• 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

Miscellaneous documents - Darlington

Reference: D/XD 122 Catalogue Title: Miscellaneous documents - Darlington Area: Catalogue Category: Other Records Description: Imperial Hotel, Darlington

Covering Dates: 1838-1982

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.

  • Miscellaneous documents - Darlington

Catalogue Contents

Ref: D/XD 122/1

Notice to Bright Wass to quit warehouse, buildings, wood yard, pieces and parcels of land and other hereditaments with appurtenances in Darlington, now held by him as tenant of Algernon, Lord Prudhoe, 11 August 1838
(1 paper)

Ref: D/XD 122/2

Notice of sale of land including plot of ground in the South End of Darlington to be offered in 13 lots, 1838
(1 paper)

Ref: D/XD 122/3

'Plan of valuable building ground situate at Darlington in the county of Durham, as divided into lots for sale', surveyed by Otley & Cox, Darlington, 1838 No scale Endorsed: 'for Lot 7'
(1 plan, 52cm x 38cm, printed)

Ref: D/XD 122/4

Particulars and conditions of sale of Lot 6, part of freehold building ground, 11 December 1838
(1 file)

Ref: D/XD 122/5

Particulars and conditions of sale of Lot 7, being part of freehold building ground in Darlington, with notice of sale, plan of building ground and receipt for purchase money for Lots 6, 7 and 8, purchased by Bright Wass, 1839
(1 file)

Ref: D/XD 122/6

Copy particulars and conditions of sale of Lot 7, being part of freehold building ground in Darlington, 1839 For enclosures see D/XD 122/2 and 7
(1 file)

Ref: D/XD 122/7

Copy memorandum that Bright Wass of Cleasby, Yorkshire, [North Riding] is the purchaser of Lot 7 described in particulars of sale, 18 February 1839
(1 paper)

Ref: D/XD 122/8

13 - 14 May 1839 (1) The Right Honourable William, Earl of Dartmouth, Viscount Lewisham, Colonel of the Staffordshire Militia (2) The Right Honourable Algernon, Lord Prudhoe, Baron Prudhoe of Prudhoe Castle, Northumberland (3) Bright Wass of Cleasby, Yorkshire [North Riding], gentleman Appointment and lease and release from (1) to (2) of a piece or parcel of ground in Darlington containing 777 square yards [boundaries specified], being part of the closes or parcels of ground comprised in a lease and release of 18 - 19 April 1817 Consideration: £450
(parchment, 4 membranes)

Ref: D/XD 122/9

13 May 1839 (1) The Honorable Algernon, Lord Prudhoe, Baron Prudhoe of Prudhoe Castle, Northumberland (2) Robert Lithgo of Darlington, cabinet maker Lease for 1 year from (1) to (2) of a piece or parcel of ground in Darlington, containing 673 square yards, being one of the closes or parcels of ground comprised in a lease and release of 18 - 19 April 1817 [boundaries specified] Rent: 5s.
(parchment, 1 membrane)

Ref: D/XD 122/10

Papers re the redemption of land tax on piece of land containing 777 superficial yards [sic] with warehouses and other buildings thereon erected, being Lot 7 [part of a close called Vazey Close] purchased by Bright Wass from Lord Prudhoe [boundaries specified], 5 October 1839 - 8 January 1840
(1 file, 2 papers)

Ref: D/XD 122/11

4 February 1840 (1) Robert Lithgo of Darlington, cabinet maker (2) William Davison of Morton Palms, farmer Mortgage from (1) to (2) of a piece of ground in Darlington containing 433 square yards, being part of a lease and release and appointment of 13 - 14 May 1839 [boundaries specified], with workshops and buildings thereon, to secure £300
(parchment, 2 membranes)

Ref: D/XD 122/12

1 October 1844 (1) William Davison, late of Morton Palms but now of Haughton le Skerne, gentleman (2) Robert Lithgo of Darlington, cabinet maker (3) Joseph Waugh of Haughton le Skerne, tea dealer Transfer of mortgage of property in D/XD 122/11 above from (1) and (2) to (3) to secure £700 and interest
(parchment, 3 membranes)

Ref: D/XD 122/13

Letter from Edw. Wright, Richmond [Yorkshire, North Riding], to Mr. Bright Wass, Cleasby, Darlington, informing the latter that a deed of covenant of 14 May 1839 should remain in Edw. Wright's custody, 3 January 1849
(1 paper)

Ref: D/XD 122/14

Abstract of title, 13 - 14 May 1839 - 1 October 1844, of Mr. Robert Lithgo, to hereditaments in Darlington, 1855
(1 file)

Ref: D/XD 122/15

23 November 1855 (1) Joseph Waugh, late of Haughton le Skerne but now of Cockerby, gentleman (lately tea dealer) (2) Robert Lithgo of Darlington, cabinet maker (3) Thomas Wearmouth of Byers Garth, gentleman Mortgage from (1) and (2) to (3) of a piece or parcel of ground in Darlington containing 433 square yards [boundaries as specified] with workshops or buildings thereon and appurtenances for securing £800 and interest
(parchment, 2 membranes)

Ref: D/XD 122/16

Copy of will, 22 September 1853, of Bright Wass of Darlington, gentleman. Devises messuages and hereditaments with appurtenances in Darlington and all real estate of which he died seized to William Hobson of Darlington, iron merchant. Copy made 31 December 1855 For enclosures see D/XD 122/1
(1 paper)

Ref: D/XD 122/17

Copy probate copy of will, 20 August 1862, of William Hobson of Darlington, iron merchant. Devises to his wife Elizabeth, Peter Dent of Barnard Castle, innkeeper and John Buckton of Darlington, gentleman, all real estate, the rents of which to be paid to his wife for her life, thereafter to his daughter until her death; land then to be sold. Remainders as specified. Copy made 26 September 1863
(1 file)

Ref: D/XD 122/18

Decree in chancery in case of Edmund Backhouse, Alfred Backhouse, Edward Backhouse and John Henry Backhouse, on behalf of themselves and all other unsatisfied creditors of William Hobson deceased, plaintiffs v Elizabeth Hobson, widow, Peter Dent and John Buckton, defendants, ordering that enquiries be made into the debts of William Hobson deceased, and that sufficient money to pay William Hobson's debts and funeral expenses be raised by sale or mortgage of his real estate, 3 November 1866
(1 file)

Ref: D/XD 122/19

Abstract of title, 22 May 1787 - 28 August 1862, to freehold dwellinghouses, warehouses and premises situate in Darlington, late belonging to William Hobson of Darlington, iron merchant, deceased, 1868
(1 file)

Ref: D/XD 122/20

Certified extract from marriage register of the parish of Stockton on Tees of the marriage on 25 March 1837, of William Hobson and Eliza Taylor. Copy made 21 February 1868
(1 paper)

Ref: D/XD 122/21

Particulars and conditions of sale of freehold property in Darlington and premises: namely a house, shop, yard and outbuildings in Northumberland Place and Paradise Row; a house, iron warehouse, show room, office, yard, nailmaker's shop, stable and premises in Northumberland Place and 2 houses, shop, yard and premises in Northumberland Place, to be sold, 24 March 1868, in case in chancery of Backhouse v Hobson, n.d. [1868]
(1 file)

Ref: D/XD 122/22

Offce copy certificate of result of sale effected in pursuance of decree made 3 November 1866 in the case of Edmund Backhouse, Alfred Backhouse, Edward Backhouse and John Henry Backhouse on behalf of themselves and all other unsatisfied creditors of William Hobson deceased, plaintiffs v Elizabeth Hobson, widow, Peter Dent and John Buckton, defendants, 17 April 1868 For enclosures see D/XD 122/18
(1 file)

Ref: D/XD 122/23

Order in chancery to Thomas Hall of Wellington Place, Darlington to pay £2,655, being balance of purchase price of £2,955 for estates sold under decree of 3 November 1866, to the credit of the cause Backhouse v Hobson, 21 April 1868
(1 file)

Ref: D/XD 122/24

Office copy of Accountant General's certificate of payments of deposits [for purchase of property] into court in the case Backhouse v Hobson, 28 April 1868
(1 paper)

Ref: D/XD 122/25

Office copy of receipt of £2,655 into court paid by Thomas Hall pursuant to order of 21 April 1868, in case of Backhouse v Hobson, 25 May 1868
(1 paper)

Ref: D/XD 122/26

17 June 1868 (1) Elizabeth Hobson of Drlington, widow; Peter Dent of Barnard Castle, gentleman; and John Buckton of Harewood Hall, Darlington, gentleman (2) Thomas Hall of Wellington Place, Darlington, gentleman (3) Arthur Pease and Charles Pease, both of Darlington, merchants Conveyance from (1) to (3) at the direction of (2) of a piece or parcel of ground in Darlington containing 777 square yards (boundaries specified), with messuages, warehouses, shops and outbuildings erected thereupon. Recites decrees of High Court of Chancery Consideration: £2,955
(parchment, 2 membranes)

Ref: D/XD 122/27

24 May 1869 (1) Thomas Wearmouth of Byers Garth, gentleman (2) Robert Lithgo of Darlington, cabinet maker (3) Thomas Fowle of Northallerton, Yorkshire, [North Riding], gentleman Transfer of mortgage and further charge from (1) and (2) to (3) of a piece of land in Darlington containing 433 square yards [boundaries specified], with messuages, warehouses and outbuildings built thereon, for securing £1,000 and interest
(parchment, 4 membranes)

Ref: D/XD 122/28

9 June 1871 (1) Revd. Thomas Welbank Fowle of Nutford Place, Middlesex, clerk and William Fowle of Northallerton, Yorkshire [North Riding] (2) Robert Stokoe of Hexham, Northumberland, esquire Transfer from (1) to (2) of mortgage for £1,000 secured by indenture of 24 May 1869 See D/XD 122/27
(parchment, 1 membrane)

Ref: D/XD 122/29

13 May 1873 (1) Henry Pease of Darlington, esquire; Joseph Whitwell Pease of Hutton Hall, Yorkshire [North Riding], esquire, M.P., and Henry Fell Pease of Darlington, esquire (2) The said Joseph Whitwell Pease and Edward Pease of Darlington, merchant, and Arthur Pease of Darlington aforesaid, merchant (3) The said Arthur Pease and Charles Pease of Darlington, merchant (4) Charles Pease of Darlington, merchant Copy conveyance to (4) of freehold mansion, messuages, closes, pieces or parcels of ground and hereditaments, and covenant to surrender copyhold pieces or parcels of land and hereditaments in the township of Darlington, formerly the Southend Estate. Recites previous deeds Consideration: £26,108 18s.
(1 file)

Ref: D/XD 122/30

Abstract of will of Charles Pease of Darlington, merchant, 4 March 1872. Devises all real estate to the use of Joseph Whitwell Pease, Edward Pease and Arthur Pease, to be sold and the proceeds to be invested, 29 July 1873
(1 paper)

Ref: D/XD 122/31

Abstract of title, 13 - 14 May 1839 - 20 October 1873, to hereditaments and premises in Northumberland Street, Darlington, belonging to Mr. Robert Lithgo and in mortgage to Robert Stokoe, esq., 1878
(1 file)

Ref: D/XD 122/32

Particulars and conditions of sale of freehold houses and shops, situated in Grange Road and Northumberland Street, Darlington, to be sold on 21 December 1881
(1 paper)

Ref: D/XD 122/33

4 January 1884 (1) Sarah Elizabeth Pease, late of Darlington, now of Willow Park near the city of Dublin, [Ireland], widow (2) Alfred Edward Pease of Pinchinthorpe, Yorkshire [North Riding], esquire (3) Sir Joseph Whitwell Pease of Hutton Hall, Yorkshire, [North Riding], baronet, M.P. and Arthur Pease of Darlington, esquire, M.P. Copy of appointment of (2) as trustees of the will of Charles Pease, esq.
(4 papers)

Ref: D/XD 122/34

1 January 1891 (1) Sir Joseph Whitwell Pease of Hutton Hall, Yorkshire [North Riding], baronet, M.P.; Arthur Pease at Hummersknott, Darlington, esquire; and Alfred Edward Pease of Pinchinthorpe, Yorkshire [North Riding], esquire, M.P. (2) Edward Wooler of Danesmoor, Darlington, solicitor Conveyance from (1) to (2) of piece or parcel of ground in Darlington containing 777 square yards [boundaries specified] with messuage or dwellinghouse used as a temperance hotel, called the Trevelyan Hotel, with outbuildings and appurtenances erected in 1875 Consideration: £4,000
(parchment, 1 membrane)

Ref: D/XD 122/35

Requisitions on title in conveyance of property from Wilson to Wooler, 11 March 1891
(3 papers)

Ref: D/XD 122/36

24 April 1891 (1) Thomas Wilson of Forres, County of Elgin, Scotland, timber merchant (2) Edward Wooler of Darlington, solicitor Conveyance from (1) to (2) of piece of ground in Darlington containing 273 square yards [boundaries specified], with 2 messuages or dwellinghouses, warehouses and outbuildings thereon, numbered 2, 4 and 6 Northumberland Street Consideration: £900
(parchment, 1 membrane)

Ref: D/XD 122/37

Additional abstract of title, 13 February 1858 - 2 November 1866, to property in Northumberland Street and Grange Road, Darlington belonging to Mr. R. Lithgo, 1891
(1 file)

Ref: D/XD 122/38

Additional abstract of title, 14 February 1879 - 20 September 1882, to freehold hereditaments and premises situated and being Nos. 2, 4 and 6 Northumberland Street, Darlington, 1891
(1 file)

Ref: D/XD 122/39

8 February 1892 (1) Thomas Clayhills of Darlington, solicitor and Richard Bowes of Darlington, solicitor (2) Edward Wooler of Darlington, solicitor Agreement allowing (2) to build upon right of way marked on accompanying plan, and agreement re party walls Consideration: £5 19s. 8d. to Thomas Clayhills, £11 13s. 4d. and a further £2 to Richard Bowes
(1 paper, 1 plan)

Ref: D/XD 122/40

Measurements for painting and paperhanging in the Billiard Room Wing of the Imperial Hotel, Darlington, and specification of work to be done, with agreement to undertake work, March - 25 May 1892
(1 file)

Ref: D/XD 122/41

Letter from T. Metcalfe, painter, paper hanger and decorator, 15 Tubwell Row, Darlington, to E. Wooler, esq., solicitor, concerning analglypta no.44, 22 April 1892
(1 paper)

Ref: D/XD 122/42

Estimate from Wm. Mossam & Sons, 82 Bondgate, Darlington, for the decoration of rooms in the Imperial Hotel, 9 May 1893
(1 paper)

Ref: D/XD 122/43

18 November 1908 (1) Edward Wooler of 36 Priestgate, Darlington, solicitor (2) Thomas Clayhills of 1 Coniscliffe Road, Darlington, solicitor Agreement making part of the west wall of the Imperial Hotel a party wall Conisderation: £3 9d.
(1 paper, 1 plan)

Ref: D/XD 122/44

Memorandum of agreement between Edward Wooler of Darlington, solicitor and Mary Ann Parsons and Susannah Phillips Parsons of the North East Hotel, Darlington for the sale of the Imperial Hotel, Darlington for £10,000, 4 June 1926
(1 paper)

Ref: D/XD 122/45

Abstract of title, 1 January - 24 April 1891, of Edward Wooler to the Imperial Hotel, Darlington, June 1926
(4 papers)

Ref: D/XD 122/46

4 June 1926 (1) Edward Wooler of Darlington, solicitor (2) Mary Jane Parsons and Susannah Phillips Parsons of the North Eastern Hotel, Darlington Copy agreement for the sale from (1) to (2) of the Imperial Hotel, Darlington Consideration: £10,000
(1 file)

Ref: D/XD 122/47

Application for an official search of H.M. Land Registry alphabetical indexes to register for subsisting entries against Edward Wooler, 30 June 1926
(1 paper)

Ref: D/XD 122/48

Requisition for official search of Register of Local Land Charges in Darlington Corporation for subsisting entries against the Imperial Hotel, Darlington, 1 July 1926
(1 paper)

Ref: D/XD 122/49

Abstract of title, 1 January 1891 - 15 October 1927, to freehold hotel and premises called the Imperial Hotel, Darlington, 1927
(1 file)

Ref: D/XD 122/50

Report and valuation of freehold property known as The Imperial Hotel, made for the information of Messrs. Trotter, Bruce & Loft, solicitors, Bishop Auckland, 30 June 1927
(1 paper)

Ref: D/XD 122/51

Copy of D/XD 122/50 above
(1 file)

Ref: D/XD 122/52

1 December 1927 (1) Barclays Bank Limited (2) Mary Jane Parsons and Susannah Philips Parsons, both of the Imperial Hotel, Darlington, spinsters Conveyance from (1) to (2) of piece of ground adjoining Coniscliffe Road and Grange Road, Darlington, containing 1050 square yards [boundaries specified], with messuage thereon known as The Imperial Hotel Consideration: £10,000
(parchment, 1 membrane)

Ref: D/XD 122/53

2 December 1927 (1) Mary Jane Parsons and Susannah Philips Parsons, both of the Imperial Hotel, Darlington, spinsters (2) Sir Edward Hugh Chaytor of Witton Castle, Durham, baronet, and William Waldy of Darlington, gentleman Mortgage from (1) to (2) of the Imperial Hotel, Darlington to secure £8,000 and interest, 11 August 1937 Receipt for principal sum and interest
(parchment, 2 membranes)

Ref: D/XD 122/54

Application for official search of index to H.M. Land Registry Registers for subsisting entries against Barclays Bank Ltd., and Edward Wooler, 7 December 1927
(1 paper)

Ref: D/XD 122/55

8 February 1932 (1) Susannah Phillips Parsons of the Imperial Hotel, Darlington, spinster (2) Barclays Bank Ltd. Charge by way of legal mortgage to secure balance of account on The Imperial Hotel, Darlington and messuages, warehouses and out buildings, numbered 2, 4 and 6 Northumberland Street, Darlington Endorsed: receipt from Barclays Bank Ltd. for the sum of £2,000, 30 May 1933 For enclosures see D/XD 122/56 and 61
(1 paper)

Ref: D/XD 122/56

Acknowledgement of receipt of application to H.M. Registry Land Charges Department for registration affecting the Imperial Hotel, Darlington, 13 February 1932
(1 paper)

Ref: D/XD 122/57

Application to H.M. Land Registry for an official search in land charges registers for subsisting entries under Susannah Phillips Parsons and the Imperial Hotel, Darlington, and result of search, 24 February 1932
(1 paper)

Ref: D/XD 122/58

Valuation for mortgage of the Imperial Hotel, Darlington, 23 May 1933
(1 paper)

Ref: D/XD 122/59

Application to H.M. Land Registry for an official search for subsisting entries under Susannah Philips Parsons and The Imperial Hotel, Darlington, with result of search, 29 May 1933
(1 paper)

Ref: D/XD 122/60

29 May 1933 (1) Susannah Phillips Parsons of The Imperial Hotel, Darlington, spinster (2) Alfred Drewett Chaytor of 2 Tubwell Row, Darlington, Barrister-at-Law Second mortgage from (1) to (2) of parcel of land adjoining Coniscliffe Road and Grange Road, Darlington, containing 1050 square yards, with The Imperial Hotel, for securing £2,000 and interest For enclosures see D/XD 122/63, 63 and 65
(1 file)

Ref: D/XD 122/61

Acknowledgement of receipt of application and memorandum, from the Land Charges Department, H.M. Land Registry re cancellations of Land Charge, 14 October 1933
(2 papers)

Ref: D/XD 122/62

Acknowledgement of receipt of application to Land Charges Department, H.M. Land Registry for registration of Land Charge affecting land at Darlington, 14 October 1933
(1 paper)

Ref: D/XD 122/63

Acknowledgement of receipt of application to Land Charges Department [H.M. Land Registry] for cancellation of a Land Charge, 1 July 1937
(1 paper)

Ref: D/XD 122/64

Application to Land Charges Department for an official search of registers for subsisting entries affecting The Imperial Hotel, Darlington, with result of search, 9 August 1937
(1 paper)

Ref: D/XD 122/65

Requisition for an official search of the Register of Local Land Charges for subsisting entries against The Imperial Hotel, Darlington, 10 August 1937
(1 paper)

Ref: D/XD 122/66

10 August 1937 (1) Susannah Phillips Parsons of The Imperial Hotel, Darlington, spinster (2) William Waldy of 25 Northgate, Darlington, solicitor Appointment by (1) of (2) as new trustee, in place of Mary Jane Parsons deceased, of conveyance of 1 December 1927
(1 paper)

Ref: D/XD 122/67

Additional abstract, 4 June 1926 - 11 August 1937, of Miss Susannah Phillips Parsons to the Imperial Hotel, Darlington, 1937
(1 file)

Ref: D/XD 122/68

12 August 1937 (1) Susannah Phillips Parsons of The Imperial Hotel, Darlington, spinster and William Waldy of 25 Northgate, Darlington, solicitor (2) Darlington Trust Ltd., 39 Priestgate, Darlington Conveyance from (1) to (2) of piece or parcel of land adjoining Coniscliffe Road and Grange Road, Darlington, containing 1050 square yards [boundaries specified] with building thereon known as The Imperial Hotel Consideration: £18,000
(parchment, 1 membrane)

Ref: D/XD 122/69

Acknowledgement of receipt of application to Land Charges Department, [H.M. Land Registry] for cancellation of a Land Charge, 18 August 1937
(1 paper)

Ref: D/XD 122/70

Schedule of deeds and documents, 11 December 1838 - 1937, relating to The Imperial Hotel Ltd., the property of Darlington Trust Ltd., August 1937
(3 papers)

Ref: D/XD 122/71

22 September 1937 (1) Darlington Trust Ltd., 39 Priestgate, Darlington (2) National Provincial Bank Ltd. Mortgage from (1) to (2) of freehold land and premises known as The Imperial Hotel, Darlington Endorsed: release of mortgage, 15 March 1943 For enclosures see D/XD 122/72, 73, 75 and 76
(1 paper)

Ref: D/XD 122/72

Certified copy of resolutions made at a meeting of the directors of Darlington Trust Ltd., concerning the Imperial Hotel, Darlington, 22 September 1937
(1 paper)

Ref: D/XD 122/73

Letter from Lucas, Hutchinson & Meek, Darlington, solicitors, to the National Provincial Bank Ltd., Darlington, forwarding D/XD 122/71 and 72, 30 September 1937
(1 paper)

Ref: D/XD 122/74

Report on title of The Imperial Hotel, Darlington, 4 October 1937
(1 paper)

Ref: D/XD 122/75

Certificates of registration of a mortgage or charge created by Darlington Trust Ltd. for securing moneys due from the company to the National Provincial Bank Ltd., 5 October 1937
(1 paper)

Ref: D/XD 122/76

Memorandum to Darlington Branch of the National Provincial Bank Ltd., concerning a Joint Stock Registry search re the Imperial Hotel, 19 October 1937
(1 paper)

Ref: D/XD 122/77

16 March 1943 (1) Darlington Trust Ltd., 36 Priestgate, Darlington (2) Harry Sansom, 36 Priestgate, Darlington, liquidator (3) Imperial Hotel (Darlington) Ltd. Conveyance from (1) and (2) to (3) of piece or parcel of land in and adjoining Conniscliffe Road and Grange Road, Darlington containing 1050 square yards with premises thereon known as The Imperial Hotel Consideration: transfer of 20,000 shares in (3) of nominal value of £1
(parchment, 1 membrane)

Ref: D/XD 122/78

Two photocopies of D/XD 122/77 above
(8 papers)

Ref: D/XD 122/79

17 March 1943 (1) The Imperial Hotel (Darlington) Ltd. (2) The National Provincial Bank Ltd. Mortgage from (1) to (2) of all freehold land and premises known as The Imperial Hotel, Darlington situate at the corner of Northumberland Street, Grange Road and Coniscliffe Road, Darlington Endorsed: release of mortgage, 29 June 1948
(1 paper)

Ref: D/XD 122/80

Application for official search of Land Charges register for subsisting entries against The Imperial Hotel, Darlington, 18 June 1948
(1 paper)

Ref: D/XD 122/81

Abstract of title, 1 January 1891 - 16 March 1943, relating to the Imperial Hotel, Darlington, 1948
(2 files)

Ref: D/XD 122/82

30 June 1948 (1) The Imperial Hotel (Darlington) Ltd., registered office at Eagle Brewery, Wakefield, Yorkshire [West Riding] (2) Beverley Brothers Ltd., registered office at Eagle Brewery, Wakefield, aforesaid (3) Mary Alice Marshall of 32 De Vere Gardens, London, widow (4) Edith Muriel Dagger, wife of Eric Dagger, 1 Rothbury Terrace, Heaton, city and county of Newcastle upon Tyne, medical practitioner (5) Florence Irene Goodenough, wife of Frederick Walter Edmund Goodenough of 7 Grosvenor Villas, Jesmond, Newcastle upon Tyne, aforesaid, departmental buyer (6) Henry William Allan Park of 6 Milbank Road, Darlington, bank official to the National Provincial Bank Ltd. (7) John Raymond Park of Lindley Vicarage, Huddersfield, Yorkshire, West Riding, clerk in holy orders Mortgage from (1) to (2)-(7) of a piece or parcel of land in and adjoining Coniscliffe Road and Grange Road, Darlington, containing 1050 square yards, with hotel and premises thereon called the Imperial Hotel, for securing £40,000 and interest Endorsed: receipt for repayment of mortgage, 30 November 1968 Attached: certificate of registration of mortgage, 9 July 1948
(parchment, 4 membranes and 1 paper)

Ref: D/XD 122/83

Copy of D/XD 122/82 above, with draft receipt attached
(1 file)

Ref: D/XD 122/84

Photocopy of D/XD 122/82 above
(1 file)

Ref: D/XD 122/85

9 February 1950 (1) Imperial Hotel (Darlington) Ltd., registered office at Eagle Brewery, city of Wakefield, Yorkshire [West Riding] (2) Emily Edna Peveril Short and Winifred Annie Peveril Short, both of 58 Grange Road, Darlington Tenancy agreement for lock-up shop on ground floor of premises known as The Imperial Hotel, Darlington, which shop is known as 4 Northumberland Street Rent: £125 p.a.
(1 file)

Ref: D/XD 122/86

26 November 1953 (1) The Imperial Hotel (Darlington) Ltd., registered office at Eagle Brewery, Wakefield, Yorkshire, West Riding (2) Beverley Brothers Ltd., registered office at Eagle Brewery, Wakefield, aforesaid (3) Mary Aline Marshall of 65 Cadogan Square, London SWl, widow (4) Edith Muriel Dagger, wife of Eric Dagger of 1 Rothbury Terrace, Heaton, city and county of Newcastle upon Tyne, medical practitioner (5) Florence Irene Goodenough, wife of Frederick Walter Edmund Goodenough of 7 Grosvenor Villas, Jesmond, Newcastle upon Tyne, departmental buyer (6) Henry William Allan Park of 47 Purley Avenue, Purley, Surrey, bank official (7) John Raymond Park of Southport, county of Lancaster, clerk in holy orders Variation of terms of mortgage dated 30 June 1948
(1 paper)

Ref: D/XD 122/87

Photocopy of D/XD 122/86 above
(1 file)

Ref: D/XD 122/88

26 April 1968 (1) The Imperial Hotel (Darlington) Ltd., registered office at Eagle Brewery, Wakefield, Yorkshire, West Riding (2) Watney Mann Hotels Ltd., Elliot House, 10/12 Allington Street, city of Westminster Lease for 99 years from (1) to (2) of piece or parcel of land adjoining Coniscliffe Road and Grange Road, Darlington, containing 1050 square yards [boundaries specified], with hotel and other buildings erected thereon, known as The Imperial Hotel, and nos. 2 and 4 Northumberland Street with all rights of way, easements and appurtenances Rent: £4,000 p.a. for the first two years; thereafter £5,000 p.a.
(1 file)

Ref: D/XD 122/89

Counterpart of D/XD 122/88 above
(1 file)

Ref: D/XD 122/90

Photocopy of D/XD 122/89 above
(1 file)

Ref: D/XD 122/91

Application to Land Registry for an official search of registers for subsisting entries against Mary Aline Marshall, Edith Muriel Dagger, Florence Irene Goodenough, Henry William Allan Park and John Raymond Park, 20 September 1968
(1 paper)

Ref: D/XD 122/92

Application to Land Registry for an official search of registers for subsisting entries against Mary Aline Marshall, Edith Muriel Dagger, Florence Irene Goodenough, Henry William Allan Park and John Raymond Park, 21 November 1968 D/XD 122/91 and 92 originally stapled together
(1 paper)

Ref: D/XD 122/93

Schedule of deeds and documents relating to The Imperial Hotel, Darlington, 1969
(1 paper)

Ref: D/XD 122/94

3 July 1970 (1) The Imperial Hotel (Darlington) Ltd., registered office Newton Heath Brewery, Manchester [Lancashire] (2) The Mayor, Aldermen and Burgesses of the County Borough of Darlington, by Neville Aubrey Fearneyhaugh, Borough Solicitor and agent Agreement allowing (2) to fix and maintain 2 wall- mounted street lighting installations with brackets, control boxes and cables on the Imperial Hotel Consideration: 2s. 6d. p.a.
(1 file)

Ref: D/XD 122/95

Photocopy of D/XD 122/94 above
(1 file)

Ref: D/XD 122/96

24 September 1970 (1) The Imperial Hotel (Darlington) Ltd., registered office, Newton Heath Brewery, Manchester, M10 8PA [Lancashire] (2) Wilson's Brewery Ltd., registered office at Newton Heath Brewery aforesaid Conveyance from (1) to (2) of piece or parcel of land in and adjoining Coniscliffe Road and Grange Road, Darlington, containing 1050 square yards [boundaries specified] with hotel and buildings thereon erected and known as The Imperial Hotel, with premises nos. 2 and 4 Northumberland Street, with all rights of way, easements and appurtenances Consideration: £65,000
(1 file)

Ref: D/XD 122/97

Photocopy of D/XD 122/96 above
(1 file)

Ref: D/XD 122/98

Photocopy of D/XD 122/96 above
(4 papers)

Ref: D/XD 122/99

5 March 1971 (1) Watney Mann Hotels of Newton Heath Brewery, Manchester (Lancashire) (2) James Lovegrove Walker of 5 Newsam Road, Eaglescliffe and Bernice Walker, his wife Counterpart lease for 5 years from (1) to (2) of lock-up shop and premises, no.2 Northumberland Street, Darlington, with right to use the toilets in yard of The Imperial Hotel with all rights of way over adjoining property of the landlord for gaining access thereto Rent: £300 p.a.
(1 file)

Ref: D/XD 122/100

Copy of letter giving 6 months' notice to quit The Imperial Hotel and nos. 2 and 4 Northumberland Street, Darlington, 31 May 1972
(1 paper)

Ref: D/XD 122/101

Copy contract for the sale of The Imperial Hotel, Darlington from Watney Mann Hotels Ltd., 7/8 Stratford Place, London Wl to Mecca Ltd., 76 Southwark Street, London SEl, 23 March 1977
(1 paper)

Ref: D/XD 122/102

Letter from Oyez Services Ltd., to Messrs Levinsons, Walker and Lister, 47 Church Street, Hartlepool containing outcome of search of Mortgage Register re 4 Northumberland Street, Darlington, with letter from Mecca re trust deeds, 30 June - 18 August 1977
(2 papers)

Ref: D/XD 122/103

Letter from Oyez Services Ltd. to Messrs. Levinsons, Walker & Lister, 47 Church Street, Hartlepool containing list of outstanding charges re The Imperial Hotel, and nos. 2 and 4 Northumberland Street, Darlington, found in Mortgage Register, 30 June 1977
(2 papers)

Ref: D/XD 122/104

Certificate of result of search of Land Charge Act, 1973, registers, 9 August 1977
(1 paper)

Ref: D/XD 122/105

12 August 1977 (1) Wilson's Brewery Ltd., Newton Heath, Manchester (2) Watney Mann Hotels Ltd., 7/8 Stratford Road, London Wl (3) Mecca Ltd., 76 Southwark Street, London (4) Jasper Winterton Rudd of 26 Carmel Road North, Darlington Conveyance from (1) and (2) to (3) and (4) of piece or parcel of land situate in and adjoining Coniscliffe Road and Grange Road, Darlington, containing 1050 square yards with hotel and other buildings erected thereon, known as The Imperial Hotel, with nos. 2 and 4 Northumberland Street and all rights of way, easements and appurtenances Consideration: £28,000
(parchment, 1 membrane)

Ref: D/XD 122/106

13 August 1977 (1) Watney Mann Hotels, 7/8 Stratford Place, London Wl (2) Jasper Winterton Rudd, 26 Carmel Road North, Darlington Deed of confirmation and surrender from (1) to (2) of premises devised in lease of 26 April 1968
(1 paper)

Ref: D/XD 122/107

Copy of D/XD 122/106 above
(1 file)

Ref: D/XD 122/108

Schedule of deeds and documents, 1 January 1891 - 18 August 1977, relting to The Imperial Hotel, Darlington, 19 August 1977
(2 papers)

Ref: D/XD 122/109

Transfer from Jasper Winterton Rudd, trustee, to Yente Ltd., of the Imperial Hotel and nos. 2 and 4 Northumberland Street, Darlington, 30 October 1977
(1 paper)

Ref: D/XD 122/110

List of documents relating to the Imperial Hotel, Darlington, sent to H.M. Land Registry, 8 November 1977
(2 papers)

Ref: D/XD 122/111

Copy of D/XD 122/94 above
(1 file)

Ref: D/XD 122/112

Memorandum and Articles of Association of Yente Ltd., incorporated 13 July 1977, n.d.
(1 booklet)

Ref: D/XD 122/113

Memorandum from Durham District Land Registry forwarding documents issued on completion of registration, n.d.
(1 paper)

Ref: D/XD 122/114

Letter from General Accident, 40 Blackwellgate, Darlington, to J.W. Rudd, esq., St. Hilary, 26 Carmel Road North, Darlington, informing the latter of increase in insurance of the New Imperial Hotel, 15 May 1980
(1 paper)

Ref: D/XD 122/115

Form of enquiries of District Councils re the New Imperial Hotel, Grange Road, Darlington, 7 August 1980
(3 papers)

Ref: D/XD 122/116

Copy of loan offer from Whitbread East Pennines Ltd., to Imperial Hotel Ltd., New Imperial Hotel, Grange Road, Darlington, 12 August 1980
(3 papers)

Ref: D/XD 122/117

Copy of entry from H.M. Land Registry registers re The Imperial Hotel, Darlington and nos. 2 and 4 Northumberland Street, Darlington, 15 August 1980
(2 papers)

Ref: D/XD 122/118

Copy of O.S. map issued by Durham District Land Registry, showing the area around The Imperial Hotel, 15 August 1980
(1 paper)

Ref: D/XD 122/119

Requisition for search of register of local land charges and official certificate of search, with receipt for search, 26 August 1980
(2 papers)

Ref: D/XD 122/120

Results of search of register of local land charges, 26 August 1980
(2 papers)

Ref: D/XD 122/121

Copy of transfer from Yente Ltd., St. Hilary, 26 Carmel Road North, Darlington, to Imperial Hotel Ltd., of the Imperial Hotel, Grange Road, Darlington, 16 September 1980
(1 paper)

Ref: D/XD 122/122

Application to H.M. Land Registry by purchaser for official search with priority in respect of the whole of the land in a title, 22 October 1980
(1 paper)

Ref: D/XD 122/123

Authorisation from Messrs. Levinsons, Walker & Lister, 47 Church Street, Hartlepool to Wake Smith & Co., Telegraph House, High Street, Sheffield [South Yorkshire], to inspect register of The Imperial Hotel Ltd., Grange Road, Darlington, 20 October 1980
(1 paper)

Ref: D/XD 122/124

Copy of O.S. map from H.M. Land Registry showing the Imperial Hotel and surrounding areas, n.d. Attached to D/XD 122/123 above
(1 paper)

Ref: D/XD 122/125

Notice from the Midland Bank, plc, to The Secretary, Whitbread East Pennines Ltd., Brewery, Chiswell Street, London EC14 4SD, concerning a mortgage of The Imperial Hotel, Grange Road, Darlington on 21 April 1982, 8 June 1982
(1 paper)

Ref: D/XD 122/126

Plan of The Imperial Hotel, Darlington, n.d. Scale: 16 feet to 1 inch [1:192]
(1 plan, 50cm x 62cm)

Ref: D/XD 122/127

Part of additional abstract in conveyance from Lord Prudhoe to Mr. B. Wass, n.d.
(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