Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chas.E.Prossor & Co.Limited
Chas.E.Prossor & Co.Limited is an active company incorporated on 29 March 1971 with the registered office located in Chester, Cheshire. Chas.E.Prossor & Co.Limited was registered 54 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01006144
Private limited company
Age
54 years
Incorporated
29 March 1971
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
5 June 2025
(3 months ago)
Next confirmation dated
5 June 2026
Due by
19 June 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Chas.E.Prossor & Co.Limited
Contact
Address
Parker House Sibbersfield Lane
Farndon
Chester
CH3 6NX
England
Address changed on
11 Aug 2024
(1 year 1 month ago)
Previous address was
70 Stanhope Street Liverpool L8 5RF
Companies in CH3 6NX
Telephone
01512071832
Email
Available in Endole App
Website
Prosser.com
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
3
Mr Charles James Andrew Prossor
Director • PSC • Director • Personal Protective Equipment • British • Lives in UK • Born in Mar 1925
Fiona Victoria Margaret Hurley
Director • Secretary • PSC • British • Lives in UK • Born in Mar 1967
Mr Richard David Ian Prossor
Director • PSC • Personal Protective Equipment • British • Lives in UK • Born in Jun 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Issuecontrol Limited
Mr Richard David Ian Prossor is a mutual person.
Active
Chas. E. Prossor & Sons Limited
Mr Charles James Andrew Prossor, Charles Thomas Henry Prossor, and 1 more are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£165.02K
Decreased by £146.36K (-47%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.81M
Increased by £350.81K (+24%)
Total Liabilities
-£245.18K
Increased by £126.03K (+106%)
Net Assets
£1.57M
Increased by £224.78K (+17%)
Debt Ratio (%)
14%
Increased by 5.37% (+66%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 8 Jul 2025
Fiona Victoria Margaret Hurley (PSC) Appointed
4 Months Ago on 13 May 2025
Charles James Andrew Prossor (PSC) Appointed
4 Months Ago on 13 May 2025
Richard David Ian Prossor (PSC) Appointed
4 Months Ago on 13 May 2025
Full Accounts Submitted
5 Months Ago on 28 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 11 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 13 Jun 2024
Charles Thomas Henry Prossor (PSC) Resigned
1 Year 7 Months Ago on 14 Feb 2024
Charles Thomas Henry Prossor Resigned
1 Year 7 Months Ago on 14 Feb 2024
Full Accounts Submitted
1 Year 7 Months Ago on 25 Jan 2024
Get Alerts
Get Credit Report
Discover Chas.E.Prossor & Co.Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Fiona Victoria Margaret Hurley as a person with significant control on 13 May 2025
Submitted on 8 Jul 2025
Notification of Richard David Ian Prossor as a person with significant control on 13 May 2025
Submitted on 8 Jul 2025
Confirmation statement made on 5 June 2025 with updates
Submitted on 8 Jul 2025
Cessation of Charles Thomas Henry Prossor as a person with significant control on 14 February 2024
Submitted on 8 Jul 2025
Termination of appointment of Charles Thomas Henry Prossor as a director on 14 February 2024
Submitted on 8 Jul 2025
Notification of Charles James Andrew Prossor as a person with significant control on 13 May 2025
Submitted on 8 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Registered office address changed from 70 Stanhope Street Liverpool L8 5RF to Parker House Sibbersfield Lane Farndon Chester CH3 6NX on 11 August 2024
Submitted on 11 Aug 2024
Confirmation statement made on 5 June 2024 with no updates
Submitted on 13 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 25 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs