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: W

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)

  • W. B. Reid and Co, Limited.—Director's: W. B. Reid (Chairman), H. G. Younger (Vice-Chairman), R. Bruce, J. G. Morrison (Secretary), E. O. Reid, and W. B. Reid, Jun. Office: 53, Grey Street, Newcastle-on-Tyne.—The company was registered May 11, 1891, to acquire the businesses of Messrs. W. B. Reid and Co., brewers, and Messrs. Reid Brothers and Co., wine and spirit merchants, of Newcastle-on-Tyne, and the houses formerly belonging to the Tyne Brewery Co]], Limited; other properties have since been acquired. The capital issues are as under :—
  • W. G. Phillips and Sons, Limited.—Directors: W. A. Aubertin, H. E. Cohen, E. Phillips, and M. T. Phillips (Secretary), Office: 20, Cornmarket Street, Oxford.—The company was registered November 21, 1898, to take over the brewery business of the firm of the same name.
  • W. H. Brakspear and Sons, Limited.—Directors: A. Brakspear (Chairman), A. J. Baily, G. E. Brakspear, A. R. Brakspear, and R. W. Brakspear. Secretary: F. W. Dee. Office: Henley-on-Thames.—The company was registered January 28, 1896, to acquire the business of brewers of the firm of the same name, and in the course of 1896 another brewery was acquired.
  • W. H. Chaplin and Co, Limited,—Directors; W. H, Chaplin (Chairman and Managing Director), H. C. Hawkins, W. G. Masters, L. F. H. Lowry, R. W. Chaplin, and W. H. Chaplin, Jun. Secretary: W. S. Godfrey. Office: 10, Villiers Street, W.C.—The company was registered August 10, 1898, to take over the wine and spirit business of the firm of the same name.
  • W. H. Hutchinson and Sons, Limited.—Directors: W. M. Hutchinson (Chairman and Managing Director), W. Clifton, and G. P. Hutchinson. Secretary: W. Shelboume. Office: Alpine Street, Old Basford.—The company was registered April 29, 1898, to take over the business of brewers of a private company of the same name, registered June 27, 1894.
  • W. J. Robson and Co, Limited.—Directors: H. J. Buckmaster (Chairman), F. S. Barnard, E. C. Atkinson, E. Lee, and T. Wilkins. Secretary: J. Milnes. Office: 4, South Parade, Leeds.—The company was registered June 9, 1900, to take over the business of maltster of Mr. W. J. Robson, of Pontefract.
  • W. J. Rogers, Limited.—Directors: W. J. Rogers (Chairman and Managing Director), A. S. Rogers, T. P. Rogers, and J. L. Dewar. Secretary: H. W. Griffin. Office: Jacob Street Brewery, Old Market Street, Bristol.—The company was registered July 23,1894, to acquire the brewery of Mr. W. J. Rogers.
  • W. P. Lowrie and Co, Limited.—Directors: R. Barr (J oint Managing Director), J. Buchanan, J. Crawford, B. Pearcy, J. Risk, and W. J. Seaman (Joint Managing Director). Secretary: W. Morrison. Office: 14-16, Bothwell Street, Glasgow.—The company was registered May 18, 1906, to take over the business of bonded warehouse keepers and distillers, of a company of similar name, registered February 22, 1898.
  • Walker and Homfrays, Limited.—Directors: J. H. Davis (Chairman), H. J. Homfray, J. Gillow, and C. B. Morgan (Managing Director). Secretary: H. Spary. Office: Woodside Brewery, Salford, Manchester.—The company was registered February 25, 1896, to take over the business of brewers of the firm of the same name, and in 1905 the business of another brewery was acquired.
  • Waller and Son, Limited.—Directors: T. W. Waller (Chairman and Manager), J. Briggs, and E. Margerison. Secretary: E. Priestley. Office: 9, Upper Millergate, Bradford.— The company was registered September 1, 1887, to take over the business of brewers of the firm of the same name.
  • Wallingford Brewery, Limited.—Directors; E. AVells (Chairman), A. C. Ardiug, C. T. Rogerson (Managing Director), and H. W. Wells. ^S'ecre^ar^/; A. Everest. Registered Offi.ee: Wallingford.—The company was registered March 27, 1896.
  • Wampach’s Hotel, Limited.—Hirectors: Lt.-Col. R. Dillon (Chairman), C. C. Wampach (Mana^ng Director), and T. S. Wederell. Secretary: J. W. Burrows. Office: 118, Queen Victoria Street, E.C.—The company was registered March 15, 1897, to acquire a property at Folkestone.
  • Warwicks and Richardsons, Limited,.—Directors: W. D. Warwick (Chairman), C. F. Richardson, J. F. Warwick, P. H. Warwick, R. H. Warwick, and W. A. Warwick. Secretary: H. Friend. Office: The Brewery, Northgate, Newark-on-Trent.—The company was registered July 6,1897, to take over the business of brewers of the company of the same name, registered July 13,1888.
  • Washington Brewery Co, Limited.—Directors: E. Rawlings (Chairman), J. H. Howard, and A. Howell. Secretary: T. T. Willcox. Office: 16, Victoria Street, Westminster.—The company was registered June 1, 1904, in reconstruction of a company of the same name, registered April 12, 1889, to acquire a property situated in Washington City, U.S.A.
  • Watney, Combe, Reid and Co, Limited.—Directors: H. C. 0. Bonsor (Chairman), C. J. Phillips (Deputy-Chairman), C. H. Babington, M. C. Bonsor, P. Combe, R. Combe, R. C. Garton, 0. P. Serocold, and C. Watney. Joint Secretaries: R. L. Wigram and A. M. Norton. Offi.ce: Stag Brewery, Pimlico, S.W.—The company was registered June 29, 1898, having for its object the amalgamation or unification of interests of Watney and Co, Limited, Combe and Co, Limited, and Reid’s Brewery Co, Limited, as from July 1,1898.
  • Watson, Woodhead and Wagstaffe, Limited.—Directors: A. T. Newbold (Chairman), W. Cruickshank, S. Hill, and W. Nabb, Manager: J. T. Mills. Secretary: W. H. Harrison. Office: Salford, Manchester.—The company was registered December 27, 1895, as Watson and Woodhead]], Limited, to take over the business of brewers, while in 1898 the name was changed as above on the acquisition of the business of Messrs. John Wagstaffe and Co., of Hulme.
  • Welch Ale Brewery, Limited.—Directors: 3. Browne-Martin (Chairman), A. J. Belton, W. A. Hayward, and J. W. Parriss. Secretary: J. Robertson. Office: 531, King’s Road, Chelsea, S.W.—The company was registered February 24, 1897, as the Chelsea Brewery Co]], Limited, and on amalgamation with the Welch Ale Brewery]], Limited, in March, 1900, the name was changed as above.
  • Wellington Hotel (Tunbridge Wells) Co, Limited.—Directors; W. H. Ha-rris, C.M.6. (Chairman), E. Coppin, and Sir S. Stuart, Bart. Secretary: F. Rimell. Office: 7, Union Court, Old Broad Street, E.C.—The company was registered September 29, 1896, to acquire the lease for an unexpired period of 49 years (since extended to 80 years) of the Wellington Hotel at Tunbridge Wells.
  • Wells and Winch, Limited.—Director's: G. Winch (Chairman), C. S. Lindsell (Vice- Chairman), G. F. Archdale, J. D. Walker, K. Walker, and E. B. Winch (Managing Director). Secretary: J. Warboys. Office: The Brewery, Biggleswade.—The company was registered April 24, 1899, to acquire a busine^ of brewers and maltsters.
  • Welton Breweries, Limited.—Directors: J. Thatcher (Chairman and Secretary), F. B. Beauchamp, G. Gloyne, E. J. Thatcher, and W. J. Thatcher. Office: Welton, Midsomer Norton.—The company was registered December 28, 1896.
  • Wenlock Brewery Co, Limited— Directors: The Kt. Hon. Sir J. C. Bell, Kt. (Chairman and Joint Managing Director), H. G. Glover (Joint Managing Director), and J. Greenlees. Secretary: W. J. Hammerton. Office: Wenlock Koad, City Koad, N.—The company was registered January 17, 1893, to acquire the business of Messrs. Glover, Bell and Co. In 1896 it was decided to reconstruct the company on an enlarged basis, and the present company was registered March 5, 1896.
  • West Cheshire Brewery Co, Limited.—Directors; C. Gatehouse, E. G. Gatehouse, and "W. R. Russell. Secretary: G. T. Hewitt. Office: Tranmere, Birkenhead.—The company was registered November 20, 1896, to take over the business of Gatehouse and Son]], Limited.
  • Westlake's Brewery, Limited.—Directors .* G. F. Anstee, M. Clune, and C. W. Westlake (Managing Director). Secretary: A. Harlow. Office: Blaenavon.—The company was registered September 30, 1889, to take over the business of Mr. C. F. Westlake at Blaenavon.
  • Westminster Palace Hotel Co, Limited.—Directors : G. May (Chairman), W. W. Corner, C. T. Harris, Sir H, Kimber, Bart., M.P., and P. S. Spokes. Secretary and Marmger: G. J. Brinkworth. Office: 4, Victoria Street, Westminster.—The company was established in 1857, and now holds the hotel and adjoining property, nearly one acre in extent, on a 999 years’ lease from December 25, 1893.
  • Wheatley and Bates, Limited,—Directors: J. B. Wheatley (Managing Director), W. M. Eadon, J. J. Greaves, H. Hughes, and E. H. Wheatley. Secretdry: H. Chapman. Office : Napier Street, Sheffield.—The company was registered May 24, 1893, to acquire the business of brewers, wine merchants, &c., carried on under the style of J. Wheatley and Son, and the bottling and cigar business of Mr. T. Bates.
  • Wheeler’s Wycombe Breweries, Limited.—Directors: G. 'Wheeler (Chairman), R. D. Wheeler, and G. R. Wheeler. Secretary: C. Rose. Office: Easton Street, High Wycombe. —The company was registered July 26, 1898, to acquire the businesses of Messrs. ?\Vheeler and Co. and Messrs. Leadbetter and Bird, both of High Wycombe.
  • Whitbread and Co, Limited.—Directors; S. "Whitbread (Chairman), Maj.-Genl. R. T. Godman, F. du C. Godman, J. Martineau, H. W. Whitbread, R. "Worsley, C. E. Crawshay, F. T. Godman, P. H. Grundy, C. Lubbock, and F. P. ‘Whitbread (the last five being Managing Directors). Secretary: C. H. Adams. Office: The Brewery, Chiswell Street, E.C.—The company was registered July 25, 1889, to take over the business of brewers of the firm of the same name, and other businesses have since been acquired.
  • White Hart, Windsor, Limited.—Director's: G. H. Peters (Chairman), W. B. Cranfield, J. S. Hall (Managing Director), and C. E. Russell. Secretary : E. W. J. Briegel. Office : White Hart Hotel, Windsor.—The company was registered July 10, 1900, to acquire an hotel (freehold) at Windsor.
  • William Blencowe and Co, Limited.—Directors: J. Langton (Chairman), R. Longman (Alanaging Director), and J. T. Richardson. Office: Brackley, Northamptonshire.—The company was registered May 6, 1889, to take over the business of brewers of the firm of the same name.
  • William Cowan, Limited.—Directors: J. Barbour (Chairman), Lady Cowan, D. Creedon, T. Harrison, R. Rice (Managing Director), and T. Shaw. Secretary: H. Russell. Offi,ce: 57-9, Church Lane, Belfast.—The company was registered September 20, 1893, to acquire the business of spirit merchant of the late Sir E. P. Cowan.
  • William Hancock and Co, Limited.—Dwcdws: J. Gaskell (Chairman), R. A. Bowring, T. Crawshay, J. S. Gaskell, F. E. Hancock, and P. F. Hancock. Secretary: W. G. Gaskell. O^cc: The Brewery, Cardiff.—The company was registered June 7, 1887, to take over the brewery business of MiC William Hancock, and othef businesses have since been acquired.
  • William Hancock and Sons (Wivellscombe), Directors: E. L. Hancock, Col. J. Gaskell, F. E. Hancock, and P. F. Hancock. Office: Wiveiiscombe.—The company was registered November 26, 1896, to acquire the business of brewers and wine and spirit merchants of the firm of the same name.
  • William McEwan and Co, Limited.—Directors: TheRt. Hon. W. McEwan (Chairman), W. Hunter, R. Younger, and W. Younger (Managing Director). Secretary: J. Bartieman. Office: Fountain Brewery, Edinburgh.—The company was registered July 24,1889, to acquire the business of Mr. W. McEwan, Edinburgh.
  • William Murray and Co, Limited.—Directors: W. Murray (Chairman), R. B. G. Greig, W. D. Hay (Secretary), and J. S. C. Wynd. Office: Craigmillar Brewery, Edinburgh.— The company was registered December 10, 1897, to acquire the business of brewers of the firm of the same name.
  • William Stones, Limited.—Directors: T, P. Wood (Chairman), F. Bannister, G. F. Bush, and F. B. Wigfull (Managing Director). Seci'etary : W. S. Walton. Office: Cannon Brewery, Sheffield.—The company was registered July 31, 1895, to acquire a business of brewers.
  • William W. Nell, Limited.—Directors: J. G. Jones (Chairman), E. Edwards, E. J, Nell (Manager and Secretary), and S. O. Williams. Office: 10, St. John’s Square, Cardiff.—The company was registered January 21, 1890, to acquire the business of brewers and wine and spirit merchants.
  • William Whitaker and Co, Limited. — Directors: R. Thompson (Chairman), W. G. Barker, W. Brown, and C. Thompson (Secretary). Office: The Old Brewery, Bradford. —The company was registered November 18, 1897, to take over the business of brewers, &c., of the firm of the same name.
  • William Younger and Co, Limited.—Directors: H. J. Younger (Chairman), A. Smith (Deputy-Chairman), H. G. Younger, G. Stenhouse, W. J. Younger, R. Bruce, and J. A. C. Younger. Secretary: J, W. Shennan. Office: Abbey Brewery, Edinburgh.— The company was registered August 17, 1887, to take over the business of brewers of the firm of the same name.
  • Wilson's Brewery, Limited.—Directors: H. M. Wilson (Chairman), 0, C. Burder (Managing Director), W. H. Carver, G. E. Cowell, and D. Wynter. Secretary/: C. M. Blunt. Office: Newton Heath Brewery, Monsall Lane, Newton Heath.— The company was registered September 22, 1894, and subsequently acquired other businesses.
  • Wolverhampton and Dudley Breweries, Limited.—Directors: J. Forsyth (Chairman), E. T. Hargraves, E. J. Thompson (Managing Director), and G. F. Thompson. Secretary: W. Whitfield. Office: Park Brewery, Wolverhampton.—The company was registered May 14, 1890, to acquire the businesses of Messrs. Banks and Co. and Mr. C. C. Smith, of Wolverhampton, and Messrs. George Thompson and Sons, of Dudley.
  • Workington Brewery Co, Limited.—Directors : R. H. Hodgson (Chairman), J. F. Hodgson, F. W. Iredale, T. Iredale, and F. W. Livesey (Managing Director and Secretary). Office: The Brewery, Workington.—The company was registered May 7, 1891, to acquire the business of Messrs. P. and T. Iredale.
  • Worthington and Co, Limited.—Directors: W. P. Manners (Chairman and Managing Director), G. German, J. German, F. Gothard, A. Manners, E. J. Manners, and H. P., Manners. Secretary: J. P. Lavell. Office: Burton-on-Trent.—
  • Writtle Brewery Co, Limited,—Hireefors: J. Russell (Chairman), H, Dann, Dr. E. K. Moritz, J. Russell, Jun, (Managing Director), F. R. Stoneham, F. W. Tompson, and F. R, Willis. Seci'etary: C. Russell. OT^CC : Writtie, Essex.— The company was registered April 24, 1888, to acquire the business of Messrs. Pattisson. . . .In 1902 Russell’s Gravesend Brewery, Limited, acquired all the ordinary shares of the Writtie Company.

See Also

Loading...

Sources of Information