Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACK TIGHE DECORATING LIMITED
Company Information for

JACK TIGHE DECORATING LIMITED

TIGHE HOUSE PARK FARM ROAD, FOXHILLS INDUSTRIAL ESTATE, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 8QP,
Company Registration Number
03236172
Private Limited Company
Active

Company Overview

About Jack Tighe Decorating Ltd
JACK TIGHE DECORATING LIMITED was founded on 1996-08-09 and has its registered office in Scunthorpe. The organisation's status is listed as "Active". Jack Tighe Decorating Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JACK TIGHE DECORATING LIMITED
 
Legal Registered Office
TIGHE HOUSE PARK FARM ROAD
FOXHILLS INDUSTRIAL ESTATE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 8QP
Other companies in DN21
 
Filing Information
Company Number 03236172
Company ID Number 03236172
Date formed 1996-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB679081008  
Last Datalog update: 2024-10-05 13:19:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACK TIGHE DECORATING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JACK TIGHE DECORATING LIMITED

Current Directors
Officer Role Date Appointed
MARTIN CHARLES STAMP TIGHE
Company Secretary 2009-04-14
MARTIN HILLYARD
Director 1996-12-06
SAM JOHN CRASHLEY PANTER
Director 2018-01-01
LEE MARTIN RHODES
Director 2018-01-01
DARRYL ROBERTS
Director 2014-01-01
DAVID JOHN WELCH
Director 2003-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
JACK DESMOND TIGHE
Director 1996-12-06 2016-03-22
ROGER HEALEY
Director 1999-10-26 2012-01-06
GRAEME KEMSHALL
Company Secretary 1996-12-06 2009-04-14
SYLVIA TIGHE
Director 1996-12-06 2002-02-16
KATHERINE ELIZABETH PEAK
Company Secretary 1996-09-03 1996-12-06
ANN ELIZABETH BROOKS
Director 1996-09-03 1996-12-06
KATHERINE ELIZABETH PEAK
Director 1996-09-03 1996-12-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-08-09 1996-09-03
INSTANT COMPANIES LIMITED
Nominated Director 1996-08-09 1996-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN CHARLES STAMP TIGHE DEALGROVE PROPERTIES LIMITED Company Secretary 2009-04-22 CURRENT 1988-11-28 Active
MARTIN CHARLES STAMP TIGHE TIGHE ENVIRONMENTAL LTD Company Secretary 2009-04-22 CURRENT 1994-12-19 Active
MARTIN CHARLES STAMP TIGHE JACK TIGHE SCAFFOLDING LIMITED Company Secretary 2009-04-22 CURRENT 2005-09-28 Active - Proposal to Strike off
MARTIN CHARLES STAMP TIGHE JACK TIGHE SCOTLAND LIMITED Company Secretary 2009-04-22 CURRENT 2002-01-15 Active
MARTIN CHARLES STAMP TIGHE INDEPENDENT PAINTING CONTRACTORS LIMITED Company Secretary 2009-04-22 CURRENT 1980-04-28 Active - Proposal to Strike off
MARTIN CHARLES STAMP TIGHE JACK TIGHE PAINTING LIMITED Company Secretary 2009-04-22 CURRENT 1980-10-20 Active - Proposal to Strike off
MARTIN CHARLES STAMP TIGHE LINDSEY CATERING CO. LIMITED Company Secretary 2009-04-15 CURRENT 1959-06-29 Active
MARTIN CHARLES STAMP TIGHE JACK TIGHE SCUNTHORPE LIMITED Company Secretary 2009-04-14 CURRENT 1996-08-09 Active
MARTIN CHARLES STAMP TIGHE JACK TIGHE LIMITED Company Secretary 2009-04-14 CURRENT 1965-01-13 Active
MARTIN CHARLES STAMP TIGHE JACK TIGHE COATINGS LIMITED Company Secretary 2009-04-14 CURRENT 1981-09-09 Active
MARTIN CHARLES STAMP TIGHE JACK TIGHE HOLDINGS LIMITED Company Secretary 2009-04-09 CURRENT 1983-10-04 Active
MARTIN CHARLES STAMP TIGHE TUPARON LIMITED Company Secretary 1999-07-23 CURRENT 1999-03-31 Active
MARTIN HILLYARD JACK TIGHE HOLDINGS LIMITED Director 2016-04-20 CURRENT 1983-10-04 Active
MARTIN HILLYARD JACK TIGHE SCUNTHORPE LIMITED Director 2008-01-01 CURRENT 1996-08-09 Active
MARTIN HILLYARD TIGHE ENVIRONMENTAL LTD Director 2008-01-01 CURRENT 1994-12-19 Active
MARTIN HILLYARD JACK TIGHE SCAFFOLDING LIMITED Director 2005-10-24 CURRENT 2005-09-28 Active - Proposal to Strike off
MARTIN HILLYARD JACK TIGHE COATINGS LIMITED Director 2005-10-24 CURRENT 1981-09-09 Active
MARTIN HILLYARD JACK TIGHE SCOTLAND LIMITED Director 2002-01-15 CURRENT 2002-01-15 Active
MARTIN HILLYARD JACK TIGHE LIMITED Director 1999-10-26 CURRENT 1965-01-13 Active
SAM JOHN CRASHLEY PANTER JACK TIGHE SCUNTHORPE LIMITED Director 2018-01-01 CURRENT 1996-08-09 Active
SAM JOHN CRASHLEY PANTER JACK TIGHE COATINGS LIMITED Director 2018-01-01 CURRENT 1981-09-09 Active
SAM JOHN CRASHLEY PANTER JACK TIGHE LIMITED Director 2014-01-01 CURRENT 1965-01-13 Active
DAVID JOHN WELCH JACK TIGHE HOLDINGS LIMITED Director 2016-04-20 CURRENT 1983-10-04 Active
DAVID JOHN WELCH INDEPENDENT PAINTING CONTRACTORS LIMITED Director 2013-04-15 CURRENT 1980-04-28 Active - Proposal to Strike off
DAVID JOHN WELCH JACK TIGHE PAINTING LIMITED Director 2013-04-11 CURRENT 1980-10-20 Active - Proposal to Strike off
DAVID JOHN WELCH JACK TIGHE SCAFFOLDING LIMITED Director 2005-10-07 CURRENT 2005-09-28 Active - Proposal to Strike off
DAVID JOHN WELCH JACK TIGHE SCUNTHORPE LIMITED Director 2003-11-21 CURRENT 1996-08-09 Active
DAVID JOHN WELCH JACK TIGHE LIMITED Director 2003-11-21 CURRENT 1965-01-13 Active
DAVID JOHN WELCH JACK TIGHE COATINGS LIMITED Director 2003-11-21 CURRENT 1981-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-08-13CONFIRMATION STATEMENT MADE ON 09/08/24, WITH NO UPDATES
2023-09-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-10CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM Redbourne Mere Kirton Lindsey Gainsborough Lincolnshire DN21 4NW
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-10PSC08Notification of a person with significant control statement
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-08-04PSC07CESSATION OF JOHN RICHARD LANE AS A PERSON OF SIGNIFICANT CONTROL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN CHARLES STAMP TIGHE on 2018-01-05
2018-01-04AP01DIRECTOR APPOINTED MR SAM JOHN CRASHLEY PANTER
2018-01-04AP01DIRECTOR APPOINTED MR LEE MARTIN RHODES
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2016-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JACK DESMOND TIGHE
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-10AR0109/08/15 ANNUAL RETURN FULL LIST
2015-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN CHARLES STAMP TIGHE on 2015-04-01
2015-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-11AR0109/08/14 ANNUAL RETURN FULL LIST
2014-08-11AP01DIRECTOR APPOINTED MR DARRYL ROBERTS
2014-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-12AR0109/08/13 ANNUAL RETURN FULL LIST
2012-08-10AR0109/08/12 ANNUAL RETURN FULL LIST
2012-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HEALEY
2011-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-15AR0109/08/11 ANNUAL RETURN FULL LIST
2011-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHARLES STAMP TIGHE / 15/08/2011
2010-08-11AR0109/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HEALEY / 09/08/2010
2010-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-10363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-04-14288aSECRETARY APPOINTED MR MARTIN CHARLES STAMP TIGHE
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY GRAEME KEMSHALL
2008-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-15363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-09-06363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-10363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-30363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-13363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-11288aNEW DIRECTOR APPOINTED
2003-08-20363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-05-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-08-18363(288)DIRECTOR RESIGNED
2002-08-18363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2001-09-12363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-08-29363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-28288aNEW DIRECTOR APPOINTED
1999-08-17363sRETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS
1999-06-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-08-24363sRETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS
1998-07-26AUDAUDITOR'S RESIGNATION
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-24363sRETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS
1997-07-23225ACC. REF. DATE EXTENDED FROM 30/12/97 TO 31/12/97
1997-01-20SASHARES AGREEMENT OTC
1997-01-1988(2)OAD 19/12/96--------- £ SI 99998@1
1996-12-31225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/12/97
1996-12-31SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/96
1996-12-31SRES04NC INC ALREADY ADJUSTED 06/12/96
1996-12-31123£ NC 100000/199000 06/12/96
1996-12-31SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 06/12/96
1996-12-30395PARTICULARS OF MORTGAGE/CHARGE
1996-12-2788(2)PAD 19/12/96--------- £ SI 99998@1=99998 £ IC 2/100000
1996-12-18288aNEW SECRETARY APPOINTED
1996-12-18SRES04£ NC 1000/100000 06/12
1996-12-18288aNEW DIRECTOR APPOINTED
1996-12-18SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/96
1996-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-18287REGISTERED OFFICE CHANGED ON 18/12/96 FROM: WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1UJ
1996-12-18288bDIRECTOR RESIGNED
1996-12-18288aNEW DIRECTOR APPOINTED
1996-12-18SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 06/12/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to JACK TIGHE DECORATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACK TIGHE DECORATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-12-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of JACK TIGHE DECORATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACK TIGHE DECORATING LIMITED
Trademarks
We have not found any records of JACK TIGHE DECORATING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JACK TIGHE DECORATING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £9,346 Rendered by Private Contractors
Durham County Council 2017-1 GBP £3,990 Rendered by Private Contractors
Durham County Council 2016-12 GBP £45,377 Rendered by Private Contractors
Durham County Council 2016-11 GBP £10,124 Rendered by Private Contractors
Durham County Council 2016-10 GBP £8,990 Rendered by Private Contractors
Durham County Council 2016-9 GBP £2,500 Rendered by Private Contractors
Scarborough Borough Council 2015-7 GBP £5,632
Scarborough Borough Council 2015-4 GBP £15,919
South Ribble Council 2014-12 GBP £761 attend site of Penwortham Pool, PR1 0JE. External painting of the swimming pool as described
South Ribble Council 2014-11 GBP £11,891 Please attend site of Penwortham Pool, Crow Hills Road, Penwortham, PR1 0JE. External painting
Scarborough Council 2014-11 GBP £3,438
Scarborough Borough Council 2014-11 GBP £3,438
East Riding Council 2014-9 GBP £2,404
South Ribble Council 2014-9 GBP £17,807 External painting of the swimming pool as described in the councils invitation to tender issued
Scarborough Council 2014-9 GBP £3,345
East Riding Council 2014-6 GBP £25,550
East Riding Council 2014-5 GBP £5,567
East Riding Council 2014-3 GBP £14,900
Sandwell Metroplitan Borough Council 2012-2 GBP £3,300
Dacorum Borough Council 2011-12 GBP £6,736

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Fabrick Housing Group construction work for houses 2012/07/16 GBP 20,000,000

Construction work for houses. Plumbing and sanitary works. Central-heating installation work. Electrical wiring and fitting work. Masonry and bricklaying work. Erection of fencing. Paths and other metalled surfaces. Plastering work. Joinery and carpentry installation work. Installation of doors and windows. Erection and related works of roof frames and coverings. Scaffolding work. Metalworking. Floor laying and covering work. Wall-tiling work. Waterproofing work. Painting and protective-coating work of structures. Drainage works. Fabrick Housing Group (the Group) was created in 2008 by bringing together two successful Tees Valley based Registered Social Landlord (RSL) companies; Tees Valley Housing, a traditional housing association and Erimus Housing, formed from the large scale voluntary transfer of properties from Middlesbrough Council.

Outgoings
Business Rates/Property Tax
No properties were found where JACK TIGHE DECORATING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACK TIGHE DECORATING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACK TIGHE DECORATING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.