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: R

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)

  • R. E. Jones, Limited.—Directors: R. E. Jones (Chairman and Managing Director), J. F. Harvey, D. P. Jones, and S. B. Jones. Secretary : W. Treharne. Office: Mackworth Hotel, High Street, Swansea.—The company was registered June 27, 1895, to acquire a business of hotel and restaurant proprietors.
  • R. F. Case and Co, Limited,—Directors: H. W. Case, J. Case, R. R. T. Case, M. Kennedy, J. H. Park, W. Park, and R. O’N. Pearson. Secretary: R. B. Heseltine. Offi^ce: 101, Duke Street, Barrow-in-Furness.—The company was registered February 4, 1904, to acquire the business of brewers and wine, spirit and tobacco merchants of the firm of the same name.
  • K. Fenwick and Co, Limited.—Directors: H. T. Fenwick (Chairman), A. Fenwick, R. H. R. Heipman, F. Stobart, G. Younger, M.P., J. Younger, and J. Younger, jun. Secre^ tary: C. R. Garvey. Office: 176, High Street West, Sunderland.—The company was registered November 16, 1896, to take over the brewery business of the firm of the same name.
  • R. P. Culley and Co, Limited.—Directors: P. A. Berrisford (Chairman) and R. P Culley (Managing Director), decretory; J. F. Oakley. 0ffi.ee: The Exchange, Cardiff. — The company was registered July 7, 1898, to acquire the business of brewer and wine and spirit merchant earned on by Mr. R. P. Culley.
  • R. Thorne and Sons, Limited. — Directors: E. E. Thorne (Chairman), E. L, Thorne, and R. Thorne. Secretary: H. R. Ross. Office: The Glebe, Greenock.—The company was registered June, 1892, to acquire the business of R. Thorne and Sons, the Aberlour Glenlivet Distillery, and the Greenock Distillery Company.
  • Redruth Brewery Co, Limited.—Directors: W. C. Wickett (Chairman and Joint Managing Director), S. Foote, E. Hill, J. Pryor, and J. Wickett (Joint Managing Director). Secretary: T. C. Peter. Office: The Brewery, Redruth.—The company was registered February 2, 1887, to take over the businesses of the Redruth Brewery Company and other firms.
  • Reffells Bexley Brewery, Limited.—Directors: A. Akers, A. C. Morgan, and P. H. Waistell (Managing Director). Secretary: W. C. Horner. Office: Bexley, Kent.—The company was registered December 3, 1898, to take over the business of Messrs. Reffell Brothers, and the London agency of Showell’s Brewery Co, Limited.
  • Rhondda Valley Breweries Co, Limited.—Directors: G. Evans (Chairman), J. Davies, W. R. Davies, J. G. Jones, W. T. W. Lewis, D. Williams, and J. D. Williams. Secretary: T. F. T. Jarvis. Office: The Brewery, Pontypridd.—The company was registered June 30, 1896, to acquire as from January 1, 1896, the business of the Rhondda Valley Brewery Co]], Limited.
  • Richard Holden, Limited.—Directors: R. Holden (Chairman), G. Green, and J. Hull. Secretary: Edward Mooney. Office: New Brewery, Nova Scotia, Blackburn.—The company was registered March 28, 1898, to take over the business of brewer of Mr. Richard Holden.
  • Richard Seed and Co, Limited.— Direetors: E. Seed (Chaiiman and a Managing Director), W. Seed (a Managing Director), J. Lord (a Managing Director), andH. Eostron. Secretary: S. Taylor. Office: Eadcliffe.—The company was registered March 10, 1896, to acquire a business of brewers.
  • Richard Whitaker and Sons, Limited. — Directors: T. Whitaker (Chairman), S. Firth, J. B. Jennings, G. Walsh, 6. B. Whitaker, and J. Whitaker. Secretary: B. Glover. Office: 36, Corporation Street, Halifax.—The company was registered April 28, 1890, to take over the business of brewers of the firm of the same name.
  • Ridley, Cutter and Firth, Limited.—Directors : J. 0. Eidley (Chairman), H. J. C. Firth, J. 0. Eidley, jun., and P. F. Ward. Office: 13, Manor Chare, Newcastle-on-Tyne.—The company was registered January 3, 1898, to acquire the business of brewers, and wine and spirit merchants.
  • Ritz Hotel, Limited.—Directors: H. V. Higgins (Chairman), Hon. A. 6. Brand, Earl De Grey, Marq. D’Hautpoul, Baron H. Pfyffer, and C. Ritz (Managing Director). Secretary: H. E. Eodwell. OtHce: 4A, Cockspm? Street, S. W.—The company was registered May 29,1896, as the Eitz Hotel Syndicate]], Limited, to acquire and rebuild a hotel in Paris, and late in 1899 the name was changed as above.
  • Ritz Hotel (London), Limited.—Directors: W. Harris (Chairman), Hon. A. G, Brand, Marq. D’Hautpoul, H. V. Higgins, and T. E. Eonald. Office: 4A, Cockspur Street, S.W.— The Blackpool Building and Vendor Co, Limited, was registered November 17,1899; in March, 1903, the name was changed to the Building and Vendor Co, Limited; and in July, 1906, as above, the capital on the latter occasion being increased.
  • Ritz Hotels Development Co, Limited.—Directors; H. V. Higgins (Chairman), Baron J. de Gunzburg, Lord Lurgan, T. Matesdorf, L. Neumann, C. Pakeman, and C. Ritz. Secretary: H. E. RodwelL Office: 4A, Cockspur Street, S.W.—The comimny was registered November 25, 1897.
  • Robert Allen and Co, Limited.—Directors: R. Allen (Chairman), A. R. Allen (Managing Director), B. Combe, and F. J. Mumford. Secretary: B. Combe. Office: 19, Broad Street, Worcester.—The company was registered October 22, 1900, under the title of Robert Allen, Mumford and Co]], Limited, to acquire the brewery businesses of Messrs. Robert Allen and Son, in Worcester, and F. J. Mumford and B. Combe, Limited, Kidderminster, together with the wine and spirit business of Mr. Edward Ridlington, and in November, 1903, the name was changed as above.
  • Robert Cain and Sons, Lindted.—Managing Directors: W. E. Cain and C. A. Cain. Secretary: W. H. Woodroffe. Office: 67, Stanhope Street, Liverpool.— The company was registered December 11, 1896, to acquire a business of brewers and spirit merchants.
  • Robert Deuchar, Limited.—Directors: F. Deuchar (Managing Director), and C. J. Stewart. Secretary: G. T. Potter. Office: Sandyford Brewery, Newcastle-on-Tyne. Registrar: C. J. Andrews, 24, Coleman Street, E.C.—The company was registered August 6, 1897, to take over the business of brewer of Mr. Robert Deuchar.
  • Robert Younger, Limited.—Directors: J. H. Younger (Chairman), J. D. Crombie (Managing Director), J. M. Ross, and R. J. Younger. Secretary: J. R. Craig. Office: St. Ann’s Brewery, Edinburgh.—The company was registered November 18, 1896, to take over the business of brewers and maltsters carried on under the title of Robert Younger.
  • Robertson, Sanderson and Co, Limited.—Directors: W. Blair, J. Jordan, A. Sanderson, and F. R. Sanderson. Secretary: J. Thomson. Office: 11, Quality Street, Leith.—The company was registered July 10, 1895, to acquire the business of the firm of the same name, wine merchants and whisky blenders and exporters.
  • Robinson's Brewery, Limited.—Directors: T. T. White (Chairman), A. E. Greenwell, W. A. Miller (Managing Director), G. S. Porter, and J. H. Porter. Secretary: H. Hill. Office: The Brewery, Union Street, Burton-on-Trent.—The company was registered March 10, 1896, to acquire the business of Mr. James Porter, carried on under the titles of Thomas Robinson and Co., at Burton-on-Trent, and Sykes, Porter, and Co., at Liverpool. The business of Cook Brothers, Limited, of Liverpool, has since been acquired.
  • Rochdale and Manor Brewery, Limited.—Directors: H. Fishwick (Chairman), .T. P. Garnett, J. H. Isherwood, and J. H. Twigg. Secretary: L. G. Bamford. OJfice: Molesworth Street, Rochdale.—The company was registered March 26, 1895, to acquire the properties of the Rochdale and Oldham Brewery Co]], Limited, at Rochdale, and the Manor Brewery, at Salford, l^lanchester. The Manor Brewery has since been closeil.
  • Rock Brewery Co, Limited.— Directors: E. A. Baxter, W. Evans, J. Lewis, J. J. Lewis, and T. Williams. Secretary: E. Evans. O^ce: Rock Brewery, Aberdare.—The company was registered hlarch 8, 1897, to take over the business of 5Ir. Morgan Richard David.
  • Romano's, Limited.—Directors; W. B. Purefoy (Chairman), W. R. Chaine, R. H. Cox, and Lt.-Col. N. Newnham-Davis. Secretary: J. M. Cobban. Office: 3^^, South* ampton Street, Strand, W.C.—The company was registered May 13, 1902, to acquire the’ restaurant in the Strand known as Romano’s.
  • Rosebank Distillery, Limited.—Directors: J. Rankine (Chairman), J. Hill, and A. Nimmo. Secretary: J. Forrester. Office: Rosebank Distillery, Falkirk.—The company was registered June 4, 1894.
  • Roumanian Hotel Co, Limited.—Direc«o?'g; W. H. Adams, J. E. Drower, F. J. Gordon, A. C. Green (Bucharest), and H. A. Harris (Constanta). Secretary: A. C. B. Douglas. Office: 13, Throgmorton Avenue, E.C.—The company was registered March 16, 1881.
  • Royal Brewery, Brentford, Limited.— Directors: M. Ballard (Chairmaai), G. A. Dingwall (Vice-Chairman), C. B. M. Hodgson, C. I. Thornton, and H. H. Whitehead. Secretary: S. C. Leonard. Office: 171, Queen Victoria Street, E.C.—The company was registered August 7, 1890, to take over as from June 24, 1890, the business of Mr. Montague Ballard.
  • Royal Hotel, Edinburgh, Co, LimileA,—Directors: C. R. Hemingway (Chairman), G. H. Carphin (Joint Managing Director), D. MacGregor, G. MacGregor, and A. M. Ross (Joint Managing Director). Secretary: D. D. F. Mackenzie. Office: The Royal Hotel, Edinburgh.—The company was registered February 4,1897.
  • Royal Pier and Queen’s Hotels, Southsea, lAcaiied.—Directors: Sir J Baker, Kt.^ M.P., R. J. E. Baker, J. H. Hale, and H. D. Kimber. Secretary: J, McMaking. Office: 14, Belle VUG Terrace, Southsea.—The company was registered April 28, 1869, as the New Pier Hotel (Southsea) Co, Limited, the name being changed as above in 1898.
  • Russells and Wrangham, Limited.—Directors: C. J. Russell {Chairman), T. Leefe, J. C. Radcliffe, B. S. Russell, P. L. Russell, and W. Wrangham. Secretary: B. Russell. O^ce: Castlegate, Malton.—The company was registered August 26, 1897, to acquire the businesses of brewers, &c., of Messrs. James Russell and Son, and William Wrangham, Limited.
  • Russell's Gravesend Brewery, Limited. -Directors: J. Russell (Chairman), H. Dann, Dr. E. R. Moritz, J. Russell, Jun. (Managing Director), F. R. Stoneham, F. W. Tompson, and F. R. Willis. Secretary: J. K. Barlow. O^^ce: West Street, Gravesend.—The company was registered January 13, 1893. . . . The company purchased in 1902 all the ordinary shares of the Writtle Brewery Co, Limited.

See Also

Loading...

Sources of Information