Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE DYLAN THOMAS PRIZE LTD
Company Information for

THE DYLAN THOMAS PRIZE LTD

FINANCE DEPARTMENT SWANSEA UNIVERSITY, SINGLETON PARK, SWANSEA, SA2 8PP,
Company Registration Number
04998094
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About The Dylan Thomas Prize Ltd
THE DYLAN THOMAS PRIZE LTD was founded on 2003-12-17 and has its registered office in Swansea. The organisation's status is listed as "Active - Proposal to Strike off". The Dylan Thomas Prize Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES 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
THE DYLAN THOMAS PRIZE LTD
 
Legal Registered Office
FINANCE DEPARTMENT SWANSEA UNIVERSITY
SINGLETON PARK
SWANSEA
SA2 8PP
Other companies in SA2
 
Filing Information
Company Number 04998094
Company ID Number 04998094
Date formed 2003-12-17
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2020
Account next due 30/04/2022
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB936907684  
Last Datalog update: 2021-10-07 06:32:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DYLAN THOMAS PRIZE 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 THE DYLAN THOMAS PRIZE LTD

Current Directors
Officer Role Date Appointed
ROBERT ALEXANDER BRELSFORD-SMITH
Company Secretary 2014-03-17
ROBERT BRELSFORD-SMITH
Director 2014-05-13
ELAINE MARTINA CANNING
Director 2016-02-05
ALUN BAYNE COLE
Director 2014-02-04
IWAN DAVIES
Director 2014-05-13
HANNAH FLORENCE ELLIS
Director 2016-02-05
GEOFFREY PETER HADEN
Director 2004-03-20
JEANNETTE MCLELLAN
Director 2009-09-17
JOHN SPURR
Director 2013-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
KURT HEINZELMAN
Director 2004-08-25 2014-05-13
PETER PRICE STEAD
Director 2009-04-17 2014-05-13
MICHAEL KENNETH WILLIAMS
Company Secretary 2008-03-26 2014-03-17
IWAN RHUN DAVIES
Director 2014-03-17 2014-03-17
SIAN YVONNE NEWMAN
Director 2004-10-26 2011-06-14
DEBORAH ANN MARTELL POWELL
Director 2009-11-06 2010-07-16
TIMOTHY JAMES PROSSER
Director 2003-12-17 2010-03-29
JAMES VINCENT ANDREW ABBEY
Director 2005-09-05 2009-10-14
DAVID ARTHUR WOOLLEY
Director 2004-04-05 2009-02-28
BENJAMIN JOHN REYNOLDS
Director 2004-07-15 2008-12-31
PAUL VIVIAN NEWMAN
Director 2008-03-26 2008-11-11
NIGEL THOMAS PACKER
Director 2004-01-08 2008-05-02
PAUL VIVIAN NEWMAN
Company Secretary 2003-12-17 2008-03-26
JOHN HAROLD LATHAM
Director 2004-02-16 2005-09-05
ANDREW BRUCE WOOD
Director 2003-12-17 2005-09-05
PETER PRICE STEAD
Director 2004-02-06 2005-08-30
PETER FINCH
Director 2003-12-17 2005-08-20
DAVID EDWARD SPENCER FEENEY
Director 2004-04-05 2004-11-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-17 2003-12-17
INSTANT COMPANIES LIMITED
Nominated Director 2003-12-17 2003-12-17
SWIFT INCORPORATIONS LIMITED
Nominated Director 2003-12-17 2003-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY PETER HADEN 5 CWMDONKIN DRIVE LIMITED Director 2008-02-28 CURRENT 2005-02-07 Active
GEOFFREY PETER HADEN MUTUAL EXPANSION TRUST LIMITED Director 1991-12-29 CURRENT 1939-10-19 Active
JEANNETTE MCLELLAN DDT PROPERTIES LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
JEANNETTE MCLELLAN CREDU CHARITY LTD Director 2013-11-04 CURRENT 2013-07-16 Liquidation
JEANNETTE MCLELLAN PYLEWELL SOLUTIONS Director 2008-11-07 CURRENT 2008-11-07 Active - Proposal to Strike off

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
2021-09-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-09DS01Application to strike the company off the register
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JEANNETTE MCLELLAN
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-02-28AP01DIRECTOR APPOINTED MS SARAH NANCY JONES
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EASTWOOD
2020-01-07AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR IWAN DAVIES
2019-08-06PSC02Notification of Swansea University as a person with significant control on 2019-07-26
2019-07-29PSC07CESSATION OF RICHARD BEES DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALUN BAYNE COLE
2019-07-18AP01DIRECTOR APPOINTED MR ROBERT EASTWOOD
2019-07-18TM02Termination of appointment of Robert Alexander Brelsford-Smith on 2019-07-16
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRELSFORD-SMITH
2019-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM C/O Nicola Doyle Finance Department Swansea University Singleton Park Swansea SA2 8PP
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-01-30AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-04-29AP01DIRECTOR APPOINTED MS HANNAH FLORENCE ELLIS
2016-04-29AP01DIRECTOR APPOINTED DR ELAINE MARTINA CANNING
2016-01-13AR0117/12/15 ANNUAL RETURN FULL LIST
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM C/O Nicola Gowman Finance Department Swansea University Singleton Park Swansea SA2 8PP
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-19AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR IWAN RHUN DAVIES
2014-12-16ANNOTATIONPart Rectified
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM C/O College of Arts and Humanities the Dylan Thomas Prize Keir Hardie Building Swansea University Swansea SA2 8PP
2014-10-20AP03Appointment of Robert Alexander Brelsford-Smith as company secretary on 2014-03-17
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEAD
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM , C/O Nicola Gowman, Finance Department Swansea University, Singleton Park, Swansea, SA2 8PP, Wales
2014-10-20AP01DIRECTOR APPOINTED PROFESSOR IWAN RHUN DAVIES
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KURT HEINZELMAN
2014-10-20TM02Termination of appointment of Michael Kenneth Williams on 2014-03-17
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEAD
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KURT HEINZELMAN
2014-10-02AP01DIRECTOR APPOINTED PROFESSOR IWAN DAVIES
2014-10-01AP01DIRECTOR APPOINTED MR ROBERT BRELSFORD-SMITH
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEAD
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KURT HEINZELMAN
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM VENTURE COURT WATERSIDE BUSINESS PARK VALLEY WAY ENTERPRISE PARK SWANSEA SA6 8QP
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM, VENTURE COURT WATERSIDE BUSINESS PARK, VALLEY WAY, ENTERPRISE PARK, SWANSEA, SA6 8QP
2014-04-23AA01CURREXT FROM 31/03/2014 TO 31/07/2014
2014-04-11AP01DIRECTOR APPOINTED ALUN BAYNE COLE
2014-01-13AR0117/12/13 NO MEMBER LIST
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANNETTE MCLELLAN / 13/01/2014
2013-12-27AA31/03/13 TOTAL EXEMPTION FULL
2013-12-02AP01DIRECTOR APPOINTED PROFESSOR JOHN SPURR
2012-12-20AR0117/12/12 NO MEMBER LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANNETTE MCLELLAN / 19/12/2012
2012-12-18AA31/03/12 TOTAL EXEMPTION FULL
2012-01-13AR0117/12/11 NO MEMBER LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SIAN NEWMAN
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2011-01-05AR0117/12/10 NO MEMBER LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF KURT HEINZELMAN / 05/01/2011
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER PRICE STEAD / 05/01/2011
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN YVONNE NEWMAN / 05/01/2011
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KENNETH WILLIAMS / 05/01/2011
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH POWELL
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PROSSER
2010-01-16AA31/03/09 TOTAL EXEMPTION FULL
2010-01-14AR0117/12/09
2009-12-15AP01DIRECTOR APPOINTED DEBORAH ANN MARTELL POWELL
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ABBEY
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES PROSSER / 02/11/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KENNETH WILLIAMS / 21/10/2009
2009-09-21288aDIRECTOR APPOINTED JEANNETTE MCLELLAN
2009-06-03288aDIRECTOR APPOINTED PROFESSOR PETER PRICE STEAD
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID WOOLLEY
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM COPPER COURT PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9EH
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM, COPPER COURT PHOENIX WAY, ENTERPRISE PARK, SWANSEA, SA7 9EH
2009-01-21363aANNUAL RETURN MADE UP TO 17/12/08
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN REYNOLDS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL NEWMAN
2008-09-09RES01ADOPT MEMORANDUM 04/09/2008
2008-08-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR NIGEL PACKER
2008-03-29288aDIRECTOR APPOINTED PAUL VIVIAN NEWMAN
2008-03-29288aSECRETARY APPOINTED MICHAEL KENNETH WILLIAMS
2008-03-29288bAPPOINTMENT TERMINATED SECRETARY PAUL NEWMAN
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM THE DYLAN THOMAS CENTRE SOMERSET PLACE SWANSEA GLAMORGAN SA1 1RR
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM, THE DYLAN THOMAS CENTRE, SOMERSET PLACE, SWANSEA, GLAMORGAN, SA1 1RR
2008-02-25363sANNUAL RETURN MADE UP TO 17/12/07
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-07363sANNUAL RETURN MADE UP TO 17/12/06
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-19363sANNUAL RETURN MADE UP TO 17/12/05
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05288aNEW DIRECTOR APPOINTED
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288bDIRECTOR RESIGNED
2005-09-12288bDIRECTOR RESIGNED
2005-05-20287REGISTERED OFFICE CHANGED ON 20/05/05 FROM: COPPER COURT PHOENIX WAY SWANSEA WEST GLAMORGAN SA7 9EH
2005-01-07363sANNUAL RETURN MADE UP TO 17/12/04
2004-12-06225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to THE DYLAN THOMAS PRIZE 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 THE DYLAN THOMAS PRIZE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-24 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of THE DYLAN THOMAS PRIZE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE DYLAN THOMAS PRIZE LTD
Trademarks

Trademark applications by THE DYLAN THOMAS PRIZE LTD

THE DYLAN THOMAS PRIZE LTD is the Original Applicant for the trademark Image for mark UK00003055790 Dylan Thomas The Dylan Thomas Prize ™ (UK00003055790) through the UKIPO on the 2014-05-16
Trademark classes: USB flash drives. Advertising publications; Advertisement boards of paper or cardboard; Advertising signs of paper or cardboard; Bookmarkers; Boxes for pens; Cards; Desk calendars; Diaries; Flyers; Pens. Book bags; Bum bags; Duffel bags; Sling bags; Tote bags. T-shirts; Jumpers [pull overs]; Sports caps and hats. Advertising; Advertising services for the literary industry; On-line advertising. Arranging and conducting of competitions; Providing on-line reviews of books.
Income
Government Income
We have not found government income sources for THE DYLAN THOMAS PRIZE 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 (85520 - Cultural education) as THE DYLAN THOMAS PRIZE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE DYLAN THOMAS PRIZE 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 THE DYLAN THOMAS PRIZE 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 THE DYLAN THOMAS PRIZE 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.