Background WavePink WaveYellow Wave

JOHN SISK & SON LIMITED (01973332)

JOHN SISK & SON LIMITED (01973332) is an active UK company. incorporated on 20 December 1985. with registered office in St. Albans. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. JOHN SISK & SON LIMITED has been registered for 40 years. Current directors include BROWN, Paul Richard, HAYES, Ger, MARTIN, Leo Joseph and 2 others.

Company Number
01973332
Status
active
Type
ltd
Incorporated
20 December 1985
Age
40 years
Address
1 Curo Park, St. Albans, AL2 2DD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BROWN, Paul Richard, HAYES, Ger, MARTIN, Leo Joseph, MCGEE, Steven James, RODGER, Alan
SIC Codes
41201, 41202, 42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN SISK & SON LIMITED

JOHN SISK & SON LIMITED is an active company incorporated on 20 December 1985 with the registered office located in St. Albans. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. JOHN SISK & SON LIMITED was registered 40 years ago.(SIC: 41201, 41202, 42110)

Status

active

Active since 40 years ago

Company No

01973332

LTD Company

Age

40 Years

Incorporated 20 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

JOINRIGHT LIMITED
From: 20 December 1985To: 31 January 1986
Contact
Address

1 Curo Park Frogmore St. Albans, AL2 2DD,

Timeline

28 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Dec 85
Funding Round
Dec 09
Funding Round
Jan 10
Director Left
Jun 10
Funding Round
Jan 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Mar 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Mar 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Aug 23
Director Left
Nov 23
Director Left
May 24
Director Joined
Mar 26
Director Joined
Mar 26
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

TOLES, Maura

Active
1 Curo Park, St. AlbansAL2 2DD
Secretary
Appointed 18 Dec 2014

BROWN, Paul Richard

Active
1 Curo Park, St. AlbansAL2 2DD
Born September 1974
Director
Appointed 22 Feb 2019

HAYES, Ger

Active
1 Curo Park, St. AlbansAL2 2DD
Born March 1981
Director
Appointed 20 Feb 2026

MARTIN, Leo Joseph

Active
1 Curo Park, St. AlbansAL2 2DD
Born March 1965
Director
Appointed 20 Feb 2026

MCGEE, Steven James

Active
1 Curo Park, St. AlbansAL2 2DD
Born October 1972
Director
Appointed 09 Aug 2023

RODGER, Alan

Active
1 Curo Park, St. AlbansAL2 2DD
Born March 1976
Director
Appointed 22 Jan 2022

HICKEY, Paul

Resigned
5 Lea Road, AmpthillMK45 2PR
Secretary
Appointed 20 Mar 1997
Resigned 21 Sept 2012

MCHUGH, John Patrick

Resigned
24 Seapark, Malahide Co Dublin
Secretary
Appointed N/A
Resigned 20 Mar 1997

O'CONNOR, Nicholas

Resigned
1 Curo Park, St. AlbansAL2 2DD
Secretary
Appointed 21 Sept 2012
Resigned 18 Dec 2014

BOWCOTT, Stephen

Resigned
1 Curo Park, St. AlbansAL2 2DD
Born April 1955
Director
Appointed 14 May 2018
Resigned 31 Dec 2021

CRABTREE, Garry Keith

Resigned
Wendover Road, AylesburyHP17 0TZ
Born December 1952
Director
Appointed 02 Jul 2012
Resigned 15 Dec 2015

DENNEHY, John Francis

Resigned
1 Curo Park, St. AlbansAL2 2DD
Born December 1961
Director
Appointed 21 Sept 2012
Resigned 14 May 2018

FOWLER, Guy

Resigned
1 Curo Park, St. AlbansAL2 2DD
Born November 1973
Director
Appointed 14 May 2018
Resigned 13 Jan 2020

GREHAN, Donald Patrick

Resigned
Tarengo, Blackrock
Born October 1937
Director
Appointed N/A
Resigned 31 Oct 1997

HERRON, Robin John

Resigned
20 Butterfield Road, BorehamCM3 3BS
Born May 1955
Director
Appointed 01 Apr 1994
Resigned 12 Sept 1994

HICKEY, Paul

Resigned
5 Lea Road, AmpthillMK45 2PR
Born August 1965
Director
Appointed 01 Jan 2000
Resigned 21 Sept 2012

KELLY, Kevin Cornelius

Resigned
Cedar Grove, Dublin
Born November 1939
Director
Appointed N/A
Resigned 08 Nov 1999

LIAM BERNARD, Halton

Resigned
21 Grange Drive, HinckleyLE10 2JR
Born December 1949
Director
Appointed 01 Jan 1996
Resigned 31 Jul 2008

MARSH, Clive Anthony

Resigned
Lime Tree Cottage, ClevedonBS21 7BN
Born October 1955
Director
Appointed 01 Jan 2004
Resigned 30 Aug 2006

MCGILL, Ciaran Francis

Resigned
Curragh Lodge, Letchworth Garden CitySG6 3LS
Born October 1954
Director
Appointed 01 Apr 1994
Resigned 22 Jan 1999

MCGREEVY, Mark Joseph

Resigned
1 Curo Park, St. AlbansAL2 2DD
Born May 1972
Director
Appointed 14 May 2018
Resigned 08 May 2024

NAGLE, Liam

Resigned
39 Bushy Park Road, Dublin
Born July 1962
Director
Appointed 12 May 2008
Resigned 25 Jun 2013

O'CONNELL, Bernard Joseph

Resigned
Ruane, Blackrock
Born October 1949
Director
Appointed 20 Mar 2002
Resigned 31 Aug 2008

O'FLYNN, Patrick Mary

Resigned
65 Southgate, EllandHX5 0DQ
Born March 1958
Director
Appointed 01 Apr 1995
Resigned 31 Oct 2000

O'SHEA, Pierce Michael

Resigned
5a Cumberland Mansions, LondonW1H 5TE
Born May 1950
Director
Appointed N/A
Resigned 20 May 2010

PENSON, Alan Keith

Resigned
Brambletons 18 Shortheath Road, FarnhamGU9 8SR
Born June 1944
Director
Appointed 22 Apr 1999
Resigned 31 Oct 2000

SHAFI, Ajaz

Resigned
1 Curo Park, St. AlbansAL2 2DD
Born November 1966
Director
Appointed 14 May 2018
Resigned 31 Aug 2023

SISK, George Herbert

Resigned
9 Knocklyon Grove, Templeogue Dublin 16
Born November 1940
Director
Appointed N/A
Resigned 20 Mar 2002

TOLES, Maura

Resigned
Naas Road, Clondalkin,
Born March 1963
Director
Appointed 25 Jun 2013
Resigned 05 Feb 2020

WILSON, Paul

Resigned
Sandbourne, MauldenMK45 2AA
Born June 1955
Director
Appointed 01 Apr 1994
Resigned 27 Jun 2012

Persons with significant control

1

Frogmore, St. AlbansAL2 2DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Resolution
18 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Resolution
3 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2010
SH01Allotment of Shares
Resolution
18 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
31 December 2009
SH01Allotment of Shares
Legacy
30 October 2009
MG02MG02
Legacy
2 October 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
19 February 2007
288cChange of Particulars
Legacy
19 February 2007
363aAnnual Return
Legacy
26 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
20 February 2006
288cChange of Particulars
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
21 March 2005
288cChange of Particulars
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
363aAnnual Return
Legacy
22 January 2004
288cChange of Particulars
Legacy
22 January 2004
288cChange of Particulars
Legacy
22 January 2004
288cChange of Particulars
Legacy
29 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
12 April 2002
403aParticulars of Charge Subject to s859A
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
88(2)R88(2)R
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Legacy
15 November 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
14 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
13 October 1999
288cChange of Particulars
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
288cChange of Particulars
Legacy
11 December 1998
363aAnnual Return
Auditors Resignation Company
17 August 1998
AUDAUD
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
15 December 1997
363aAnnual Return
Legacy
15 December 1997
288cChange of Particulars
Legacy
15 December 1997
288cChange of Particulars
Legacy
25 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
403aParticulars of Charge Subject to s859A
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
17 January 1997
363aAnnual Return
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
4 January 1996
363x363x
Legacy
29 November 1995
288288
Legacy
20 October 1995
288288
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
7 April 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
17 May 1991
287Change of Registered Office
Legacy
19 February 1991
288288
Legacy
29 November 1990
363363
Resolution
20 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
27 November 1989
363363
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
13 June 1989
288288
Resolution
17 March 1989
RESOLUTIONSResolutions
Legacy
17 March 1989
123Notice of Increase in Nominal Capital
Resolution
17 March 1989
RESOLUTIONSResolutions
Resolution
17 March 1989
RESOLUTIONSResolutions
Legacy
13 January 1989
363363
Legacy
31 December 1987
PUC 2PUC 2
Legacy
30 December 1987
123Notice of Increase in Nominal Capital
Resolution
30 December 1987
RESOLUTIONSResolutions
Resolution
30 December 1987
RESOLUTIONSResolutions
Legacy
7 December 1987
363363
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 May 1986
288288
Legacy
9 May 1986
224224
Miscellaneous
27 March 1986
MISCMISC
Certificate Change Of Name Company
31 January 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 December 1985
MISCMISC
Incorporation Company
20 December 1985
NEWINCIncorporation