Background WavePink WaveYellow Wave

WARMFIELD GROUP LLP (OC422296)

WARMFIELD GROUP LLP (OC422296) is an active UK company. incorporated on 2 May 2018. with registered office in York. WARMFIELD GROUP LLP has been registered for 7 years.

Company Number
OC422296
Status
active
Type
llp
Incorporated
2 May 2018
Age
7 years
Address
The Estate Office. Leysthorpe Hall, York, YO62 5YD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

The Estate Office. Leysthorpe Hall Oswaldkirk York, YO62 5YD,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

SADLER, Richard

Active
Princes Square, HarrogateHG1 1LY
Born August 1959
Llp designated member
Appointed 02 May 2018

WARMFIELD PROJECTS LIMITED

Active
Leysthorpe Hall, YorkYO62 5YD
Corporate llp designated member
Appointed 30 Jun 2025

WARMFIELD CONSULTANTS LIMITED

Resigned
12 Princess Square, HarrogateHG1 1LY
Corporate llp designated member
Appointed 02 May 2018
Resigned 30 Jun 2025

Persons with significant control

3

2 Active
1 Ceased
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

Mr Richard Christopher Sadler

Active
Leysthorpe 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
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
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
25 July 2025
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
25 July 2025
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
25 July 2025
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
25 July 2025
LLAP02LLAP02
Confirmation Statement With No Updates
14 May 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
18 November 2024
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
18 November 2024
LLPSC05LLPSC05
Confirmation Statement With No Updates
3 May 2024
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
18 December 2023
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 November 2022
LLAD01LLAD01
Confirmation Statement With No Updates
5 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
2 February 2021
LLAA01LLAA01
Gazette Filings Brought Up To Date
26 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 May 2020
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 May 2020
LLAD01LLAD01
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 October 2019
LLAD01LLAD01
Confirmation Statement With No Updates
3 June 2019
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 May 2019
LLAD01LLAD01
Incorporation Limited Liability Partnership
2 May 2018
LLIN01LLIN01