Introduction
Watch Company
W
WARMFIELD GROUP LLP
WARMFIELD GROUP LLP is an active company incorporated on 2 May 2018 with the registered office located in York. WARMFIELD GROUP LLP was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
OC422296
LLP Company
Age
7 Years
Incorporated 2 May 2018
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 1 May 2025 (11 months ago)
Next Due
Due by 15 May 2026
For period ending 1 May 2026
Address
The Estate Office. Leysthorpe Hall Oswaldkirk York, YO62 5YD,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
SADLER, Richard
ActivePrinces Square, HarrogateHG1 1LY
Born August 1959
Llp designated member
Appointed 02 May 2018
SADLER, Richard
Princes Square, HarrogateHG1 1LY
Born August 1959
Llp designated member
02 May 2018
Active
WARMFIELD PROJECTS LIMITED
ActiveLeysthorpe Hall, YorkYO62 5YD
Corporate llp designated member
Appointed 30 Jun 2025
WARMFIELD PROJECTS LIMITED
Leysthorpe Hall, YorkYO62 5YD
Corporate llp designated member
30 Jun 2025
Active
WARMFIELD CONSULTANTS LIMITED
Resigned12 Princess Square, HarrogateHG1 1LY
Corporate llp designated member
Appointed 02 May 2018
Resigned 30 Jun 2025
WARMFIELD CONSULTANTS LIMITED
12 Princess Square, HarrogateHG1 1LY
Corporate llp designated member
02 May 2018
Resigned 30 Jun 2025
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Leysthorpe Hall, YorkYO62 5YD
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 30 Jun 2025
Warmfield Projects Limited
Leysthorpe Hall, YorkYO62 5YD
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
30 Jun 2025
Active
Mr Richard Christopher Sadler
ActiveLeysthorpe Hall, YorkYO62 5YD
Born August 1959
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 31 Mar 2024
Mr Richard Christopher Sadler
Leysthorpe Hall, YorkYO62 5YD
Born August 1959
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
31 Mar 2024
Active
12 Princess Square, Harrogate
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 02 May 2018
Ceased 30 Jun 2025
Warmfield Consultants Limited
12 Princess Square, Harrogate
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
02 May 2018
Ceased 30 Jun 2025
Ceased
Filing History
29
Description
Type
Date Filed
Document
25 July 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
25 July 2025
25 July 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 July 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 July 2025
25 July 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
25 July 2025
18 November 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
18 November 2024
18 November 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
18 November 2024
18 December 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
18 December 2023
9 November 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
9 November 2022
2 February 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
2 February 2021
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
26 May 2020
25 May 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 May 2020
29 October 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 October 2019
10 May 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 May 2019