Background WavePink WaveYellow Wave

WINDSOR & ETON BREWING COMPANY LIMITED (07069266)

WINDSOR & ETON BREWING COMPANY LIMITED (07069266) is an active UK company. incorporated on 7 November 2009. with registered office in Windsor. The company operates in the Manufacturing sector, engaged in manufacture of beer. WINDSOR & ETON BREWING COMPANY LIMITED has been registered for 16 years. Current directors include CALVERT, George William, JOHNSON, Patrick William, MORRISON, James John and 1 others.

Company Number
07069266
Status
active
Type
ltd
Incorporated
7 November 2009
Age
16 years
Address
Units 1-4, Vansittart Estate, Windsor, Berkshire, Windsor, SL4 1SE
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
CALVERT, George William, JOHNSON, Patrick William, MORRISON, James John, MORRISON, Robert
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDSOR & ETON BREWING COMPANY LIMITED

WINDSOR & ETON BREWING COMPANY LIMITED is an active company incorporated on 7 November 2009 with the registered office located in Windsor. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. WINDSOR & ETON BREWING COMPANY LIMITED was registered 16 years ago.(SIC: 11050)

Status

active

Active since 16 years ago

Company No

07069266

LTD Company

Age

16 Years

Incorporated 7 November 2009

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Units 1-4, Vansittart Estate, Windsor, Berkshire Units 1-4, Vansittart Estate Windsor, SL4 1SE,

Previous Addresses

Unit 1 Vansittart Estate Duke Street Windsor Berkshire SL4 1SE
From: 30 November 2011To: 9 January 2023
63 Alma Road Windsor Berkshire SL4 3HH
From: 7 November 2009To: 30 November 2011
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 11
Director Joined
Aug 21
Director Left
Nov 21
New Owner
Jan 23
New Owner
Jan 23
Director Joined
May 23
Director Left
Oct 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CALVERT, George William

Active
Units 1-4, Vansittart Estate, WindsorSL4 1SE
Secretary
Appointed 07 Nov 2009

CALVERT, George William

Active
Units 1-4, Vansittart Estate, WindsorSL4 1SE
Born June 1957
Director
Appointed 07 Nov 2009

JOHNSON, Patrick William

Active
Units 1-4, Vansittart Estate, WindsorSL4 1SE
Born April 1958
Director
Appointed 07 Nov 2009

MORRISON, James John

Active
Units 1-4, Vansittart Estate, WindsorSL4 1SE
Born May 1958
Director
Appointed 07 Nov 2009

MORRISON, Robert

Active
Units 1-4, Vansittart Estate, WindsorSL4 1SE
Born April 1962
Director
Appointed 30 Nov 2011

RADFORD, Jonathan Edward

Resigned
Units 1-4, Vansittart Estate, WindsorSL4 1SE
Born August 1982
Director
Appointed 16 May 2023
Resigned 14 Oct 2025

SLADE, Miles John Valentine

Resigned
Vansittart Estate, WindsorSL4 1SE
Born November 1980
Director
Appointed 26 Aug 2021
Resigned 15 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Vansittart Estate, WindsorSL4 1SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2025

Mr Patrick William Johnson

Ceased
Units 1-4, Vansittart Estate, WindsorSL4 1SE
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2021
Ceased 17 Nov 2025

Mr George William Calvert

Ceased
Units 1-4, Vansittart Estate, WindsorSL4 1SE
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2021
Ceased 17 Nov 2025
Fundings
Financials
Latest Activities

Filing History

53

Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 November 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 November 2011
CH03Change of Secretary Details
Move Registers To Registered Office Company
30 November 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Move Registers To Sail Company
29 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 November 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
5 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2009
NEWINCIncorporation