logo
explain how to read the page

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
    Leighton, Antony John
    Born in March 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-12-06 ~ now
    OF - Director → CIF 0
  • 2
    Wilson, John Thornton
    Born in December 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-10-19 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressLimerick Road, Dormanstown, Redcar, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    9,426,418 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Rees, Penny
    Secretary
    Individual
    Officer
    icon of calendar 2002-04-24 ~ 2007-10-01
    OF - Secretary → CIF 0
  • 2
    Murphy, Patricia
    Director born in November 1962
    Individual
    Officer
    icon of calendar 2011-06-03 ~ 2021-10-19
    OF - Director → CIF 0
  • 3
    Rudeforth, David Michael
    Retired born in December 1945
    Individual
    Officer
    icon of calendar 2003-06-01 ~ 2011-06-03
    OF - Director → CIF 0
  • 4
    Troy, Joseph James
    Director born in September 1963
    Individual
    Officer
    icon of calendar 2021-10-19 ~ 2023-12-06
    OF - Director → CIF 0
  • 5
    Mrs Penelope Rees
    Born in January 1946
    Individual
    Person with significant control
    icon of calendar 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
    icon of calendar 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
    icon of calendar 2002-04-24 ~ 2004-10-02
    OF - Director → CIF 0
    Rees, Peter
    Director born in January 1946
    Individual
    icon of calendar 2017-10-03 ~ 2021-10-19
    OF - Director → CIF 0
    Mr Peter Rees
    Born in January 1946
    Individual
    Person with significant control
    icon of calendar 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
    icon of calendar 2021-10-19 ~ 2023-12-06
    OF - Director → CIF 0
  • 8
    Morsovillo, Anthony Vincent
    Director born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-19 ~ 2024-06-01
    OF - Director → CIF 0
  • 9
    Withey, Bethan Louise
    Director born in March 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-05-31 ~ 2017-10-03
    OF - Director → CIF 0
    Withey, Bethan Louise
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-06-02 ~ 2017-10-03
    OF - Secretary → CIF 0
  • 10
    SPITALFIELD TEMPS LTD - now
    NOMINEEFORMATIONS LTD - 2024-06-28
    icon of address2 Cathedral Road, Cardiff, South Glamorgan
    Active Corporate (1 parent)
    Officer
    2000-10-02 ~ 2002-04-24
    PE - Nominee Director → CIF 0
  • 11
    icon of address2 Cathedral Road, Cardiff, South Glamorgan
    Corporate (1 offspring)
    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
12024-01-01 ~ 2024-12-31
Intangible Assets
9,640 GBP2024-12-31
12,102 GBP2023-12-31
Property, Plant & Equipment
813,361 GBP2024-12-31
480,038 GBP2023-12-31
Fixed Assets
823,001 GBP2024-12-31
492,140 GBP2023-12-31
Debtors
1,460,019 GBP2024-12-31
963,227 GBP2023-12-31
Cash at bank and in hand
670,660 GBP2024-12-31
638,916 GBP2023-12-31
Current Assets
2,130,679 GBP2024-12-31
1,602,143 GBP2023-12-31
Creditors
Current
578,899 GBP2024-12-31
635,672 GBP2023-12-31
Net Current Assets/Liabilities
1,551,780 GBP2024-12-31
966,471 GBP2023-12-31
Total Assets Less Current Liabilities
2,374,781 GBP2024-12-31
1,458,611 GBP2023-12-31
Creditors
Non-current
-306,440 GBP2024-12-31
Net Assets/Liabilities
1,945,964 GBP2024-12-31
1,432,050 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
1,945,864 GBP2024-12-31
1,431,950 GBP2023-12-31
Equity
1,945,964 GBP2024-12-31
1,432,050 GBP2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
82023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
12,307 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
2,667 GBP2024-12-31
205 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
2,462 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
9,640 GBP2024-12-31
12,102 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,867,507 GBP2024-12-31
1,331,963 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,054,146 GBP2024-12-31
851,925 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
202,221 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
813,361 GBP2024-12-31
480,038 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment, Under hire purchased contracts or finance leases
496,424 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Under hire purchased contracts or finance leases, Plant and equipment
74,464 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment, Under hire purchased contracts or finance leases
74,464 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment, Under hire purchased contracts or finance leases
421,960 GBP2024-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
443,075 GBP2024-12-31
729,230 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
903,889 GBP2024-12-31
126,847 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
113,055 GBP2024-12-31
107,150 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,460,019 GBP2024-12-31
963,227 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
82,122 GBP2024-12-31
Trade Creditors/Trade Payables
Current
2,407 GBP2024-12-31
33,311 GBP2023-12-31
Amounts owed to group undertakings
Current
409,049 GBP2024-12-31
513,459 GBP2023-12-31
Other Taxation & Social Security Payable
Current
19,869 GBP2024-12-31
70,809 GBP2023-12-31
Other Creditors
Current
65,452 GBP2024-12-31
18,093 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
306,440 GBP2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31

  • ATLANTIC TANK CLEAN BARRY LIMITED
    Info
    Registered number 04082023
    icon of addressLimerick Road, Dormanstown, Redcar TS10 5JU
    PRIVATE LIMITED COMPANY incorporated on 2000-10-02 (25 years 1 month). 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.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.