THE YORKSHIRE CABLE GROUP LIMITED
HOOK

Hellopages » Hampshire » Hart » RG27 9UP

Company number 02782818
Status Active
Incorporation Date 22 January 1993
Company Type Private Limited Company
Address MEDIA HOUSE, BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of THE YORKSHIRE CABLE GROUP LIMITED are www.theyorkshirecablegroup.co.uk, and www.the-yorkshire-cable-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Fleet Rail Station is 5.3 miles; to Basingstoke Rail Station is 5.9 miles; to Bramley (Hants) Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Yorkshire Cable Group Limited is a Private Limited Company. The company registration number is 02782818. The Yorkshire Cable Group Limited has been working since 22 January 1993. The present status of the company is Active. The registered address of The Yorkshire Cable Group Limited is Media House Bartley Wood Business Park Hook Hampshire Rg27 9up. . JAMES, Gillian Elizabeth is a Secretary of the company. DUNN, Robert Dominic is a Director of the company. HIFZI, Mine Ozkan is a Director of the company. Secretary BURNS, Clive has been resigned. Secretary LAVER, John Michael has been resigned. Secretary VIRGIN MEDIA SECRETARIES LIMITED has been resigned. Director BURDICK, Charles James has been resigned. Director CAMPBELL-ROSS, Roderick Clavil Hakewill has been resigned. Director CAMPBELL-ROSS, Roderick Clavil Hakewill has been resigned. Director CHARNOCK, Christopher Gerard has been resigned. Director CHIA, Choon Wei, Doctor has been resigned. Director COOK, Stephen Sands has been resigned. Director COSGROVE, Charles Henry has been resigned. Director GALE, Robert Charles has been resigned. Director GALTEAU, Philippe Xavier has been resigned. Director GRAY, Ian has been resigned. Director HARPER, Vivian George has been resigned. Director HO, Alan Boon Teck has been resigned. Director HO, Lam Phoh has been resigned. Director HOBBS, John Michael has been resigned. Director HULL, Victoria Mary, Sol has been resigned. Director ILLSLEY, Anthony Kim has been resigned. Director KNIGHT, Ian Graham has been resigned. Director LEW, Allen Yoong Keong has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director MASSEY, Bruce Madison has been resigned. Director MILLER, David John has been resigned. Director MOODY, David has been resigned. Director MUIR, George Watson has been resigned. Director NOBLET, Marc Marie Bruno has been resigned. Director REES, Peter Wynford Innes, Lord Rees has been resigned. Director SMITH, Neil Reynolds has been resigned. Director STENHAM, Anthony William Paul has been resigned. Director SUDDARDS, Roger Whitley has been resigned. Director SUNG, Sio Ma has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TURNER, John Charles has been resigned. Director VAN VALKENBURG, David Raynor has been resigned. Director VILLANEAU, Michel Jean Charles has been resigned. Director WALKER, Rodney Myerscough, Sir has been resigned. Director WITHERS, Caroline Bernadette Elizabeth has been resigned. Director VIRGIN MEDIA DIRECTORS LIMITED has been resigned. Director VIRGIN MEDIA SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JAMES, Gillian Elizabeth
Appointed Date: 30 April 2010

Director
DUNN, Robert Dominic
Appointed Date: 29 November 2013
59 years old

Director
HIFZI, Mine Ozkan
Appointed Date: 31 March 2014
59 years old

Resigned Directors

Secretary
BURNS, Clive
Resigned: 17 July 2006
Appointed Date: 01 August 2000

Secretary
LAVER, John Michael
Resigned: 01 August 2000
Appointed Date: 22 January 1993

Secretary
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 17 July 2006

Director
BURDICK, Charles James
Resigned: 18 February 2004
Appointed Date: 03 September 1998
74 years old

Director
CAMPBELL-ROSS, Roderick Clavil Hakewill
Resigned: 31 December 1997
Appointed Date: 19 May 1997
69 years old

Director
CAMPBELL-ROSS, Roderick Clavil Hakewill
Resigned: 06 October 1994
Appointed Date: 22 January 1993
69 years old

Director
CHARNOCK, Christopher Gerard
Resigned: 31 December 1999
Appointed Date: 03 December 1996
69 years old

Director
CHIA, Choon Wei, Doctor
Resigned: 24 November 1995
Appointed Date: 02 August 1993
82 years old

Director
COOK, Stephen Sands
Resigned: 03 March 2006
Appointed Date: 18 August 2000
65 years old

Director
COSGROVE, Charles Henry
Resigned: 24 February 1995
Appointed Date: 02 August 1993
69 years old

Director
GALE, Robert Charles
Resigned: 29 November 2013
Appointed Date: 30 April 2010
65 years old

Director
GALTEAU, Philippe Xavier
Resigned: 03 September 1998
Appointed Date: 27 January 1994
91 years old

Director
GRAY, Ian
Resigned: 03 September 1998
Appointed Date: 03 December 1996
75 years old

Director
HARPER, Vivian George
Resigned: 07 June 1996
Appointed Date: 02 August 1993
83 years old

Director
HO, Alan Boon Teck
Resigned: 06 August 1996
Appointed Date: 02 August 1993
71 years old

Director
HO, Lam Phoh
Resigned: 21 December 1994
Appointed Date: 02 August 1993
92 years old

Director
HOBBS, John Michael
Resigned: 31 December 1998
Appointed Date: 02 August 1993
83 years old

Director
HULL, Victoria Mary, Sol
Resigned: 18 August 2000
Appointed Date: 03 September 1998
63 years old

Director
ILLSLEY, Anthony Kim
Resigned: 19 April 2000
Appointed Date: 23 November 1998
69 years old

Director
KNIGHT, Ian Graham
Resigned: 07 June 1996
Appointed Date: 02 August 1993
74 years old

Director
LEW, Allen Yoong Keong
Resigned: 06 August 1996
Appointed Date: 01 August 1995
70 years old

Director
MACKENZIE, Robert Mario
Resigned: 16 September 2011
Appointed Date: 30 April 2010
63 years old

Director
MASSEY, Bruce Madison
Resigned: 16 January 1998
Appointed Date: 06 May 1993
77 years old

Director
MILLER, David John
Resigned: 03 September 1998
Appointed Date: 06 October 1994
63 years old

Director
MOODY, David
Resigned: 06 August 1996
Appointed Date: 24 April 1996
58 years old

Director
MUIR, George Watson
Resigned: 27 January 1994
Appointed Date: 06 May 1993
82 years old

Director
NOBLET, Marc Marie Bruno
Resigned: 28 October 1996
Appointed Date: 22 January 1993
74 years old

Director
REES, Peter Wynford Innes, Lord Rees
Resigned: 01 March 1995
Appointed Date: 06 May 1993
98 years old

Director
SMITH, Neil Reynolds
Resigned: 12 September 2006
Appointed Date: 18 February 2004
60 years old

Director
STENHAM, Anthony William Paul
Resigned: 12 September 2006
Appointed Date: 18 February 2004
93 years old

Director
SUDDARDS, Roger Whitley
Resigned: 30 December 1995
Appointed Date: 02 August 1993
95 years old

Director
SUNG, Sio Ma
Resigned: 01 August 1995
Appointed Date: 02 August 1993
83 years old

Director
TILLBROOK, Joanne Christine
Resigned: 31 December 2012
Appointed Date: 16 September 2011
55 years old

Director
TILLBROOK, Joanne Christine
Resigned: 16 September 2011
Appointed Date: 16 September 2011
55 years old

Director
TURNER, John Charles
Resigned: 06 August 1996
Appointed Date: 24 November 1995
58 years old

Director
VAN VALKENBURG, David Raynor
Resigned: 16 March 1999
Appointed Date: 03 September 1998
83 years old

Director
VILLANEAU, Michel Jean Charles
Resigned: 29 October 1996
Appointed Date: 06 May 1993
89 years old

Director
WALKER, Rodney Myerscough, Sir
Resigned: 31 March 1999
Appointed Date: 04 April 1996
82 years old

Director
WITHERS, Caroline Bernadette Elizabeth
Resigned: 31 March 2014
Appointed Date: 31 December 2012
45 years old

Director
VIRGIN MEDIA DIRECTORS LIMITED
Resigned: 30 April 2010
Appointed Date: 12 April 2006

Director
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 12 September 2006

Persons With Significant Control

Vm Transfers (No 5) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE YORKSHIRE CABLE GROUP LIMITED Events

25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
12 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
17 Aug 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Aug 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
05 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 240 more events
23 Dec 1994
Particulars of mortgage/charge

28 Nov 1994
New director appointed

24 Nov 1994
Ad 03/10/94--------- £ si [email protected]=1386054 £ ic 9983851/11369905

24 Nov 1994
Ad 01/08/94--------- £ si [email protected]=1316366 £ ic 8667485/9983851

01 Jun 1994
Full group accounts made up to 31 December 1993

THE YORKSHIRE CABLE GROUP LIMITED Charges

29 June 2010
Composite debenture
Delivered: 8 July 2010
Status: Satisfied on 12 October 2012
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
15 April 2010
Confirmation deed
Delivered: 29 April 2010
Status: Satisfied on 12 October 2012
Persons entitled: Deutsche Bank Ag, London Branch
Description: The chargor acknowledges and agrees to the new sfa and the…
19 January 2010
A composite debenture
Delivered: 22 January 2010
Status: Satisfied on 12 October 2012
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 January 2010
Composite debenture
Delivered: 22 January 2010
Status: Satisfied on 28 May 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 March 2006
Composite debenture
Delivered: 10 March 2006
Status: Satisfied on 24 May 2010
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
21 December 2004
Composite debenture
Delivered: 23 December 2004
Status: Satisfied on 30 March 2006
Persons entitled: Barclays Bank PLC (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
14 July 2004
New composite guarantee and debenture
Delivered: 28 July 2004
Status: Satisfied on 4 August 2010
Persons entitled: Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
Description: A first equitable charge over the stocks, shares and any…
14 July 2004
New composite guarantee and debenture
Delivered: 22 July 2004
Status: Satisfied on 4 August 2010
Persons entitled: Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
Description: A first equitable charge over the stocks, shares and any…
16 March 2001
Collateral account security assignment
Delivered: 28 March 2001
Status: Satisfied on 9 February 2015
Persons entitled: Robert Fleming Leasing (Number 4) Limited
Description: All the right, title, benefit and interest of the company…
16 March 2001
Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) telewest finance corporation (the "us "borrower") 5). cibc world markets PLC in its capacity as security trustee issued by the company.
Delivered: 23 March 2001
Status: Satisfied on 4 August 2010
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Trustee)
Description: I). all the company's present and future rights, title…
20 May 1999
Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) cibc world markets PLC in its capacity as security trustee issued by the company
Delivered: 3 June 1999
Status: Satisfied on 22 December 2004
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Trustee)
Description: By way of first fixed charge (I) without prejudice to…
18 May 1999
Collateral account security assignment
Delivered: 3 June 1999
Status: Satisfied on 9 February 2015
Persons entitled: Robert Fleming Leasing (Number 4) Limited
Description: The assignor assigns and agrees to assign the lessor…
18 May 1999
Collateral account security assignment
Delivered: 3 June 1999
Status: Satisfied on 11 April 2006
Persons entitled: Lombard Commercial Limited
Description: The assignor assigns and agrees to assign the lessor…
18 May 1999
Collateral account security assignment
Delivered: 3 June 1999
Status: Satisfied on 11 April 2006
Persons entitled: Lloyds (Nimrod) Specialist Finance Limited
Description: The assignor assigns and agrees to assign the lessor…
25 August 1998
Collateral account security assignment
Delivered: 10 September 1998
Status: Satisfied on 1 June 1999
Persons entitled: Natwest Specialist Finance Limited
Description: The lessor collateral account and the deposit and all the…
31 December 1997
Collateral account security assignment dated 24TH december 1996 as amended and restated by a second amendment and restatement agreement
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Robert Fleming Leasing (Number 4) Limited
Description: The company assigns and agrees to assign to the chargee the…
31 December 1997
Collateral account security assignment dated 24TH december 1996 as amended and restated by a second amendment and restatement agreement
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Lombard Commercial Limited
Description: The company assigns and agrees to assign to the chargee the…
31 December 1997
Collateral account security assignment dated 24TH december 1996 as amended and restated by a second amendment and restatement agreement
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Natwest Specialist Finance Limited
Description: The company assigns and agrees to assign to the chargee the…
31 December 1997
Debenture
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Robert Fleming Leasing (Number 4) Limited
Description: By way of fixed charge the real property being all estates…
31 December 1997
Debenture
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Lombard Commercial Limited
Description: By way of fixed charge the real property being all estates…
31 December 1997
Debenture
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Natwest Specialist Finance Limited
Description: By way of fixed charge the real property being all estates…
31 December 1997
Debenture
Delivered: 20 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: Natwest Specialist Finance Limited
Description: By way of fixed charge the real property being all estates…
31 December 1997
Debenture
Delivered: 15 January 1998
Status: Satisfied on 1 June 1999
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over all undertaking property and…
30 June 1997
Security deposit agreement
Delivered: 15 July 1997
Status: Satisfied on 1 June 1999
Persons entitled: Clf Municipal Bank PLC
Description: By way of first fixed charge in favour of the chargee bank…
24 June 1997
Security deposit agreement
Delivered: 15 July 1997
Status: Satisfied on 1 June 1999
Persons entitled: Credit Agricole Indosuez
Description: First fixed charge in favour of the chargee bank the…
24 December 1996
Debenture
Delivered: 10 January 1997
Status: Satisfied on 22 January 1998
Persons entitled: Natwest Specialist Finance Limited
Description: By way of fixed charge which so far as it relates to land…
24 December 1996
Collateral account security assignment
Delivered: 10 January 1997
Status: Satisfied on 1 June 1999
Persons entitled: Natwest Specialist Finance Limited
Description: All the right title benefit & interest of the assignor…
24 December 1996
Debenture
Delivered: 9 January 1997
Status: Satisfied on 29 January 1998
Persons entitled: National Westminster Bank PLC as Trustee for the Beneficiaries (As Defined)
Description: By way of fixed charge over namely the real property its…
24 December 1996
Security deposit agreement
Delivered: 10 January 1997
Status: Satisfied on 1 June 1999
Persons entitled: Banque Paribas
Description: All sums from time to time standing to the credit of the…
24 December 1996
Security deposit agreement
Delivered: 10 January 1997
Status: Satisfied on 1 June 1999
Persons entitled: Banque Paribas
Description: All monies standing to the credit of the account of the…
24 December 1996
Security deposit agreement
Delivered: 10 January 1997
Status: Satisfied on 1 June 1999
Persons entitled: Banque Paribas
Description: All sums from time to time standing to the credit of the…
24 December 1996
Debenture
Delivered: 10 January 1997
Status: Satisfied on 12 February 1998
Persons entitled: Robert Fleming Leasing (Number 4) Limited
Description: The company charges in favour of the lessor by way of fixed…
24 December 1996
Collateral account security assignment
Delivered: 10 January 1997
Status: Satisfied on 1 June 1999
Persons entitled: Robert Fleming Leasing (Number 4) Limited
Description: The assignor with full title guarantee as continuing…
24 December 1996
Collateral account security assignment
Delivered: 10 January 1997
Status: Satisfied on 1 June 1999
Persons entitled: Lombard Commercial Limited
Description: All rights,title,benefit and interest whatsoever and the…
24 December 1996
Debenture
Delivered: 10 January 1997
Status: Satisfied on 22 January 1998
Persons entitled: Lombard Commercial Limited
Description: Fixed and floating charges over the undertaking and all…
4 July 1996
Debenture
Delivered: 22 July 1996
Status: Satisfied on 7 March 1997
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge the real property, its tangible…
21 December 1994
A charge over shares
Delivered: 23 December 1994
Status: Satisfied on 7 March 1997
Persons entitled: Robert Fleming & Co.Limited
Description: The company charges all its rights (as defined),title and…