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 167,649 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: Iron, Coal and Steel: N

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)

  • N. Hingley and Sons, Limited.—Directors: Sir G. B. Hingley, Bart. (Chairman) and H. M. Hingley. Secretary : A. H. Legge. Office : Netherton Iron Works, Dudley.— The company was registered September 9, 1890, to acquire the business of the firm of the same name, and in 1894 took over the goodwill and trade-marks of the New British Iron Company.
  • Nantyglo and Blaina Ironworks Co, Limited.—Directors.- Admi. E. Field, C.B. (Chairman), S. Mason, and H. F. Walker. Secretary: W. West. Office: 5, Queen Anne’s Gate, Westminster. — The company was re^stered July 25, 1871.
  • Natal Coal Trust, Limited.—Directors: E. M. Bovill and J. W. Taylor. Secretary H. P. Cousins. Office: 62, London Wall, E.C.—The company was registered May 12. 1903, to carry on a development business in regard to coal and other properties.
  • Natal Navigation Collieries and Estate Co, lamited,—London Committee: B. Lazarus (Chairman), A. M. Taylor, and H. Walters. London Secretary: k. Hamilton^ London Office: (id, London Wall, E.C. Head Offi<:e: Johannesburg, South Africa.—The company was formed under Transvaal laws in July, 1897, as the Natal Navigation Collieries]], Limited, and in 1902 reconstruction took place under the above title with an enlarged capital, shareholders receiving five new shares for every two held, re-registration being effected June 16, 1902. The properties are situated at Hatting Spruit, Natal.
  • Natal Steam Coal Co, Limited. — Directors: D. Citroen (Chairman), T. Bevan, P. Gardiner, and E. Nye. Secretary: H. H. Simmons. Offitce: 6, Old Jewry, E.C. —The company was registered September 4, 1897, to acquire coal-mining rights over certain properties situated on the farms Stein Coal Spruit and Ruigterfontein, near Wessel- snek Station, Natal. The properties comprise 1,922 acres, on 1,300 acres of which the absolute coal rights were acquired, while the remaining 6^ acres are held on a thirty years’ lease from October 1, 1897) at a royalty of 3d. per ton, with a minimum of £100 per annum.
  • Naval Colliery Co (1897), Limited.—There are no directors of this company, the managers being L. Gueret]], Limited. Office: 66-7, Exchange Buildings, Cardiff.—The company was registered November 12, 1897.
  • New Hucknall Colliery Co, Limited.—Dirccto.- E. M. Bainbridge, 0. J. Bainbridge, F. Fenwick, T. E. Fenwick, and J. M. Vickers. General Manager: S. Watson. Secretary: T. Day. Office: Hucknall-Huthwaite, near Mansfield.—The company was registered December 19, 1900, in reconstruction, on an enlarged basis, of a company of the same name registered September 13, 1879.
  • New Monckton Collieries, Limited.—Directo-rs: Vise. Galway (Chairman), C. C. Ellison (Managing Director), C. E. Rhodes, Col. W. Sidebottom, and J. M. Warrener. Secretary: J. H. Appleyard. Office: The Colliery, Monckton, Barnsley.—The company was registered July 25, 1901.
  • New Russia Co, Limited.—Directfyrs: A. Balfour (Chairman), C. K Gooch, F. M. Ogilvie, A. Revillon, and W. L. Wanklyn. Secretai'y: F. Taylor. Office: 4 Moorgate Street, E.C.—The company was registered July 3, 1869, and owns collieries and iron and steel works in Russia.
  • New Sharlston Collieries Co, Limited.—Directors: J. Varley (Chairman), E. Barnett, R. Elliott Cooper, T. Moy, and W. Wright. Engineer and Manager: W. Creswick. Secretary: E. E. Schnadhorst. Office: 20-21, Laurence Pountney Lane, E.C.—The company was registered October 21, 1873.
  • New Silkstone and Haigh Moor Coal Co, Limited.—Dim/ors; W. Wing (Chairman), H. S. Childe, F. Cleeves, and R. E. Hodgkinson. Secretary: F. Roclgers. Office: Allerton Bywater, Castleford.—The company was registered July 24, 1902, to take over the properties, situated near Leeds, of the Silkstone and Haigh Moor Coal Co]], Limited.
  • Newdigate Colliery, Limited.—Directors: W. W. Bruce (Chairman), G. E. Coke, M. Deacon, W. Hay, H. G. Nadin, and R. H. Norton. Secretary: A. B. Torrance. Office: Bedworth, near Nuneaton.—The company was registered May 5, 1904, to acquire a colliery in the Warwickshire coalfield, near Nuneaton.
  • Newport Abercarn Black Vein Steam Coal Co, Limited.—Directors: G. Bradford (Chairman), J. W. Beyuon, W. W. Jones, G. E. Markham, H. St. J. Raikes, and T. E. Watson. Secretd'i'y: A.. R. Mollett. Office: 90, Dock Street, Newport, Mon.—The company was registered February 24, 1873.
  • Newstead Colliery Co, Limited.— Directors: M. Deacon, F. Fowler, Sir C. B. B. McLaren, Bart., K.C., M.P., C. P. Markham, J. F. Swallow, and H. Westlake. Secretary: F. Heathcote. Office: Newstead, near Nottingham.—The company was registered April 29, 1878.
  • Newton, Chambers and Co, Limited.—Directors: T. C. Newton (Chairman and Joint Managing Director), G. Dawson (Joint Managing Director), W. Allott, A. J. Capron, C. W. Dawson, W. N. Drew, A. I. Robinson, W. Sidebottom, and S. C. Wardell. Office: Thomcliffe Ironworks, near Sheffield.—The company was registered October 24, 1881, to take over the ironworks, collieries, and business of the firm of the same name.
  • Niddrie and Benhar Coal Co, Limited.—Directors: R. T. Moore (Chairman), W. M. Miller, J. Romanes, and J. W, Stuart. Secretai^y: T. R. Kerr. Office: 29, Hanover Street, Edinburgh, removing to Niddrie, Edinburgh.—The company was registered August 16, 1882, to acquire the mineral property of the Benhar Coal Co]], Limited.
  • Normanby Iron Works Co, Limited.'—Directors: A. F. Pease (Chairman), J. Callum, C. E. Pease, H. P. Pease, M.P., J. H. Pease (Managing Director), and Maj. W. Thomlinson. Secretary: E. J. Robson. Office: Normanby Iron Works, Middlesbrough.—The company was registered July 18, 1900, to acquire the private business of a company of the same name, registered September 25, 1895.
  • North Bitchburn Coal Co, Limited.—Directors .• W. K. I. Hopkins (Chairman), C. H. Eden, W. H. Hopkins, W. Lucas, E. B. Mounsey, and H. T. Stobart. Secretary: R. Pattison. Office: Victoria Road, Darlington.—The company was registered February 14, 1903, to acquire the business of a company of the same name registered July 2, 1890.
  • North Brancepeth Coal Co, Limited.—Director's: E. R. Whitwell (Chairman and Managing Director), R. Grant (Vice-Chairman), J. Fectham, E. Hutchinson, A. E. Kitching, and J. Temple. Secretary: T. W. Marley. Offices : Crown Street Chambers, Darlington.— The company was registered July 15, 1870, to acquire properties in Durham.
  • North-Eastern Steel Co, Limited.—Directors: R. C. Denton (Chairman), Sir H. Bell, Bart., F. W. Bond, A. Cooper (Managing Director), A. J. Dorman, A. S. Hay, J. F. Mason, M.P., Hon. H. Parker, E. Riley, H. Ripley, and Sir T. Wrightson, Bart. Secre- tar'y: J. McCrie. Office: Middlesbrough.—The company was registered July 9, 1881, and on January 1,1896, acquired the business of the Acklam Iron Co]], Limited.
  • North Lincolnshire Iron Co, Limited.— Directors: Sir J. Leigh, Kt. (Chaii man), J. Adamson, W. Bellhouse, A. L. Leigh, W. J. Parkyn, and B. Walmsley. Secretary: E. J. Hilton. Oj^ce: 4, St, Ann’s Square, Manchester.—The company was registered October 7,1872.
  • North Lonsdale Iron and Steel Co, Limited.—Directors: M. Kennedy (Chairman), F. S. Ainslie, J. Coward, M. J. Cranke, and P. Hartley. Manager and Secretai'y: J. Dickinson. , O^ce : Ulverston, Lancashire.—The company was registered October 18, 1873.
  • North's Navigation Collieries (1889), Limited.—Directors: J. J. Smith (Chairman), E. L, Evan-Thomas, J. B. Harvey, Sir R. Harvey, and G. A. Lockett. Se<rt'etary :? W. E. Davies. Office: 23, Leadenhall Street, 13. C.—The company was registered January 25,1889, to acquire pKopexties situated in Glamorganshire.
  • Nova Scotia Collieries, lAraited,—Directors: Baron A. Danvers, E. Kimber, A. G. Spilsbury, and I. Taylor. Secretary: J. A. Russell. Office: 30, Moorgate Street, E.C.—The comi^anj’’ was registered May 8, 1903, to acquire government leases over about 26 square miles in the county of Inverness, Cape Breton, Nova Scotia.

See Also

Loading...

Sources of Information