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 9
  • 1
    Mrs Jane Paula Smither
    Born in August 1969
    Individual (2 offsprings)
    Person with significant control
    2016-10-09 ~ 2023-10-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Tuck, Alistair
    Carpenter born in July 1968
    Individual (4 offsprings)
    Officer
    2002-10-09 ~ 2018-10-31
    OF - Director → CIF 0
    Mr Alistair Tuck
    Born in July 1968
    Individual (4 offsprings)
    Person with significant control
    2016-10-09 ~ 2023-10-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Robbins-hallam, Graham
    Born in March 1984
    Individual (1 offspring)
    Officer
    2017-12-01 ~ now
    OF - Director → CIF 0
    Mr Graham Robbins-hallam
    Born in March 1984
    Individual (1 offspring)
    Person with significant control
    2023-10-02 ~ now
    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
  • 4
    Smither, Justin James
    Carpenter born in October 1966
    Individual (5 offsprings)
    Officer
    2002-10-09 ~ 2018-10-31
    OF - Director → CIF 0
    Smither, Justin
    Carpenter
    Individual (5 offsprings)
    Officer
    2002-10-09 ~ 2020-06-19
    OF - Secretary → CIF 0
    Mr Justin James Smither
    Born in October 1966
    Individual (5 offsprings)
    Person with significant control
    2016-10-09 ~ 2023-10-02
    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
  • 5
    Stirling Jones, Russell Marc
    Born in December 1980
    Individual (1 offspring)
    Officer
    2017-12-01 ~ now
    OF - Director → CIF 0
    Mr Russell Marc Stirling-jones
    Born in December 1980
    Individual (1 offspring)
    Person with significant control
    2023-10-02 ~ now
    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
    Mrs Emma Julia Tuck
    Born in January 1970
    Individual (1 offspring)
    Person with significant control
    2016-10-09 ~ 2023-10-02
    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
  • 7
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    02763132
    20 Station Road, Radyr, Cardiff
    Dissolved Corporate (3 parents, 4983 offsprings)
    Officer
    2002-10-09 ~ 2002-10-09
    OF - Nominee Director → CIF 0
  • 8
    RT SECRETARIAL LIMITED
    - now 02939590
    THE LUCKY ONES LTD. - 1994-12-14
    Abacus House, Wickhurst Lane, Broadbridge Heath, West Sussex
    Dissolved Corporate (12 parents, 59 offsprings)
    Officer
    2008-10-27 ~ 2012-03-23
    OF - Secretary → CIF 0
  • 9
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    02763135
    20 Station Road, Radyr, Cardiff
    Dissolved Corporate (3 parents, 6234 offsprings)
    Officer
    2002-10-09 ~ 2002-10-09
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

SUSSEX OAK STRUCTURES LIMITED

Period: 2002-10-09 ~ now
Company number: 04557614
Registered name
SUSSEX OAK STRUCTURES LIMITED - now
Standard Industrial Classification
43320 - Joinery Installation
Brief company account
Intangible Assets
33,332 GBP2024-10-31
37,499 GBP2023-10-31
Property, Plant & Equipment
2,365 GBP2024-10-31
3,154 GBP2023-10-31
Fixed Assets
35,697 GBP2024-10-31
40,653 GBP2023-10-31
Total Inventories
2,400 GBP2023-10-31
Debtors
119,742 GBP2024-10-31
35,192 GBP2023-10-31
Cash at bank and in hand
17,518 GBP2024-10-31
19,300 GBP2023-10-31
Current Assets
137,260 GBP2024-10-31
56,892 GBP2023-10-31
Creditors
Current
105,010 GBP2024-10-31
79,423 GBP2023-10-31
Net Current Assets/Liabilities
32,250 GBP2024-10-31
-22,531 GBP2023-10-31
Total Assets Less Current Liabilities
67,947 GBP2024-10-31
18,122 GBP2023-10-31
Net Assets/Liabilities
344 GBP2024-10-31
-8,518 GBP2023-10-31
Equity
Called up share capital
110 GBP2024-10-31
110 GBP2023-10-31
Retained earnings (accumulated losses)
234 GBP2024-10-31
-8,628 GBP2023-10-31
Equity
344 GBP2024-10-31
-8,518 GBP2023-10-31
Average Number of Employees
22023-11-01 ~ 2024-10-31
22022-11-01 ~ 2023-10-31
Intangible Assets - Gross Cost
Net goodwill
50,000 GBP2023-10-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
16,668 GBP2024-10-31
12,501 GBP2023-10-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
4,167 GBP2023-11-01 ~ 2024-10-31
Intangible Assets
Net goodwill
33,332 GBP2024-10-31
37,499 GBP2023-10-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
41,563 GBP2023-10-31
Motor vehicles
24,476 GBP2023-10-31
Computers
11,121 GBP2023-10-31
Property, Plant & Equipment - Gross Cost
77,160 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
40,010 GBP2024-10-31
39,492 GBP2023-10-31
Motor vehicles
23,664 GBP2024-10-31
23,393 GBP2023-10-31
Computers
11,121 GBP2024-10-31
11,121 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
74,795 GBP2024-10-31
74,006 GBP2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
518 GBP2023-11-01 ~ 2024-10-31
Motor vehicles
271 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
789 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment
Plant and equipment
1,553 GBP2024-10-31
2,071 GBP2023-10-31
Motor vehicles
812 GBP2024-10-31
1,083 GBP2023-10-31
Trade Debtors/Trade Receivables
Current
7,368 GBP2024-10-31
Amount of value-added tax that is recoverable
Current
3,010 GBP2024-10-31
Called-up share capital (not paid)
Current
10 GBP2024-10-31
10 GBP2023-10-31
Debtors
Current, Amounts falling due within one year
119,742 GBP2024-10-31
Amounts falling due within one year, Current
35,192 GBP2023-10-31
Trade Creditors/Trade Payables
Current
49,339 GBP2024-10-31
14,526 GBP2023-10-31
Corporation Tax Payable
Current
3,792 GBP2024-10-31
3,456 GBP2023-10-31
Other Taxation & Social Security Payable
Current
2,733 GBP2024-10-31
Other Creditors
Current
17,667 GBP2024-10-31
5,080 GBP2023-10-31
Accrued Liabilities
Current
3,885 GBP2024-10-31
3,885 GBP2023-10-31
Other Creditors
Non-current
51,761 GBP2024-10-31

  • SUSSEX OAK STRUCTURES LIMITED
    Info
    Registered number 04557614
    Myrtle House, High Street, Henfield, West Sussex BN5 9DA
    PRIVATE LIMITED COMPANY incorporated on 2002-10-09 (23 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-28
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.