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 167,675 pages of information and 247,074 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: Iron, Coal and Steel: C

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)

  • C. Akrill and Co, Limited.—Directors: E. C. Keay (Chairman), F. Grazebrook, H. A. Keen, and E. Parkes, M.P. General Manager: H. B. Toy. Secretary: T. D. Neal. Office: Golds Green Foundry, AVest Bromwich.—The company was registered January 23, 1902, to acquire the business of ironfounders and engineers of a firm of the same name.
  • Cairntable Gas Coal Co, Limited—Directors: R. Barr (Chairman), G. J. Clarkson, and R. AV. Feldtmann. Secretary: J. Clarkson. Office: 75, Bothw^ Street, Glasgow.—The company was registered December 1, 1873.
  • Cambrian Collierles, Limited.—Directors: 3. H. Thomas (Chairman), F. S. Cartwright, R. Forrest, T. H. Riches, and D. A. Thomas, M.P. Secretary: C. A. G. Pullin. Registered O^ce: Exchange Buildings, Bute Docks, Cardilf. ioTidon Office: 31, Great St. Helen’s, E.C.— The company was registered December 4, 1895, to take over properties from Messrs. Thomas, Riches and Co.
  • Cammell, Laird and Co, Limited.—Chairman : F. Elgar, Secretai'y: F. J. Maw. Offices: Cyclops Works, Savile Street, Shefiield.—Charles Cammell and Co]], Limited, iron and steel founders, &o., was established in 1864, and re-registration took place on January 4, 1898, in connection with a reconstruction of the capital. In 19^ the business of the Mulliner-Wigley Co]], Limited, was acquired, and late in 1903 the business of shipbuilders, engineers, &c., of Laird Brothers]], Limited, of Birkenhead, was ])urcbascd, and the name was then changed as above ; the business of the Mulliner-Wigley Company has since been disposed of to a separate company, the Coventry Ordnance Works]], Limited, in which John Brown and Co]], Limited, and the Fairfield Shipbuilding and Engineering Co]], Limited, are also interested. In 1905 one half of the ordinary share capital of the Fairfield Shipbuilding and Engineering Co]], Limited, was purchased
  • Cardiff District Collieries, Limited.—Directors: E. de Bonand (Paris), M. Boutte (Paris), H. Charpentier (Lille), P, Paillard, and A. Reynaud (Paris). Secretary: P. C. Andrews. Office: 792, Salisbury House, E.C.—The comjmny was registered June 16, 1904, and in 1905 purchased the assets in California of the Alameda Oil Co]], Limited.
  • Cargo Fleet Iron Co, Limited.—Directors: Sir C. Furness, M.P. (Chairman), J. S. Barwick (Deputy-Chairman), C. J. Bagley, J. J. Burton, S. AV. Furness, E. L. Pease, J. E. Rogerson, Sir W. Scott, Bart., Col. H. F. Swan, C.B,, and B. Talbot (Managing Director). Secretary: A. Sladden. Office: Stockton-on-Tees.—Tlie company was registered January 29, 1883, to take over the business of Mr. H. F. Swan, trading as the Cargo Fleet Iron Company
  • Carlton Iron Co, Limited. — Directors: W. Morrison (Chairman), T. ^i^k (Managing Director and Secretary), W. M‘Gowan, and Maj. . Thomlinson. Carlton Iron Works, via Ferryhill.—The company was established in 1870 as the North of England Industrial Iron and Coal Co]], Limited, and in 1877 the name was changed as above.
  • Carlton Main Colliery Co, Limited.—Directors: T. B. Vickers (Chairman), J. J. Addy, C. Allen, B. Hall, T. W. IL Mitchell, F. H. Mawe, and P. K. Wake. Secretary: T. E. Holdsworth. Office: Grimethorpe, near Barnsley.—The company was registered November 29, 1872, as the Yorkshire and Derbyshire Coal and Iron Co]], Limited, and the name was changed as above in February, 1900, when the Grimethorpe Colliery- Co]], Limited, was acquired, and the capital was largely increased.
  • Carnforth Hematite Iron Co, Limited.—Directors: E. Barton (Chairman), A. E. Barton, W. J. Galloway, J. Gregory, and C. Hopkinson. Secretary: J. R. Hall. Office: Carnforth, North Lancashire.—The company was registered May 27, 1898, to take over the properties of a company of the same name, registered August 2, 1864.
  • Cassel Coal Co, Limited.—London Committee: G. H. Raw and A. R. Steele. London Secretary: F. T. Pressland. London Office: 96, Gresham House, E.O. Head Office: Johannesburg, South Africa.—The company was established in March, 1893, under the laws of the Transvaal, and has acquired about 26,600 acres of coal land situated near Johannesbxirg, South Africa.
  • Charhonnages de Rodez, Limited.—Directors: Lt.-Col. C. Allen (Chairman), C. E. Jeffcock, and J. Johnson (Managing Director). Secretary: AV. Thompson. Office Booth Street, Manchester.—The company was registered June 8, 1905, in reconstruction of a company of similar title registered November 14, 1891, and owning coal mines at Rodez, Gages, Bertholene, and elsewhere in France. In the reconstruction the capital was largely’ written down.
  • Chatterley-Whitfteld Collieries, Limited.—Directors : Sir J. Leigh (Chairman), G. Hesketh, J. R. AVain (Managing Director), and R. AVinstanley. Secretary: J. Chear. Office^: Pinnox, Tunstall, Staffordshire.—Tire company was registered January 37, 1891, to acquire from the North of England Trustee, Debenture and Assets Corporation]], Limited, the properties in North Staffordshire of the Chatterley Iror. Co]], Limitedin liquidation.
  • Clearfield Bituminous Coal Corporation.— The interest on the bonds is guaranteed by endorsement by the Beech Creek Kailroad Company, which, in its turn, is leased to the New York Central Kailroad Company, and the obligation to meet the interest in respect of the above bonds has been assumed by the New York Central Company.
  • Clydesdale (Transvaal) Collieries, Limited.—London CoinTnittee : A. F. Nicol and E. G. Crake. London Secretaries : South African Investment and Trust Co]], Limited, London Ojjice: 3, Throgmorton Avenue, E.C. Head Office: Johannesburg, South Africa. The company was registered September 12, 1895, under the laws of the Transvaal, to acquire a property, about 600 acres in extent, on the farm Daggafontein. In March, 1904, the assets of the Pioneer Coal Syndicate were purchased, consisting of a freehold farm 7,551 acres in extent in the Orange Ki ver Colony, mineral rights over 10,108 acres, and options to purchase the mineral rights over three other farms, the consideration being £24,000 in cash and 40,000 fully paid shares of £1 each.
  • Coalbrookdale Co, Limited.—; A. E. W. Darby, F. Monks, F. W. Monks, and W. G. Norris. Office: Coalbrookdale, Shropshire.—The company was registered July 12, 1881, to take over the business of the Coalbrookdale Company, established in 1709, as coal and ironmasters, ironfounders, engineers, &c.
  • Coghlan Steel and Iron Co, Limited. —Direeiors: Col. C. Coghlan (Chairman) J, H. Coghlan, Col. T. G. Hawdon, and J. M. Howie. Secretary: W, Glover. Office: Hunslet Forge, Leeds.—The company was registered November S, 1899, to take over the business of Coghlan and Dury]], Limited, registered October 25, 1889.
  • Collie Proprietary Coal Fields of W. A., Limited.—Directors: F. L. Gardner (Chairman), Capt. W. Cumberland, Hon. Z. Lane, and J. B. Palmer. Secretary: F. F. Fuller. Offi<;e : 138-9, Salisbury House, E.C.—The company was registered November 21, 1899, to acquire leases for twenty-one years from January 1, 1896 (renewable), for properties of an area of about 4,730 acres, situated at Collie, in the Wellington district of Western Australia, and in 1902 the undertaking of the Westralian Wallsend Colliery Company was acquired.
  • Coltness Iron Co, Limited. — Directors: Sir W. H. Houldsworih, Bart. (Cliainnan), J. A. Duncan (Secretary), Henry H. Houldsworth, J. Hamilton Houldsworth, Joseph H. Houldsworth, Sir J. King, Bart., and R. Russell (Managing Director). Office: 138, West George Street, Glasgow.—The company was registered July 10, 1899, to take over the business of a private company of the same name, registered August 9, 1881.
  • Consett Iron Co, Limited.—Director's: C. W. C. Henderson (Chairman), T. H. Bainbridge (Vice-Chairman), Sir J. B. Dale, Bart., M. Fenwick, W. E. Pease and F. Stobart. General Manager: G. Ainsworth. Commercial Man/iger and Secretary: E. J. George. Office: Consett, co. Durham. Registrar's Office : 118, Pilgrim Street, Newcastle- on-Tyne.—
  • Consett Spanish Ore Co, Limited.—Directors: Q.W.C. Henderson (Chairman), T. H. Bainbridge, Sir J. B. Dale, Bart., M. Fenwick, W. E. Pease,and F. Stobart. Secretary: A.. T. Aitchison. Office: 118, Pilgrim Street, Newcastle-on-Tyne.—The company was registered February 11, 1873.
  • Cory Brothers and Co, Limited.—Directors: J. Cory, R. Cory, H. B. Cory, Sir C. J. Cory, Bart., M.P., S. C. Cory, and R. R. Cory. Manager: H. A. Griffin. Secretary; R. Morgan. Cardiff.—The company was registered April 9, 1888, to take over the_ business of colliery proprietors of the firm of the same name.
  • Cowie Harbour Coal Co, Limited.—Directors: F. Shaw (Chairman), W. Fisher, E. Major, R. W. Nunn, and W. D. P. Watson. Managers: Livingston, Halton and Co]], Limited. Office : 5, Whittington Avenue, E.C. —The company was registered November 15, 1905, to acquire prospecting rights over 900 square miles of territory in British North Borneo, with the right to hold a lease for 99 years of 20 square miles therein.
  • Crawshaw and Warburton, lAoAted.—Directors: C. B. Crawshaw, W. Webb, and W. Wrigglesworth. Secretary: J. F. Heaton. Office: Ridings Colliery, Dewsbury.—The company was registered June 14, 1900, to acquire the business of colliery owners of a firm of the same name.
  • Crompton and Shawcross, Limited.—Directors : H. Bouchier, A. H. Leech, and J. E. Rayner. Secretary: J. Baynes. Office: The Grange, Hindley, Wigan.—The company was registered December 1, 1897, to take over the business and colliery properties of the firm of the same name.
  • Crown Collieries (1903), Limited.—J»ereciorsA. W. Tait (Chairman), E. M. Bovill, Glen walker, J. C. Low, and R, S. Stronach {Managing Director), Sccreta/ry: B. Heyburn, Office: 7-11, Moorgate Street, E.C.—The company was registered October 13, 1903, and is a reconstruction of a company of almost similar title, registered March 22, 1899, to acquire a lease (renewable) for properties of a total area of 3,430 acres, situated near Newcastle, Natal.
  • Cwmfelin Steel and Tin Plate Co, Limited.—DircctoTS: R. Thomas (Chairman), J. Davies, T, W. James, W. J. Rees, F. T. Thomas (Managing Director), and H. M. Thomas. Secrcta'^: W. A. Fernihough. Office: Cwmfelin Works, Swansea. The company was registered June 26, 1905, to acquire the undertaking of the company of the^ same name registered January 20, 1897, and another concern.


See Also

Loading...

Sources of Information