CompanyTrack
H

HARVEST ENERGY GROUP LIMITED

Active Weybridge

Retail sale of automotive fuel in specialised stores

1 employees
Retail sale of automotive fuel in specialised stores
H

HARVEST ENERGY GROUP LIMITED

Retail sale of automotive fuel in specialised stores

Founded 23 Nov 2004 Active Weybridge, United Kingdom 1 employees
Retail sale of automotive fuel in specialised stores
Accounts Submitted 26 Feb 2025
Confirmation Statement Submitted 25 Nov 2025
Net assets £248.49K £98.33K 2023 year on year
Total assets £14.55M £101.06K 2023 year on year
Total Liabilities £14.30M £2.74K 2023 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom

Credit Report

Discover HARVEST ENERGY GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

N/A

Net Assets

£248.49k

Increased by £98.33k (+65%)

Total Liabilities

£14.30M

Increased by £2.74k (+0%)

Turnover

£389.19k

Decreased by £1.63M (-81%)

Employees

1

Debt Ratio

98%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 150,000 Shares £150k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Sept 2015150,000£150k£1

Officers

Officers

2 active 4 resigned
Status
Elemental Company Secretary LimitedCorporate-secretaryUnited KingdomUnknown21 Apr 2020Active
Nicholas John PikeDirectorBritishUnited Kingdom634 Jul 2025Active

Shareholders

Shareholders (1)

State Oil Limited
100.0%
150,00218 Nov 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

State Oil Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Winston Sanjeev Kumar Soosaipillai

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

STATE OIL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HARVEST ENERGY GROUP LIMITED Current Company
BLUE OCEAN ASSOCIATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HARVEST ENERGY AVIATION LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HARVEST ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
25 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-10 with no updatesView(3 pages)
25 Jul 2025OfficersChange to director Nicholas John Pike on 2025-07-22View(2 pages)
18 Jul 2025OfficersTermination of Winston Sanjeevkumar Soosaipillai as director on 2025-07-04View(1 page)
18 Jul 2025OfficersAppointment of Nicholas John Pike as director on 2025-07-04View(2 pages)
26 Feb 2025AccountsAnnual accounts filedView(223 pages)
25 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-10 with no updates

25 Jul 2025 Officers

Change to director Nicholas John Pike on 2025-07-22

18 Jul 2025 Officers

Termination of Winston Sanjeevkumar Soosaipillai as director on 2025-07-04

18 Jul 2025 Officers

Appointment of Nicholas John Pike as director on 2025-07-04

26 Feb 2025 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-10 with no updates

2 months ago on 25 Nov 2025

Change to director Nicholas John Pike on 2025-07-22

6 months ago on 25 Jul 2025

Termination of Winston Sanjeevkumar Soosaipillai as director on 2025-07-04

7 months ago on 18 Jul 2025

Appointment of Nicholas John Pike as director on 2025-07-04

7 months ago on 18 Jul 2025

Annual accounts filed

11 months ago on 26 Feb 2025