ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sunrise Resources Plc

Sunrise Resources Plc is an active company incorporated on 14 February 2005 with the registered office located in Macclesfield, Cheshire. Sunrise Resources Plc was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05363956
Public limited company
Age
20 years
Incorporated 14 February 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (6 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Sunrise House
Hulley Road
Macclesfield
Cheshire
SK10 2LP
Address changed on 5 Feb 2025 (7 months ago)
Previous address was Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
Telephone
08458684590
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1960
Director • Accountant • British • Lives in UK • Born in Nov 1966
Director • British • Lives in England • Born in Sep 1958
Director • Accountant • British • Lives in England • Born in Nov 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tertiary Gold Limited
Mr Patrick Lyn Cheetham is a mutual person.
Active
Tertiary Minerals Plc
Mr Patrick Lyn Cheetham is a mutual person.
Active
Tertiary (Middle East) Limited
Mr Patrick Lyn Cheetham is a mutual person.
Active
International Battery Metals Ltd
Roger Derek Murphy is a mutual person.
Active
Zamare Minerals Holdings Limited
Roger Derek Murphy is a mutual person.
Active
Sarn Helen Gold Ltd
Roger Derek Murphy is a mutual person.
Active
Treo Minerals Ltd
Roger Derek Murphy is a mutual person.
Active
Buckeridge Limited
Mr James Cole is a mutual person.
Active
Brands
Sunrise Resources plc
Sunrise Resources plc is focused on developing mining operations, particularly at the CS Pozzolan-Perlite Project in Nevada, USA.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£102.43K
Decreased by £75.54K (-42%)
Turnover
£112.05K
Increased by £112.05K (%)
Employees
3
Same as previous period
Total Assets
£2.12M
Decreased by £626.47K (-23%)
Total Liabilities
-£347.37K
Decreased by £93.57K (-21%)
Net Assets
£1.78M
Decreased by £532.9K (-23%)
Debt Ratio (%)
16%
Increased by 0.32% (+2%)
Latest Activity
Roger Derek Murphy Resigned
5 Months Ago on 28 Mar 2025
Group Accounts Submitted
5 Months Ago on 21 Mar 2025
Mr Adam Wilson Hainsworth Appointed
5 Months Ago on 14 Mar 2025
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Inspection Address Changed
7 Months Ago on 5 Feb 2025
Group Accounts Submitted
1 Year 6 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Feb 2024
Own Shares Purchased
1 Year 9 Months Ago on 6 Dec 2023
Shares Cancelled
1 Year 9 Months Ago on 6 Dec 2023
Inspection Address Changed
2 Years 1 Month Ago on 31 Jul 2023
Get Credit Report
Discover Sunrise Resources Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 30 July 2025
Submitted on 13 Aug 2025
Termination of appointment of Roger Derek Murphy as a director on 28 March 2025
Submitted on 2 Apr 2025
Statement of capital following an allotment of shares on 12 March 2025
Submitted on 27 Mar 2025
Appointment of Mr Adam Wilson Hainsworth as a director on 14 March 2025
Submitted on 27 Mar 2025
Resolutions
Submitted on 24 Mar 2025
Group of companies' accounts made up to 30 September 2024
Submitted on 21 Mar 2025
Confirmation statement made on 14 February 2025 with no updates
Submitted on 26 Feb 2025
Statement of capital following an allotment of shares on 17 February 2025
Submitted on 26 Feb 2025
Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets Central Square 29 Wellington Street Leeds LS1 4DL
Submitted on 5 Feb 2025
Statement of capital following an allotment of shares on 13 November 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year