Grace's Guide To British Industrial History

Registered UK Charity (No. 1154342)

Grace's Guide is the leading source of historical information on industry and manufacturing in Britain. This web publication contains 167,652 pages of information and 247,065 images on early companies, their products and the people who designed and built them.

Grace's Guide is the leading source of historical information on industry and manufacturing in Britain. This web publication contains 147,919 pages of information and 233,587 images on early companies, their products and the people who designed and built them.

1908 Stock Exchange Year-Book: Brewery and Hotels: H

From Graces Guide

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

Pdf50.jpg Full Entries PDF

Abbreviated entries (including processing errors)

  • H. and G. Simonds, Limited.—Directors: H. A. Simonds (Chairman), H. C. Simonds, L. de L. Simonds, A. Simonds, G. Blackall-Simonds, F. Simonds, and F> A. Simonds. Secretary: F. Simonds. Office: Reading.—The company was registered November 21,1885, to acquire the business of the firm of this name as brewers.
  • H. S. Persse, Limited.—Director's : H. S. Persse (Chairman), H. Concanon, P. F. Chevinix- Trench, and G. B. Roberts. Secretary: John Johnstone. Office: The Distillery, Nun’s Island, Galway, Ireland.—The company was registered February 24, 189&, to take over a distillery business.
  • Haig and Haig (1936), Limited.—Directors: A. D. Ferguson, J. A. Haig, H. Lawson (Managing Director), and J. B. Wright. Secretary: T. Sutherland. O,-0ice : 57, Southwark Street, S.E.—The company was registered November 8, 1906, to take over the business of wliisky merchants, &c., of A company of almost similar title, registered February 4, 1897.
  • Halifax Breweries, Limited.—Directors: F. W. Marshall (Chairman), T. B. Grinsell, AV. H. Parker, and E. AV Toye. Secretary: R. McNair. Offi^ce: 21, Ironmonger Lane, E.C.—The company was registered October 23, 1895, to acquire four breweries in Halifax, Nova Scotia^ and one in Charlottetown, Prince Edward Island. In 1902 the company went into liquidation, but a scheme of arrangement was arrived at in June, 1903, and the proceedings in liquidation were stayed.
  • Han and Woodhouse, Limited.—Directors: A. C. Woodhouse, F. D. Woodhouse, and G. E. Woodhouse. Secretary : H. C. Polden. Offi^ce: Blandford.—The company was registered June 8, 1898, to take over the brewery businesses of the firm of the same name, and that of Messrs. Godwin Brothers.
  • Hall's Oxford Brewery, Limited.—Directors: A. W. Hall (Chairman), R. G. Bell, B. Fish, A. N. Hall (Managing Director), Col. H. S. Hall, C.B., and R. Williams. Secretary: C. Robinson. Office: 20, Queen Street, Oxford.—The company was registered December 10, 1896, to take over the business of Messrs. Hall and Co. In 1897 the property of Messrs. M. Weaving and Sons was acquired, and in 1898 the business of Hanley and Co, Limited, was absorbed.
  • Hammersmith Distillery Co, Directors: F. M. Haig (Chairman and Joint Managing Director), E. Haig, Maj, N. W. Haig, T. Haig (Joint Managing Director),. and G. S. B. Jameson. Secretary: A. W. Hall. Registered Office: 99, Chancellor’s Road, Hammersmith.—The company was registered July 21, 1899, to take over the business of a private company registered November 22, 1893.
  • Hammond’s Bradford Brewery Co, Limited.—Directors: E. Dobson (Chairman), W. Hi Aykroyd, and W. M. Gray. Becretai'y: A.. Bower. Office: Fountain Brewery, Bradford.—The company was registered November 4, 1889, to take over the business of Mr. E* W. Hammond, trading as James Hammond.
  • Hancock and Company (New Zealand), Limited.—directors: A. M. Marks (Chairman), E. Davis (Auckland, N.Z.), M. Davis (Managing Director, Auckland, N.Z.), R. Logan, and T. E. Ronald. Secretary: A. G. Morrish. Office: 48, Gresham Street, E.C.—The company was registered June 16, 1906, to take over as from March 31, 1905, the business of the Captain Cook Brewery]], Limited, registered July 5, 1895, to acquire the business of Messrs. Hancock and Company, of Auckland, New Zealand.
  • Hans Crescent Hotel Co, Limited.—Directors; E. Rawlings (Chairman), H. Bennett, S. Marler, and. Lt.-Col. R. Vivian. Secretary: T. T. Willcox. Office: 16, Victoria Street, S.W.—The company was registered July 16, 1896.
  • Hansons, Limited.—Directors: W. B. Hanson (Chairman), R. A. Hanson, and H. Hanson. Secretary: W^ Smith. Office: Kimberley Brewery, near Nottingham.—The company was registered November 2, 1897, to take over the business of brewer and wine and spirit merchant of the late Mr. R. G. Hanson.
  • Hardy's Crown Brewery, Limited.— Directors: T. Biddolph (Chairman), F. Hardy (Managing Director), H. Hardy, and W. T. Rylance. Secretary: W. H. Thompson. Office: The Crown Brewery, Renshaw Street, Manchester.—The company was registered May 30, 1889, to take over the business of Messrs. Hardy and Sons.
  • Hardy's Kimberley Brewery, Limited.—Director's: W. E. Hardy (Chairman) and F. Hardy (Vice-Chairman). Secretary: B. R. Jessop. Office: Kimberley, Notts.— The company was registered May 6, 1897 to take over a business at Nottingham.
  • Harrogate Hydropathic Co, Limited.—Directors: C. Kirby (Chairman), J. E. Thomas, and R. Thornton. Office: Harrogate, Yorkshire.—The company was registered February 8, 1878.
  • Hatfield and Harpenden Breweries, Limited.—Directors: P. C. Managing Director), J. Allen, M. de C. Elmsail, and W. A. Grant. Whincap. Office: The Brewery, Hatfield.—The company was registered June 25, 1902, to acquire the businesses of Pryor, Reid and Co]], Limited and Glover and Sons]], Limited.
  • Hawkins and Parfitt, South Berks Brewery Co, Limited.—Directors : E. B. Black-Hawkins (Chairman), C. C. R, Black-Hawkins, S. Matthews, 0. E. Miller, E. Parfitt (Managing Director), Col. G. C. Ricardo, and J. W. Smith. Secretary: W. Burton. Office: Newbury, Berks.—The company was registered June 1, 1897.
  • Headland Hotel Co, Limited.—Directors : C. A. V. Conybeare (Chairman), S. B. Russell, and B. Strauss. Secretary: W. E. Pearse. Office: 24, Coleman Street, E.C.— The company was registered March 29, 1897, to erect and carry on an hotel at Newquay, Cornwall.
  • Heavitree Brewery, Limited.—Directors : Capt. E. D. G. Richards (Chairman), R. N. G. Baker, A. B. Bramwell, R. J. Hutchison, and H, M. D. Wilcocks. Secretary: 5. Le Feaver. Office: Church Street, Heavitree, near Exeter.—The company was registered February 7, 1890, to take over the business of Messrs. Baker and Sons.
  • Henry Luker and Co, Limited.—Directors: A. H. Luker and E. Baxter. Secretary: 0. Floyd. Office: Southend-on-Sea.—The company was registered July 23, 1895, to acquire the business of brewers, &c., of the firm of the same name.
  • Henry Shaw and Co, Limited. — Directors : J. Rutherford, M.P. (Chairman and Managing Director), T. Butler, and W. Chrispiu. Secretary: J. Walsh. Office: Salford New Brewery, Blackburn.—The company was registered April 15, 1897, to take over the brewery businesses carried on under the same name.
  • Henry Tomlinson, Limited.—Directors; W. H. Lancashire (Chairman), J. Hiibner, R. F. Lawton, H. F. Mabson, and T. G. R. Murgatroyd. Secretary: W. C. Parker. Office: Chen'y Street, Sheffield. — The company was registered November 8, 1894, to acquire a business of brewers.
  • Hereford and Tredegar Brewery, Limited.— Directors: A. B. Preston, R. W. Shepard, and T. Skurray. Secretary: J. Elsom. 0,-^Ge: Hereford.—The company was registered August 11, 1899.
  • Hewitt Brothers, Limited.—Directors: T. W. G. Hewitt (Chairman and Managing Director) and T. H. Hewitt. Office : Tower Brewery, Pasture Street, Great Grimsby.— The company was registered March 16, 1888, to acquire a business of brewers of a firm of the same name.
  • Highbury Brewery, Limited.—Directors: H. J. Hill, A, S. Taylor, and F, H. Taylor. Secretary: F. Spike. Office: 54, Holloway Road, N.—The company was registered March 4, 1896, to take over the business of a private company of the same name.
  • Highland Distilleries Co, Limited.—Directors: J. C. R. Marshall (Chairman), T. W. Dewar, J. Boyne (Secretary), A. C. Robertson, and J. Robertson. Office: 106, West Nile Street, Glasgow.—The company was registered July 7, 1887, to take over the properties of the Islay Distillery Co]], Limited, and Messrs, William Grant and Co., while other undertakings have since been acquired.
  • Hill, Evans and Co, Limited.—Directors: E. H. Hill (Chairman), E. F. H. Evans. C. W. D. Perrins, L. A. C. Southam (Managing Director), and H. W. Spreckley. Secretary: T. E. Rogers. Office: The Vinegar Works, Lowesmoor, Worcester.—The company was registered May 31, 1900, to take over the business of vinegar brewers and British wine makers of the firm of the same name, and in 1901 another business was purchased.
  • Hitchman and Co, Limited.—Directors: J. Millington (Chairman), A. C. Rawlinson (Deputy-Chairman), A. W. S. Hitchman, and J. Reader (Managing Director). Secretary : J. F. Barlow. Office; The Brewery, Chipping Norton.—The company was registered March 26, 1890, to take over the business of the firm of the same name.
  • Hoare and Co, Limited.—Directors: A. L. Wigan (Chairman), H. Wiles (Vice-Chairman), H. E. Hoare, W. R. Hoare, Hon. H. G. E. Hanbury-Tracy, W. Latham, K.C., aiidH. Savill. Secretary: G. L. Hoare. Office: Red Lion Brewery, Lower East Smithfield, E.—The company was registered July 24, 1894, to acquire the business of brewers of the firm of the same name.
  • Hodgson's Kingston Brewery Co, Limited.—Directors: J. C. Lovell (Chairman), J. W. Spackman (Vice-Chairman), J. Lloyd, W. G. Lovell, C. E. Nuthall, and T. Nuthall. Secretary: V. N. Douetil. Office: Kingston-on-Thames.—The company was registered October 9. 1886, to acquire the brewery, &c., of Messrs. Hodgson Brothers, and in 1903 another property was acquired.
  • Holborn and Frascati, Limited,—Dw-ccfors .? A. R. Holland (Chairman), E. Kalla (Managing Director of Restaurant Frascati), W. T. Holland, F. E. Sidney, and Sir W. H. Wilkin, K.C.M.G. Secretary: A. G. Chifferiel. Office: 32, Oxford Street, W.—The company was registered November 25, 1895, to acquire the properties of the Holborn Restaurant]], Limited, and Frascati]], Limited. The Holborn property was acquired by this company under leases for terms unexpired of not less than 64 years, but in 1898 the leases were consolidated into one lease expiring in 1975; the bulk of the properties of the Frascati]], Limited, is freehold,
  • Holbrooks, Limited,—Directors: Maj. Sir F. C. Rascli, Bart., M.P. (Chairman), E. Callard, E. V. Dashwood, A. H. Tompson (Managing Director), Col. G. W. Wood, and R. N. Wood. Secretary: R. J. Burton. O;^ce: 203, Ashted Row, Birmingham.—The company was registered April 8, 1897, to take over the business of the Birmingham Vinegar Brewery Co]], Limited, registered April 26,1897, and late in 1900 the name was changed as above.
  • Holder's Brewery, Limited.—Directors .?•'Sir J. C. Holder, Bart., H. C. Holder (Secretary), J. A. Holder, and A. E. Holder. O^ce: Nova Scotia Street, Birmingham.—The company was registered June 4, 1898, to take over the business of Sir J. C. Holder, Bart. The authorised capital is £500,000 in shares of £100, £200,000 being 6 per cent, cumulative preference and £300,000 ordinary, all of which has been issued and paid up, all the capital except £80,000 ordinary having been issued as fully paid. There are also mortgages for £200,000. No report has been received, but this notice has been revised officially. Voting power, one vote for every share of either class. The directors are appointed by Sir J. C. Holder. Transfer form, common; fee, 2s. 6d.
  • Holland and Co, Limited.—Directors: C. Wanklyn (Chairman), R. Hewitt, and T. Richards. Secretary and General Manage!': G. Loudon. Office: Deptford Distillery, S.E.—The company was registered on May 11, 1887, to acquire the business of gin distillers of the firm of this name.
  • Holt Brewery Co, Limited.—Director's : W. L. Hodgkinson (Chairman), J. E. Chambers (Managing Director), H. J. Horsfall, and J. Moore-Bayley. Secretary: W. D. Thomas. Office: Holt Street, Biimiingham.—The company was registered February 28, 1887, to acquire the business of Mr. H. C. Fulford, and was re-registered on an enlarged basis on March 19,1896.
  • Home Brewery Co, Limited.—Directors; J. T. Farr (Managing Director), Sir J, Robinson, Kt., and S. Robinson. Office: 38, Milton Street, Nottingham.—The company was registered August 29, 1890.
  • Hopcraft and Norris, Limited.—IHrectorsE. Hopcraft and W. H. Norris. Office ; Brackley.—^The company was registered July 13, 1895, to acquire the business of brewers, &o., of the firm of the same name.
  • Hotel Cecil, Limited—Directors: Col. E. Villiers (Chairman), Sir H. Kimber, Bart., M.P. (Vice-Chairman), Maj.-Gen. J. P. Brabazon, C.V.O., C.B., and C. L. Huggins. Secretary: E. TV. G. Tapply. Office: Hotel Cecil, Strand, TV,C.—The company was registered January 30, 1896, to acquire the freehold property of thia name.
  • Hotel Continental, Limited.—Directors: A. D. Hansell (Chairman), F. J, Coleby, and G. R. Miles. Secretary and Manager: A. Y. Wilson. Office: 1, Regent Street, S.W. —The company was registered May 5, 1883.
  • Hotel Metropole, Leeds, Limited.—Directors: G. Talbot (Chairman), W. Braithwaite, H. Brown, and J. W. Connon. Secretary: W. Adgie. Office: King Street, Leeds.—The company was registered June 19, 1896, to build an hotel.
  • Hotel St. Petersbourg, Paris, Limited.—Directors: W. P. EUmore (Chairman), C. B. Carryer, and R. T. Richardson. Secretary: T. A. Ward. O^e: 9-10, Fenchurch Street, E.C.—The company was registered November 15, 1899, to acquire the lease, for the unexpired term of twenty-six years, of the hotel named in the title.
  • Hotel York, Limited.—Directors: Earl of Essex (Chairman), Mrs. M, Clark (Managing Director), Lt.-Col. M. Cradock, C.B., F. E. Rooper, and H. L. Roscoe. Secretary: H. L. Bateman. O^ice: 58, Coleman Street, E.C.—The company was registered June 30, 1906, and owns an hotel at Berners Street, W.
  • Hudson Hotels, Limited.—Directors: E. Hance (Chairman), J. B. Beattie, and A, A. Smith. Secretary: J. B. Beattie. O^ce: The Royal Hotel, Scarborough.—The company was registered February 4, 1898, to acquire properties at Scarborough, Filey, and Ravenscar, near Robin Hood’s Bay.
  • Hudson's Cambridge and Pampisford Breweries, Limited.—Directors: P. L. Hudson (Managing Director), R. T. Daniell, F. E. Hudson (Secretary), and L. C. Purkis. OJJice: Pampisford, Cambridge.—The company was registered May 21, 1892.
  • Huggins and Co, Limited.—Directors : J. F. Huggins (Chairman), J. Hill, A. E. Huggins, M. H. Huggins, and J. Knox. Secretary: W. H. Matthews. Oj/ice: Lion Brewhouse, Broad Street, W.—The company was registered March 26, 1898, to take oyer as from September 30,1897, and extend the business of brewers of a company of the same name, registered May 31, 1894.
  • Hugh Baird and Sons, Limited.—Directors: M. M. W. Baird (Chairman and Managing Director), A. C. Haycraft, J. Kennedy, R. V. Reid, and R. Strathern. Secretary: A. Forsyth. Office: 29, St. Vincent Place, Glasgow.—The company was registered October 25, 1894, to acquire the business of the firm of the same name, maltsters, hop and grain merchants, &c. ; in 1906 another business was acquired.
  • Hull Brewery Co, Limited.—Directors: Lt.-Col. H. C. Gleadow (Chairman), A. K. Dibb and R. W. Gleadow (Managing Directors), J. G. Smithson, and J. Tate. Secretary: G. Hirst. Office: Silvester Street, Hull.—The company was registered January 9, 1888, to take over Messrs. Gleadow, Dibb and Co.’s brewery at Hull; and other businesses have since been acquired.
  • Hyde Park Hotel, Limited.—Directors: H. Bennett (Chairman and Managing Director), W. Harris, and E. Rawlings. Secretary: H. Royle. Office: Hyde Park Hotel, Albert Gate, S.W.—The company was registered March 27, 1902.

See Also

Loading...

Sources of Information