HAWK INCENTIVES HOLDINGS LIMITED

HAWK INCENTIVES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHAWK INCENTIVES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01724108
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAWK INCENTIVES HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HAWK INCENTIVES HOLDINGS LIMITED located?

    Registered Office Address
    Westside
    London Road
    HP3 9TD Hemel Hempstead
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HAWK INCENTIVES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE GRASS ROOTS GROUP HOLDINGS LIMITEDJun 06, 2016Jun 06, 2016
    THE GRASS ROOTS GROUP HOLDINGS PLCJun 06, 2016Jun 06, 2016
    THE GRASS ROOTS GROUP PLCJul 10, 1987Jul 10, 1987
    THE PROMOTIONS HOUSE PUBLIC LIMITED COMPANYMay 31, 1983May 31, 1983
    LAKELAST LIMITEDMay 17, 1983May 17, 1983

    What are the latest accounts for HAWK INCENTIVES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for HAWK INCENTIVES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for HAWK INCENTIVES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Christopher Noel Austin Ronald as a director on Jan 02, 2026

    1 pagesTM01

    Group of companies' accounts made up to Dec 28, 2024

    46 pagesAA

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Westside London Road Hemel Hempstead Hertfordshire HP3 9TD

    1 pagesAD04

    Group of companies' accounts made up to Dec 30, 2023

    47 pagesAA

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    46 pagesAA

    Termination of appointment of Kirsten Ellen Richesson as a director on Jun 16, 2023

    1 pagesTM01

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 01, 2022

    48 pagesAA

    Confirmation statement made on Feb 22, 2022 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jan 02, 2021

    39 pagesAA

    Second filing for the appointment of Mr Christopher Noel Austin Ronald as a director

    3 pagesRP04AP01

    Appointment of Mr Christopher Noel Austin Ronald as a director on Apr 01, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 19, 2021Clarification A second filed AP01 was registered on 19/07/2021.

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 28, 2019

    37 pagesAA

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Blackhawk Network Holdings, Inc. as a person with significant control on Jun 14, 2018

    1 pagesPSC07

    Group of companies' accounts made up to Dec 29, 2018

    39 pagesAA

    Confirmation statement made on Feb 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    31 pagesAA

    Termination of appointment of Jonathan Paul Andrew Kenny as a director on Aug 07, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 03, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 02, 2018

    RES15

    Registered office address changed from Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY United Kingdom to Westside London Road Hemel Hempstead Hertfordshire HP3 9TD on May 02, 2018

    1 pagesAD01

    Who are the officers of HAWK INCENTIVES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAINHOUSE, Michelle Josephine
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Hertfordshire
    United Kingdom
    Secretary
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Hertfordshire
    United Kingdom
    216090100001
    GURNEY, Patrick Philip
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Hertfordshire
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Hertfordshire
    United Kingdom
    EnglandBritish216332150001
    HOWE, Matthew David
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Hertfordshire
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Hertfordshire
    United Kingdom
    EnglandEnglish189892240001
    BURRAGE, Richard Charles
    Old Rectory Cottage
    Fleet Marston
    HP18 0PZ Aylesbury
    Buckinghamshire
    Secretary
    Old Rectory Cottage
    Fleet Marston
    HP18 0PZ Aylesbury
    Buckinghamshire
    British22431660001
    COLFER, Alexis
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    Secretary
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    179512430001
    EGERTON-KING, Nigel David
    Winton House
    Gravel Path
    HP4 2PH Berkhamsted
    Hertfordshire
    Secretary
    Winton House
    Gravel Path
    HP4 2PH Berkhamsted
    Hertfordshire
    British2362200003
    O'BYRNE, Helen Sarah
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    Secretary
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    British123277830001
    BANDELL, Richard David
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    United KingdomBritish116407990001
    BENDER, Nicholas
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    United KingdomBritish131142440001
    BUNTING, John Anderson
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    United KingdomBritish203329230001
    BURRAGE, Richard Charles
    Old Rectory Cottage
    Fleet Marston
    HP18 0PZ Aylesbury
    Buckinghamshire
    Director
    Old Rectory Cottage
    Fleet Marston
    HP18 0PZ Aylesbury
    Buckinghamshire
    British22431660001
    CLUTTON, Russell
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    EnglandBritish162308230001
    COLES, Anthony Iaroslav
    Drasden Higher Rads End
    Eversholt
    MK17 9ED Milton Keynes
    Bedfordshire
    Director
    Drasden Higher Rads End
    Eversholt
    MK17 9ED Milton Keynes
    Bedfordshire
    British47333520001
    COLLINSON, Jonathan Jeffreys
    7 Townsend Drive
    AL3 5RB St. Albans
    Hertfordshire
    Director
    7 Townsend Drive
    AL3 5RB St. Albans
    Hertfordshire
    British70437030001
    COVER, Nigel Peter Michael
    12 Mill Lane
    Woolstone
    MK15 0AJ Milton Keynes
    Buckinghamshire
    Director
    12 Mill Lane
    Woolstone
    MK15 0AJ Milton Keynes
    Buckinghamshire
    British55326730001
    DELANEY, Paul
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    United KingdomBritish69254240002
    DOE, John Barry
    234 Corbets Tey Road
    RM14 2BL Upminster
    Essex
    Director
    234 Corbets Tey Road
    RM14 2BL Upminster
    Essex
    British33526220001
    EGERTON-KING, Nigel David
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United KingdomBritish2362200003
    EGGAR, Jonathan Neil
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    United KingdomBritish175911430001
    EMMINS, Robert Philip
    Rutland House
    High Street
    PE9 3TA Ketton Nr Stanford
    Lincolnshire
    Director
    Rutland House
    High Street
    PE9 3TA Ketton Nr Stanford
    Lincolnshire
    EnglandBritish102039450001
    EVANS, David William
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United KingdomBritish157664130002
    HACKETT, David John
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United KingdomBritish2732170004
    HILL, Lorraine Marion
    Old Post Cottage Stocks Road
    Aldbury
    HP23 5RT Tring
    Hertfordshire
    Director
    Old Post Cottage Stocks Road
    Aldbury
    HP23 5RT Tring
    Hertfordshire
    British63262990001
    HUMPHREYS, Stephen Peter
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    UsaBritish54782470009
    KENNY, Jonathan Paul Andrew
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Hertfordshire
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Hertfordshire
    United Kingdom
    NetherlandsIrish126978060001
    KING, Richard
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    UkBritish167256620001
    KIRK, Richard John
    Manna Broomfields
    Esher Park Avenue
    KT10 9NH Esher
    Surrey
    Director
    Manna Broomfields
    Esher Park Avenue
    KT10 9NH Esher
    Surrey
    United KingdomBritish56698030003
    LISTER, Andrew William
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    EnglandBritish175904940001
    LISTER, Andrew William
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    EnglandBritish175904940001
    LISTER, Andrew William
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    EnglandBritish130560120001
    MARSH, John
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    United KingdomBritish175911450001
    MELLMAN, Laurence
    Farm Street
    W1J 5RJ London
    27
    United Kingdom
    Director
    Farm Street
    W1J 5RJ London
    27
    United Kingdom
    United KingdomBritish91892630001
    MELLMAN, Laurence
    23 Canons Close
    WD7 7ER Radlett
    Hertfordshire
    Director
    23 Canons Close
    WD7 7ER Radlett
    Hertfordshire
    British80744520001
    O'BYRNE, Helen Sarah
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    EnglandBritish131612980001
    ORLIK, Chantal
    Jasmine Cottage
    The Green
    HP17 8UP Dinton
    Bucks
    Director
    Jasmine Cottage
    The Green
    HP17 8UP Dinton
    Bucks
    EnglandBritish113830540001

    Who are the persons with significant control of HAWK INCENTIVES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackhawk Network Holdings, Inc.
    94588 Pleasanton
    6220 Stoneridge Mall Road
    Ca
    United States
    Nov 23, 2016
    94588 Pleasanton
    6220 Stoneridge Mall Road
    Ca
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityLaws Of The United States
    Place RegisteredDelaware Secretary Of State, Division Of Corporations
    Registration Number43-2099257
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David William Evans Mbe
    Tring
    HP23 5QY Hertfordshire
    Pennyroyal Court Station Road
    Apr 06, 2016
    Tring
    HP23 5QY Hertfordshire
    Pennyroyal Court Station Road
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Wpp Beans Ltd
    W1J 5RJ London
    27 Farm Street
    United Kingdom
    Apr 06, 2016
    W1J 5RJ London
    27 Farm Street
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House, Cardiff
    Registration Number03844921
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for HAWK INCENTIVES HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 15, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0