Background WavePink WaveYellow Wave

TAPROOT PARTNERSHIP LIMITED (08613601)

TAPROOT PARTNERSHIP LIMITED (08613601) is an active UK company. incorporated on 17 July 2013. with registered office in Windsor. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. TAPROOT PARTNERSHIP LIMITED has been registered for 12 years. Current directors include BARNES, Susan Jill, GRAY, Colin Terrance.

Company Number
08613601
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
17-18 Bridgewater Way, Windsor, SL4 1RL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
BARNES, Susan Jill, GRAY, Colin Terrance
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAPROOT PARTNERSHIP LIMITED

TAPROOT PARTNERSHIP LIMITED is an active company incorporated on 17 July 2013 with the registered office located in Windsor. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. TAPROOT PARTNERSHIP LIMITED was registered 12 years ago.(SIC: 47760)

Status

active

Active since 12 years ago

Company No

08613601

LTD Company

Age

12 Years

Incorporated 17 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 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

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

17-18 Bridgewater Way Windsor, SL4 1RL,

Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jun 15
Loan Secured
Jun 20
Director Joined
Aug 22
Owner Exit
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Loan Secured
Oct 24
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARNES, Susan Jill

Active
Bridgewater Way, WindsorSL4 1RL
Born March 1959
Director
Appointed 17 Jul 2013

GRAY, Colin Terrance

Active
Bridgewater Way, WindsorSL4 1RL
Born July 1980
Director
Appointed 29 Nov 2021

BARNES, David Graham Quantrell

Resigned
Bridgewater Way, WindsorSL4 1RL
Secretary
Appointed 14 Oct 2013
Resigned 29 Oct 2024

BARNES, Susan

Resigned
Bridgewater Way, WindsorSL4 1RL
Secretary
Appointed 17 Jul 2013
Resigned 14 Oct 2013

BARNES, David Graham Quantrell

Resigned
Bridgewater Way, WindsorSL4 1RL
Born October 1947
Director
Appointed 27 Sept 2013
Resigned 29 Oct 2024

EMERY, Jenifer Catherine Susanna

Resigned
10 Charles Street, LondonW1J 5DR
Born January 1942
Director
Appointed 14 Oct 2013
Resigned 17 Jun 2015

Persons with significant control

3

1 Active
2 Ceased
Bridgewater Way, WindsorSL4 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Susan Jill Barnes

Ceased
Bridgewater Way, WindsorSL4 1RL
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2016
Ceased 29 Oct 2024

Mr David Graham Quantrell Barnes

Ceased
Bridgewater Way, WindsorSL4 1RL
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
7 October 2024
RP04CS01RP04CS01
Resolution
3 September 2024
RESOLUTIONSResolutions
Memorandum Articles
30 August 2024
MAMA
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
10 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 December 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
12 August 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
12 August 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
3 December 2013
AA01Change of Accounting Reference Date
Move Registers To Sail Company
3 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
3 December 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Resolution
23 October 2013
RESOLUTIONSResolutions
Incorporation Company
17 July 2013
NEWINCIncorporation