Background WavePink WaveYellow Wave

WINDSOR & ETON BREWERY HOLDINGS LIMITED (13483394)

WINDSOR & ETON BREWERY HOLDINGS LIMITED (13483394) is an active UK company. incorporated on 29 June 2021. with registered office in Windsor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WINDSOR & ETON BREWERY HOLDINGS LIMITED has been registered for 4 years. Current directors include CALVERT, George William, JOHNSON, Patrick William, MORRISON, James John and 1 others.

Company Number
13483394
Status
active
Type
ltd
Incorporated
29 June 2021
Age
4 years
Address
Units 1 - 4 Vansittart Estate, Windsor, SL4 1SE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALVERT, George William, JOHNSON, Patrick William, MORRISON, James John, MORRISON, Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDSOR & ETON BREWERY HOLDINGS LIMITED

WINDSOR & ETON BREWERY HOLDINGS LIMITED is an active company incorporated on 29 June 2021 with the registered office located in Windsor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WINDSOR & ETON BREWERY HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13483394

LTD Company

Age

4 Years

Incorporated 29 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

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

Previous Addresses

1-3 Vansittart Estate Windsor SL4 1SE England
From: 29 June 2021To: 28 May 2025
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Share Issue
Sept 21
Funding Round
Dec 21
Director Left
Jan 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Aug 23
Director Left
Oct 24
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Oct 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CALVERT, George William

Active
Vansittart Estate, WindsorSL4 1SE
Born June 1957
Director
Appointed 29 Jun 2021

JOHNSON, Patrick William

Active
Vansittart Estate, WindsorSL4 1SE
Born April 1958
Director
Appointed 29 Jun 2021

MORRISON, James John

Active
Vansittart Estate, WindsorSL4 1SE
Born May 1958
Director
Appointed 29 Jun 2021

MORRISON, Robert

Active
Vansittart Estate, WindsorSL4 1SE
Born April 1962
Director
Appointed 29 Jun 2021

KAYE, Simon Clifford

Resigned
Vansittart Estate, WindsorSL4 1SE
Born December 1958
Director
Appointed 26 Jan 2023
Resigned 27 Aug 2023

RADFORD, Jonathan Edward

Resigned
Vansittart Estate, WindsorSL4 1SE
Born August 1982
Director
Appointed 26 Jan 2023
Resigned 14 Oct 2025

SLADE, Miles John Valentine

Resigned
Vansittart Estate, WindsorSL4 1SE
Born November 1980
Director
Appointed 29 Jun 2021
Resigned 15 Nov 2021

SPENCER-JONES, Stephen Patrick

Resigned
Vansittart Estate, WindsorSL4 1SE
Born March 1964
Director
Appointed 26 Jan 2023
Resigned 22 Oct 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Patrick William Johnson

Ceased
Vansittart Estate, WindsorSL4 1SE
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2021
Ceased 31 Jul 2025

Mr George William Calvert

Ceased
Vansittart Estate, WindsorSL4 1SE
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2021
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

27

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
Notification Of A Person With Significant Control Statement
13 August 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Memorandum Articles
2 August 2024
MAMA
Resolution
2 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
18 May 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
15 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 September 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
29 June 2021
NEWINCIncorporation