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 167,647 pages of information and 247,064 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: Miscellaneous Companies: F

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)

  • F. and C. Osler, Limited.—Directors: H. F. Osler (Chairman), J. T. Osler, A. O. Dowson, and J. A. Osler (also Secretary). Office: 230, Broad Street, Birmingham.—The company was registered July 14, 1906, to acquire the business of the firm of the same name, glass manufacturers, carried on at Birmingham, London, Calcutta, and Bombay.
  • F. Hopper and Co, Limited,—Directors: F. Hopper (Managing Director), G. H. Nowell, W. Tomlinson, and H. Wilson. Secretary: H. A. Bell. Office: Brigg Road, Barton-upon-Humber.—The company was registered February 13, 1907, as a private limited company, to acquire a business of cycle manufacturers.
  • F. Joyce and Co, Limited.—Directors : J. Parnell (Chairman), W. Cook, Maj. R. H. C. Tufnell, and W. Wotherspoon. Secretary and General Manager: P. Newton. Office: 7, Suffolk Lane, E.C.—The company was registered June 16, 1888, to take over the business of the firm of the same name, manufacturers of ammunition and cartridges.
  • F. Reddaway and Co, Limited.—Directors: F. Reddaway (Chairman and Managing Director), F. E. Bradley (Deputy-Chairman), T. Hall, L. Reddaway, and L. R. L. Squire. Secretary: A. Pixton. Office: Cheltenham Street, Pendleton, Manchester.—The company was registered October 11, 1892, to take over the businesses of Mr. F. Reddaway, manufacturer of machine belting, india rubber goods, canvas hose, &c., of Manchester and other places, and of Messrs. Kerr and Jubb, merchants, of Halifax, Yorks.
  • F. Steiner and Co, Limited.—Directors: J. F. M. P. Hartmann (Chairman), T. K. Fothergill, H. K. Gill (Managing Director), A. Jackson, Marq. de Jaucourt, W. Maybury, and J. Kobertson. Secretary: H. J. Harvey. Office: Church, Lancashire.—The company was registered May 11, 1897, to take over the business of Turkey red dyers and calico printers of the firm of the same name.
  • Fairbairn Pastoral Company of Australia, Limited.—Directors: E. T. Doxat (Chairman), A. P. Blake, F. G. Cuningham, O. Fairbairn, and G. Fairbairn (the last two being resident in Melbourne). Secretary: T. Duncan. Office: 96, Bishopsgate Street Within, E.C.— The company was registered July 4, 1896, to take over the station properties of Messrs. George Fairbairn and Sons, situated in the Mitchell and Leichhardt districts of Queensland, Australia
  • Farmer and Co, Limited.—Directors : W. A. Farmer (Secretary), E. S. Perry, Aldermanbury, E.C. —The company was the business of drapers, furniture warehousemen, &c., of the firm of the same name, of Sydney, New South Wales, and London.
  • Farncombe and Co, Limited.—Directors: J. Farncombe (Chairman), J. Farncombe, Jun., T. J. Farncombe (Branch Manager), F. R. Terson (Branch Manager), and H. G. Walston. Secretary: W. H. Hills. Office: Market Street, Lewes.—The company was registered July 27, 1899, to acquire the business of newspaper proprietors, printers, and publishers of Lewes, Eastbourne, and East Grinstead.
  • Faudels, Limited.—Directors: Sir G. F. Faudel-Phillips, Bart., G.C.I.E. (Chairman), H. J. Davis (Managing Director), B. S. Faudel-Phillips, and S. H. Faudel-Phillips. Secretary: J. Lane. Office: 4, Queen’s Head Passage, Newgate Street, E.C.—The company was registered March 11, 1907, to acquire the business of Messrs. Faudel-Phillips and Sons, of London, Birmingham, and Manchester, wool, yarn, needlework, fancy drapery, hardware, and fancy goods importers, dealers and manufacturers.
  • Fawcett, Preston and Co, Limited. —Directors: G. Hutchison (Chairman), A. Chapman, J. J. V. Cooke, and H. Shield. Secretary: H. A. Malvern. Office: 17, York Street, Liverpool.—The company was registered June 8, 1905, to take over the business of the company of the same name, engineers, &c., registered Aprils, 1888.
  • Federal Supply and Cold Storage Company of South Africa, Directors: E. Nelson (Chairman), A. Angehrn (Johannesburg, Managing Director), M. Bergl, T. C. Nelson, and W. Reid, Jun. Secretary: T. G. Nind. Office: 57, Charterhouse Street, B.C.—The company was registered December 23, 1902, to carry on the business of suppliers of fresh and frozen meats and other foodstuffs, and acquire certain established businesses.
  • Fenris Films, Limited.—Directors: J. Bon (Paris), J. A. Delcroix (Paris), C.' Mourlon (Brussels), and J. Steinemann. Secretary: P. Gasparis. Office: Finsbury Pavement House, E.C.—The company was registered December 7, 1906, to carry on the manufacture of photographic films.
  • Ferranti, Limited.—Directors: A. W. Tait (Chairman), S. Z. de Ferranti, J. M. Henderson, and A. Whittaker. Secretary: T. H. Morris. Office: Hollinwood, Lancashire.— The company was registered February 27, 1905, in reconstruction of a company of similar title, registered July 17, 1901, to acquire a business of electrical, mechanical, and general engineers. The capital was largely written down in reconstruction.
  • Ferrier, Pollock and Co, Limited.—Directors: A. F. Ferrier, E. W. B. Ferrier, H. B. Pollock, and S. J. Jackson. Secretary: T, Morton. OJfice: 59, William Street, Dublin. —The company was registered February 21, 1891, to acquire the business of warehousemen of the firm of the same name.
  • Fiat Motors, Limited.—Directors: D. R. Baker, Col, H. M. Nicholls, Capt. J. Orr-Ewing, and Earl Poulett. Secretary: J. de Solla. 0ffice: 37-8, Long Acre, W.C.—The company was registered October 9, 1906, to acquire the undertaking of a company of the same name, registered November 20, 1903.
  • Fife Linoleum Co, Limited.—Directors: J. Harley (Chairman), W. S. Haldane, R. C. Lockhart, and J. A. Shepherd. Secretary: W. R. Miller. Office: Fife Works, Kirkcaldy.—The company was registered November 17, 1904, to acquire the business of the Fife Linoleum and Floorcloth Co, Limited, registered December 29, 1894.
  • Financial News, Limited.—Directors: Sir E. Flower (Chairman), A. Beresford, and C. F. Tombs. Secretary: F. W. Curtis. Office: 11, Abchurch Lane, E.C. The company was registered March 16, 1898, to take over the properties of a company originally registered in January, 1884, and re-registered December 27, 1888.
  • Financial Times, Limited,—Directors: F. M. Bridgewater (Managing Director), G. E. Hart, and A. E. Murray. Secretary: H. A. Randall. 0ffice: 72, Coleman Street, E. C.—The company was registered February 23, 1888.
  • Fine Cotton Spinners and Doublers Association, Limited.—Directors: Sir W. H. Houldsworth, Bart. (Chairman), H. Christie and Sir W. H. Holland, Bart., M.P. (Vice-Chairmen), V. Bellhouse, A. E. Dixon, A. H. Dixon (Managing Director), and H. W. Lee (all these forming the Executive Board); A. H. D. Bouth, D, P. Brocklehurst, P. Eckersley, W. Eckersley, W, H. Eckersley, J. Higginson, J. Marsden, P. C. Marsden, H. J. Marsland, J. W. McConnel, S. H. Moorhouse, H. E. Musgrave, P. Musgrave, E. Oliver, E. L. Oliver, J. R. Oliver, G. Peel, L. Rivett, G. H. Swindells, and J. W. Thackeray. Secretary: F. Whitworth. Office: 6, St. James’s Square, Manchester.—The -company was registered March 31, 1898, to take over various companies and firms engaged in spinning fine (Sea Island) cotton, and to carry on the business of fine spinners and doublers ; other businesses have since been acquired.
  • Finlay and Co, Limited.—Directors: J. F. Weidner (Chairman), F. C. Benton (Managing Director), J. Fitzgerald, and Maj. G. I. W. Noble. Secretary: J. Pearson. Office: Madelon Cigar Works, City Road, Newcastle-on-Tyne.—The company was registered November 14, 1902, in reconstruction of J. H. Finlay & Co, Limited, carrying on a business of tobacco, cigar, and cigarette merchants.
  • Fire-Resisting Corporation, Limited.—Directors: A. Baker (Chairman), A. W. Baxter, E. M. Fox, W. G. Ramsay-Fairfax, and C. Wallace (Managing Director). Secretary : A. A. Welsh. Office: Townmead Road, Fulham, S.W.—The company was registered May 31, 1904, to acquire the business of the Non-Flammable Wood and Fabrics Co, Limited (registered January 12, 1901), owning patent processes for rendering wood and other substances non-flammable.
  • Firmin and Sons, Limited.—Directors: C. E. Firmin, P. S. Firmin, E. H. Keen, and G. E. Firmin. Secretary: T. Cartwright. Offices: 108-9, St. Martin’s Lane, W.C. The company was registered January 4, 1875, to take over the business of the firm of this name as button and military accoutrement manufacturers and general woollen and Manchester warehousemen.
  • Fish Oil and Guano Co, Limited. Directors; Sir T. D. Pile, Eart. (Chairman), J. E. S. Condon, and H. Kilbey. Secretary: T. K. Cowley. Registered Office: 1, Foster Place, Dublin. London Office: Dunster House, Mark Lane, E.C.—The company was registered April 5, 1898, to take over the business of the Fish Oil and Guano Syndicate, Limited, registered April 29, 1897.
  • Fisher and Co, Limited.—Directors: S. Fisher (Chairman and a Managing Director), A. G. Dobson (a Managing Director and Secretary), E. Dobson (a Managing Director), F. W. Dobson (a Managing Director), and H. Fisher. Office: Kettlebrook Mills, Tamworth.—The company was registered November 18, 1896, to acquire the business of paper manufacturers of the firm of the same name.
  • Fleming, Birkby and Goodall, Limited.—Directors: W. Wright (Chairman), T. S. Birkby, Healey, and W. E. Wright. Joint Secretaries: F. D. Oates and E. Walsh. Office : West Grove Mill, Halifax.—The company was registered January 26,1892, to acquire various businesses of leather belting, card clothing, &c., manufacturers.
  • Fleming, Reid and Co, Limited.— Directors: 3. Reid (Chairman), W. Deacon, W. T. Fisher (Secretary), M. Galbreath, and R. M. McQuistan. Office: Shaw’s Water Worsted Mills, Greenock.—The company was registered February 8, 1899, to take over the business of worsted spinners of the firm of the same name.
  • Fletcher, Bussell and Co, Limited. — Directors: A. Neil (Chairman and Joint Managing Director), W. Russell (Vice-Chairman and Joint Managing Director), C. Clare, T. W. Fletcher, J. Neil, A. C. Russell, and W. Russell, Jun. Secretary: W. H. Rudge. Office: Palatine Works, Wilderspool Causeway, Warrington.—The company was registered February 16, 1892, to acquire the business of gas engineers and iron founders of the firms of Messrs. T. Fletcher and Co. and Messrs. W. and A. C. Russell and Co.
  • Fletcher, Son and Fearnall, Limited. — Directors: K. R. Fletcher (Chairman), W. G. Wilshaw (Deputy-Chairman and Managing Director), W. S. Bailey, M. Murray, and H. O. Pelly. Secretary: J. M. Wilkinson. Office: Union Docks, Limehouse, E.— The company was registered December 10, 1896, to take over the business of the firm of the same name, ship repairers and engineers.
  • Florencia Nitrate Co, Limited.—Directors: H. W. Lowe (Chairman), F. G. Clarke, H. T. Clarke, H. P. Lowe, and R. E. Morris. Secretary: W. J. Welch. Office: 27, Leadenhall Street, E.C.—The company was registered December 7, 1904, to acquire properties situated in the province of Antofagasta, Chili.
  • Fodens, Limited.—Directors: C. H. Brunner (Chairman), E. Foden (Managing Director), E. K Foden, W. Foden, and S. P. Twemlow (Secretary). Office: Elworth Works, Sandbach.—The company was registered May 16, 1902, to acquire the business of manufacturers of road locomotives and traction engines of Edwin Foden, Sons and Co, Limited.
  • Folkestone Race Course Co, Limited.—Directors : Vise. Hardinge (Chairman), J. Balcombe, F. H. Cathcart, and Sir J. Home, Bart. Secretary: F. Hall. Office: Bouverie Chambers, Folkestone.—The company was registered March 18, 1899, to take over the properties of a company of a similar title, registered December 31, 1896. The company owns a racecourse at Westenhanger, near Folkestone, part freehold and part leasehold. The authorised capital is now £60,000 in shares of £1, £20,000 being 10 per cent, cumulative preference and £40,000 ordinary, and £17,700 preference and £37,859 ordinary have been subscribed and called up.
  • Fonotipia, Limited.—Directors: II. V. Higgins (Chairman), C. C. Bowlby, Baron F. D’Erlanger, Duke U. V. Di Modrone, F. R. Queirazza, and T. Ricordi (the last three being resident in Milan). Secretary: W. C. Tomlinson. Office: 20, Bishopsgate Street Within, E.C.—The company was registered April 24, 1906, to manufacture and deal in any machine or instrument for recording or reproducing sound, and to acquire, with certain exceptions, the business of the Societa Italiana di Fonotipia in Accomandita, of Milan, Italy.
  • Food Specialists, Limited.—Directors: Earl of Bessborough (Chairman), G. L. Johnston (Vice-Chairman), Rt. Hon. R. Farquharson, M.D., W. E. L. Johnston, A. Walker, and D. Walker.. Secretary: W. A. Harris. Office: 152-66, Old Street, EC.—The company was registered February 11, 1903.
  • Forder and Co, Limited.—Directors: J. Horton (Chairman) and R. Muras. Office: Cleveland Road, Wolverhampton.—The company was registered October 14, 1886, to take over the business of the firm of the same name, as cab and carriage manufacturers, carried on at Wolverhampton and London, and in April, 1894, the business of Messrs. Forder Brothers was acquired.
  • Fore Street Warehouse Co, Limited.—Directors: J. B. B. Pain, E. Powell (Managing Director), W. J. Stephenson, O. C. Walker, and F. H. Witheridge. Secretary: J. J. Hughes. Office : 30, Milton Street, E.O.—The company was established in 1864 to take over the business of Messrs. Morrison, Dillon and Co., Manchester warehousemen.
  • Forestal Land, Timber and Railways Co, Limited.—Directors: C. E. Gunther (Chairman), H. Edlmann, Baron E. B. d’Erlanger, A. Harteneck (Berlin), F. Portalis (Paris), and H. Renner (Hamburg). Secretary: J. G. Mills. Office: 20, Bishopsgate Street Within, E.C.—The company was registered March 29, 1906, to acquire, as from January 1, 1906, and further develop the business of a local company, formed in 1902, and owning Quebracho forests, factories for the manufacture of tanning extract, light railways, &c., in the Chaco District of Argentina.
  • Formby's Cement Works Co, Limited.—Directors; L. H. Isaacs (Chairman), D. C. Ellis, W. H. Gibson, W. E. R. Randall, E. J. Rolls, and J. Turner. Secretary: A. E. Cox. Officer, 5, Great Winchester Street, E.C.—The company was registered January 5, 1881, to acquire the business carried on by the late Mr. Charles Formby.
  • Forster Green and Co, Limited.—Directors J Reid (Chairman), A. Malone (Joint Managing Director), W. Russell, T. Scott (Joint Managing Director), and H. A. Uprichard. Secretary: W. Loumer. Office: 2-6, Cornmarket, Belfast.—The company was registered August 6, 1891, to acquire businesses of wholesale grocers, &c.
  • Foster, Porter and Co, Limited.—Directors: K. Porter (Chairman), E. R. Porter, and J. Stark. Manager W. Tozer. Secretary: A. W. Porter. Office: 47, Wood Street, E.C. —The company was registered June 20, 1871, to take over the business of warehousemen of the firm of the same name.
  • Fox Brothers and Co., F. H. Fox, O. L. Fox, J. Howard Fox, and G. Fox. Secretary P. J. Ebdon. Office: Wellington, Somerset.—The company was registered October 1, 1896, to take over the business of woollen manufacturers and spinners of the firm of the same name.
  • Frank Schofield, Limited. — Directors : F. Schofield (Chairman and Managing Director), F. Beck, C. Hardingham, G. Nichol, and A. J. Sewell. Secretary {pro tem.}: H. S. McAuslan. Office: 77-78, Chisweil Street, E.C.—The company was registered July 11, 1906, to acquire a business of sewing machine manufacturers, agents, &c.
  • Frank Sugg, Limited.-Directors: G. L. Jessop, W. Petty, F. Sugg, and W. Sugg. Secretary: A. J. Bailey. Office: 12, Lord Street, Liverpool.—The company was registered January 22, 1906, to acquire a business of athletic outfitters.
  • Fraser and Chalmers, Limited. — Directors: Sir J. Wernher, Bart. (Chairman), C. E. Atkinson, R. T. Bayliss, W. J. Chalmers, R. English, and W. McDermott (Managing Director). Secretary: F. G. Palin. Office: -3, London Wall Buildings, E.C.— The company was registered January 7, 1890, to acquire the entire capital, shares and bonds, of an American company, to whom the business of manufacturers of mining and other machinery of the firm of Fraser and Chalmers had been transferred, and also to extend the business by the erection of works in England.
  • Fraserburgh and North of Scotland Steam Trawling Co, Limited.—Directors ; E. Gordon (Chairman), A. Bruce, C. W. Bruce, J. F, Cardno, A. Gordon, H. C. Gunther, D. Mearns, and W. Bennie. Secretary: N. Tarras. Office: Town House, Fraserburgh.— The company was registered March 29, 1898.
  • Frazer and Haughton, Limited.—Directors: J. W. Frazer, K. J, Frazer, S. J. Frazer, J. W. Haughton, and T. W. Haughton. Secretary: J. Stott. Office: 3, Bedford Street, Belfast.—The company was registered July 31, 1900, to acquire a business of linen manufacturers and bleachers.
  • Frederick Braby and Co, Limited.—Directors: A. Moore (Chairman), F. Braby (Deputy- Chairman), C. Braby, W. Braby (Secretary), H. Child, J. H. Hale, and W. H. Luther. Office: 352-64, Euston Road, N.W.—The company was registered October 24, 1865, to acquire the business of the firm of the same name, as galvanised iron manufacturers.
  • Frederick Gorringe, Limited.—Directors: F. Gorringe (Chairman), D. W. Butterfield, C. J. Shuter, and S. Woolger. Secretary: H. W. Halifax. Office: 55, Buckingham Palace Road, S.W.—The company was registered July 8, 1903, to acquire the business of general draper of Mr. F. Gorringe.
  • Frederick Sage and Co, (1905), Limited,—Directors : F. G. Sage (Chairman), J. Hawes (Deputy-Chairman), C. B, Crisp, F. Debenham, V. R. Page, F. Clarey, and F. C. Lynes. Secretary: W. Atkinson. Office: 58-G2, Gray’s Inn Road, W.C.—The company was registered March 28,1905, to acquire the business of shop-fitters of a private company of the same name.
  • Free Wall Paper Co, Limited.—Directors: W. H. Owen (Chairman), T. G. Day, C. Jeffs, E. L. Motley, and L. Penny. Secretary: W. Dobson. Office: Louth, Lincolnshire.—The company was registered June 13, 1900, and acquired premises with a view of carrying on the manufacture of wall papers.
  • Freeman, Hardy and Willis, Limited.—Directors: Sir E. Wood, Kt. (Chairman), R. V. Earrow, H. S. Bennett, J. B. Faire, H. S. Gee, R. Hyslop, J. North, E. Swash, and J. B. Weston. Secretary: H. W. Wilshere. Office: 57, Rutland Street, Leicester.—The company was registered December 20,1876, to acquire the business of the firm of the same name, manufacturers of boots, shoes, and other leather articles, and in September, 1908, the business of Rabbits and Sons, Limited, was taken over.
  • Freeman's Journal Limited.—Directors: T. Sexton (Chairman), W. H. Braydon J. Harrington, and G. Mooney. Secretary: P. J. Kenny. Office: 4-7f Princes Street (North), Dublin.—-The company was registered in March, 1887, to take over the Freeman’s Journal newspaper, and other newspapers, and the printing business connected therewith.
  • French Asphalts Co, Limited.—Directors: A. Vian (Chairman and Managing Director), C. A. lonides, T. H. lonides, H. Tucker, and J. Tucker. Secretary: O. H. Merrick. Office: Suffolk House, Laurence Pountney Hill, E.C.—The company was registered October 28, 1871, as the Societe Francaise des Asphaltes, Limited, and in 1904 the name was changed as above.
  • Frisby, Dyke and Co, Limited. —Directors: A. H. Gilding (Secretary) and H. Gilding. Office: 58-66, Lord Street, Liverpool.—The company was registered March 21, 1904, to acquire the business of drapers of the firm of the same name.
  • Friswell (1906), Limited.—Directors: C. Friswell (Chairman and Managing Director), F. G. Lewin, H. D. L. McDougall, and W. S. Matterson. Secretary: E. R. Browne-Cooper. Office: 1, Albany Street, Regent’s Park, N.W.— The company was registered July 10, 1906, to take over the business of motor, cycle, boat and vehicle builders, &c., of Friswell, Limited, registered June 15, 1896.
  • Fruit Juice Co, Limited.—Directors: C. D. Kemp-Welch (Chairman), A. A. Baumann, Sir E, Clarke, J. C. Curtin (Managing Director), W. H. Harris, C.M.G., and H. J. Gurdon-Rebow. Secretary: W. H. Stentiford. Office: 1, Broad Street Place, E.C. The company was registered February 27, 1907, to acquire the exclusive license for Great Britain and Ireland and the dependencies and colonies of the British Empire to use the discovered by Professor E. W. Kului in relation to the conservation and sterilization of unfermented fruit juices. Schweppes, Limited, have been appointed the sole selling agents for the company’s products.
  • Fullers Earth Union, Limited.—Directors: S. S. Brown (Chairman), J. L. Matthews, C. H. L. Neish, and T. Stretch. Secretary: J. Robins. Office: Billiter Square Buildings, E. C.—The company was registered March 21, 1890, to take over works at Redhill, Surrey, and Bath, including the properties of Cawley and Co, Limited; and other works at Nutfield were afterwards acquired.
  • Fullers, Limited.—Directors: Hon. H. Beaumont, M.P. (Chairman), G. E. Monckton, and G. B. Samuelson. Manager: W. B. Fuller. Secretary: A. Burdett. Office: Great Church Lane, Hammersmith, W.—The company was registered January 31, 1896, to acquire a confectionery business carried on under the same name.

See Also

Loading...

Sources of Information