• Skip to primary navigation
  • Skip to main content
  • collections@thestorydurham.org
DRO logo

Durham Record Office

Durham County Record Office: the official archive service for County Durham and Darlington

  • About us
    • Projects
    • What we do
    • News
    • Friends of Durham County Record Office (FODCRO)
    • Governance
    • Policies
  • Our records
    • Coal mining and Durham collieries
    • Durham Light Infantry Archives
    • Information guides
    • Maps
    • Picture Gallery
  • Ask us
  • Family history
    • Birth, marriage and death records
    • Census records
    • Parish registers
    • Place names index
    • Nonconformist Church Registers
    • Wills
    • A to Z of other family history sources
  • Learning Zone
    • The Story of Jimmy Durham
    • Crook
    • Durham Market Place
    • Arts Award
  • Exhibitions
    • โ€˜Almost too horrible for wordsโ€™ โ€“ the liberation of Belsen concentration camp, 1945
    • โ€˜Marvellous Diggersโ€™ โ€“ The 1st Battalion DLI in Korea, 1952-53
    • โ€˜Adventurers and Piratesโ€™ โ€“ Hetton Coal Company, 1820
    • Looking back at Consett Steel Works
  • Shop
    • Apply for quick search
    • Apply for research service
    • Order and pay for copies
    • Fees and charges
    • Publications
  • Search Options
    • Search the catalogue
    • Search Church Registers
    • Search Durham Collieries
    • Search Durhamโ€™s Hidden Depths
    • Search place names
    • Search interactive maps
You are here: Home / Search options / Search the catalogue / Catalogue search results / Catalogue

Catalogue

J. Nimmo and Co. (brewers)

Reference: D/Ni Catalogue Title: J. Nimmo and Co. (brewers) Area: Catalogue Category: Business and Industry Records Description: 

Covering Dates: 1725-2000

Return to your search results
Related Information
  • Get help understanding and using this data

Catalogue Index

Use Expand image and Expanded image to reveal/hide the structure of the catalogue index (requires Javascript to be enabled in your internet browser options). Click to jump directly to information at a specific level of the catalogue.

  • J. Nimmo and Co. (brewers)
    • J. Nimmo and Co. (brewers) (Ref: D/Ni)
    • Articles of Association and Memoranda of Agreement (Ref: D/Ni 1/1-12)
    • Board minutes, register of directors, and papers re the responsibilities and strategies of the Home Board (Ref: D/Ni 2/1-7)
    • Minutes of General Meetings (Ref: D/Ni 3/1-6)
    • Registers of shares (Ref: D/Ni 4/1-13)
    • Trust deeds and supplemental deeds for securing mortgage debentures (Ref: D/Ni 5/1-4)
    • Seal and debenture transfer register (Ref: D/Ni 6/1-8)
    • Correspondence, abstracts, schedules, drafts relating to the second debenture issue (Ref: D/Ni 7/1-21)
    • Correspondence, notes, and notices, concerning capitalisation and regulation of share holding (Ref: D/Ni 8/1-9)
    • Copies of returns made under the Companies Act (Ref: D/Ni 9/1-19)
    • Balance sheets and reports (Ref: D/Ni 10/1-121)
    • Financial ledgers, journals, cash book (Ref: D/Ni 11/1-36)
    • Registers of mortgages (Ref: D/Ni 12/1-6)
    • Title deeds, abstracts, rental, relating to non-licensed property (Ref: D/Ni 13/1-29)
    • Title deeds, abstracts, correspondence and valuations, relating to licensed property (including the Brewery) (Ref: D/Ni 14/1-55)
    • Plans of alterations to the brewery and Eden Vale, Castle Eden (Ref: D/Ni 15/1-52)
    • Out County (Ref: D/Ni 15/53-54)
    • Brewing books, brewing cost book, journal of barley deliveries, and gauging book (Ref: D/Ni 16/1-11)
    • Trading accounts, stock valuations, price lists, and distribution record (Ref: D/Ni 17/1-27)
    • Wages and salaries records; correspondence and memoranda re welfare and pensions schemes; information sheets for tenants and managers (Ref: D/Ni 18/1-31)
    • Notes for licensees (Ref: D/Ni 18/32-36)
    • Copies of affidavits, instructions, transcripts and correspondence, in the lawsuit re the withholding of an excise licence from The Royal Hotel, Horden, on the grounds of monopoly value (Ref: D/Ni 19/1-20)
    • Copies of correspondence, legal papers, plans and proceedings in the lawsuit Nimmo v. the Trimdon Coal Company, for damage to the Trimdon Grange Inn, and the Welsh Harp Inn , Trimdon Grange (Ref: D/Ni 20/1-99)
    • Copies of deeds made for Nimmo v. Trimdon Coal Company (Ref: D/Ni 20/100-103)
    • Records of subsidiary companies (Ref: D/Ni 21/1-)
    • The Dunblane Blending Co. Ltd. (Ref: D/Ni 21/1-10)
    • Versatile Caterers Ltd. (Ref: D/Ni 21/11-17)
    • Blayney' s Park Hotels Ltd., & Blayney' s Newton Park Hotel Ltd. (Ref: D/Ni 21/18-23)
    • Blayney 's Newton Park Hotel (1939) Ltd. (Ref: D/Ni 21/24-31)
    • James Robertson & Son Ltd. (Ref: D/Ni 21/32-33)
    • Flowers Breweries (Northern) Ltd. (Ref: D/Ni 21/34)
    • Dunblane Blending Company Limited (Ref: D/Ni 21/35-62)
    • Versatile Caterers Limited (Ref: D/Ni 21/63-97)
    • Correspondence, memoranda and drafts, relating to the merger with Whitbread (Ref: D/Ni 22/1-34)
    • Beer labels, bar labels, price lists and printed publicity (Ref: D/Ni 23/1-27)
    • Photographs and correspondence re Thornaby Maltings, Yorkshire (Ref: D/Ni 24/1-3)
    • Photographs of the brewery (Ref: D/Ni 24/4-9)
    • Photographs of employees (Ref: D/Ni 24/10-30)
    • Photographs of licensed houses (Ref: D/Ni 24/31-34)
    • Photographs of sporting events (Ref: D/Ni 24/35-41)
    • Photographs of Castle Eden (Ref: D/Ni 24/42-46)
    • Other (Ref: D/Ni 24/47-249)
    • Photographs of employees (Ref: D/Ni 24/250)
    • Castle Eden Brewery (Ref: D/Ni 24/251)
    • Chester Brewery (Ref: D/Ni 24/252-268)
    • Photographs of licensed houses (Ref: D/Ni 24/269)
    • Settlements, photographs, and printed material relating to the Nimmo family (Ref: D/Ni 25/1-15)
    • Miscellaneous correspondence, memoranda, press cuttings, programmes, menu cards (Ref: D/Ni 26/1-18)
    • Correspondence, memoranda (Ref: D/Ni 26/1-2)
    • Press cuttings (Ref: D/Ni 26/3-10)
    • Programmes, menu cards (Ref: D/Ni 26/11-18)

Catalogue Description

Records of J. Nimmo & Son Ltd., Castle Eden, brewers,

deposited on long-term loan:

31 May 2001 Acc: 2762(D)


Articles of Association and memoranda of agreement 1/1-12

Board minutes, register of directors, and papers re the responsibilities and
strategies of the Home Board 2/1-7

Minutes of General Meetings (and enclosures) 3/1-6

Registers of shares 4/1-13

Trust deeds and supplemental deeds for securing mortgage debentures 5/1-4

Seal and debenture transfer register (and enclosures) 6/1-8

Correspondence, abstracts, schedules, drafts re the second debenture issue 7/1-21

Correspondence, notes, notices re capitalisation and regulation of
shareholding 8/1-9

Copies of returns made under the Companies Acts 9/1-19

Balance sheets and reports 10/1-121

Financial ledgers, journal, cash book 11/1-36

Registers of mortgages 12/1-6

Title deeds, abstracts, rental, re non-licensed property 13/1-29

Title deeds, abstracts, correspondence, valuations, re licensed property
(including the Brewery) 14/1-55

Plans of alterations to the Brewery and Eden Vale, Castle Eden 15/1-8

Brewing books, brewing cost book, journal of barley deliveries, and
gauging book 16/1-11

Trading accounts, stock valuations, price lists, and distribution record 17/1-27

Wages and salaries records; correspondence and memoranda, re welfare and
pensions schemes; information sheets for tenants and managers 18/1-36

Copies of affidavits, instructions, transcripts and correspondence in lawsuit
re withholding of an excise licence from the Royal Hotel, Horden, on the
grounds of monopoly value 19/1-20

Copies of correspondence, legal papers, plans and proceedings in lawsuit,
Nimmo v. the Trimdon Coal Co., for damage to the Trimdon Grange Inn
and the Welsh Harp Inn , Trimdon Grange 20/1-103

Records of subsidiary companies 21/1-34

Correspondence, memoranda and drafts, re the merger with Whitbread 22/1-34

Beer labels, bar labels, price lists, and printed publicity 23/1-27

Photographs 24/1-249

Settlements, photographs, printed material re the Nimmo family 25/1-15

Miscellaneous correspondence, press cuttings, programmes, menu cards 26/1-13

Catalogue Contents

J. Nimmo and Co. (brewers) (Ref: D/Ni)Articles of Association and Memoranda of Agreement (Ref: D/Ni 1/1-12)Ref: D/Ni 1/1

24 December 1892 (1) William Nimmo of Castle Eden, brewer and maltster (2) J. Nimmo & Son Ltd. Copy of memorandum of agreement for the sale by (1) to (2) of the Castle Eden Brewery, with messuages and lands Consideration: ยฃ150,000
(1 file)

Ref: D/Ni 1/2

Draft Articles of Association of J. Nimmo & Son Ltd., 1892
(1 file)

Ref: D/Ni 1/3

Memorandum and Articles of Association of J. Nimmo & Son Ltd., 24 December 1892
(1 volume, cloth-bound)

Ref: D/Ni 1/4

Annotated Memorandum of Association, and annotated Articles of Association, of J. Nimmo & Son, 1920
(1 volume, cloth-bound)

Ref: D/Ni 1/5

Copy of a special resolution, altering the Articles of Association, at an extraordinary general meeting, 24 May 1951
(1 paper)

Ref: D/Ni 1/6

Copy of Memorandum and Articles of Association, as adopted by Special Resolution, on 15 December 1955
(1 booklet)

Ref: D/Ni 1/7

Memorandum and Articles of Association of Whitbread & Company Limited, 10 August 1949, amended to 30 August 1963
(1 file)

Ref: D/Ni 1/8

Copy of a special resolution altering the Memorandum of Association at an extraordinary general meeting, 25 March 1964
(1 paper)

Ref: D/Ni 1/9

Copy of Memorandum of Association as altered by special resolution of 25 March 1964
(1 booklet)

Ref: D/Ni 1/10

Copy of a special resolution altering the Articles of Association at an extraordinary general meeting, 24 November 1966
(1 paper)

Ref: D/Ni 1/11

Memorandum and Articles of Association of a company limited by shares, 24 September 1968
(1 booklet)

Ref: D/Ni 1/12

Memorandum from J.A.R. Kay, Whitbread, Northern Region, High Street, Blackburn, to A.C. Harrison, forwarding a copy of the new proposed standard Articles of Association and requesting confirmation, 20 March 1970
(15 papers)

Board minutes, register of directors, and papers re the responsibilities and strategies of the Home Board (Ref: D/Ni 2/1-7)Ref: D/Ni 2/1

Minutes of the Board of Directors, 5 January 1893 - 19 May 1919
(1 volume, calf-bound)

Ref: D/Ni 2/2

Minutes of the Board of Directors, 26 May 1919 - 7 March 1953
(1 volume, calf-bound)

Ref: D/Ni 2/3

Minutes of the Board of Directors, 10 April 1953 - 20 July 1967 Includes: a record of stocks transferred and certificates sealed, 21 April 1959 - 13 November 1963; and use of the Company's seal, 10 April 1953 - 14 October 1964
(1 volume, calf-bound)

Ref: D/Ni 2/4

Minutes of the Board of Directors, 11 July 1962 - 20 March 1972
(1 file)

Ref: D/Ni 2/5

Register of directors or managers, 11 March 1901 - 15 November 1911
(1 volume, leather half-bound)

Ref: D/Ni 2/6

Home Board Strategy paper, n.d., [1970]
(3 papers)

Ref: D/Ni 2/7

List of the responsibilities of individual Home Board members, n.d., [c. 1970]
(1 paper)

Minutes of General Meetings (Ref: D/Ni 3/1-6)Ref: D/Ni 3/1

Minutes of general meetings, 6 December 1917 - 18 August 1969
(1 volume, calf-bound)

Ref: D/Ni 3/2

Copy of a special resolution authorising the raising of loans by the Board, November 1912 Originally enclosed in D/Ni 3/1
(1 paper)

Ref: D/Ni 3/3

Notice of an Extraordinary General Meeting, on 27 September 1920, to consider resolutions in favour of increasing the fixed dividend on preference shares; of increasing the share capital of the Company; and of approving the submitted regulations as the new Articles of Association, 27 August 1920 Originally enclosed in D/Ni 3/1
(1 paper)

Ref: D/Ni 3/4

Copy of opinion concerning the possible financing of a new company to purchase shares in the existing one, 2 December 1943 Originally enclosed in D/Ni 3/1
(2 papers)

Ref: D/Ni 3/5

Notes for shareholders in advance of the Annual General Meeting, 13 December 1951 Originally enclosed in D/Ni 3/1
(3 papers)

Ref: D/Ni 3/6

Report of proceedings at the 73rd Annual General Meeting, 21 July 1966 Originally enclosed in D/Ni 3/1
(2 papers)

Registers of shares (Ref: D/Ni 4/1-13)Ref: D/Ni 4/1

Numerical register [no. 1] of the holders of preference shares and ordinary shares in J. Nimmo & Son Ltd., n.d., [1893 f.]
(1 volume, calf-bound)

Ref: D/Ni 4/2

Share and transfer register, no. 1, 1 January 1893 - 28 March 1956
(1 volume, calf-bound)

Ref: D/Ni 4/3

Register of debentures issued, 16 November 1893 - 13 December 1915
(1 volume, leather half-bound)

Ref: D/Ni 4/4

List of new debenture holders and summary list, giving addresses, size of holding, and amounts deposited, [1915] Originally enclosed in D/Ni 4/3
(10 papers)

Ref: D/Ni 4/5

Duplicate register of debenture holders, with record of holding, dates of acquisition and transfer, 16 November 1893 - 31 July 1948
(1 volume, leather-bound)

Ref: D/Ni 4/6

Register of directors' share and debenture holdings, 1948 - 1964
(1 file)

Ref: D/Ni 4/7

Register of debenture holders, 1 February 1951 - 1 August 1954
(1 volume, leather half-bound)

Ref: D/Ni 4/8

Register of members and stock register, 28 March 1958 - 22 September 1971
(1 file)

Ref: D/Ni 4/9

Register of transferred certificates, 6% Preference Stock, 25 May 1960 - 31 July 1964
(1 volume, cloth-bound)

Ref: D/Ni 4/10

Ordinary stock certificate register, December 1963
(1 volume, cloth-bound)

Ref: D/Ni 4/11

Cancelled share certificates, 18 December 1963 - 10 April 1970 Originally enclosed in D/Ni 4/10
(14 papers)

Ref: D/Ni 4/12

Register of cancelled share certificates, 31 January 1964
(1 volume, cloth-bound)

Ref: D/Ni 4/13

Correspondence between Whitbread & Co. Ltd., Brewery, Chiswell Street, London, Whitbread (East Pennines) Ltd., Exchange Brewery Sheffield; and A.C. Harrison, Castle Eden, concerning share transfers and a declaration of trust, 25 August 1969 - 23 September 1971 Originally enclosed in D/Ni 4/10
(15 papers)

Trust deeds and supplemental deeds for securing mortgage debentures (Ref: D/Ni 5/1-4)Ref: D/Ni 5/1

15 November 1893 (1) J. Nimmo & Son Ltd. (2) George Newby of Stockton, gent., and Peveril Turnbull of Sandybrook Hall, Ashbourne, Derbyshire, esq. Trust deed to secure 250 mortgage debentures of ยฃ100 each issued by (1) Marked 'Director's copy'
(1 volume, cloth-bound)

Ref: D/Ni 5/2

10 July 1933 (1) J. Nimmo and Son Ltd. (2) George Newby of Stockton, solicitor; William John Nimmo of Castle Eden, brewer; and Arthur Frank Cadle of Stockton, solicitor Supplemental trust deed to secure debentures for ยฃ80,000
(1 volume, cloth quarter-bound)

Ref: D/Ni 5/3

1952 (1) William John Nimmo of Castle Eden, brewer (2) Eileen Denton Trechman of Ainderby Hall, Yorkshire, and the other daughter of (1) (3) Francis James Horsley of West Hartlepool, retired bank manager Draft deed to terminate the trusts of a settlement of 20 April 1903
(1 file)

Ref: D/Ni 5/4

2 February 1959 (1) J. Nimmo & Son Ltd. (2) Sun Insurance Office Ltd. Supplemental Trust Deed for securing ยฃ600,000 debenture stock
(1 booklet)

Seal and debenture transfer register (Ref: D/Ni 6/1-8)Ref: D/Ni 6/1

Seal and debenture transfer register, 17 October 1964 - 26 January 1973
(1 volume, calf-bound)

Ref: D/Ni 6/2

Schedules of conveyances of land and premises, 14 March 1969 - 20 March 1972 Originally enclosed in D/Ni 6/1
(4 papers)

Ref: D/Ni 6/3

Schedule of documents sealed at the Board Meeting, 2 December 1970 Originally enclosed in D/Ni 6/1
(1 paper)

Ref: D/Ni 6/4

Schedule of documents sealed at the Board Meeting, 18 February 1971 Originally enclosed in D/Ni 6/1
(1 paper)

Ref: D/Ni 6/5

Schedule of documents sealed at the Board Meeting, 7 July 1971 Originally enclosed in D/Ni 6/1
(1 paper)

Ref: D/Ni 6/6

Schedule of documents sealed at the Board Meeting, 8 September 1971 Originally enclosed in D/Ni 6/1
(3 papers)

Ref: D/Ni 6/7

Schedule of documents sealed at the Board Meeting, 10 November 1971 Originally enclosed in D/Ni 6/1
(1 paper)

Ref: D/Ni 6/8

Schedule of documents sealed at the Board Meeting, 26 May 1972 Originally enclosed in D/Ni 6/1
(1 paper)

Correspondence, abstracts, schedules, drafts relating to the second debenture issue (Ref: D/Ni 7/1-21)Ref: D/Ni 7/1

Copy of the auditor's report to the shareholders for the year ended 30 September [1912], 6 November 1912
(2 papers)

Ref: D/Ni 7/2

Copy of extract from the Directors' minutes concerning the deposit of the stocks, shares and investments of the Company, 22 November 1912
(1 file)

Ref: D/Ni 7/3

Copy of Memorandum and Articles of Association, [24 December 1892], of J. Nimmo & Son Ltd., with special resolution of an Extraordinary Meeting to empower the raising of loans, 23 November 1912
(16 papers)

Ref: D/Ni 7/4

Special resolution of Extraordinary General Meetings, between 7 - 23 November 1912, of J. Nimmo & Son Ltd., concerning borrowing powers, 25 November 1912
(1 paper)

Ref: D/Ni 7/5

Draft abstract of the trust deed to secure mortgage debentures issued by Messrs. J. Nimmo & Son Ltd., 15 November 1893 Copy, 1912
(1 file)

Ref: D/Ni 7/6

Letters from J.B. Lindenbaum, 11a New Square, Lincoln's Inn, London, to Frederick Robson, Stockton-on-Tees, on the subject of debentures, 1 - 20 November 1913
(2 papers)

Ref: D/Ni 7/7

Copy of case, and instructions for counsel, for the preparation of a supplemental trust deed, 18 November 1913
(1 file)

Ref: D/Ni 7/8

Opinion of J.B. Lindenbaum, Lincoln's Inn, London, concerning the creation and issue of second debentures by J. Nimmo & Son Ltd., 5 December 1913
(1 file)

Ref: D/Ni 7/9

Copy of the opinion of J.B. Lindenbaum, Lincoln's Inn, concerning matters requiring consideration by the Company before settling the supplemental trust deed for providing and securing additional debentures, 31 March 1914
(1 file)

Ref: D/Ni 7/10

Board resolutions drafted by J.B. Lindenbaum, Lincoln's Inn, in connection with the issue of second debentures, 3 June 1914
(2 papers)

Ref: D/Ni 7/11

Draft appointment of new trustees, supplemental to trust deeds for securing debentures, with opinion of J.B. Lindenbaum, Lincoln's Inn, London, 9 July 1914
(1 file of 2 papers)

Ref: D/Ni 7/12

Draft particulars of the form and conditions of the second debenture series, 8 October 1914
(1 file)

Ref: D/Ni 7/13

Suggestions for the address of the Chairman to the meeting of debenture holders, n.d., [8 October 1914]
(1 file)

Ref: D/Ni 7/14

8 October 1914 (1) J. Nimmo & Son Ltd. (2) George Newby of Stockton, gent., and Peveril Turnbull of Sandybrook Hall, Ashbourne, Derbyshire Copy of supplemental Trust Deed, empowering the company to issue a further series of Second Debentures with various consequential amendments to the Principal Indenture
(1 volume, cloth-bound)

Ref: D/Ni 7/15

9 October 1914 (1) George Newby of Stockton, gent., and Peveril Turnbull of Ashbourne, Derbyshire, esq. (2) William John Nimmo of Castle Eden, brewer, and Alfred Robson of Stockton, solicitor Draft appointment of new trustees, to be trustees of the principal trust deed and the supplemental trust deed jointly with the present trustees
(1 file)

Ref: D/Ni 7/16

Certificate of registration with the Registrar of Joint Stock Companies of supplemental trust deed, dated 8 October 1914, executed by J. Nimmo & Son, 28 October 1914
(1 paper)

Ref: D/Ni 7/17

Copy of case, and instructions to counsel, to settle a supplemental trust deed for securing the issue of a further series of second debentures to rank pari passu with an existing series, 1914
(1 file)

Ref: D/Ni 7/18

Draft schedules of freehold and leasehold licensed premises, allotted as security for the new debenture issue, n.d., [1914]
(9 papers)

Ref: D/Ni 7/19

Observations on, and further information required by, counsel's opinion with regard to redemption of the second debenture issue, n.d., [1914]
(1 file)

Ref: D/Ni 7/20

Account of amounts received on loan for proposed ยฃ50 debentures, n.d., [ c.1914]
(1 paper)

Ref: D/Ni 7/21

Copy of statutory declaration of satisfaction in respect of mortgage debentures (second series), 29 - 30 October 1915
(1 paper)

Correspondence, notes, and notices, concerning capitalisation and regulation of share holding (Ref: D/Ni 8/1-9)Ref: D/Ni 8/1

Printed resolution of an extraordinary general meeting, to amend the Articles of Association, in order to constitute J. Nimmo & Son Ltd., as a private company under section 37(1) of the Companies Act, 1907, 28 August 1908; confirmed, 10 September 1908
(1 paper)

Ref: D/Ni 8/2

Correspondence between Messrs. Newby, Robson & Robson; the National Provincial Bank, West Hartlepool; J.B. Linden[baum]; and others; concerning a loan of ยฃ10,000 to Nimmo & Son Ltd., 7 August 1915 - 5 July 1916
(109 papers)

Ref: D/Ni 8/3

Declaration, by William John Nimmo, in respect of War Bonds and War Stock purchased with monies belonging to Messrs. J. Nimmo & Son Ltd., 28 November 1917
(1 file)

Ref: D/Ni 8/4

Memorandum of Association, and note of a Special Resolution, confirmed at an Extraordinary General Meeting, to increase the value of the capital of the Company as specified, 10 - 27 September 1920, and Articles of Association, as amended by a Special Resolution, 24 May 1951
(1 volume, cloth-bound)

Ref: D/Ni 8/5

Notice of an Extraordinary General Meeting, 15 December 1955 Originally enclosed in D/Ni 8/4
(1 paper)

Ref: D/Ni 8/6

Scheme of arrangement for the holders of preference and ordinary shares of J. Nimmo & Son Ltd., as approved in the Chancery Division of the High Court, 22 November 1955 Originally enclosed in D/Ni 8/4
(1 paper)

Ref: D/Ni 8/7

Notice of separate meetings of the holders of preference shares and ordinary shares, in accordance with an order made in the Chancery Division of the High Court, 22 November 1955 Originally enclosed in D/Ni 8/4
(1 paper)

Ref: D/Ni 8/8

Explanatory statement to the preference and ordinary shareholders by the directors of J. Nimmo & Son Ltd., 22 November 1955 Originally enclosed in D/Ni 8/4
(1 paper)

Ref: D/Ni 8/9

Schedule of deeds and other documents held by Messrs. Newby, Robson & Cadle, 10/11 Finkle Street, Stockton, on behalf of Messrs. J. Nimmo & Son Ltd., 1967 - 1969
(1 file)

Copies of returns made under the Companies Act (Ref: D/Ni 9/1-19)Ref: D/Ni 9/1

Copies of annual returns made under the Companies Acts, 1862-90 , of share capital and shareholders, 4 May 1893 - 28 November 1901
(1 volume, leather half-bound)

Ref: D/Ni 9/2

Copies of summary returns, made under the Companies Acts, 1862 - 1900, of capital and shareholders, 28 November 1901 - 14 November 1910
(1 volume, leather half-bound)

Ref: D/Ni 9/3

Copy of a return of the total amount outstanding on 1 July 1908 of the debts of the Company, secured by mortgages or charges created before that date, under section 12 of the Companies Act, 1907, 24 September 1908
(1 paper)

Ref: D/Ni 9/4

Original of summary of capital and shareholders marked "Returned. To be made out on New Forms under 1907 Act"; and copy of new summary on form headed 'The Companies Acts, 1862 to 1907', 19 November 1908
(3 papers)

Ref: D/Ni 9/5

Annual summary of share capital and shareholders, made under the Companies (Consolidation) Act, 1908, 15 November 1911 - 30 November 1916
(1 volume, leather half-bound)

Ref: D/Ni 9/6

Copies of returns of mortgage debentures, made under the Companies Acts, 1908 and 1913, 27 October - 4 December 1914
(2 papers)

Ref: D/Ni 9/7

Annual summary of share capital and shareholders, made under the Companies Acts (1908-17), 14 December 1917 - 25 November 1926
(1 volume, leather half bound)

Ref: D/Ni 9/8

Annual summary of share capital and shareholders, made under the Companies Acts (1908-17), 1 December 1927 - 27 November 1936
(1 volume, leather half-bound)

Ref: D/Ni 9/8A

Annual returns made under the Companies Act, 1929 , of share capital and shareholders, 7 December 1937 - 1 December 1946
(1 volume, leather half-bound)

Ref: D/Ni 9/8B

Annual returns made under the Companies Act, 1929 , of share capital and shareholders, 9 December 1947
(1 volume, leather half-bound)

Ref: D/Ni 9/9

Annual returns made under the Companies Act, 1948, of share capital, directors and shareholders, 21 December 1948 Originally enclosed in D/Ni 9/8
(3 papers)

Ref: D/Ni 9/10

Return under the Companies Act, 1948 , of Company directors and secretaries, 21 December 1948 - 22 December 1949
(1 volume, leather half-bound)

Ref: D/Ni 9/11

Annual returns made under the Companies Act, 1948 , of share capital, directors and shareholders, 22 December 1949 Originally enclosed in D/Ni 9/8
(3 papers)

Ref: D/Ni 9/12

Annual returns under the Companies Act, 1948, recording share capital, directors and shareholders, 29 December 1950 - 31 December 1959
(1 volume, leather half-bound)

Ref: D/Ni 9/13

Annual returns made under the Companies Act, 1948 , of share capital, directors and shareholders, 28 December 1961 - 1 August 1969
(1 volume, leather half-bound)

Ref: D/Ni 9/14

List of other directorships held by members of the Nimmo board, 1966 Originally enclosed in D/Ni 9/13
(2 papers)

Ref: D/Ni 9/15

List of other directorships held by members of the Nimmo board, 1968 Originally enclosed in D/Ni 9/13
(2 papers)

Ref: D/Ni 9/16

Draft of the consolidated accounts of J. Nimmo & Son Ltd., 31 March 1968 Originally enclosed in D/Ni 9/13
(8 papers)

Ref: D/Ni 9/17

List of other directorships held by members of the Nimmo board, 1969 Originally enclosed in D/Ni 9/13
(2 papers)

Ref: D/Ni 9/18

Annual return made under the Companies Acts, 1948-67 , of share capital, directors and shareholders, 30 July 1970 Originally enclosed in D/Ni 9/13
(2 papers)

Ref: D/Ni 9/19

Copy of the annual return of J. Nimmo and Son Ltd., under the requirements of the Companies Acts (1948-67), 21 July 1971
(1 file)

Balance sheets and reports (Ref: D/Ni 10/1-121)Ref: D/Ni 10/1

Auditors' report on the balance sheet and related schedules, for the period 1 April 1882 - 30 September 1882. Report dated 9 December 1882 The schedules were not found
(1 file)

Ref: D/Ni 10/2

Balance sheet, profit and loss account, capital account, schedules of creditors, stocks, plant and machinery, of Messrs. J. Nimmo & Son, Castle Eden, with auditors' report for the three months ending 31 December 1882, certified 25 January 1883; report dated, 25 January 1883
(2 files)

Ref: D/Ni 10/3

Balance sheet, profit and loss account, capital account, schedules of creditors, stocks, plant and machinery, of Messrs. J. Nimmo & Son, Castle Eden, with auditors' report for the nine months ending 30 September 1883, certified 7 December 1883; report dated, 7 December 1883
(2 files)

Ref: D/Ni 10/4

Balance sheet, profit and loss account, capital account, schedules of creditors, stocks, plant and machinery, of Messrs. J. Nimmo & Son, Castle Eden, with auditors' report for the six months ending 31 March 1884, certified 5 May 1884; report dated, 5 May 1884
(1 file)

Ref: D/Ni 10/5

Balance sheet, profit and loss account, capital account, schedules of creditors, stocks, plant and machinery, of Messrs. J. Nimmo & Son, Castle Eden, with auditors' report for the six months ending 30 September 1884, certified 14 November 1884; report dated, 14 November 1884
(1 file)

Ref: D/Ni 10/6

Balance sheets, profit and loss accounts, departmental accounts, and related schedules, of Messrs. J. Nimmo & Son, Castle Eden, with accountant's report for the year ending 30 September 1885, certified 23 November 1885; report dated, 23 November 1885
(1 file)

Ref: D/Ni 10/7

Balance sheets, profit and loss accounts, departmental accounts, and related schedules, of Messrs. J. Nimmo & Son, Castle Eden, with accountant's report for the year ending 30 September 1886, certified 25 October 1886; report dated, 25 October 1886
(1 file)

Ref: D/Ni 10/8

Balance sheets, profit and loss accounts, departmental accounts, and related schedules, of Messrs. J. Nimmo & Son, Castle Eden, with accountant's report for the year ending 30 September 1887, certified 21 November 1887; report dated, 21 November 1887
(1 file)

Ref: D/Ni 10/9

Balance sheets, profit and loss accounts, departmental accounts, and related schedules, of Messrs. J. Nimmo & Son, Castle Eden, with accountant's report for the year ending 30 September 1888, certified 27 November 1888; report dated, 27 November 1888
(1 file)

Ref: D/Ni 10/10

Balance sheets, profit and loss accounts, departmental accounts, and related schedules, of Messrs. J. Nimmo & Son, Castle Eden, with accountant's report for the year ending 30 September 1889, certified 26 November 1889; report dated 26 November 1889
(1 file)

Ref: D/Ni 10/11

Balance sheets, profit and loss accounts, departmental accounts, and related schedules, of Messrs. J. Nimmo & Son, Castle Eden, with accountant's report for the year ending 30 September 1890, certified 20 December 1890; report dated 20 December 1890
(1 file)

Ref: D/Ni 10/12

Balance sheets, profit and loss accounts, departmental accounts, and related schedules, of Messrs. J. Nimmo & Son, Castle Eden, with accountant's report for the year ending 30 September 1891, certified 15 January 1892; report dated 16 January 1892
(1 file)

Ref: D/Ni 10/13

Balance sheets, profit and loss accounts, departmental accounts, and related schedules, of Messrs. J. Nimmo & Son, Castle Eden, with accountant's report for the year ending 30 September 1892, certified 24 November 1892; report dated 26 November 1892
(1 file)

Ref: D/Ni 10/14

Statement showing Mr. Nimmo's financial position on settlement with the Limited Company, 18 February 1893 Gives names, addresses, occupations, and holdings of shareholders
(1 file)

Ref: D/Ni 10/15

Balance sheet, profit and loss account, for the year ending 30 September 1893
(1 file)

Ref: D/Ni 10/16

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son Ltd., Castle Eden, for the year ending 30 September 1893, certified 24 November 1893; report and covering letter dated 15 - 24 November 1893
(3 files)

Ref: D/Ni 10/17

Directors' report to the shareholders, 30 November 1893
(1 file)

Ref: D/Ni 10/18

Comparative statement showing the differences between the profit and loss accounts for the years ending 30 September 1891 and 30 September 1893; covering letter dated 8 December 1893
(1 file)

Ref: D/Ni 10/19

Balance sheet, profit and loss account, with supporting schedules for Messrs. J. Nimmo & Son Ltd., Castle Eden, for the year ending 30 September 1894, certified 27 November 1894; report and letter dated 27 - 29 November 1894
(2 files)

Ref: D/Ni 10/20

Comparative statement of profits for the seven years to September 1894, n.d. O riginally enclosed in D/Ni 10/19
(1 file)

Ref: D/Ni 10/21

Comparative statement of the differences between the profit and loss accounts for the years ending 30 September 1893 and 30 September 1894, n.d. Originally enclosed in D/Ni 10/19
(1 file)

Ref: D/Ni 10/22

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son Ltd., Castle Eden, for the year ending 30 September 1895, certified 26 November 1895; report and letter dated 26 November 1895
(3 files)

Ref: D/Ni 10/23

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son Ltd., Castle Eden, for the year ending 30 September 1896, certified 30 November 1896; report dated 30 November 1896
(2 files)

Ref: D/Ni 10/24

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son Ltd., Castle Eden, for the year ending 30 September 1897, certified 24 November 1897; report dated 24 November 1897
(2 files)

Ref: D/Ni 10/25

Balance sheet, profit and loss account, with supporting schedules for Messrs. J. Nimmo & Son Ltd., Castle Eden, for the year ending 30 September 1898, certified 8 November 1898; report dated 8 November 1898
(2 files)

Ref: D/Ni 10/26

Letter from Messrs. Monkhouse, Goddard & Co., 2 Exchange Place, Middlesbrough, Yorkshire, accountants, to W. Nimmo, Castle Eden, expressing serious concern at the "exceedingly heavy cost of the manufacture of the beer", 8 November 1898 Originally enclosed in D/Ni 10/25
(1 paper)

Ref: D/Ni 10/27

Balance sheet, profit and loss account, with supporting schedules for Messrs. J. Nimmo & Son Ltd., Castle Eden, for the year ending 30 September 1899, certified 25 November 1899; report dated 25 November 1899
(2 files)

Ref: D/Ni 10/28

Letter from Messrs. Monkhouse, Goddard & Co., 2 Exchange Place, Middlesbrough, Yorkshire, chartered accountants, to William Nimmo, The Brewery, Castle Eden, commenting on the substantial increase in sales, 5 June 1900 Originally enclosed in D/Ni 10/27
(2 papers)

Ref: D/Ni 10/29

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son Ltd., Castle Eden and Thornaby [Yorkshire], brewers, for the year ending 30 September 1900, certified 26 November 1900; report dated 26 November 1900
(2 files)

Ref: D/Ni 10/30

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son Ltd., Castle Eden and Thornaby [Yorkshire], brewers, for the year ending 30 September 1901, certified 13 November 1901; report dated 13 November 1901
(2 files)

Ref: D/Ni 10/31

Certified balance sheet, income and expenditure account, with related accounts and schedules, of the executors of William Nimmo, deceased, at 30 April 1902, certified 25 June 1902
(1 file)

Ref: D/Ni 10/32

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son Ltd., Castle Eden and Thornaby, [Yorkshire], brewers, for the year ending 30 September 1902, certified 5 November 1902; report dated 5 November 1902
(2 files)

Ref: D/Ni 10/33

Certified balance sheet, income and expenditure account, with related accounts and schedules, of the executors of William Nimmo, deceased, at 31 March 1903, certified 27 June 1903
(1 file)

Ref: D/Ni 10/34

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son Ltd., Castle Eden and Thornaby, [Yorkshire], brewers, for the year ending 30 September 1903, certified 24 November 1903; report dated 24 November 1903
(2 files)

Ref: D/Ni 10/35

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son Ltd., Castle Eden and Thornaby, [Yorkshire], brewers, for the year ending 30 September 1904, certified 8 November 1904; report dated 8 November 1904
(2 files)

Ref: D/Ni 10/36

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son Ltd., Castle Eden and Thornaby, [Yorkshire] brewers, for the year ending 30 September 1905, certified 7 November 1905; report dated 7 November 1905
(2 files)

Ref: D/Ni 10/37

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son Ltd., Castle Eden and Thornaby, [Yorkshire] brewers, for the year ending 30 September 1906, certified 6 November 1906; report dated 6 November 1906
(1 file, 1 paper)

Ref: D/Ni 10/38

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son, Castle Eden, brewers, for the year ending 30 September 1907, certified 30 October 1907; report dated 30 October 1907
(2 files)

Ref: D/Ni 10/39

Certified balance sheet, income and expenditure account, with related accounts and schedules, of the executors of William Nimmo, deceased, at 31 March 1905, certified 17 June 1905
(1 file)

Ref: D/Ni 10/40

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son, Castle Eden, brewers, for the year ending 30 September 1908, certified 30 October 1908; report dated 30 October 1908
(2 files)

Ref: D/Ni 10/41

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son, Castle Eden, brewers, for the year ending 30 September 1909, certified 22 October 1909; report dated 22 October 1909
(2 files)

Ref: D/Ni 10/42

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son, Castle Eden, brewers, for the year ending 30 September 1910, certified 28 October 1910; report dated 28 October 1910
(2 files)

Ref: D/Ni 10/43

Certified balance sheet, income and expenditure account, with related accounts and schedules, of the executors of William Nimmo, deceased, at 31 March 1911, certified 10 January 1912
(1 file)

Ref: D/Ni 10/44

Certified balance sheet, income and expenditure account, with related accounts and schedules, of the executors of William Nimmo, deceased, at 18 June 1911, certified 10 January 1912
(1 file)

Ref: D/Ni 10/45

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son, Castle Eden, brewers, for the year ending 30 September 1911, certified 30 October 1911; report dated 30 October 1911
(2 files)

Ref: D/Ni 10/46

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son, Castle Eden, brewers, for the year ending 30 September 1912, certified 6 November 1912; report dated 6 November 1912
(2 files)

Ref: D/Ni 10/47

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son, Castle Eden, brewers, for the year ending 30 September 1913, certified 3 November 1913; report dated 3 November 1913
(2 files)

Ref: D/Ni 10/48

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son, Castle Eden, brewers, for the year ending 30 September 1914, certified 3 November 1914; report dated 3 November 1914
(2 files)

Ref: D/Ni 10/49

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son, Castle Eden, brewers, for the year ending 30 September 1915, certified 9 November 1915; report dated 9 November 1915
(2 files)

Ref: D/Ni 10/50

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son, Castle Eden, brewers, for the year ending 30 September 1916, certified [?] November 1916; report dated 13 November 1916
(2 files)

Ref: D/Ni 10/51

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son, Castle Eden, brewers, for the year ending 30 September 1917, certified 3 December 1917; report dated 3 December 1917
(2 files)

Ref: D/Ni 10/52

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son, Castle Eden, brewers, for the year ending 30 September 1918, certified 6 November 1918; report dated 6 November 1918
(2 files)

Ref: D/Ni 10/53

Balance sheet, profit and loss account, with supporting schedules, for Messrs. J. Nimmo & Son, Castle Eden, brewers, for the year ending 30 September 1919; report dated 9 November 1919
(2 files)

Ref: D/Ni 10/54

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1920, certified 10 November 1920
(1 file)

Ref: D/Ni 10/55

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1921, certified 21 November 1921
(1 file)

Ref: D/Ni 10/56

Managed House profit and loss account, n.d., [1921] Originally enclosed in D/Ni 10/55
(1 paper)

Ref: D/Ni 10/57

Letters from Messrs. Monkhouse, Sansom & Co., Court Chambers, 17 Albert Road, Middlesbrough, Yorkshire, chartered accountants, to W.J. Nimmo, concerning the balance sheet, and containing observations on the brewery waste, the reserve account, and the North Eastern Hotel, 14 November 1921 Originally enclosed in D/Ni 10/55
(2 papers)

Ref: D/Ni 10/58

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1922, certified 17 November 1922
(1 file)

Ref: D/Ni 10/59

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1923, certified 13 November 1923
(1 file)

Ref: D/Ni 10/60

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1924, certified 11 November 1924
(1 file)

Ref: D/Ni 10/61

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1925, certified 10 November 1925
(1 file)

Ref: D/Ni 10/62

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1926, certified 8 November 1926
(1 file)

Ref: D/Ni 10/63

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1927, certified 14 November 1927
(1 file)

Ref: D/Ni 10/64

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1928, certified 12 November 1928
(1 file)

Ref: D/Ni 10/65

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1929, certified 25 November 1929
(1 file)

Ref: D/Ni 10/66

Investments of J. Nimmo & Son. Ltd. in public companies, with note of dividends received and net percentage on value of holding, 30 September 1928 Originally enclosed in D/Ni 10/65
(1 paper)

Ref: D/Ni 10/67

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1930, certified 25 November 1930
(1 file)

Ref: D/Ni 10/68

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1931, certified 16 November 1931
(1 file)

Ref: D/Ni 10/69

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1932, certified 17 November 1932
(1 file)

Ref: D/Ni 10/70

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1933, certified 16 November 1933
(1 file)

Ref: D/Ni 10/71

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1934, certified 8 November 1934
(1 file)

Ref: D/Ni 10/72

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1935, certified 6 November 1935
(1 file)

Ref: D/Ni 10/73

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1936, certified 6 November 1936
(1 file)

Ref: D/Ni 10/74

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1937, certified 12 November 1937
(1 file)

Ref: D/Ni 10/75

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1938, certified 15 November 1938
(1 file)

Ref: D/Ni 10/76

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1939, certified 20 November 1939
(1 file)

Ref: D/Ni 10/77

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1940, certified 30 November 1940
(1 file)

Ref: D/Ni 10/78

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1941, certified, 1 December 1941
(1 file)

Ref: D/Ni 10/79

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1942, certified 24 November 1942
(1 file)

Ref: D/Ni 10/80

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1943, certified 19 November 1943
(1 file)

Ref: D/Ni 10/81

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1944, certified 23 November 1944
(1 file)

Ref: D/Ni 10/82

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1945, certified 26 November 1945
(1 file)

Ref: D/Ni 10/83

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1946, certified 13 November 1946
(1 file)

Ref: D/Ni 10/84

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1947, certified 8 November 1947
(1 file)

Ref: D/Ni 10/85

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1948, certified 10 November 1948
(2 files)

Ref: D/Ni 10/86

Printed report of the directors, and balance sheet, for the 56th Annual General Meeting, 7 December 1948 Originally enclosed in D/Ni 10/85
(2 papers)

Ref: D/Ni 10/87

Balance sheet, profit and loss accounts, with related accounts and schedules, for the year ended 30 September 1949, certified 4 November 1949
(2 files)

Ref: D/Ni 10/88

Printed report of the directors, and balance sheet, for the 57th Annual General Meeting, 8 December 1949
(2 papers)

Ref: D/Ni 10/89

Audited statement of accounts for the year ending 30 September 1950, 22 November 1950
(1 file)

Ref: D/Ni 10/90

Directors' report, balance sheet, and meeting papers for the Annual General Meeting, 15 December 1950 Originally enclosed in D/Ni 10/89
(5 papers)

Ref: D/Ni 10/91

Audited statement of accounts for the year ending 30 September 1951, 20 November 1951
(1 file)

Ref: D/Ni 10/92

Directors' report and balance sheet, for the year ending 30 September 1951, 20 November 1951 Originally enclosed in D/Ni 10/91
(2 papers)

Ref: D/Ni 10/93

Audited statement of accounts for the year ending 30 September 1952
(1 file)

Ref: D/Ni 10/94

Directors' report and balance sheet, for the year ending 30 September 1952, 17 November 1952 Originally enclosed in D/Ni 10/93
(4 papers)

Ref: D/Ni 10/95

Audited statement of accounts for the year ending 30 September 1953
(1 file)

Ref: D/Ni 10/96

Directors' report and balance sheet, for the year ending 30 September 1953, 20 November 1953 Originally enclosed in D/Ni 10/95
(2 papers)

Ref: D/Ni 10/97

Audited statement of accounts for the year ending 30 September 1954, 19 November 1954
(1 file)

Ref: D/Ni 10/98

Directors' report and balance sheet, for the year ending 30 September 1954, 19 November 1954 Originally enclosed in D/Ni 10/97
(2 papers)

Ref: D/Ni 10/99

Audited statement of accounts for the year ending 30 September 1955
(1 file)

Ref: D/Ni 10/100

Directors' report and balance sheet, for the year ending 30 September 1955 Originally enclosed in D/Ni 10/99
(1 booklet)

Ref: D/Ni 10/101

Audited statement of accounts for the year ending 30 September 1956, 23 November 1956
(1 file)

Ref: D/Ni 10/102

Chairman's review, directors' report and balance sheet, for the year ending 30 September 1956 Originally enclosed in D/Ni 10/101
(1 booklet)

Ref: D/Ni 10/103

Audited statement of accounts for the year ending 30 September 1957, 21 November 1957
(1 file)

Ref: D/Ni 10/104

Directors' report and balance sheet, for the year ending 30 September 1957 Originally enclosed in D/Ni 10/103
(1 booklet)

Ref: D/Ni 10/105

Audited statement of accounts for the year ending 30 September 1958
(1 file)

Ref: D/Ni 10/106

Directors' report and balance sheet, for the year ending 30 September 1958 Originally enclosed in D/Ni 10/105
(1 booklet)

Ref: D/Ni 10/107

Audited statement of accounts for the year ending 30 September 1959
(1 file)

Ref: D/Ni 10/108

Chairman's review, directors' report and balance sheet, for the year ending 30 September 1959 Originally enclosed in D/Ni 10/107
(1 booklet)

Ref: D/Ni 10/109

Audited statement of accounts for the year ending 30 September 1960
(1 file)

Ref: D/Ni 10/110

Chairman's review, directors' report and balance sheet, for the year ending 30 September 1960, 18 November 1960 Originally enclosed in D/Ni 10/109
(1 booklet)

Ref: D/Ni 10/111

Audited statement of accounts for the year ending 30 September 1961
(1 file)

Ref: D/Ni 10/112

Chairman's review, directors' report and balance sheet, for the year ending 30 September 1961 Originally enclosed in D/Ni 10/111
(1 booklet)

Ref: D/Ni 10/113

Audited statement of accounts for the year ending 30 September 1962
(1 file)

Ref: D/Ni 10/114

Chairman's review, directors' report and balance sheet, for the year ending 30 September 1962, 15 November 1962 Originally enclosed in D/Ni 10/113
(1 booklet)

Ref: D/Ni 10/115

Accounts of Versatile Caterers Ltd. for the five months ending 30 September 1962, 15 November 1962 Originally enclosed in D/Ni 10/114
(1 file)

Ref: D/Ni 10/116

Audited statement of accounts for the fifteen months ending 31 December 1963
(1 file)

Ref: D/Ni 10/117

Directors' report and balance sheet, for the fifteen months ending 31 December 1963 Originally enclosed in D/Ni 10/116
(1 booklet)

Ref: D/Ni 10/118

Consolidated balance sheet of J. Nimmo & Son Ltd., and its subsidiaries at 31 December 1963 Originally enclosed in D/Ni 10/116
(1 file)

Ref: D/Ni 10/119

Consolidated balance sheet of J. Nimmo & Son Ltd., and its subsidiaries at 31 March 1965
(1 file)

Ref: D/Ni 10/120

Directors' report of the Nimmo Group to the 72nd Annual General Meeting at the Brewery, Castle Eden, 16 September 1965
(2 papers)

Ref: D/Ni 10/121

Directors' report, balance sheet, and profit and loss account for the year ended 31 March 1966
(1 file)

Financial ledgers, journals, cash book (Ref: D/Ni 11/1-36)Ref: D/Ni 11/1

Private ledger, no. 1, 1 October 1882 - 30 September 1892
(1 volume, calf-bound)

Ref: D/Ni 11/2

Index to D/Ni 11/1, n.d., [1882-92] Originally enclosed in D/Ni 11/1
(1 volume, card-bound)

Ref: D/Ni 11/3

Private ledger, [no. 1], 1 October 1892 - 30 September 1914
(1 volume, calf-bound)

Ref: D/Ni 11/4

Private ledger, no. 2, 1 October 1914 - 30 September 1928
(1 volume, calf-bound)

Ref: D/Ni 11/5

Ledger, no. 3, 1 October 1916 - 30 September 1944
(1 volume, calf-bound)

Ref: D/Ni 11/6

Index to D/Ni 11/5, 1916 - 44 Originally enclosed in D/Ni 11/5
(1 volume, leather-bound)

Ref: D/Ni 11/7

Rent ledger, no. 8, May 1931 - February 1963
(1 volume, calf-bound)

Ref: D/Ni 11/8

Public house rents showing particulars of barrelage and rents received, 1946 Originally enclosed in D/Ni 11/7
(1 paper)

Ref: D/Ni 11/9

Schedule of draught and bottled beer sold by managed house and tenant publicans, September 1946 Originally enclosed in D/Ni 11/7
(3 papers)

Ref: D/Ni 11/10

Schedule of draught and bottled beer sold by clubs, September 1946 Originally enclosed in D/Ni 11/7
(1 paper)

Ref: D/Ni 11/11

Rent ledger, 1 October 1938 - 30 September 1948
(1 volume, leather half-bound)

Ref: D/Ni 11/12

Rent ledger, no. 9, 1 October 1938 - 30 September 1955
(1 volume, calf-bound)

Ref: D/Ni 11/13

Rent ledger, no. 10, 1 October 1955 - 31 March 1963
(1 volume, calf-bound)

Ref: D/Ni 11/14

Mineral water factory ledger, 1 December 1936 - 30 September 1954
(1 volume, leather bound)

Ref: D/Ni 11/15

Bought ledger, June 1948 - October 1957
(1 volume, leather-bound)

Ref: D/Ni 11/16

Bought ledger, A-L, October 1957 - October 1959 [?]
(1 file)

Ref: D/Ni 11/17

Bought ledger, M-Z, October 1957 - September 1958
(1 volume, cloth-bound)

Ref: D/Ni 11/18

Brewery account ledger, September 1952 - December 1963
(1 file)

Ref: D/Ni 11/19

Loans ledger of J. Nimmo & Son Ltd., 1 October 1957 - 1 February 1969
(1 volume, leather half-bound)

Ref: D/Ni 11/20

Licensees' deposit ledger, 29 February 1960 - 19 September 1968
(1 volume, plastic-bound)

Ref: D/Ni 11/21

Ledger for fuel and power, 31 March 1962 - March 1966
(1 volume, cloth-bound)

Ref: D/Ni 11/22

Private journal, no. 1, 1 October 1892 - 30 September 1913
(1 volume, calf-bound)

Ref: D/Ni 11/23

Private journal, no. 2, 1 October 1913 - 30 September 1928
(1 volume, calf-bound)

Ref: D/Ni 11/24

Private journal, no. 3, 1 October 1928 - 30 September 1943
(1 volume, calf-bound)

Ref: D/Ni 11/25

Private journal, no. 4, 1 October 1943 - 26 July 1966
(1 volume, calf-bound)

Ref: D/Ni 11/26

Private journal, no. 8, 31 October 1961 - 31 March 1967
(1 volume, calf-bound)

Ref: D/Ni 11/27

Transfer journal, 1 January 1910 - 30 September 1949
(1 volume, calf half-bound)

Ref: D/Ni 11/28

Transfer journal, no. 9, 5 October 1943 - 31 December 1949
(1 volume, calf half-bound)

Ref: D/Ni 11/29

Transfer journal, no. 10, 31 December 1949 - 1 January [?1955]
(1 volume, calf half-bound)

Ref: D/Ni 11/30

Transfer journal, no. 11, 31 March 1954 - 30 September 1955
(1 volume, calf half-bound)

Ref: D/Ni 11/31

Impersonal ledger balances, 1 October 1955 Originally enclosed in D/Ni 11/30
(1 paper)

Ref: D/Ni 11/32

Purchase journal and cash sales (sundries), October 1938 - September 1951
(1 volume, leather half-bound)

Ref: D/Ni 11/33

Purchase journal, 31 May - 30 September 1956
(1 file)

Ref: D/Ni 11/34

Purchase journal, March 1966 - September 1968
(1 file)

Ref: D/Ni 11/35

Sales journal, 1 October 1958 - 31 December 1965
(1 file)

Ref: D/Ni 11/36

Private cash book, 19 December 1957 - 28 September 1966
(1 volume, leather half-bound)

Registers of mortgages (Ref: D/Ni 12/1-6)Ref: D/Ni 12/1

Register of mortgages and bonds, 3 February 1913 - 11 April 1934
(1 volume, cloth-bound)

Ref: D/Ni 12/2

Certificate, confirming the lodging with the Registrar of Joint Stock Companies of a memorandum of satisfaction, in respect of the series of first mortgage debentures dated 16 November 1893, 22 April 1930 Originally enclosed in D/Ni 12/1
(1 paper)

Ref: D/Ni 12/3

Certificate, confirming the lodging with the Registrar of Joint Stock Companies of a memorandum of satisfaction, in respect of two mortgages dated 3 February 1913, 22 April 1930 Originally enclosed in D/Ni 12/1
(1 paper)

Ref: D/Ni 12/4

Certificate, confirming the lodging with the Registrar of Joint Stock Companies of a memorandum of satisfaction, in respect of a mortgage dated 14 March 1921, 22 April 1930 Originally enclosed in D/Ni 12/1
(1 paper)

Ref: D/Ni 12/5

Certificate, confirming the lodging with the Registrar of Joint Stock Companies of a memorandum of satisfaction, in respect of a mortgage dated 27 July 1921, 22 April 1930 Originally enclosed in D/Ni 12/1
(1 paper)

Ref: D/Ni 12/6

Register of mortgages and charges, 13 December 1915 - 4 April 1922
(1 volume, leather-bound)

Title deeds, abstracts, rental, relating to non-licensed property (Ref: D/Ni 13/1-29)Ref: D/Ni 13/1

1897 (1) William Nimmo of Castle Eden, brewer (2) Richard Wilson of Wheatley Hill, agent Draft memorandum of agreement concerning the provision of access to premises at Wheatley Hill
(1 file)

Ref: D/Ni 13/2

Correspondence between Rowland Burdon, Castle Eden; W.J. Nimmo, Castle Eden; and Messrs. Watson, Newby & Robson, Stockton, solicitors; concerning an application by the Sunderland Water Co., to erect a pumping station on land at Shotton, 23 October 1900 - 18 April 1901
(5 papers)

Ref: D/Ni 13/3

1 December 1902 (1) Robert Makepeace of Trimdon Colliery, draper (2) Margaret Makepeace, wife of (1) (3) J. Nimmo & Son, Ltd. Draft conveyance by (1) and (2) to (3) of a parcel of ground and dwelling house; a parcel of ground on the east side of the road from Durham to Trimdon Colliery, with a dwelling house; another parcel of ground and dwelling house; all at Trimdon Colliery Consideration: ยฃ1,200
(1 file)

Ref: D/Ni 13/4

2 August 1905 (1) John James Dumville Botterell, Exchange Chambers, St. Mary Axe, London, gent. (2) James Botterell, Wood Green, Middlesex, gent. (3) Wheatley Hill Workmen's Social Club and Institute Ltd. Copy of draft conveyance by (1) to (3) of a parcel of land at Wheatley Hill Consideration: ยฃ71 2s. 0d.
(1 file)

Ref: D/Ni 13/5

Draft abstract of title, from 5 July 1876 to 15 November 1893, of Messrs. J. Nimmo Son Ltd., to two freehold cottages at Hurworth Burn, Church Kelloe, 29 July 1907
(1 file)

Ref: D/Ni 13/6

3 September 1907 (1) J. Nimmo & Son Ltd. of Castle Eden (2) George Newby of Stockton, gent., and Peveril Turnbull of Sandy Brook Hall, Derbyshire, gent. (3) George Newby of Stockton, gent., and Peveril Turnbull of Sandy Brook Hall, Derbyshire, gent. (4) Arthur Magee of Hutton Henry, retired draper Conveyance by (1) to (4) of two cottages, formerly a blacksmith shop and stable, at Hurworth Burn, Church Kelloe Consideration: ยฃ205
(1 file)

Ref: D/Ni 13/7

Draft abstract of title, from 6 December 1875 to 26 July 1906, of Messrs. J. Nimmo & Son Ltd., to freehold land at Easington, agreed to be sold to the County Durham Electric Power Supply Company, 23 July 1910
(1 file)

Ref: D/Ni 13/8

14 September 1910 (1) J. Nimmo & Son Ltd. (2) George Newby of Stockton, gent., and Peveril Turnbull of Ashbourne, Derbyshire, gent. (3) The Newcastle upon Tyne Electric Supply Co. Ltd. Copy of draft conveyance by (2) at the direction of (1) to (3) of land at Easington for building an electricity sub-station Consideration: ยฃ100
(1 file)

Ref: D/Ni 13/9

Correspondence concerning rents and improvements to property at Cowpen Bewley, belonging to J. Nimmo & Son Ltd., 23 November 1912 - 25 December 1915
(49 papers)

Ref: D/Ni 13/10

28 November 1913 (1) Henry Thompson of West Hartlepool, estate agent (2) Annie and Mary Jane Deal of Alne, Yorkshire, spinsters; and William Dent of Alne, Yorkshire, gent. (3) J. Nimmo & Son Ltd., of Castle Eden Draft assignment of a lease for 999 years, by (1) and (2) to (3), of six cottages, and 1a. 6p. of land, at Cowpen Bewley Consideration: ยฃ1,150
(1 file)

Ref: D/Ni 13/11

29 November 1913 (1) J. Nimmo & Son Ltd. of Castle Eden (2) George Newby and Frederick Robson, both of Stockton, solicitors Mortgage by (1) to (2) of property, as in D/Ni 13/10 Consideration: ยฃ600 and interest
(1 file)

Ref: D/Ni 13/12

1913 (1) J. Nimmo & Son Ltd., Castle Eden, brewer (2) W.W. Iseton, Blackgate, Coxhoe Draft memorandum of agreement for the sale by (1) to (2) of a piece of garden land at Blackgate, Coxhoe
(2 papers)

Ref: D/Ni 13/13

30 March 1914 (1) Peveril Turnbull of Sandybrook Hall, Ashbourne, Derbyshire, esq. (2) J. Nimmo & Son Ltd. of Castle Eden (3) Hannah Iseton of Blackgate, Coxhoe Copy of draft conveyance to (3) of a parcel of ground adjoining the Three Tuns Inn at Blackgate, Coxhoe
(1 file)

Ref: D/Ni 13/14

Letter from Messrs. Newby, Robson & Robson, Stockton, to Messrs. Faber, Fawcett & Faber, concerning the sale and purchase of lands adjoining the Roadside Inn, South Wingate, 6 April 1914
(1 paper)

Ref: D/Ni 13/15

5 May 1914 (1) Marianne Bailes of South Wingate (2) J. Nimmo & Son Ltd. Draft copy of conveyance by (1) to (2) of land with outbuildings at Red Baines, South Wingate Consideration: ยฃ150
(1 file)

Ref: D/Ni 13/16

22 February 1918 (1) William Ellison Spark of Sunderland, estate agent (2) Robert Humphries of Wingate, charabanc proprietor (3) Harrison Humphries of Wingate, charabanc proprietor (4) Thomas John Humphries of Wingate, charabanc proprietor (5) Robert Humphries, junior, of Wingate, charabanc proprietor (6) John Partridge of Wingate, contractor Draft conveyance by (2) - (5) to (6), with the consent of (1), of 46a. 21p. of land, and a dwelling house called Rodridge House, all at Hutton Henry Consideration: ยฃ2,000
(1 file)

Ref: D/Ni 13/17

6 March 1918 (1) John Partridge of Wingate, contractor (2) Messrs. J. Nimmo & Son Ltd., of Castle Eden, brewer Draft conveyance by (1) to (2) of land, as in D/Ni 13/16 Consideration: ยฃ2,010
(1 file)

Ref: D/Ni 13/18

1919 (1) J. Nimmo & Son Ltd. (2) Ronald Henry Jack Plaskitt of Catford, London Memorandum of agreement for the sale by (1) to (2) of Rodridge House, Hutton Henry
(1 paper)

Ref: D/Ni 13/19

31 December 1919 (1) J. Nimmo & Son Ltd. (2) Ronald Henry Jack Plaskitt of Catford, lieutenant in H.M. Garrison Artillery Draft conveyance by (1) to (2) of a messuage called Rodridge House, with appurtenances, at Hutton Henry Consideration: ยฃ750
(1 file)

Ref: D/Ni 13/20

6 April 1920 (1) Charles Thomas Conkerton of West Hartlepool, labourer, and Joseph Lancelot Conkerton of Trimdon, labourer (2) J. Nimmo & Son Ltd. of Castle Eden Draft assignment by (1) to (2) of the remainder of a lease of 999 years, of land at Old Trimdon
(1 file)

Ref: D/Ni 13/21

Certificate for 100 shares in the Hartlepools United Football and Athletic Club Company Ltd., held by J. Nimmo & Son Ltd., 22 November 1920
(1 paper)

Ref: D/Ni 13/22

Abstract of title, dated 9-10 December 1919, to a freehold messuage and shop and premises in Greatham Street and Alice Street, West Hartlepool, 1921
(1 file)

Ref: D/Ni 13/23

9 September 1921 (1) John Charles Dyer, Harry Kirby Dyer, Herbert Elgin Dyer, all licensed victuallers, all of West Hartlepool; Gilbert Dyer, architect, West Hartlepool (2) J. Nimmo & Son Ltd. of Castle Eden Mortgage by (1) to (2) of premises as in D/Ni 13/22 Consideration: ยฃ4,500 and 6 per cent interest per annum
(1 file)

Ref: D/Ni 13/24

8 September 1921 (1) Harker & Co. Ltd. (2) John Charles Dyer, Henry Kirby Dyer, Herbert Elgin Dyer, and Gilbert Dyer Draft re-conveyance by (1) to (2) of premises, as in D/Ni 13/22
(2 papers)

Ref: D/Ni 13/25

22 June 1922 (1) Sydney Hogg of West Hartlepool, ship owner (2) Miles Swinburne of West Hartlepool, farmer, and others (5) William John Nimmo of Castle Eden, brewer Draft conveyance to (5) of a parcel of land at Hutton Henry Farm, Castle Eden
(1 file)

Ref: D/Ni 13/26

Rental of non-licensed property, 12 October 1948 - 30 September 1951
(1 volume, leather half-bound)

Ref: D/Ni 13/27

1958 (1) J. Nimmo & Son Ltd. of Castle Eden (2) Walter Dinsdale of 6 Grey Avenue, Hesleden, clerk Draft conveyance by (1) to (2) of 6 Dene View, Monk Hesleden Consideration: ยฃ1,700
(4 papers)

Ref: D/Ni 13/28

(1) Walter Dinsdale of 6 Grey Avenue, Hesleden, clerk (2) J. Nimmo & Son Ltd. of Castle Eden Draft copy of legal charge for the conveyance of property, as in D/Ni 13/27 Consideration: ยฃ1,000 and 6 per cent interest per annum
(1 file)

Ref: D/Ni 13/29

7 October 1970 (1) J. Nimmo & Son Ltd. (2) Alexander Gowland of 20 Laburnum Gardens, Low Fell, Gateshead Tenancy agreement for 3 years for the premises used as a betting office, adjoining the Causeway Hotel, Sheriff Hill, Gateshead Consideration: ยฃ156 p.a.
(1 file)

Title deeds, abstracts, correspondence and valuations, relating to licensed property (including the Brewery) (Ref: D/Ni 14/1-55)Ref: D/Ni 14/1

Abstract of deeds, from 23 November 1725 to 9 August 1768, relating to freehold land at Stockton, contracted to be sold to Mr. William Smith by John Barker, esq., n.d., [watermark 1824]
(1 file)

Ref: D/Ni 14/2

10 May 1853 (1) John Smith, the younger, of Thornley, mason (2) William Simpson of Thornley, butcher Conveyance by (1) to (2) a parcel of ground with two cottages at New Thornley Consideration: ยฃ120
(Parchment, 1 membrane)

Ref: D/Ni 14/3

Schedule of deeds, from 10 May 1853 to 17 July 1875, relating to the Edinburgh Arms, Thornley, n.d.
(1 paper)

Ref: D/Ni 14/4

7 September 1872 (1) William Simpson of Wingate House, farmer (2) William Nimmo of Castle Eden, brewer Conveyance by (1) to (2) a parcel of ground (147 sq. yds.), in or near New Thornley; two cottages used as a beer house called the Edinburgh House; and a public house called the Dun Cow, at Quarrington Hill Top Consideration: ยฃ460
(Parchment, 1 membrane)

Ref: D/Ni 14/5

7 September 1872 (1) William Nimmo of Castle Eden, brewer (2) William Simpson of Wingate House Mortgage by (1) to (2) of a parcel of ground near Thornley (147 sq. yds.); and two cottages used as a beer house called the Edinburgh House; and a public house, called the Dun Cow ,at Quarrington Hill Top Consideration: ยฃ400 plus interest Endorsed: discharge of mortgage, 16 September 1875
(Parchment, 2 membranes)

Ref: D/Ni 14/6

17 July 1875 (1) William Nimmo of Castle Eden, brewer (2) John Appleby of Wingate, farmer Mortgage by (1) to (2) of land on the south side of Ludworth Street, New Thornley; two cottages, offices and a beer house called the Edinburgh House, New Thornley; a dwelling house used as a public house called the Dun Cow, Quarrington Hill Top Consideration: ยฃ500 plus interest Endorsed: discharge of mortgage, 12 March 1885
(Parchment, 1 membrane)

Ref: D/Ni 14/7

28 September 1887 (1) Thomas Muncaster of Easington, gent. (2) William Nimmo of Castle Eden, brewer Copy of lease for 14 years by (1) to (2) of the Bridge Inn, with its outbuildings and appurtenances, at South Hetton Rent: ยฃ15 p.a.
(1 file)

Ref: D/Ni 14/8

22 November 1888 (1) John Stapylton Grey Pemberton of Wimbledon, Surrey, esq. (2) William Nimmo of Castle Eden, brewer Copy of lease for 10 years by (1) to (2) of the Stapylton Arms at Hawthorn Rent: ยฃ25 p.a.
(1 file)

Ref: D/Ni 14/9

12 December 1898 (1) John Stapylton Grey Pemberton of Belmont Hall, Belmont, esq. (2) J. Nimmo & Son Ltd. of Thornaby, brewers Copy of draft lease by (1) to (2) of the Stapylton Arms, Hawthorn Rent: ยฃ50 p.a.
(1 file)

Ref: D/Ni 14/10

Printed pro forma for the lease of a public house by Messrs. J. Nimmo & Son Ltd., n.d., [1890s]
(1 paper)

Ref: D/Ni 14/11

Schedule of public house property, showing business done and capitalized values on a basis of 20 years purchase, 30 September 1892
(1 file)

Ref: D/Ni 14/12

26 January 1893 (1) William Nimmo of Castle Eden, brewer and farmer (2) J. Nimmo & Son Ltd. Agreement for the conveyance by (1) to (2) of all property and licensed houses except the brewery buildings
(1 file)

Ref: D/Ni 14/13

Abstract of Declaration of Trust and Deed of Covenants relating to leasehold premises agreed to be sold to J. Nimmo & Son Ltd., 16 September 1893
(1 file)

Ref: D/Ni 14/14

18 July 1894 (1) Rowland Burdon of Castle Eden, esq. (2) William Nimmo of Castle Eden, brewer Copy of draft conveyance of the Railway Tavern at Wingate Grange Consideration: ยฃ800
(1 file)

Ref: D/Ni 14/15

14 December 1896 (1) William Nimmo of Castle Eden, brewer (2) John Ingledew Hopper of Middlesbrough, Yorkshire, wire rope manufacturer Draft of conveyance by (1) to (2) of freehold land, and a public house called the Railway Tavern, at Wingate Grange Consideration: ยฃ800
(1 file)

Ref: D/Ni 14/16

Additional abstract of the title of T.S. Arrowsmith, to premises at Elwick, 27 October 1894
(2 papers)

Ref: D/Ni 14/17

24 April 1895 (1) Thomas Snaith Arrowsmith, Elwick, innkeeper (2) Joseph Jobson of Dalton Percy, farmer (3) Featonby Jobson Smith of Patgrave Diss, Norfolk, gent. (4) William Nimmo of Castle Eden, brewer Conveyance by (1) to (4), with the consent of (3), of the MacOrville Inn and garden, and an adjoining house and garden, all in Elwick Consideration: ยฃ900
(1 file)

Ref: D/Ni 14/18

25 November 1897 (1) William Nimmo of Castle Eden, brewer (2) John Ingledew Hopper of Middlesbrough, Yorkshire, wire rope manufacturer Draft conveyance by (1) to (2) of a freehold public house called the MacOrville Inn, and a dwelling house and garden, all in Elwick Consideration: ยฃ900
(1 file)

Ref: D/Ni 14/19

14 December 1895 (1) William Nimmo of Castle Eden, brewer (2) John Ingledew Hopper of Middlesbrough, Yorkshire, wire rope manufacturer Draft of conveyance by (1) to (2) a parcel of ground with a beer house called the Bonny Pit Laddie at Trimdon Colliery; and assignment of the residue of a lease for 1,000 years of a parcel of ground with a beer house called the Welsh Harp at Trimdon Grange Consideration: ยฃ900
(1 file)

Ref: D/Ni 14/20

12 December 1898 (1) Richard Laurence Pemberton of Hawthorn Tower, Seaham, esq. (2) J. Nimmo & Son Ltd. of Thornaby, brewers Draft of lease by (1) to (2) of the Pemberton Arms at Cold Hesleden Consideration: ยฃ100 p.a.
(1 file)

Ref: D/Ni 14/21

7 December 1912 (1) John Stapylton Grey Pemberton of Hawthorn Tower, Hawthorn (2) J. Nimmo & Son Ltd. Draft of agreement for the sale by (1) to (2) of the Pemberton Arms, Cold Hesleden Consideration: ยฃ3,000
(1 file)

Ref: D/Ni 14/22

2 March 1900 (1) Robert Wylam of Beauley Carr, nr. Old Trimdon, gent. (2) William Nimmo of Castle Eden, brewer Draft of agreement for the conveyance by (1) to (2) of the beer house called the Burton Hotel at Trimdon Colliery, and the public house called the Black Bull at Old Trimdon Consideration: ยฃ1,800 in securities
(1 file)

Ref: D/Ni 14/23

Correspondence between W.J. Nimmo; Rowland Burdon, Castle Eden; Messrs. Newby, Robson and Robson, Stockton; and Messrs. Clayton & Gibson, Newcastle upon Tyne; concerning water supply at the brewery, the gas works and cottages adjoining the New Winning shaft, and the granting of a further lease of the brewery, 26 November 1903 - 16 October 1908
(20 papers)

Ref: D/Ni 14/24

25 August 1905 (1) Wheatley Hill Workmen's Social Club and Institute (2) Messrs. J. Nimmo & Son Ltd. Draft of mortgage of a parcel of land and clubhouse at Wheatley Hill Consideration: ยฃ1,200 and interest
(1 file)

Ref: D/Ni 14/25

16 July 1906 (1) Margaret Jane Clasper of New Seaham, innkeeper (2) J. Nimmo & Son Ltd. of Castle Eden, brewers Memorandum of agreement for the sale by (1) to (2) of the remainder of a lease for 21 years of The Mill Inn, New Seaham Consideration: ยฃ1,500 and ยฃ120 p.a.

Ref: D/Ni 14/26

Letters from J. Nimmo & Son Ltd., to Messrs. Newby, Robson & Robson, Stockton, solicitors, concerning arrangements for the tenancy of the Londonderry Arms, Long Newton, 5 - 30 April 1909
(3 papers)

Ref: D/Ni 14/27

10 April 1909 (1) The Marquess of Londonderry (2) J. Nimmo & Son Ltd. Draft agreement for the renewable yearly tenancy of the Londonderry Arms, with adjoining garden, at Long Newton Rent: ยฃ50 p.a.
(1 file)

Ref: D/Ni 14/28

Letters from Messrs. H.B. Wright & Co., 3 Tempest Place, Seaham Harbour, solicitors, and others, concerning the transfer of the mortgage of the New Seaham Workmen's Social Club and Institute from Messrs. C. Vaux & Sons Ltd., Sunderland, to J. Nimmo & Son Ltd., 20 January 1910 - 23 June 1910
(1 file)

Ref: D/Ni 14/29

22 June 1910 (1) New Seaham Workmen's Club and Institute Ltd. (2) Messrs. J. Nimmo & Son Ltd. Draft of mortgage of leasehold land with a club and buildings at New Seaham Consideration: ยฃ3,000 and interest
(1 file)

Ref: D/Ni 14/30

Correspondence from H.B. Wright & Co., Seaham Harbour, solicitors; to Messrs. Newby, Robson & Robson, Stockton, solicitors; and Messrs. J. Nimmo & Son Ltd., Castle Eden; concerning the establishment of Dawdon Workmen's Club, 13 November 1911 - 3 March 1914
(1 file)

Ref: D/Ni 14/31

23 April 1912 (1) The Marquess of Londonderry (2) The Dawdon Working Men's Club and Institute Ltd. Lease by (1) to (2), for 99 years, of land in Princess Road, Seaham Harbour Rent: ยฃ5 p.a.
(2 papers)

Ref: D/Ni 14/32

4 May 1912 (1) Dawdon Working Men's Club and Institute Ltd. (2) J. Nimmo & Son Ltd. Copy of mortgage by (1) to (2) of leasehold grounds and club at Seaham Harbour Consideration: ยฃ4,000 and interest
(1 paper)

Ref: D/Ni 14/33

October 1913 (1) Dawdon Working Men's Club and Institute Ltd. (2) J. Nimmo & Son Ltd. Further charge on lands and premises as in D/Ni 14/32 Consideration: ยฃ1,500 and interest
(1 file)

Ref: D/Ni 14/34

Letters from J. Nimmo & Son Ltd., to Messrs. Newby, Robson & Robson, Finkle Street, Stockton, concerning the preparation of an agreement for managing licensed houses, with printed pro-forma agreement, 17 - 29 November 1911
(3 papers)

Ref: D/Ni 14/35

1 February 1912 (1) J. Nimmo & Son Ltd. (2) John Edward Jones, 23 Borough Road East, Middlesbrough, Yorkshire, innkeeper Agreement for (2) to manage The Royal Hotel, Hartlepool
(1 paper)

Ref: D/Ni 14/36

Particulars of proposed purchase of land by J. Nimmo & Son Ltd. from the Wingate & Wheatley Hill estate, 10 October 1914
(1 paper)

Ref: D/Ni 14/37

Correspondence of Messrs. Newby, Robson & Robson, Stockton, solicitors for J. Nimmo & Son Ltd., with various parties, concerning the purchase of land at Wheatley Hill, 12 October 1914 - 29 January 1915
(1 file)

Ref: D/Ni 14/38

11 December 1914 (1) Frederick Anthony White of 170 Queen's Gate, Middlesex, esq., and others (2) Henry Benfield des Voeux Wilkinson of 3 Eaton Terrace, London, retired Major, H.M. Army, and another (3) Mary Widdrington of Hauxley, Mitcham Common, Surrey, wid. (4) Henry Frederick Wilkinson and Henry Benfield des Voeux Wilkinson (5) J. Nimmo & Son Ltd., Castle Eden, brewers Conveyance by (1) to (5) of land at Wheatley Hill for the Nimmo Hotel Consideration: ยฃ2,500
(1 file)

Ref: D/Ni 14/39

Instructions for, and opinion of, Charles E. Cree, 9 Old Square, Lincoln's Inn, London, on matters relating to the purchase of land at Wheatley Hill, 5 - 7 January 1915
(1 paper)

Ref: D/Ni 14/40

1914 (1) Marquess of Londonderry (2) J. Nimmo & Son Ltd., of Castle Eden, brewers Copy of draft agreement for the purchase by (2) of land at Seaham Harbour for the erection of an inn and outbuildings thereon Consideration: 5s. per square yard
(1 file)

Ref: D/Ni 14/41

1914 (1) The trustees of the Vane Tempest Settled Estates (2) The Marquess of Londonderry (3) J. Nimmo & Son Ltd. Draft conveyance, of land in King Edward Road, Seaham Harbour, being the site of the Dawdon Hotel Plan attached Scale: 60 feet to 1 inch [1:720] Consideration: ยฃ1,237 10s.
(1 file; 1 plan, 40 cm. x 40 cm., linen)

Ref: D/Ni 14/42

Notes concerning the licence of the Dawdon Hotel , Seaham Harbour, n.d. [c.1914]
(1 file)

Ref: D/Ni 14/43

12 May 1915 (1) John Joseph Wilkinson of Fishburn, farmer (2) J. Nimmo & Son Ltd. of Castle Eden, brewers Draft conveyance by (1) to (2) of lands, and a messuage called The Windmill, at Fishburn Consideration: ยฃ700
(1 file)

Ref: D/Ni 14/44

27 October 1830; copy made, 5 May 1916 (1) Rev. Henry Hildyard of Stokesley, Yorkshire, clerk (2) The Marquess of Londonderry (3) Parkin Thornton of Seaham, mason Copy of lease for 99 years by (1) to (3), at the request of (2), of a messuage and lands in Railway Street, Seaham Rent: ยฃ12 12s. p.a.
(1 file)

Ref: D/Ni 14/45

Notice for a meeting of creditors of the Shotton & District Workmen's Social Club and Institute Ltd., 28 February 1917
(1 paper)

Ref: D/Ni 14/46

23 February 1920 (1) John William Baird of West Hartlepool, timber merchant (2) J. Nimmo & Son Ltd. of Castle Eden Lease for 10 years by (1) to (2) of the Alma Hotel , Whitby Street, West Hartlepool, late in the occupation of J.W. Cameron & Co. Ltd. Rent: ยฃ900 p.a.
(1 paper)

Ref: D/Ni 14/47

6 April 1922 (1) Mildred Burdon of Guildford, Surrey, wid. (2) Charles Lawrence Pemberton Robinson of Great Chesterford, Essex, esq., and Ralph Hylton Pemberton of Petworth, Sussex, esq. (3) J. Nimmo & Son Ltd. Draft conveyance by (1) to (3) of the Station Hotel, Hesleden Consideration: ยฃ500
(1 file)

Ref: D/Ni 14/48

6 April 1922 (1) Mildred Burdon of Guildford, Surrey, wid. (2) Charles Lawrence Pemberton Robinson of Great Chesterford, Essex, esq., and Ralph Hylton Pemberton of Petworth, Sussex, esq. (3) J. Nimmo & Son Ltd. Draft conveyance by (1) to (3) of the Ship Inn, cottages and gardens, at High Hesleden Consideration: ยฃ2,000
(1 file)

Ref: D/Ni 14/49

Letter from Turnbull & Tilly, West Hartlepool, solicitors, to Messrs. Newby, Robson & Robson, Stockton, solicitors, enclosing a draft agreement and a plan relating to rights of way at the Seaton Hotel, Seaton Carew, 15 March - 7 May 1923
(1 file)

Ref: D/Ni 14/50

28 March 1946 (1) Executors of the will of the late Rowland Burdon of The Castle, Castle Eden (2) J. Nimmo & Son Ltd. Draft conveyance of the Brewery, Castle Eden Consideration: ยฃ18,000
(1 file)

Ref: D/Ni 14/51

Site plan for a public house at Crimdon, n.d. [1954] Scale: 1/32 inches to 1 foot [1:384]
(1 plan, 51 cm. x 45 cm., paper)

Ref: D/Ni 14/52

Record of repairs to public houses, arranged by premises, with annual summaries, October 1954 - September 1957
(1 volume, leather half-bound)

Ref: D/Ni 14/53

Valuation of licensed premises at 1 February 1963, 22 February 1963
(6 papers)

Ref: D/Ni 14/54

Revaluation of properties, 31 December 1963
(16 papers)

Ref: D/Ni 14/55

Correspondence between various parties concerning the transfer to Whitbreads of the shares of the Hartlepools United Football & Athletic Company Ltd., held by J. Nimmo & Son Ltd., 20 June 1972 - 3 May 1973
(12 papers)

Plans of alterations to the brewery and Eden Vale, Castle Eden (Ref: D/Ni 15/1-52)Ref: D/Ni 15/1

Ground floor plans and estimates by J. Wilson Hayes, Wingate, for work at the Brewery, Castle Eden, December 1950, revised 15 February 1954 Scale: 16 feet to 1 inch [1:192]
(1 plan, 99 cm x 69 cm., paper)

Ref: D/Ni 15/2

Plan of proposed alterations to the Eden Vale, Castle Eden, by Kitching & Co., 21 Albert Road, Middlesbrough, 3 March 1952 Scale: 1/8 inch to 1 foot [1:96]
(1 plan, 63 cm. x 41 cm., paper)

Ref: D/Ni 15/3

Plans[marked scheme B] of bottling hall and bottle stores at Castle Eden Brewery, with section of bottle intake by M.D. Smith, 6 July 1959 Scale: 1/8 inch to 1 foot [1:96] (1 plan, 77 cm. x 51 cm., paper]

Ref: D/Ni 15/4

Plans and elevations of proposed alterations to the offices at the Brewery, Castle Eden, by T. Frank Johnson, A.R.I.B.A., 10 June 1960 Scales: 1/8 inch to 1 foot [1:96] 1 inch. to 1 foot [1:12]
(1 plan, 99 cm. x 48 cm., paper)

Ref: D/Ni 15/5

Block plan by Ernest Bell, showing proposed road improvements, new workshops and empty bottle compound at the Brewery, Castle Eden, 27 May 1963 Scale: 1:500
(1 plan, 51 cm. x 51 cm., paper)

Ref: D/Ni 15/6

Plan of proposed layout of spirit house for J. Nimmo & Son Ltd., August 1965 Scale: 8 feet to 1 inch [1:96]
(1 plan, 60 cm. x 32 cm., paper)

Ref: D/Ni 15/7

Plan and section, by D.N. Debney, of proposed arrangement of refrigeration plant for J. Nimmo & Son, Castle Eden, 13 February 1969 Scale: 1/8 inch to 1 foot [1:96]
(1 plan, 52 cm. x 42 cm., paper)

Ref: D/Ni 15/8

Plan of proposed alterations and extensions to the Brewery, Castle Eden, drawn by Ernest Bell, November 1969 Scale: 8 feet to 1 inch [1:96]
(1 plan, 102 cm. x 75 cm., paper)

Ref: D/Ni 15/9

A plan showing the water mains from The Brewery, Castle Eden, Messrs. J. Nimmo and Son Ltd., plotted on Durham O.S. Sheet xxxviii.15, by John W. English, March 1929 Scale: 25 inches to 1 mile [1:2500]
(1 plan, 95 cm. x 44 cm., paper)

Ref: D/Ni 15/10

A numerated plan of J. Nimmo & Son Ltd., Castle Eden Brewery, Co. Durham, by the architects for The Northern Assurance Company Limited, Newcastle-upon-Tyne, September 1957 Scale: 1 inch to 40 feet [1:480]
(1 plan, 43 cm. x 47.5 cm., paper)

Ref: D/Ni 15/11

A sketch plan of the proposed alteration to the Brewery Offices, Castle Eden, 17 November 1959 Scale: 1/8 inch to 1 foot [1:96]
(1 plan, 80.5 cm. x 56 cm., tracing paper)

Ref: D/Ni 15/12

Plans, as existing, of the offices, and mineral water factory at the Brewery, Castle Eden, by J. Frank Johnson,10 June 1960 Scale: 1/8 inch to 1 foot [1:96]
(1 plan, 71 cm. x 65.5 cm., tracing paper)

Ref: D/Ni 15/13

Basement plans for Messrs. J. Nimmo and Son Ltd., The Brewery, Castle Eden, by J. Wilson Hays, Central Chambers, Wingate, n.d. Scale: 1 inch to 16 feet [1:192]
(1 plan, 102 cm. x 71 cm., linen)

Ref: D/Ni 15/14

A numerated and labelled plan of Castle Eden Brewery, Co. Durham, indicating alterations, n.d. Scale: 1 inch to 32 feet [1:384]
(1 plan, 60 cm. x 52 cm., linen)

Ref: D/Ni 15/15

Proposed plans for The Black Horse , Barlow, by Albert Fennell, Chester-le-Street, showing alterations approved by the Licensing Justices, Gateshead, 8 January 1931 Scale: 8 feet to 1 inch [1:96]
(1 plan, 55 cm. x 43 cm., linen)

Ref: D/Ni 15/16

A plan showing proposed alterations to the Three Tuns Inn, Blackgate, belonging to Messrs. J. Nimmo and Son, Castle Eden, by John W. English, Wingate, August 1924 Scale: 8 feet to 1 inch [1:96]
(1 plan, 66 cm. x 50 cm., paper)

Ref: D/Ni 15/17

Proposed plans for extensions to The King's Arms, Great Stainton, Durham, for J. Nimmo and Son Ltd., The Brewery, Castle Eden, by Kitching and Co., 21 Albert Road, Middlesbrough, Yorkshire,October 1949 Scale: 1 inch to 8 feet [1:96]
(1 plan, 72.5 cm. x 49 cm., paper)

Ref: D/Ni 15/18

A proposed plan for the Bell Hotel, Horden, for J. Nimmo and Son Ltd., Castle Eden, by John W. English, architect, Wingate and 62 Church Street, West Hartlepool, May 1925
(1 plan, 78.5 cm. x 52.5 cm., linen)

Ref: D/Ni 15/19

Plan for a proposed hotel in King Edward Road, Dawdon, for J. Nimmo and Son, Castle Eden, 1912 [1:96] Scale: 8 feet to 1 inch
(1 plan, 104 cm. x 75 cm., linen)

Ref: D/Ni 15/20

Plan, as existing, of The Masons Arms, Easington, Co. Durham, for J. Nimmo and Son Ltd., by Leonard Auton, Regent Buildings, Roker Street, York Road, West Hartlepool, September 1953 There are indications of intended alterations on the ground floor and first floor plans Scale: 1 foot to 1 inch [1:96]
(1 plan, 81 cm. x 50.5 cm., paper)

Ref: D/Ni 15/21

Plan of Lane Ends House, Easington Lane, no. 37 New Inn, Hetton Lane Ends, 1877 Scale: 8 feet to 1 inch
(1 plan, 61 cm. x 51.5 cm., paper)

Ref: D/Ni 15/22

Plan showing proposed alterations to the Old Brown Jug public house, Carrs Hill Road, Gateshead on Tyne, for Davison and Wood Ltd., by S.H. Lawson, Emerson Chambers, Newcastle-on-Tyne, 10 June 1931 Scale: 8 feet to 1 inch [1:96]
(1 plan, 60 cm. x 47 cm., tracing paper)

Ref: D/Ni 15/23

A plan showing proposed changes to The Old Brown Jug, Carrs Hill, Gateshead, for Davison and Wood Ltd., by Hetherington and Wilson, County Chambers, 52 Westgate Road, Newcastle-upon-Tyne, c.1931 Scale: 8 feet to 1 inch [1:96]
(1 plan, 55.5 cm. x 37.5 cm., paper)

Ref: D/Ni 15/24

A plan for the proposed re-building of the Old Brown Jug, Carrs Hill, Gateshead, for Davison and Wood, by Farthing and Dunn, Shakespeare Chambers, Newcastle-upon-Tyne, c.1931 Scale: 8 feet to 1 inch [1:96]
(1 plan, 91 cm. x 53 cm., paper)

Ref: D/Ni 15/25

Plan of The Brus Arms, West View, Hartlepool, for J. Nimmo and Son Ltd., Castle Eden, by John W. English, West Hartlepool, 1937 Scale: 8 feet to 1 inch [1:96]
(1 plan, 68.5 cm. x 34 cm., tracing paper)

Ref: D/Ni 15/26

A plan showing a proposed extension to outbuildings at the Brus Arms, West View, Hartlepool, by John W. English, January 1939 Scale: 8 feet to 1 inch [1:96]
(1 plan, 30 cm. x 23 cm., paper)

Ref: D/Ni 15/27

Plan showing additions to the Brus Arms , West View, Hartlepool, by John W. English, West Hartlepool, n.d. Scale: 8 feet to 1 inch [1:96]
(1 plan, 64.5 cm. x 36.5 cm., paper)

Ref: D/Ni 15/28

Plan showing additions to the Brus Arms , West View, Hartlepool, by John W. English, West Hartlepool, n.d. Scale: 8 feet to 1 inch [1:96]
(1 plan, 65 cm. x 38.5 cm., linen)

Ref: D/Ni 15/29

Plans of proposed hotel, The Haswell Plough Inn, at Haswell Plough, by Kitching and Co., 21 Albert Road, Middlesbrough, Yorkshire, and 2 Horsemarket, Darlington, January 1936 Scale: 8 feet to 1 inch [1:96]
(1 plan, 69.5 cm. x 50.5 cm., paper)

Ref: D/Ni 15/30

Plan of suggested alterations at The New Inn, Hetton-le-Hole, for J. Nimmo and Son Ltd., 18 August 1937 Scale: 1/8 inch to 1 foot [1:96]
(1 plan, 72.5 cm. x 46 cm., tracing paper)

Ref: D/Ni 15/31

Plan of a proposed alteration at the Bell Hotel, at Horden, Sheet no. 1, for J. Nimmo and Son Ltd., by John W. English, Castle Eden, July 1925 Scale: 1 inch to 8 feet [1:96]
(1 plan, 75.5 cm. x 56 cm., paper)

Ref: D/Ni 15/32

Plan of a proposed alteration,at the Bell Hotel, at Horden, Sheet no. 2, for J. Nimmo and Son Ltd., Castle Eden, by an unidentified architect, probably John W. English, n.d., July 1925 Scale: 1 inch to 8 feet [1:96]
(1 plan, 76 cm. x 56.5 cm., paper)

Ref: D/Ni 15/33

A plan of the Bell Hotel , Horden, for J. Nimmo and Son Ltd., showing proposed alterations, including an extension to the tap room, by John W. English, 8 Hart Road, West Hartlepool, January 1938 Scale: 1 inch to 8 feet [1:96]
(1 plan, 65 cm. x 45.5 cm., tracing paper)

Ref: D/Ni 15/34

A plan for the proposed Bell Hotel , at Horden, Sheet no. 4, for J. Nimmo and Son Ltd., Castle Eden, by John W. English, 62 Church Street, West Hartlepool, n.d. Scale: 1/8 inch to 1 foot [1:96]
(1 plan, 76 cm. x 56 cm., paper)

Ref: D/Ni 15/35

A plan showing the details of a proposed neon sign at the Bell Hotel , Horden, for J. Nimmo and Son Ltd., The Brewery, Castle Eden, by J. Frank Johnson, 5 August 1958
(1 plan, 56.5 cm. x 38 cm., paper)

Ref: D/Ni 15/36

Plans showing the layout of Horden Colliery Officials Club, n.d. Scale: 4 feet to 1 inch [1:48]
(1 plan, 54.5 cm. x 37 cm., paper)

Ref: D/Ni 15/37

A plan of the Jolly Potters Inn, and adjoining property, in Newbottle, belonging to Messrs. J. Nimmo and Son Ltd., by Watson and Curry, architect, Newcastle-upon-Tyne, October 1903 Scale: 8 feet to 1 inch [1:96]
(1 plan, 64 cm. x 48 cm., linen)

Ref: D/Ni 15/38

Plan, as existing, of The Newfield Inn, Newfield, n.d. On reverse: incomplete sketch Scale: 1/8 inch to 1 foot [1:96]
(1 plan, 48 cm. x 36.5 cm., linen)

Ref: D/Ni 15/39

A plan of the Railway Inn, Ryhope, by T. Brown and Son, 51 Fawcett Street, Sunderland, surveyed February 1930 Scale: 8 feet to 1 inch [1:96]
(1 plan, 59.5 cm. x 55 cm., paper)

Ref: D/Ni 15/40

Plan, as existing, of the Colliery Inn , Sacriston, belonging to J. Nimmo and Son Ltd., by Watson and Curry, architect, Newcastle-upon-Tyne, February 1902 Scale: 8 feet to 1 inch [1:96]
(1 plan, 63 cm. x 4 cm., linen)

Ref: D/Ni 15/41

A plan showing proposed alterations to the Colliery Inn, Sacriston, for J. Nimmo and Son Ltd., by John W. English, architect, Wingate, November 1923
(1 plan, 68 cm. x 46 cm., linen)

Ref: D/Ni 15/42

A plan for the proposed Throstle's Nest Hotel , Shotton Colliery, for J. Nimmo and Son Ltd., Castle Eden, by John W. English, West Hartlepool, June 1936
(1 plan, 72.5 cm. x 47 cm., linen)

Ref: D/Ni 15/43

Proposed plan for the Throstle's Nest Hotel, Shotton Colliery, for J. Nimmo and Son Ltd., Castle Eden, by J.W English, F.R.I.B.A., West Hartlepool, June 1936 Scale: 1 inch to 8 feet [1:96]
(1 plan, 72.5 cm. x 52 cm., linen)

Ref: D/Ni 15/44

Plan indicating proposed alterations to the Station Hotel, South Hetton, for J. Nimmo and Son Ltd., Castle Eden, May 1914 Scale: 1/8 inch to 1 foot [1:96]
(1 plan, 74 cm. x 59 cm., linen)

Ref: D/Ni 15/45

Proposed plan, sheet no. 1, for the Corner House Hotel, Station Town, Wingate, for J. Nimmo and Son Ltd., Castle Eden, by J.W. English, architect, West Hartlepool, 1936 - 1937 Scale: 1 inch to 8 feet [1:96]
(1 plan, 56 cm. x 39.5 cm., paper)

Ref: D/Ni 15/46

Proposed plan, sheet no. 2, with annotations, for the Corner House Hotel, Station Town, Wingate, for J. Nimmo and Son Ltd., by J.W. English, architect, West Hartlepool, 1936 - 1937 Scale: 1 inch to 8 feet [1:96]
(1 plan, 54 cm. x 36.5 cm., paper)

Ref: D/Ni 15/47

Proposed plan, sheet no. 2, with annotations, for the Corner House Hotel, Station Town, Wingate, for J. Nimmo and Son Ltd., by J.W. English, architect, West Hartlepool, 1936 - 1937 Scale: 1 inch to 8 feet [1:96]
(1 plan, 56.5 cm. x 39.5 cm., paper)

Ref: D/Ni 15/48

Plan of proposed alterations to the Alma Hotel , Whitby Street, West Hartlepool, for J. Nimmo and Sons Ltd., by Kitching and Co., 21 Albert Road, Middlesbrough, Yorkshire, and 2 Horsemarket, Darlington, November 1936 Scale: 8 feet to 1 inch [1:96]
(1 plan, 75 cm. x 50.5 cm., paper)

Ref: D/Ni 15/49

A plan for proposed hotel at Wheatley Hill for W. Nimmo Esq., n.d. Scale: 8 feet to 1 inch [1:96]
(1 plan, 62 cm. x 47 cm., paper)

Ref: D/Ni 15/50

Elevations of a proposed hotel at Wheatley Hill, for W. Nimmo Esq., by Thomas Potter, n.d. Scale: 8 feet to 1 inch [1:96]
(1 plan, 63 cm. x 48 cm., linen)

Ref: D/Ni 15/51

Ground and other plans of a proposed hotel at Wheatley Hill, for W. Nimmo Esq., by Thomas Potter, n.d. Scale: 8 feet to 1 inch [1:96]
(1 plan, 63 cm. x 48 cm., linen)

Ref: D/Ni 15/52

A plan showing proposed alterations to the bar counter at The Nimmo Hotel , Wheatley Hill, for J. Nimmo and Son Ltd., September 1965 Scale: 8 feet to 1 inch [1:96]
(1 plan, 69 cm. x 36 cm., tracing paper)

Out County (Ref: D/Ni 15/53-54)Ref: D/Ni 15/53

A plan showing proposed alterations to the Ship Inn, Byker, Northumberland, for George Younger and Sons Ltd., brewers, 21 December 1938 Scale: 8 feet to 1 inch [1:96]
(1 plan, 56 cm. x 34 cm., linen)

Ref: D/Ni 15/54

Plan of the Royal Hotel , Redcar, Yorkshire, showing the proposed entrance from The High Street, for J. Nimmo & Son Ltd., by T.W.T. Richardson, architect, Stockton-on-Tees, 24 July 1929 Scale: 8 feet to 1 inch [1:96]
(1 plan, 70.5 cm. x 70 cm., linen)

Brewing books, brewing cost book, journal of barley deliveries, and gauging book (Ref: D/Ni 16/1-11)Ref: D/Ni 16/1

Brewing book, 11 November 1942 - 6 February 1945
(1 volume, calf half-bound)

Ref: D/Ni 16/2

Brewing book, 7 February 1945 - 30 April 1947
(1 volume, calf half-bound)

Ref: D/Ni 16/3

Brewing book, no. 4, 20 September 1956 - 3 February 1959
(1 volume, calf half-bound)

Ref: D/Ni 16/4

Brewing book, no. 5, 4 February 1959 - 5 June 1961
(1 volume, calf half-bound)

Ref: D/Ni 16/5

Brewing book, no. 6, 6 June 1961 - 9 October 1963
(1 volume, calf half-bound)

Ref: D/Ni 16/6

Brewing book, no. 7, 10 October 1963 - 17 September 1965
(1 volume, calf half-bound)

Ref: D/Ni 16/7

Brewing book, no. 8, 21 September 1965 - 8 September 1967
(1 volume, leather half-bound)

Ref: D/Ni 16/8

Brewing costs, book no. 6, 27 January - 9 November 1948
(1 volume, leather half-bound)

Ref: D/Ni 16/9

Journal of barley crop deliveries, with names of merchants, growers, locations and quantities, 3 October 1947 - 30 December 1955
(1 volume, leather half-bound)

Ref: D/Ni 16/10

Note of barley deliveries, 2 - 22 August [1952] and 15 October 1952 Originally enclosed in D/Ni 16/9
(2 papers)

Ref: D/Ni 16/11

Table book for breweries, containing descriptions, dimensions, dates of gauging and re-gauging, and capacities of fermenting vessels at the Castle Eden Brewery, 14 March 1895 - 11 April 1912
(1 volume, cloth-bound)

Trading accounts, stock valuations, price lists, and distribution record (Ref: D/Ni 17/1-27)Ref: D/Ni 17/1

Analytical statement of the brewery account for the six months ended 31 March 1885; and analytical statement of the public house rent account for the six months ended 31 March 1885, n.d.
(1 file)

Ref: D/Ni 17/2

Percentage book, no. 2, recording the monthly takings, giving a surplus or deficiency, of each public house, October 1922 - September 1934
(1 volume, calf half-bound)

Ref: D/Ni 17/3

Percentage book, no. 3, October 1934 - October 1943
(1 volume, calf half-bound)

Ref: D/Ni 17/4

Percentage book, no. 4, October 1943 - September 1951
(1 volume, calf half-bound)

Ref: D/Ni 17/5

Stock book no. 1, 30 September 1926 - 1956
(1 volume, cloth-bound)

Ref: D/Ni 17/6

Stock book, no. 2, 30 September 1927 - 1957
(1 volume, cloth-bound)

Ref: D/Ni 17/7

Stock book, no. 3, 1958 - 31 March 1965
(1 volume, cloth-bound)

Ref: D/Ni 17/8

Stock, valuations and takings at managed houses for the quarter ended 31 December 1963 Originally enclosed in D/Ni 17/7
(4 papers)

Ref: D/Ni 17/9

Stock book, 1959 - 64
(1 volume, cloth-bound)

Ref: D/Ni 17/10

Summary of stocktaking at licensed houses, 28 September - 4 October 1963 Originally enclosed in D/Ni 17/9
(5 papers)

Ref: D/Ni 17/11

Record of duty paid on stock, n.d., [1960s] Originally enclosed in D/Ni 17/9
(52 papers)

Ref: D/Ni 17/12

Record of cash banked each week by licensed houses, with the National Provincial Bank Ltd., and the Midland Bank Ltd., 3 November 1947 - 25 June 1951
(1 volume, leather half-bound)

Ref: D/Ni 17/13

Record of bottled Guinness and Bass supplied to managed, tied and free houses, 3 August 1948 - 30 September 1949; National Savings certificates purchased by employers, 20 May 1949 - 24 March 1950; wines and spirits and tobacco and cigarette sales, October 1947 - February 1949; and water and electricity accounts, November 1948 - 30 July 1949
(1 volume, paper-bound)

Ref: D/Ni 17/14

An account of spirits received into the stock, 19 July 1950 - 9 August 1960
(1 volume, calf half-bound)

Ref: D/Ni 17/15

Retail ledger, 31 December 1950 - 31 January 1955
(1 volume, calf-bound)

Ref: D/Ni 17/16

Index to D/Ni 17/15 Originally enclosed in D/Ni 17/15
(1 volume, leather-bound)

Ref: D/Ni 17/17

Purchase returns, no. 5, 3 July 1957 - 31 December 1957
(1 volume, leather half-bound)

Ref: D/Ni 17/18

Schedule of glasses in stock, 30 September 1957
(1 paper)

Ref: D/Ni 17/19

Records of stock and the cost of House bottled wine and spirits, [30 September 1957] Originally enclosed in D/Ni 17/18
(10 papers)

Ref: D/Ni 17/20

Memorandum of bottling contracts and mutual trading agreements of J. Nimmo & Son, 28 October 1963
(1 paper)

Ref: D/Ni 17/21

Memorandum of profit margins on Nimmo beers, n.d.
(1 paper)

Ref: D/Ni 17/22

Managed house profit and loss accounts, 1964 - 68
(1 volume, cloth-bound)

Ref: D/Ni 17/23

Bonus totals for managed houses, n.d., [c.1968] Originally enclosed in D/Ni 17/22
(4 papers)

Ref: D/Ni 17/24

Returned ale book, 7 June 1974 - 31 August 1976
(1 file)

Ref: D/Ni 17/25

Whitbread's soft drinks price list, August 1987
(6 cards)

Ref: D/Ni 17/26

Castle Eden trade price list, September 1987
(1 card)

Ref: D/Ni 17/27

Distribution arrangements by Whitbread, Castle Eden, for Christmas 1988, n.d.
(1 card)

Wages and salaries records; correspondence and memoranda re welfare and pensions schemes; information sheets for tenants and managers (Ref: D/Ni 18/1-31)Ref: D/Ni 18/1

Record of weekly wages, 10 May 1883 - 19 April 1888 Includes: list of names, and starting dates, of employees receiving presentation clocks, 18 November 1895 - 18 November 1945; and list of other presentations to January 1967
(1 volume, calf half-bound)

Ref: D/Ni 18/2

Record of salaries, 25 May 1905 - 22 February 1934
(1 volume, card-bound)

Ref: D/Ni 18/3

Record of salaries, 20 April 1934 - 1963
(1 volume, paper-bound)

Ref: D/Ni 18/4

Record of salaries for income tax, 5 April 1932 - 5 April 1949
(1 volume, cloth-bound)

Ref: D/Ni 18/5

12 October 1936 (1) J. Nimmo & Son Ltd., of Castle Eden (2) Edith Myra Stonehouse of 12 The Grove, West Hartlepool, widow Deed of covenant for the payment by (1) to (2) of ยฃ175 p.a. for 10 years
(3 papers)

Ref: D/Ni 18/6

Suggestion for a centenary staff welfare scheme, [1926]
(1 paper)

Ref: D/Ni 18/7

Balance sheets of the Sick and Accident Funds, 1927 - 41
(30 papers)

Ref: D/Ni 18/8

Rules of the Sick and Accident Funds of the Castle Eden Brewery, n.d.
(1 card)

Ref: D/Ni 18/9

P.A.Y.E. and Pension scheme accounts in respect of licensed and unlicensed property, 6 April 1957 - 5 May 1980
(1 volume, calf-bound)

Ref: D/Ni 18/10

Copy of the Assurance Scheme for Male Staff Employees, 27 March 1953, amended with effect from 1 April 1958, 4 June 1958
(1 file)

Ref: D/Ni 18/11

Short explanation of the main provisions of the pension and life assurance plan for the employees of J. Nimmo & Son Ltd., May 1962
(1 booklet)

Ref: D/Ni 18/12

Correspondence between F.A.O.G. Bennett, Brewery, Chiswell Street, London, and J.E.A. Clark, Castle Eden, concerning the appointment of a brewer, 16 - 24 September 1963
(4 papers)

Ref: D/Ni 18/13

Schedules of male and female staff employed by J. Nimmo & Son Ltd., detailing names, ages, completed years of service and occupations, and particulars of 'fringe' benefits, 2 December 1963
(3 papers)

Ref: D/Ni 18/14

Confidential memorandum from Captain Mason H. Scott on eligibility for, and allocation of, staff cars, 28 January 1965
(1 paper)

Ref: D/Ni 18/15

Circular, and correspondence, concerning the wages of Tankard Servicemen, 20 September 1965 - 11 January 1966
(6 papers)

Ref: D/Ni 18/16

Revised bonus scheme for licensed house managers, [1 October 1965]
(1 file)

Ref: D/Ni 18/17

Salary review sheets, giving names, job titles, grades, ages, years of service, amounts and dates of last increase in salary, present salary, proposed and approved salary, 1 April 1966 - 1 November 1971
(57 papers)

Ref: D/Ni 18/18

Internal correspondence relating to the implementation of staff salary reviews, 6 February 1967 - 1 October 1975
(115 papers)

Ref: D/Ni 18/19

Notes relating to redundancy arrangements, 28 April 1969
(1 paper)

Ref: D/Ni 18/20

Notes on women's salary scales, n.d., [1960s]
(3 papers)

Ref: D/Ni 18/21

Letter from Schroder Executor & Trustee Company Ltd., 120 Cheapside, London, to the Secretary, Whitbread & Co. Ltd., Chiswell Street, London, concerning the group staff retirement benefits scheme, 10 June 1970
(3 papers)

Ref: D/Ni 18/22

Confidential memorandum concerning the transfer of all staff and employees to a Whitbread Group pension scheme, 29 November 1971
(1 paper)

Ref: D/Ni 18/23

Circular letter from F.O.A.G. Bennett, forwarding a copy of the draft explanatory literature about the employees' pension scheme, January - February 1972]
(1 paper, 1 file)

Ref: D/Ni 18/24

Copy letter from A.C. Harrison to J.C.H. Booth, Garden House, Castle Eden, forwarding a copy of questions and answers about the Employees' Pension Scheme (January 1972), 4 February 1972
(1 paper, 1 file)

Ref: D/Ni 18/25

Notes on compilation of a redundancy schedule with forwarding memoranda, 10 February - 6 March 1972
(4 papers)

Ref: D/Ni 18/26

Statement of pensionable salaries and contributions under the Employees' Pension Scheme, 11 February 1972
(1 paper)

Ref: D/Ni 18/27

Memoranda relating to terms of service, and performance review, 16 February 1972, 16 January 1976
(12 papers)

Ref: D/Ni 18/28

Final draft of the contract of employment statement and the staff handbook of conditions, practices and procedures, 28 February 1972
(1 file)

Ref: D/Ni 18/29

Synopsis of the 1973 salary review of Whitbread East Pennine Ltd., with record of salary gradings from 1 October 1973, n.d.
(3 papers)

Ref: D/Ni 18/30

Correspondence between Dennis McEndoo, 42 Birchwood Road, Marton, Middlesbrough, Yorkshire, and N.B. Redman, Whitbread, Chiswell Street, London, concerning Mr. McEndoo's father's time at Castle Eden Brewery, 12 - 20 December 1993
(7 papers)

Ref: D/Ni 18/31

Photograph of the presentation of a commemorative mug to Edwina McGarry, engineering administrator at the Castle Eden Brewery, by Mrs. Meadley, n.d.
(1 photograph)

Notes for licensees (Ref: D/Ni 18/32-36)Ref: D/Ni 18/32

Notes for licensees on the sale of food in public houses, n.d., [1960s]
(3 papers)

Ref: D/Ni 18/33

The Right Attitude , notes for landlords, n.d., [1960s]
(5 papers)

Ref: D/Ni 18/34

The Better Manager, notes for landlords, n.d., [1960s]
(5 papers)

Ref: D/Ni 18/35

Question and Answer on Licensing Law , n.d.
(1 file)

Ref: D/Ni 18/36

Sketch showing the structure of the subsidiary and associated companies of Whitbread & Co. Ltd., April 1965
(1 paper)

Copies of affidavits, instructions, transcripts and correspondence, in the lawsuit re the withholding of an excise licence from The Royal Hotel, Horden, on the grounds of monopoly value (Ref: D/Ni 19/1-20)Ref: D/Ni 19/1

Copy of affidavit of James Patrick Byrne, Secretary to H.M. Commissioners of Customs and Excise, concerning the refusal to grant an excise licence to James Jenkins to retail intoxicating liquor at The Royal Hotel, Horden, 15 August 1911
(1 file)

Ref: D/Ni 19/2

Copy of the opinion of William W. Mackenzie, 9 King's Bench Walk, Temple, London, concerning monopoly value and the withholding of an excise licence at Horden, 30 September 1912
(1 file)

Ref: D/Ni 19/3

Correspondence of J. Nimmo & Son Ltd., Castle Eden, with Messrs. Newby, Robson & Robson, Stockton, solicitors, and others, concerning monopoly value and the withholding of an excise licence for The Royal Hotel, Horden, 2 October 1912 - 17 December 1913
(1 file)

Ref: D/Ni 19/4

Note of an interview with Sir Nathaniel Highmore, solicitor for the Customs and Excise, in the action against The Royal Hotel, Horden, 1 November 1912
(1 file)

Ref: D/Ni 19/5

Copy of a letter from Messrs. Newby, Robson & Robson, to the Secretary of the Brewers' Society, Queen Anne Chambers, London, concerning monopoly value and the provisions of the Licensing (Consolidation) Act, 1910, 16 December 1912
(1 file)

Ref: D/Ni 19/6

Copies of documents forwarded by Messrs. Newby, Robson & Robson, Stockton, to the Secretary, Custom House, London, in the matter of the withholding of an excise licence from The Royal Hotel, Horden, and 'monopoly value', n.d., [1912]
(1 file)

Ref: D/Ni 19/7

Copies of letters from Messrs. Godden, Holme and Ward, 34 Old Jewry, London, to Messrs. Newby, Robson & Robson, Stockton-on-Tees, solicitors, acting for J. Nimmo & Son Ltd., concerning 'monopoly value' and The Royal Hotel, Horden, 15 January 1913 - 20 December 1913
(1 file)

Ref: D/Ni 19/8

Instructions to settle a draft affidavit on an application for an order for mandamus addressed to the Commissioners of Customs and Excise re the monopoly value of The Royal Hotel, Horden, under the Licensing (Consolidation) Act, 1910, January 1913
(1 file)

Ref: D/Ni 19/9

Draft affidavit of James Jenkins of Howden Hall, brewer, in support of the motion for a mandamus addressed to the Commissioners of Customs and Excise in the matter of The Royal Hotel, Horden, and monopoly value, January 1913
(1 file)

Ref: D/Ni 19/10

Affidavit of James Jenkins in support of a motion for a mandamus addressed to the Commissioners of Customs and Excise, in the matter of The Royal Hotel, Horden, [1913]
(1 file)

Ref: D/Ni 19/11

Copy of brief for applicant on application, to make absolute rule nisi for mandamus, in the matter of The Royal Hotel, Horden, 1913
(1 file)

Ref: D/Ni 19/12

Copy of brief on the application for rule for mandamus addressed to the Commissioners of Customs and Excise, 10 February 1913
(1 file)

Ref: D/Ni 19/13

Copy of order nisi for mandamus on the affidavit of James Jenkins, [1913]
(1 file)

Ref: D/Ni 19/14

Transcript of proceedings in the King's Bench Divisional Court, in the matter of The Royal Hotel, Horden, 11 February 1913
(1 file)

Ref: D/Ni 19/15

Report from [The Morning] Post in the case of the King v. Sunderland Customs and Excise Commissioners, concerning the finding of monopoly value in connection with licensed premises at Horden, 23 July 1913
(1 paper)

Ref: D/Ni 19/16

Copy of the judgement in the case of Rex v. the Commissioners of Customs and Excise & Reynolds in the King's Bench Divisional Court, 30 July 1913
(1 file)

Ref: D/Ni 19/17

Copies of documents concerning the granting of an excise licence to The Royal Hotel, Horden, n.d. [1913]
(1 file)

Ref: D/Ni 19/18

Copy of brief for the appellant in the case of Rex, on the prosecution of James Jenkins v. the Commissioners of Customs and Excise in the Court of Appeal, January 1914
(3 papers)

Ref: D/Ni 19/19

Judgement of the Court of Appeal in the King v. the Commissioners of Customs and Excise, with reference to the granting of a new on-licence under section 14 of the Licensing (Consolidation) Act, 1910, 6 February 1914
(1 file)

Ref: D/Ni 19/20

Respondent's bill of costs in Rex v. the Commissioners of Customs and Excise and F.P. Reynolds, in the Court of Appeal, 1914, receipted 17 April 1914
(1 paper)

Copies of correspondence, legal papers, plans and proceedings in the lawsuit Nimmo v. the Trimdon Coal Company, for damage to the Trimdon Grange Inn, and the Welsh Harp Inn , Trimdon Grange (Ref: D/Ni 20/1-99)Ref: D/Ni 20/1

Copies of correspondence between the London and North Eastern Railway Co., and the Trimdon Coal Co. Ltd., concerning subsidence of the line between Trimdon Station and Trimdon Grange level crossing, 20 February 1933 - 21 April 1933
(1 file)

Ref: D/Ni 20/2

Copies of correspondence between various parties, relating to damage to the Welsh Harp and Trimdon Grange Inns , which "may be caused by colliery subsidenceรขยฟ, 25 October 1933 - 26 October 1938
(1 file)

Ref: D/Ni 20/3

Copies of agreed correspondence, produced in the High Court action between J. Nimmo & Son Ltd. and the Trimdon Coal Company Ltd., 25 October 1933 - 27 February 1939
(1 file)

Ref: D/Ni 20/4

Copies of correspondence between C.B. Henderson Ltd., The Pharmacy, Trimdon Grange, and the Trimdon Coal Co. Ltd., concerning structural damage to property resulting from mining subsidence, 10 December 1933 - 21 December 1936
(1 file)

Ref: D/Ni 20/5

Account of Messrs. Newby, Robson & Cadle, Stockton, solicitors, with J. Nimmo & Son Ltd., for legal services re damage resulting from colliery workings at Trimdon, 22 April 1936 - 27 October 1939
(1 file)

Ref: D/Ni 20/6

Copies of correspondence between Messrs. Stanton Atkinson & Bird, and Messrs. Newby, Robson & Cadle, concerning inaccuracies in the plan of the area worked in the Harvey Seam, and requesting permission for the defendants to make a boring in the cellar floor at the [ Trimdon Grange] Inn, 16 December 1936 - 1 February 1939
(1 file)

Ref: D/Ni 20/7

Correspondence, between various parties, concerning responsibility for damage to the Trimdon Grange Inn, 8 February 1937 - 31 August 1937
(47 papers)

Ref: D/Ni 20/8

Letter from Messrs. Kitching & Co., 21 Albert Road, Middlesbrough, Yorkshire, architects, to Messrs. J. Nimmo & Son Ltd., containing proposals for 'rafting' the main walls and basement floors of the Trimdon Grange Inn, 3 June 1937 Includes plan Scale: 8 ft. to 1 inch [1:96]
(1 paper; plan, 56 cm. x 49 cm.)

Ref: D/Ni 20/9

Correspondence between Kitching & Co., 21 Albert Road, Middlesbrough, Yorkshire, chartered architects, and Messrs. J. Nimmo & Son, The Brewery, Castle Eden, concerning Trimdon Grange Inn, 3 June 1937 - 24 May 1940
(7 papers)

Ref: D/Ni 20/10

Plans, elevation and section of the Trimdon Grange Hotel , Trimdon, by Messrs. Kitching & Co., Middlesbrough, Yorkshire, and Darlington, architects and surveyors, showing structural damage, c.1937 Scale: 8 ft. to 1 in. [1:96]
(2 plans, 57 cm. x 50 cm.)

Ref: D/Ni 20/11

Correspondence between Sir Richard Redmayne, 34 Victoria Street, Westminster; A.D. Mitton, 78 Colherne Court, London; and others; concerning subsidence damage to the Trimdon Grange Inn, 17 September 1937 - 26 October 1937
(43 papers)

Ref: D/Ni 20/12

Copy of a report concerning damage to Trimdon Grange Inn caused by subsidence, by Sir Richard Redmayne, 34 Victoria Street, Westminster, London, 22 September 1937
(1 file)

Ref: D/Ni 20/13

Correspondence between A.D. Mitton, 78 Coleherne Court, London; Sir Richard Redmayne, 34 Victoria Street, Westminster, London; and others; concerning the case of Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., 27 October 1937 - 25 January 1938
(56 papers)

Ref: D/Ni 20/14

Copy of a letter from A. Dury Mitton, 78 Coleherne Court, London, concerning a meeting with a representative of the Hetton Coal Company Ltd., about damage to the Trimdon Grange Inn, 13 November 1937
(2 papers)

Ref: D/Ni 20/15

Copy of statement of claim, in the action by J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., 21 January 1938
(1 file)

Ref: D/Ni 20/16

Specification of work required to be done at Trimdon Grange Inn , Trimdon Grange, January 1938
(1 file)

Ref: D/Ni 20/17

Comments of G.T. Brown, for the Hetton Coal Company, on specifications, as in D/Ni 20/16, 9 November 1938
(1 file)

Ref: D/Ni 20/18

Copy of schedule of repairs, with costings, necessary to he undertaken at the Trimdon Grange Inn, n.d., [1938]
(1 file)

Ref: D/Ni 20/19

Report on, and valuation of, the Trimdon Grange Inn , by A.S. Bowes, Burdon House, Burdon Road, Sunderland, surveyor, 22 February 1938
(1 file)

Ref: D/Ni 20/20

Plans, elevation and section of the Welsh Harp Inn , Trimdon Grange, as existing, by Messrs. Kitching & Co., 21 Albert Road, Middlesbrough, Yorkshire, architects, February 1938 Scale: 8 ft. to 1 in. [1:96]
(1 plan, 57 cm. x 52 cm.)

Ref: D/Ni 20/21

Plan of proposed alterations to the Welsh Harp , Trimdon Grange, by Messrs. Kitching & Co., 21 Albert Road, Middlesbrough, February 1938 Scale: 8 ft. to 1 in. [1:96]
(1 plan, 50 cm. x 35 cm., paper)

Ref: D/Ni 20/22

Opinion of J. Charlesworth on possible variations in the liability for compensation for damage to the Trimdon Grange Inn, and draft writ by J. Nimmo & Son Ltd., against the Trimdon Coal Co. Ltd., 25 March 1938
(3 papers)

Ref: D/Ni 20/23

Copy of a letter from A. Dury Mitton, 78 Colherne Court, London, to Messrs. Newby, Robson & Cadle, concerning discussions, with a view to settlement of the dispute concerning damage to the Trimdon Grange Inn, 14 April 1938
(1 file)

Ref: D/Ni 20/24

Copy of a writ for damages to Trimdon Grange Inn , served by J. Nimmo & Son Ltd., on the Trimdon Coal Co. Ltd., 25 April 1938
(1 paper)

Ref: D/Ni 20/25

Brief for plaintiffs, in the action brought at Leeds Assizes, Yorkshire, by J. Nimmo & Son Ltd., against the Trimdon Coal Company, in respect of damage to the Trimdon Grange Inn , with copies of supporting plans, affidavits, correspondence, deeds, and valuation. n.d., c.1938
(12 files and 12 papers)

Ref: D/Ni 20/26

Opinion of J. Charlesworth, 57 Grainger Street, Newcastle, concerning claims for compensation, in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Company Ltd., 10 May 1938
(1 file)

Ref: D/Ni 20/27

Letter from William and T.R. Milburn, 17 Fawcett Street, Sunderland, surveyors, to Messrs. Kitching & Co., 21 Albert Road, Middlesbrough, Yorkshire, architects, concerning structural damage to the Welsh Harp Inn, Trimdon Grange, 1 June 1938
(2 papers)

Ref: D/Ni 20/28

Copy of defendant's affidavit of documents in the action of J. Nimmo v. the Trimdon Coal Co., 13 - 20 July 1938
(1 file)

Ref: D/Ni 20/29

Copy of affidavit of Bertram Sanderson, secretary of the Trimdon Coal Company Ltd., concerning the production of documents in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., 20 July 1938
(1 file)

Ref: D/Ni 20/30

Copy of affidavit of Andrew Dixon, secretary to J. Nimmo & Son Ltd., concerning the production of documents in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., 22 July 1938
(1 file)

Ref: D/Ni 20/31

Notice of trial between J. Nimmo & Son Ltd. and the Trimdon Coal Company Ltd., 5 September 1938
(1 paper)

Ref: D/Ni 20/32

Drawings by John George Harrison and Thomas Dobson Oswald, showing the workings of East Hetton Collieries Ltd. and Trimdon Coal Co. Ltd., at Trimdon Grange, 17 - 19 September 1938 Scale: 25 in. to 1:mile [1:2500]
(1 plan, 51 cm. x 42 cm.)

Ref: D/Ni 20/33

Certified copies of the working plans of the Five Quarter, Main Coal, Low Main, Hutton, Harvey and Busty seams at the Trimdon Grange mine by Thomas Dobson Oswald, 19 September 1938 - 15 October 1938 Scale: 25 in. to 1 mile [1:2500]
(1 file, 53 cm. x 43 cm.)

Ref: D/Ni 20/34

Affidavit of A. Dury Milton, in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., 1 October 1938
(1 file)

Ref: D/Ni 20/35

Plans, sections and elevations of Trimdon Grange Inn , Trimdon, by Messrs. Kitching & Co., 21 Albert Road, Middlesbrough, Yorkshire, showing structural damage, November 1938 Scale: 8 ft. to 1 in. [1:96]
(1 plan, 73 cm. x 58 cm., paper)

Ref: D/Ni 20/36

Notes of evidence of Sir Richard Redmayne and G.T. Brown, in the action of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., at the West Riding of Yorkshire Assizes, 9 and 10 December 1938
(1 file)

Ref: D/Ni 20/37

Transcript of proceedings of evidence at Yorkshire Assizes, West Riding Division, at Leeds Town Hall, in the case of J. Nimmo & Son Ltd. v. Trimdon Coal Company Ltd., 9 December 1938
(1 file)

Ref: D/Ni 20/38

Notes of evidence given by Mary Ann Coates, William Stratford, Sir Richard Redmayne, Arthur Dury Mitton, Lewis Edward Wade, and Thomas Dobson Oswald, in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., at Leeds Assizes, Yorkshire, 9 December 1938
(1 file)

Ref: D/Ni 20/39

Notes of evidence at the Yorkshire Assizes, (West Riding Division), at Leeds Town Hall, Yorkshire, in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., 10 December 1938
(1 file)

Ref: D/Ni 20/40

Copy of list of exhibits in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd. at Leeds, Yorkshire, on 9 and 10 December 1938; 6 February 1939, and 15 and 16 May 1939, n.d., [ c.1938]
(1 file)

Ref: D/Ni 20/41

Copy of A. Dury Mitton's notes on inspections of buildings adjacent to Trimdon Grange Colliery, 13 December 1938; and deposition of A. Drury Mitton in the case of Messrs. Nimmo and Son v the Trimdon Coal Co. Ltd., n.d., c.1938
(1 file)

Ref: D/Ni 20/42

Notes made by Sir Richard Redmayne for the cross-examination of the defendant's expert witnesses, 13 December 1938
(1 file)

Ref: D/Ni 20/43

Copy of a letter from Sir Richard Redmayne to N.L. Macaskie, K.C., forwarding a report on an inspection of certain buildings at Trimdon Grange, 14 - 15 December 1938
(1 file)

Ref: D/Ni 20/44

Correspondence relating to damage to the Welsh Harp Inn and the Trimdon Grange Inn, 16 December 1938 - 27 February 1939 This correspondence is supplemental to D/Ni 20/2
(1 file)

Ref: D/Ni 20/45

Copies of correspondence in Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., at Leeds Assizes, Yorkshire, [1938]
(1 file)

Ref: D/Ni 20/46

Copies of correspondence in Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., n.d., [1938]
(1 file)

Ref: D/Ni 20/47

Copy of accounts, in the public house repairs ledger, relating to the Trimdon Grange Inn, 14 October 1899 - 30 September 1937; copy made, c. 1938
(1 file)

Ref: D/Ni 20/48

Estimate of the capital value of the Trimdon Grange Inn , taking into account the prospect of improved trading consequent on the re-opening of the colliery, n.d., [ c.1938]
(2 papers)

Ref: D/Ni 20/49

Annual costs, between 1928 and 1937, of repair to 151 colliery houses owned by the Trimdon Coal Co. Ltd., n.d., [ c.1938]
(1 file)

Ref: D/Ni 20/50

Copy of extracts from the wages books for Deaf Hill Colliery for the weeks ending 18 April and 26 September 1931; and 20 February and 13 August 1932; copy made, n.d., [1938]
(1 file)

Ref: D/Ni 20/51

Extract from the wages book of Deaf Hill Colliery for the weeks ending 18 April 1931, 26 September 1931, 20 February 1932 and 13 August 1932, copy made, n.d., [ c.1938]
(1 file)

Ref: D/Ni 20/52

Dates of workings of the various seams at Deaf Hill Colliery and at Trimdon Grange Colliery, n.d., [1938]
(1 paper)

Ref: D/Ni 20/53

Ordnance Survey plan, Durham, sheet XXXVI.I showing Trimdon Grange with additional markings superimposed, n.d., [ c.1938]
(1 plan)

Ref: D/Ni 20/54

Foundation plan, section through the foundations, and sections through the building [of the Trimdon Grange Inn], n.d., [c.1938] Scales: 1 in. to 1 ft. [1:12] 1 in. to 8 ft. [1:96]
(1 plan, 70 cm. x 44 cm.)

Ref: D/Ni 20/55

Plans, sections and elevations [of the Trimdon Grange Inn ], showing structural damage, n.d., [c.1938] No scale given
(1 plan, 75 cm. x 54 cm.)

Ref: D/Ni 20/56

Plans, front elevation and section of Trimdon Grange Inn , Trimdon, by Messrs. Kitching & Co., 21 Albert Road, Middlesbrough, Yorkshire, architects, December 1938 Scale: 8 ft. to 1 in. [1:96]
(1 plan, 55 cm. x 43 cm.)

Ref: D/Ni 20/57

Estimated cost of reinstating the Trimdon Grange Inn, n.d., [1938]
(1 file)

Ref: D/Ni 20/58

Account of sales of beers, minerals and spirits at the Welsh Harp Inn , [Trimdon Grange], 1 June - 30 November 1937 and 1 June - 30 November 1938, n.d., [1938]
(1 paper)

Ref: D/Ni 20/59

Copy of proof of evidence of Sir Richard Augustine Studdert Redmayne, K.C.B., in the Court of Justice, Newcastle-upon-Tyne, in the matter of damage to Trimdon Grange Inn occasioned by colliery workings and the Trimdon Coal Co. Ltd., n.d., [1938]
(1 file)

Ref: D/Ni 20/60

Points arising out of the cross-examination of Sir Richard Redmayne, n.d., [1938]
(1 file)

Ref: D/Ni 20/61

Plaintiff's objection to production of certain documents in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Company Ltd., 1938
(1 file)

Ref: D/Ni 20/62

Evidence of witnesses in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., n.d., [1938]
(1 file)

Ref: D/Ni 20/63

Instructions to counsel on behalf of J. Nimmo & Son Ltd., concerning the Trimdon Grange Inn, Trimdon Grange, n.d., [1938]
(1 file)

Ref: D/Ni 20/64

Copy of statement of claim in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., n.d., [1938]
(1 file)

Ref: D/Ni 20/65

List of photographs taken by the plaintiffs in J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., n.d., [c.1938]
(1 file)

Ref: D/Ni 20/66

List of photographs taken by the defendants in J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., n.d., [c.1938]
(1 file)

Ref: D/Ni 20/67

Copy of photograph of a group standing outside the Wesleyan Chapel, Trimdon Grange, c.1910; copy made, c.1938
(1 photograph)

Ref: D/Ni 20/68

Photograph of a wedding group at the Wesleyan Chapel, Trimdon Grange, n.d., [ c.1938]
(1 photograph)

Ref: D/Ni 20/69

Copy of a letter from Messrs. William and T.R. Milburn, 17 Fawcett Street, Sunderland, to Messrs. Newby, Robson & Cadle, reporting on excavations at the Trimdon Grange Inn, 20 January 1939
(1 file)

Ref: D/Ni 20/70

Report on the buildings adjacent to the Trimdon Grange Inn , 25 January 1939
(3 pages)

Ref: D/Ni 20/71

Further instructions to counsel by the plaintiffs in J. Nimmo & Son Ltd. v. the Trimdon Coal Company Ltd., 27 January 1939
(1 file)

Ref: D/Ni 20/72

Copy letter from Messrs. Kitching, 21 Albert Road, Middlesbrough, Yorkshire, to Messrs. Newby, Robson & Cadle, concerning the inspection of buildings in the vicinity of the Trimdon Grange Inn, 31 January 1939
(1 file)

Ref: D/Ni 20/73

Supplementary proof of evidence of Sir Richard A.S. Redmayne in the case of Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., 1 February 1939
(1 file)

Ref: D/Ni 20/74

Notes of evidence given by R.F.H. Hedley and H. Perkins, in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., at the Royal Courts of Justice, 6 February 1939
(1 file)

Ref: D/Ni 20/75

Transcript of the 4th day of proceedings in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., 7 February 1939
(1 file)

Ref: D/Ni 20/76

Copies of correspondence relating to the evidence of Sir Richard Redmayne, 9 February 1939 - 6 March 1939
(12 papers)

Ref: D/Ni 20/77

Photographs, mostly undated, showing structural damage to the Trimdon Grange Inn , and other buildings at Trimdon Grange, n.d., [1930s] and 20 February 1939
(62 photographs and 2 papers)

Ref: D/Ni 20/78

Record of wages spent on workmen repairing Rose Cottage, Trimdon Grange, between 20 June 1936 and 19 September 1936, 21 February 1939
(1 file)

Ref: D/Ni 20/79

Counsel's opinion on the possibility of judgement in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., being given without further hearing, 27 April 1939 - 1 May 1939
(1 file)

Ref: D/Ni 20/80

Transcript of the 5th day of proceedings in the case of J. Nimmo & Son Ltd., v. the Trimdon Coal Company Ltd., 15 May 1939
(1 file)

Ref: D/Ni 20/81

Transcript of the 6th day of proceedings in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Company Ltd., 16 May 1939
(1 file)

Ref: D/Ni 20/82

Summing up of Mr. Justice Singleton in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., n.d.
(1 file)

Ref: D/Ni 20/83

Draft of the judgement, after trial without jury, in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., 16 May 1939
(1 file)

Ref: D/Ni 20/84

Copy of notice of appeal by the defendants in the case of Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., 23 June 1939
(1 paper)

Ref: D/Ni 20/85

Copies of the notice of appeal and the final order made in the Court of Appeal in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., 23 June 1939 - 1 November 1939
(2 papers)

Ref: D/Ni 20/86

Correspondence relating to the arbitration in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., 26 October 1939 - 16 December 1939
(1 file)

Ref: D/Ni 20/87

Copies of correspondence, following the High Court hearing, between the solicitors for the plaintiff and the solicitors for the defence in the dispute between Messrs. Nimmo and the Trimdon Coal Company, concerning damage to the Trimdon Grange Inn, 7 November 1939 - 25 May 1940
(1 file)

Ref: D/Ni 20/88

Copies of correspondence [marked File no. 2], relating to the appointment of a special referee, and claims in respect of damages, following the hearing in the High Court, of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., 7 November 1939 - 25 May 1940
(1 file)

Ref: D/Ni 20/89

Correspondence concerning matters referred to the special referee in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., 7 November 1939 - 12 July 1940
(1 file)

Ref: D/Ni 20/90

Account of repairs made to the Trimdon Grange Inn between 1926 and 1938, n.d., [1938-39]
(1 paper)

Ref: D/Ni 20/91

List of witnesses called for the plaintiffs, between 9 December 1938 and 16 May 1939, in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., n.d., [1939]
(1 paper)

Ref: D/Ni 20/92

Copy of the annual cost of repairs, for the years 1928 to 1937, to 151 colliery houses belonging to the Trimdon Coal Co. Ltd., n.d., [1939]
(1 file)

Ref: D/Ni 20/93

Correspondence concerning the compensation settlement in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., 8 January 1940 - 22 May 1940
(1 file)

Ref: D/Ni 20/94

Opinion of J. Charlesworth, 57 Grainger Street, Newcastle, in the assessment of damages arising from the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., 31 January 1940
(1 file)

Ref: D/Ni 20/95

Correspondence relating to the arbitration in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., 24 May 1940 - 14 October 1940 (1 file

Ref: D/Ni 20/96

Copy of letter from East Hetton Collieries Ltd., Coxhoe, to Messrs. Newby, Robson & Cadle, Finkle Street, Stockton, solicitors, containing particulars of the annual numbers of persons employed at Trimdon Grange Colliery in the period 1935 to 1940, 27 May 1940
(1 paper)

Ref: D/Ni 20/97

Brief for the plaintiffs, in the case of J. Nimmo & Son Ltd. v. the Trimdon Coal Co. Ltd., in connection with reference before William Townend, special referee, n.d., [ post 28 May 1940]
(1 file)

Ref: D/Ni 20/98

Trading figures for the Trimdon Grange Inn and the Welsh Harp Inn for the years 1920 to 1938, n.d., [c.1940]
(1 paper)

Ref: D/Ni 20/99

Copy of instructions to counsel to settle the statement of claim against the Trimdon Coal Co. Ltd., n.d.
(1 file)

Copies of deeds made for Nimmo v. Trimdon Coal Company (Ref: D/Ni 20/100-103)Ref: D/Ni 20/100

14 September 1850; copy made, c. 1938 (1) Ralph Davison of Haswell, cordwainer (2) George Binks of New Thornley, innkeeper Copy of an assignment of a lease for the remainder of the term of 1,000 years, of land in the North Moor of the township of Trimdon, with dwelling houses and buildings Consideration: ยฃ260

Ref: D/Ni 20/101

Copy of an extract from the deed of assignment, dated 12 February 1853, by George Binks of Thornley, innkeeper, to Joseph Hamilton of Trimdon Grange, innkeeper, of the Trimdon Grange and appurtenances for ยฃ330, n.d., [c. 1938]
(1 file)

Ref: D/Ni 20/102

25 May 1860; copy made, c.1938] (1) Adam Birkett of Trimdon, butcher and farmer, and his wife, Ann (2) George Tindale of Trimdon, grocer, and his wife, Mary Ann (3) the said Adam Birkett (4) Thomas Moor of Trimdon, labourer (5) Joseph Hamilton of Trimdon Grange, innkeeper Assignment, for the remainder of a term of 1,000 years, by (1) - (4) to (5) of North Moor Farm in Trimdon township Consideration: ยฃ11 7s. 6d. by (5) to (4); and 5s. each by (5) to the parties of (1) and (2)
(1 file)

Ref: D/Ni 20/103

16 September 1893; copy made, n.d., c.1938 (1) William Nimmo of Castle Eden, brewer and farmer (2) J. Nimmo & Son Ltd. Copy conveyance by (1) to (2) of messuages and lands at Castle Eden Colliery, Wingate, Kelloe, West Cornforth, Trimdon, South Hetton, Hutton Henry, Hartbusher, Hetton, Haswell, Hart, Butcher Race, Shotton, and Hartlepool; and at South Eston, Yorkshire, and Thornaby-on-Tees, Yorkshire Consideration: ยฃ55,044
(1 file)

Records of subsidiary companies (Ref: D/Ni 21/1-)The Dunblane Blending Co. Ltd. (Ref: D/Ni 21/1-10)

The Dunblane Blending Co. Ltd., was established to blend and sell whisky for J. Nimmo & Son, Ltd.

Ref: D/Ni 21/1

Minutes of Directors' Meetings and Annual General Meetings of the Dunblane Blending Company Ltd., 30 May 1959 - 7 July 1971
(1 volume, leather half-bound)

Ref: D/Ni 21/2

Directors' report and balance sheet of the Dunblane Blending Company Ltd. for the year ending 30 September 1962, 12 November 1962 Originally enclosed in D/Ni 10/113
(2 papers)

Ref: D/Ni 21/3

Statement of accounts of the Dunblane Blending Company Ltd. for the fifteen months ending 31 December 1963 Originally enclosed in D/Ni 10/116
(1 file)

Ref: D/Ni 21/4

Directors' report and balance sheet of the Dunblane Blending Company Ltd., 31 March 1965
(2 papers)

Ref: D/Ni 21/5

Directors' report and balance sheet of the Dunblane Blending Company Ltd., 31 March 1966 Originally enclosed in D/Ni 10/121
(1 file)

Ref: D/Ni 21/6

Letter from T.R. Clark, Brewery, Chiswell Street, London, to A.C. Harrison, J. Nimmo & Son Ltd., Castle Eden, concerning the adoption of new standard articles of association by the Dunblane Blending Company, 12 June 1970 Originally enclosed in D/Ni 21/1
(3 papers)

Ref: D/Ni 21/7

Minutes of the Board of Directors of the Dunblane Blending Company Ltd., 1 March 1972 Originally enclosed in D/Ni 21/1
(1 paper)

Ref: D/Ni 21/8

Minutes of the Board of Directors of the Dunblane Blending Company Ltd., 6 March 1972 Originally enclosed in D/Ni 21/1
(1 paper)

Ref: D/Ni 21/9

Minutes of an Extraordinary General Meeting of the Dunblane Blending Company Ltd., 20 March 1972 Originally enclosed in D/Ni 21/1
(1 paper)

Ref: D/Ni 21/10

Copy of the minutes of the final general meeting of members of the Dunblane Blending Company Ltd., at the Exchange Brewery, Bridge Street, Sheffield, 13 February 1973
(1 paper)

Versatile Caterers Ltd. (Ref: D/Ni 21/11-17)

Versatile Canteen, Ltd., established to manufacture and bottle mineral water and cordials for J. Nimmo & Son Ltd.

Ref: D/Ni 21/11

Register of members and share ledger; register of transfers; register of secretaries; and minutes of directors' meetings of Versatile Caterers Ltd., 26 April 1962 - 5 August 1970
(1 volume, cloth-bound)

Ref: D/Ni 21/12

28 April 1962 (1) J. Nimmo & Son Ltd., Castle Eden (2) Versatile Caterers Ltd., The Brewery, Castle Eden Agreement by (1) to lease to (2) its mineral water plant, and for (2) to sell the whole of its production to (1)
(1 paper)

Ref: D/Ni 21/13

Directors' report, balance sheet, and profit and loss account of Versatile Caterers Limited, for the five months to 30 September 1962, 15 November 1962 Originally enclosed in D/Ni 10/113
(2 papers)

Ref: D/Ni 21/14

Statement of accounts of Versatile Caterers Ltd. for the fifteen months ending 31 December 1963, n.d. Originally enclosed in D/Ni 10/116
(1 file)

Ref: D/Ni 21/15

Directors' report, balance sheet, and profit and loss account of Versatile Caterers Ltd., to 31 March 1966 Originally enclosed in D/Ni 10/121
(1 file)

Ref: D/Ni 21/16

Notice of members' final winding up meeting of Versatile Caterers Ltd. to be held on 5 August 1970, at The Brewery, Castle Eden, 29 June 1970
(1 paper)

Ref: D/Ni 21/17

Directors' report, balance sheet, and profit and loss account of Versatile Caterers Ltd., for the fifteen months to 31 March 1965, 9 - 29 July 1965
(4 papers)

Blayney' s Park Hotels Ltd., & Blayney' s Newton Park Hotel Ltd. (Ref: D/Ni 21/18-23)Ref: D/Ni 21/18

Blayney's Park Hotel: minutes of Annual General Meetings, 7 January 1940 - 5 August 1970; and minutes of directors' meetings, 10 January 1951 - 1 April 1970
(1 volume, leather half-bound)

Ref: D/Ni 21/19

Register of members and share ledger, 23 April 1940 - 4 May 1964; register of transfers, 15 March 1951 - 18 January 1957; register of mortgages, 26 September - 20 October 1952; and register of directors, 4 September 1956
(1 volume, leather half-bound)

Ref: D/Ni 21/20

Blayney's Park Hotels Ltd.: share certificate counterfoils, 23 April 1940 - 4 May 1964
(1 volume, cloth quarter-bound)

Ref: D/Ni 21/21

Blayney's Park Hotels Ltd.: business ledger, 30 September 1947 - 25 March 1970
(1 volume, leather half-bound)

Ref: D/Ni 21/22

n.d. [1967] (1) Robert Hamilton Blayney of The High Shield, Hexham, Northumberland, and others; and the North Heaton Development Co. Ltd., (the Vendor) (2) the said Robert Hamilton Blayney and others (the Director) (3) Whitbread and Co. Ltd., (the Purchaser) Copy of draft agreement for the purchase by (3) of Blayney's Park Hotels Ltd. and Blayney's Newton Park Hotel (1939) Ltd.
(10 papers)

Ref: D/Ni 21/23

Letter from Messrs. Martineau & Reid, 8 Princes Street, London, to J. Nimmo & Son Ltd., enclosing transfers of capital of Blayney's Newton Park Hotel (1939) Ltd., and of Blayney's Park Hotels, Ltd.,16 December 1968 Originally enclosed in D/Ni 21/25
(11 papers)

Blayney 's Newton Park Hotel (1939) Ltd. (Ref: D/Ni 21/24-31)Ref: D/Ni 21/24

Blayney's Newton Park Hotel (1939) Ltd.: minutes of Annual General Meetings, 7 January 1940 - 5 August 1970; minutes of directors' meetings, 10 January 1951 - 3 April 1970
(1 volume, leather half-bound)

Ref: D/Ni 21/25

Register of members and share ledger of Blayney's Newton Park Hotel (1939) Ltd., 23 April 1940 - 30 September 1968
(1 volume, leather half-bound)

Ref: D/Ni 21/26

Newton Park Hotels Ltd.: business ledger, 10 August 1939 - 4 April 1970
(1 volume, leather half-bound)

Ref: D/Ni 21/27

Certificate counterfoils of shares held in Blayney's Newton Park Hotel (1939) Ltd., 23 April 1940 - 4 May 1964
(1 volume, cloth quarter-bound)

Ref: D/Ni 21/28

Letter from Messrs. Martineau & Reid, 8 Princes Street, London, to J. Nimmo & Son, Ltd., enclosing copies of two leases of properties belonging to Blayney's Newton Park Hotel (1939) Ltd., and Blayney's Park Hotels Ltd., 11 July 1968
(2 papers)

Ref: D/Ni 21/29

23 August 1939 (1) North Heaton Development Co. Ltd., (2) Blayney's Park Hotels Ltd. Copy of a lease for 99 years by (2) to (1) of land at Low Willington, Wallsend, Northumberland Rent: ยฃ325 p.a. Originally enclosed with D/Ni 21/28
(11 papers)

Ref: D/Ni 21/30

15 March 1940 (1) The Rt. Hon. Lord Armstrong (2) Blayney's Newton Park Hotel (1939) Ltd. Copy of lease for 99 years, of land in Benton Road, Heaton, Newcastle-upon-Tyne Rent: ยฃ325 p.a. Originally enclosed with D/Ni 21/28
(11 papers)

Ref: D/Ni 21/31

Press release announcing the acquisition by Whitbread and Company Ltd. of the issued share capital of Blayney's Park Hotels Ltd., and Blayney's Newton Park Hotel (1939) Ltd., 30 September 1968
(1 paper)

James Robertson & Son Ltd. (Ref: D/Ni 21/32-33)Ref: D/Ni 21/32

Memorandum and Articles of Association of James Robertson & Son Ltd.; and copy of a special resolution constituting the company a private company pursuant to section 37 of the Companies Act 1907, n.d.
(1 file)

Ref: D/Ni 21/33

Copy of special resolution of the board of James Robertson & Son Ltd., concerning the payment of dividends, 6 February 1932
(1 paper)

Flowers Breweries (Northern) Ltd. (Ref: D/Ni 21/34)Ref: D/Ni 21/34

Directors' report and balance sheet of Flowers Breweries (Northern) Ltd., to 31 March 1965
(1 paper, 1 file)

Dunblane Blending Company Limited (Ref: D/Ni 21/35-62)Ref: D/Ni 21/35

Memorandum and Articles of Association of the Dunblane Blending Company Limited, incorporated, 21 April 1959
(1 file, typescript)

Ref: D/Ni 21/36

List of directors of the Dunblane Blending Company Limited: J.C.H. Booth and J.S.H. Francis, giving 2 lists of their other directorships, 1969 and n.d.
(2 papers, typescript)

Ref: D/Ni 21/37

Particulars of the directors and secretaries for the Dunblane Blending Company Limited, under The Companies Act 1948, directors: J.C.H. Booth and C.A. Macfarlane, and secretary, J.E.A. Clark, n.d.
(1 paper)

Ref: D/Ni 21/38

Register of members and share ledger, for the Dunblane Blending Company, records from 29 May 1959 to 1 February 1972
(1 file, handwritten)

Ref: D/Ni 21/39

A book of share certificates, which was used by the Dunblane Blending Company Limited, 29 May 1959 It contains the counterfoils for the shares issued, showing the number of shares, who they were issued to, the address, the date of issue, and in some cases, the cancellation date
(1 book)

Ref: D/Ni 21/40

Share certificate no. 1, for 95 ยฃ1 shares, numbers 1-95, issued to J. Nimmo and Son Limited, The Brewery, Castle Eden, 29 May 1959 Originally enclosed in D/Ni 21/39
(1 paper)

Ref: D/Ni 21/41

Share certificate no. 3, for one ยฃ1 share, number 97, issued to Charles Alston MacFarlane, Eden Vale, Castle Eden, 29 May 1959 Originally enclosed in D/Ni 21/39
(1 paper)

Ref: D/Ni 21/42

Share certificate no. 4, for one ยฃ1 share, number 98, issued to Mrs. Eileen Denton Trechman, The Grange, Carlton Miniott, Thirsk, Yorkshire, 29 May 1959 Originally enclosed in D/Ni 21/39
(1 paper)

Ref: D/Ni 21/43

Share certificate no. 5, for one ยฃ1 share, number 99, issued to Thomas Keith Jackson, Hudworth Cottage, Castle Eden, 29 May 1959 Originally enclosed in D/Ni 21/39
(1 paper)

Ref: D/Ni 21/44

Share certificate no. 6, for one ยฃ1 share, number 100, issued to John Edward Alan Clark, The Crest, 254 Park Road, West Hartlepool, 29 May 1959 Originally enclosed in D/Ni 21/39
(1 paper)

Ref: D/Ni 21/45

Share certificate no. 8, for one ยฃ1 share, number 99, issued to J. Nimmo and Son Limited, The Brewery, Castle Eden, Co. Durham, 1 September 1967 Originally enclosed in D/Ni 21/39
(1 paper)

Ref: D/Ni 21/46

Share certificate no. 9, for two ยฃ1 shares, numbers 98 and 100, issued to J. Nimmo and Son Limited, The Brewery, Castle Eden, Co. Durham, 1 January 1970 Originally enclosed in D/Ni 21/39
(1 paper)

Ref: D/Ni 21/47

Information on the share returns for the Dunblane Blending Company Limited, 28 December 1961
(4 papers, typescript)

Ref: D/Ni 21/48

A memorandum from A.C. Harrison, Castle Eden, to E.P. Clarke, Sheffield, Yorkshire, referring to 98 shares in the Dunblane Blending Company Limited, in the name of Whitbread (East Pennines) Limited, 7 March 1972
(1 paper)

Ref: D/Ni 21/49

Form transferring one share in the Dunblane Blending Company Limited, from T.K. Jackson, Castle Eden, to J. Nimmo and Son Ltd., Castle Eden, 1 September 1967
(1 paper)

Ref: D/Ni 21/50

Form transferring one share in the Dunblane Blending Company Limited, from C.A. Macfarlane to J.B.H. Francis, Castle Eden, 1 September 1967
(1 paper)

Ref: D/Ni 21/51

Form transferring one share in the Dunblane Blending Company Limited, from J.E.A. Clark to J. Nimmo and Son Ltd., 21 June 1971
(1 paper)

Ref: D/Ni 21/52

Form transferring one share in the Dunblane Blending Company Limited, from E.D. Trechman, Pavenham, Bedfordshire, to J. Nimmo and Son Ltd., Castle Eden, 21 June 1971
(1 paper)

Ref: D/Ni 21/53

Form transferring 98 shares in the Dunblane Blending Company Limited, from J. Nimmo and Son Ltd., Castle Eden to Whitbread (East Pennine) Limited, Sheffield, Yorkshire, 1 February 1972
(1 paper)

Ref: D/Ni 21/54

Letter from E.P. Clark, Whitbread (East Pennines) Limited, Sheffield, Yorkshire, to A.C. Harrison, Whitbread (East Pennines) Limited, Castle Eden, concerning the intended transfer of shares in the Dunblane Blending Company Limited, from J. Nimmo and Son Ltd., to Whitbread, and from J.C.H. Booth to H.A. Monckton, 10 February 1972 Attached: Stock Transfer Form, with the names of J.C.H. Booth and H.A. Monckton, c.1972
(2 papers)

Ref: D/Ni 21/55

Copy of a letter from A.C. Harrison, Whitbread (East Pennines) Limited, Castle Eden, to Eric Clarke, Whitbread (East Pennines) Limited, Sheffield, Yorkshire, 10 March 1972 The letter accompanied share certificates in the Dunblane Blending Company Limited, issued to J.C.H. Booth and J.B.H. Francis
(1 paper)

Ref: D/Ni 21/56

Letter to A.C. Harrison, Whitbread (East Pennines) Limited, Castle Eden, from Eric Clarke, Whitbread (East Pennines) Limited, Sheffield, Yorkshire, acknowledging safe receipt of share certificates in the Dunblane Blending Company Limited, in the names of J.B.H. Francis and J.C.H. Booth, 13 March 1972
(1 paper)

Ref: D/Ni 21/57

Notice of the 4th Annual General Meeting of the Dunblane Blending Company Limited, dated 3 June 1964, to be held on Thursday 25 June 1964; directors' report, 3 June 1964 and balance sheet as at 31 December 1963; report of the auditors to the members of the Dunblane Blending Company Limited, 3 June 1964
(3 papers, typescript)

Ref: D/Ni 21/58

Dunblane Blending Company Limited annual returns, 1960, 1963, 1965 - 1971
(1 file)

Ref: D/Ni 21/59

Balance sheet of the Dunblane Blending Company Limited, as at 30 September 1959
(1 paper, typescript)

Ref: D/Ni 21/60

Balance sheet of the Dunblane Blending Company Limited, as at 31 August 1960; report of the auditors to the members of the Dunblane Blending Company Limited, 10 September 1960; directors' report, 10 September 1960, to be presented at the First Annual General Meeting, Tuesday 11 October 1960
(2 papers, typescript)

Ref: D/Ni 21/61

Balance sheet of the Dunblane Blending Company Limited, as at 30 September 1961; report of the auditors to the members of the Dunblane Blending Company Limited, 21 November 1961; directors' report, 21 November 1961, to be presented at the Second Annual General Meeting, Thursday 14 December 1961
(2 papers, typescript)

Ref: D/Ni 21/62

Balance sheet for the Dunblane Blending Company, as at 31 March 1965; report of the auditors to the members of the Dunblane Blending Company Limited, 9 July 1965; directors' report, 29 July 1965, to be presented at the Fifth Annual General Meeting, on 16 September 1965
(2 papers, typescript)

Versatile Caterers Limited (Ref: D/Ni 21/63-97)Ref: D/Ni 21/63

Balance sheet for the Dunblane Blending Company Limited, as at 31 March 1966; report of the auditors to the members of the Dunblane Blending Company Limited, 16 June 1966; directors' report, 16 June 1966, to be presented at the Sixth Annual General Meeting, on Thursday 21 July 1966
(2 papers, typescript)

Ref: D/Ni 21/64

Memorandum and Articles of Association, under The Companies Act 1948 , of Versatile Caterers Limited, incorporated, 3 April 1962
(1 file and 1 paper)

Ref: D/Ni 21/65

Memorandum of Association of Versatile Caterers Limited, under The Companies Act 1948, as altered by Special Resolution passed on 25 April 1964,
(1 file)

Ref: D/Ni 21/66

Particulars of directors and secretaries, under The Companies Act 1948 , of Versatile Caterers, 26 April 1962
(1 paper)

Ref: D/Ni 21/67

Notification of the replacement of S.H. Lucas, as secretary of Versatile Caterers Ltd., by J.E.A. Clark, under The Companies Act 1948, 26 April 1962
(1 paper)

Ref: D/Ni 21/68

A list of the other directorships held by J.C.H. Booth, O.A. Hacking and J.B.H. Francis, of Versatile Catering Limited, 1968
(1 paper)

Ref: D/Ni 21/69

A list of other directorships held by J.C.H. Booth, O.A. Hacking, J.B.H. Francis and G.R. Seymour, of Versatile Caterers Limited, 1969
(1 paper)

Ref: D/Ni 21/70

Notification of the resignation of J.E.A. Clark, O.A. Hacking, E.D. Trechman and J.C.H. Booth, from Versatile Caterers Limited, 8 January 1970
(1 paper)

Ref: D/Ni 21/71

Notice that the registered office, of Versatile Caterers Limited, is The Brewery, Castle Eden, Co. Durham, 26 April 1962
(1 paper)

Ref: D/Ni 21/72

The Return of Allotments of Shares, under The Companies Act 1948 , for Versatile Caterers Limited, made on 16 May 1962
(1 paper)

Ref: D/Ni 21/73

Annual Return of Versatile Caterers Limited, The Brewery, Castle Eden, under The Companies Act 1948, 27 December 1962 Attached: a certificate from Jordan and Sons Limited, Company Registration Agents, London, 21 January 1963
(3 papers)

Ref: D/Ni 21/74

Annual Return of Versatile Caterers Limited, The Brewery, Castle Eden, under The Companies Act 1948, 31 December 1963 Attached: a certificate from Jordan and Sons Limited, Company Registration Agents, London, 16 January 1964 Attached: list of the directorships held by J.C.H. Booth, c.1963
(4 papers)

Ref: D/Ni 21/75

Annual return of Versatile Caterers Limited, The Brewery, Castle Eden, under The Companies Act 1948, 9 July 1964 Attached: a certificate from Jordan and Sons Limited, Company Registration Agents, London, 27 July 1964 Attached: list of the directorships held by J.C.H. Booth, c.1964
(4 papers)

Ref: D/Ni 21/76

Annual return of Versatile Caterers Limited, The Brewery, Castle Eden, 30 September 1965 Attached: a certificate from Jordan and Sons Limited, Company Registration Agents, London, 20 October 1965; list of the other directorships held by J.C.H. Booth, C.A. Macfarlane, J.E.A. Clark and O.A. Hacking, c.1965
(4 papers)

Ref: D/Ni 21/77

Annual return of Versatile Caterers Limited, The Brewery, Castle Eden, 4 August 1966 Attached: a certificate from Jordan and Sons Limited, Company Registration Agents, London, 18 August 1966; list of the other directorships held by J.C.H. Booth, C.A. Macfarlane, J.E.A. Clark and O.A. Hacking, c.1966
(4 papers)

Ref: D/Ni 21/78

Annual return of Versatile Caterers Limited, The Brewery, Castle Eden, 3 August 1967 Attached: list of the other directorships of J.C. Booth, C.A. Macfarlane, J.E.A. Clark, O.A. Hacking and J.B.H. Francis, c. 1967; the accounts of the Versatile Caterers Limited, 31 March 1967 and the directors' report presented to the Annual General Meeting, 20 July 1967
(5 papers)

Ref: D/Ni 21/79

Letter from Jordan and Sons Limited, company registration agents, printers, publishers and stationers, London, to Versatile Caterers Limited, acknowledging the receipt of the company's annual returns, 24 September 1968
(1 paper)

Ref: D/Ni 21/80

Annual return of Versatile Caterers Limited, The Brewery, Castle Eden, under The Companies Act 1948, 1 August 1968 Attached: a certificate from Jordan and Sons Limited, Company Registration Agents, London, 24 September 1968; list of the other directorships held by J.C.H. Booth, O.A. Hacking and J.B.H. Francis, c. 1968; the accounts of the Versatile Caterers Limited, 31 March 1968, and the directors' report presented to the Annual General Meeting, 24 June 1968
(8 papers)

Ref: D/Ni 21/81

Annual return of Versatile Caterers Limited, The Brewery, Castle Eden, under The Companies Act, 1948 to 1967, 1 August 1969 Attached: form notifying a change of directors, 18 July 1969
(3 papers)

Ref: D/Ni 21/82

Correspondence from J. Nimmo and Sons Limited, Castle Eden, to Versatile Caterers Limited, The Brewery, Castle Eden, applying for 100 x ยฃ1 shares in Versatile Caterers Limited, 16 May 1962
(3 papers)

Ref: D/Ni 21/83

Letters to Messrs J. Nimmo and Son Ltd., The Brewery, Castle Eden, and Versatile Caterers Limited, The Brewery, Castle Eden, concerning the share held by O.A. Hacking, Virginia Water, Surrey, 16 May 1962
(2 papers)

Ref: D/Ni 21/84

Letters to Messrs. J. Nimmo and Son Ltd., The Brewery, Castle Eden, and Versatile Caterers Limited, The Brewery, Castle Eden, concerning the share held by R.W.G. Robinson, 32 Charlbury Road, Oxford, Oxfordshire, 16 May 1962
(2 papers)

Ref: D/Ni 21/85

Letters to Messrs. J. Nimmo and Son Ltd., The Brewery, Castle Eden, and Versatile Caterers Limited, The Brewery, Castle Eden, concerning the share held by W. Doig, The Brewery House, Castle Eden, 16 May 1962
(2 papers)

Ref: D/Ni 21/86

Letters to Messrs. J. Nimmo and Son Ltd., The Brewery, Castle Eden, and Versatile Caterers Limited, The Brewery, Castle Eden, concerning the share held by W.H.R. Alderson, 4 Linden Grove, West Hartlepool, 16 May 1962
(2 papers)

Ref: D/Ni 21/87

Letters to Messrs. J. Nimmo and Son Ltd., The Brewery, Castle Eden, and Versatile Caterers Limited, The Brewery, Castle Eden, concerning the share held by E.D. Trechman, The Grange, Carlton Miniott, Thirsk, Yorkshire, 16 May 1962
(2 papers)

Ref: D/Ni 21/88

Letters to Messrs. J. Nimmo and Son Ltd., The Brewery, Castle Eden, and Versatile Caterers Limited, The Brewery, Castle Eden, concerning the share held by J.E.A. Clark, The Crest, 254 Park Road, West Hartlepool, 16 May 1962
(2 papers)

Ref: D/Ni 21/89

Letters to Messrs. J. Nimmo and Son Ltd., The Brewery, Castle Eden, and Versatile Caterers, The Brewery, Castle Eden, concerning the share held by C.A. Macfarlane, Eden Vale, Castle Eden, 16 May 1962
(2 papers)

Ref: D/Ni 21 /90

Form transferring a share in Versatile Caterers Limited, from F.A. Dean to C.A. Macfarlane, 16 May 1962
(1 paper)

Ref: D/Ni 21/91

Form transferring a share in Versatile Caterers Limited, from S.H. Lucas to J.E.A. Clark, 16 May 1962
(1 paper)

Ref: D/Ni 21/92

Form transferring a share in Versatile Caterers Limited, from C.A. Macfarlane to J.B.H. Francis, 15 August 1967
(1 paper)

Ref: D/Ni 21/93

Minutes of a meeting of directors of Versatile Caterers Limited, held at The Brewery, Castle Eden, concerning debenture stocks, 31 May 1968
(1 paper)

Ref: D/Ni 21/94

Directors' report to the first Annual General Meeting of The Versatile Caterers Limited, held at The Brewery, Castle Eden, 13 December 1962
(2 papers)

Ref: D/Ni 21/95

Notice of the meeting, and the directors' and auditors' reports to the second Annual General Meeting of Versatile Caterers Limited, 25 June 1964
(3 papers)

Ref: D/Ni 21/96

The directors' and auditors' reports to the third Annual General Meeting of Versatile Caterers Limited, 1965
(4 papers)

Ref: D/Ni 21/97

The directors' and auditors' reports to the fourth Annual General Meeting of Versatile Caterers Limited, 21 July 1966
(3 papers)

Correspondence, memoranda and drafts, relating to the merger with Whitbread (Ref: D/Ni 22/1-34)Ref: D/Ni 22/1

Correspondence between Messrs. Helbert, Wagg & Co. Ltd., 41 Threadneedle Street, London; Messrs. Newby, Robson & Cadle, Stockton; and J. Nimmo & Son Ltd., Castle Eden, concerning the issue of ยฃ250,000 debenture stock, 6 January - 28 July 1954
(1 file and 54 papers)

Ref: D/Ni 22/2

Number not used

Ref: D/Ni 22/3

Correspondence between Helbert, Wagg & Co. Ltd., 41 Threadneedle Street, London, [later J. Henry Schroder, Wagg & Co. Ltd.]; and J. Nimmo & Son Ltd., Castle Eden; concerning loan capital duty; "A" debenture stock 1978/84; Stock Exchange quotations for ordinary and preference shares; and revision of the capital structure of the company, 3 November 1954 - 25 October 1962
(131 papers)

Ref: D/Ni 22/4

Copy of a letter written by J[ohn] C[harles] H[edley] B[ooth] to three other stakeholders, concerning a scheme to prevent a possible Whitbread takeover, of J. Nimmo & Son, Ltd., December 1962
(1 paper)

Ref: D/Ni 22/5

Schedule and valuation of Nimmo properties, prepared in conjunction with the Whitbread merger, n.d., [ post 15 February 1963]
(6 papers)

Ref: D/Ni 22/6

Correspondence between J. Henry Schroder, Wagg & Co. Ltd., 145 Leadenhall Street, London, and J. Nimmo & Son Ltd., Castle Eden, concerning the Whitbread takeover, 20 February 1963 - 15 October 1963
(82 papers)

Ref: D/Ni 22/7

Valuation of properties, 21 February 1963
(1 paper)

Ref: D/Ni 22/8

Notes on service contracts, pension schemes, plant and machinery, public house fixtures, motor vehicles, and licensed and other properties, prepared in connection with the Whitbread merger, 21 February 1963
(4 papers)

Ref: D/Ni 22/9

Copy of letter from Messrs. Gilchrist, Tash, Wilson and Sansom, to the Directors, J. Nimmo & Son Ltd., Castle Eden, forwarding details of deliveries to managed houses for the four months to 31 January 1963, 22 February 1963
(2 papers)

Ref: D/Ni 22/10

Copy of letter from Messrs. Gilchrist, Tash, Wilson and Sansom, to the Directors, J. Nimmo & Son Ltd., Castle Eden, enclosing comparative details of deliveries to, and takings of, managed houses for the four monthly periods ended 31 January 1962 and 31 January 1963, 22 February 1963
(2 papers)

Ref: D/Ni 22/11

Summary of the consolidated assets and liabilities at 30 September 1962, and of profits for the ten years ended at that date, 28 February 1963
(4 papers)

Ref: D/Ni 22/12

Commentary on the acquisition of ordinary shares by persons not members of the company, 25 March 1963
(4 papers)

Ref: D/Ni 22/13

Draft, and copy of letter, from J. Nimmo & Son Ltd., Castle Eden, to ordinary shareholders concerning a conditional officer for an exchange of shares with Whitbreads, 4 - 8 June 1963
(6 papers)

Ref: D/Ni 22/14

Names and addresses of Ordinary Stock Holders with an indication of whether they would be willing to accept the offer in D/Ni 22/13, 4 June 1963
(2 papers)

Ref: D/Ni 22/15

Proposals for the purchase of the Preference and Ordinary Stock of J. Nimmo & Son Ltd., by Whitbread & Co. Ltd., 4 September 1963
(15 papers)

Ref: D/Ni 22/16

Letter from Messrs. Linklaters and Paines, Barrington House, 59 - 67 Gresham Street, London, to the Secretary, J. Nimmo & Son Ltd., Castle Eden, concerning drafts of minutes and the offer document for the merger with Whitbreads, 5 September 1963
(1 paper)

Ref: D/Ni 22/17

Timetable no. 2 (4 September - 14 October 1963), for the merger with Whitbreads, 5 September 1963
(1 paper)

Ref: D/Ni 22/18

Draft no. 1 of a press notice announcing agreement on the merger proposals with Whitbreads, designed for publication on 7 September 1963, 1963
(1 paper)

Ref: D/Ni 22/19

Proposals for the purchase of Nimmo's preference and ordinary stock by Whitbread & Co. Ltd., 12 September 1963
(21 papers)

Ref: D/Ni 22/20

Letter from J. Henry Schroder, Wagg & Co. Ltd., 145 Leadenhall Street, London, to J.E.A. Clark, J. Nimmo & Son Ltd., Castle Eden, concerning acceptance of the Whitbread offer by preference and ordinary shareholders, and enclosing a list of members "who have not yet accepted", 27 September 1963
(3 papers)

Ref: D/Ni 22/21

Memorandum from the Secretary, Whitbread & Co. Ltd., to F.O.A.G. Bennett, itemising "a list of things which we shall eventually want from Nimmo", 28 October 1963
(1 paper)

Ref: D/Ni 22/22

Notes of a meeting with Colonel Whitbread and Mr. Bennett, before the Board Meeting, 30 October 1963
(1 paper)

Ref: D/Ni 22/23

Letter from A.E. Waddington, Brewery, Chiswell Street, London, to J.E.A. Clark, The Brewery, Castle Eden, forwarding notes about a visit to Castle Eden, and matters discussed there, 7 - 11 November 1963
(3 papers)

Ref: D/Ni 22/24

Letter from A.E. Waddington, Brewery, Chiswell Street, London, to J.E.A. Clark, J. Nimmo & Son Ltd., P.O. Box 13, Castle Eden, summarising an earlier telephone conversation, 19 November 1963
(2 papers)

Ref: D/Ni 22/25

Memorandum on the ways of making the Nimmo Ordinary and Preference Stocks more realizable, and the advantages and disadvantages of each, n.d., [ c.1963]
(2 papers)

Ref: D/Ni 22/26

Copy of circular letter to stockholders advising of a formal offer by Whitbread to purchase the whole of the share capital of Nimmo, 1963
(12 papers)

Ref: D/Ni 22/27

Forms of acceptance and transfer of Nimmo's Ordinary Stock Units of ยฃ1, and 6% Cumulative Preference Stock Units of ยฃ1, 1963
(2 papers)

Ref: D/Ni 22/28

Letter from Jack Baker, Brewery, Chiswell Street, London, to A. Clark, Castle Eden, concerning a selective viewing of 'Nimmo' properties, 9 January 1964 Attached: list of suggested houses, 15 January 1964, and list of houses arranged by categories, n.d.
(7 papers)

Ref: D/Ni 22/29

Programme for proposed survey of Nimmo public houses by Whitbread representatives, between 20 and 23 January 1964, 15 January 1964
(1 paper)

Ref: D/Ni 22/30

Letter from A.E. Waddington, Brewery, Chiswell Street, London, to J.E.A. Clark, The Brewery, Castle Eden, forwarding a copy of the preliminary announcement of results of the Whitbread Group for the year ended 31 December 1963, and explanatory notes on the dividend, 28 April 1964
(3 papers)

Ref: D/Ni 22/31

Schedule of deeds and documents held by Messrs. Newby, Robson & Cadle, 10 Finkle Street, Stockton, for J. Nimmo & Son Ltd., n.d.
(1 file)

Ref: D/Ni 22/32

Copy of a memorandum from A.C. Harrison, Whitbread (East Pennines) Ltd., to senior staff advising discontinuance of the name J. Nimmo & Son Ltd., 2 February 1972
(1 paper)

Ref: D/Ni 22/33

17 March 1972 [copy, July 1972] (1) J. Nimmo & Son Ltd., (the subsidiary company) (2) Whitbread (East Pennines) Ltd., (the parent company) Copy of conveyance, assignment and transfer by (1) to (2) of specified licensed premises and other properties; mortgages and charges; bills of sale; and promissory notes
(1 file)

Ref: D/Ni 22/34

Copies of press releases concerning the acquisition of Nimmo's brewery by Whitbread, 6 September 1963 - October 1963
(9 papers)

Beer labels, bar labels, price lists and printed publicity (Ref: D/Ni 23/1-27)Ref: D/Ni 23/1

Copies of press cuttings and trade publications relating to the Castle Eden brewery, 24 October 1957 - 3 June 1963
(31 papers)

Ref: D/Ni 23/2

18 December 1958 (1) County Borough of Gateshead (2) Messrs. J. Nimmo & Son Ltd. Duplicate of agreement to erect illuminated box signs outside various hotels in Gateshead Consideration: 5s. per sign p.a.
(1 paper)

Ref: D/Ni 23/3

Nimmo's wholesale price list, November 1962
(1 file)

Ref: D/Ni 23/4

Notes and press cuttings relating to the history of the Castle Eden brewery, 18 November 1963 - 13 March 1993
(47 papers)

Ref: D/Ni 23/5

The Advantages of Nimmo's Bulk Draught Beer, n.d., [c. 1960]
(1 card)

Ref: D/Ni 23/6

The Nimmo Story, n.d., [1960s]
(1 paper)

Ref: D/Ni 23/7

Programme of Whitbreads Castle Eden Trade Fair, May 1977
(1 file)

Ref: D/Ni 23/8

Inventory of 'historic' items held at Castle Eden brewery, 12 May 1986
(3 papers)

Ref: D/Ni 23/9

Durham Drinker, news for discerning drinkers in the City and County of Durham, no. 59, July 1992
(3 papers)

Ref: D/Ni 23/10

Copy of an article on the Castle Eden brewery by Nick Redman, published in The Brewer, May 1993
(3 papers)

Ref: D/Ni 23/11

Transcripts of tape recordings of George Patterson of Moorsley (b. 25.5.1915), 25 August - 16 September 1989 Attached: copies of the covering correspondence between V. Branfoot, 89 Hutton Avenue, Hartlepool, and the Company Archivist, Whitbread p.l.c., Chiswell Street, London, 25 - 29 March 1994
(3 papers and 1 file)

Ref: D/Ni 23/12

Correspondence between David Holmes, 16 Pennine Rise, Scissett, Huddersfield, Yorkshire, and N.B. Redman, Whitbread p.l.c., concerning the commemorative mug produced by Maling Pottery in 1926 for the centenary of the Castle Eden brewery, 27 - 29 October 1998
(4 papers)

Ref: D/Ni 23/13

Labels for the following: Nimmo's Pale Ale; Export Ale; Red Star Ale; Durham Ale; Nimmo's Gold Brew; Nimmo's Stout, n.d.
(9 papers)

Ref: D/Ni 23/14

Labels for the following: Nimmo's London Gin; Soda Water; Nimmo's Sparkling Kola; Orange Squash; Lemonade; Nimmo's Cloudy Ginger Beer, n.d., c.1950
(6 papers)

Ref: D/Ni 23/15

Labels for the following: Nimmo's Brown Ale; Nimmo's Coronation Ale; Nimmo's Durham Ale; Nimmo's Export Ale; Nimmo's Gold Brew; Nimmo's Heavy Export Ale; Nimmo's Pale Ale; Nimmo's Red Star Ale; Nimmo's Strong Ale; Nimmo's Stout; Nimmo's Schloss Lager; Nimmo's Schloss Lager, Imperial Brew; Guinness, bottle by Nimmo; Sportsman Gin; Old Ruby Port; West Highland Blend (Very Old Liqueur Whisky); Nimmo's Grapefruit Squash; Sparkling Dry Ginger Ale; Indian Tonic Water; Nimmo's Ales; n.d.
(35 papers)

Ref: D/Ni 23/16

Labels, from a folder marked 'artist's designs', for the following: Nimmo's Brown Ale; Nimmo's Export Ale (4); Nimmo's Pale Ale (2); Nimmo's Stout, n.d.
(8 papers)

Ref: D/Ni 23/17

Bar notice, with picture, advertising Nimmo's XXXX , n.d.
(1 plastic sheet, mounted on tin, colour)

Ref: D/Ni 23/18

Bar notice, with picture, advertising Nimmo's Export Ale, n.d.
(1 plastic sheet, mounted on tin, colour)

Ref: D/Ni 23/19

Bar labels for Nimmo's and Schloss lager, n.d.
(2 papers)

Ref: D/Ni 23/20

A Nimmo's beer mat, n.d.
(1 card)

Ref: D/Ni 23/21

Playing card with a Nimmo advertisement on the reverse, n.d.
(1 card)

Ref: D/Ni 23/22

Advertising publicity for Nimmo's Pale Ale, n.d.
(1 paper, mounted)

Ref: D/Ni 23/23

Proof for label for Castle Eden Ale Traditional Draught, n.d.
(1 paper)

Ref: D/Ni 23/24

The Brewing of Nimmo's Beer, n.d.
(1 file)

Ref: D/Ni 23/25

Samples of Nimmo & Son Ltd. and Whitbread (East Pennines) Ltd. stationery, n.d.
(10 papers)

Ref: D/Ni 23/26

Durham Marriott Hotel Royal County, historical notes by Nicholas Redman, archivist, Whitbread p.l.c., n.d.
(1 booklet)

Ref: D/Ni 23/27

Chronology of the Whitbread family of breweries, n.d. (1 paper) Photographs

Photographs and correspondence re Thornaby Maltings, Yorkshire (Ref: D/Ni 24/1-3)Ref: D/Ni 24/1

Photographic prints of Thornaby Maltings, Yorkshire, as follows: site prior to 1963; site during demolition, 1969; aerial view prior to sale of scrap business, 23 May 1972; general view of Harewood works from 1 March 1980; reconstruction of A66, completed 1981; workshop frontage, 1981
(11 photographs)

Ref: D/Ni 24/2

Photographic negatives of D/Ni 24/1, 1963 - 81
(11 negatives)

Ref: D/Ni 24/3

Correspondence between Finlay Murray, Simpsons Malt, Berwick-on-Tweed, Northumberland; J. Kerr, Whitbread, Castle Eden; and N.B. Redman, Whitbread p.l.c., London, concerning photographs of the North Riding Maltings, Thornaby, Yorkshire, 8 March - 27 March 1995
(4 papers)

Photographs of the brewery (Ref: D/Ni 24/4-9)Ref: D/Ni 24/4

Photograph of firemen being served tea, following a fire at the Castle Eden brewery, 22 November 1955; and cutting relating to the fire from the Durham County Advertiser, 2 December 1955
(1 photograph, 1 paper)

Ref: D/Ni 24/5

Photographs of beer tanks for Whitbread, taken at Swan Hunter, Billingham, 21 May 1970
(6 photographs)

Ref: D/Ni 24/6

Photograph of Castle Eden brewery, n.d., [1970s]
(1 photograph)

Ref: D/Ni 24/7

Photographic prints of brewing tanks and bottling machinery, n.d.
(4 photographs)

Ref: D/Ni 24/8

Photograph of a bottling machine, taken from the viewing gallery, n.d.
(1 photograph)

Ref: D/Ni 24/9

Photograph of 'the archives' being removed from Castle Eden, 22 July 1996
(3 photographs)

Photographs of employees (Ref: D/Ni 24/10-30)Ref: D/Ni 24/10

Photograph of the employees of the Castle Eden brewery, n.d., [c.1910]
(2 photographs)

Ref: D/Ni 24/11

Photograph taken, possibly at W.J. Nimmo's 80th birthday dinner, n.d., [November 1949]
(5 photographs)

Ref: D/Ni 24/12

Photograph of bottle-washing girls at Castle Eden, n.d., [1940s]
(1 photograph)

Ref: D/Ni 24/13

Copies of photographs of employees drinking beer, [c.1944] The employees are named
(2 photographs)

Ref: D/Ni 24/14

Photograph of a visit of a Whitbread foreman to Chiswell Street, South Yard, c.1965
(1 photograph)

Ref: D/Ni 24/15

Photographs of employees, n.d., [1960s]
(10 photographs, 1 paper)

Ref: D/Ni 24/16

Photograph of a group at Newton Park, May 1970
(1 photograph)

Ref: D/Ni 24/17

Photographs of Nimmo and Whitbread employees, n.d., [1970s]
(4 photographs)

Ref: D/Ni 24/18

Photograph of Lance Ogden, head brewer and production manager, showing round a party from Teesside Communications, 13 November 1986
(1 photograph)

Ref: D/Ni 24/19

Photographs of Eileen and Ted Wilford with Bernard Wright and Chris Morris, at the re-opening of The Seagull, Crimdon, 1986
(2 photographs)

Ref: D/Ni 24/20

Photograph of employees at Castle Eden, c. 1940s
(1 photograph)

Ref: D/Ni 24/21

Photograph of Betty Sterman and the reception area at Castle Eden, 20 March 1991
(1 photograph)

Ref: D/Ni 24/22

Copy of Christopher McDermott Miller, cooper, at work, n.d.
(2 papers)

Ref: D/Ni 24/23

Photograph of Bill Ward, fork lift truck driver, loading a delivery wagon, n.d.
(1 photograph)

Ref: D/Ni 24/24

Photograph of Eileen Teears "tossing" the beer to remove carbon dioxide before testing, n.d.
(1 photograph)

Ref: D/Ni 24/25

Photograph of Derek Turner at his desk at Castle Eden, 22 July 1996
(1 photograph)

Ref: D/Ni 24/26

Photograph of Bill Anderson, former yard foreman at Castle Eden, fishing, n.d., [1960s]
(1 photograph)

Ref: D/Ni 24/27

Photographs of C.A. Macfarlane, J.E.A. Clark, A. Addison, n.d.
(7 photographs)

Ref: D/Ni 24/28

Photographs of George William McEndoo in the malt room, n.d.
(2 photographs)

Ref: D/Ni 24/29

Photograph of Wilfred Miller, taking the gravity of the Tun at Castle Eden, n.d.
(1 photograph)

Ref: D/Ni 24/30

Photographs of Mr. Ernest Chapman, unloading malt from a lorry, n.d.
(2 photographs)

Photographs of licensed houses (Ref: D/Ni 24/31-34)Ref: D/Ni 24/31

Photographs of The Hardwick, Blackhall Colliery, 9 June 1963
(3 photographs)

Ref: D/Ni 24/32

Plans and photographs of The New Derby, Roker Baths Road, Sunderland; The Falcon, West Wylam, Prudhoe; The Kingfisher, Oxford Road, Spennymoor; The Stork, Hendon Road, Sunderland; The Hind, Dewley Road, Cramlington New Town; and The Viking, West Farm Avenue, Longbenton, Newcastle, November 1969
(1 file)

Ref: D/Ni 24/33

Photographic prints of The Welsh Harp, Trimdon Grange, 30 March 1994
(2 photographs)

Ref: D/Ni 24/34

External view of 'The Alma ' public house, [West] Hartlepool, n.d.
(1 photograph)

Photographs of sporting events (Ref: D/Ni 24/35-41)Ref: D/Ni 24/35

Castle Eden cricket team, 1906
(1 photograph)

Ref: D/Ni 24/36

Castle Eden cricket team, 1907
(1 photograph)

Ref: D/Ni 24/37

Castle Eden cricket team, 1908
(1 photograph)

Ref: D/Ni 24/38

Photographs of pages from the scorebook of the Castle Eden Cricket Club, featuring W.J. Nimmo, 21 June 1913 - 27 August 1914
(7 photographs)

Ref: D/Ni 24/39

Photograph of possibly the Castle Eden or Nimmo cricket team, n.d., [1930s]
(1 photograph)

Ref: D/Ni 24/40

Photographs of the Cricket Ground. Castle Eden, n.d.
(4 photographs)

Ref: D/Ni 24/41

Photograph endorsed 'Durham County Championship, Seaton Carew, 1951'
(1 photograph)

Photographs of Castle Eden (Ref: D/Ni 24/42-46)Ref: D/Ni 24/42

Photograph of Dene Bridge, Castle Eden, n.d., [c.1900]
(1 photograph)

Ref: D/Ni 24/43

Photographs of cottages at Castle Eden, n.d., [c.1910]
(2 photographs)

Ref: D/Ni 24/44

Photographs of Castle Eden railway station, n.d., [c.1920]
(3 photographs)

Ref: D/Ni 24/45

Photographs of Eden Vale, Castle Eden, n.d., [c.1940]
(4 photographs)

Ref: D/Ni 24/46

Photograph of the Castle, Castle Eden, n.d.
(1 photograph)

Other (Ref: D/Ni 24/47-249)Ref: D/Ni 24/47

Photographs of a lorry-mounted poster advertising Nimmo Star Ales, taken in the yard of Horden Hall, n.d., [ c.1930]
(2 photographs)

Ref: D/Ni 24/48

Photographs of packaging of tinned and bottled beers, 14 March 1991
(3 photographs)

Ref: D/Ni 24/49

Photographs of an official visit to the Castle Eden brewery by the mayor of North Tyneside, 25 September 1985
(2 photographs)

Ref: D/Ni 24/50

Photographic prints of the centenary commemorative mug, 1926
(2 photographs)

Ref: D/Ni 24/51

Photograph of the exterior of the front and side of the Black Bull public house, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/52

Photograph of the exterior of the front and side of the Black Bull public house, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/53

Photograph of the exterior of the front and side of the Black Horse Tavern , public house, Willington, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/54

Photograph of the exterior of the front and side of the Black Horse Tavern public house, Willington, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/55

Photograph of the exterior of the front of the Black Diamond , public house, Easington, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/56

Photograph of the exterior of the side of the Black Diamond public house, Easington, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/57

Photograph of the exterior of the front and side of the Black Diamond public house, Easington, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/58

Photograph of the exterior of the front and side of the Davy Lamp public house, Easington Lane, n.d., c.1980 The photograph is annotated "Board 'A' Medium"
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/59

Photograph of the exterior of the front and side of the Davy Lamp public house, Easington Lane, n.d., c.1980 The photograph is annotated "Board 'G' Over Door'; 'Replace Pictorial Sign in New Position", and "Board 'D' Tom"
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/60

Photograph of the exterior of the front of the Dun Cow Inn public house, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/61

Photograph of the modern bulk storage tanks for draught beer, in the cellar of The Mitre public house, Stockton-on-Tees, c.1980 The brewers were J. Nimmo & Son Limited, Castle Eden The photograph was donated by Jeff Davies
(1 photograph, 25.5 cm. x 20.5 cm., black and white)

Ref: D/Ni 24/62

Photograph of the exterior of the front and side of the Pemberton Arms public house, Cold Hesleden, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/63

Photograph of the exterior of the front and side of the Pemberton Arms public house, Cold Hesleden, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/64

Photograph of the exterior of the front of the Dun Cow Inn public house, Old Elvet, Durham City, n.d., c1981
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/65

Photograph of the exterior of the front of the Jolly Potters public house, Newbottle Street, near Houghton-le-Spring, c.1980 The photograph is annotated "Facia Board 'G', Small Regional Board 'B', and 'Board 'D' Ralph and Ivy", n.d.
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/66

Photograph of the exterior of the side, front and rear of the Jolly Potters public house, Newbottle Street, near Houghton-le-Spring, c.1980 The photograph is annotated 'Board 'A' Large', n.d.
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/67

Photograph of the exterior of the front and side of The Kestrel public house, Station Road, Seaham, n.d., c.1980 To the rear can be seen the colliery ventilation tower
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/68

Photograph of the exterior of the front of The Kestrel public house, Station Road, Seaham, n.d., c.1980 To the side can be seen a ventilation tower of the colliery
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/69

Photograph of the exterior of the front and side of the Lambton Arms public house, n.d., c.1980 There are shops on either side of the public house, the names of which are: Whitehead and Armstrong The photograph is annotated 'Board 'A' Medium', and 'Facia Board 'G''
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/70

Photograph of the exterior of the front of the Lambton Arms public house, n.d., c.1980 To the left is shown Whitehead's shop The photograph is annotated 'Facia Board 'K' Over Door', 'Board 'B', and 'Board 'D' Eddie and Vicki'
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/71

Photograph of the exterior of the front of The Mallard public house, New Seaham, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/72

Photograph of the exterior of the front of the Pack Horse Inn public house. The photograph is annotated 'Board 'G' at high level'; 'Board 'S' right of entrance; 'Board 'D' Alan & Joan'; 'Facility board to read - Good Food Morning Coffee Afternoon Teas', n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/73

Photograph of the exterior of the front and side of The Punch Bowl public house, Front Street, Satley, Tow Law, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/74

Photograph of the exterior of the front of The Punch Bowl public house, Front Street, Satley, Tow Law, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/75

Photograph of the exterior of the front and side of the Railway Inn , South Hylton, near Sunderland, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/76

Photograph of the exterior of the front and side of the Railway Inn, South Hylton, near Sunderland, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/77

Photograph of the exterior of the front of The Red Lion hotel, (possibly Darlington); also shown is Snaith's premises, 1830 - 1980, a butcher's shop, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/78

Photograph of the exterior of the front of The Red Lion hotel, (possibly Darlington); also shown are the premises of Snaith's and Carricks Bakery, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/79

Photograph of the exterior of the front of the Royal Arms public house, Yoden Road, Peterlee, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/80

Photograph of the exterior of the front and side of the Royal Arms public house, Yoden Road, Peterlee, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/81

Photograph of the exterior of the side of the Shoulder of Mutton public house, c.1980 The photograph is annotated ''A' Large'; in the background shops can be seen, including Walter Willson's, n.d.
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/82

Photograph of the exterior of the back of the Shoulder of Mutton public house, c.1980 The photograph is annotated 'Board 'K' over door', n.d.
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/83

Photograph of the exterior of the front and side of the Shoulder of Mutton public house, n.d., c.1980 The photograph is annotated ''A' Large', 'Board 'G' to replace existing facia' and 'D' Jim and Cora',
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/84

Photograph of the exterior of the front of the Station Hotel, public house, c.1980 The photograph is annotated 'Board 'A' Large', 'New Wall Mounted Hanging Sign', and 'Board 'D' Alf and Betty', n.d.
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/85

Photograph of the exterior of the side and front of the Station Hotel public house, c.1980 The photograph is annotated 'Board 'A' Large', n.d.
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/86

Photograph of the exterior of the front of the Station Hotel public house, n.d., c.1980 Licensee was James E. Davison
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/87

Photograph of the exterior of the front and side of the Station Hotel public house, n.d., c.1980 Licensee was James E. Davison
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/88

Photograph of the exterior of the front of the Stapylton Arms public house, Hawthorn, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/89

Photograph of the exterior of the side of the Stonebridge Inn public house, Stonebridge, Durham City, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/90

Photograph of the exterior of the front and side of the Stonebridge Inn public house, Stonebridge, Durham City, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/91

Photograph of the exterior of the front of the Stonebridge Inn public house, Stonebridge, Durham City, n.d., c.1980 Licensee, Paul Smith
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/92

Photograph of the exterior of the front and side, including the car park, of the Three Horseshoes public house, Gilesgate, Durham City, n.d., c. 1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/93

Photograph of the exterior of the front and side of the Three Horseshoes public house, Gilesgate, Durham City, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/94

Photograph of the exterior of the front of The Three Tuns public house, Brandon Village, (now re-named the Prince Bishop ), n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/95

Photograph of the exterior of the front and side of The Three Tuns public house, Brandon Village, (now re-named the Prince Bishop ), n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/96

Photograph of the exterior of the front and side of The Three Tuns public house, High Street, Coxhoe, n.d., c.1980 Posters on the side wall for the National Children's Home and Mackeson
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/97

Photograph of the exterior of the front of The Three Tuns public house, High Street, Coxhoe, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/98

Photograph of the exterior of the front and side of an unidentified public house, (possibly the Travellers Rest, Hartlepool), n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/99

Photograph of the exterior of the front of The White Horse public house. The licensee is Antony Raphael, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/100

Photograph of the exterior of the side, and car park, of The White Tun public house, Witton Gilbert, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/101

Photograph of the exterior of the front of The White Tun public house, Witton Gilbert, the licensee of which was Arthur Brigden, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/102

Photograph of the side and back of an unidentified public house, n.d., c. 1980 (1 photograph, 30.5 cm. x 24 cm., black and white) 24/103 Photograph of the exterior of the side and back of an unidentified public house, the same as shown in D/Ni 24/102, n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/104

Photograph of the exterior of the front of an unidentified public house, (the building was possibly an 18 th or19th century stone-built coach house), n.d., c.1980
(1 photograph, 30.5 cm. x 24 cm., black and white)

Ref: D/Ni 24/105

Photograph of a 19th century advertising poster for Nimmo, showing the street frontage to the brewery, together with the type of drinks sold, n.d. The photograph was taken from the original held by Eileen Tarren
(1 photograph, 25.5 cm. x 20 cm., colour)

Ref: D/Ni 24/106

Photograph of Castle Eden Brewery, a detail from a 19th century poster, leant by Hilda Tarren, n.d.
(1 photograph, 25.5 cm. x 20 cm., black and white)

Ref: D/Ni 24/107

Photograph of the A19 frontage of Castle Eden Brewery, showing tree-lined parkland opposite the brewery, c.1900
(1 photograph, 25 cm. x 20 cm., black and white)

Ref: D/Ni 24/108

Photograph of Castle Eden Brewery taken from an old postcard, showing metal fencing in front of the buildings and horse transport, c.1905
(1 photograph, 25.5 cm. x 20 cm.)

Ref: D/Ni 24/109

Copy of a photograph of the exterior of the North Eastern , Lynn Street, Hartlepool, purchased by Nimmo's Brewery during the early 1900s, n.d.
(1 photograph, 9.5 cm. x 9 cm., black and white)

Ref: D/Ni 24/110

Photograph of the exterior of the Castle Eden Inn (Commercial Inn ), showing the landlord, wearing a watch chain, together with Fred Johnson (Johnston) and the F.A. Cup, won by Sunderland A.F.C. in 1937 Johnson was possibly the centre-half for Sunderland in the final
(1 photograph, 14 cm. x 8.5 cm., black and white)

Ref: D/Ni 24/111

Photograph of, possibly, George Thubron, steward of a club in West Hartlepool, between 1906 and 1914, n.d.
(1 photograph, 14 cm. x 9 cm., black and white)

Ref: D/Ni 24/112

Letter from Michael Magee, Wingate, to N.B. Redman, describing 2 photographs and a copy of an old document relating to the Manorial Court of Hutton Henry in 1826, 10 March 1994 Attached: reply from N.B. Redman, 1994
(5 papers)

Ref: D/Ni 24/113

Photograph of street frontage, at Castle Eden Brewery, 1956
(1 photograph, 15 cm. x 10 cm., black and white)

Ref: D/Ni 24/114

Photograph of the entrance road to Nimmo's new distribution centre, including various vehicles, n.d., c.1964
(1 photograph, 25 cm. x 19.5 cm., black and white)

Ref: D/Ni 24/115

Photograph of an open lorry of J. Nimmo & Son Ltd., with tanks, in front of the new distribution centre, n.d., c.1964
(1 photograph, 25 cm. x 19.5 cm., black and white)

Ref: D/Ni 24/116

Photograph of Nimmo's new distribution centre, n.d., c.1964
(1 photograph, 24 cm. x 19 cm., black and white)

Ref: D/Ni 24/117

Photograph showing an early morning scene in the Brewery Yard as a fork-lift truck loads some of the company's transport with their deliveries, n.d. George Davies is in the cab of the far truck
(1 photograph, 25.5 cm. x 19.5 cm., black and white)

Ref: D/Ni 24/118

Photograph showing the old conventional casks of beer, together with the new storage tanks that are used for filling the company's road tankers, captioned: Nimmo' s were one of the first companies in this country to adopt the road tanker system of delivery , n.d.
(1 photograph, 25.5 cm. x 19.5 cm., black and white)

Ref: D/Ni 24/119

Photograph, entitled: looking into a silo which extends from top to bottom of the building. Each silo holds 250 quarters, which is equal to 50 tons of grain, and there are 21 such silos at Nimmo 's Maltings, n.d.
(1 photograph, 25.5 cm. x 19.5 cm., black and white)

Ref: D/Ni 24/120

Photograph, from the Brewer' s Guardian, of Castle Eden Brewery, July 1963
(1 photograph, 20 cm. x 15 cm., black and white)

Ref: D/Ni 24/121

Photograph of the street frontage of Nimmo's Brewery, copied from the picture in Peter Lynn's office, n.d.
(1 photograph, 25.5 cm. x 19.5 cm., colour)

Ref: D/Ni 24/122

Photograph showing the no. 17 bus passing the brewery, Castle Eden, n.d.
(1 photograph, 18 cm. x 13 cm., colour)

Ref: D/Ni 24/123

Photograph of Castle Eden brewery, taken from the north, c. 1950s
(1 photograph, 25 cm. x 20 cm., black and white)

Ref: D/Ni 24/124

Photograph of a painting of Castle Eden Brewery, by Nimmo's grand-daughter, n.d.
(1 photograph, 25.5 cm. x 20 cm., black and white)

Ref: D/Ni 24/125

Photograph of a ground-view of silos at Castle Eden, showing a mass of filled sacks, underneath the silos, bearing the name Nimmo Castle Eden, n.d.
(1 photograph, 25.5 cm. x 20 cm., black and white)

Ref: D/Ni 24/126

Photograph of an armoured vehicle, with N.B. Redman, possibly advertising Castle Eden Ale, n.d., c.1980
(1 photograph, 17.5 cm. x 12.5 cm., colour)

Ref: D/Ni 24/127

Transfer label for Northumberland Hussars, n.d., c.1980
(1 label, 16.5 cm. x 17 cm., coloured)

Ref: D/Ni 24/128

Photograph of a loading area, with crates of beer on pallets, waiting to be fork-lifted onto lorries, n.d., c.1980
(1 photograph, 25.5 cm. x 20 cm., black and white)

Ref: D/Ni 24/129

Photograph of a tanker, with the legend on the side, Whitbread Trophy Bitter, in a covered loading area, n.d.
(1 photograph, 25.5 cm. x 20 cm., black and white)

Ref: D/Ni 24/130

Photograph of six outside storage containers, with buildings to the side and rear, n.d., c.1980
(1 photograph, 25.5 cm. x 20 cm., black and white)

Ref: D/Ni 24/131

Photograph of the front of a covered loading area, the middle door of which is open, showing the front of a tanker, n.d., c.1980
(1 photograph, 25.5 cm. x 20 cm., black and white)

Ref: D/Ni 24/132

Photograph of the front of a covered loading area, the middle door of which is open, showing the front of a tanker, with, in the distance, other delivery vehicles, n.d., c.1980
(1 photograph, 25.5 cm. x 20 cm., black and white)

Ref: D/Ni 24/133

Photograph of the street frontage of Castle Eden Brewery, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/134

Photograph of the street frontage of Castle Eden Brewery, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/135

Photograph of corrugated, metal-clad building, with Whitbread Castle Eden Brewery on the side, and stacks of pallets in front of the building, with delivery vehicles, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/136

Photograph of beer kegs being filled, Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/137

Photograph of beer kegs being filled, with a conveyor at the side, Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/138

Photograph of beer kegs being filled, (possibly pressurised), with a conveyor at the side, Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/139

Photograph of kegs being weighed, with a workman hammering in a seal on one of the kegs, Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/140

Photograph of a large, filled, copper-lined vat of beer, Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/141

Photograph of circular copper brewing vats, Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/142

Photograph of tanks, with an hydraulic press in the forefront, possibly filtering, Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/143

Photograph of hydraulic presses, possibly filtering, Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/144

Photograph of a control panel at Castle Eden Brewery, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/145

Photograph of hydraulic presses, possibly filtering, at Castle Eden Brewery, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/146

Photograph of an interior with tanks, Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/147

Photograph of an interior, connected with brewing, Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/148

Photograph of copper brewing vats, Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/149

Photograph of copper brewing vats, Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/150

Photograph of brewing, with a control desk, Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/151

Photograph of brewing, with a control desk, Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/152

Photograph of interior, connected with brewing and on the side of the equipment shown are the words, Robey and Lincoln, Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/153

Photograph of an interior, connected with brewing, Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/154

Photograph of containers, with pipes, Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/155

Photograph showing equipment used in brewing, Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/156

Photograph of the exterior of a building at Castle Eden, Spring 1984
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/157

Photograph, taken by N.B. Redman, of the exterior of The Maltings, Castle Eden, 12 May 1986
(1 photograph, 20.5 cm. x 15 cm., colour)

Ref: D/Ni 24/158

Photograph, taken by N.B. Redman, of the exterior of The Maltings, Castle Eden, 12 May 1986
(1 photograph, 20.5 cm. x 15 cm., colour)

Ref: D/Ni 24/159

Photograph, taken by N.B. Redman, of the exterior of The Maltings, Castle Eden, 12 May 1986
(1 photograph, 20.5 cm. x 15 cm., colour)

Ref: D/Ni 24/160

Photograph, taken by N.B. Redman, of the exterior of The Maltings, Castle Eden, 12 May 1986
(1 photograph, 20.5 cm. x 15 cm., colour)

Ref: D/Ni 24/161

Photograph, taken by N.B. Redman, of the exterior of The Maltings, Castle Eden, 12 May 1986
(1 photograph, 20.5 cm. x 15 cm., colour)

Ref: D/Ni 24/162

Photograph, taken by N.B. Redman, of the exterior of old cottages, on the south side, Castle Eden, 12 May 1986
(1 photograph, 20.5 cm. x 15 cm., colour)

Ref: D/Ni 24/163

Photograph, taken by N.B. Redman, of the exterior of old cottages, on the south side, Castle Eden, 12 May 1986
(1 photograph, 20.5 cm. x 15 cm., colour)

Ref: D/Ni 24/164

Photograph, taken by N.B. Redman, of the exterior of old cottages, on the north side, Castle Eden, 12 May 1986
(1 photograph, 20.5 cm. x 15 cm., colour)

Ref: D/Ni 24/165

Photograph, taken by N.B. Redman, of the exterior of old cottages, Castle Eden, 12 May 1986
(1 photograph, 20.5 cm. x 15 cm., colour)

Ref: D/Ni 24/166

Photograph, taken by N.B. Redman, of Castle Eden Brewery, from the north, 12 May 1986
(1 photograph, 20.5 cm. x 15 cm., colour)

Ref: D/Ni 24/167

Photograph, taken by N.B. Redman, of Castle Eden Brewery, from the south, 12 May 1986
(1 photograph, 20.5 cm. x 15 cm., colour)

Ref: D/Ni 24/168

Photograph, taken by N.B. Redman, of Castle Eden Brewery, from the south, 12 May 1986
(1 photograph, 20.5 cm. x 15 cm., colour)

Ref: D/Ni 24/169

Photograph, taken by N.B. Redman, above the entrance to Castle Eden Brewery, showing the tower and chimney pots, 12 May 1986
(1 photograph, 20.5 cm. x 15 cm., colour)

Ref: D/Ni 24/170

Photograph, taken by N.B. Redman, from the gardens in front of the street frontage to Castle Eden Brewery, with the employees' Social Club behind the trees, 12 May 1986
(1 photograph, 20.5 cm. x 15 cm., colour)

Ref: D/Ni 24/171

Photograph, taken by N.B. Redman, of the rear of the buildings at Castle Eden, 12 May 1986
(1 photograph, 20.5 cm. x 15 cm., colour)

Ref: D/Ni 24/172

Photograph, taken by N.B. Redman, of buildings at Castle Eden, with outside tanks, 12 May 1986
(1 photograph, 20.5 cm. x 15 cm., colour)

Ref: D/Ni 24/173

Photograph, taken by N.B. Redman, of old cottages on the south side, Castle Eden, 13 May 1986
(1 photograph, 20.5 cm. x 15.5 cm., black and white)

Ref: D/Ni 24/174

Photograph, taken by N.B. Redman, of old cottages on the south side, Castle Eden, 13 May 1986
(1 photograph, 20.5 cm. x 15.5 cm., black and white)

Ref: D/Ni 24/175

Photograph, taken by N.B. Redman, of old cottages, Castle Eden, 13 May 1986
(1 photograph, 20.5 cm. x 15.5 cm., black and white)

Ref: D/Ni 24/176

Photograph, taken by N.B. Redman, of old cottages, on the north side, Castle Eden, 13 May 1986
(1 photograph, 20.5 cm. x 15.5 cm., black and white)

Ref: D/Ni 24/177

Photograph, taken by N.B. Redman, of old cottages, on the north side, Castle Eden, 13 May 1986
(1 photograph, 20.5 cm. x 15.5 cm., black and white)

Ref: D/Ni 24/178

Photograph, taken by N.B. Redman, of the roof above the entrance to Castle Eden Brewery, showing the tower and chimney pots, 13 May 1986
(1 photograph, 20.5 cm. x 15.5 cm., black and white)

Ref: D/Ni 24/179

Photograph, taken by N.B. Redman, of new building at Castle Eden, 19 November 1987
(1 photograph, 20.5 cm. x 15.5 cm., black and white)

Ref: D/Ni 24/180

Photograph, taken by N.B. Redman, of new building at Castle Eden, 19 November 1987
(1 photograph, 20.5 cm. x 15.5 cm., black and white)

Ref: D/Ni 24/181

Photograph, taken by N.B. Redman, of new building at Castle Eden, 19 November 1987
(1 photograph, 20.5 cm. x 15.5 cm., black and white)

Ref: D/Ni 24/182

Photograph, taken by N.B. Redman, of Castle Eden, from the south, with main road, 19 November 1987
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/183

Photograph, taken by N.B. Redman, of the side of the new building, with housing to the side, 19 November 1987
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/184

Photograph, taken by N.B. Redman, of Castle Eden Brewery, from the south, with main road, 19 November 1987
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/185

Photograph, taken by N.B. Redman, of Castle Eden Brewery, from the south, with main road, 19 November 1987
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/186

Photograph, taken by N.B. Redman, of Castle Eden Brewery from the north, with main road, 19 November 1987
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/187

Photograph, taken by N.B. Redman, of Castle Eden Brewery from the north, with main road, 18 November 1987
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/188

Photograph, taken by N.B. Redman, of the car park at Castle Eden Brewery, 19 November 1987
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/189

Photograph, taken by N.B. Redman, showing the entrance near to the new building, at Castle Eden, 19 November 1987
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/190

Photograph, taken by N.B. Redman, of Castle Eden car park, with housing and new building behind, 19 November 1987
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/191

Photograph, taken by N.B. Redman, of the rear of new building at Castle Eden, with housing to the side, and a brick wall in the forefront, 19 November 1987
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/192

Photograph, taken by N.B. Redman, of the new building at Castle Eden, together with the entrance, 19 November 1987
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/193

Photograph of the 'Nimmo doors', Castle Eden, 20 March 1991
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/194

Photograph showing a close-up of Whitbread Castle Eden Brewery signs on the building, 20 March 1991
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/195

Photograph of Castle Eden, with the new building, street frontage and entrance, 20 March 1991
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/196

Photograph of the street frontage at Castle Eden, 20 March 1991
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/197

Photograph of Jim Kerr, who became general manager at Castle Eden Brewery in 1991, in the bar at Castle Eden, n.d. c. 1991
(1 photograph, 25 cm. x 20 cm., colour)

Ref: D/Ni 24/198

Photographs, taken by N.B. Redman, of Thomas Chilton's Brewery, Adolphus Place, Seaham Harbour, 6 February 1991 (4 photographs, 15 cm. x 10 cm., colour) 24/199 Photograph of the street frontage at Castle Eden, 20 March 1991
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/200

Photograph of the street frontage at Castle Eden, 20 March 1991
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/201

Photograph of the street frontage at Castle Eden, 20 March 1991
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/202

Photograph of the street frontage at Castle Eden, 20 March 1991
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/203

Photograph of the coaching entrance at Castle Eden, 20 March 1991
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/204

Photographic postcard with a view of the front of Castle Eden Brewery, to mark the 250th anniversary of Whitbread Brewery, 1992
(1 photograph, 14 cm. x 9 cm., black and white)

Ref: D/Ni 24/205

Photograph of the street frontage at Castle Eden, with the Whitbread sign missing, 18 July 1992
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/206

Photograph of the street frontage at Castle Eden, with the Whitbread sign missing, 18 July 1992
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/207

Photograph of the street frontage at Castle Eden, with the Whitbread sign missing, 18 July 1992
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/208

Photograph of the street frontage at Castle Eden, with the Whitbread sign missing, 18 July 1992
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/209

Photograph of the street frontage at Castle Eden, showing the flag, before it was lowered to acknowledge the death of Colonel Whitbread, 25 November 1994
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/210

Photograph of the street frontage at Castle Eden, showing the flag, before it was lowered to acknowledge the death of Colonel Whitbread, 25 November 1994
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/211

Photograph showing the flag at half mast, Castle Eden, acknowledging the death of Colonel Whitbread, 25 November 1994
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/212

Photograph of the war memorial at Castle Eden, inscribed with the names of Nimmo's employees who died in both World Wars, and with poppy wreaths, 25 November 1994
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/213

Photograph of the war memorial at Castle Eden, inscribed with the names of Nimmo's employees who died in both World Wars, and with poppy wreaths, 25 November 1994
(1 photograph, 15 cm. x 10 cm., colour)

Ref: D/Ni 24/214

Photograph showing the flag at half mast in Castle Eden, acknowledging the death of Colonel Whitbread, 25 November 1994
(1 photograph, 20.5 cm. x 15.5 cm., black and white)

Ref: D/Ni 24/215

Photograph showing the flag at half mast in Castle Eden, acknowledging the death of Colonel Whitbread, 25 November 1994
(1 photograph, 20.5 cm. x 15.5 cm., black and white)

Ref: D/Ni 24/216

Photograph of building work at Castle Eden, showing recently constructed foundations for storage containers, 20 August 1993
(1 photograph, 19.5 cm. x 13 cm., black and white)

Ref: D/Ni 24/217

Photograph of building work at Castle Eden, showing recently constructed foundations for storage containers, 20 August 1993
(1 photograph, 19.5 cm. x 13 cm., black and white)

Ref: D/Ni 24/218

Photograph of scaffolding in front of recently constructed storage containers, and building, 9 September 1993
(1 photograph, 19.5 cm. x 15.5 cm., black and white)

Ref: D/Ni 24/219

Photograph of scaffolding in front of recently constructed storage containers, and building, 9 September 1993
(1 photograph, 19.5 cm. x 15.5 cm., black and white)

Ref: D/Ni 24/220

Photograph of Castle Eden, with kegs stacked on pallets outside and with, on the wall the sign, Castle Eden Ale Traditional Draught, 20 August 1993
(1 photograph, 19.5 cm. x 15.5 cm., black and white)

Ref: D/Ni 24/221

Photograph showing the legend, J. Nimmo 1826 & Son Ltd. , in relief on the building, which supports the mast at Castle Eden, 22 July 1996
(1 photograph, 17.5 cm. x 12.5 cm., colour)

Ref: D/Ni 24/222

Photograph of the street frontage at Castle Eden, 22 July 1996
(1 photograph, 17.5 cm. x 12.5 cm., colour)

Ref: D/Ni 24/223

Photograph of a technician, behind a copper brewing vat, taking a sample, n.d.
(1 photograph, 27.5 cm. x 19.5 cm., colour)

Ref: D/Ni 24/224

Photograph of a technician, behind a copper brewing vat, taking a sample, n.d.
(1 photograph, 27.5 cm. x 19.5 cm., colour)

Ref: D/Ni 24/225

Photograph of a technician, behind a copper brewing vat, testing the specific gravity, n.d.
(1 photograph, 27.5 cm. x 19.5 cm., colour)

Ref: D/Ni 24/226

Photograph of two technicians next to a covered vat, one of whom has the legend, Castle Eden Ale, on his tie, and dustcoat pocket, n.d.
(1 photograph, 17.5 cm. x 12.5 cm., colour)

Ref: D/Ni 24/227

Photograph of a multi-storey building, with lifting gear and a railway in the foreground, n.d.
(1 photograph, 9 cm. x 6 cm., black and white)

Ref: D/Ni 24/228

Copies of photographs of the Castle Eden Bell, sent by John Shoebridge to N.B. Redman, 1 March 2000
(3 copies of photographs, 15.5 cm. x 10 cm., colour)

Ref: D/Ni 24/229

Letter from John Shoebridge to N.B. Redman, concerning photographs of the Castle Eden Bell, and a copy letter from N.B. Redman in reply, 1 March 2000
(2 papers)

Ref: D/Ni 24/230

Negative of Bill Tarren at a social gathering at Castle Eden, n.d. c. 1980
(1 negative, 12.5 cm. x 10 cm., black and white)

Ref: D/Ni 24/231

Negative of Mr. Nimmo with one of his cattle, February 1993
(1 negative, 12.5 cm. x 10 cm., black and white)

Ref: D/Ni 24/232

Negative of members of staff, including Mr. Fisher, at Nimmo's, Castle Eden, November 1987
(1 negative, 12.5 cm. x 10 cm., black and white)

Ref: D/Ni 24/233

Negative of a plaque reading The Nimmo Ward , c.1926
(1 negative, 12.5 cm. x 10 cm., black and white)

Ref: D/Ni 24/234

Negative of the exterior of the front and side of the Commercial Inn, later the Castle Eden Inn, 1930
(1 negative, 12.5 cm. x 10 cm., black and white)

Ref: D/Ni 24/235

Negative of a portrait of Mr. Nimmo, n.d. c.1985
(1 negative, 12.5 cm. x 10 cm., black and white)

Ref: D/Ni 24/236

Negative of portrait of Mr. Nimmo, copied from a photograph, February 1993
(1 negative, 12.5 cm. x 10 cm., black and white)

Ref: D/Ni 24/237

Negative of the cottages attached to the brewery at Castle Eden, n.d. c. 1930s (1 negative, 12.5 cm. x 10 cm., black and white

Ref: D/Ni 24/238

Negatives of part of the brewing process, with 2 men behind a copper vat, taken at different degrees of exposure, n.d. c.1980s
(10 negatives, 7 cm. x 6 cm., colour)

Ref: D/Ni 24/239

Negatives of part of the brewing process, possibly of a technician testing the beer, in a copper vat, taken at different degrees of exposure, n.d. c.1980s
(10 negatives, 7 cm. x 6 cm., colour)

Ref: D/Ni 24/240

Negatives of part of the brewing process, taken at different degrees of exposure, n.d. c.1980s
(10 negatives, 7 cm. x 6 cm., colour)

Ref: D/Ni 24/241

Negatives of part of the brewing process, as follows: 7 show an operative shovelling, possibly hops, inside a vat, and 3 show a technician testing liquid, n.d. c.1980s
(10 negatives, 7 cm. x 6 cm., colour)

Ref: D/Ni 24/242

Negatives of part of the brewing process, as follows: liquid is shown coming from a pipe into a vat, resulting in a large amount of foam, and a technician is in attendance, n.d. c.1980s
(10 negatives, 7 cm. x 6 cm., colour)

Ref: D/Ni 24/243

Negatives of part of the brewing process, as follows: an operative appears to be adding something to a vat, resulting in a change in colour to the liquid, n.d. c.1980s
(10 negatives, 7 cm. x 6 cm., colour)

Ref: D/Ni 24/244

Negatives of parts of the brewing process, as follows: liquid is entering a vat from a pipe, and an amount is being collected for testing, n.d. c.1980s
(10 negatives, 7 cm. x 6 cm., colour)

Ref: D/Ni 24/245

Negatives of part of the brewing process, as follows: men are shown shovelling inside a vat, n.d. c.1980s
(10 negatives, 7 cm. x 6 cm., colour)

Ref: D/Ni 24/246

Negatives of part of the brewing process, as follows: liquid is entering a vat from two copper pipes, resulting in a rise in foam, n.d. c.1980s
(10 negatives, 7 cm. x 6 cm., colour)

Ref: D/Ni 24/247

Negatives of parts of the brewing process, showing a test of the product and various pipework and vats, n.d. c.1980s
(10 negatives, 7 cm. x 6 cm., colour)

Ref: D/Ni 24/248

Negatives showing a number of copper vats, with, in the foreground, an operative appearing to be moving the surface of the fermenting liquid with a spade, n.d. c.1980s
(1 negative, 25 cm. x 20 cm., colour)

Ref: D/Ni 24/249

Negatives of part of the brewing process, showing fermentation, during which a technician is shown using a copper tube, n.d.
(30 negatives, 3.5 cm. x 3.5 cm., colour)

Photographs of employees (Ref: D/Ni 24/250)Ref: D/Ni 24/250

Photograph of a Nimmo lorry and staff, including Mr. Fisher, November 1987 Copy taken from a photograph belonging to Yvonne Fisher
(1 photograph, 30.5 cm. x 19.5 cm., black and white)

Castle Eden Brewery (Ref: D/Ni 24/251)Ref: D/Ni 24/251

Photograph of the loading bay for receipt of barley and the despatching of malt, at Castle Eden, showing one man on the back of a Nimmo lorry and two men at the side, taken from the Brewing Grade Review, page 34, January 1958
(1 photograph, 20.5 cm. x 15 cm., black and white)

Chester Brewery (Ref: D/Ni 24/252-268)Ref: D/Ni 24/252

Photograph of the site of Chester Brewery, Chester-le-Street, showing an area fenced with a 'for sale' sign, 13 November 1996
(1 photograph, 18 cm. x 12.5 cm., colour)

Ref: D/Ni 24/253

Photograph of the site of Chester Brewery, Chester-le-Street, with an area fenced, and an adjacent public house, 13 November 1996
(1 photograph, 18 cm. x 12.5 cm., colour)

Ref: D/Ni 24/254

Photograph of Chester Brewery, Chester-le-Street, showing the remains of a building with a wooden gated entrance, 13 November 1996
(1 photograph, 18 cm. x 12.5 cm., colour)

Ref: D/Ni 24/255

Photograph of Chester Brewery, Chester-le-Street, showing the remains of the front of a building with a wooden gated entrance, 13 November 1996
(1 photograph, 18 cm. x 12.5 cm., colour)

Ref: D/Ni 24/256

Photograph of Chester Brewery Maltings, Chester-le-Street, showing coaches belonging to County Coaches parked at the front, 13 November 1996
(1 photograph, 18 cm. x 12.5 cm., colour)

Ref: D/Ni 24/257

Photograph of Chester Brewery Maltings, Chester-le-Street, showing an adjacent car park, and a viaduct with scaffolding to the rear, 14 November 1996
(1 photograph, 18 cm. x 12.5 cm., colour)

Ref: D/Ni 24/258

Photograph of Chester Brewery Maltings, Chester-le-Street, with a coach, belonging to County Coaches, inside, indicating a change of use, 14 November 1996
(1 photograph, 18 cm. x 12.5 cm., colour)

Ref: D/Ni 24/259

Photograph showing a side view of Chester Brewery Maltings, Chester-le-Street, with coaches belonging to County Coaches parked outside, 14 November 1996
(1 photograph, 18 cm. x 12.5 cm., colour)

Ref: D/Ni 24/260

Photograph of Chester Brewery Maltings, Chester-le-Street, fenced, with access road, 14 November 1996
(1 photograph, 18 cm. x 12.5 cm., colour)

Ref: D/Ni 24/261

Photograph of the Brewery House, Chester Brewery, Chester-le-Street, showing signs indicating a change of function: Golden Gate Tandoori Restaurant, and Takeaway, and Ladbrokes, 14 November 1996
(1 photograph, 18 cm. x 12.5 cm., colour)

Ref: D/Ni 24/262

Photograph of the Brewery House, Chester Brewery, Chester-le-Street, showing signs on the frontage indicating a change of function: Golden Gate Tandoori Restaurant, and Takeaway, and Ladbrokes, 14 November 1996
(1 photograph, 18 cm. x 12.5 cm., colour)

Ref: D/Ni 24/263

Photograph of Chester Brewery, Chester-le-Street, showing the end of the Brewery House, now in use as the Golden Gate Tandoori Restaurant and Takeaway, and, next door, a partly demolished building with a wooden gated entrance, c.1996
(1 photograph, 18 cm. x 12.5 cm., colour)

Ref: D/Ni 24/264

Photograph of a doorway of the Brewery House, Chester Brewery, Chester-le-Street, with a stone surround dated 1767, 14 November 1996
(1 photograph, 18 cm. x 12.5 cm., colour)

Ref: D/Ni 24/265

Photograph of a doorway of the Brewery House, Chester Brewery, Chester-le-Street, with a stone surround dated 1767, 14 November 1996
(1 photograph, 18 cm. x 12.5 cm., colour)

Ref: D/Ni 24/265

Photograph of a doorway in the Brewery House, Chester Brewery, Chester-le-Street, showing the top of the stone surround in detail, with the date 1767, and two spherical pieces of glass in the door, bearing the words 'Brewery' and 'House', 14 November 1996
(1 photograph, 18 cm. x 12.5 cm., colour)

Ref: D/Ni 24/266

Photograph showing a close-up of the wooden-gated entrance to Chester Brewery, Chester-le-Street, 14 November 1996
(1 photograph, 18 cm. x 12.5 cm., colour)

Ref: D/Ni 24/267

Photograph showing a close-up of the wooden-gated entrance to Chester Brewery, Chester-le-Street, 14 November 1996
(1 photograph, 18 cm. x 12.5 cm., colour)

Ref: D/Ni 24/268

Photograph showing the partially demolished Chester Brewery, Chester-le-Street, part of the Brewery House, Chester-le-Street, and that part of the Brewery House, which has become the Golden Gate Tandoori Restaurant and Takeaway, and Ladbrokes, 14 November 1996
(1 photograph, 18 cm. x 12.5 cm., colour)

Photographs of licensed houses (Ref: D/Ni 24/269)Ref: D/Ni 24/269

Photograph of the front of The Alma, public house, West Hartlepool, showing the entrances to the buffet and the bar, n.d. c.1960 (1 photograph, 39 cm. x 31 cm., black and white, mounted on card

Settlements, photographs, and printed material relating to the Nimmo family (Ref: D/Ni 25/1-15)Ref: D/Ni 25/1

Certified balance sheet, income and expenditure account, with related accounts and schedules, of the executors of William Nimmo, deceased, at 31 May 1904; certified September 1904
(1 file)

Ref: D/Ni 25/2

Photograph of W.J. Nimmo, 1906
(1 photograph)

Ref: D/Ni 25/3

Photograph of W.J. Nimmo, 1908
(1 photograph)

Ref: D/Ni 25/4

Photographs of members of the Nimmo family, n.d. [19th - 20th c.]
(6 photographs)

Ref: D/Ni 25/5

Photograph of Mrs. Sophia Theodoria Nimmo, n.d. [1930s]
(1 photograph)

Ref: D/Ni 25/6

Copy of pre-nuptial settlement between the Rev. Lionel Selwyn Maurice of Offord D'arcy, Huntingdonshire, and Ethne Mary Nimmo, daughter of William John Nimmo of Castle Eden, 11 October 1932
(1 file)

Ref: D/Ni 25/7

Photograph [of W.J. Nimmo], n.d. [c. 1945]
(1 photograph)

Ref: D/Ni 25/8

Photograph of W.J. Nimmo, at a dinner to celebrate his 80th birthday at the Grand Hotel, [West Hartlepool], November 1949
(1 photograph)

Ref: D/Ni 25/9

Order of service for the funeral of William John Nimmo, 22 April 1952
(1 paper)

Ref: D/Ni 25/10

Draft statutory declaration of Arthur Frank Cadle, solicitor, as a trustee of the pre-nuptial settlement, dated 20 April 1903, between William John Nimmo of Castle Eden, brewer, and Caroleen Ethne Armstrong of Caradoc Lodge, Wingate, spinster, 11 August 1952
(1 file)

Ref: D/Ni 25/11

Nimmo: the family name in brewing, a publicity card, n.d. [1958]
(1 card)

Ref: D/Ni 25/12

Record of Nimmo graves in the churchyard, and Nimmo memorials in the church, of St. James, Castle Eden, 18 November 1987
(3 papers)

Ref: D/Ni 25/13

Photographs of Castle Eden church and churchyard, showing Nimmo graves, 18 November 1987
(5 photographs)

Ref: D/Ni 25/14

Guide to the church of St. James, Castle Eden, including notes on the various benefactions of the Nimmo family, 1987
(1 file)

Ref: D/Ni 25/15

Certified copies of death and marriage entries, dating from 1867 to 1919, for the Nimmo family of Castle Eden, 14 June 1993
(8 papers)

Miscellaneous correspondence, memoranda, press cuttings, programmes, menu cards (Ref: D/Ni 26/1-18)Correspondence, memoranda (Ref: D/Ni 26/1-2)Ref: D/Ni 26/1

Letter from William Nimmo, Castle Eden, to Messrs. Watson, Newby & Robson, Stockton, relating to miscellaneous business matters, 2 May 1895 - 5 July 1896
(17 papers)

Ref: D/Ni 26/2

Memorandum containing the itinerary for the visit to Castle Eden brewery by the mayor of North Tyneside, and his civic party, 24 September 1985
(2 papers)

Press cuttings (Ref: D/Ni 26/3-10)Ref: D/Ni 26/3

Press cutting, reporting on the annual general licensing sessions for the Castle Eden division, 8 July 1913
(1 paper)

Ref: D/Ni 26/4

Press cutting, from the Durham Chronicle , reporting the death and funeral of Mr. A. Dixon of Beechwood, Castle Eden, former secretary of Messrs. J. Nimmo & Son Ltd., 23 February 1951
(1 paper)

Ref: D/Ni 26/5

Press cutting relating to the share performance of J. Nimmo & Son Ltd., supplied by Walter Judd Ltd., 47 Gresham Street, London, 6 March 1959 - 14 December 1963
(71 papers)

Ref: D/Ni 26/6

Copy of an article from Whitbread News, entitled 'Nimmo's Managing Director [Mr. J.C.H. Booth], appointed High Sheriff, February 1965
(1 paper)

Ref: D/Ni 26/7

Report, copied from Whitbread News, of reception hosted by Nimmo at the Old Assembly Rooms, Newcastle, December 1965
(1 paper)

Ref: D/Ni 26/8

Copies of items, from Whitbread News, relating to individual long-serving members of staff at Castle Eden, February 1966 - March 1969
(5 papers)

Ref: D/Ni 26/9

Press cutting, from The Mail, Hartlepool , reporting the death of J.C.H. Booth, former Joint Managing Director of Messrs. J. Nimmo & Son Ltd., 10 October 1974
(1 paper)

Ref: D/Ni 26/10

Press cutting of a photograph of a presentation made to Mr. H. Gibson, foreman joiner, Nimmo's Brewery, Castle Eden, at the Black Bull Hotel , Old Shotton, to mark his retirement after 50 years service, n.d. Attached: key of those present
(2 papers)

Programmes, menu cards (Ref: D/Ni 26/11-18)Ref: D/Ni 25/16

Photograph of W.J. Nimmo, at a dinner to celebrate his 80th birthday at the Grand Hotel, [West Hartlepool], November 1949 Taken from D/Ni 25/8
(1 photograph, 20 cm. x 15 cm., black and white)

Ref: D/Ni 26/11

Programme for the Centenary Gala of J. Nimmo & Son Ltd., at the Cricket Field, Castle Eden, 8 June 1926
(1 file)

Ref: D/Ni 26/12

Programme for the Royal Silver Jubilee celebrations at Castle Eden, 6 May 1935
(1 paper)

Ref: D/Ni 26/13

Menu cards for Nimmo's staff dinner at the Grand Hotel , West Hartlepool, 24 November 1949 One of the cards is signed
(2 cards)

Ref: D/Ni 26/14

Card for the annual outing of J. Nimmo & Son Ltd., to Tynemouth and Whitley Bay, Northumberland, 2 September, 1939
(1 card)

Ref: D/Ni 26/15

Invitation to dinner at the Grand Hotel , West Hartlepool, 24 November 1949, issued by J. Nimmo & Son Limited, n.d.
(1 card and envelope)

Ref: D/Ni 26/17

A reprint, from the Sunderland Echo, Evening Gazette and Northern Daily Mail, describing the opening of the new maltings at Castle Eden, 24 October 1957
(1 paper)

Ref: D/Ni 26/18

Articles from various newspapers and news sheets, concerning Castle Eden Brewery, March 1987 - June 1993
(52 papers)



Durham County Council logo Accredited Archive Service logo

The Story
Mount Oswald
South Road
Durham
DH1 3TQ
collections@thestorydurham.org

  • Top of Page |
  • Legal Information | 
  • Accessibility Statement | 
  • Contact Us |

Copyright © 2025 ยท Developed by Durham County Council