The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Wilson, John Thornton
    Director born in December 1974
    Individual (12 offsprings)
    Officer
    2021-10-19 ~ now
    OF - director → CIF 0
  • 2
    Leighton, Antony John
    Director born in March 1973
    Individual (13 offsprings)
    Officer
    2023-12-06 ~ now
    OF - director → CIF 0
  • 3
    Limerick Road, Dormanstown, Redcar, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    9,426,418 GBP2023-12-31
    Person with significant control
    2021-10-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Morsovillo, Anthony Vincent
    Director born in April 1972
    Individual (1 offspring)
    Officer
    2021-10-19 ~ 2024-06-01
    OF - director → CIF 0
  • 2
    Rudeforth, David Michael
    Retired born in December 1945
    Individual
    Officer
    2003-06-01 ~ 2011-06-03
    OF - director → CIF 0
  • 3
    Murphy, Patricia
    Director born in November 1962
    Individual
    Officer
    2011-06-03 ~ 2021-10-19
    OF - director → CIF 0
  • 4
    Rees, Penny
    Secretary
    Individual
    Officer
    2002-04-24 ~ 2007-10-01
    OF - secretary → CIF 0
  • 5
    Mrs Penelope Rees
    Born in January 1946
    Individual
    Person with significant control
    2016-07-01 ~ 2016-07-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mrs Penelope Rees
    Born in May 1947
    Individual
    Person with significant control
    2016-07-01 ~ 2021-09-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Rees, Peter
    Company Director born in January 1946
    Individual
    Officer
    2002-04-24 ~ 2004-10-02
    OF - director → CIF 0
    Rees, Peter
    Director born in January 1946
    Individual
    2017-10-03 ~ 2021-10-19
    OF - director → CIF 0
    Mr Peter Rees
    Born in January 1946
    Individual
    Person with significant control
    2016-07-01 ~ 2021-10-19
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Garnett, Colin
    Director born in May 1963
    Individual (3 offsprings)
    Officer
    2021-10-19 ~ 2023-12-06
    OF - director → CIF 0
  • 8
    Troy, Joseph James
    Director born in September 1963
    Individual
    Officer
    2021-10-19 ~ 2023-12-06
    OF - director → CIF 0
  • 9
    Withey, Bethan Louise
    Director born in March 1980
    Individual (5 offsprings)
    Officer
    2007-05-31 ~ 2017-10-03
    OF - director → CIF 0
    Withey, Bethan Louise
    Individual (5 offsprings)
    Officer
    2003-06-02 ~ 2017-10-03
    OF - secretary → CIF 0
  • 10
    SPITALFIELD TEMPS LTD - now
    NOMINEEFORMATIONS LTD - 2024-06-28
    2 Cathedral Road, Cardiff, South Glamorgan
    Corporate (1 parent, 1 offspring)
    Officer
    2000-10-02 ~ 2002-04-24
    PE - nominee-director → CIF 0
  • 11
    MORNINGTON SECRETARIES LIMITED - now
    BEECHES CONSTRUCTION LIMITED - 1998-12-30
    2 Cathedral Road, Cardiff, South Glamorgan
    Corporate (2 parents, 68 offsprings)
    Equity (Company account)
    24,862 GBP2023-06-30
    Officer
    2000-10-02 ~ 2002-04-24
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

ATLANTIC TANK CLEAN BARRY LIMITED

Standard Industrial Classification
49390 - Other Passenger Land Transport
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Intangible Assets
12,102 GBP2023-12-31
Property, Plant & Equipment
480,038 GBP2023-12-31
601,276 GBP2022-12-31
Fixed Assets
492,140 GBP2023-12-31
601,276 GBP2022-12-31
Total Inventories
8,400 GBP2022-12-31
Debtors
963,227 GBP2023-12-31
564,339 GBP2022-12-31
Cash at bank and in hand
638,916 GBP2023-12-31
511,780 GBP2022-12-31
Current Assets
1,602,143 GBP2023-12-31
1,084,519 GBP2022-12-31
Creditors
Current
635,672 GBP2023-12-31
821,165 GBP2022-12-31
Net Current Assets/Liabilities
966,471 GBP2023-12-31
263,354 GBP2022-12-31
Total Assets Less Current Liabilities
1,458,611 GBP2023-12-31
864,630 GBP2022-12-31
Net Assets/Liabilities
1,432,050 GBP2023-12-31
825,179 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
1,431,950 GBP2023-12-31
825,079 GBP2022-12-31
Equity
1,432,050 GBP2023-12-31
825,179 GBP2022-12-31
Average Number of Employees
82023-01-01 ~ 2023-12-31
52022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
12,307 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
205 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
205 GBP2023-12-31
Intangible Assets
Other than goodwill
12,102 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,331,963 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
851,925 GBP2023-12-31
730,687 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
121,238 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
480,038 GBP2023-12-31
601,276 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
729,230 GBP2023-12-31
557,303 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
126,847 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
107,150 GBP2023-12-31
7,036 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
963,227 GBP2023-12-31
564,339 GBP2022-12-31
Trade Creditors/Trade Payables
Current
33,311 GBP2023-12-31
13,982 GBP2022-12-31
Amounts owed to group undertakings
Current
513,459 GBP2023-12-31
744,356 GBP2022-12-31
Other Taxation & Social Security Payable
Current
70,809 GBP2023-12-31
44,263 GBP2022-12-31
Other Creditors
Current
18,093 GBP2023-12-31
18,564 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-12-31

  • ATLANTIC TANK CLEAN BARRY LIMITED
    Info
    Registered number 04082023
    Limerick Road, Dormanstown, Redcar TS10 5JU
    Private Limited Company incorporated on 2000-10-02 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-27
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.