Background WavePink WaveYellow Wave

BLACKHAWK NETWORK EMEA LIMITED (04155659)

BLACKHAWK NETWORK EMEA LIMITED (04155659) is an active UK company. incorporated on 7 February 2001. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLACKHAWK NETWORK EMEA LIMITED has been registered for 25 years. Current directors include GURNEY, Patrick Philip, HOWE, Matthew David, UPRICHARD, Anna Catherine and 1 others.

Company Number
04155659
Status
active
Type
ltd
Incorporated
7 February 2001
Age
25 years
Address
Westside, Hemel Hempstead, HP3 9TD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GURNEY, Patrick Philip, HOWE, Matthew David, UPRICHARD, Anna Catherine, WARREN, Adrian Stuart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKHAWK NETWORK EMEA LIMITED

BLACKHAWK NETWORK EMEA LIMITED is an active company incorporated on 7 February 2001 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLACKHAWK NETWORK EMEA LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04155659

LTD Company

Age

25 Years

Incorporated 7 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

HAWK INCENTIVES LIMITED
From: 2 May 2018To: 21 November 2022
THE GRASS ROOTS GROUP UK LIMITED
From: 13 June 2001To: 2 May 2018
GRASS ROOTS GROUP UK LIMITED
From: 8 June 2001To: 13 June 2001
115CR (082) LIMITED
From: 7 February 2001To: 8 June 2001
Contact
Address

Westside London Road Hemel Hempstead, HP3 9TD,

Previous Addresses

Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY United Kingdom
From: 30 January 2017To: 2 May 2018
40 Bernard Street London WC1N 1LE United Kingdom
From: 14 October 2016To: 30 January 2017
Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY
From: 7 February 2001To: 14 October 2016
Timeline

42 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jun 11
Director Left
Jul 11
Director Left
Mar 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jul 13
Director Left
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jul 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Jan 18
Director Left
May 18
Director Left
Aug 18
Director Joined
Jun 21
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WAINHOUSE, Michelle Josephine

Active
London Road, Hemel HempsteadHP3 9TD
Secretary
Appointed 06 Oct 2016

GURNEY, Patrick Philip

Active
London Road, Hemel HempsteadHP3 9TD
Born June 1970
Director
Appointed 06 Oct 2016

HOWE, Matthew David

Active
London Road, Hemel HempsteadHP3 9TD
Born August 1971
Director
Appointed 06 Oct 2016

UPRICHARD, Anna Catherine

Active
London Road, Hemel HempsteadHP3 9TD
Born October 1984
Director
Appointed 01 Jan 2026

WARREN, Adrian Stuart

Active
London Road, Hemel HempsteadHP3 9TD
Born May 1980
Director
Appointed 01 Mar 2023

EGERTON-KING, Nigel David

Resigned
Winton House, BerkhamstedHP4 2PH
Secretary
Appointed 21 Jul 2004
Resigned 25 Sept 2006

EGERTON-KING, Nigel David

Resigned
Winton House, BerkhamstedHP4 2PH
Secretary
Appointed 14 Jun 2001
Resigned 23 Apr 2003

EVANS, Marian

Resigned
Station Road, TringHP23 5QY
Secretary
Appointed 30 Jun 2013
Resigned 06 Oct 2016

MCCARTHY, Patricia

Resigned
40 Redhall Close, HatfieldAL10 9EQ
Secretary
Appointed 23 Apr 2003
Resigned 21 Jul 2004

O'BYRNE, Helen Sarah

Resigned
Station Road, TringHP23 5QY
Secretary
Appointed 25 Sept 2006
Resigned 30 Jun 2013

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 07 Feb 2001
Resigned 14 Jun 2001

BARTLETT, Paul Ashley

Resigned
Station Road, TringHP23 5QY
Born March 1969
Director
Appointed 01 Mar 2013
Resigned 06 Oct 2016

BATES, Antony

Resigned
Station Road, TringHP23 5QY
Born November 1964
Director
Appointed 26 Jun 2006
Resigned 19 Jul 2011

BURRAGE, Richard Charles

Resigned
Old Rectory Cottage, AylesburyHP18 0PZ
Born September 1946
Director
Appointed 14 Jun 2001
Resigned 31 May 2008

CLUTTON, John Russell

Resigned
Tring, HertfordshireHP23 5QY
Born February 1974
Director
Appointed 05 Nov 2012
Resigned 31 Mar 2014

COLLINSON, Jonathan Jeffreys

Resigned
7 Townsend Drive, St. AlbansAL3 5RB
Born March 1958
Director
Appointed 14 Jun 2001
Resigned 24 Aug 2001

COVER, Nigel Peter Michael

Resigned
Station Road, TringHP23 5QY
Born September 1962
Director
Appointed 14 Jun 2001
Resigned 31 Dec 2013

DIGBY, Iain William

Resigned
Station Road, TringHP23 5QY
Born February 1967
Director
Appointed 07 Oct 2016
Resigned 16 Apr 2018

DIGBY, Iain William

Resigned
Station Road, TringHP23 5QY
Born February 1967
Director
Appointed 30 May 2002
Resigned 06 Oct 2016

DONALDSON, Deborah Ann

Resigned
High Street, BerkhamstedHP4 1HT
Born November 1956
Director
Appointed 06 Mar 2006
Resigned 30 Jun 2009

EGERTON-KING, Nigel David

Resigned
Station Road, TringHP23 5QY
Born March 1959
Director
Appointed 14 Jun 2001
Resigned 24 May 2011

EVANS, David William

Resigned
Station Road, TringHP23 5QY
Born November 1947
Director
Appointed 14 Jun 2001
Resigned 18 Feb 2013

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 07 Feb 2001
Resigned 14 Jun 2001

HORSHAM, Ian David

Resigned
Station Road, TringHP23 5QY
Born June 1955
Director
Appointed 01 Mar 2013
Resigned 06 Oct 2016

KENNY, Jonathan Paul Andrew

Resigned
London Road, Hemel HempsteadHP3 9TD
Born August 1970
Director
Appointed 06 Oct 2016
Resigned 07 Aug 2018

KING, Richard

Resigned
Station Road, TringHP23 5QY
Born December 1955
Director
Appointed 01 Jan 2013
Resigned 10 Apr 2014

LISTER, Andrew William

Resigned
Station Road, TringHP23 5QY
Born June 1962
Director
Appointed 07 Oct 2016
Resigned 15 Dec 2017

LISTER, Andrew William

Resigned
Station Road, TringHP23 5QY
Born June 1962
Director
Appointed 18 Feb 2013
Resigned 06 Oct 2016

LISTER, Andrew William

Resigned
Station Road, TringHP23 5QY
Born June 1962
Director
Appointed 25 Apr 2005
Resigned 05 Nov 2012

PATEL, Zarin Homi

Resigned
Station Road, TringHP23 5QY
Born February 1961
Director
Appointed 09 Jul 2015
Resigned 06 Oct 2016

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Born December 1974
Director
Appointed 07 Feb 2001
Resigned 14 Jun 2001

RICHESSON, Kirsten Ellen

Resigned
London Road, Hemel HempsteadHP3 9TD
Born September 1969
Director
Appointed 06 Oct 2016
Resigned 16 Jun 2023

RONALD, Christopher Noel Austin

Resigned
Westside, Hemel HempsteadHP3 9TD
Born November 1970
Director
Appointed 01 Apr 2021
Resigned 02 Jan 2026

SHERRY, Michael

Resigned
Station Road, TringHP23 5QY
Born March 1966
Director
Appointed 22 Aug 2006
Resigned 19 Nov 2012

SIDBURY, Adam

Resigned
Station Road, TringHP23 5QY
Born August 1962
Director
Appointed 14 Jun 2001
Resigned 01 Mar 2013

Persons with significant control

1

London Road, Hemel HempsteadHP3 9TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 February 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
21 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 November 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
19 July 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Resolution
2 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Resolution
17 February 2012
RESOLUTIONSResolutions
Change Person Secretary Company
1 February 2012
CH03Change of Secretary Details
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
14 December 2010
AA01Change of Accounting Reference Date
Legacy
14 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Move Registers To Sail Company
26 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
190190
Legacy
17 June 2008
287Change of Registered Office
Legacy
17 June 2008
353353
Legacy
17 June 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
13 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288cChange of Particulars
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288cChange of Particulars
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
288cChange of Particulars
Legacy
4 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
22 October 2004
288cChange of Particulars
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
288cChange of Particulars
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Memorandum Articles
9 July 2001
MEM/ARTSMEM/ARTS
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
88(2)R88(2)R
Legacy
25 June 2001
123Notice of Increase in Nominal Capital
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Legacy
22 June 2001
225Change of Accounting Reference Date
Legacy
22 June 2001
287Change of Registered Office
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 June 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2001
NEWINCIncorporation