Hawk Incentives Holdings Limited

  • Active
  • Incorporated on 17 May 1983

Reg Address: Westside, London Road, Hemel Hempstead HP3 9TD, United Kingdom

Previous Names:
The Grass Roots Group Holdings Limited - 3 May 2018
The Grass Roots Group Holdings Plc - 6 Jun 2016
The Grass Roots Group Plc - 6 Jun 2016
The Grass Roots Group Holdings Limited - 6 Jun 2016
The Grass Roots Group Holdings Plc - 6 Jun 2016
The Grass Roots Group Plc - 10 Jul 1987
The Promotions House Public Limited Company - 31 May 1983
Lakelast Limited - 17 May 1983

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Hawk Incentives Holdings Limited" is a ltd and located in Westside, London Road, Hemel Hempstead HP3 9TD. Hawk Incentives Holdings Limited is currently in active status and it was incorporated on 17 May 1983 (41 years 4 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Hawk Incentives Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Christopher Noel Austin Ronald Director 1 Apr 2021 British Active
2 Martin Verman Director 7 Oct 2016 British Resigned
14 Apr 2017
3 Andrew William Lister Director 7 Oct 2016 British Resigned
15 Dec 2017
4 Kirsten Ellen Richesson Director 6 Oct 2016 American Active
5 Patrick Philip Gurney Director 6 Oct 2016 British Active
6 Jonathan Paul Andrew Kenny Director 6 Oct 2016 Irish Resigned
7 Aug 2018
7 Michelle Josephine Wainhouse Secretary 6 Oct 2016 - Active
8 Matthew David Howe Director 6 Oct 2016 English Active
9 Charles Ward Van Der Welle Director 13 Jul 2016 British Resigned
6 Oct 2016
10 Elaine Mary Edel Murray Director 13 Jul 2016 Irish Resigned
6 Oct 2016
11 Andrew Robertson Payne Director 13 Jul 2016 British Resigned
6 Oct 2016
12 Zarin Homi Patel Director 8 Sep 2014 British Resigned
6 Oct 2016
13 Zarin Homi Patel Director 8 Sep 2014 British Resigned
6 Oct 2016
14 John Anderson Bunting Director 9 Sep 2013 British Resigned
1 Jul 2015
15 Richard David Bandell Director 1 Aug 2013 British Resigned
6 Oct 2016
16 Alexis Colfer Secretary 30 Jun 2013 - Resigned
6 Oct 2016
17 Laurence Mellman Director 8 Apr 2013 British Resigned
6 Oct 2016
18 Paul Delaney Director 18 Feb 2013 British Resigned
8 Apr 2013
19 Jonathan Neil Eggar Director 18 Feb 2013 British Resigned
13 Jul 2016
20 Andrew William Lister Director 18 Feb 2013 British Resigned
6 Oct 2016
21 John Marsh Director 18 Feb 2013 British Resigned
10 Jan 2014
22 Christopher Paul Sweetland Director 18 Feb 2013 British Resigned
13 Jul 2016
23 Mark Julian Povey Director 18 Feb 2013 British Resigned
13 Jul 2016
24 Richard King Director 1 Jan 2013 British Resigned
6 Oct 2016
25 David John Hackett Director 6 Dec 2012 British Resigned
6 Oct 2016
26 Russell Clutton Director 8 Aug 2011 British Resigned
31 Mar 2014
27 Helen Sarah O'Byrne Director 30 Jun 2008 British Resigned
30 Jun 2013
28 Stephen Peter Humphreys Director 28 Apr 2008 British Resigned
26 May 2011
29 Andrew William Lister Director 28 Apr 2008 British Resigned
5 Nov 2012
30 Nicholas Bender Director 28 Apr 2008 British Resigned
15 Jul 2011
31 Andrew Wilmot Director 28 Apr 2008 British Resigned
26 Mar 2012
32 Helen Sarah O'Byrne Secretary 25 Sep 2006 - Resigned
30 Jun 2013
33 Andrew Grant Balfour Scott Director 12 Mar 2004 British Resigned
6 Oct 2016
34 Richard John Kirk Director 2 Oct 2003 British Resigned
30 Jan 2006
35 Laurence Adrian Mellman Director 28 Jan 2002 British Resigned
12 Mar 2004
36 Jonathan Jeffreys Collinson Director 30 May 2000 British Resigned
2 Jul 2001
37 Lorraine Marion Hill Director 17 Mar 1999 British Resigned
24 Nov 1999
38 Paul Winston George Richardson Director 17 Jun 1998 British Resigned
28 Jan 2002
39 Julie Elizabeth White Director 27 Apr 1998 British Resigned
2 Jul 2001
40 Adam Sidbury Director 27 Apr 1998 British,French Resigned
2 Jul 2001
41 Adam Sidbury Director 27 Apr 1998 British Resigned
2 Jul 2001
42 Nigel Peter Michael Cover Director 20 Oct 1997 British Resigned
2 Jul 2001
43 Chantal Marie Francoise Heath Director 20 Oct 1997 British Resigned
29 Sep 2000
44 James Stanley White Director 18 Aug 1997 British Resigned
28 Oct 2002
45 Nigel David Egerton-King Director 26 Feb 1997 British Resigned
31 May 2011
46 Nigel Egerton-King Director 26 Feb 1997 - Resigned
31 May 2011
47 Nigel Egerton-King Secretary 26 Feb 1997 - Resigned
25 Sep 2006
48 Eric Ralph Salama Director 13 Feb 1996 British Resigned
17 Jun 1998
49 Richard James Stanley Penny Director 24 Aug 1993 British Resigned
30 Jul 1998
50 Anthony Gwilym Stimpson Director 24 Aug 1993 British Resigned
9 Feb 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
15 Jun 2018 - Active
2 Blackhawk Network Holdings, Inc.
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
23 Nov 2016 - Ceased
14 Jun 2018
3 Wpp Beans Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Ceased
23 Nov 2016
4 Mr David William Evans Mbe
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
23 Nov 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hawk Incentives Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 8 Mar 2024 Download PDF
2 Officers - Second Filing Of Director Appointment With Name 19 Jul 2021 Download PDF
3 Officers - Appoint Person Director Company With Name Date 3 Jun 2021 Download PDF
4 Confirmation Statement - No Updates 22 Feb 2021 Download PDF
3 Pages
5 Accounts - Group 15 Oct 2020 Download PDF
37 Pages
6 Confirmation Statement - No Updates 24 Feb 2020 Download PDF
3 Pages
7 Persons With Significant Control - Notification Of A Person With Significant Control Statement 19 Nov 2019 Download PDF
2 Pages
8 Persons With Significant Control - Cessation Of A Person With Significant Control 18 Nov 2019 Download PDF
1 Pages
9 Accounts - Group 25 Oct 2019 Download PDF
39 Pages
10 Confirmation Statement - No Updates 1 Mar 2019 Download PDF
3 Pages
11 Accounts - Full 4 Oct 2018 Download PDF
31 Pages
12 Officers - Termination Director Company With Name Termination Date 24 Aug 2018 Download PDF
1 Pages
13 Resolution 3 May 2018 Download PDF
3 Pages
14 Address - Change Registered Office Company With Date Old New 2 May 2018 Download PDF
1 Pages
15 Confirmation Statement - No Updates 22 Feb 2018 Download PDF
3 Pages
16 Officers - Termination Director Company With Name Termination Date 24 Jan 2018 Download PDF
1 Pages
17 Accounts - Full 3 Oct 2017 Download PDF
39 Pages
18 Officers - Termination Director Company With Name Termination Date 19 Apr 2017 Download PDF
1 Pages
19 Confirmation Statement - Updates 23 Feb 2017 Download PDF
7 Pages
20 Address - Change Registered Office Company With Date Old New 30 Jan 2017 Download PDF
1 Pages
21 Confirmation Statement - Updates 22 Nov 2016 Download PDF
8 Pages
22 Officers - Appoint Person Director Company With Name Date 18 Oct 2016 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name 18 Oct 2016 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 17 Oct 2016 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 17 Oct 2016 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 14 Oct 2016 Download PDF
2 Pages
27 Address - Change Registered Office Company With Date Old New 14 Oct 2016 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 13 Oct 2016 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 11 Oct 2016 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 11 Oct 2016 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 11 Oct 2016 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 11 Oct 2016 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 11 Oct 2016 Download PDF
1 Pages
34 Officers - Termination Secretary Company With Name Termination Date 11 Oct 2016 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 11 Oct 2016 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 11 Oct 2016 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 11 Oct 2016 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 11 Oct 2016 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 11 Oct 2016 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 11 Oct 2016 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 11 Oct 2016 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 11 Oct 2016 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 11 Oct 2016 Download PDF
2 Pages
44 Officers - Appoint Person Secretary Company With Name Date 11 Oct 2016 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 11 Aug 2016 Download PDF
1 Pages
46 Accounts - Group 28 Jul 2016 Download PDF
68 Pages
47 Officers - Appoint Person Director Company With Name Date 20 Jul 2016 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 20 Jul 2016 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 20 Jul 2016 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 18 Jul 2016 Download PDF
1 Pages
51 Change Of Name - Certificate Company 6 Jun 2016 Download PDF
2 Pages
52 Change Of Name - Reregistration Public To Private Company 6 Jun 2016 Download PDF
2 Pages
53 Resolution 6 Jun 2016 Download PDF
1 Pages
54 Incorporation - Re Registration Memorandum Articles 6 Jun 2016 Download PDF
55 Pages
55 Change Of Name - Certificate Re Registration Public Limited Company To Private 6 Jun 2016 Download PDF
1 Pages
56 Change Of Name - Notice 6 Jun 2016 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2015 Download PDF
16 Pages
58 Officers - Change Person Director Company With Change Date 24 Aug 2015 Download PDF
2 Pages
59 Officers - Termination Director Company With Name Termination Date 3 Jul 2015 Download PDF
1 Pages
60 Accounts - Group 1 Jul 2015 Download PDF
51 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2014 Download PDF
17 Pages
62 Officers - Appoint Person Director Company With Name Date 9 Sep 2014 Download PDF
2 Pages
63 Accounts - Group 8 Jul 2014 Download PDF
48 Pages
64 Officers - Termination Director Company With Name 3 Apr 2014 Download PDF
1 Pages
65 Officers - Termination Director Company With Name 16 Jan 2014 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 13 Dec 2013 Download PDF
18 Pages
67 Officers - Change Person Director Company With Change Date 19 Nov 2013 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 19 Nov 2013 Download PDF
2 Pages
69 Accounts - Interim 8 Oct 2013 Download PDF
14 Pages
70 Officers - Appoint Person Director Company With Name 17 Sep 2013 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name 5 Aug 2013 Download PDF
2 Pages
72 Accounts - Group 3 Jul 2013 Download PDF
42 Pages
73 Officers - Termination Director Company With Name 2 Jul 2013 Download PDF
1 Pages
74 Officers - Termination Secretary Company With Name 2 Jul 2013 Download PDF
1 Pages
75 Officers - Appoint Person Secretary Company With Name 2 Jul 2013 Download PDF
2 Pages
76 Officers - Termination Director Company With Name 10 Apr 2013 Download PDF
1 Pages
77 Officers - Appoint Person Director Company With Name 10 Apr 2013 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name 18 Feb 2013 Download PDF
2 Pages
79 Officers - Appoint Person Director Company With Name 18 Feb 2013 Download PDF
2 Pages
80 Officers - Appoint Person Director Company With Name 18 Feb 2013 Download PDF
2 Pages
81 Officers - Appoint Person Director Company With Name 18 Feb 2013 Download PDF
2 Pages
82 Officers - Appoint Person Director Company With Name 18 Feb 2013 Download PDF
2 Pages
83 Officers - Appoint Person Director Company With Name 18 Feb 2013 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 3 Jan 2013 Download PDF
2 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2012 Download PDF
10 Pages
86 Officers - Change Person Director Company With Change Date 11 Dec 2012 Download PDF
2 Pages
87 Officers - Appoint Person Director Company With Name 7 Dec 2012 Download PDF
2 Pages
88 Officers - Termination Director Company With Name 13 Nov 2012 Download PDF
1 Pages
89 Accounts - Group 28 May 2012 Download PDF
46 Pages
90 Officers - Termination Director Company With Name 26 Mar 2012 Download PDF
1 Pages
91 Officers - Change Person Secretary Company With Change Date 1 Feb 2012 Download PDF
1 Pages
92 Officers - Change Person Director Company With Change Date 23 Jan 2012 Download PDF
2 Pages
93 Annual Return - Company With Made Up Date Full List Shareholders 15 Dec 2011 Download PDF
11 Pages
94 Officers - Appoint Person Director Company With Name 12 Aug 2011 Download PDF
2 Pages
95 Officers - Termination Director Company With Name 26 Jul 2011 Download PDF
1 Pages
96 Accounts - Group 8 Jun 2011 Download PDF
52 Pages
97 Accounts - Interim 8 Jun 2011 Download PDF
13 Pages
98 Officers - Termination Director Company With Name 2 Jun 2011 Download PDF
1 Pages
99 Officers - Termination Director Company With Name 2 Jun 2011 Download PDF
1 Pages
100 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2010 Download PDF
13 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Choice Card Limited
Mutual People: Matthew David Howe , Kirsten Ellen Richesson , Patrick Philip Gurney
Active
2 Cyclescheme Limited
Mutual People: Matthew David Howe , Kirsten Ellen Richesson , Patrick Philip Gurney
Active
3 Blackhawk Network Emea Limited
Mutual People: Matthew David Howe , Kirsten Ellen Richesson , Patrick Philip Gurney
Active
4 Gvs Prepaid Limited
Mutual People: Matthew David Howe , Patrick Philip Gurney
Active
5 Svm Global Limited
Mutual People: Matthew David Howe , Kirsten Ellen Richesson , Patrick Philip Gurney
Active - Proposal To Strike Off
6 The Gift Voucher Shop Limited
Mutual People: Matthew David Howe , Kirsten Ellen Richesson
Active
7 Blackhawk Network (Uk) Ltd.
Mutual People: Matthew David Howe , Patrick Philip Gurney
Active - Proposal To Strike Off
8 Spafinder Wellness Uk Ltd
Mutual People: Matthew David Howe , Kirsten Ellen Richesson , Patrick Philip Gurney
Active - Proposal To Strike Off
9 Samba Days Uk Ltd
Mutual People: Matthew David Howe , Kirsten Ellen Richesson , Patrick Philip Gurney
dissolved
10 Intelligent Card Solutions Limited
Mutual People: Matthew David Howe , Kirsten Ellen Richesson , Patrick Philip Gurney
Active
11 Grass Roots Dms Limited
Mutual People: Matthew David Howe , Kirsten Ellen Richesson , Patrick Philip Gurney
Active - Proposal To Strike Off
12 Grass Roots Live Limited
Mutual People: Matthew David Howe , Kirsten Ellen Richesson , Patrick Philip Gurney
dissolved
13 Grass Roots Hbi Limited
Mutual People: Matthew David Howe , Kirsten Ellen Richesson , Patrick Philip Gurney
dissolved
14 Blackhawk Engagement Solutions (Uk) Ltd.
Mutual People: Matthew David Howe , Kirsten Ellen Richesson , Patrick Philip Gurney
dissolved
15 Cashstar Limited
Mutual People: Matthew David Howe , Kirsten Ellen Richesson , Patrick Philip Gurney
dissolved
16 G Commerce London Ltd
Mutual People: Matthew David Howe
dissolved
17 Hawk Incentives Trust Company Limited
Mutual People: Kirsten Ellen Richesson
Active
18 Blackhawk Network (Europe) Limited
Mutual People: Kirsten Ellen Richesson , Patrick Philip Gurney
dissolved
19 Dsg Broadcast Services Limited
Mutual People: Patrick Philip Gurney
Liquidation
20 Capital Fx Holdings Limited
Mutual People: Patrick Philip Gurney
dissolved
21 Dsg Asia Holdings Limited
Mutual People: Patrick Philip Gurney
Active
22 Deluxe 142 Limited
Mutual People: Patrick Philip Gurney
Active
23 Deluxe Uk Holdings Limited
Mutual People: Patrick Philip Gurney
Active
24 Deluxe Media Europe Ltd
Mutual People: Patrick Philip Gurney
Active
25 Dt Digital Cinema Ltd
Mutual People: Patrick Philip Gurney
Active - Proposal To Strike Off
26 Dt Cinema Uk Ltd
Mutual People: Patrick Philip Gurney
Active - Proposal To Strike Off
27 Synxspeed Post Production Limited
Mutual People: Patrick Philip Gurney
Active - Proposal To Strike Off
28 European Captioning Institute Limited
Mutual People: Patrick Philip Gurney
Active - Proposal To Strike Off
29 Deluxe Digital Studios Limited
Mutual People: Patrick Philip Gurney
Active
30 Dsg Laboratories Limited
Mutual People: Patrick Philip Gurney
dissolved
31 Dsg Digital London Limited
Mutual People: Patrick Philip Gurney
dissolved
32 Rushes Postproduction Limited
Mutual People: Patrick Philip Gurney
Liquidation
33 Company 3 / Method London Limited
Mutual People: Patrick Philip Gurney
Active
34 Synxspeed Post Production Group Limited
Mutual People: Patrick Philip Gurney
Active - Proposal To Strike Off
35 Synxspeed Recording Limited
Mutual People: Patrick Philip Gurney
Active - Proposal To Strike Off
36 The Editpool Ltd
Mutual People: Patrick Philip Gurney
Active - Proposal To Strike Off
37 Arion Facilities Limited
Mutual People: Patrick Philip Gurney
Active - Proposal To Strike Off
38 Arion Communications Limited
Mutual People: Patrick Philip Gurney
Active - Proposal To Strike Off
39 Composite Image Systems London Limited
Mutual People: Patrick Philip Gurney
Active - Proposal To Strike Off
40 Deluxe Media Technologies Ltd
Mutual People: Patrick Philip Gurney
Active - Proposal To Strike Off
41 Deluxe Leasing Limited
Mutual People: Patrick Philip Gurney
Active - Proposal To Strike Off
42 One Post Limited
Mutual People: Patrick Philip Gurney
Active - Proposal To Strike Off
43 Denham Media Park Limited
Mutual People: Patrick Philip Gurney
Active - Proposal To Strike Off
44 Midnight Transfer Limited
Mutual People: Patrick Philip Gurney
dissolved
45 Stereo D Ltd
Mutual People: Patrick Philip Gurney
dissolved
46 Deluxe Digital Cinema Italia Limited
Mutual People: Patrick Philip Gurney
dissolved
47 Deluxe Digital Cinema Spain Limited
Mutual People: Patrick Philip Gurney
dissolved
48 Efilm London Limited
Mutual People: Patrick Philip Gurney
dissolved
49 Method London Limited
Mutual People: Patrick Philip Gurney
dissolved
50 Deluxe Two Uk Holdings Limited
Mutual People: Patrick Philip Gurney
dissolved
51 Synxspeed Editing Services Limited
Mutual People: Patrick Philip Gurney
dissolved