HAWK INCENTIVES HOLDINGS LIMITED
Overview
| Company Name | HAWK INCENTIVES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01724108 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HAWK INCENTIVES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE GRASS ROOTS GROUP HOLDINGS LIMITED | Jun 06, 2016 | Jun 06, 2016 |
| THE GRASS ROOTS GROUP HOLDINGS PLC | Jun 06, 2016 | Jun 06, 2016 |
| THE GRASS ROOTS GROUP PLC | Jul 10, 1987 | Jul 10, 1987 |
| THE PROMOTIONS HOUSE PUBLIC LIMITED COMPANY | May 31, 1983 | May 31, 1983 |
| LAKELAST LIMITED | May 17, 1983 | May 17, 1983 |
What are the latest accounts for HAWK INCENTIVES HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for HAWK INCENTIVES HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2025 |
| Overdue | No |
What are the latest filings for HAWK INCENTIVES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christopher Noel Austin Ronald as a director on Jan 02, 2026 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 28, 2024 | 46 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Westside London Road Hemel Hempstead Hertfordshire HP3 9TD | 1 pages | AD04 | ||||||||||
Group of companies' accounts made up to Dec 30, 2023 | 47 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||||||
Termination of appointment of Kirsten Ellen Richesson as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jan 01, 2022 | 48 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2022 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jan 02, 2021 | 39 pages | AA | ||||||||||
Second filing for the appointment of Mr Christopher Noel Austin Ronald as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Christopher Noel Austin Ronald as a director on Apr 01, 2021 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 28, 2019 | 37 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Blackhawk Network Holdings, Inc. as a person with significant control on Jun 14, 2018 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Dec 29, 2018 | 39 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 31 pages | AA | ||||||||||
Termination of appointment of Jonathan Paul Andrew Kenny as a director on Aug 07, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of HAWK INCENTIVES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WAINHOUSE, Michelle Josephine | Secretary | London Road HP3 9TD Hemel Hempstead Westside Hertfordshire United Kingdom | 216090100001 | |||||||
| GURNEY, Patrick Philip | Director | London Road HP3 9TD Hemel Hempstead Westside Hertfordshire United Kingdom | England | British | 216332150001 | |||||
| HOWE, Matthew David | Director | London Road HP3 9TD Hemel Hempstead Westside Hertfordshire United Kingdom | England | English | 189892240001 | |||||
| BURRAGE, Richard Charles | Secretary | Old Rectory Cottage Fleet Marston HP18 0PZ Aylesbury Buckinghamshire | British | 22431660001 | ||||||
| COLFER, Alexis | Secretary | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire United Kingdom | 179512430001 | |||||||
| EGERTON-KING, Nigel David | Secretary | Winton House Gravel Path HP4 2PH Berkhamsted Hertfordshire | British | 2362200003 | ||||||
| O'BYRNE, Helen Sarah | Secretary | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire | British | 123277830001 | ||||||
| BANDELL, Richard David | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire United Kingdom | United Kingdom | British | 116407990001 | |||||
| BENDER, Nicholas | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire United Kingdom | United Kingdom | British | 131142440001 | |||||
| BUNTING, John Anderson | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire United Kingdom | United Kingdom | British | 203329230001 | |||||
| BURRAGE, Richard Charles | Director | Old Rectory Cottage Fleet Marston HP18 0PZ Aylesbury Buckinghamshire | British | 22431660001 | ||||||
| CLUTTON, Russell | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire | England | British | 162308230001 | |||||
| COLES, Anthony Iaroslav | Director | Drasden Higher Rads End Eversholt MK17 9ED Milton Keynes Bedfordshire | British | 47333520001 | ||||||
| COLLINSON, Jonathan Jeffreys | Director | 7 Townsend Drive AL3 5RB St. Albans Hertfordshire | British | 70437030001 | ||||||
| COVER, Nigel Peter Michael | Director | 12 Mill Lane Woolstone MK15 0AJ Milton Keynes Buckinghamshire | British | 55326730001 | ||||||
| DELANEY, Paul | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire United Kingdom | United Kingdom | British | 69254240002 | |||||
| DOE, John Barry | Director | 234 Corbets Tey Road RM14 2BL Upminster Essex | British | 33526220001 | ||||||
| EGERTON-KING, Nigel David | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire | United Kingdom | British | 2362200003 | |||||
| EGGAR, Jonathan Neil | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire United Kingdom | United Kingdom | British | 175911430001 | |||||
| EMMINS, Robert Philip | Director | Rutland House High Street PE9 3TA Ketton Nr Stanford Lincolnshire | England | British | 102039450001 | |||||
| EVANS, David William | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire | United Kingdom | British | 157664130002 | |||||
| HACKETT, David John | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire | United Kingdom | British | 2732170004 | |||||
| HILL, Lorraine Marion | Director | Old Post Cottage Stocks Road Aldbury HP23 5RT Tring Hertfordshire | British | 63262990001 | ||||||
| HUMPHREYS, Stephen Peter | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire | Usa | British | 54782470009 | |||||
| KENNY, Jonathan Paul Andrew | Director | London Road HP3 9TD Hemel Hempstead Westside Hertfordshire United Kingdom | Netherlands | Irish | 126978060001 | |||||
| KING, Richard | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire | Uk | British | 167256620001 | |||||
| KIRK, Richard John | Director | Manna Broomfields Esher Park Avenue KT10 9NH Esher Surrey | United Kingdom | British | 56698030003 | |||||
| LISTER, Andrew William | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire United Kingdom | England | British | 175904940001 | |||||
| LISTER, Andrew William | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire United Kingdom | England | British | 175904940001 | |||||
| LISTER, Andrew William | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire | England | British | 130560120001 | |||||
| MARSH, John | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire United Kingdom | United Kingdom | British | 175911450001 | |||||
| MELLMAN, Laurence | Director | Farm Street W1J 5RJ London 27 United Kingdom | United Kingdom | British | 91892630001 | |||||
| MELLMAN, Laurence | Director | 23 Canons Close WD7 7ER Radlett Hertfordshire | British | 80744520001 | ||||||
| O'BYRNE, Helen Sarah | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire | England | British | 131612980001 | |||||
| ORLIK, Chantal | Director | Jasmine Cottage The Green HP17 8UP Dinton Bucks | England | British | 113830540001 |
Who are the persons with significant control of HAWK INCENTIVES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blackhawk Network Holdings, Inc. | Nov 23, 2016 | 94588 Pleasanton 6220 Stoneridge Mall Road Ca United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David William Evans Mbe | Apr 06, 2016 | Tring HP23 5QY Hertfordshire Pennyroyal Court Station Road | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Wpp Beans Ltd | Apr 06, 2016 | W1J 5RJ London 27 Farm Street United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HAWK INCENTIVES HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 15, 2018 | The 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