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
Fordbank Limited
Fordbank Limited is an active company incorporated on 6 August 1986 with the registered office located in East Grinstead, West Sussex. Fordbank Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
20 years ago
Compulsory strike-off
was discontinued 28 days ago
Company No
02044133
Private limited company
Age
39 years
Incorporated
6 August 1986
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 July 2025
(3 months ago)
Next confirmation dated
4 July 2026
Due by
18 July 2026
(8 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Fordbank Limited
Contact
Update Details
Address
East Grinstead House
London Road
East Grinstead
West Sussex
RH19 1UA
England
Address changed on
22 Aug 2024
(1 year 2 months ago)
Previous address was
Lickpenny Caravan Park Lickpenny Lane Tansley Matlock Derbyshire DE4 5PW England
Companies in RH19 1UA
Telephone
01629 583040
Email
Unreported
Website
Lickpennycaravanpark.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mark William Pearson
Director • Secretary • Finance Director • British • Lives in England • Born in Jun 1962
John Reynolds
Director • British • Lives in UK • Born in Jan 1957
Andrew James Reynolds
Director • British • Lives in England • Born in Nov 1962
Nicholas David John Lomas
Director • Ceo • British • Lives in England • Born in May 1967
Pamela Reynolds
Secretary
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
Lickpenny Limited
Andrew James Reynolds, Mark William Pearson, and 1 more are mutual people.
Active
Alan Rogers Travel Limited
Mark William Pearson and Nicholas David John Lomas are mutual people.
Active
Alan Rogers Travel Group Limited
Mark William Pearson and Nicholas David John Lomas are mutual people.
Active
Caravan Club Of Great Britain And Ireland(1935)Limited(The)
Mark William Pearson is a mutual person.
Active
Institute Of Advanced Motorists Limited(The)
Nicholas David John Lomas is a mutual person.
Active
Touring Club Of Great Britain And Ireland Limited
Mark William Pearson is a mutual person.
Active
Road Safety Foundation
Nicholas David John Lomas is a mutual person.
Active
Caravan And Motorhome Club Limited
Mark William Pearson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £410.72K (-100%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 3 (-38%)
Total Assets
£2.41M
Increased by £1.5M (+164%)
Total Liabilities
-£84.57K
Increased by £695 (+1%)
Net Assets
£2.33M
Increased by £1.5M (+180%)
Debt Ratio (%)
4%
Decreased by 5.67% (-62%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
22 Days Ago on 30 Sep 2025
Compulsory Strike-Off Discontinued
28 Days Ago on 24 Sep 2025
Compulsory Gazette Notice
29 Days Ago on 23 Sep 2025
Confirmation Submitted
1 Month Ago on 22 Sep 2025
Registered Address Changed
1 Year 2 Months Ago on 22 Aug 2024
Pamela Reynolds Resigned
1 Year 2 Months Ago on 21 Aug 2024
John Reynolds Resigned
1 Year 2 Months Ago on 21 Aug 2024
Andrew James Reynolds Resigned
1 Year 2 Months Ago on 21 Aug 2024
Mark William Pearson Appointed
1 Year 2 Months Ago on 21 Aug 2024
Mr Nicholas David John Lomas Appointed
1 Year 2 Months Ago on 21 Aug 2024
Get Alerts
Get Credit Report
Discover Fordbank 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
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 1 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 1 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 1 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 30 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 30 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 30 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 24 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 23 Sep 2025
Confirmation statement made on 4 July 2025 with no updates
Submitted on 22 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs