchell b lewis (1 page)
31 December 2008Director appointed mitchell b lewis (1 page)
27 December 2008Full accounts made up to 28 December 2007 (11 pages)
27 December 2008Full accounts made up to 28 December 2007 (11 pages)
24 December 2008Appointment terminated director john smith (1 page)
24 December 2008Appointment terminated director john smith (1 page)
9 December 2008Return made up to 22/11/08; full list of members (4 pages)
9 December 2008Return made up to 22/11/08; full list of members (4 pages)
5 April 2008Return made up to 22/11/07; full list of members (4 pages)
5 April 2008Return made up to 22/11/07; full list of members (4 pages)
1 November 2007Full accounts made up to 29 December 2006 (11 pages)
1 November 2007Full accounts made up to 29 December 2006 (11 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
19 January 2007Return made up to 22/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2007Return made up to 22/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
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)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
13 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
13 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
12 January 2006Ad 19/12/05--------- us$ si 100@1=100 us$ ic 1/101 (2 pages)
12 January 2006Statement of affairs (10 pages)
12 January 2006Ad 19/12/05--------- us$ si 100@1=100 us$ ic 1/101 (2 pages)
12 January 2006Statement of affairs (10 pages)
11 January 2006Particulars of mortgage/charge (15 pages)
11 January 2006Particulars of mortgage/charge (15 pages)
21 December 2005Cancel share premium account (4 pages)
21 December 2005Cancel share premium account (4 pages)
21 December 2005Certificate of cancellation of share premium account (1 page)
21 December 2005Certificate of cancellation of share premium account (1 page)
6 December 2005Resolutions
  • RES13 ‐ Reduc share prem accoun 28/11/05
(1 page)
6 December 2005Resolutions
  • RES13 ‐ Reduc share prem accoun 28/11/05
(1 page)
22 November 2005Incorporation (20 pages)
22 November 2005Incorporation (20 pages)