Hanby Holmes
Reference: D/HH 10 Catalogue Title: Hanby Holmes Area: Catalogue Category: Business and Industry Records (Solicitors) Description: Miscellaneous Activities: R.S. Bagnall and Sons of Winlaton
Covering Dates: 1832-1932
Related Information
Catalogue Index
Use and
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.
- Hanby Holmes
Catalogue Description
MISCELLANEOUS PUBLIC AND PRIVATE ACTIVITIESOF THE PRINCIPALS OF THE FIRM
Bagnall Engineering Enterprises
R.S. Bagnall and Sons Ltd. was the successor to a business established in 1822 with works at Winlaton and, latterly, at Hylton. In 1920 the company went into voluntary liquidation for reconstruction as two new companies: R.S. Bagnall and Sons (established 1822) Ltd. at Winlaton and Bagnall's Forge and Engineering Co. Ltd. at Hylton. At about the same time the Bagnall Sheet Metal Co. Ltd. was established at Winlaton in association with R.S. Bagnalls, with Bagnalls and Cook Ltd. as agents for them in Newcastle. In 1924 an unsuccessful attempt was made to reorganise the Hylton business as the Hylton Forge and Engineering Co. Ltd. to avoid total collapse.
Because of the personal guarantees given by members of the Bagnall family in connexion with their various companies (and because of the actions resulting from these guarantees) it has been impossible to divide the papers neatly into sections which would correspond with the various enterprises.
These papers arise from E.R. Hanby Holmes acting as trustee for the debenture holders in the various concerns.
Catalogue Contents
R.S. Bagnall and the Bagnall family (Ref: D/HH 10/1/1-13)Ref: D/HH 10/1/1
Copy of the will of Richard Siddoway Bagnall of Winlaton, manufacturer devising to sons Henry Angus Bagnall and Richard Siddoway Bagnall his real estate and his seven eighths share in the business of R.S. Bagnall, Son and Company, with provisions covering minority of children. £100 annuity to wife Dorothy, 3 October 1850
(1 paper)
Ref: D/HH 10/1/210 February 1870
(1) Joseph Cowen of Stella Hall, Esquire, M.P.
(2) Richard Widdoway Bagnall the elder, Henry Angus Bagnall and Richard Siddoway Bagnall the younger, iron manufacturers
Copy conveyance by (1) to (2) of a former workhouse in Winlaton now occupied as dwellings. Plan attached
Consideration: £460
(1 file)
Ref: D/HH 10/1/3Copy of the probate of the will of Richard Siddoway Bagnall of Winlaton, iron manufacturer: Annuity of £80 to wife Elizabeth. Devises High Well House, formerly Dixon's property, Winlaton and a half share in a house etc. in Back Street, Winlaton to his son James Robinson Bagnall. Devises house he occupied at Winlaton, his half share in a farm called Buleter Hill, East Matfen, Northumberland and all other real estate to son Thomas William Bagnall with testators, half share in R.S. Bagnall and Sons and Old Axwell Colliery, Winlaton. Annuity of £25 to son James Robinson Bagnall, 16 October 1877. Copy 31 March 1922
(1 file, typescript)
Ref: D/HH 10/1/4Copy order concerning 1462 sq. yds. of land in Winlaton, part of the premises of R.S. Bagnall and Sons Ltd. and the trusts of the will of Richard Siddoway Bagnall the younger. In the Chancery Court of Durham, 3 August 1900
(1 paper)
Ref: D/HH 10/1/5Copy of deed of disclaimer of Thomas Crawford Calvert of Fair View, Stocksfield-on-Tyne, Northumberland as trustee of the will of Thomas William Bagnall deceased, 13 May 1908
(1 paper, typescript)
Ref: D/HH 10/1/6Statutory declaration of Emily Florence Bagnall of 'The Groves', Winlaton, widow (of Thomas William Bagnall) and Alice Bagnall of The Terrace, Riding Mill, Northumberland, widow (of John Siddoway Bagnall, the only son of Henry Angus Bagnall) concerning property at The Groves, Winlaton. Plan attached, 20 October 1910
(1 file)
Ref: D/HH 10/1/7Schedule of deeds (1899-1913) relating to property at Winlaton mortgaged by Richard Siddoway Bagnall and others to the Newcastle-upon-Tyne Permanent Building Society and received by the mortgagees, 15 July 1921
(1 paper)
Ref: D/HH 10/1/8Draft statutory declaration of Richard Siddoway Bagnall of 15 Grey Street, Newcastle, forgemaster, 1 August 1922
(1 paper, typescript)
Ref: D/HH 10/1/9Draft statutory declaration of Arthur Leonard Cook of The Groves, Winlaton, 1 August 1922
(1 paper, typescript)
Ref: D/HH 10/1/101922
(1) Charles Lane Bagnall of Greenbank, South Hylton, forgemaster
(2) William Angus Bagnall of The Groves, Winlaton, forgemaster
(3) Richard Siddoway Bagnall of St. Margarets Hotel, Newcastle, forgemaster
Draft conveyance by (1) and (2) to (3) of the equity of redemption of 6 and 8 Alice Street and 20 Florence Street, Winlaton, charged with £525 by way of mortgage to the Newcastle upon Tyne Permanent Building Society
Consideration: £112 10s. by (3) to (1) and £112 10s. by (3) to (2)
(1 file, typescript)
Ref: D/HH 10/1/111921
(1) R.S. Bagnall, C.L. Bagnall and W.A. Bagnall
(2) Emily Florence Plender
(3) Thomas Lambert of Town Hall, Gateshead, solicitor
Draft settlement on (2)(their mother) by (1) of 3600 7.5% Debentures and 1800 7.5% Preference Shares in Bagnall's Forge and Engineering Co. Ltd. for life, reverting thence to (1) in equal shares
(1 file, typescript)
Ref: D/HH 10/1/1225 May 1922
(1) Emily Florence Plender, wife of J.E. Plender, c/o Major Bagnall, Greenbank, South Hylton
(2) Charles Lane Bagnall of Greenbank, forgemaster; William Angus Bagnall of 15 Grey Street, Newcastle upon Tyne, forgemaster; and Richard Siddoway Bagnall
(3) Richard Henry Wylie of 121 Cleveland Road, Sunderland, gentleman
Draft conveyance by (1) and (2) to (3) of parcels of ground at Winlaton with the houses thereupon viz 6 and 8 Alice Street and 20 Florence Street subject to a mortgage for £520 to the Newcastle upon Tyne permanent building Society
Consideration: £320 to (2)
(1 file, typescript)
Ref: D/HH 10/1/133 March 1922
(1) Leeds and District Assets Company Ltd.
(2) R.S. Bagnall, C.L. Bagnall and W.A. Bagnall
Draft agreement to (2) to borrow £5,500 (repayable by half yearly payments of £916 13s.4d.) to be invested in Bagnall's Forge and Engineering Company Ltd. £8000 First Debenture Stock of the company to be registered in the name of (1) as security and £1,000 ordinary stock to be allotted to (1) absolutely
(1 file, typescript)
Sale to Fairbairn (Ref: D/HH 10/1/14-51)Ref: D/HH 10/1/141925
(1) Lottie May Bagnall, wife of Col. Charles Lane Bagnall of 9 Laburnam Avenue, Durham, forgemaster
(2) Archibald Freeman Fairbairn of Railway Terrace, South Hylton and Jane Elizabeth Fairbairn, his wife
Contract for sale of land at Hylton
(1 paper, printed form)
Ref: D/HH 10/1/1531 December 1925
(1) The Leeds Permanent Building Society
(2) Lottie May Bagnall
(3) Archibald Freeman Fairbairn and Jane Elizabeth Fairbairn, his wife
Draft conveyance by (1) to (2) of 264 sq. yds. of land on the east side of Union Street, Hylton
Consideration: £85 to (1)
(1 file, typescript)
Ref: D/HH 10/1/16Requisition on title, Bagnall to Fairbairn, 14 October 1925
(1 file, typescript)
Ref: D/HH 10/1/17-50Correspondence between J.S. Nicholson, Son and Brotherton, 20 John Street, Sunderland, solicitors, Middletons, Victoria Square, Leeds, solicitors, Lloyds Bank Ltd., Sunderland, E.R. Hanby Holmes and others concerning conveyance to Fairbairn, 30 September 1925 - 25 January 1926
(35 papers)
Ref: D/HH 10/1/51Completion statement, Bagnall to Fairbairn, 16 January 1926
(1 paper, typescript)
Kitchin v Bagnall (Ref: D/HH 10/1/52-99)Ref: D/HH 10/1/52-94Correspondence between Wilkinson and Marshall, Mosley Street, Newcastle, solicitors, E.R. Hanby Holmes and others concerning the claim of Kitching against Charles Bagnall for unpaid school fees, intention to start bankruptcy proceedings against Bagnall etc., 18 September 1924 - 22 September 1925
(46 papers)
Ref: D/HH 10/1/95-98Hugh Bridges Kitchin, Plaintiff; Charles L. Bagnall, Defendant Statement of claim, summary and affidavit. King's Bench Division, Newcastle upon Tyne, 8 May -10 June 1925
(4 papers, printed form)
Ref: D/HH 10/1/99Notes on Bagnall family, devolution of property etc., n.d. [1920s]
(1 file)
Wylie v Bagnall (Ref: D/HH 10/1/100-169)Ref: D/HH 10/1/10016 June 1922
(1) Richard Henry Wylie
(2) Charles Lane Bagnall
Assignment of debentures 361-370 in Bagnall's Forge and Engineering Co. Ltd.
(1 paper, printed form)
Ref: D/HH 10/1/101-108Richard Henry Wylie, Plaintiff; Richard Siddoway Bagnall and Charles Lane Bagnall, Defendants. Statement of claim, affidavits, orders etc. concerning transfer of £500 debentures of Bagnall Forge and Engineering Co. Ltd., 11 January - 19 April 1924
(8 papers)
Ref: D/HH 10/1/109-117Case for counsel's opinion, drafts of defence, proofs and notes etc., 1924
(2 papers, 7 files)
Ref: D/HH 10/1/118Note of H. Wylie's wages, December 1921 - February 1922
(1 paper)
Ref: D/HH 10/1/119Correspondence between Bagnall, Wylie and their solicitors marked 'not copied', 29 November 1923 -2 January 1924
(1 file, typescript)
Ref: D/HH 10/1/120-169Correspondence between R.S. Bagnall, 15 Grey Street, Newcastle, Lloyds Bank, Newcastle, Harold Eves, 30 Jermyn Street, London, solicitor, Ranson and Company, 21 John Street, Sunderland, solicitors, R.H. Wylie, E.R. Hanby Holmes and others concerning dispute with Wylie over debentures, the transfer of which formed part of a reconstruction scheme for the Bagnall enterprises, the further employment of Wylie and the conveyance of property in Winlaton, 1 April 1922 - 10 March 1924
(50 papers)
R.S. Bagnall and Sons Ltd. (Ref: D/HH 10/1/170-230)Ref: D/HH 10/1/170Memorandum and Articles of Association of R.S. Bagnall and Sons Ltd., 1900
(1 booklet, printed)
Ref: D/HH 10/1/171Statutory Regulations for the Management of Companies Limited by Shares First Schedule to The Companies (Consolidiation) Act, 1908, 1914
(1 file, printed)
Ref: D/HH 10/1/172Memorandum and Articles of Association of R.S. Bagnall and Sons Ltd., n.d. [1922]
(1 booklet)
Ref: D/HH 10/1/173Report on South Hylton property of R.S. Bagnall and Sons Ltd., 22 January 1913
(1 paper)
Ref: D/HH 10/1/17424 June 1913
(1) Emily Florence Bagnall of The Groves, Winlaton, widow
(2) Emily Florence BagnallasT.W. Bagnall's Represent-ative
(3) Emily Florence Bagnall as tenant for life
(4) Richard Siddoway Bagnall of Oldstead, Parktown, Oxford, forgemaster; Charles Lane Bagnall of Ford Lodge, South Hylton, forgemaster; and William Angus Bagnall of The Groves, Winlaton, forgemaster
(5) R.S. Bagnall and Sons Ltd.
(6) Lloyds Bank Ltd.
Copy of guarantee by (3), (4) and (5) with (6) of repayment of all sums due. Conveyance to (6) of The Groves, Winlaton and lands at South Hylton, Winlaton and Ford by way of mortgage (with priority over the existing mortgage debenture) to secure up to £6,000. Recites previous deeds
(1 file, typescript)
Ref: D/HH 10/1/17524 June 1913
(1) R.S. Bagnall, C.L. Bagnall and W.A. Bagnall
(2) F.A. Beane and J.J. Garnet
Transfer of Midland Railway stock
(1 pape r)
Ref: D/HH 10/1/17624 June 1913
(1) R.S. Bagnall and Sons Ltd.
(2) R.S. Bagnal, C.L. Bagnall and W.A. Bagnall
(3) Lloyds Bank Ltd.
(4) Francis Adams Beane and John James Garnett of Collingwood Street, Newcastle upon Tyne, gentlemen
Declaration of trusts concerning £507 4s.6d. Midland Railway 2 21% Perpetual Preference Stock as security for sums due from (1) to (3), and subject thereto upon trust for (2)
(1 file)
Ref: D/HH 10/1/17718 August 1913
(1) R.S. Bagnall and Sons Ltd.
(2) Lloyds Bank Ltd.
Copy of mortgage of property specified at Winlaton as further security
(1 file, typescript)
Ref: D/HH 10/1/1788 December 1919
(1) Lloyds Bank Ltd.
(2) Emily Florence Bagnall
(3) Emily Florence Bagnall
(4) Emily Florence Bagnall
(5) R.S. Bagnall, C.L. Bagnall and W.A. Bagnall
(6) R.S. Bagnall and Sons Ltd.
Copy reconveyance by (1) to (2), (3), (5) and (6) of properties at Winlaton, South Hylton and Ford to which they are variously entitled
(1 file, typescript)
Ref: D/HH 10/1/1791921
(1) Lloyds Bank Ltd.
(2) R.S. Bagnall and Sons Ltd.
(3) William Edwin Harding of Central Bank Chambers, Leeds, Chartered Accountant
Draft release by (1) of (2) and (3) from the liability of £3,500 to cover which (1) has received freeholds in Winlaton
(1 file, typescript)
Ref: D/HH 10/1/18019 August 1922
(1) Lloyds Bank Ltd.
(2) R.S. Bagnall and Sons Ltd.
(3) George Bennett Nancarrow of Middlesbrough, C.A. (liquidator)
(4) Richard Siddoway Bagnall
Draft conveyance of Hanover House, Winlaton
Consideration: £300
(1 file, typescript)
Ref: D/HH 10/1/181Abstract of title (1919 - 1922) of R.S. Bagnall to property at Winlaton, 1922
(1 file, typescript)
Ref: D/HH 10/1/182-203Correspondence between R.S. Bagnall, R.S. Bagnall and Sons Ltd., E.R. Hanby Holmes and others concerning issue of debentures, transfer of same, E.R. Hanby Holmes' commission on deal, forwarding notices relative to the reconstruction of the company, 6 October 1918 - 11 March 1921
(23 papers)
Ref: D/HH 10/1/204-230Correspondence between R.S. Bagnall and Sons Ltd., E.R. Hanby Holmes, W.B. Peat and Company, accountants and others concerning the voluntary liquidation of the company, formation of the successor companies, investments in them by E.R. Hanby Holmes and others, March 1921 - 31 May 1922
(27 papers)
R.S. Bagnall (Est. 1822) Ltd. (Ref: D/HH 10/1/231-256)Ref: D/HH 10/1/231Notes on the Bagnall business at Winlaton forming draft of prospectus for stock issue, n.d. [c.1922]
(1 file, typescript)
Ref: D/HH 10/1/2321921
(1) R.S. Bagnall and Sons Limited
(2) R.S. Bagnall and Sons Limited
Draft agreement for the sale of (l)'s business of chain makers at Winlaton to (2) with all freehold lands, buildings, machinery, plant, stores and good will but excluding book debts,from 30 March [1921]
Consideration: £9,800 in ordinary shares, £3,000 in debentures
(2 papers, typescript)
Ref: D/HH 10/1/233Note of things to be done at the first meeting of directors of R.S. Bagnall and Sons (Established 1822) Ltd., 1921
(1 file, typescript)
Ref: D/HH 10/1/234Consent to the use of the name of a statutory company, 1922
(1 paper, printed form)
Ref: D/HH 10/1/235-239Calculations and notes concerning Bagnall and Sons reconstruction, 1921 - 1922
(3 papers, 2 files)
Ref: D/HH 10/1/240Conditions, details and draft certificate for issue of 7.5% Redeemable Debentures by R.S. Bagnall and Sons (Established 1822) Ltd., 1921
(1 file)
Ref: D/HH 10/1/241-255Correspondence between R.S. Bagnall, Newcastle, E.R. Hanby Holmes and Athertons Ltd., Chancery Lane concerning floating of R.S. Bagnall and Sons (Established 1822) Ltd., purchase price for existing business etc., 21 January 1921 - 13 December 1922
(15 papers, typescript)
Ref: D/HH 10/1/256Papers concerning the voluntary liquidation of R.S. Bagnall and Sons, list of shareholders etc., December 1924
(1 file)
Ref: D/HH 10/1/257Abstracts from balance sheets of R.S. Bagnall and Sons Ltd., 1910 - 1920
(1 paper)
Bagnall Sheet Metal Co. Ltd. (Ref: D/HH 10/1/258-505)Ref: D/HH 10/1/258Memorandum and Articles of Association of Bagnall Sheet Metal Company Ltd., 26 May 1920
(1 booklet, printed)
Ref: D/HH 10/1/259Notes on inspection of the premises of Bagnall Sheet Metal Company Ltd. at Winlaton with details of share allotment to 30 June 1920, 1920
(1 file, typescript)
Ref: D/HH 10/1/260Specimen ordinary share certificate in Bagnall Sheet Metal Company Ltd., 8 June 1920
(1 paper)
Ref: D/HH 10/1/261Form for issue of £7,000 8% Debenture Stock by Bagnall Sheet Metal Company Ltd., [1922]
(1 paper, printed)
Ref: D/HH 10/1/262n.d. [post 1919]
(1) The Bagnall Sheet Metal Co. Ltd.
(2) Eric Richard Hanby Holmes
Draft trust deed for securing an issue of £7,000 8% Debentures secured as a floating charge on the general assets of the business and by mortgage upon the real estate of the company
(1 file, typescript)
Ref: D/HH 10/1/263Prospectus of The Bagnall Sheet Metal Co. Ltd., 10 August 1920
(1 file, typescript)
Ref: D/HH 10/1/264-303Correspondence between R.S. Bagnall, E.R. Hanby Holmes and clients of the last named concerning issue of debentures in The Bagnall Sheet Metal Co. Ltd., seeking subscriptions and customers, 25 June 1920 - 22 March 1921
(40 papers, typescript)
Ref: D/HH 10/1/304-339Correspondence between Huntley, Forster and Russell, 47 John Street, Sunderland, solicitors, E.R. Hanby Holmes, R.S. Bagnall and others, including statement of claim by plaintiff, regarding J.E. Pearch v The Bagnall Sheet Metal Company Ltd., financial difficulties of the company, offer of shares in Bagnall's Forge and Engineering Co. Ltd. in substitution and related matters, 7 November 1921 - 26 January 1924
(36 papers, 1 file, typescript)
Ref: D/HH 10/1/340-366Correspondence between Lloyds Bank Ltd., Wilkinson and Marshall, 1 Mosley Street, Newcastle, E.R. Hanby Holmes and others concerning the sale of the assets by the receiver appointed by Lloyds Bank (as trustees for the debenture holders) to Mr. Brown, loss of company's seal and minutes of meetings of directors etc., 19 January 1923 - 15 September 1924 (29 papers)
Ref: D/HH 10/1/367Abstract of conveyance from The Bagnall Sheet Metal Co. Ltd. and J.W. Armstrong (receiver) to Donald Brown, 1924
(1 file, typescript)
Ref: D/HH 10/1/368Memorandum on the state of Bagnall Sheet Metal Co. Ltd. and of moves to maintain solvency, 20 April 1922
(1 paper, typescript)
Ref: D/HH 10/1/369Notes on B.S.M. Syndicate proposals, n.d. [1920 - 1924]
(1 paper)
Ref: D/HH 10/1/370-371Catalogues of drums and kegs manufactured by The Bagnall Sheet Metal Co. Ltd., n.d. [1920 - 1924]
(1 booklet and 1 paper, printed)
Ref: D/HH 10/1/372-381Dunford and Elliott (Sheffield) Ltd., Plaintiffs Bagnall and Cook Ltd., Defendants Statement of claim, summonses order and affidavits, with copies of letters referred to in the affidavits, concerning default on bill of exchange, 15 August -3 October 1921
(8 papers, 2 files)
Ref: D/HH 10/1/382-384Case for opinion of counsel, outline of defence and evidence, 1921
(3 files, typescript)
Ref: D/HH 10/1/385-482Correspondence between Bagnall and Cook Ltd., Grey Street, Newcastle, as agents for the Bagnall Sheet Metal Co. Ltd., W.B. Peat and Company, Leeds, accountants, Victor Hadaway. 50 Pilgrim Street, Newcastle, solicitor, Keenlyside and Forster, Newcastle, solicitors, Dunford and Elliott Ltd., Darlington, E.R. Hanby Holmes and others concerning arrears of payment for goods supplied by Dunfords to Bagnalls etc., consequent lawsuit, 10 November 1920 - 5 April 1922
(94 papers, 4 files, typescript)
Ref: D/HH 10/1/483-486Receipts for payments by the Bagnalls in their dispute with Dunford and Elliott, 29 October 1921 -6 May 1922
(4 papers)
Ref: D/HH 10/1/487Bill of exchange for £989 10s.9d. due from Bagnall and Cook Ltd. to Dunford and Elliott (Sheffield) Ltd., 26 January 1921
(1 paper, printed)
Ref: D/HH 10/1/488Bill of agency costs from Victor Hadaway to E.R. Hanby Holmes, August 1921
(1 paper)
Ref: D/HH 10/1/489Summary of letters between Bagnalls and Dunford and Elliott, 1921
(2 papers)
Ref: D/HH 10/1/490Copies of letters, Bagnalls and Dunford and Elliott, n.d. [c.1921]
(1 file, typescript)
Ref: D/HH 10/1/491-504Correspondence between Bagnall and Cook Ltd. and The Empire Motor Works, The Green, Sunderland concerning unsatisfactory motor cycle, 23 May 1921 -3 March 1922
(14 papers, typescript)
Ref: D/HH 10/1/505Particulars of accident to motor cycle, 8 June 1920
(1 paper)
Bagnall's Forge and Engineering Co. Ltd. (Ref: D/HH 10/1/506-844)Ref: D/HH 10/1/506Memorandum and Articles of Association of Bagnall's Forge and Engineering Co. Ltd., 1920
(1 booklet, printed)
Ref: D/HH 10/1/507Proof share certificate of Bagnall's Forge and Engineering Co. Ltd., 1921
(1 paper, printed)
Ref: D/HH 10/1/50818 March 1921
(1) R.S. Bagnall and Sons Ltd.
(2) Bagnall's Forge and Engineering Co. Ltd.
Agreement for the sale of buildings, plant and stock at South Hylton to (2) paying £22,250 for stock, £29,910 for plant, £13,840 for buildings etc. Schedule of lands to be taken over attached
(1 file, typescript)
Ref: D/HH 10/1/50920 December 1921
(1) R.S. Bagnall and Sons Ltd.
(2) William Edwin Harding of Sandfield, Sandhill Lane, Moortown, Leeds, Chartered Accountant
(3) Bagnall's Forge and Engineering Co. Ltd.
Draft conveyance by (1) and (2) to (3) of lands formerly known as Longfield and Highfield and lands on the north-east of Union Street, being the works and offices of the company at South Hylton
Consideration: £13,840
(1 file, typescript)
Ref: D/HH 10/1/5101922
(1) Bagnall's Forge and Engineering Co. Ltd., South Hylton
(2) R.S. Bagnall of Newcastle, forgemaster and C.L. Bagnall of South Hylton
Draft agreement that (2) will procure for (1) a minimum of £5,000 within 6 months
Consideration: (1) pays (2) various royalties as specified
(1 file, typescript)
Ref: D/HH 10/1/5111922
(1) Bagnall's Forge and Engineering Co. Ltd.
(2) William Bertram Mitford of 2 Kidderpcre Avenue, Hampstead, London and William Edwin Harding
Draft trust deed for securing 600 debentures of £50 each to be a floating charge on the general assets of the business and secured particularly upon freehold lands as specified
(1 file, typescript)
Ref: D/HH 10/1/512Particulars of conveyance of property at South Hylton to debenture trustees, Finance (1909 - 1910) Act, 1910, 5 April 1922
(1 paper, printed form)
Ref: D/HH 10/1/513-515Copy of appointment of receiver to Bagnall's Forge and Engineering Co. Ltd., with related papers, 4 December 1923
(2 papers, 1 file, typescript)
Ref: D/HH 10/1/516-532Notices, accounts, circulars and proposals concerning the reorganisation of the capital of Bagnall's Forge and Engineering Co. Ltd. to enable it to continue in business, with lists of shareholders, creditors etc., 1924
(9 files, 8 papers, typescript)
Ref: D/HH 10/1/533-548Papers concerning the establishment of the Hylton Forge and Engineering Co. Ltd. as successor to the Bagnall business through the intermediary Transport and Utility Trust Ltd., including draft prospectus, transfers of debentures to George Middleton (the receiver) as part of the reconstruction, October 1924 - 1925
(10 papers, 6 files, typescript)
Ref: D/HH 10/1/549-553Papers concerning proposed agency for Mr. A.F. Fairbairn, investment by Mrs. Fairbairn etc., 1924 -1925
(4 papers, 1 file, typescript)
Ref: D/HH 10/1/554-561Notices concerning the reorganisation of capital of Belsize Motors Ltd. and the Primitiva Gas Company of Buenos Aires Ltd. (used as examples in connexion with Bagnall's Forge), 1923 - 1924
(8 papers, printed)
Ref: D/HH 10/1/562-582Rough notes and draft proposals for reconstructing Bagnall's Forge, 1924 - 1925
(21 papers)
Ref: D/HH 10/1/583-622Correspondence between Bagnall's Forge and Engineering Co. Ltd., N. Miles Bolsover, Stockton on Tees, solicitor, E.R. Hanby Holmes and R.S. Bagnall concerning debts and commission due from Bagnalls to Messrs G.E. Casebourne and Son, Stockton on Tees, iron and steel merchants for order from Szczecin [Stettin], Poland, 15 April 1914 - 20 September 1921
(1 file, 39 papers, typescript)
Ref: D/HH 10/1/6231921
(1) Captain Edward Tell of Gothenburg, Sweden, Manager of Patentaktiebolaget Tellus
(2) Bagnall's Forge and Engineering Company Ltd.
Agreement to (2) to exploit (l)'s patent at 2s. per running foot and 2.5% commission on orders whilst (1) is in England
(1 paper, typescript)
Ref: D/HH 10/1/6241921
(1) Patent Aktiebolaget Tellus
(2) Bagnall's Forge and Engineering Co. Ltd.
Licence to (2) to exploit the patent of (1) for a royalty of 2s. per running foot of the completed article subject to (2) having fitted out 100 ships per annum
(1 file, typescript)
Ref: D/HH 10/1/625-658Correspondence between Bagnall's Forge and Engineering Co. Ltd., E.R. Hanby Holmes and others concerning the purchase and marketing of Captain Tell's patent for securing tarpaulins on ships, with patent specifications, advertising literature, proposals for forming the Shipping Specialities Trust to exploit the patent etc., 3 May 1921 - 6 August 1922
(34 papers, 2 files)
Ref: D/HH 10/1/659-672Correspondence between Thomas and Malkin, solicitors, Stockton, E.R. Hanby Holmes and others concerning overdue payment of debenture interest to A.L. Robinson of Stockton on Tees, 15 February - 23 April 1923 (15 papers, typescript)
Ref: D/HH 10/1/673-688Correspondence between Flockton, Tompkin and Co., New Hall Street Works , Sheffield, J. Tindell Green, 18 John Street, Sunderland, solicitor and E.R. Hanby Holmes concerning overdue debenture interest, 28 August 1923 - 2 February 1925
(16 papers, typescript)
Ref: D/HH 10/1/689-707Correspondence between E.R. Hanby Holmes, A.E. Hewitt, York, solicitor and Major Charles Bagnall concerning money due to The Leeds and District Assets Co. Ltd. from the Bagnalls, as guarantors of debentures, sale of stamp collection to raise money etc., 14 February - 31 August 1923
(19 papers, typescript)
Ref: D/HH 10/1/708-750Correspondence between E.R. Hanby Holmes, various debenture holders in Bagnall's Forge and Engineering Co. Ltd. (including G.E. Casebourne) and their lawyers, Charles Bagnall and R.S. Bagnall concerning financial difficulties of company, default on debentures etc., appointment of receiver, 25 September 1923 - 16 February 1924
(43 papers, typescript)
Ref: D/HH 10/1/751-754Correspondence between George H. Middleton, receiver of Bagnall's Forge and Engineering Co. Ltd., E.R. Hanby Holmes and Minet, Pering Smith and Co., London, solicitors concerning great difficulties in producing scheme of reconstruction, 15 February - 17 March 1924
(4 papers, typescript)
Ref: D/HH 10/1/755-828Correspondence between Middleton and Middleton, accountants, Newcastle, Transport and Utility Trust Ltd., London, J.E. Mortimer, M.I. Mech.E.,34 Victoria Street, Westminster, J.L. and A.F. Fairbairn, Hylton, Charles Bagnall, Greenbank, South Hylton, E.R. Hanby Holmes and others concerning the proposed establishment of Hylton Forge and Engineering, raising money for it, directors, working capital, management etc., 29 September - 24 December 1924
(77 papers, typescript)
Ref: D/HH 10/1/829-830Letters from Charles Bagnall to E.R. Hanby Holmes concerning financial matters, 25 December 1924 and 15 January 1925
(3 papers)
Ref: D/HH 10/1/831Letter from New Securities, London Wall to E.R. Hanby Holmes concerning Bagnall's Forge and Engineering debentures, 19 April 1926
(1 paper)
Ref: D/HH 10/1/832Copy letter from E.R. Hanby Holmes to Safetex Safety Glass seeking to interest them in the South Hylton site, 18 April 1928
(1 paper, typescript)
Ref: D/HH 10/1/833-842Rough notes, drafts of letters etc. concerning Bagnall's Forge reconstruction, n.d. [1924]
(9 papers, 1 file)
Ref: D/HH 10/1/8431924
(1) The London and North Eastern Railway Company
(2) Bagnall's Forge and Engineering Co. Ltd.
Agreement to let 578 sq. yds. of land at Hylton Station. Plan attached
(1 file, printed)
Ref: D/HH 10/1/844Draft prospectus for Bagnall's Forge and Engineering Co. Ltd. with details of output, work in hand, customers, capital, abstracts from balance sheet of R.S. Bagnall and Sons Ltd. (1910 - 1920) etc., 1924
(1 file)
Miscellaneous (Ref: D/HH 10/1/845-848)Ref: D/HH 10/1/845Copy letter from E.R. Hanby Holmes to Lord Rochdale asking him to advance money to R.S. Bagnall and Sons Ltd., 3 December 1924
(1 paper, typescript)
Ref: D/HH 10/1/846Copy letter from E.R. Hanby Holmes to R.S. Bagnall c/o Transport and Utility Trust concerning loan repayment, 3 March 1926
(1 paper, typescript)
Ref: D/HH 10/1/847Incomplete draft debenture trust deed for R.S. Bagnall and Sons Ltd. altered for use by the Bagnall Sheet Metal Co., n.d. [c.1920]
(1 file, typescript)
Ref: D/HH 10/1/848Plan of R.S. Bagnall and Sons Ltd., Winlaton Works by W.J. Cochrane, Sunderland, April 1920
Scale 20 feet to 1 inch
(1 plan, 51cm x 75cm, waxed linen)
Third Deposit(Acc: 1322(D)) (Ref: D/HH 10/1/849-861)Ref: D/HH 10/1/84919 November 1832
(1) Peregrine Edward Towneley and Charles Towneley, both of Towneley, Lancashire, Esquires
(2) Richard Sidoway Bagnall of Winlaton, iron manufacturer
(3) Thomas Swinburne of Gateshead, gentleman (trustee for uses)
Appointment by (1) to (2) of a smith's shop, iron warehouse and appurtenances of which (2) is tenant from year to year and being at Winlaton with Sidoway's Close adjoining them. Reserves minerals. Plan of property endorsed
Consideration: £188 2s.6d.
Memoranda endorsed of conveyances of parts and of shares in the property to William Angus Bagnall, 4 and 7 June 1920
(parchment, 1 membrane, printed form)
Ref: D/HH 10/1/85010 February 1870
(1) Joseph Cowen of Stella Hall, Esquire, M.P.
(2) Richard Siddoway Bagnall the elder; Henry Angus Bagnall and Richard Siddoway Bagnall the younger, all of Winlaton, iron manufacturers
Conveyance by (1) to (2) of a former workhouse and appurtenances between Winlaton North Street and Winlaton Back Street. Reserves minerals. Plan of property on face
Consideration: £460
(parchment, 1 membrane)
Ref: D/HH 10/1/85124 September 1878
Copy of the probate of the will of Richard Siddoway Bagnall of Winlaton, iron manufacturer (dated 16 October 1877). Makes provision for wife and devises lands and property in Winlaton, East Matfen, Northumberland, his half share in R.S. Bagnall and Sons, iron manufacturers of Winlaton and Swalwell High Forge, the colliery at Old Axwell, Whickham etc. to or for the benefit of sons James Robinson Bagnall and Thomas William Bagnall. Copied 31 March 1932
(1 file, typescript)
Ref: D/HH 10/1/85226 November 1907
Certified copy of the probate of the will of Thomas William Bagnall of Winlaton, iron manufacturer (dated 19 June 1891). £100 to wife Emily Florence Bagnall who is to receive net income from estate for life which is thereafter to be payable to testator's children. Codicil, 27 May 1898. Codicil relating to formation of limited company and holding of shares in it, 18 July 1899
(1 file)
Ref: D/HH 10/1/85315 May 1922
(1) William Angus Bagnall of The Groves, Winlaton, forgemaster
(2) Richard Siddoway Bagnall of St. Margaret's Hotel, Newcastle upon Tyne, forgemaster
Conveyance by (1) to (2) of the equity of redemption of property in North Street, including a house called The Groves, and in Bagnall Terrace, Winlaton, subject to an outstanding mortgage of £1,688 to the Newcastle upon Tyne Permanent Building Society. Recites previous deeds
Consideration: £812
(1 file)
Ref: D/HH 10/1/85425 May 1922
(1) Emily Florence Plender, wife of John Edward Plender, c/o Major Bagnall, Greenbank, South Hylton, Sunderland, gentleman
(2) Charles Lane Bagnall of Greenbank aforesaid, forgemaster and William Angus Bagnall of 15 Grey Street, Newcastle upon Tyne, forgemaster
(3) Richard Siddoway Bagnall of St. Margaret's Hotel, Newcastle upon Tyne, forgemaster
Draft conveyance by (l)(as to one third) and by (2) (as to two thirds) to (3) of a former workhouse at Winlaton
(1 file, typescript)
Ref: D/HH 10/1/855Abstract of title (19 November 1832 - 9 August 1918) to Hanover House, Winlaton, with plan attached, 1887 and 1922
(1 file)
Ref: D/HH 10/1/856Schedule of deeds (1872-1900) relating to Bagnalls, n.d. [1920s]
(1 paper, typescript)
Ref: D/HH 10/1/857Schedule of deeds (1863 - 1883), relating to the property of Messrs R.S. Bagnall and Sons at South Hylton, 1884
(1 paper)
Ref: D/HH 10/1/858Schedules of deeds (1862 - 1921) relating to The Forge, South Hylton, n.d. [1920s]
(1 file, typescript)
Ref: D/HH 10/1/859Fire insurance policy number 240031 of The Legal Insurance Co. Ltd. for £3,200 on The Forge, South Hylton of R.S. Bagnall and Sons Ltd., 8 September 1909; receipt for renewal premium, 13 November 1912
(1 file, printed form)
Ref: D/HH 10/1/860Fire insurance policy number 250032 of The Legal Insurance Company Ltd., on the electricity sub station of R.S. Bagnall and Sons Lirnited at South Hylton, 8 September 1909; receipt for renewal premium, 13 November 1912
(1 file, printed form)
Ref: D/HH 10/1/861Circular from the trustees to the debenture holders of Bagnalls Forge and Engineering to Mrs. Mary J. Holmes, The Grove, Barnard Castle, giving notice of a further payment of 3d. in the pound on her holding of £900 debentures, 2 June 1932
(1 file)