HAWK INCENTIVES HOLDINGS LIMITED - HEMEL HEMPSTEAD


Company Profile Company Filings

Overview

HAWK INCENTIVES HOLDINGS LIMITED is a Private Limited Company from HEMEL HEMPSTEAD UNITED KINGDOM and has the status: Active.
HAWK INCENTIVES HOLDINGS LIMITED was incorporated 40 years ago on 17/05/1983 and has the registered number: 01724108. The accounts status is GROUP and accounts are next due on 30/09/2024.

HAWK INCENTIVES HOLDINGS LIMITED - HEMEL HEMPSTEAD

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WESTSIDE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9TD
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
THE GRASS ROOTS GROUP HOLDINGS LIMITED (until 03/05/2018)
THE GRASS ROOTS GROUP HOLDINGS PLC (until 06/06/2016)
THE GRASS ROOTS GROUP PLC (until 06/06/2016)

Confirmation Statements

Last Statement Next Statement Due
22/02/2023 07/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PATRICK PHILIP GURNEY Jun 1970 British Director 2016-10-06 CURRENT
MICHELLE JOSEPHINE WAINHOUSE Secretary 2016-10-06 CURRENT
MR. MATTHEW HOWE Aug 1971 British Director 2016-10-06 CURRENT
MR CHRISTOPHER NOEL AUSTIN RONALD Nov 1970 British Director 2021-04-01 CURRENT
HELEN SARAH O'BYRNE Dec 1965 British Director 2008-06-30 UNTIL 2013-06-30 RESIGNED
MR NATHANIEL SOLOMON Nov 1925 British Director RESIGNED
MR ADAM SIDBURY Aug 1962 British,French Director 1998-04-27 UNTIL 2001-07-02 RESIGNED
MR ANDREW GRANT BALFOUR SCOTT Dec 1968 British Director 2004-03-12 UNTIL 2016-10-06 RESIGNED
ERIC RALPH SALAMA Apr 1961 British Director 1996-02-13 UNTIL 1998-06-17 RESIGNED
MR ANDREW WILLIAM LISTER Jun 1962 British Director 2016-10-07 UNTIL 2017-12-15 RESIGNED
PAUL WINSTON GEORGE RICHARDSON Dec 1957 British Director 1998-06-17 UNTIL 2002-01-28 RESIGNED
MR MARK JULIAN POVEY Dec 1966 British Director 2013-02-18 UNTIL 2016-07-13 RESIGNED
MS. KIRSTEN ELLEN RICHESSON Sep 1969 American Director 2016-10-06 UNTIL 2023-06-16 RESIGNED
MR ANDREW ROBERTSON PAYNE May 1957 British Director 2016-07-13 UNTIL 2016-10-06 RESIGNED
MS. ZARIN PATEL Feb 1961 British Director 2014-09-08 UNTIL 2016-10-06 RESIGNED
CHANTAL HEATH Sep 1961 British Director 1997-10-20 UNTIL 2000-09-29 RESIGNED
MR ANTHONY GWILYM STIMPSON Dec 1961 British Director 1993-08-24 UNTIL 1996-02-09 RESIGNED
LAURENCE MELLMAN Jun 1965 British Director 2002-01-28 UNTIL 2004-03-12 RESIGNED
MR LAURENCE MELLMAN Jun 1965 British Director 2013-04-08 UNTIL 2016-10-06 RESIGNED
MR JOHN MARSH Jul 1979 British Director 2013-02-18 UNTIL 2014-01-10 RESIGNED
ANDREW WILLIAM LISTER Jun 1962 British Director 2008-04-28 UNTIL 2012-11-05 RESIGNED
RICHARD JAMES STANLEY PENNY Jul 1945 British Director 1993-08-24 UNTIL 1998-07-30 RESIGNED
MRS HELEN SARAH O'BYRNE Secretary 2006-09-25 UNTIL 2013-06-30 RESIGNED
MR NIGEL DAVID EGERTON-KING Mar 1959 British Secretary 1997-02-26 UNTIL 2006-09-25 RESIGNED
MR ALEXIS COLFER Secretary 2013-06-30 UNTIL 2016-10-06 RESIGNED
RICHARD CHARLES BURRAGE Sep 1946 British Secretary RESIGNED
MR CHARLES WARD VAN DER WELLE Oct 1959 British Director 2016-07-13 UNTIL 2016-10-06 RESIGNED
MR JOHN ANDERSON BUNTING Jun 1960 British Director 2013-09-09 UNTIL 2015-07-01 RESIGNED
MR DAVID WILLIAM EVANS Nov 1947 British Director RESIGNED
MR ROBERT PHILIP EMMINS Feb 1952 British Director RESIGNED
MR JONATHAN NEIL EGGAR Apr 1976 British Director 2013-02-18 UNTIL 2016-07-13 RESIGNED
MR NIGEL DAVID EGERTON-KING Mar 1959 British Director 1997-02-26 UNTIL 2011-05-31 RESIGNED
JOHN BARRY DOE Mar 1939 British Director RESIGNED
MR RICHARD KING Dec 1955 British Director 2013-01-01 UNTIL 2016-10-06 RESIGNED
MR PAUL DELANEY Nov 1952 British Director 2013-02-18 UNTIL 2013-04-08 RESIGNED
JONATHAN JEFFREYS COLLINSON Mar 1958 British Director 2000-05-30 UNTIL 2001-07-02 RESIGNED
ANTHONY IAROSLAV COLES Feb 1947 British Director RESIGNED
MR RUSSELL CLUTTON Feb 1974 British Director 2011-08-08 UNTIL 2014-03-31 RESIGNED
RICHARD CHARLES BURRAGE Sep 1946 British Director RESIGNED
MR DAVID JOHN HACKETT Jul 1949 British Director 2012-12-06 UNTIL 2016-10-06 RESIGNED
MR NICHOLAS BENDER Nov 1956 British Director 2008-04-28 UNTIL 2011-07-15 RESIGNED
MR RICHARD DAVID BANDELL Mar 1965 British Director 2013-08-01 UNTIL 2016-10-06 RESIGNED
LORRAINE MARION HILL Dec 1957 English Director 1999-03-17 UNTIL 1999-11-24 RESIGNED
STEPHEN PETER HUMPHREYS Sep 1964 British Director 2008-04-28 UNTIL 2011-05-26 RESIGNED
NIGEL PETER MICHAEL COVER Sep 1962 British Director 1997-10-20 UNTIL 2001-07-02 RESIGNED
MR RICHARD JOHN KIRK May 1952 British Director 2003-10-02 UNTIL 2006-01-30 RESIGNED
MR. JONATHAN PAUL ANDREW KENNY Aug 1970 Irish Director 2016-10-06 UNTIL 2018-08-07 RESIGNED
MR ANDREW WILLIAM LISTER Jun 1962 British Director 2013-02-18 UNTIL 2016-10-06 RESIGNED
MR MARTIN VERMAN Sep 1970 British Director 2016-10-07 UNTIL 2017-04-14 RESIGNED
MR CHRISTOPHER PAUL SWEETLAND May 1955 British Director 2013-02-18 UNTIL 2016-07-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Blackhawk Network Holdings, Inc. 2016-11-23 - 2018-06-14 Pleasanton   Ca Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Wpp Beans Ltd 2016-04-06 - 2016-11-23 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr David William Evans Mbe 2016-04-06 - 2016-11-23 11/1947 Hertfordshire   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DELUXE 142 LIMITED PERIVALE ENGLAND Active FULL 59120 - Motion picture, video and television programme post-production activities
GRASS ROOTS MEETINGS & EVENTS LIMITED FLEET ENGLAND Dissolved... FULL 70100 - Activities of head offices
PROJECTLINK MOTIVATION LIMITED TRING UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
GRASS ROOTS LIVE LIMITED FLEET ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ARION FACILITIES LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
DELUXE LEASING LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
RUSHES POSTPRODUCTION LIMITED LONDON ... FULL 59120 - Motion picture, video and television programme post-production activities
ARION COMMUNICATIONS LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
GRASS ROOTS HBI LIMITED FLEET ENGLAND Dissolved... DORMANT 99999 - Dormant Company
EUROPEAN CAPTIONING INSTITUTE LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
COMPANY 3 / METHOD LONDON LIMITED LONDON UNITED KINGDOM Active FULL 59120 - Motion picture, video and television programme post-production activities
BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. HEMEL HEMPSTEAD UNITED KINGDOM Dissolved... FULL 62090 - Other information technology service activities
SYNXSPEED POST PRODUCTION GROUP LIMITED LONDON ENGLAND Dissolved... DORMANT 59120 - Motion picture, video and television programme post-production activities
DELUXE DIGITAL STUDIOS LIMITED PERIVALE ENGLAND Active DORMANT 99999 - Dormant Company
SYNXSPEED POST PRODUCTION LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
GRG ONE FEE LIMITED TRING UNITED KINGDOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
INTUITIVE GROUP INTERNATIONAL LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
PARAGO UK LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Dissolved... FULL 62090 - Other information technology service activities
ACHIEVERS SOLUTIONS UK LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2022-12-31 01-01-2022 1,516 Cash 26,288 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TCR PROPERTIES LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
HAWK INCENTIVES TRUST COMPANY LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BLACKHAWK NETWORK EMEA LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
THE GIFT VOUCHER SHOP LIMITED HEMEL HEMPSTEAD Active SMALL 46900 - Non-specialised wholesale trade
CHOICE CARD LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SAMBA DAYS UK LTD HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 46190 - Agents involved in the sale of a variety of goods
THRIVE HOMES FINANCE PLC HEMEL HEMPSTEAD ENGLAND Active FULL 64991 - Security dealing on own account
MOTHERCARE GLOBAL BRAND LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
THRIVE PLACES LIMITED HEMEL HEMPSTEAD Active FULL 68209 - Other letting and operating of own or leased real estate