ALAN LITMAN LIMITED
Wholesale of textiles
ALAN LITMAN LIMITED
Wholesale of textiles
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 3 Harlaxton Business Park Main Road, Harlaxton Grantham Lincs NG32 1HQ England
Full company profile for ALAN LITMAN LIMITED (06266961), an active supply chain, manufacturing and commerce models company based in Grantham, England. Incorporated 4 Jun 2007. Wholesale of textiles. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£286.25k
Net Assets
£270.88k
Total Liabilities
£266.07k
Turnover
N/A
Employees
8
Debt Ratio
50%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Stuart James Prime | Director | British | England | 3 Jul 2025 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ensco 902 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 3, Harlaxton Business Park, Main Road, Harlaxton, Grantham (NG32 1HQ) SOUTH KESTEVEN | Leasehold | - | 14 Apr 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 8 Dec 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 17 Sept 2025 | Officers | Termination of Stuart James Prime as director on 17 Sept 2025 | |
| 8 Aug 2025 | Capital | Capital Statement Capital Company With Date Currency Figure | |
| 30 Jul 2025 | Resolution | Resolutions |
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Satisfy Charge Full
Termination of Stuart James Prime as director on 17 Sept 2025
Capital Statement Capital Company With Date Currency Figure
Resolutions
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 29 Jan 2026
Mortgage Satisfy Charge Full
4 months ago on 8 Dec 2025
Termination of Stuart James Prime as director on 17 Sept 2025
7 months ago on 17 Sept 2025
Capital Statement Capital Company With Date Currency Figure
9 months ago on 8 Aug 2025
Resolutions
9 months ago on 30 Jul 2025
