Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKHAWK NETWORK (UK) LTD.
Company Information for

BLACKHAWK NETWORK (UK) LTD.

Westside, London Road, Hemel Hempstead, HERTFORDSHIRE, HP3 9TD,
Company Registration Number
05802971
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blackhawk Network (uk) Ltd.
BLACKHAWK NETWORK (UK) LTD. was founded on 2006-05-02 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active - Proposal to Strike off". Blackhawk Network (uk) Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLACKHAWK NETWORK (UK) LTD.
 
Legal Registered Office
Westside
London Road
Hemel Hempstead
HERTFORDSHIRE
HP3 9TD
Other companies in EC2V
 
Previous Names
BLACKHAWK MARKETING SERVICES (UK) LTD.28/09/2006
Filing Information
Company Number 05802971
Company ID Number 05802971
Date formed 2006-05-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-28
Account next due 2022-03-31
Latest return 2021-07-19
Return next due 2022-08-02
Type of accounts FULL
Last Datalog update: 2022-09-12 15:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKHAWK NETWORK (UK) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLACKHAWK NETWORK (UK) LTD.

Current Directors
Officer Role Date Appointed
MICHELLE JOSEPHINE WAINHOUSE
Company Secretary 2015-05-05
PATRICK PHILIP GURNEY
Director 2016-05-22
MATTHEW DAVID HOWE
Director 2014-07-09
JONATHAN PAUL ANDREW KENNY
Director 2016-05-22
MABEL FRANCIS WILSON
Director 2014-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MOYNA
Director 2008-01-07 2015-05-05
DAVID DURANT
Company Secretary 2006-05-02 2015-04-26
DAVID ETHAN DURANT
Director 2013-12-27 2014-07-22
JAMES VINCENT STRABO
Director 2008-08-01 2014-07-09
WILLIAM Y TAUSCHER
Director 2010-08-12 2013-12-27
DONALD KINGSBOROUGH
Director 2006-05-02 2010-08-12
BRUCE DUNCAN BOWER
Director 2006-05-02 2008-04-04
LARRY DEL SANTO
Director 2007-06-01 2007-12-31
JOHN RUSSELL ATKINSON
Director 2006-07-24 2007-08-01
DAN DMOCHOWSKI
Director 2006-05-02 2006-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK PHILIP GURNEY CASHSTAR LIMITED Director 2017-08-29 CURRENT 2012-04-19 Dissolved 2018-05-15
PATRICK PHILIP GURNEY CHOICE CARD LIMITED Director 2017-02-22 CURRENT 2010-06-18 Active
PATRICK PHILIP GURNEY BONUSBOND LIMITED Director 2016-10-06 CURRENT 1980-05-23 Active - Proposal to Strike off
PATRICK PHILIP GURNEY THE GRASS ROOTS PARTNERSHIP LIMITED Director 2016-10-06 CURRENT 2009-10-15 Dissolved 2017-11-21
PATRICK PHILIP GURNEY PROJECTLINK MOTIVATION LIMITED Director 2016-10-06 CURRENT 1983-10-14 Active - Proposal to Strike off
PATRICK PHILIP GURNEY GRG ONE FEE LIMITED Director 2016-10-06 CURRENT 2003-10-10 Dissolved 2018-04-10
PATRICK PHILIP GURNEY BLACKHAWK NETWORK EMEA LIMITED Director 2016-10-06 CURRENT 2001-02-07 Active
PATRICK PHILIP GURNEY GRASS ROOTS DMS LIMITED Director 2016-10-06 CURRENT 2007-07-25 Active - Proposal to Strike off
PATRICK PHILIP GURNEY CYCLESCHEME LIMITED Director 2016-10-06 CURRENT 2005-02-14 Active
PATRICK PHILIP GURNEY HAWK INCENTIVES HOLDINGS LIMITED Director 2016-10-06 CURRENT 1983-05-17 Active
PATRICK PHILIP GURNEY SAMBA DAYS UK LTD Director 2016-10-03 CURRENT 2014-01-30 Active - Proposal to Strike off
PATRICK PHILIP GURNEY SPAFINDER WELLNESS UK LTD Director 2016-09-23 CURRENT 2006-03-09 Active - Proposal to Strike off
PATRICK PHILIP GURNEY INTUITIVE GROUP INTERNATIONAL LIMITED Director 2016-05-22 CURRENT 2006-01-13 Active - Proposal to Strike off
PATRICK PHILIP GURNEY BLACKHAWK NETWORK (EUROPE) LIMITED Director 2016-05-22 CURRENT 2012-02-20 Active - Proposal to Strike off
PATRICK PHILIP GURNEY PARAGO UK LIMITED Director 2016-05-22 CURRENT 2012-02-01 Active - Proposal to Strike off
PATRICK PHILIP GURNEY BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. Director 2016-05-22 CURRENT 1996-05-08 Active - Proposal to Strike off
PATRICK PHILIP GURNEY ACHIEVERS SOLUTIONS UK LIMITED Director 2016-03-01 CURRENT 2014-04-22 Active
MATTHEW DAVID HOWE CASHSTAR LIMITED Director 2017-08-29 CURRENT 2012-04-19 Dissolved 2018-05-15
MATTHEW DAVID HOWE CHOICE CARD LIMITED Director 2017-02-22 CURRENT 2010-06-18 Active
MATTHEW DAVID HOWE BONUSBOND LIMITED Director 2016-10-06 CURRENT 1980-05-23 Active - Proposal to Strike off
MATTHEW DAVID HOWE THE GRASS ROOTS PARTNERSHIP LIMITED Director 2016-10-06 CURRENT 2009-10-15 Dissolved 2017-11-21
MATTHEW DAVID HOWE PROJECTLINK MOTIVATION LIMITED Director 2016-10-06 CURRENT 1983-10-14 Active - Proposal to Strike off
MATTHEW DAVID HOWE GRG ONE FEE LIMITED Director 2016-10-06 CURRENT 2003-10-10 Dissolved 2018-04-10
MATTHEW DAVID HOWE BLACKHAWK NETWORK EMEA LIMITED Director 2016-10-06 CURRENT 2001-02-07 Active
MATTHEW DAVID HOWE GRASS ROOTS DMS LIMITED Director 2016-10-06 CURRENT 2007-07-25 Active - Proposal to Strike off
MATTHEW DAVID HOWE CYCLESCHEME LIMITED Director 2016-10-06 CURRENT 2005-02-14 Active
MATTHEW DAVID HOWE HAWK INCENTIVES HOLDINGS LIMITED Director 2016-10-06 CURRENT 1983-05-17 Active
MATTHEW DAVID HOWE SPAFINDER WELLNESS UK LTD Director 2016-09-23 CURRENT 2006-03-09 Active - Proposal to Strike off
MATTHEW DAVID HOWE ACHIEVERS SOLUTIONS UK LIMITED Director 2016-03-01 CURRENT 2014-04-22 Active
MATTHEW DAVID HOWE G COMMERCE LONDON LTD Director 2016-02-03 CURRENT 2012-03-26 Dissolved 2018-03-20
MATTHEW DAVID HOWE INTUITIVE GROUP INTERNATIONAL LIMITED Director 2016-02-01 CURRENT 2006-01-13 Active - Proposal to Strike off
MATTHEW DAVID HOWE PARAGO UK LIMITED Director 2016-02-01 CURRENT 2012-02-01 Active - Proposal to Strike off
MATTHEW DAVID HOWE BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. Director 2016-02-01 CURRENT 1996-05-08 Active - Proposal to Strike off
MATTHEW DAVID HOWE SAMBA DAYS UK LTD Director 2015-07-01 CURRENT 2014-01-30 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY ACHIEVERS SOLUTIONS UK LIMITED Director 2016-11-15 CURRENT 2014-04-22 Active
JONATHAN PAUL ANDREW KENNY BONUSBOND LIMITED Director 2016-10-06 CURRENT 1980-05-23 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY THE GRASS ROOTS PARTNERSHIP LIMITED Director 2016-10-06 CURRENT 2009-10-15 Dissolved 2017-11-21
JONATHAN PAUL ANDREW KENNY PROJECTLINK MOTIVATION LIMITED Director 2016-10-06 CURRENT 1983-10-14 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY GRG ONE FEE LIMITED Director 2016-10-06 CURRENT 2003-10-10 Dissolved 2018-04-10
JONATHAN PAUL ANDREW KENNY BLACKHAWK NETWORK EMEA LIMITED Director 2016-10-06 CURRENT 2001-02-07 Active
JONATHAN PAUL ANDREW KENNY GRASS ROOTS DMS LIMITED Director 2016-10-06 CURRENT 2007-07-25 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY CYCLESCHEME LIMITED Director 2016-10-06 CURRENT 2005-02-14 Active
JONATHAN PAUL ANDREW KENNY SAMBA DAYS UK LTD Director 2016-10-03 CURRENT 2014-01-30 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY SPAFINDER WELLNESS UK LTD Director 2016-09-23 CURRENT 2006-03-09 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY G COMMERCE LONDON LTD Director 2016-05-22 CURRENT 2012-03-26 Dissolved 2018-03-20
JONATHAN PAUL ANDREW KENNY INTUITIVE GROUP INTERNATIONAL LIMITED Director 2016-05-22 CURRENT 2006-01-13 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY BLACKHAWK NETWORK (EUROPE) LIMITED Director 2016-05-22 CURRENT 2012-02-20 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY PARAGO UK LIMITED Director 2016-05-22 CURRENT 2012-02-01 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. Director 2016-05-22 CURRENT 1996-05-08 Active - Proposal to Strike off
JONATHAN PAUL ANDREW KENNY CHOICE CARD LIMITED Director 2015-08-03 CURRENT 2010-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-11SECOND GAZETTE not voluntary dissolution
2022-09-13Voluntary dissolution strike-off suspended
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-27DS01Application to strike the company off the register
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-13Statement of capital on GBP 1
2022-01-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-13Solvency Statement dated 13/12/21
2022-01-13Statement by Directors
2022-01-13SH20Statement by Directors
2022-01-13CAP-SSSolvency Statement dated 13/12/21
2022-01-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-13SH19Statement of capital on 2022-01-13 GBP 1
2021-12-29Statement by Directors
2021-12-29Solvency Statement dated 13/12/21
2021-12-29CAP-SSSolvency Statement dated 13/12/21
2021-12-29SH20Statement by Directors
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-02-04AA01Current accounting period extended from 31/12/20 TO 30/06/21
2021-01-05AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-04-02AP01DIRECTOR APPOINTED MS EMILY DUNN
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MABEL FRANCIS WILSON
2019-11-22PSC07CESSATION OF BLACKHAWK NETWORK, INC. AS A PERSON OF SIGNIFICANT CONTROL
2019-11-21PSC02Notification of Blackhawk Network (Europe) Limited as a person with significant control on 2017-04-19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL ANDREW KENNY
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/18 FROM Westside London Road Hemel Hempstead Hertfordshire HP3 9YF United Kingdom
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM 40 Bernard Street London WC1N 1LE United Kingdom
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-22AP01DIRECTOR APPOINTED MR JONATHAN KENNY
2016-08-22AP01DIRECTOR APPOINTED MR PATRICK PHILIP GURNEY
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 748735
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-05-04AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/16 FROM 40 Bernard Street London WC1N 1LG England
2015-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/15 FROM C/O Kemp Little Llp 138 Cheapside London EC2V 6BL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 748735
2015-08-19AR0119/07/15 ANNUAL RETURN FULL LIST
2015-08-19TM02Termination of appointment of David Durant on 2015-04-26
2015-08-19AP03Appointment of Michelle Josephine Wainhouse as company secretary on 2015-05-05
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOYNA
2015-04-15AAFULL ACCOUNTS MADE UP TO 03/01/15
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 748735
2014-08-13AR0119/07/14 ANNUAL RETURN FULL LIST
2014-08-13CH01Director's details changed for David Moyna on 2014-08-01
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT STRABO
2014-08-04AP01DIRECTOR APPOINTED MR. MATTHEW HOWE
2014-08-01AP01DIRECTOR APPOINTED MS. MABEL FRANCIS WILSON
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DURANT
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06AP01DIRECTOR APPOINTED DAVID DURANT
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAUSCHER
2013-07-22AR0119/07/13 FULL LIST
2013-03-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-25AR0119/07/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-19AR0119/07/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06AP01DIRECTOR APPOINTED MR WILLIAM Y TAUSCHER
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KINGSBOROUGH
2010-05-14AR0102/05/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD KINGSBOROUGH / 02/05/2010
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM CHEAPSIDE HOUSE KEMP LITTLE LLP 138 CHEAPSIDE LONDON EC2V 6BJ
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT STRABO / 02/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOYNA / 02/05/2010
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-14363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-07-14353LOCATION OF REGISTER OF MEMBERS
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM C/O KEMP LITTLE LLP CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BJ
2009-07-14190LOCATION OF DEBENTURE REGISTER
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-05288aDIRECTOR APPOINTED JAMES VINCENT STRABO
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN ATKINSON
2008-05-21363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR BRUCE BOWER
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-04123£ NC 1000/1000000 20/06/07
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2007-07-04RES04NC INC ALREADY ADJUSTED 20/06/07
2007-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-0488(2)RAD 20/06/07--------- £ SI 747735@1=747735 £ IC 1000/748735
2007-06-19288aNEW DIRECTOR APPOINTED
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-12-18395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28CERTNMCOMPANY NAME CHANGED BLACKHAWK MARKETING SERVICES (UK ) LTD. CERTIFICATE ISSUED ON 28/09/06
2006-08-18ELRESS366A DISP HOLDING AGM 02/05/06
2006-08-18225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-08-18288bDIRECTOR RESIGNED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18ELRESS252 DISP LAYING ACC 02/05/06
2006-08-18ELRESS386 DISP APP AUDS 02/05/06
2006-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLACKHAWK NETWORK (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACKHAWK NETWORK (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-11-28 Satisfied COLIN BROOKS AND PATRICIA ANNE BROOKS
Filed Financial Reports
Annual Accounts
2015-01-03
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKHAWK NETWORK (UK) LTD.

Intangible Assets
Patents
We have not found any records of BLACKHAWK NETWORK (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKHAWK NETWORK (UK) LTD.
Trademarks
We have not found any records of BLACKHAWK NETWORK (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKHAWK NETWORK (UK) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BLACKHAWK NETWORK (UK) LTD. are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BLACKHAWK NETWORK (UK) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKHAWK NETWORK (UK) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKHAWK NETWORK (UK) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.