CompanyTrack
H

HIVE ENERGY LIMITED

Active Romsey

Other specialised construction activities n.e.c.

65 employees Website
Environment, agriculture and waste Other specialised construction activities n.e.c.
H

HIVE ENERGY LIMITED

Other specialised construction activities n.e.c.

Founded 10 Dec 2009 Active Romsey, United Kingdom 65 employees hiveenergy.co.uk
Environment, agriculture and waste Other specialised construction activities n.e.c.
Accounts Submitted 7 Apr 2025
Confirmation Statement Submitted 5 Dec 2025
Net assets £102.00M £11.34M 2023 year on year
Total assets £125.94M £29.13M 2023 year on year
Total Liabilities £23.94M £17.79M 2023 year on year
Charges 7
1 outstanding 6 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

Woodington House Woodington Road East Wellow Romsey Hampshire SO51 6DQ

Credit Report

Discover HIVE ENERGY 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

£16.64M

Decreased by £6.32M (-28%)

Net Assets

£102.00M

Decreased by £11.34M (-10%)

Total Liabilities

£23.94M

Decreased by £17.79M (-43%)

Turnover

£7.22M

Employees

65

Increased by 49 (+306%)

Debt Ratio

19%

Decreased by 8 (-30%)

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

Officers

Officers

2 active 1 resigned
Status
Roy Cameron NaismithDirectorBritishEngland648 Mar 2023Active
Timothy Giles RedpathDirectorBritishEngland6010 Dec 2009Active

Shareholders

Shareholders (5)

Timothy Giles Redpath
75.0%
60017 Dec 2018
Shan Gelda Jane Redpath
17.5%
14017 Dec 2018
Marcus David Redpath
2.5%
2017 Dec 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Timothy Giles Redpath

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1965
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

HIVE ENERGY LIMITED Current Company
BESTHORPE HIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLEASBY HIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLAWDDCAM SOLAR PARK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COEGA BIOMASS PROCESSING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COEGA HYDROGEN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COEGA SOLAR PARK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CUANTEC LIMITED united kingdom shares 25 to 50 percent, voting rights 50 to 75 percent
EVOCARBON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HICC ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HIVE AGGREGATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HIVE AUSTRALIA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HIVE CLEVE HILL LLP united kingdom voting rights 50 to 75 percent limited liability partnership, right to share surplus assets 50 to 75 percent limited liability partnership
HIVE ENERGY ASIA LIMITED united kingdom shares 75 to 100 percent, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
HIVE ETHICAL PROJECT DEVELOPMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
HIVE ETHICAL UK SOLAR LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
HIVE MIDDLE EAST LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
HIVE NEW ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HIVE SOLAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HIVE SPAIN LLP united kingdom voting rights 75 to 100 percent limited liability partnership
LOUND HIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NAFICI ENVIRONMENTAL RESEARCH LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ORRELL HILL SOLAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SUSTAINABLE ETHICAL HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TEG GENTE GRANDE LIMITED united kingdom significant influence or control

Charges

Charges

1 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-05 with no updatesView(3 pages)
10 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
20 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(16 pages)
30 Apr 2025MortgageMortgage Satisfy Charge FullView(1 page)
7 Apr 2025AccountsAnnual accounts made up to 2024-03-31View(51 pages)
5 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-05 with no updates

10 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

20 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

30 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

7 Apr 2025 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-05 with no updates

2 months ago on 5 Dec 2025

Mortgage Satisfy Charge Full

4 months ago on 10 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 20 Aug 2025

Mortgage Satisfy Charge Full

9 months ago on 30 Apr 2025

Annual accounts made up to 2024-03-31

10 months ago on 7 Apr 2025