1908 Stock Exchange Year-Book: Brewery and Hotels: C
Note: This is a sub-section of the 1908 Stock Exchange Year-Book
- A - B - C - D - E - F - G - H - I - J - K - L - M - N - O - P - Q - R - S - T - U - V - W - X - Y - Z
Abbreviated entries (including processing errors)
- Camden Brewery Co, Limited.—Directors: H. Brown, T. R. Grimwood, J. Whitaker, and M. Wootten. Secretary: L. H. Chittenden. O,^ce: Camden Brewery, Hawley Crescent, N.W. — The company was registered June 13, 1889, and acquired the business of Messrs. Garrett, Whitaker, Grimwood and Co.
- Campbell Johnstone and Co, Limited.—Directors: J. Campbell-Johnstone and W.C. Seymour. Secretary: W. H. Shrimpton. O^fficc: Pheenix Brewery, Notting Hill, W.—The company was registered March 12, 1896, to take over the business of brewers of the firm of the same name.
- Campbell Praed and Co, Limited.—Directors: Sir II. B. M. Pracd, Bart., and B. G. Praed (Managing Directors), and W. K. D’Arcy. Secretary: R. W. Briggs. Office: Wellingborough.—The company was registered November 11,1896, to Jicquire the business of brewers of the ffi-m of the same name. The authorised capital is £100,000 in shares of £10, and power was taken to issue debenture stock for £150,000.
- Cannon Brewery Co, Limited.—Director's: A. R. Motion (Chairman and Managing Director), H. E. Diamond, C. G. B. Marsham, R. A. B. Marsham, T. A. Motion, A. W. Ridley and W. M. Wroughton. Secretary: W. T. McMurtrie. Office: St. John Street, Clerkenwell, B.C.—The company was registered January 24, 1895, to acquire the Cannon Brewery at St. John Street, Clerkenwell.
- Cap Martin. Hotel, Limited.—Directors: G. C. White (Chairman), H. B. Baird, W. K. Hudson, and E. Smith. Sccretai'y: J. H. Webster. O^ce: 41, Coleman Street, E.C.—The company was registered September 23, 1890.
- Carlisle New Brewery Co, Limited.— Directors : R. Creighton, T. W. Jackson, J. Pattinson, and J. Reay. Secretary : J. Thirlwall. Office: Brewery Road, Carlisle.— The company was registered June 24,1899, in reconstruction of the New Brewery Co]], Limited.
- Carlisle Old Brewery, Sir Richard Hodgson and Co, Limited.—Directors: J. J. Bell (Chairman), L. Asquith, H. Skelton, and C. A. Stanuell. Secretary: W. Day-Metcalf. Office: Bridge Street, Carlisle.—The company was registered December 7, 1899, to acquire the business of a company of the same name registered in 1879, the business having been originally established in 1756.
- Carlton (Edinburgh) Hotel Co, Limited.—Directors; G. A. Coulson (Chairman) and J. Ritson. Secretary: G. A. Fraser. Office: Carlton Hotel, North Bridge, Edinburgh.—The company was registered November 28, 1901.
- Carlton Hotel, Limited.—Directors: W. Harris (Chairman), Hon. A. G. Brand, Marquis d’Hautpoul, H, V. Higgins and T. R, Ronald, Secretary: H, E, Rodw^ll. Office: 4A, Cockspur Street, S.W.—The company was registered June 8, 1899, to acquire the Carlton Hotel in London, and adjoining property, including His Majesty’s Theatre and the Opera Arcade.
- Carlton Hotels (South Africa), Limited.—Directors: E. B. Gardiner (Chairman), Hon. A. G. Brand, W. Harris, and A. R. Stephenson. Secretary: D. H. Allan. O^e: 20, Copthall Avenue, E.C.—The company was registered August 22, 1902.
- Carter, Milner and Bird, Directors: C. Carter (Chairman), G. Bird (Secretary), A. Hartley, and E. Milner. Office: Mowbray Street, Sheffield.—The company was registered April 22, 1899, to acquire a business of brewers.
- Carter's Knottingley Brewery Co, Limited.—Directors: 0. E. Jeffcock (Chairman), W. H. Camm, E. Lawson (Secretary), and S. A. Smith. O^ce: Knottmgley.—The company was registered April 6, 1892,
- Casey's Drogheda Brewery Co, Limited.—Directors: W. Bannon, J. Dolan, S. Hunter, and C. Tighe. Secretary: A. Klingner, O^^ce: Stockwell Lane, Drogheda.— The company was registered July 11, 1894, to take over the brewery and associated properties of Mr. P. Casey-Connolly.
- Castlebellingham and Drogheda Breweries, Limited.—Directors: W. P. Cairnes (Chairman), T. T. Power, W. Robertson, C. J. Thornhill, J. C. Thonihill, and Maj.Gen. Woolsey. Secretary: W. G. Hill. Oi)ice: 40-1, Dame Street, Dublin.—The company was registered April 25, 1890, to take over the businesses of John Woolsey and Co]], Limited, Castlebellingham, and Messrs. William Cairnes and Son, Drogheda.
- Castlemaine Brewery Company, Melbourne, Limlted.—Ojl^cc: Melbourne.—The company was registered in 1885 under the Victorian Companies Acts. This company, McCracken’s City Brewery, Limited, and some others, operating in Melbourne, have amalgamated their businesses as from July 1, 1907, and in connection with this amalgamation the Castlemaine Brewery has been closed.
- Catterall and Swarbrick’s Brewery, Limited.—Directors: W. Nabb (Chairman), W. Bond, T. Lockwood, R. Stirzaker, and R. Swarbrick. Secretary: H. Wilson. Office: Poulton-le-Fylde.—The company was registered July 17, 1894.
- Cavendish Hotel Co, Limited.—Directors: A. Gearing (Chairman), R. H. Martin, and J. White. Secretary: F. Kidson. 0ffi.ee: 2, Gresham Buildings, E.C.—The company was registered May 4, 1899, and owns the Cavendish Hotel, Eastbourne. This property, with the Terminus Hotel, London Bridge, were originally owned by Albert Gearing]], Limited, the name of which was changed in 1895 to the Cavendish Hotel]], Limited.
- Chambers and Co, Limited.—Directors: H. Bolton, J. S. Chambers, and J. Merrill. Secretary and Manager: L. S. Wade. Brewery, Sheffield. — The company was registered March 18, the business of brewers of the firm of the same name.
- Champion and Slee, Limited.—Directors: E. H. Slee (Chairman), J. Browne-Martin (Vice-Chairman), I. N. Lyons, W. C. Samuel, and J. Wright. Seerdary ; E. J. Webber. Office : 64, Gresham Street, E.C.—The company was registered July 19,1907, to amalgamate the businesses of Messrs. Champion and Co. and Slee, Slee and Co]], Limited, vinegar manufacturers.
- Charles Bunting, Limited.—Directors: J. Sawyer (Chairman), A. C. Bunting (Managing Director), and .J. Paterson. Seci'etary: W. H. Ducie. Office: High Street, Uttoxeter.— The company was registered June 18, 1895, to acquire and amalgamate a brewery and wine and spirit business.
- Charles Kinloch and Co, Limited.—Directors: J. Scott (Chairman), C. E. Angel, W. Arch, S. C. Bayliss (Managing Director), H. T. Prior, W. T. Rea, and J. McD. Scott. Secretary: W. R. Jarvis. Office: Backchurch Lane, Commercial Road,E.—The company was registered February 27, 1891, to take over the business of wine and spirit importers and merchants of the firm of the same name.
- Charrington and Co, Limited.—Dirccioi's in Eondon: Col. F.* Charrington (Chairman), A. F. Charrington, D. F. Cliarrington, E. C. Charrington, G. C. Croft, and F. W. Mason. Directors in Burton: H. S. Charrington, H. Charrington, and E. M. Earle. Secretary: AV. A. AVood. Office: Anchor Brewery, Mile End Road, E.—The company was registered July 15, 1897, to take over the brewery business carried on at Mile End, London, and Burton-on-Trent, by the firm of the same name.
- Chelmsford Brewery (Wells and Perry), Limited.—Directors: F. AVells, H. C. Wells, W. C. Wells, A. C. Wells, and A. Wells. Secretary : W. Cowell. Office: Chelmsford.— The company was registered June 19, 1890, to take over the brewery of Messrs. Wells and Perry.
- Cheltenham Original Brewery Co, Limited.—Directors: J. T. Agg-Gardner (Chairman), C. E. Barnett, W. E. Berkeley, Col. A, H. Hudson, and R, Ticehurst. Secretary : F. Nation. Registered Office: 160, High Street, Cheltenham.—The company was roistered April 13, 1888, to take over the business of Mr. J. T. Agg-Gardner.
- Chesham Brewery, Limited.—Directors: W. J. Nash (Chairman), R. Ferguson, and H. J. Foster. Secretary: T. Taylor. Office: Chesham.—The company was regi^ered November 13, 1895.
- Cheshire’s Brewery, Limited. — Directors: E. Cheshire (Chairman and Managing Director), J. Roderick, and C. H. Turley. Secretary: W. Cheshire. Office: Windmill Brewery, Smethwick.—The company was registered October 9, 1896, to acquire the business of Mr. Edward Cheshire, and in 1899 the Birmingham business of Threlfall’s Brewery Co]], Limited, was acquired.
- Chester Grosvenor Hotel Co, Limited.—Dfrcciors .• Sir H. Lloyd Chairman), J. G. Frost, R. Potts, B. C. Roberts, W. Rogers, and Duke of Westminster. Secretary: J. Dodd. Offices: Chester.—The company was registered March 20, 1865.
- Chester Northgate Brewery Co, Limited.—Directors: St. J. Charlton (Chairman), T, Bate, W. C. Houstoun, and T. Owen. Secretary: W. T. Marshall. Office: The Chester Northgate Brewery, Northgate Street, Chester.—The company registered March 16, 1889, to acquire the private business carried on under the same title. The capital was largely increased in 1900 in connection with the acquisi- of additional properties,
- Chesters Brewery Co, Limited.—Directors: E. Rogerson (Chairman), T. C. Rogerson (Deputy-Chairman), T. Chesters, G. Heathcote, and C. E. Hindley. Manager: G. S. Thompson. Secretary: R. Stephenson. Office: Ardwick Brewery, Princess Street, Ardwick, Manchester.—The company was registered April 3, 1888, to acquire the brewery of the late Mr. Thomas Chesters, and other businesses have since been taken over.
- Chicago Breweries, Limited.^7)irccfo?’s: C. A. Dingwall (Chairman), W. G. Fossick, J. W. Spackman, H. T. Bellamy, R. M. Shaw, and F. S. Winston, the last three being resident in Chicago. Secretary: S. C. Leonard. Office: Bridge Chambers, 171, Queen Victoria Street, E.C.—The company was registered April 9,1889, to acquire the entire capital, less S700 in each, of two brewery companies in the city of Chicago.
- Christie and Co, Limited.—Directors: C. A. Christie (Chairman^ N. P. Christie, O. F. Christie, and Capt. E. J. Christie. Secretary: D. F, Billups. Office : The Brewery, Hoddesdon.—The company was registered October 12, 1903.
- Cincinnati Breweries, Limited,—Directors: T. B. Forwood (Chairman), D. G, Bruce- Gardyne, and E. L. Memertzhagen. Seci'etary: E. W. Vignaux. Office: 15, George Street, Mansion House, E.C.—The company was registered October 28, 1889, to acquire two breweries in Cincinnati, U.S.A,, but one of the breweries was closed in 189o.
- City Brewery Company (Lichfield), Limited.—Directors: Sir R. P. Cooper, Bart. (Chairman), T. Andrew.s (Managing Director and Secretary), A. Eyles, J. Fowler, J. Myatt, and H. J. C. Winterton. : Birmingham Road, Lichfield.—The company was registered March 9, 1900, to take over the undertaking of a company of the same name, registered April 28, 1874.
- City of Chicago Brewing and Malting Co, Limited. —Directors; R. Milburn (Chairman), S. Lucas, E. T, Mashiter, and R. H. Moiu’o. Secretary: D. Willink. Office: 35, Copthall Avenue, E.C.—The company was registered June 2, 1890, to acquire the shares of an American corporation owning five breweries and malthouses in the city of Chicago.
- City of London Brewery Co, Limited.—Director's: R. Milburn (Chairman), W. H. Baxter, Sir G. W. Truscott, Kt., W. T. Western, and J. White. Secr'etary: H. Groom. Offi,ce: 89, Upper Thames Street, E.C.—The City of London Brewery Co]], Limited, was established in 1860; in 1891 it was reconstructed under the title of the New City of London Brewery Co]], Limited (the new company being registered September 26, 1891, and taking over the properties from January 1, 1892); and in 1895 the original title of the company was again adopted.
- Clarkson’s Old Brewery, Barnsley, Limited.—Directors: F. E. Bradley (Chairman), E. G. Lancaster, and C. Sugden (General Manager). Secretary: J. Gibson, Office: Old Brewery, Barnsley.—The company was registered December 3, 1890, to take over the business carried on by the executors of Samuel Clarkson, under the title of J. A. and S. Clarkson.
- Clydesdale Distillery Co, Limited.—Directors: J. Scott (Chairman), J. H. M. Mackenzie, J. Robertson, W. P. Scott, and J. J. Watson. Secretary: J. MTntyre. Office: The Distillery, Wishaw.—The company was registered July 31,1894.
- Coburg Hotel, Limited.—Directors: Hon. F. W. Anson (Chairman), A. Bird, C. Hodges, and W. K. Hudson. Manager: E. H. Watts. Secretary: S. Gorringe. Office: Carlos Place, Grosvenor Square, W.—The company was registered April 25, 1897.
- Colchester Brewing Co, Limited.—Directors: Sir A. J. Newton, Bart. (Chairman), Col. G. S. Coxon, Col. H. J. Lermitte, T. Moy, J. Rothbarth, and A. O. Stopes (Managing Director). Secretary: J. S. Orriss. Office: The Eagle Brewery, Colchester.—The company was registered October 30, 1886, as the Norfolk and Suffolk Brewery Co]], Limited, to acquire the Eye Brewery at Eye and the Falcon Brewery at Ipswich, and in 1887 the brewery, &c., of Messrs. C. Stopes and Sons, Colchester, was taken over, the name of the company being then changed as above. The Halesworth Brewery was acquired late in 1888.
- Commercial Brewery Co, Limited. — DirecUn't; E. Bonner (Chairman and Managing Director), C. Armstrong, and J. Webster. Secretary : A. C. Macklin. OJficc: Stepney, B.—The company was registered February 22, 1887, to take over the business of Messrs. Henry and Edwin Bonner, known as the Commercial Brewery Company.
- Cornbrook Brewery Co, Limited.—Directors: W. D. Bellasis (Chairman), xV. L. Lees, J. H. Stephens, and H. Weld-Blundell. Secretary : J. Barker. Offi.ce: Oornbrook Brewery, Manchester. Transfer Office : 6, Clement’s Lane, E.C.—The company was registered November 7, 1896, to take over the business and properties of a company of the same name, registered in 1886.
- County and Lane Ends Hotel, Limited.—Directors: H. Brooks (Chairman), T. Blane, W. R. Brandwood, H. Heap, A. Whyte, and J. Winterbottom. Secretary: W. H. Fox. Office: Blackpool.—The company was registered July 8, 1896, to acquire the property expressed in the title.
- Courage and Co, Limited.—Directoi's: R. Courage (Chairman), O. M. Courage, H. E. Courage, A. V. Courage, Maj. M. Courage, G. N. Hardinge (Managing Director at Horselydown), and B. W. Peile (Managing Director at Alton). Secretary: H. J. Whalley. Office: Anchor Brewery, Horselydown, S.E.—The company was registered April 28, 1888, to take over the business of Messrs. Courage and Co., brewers, but not until May, 1889, was capital offered to the public.
- Cowbrough and Co, Limited.—Directors: H. Cowbrough (Chairman), O. H. Hartley, A. Long (Secretary), W. W. Richardson, and T. Robb. Office: 63-5, Boar Lane, Leeds.— The company was registered October 19, 1896, to acquire the business of wine and spirit merchants, &c., of the firm of the same name.
- Cralgellachie-Glenlivet Distillery Co, Limited.— Directors: P. J. Mackie (Chairman), A. L. Clarke, A. H. Holm, and T. Prentice. Secretary : J. McConachie. Office: 226, St. Vincent Street, Glasgow.—The company was registered September 20, 1896, to take over the businesses of the Craigellachie Distillery Co]], Limited, Gleiilivet, and the Stirling Bonding Co]], Limited, Stirling.
- Craiglands Hydro, Linited.—Directors: J. Dobson (Chairman), H. Dobson, M.D. and H. Ellis. Secretary: Office: Craiglands Hydropathic, Ilkley.—The company was registered April 7, 1906.
- Cranston’s Hotels Co, Limited.—Z>^J’ec^ors .? Sir R. Cranston, K.C.V.O. (Chairman), R. E. Cranston, and R. A. Robertson. Secretary: A. J. Burton. Office : 30, Queen Street, Edinburgh.—The company was registered November 19,1900.
- Crosswells Cardiff Brewery, Limited.—Directors: W. T. Rees (Chairman), H. C. Lewis (Deputy-Chairman), P. W. Carey, J. Hurman, and H. Knill. Secretary: T. W. Walmsley. Office: Queen’s Chambers, Queen Street, Cardiff.—The company was registered July 1897, to take over the businesses of the Caerphilly and Castle Brewery Co]], Limited (registered May 22, 1890), and other concerns.
- Crown Brewing Co, Limited.—Directors: J. Whittam (Chairman), W. H. Gregson, W. Kirkman, G. Rigby, J. E. Smith, and T. Woodcock. Secretary aiid Manager: J. Fielden. O^ce: Rochdale Road, Bury.—The company was registered January 23, 1861.
- Cunningham’s and T. and W. Thwaites, Limited.—Directors: A. Birtwistle, J. Elton, A. E. Hardman, G. W. Grimshaw, and B. Ward-Thompson. Secretary: J. T. Marsh. Office: Snig Brook Brewery, Blackburn.—The company was registered April 3, 1897, to take over the business of brewers of Messrs. J. Cunningham and Co., and the business of wine arid spirit merchants of Messrs. T. and W. Thwaites.
- Cutlack and Harlock, Limited..—Directors: W. Cutlack (Governing Director) and W. R. Cutlack (Secreta^). Office: T'he Quay, Ely.—The company was registered June 18, 1907, to acquire the businesses of brewers carried on by Mr. William Cutlack, at Littleport, and Mr. Frank L. Harlock, at Ely, both in Cambridgeshire.
See Also
Sources of Information