Background WavePink WaveYellow Wave

ERF ELECTRICAL WHOLESALERS LTD. (00911692)

ERF ELECTRICAL WHOLESALERS LTD. (00911692) is an active UK company. incorporated on 27 July 1967. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439) and 1 other business activities. ERF ELECTRICAL WHOLESALERS LTD. has been registered for 58 years. Current directors include COMBELLACK, Robin, COMBELLACK, Timothy, JONES, Simon, Projects Director.

Company Number
00911692
Status
active
Type
ltd
Incorporated
27 July 1967
Age
58 years
Address
Salop Street, Nottingham, NG5 6HD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
COMBELLACK, Robin, COMBELLACK, Timothy, JONES, Simon, Projects Director
SIC Codes
46439, 46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERF ELECTRICAL WHOLESALERS LTD.

ERF ELECTRICAL WHOLESALERS LTD. is an active company incorporated on 27 July 1967 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439) and 1 other business activity. ERF ELECTRICAL WHOLESALERS LTD. was registered 58 years ago.(SIC: 46439, 46499)

Status

active

Active since 58 years ago

Company No

00911692

LTD Company

Age

58 Years

Incorporated 27 July 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

E.R.F. CABLES (1967) LIMITED
From: 27 July 1967To: 20 October 1993
Contact
Address

Salop Street Daybrook Nottingham, NG5 6HD,

Timeline

8 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Jul 67
Capital Reduction
May 10
Share Buyback
May 10
Director Left
Sept 13
Loan Secured
Jun 17
Loan Secured
May 18
Loan Cleared
Apr 22
Director Left
Jun 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SMITH, Ashley Mark

Active
Morley Mills, NottinghamNG5 6JL
Secretary
Appointed 30 Apr 2008

COMBELLACK, Robin

Active
Green Field Farm, LoughboroughLE12 6UX
Born December 1967
Director
Appointed 01 Jan 1999

COMBELLACK, Timothy

Active
Ryefield, SouthwellNG25 0RA
Born March 1971
Director
Appointed 01 Jan 2002

JONES, Simon, Projects Director

Active
14 Ely Close, TelfordTF2 9UW
Born June 1965
Director
Appointed 02 Jan 2006

HAYES, Trevor

Resigned
2 Grassingdale Close, NottinghamNG4 4FE
Secretary
Appointed 01 Jan 1996
Resigned 30 Apr 2008

WELDON, William Alan

Resigned
Lyndholm Station Road, SouthwellNG25 0UG
Secretary
Appointed N/A
Resigned 31 Dec 1995

COMBELLACK, Alan Robert

Resigned
The Olde Barn Main Street, Melton MowbrayLE14 3AJ
Born May 1942
Director
Appointed N/A
Resigned 31 Jan 1999

COMBELLACK, Christine Maria

Resigned
The Olde Barn Main Street, Melton MowbrayLE14 3AJ
Born May 1947
Director
Appointed 01 Apr 1994
Resigned 03 Sept 2004

EASTER, Terence

Resigned
Raintree New Mill Lane, MansfieldNG19 0MM
Born August 1937
Director
Appointed N/A
Resigned 31 Aug 1999

JACKSON, Roger

Resigned
6 Kensington Close, MansfieldNG19 9GZ
Born July 1949
Director
Appointed N/A
Resigned 31 Oct 1993

LAYCOCK, Andrew John

Resigned
Spring Lane, StaffordST19 9AX
Born January 1972
Director
Appointed 01 Nov 2006
Resigned 13 Jun 2025

MACLEOD, John Henry

Resigned
The Old Garth 1 Moor Lane, NottinghamNG11 0LH
Born June 1965
Director
Appointed 01 Jan 2002
Resigned 31 Aug 2013

SHELDON, Allan Frederick

Resigned
The Hollies 28 Mount Road, WolverhamptonWV6 8HT
Born October 1940
Director
Appointed N/A
Resigned 25 Apr 1997

WING, Michael John

Resigned
44 Manor Close, NottinghamNG12 4BH
Born April 1945
Director
Appointed 01 Jan 1996
Resigned 23 Jul 2001

Persons with significant control

2

Mr Robin Combellack

Active
Salop Street, NottinghamNG5 6HD
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016

Mr Timothy Combellack

Active
Salop Street, NottinghamNG5 6HD
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Medium
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
15 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Secretary Company With Change Date
14 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Medium
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Capital Cancellation Shares
4 May 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2010
SH03Return of Purchase of Own Shares
Resolution
28 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 April 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Accounts With Accounts Type Medium
10 June 2008
AAAnnual Accounts
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
28 June 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
26 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Resolution
4 October 2004
RESOLUTIONSResolutions
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
25 October 2001
AUDAUD
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
1 December 2000
403aParticulars of Charge Subject to s859A
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
28 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
13 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
25 August 1995
403aParticulars of Charge Subject to s859A
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
26 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 September 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Legacy
25 November 1993
288288
Certificate Change Of Name Company
19 October 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
20 August 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Resolution
15 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
13 July 1992
363b363b
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Legacy
4 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
17 March 1988
288288
Legacy
17 March 1988
288288
Resolution
1 July 1987
RESOLUTIONSResolutions
Resolution
1 July 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 April 1987
AAAnnual Accounts
Legacy
17 April 1987
363363
Legacy
8 April 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Accounts With Made Up Date
26 April 1985
AAAnnual Accounts
Accounts With Made Up Date
13 June 1984
AAAnnual Accounts
Legacy
13 June 1984
363363
Accounts With Made Up Date
13 June 1983
AAAnnual Accounts
Legacy
13 June 1983
363363
Accounts With Made Up Date
11 March 1982
AAAnnual Accounts
Accounts With Made Up Date
8 May 1981
AAAnnual Accounts
Accounts With Made Up Date
26 June 1980
AAAnnual Accounts
Accounts With Made Up Date
26 January 1980
AAAnnual Accounts
Accounts With Made Up Date
24 March 1979
AAAnnual Accounts
Incorporation Company
27 July 1967
NEWINCIncorporation