• 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
    • ‘Almost too horrible for words’ – the liberation of Belsen concentration camp, 1945
    • ‘Marvellous Diggers’ – The 1st Battalion DLI in Korea, 1952-53
    • ‘Adventurers and Pirates’ – 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 Durham’s Hidden Depths
    • Search place names
    • Search interactive maps
You are here: Home / Search options / Search the catalogue / Catalogue search results / Catalogue

Catalogue

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

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.

  • Hanby Holmes
    • R.S. Bagnall and the Bagnall family (Ref: D/HH 10/1/1-13)
    • Sale to Fairbairn (Ref: D/HH 10/1/14-51)
    • Kitchin v Bagnall (Ref: D/HH 10/1/52-99)
    • Wylie v Bagnall (Ref: D/HH 10/1/100-169)
    • R.S. Bagnall and Sons Ltd. (Ref: D/HH 10/1/170-230)
    • R.S. Bagnall (Est. 1822) Ltd. (Ref: D/HH 10/1/231-256)
    • Bagnall Sheet Metal Co. Ltd. (Ref: D/HH 10/1/258-505)
    • Bagnall's Forge and Engineering Co. Ltd. (Ref: D/HH 10/1/506-844)
    • Miscellaneous (Ref: D/HH 10/1/845-848)
    • Third Deposit(Acc: 1322(D)) (Ref: D/HH 10/1/849-861)

Catalogue Description

MISCELLANEOUS PUBLIC AND PRIVATE ACTIVITIES

OF 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 10/1/2

10 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 10/1/3

Copy 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 10/1/4

Copy 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 10/1/5

Copy 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 10/1/6

Statutory 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 10/1/7

Schedule 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 10/1/8

Draft statutory declaration of Richard Siddoway Bagnall of 15 Grey Street, Newcastle, forgemaster, 1 August 1922
(1 paper, typescript)

Ref: D/HH 10/1/9

Draft statutory declaration of Arthur Leonard Cook of The Groves, Winlaton, 1 August 1922
(1 paper, typescript)

Ref: D/HH 10/1/10

1922 (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 10/1/11

1921 (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 10/1/12

25 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 10/1/13

3 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 10/1/14

1925 (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 10/1/15

31 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 10/1/16

Requisition on title, Bagnall to Fairbairn, 14 October 1925
(1 file, typescript)

Ref: D/HH 10/1/17-50

Correspondence 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 10/1/51

Completion statement, Bagnall to Fairbairn, 16 January 1926
(1 paper, typescript)

Kitchin v Bagnall (Ref: D/HH 10/1/52-99)Ref: D/HH 10/1/52-94

Correspondence 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 10/1/95-98

Hugh 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 10/1/99

Notes 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 10/1/100

16 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 10/1/101-108

Richard 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 10/1/109-117

Case for counsel's opinion, drafts of defence, proofs and notes etc., 1924
(2 papers, 7 files)

Ref: D/HH 10/1/118

Note of H. Wylie's wages, December 1921 - February 1922
(1 paper)

Ref: D/HH 10/1/119

Correspondence between Bagnall, Wylie and their solicitors marked 'not copied', 29 November 1923 -2 January 1924
(1 file, typescript)

Ref: D/HH 10/1/120-169

Correspondence 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 10/1/170

Memorandum and Articles of Association of R.S. Bagnall and Sons Ltd., 1900
(1 booklet, printed)

Ref: D/HH 10/1/171

Statutory Regulations for the Management of Companies Limited by Shares First Schedule to The Companies (Consolidiation) Act, 1908, 1914
(1 file, printed)

Ref: D/HH 10/1/172

Memorandum and Articles of Association of R.S. Bagnall and Sons Ltd., n.d. [1922]
(1 booklet)

Ref: D/HH 10/1/173

Report on South Hylton property of R.S. Bagnall and Sons Ltd., 22 January 1913
(1 paper)

Ref: D/HH 10/1/174

24 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 10/1/175

24 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 10/1/176

24 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 10/1/177

18 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 10/1/178

8 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 10/1/179

1921 (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 10/1/180

19 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 10/1/181

Abstract of title (1919 - 1922) of R.S. Bagnall to property at Winlaton, 1922
(1 file, typescript)

Ref: D/HH 10/1/182-203

Correspondence 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 10/1/204-230

Correspondence 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 10/1/231

Notes on the Bagnall business at Winlaton forming draft of prospectus for stock issue, n.d. [c.1922]
(1 file, typescript)

Ref: D/HH 10/1/232

1921 (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 10/1/233

Note 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 10/1/234

Consent to the use of the name of a statutory company, 1922
(1 paper, printed form)

Ref: D/HH 10/1/235-239

Calculations and notes concerning Bagnall and Sons reconstruction, 1921 - 1922
(3 papers, 2 files)

Ref: D/HH 10/1/240

Conditions, 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 10/1/241-255

Correspondence 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 10/1/256

Papers concerning the voluntary liquidation of R.S. Bagnall and Sons, list of shareholders etc., December 1924
(1 file)

Ref: D/HH 10/1/257

Abstracts 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 10/1/258

Memorandum and Articles of Association of Bagnall Sheet Metal Company Ltd., 26 May 1920
(1 booklet, printed)

Ref: D/HH 10/1/259

Notes 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 10/1/260

Specimen ordinary share certificate in Bagnall Sheet Metal Company Ltd., 8 June 1920
(1 paper)

Ref: D/HH 10/1/261

Form for issue of £7,000 8% Debenture Stock by Bagnall Sheet Metal Company Ltd., [1922]
(1 paper, printed)

Ref: D/HH 10/1/262

n.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 10/1/263

Prospectus of The Bagnall Sheet Metal Co. Ltd., 10 August 1920
(1 file, typescript)

Ref: D/HH 10/1/264-303

Correspondence 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 10/1/304-339

Correspondence 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 10/1/340-366

Correspondence 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 10/1/367

Abstract of conveyance from The Bagnall Sheet Metal Co. Ltd. and J.W. Armstrong (receiver) to Donald Brown, 1924
(1 file, typescript)

Ref: D/HH 10/1/368

Memorandum on the state of Bagnall Sheet Metal Co. Ltd. and of moves to maintain solvency, 20 April 1922
(1 paper, typescript)

Ref: D/HH 10/1/369

Notes on B.S.M. Syndicate proposals, n.d. [1920 - 1924]
(1 paper)

Ref: D/HH 10/1/370-371

Catalogues 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 10/1/372-381

Dunford 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 10/1/382-384

Case for opinion of counsel, outline of defence and evidence, 1921
(3 files, typescript)

Ref: D/HH 10/1/385-482

Correspondence 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 10/1/483-486

Receipts for payments by the Bagnalls in their dispute with Dunford and Elliott, 29 October 1921 -6 May 1922
(4 papers)

Ref: D/HH 10/1/487

Bill 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 10/1/488

Bill of agency costs from Victor Hadaway to E.R. Hanby Holmes, August 1921
(1 paper)

Ref: D/HH 10/1/489

Summary of letters between Bagnalls and Dunford and Elliott, 1921
(2 papers)

Ref: D/HH 10/1/490

Copies of letters, Bagnalls and Dunford and Elliott, n.d. [c.1921]
(1 file, typescript)

Ref: D/HH 10/1/491-504

Correspondence 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 10/1/505

Particulars 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 10/1/506

Memorandum and Articles of Association of Bagnall's Forge and Engineering Co. Ltd., 1920
(1 booklet, printed)

Ref: D/HH 10/1/507

Proof share certificate of Bagnall's Forge and Engineering Co. Ltd., 1921
(1 paper, printed)

Ref: D/HH 10/1/508

18 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 10/1/509

20 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 10/1/510

1922 (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 10/1/511

1922 (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 10/1/512

Particulars 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 10/1/513-515

Copy 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 10/1/516-532

Notices, 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 10/1/533-548

Papers 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 10/1/549-553

Papers concerning proposed agency for Mr. A.F. Fairbairn, investment by Mrs. Fairbairn etc., 1924 -1925
(4 papers, 1 file, typescript)

Ref: D/HH 10/1/554-561

Notices 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 10/1/562-582

Rough notes and draft proposals for reconstructing Bagnall's Forge, 1924 - 1925
(21 papers)

Ref: D/HH 10/1/583-622

Correspondence 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 10/1/623

1921 (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 10/1/624

1921 (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 10/1/625-658

Correspondence 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 10/1/659-672

Correspondence 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 10/1/673-688

Correspondence 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 10/1/689-707

Correspondence 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 10/1/708-750

Correspondence 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 10/1/751-754

Correspondence 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 10/1/755-828

Correspondence 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 10/1/829-830

Letters from Charles Bagnall to E.R. Hanby Holmes concerning financial matters, 25 December 1924 and 15 January 1925
(3 papers)

Ref: D/HH 10/1/831

Letter 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 10/1/832

Copy 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 10/1/833-842

Rough notes, drafts of letters etc. concerning Bagnall's Forge reconstruction, n.d. [1924]
(9 papers, 1 file)

Ref: D/HH 10/1/843

1924 (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 10/1/844

Draft 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 10/1/845

Copy 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 10/1/846

Copy 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 10/1/847

Incomplete 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 10/1/848

Plan 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 10/1/849

19 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 10/1/850

10 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 10/1/851

24 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 10/1/852

26 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 10/1/853

15 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 10/1/854

25 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 10/1/855

Abstract of title (19 November 1832 - 9 August 1918) to Hanover House, Winlaton, with plan attached, 1887 and 1922
(1 file)

Ref: D/HH 10/1/856

Schedule of deeds (1872-1900) relating to Bagnalls, n.d. [1920s]
(1 paper, typescript)

Ref: D/HH 10/1/857

Schedule of deeds (1863 - 1883), relating to the property of Messrs R.S. Bagnall and Sons at South Hylton, 1884
(1 paper)

Ref: D/HH 10/1/858

Schedules of deeds (1862 - 1921) relating to The Forge, South Hylton, n.d. [1920s]
(1 file, typescript)

Ref: D/HH 10/1/859

Fire 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 10/1/860

Fire 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 10/1/861

Circular 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)



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 · Developed by Durham County Council