Background WavePink WaveYellow Wave

SUNRISE ALLIANCE BEVERAGES LTD (03358047)

SUNRISE ALLIANCE BEVERAGES LTD (03358047) is an active UK company. incorporated on 22 April 1997. with registered office in Bungay. The company operates in the Manufacturing sector, engaged in manufacture of beer. SUNRISE ALLIANCE BEVERAGES LTD has been registered for 28 years. Current directors include MATHER, Richard Simon, MATHER, Thomas Robert, MEYER, Konrad Fano and 2 others.

Company Number
03358047
Status
active
Type
ltd
Incorporated
22 April 1997
Age
28 years
Address
St Peters Hall, Bungay, NR35 1NQ
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
MATHER, Richard Simon, MATHER, Thomas Robert, MEYER, Konrad Fano, VAN HEERDEN, Anton Ivan, VLASTO, Catherine Jane
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNRISE ALLIANCE BEVERAGES LTD

SUNRISE ALLIANCE BEVERAGES LTD is an active company incorporated on 22 April 1997 with the registered office located in Bungay. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. SUNRISE ALLIANCE BEVERAGES LTD was registered 28 years ago.(SIC: 11050)

Status

active

Active since 28 years ago

Company No

03358047

LTD Company

Age

28 Years

Incorporated 22 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

ST. PETER'S BREWERY GROUP LIMITED
From: 6 January 2021To: 10 October 2024
ST. PETER'S BREWERY GROUP PUBLIC LIMITED COMPANY
From: 27 November 1998To: 6 January 2021
ST. PETER'S GROUP PUBLIC LIMITED COMPANY
From: 20 June 1997To: 27 November 1998
FUTURECAPITAL PUBLIC LIMITED COMPANY
From: 22 April 1997To: 20 June 1997
Contact
Address

St Peters Hall St Peter South Elmham Bungay, NR35 1NQ,

Timeline

26 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Jun 15
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Funding Round
Jan 21
Director Joined
Feb 22
Director Joined
Oct 23
Funding Round
Oct 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
Sept 25
Funding Round
Sept 25
Funding Round
Jan 26
Director Left
Feb 26
Director Left
Feb 26
4
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

MATHER, Richard Simon

Active
St Peters Hall, BungayNR35 1NQ
Born June 1984
Director
Appointed 22 Jan 2021

MATHER, Thomas Robert

Active
St Peters Hall, BungayNR35 1NQ
Born November 1986
Director
Appointed 04 Jun 2025

MEYER, Konrad Fano

Active
Black Prince Road, LondonSE1 7SJ
Born February 1980
Director
Appointed 23 May 2025

VAN HEERDEN, Anton Ivan

Active
St Peters Hall, BungayNR35 1NQ
Born October 1968
Director
Appointed 08 Feb 2022

VLASTO, Catherine Jane

Active
St Peters Hall, BungayNR35 1NQ
Born August 1964
Director
Appointed 22 Jan 2021

FLETCHER, Vanessa Anne

Resigned
Wrentham House, BecclesNR34 7JF
Secretary
Appointed 16 May 1997
Resigned 30 Jun 1999

JAMES, David John

Resigned
Kildare House, LondonEC4Y 8EN
Secretary
Appointed 30 Jun 1999
Resigned 22 Jan 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 1997
Resigned 16 Jun 1997

COX, John Henry

Resigned
41 Poplar Road, DerbyDE72 3BH
Born February 1944
Director
Appointed 08 May 1998
Resigned 31 Dec 1999

EYTON-JONES, Richard

Resigned
3 Beck Cottages, HarlestonIP20 9NJ
Born May 1963
Director
Appointed 16 May 1997
Resigned 08 May 1998

FLETCHER, Vanessa Anne

Resigned
Wrentham House, BecclesNR34 7JF
Born April 1961
Director
Appointed 16 May 1997
Resigned 30 Jun 1999

FOGG, Janet Diane

Resigned
Noel Road, LondonN1 8HA
Born May 1952
Director
Appointed 27 Sept 2002
Resigned 22 Jan 2021

HADINGHAM, John Anthony

Resigned
St Peters Hall, BungayNR35 1NQ
Born August 1969
Director
Appointed 01 Oct 2018
Resigned 17 Apr 2020

HINSLEY, Julie

Resigned
St Peters Hall, BungayNR35 1NQ
Born March 1971
Director
Appointed 01 Oct 2018
Resigned 28 Jan 2026

JONES, Derek Hugh

Resigned
St Peters Hall, BungayNR35 1NQ
Born July 1963
Director
Appointed 22 Jan 2021
Resigned 29 Apr 2025

MAGNALL, Stephen, Mr.

Resigned
St Peters Hall, BungayNR35 1NQ
Born July 1963
Director
Appointed 05 May 2015
Resigned 30 Sept 2018

MURPHY, John Matthew

Resigned
Noel Road, LondonN1 8HA
Born February 1944
Director
Appointed 16 May 1997
Resigned 22 Jan 2021

SCOREY, Hayley Louise

Resigned
St Peters Hall, BungayNR35 1NQ
Born May 1986
Director
Appointed 29 Sept 2023
Resigned 28 Jan 2026

TOSCH, Wolfgang, Dr

Resigned
St Peters Hall, BungayNR35 1NQ
Born September 1974
Director
Appointed 22 Jan 2021
Resigned 29 Apr 2025

WORTLEY, George Aretas

Resigned
Riverside Cottage The Old Mill, EyeIP21 4LL
Born January 1949
Director
Appointed 16 May 1997
Resigned 27 Sept 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Apr 1997
Resigned 16 Jun 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 22 Apr 1997
Resigned 16 Jun 1997

Persons with significant control

3

1 Active
2 Ceased
South Elmham, BungayNR35 1NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2021

Mr John Matthew Murphy

Ceased
St Peters Hall, BungayNR35 1NQ
Born February 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Jan 2021

Mrs Janet Diane Fogg

Ceased
St Peters Hall, BungayNR35 1NQ
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Legacy
30 January 2026
RP01SH01RP01SH01
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Memorandum Articles
26 September 2025
MAMA
Resolution
26 September 2025
RESOLUTIONSResolutions
Legacy
26 September 2025
RP01SH01RP01SH01
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Certificate Change Of Name Company
10 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
2 September 2024
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
24 July 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 March 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
6 January 2021
CERT10CERT10
Reregistration Public To Private Company
6 January 2021
RR02RR02
Re Registration Memorandum Articles
6 January 2021
MARMAR
Resolution
6 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 February 2019
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Move Registers To Sail Company With New Address
10 December 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Group
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Group
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Group
22 July 2011
AAAnnual Accounts
Resolution
23 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Sail Address Company
6 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Group
17 July 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Group
4 July 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Group
6 September 2006
AAAnnual Accounts
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Group
3 October 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 September 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
288cChange of Particulars
Accounts With Accounts Type Group
26 September 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 October 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 August 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 September 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
25 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
26 July 1999
AAAnnual Accounts
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 November 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
22 September 1998
AAAnnual Accounts
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
395Particulars of Mortgage or Charge
Statement Of Affairs
29 August 1997
SASA
Legacy
29 August 1997
88(2)P88(2)P
Legacy
11 August 1997
225Change of Accounting Reference Date
Application To Commence Business
30 July 1997
117117
Certificate Authorisation To Commence Business Borrow
30 July 1997
CERT8CERT8
Memorandum Articles
27 June 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1997
123Notice of Increase in Nominal Capital
Resolution
12 June 1997
RESOLUTIONSResolutions
Resolution
12 June 1997
RESOLUTIONSResolutions
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
287Change of Registered Office
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Incorporation Company
22 April 1997
NEWINCIncorporation