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
Prosperity (GB) Limited
Prosperity (GB) Limited is an active company incorporated on 28 January 2004 with the registered office located in Chorley, Lancashire. Prosperity (GB) Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05028228
Private limited company
Age
21 years
Incorporated
28 January 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 January 2025
(9 months ago)
Next confirmation dated
14 January 2026
Due by
28 January 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Prosperity (GB) Limited
Contact
Update Details
Address
Lancaster House, Ackhurst Business Park
Foxhole Road
Chorley
PR7 1NY
England
Address changed on
28 Jun 2023
(2 years 3 months ago)
Previous address was
2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN England
Companies in PR7 1NY
Telephone
01296682259
Email
Available in Endole App
Website
Prosperity.org.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr David John Philip Hesketh
Secretary • Director • British • Lives in England • Born in May 1981
Adam Robert Jerreat
Director • British • Lives in England • Born in Apr 1967
John Burchett
Director • Financial Advisor • British • Lives in England • Born in Nov 1949
Ian Mitcheal Wilkinson
Director • British • Lives in England • Born in Nov 1970
Julie Suzanne Hepworth
Director • British • Lives in England • Born in Mar 1974
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
Prosperity (Holdings) Limited
Julie Suzanne Hepworth, Ian Mitcheal Wilkinson, and 2 more are mutual people.
Active
Fortitude Financial Planning Limited
Julie Suzanne Hepworth, Ian Mitcheal Wilkinson, and 1 more are mutual people.
Active
Whittington Goddard Associates Ltd
Julie Suzanne Hepworth, Ian Mitcheal Wilkinson, and 1 more are mutual people.
Active
Hawley & Wood Limited
Julie Suzanne Hepworth, Ian Mitcheal Wilkinson, and 1 more are mutual people.
Active
Accord Financial Management Limited
Julie Suzanne Hepworth, Ian Mitcheal Wilkinson, and 1 more are mutual people.
Active
Copthorne Financial Services Ltd
Julie Suzanne Hepworth, Ian Mitcheal Wilkinson, and 1 more are mutual people.
Active
McGechie Ltd
Julie Suzanne Hepworth, Ian Mitcheal Wilkinson, and 1 more are mutual people.
Active
Park Lane Independent Financial Advisers Limited
Julie Suzanne Hepworth, Ian Mitcheal Wilkinson, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£6.21K
Decreased by £146.83K (-96%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£95.56K
Decreased by £58.93K (-38%)
Total Liabilities
£0
Decreased by £58.13K (-100%)
Net Assets
£95.56K
Decreased by £802 (-1%)
Debt Ratio (%)
0%
Decreased by 37.63% (-100%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 12 Jun 2025
Confirmation Submitted
9 Months Ago on 15 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 25 Jun 2024
Mr Adam Robert Jerreat Appointed
1 Year 6 Months Ago on 17 Apr 2024
Adam Robert Jerreat Resigned
1 Year 6 Months Ago on 16 Apr 2024
John Burchett Resigned
1 Year 6 Months Ago on 16 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 29 Jan 2024
Prosperity (Holdings) Limited (PSC) Details Changed
2 Years 3 Months Ago on 28 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 28 Jun 2023
Mrs Julie Suzanne Hepworth Appointed
2 Years 3 Months Ago on 28 Jun 2023
Get Alerts
Get Credit Report
Discover Prosperity (GB) 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
Total exemption full accounts made up to 31 December 2024
Submitted on 12 Jun 2025
Appointment of Mr Adam Robert Jerreat as a director on 17 April 2024
Submitted on 28 Jan 2025
Confirmation statement made on 14 January 2025 with updates
Submitted on 15 Jan 2025
Termination of appointment of John Burchett as a director on 16 April 2024
Submitted on 6 Aug 2024
Termination of appointment of Adam Robert Jerreat as a director on 16 April 2024
Submitted on 6 Aug 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Jun 2024
Confirmation statement made on 14 January 2024 with no updates
Submitted on 29 Jan 2024
Resolutions
Submitted on 7 Jul 2023
Memorandum and Articles of Association
Submitted on 7 Jul 2023
Appointment of Mr Ian Mitcheal Wilkinson as a director on 28 June 2023
Submitted on 28 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs