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: H

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)

  • H. and M. Southwell, Limited.—Directors: T. M. Southwell (Chairman), W. H. T. Harding, E. M. Southwell, F. M. Southwell, W. L. Southwell, and W. Westcott. Secretary: W. H. Westcott. Registered Office: The Friars, Bridgnorth. London Office: 54, Great Marlborough Street, W.—The company was registered May 8, 1890, to acquire the business of carpet manufacturers of the firm of the same name.
  • H. D. Young and Sons, Limited.—Directors: D. E. Young (Chairman and Managing Director), J. Scott, and T. C. Young. Secretary: H. D. Young. Office: 62, High Street, Edinburgh.—The company was registered March 25, 1898, to acquire a business of boot and shoe factors.
  • H. de Vries and Boutigny, Limited.—Directors: H. Boutigny (Joint Managing Director), Count M. Lavison, and H. H. de Vries (Joint Managing Director), all resident in Cairo. Consultative Board in Europe: L. Donnet (Antwerp), W. C. Gibbons, and J. Oppenheiin. London Secretary: W. M. Russell. Registered Office: 2, Wardrobe Place, Doctors’ Commons, E.C. ffead Office: Cairo. The company was registered March 20,1907, to acquire the business of stock brokers, bankers, and estate agents, carried on at Cairo, by the firm of the same name.
  • H. E. Randall, Limited.—Directors: Sir H. Randall (Chairman and Managing Director), P. Hayman, F, W. Hirst, and H. C. P. Randall. Secretary: R. B. Wright. Office: Lady’s Lane, Northampton.—The company was registered May 12, 1896, to acquire the business of boot manufacturers of Mr. H. E. Randall
  • H. H. and S. Budgett and Co, Limited.—Directors; W. E, Budgett (Chairman), C. T. Budgett, and J. H. Budgett, Secretary: W. Henderson. Office: Nelson Street, Bristol. —The company was registered July 21, 1898, to acquire a business of wholesale grocers and drysalters.
  • H. H. Vivian and Co, Limited.—Directors: A. F. Eden (Chairman), C. Y. R. Bedford, J. Hall, and W. G. Loyd. Secretary: J. E. Ryder. Office: Icknield Port Road, Birmingham. — The company was registered February 12, 1883, to take over the nickel and cobalt works at Swansea, German silver and brass rolling mills at Birmingham, and the nickel mine and smelting works at Senjen, in Norway, of the firm of the same name. The Swansea portion of the business has been transferred to the Anglo-French Nickel Co, Limited.
  • H. H. Warner and Co, Limited.—Directors: Sir W. Boord, Bart. (Chairman), R. Baelz, H. S. Foster, and C. E. Russell (Managing Director). Secretary : W. E. S. Willins. Office: 86, Clerkenwell Road, E.C. — The company was registered November 19, 1889, to acquire the business of the firm of the same name, of Rochester, New York, and elsewhere, patent medicine manufacturers. The American and continental businesses have been leased to other parties, who guarantee a certain minimum amount.
  • H. Herrmann, Limited.—Directors: P. E. Beachcroft (Chairman), C. Hass (Managing Director in London), G. Herrmann, S. J. Hogg, and H. T. McAuliffe. Secretary: B. H. Binder. Office: 28-31, Bishopsgate Street Within, E.C.—The company was registered October 23, 1891, to take over the London and Evansville, U.S.A., businesses of Mr. H. Herrmann, wholesale furniture manufacturer and timber and lumber merchant.
  • H. Holdron Limited,—Directors: J. A. Pyne (Chairman), C. G. Cory, J. Messent, and A. Priest, Secretary: J. Trowsdale. Office: 135, Rye Lane, Peckham, S.E.—The company was registered July 25, 1900, to acquire the drapery business of Mr. Harry Holdron.
  • H. Mawer and Stephenson, Limited.—Directors: H. Mawer (Chairman), W. G. Mawcr (Managing Director), H C. Mawer (Secretary), S. R. Stephenson, and M. S. Peters. Office: 221, Fulham Road, S.W.—The company was registered December 30, 1897, to acquire a business of house furnishers, &c.
  • H. Miller and Co, Limited.—Directors: F. J. Miller (Chairman and Joint Managing Director), F. P. Low, C. A. Miller (Joint Managing Director), and J. H. Price. Secretary: G. T. Lambert. Registered Office: Monarch Works, Miller Street, Birmingham.—The company was registered May 30, 1896, to take over the business of the firm of the same name, manufacturers of cycle lamps, &c.
  • H. P. Truefitt, Limited.—Directors: Capt. W. C. Golding (Chairman and Managing Director), A. E. James, Hon. R. H. Lyttelton, and Col. T. D. Sewell. Secretary: H. H. Soward. Office: 14, Old Bond Street, W.—The company was registered March 4, 1880, to purchase the business of hairdresser, perfumer, hatter, hosier, &c., carried on by Mr. H. P. Truefitt.
  • H. Spicer and Co, Limited.—Directors: A. W. W. King (Chairman), and T. G Howe. Secretary: A.'H. New. Office: 35, Southampton Street, Strand, W.C.—The company was registered June 15, 1888, to take over the business of paper manufacturers of Messrs. Spicer and Co., of Godalming, Surrey, and the paper agency business of Mr Herbert Spicer, in Queen Victoria Street, London.
  • H. W. Carter and Co, Limited.—Directors : H. W. Carter (Chairman), J. C. Thompson (Managing Director), Col. J. H. Woodward, and E. M. Wright. Secretary: H. D. Bees. Office: The Old Refinery, Bristol.—The company was registered September 23, 1898, to acquire a business of mineral water manufacturers.
  • H. Williams and Co, Limited.—Directors: E. McArdle, T. O. Malley, and H. J. Williams (Managing Director). Secretary: A, Ross. Office: 47, Henry Street, Dublin. —The company was registered March 15, 1894, to take over the businesses of grocers, tea and wine merchants, &c., of Messrs. Williams and Co. and Messrs. Salmon and Co.
  • H. B. Williamson, Limited.—Directors: H. Williamson (Chairman), F. G. Newbolt, W. E. Tucker (Joint Managing Director), T. A. Welton, and C. H. Williamson (Joint Managing Director). Secretary: J. G. Broad. Office: 81, Farringdon Road, E.C.—The company was registered May 18, 1898, to take over the business of wholesale watch and clock manufacturers, &c., of a private company of the same name, registered September 24,1892.
  • Hackney and Shepherd's Bush Empire Palaces, Limited,—Directors: O. Stoll (Chairman and Managing Director), F. Allen, S. Brukewich, and P. W. Carey. Secretary: W. Thomson. Office: Cranbourn Mansions, Cranbourn Street, W.C.—The company was registered December 8, 1900, as the Hackney Empire Palace, Limited, and in 1902 the name was changed as above in connection with the acquisition of another property at Shepherd’s Bush.
  • Hagemann’s Creameries, Limited.—Directors: R. Bannister, J. F. Blenkhorn, A. G. Hales, A. J. Phillips, and J. W. Reacher. Secretary: W. J. Moore. Office: 62-3, Mark Lane, E.C.—The company was registered March 13, 1903.
  • Haighs, Huddersfield, Limited.—Directors: R. W. Crosland, E. Haigh, F. Haigh (Secretary), S. Haigh, W. H. Haigh, and H. Hall. Office: St. John’s Road, Huddersfield. —The company was registered October 13, 1904, to acquire and amalgamate several businesses of clothiers and woollen merchants, &c.
  • Hale's Tours of the World (United Kingdom), Limited.—Directors: Maj. R. H. Macpherson, J. R. Pakeman, M. Rensey, Hon. F. C. Stanley, L. H. Webber, and G. Wishart (Managing Director). Secretary : R. D. Brown. Office; 15, Poland Street, W.—The company was registered December 19,1906, in reconstruction of a company of almost similar title.
  • Halifax and District Coal Supply Association, Limited,—Directors: T. Collinson, J. Hartley, E. Scarborough, E. A. Sutcliffe, and H. Yates. Secretary: J. Helliwell. Office: 2, Waterhouse Street, Halifax.—The company was registered October 4, 1899, to acquire certain businesses.
  • Hall and Co, Croydon, Limited.—Directors: H. D. Hall (Chairman and Joint Managing Director), J. Hall (Deputy-Chairman and Joint Managing Director), A. R. Mulley, H. E. Skinner, and P. R. Skinner. Secretary: G. A. H. Ware. Office: Victoria Wharf, Cherry Orchard Road, Croydon.—The company was registered July 13, 1898, to take over the business of coal merchants, &c., of the firm of the same name.
  • Halley's Industrial Motors, Limited.—Directors; G. H. Halley (Managing Director), D. B. Macleod, N. P. Macleod, A. Meehan, J. Millar, and A. McI. Shaw. Secretary: J. D. Steel. Office: 116, St. Vincent Street, Glasgow.—The company was registered July 5, 1906, to take over the business of the Glasgow Motor Lorry Co, Limited, registered November 14, 1903.
  • Hall's Glue and Bone Works, Limited.—Directors: J. N. Derbyshire (Chairman) and B. Hall (Managing Director). Secretary: J. H. Dunford. Office: Meadow Lane, Nottingham.—The company was registered December 18, 1900.
  • Hamblet's Blue Brick Co, Limited.—Office: 18, St. Helen’s Place, E.C.—The company was registered June 23, 1898, to take over the business of Mr. Joseph Hamblet.
  • Hampton and Sons, Limited.—Directors; G. Hampton (Chairman), T. H. Griffiths (Secretary), C. L. Hampton, G. F. Hampton, H. S. Hampton (Managing Director), and H. Savage. Office: 8, Pall Mall East, S.W.—The company was registered June 15, 1897, to acquire the business of house furnishers, builders, &c., of the firm of the same name.
  • Handford, Greatrex and Co, Limited.—Directors: A. W. Greatrex (Chairman), B. Greatrex, and J. Horton. Secretary: R. Muras. Office: Whittimere Street, Walsall.— The company was registered November 30, 1897, to take over the business of Messrs. Handford, Greatrex and Brother, tanners, &c., of Walsall and Paris.
  • Hanley Theatres and Circus, Limited.—Directors: Col. G. B. H. Soame (Chairman), O. G. W. Elphinstone (Manager), G. F. Elphinstone, Capt. A. B. Jones, and J. E. Moxon. Secretary : A. E. Ford., Office: Theatre Royal, Pall Mall, Hanley.—The company was registered December 6, 1899.
  • Hannan's Public Crushing, Condensing and Saw Mills Co, Limited.—Directors: F. Gardner (Chairman), W. Bramall, Hon. Z. Lane (Managing Director), and J. B. Palmer. Secretary: F. F. Fuller. Office: 138-9, Salisbury House, E.C.—The company was registered June 9, 1896.
  • Hansford Land and Cattle Co, Limited.—Directors: A. Gilroy, D. Hume, J. Leadbetter, and J. C. Methven. Secretaries : G. A. M‘Laren and Son. Office : 3, India Buildings, Dundee.—The company was registered December 8, 1882, and acquired three cattle ranches situated in Texas.
  • Hardebeck and Bornhardt, Limited.—Directors: C. J. Hardebeck (Chairman and Joint Managing Director), E. W. Scott (Joint Managing Director), and A. Essinger. Secretary: E. S. G. Malins. Office: 15, Great St. Helen’s, E.C.—The company was registered July 6, 1898, to acquire the business of wholesale manufacturing jewellers of the firm of the same name.
  • Hardy Patent Pick Co. Limited.—Directors; E. Bainbridge (Chairman), E. P. Bainbridge, E. Dickinson (Joint Managing Director and Secretary), E. P. Reynolds, and A. B. Stayner (Joint Managing Director). Office: Heeley, Sheffield.—The company was registered May 29, 1891.
  • Harringtons, Limited.—The undertaking has been sold to Maynards, Limited, and Harringtons, Limited, is being wound up. Liquidator: J. E. Costello, 90, Cannon Street, E.C.
  • Harris and Sheldon, Limited.—Directors: J. E. Sheldon (Chairman and Managing Director), H. J. Fisher, J. E. Hoskins, and R. G. Richards. Secretary: W. G. Hartridge. Office: Stafford Street, Birmingham.—The company was registered May 17, 1900, to acquire the business of shop-front builders, &c., of a firm of the same name.
  • Harrison and Camm, Limited.—Directors: F. P. Rhodes (Chairman), J. Hurst (Managing Director), and C. E. Rhodes. Office: Rotherham, Yorkshire.—The company was registered December 26, 1896, to carry on the business of waggon builders and wheel and axle manufacturers.
  • Harrison and Singleton, Limited.— Directors: A. E. H. Crofts, Rev. C. E. Cooper, H. E. S. Cooper, Mrs. E. M. Singleton, Miss M. J. Singleton, B. Hanson, G. Tindle, and A. Towers (the first four being Governing Directors). Secretary: V. Burdon. Office: Singleton Street, Bradford.—The company was registered March 13,1902, to acquire the business of timber merchants, &c., of the firm of the same name.
  • Harrison, Barber and Co, Limited.—Directors: E. Barnes (Chairman), W. F. Barrett, and B. Nichols. Secretary: W. H. Ross. Office: 18, Queen Victoria Street, E.C.—The company was registered January 23, 1886, to carry on the trade of horse-slaughtering, bone-crushing, and bone-boiling, and acquired various establishments in London.
  • Harrod's Stores, Limited.—Directors: Sir A. J. Newton, Bart. (Chairman), Sir J. Bailey, Kt., H. Bennett, R. Burbidge (Managing Director), E. Cohen, F. H. Harvey-Samuel and W. Mendel. Secretary: G. Sheald. Office: 87-135, Brompton Road, S.W.—The company was registered November 20, 1889, to acquire a business at Brompton.
  • Harrod's Stores Founders Shares Co, Limited.—Directors: Sir A. J. Newton, Bart. (Chairman), Sir J. Bailey, Kt., R. Burbidge, E. Cohen, and W. Mendel. Secretary: G. Sheald. Office: 105, Brompton Road, S.W.—The company was registered March 14, 1895, and acquired 1,400 founders’ shares in Harrod’s Stores, Limited.
  • Harrogate Red Brick Co, Limited. — Directors: H. Holroyd, J. Holroyd, and A. Woolley. Secretary and Manager: C. H. Gledhill. Office : Starbeck, Harrogate.—The company was registered July 27, 1898, to acquire certain businesses.
  • Hart Accumulator Co, Limited.—Directors; G. W. Kidd (Chairman), E. J. Clark, S. W. Hart, G. Hay, and L. W. Spratt. Engineer and Manager: E. J. Clark. Secretary: J. H. Boulton. Office: 35, Marshgate Lane, Stratford, E.—The company was registered December 23, 1898.
  • Hart and Levy, Limited.—Directors: Sir I. Hart (Chairman), Sir M. Levy, Kt., M.P. (Managing Director), A. L. Lever, M.P., G. Bendon, and E. S. Hart (the first three are life directors). Secretary: A. R. Inchley. Office: Wimbledon Works, Southampton Street, Leicester.—The company was registered February 3, 1897, to take over the business of manufacturers of clothing and woollen merchants of the firm of the same name.
  • Hartlepools Pulp and Paper Co, Limited.—Directors: J. Garnett (Chairman), W. Andrew, J. Byrom, James Makin, John Makin, C. W. Shepley, and M. Smith. Secretary: N. Andrew. Office: Burn Road, West Hartlepool.—The company was registered February 28, 1891.
  • Harvey and Co, Limited.—Directors: F. Harvey (Chairman), F. H. Harvey, J. Mead, J. Vivian (Secretary), N. J. West, and H. Whitford. Office: Hayle, Cornwall.—The company was registered June 25, 1904, in reconstruction of a company with a similar title registered July 12, 1883, to acquire the business of engineers and engine manufacturers and general merchants, of a firm trading at various places as Harvey and Co., the Camborne Trading Company, the Falmouth Trading Company, and the Porthleven Trading Company.
  • Harvey and Thompson, Limited.—Directors: W. Harvey (a Managing Director), E. Price, H. T. Telling, C. J. Thompson (a Managing Director), and C. S. Thompson (a Managing Director). Secretary: L. Harvey. Office: 21, Leather Lane, Holborn, E.C.— The company was registered June 29, 1897, to take over the business of the firm of the same name, pawnbrokers and general salesmen.
  • Haslam Spinning Co, Limited.—Directors: J. W. Scott (Chairman), J. P. Haslam, W. Haslam, G. F. Scott, and C. V. Thompson. Secretary: J. France. Office: Halliwell Cotton Works, Bolton.—The company was registered May 2,1904, to acquire the Halliwell Cotton Works from the Haslam and Great Lever Co, Limited.
  • Haslams, Limited.—Directors: J. W. Scott (Chairman), L. Haslam, Haslam, W. Haslam, A. S. Latham (Secretary), H. D. Lowe, and W. Lowe. George Street, Manchester.—The company was registered June 26, 1890, to the Manchester business of John Haslam and Co, Limited, of Bolton, and the business of Messrs. Lowe, Latham and Co., of Manchester.
  • Haste Pump Co, Limited.—Directors C. W. Milne (Chairman), F. C. Haste (Managing Director), M. P. Price, F. L. Rowe, and A. W. Samuel. Secretary: W. S. Gregg. Office: Crown Buildings, Crown Court, Old Broad Street, E.C.—The company was registered July 20, 1904, to acquire certain patents in the United Kingdom and abroad relating to water pumps, valve boxes, and driving mechanism therefor.
  • Hastings Pier Co.—Directors: Maj. S. T. Weston (Chairman), W. E. Brown, and Dr. G. G. Gray. Secretary: L. T. Weston. Office: 3, Havelock Road, Hastings.—
  • Havana Cigar and Tobacco Factories, Limited.—Directors: J. Hood (Chairman), F. de P. Alvarez (Paris, Deputy-Chairman), G. Bock (Managing Director in Havana), H. Cunliffe-Owen, Sir H. B. Praed, Bart., and E. T. Ware. Secretary : J. W. Page. Office: Cecil Chambers, 86, Strand, W.C.—The company was registered September 30, 1898, to amalgamate certain businesses.
  • Hayes, Candy and Co, Limited.—Directors: J. C. Hayes (Chairman and a Managing Director), W. M. Candy (a Managing Director), J. P. Gilloch (Secretary), E. C. Lucas, A. C. Tyler, and W. B. White (a Managing Director). Office: 55-6, Friday Street, E.C.—The company was registered April 19, 1900, to take over the business of warehousemen of the firm of the same name.
  • Hazell, Watson and Viney, Limited.—Directors: W. Hazell (Chairman), W. H. Ilazell (Secretary), J. Crowle-Smith, and R. C; Hazell. Office: 52, Long Acre, W.C. —The company was registered January 24,1884, to acquire the business of the firm of the same name, printers, &c., of London and Aylesbury, and on April 17, 1894, was re-registered with wider powers, &c.
  • Head, Wrightson and Co, Limited.—Directors : C. A. Head (Chairman), Sir T. Wright- son, Bart. (Vice-Chairman), W. Anderson, R. S. Benson, Sir R. Littler, Kt., C.B., K.C., and T. G. Wrightson. Secretary: J. T. Robson. Office: Teesdale Iron Works, Thornaby-on- Tees.—The company was registered June 21,1890, to take over the business of engineers and general contractors of the firm of the same name.
  • Heckmondwike Manufacturing Co, Limited.—Directors: S. Wood (Chairman), J. Shillito, J. Tetley, and E. Wood. Secretary : T. Redfearn. Address: Croft Mills, Heckmondwike, Yorkshire. — The company was registered October 7, 1873.
  • Hellyer's Steam Fishing Co, Limited.—Directors.- C. Hellyer, C. P. Hellyer, F. O. Hellyer, O. S. Hellyer, B. West, and W. Wilson. Secretary : H. G. Chapman. Office: East End, St. Andrew Dock, Hull.—The company was registered April 8, 1897.
  • Helys, Limited.—Directors: C. W. Hely (Managing Director), A. D. Brewster, R. J. Mecredy, and G. A. Thompson. Secretary: T. G. Keohler. Office: 28, Dame Street, Dublin.—The company was registered September 30, 1896, to acquire a business of manufacturing stationers, &c.
  • Henrite Explosives, Limited.—Directors: W. S. Schuster (Chairman), C. F. Cross, R. M. Ker, M. F. Kindersley, and R. C. B. White. Secretary: H. E. Franck. Office: 730, Salisbury House E.C.—The company was registered April 11, 1906, to acquire the properties of Luck's Explosives, Limited, registered October 5, 1898.
  • Henry Barker, Limited.—Directors: W. Hunter, M.D. (Chairman), A. J. Payne (Managing Director), A. Slater (Secretary), and E. W. Wells. Office: 3, Angel Row, Nottingham.—The company was registered December 11, 1897, to take over the business of upholsterer of Mr. H. Barker.
  • Henry Berry and Co, Limited.—Directors : H. Berry (Chairman and Managing Director), C. W. Catt, J. Gordon, and J. E. Whiting. Secretary : T. G. Vitty. Office: Croydon Works, Hunslet, Leeds.—The company was registered December 8, 1898, to take over the business of the firm of the same name, hydraulic machinery manufacturers, &c.
  • Henry Bucknall and Sons, Limited.—Directors: R. C. Bucknail (Chairman), J. L. Bucknail, H. L. Bucknail, H. W. Bucknail, J. S. Bucknail (Secretary), W. St. V. Bucknail, and W. Robinson. Office: 22, Crutched Friars, E.C.—The company was registered September 25, 1890, and took over the business and properties of the firm of the same name, cork-wood and cork manufacturers.
  • Henry Bull and Co, Limited.—Directors: H. Bull (Chairman), A. H. Brown, J. Dibble (Sydney), B. C. Monk (Sydney), Capt. R. J. Symonds, and W. G. Whiting (Sydney). Secretary: R. W. King, Office: 28, Milton Street, E.C.—The company was registered October 24, 1898, to take over the business of merchants of the firm of the same name, in Sydney and London.
  • Henry Campbell and Co, Limited. — Directors : L. Campbell, R. G. Campbell, and F. H. Shaw. Secretary: W. Larmour. Office: 41, Royal Avenue, Belfast.—The company was registered April 24, 1897, to acquire the business of flax spinners and linen thread manufacturers.
  • Henry Clay and Bock and Co, Limited.—Directors: E. T. Ware (Chairman), G. Book (Managing Director), H. W. Cobb, F. M. da Costa, R. M. C. Glenn, A. H. Gregg (Secretary), P. Herbert, J. Hood, C. H. Roberts, S. Rosener, J. N. Staples, and F. A. Wilson. Registered Office: Cecil Chambers, 86, Strand, W.C. Head Office: New York.—The company was registered November 27, 1888, to take over the cigar and tobacco factories, brands, and businesses of Messrs. Alvarez and Gonzalez and Messrs. Bock and Co.
  • Henry Denny and Sons, Limited.—Directors: C. E. Denny (Chairman), E. H. M. Denny, F. A. Denny, C. R. Durant, and J. Hone. Secretary: W. B. Peat. Office: 11, Ironmonger Lane, E.C.—The company was registered March 6, 1891, to take over the bacon-curing business, at Waterford, Limerick, and Cork, of the firm of the same name.
  • Henry Graves and Co, Limited.—Directors: P. Moglia (Chairman, and Joint Managing Director), L. F. de la Robertie, E. Cronier (Secretary), P. F. Drake-Brockman, and E. B. Haynes (Joint Managing Director). Office: 6, Pall Mall, S.W.—The company was registered March 27, 1896, to take over the business of fine art publishers of the firm of the same name.
  • Henry Hart and Co, Limited.—Directors: H. Hart (Chairman), M. Hart, P. Hart (Managing Director), F. Marshall, and G. Wood. Secretary: J. R. Mann. Office: 20, High Street, Canterbury.—The company was registered November 23, 1904, to acquire the business of outfitters, manufacturers and merchants of Messrs. Hart & Co.
  • Henry Head and Co, Limited.—Directors: A. A. Head (Chairman), G. Head (Vice- Chairman), H. B. Calkin, C. Head, and C. Wright. Secretary: T. R. Galloway. Office: 27, Cornhill, E.C.—The company was registered December 6, 1897, to acquire the business of insurance brokers of the firm of the same name.
  • Henry Heath, Limited.—Directors : G. Heath (Chairman and Managing Director), J. C. Austin, J. S. Crook (representative of the debenture holders), S. J. Edwards, W. G. Mulford, W. T. Smith, and W. Thompson. Secretary : C. Trevett. Office: 105-109, Oxford Street, W.—The company was registered January 28,1898, to take over the business of hat manufacturers of the firm of the same name.
  • Henry Hodder and Co, Limited.—Directors: H. R. Wansbrough (Chairman), E. Carpenter (Managing Director), C. Steele, M.D., and J. C. Thompson. Secretary: A. G. N Tribe. Office: Albion Chambers, Bristol.—The company was registered July 1,1887, to take over the business of Mr. Henry Hodder, chemist and druggist.
  • Henry Jenkins and Sons, Limited.—Directors: H. Payton (Chairman), F. H. Jenkins (Joint Managing Director), S. Jenkins, and G. C. Kendall (Joint Managing Director). Office: Unity Works, Vittoria Street, Birmingham.—The company was registered November 8, 1897, to take over the business of medallists, die sinkers, &c., of the firm of the same name.
  • Henry Lamplough, Limited.—Directors : G. H. Burroughs, W. H. Gibson, T. F. Lynch, and E. J. Rolls. Secretary: G. A. Butt. Office: 113, Holborn, E.C.—The company was registered June 5, 1886, to acquire the business of Henry Lamplough, wholesale and retail chemist, and proprietor of Lamplough’s pyretic saline.
  • Henry Leetham and Sons, Limited.—Directors: S. Leetham (Chairman), H. E. Leetham, A. Leetham, and R. E. Leetham. Secretary: W. W. Young. Office: York.—The company was registered April 7, 1899, to take over the business of flour millers, &c., of the firm of the same name.
  • Henry M'Neill, Limited.—Directors: Col. J. M. McCalmont, M.P. (Chairman), J, Heggarty, and O. O’Boyle (Managing Director). Secretary : R. Robinson. Office: Larne. — The company was registered May 11, 1896, to take over the hotel and tourist business of Sir. Henry McNeill.
  • Henry Milward and Sons, Limited.—Directors: J. F. Milward (Chairman), A. D. Bart- leet, H. S. Bartlfeet, C. F. Mil ward, G. H. Milward, and H. T. Milward. Secretary: AV. G. Johnson. Office: AVashford Mills, Redditch.—The company was registered in December, 1889, to acquire the business of needle, fish-hook, and fishing tackle manufacturers of the firm of the same name.
  • Henry Pooley and Son, Limited.—Directors: Sir J. F. Flannery, Bart. (Chairman), L. Jacob (Managing Director), H. Pooley, and J. S. Pooley. Secretary: J. E. Brown. Office: 11, Temple Street, Birmingham.—The company was registered March 20, 1900, to take over the business of weighing machine manufacturers of a private company of similar title, registered March 28, 1896.
  • Henry-Street Warehouse Co, Limited.—Directors: J. Empson, J. B. Manning, and D. F. O’Carroll (Managing Director). Secreta't'y: N. Russell. Office: 59-62, Henry Street, Dublin.—The company was registered June 8, 1878, as Hazleton, Connor and Co]], Limited, to acquire the business of warehousemen of the &m of the same name, and in January, 1882, the name was changed as above.
  • Henry Tate and Sons, Limited.—Directors: Sir W. H. Tate, Bart. (Chairman), E. Tate (Vice-Chairman), C. Robinson, J. W. Macdonald, L. A. Martin, A. H. Tate, and E. W. Tate (the last four being Managing Directors). Secretary : W. Hughes. Office: 21, Mincing Lane, E.C.—The company was registered February 27, 1903, to acquire the business of sugar refiners of a company of similar title, registered February 20, 1896,
  • Henry Thompson and Sons, Limited.—Directors: H. Thompson and G. J. Thompson (Joint Managing Directors), T. Clemence, and R. Thompson. Secretary: F. Henri. Office: 23, Houghton Street, Liverpool.—The company was registered October 2, 1895, to take over the business of the firm of this name, provision, fruit, and tea merchants.
  • Henry Widnell and Stewart, Limited. — Directors: J. G. Stewart (Chairman and Managing Director), A. Murray, Sir D. Richmond, and W. L. Stewart. Secretary: J. G. Inglis. Office: Lasswade, Midlothian.—The company was registered April 23, 1895, to acquire the carpet works at Bonnyrigg and Rosslyn, in the county of Midlothian, of Messrs. Henry Widnell and Co., and the carpet works at Eskbank, in the same county, carried on by Messrs. Stewart Brothers.
  • Herne Bay Pier Co, Limited.—Directors: F. W. Wacher (Chairman and Managing Director), F. Blackwood, F. G. Iggulden, and A. M. Wacher. Secretary: F. H. Barwood. Office : 18, High Street, Herne Bay.—The company was registered July 31, 1883.
  • Hernu, Peron and Co, Limited.—Directors: Sir F. D. Dixon-Hartland, Bart., M.P. (Chairman), L. Fawell, A. Hernu, C. P^ron (Boulogne), and H. Tournade (Paris). Secre- tary: H. Hernu. Office: 98-100, Queen Victoria Street, E.C.—The company was registered April 7, 1894, to acquire the business of Anglo-Continental carriers, &c., of the firm of the same name.
  • Hetheringtons Auction Co, Limited.—Directors: W. T. Trimble (Chairman), F. Grainger, J. J. Hetherington, I. H. Mawson, J. Pigg, and J. Rome. Secretary and Maruiger: J. Dyson. Office: The Mart, Earl Street, Carlisle. —The company was registered March 15,1892, to acquire the business of Messrs. R. B. and G. G. Hetherington, auctioneers and cattle salesmen.
  • Hick, Hargreaves and Co, Limited.— Directors: F. Hargreaves (Chairman), Col. Hargreaves, J. 6. Hudson, R. Harwood, C. Robson, H. A. Richardson, and A. Reason (Secretary). Office: Soho Iron Works, Crook Street, Bolton.—The company was registered March 29, 1892, to acquire the business of the firm of the same name, engineers, millwrights, and boiler makers.
  • High Gosforth Park Co, Limited,—Directors: W. G. Woods (Chairman), J. C. Straker (Vice-Chairman), N. Dunn, Hon. the Rev. W. C. Ellis, Maj. W. J. Joicey, and F. Straker. Manager and Secretai~y: T. H. Hitch, Office: High Gosforth Park, Newcastle- upon-Tyne.—The company was registered November 27, 1880, to acquire the High Gosforth Park estate, situate near Newcastle, with a view of carrying on horse-racing, steeplechasing, &c.
  • Hine, Parker and Co,, Limited.—Directors: W. A. C. Strettell (Chairman), W. (Secretary), B. R. G. Green (Joint Managing Director), H. A. Summers, and E. E. Wilkin (Joint Managing Director). Office: 13-14, Milk Street, B.C.—The company was registered July 15, 1897, to take over the business of wholesale hosiers of the firm of the same name.
  • Hirst, Brooke, and Hirst, Limited.—Directors: B. Hirst (Chairman), E. A. Hirst, J. T. Robinson (Secretary), H. H. Smith, and G. Ward. Office: Millgarth Mills, Leeds. The company was registered January 16, 1893, to acquire the business of manufacturing chemists of the firm of the same name.
  • Hitchings, Limited.—Directors: Sir T. Brooke-Hitching (Chairman), T. W. Briggs, Capt. P. M. Brooke-Hitching, and T. E. Smith. Secretary: O. Wyatt Williams. Reqistered Office: 86, New Bond Street, W.—The company was registered May 27, 1897, to take over certain businesses of manufacturers of baby carriages, bath chairs, &c.
  • Hobbs, Hart and Co, Limited.—Directors: E. B. Ellice-Clark (Chairman), J. H. Colls, and O. Lee (Managing Director). Secretary: G. Wilkins. Office: Wharncliffe Works, Arlington Street, N.—The company was registered July 8, 1887, to take over, as from December 31, 1886, the business of the firm of this name, manufacturers of locks, safes, and strong rooms. In 1898 certain alterations in the capital were effected, 58. per ordinary share being written off as lost, in connection with a revaluation of the properties, and at the same time the preference dividend was reduced to 5 per cent., and arrears of preference dividend to March, 1897, were wiped out.
  • Hokkaido Colliery and Steamship Co, Limited.—This company was originally formed in 1889 under the laws of Japan, under the title of Hokkaido Tanko Tetsudo Kabushiki Kwaisha (Hokkaido Colliery and Railway Co, Limited), but in October, 1906, the railway was taken over by the Government, and the name was changed as above, the company's Japanese title being Hokkaido Tanko Risen Kabushiki Kaisha. The company now owns collieries, steamships, &c., operating in the island of Hokkaido, Japan.
  • Holborn Empire, Limited.—Sole Director: W. Gibbons. Secretary: E. H. Baker, Ojffice: 1, Durham House, Strand, W.C.—The company was registered on May 17, 1905.
  • Holland and Holland, Limited.—Directors: H. W. Holland (Chairman and Managing Director), H. 11. Holland, W. A. Law, W. G. Kayner, and T. Woodward. Secretary: F. W. Ponsford. Office: 98, New Bond Street, W.—The company was registered July 1, 1898, to take over the business of gun and rifle manufacturers of the firm of the same name.
  • Holloway Brothers, Limited.—Directors: G. J. Holloway, M. B. Marshall, G. A. A. Mathews, and E. W. Strudwick. Secretary: H. J. Brewer. Office : Kendrick Street, Stroud, Gloucester.—The company was registered April .., 1891, to take over the business of wholesale clothiers, manufacturers, &o., of the firm of the same name.
  • Holzer Steel Process Syndicate (United Kingdom), Limited.—Directors : William F. Lowndes (Chairman), J. C. Daniell, C. J. Grist, W. Holzer, J. Kirkaldy, and J. B. Sharp. Secretary: R. G. Frith. Office: 24, Rood Lane, E.C.—The company was registered March 25,1902.
  • Home and Colonial Stores, Limited.—Directors: W. C. Slaughter (Chairman), C. Blake (Managing Director), G. G. Fisher, T. C. Lemmens, J. B. Lonsdale, M.P., and Sir C. E. G. Philipps, Bart. Secretary: T. W. Davidson. Office: 2-4, Paul Street, Finsbury, B.C.—The company was registered January 8,1895, to acquire the business of the company of the same name, established in 1888.
  • Homocea, Limited.—Directors: A. M. Hooper (Chairman), F. H. Bowden, and B. Brandreth. Secretary: R. L. Allport. Office: 33, King William Street, E.C.—-The company was registered March 31, 1897, to take over the business carried on by a private company styled the Homocea Co, Limited.
  • Hoods, Limited.—Directors: S. Edwards (Chairman), J. Hood (Managing Director), and H. H. Hood (Assistant Managing Director). Secretary: C. Shelvoke. Office: International Exchange, Edmund Street, Birmingham.—The company was registered January, 1895, to acquire the business of merchants and manufacturers of Mr. Joseph Hood.
  • Hope Brothers, Limited.—Directors: T. J. Jackson (Chairman and Joint Managing Director), T. E. Goodyear, W. W. Greenslade, T. W. Leslie, and W. J. Peacock (Joint Managing Director). Secretary: F. L. Brayne. Registered Office: 46, Ludgate Hill, E.C.—The company was registered August 22, 1900, to acquire the business of hosiers, tailors, and general outfitters of the firm of the same name.
  • Horace Cory and Co, Limited.—Directors : J. W. Salisbury (Chairman), J. Bryant, E. A. Fabb, G. H. Fabb, and H. Donaldson (Secretary). Office: Hatcham Manor Works, Tustin Street, Old Kent Road, S.E.—The company was registered April 18, 1900, to take over the business of chemical colour manufacturers of Dr. Horace Cory and Co, Limited, registered July 3, 1896. 1247 Hop. The company is quoted in the official list. Latest prices—ordinary, 1; preference, Ij.
  • Hornillo Co, Limited,—Directors: T. Harrison (Chairman), F. Henderson, and C. W. Parish. Secretary: A, F. Judd. Office: 2, Broad Street Place, E.C.—The company was registered July 21, 1899, to assist the Great Southern of Spain Railway Company Limited, in entering into an agreement for carriage and shipment of a large guaranteed minimum quantity of iron ore from certain mines in the province of Almeria. The company haying obtained a concession from the Spanish government has constructed a jetty or mole, which has been leased to the Great Southern Company, and the Hornillo Company has supplied the railway company with a number of locomotives and waggons, and has also extended the line to the mole, and made certain alterations to stations. From January 1, 1903, the Great Southern Company has undertaken to pay a fixed sum to the Hornillo Company of £10,800 per annum for ten years, with an additional sum of 3d. per ton of ore passing over the mole in excess of 200,000 tons per annum, and at the expiration of ten years 6d. for each ton brought over the mole. The annual payment of £16,800 should be sufficient,, after providing for expenses, to pay interest upon and redeem the debentures in about ten years.
  • Horrockses, Crewdson and Co., Limited,—Directors: Sir F. Hollins, Bart. (Chairman), C. C. Black, A. Crewdson, A. Crewdson, Jun., C. Cross, W. W. Galloway, S. Gask, S. A. Hermon, A. M. Hollins, F. H. Hollins, M. S. Newton, H. H. Owtram, W. B. Secretan, H. Waterhouse, I. C. Waterhouse, and J. Watson. Secretary: J. Alty. Office: 107, Piccadilly, Manchester.—The company was registered June 7, 1887, to amalgamate the businesses of Messrs. Horrockses, Miller and Co., cotton spinners and manufacturers, of Preston; Crewdson, Crosses and Co, Limited, cotton spinners, &c., of Bolton, registered May 2, 1877; and Hollins Brothers and Co., cotton manufacturers, of Preston. T
  • Horseley Co, Limited.—Directors: F. E. Muntz (Chairman), J. T. Daly (Managing Director), Rt.-Hon. Sir C. Holcroft, Bart., and S. Rogers. Secretary: T. Hughes. Office: Tipton, Staffordshire.—The company was registered December 18, 1873, to take over the business of engineers, &c., of a firm carried on under the same title.
  • Horsfall Destructor Co-Directors : A. Greenwood (Chairman), A. P. James, Lt.-Col. F. L. Watson. Office: 110, Cannon Street, E.C.—The company was registered May 11, 1899, to take over the business of the Horsfall Furnace Syndicate, Limited, including patent rights for a system of treating the sewage and refuse of towns, and the prevention of smoke.
  • Horton Ices Co, Limited.—Directors: O. D. Deacon (Chairman), E. S. Boord, and F. C. Edwards. Secretary : H. C. Pickering. Office: 56, Queen’s Road, Bayswater, W. —The company was registered March 27, 1893, under the title of the Automatic and Horton Ices, Limited, to acquire certain patents, and in 1894 was reconstructed in order to provide fresh capital, registration in the latter year taking place on August 15. In 1903 the name was changed as above.
  • Hotchkiss Ordnance Co, Limited.—Directors; C. F. Parsons (Chairman, and Managing Director in England), L. V. Benet (France), C. E. S. Bishop, A. C. Koerner (France), C. Kurer (France), Adml. Sir. H. F. Nicholson, K.C.B., C. M. Rose, and Lt.-Col. K. Stephenson. Secretary and Pegistrar: S. Bishop. Office: 25, Victoria Street, S.W.— The company was registered March 2, 1887, to acquire the business of Messrs. Hotchkiss and Co., whose works were situated near Paris, and besides ordnance, manufactures motor cars. The business in France is carried on through a French company.
  • Houlder Brothers and Co, Limited.—Managing Directors: A. F. Houlder (Chairman), T. P. W. Forrester, C. F. Hartridge, A. H. Houlder, M. C. Houlder, and T. L. M. Rose. B. T. Balding. Office; 146, Leadenhall Street, E.C.—The company was registered January 26, 1898, to take over the business of merchants, shipowners, &c, of the firm of the same name in England, Scotland, and South America.
  • Hovis-Bread Flour Co, Limited.—Directors: J. Browne-Martin (Chairman), T. C. Fitton (Managing Director), Earl of Hardwicke, and J. F. Morton (Employe Director). Secretary: A. E. Cressall. Office: 34, Victoria Street, S.W.—The company was registered February 2, 1898, to acquire the milling and flour business of Messrs. S. Fitton and Son.
  • Howard and Bullough (American Machine Company), Limited,—Directors: T. Bullough (Chairman), A. Hitchon, J. Newton, C. A. Peltzer, and C. E. Riley. Secretary: G. Ormerod. Office: Globe Works, Accrington.—The company was registered November 27, 1893.
  • Howard and Bullough, Limited.—Directors: Sir G. Bullough (Chairman), A. Hitchon (Vice-Chairman), T. Bullough, R. H. Howarth, J. Newton, C. A. Peltzer, and G. G. Riding (Assistant Director). Secretary: G. Ormerod. Office: Globe Works, Accrington.—The company was registered June 30, 1894, to acquire the cotton-spinning and other machine manufacturing business formerly carried on by a firm, but more recently by a private company, of the same name as that now used.
  • Howard and Wyndham, Limited.—Directors: M. Simons (Chairman), R. Crawford, D. Heilbron, and F. W. Wyndham (Managing Director). Secretaries: Carter, Greig and Co. Office: 5, St. Andrew Square, Edinburgh.—The company was registered March 5, 1895, and owns the Royal Lyceum Theatre, Edinburgh, the Theatre Royal, Edinburgh, and the Theatre Royal and King’s Theatre, Glasgow, and holds leases of the Royalty Theatre, Glasgow, and Tyne Theatre, Newcastle-on-Tyne.
  • Hudswell, Clarke and Co.,Limited.—Directors:G. W.Butlin and H. Lambert (Managing Directors), W. Johnson, and Mrs. E. A. Clayton, Secretary: G. Wheelhouse. Office: Railway Foundry, Hunslet, Leeds.—The company was registered November 29, 1899, to take over the business of locomotive builders and general engineers of the firm of the same name.
  • Hugh Moore and Alexanders, Limited.—Directors: W. J. McNeight (Chairman and Managing Director), W. Alexander, J. F. Donaghy, M. Goodbody, R. H. Moore, and F. Tellwright. Secretary: T. J. Cooke. Office: Linen Hall, Dublin.—The company was registered July 19,1898, to acquire the businesses of Messrs. Hugh Moore and Co. and Messrs. Alexanders and Co., wholesale druggists, &c.
  • Hugh Stevenson and Sons, Limited.—Director: H. H. Stevenson (Chairman), T. H. D. Berridge, M.P., H. E. Comings, W. R. Comings (Joint Managing Director), W. Doederlein, A. H. Stevenson, and A. Stevenson (Joint Managing Director). Secretary: H. Thornhill. Office: Victoria Mills, Pollard Street, Manchester.—The company was registered June 18, 1898, to acquire the business of box manufacturers of the firm of the same name.
  • Hughes-Johnson Stampings, Limited.—Directors; G. Wood (Chairman), J. Hughes, J. Jordan, and R. T. Pearson. Secretary: A. Timmins. Office : Langley Engineering Works, Langley Green, near Birmingham.—The company was registered March 31, 1897, to acquire the business of manufacturers of stampings and forgings of Messrs. Hughes, Johnson and Co.
  • Hull Steam Fishing and Ice Co, Limited. — Directors: J. Atkinson, S. L. Haldane, J. J. Hobbs, C. Pickering, G. Rowntree, O. Sanderson, J. Vivian (Secretary), A. Wilson, and Hon. C. H. W. Wilson, M.P. Office: St. Andrew’s Dock, Hull.—The company was registered March 13, 1880, and has been twice reconstructed, re-registration having taken place on the last occasion September 23, 1897.
  • Humber, Limited.—Directors: E. Powell (Chairman and Managing Director), J. W. Davy, J. H. Howard, W. B. Jessopp, and A. C. D. Lawton. Secretary: J. T. Allbutt. Office: Beeston, Notts.—The company was registered March 27, 1900, to amalgamate the cycle manufacturing businesses, &c., of Humber and Co, Limited, and Humber and Co. (Extension), Limited.
  • Humphreys, Limited.—Directors: Col. J. Charlton Humphreys (Chairman), A. Back, M. N. Jacks, W. J. Humphreys, and G. Freeman. Secretary: X. J. McMillan. Office: Knightsbridge, S.W. Transfer Office: 17, Tower Royal, Cannon Street, E.C.—The company was registered December 9, 1891, to acquire the iron buildings and roofing business of Mr. J. C. Humphreys.
  • Huncoat Plastic Brick and Terra Cotta Co, Limited.— Directors: J. Meadowcroft (Chairman), J. Broadley, S. Holgate, W. Meadowcroft, and J. Smith. Secretary: J. W. Smith. Office: Huncoat, Accrington, Lancashire.—The company was registered October 29, 1897, to take over the business and properties of the company of the same name, registered November 15,1894.
  • Hunt and Winterbotham, Limited.—Directors: A. R. Grieve, A. S. Winterbotham, H. B. Winterbotham, J. B. Winterbotham, and L. D. Winterbotham. Secretary: A. O. Champion. Office: Cam Mills, Dursley. — The company was registered to take over the business of woollen cloth manufacturers of the firm of the same name.
  • Hunter and Hyland, Limited.—Directors: J. Booth (Chairman), A. W. Cutler (Joint Managing Director), W. Hatch, and L. D. Hyland (Joint Managing Director). Secretary: A. J. Downie. Office: 191-2, High Holborn, W.C.—The company was registered July 22, 1899, to take over the business of wholesale manufacturing metal workers f the firm of the same name.
  • Hunter, Barr and Co, Limited.—Directors: R. H. Hunter (Chairman and Managing Director), P. Carmichael, J. C. Hunter (Secretary), A. Macfarlane, and T. Russell. Office : Queen Street, Glasgow.—The company was registered January 20, 1898, to take over the business of wholesale warehousemen and manufacturers of the firm of the same name; in 1907 another business was acquired.
  • Hunters the Teamen, Limited.—Directors: G. Ollerenshaw (Chairman), S. J. Bradwell, G. Beever, and I, Crompton, the first three being Managing Directors. Secretary: J. R. Gregson. Office: Hyde Road Works, Manchester.—The company was registered September 21, 1897, to acquire the business of Mr. George Ollerenshaw, of Blackburn, carried on under various titles.
  • Huntley and Palmers, Limited.—: W. H. Raimer (Chairman), C. H. Palmer (Deputy-Chairman), A. Raimer, A. J. Raimer, E. E. Palmer, Rt. Hon. G. W. Palmer, S. E. Palmer, Sir W. Raimer, Bart., and W. B. Williams. Assistant Directors: J. Broad, C. M. Byham, F. B. East, E. Lea, C. F. Newman, H. Pretty (General Manager), and W. Rowbotham. Secretary: W. Lea. Office: Reading.—The company was registered March 29, 1898, to take over the business of biscuit manufacturers of the firm of the same name.
  • Huon Timber Co, Limited.—Directors: W. Forrest (Chairman), R. Davidson, R. M. Paterson, M. Robinson, A. Rodger, and P. Rottenburg. Secretaries: Thomson, Jackson, Gourlay and Taylor. Office: 24, George Square, Glasgow.—The company was registered May 27, 1902, to acquire properties in Tasmania, and other properties were acquired in 1905.
  • Hyam and Co, Limited.—Directors : T. Lilley (Chairman), J. G. Bellamy, and E. T. Hargraves.Secretary: H. W. Moore. Office: 134-140, Oxford Street, W.—The company was registered July 4, 1900, to acquire the business of tailors and outfitters of a company of similar title, registered in 1875.
  • Hyatt's, Limited.—Directors : G. M. Chamberlin (Chairman), F. L. Lane, and C. L. Marshall (Managing Director). Secretary: D. Crawford. Office: 52-58, Lancaster Street, S.E.—The company was registered June 25, 1904, to establish and carry on the business of manufacturers of the Hyatt Belt for driving machinery, the Hyatt wick, and a new form of hose.


See Also

Loading...

Sources of Information