Get an alert when HAWK INCENTIVES HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-28

Confirmation statement due

2027-03-08 (in 10mo)

Last made up 2026-02-22

Watchouts

None on the register

Cash

£1M

+19.4% vs 2023

Net assets

£12M

-12.8% lowest in 5 filed years

Employees

0

Average over period

Profit before tax

Period ending 2024-12-28

Name history

Renamed 5 times since incorporation

  1. HAWK INCENTIVES HOLDINGS LIMITED 2018-05-03 → present
  2. THE GRASS ROOTS GROUP HOLDINGS LIMITED 2016-06-06 → 2018-05-03
  3. THE GRASS ROOTS GROUP HOLDINGS PLC 2016-06-06 → 2016-06-06
  4. THE GRASS ROOTS GROUP PLC 1987-07-10 → 2016-06-06
  5. THE PROMOTIONS HOUSE PUBLIC LIMITED COMPANY 1983-05-31 → 1987-07-10
  6. LAKELAST LIMITED 1983-05-17 → 1983-05-31

Accounts

8-year trend · latest reflected 2024-12-28

Metric Trend 2019-12-292021-01-022022-01-012022-01-022022-12-312023-01-012023-12-302024-12-28
Turnover
Operating profit
Profit before tax
Net profit £1,426,000£12,246,000-£278,000£38,271,000-£1,829,000
Cash £2,800,000£1,516,000£3,199,000£924,000£1,103,000
Total assets less current liabilities £14,042,000£26,288,000£26,010,000£14,281,000£12,452,000
Net assets £14,042,000£26,288,000£26,010,000£14,281,000£12,452,000
Equity £12,616,000£14,042,000£26,288,000£26,288,000£26,010,000£26,010,000£14,281,000£12,452,000
Average employees 00000
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 52 resigned

Name Role Appointed Born Nationality
WAINHOUSE, Michelle Josephine Secretary 2016-10-06
GURNEY, Patrick Philip Director 2016-10-06 Jun 1970 British
HOWE, Matthew David Director 2016-10-06 Aug 1971 English
Show 52 resigned officers
Name Role Appointed Resigned
BURRAGE, Richard Charles Secretary 1997-02-26
COLFER, Alexis Secretary 2013-06-30 2016-10-06
EGERTON-KING, Nigel David Secretary 1997-02-26 2006-09-25
O'BYRNE, Helen Sarah Secretary 2006-09-25 2013-06-30
BANDELL, Richard David Director 2013-08-01 2016-10-06
BENDER, Nicholas Director 2008-04-28 2011-07-15
BUNTING, John Anderson Director 2013-09-09 2015-07-01
BURRAGE, Richard Charles Director 2008-05-01
CLUTTON, Russell Director 2011-08-08 2014-03-31
COLES, Anthony Iaroslav Director 1993-02-05
COLLINSON, Jonathan Jeffreys Director 2000-05-30 2001-07-02
COVER, Nigel Peter Michael Director 1997-10-20 2001-07-02
DELANEY, Paul Director 2013-02-18 2013-04-08
DOE, John Barry Director 1998-12-31
EGERTON-KING, Nigel David Director 1997-02-26 2011-05-31
EGGAR, Jonathan Neil Director 2013-02-18 2016-07-13
EMMINS, Robert Philip Director 1993-08-24
EVANS, David William Director 2016-10-06
HACKETT, David John Director 2012-12-06 2016-10-06
HILL, Lorraine Marion Director 1999-03-17 1999-11-24
HUMPHREYS, Stephen Peter Director 2008-04-28 2011-05-26
KENNY, Jonathan Paul Andrew Director 2016-10-06 2018-08-07
KING, Richard Director 2013-01-01 2016-10-06
KIRK, Richard John Director 2003-10-02 2006-01-30
LISTER, Andrew William Director 2016-10-07 2017-12-15
LISTER, Andrew William Director 2013-02-18 2016-10-06
LISTER, Andrew William Director 2008-04-28 2012-11-05
MARSH, John Director 2013-02-18 2014-01-10
MELLMAN, Laurence Director 2013-04-08 2016-10-06
MELLMAN, Laurence Director 2002-01-28 2004-03-12
O'BYRNE, Helen Sarah Director 2008-06-30 2013-06-30
ORLIK, Chantal Director 1997-10-20 2000-09-29
PATEL, Zarin Homi Director 2014-09-08 2016-10-06
PAYNE, Andrew Robertson Director 2016-07-13 2016-10-06
PENNY, Richard James Stanley Director 1993-08-24 1998-07-30
POVEY, Mark Julian Director 2013-02-18 2016-07-13
RICHARDSON, Paul Winston George Director 1998-06-17 2002-01-28
RICHESSON, Kirsten Ellen Director 2016-10-06 2023-06-16
RONALD, Christopher Noel Austin Director 2021-04-01 2026-01-02
SALAMA, Eric Ralph Director 1996-02-13 1998-06-17
SCOTT, Andrew Grant Balfour Director 2004-03-12 2016-10-06
SIDBURY, Adam Director 1998-04-27 2001-07-02
SOLOMON, Nathaniel Director 2016-10-06
STIMPSON, Anthony Gwilym Director 1993-08-24 1996-02-09
SWEETLAND, Christopher Paul Director 2013-02-18 2016-07-13
VERMAN, Martin Director 2016-10-07 2017-04-14
WARD VAN DER WELLE, Charles Director 2016-07-13 2016-10-06
WHITE, James Stanley Director 1997-08-18 2002-10-28
WHITE, James Stanley Director 1997-06-30
WHITE, Julie Elizabeth Director 1998-04-27 2001-07-02
WILMOT, Andrew Director 2008-04-28 2012-03-26
WOOD, Charles Raymond Director 1993-02-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Blackhawk Network Holdings, Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-11-23 Ceased 2018-06-14
Mr David William Evans Mbe Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2016-11-23
Wpp Beans Ltd Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2016-11-23

Filing timeline

Last 20 of 297 total filings

Date Type Category Description
2026-03-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-09 TM01 officers Termination director company with name termination date PDF
2025-12-19 AA accounts Accounts with accounts type group PDF
2025-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-05 AD04 address Move registers to registered office company with new address PDF
2024-12-02 AA accounts Accounts with accounts type group PDF
2024-03-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-12 AA accounts Accounts with accounts type group
2023-07-10 TM01 officers Termination director company with name termination date PDF
2023-03-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-30 AA accounts Accounts with accounts type group PDF
2022-03-09 CS01 confirmation-statement Confirmation statement with updates PDF
2021-10-29 AA accounts Accounts with accounts type group
2021-07-19 RP04AP01 officers Second filing of director appointment with name PDF
2021-06-03 AP01 officers Appoint person director company with name date
2021-02-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-15 AA accounts Accounts with accounts type group
2020-02-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-11-19 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2019-11-18 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-28 vs 2023-12-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page