SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                                 ---------------

                                   FORM 10-K/A
                                 Amendment No. 1

    (Mark One)
     [X]  ANNUAL  REPORT  PURSUANT  TO  SECTION  13 OR 15(d)  OF THE  SECURITIES
          EXCHANGE ACT OF 1934


                   For the Fiscal Year Ended December 31, 2000
                                       OR


     [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES
         EXCHANGE ACT OF 1934


                         Commission File Number 0-27918
                                 ---------------

                            CENTURY ALUMINUM COMPANY
             (Exact name of registrant as specified in its charter)

               Delaware                       13-3070826
    (State or other jurisdiction of         (IRS Employer
    incorporation or organization)       Identification No.)

           2511 Garden Road
         Building A, Suite 200
         Monterey, California                   93940
  (Address of registrant's principal          (Zip Code)
               offices)

        Registrant's telephone number, including area code (831) 642-9300

        Securities registered pursuant to Section 12(b) of the Act: None

           Securities registered pursuant to Section 12(g) of the Act:

            Title of each class        Name of each exchange on which registered
Common Stock, $0.01 par value per share               NASDAQ

     Indicate  by check mark  whether the  registrant  (1) has filed all reports
required to be filed by Section 13 or 15(d) of the  Securities  Exchange  Act of
1934  during  the  preceding  12 months  (or for such  shorter  period  that the
registrant was required to file such reports),  and (2) has been subject to such
filing requirements for the past 90 days. Yes [X] No [ ]

     Indicate by check mark if disclosure of delinquent  filers pursuant to Item
405 of Regulation S-K is not contained herein, and will not be contained, to the
best  of the  registrant's  knowledge,  in a  definitive  proxy  or  information
statement  incorporated  by  reference  in  Part  III of this  Form  10-K or any
amendment to this Form 10-K. [ ]

     As of April 16, 2001,  20,477,954  shares of common stock of the registrant
were issued and  outstanding.  Based upon the NASDAQ  closing price on April 16,
2001, the aggregate market value of the common stock held by  non-affiliates  of
the registrant was $22,815,039.

Documents Incorporated by Reference:  None.
================================================================================






     Explanatory  Note:  The  purpose  of  this  amendment  is  to  include  the
information  required under Part III, Items 10-13 of the report on Form 10-K for
Century  Aluminum  Company  (the  "Company"  or  "Century")  for the year  ended
December 31, 2000.

                                    PART III.

Item 10. Directors and Executive Officers of the Registrant

     The Company's  Board of Directors  consists of eight members,  divided into
three classes: Class I, Class II and Class III. Directors in each such class are
elected to serve for three-year  terms, with each class standing for election in
successive years.

                 Class I Directors with Terms to Expire in 2003





                                                   Business Experience and Principal Occupation or       Director
Name and Age                                     Employment During Past 5 Years; Other Directorships       Since
- ------------                                     ---------------------------------------------------       -----
                                                                                                     
Roman A. Bninski (1) ................54         Partner, law firm of Curtis,  Mallet-Prevost,  Colt &      1996
                                                Mosle LLP, New York,  New York since 1984;  Secretary
                                                of Century Aluminum of West Virginia,  Inc. (formerly
                                                known  as  Ravenswood  Aluminum   Corporation  and  a
                                                subsidiary  of the  Company)  from April 1992 through
                                                February 1996.

Stuart M. Schreiber (2) .............47         Founder and Managing  Director,  Integis,  Inc. since      1999
                                                1997; former partner,  Heidrick & Struggles from 1988
                                                to 1997.

Willy R. Strothotte..................57         Chief Executive Officer of Glencore  International AG      1996
                                                since  1993 and  Chairman  of the  Board of  Glencore
                                                International AG since 1994; Chairman of the Board of
                                                Xstrata AG  (formerly  Sudelektra  Holding  AG) since
                                                1990.






                 Class II Directors with Terms to Expire in 2001





                                                   Business Experience and Principal Occupation or       Director
Name and Age                                     Employment During Past 5 Years; Other Directorships       Since
- ------------                                     ---------------------------------------------------       -----
                                                                                                     
John C. Fontaine (1) (2).............69         Of  Counsel,  law firm of  Hughes  Hubbard & Reed LLP      1996
                                                since  January  2000 and  partner  from  July 1997 to
                                                December 1999; President of Knight-Ridder,  Inc. from
                                                July 1995 to July 1997;  Senior  Vice  President  and
                                                General Counsel of  Knight-Ridder,  Inc. from 1987 to
                                                January  1994,  and  Executive  Vice  President  from
                                                January 1994 to July 1995;  Chairman of the Samuel H.
                                                Kress Foundation.

Gerald A. Meyers.....................51         President and Chief Operating  Officer of the Company      1995
                                                since  August  1995;  President  and Chief  Operating
                                                Officer of Century  Aluminum of West  Virginia,  Inc.
                                                since  January 1993 and Director of Century  Aluminum
                                                of West Virginia,  Inc. since April 1994;  Operations
                                                Manager  of Logan  Aluminum  (joint  venture  between
                                                Alcan   Aluminum   Limited  and  Atlantic   Richfield
                                                Company) from November 1988 to December 1992.


- ----------
(Table continued on following page)


                                       2






- ----------
(Table continued from previous page)


                 Class II Directors with Terms to Expire in 2001



                                                   Business Experience and Principal Occupation or       Director
Name and Age                                     Employment During Past 5 Years; Other Directorships       Since
- ------------                                     ---------------------------------------------------       -----
                                                                                                     
John P. O'Brien (1)..................59         Managing Director of Inglewood  Associates since 1990      2000
                                                after serving as Southeast  Regional Managing Partner
                                                for Price Waterhouse from 1985 though 1990;  Chairman
                                                of Allied  Construction  Products  and a Director  of
                                                American  Italian Pasta Co. and  International  Total
                                                Services, Inc.



                Class III Directors with Terms to Expire in 2002



                                                   Business Experience and Principal Occupation or       Director
Name and Age                                     Employment During Past 5 Years; Other Directorships       Since
- ------------                                     ---------------------------------------------------       -----
                                                                                                     
Craig A. Davis ......................60         Chairman and Chief  Executive  Officer of the Company      1995
                                                since  August  1995;  Chairman  and  Chief  Executive
                                                Officer of Century  Aluminum of West  Virginia,  Inc.
                                                since   August   1995;   Chairman  and  acting  Chief
                                                Executive   Officer  of  Century   Aluminum  of  West
                                                Virginia,  Inc.  from April 1992  through  July 1995;
                                                Director of Glencore  International AG since December
                                                1993 and Executive of Glencore  International AG from
                                                September  1990 to June 1996;  former  Executive Vice
                                                President of Alumax Inc.

William R. Hampshire (2).............73         Vice-Chairman  of  the  Company  since  August  1995;      1995
                                                President  and Chief  Operating  Officer  of  Century
                                                Aluminum  of West  Virginia,  Inc.  from  April  1992
                                                through  January 1993;  Director of Century  Aluminum
                                                of West Virginia,  Inc. since June 1993;  Independent
                                                consultant  since 1990;  former  President  and Chief
                                                Executive Officer of Howmet Aluminum Corporation.
- -----------
(1)  Member of Audit Committee.
(2)  Member of Compensation Committee.



     Mr.  Strothotte  was  designated  to serve as a director  of the Company by
Glencore International AG.

     Information  regarding  executive officers is included in Part I, Item 4 of
the Company's report on Form 10-K for the year ended December 31, 2000 under the
heading Executive Officers of the Registrant.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's directors and executive officers, and persons owning more than ten
percent of a registered class of the Company's equity  securities,  to file with
the  Securities  and Exchange  Commission  reports of  ownership  and changes in
ownership of equity securities of the Company. Such persons are also required to
furnish the Company with copies of all such forms.

     Based  solely  upon a review of the copies of such forms  furnished  to the
Company and, in certain cases,  written  representations  that no Form 5 filings
were required,  the Company believes that, with respect to the 2000 fiscal year,
all required  Section 16(a)  filings were timely made,  except that a Form 3 for
Mr. E. Jack Gates and a Form 4 for Mr. John P. O'Brien were not timely filed.

                                       3


Item 11. Executive Compensation

Directors' Compensation

     Directors  who are  full-time  salaried  employees  of the  Company are not
compensated  for  their  service  on  the  Board  or  on  any  Board  Committee.
Non-employee directors receive an annual retainer of $26,000 for their services,
except  that the  Vice-Chairman  receives  an annual  retainer  of  $31,000.  In
addition,  each non-employee director receives a fee of $1,000 for each Board or
Committee  meeting  attended.  All directors are reimbursed for their travel and
other expenses incurred in attending Board and Committee meetings.

     Under the Company's Non-Employee Directors Stock Option Plan, each director
who is not an employee of the  Company  received a one-time  grant of options to
purchase  10,000  shares of  common  stock,  and the  Vice-Chairman  received  a
one-time grant of options to purchase 25,000 shares of common stock. Such grants
became effective upon the consummation of the Company's  initial public offering
at an exercise price equal to the initial public offering  price,  except in the
cases of Messrs.  Fontaine,  Schreiber,  Strothotte  and  O'Brien,  whose grants
became  effective upon their election as directors at an exercise price equal to
the market price of the common stock at such times. The options vested one-third
on the grant date, with an additional one-third vesting on each of the first and
second anniversaries of the grant date. In addition,  the Non-Employee Directors
Stock Option Plan  provides for  automatic  annual grants of options to purchase
2,000 shares of common stock at fair market value to each non-employee  director
continuing in office after the annual meeting of stockholders in each year.


                                       4




     Summary Compensation Table

     The following table sets forth information with respect to the compensation
paid or awarded by the Company to the Chief Executive Officer and the four other
most highly compensated executive officers  (collectively,  the "Named Executive
Officers") for services rendered in all capacities during 1998, 1999 and 2000.




                                                            Long-term Compensation
                                     Annual Compensation        Awards/Payouts
                                     ---------------------  ----------------------
                                                                          Performance
                                                            Restricted      Shares
Name and Principal                                             Stock        Vested        All Other
Position                       Year   Salary($)  Bonus($)   Awards($)(1)    ($)(2)     Compensation($)(3)
- ----------------------------   ----   --------   --------   -----------   -----------  ------------------
                                                                         
     Craig A. Davis            2000   $651,598   $540,000           -0-           -0-      $16,975
       Chairman and Chief      1999   $615,442   $800,000           -0-           -0-      $ 8,442
       Executive Officer       1998   $583,327   $537,000           -0-   $   193,241      $ 8,056


     Gerald A. Meyers          2000   $294,812   $175,000           -0-           -0-      $ 9,984
       President and Chief     1999   $278,829   $350,000           -0-           -0-      $ 7,165
       Operating Officer       1998   $263,311   $185,000           -0-   $    87,840      $ 6,935


     Gerald J. Kitchen         2000   $233,683   $136,000           -0-           -0-      $13,218
       Executive Vice          1999   $221,064   $285,000           -0-           -0-      $ 6,888
       President, General      1998   $208,824   $146,750           -0-   $    52,700      $ 6,748
       Counsel, Chief
       Administrative
       Officer and Secretary


     David W. Beckley          2000   $231,855   $134,500           -0-           -0-      $30,217(4)
       Executive Vice          1999   $220,611   $165,000           -0-           -0-      $ 6,888
       President and Chief     1998   $208,416   $126,500           -0-   $    52,700      $ 6,748
       Financial Officer


     Daniel J. Krofcheck       2000   $145,988   $ 95,000   $   328,250           -0-      $ 9,339
       Vice President and      1999   $132,317   $100,000           -0-           -0-      $ 6,622
       Treasurer               1998   $131,965   $ 10,000           -0-   $    16,307      $97,108(5)


- -----------


(1)  The Company made restricted  share awards in March of 1996 in the following
     amounts to the following Named Executive Officers: Craig A. Davis, 150,000;
     Gerald A. Meyers, 100,000; Gerald J. Kitchen, 80,000; and David W. Beckley,
     80,000.  Restricted shares vested one-third on March 28, 1999, one-third on
     March 28,  2000 and the final  one-third  vested  on March  28,  2001.  The
     aggregate  number and value  (based  upon the last  reported  sale price of
     $11.38 of the  Company's  common  stock on the  NASDAQ  National  Market on
     December  29,  2000) of unvested  restricted  shares held by the  following
     Named Executive  Officers as of December 31, 2000 (without giving effect to
     the final vesting of  restricted  shares on March 28, 2001) was as follows:
     Mr. Davis, 50,000 ($569,000);  Mr. Meyers, 33,334 ($379,341);  Mr. Kitchen,
     26,668 ($303,482);  and Mr. Beckley, 26,668 ($303,482). The value reflected
     for Daniel J. Krofcheck represents the dollar value of the restricted share
     award of 25,000  shares  made by the Company to Mr.  Krofcheck  on March 9,
     2000  and is based  upon the last  reported  sale  price of  $13.13  of the
     Company's  common stock on the NASDAQ National Market on March 9, 2000. Mr.
     Krofcheck's  restricted shares vested one-third on January 2, 2001, with an
     additional  one-third  vesting on each of  January  2, 2002 and  January 2,
     2003.  The  aggregate  number and value (based upon the last  reported sale
     price of $11.38 of the Company's common stock on the NASDAQ National Market
     on  December  29,  2000)  of the  unvested  restricted  shares  held by Mr.
     Krofcheck as of December 31, 2000 (without  giving effect to the vesting of
     shares on  January 2, 2002) was  25,000  ($284,500).  Dividend  equivalents
     accrue on restricted shares and are paid upon vesting. The aggregate amount
     of accrued  dividend  equivalents  paid to the  following  Named  Executive
     Officers  upon  vesting  (without  giving  effect to the final  vesting  of
     restricted  shares  on March  28,  2001) was as  follows:  Craig A.  Davis,
     $70,000; Gerald A. Meyers,  $46,666; Gerald J. Kitchen,  $37,332; and David
     W. Beckley, $37,332. No dividend equivalents had been paid to Mr. Krofcheck
     through December 31, 2000.

                                       5


(2)  Represents  performance share units vested as a result of 1998 performance,
     valued at the last reported  sale price of $9.438 of the  Company's  common
     stock on the NASDAQ  National  Market on December 31, 1998.  Also  includes
     accrued  dividends  paid to Messrs.  Davis,  Meyers,  Kitchen,  Beckley and
     Krofcheck upon the vesting of the performance share units in the amounts of
     $4,010, $1,823, $1,094, $1,094, and $338, respectively.

(3)  All other compensation is comprised of the Company's matching contributions
     under the Company's  Defined  Contribution  Retirement Plan for each of the
     Named Executive Officers. In 2000, those contributions were $6,300 for each
     of Messrs. Davis, Meyers, Kitchen and Beckley and $5,360 for Mr. Krofcheck.
     All other  compensation also includes Company paid life insurance  premiums
     in 2000 in the amounts of $10,675,  $3,684,  $6,918, $2,650, and $3,979 for
     Messrs. Davis, Meyers, Kitchen, Beckley and Krofcheck, respectively.

(4)  Includes,  for Mr. Beckley,  reimbursement  of interest expense incurred in
     connection  with  funds  borrowed  to pay  estimated  taxes on the value of
     common shares issued upon vesting of performance share grants.

(5)  Includes  one-time  relocation  and related  costs in the amount of $96,610
     relating to Mr. Krofcheck's relocation to Monterey, California.

                                       6



Fiscal Year End Option Value Table

     The following table sets forth  information  regarding the aggregate number
and value of options  held by the Named  Executive  Officers as of December  31,
2000.




                                              Number of Shares
                                       Underlying Unexercised Options      Value of Unexercised Options
                                         at December 31, 2000 (#)(1)        at December 31, 2000 ($)(2)
                                         --------------------------        ----------------------------
     Name                                Exercisable  Unexercisable       Exercisable    Unexercisable
     -----------------------------       -----------  -------------       -----------    -------------
                                                                                  
     Craig A. Davis                       150,000           0                 $0              --
     Gerald A. Meyers                     100,000           0                 $0              --
     Gerald J. Kitchen                     61,666(3)        0                 $0              --
     David W. Beckley                      80,000           0                 $0              --
     Daniel J. Krofcheck                   10,000           0                 $0              --
- -------------------


(1)  The options shown in the table for the first four Named Executive  Officers
     were granted in March 1996, at an exercise  price of $13.00 per share.  The
     options became exercisable in three installments:  one-third on the date of
     grant and  one-third on each of the first and second  anniversaries  of the
     date of  grant.  The  options  shown in the table  for Mr.  Krofcheck  were
     granted in  September  1997 at an exercise  price of $16.25 per share,  and
     became exercisable one-third in January 1998, one-third in January 1999 and
     one-third in January 2000.

(2)  Value is  calculated  on the basis of the  difference  between  the  option
     exercise  price and the last reported  sale price of the  Company's  common
     stock on the  NASDAQ  National  Market  on  December  29,  2000 of  $11.38,
     multiplied by the number of shares underlying the respective options.

(3)  Excludes 18,334 options beneficially owned by Mr. Kitchen's former spouse.


Pension Plan Table

     The Company maintains a  non-contributory  defined benefit pension plan for
salaried employees of the Company who meet certain eligibility requirements.

     The following table shows estimated annual benefits payable upon retirement
in  specified  compensation  and years of service  classifications.  The figures
shown include supplemental benefits payable to the Named Executive Officers.



                                               Years of Credited Service
   Remuneration      5         10         15         20         25         30         35         40
   ------------   -------   -------    -------    --------   --------   --------   --------   --------
                                                                   
     $  100,000   $ 7,500   $ 15,000   $ 22,500   $ 30,000   $ 37,500   $ 45,000   $ 52,500   $ 60,000
     $  200,000   $15,000   $ 30,000   $ 45,000   $ 60,000   $ 75,000   $ 90,000   $105,000   $120,000
     $  300,000   $22,500   $ 45,000   $ 67,500   $ 90,000   $112,500   $135,000   $157,500   $180,000
     $  400,000   $30,000   $ 60,000   $ 90,000   $120,000   $150,000   $180,000   $210,000   $240,000
     $  500,000   $37,500   $ 75,000   $112,500   $150,000   $187,500   $225,000   $262,500   $300,000
     $  600,000   $45,000   $ 90,000   $135,000   $180,000   $225,000   $270,000   $315,000   $360,000
     $  700,000   $52,500   $105,000   $157,500   $210,000   $262,500   $315,000   $367,500   $420,000
     $  800,000   $60,000   $120,000   $180,000   $240,000   $300,000   $360,000   $420,000   $480,000
     $  900,000   $67,500   $135,000   $202,500   $270,000   $337,500   $405,000   $472,500   $540,000
     $1,000,000   $75,000   $150,000   $225,000   $300,000   $375,000   $450,000   $525,000   $600,000
     $1,100,000   $82,500   $165,000   $247,500   $330,000   $412,500   $495,000   $577,500   $660,000
     $1,200,000   $90,000   $180,000   $270,000   $360,000   $450,000   $540,000   $630,000   $720,000
     $1,300,000   $97,500   $u195,000  $292,500   $390,000   $487,500   $585,000   $682,500   $780,000



     The plan provides lifetime monthly benefits starting at age 62 equal to the
greater of (i) 1.5% of final average monthly compensation multiplied by years of
credited  service  (up to 40  years),  or (ii)  $22.25  multiplied  by  years of
credited service (up to 40 years), less the total monthly vested benefit payable
as a life annuity at age 62 under plans

                                       7



of  a  predecessor.   Final  average  monthly  compensation  means  the  highest
consecutive monthly average (36, 48 or 60 months) in the 120-month period ending
on the last day of the calendar month  completed at or prior to a termination of
service.  Participants' pension rights vest after a five-year period of service,
except that the Named Executive  Officers are immediately  vested.  Benefits are
also available as a 30-year pension,  an early retirement  benefit  (actuarially
reduced beginning at age 55) and as a disability benefit.

     The compensation covered by the plan includes all compensation,  subject to
certain exclusions,  before any reduction for 401(k)  contributions,  subject to
the maximum  limits  under the Internal  Revenue  Code of 1986,  as amended (the
"Code").

     The years of credited service for Messrs. Davis, Meyers,  Kitchen,  Beckley
and  Krofcheck,  at December  31,  2000,  were  approximately  8, 8, 5, 5 and 3,
respectively.

Employment Agreements

     The Company entered into employment  agreements with each of Messrs.  Craig
A. Davis,  Gerald A. Meyers,  Gerald J. Kitchen and David W. Beckley,  effective
January 1, 1999,  providing for terms of  employment  of three years.  Under the
agreements,  the base salaries of Messrs. Davis, Meyers, Kitchen and Beckley may
not be reduced below $610,000,  $278,500,  $222,500 and $222,500,  respectively.
The  agreements  provide  that the base  salaries  may be subject  to  increases
established  from  time to time by the  Board of  Directors.  In  addition,  the
executives  are eligible for bonuses in  accordance  with the  Company's  annual
incentive plan and stock option grants and  performance  share unit awards under
the Company's 1996 Stock  Incentive  Plan. The agreements  also provide that the
executives will receive unfunded  supplemental  executive retirement benefits in
addition to any  benefits  received  under the  Company's  qualified  retirement
plans. The  supplemental  benefit for each executive will be equal to the amount
that would normally be paid under the Company's  qualified  retirement  plans if
there were no  limitations  under Sections 415 and 401(a)(17) of the Code and as
if the executives  were fully vested in the qualified  retirement plan benefits.
In the event of  termination  of  employment  "without  cause,"  the  terminated
executive will be entitled to receive termination  payments equal to 100% of his
base salary and bonus  (based on the highest  annual  bonus  payment  within the
prior  three  years)  for the  remainder  of the term of the  agreement  (with a
minimum of one year's salary plus bonus).  Any  termination  payments  under the
employment  agreements  may not be duplicated  under the severance  compensation
agreements described below.

Severance Compensation Arrangements

     The Company has entered into severance compensation agreements with each of
Messrs.  Craig A.  Davis,  Gerald  A.  Meyers,  Gerald J.  Kitchen  and David W.
Beckley.  The agreements  provide that if within 36 months following a change of
control of the Company,  the executive's  employment is terminated either (i) by
the Company for other than cause or  disability  or (ii) by such  executive  for
good reason,  then such executive will receive a lump sum payment equal to three
times the aggregate of the highest base salary and the highest bonus received by
such  executive  in any of the most recent five years.  Also,  in the event of a
change of  control,  the  exercisability  of stock  options  and the  vesting of
performance share units held by such executives will be accelerated.

     The Code imposes certain excise taxes on, and limits the  deductibility of,
certain  compensatory  payments made by a  corporation  to or for the benefit of
certain  individuals if such payments are contingent upon certain changes in the
ownership  or  effective  control  of  the  corporation  or the  ownership  of a
substantial  portion  of the  assets  of the  corporation,  provided  that  such
payments to the  individual  have an aggregate  present value in excess of three
times the individual's  annualized includible  compensation for the base period,
as defined in the Code.  The agreements  provide for additional  payments to the
executives  in order to fully offset any excise taxes payable by an executive as
a result of the payments and benefits provided in the agreements.

Compensation Committee Interlocks And Insider Participation

     During 2000, the members of the Board's Compensation Committee were Messrs.
John C. Fontaine,  William R. Hampshire and Stuart M. Schreiber.  Mr.  Hampshire
served as  President  and Chief  Operating  Officer of Century  Aluminum of West
Virginia, Inc. (formerly Ravenswood Aluminum Corporation and a subsidiary of the
Company) from April 1992 through January 1993.

                                       8



Item 12.  Security Ownership of Certain Beneficial Owners and Management

     The  following  table  sets  forth  certain   information   concerning  the
beneficial  ownership of the Company's common stock as of April 16, 2001 (except
as otherwise noted) by (i) each person known by the Company to be the beneficial
owner of five percent or more of the  outstanding  shares of common stock,  (ii)
each director of the Company,  (iii) each executive officer of the Company named
in the Summary  Compensation  Table under the heading  "Executive  Compensation"
below, and (iv) all directors and executive  officers of the Company as a group.
All of the issued and outstanding shares of the Company's  convertible preferred
stock are held by Glencore International AG, as set forth more fully in footnote
2 below.



                                                               Amount and Nature of    Percentage
Name of Beneficial Owner                                     Beneficial Ownership(1)    of Class
- ------------------------                                     ----------------------   -----------
                                                                                   
Glencore International AG ..................................      9,320,089(2)           42.8
Wellington Management Company, LLP .........................      2,000,000(3)            9.8
Vanguard/Windsor Funds - Windsor Fund ......................      2,000,000(4)            9.8
Dimensional Fund Advisors Inc. .............................      1,399,900(5)            6.8
DePrince, Race & Zollo, Inc. ...............................      1,214,425(6)            5.9
Crabbe Huson Group, Inc. ...................................      1,085,290(7)            5.3
David W. Beckley ...........................................        166,686(8)              *
Roman A. Bninski ...........................................         16,500(9)              *
Craig A. Davis .............................................        322,467(10)           1.6
John C. Fontaine ...........................................         16,750(11)             *
William R. Hampshire .......................................         33,400(12)             *
Gerald J. Kitchen ..........................................        138,342(13)             *
Daniel J. Krofcheck ........................................         21,303(14)             *
Gerald A. Meyers ...........................................        195,203(15)             *
John P. O'Brien ............................................          3,333(16)             *
Stuart M. Schreiber ........................................          8,666(17)             *
Willy R. Strothotte ........................................         16,500(18)             *
All directors and executive officers as a group (12 persons)        945,816(19)           4.5

- ----------
* Less than one percent.



(1)  Each individual or entity has sole voting and investment  power,  except as
     otherwise indicated.

(2)  Based on  information  as of February  14, 2001 set forth in a Schedule 13D
     filing dated April 12, 2001,  Glencore  International AG beneficially  owns
     such shares through affiliates,  including Glencore AG, which directly owns
     9,320,089  shares,  including  7,925,000 shares of common stock and 500,000
     shares of Century's convertible preferred stock (the "Convertible Preferred
     Stock"). The Convertible Preferred Stock is convertible at any time, at the
     option of the  holder,  into shares of Century  common  stock at a price of
     $17.92.  The  business  address of each of  Glencore  International  AG and
     Glencore  AG  is   Baarermattstrasse  3,  P.O.  Box  555,  CH  6341,  Baar,
     Switzerland.

(3)  Based upon  information as of December 31, 2000 set forth in a Schedule 13G
     filing  dated  February  13,  2001.  According  to its  filing,  Wellington
     Management  Company,  LLP  ("Wellington"),  an investment  advisor,  has no
     voting power and shared  investment power with respect to such shares.  The
     business  address of Wellington is 75 State Street,  Boston,  Massachusetts
     02109.

(4)  Based upon  information as of December 31, 2000 set forth in a Schedule 13G
     filing  dated  February  13,  2001,  Vanguard/Windsor  Funds - Windsor Fund
     ("Vanguard"),  an  investment  company,  has sole  voting  power and shared
     investment  power with respect to such shares.  Some or all of these shares
     are reported as beneficially  owned by Wellington.  The business address of
     Vanguard is P.O. Box 2600, Valley Forge, Pennsylvania 19482.

(5)   Based upon information as of December 31, 2000 set forth in a Schedule 13G

      filing dated February 2, 2001. According to its filing, Dimensional Fund
      Advisors Inc. ("Dimensional"), a registered investment advisor, has sole
      voting and investment power with respect to such shares. All of these
      shares are owned by advisory clients of Dimensional and Dimensional
      disclaims beneficial ownership of all such securities. The business
      address of Dimensional is 1299 Ocean Avenue, 11th Floor, Santa Monica,
      California 90401.

(6)  Based upon  information as of December 31, 2000 set forth in a Schedule 13G
     filing dated February 14, 2001, DePrince,  Race & Zollo, Inc. ("DePrince"),
     an investment advisor, has sole voting and investment power with

                                       9


     respect to such shares.  The business  address of DePrince is 201 S. Orange
     Ave., Suite 850, Orlando, Florida 32801.

(7)  Based upon  information as of December 31, 2000 set forth in a Schedule 13G
     filing dated January 25, 2001. According to its filing, Crabbe Huson Group,
     Inc.  ("Crabbe  Huson"),  a  registered   investment  advisor,  has  shared
     investment  power with respect to such shares and shared  voting power with
     respect to 962,188 shares. The business address of Crabbe Huson is 121 S.W.
     Morrison, Suite 1400, Portland, Oregon 97204.


(8)  Includes 80,000 shares which are subject to options presently exercisable.

(9)  Includes 16,500 shares which are subject to options presently exercisable.

(10) Includes 150,000 shares which are subject to options presently exercisable.
     Excludes 9,320,089 shares beneficially owned by Glencore  International AG,
     of which Mr. Davis is a director.

(11) Includes 250 shares owned jointly with Mr.  Fontaine's  wife. Also includes
     16,500 shares which are subject to options presently exercisable.

(12) Includes 31,500 shares which are subject to options presently  exercisable.
     Also includes 1,900 shares owned by Mr. Hampshire's wife.

(13) Includes 61,666 shares which are subject to options presently  exercisable.
     Excludes 18,334 shares which are subject to options  presently  exercisable
     and which are beneficially owned by Mr. Kitchen's former spouse.

(14) Includes 10,000 shares which are subject to options presently exercisable.

(15) Includes 100,000 shares which are subject to options presently exercisable.

(16) Includes 3,333 shares which are subject to options presently exercisable.

(17) Includes 8,666 shares which are subject to options presently exercisable.

(18) Includes 16,500 shares which are subject to options presently  exercisable.
     Excludes 9,320,089 shares beneficially owned by Glencore  International AG,
     of which Mr. Strothotte is the Chairman and Chief
 Executive Officer.

(19) Includes 511,332 shares which are subject to options presently exercisable.
     Excludes 9,320,089 shares beneficially owned by Glencore International AG.

Item 13. Certain Relationships and Related Transactions

     In 2000, the Company  purchased  primary aluminum and alumina from Glencore
International  AG  and  its  subsidiaries   (collectively,   "Glencore").   Such
purchases,  which were made at market prices,  aggregated $17.0 million in 2000.
The Company currently  purchases  approximately 47% of its alumina  requirements
for its interest in the Mt. Holly facility from Glencore under a supply contract
which runs through January 31, 2008. In April 2001, the Company entered into two
five-year contracts with Glencore under which Glencore will supply the remaining
53% of the Company's  alumina  requirements at the Mt. Holly facility and all of
the Company's alumina  requirements at its Ravenswood facility beginning January
1, 2002. The Company's alumina purchases from Glencore in 2000 were arms'-length
transactions made at market prices.

     The Company also sold primary  aluminum to Glencore in 2000. In April 2000,
Century  entered into a contract to sell to Glencore  approximately  110 million
pounds of the Company's share of the primary aluminum  produced at the Mt. Holly
facility each year through  December 31, 2009.  For the year ended  December 31,
2000,  the  Company  sold  Glencore  $103.1  million of its share of the primary
aluminum   production  at  the  Mt.  Holly  facility.   Such  sales  constituted
approximately  67% of the  Company's  total revenue from its interest in the Mt.
Holly  facility.  In addition,  the Company had fixed price  commitments to sell
14.7 million  pounds of primary  aluminum to the Glencore  Group at December 31,
2000.  Including  sales of the Mt. Holly facility  production  described  above,
sales to Glencore  aggregated  $129.3 million in 2000 or approximately  30.2% of
the Company's total revenue. The Company's primary aluminum sales to Glencore in
2000 were arms'-length transactions made at market prices.

     The  Company  has  continued  to  purchase  alumina  from and sell  primary
aluminum to Glencore in 2001 in arm's-length transactions made at market prices.

     As of  December  31,  2000,  the  Company  had  outstanding  forward  sales
contracts  with Glencore for 396.4 million  pounds of primary  aluminum to hedge
production  in  2001  through  2003.  Accounting  standards  require  that  such
contracts be  marked-to-market.  As of December 31, 2000, the Company recognized
gains of $1.7  million on such  contracts.  The  Company  intends to continue to
enter into hedging arrangements with Glencore in the future.

                                       10


     On April 2, 2001,  Century  completed the acquisition of NSA, Ltd.  ("NSA")
and its 237,000 metric ton per year aluminum  reduction  facility in Hawesville,
Kentucky (the "Hawesville  Facility") from Southwire  Company  ("Southwire"),  a
privately-held wire and cable manufacturing company based in Carrollton, Georgia
(the  "Acquisition").  The cash purchase  price for the  Acquisition  was $454.1
million,  subject to  certain  post-closing  adjustments  based on the amount by
which NSA's  working  capital as of the  closing  date,  as finally  determined,
exceeds or is less that than the  amount  estimated  as  working  capital on the
closing date. In addition,  Century agreed to assume  approximately $7.8 million
in industrial revenue bonds (the "IRBs") related to the Hawesville  Facility and
may be required to pay up to an  aggregate  maximum of $7.0 million if the price
of primary  aluminum  exceeds  specified levels during the seven years following
the closing date. The purchase price for the Acquisition was determined  through
arms' length negotiations between Century and Southwire.

     Century  financed a portion of the cash purchase price for the  Acquisition
with $25 million in proceeds from the sale to Glencore of 500,000  shares of the
Company's convertible  preferred stock (the "Convertible  Preferred Stock"). The
Convertible  Preferred  Stock was sold to  Glencore  pursuant  to the terms of a
Convertible  Preferred  Stock  Purchase  Agreement,  dated as of March 30, 2001,
between Century and Glencore.  Each share of the Convertible Preferred Stock has
a  liquidation  preference  of $50 and is  convertible  at any time into Century
common  stock at a price  of  $17.92  per  share.  The  price  and  terms of the
Convertible  Preferred Stock were determined through  arms'-length  negotiations
between Century and Glencore.

     Concurrently  with  the  closing  of the  Acquisition,  Century  sold a 20%
ownership  interest in the  Hawesville  Facility and related  rights to Glencore
pursuant  to the terms of an Asset  Purchase  Agreement,  dated  April 2,  2001,
between Century and Glencore (the "Glencore Agreement").  Under the terms of the
Glencore Agreement, Glencore's 20% ownership interest in the Hawesville Facility
consists  of (i) title to the  recently  added fifth  potline at the  Hawesville
Facility,  (ii) a 20%  undivided  interest  in all other  assets  of and  rights
relating to the Hawesville Facility,  other than its four original potlines, and
(iii) a 20% ownership  interest in Century  Aluminum of Kentucky LLC ("CAK"),  a
Delaware  limited  liability  company  which  holds  certain  intangible  assets
relating to the operation of the Hawesville  Facility (including the alumina and
power supply  contracts).  Century  retained an 80%  interest in the  Hawesville
Facility  which  consists  of (i) title to the  original  four  potlines  at the
Hawesville  Facility,  (ii) an 80% undivided interest in all other assets of and
rights relating to the Hawesville  Facility,  other than the fifth potline,  and
(iii) an 80% interest in CAK.

     The cash  purchase  price paid by Glencore  to Century  was $97.8  million.
Glencore also assumed direct  responsibility  for a pro rata portion of the IRBs
and a pro rata portion of any post-closing  payments Century may be obligated to
make to Southwire  pursuant to the Southwire  Agreement.  In addition,  Glencore
assumed responsibility for a pro rata portion of any liabilities and obligations
with respect to the Hawesville Facility after closing and will share the benefit
of the indemnities  provided by Southwire  pursuant to the Southwire  Agreement.
The purchase price and terms were determined through  arms'-length  negotiations
between the parties.

     Century and Glencore entered into an Owners Agreement concurrently with the
closing of the sale to Glencore which,  notwithstanding their separate ownership
of  specific  assets at the  Hawesville  Facility,  provides  that each party is
entitled to a pro rata portion of the  aggregate  production  of the  Hawesville
Facility  and is  obligated  to pay its pro rata  portion of the expenses of the
facility.  In addition,  the Owners Agreement provides that Glencore will pay to
Century a  management  fee equal to 0.75% of the value of the  primary  aluminum
produced for Glencore at the Hawesville  facility as compensation  for Century's
services as operator of the facility.

     Mr. Craig A. Davis, Chairman and Chief Executive Officer of the Company, is
a  director  of  Glencore  International  AG and was an  executive  of  Glencore
International AG and Glencore AG from September 1990 until June 1996.

     Mr. Willy R. Strothotte,  a director of the Company,  is Chairman and Chief
Executive  Officer of  Glencore  International  AG and  Chairman of the Board of
Xstrata Aluminum Corporation.

     Mr. Roman A.  Bninski,  a director of the Company,  is a partner of Curtis,
Mallet-Prevost, Colt & Mosle LLP, which furnishes legal services to the Company.

                                       11



                                   SIGNATURES

     Pursuant  to the  requirements  of  Section  13 or 15(d) of the  Securities
Exchange  Act of 1934,  the  Registrant  has duly  caused this Form 10-K/A to be
signed on its behalf by the undersigned, thereunto duly authorized.

                                 CENTURY ALUMINUM COMPANY

                                 By:      /s/ GERALD A. MEYERS
                                  -----------------------------------
                                         Gerald A. Meyers
                                         President and Chief Operating Officer


Dated: April 30, 2001

     Pursuant to the  requirements of the Securities  Exchange Act of 1934, this
Form  10-K/A has been  signed  below by the  following  persons on behalf of the
Registrant and in the capacities and on the date indicated.

               Signature               Title                  Date

       /s/ CRAIG A. DAVIS      Chairman and Chief            April 30, 2001
       ---------------------   Executive
         Craig A. Davis        Officer


      /s/ WILLIAM HAMPSHIRE    Vice-Chairman                 April 30, 2001
      ----------------------
      William R. Hampshire

      /s/ GERALD A. MEYERS     President, Chief Operating    April 30, 2001
      ----------------------   Officer and Director
        Gerald A. Meyers

      /s/ DAVID W. BECKLEY     Executive Vice President      April 30, 2001
      ----------------------   Chief Financial Officer
         David W. Beckley      (Principal Financial Officer
                               and Principal
                               Accounting Officer)

      /s/ ROMAN A. BNINSKI     Director                      April 30, 2001
     -----------------------
        Roman A. Bninski

      /s/ JOHN C. FONTAINE     Director                      April 30, 2001
      ----------------------
        John C. Fontaine

     /s/ WILLY R. STROTHOTTE   Director                      April 30, 2001
     ------------------------
       Willy R. Strothotte

     /s/ JOHN P. O'BRIEN       Director                      April 30, 2001
     -----------------------
       John P. O'Brien

     /s/ STUART M. SCHREIBER   Director                      April 30, 2001
     -----------------------
       Stuart M. Schreiber

                                       12