ALAN LITMAN LIMITED

Active Grantham

Wholesale of textiles

8 employees website.com
Supply chain, manufacturing and commerce models Wholesale trade Wholesale of textiles
A

ALAN LITMAN LIMITED

Wholesale of textiles

Founded 4 Jun 2007 Active Grantham, England 8 employees website.com
Supply chain, manufacturing and commerce models Wholesale trade Wholesale of textiles

Previous Company Names

FB 43 LIMITED 4 Jun 2007 — 11 Apr 2014
Accounts Due 30 Jun 2026 1 month remaining
Confirmation Submitted 26 Jun 2025 Next due 18 Jun 2026 1 month remaining
Net assets £271K £51K 2024 year on year
Total assets £537K £185K 2024 year on year
Total Liabilities £266K £134K 2024 year on year
Charges 5
3 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Unit 3 Harlaxton Business Park Main Road, Harlaxton Grantham Lincs NG32 1HQ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£286.25k

Decreased by £122.91k (-30%)

Net Assets

£270.88k

Decreased by £50.67k (-16%)

Total Liabilities

£266.07k

Decreased by £133.90k (-33%)

Turnover

N/A

Employees

8

Debt Ratio

50%

Decreased by 5 (-9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 2

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 59,990,000 Shares £600k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 May 202520,000,000£200k£0.01
1 Aug 202039,990,000£400k£0.01

Officers

Officers

1 active 2 resigned
Status
Stuart James PrimeDirectorBritishEngland633 Jul 2025Active

Shareholders

Shareholders (1)

Ensco 902 Limited
100.0%
1,200,000

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Ensco 902 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

ENSCO 902 LIMITED united kingdom
ALAN LITMAN LIMITED Current Company

Charges

Charges

3 outstanding 2 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit 3, Harlaxton Business Park, Main Road, Harlaxton, Grantham (NG32 1HQ) SOUTH KESTEVEN
Leasehold-14 Apr 2021
Unit 3, Harlaxton Business Park, Main Road, Harlaxton, Grantham (NG32 1HQ)
Leasehold
Added 14 Apr 2021
District SOUTH KESTEVEN

Documents

Company Filings

DateCategoryDescriptionDocument
29 Jan 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
8 Dec 2025MortgageMortgage Satisfy Charge Full
17 Sept 2025OfficersTermination of Stuart James Prime as director on 17 Sept 2025
8 Aug 2025CapitalCapital Statement Capital Company With Date Currency Figure
30 Jul 2025ResolutionResolutions
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

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