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: R

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)

  • R. and J. Hill, Limited.—Directors; Sir H. B. Praed, Bart. (Chairman), H. C. Archer (Managing Director), J. J. Jonas, and H. L. Peters. Secretary: W. Daw. Office: 175, Shoreditch High Street, E. Transfer Office: 20, Copthall Avenue, E.C.—The company was registered August 3, 1897, as Hills, Limited, to take over the business of R. and J. Hill, Limited (registered April 3, 1872), tobacco, cigar, and cigarette manufacturers; subsequently the name was changed back to the original title.
  • R. and J. Pullman, Limited. — Directors: P. B. Burgoyne (Chairman), E. E. Pullman (Managing Director), G. J. Nesbitt, A. Heiron, and T. Croysdale. Secretary: T. Nevell. Office: 1, Leadenhall Buildings, E.C.—The company was registered July 6, 1895, to acquire the business of the firm of the same name, leather dressers, &c.
  • R. and J. R. Creighton, Limited.—Directors: R. Creighton (Chairman and Managing Director), J. C. Dove, J. Maxwell, and Sir B. Scott, Kt. Secretary: J. J. Townson. Office: Alexandra Saw Mills, Carlisle.—The company was registered July 7, 19.00, to acquire the business of timber and slate merchants, saw mill proprietors, &c., of the firm of the same name.
  • R. and R. Clark, Limited.—Directors: E. Clark and J. Jordan. Secretary: P Begg. Office: Brandon Street, Edinburgh.—The company was registered May 9, 1895, to take over the business of the firm of the same name, printers.
  • R. and W. H. Symington and Co., Limited —Directors: G. W. Wilson (Managing Director), F. G. Cox, R. Howett, J. L. Symington, and W. H. Symington. Secretary: E. Eades. Office: Church Square, Market Harborough.—The company was registered September 30,1898, to take over the business of corset manufacturers of the firm of the same name.
  • R. and W. Hawthorn, Leslie and Co, Limited.—Directors: Sir B. C. Browne, Kt. (Chairman), F. B. Atkinson, Lt.-Col. Sir A. J. Bigge, G.C.V.O., K.C.B., C. W. Bigge (Secretary), H. B. Rowell, J. B. Simpson, and C. E. Straker. Office: Newcastle-on-Tyne.— The company was registered April 7, 1886, to acquire the businesses of Messrs. R. and W. Hawthorn, engineers, Newcastle-on-Tyne, and Messrs. A. Leslie and Co., shipbuilders, Hebburn-on-Tyne.
  • R. Bell and Co, Limited.—Directors: J. Browne-Martin (Chairman), J. Barton, C. R. E. Bell (Managing Director), and C. A. Bell. Secretary: J. Cosway. Office: Bromley-by-Bow, E.—The company was registered November 10, 1887, to take over the business of the firm of this name, manufacturers of wax matches.
  • R. F. and J. Alexander and Co, Limited.—Directors: T. C. Waterhouse (Chairman), J. Bowker, C. R. Daniels, C. Diamond, H. Harrison, H. Morgan, J. Palmer, and F. Roby. Secretary: C. E. Barlow. Office: Crofthead Mills, Neilston, N.B.—The company was registered August 3, 1892, to acquire the business of cotton thread manufacturers of the firm of the same name. During 1898 the control of the company passed into the hands of the English Sewing Cotton Co, Limited, by the purchase of the entire share capital. The English Sewing Cotton Company has agreed that if by reason of the winding up of R. F. and J. Alexander and Co., the debentures become repayable, the holders are to receive a premium of 10 per cent.
  • R. H. and J. Sharp, Limited. — Directors: R. H. Sharp (Chairman), T. E. Lingard, E. G. Sharp, and R. B. Sharp. Office: Auburn Street, Manchester.—The company was registered June 7, 1890, to take over the lithographic, printing, and manufacturing stationery business of the firm of the same name.
  • R. H. and S. Rogers, Limited.—Directors: Sir R. H. Rogers, Kt. (Chairman), M. Given, S. Rogers, and C. Stuttaford. Secretary: A. Whitaker. Office: 9-11, Addle Street, E.C.—The company was registered February 28, 1898, to take over the business of shirt and collar manufacturers of the firm of the same name.
  • R. Hood Haggie and Son, Limited.—Directors: R. Hood Haggie (Chairman), A. J. Haggie, and S. Haggie (Managing Directors); A. M. Sutherland, and L. Zollner. Secretary: S. S. Haggie. Office: Cathedral Buildings, Dean Street, Newcastle-upon-Tyne. —The company was registered November 28, 1900, to acquire the business of manufacturers of steel wire, Russian hemp, manilla, and other ropes, &c., of the firm of the same name.
  • R. Middlemass and Son, Limited,—Directors: J. Howden (Chairman), H. H. S. G. Manford, R. L. Middlemass, and R. Riddel. Secretary: R. Riddel. 137, Causewayside, Edinburgh.—The company was registered January 9, 1896, to acquire the business of biscuit manufacturers, &c., of the firm of the same name.
  • R. R. Whitehead and Brothers, Limited.—Directors: W. W. Thomson and W. W. Tumor. Secretary: J. Y. Shaw. Office: Royal George Mills, Saddleworth, Yorkshire.—The company was registered August 9, 1870, to acquire a business of cotton spinners.
  • R. Thwaites and Co, Limited.—Directors: W. Cambden (Chairman), A. F. Austin, R. J. Brinkley, T. R. Dipple, H. Jennings, M. O’Connor, and R. G. Thwaites. Secretary: C. Farman. Office : 128, New Kent Road, S.E.—The company was registered June 1, 1898, to acquire the business of mineral and aerated water manufacturers of the firm of the same name.
  • R. Waygood and Co, Limited.—Directors: H. C. Walker (Chairman and Managing Director), W. D. Baldwin, D. W. R. Green (Secretary), E. P. Okeden, R. P. Sellon, R. J. White. Office: Falmouth Road, Great Dover Street, S.E.—The company was registered June 29, 1900, as R. Waygood and Co, Limited, to take over the business of lift-makers, &c., of the firm of the same name; in 1902 the business of the Otis Elevator Co, Limited, was acquired, and the name was changed to Waygood and Otis, Limited, but in 1903 the original title was reverted to.
  • R. White and Sons, Limited.—Directors: R. J. White (Chairman and Joint Managing Director), J. G. White (Joint Managing Director), C. J. Dale, H. B. Grotrian, and R. A. White. Secretary: J. J. Ball. Office: Neate Street, Camberwell, S.E.— The company was registered July 24, 1894, to acquire the business of the firm of the same name, manufacturers of mineral waters, &c.
  • R. Wylie Hill and Co, Limited.—Directors: R. W. Hill (Chairman and Managing Director), J. Gillies, A. W. Hill, and H. Ogilvie (Secretary), Office: 20, Buchanan Street, Glasgow.—The company was registered March 24, 1899, to take over the business of importers and warehousemen of the firm of the same name.
  • Raffety, Thornton and Co, Limited.—Managing Directors: C. I. Thornton (Chairman) and A. V. Raffety (Vice-Chairman). Directors: E. H. Burnett and F. Nicholson. Secretary: A. J. Peacop. Office: 42, Old Broad Street, E.C.—The company was registered February 4, 1886, to acquire the business of the firm of this name as timber merchants and importers.
  • Railway and General Engineering Co, Limited.—Directors: E. Parry (Chairman), L. W. Crosta (Managing Director), E. H. Fraser, C. H. Hill, and W. Hunt. Secretary: R. Sands. Office: 12, Victoria Street, Nottingham.—The company was registered April 25, 1900.
  • Railway Concessions and Contract Co, Limited.—Directors: Capt. G. L. Butler, Lt.-Col. G. W. Forbes, J. F. A. Rawlinson, and Sir O. R. Slacke, Kt., C.B. Secretary: A. H. Draper. Office: 110, Cannon Street, E.C.—The company was registered January 2, 1903, “for the acquisition of concessions, the construction of railways, and other works of a like character or connected therewith,” and in the first place took over a contract for the completion of the Colombian National Railway.
  • Raleigh Cycle Co, Limited.—Directors: F. Bowden (Chairman and Managing Director), H. Bowden, and J. Lazonby. Secretary: E. C. Farrow. Office: Faraday Road, Lenton, Nottingham.—The Raleigh Cycle Company. Limited, was registered in the first place December 12, 1891. On March 4, 1890, another company was registered to take over the old company’s properties, while in 1899, in connection with the extinction of a debit to profit and loss and the absorption of another concern, reconstruction took place, the present company being registered February 15, 1899.
  • Ramsbottom Paper Mill Co, Limited.—Directors: E. Partington (Chairman and Managing Director), T. Aitken (Vice-Chairman), C. L. Samson, and K. P. Skelton (Secretary). Office: Ramsbottom.—The company was registered April 25, 1872, and in 1896 was reconstructed, with a slightly enlarged capital, under the same title as before, re-registration taking place February 14.
  • Rangoon Electric Tramway and Supply Co, Limited.—Directors: F. Tobin (Chairman), S. Balthazar (Rangoon), J. W. W. Danson, J. W. Darwood (Rangoon), J. Halliday, and J. Taylor. Secretary: F. J. Wilson. Office: 14, Dale Street, Liverpool.— The company was registered December 20, 1905, to acquire from Messrs. J. W. Darwood and Co., of Rangoon, and extend the existing tramways in that city, as well as certain concessions for the electrification of the tramways and the establishment of a system for the supply of electricity for lighting and power. The local authorities have the option of purchasing the undertakings at the end of a period of forty-two years from the respective dates of the licenses (all in 1905), and at the end of subsequent periods of ten years, the price to be paid on such a purchase to be “the then fair market value, to be fixed in case of difference by arbitration, of the lands, buildings, works, materials, and plant.” Certain agreements have been entered into for the lighting of the city for twenty-one years. The existing tramways are about 7.5 miles in length, to be increased to 26 miles.
  • Ransomes and Rapier, Limited.—Directors: F. W. S. Stokes (Chairman and Managing Director), A. A. Bennett (Secretary), N. C. Graham, P. F. S. Stokes, and R. H. Unsworth. Office: 32, Victoria Street, S.W.—The company was registered April 17, 1896, to acquire the business of engineers of the firm of the same name.
  • Ransomes, Sims and Jefferies, Limited.—Directors: P. E. Ripley (Chairman), A, Goodwyn, H. S. Jefferies, E. C. Ransome, and B. C. Ransome. Secretary: H. J. Cole. Office: Ipswich.—The company was registered May 12, 1884, to acquire the business of Messrs. Ransomes, Head and Jefferies, as agricultural engineers.
  • Raphael Tuck and Sons, Limited.—Directors: A. Tuck (Chairman and Managing Director), G. Tuck (Vice-Chairman), Sir A. C. Doyle, Kt., M.D., A. Parsons, and H. Tuck. Secretary: J. W. Bretherton. Office: Raphael House, Moorfields, E.C.—The company was registered October 29, 1901, to take over the business of fine art and book publishers, of London and Paris, of a company of the same name, registered December 27, 1895.
  • Read Brothers, Limited.—Directors: G. Edwards (Chairman), J. Colman, and W. T. Synnott. Joint Managers: P. Blackmar and B. L. Stockman. Secretary: C. G. Webb. Office: Read’s Export Bottling Stores, Kentish Town, N.W.—The company was registered February 24, 1898, to acquire the export bottling business of the firm of the same name.
  • Read Holliday and Sons, Limited.—Directors: J. Turner (Chairman), E. Cockshaw (Secretary), T. P. Crosland, and L. B. Holliday, Office: Upperhead Row, Huddersfield. The company was registered March 24, 1890, to take over the business of the firm of the same name, manufacturing chemists, dye and colour manufacturers, of Huddersfield, and Brooklyn, U.S.A.
  • Recife Drainage Co, Limited.—Directors: W. H. Adams and F. J. Gordon. Secretary: J. Bull. Office: 13, Throgmorton Avenue, E.C.—The company was established in 1868 for cleansing and draining the city of Recife, under a concession from the provincial government of Pernambuco, in Brazil.
  • Reckitt and Sons, Limited.—Directors: F. Reckitt and Sir J. Reckitt, Bart. (Joint Chairmen), T. R. Ferens, M.P., W. W. Tothill, A. B. Reckitt, H. J. Reckitt, P. B. Reckitt, A. Reckitt, A. L. Reckitt, and W. H. Slack. Secretary: H. Lamb. Office: Hull. —The company was originally registered December 30, 1878, as Reckitt and Sons, Limited, to acquire the business of the firm of the same name, as starch, blue, and blacklead manufacturers ; on September 4, 1888, the company was re-registered with extended powers; and again on May 19, 1899, re-registration took place under the title of Reckitts, Limited, afterwards altered back as above.
  • Redfern, Limited,—Directors: Sir W. Treloar, Bart. (Chairman), W. S. Fiske, G. Jackson (Secretary), and C. P. Redfern. Office: 26 Conduit Street, W. The company was registered November 25, 1892, to acquire the business of John Redfern and Sons, tailors, &c., carried on in London, Edinburgh, Paris, New York, etc.
  • Redpath, Brown and Co, Limited.—Directors: J. Cowan (Chairman and Managing Director), E. M. Carter, H. Gaskell, Jun., L. S. Robertson, A. Simpson, R. W. Wallace, and B. Walmsley. Secretary: J. M. Cowan. Office: 2, St. Andrew Square, Edinburgh.—The company was registered October 15, 1896, to acquire the business of iron and steel merchants of the firm of the same name.
  • Reducto Nitrate Co, Limited. —DireGtors: H. W. Sillem (Chairman), J. D. Campbell, E. Harrington, J. Purves, and D. Richardson (Managing Director). Secretary: F. W. Bishop. Office: Dashwood House, E.C.—The company was registered November 7, 1903, to acquire as from the beginning of 1904 properties situated in Chili.
  • Reeves and Sons, Limited.—Directors: C. J. Wild (Chairman), F. A. Rintoul, B. W. Wild, H. R. Wild, and H. E. Wild. Secretary: E. H. Sturge. Office: Ashwin Street, Dalston Junction, N.E.—The company was registered May 17, 1890, to acquire the business of manufacturers of artists’ colours of the firm of the same name, and in June, 1897, subscriptions were invited from the public.
  • Remer and Co, Limited.—Directors: J. S. Remer (Managing Director), J. Sankey, A. W. Varcoe, and W. Williams. Secretary: S. L. Jenkins. Office: 333, Derby Road, Canada Dock, Liverpool.—The company was registered September 15, 1893, as Remer, Nowell and Co, Limited, and acquired a business of timber merchants, &c., the name being changed as above in 1896.
  • Renard Road and Rail Transport Corporation, Limited:—Directors: Rt. Hon. Lord Ribblesdale, P.C. (Chairman), P. Dawson, H. S. Foster, Hon. C. G. Hay, M.P., H. Laurent (Paris), Capt. C. C, Longridge, and B. Surcouf (Paris). Secretary: H. A. Grimsdick. Office: 52, Victoria Street, S.W.—The company was registered April 15, 1907, to acquire the patent rights for the United Kingdom and other parts of the world for the Renard train, and also to take over the business of Messrs. Edouard Surcouf et Cie., of Billancourt, Paris.
  • Reno Electric Stairways and Conveyors, Limited.—Directors: W. H. Aston (Chairman), R. J. Johns, R. P. Sellon, J. G. Wainwright, and H. C. Walker. Secretary: W. R. Gaff. Office: 54, New Broad Street, E.C.—The company was registered April 10, 1902, to acquire certain British patents.
  • Reuter's Telegram Co, Limited.—Directors; Adml. the Rt. Hon. Sir J. O. D. Hay, Bart., G.C.B. (Chairman), F. J. Griffiths, Hon. M. F. Napier, Baron de Reuter (Managing Director), and Baron G. de Reuter. Secretary : W. F. Bradshaw. , Office : 24, Old Jewry, E.C.—The company was registered in 1865, and in 1903 the objects of the company were extended.
  • Rexer Arms Co, Limited.—Being wound up. Liquidator: W. Sunley, 16-17, Devonshire Square, E.C.
  • Reyners, Limited.—Directors: F. Reyner, D. B. Hamilton, F. H. Reyner, and F. B. Ross. Secretary: W. Wrigley. Office: Albion Mills, Mill Lane, Ashton-under-Lyne.—The company was registered June 5, 1891, to acquire the businesses of cotton spinners, &c., of Messrs. Thomas Reyner and Sons and J. B. Reyner and Bros.
  • Reynolds Brothers, Limited. — Directors: C. J. Crosfield (Chairman), C. P. Reynolds (Managing Director in Durban), C. W. Hazlehurst, F. Reynolds (Durban), and W. S. Taylor. Secretary: J. G. Hodgson. Office: 41, North John Street, Liverpool. — The company was registered April 21, 1891, to acquire freehold estates, sugar plantations, and mills, and the business of sugar-cane growers, &c., of Messrs. F. and C. P. Reynolds, in Natal. The estate covers an area of over 12,000 acres,-
  • Rhodes Motors, Limited.—A. L. Rhodes (Chairman), S. H. Fielden, and J. A. Halford. Secretary: R. Salem. Office: Riverside Works, Doncaster.—The company was registered February 25, 1904, under the title of the Rhodes Electrical Manufacturing Co, Limited, and the directors, having decided to open a new department for the manufacture of automobiles, the name was, in February, 1907, changed as above.
  • Rhodesia Cold Storage and Trading Co, Limited. — Directors: P. L. Gel (Chairman), A. Humbert, F. Johnson, D. N. Shaw, and A. Suter (Managing Director) Secretary: F. J. Asbury. 0ffice: Finsbury Pavement House, E.C.—The company was registered March 4, 1903, to acquire certain established businesses in Rhodesia and the territories of the Mozambique Company, besides about a million acres of pastoral land in the Kimberley district of Western Australia.
  • Rhondda Tramways Electric Supply Co, Limited.—Directors: L. B. Schlesinger (Chairman), B. Bernheim, and J. C. Saunders. Secretary: L. W. H. Jacobs. Office: Queen Anne’s Chambers, Westminster, S. W.—The company was registered August 2,1907, to supply power to the Rhondda Tramways Co, Limited, now worked by horse traction, and in connection with which a generating station is to be constructed, adjoining the premises of the Tramways Company.
  • Richard B. Green and Co, Limited.—Directors: A. M. Antrobus, R. Chiswell, A. Fenn, and R. B. Green (Managing Director). Secretary: V. J. Hengler. Office: 15, Stanley Street, Liverpool.—The company was registered November 27, 1897, to take over the business of importers and merchants of canned goods, &c., of the firm of the same name.
  • Richard Dickeson and Co, Limited.—Directors: W. O. Kennett (Chairman), F. D. Bolton, T. F. Doubleday, P. G. Mills, F. W. Parsons, and A. W. Prince (Managing Director). Secretary: E. Pearson. Office: 136-48, Tooley Street, S.E.—The company was registered June 19, 1901, to take over the business of wholesale grocers, &c., of the firm of the same name at Dover, London, and elsewhere.
  • Richard Harwood and Son, Limited.—Directors: G. Harwood, H. M. Harwood, and G. E. Spence. Secretary: J. Beech. Office: The Mills, Darley Street, Brownlow Fold, Bolton.—The company was registered November 18, 1898, to acquire the business of cotton spinners and doublers of the firm of the same name.
  • Richard Haworth and Co, Limited.—Directors : G. C. Haworth (Chairman), E. Farrow, Col. F. Haworth, F. C. Haworth, G. C. Haworth, Jun., and R. F. Haworth. Secretary: A. B. Ward. Office: 35, Dale Street, Manchester.— The company was registered April 7, 1897, to take over the business of the firm of the same name, cotton spinners,
  • Richard Hill and Co (1899), Limited.—Directors: R. Hill (Chairman), C. Emmott, F. Hill (Managing Director), F. W. Manson, and Sir H. G. Reid. General Manager and Secretary: F. Bowes. Office: Newport Wire Mills, Middlesbrough.—The company was registered March 18, 1899, to acquire the business of steel wire drawers, &c., of a private company, entitled Richard Hill and Co, Limited.
  • Richard Hornsby and Sons, Limited.—Directors: H. S. Gee (Chairman), A. R. Bellamy, A. J. Hobson, J. Hornsby, W. Hornsby, J, W. Hornsby, and D. Roberts (Managing Director). Secretary : W. Haynes. Office: Spittlegate Ironworks, Grantham.—The company was registered November 20, 1879, to take over the business of the firm of the same name as engineers, machine manufacturers, &c.
  • Richard Lunt and Co, Limited.—Directors: E. Lunt (Chairman), T. V. Gardner, E. N. Lunt (Secretary), and F. Smith. Office: Old Square, Birmingham.—The company was registered April 1, 1889, to acquire the business of wholesale warehousemen of the firm of the same name.
  • Richard Wade, Sons and Co, Limited.—Directors: E. S. Wade (Governing Director), J. C. Fea, J. P. Fea, A. Pickard, C. Wade, and H. N. Wade. Office: Garrison Side, Hull. —The company was registered April 7, 1897, to take over the business of timber importers of the firm of the same name.
  • Richard Wheen and Sons, Limited.—Directors: C. B. Dimond, A. Wheen, F, Wlieen, and F. T. Wheen. Secretary: J. F. Payne. Office: Soapery, Deptford Creek, S.E.—The company was registered July 15, 1898, to take over the business of soap makers of the firm of the same name.
  • Richards' Beau Ideal Cycle Co, Limited.—Directors.- H. G. Powell (Chairman), G. C. Law, and C. Richards (Managing Director). Office: Frederick Street, Heath Town, Wolverhampton.—The company was registered July 20, 1896, to take over the business of Messrs. Charles Richards and Co.
  • Richards, Limited. — Directors: Col. T. Innes, C.V.O. (Chairman), R. Beveridge, Jun., D. Douglas, A. Ledingham, W. Macintosh, A. Maitland, A. M. Ggston, and R. G. Wilson. General Manager and Secretary: D. Douglas. Office: Broadford Works, Aberdeen.—The company was registered October 10,1898, to take over the business of flax and tow spinners, &c., of Messrs. Richards and Co.
  • Richardsons, Westgarth and Co, Limited.—Directors: Sir C. Furness, M.P. (Chairman), W. J. Richardson (Vice-Chairman), M. Furness, S. W. Furness, A. Harrison, T. Richardson, D. B. Morison and T. Westgarth (the last two being Managing Directors). Secretary: H. H. Murray. Office: Hartlepool Engine Works, Hartlepool.—The company was registered October 29, 1900, to acquire the businesses of marine engine and boiler manufacturers, &c., of Thomas Richardson and Sons, Limited, of Hartlepool, registered June 21, 1894, Sir Christopher Furness, Westgarth and Co, Limited, of Middlesbrough, registered July 18, 1896, and William Allan and Co, Limited, of Sunderland, registered April 5, 1894.
  • Richmond Gas Stove and Meter Co, Limited.—Directors: T. Dwerryhouse (Chairman), H. M. Thornton (Vice-Chairman and Joint Managing Director), J. F. Atkins, J. Coxon, J. W. Glover, and J. A. Ransome (Joint Managing Director). Secretary: J. W. Slack. Office: Academy Street, Warrington. — The company was registered September 26, 1890, as Unsworth and Richmond, Limited, to take over the business of gas stove manufacturers of the firm of the same name; in August, 1891, the title was changed to Richmond and Co, Limited; and in 1901, in connection with the absorption of another business, the name was altered as above.
  • Rickett, Cockerell and Co, Limited.—Directors: Sir C. F. Cory-Wright, Bart. (Chairman), W. J. Franks, J. C. H. Greig, F. S. Holland, H. Lea-Smith, H. G. Radford, and H. C. Rickett. Secretary: C. R. Lees. Office: Tower House, Trinity Square, E.C.—The company was registered April 22, 1899, to take over the wholesale and retail coal business of Rickett, Smith and Co, Limited, with a portion (chiefly retail) of the business of Wm. Cory and Son, Limited, including that acquired from G. J. Cockerell and Co.
  • Ridgways, Limited.—Directors: Sir A. Cooper (Chairman), J. Maitland (Deputy Chairman and Joint Managing Director), H. J. Chisholm (Joint Managing Director), S. W. Cooper, and F. R. Spofforth. Secretary: W. B. Vaile. Office: 73 and 75, Minories, E.—The company was registered November 7, 1896, to take over the tea business of Messrs. Ridgway and Co. and other firms.
  • Ridley, Whitley and Co, Limited. — Directors: W. H. Hutchinson, S. F. Ridley, G. Whitley, and W. R. Whitley (the last three being Managing Directors). Secretary: A. G. Hamilton. Office: 46-7, Newgate Street, E.C. Transfer Office: 23, St. Swithin’s Lane, E.C.—The company was registered November 17, 1900, to acquire the business of linoleum, &c., manufacturers of the firm of the same name.
  • Riley Cycle Co, Limited.—Directors : B. Riley (Chairman), and H. J. Riley and W. Riley, Jun. (Joint Managing Directors), and V. Riley. Secretary: G. Barr. Office: City Cycle Works, Coventry.—The company was registered June 25, 1896, to acquire the business of Bonnick and Co, Limited.
  • Rio de Janeiro City Improvements Co, Limited.—Directors : Hon. H. C. Gibbs (Chairman), D. M. Fox, Hon. S. C. Glyn, F. Gotto (Managing Director), and P. S. Nicolson. Secretary: H. Haggett. Offices: 228, Dashwood House, E.O.—The company was established in 1862 to acquire and carry out a concession from the Brazilian government for certain public works at Rio. Under this concession (which expires in 1947, when the works revert to the government without payment) the government guarantees to the company the revenue (from drainage, &c., service) to which the company is entitled, and further grants certain monopolies. In January, 1900, a new contract was concluded with the government by which the government undertakes to pay to the company the amount stipulated in the original concession (60 milreis for each house drained), at a fixed exchange of 19d. to the milreis. The company on its part undertook to complete within three years the works of the new extensions, which were suspended for want of funds in 1896; and the company further undertook to improve its system gradually so as to make it conform to the ideas of the government, all other clauses in the concession not affected to remain in force.
  • Rio de Janeiro Flour Mills and Granaries, Limited.—Directors : E. L. Weigall (Chairman), R. Foster, Jun., R. E. Morris, J. R. Radford (Managing Director), and S. Rostron. Secretary: W. Hollick. Office: 48, Moorgate Street, E.C.—The company was registered December 13, 1886.
  • Rio de Janeiro Tramway, Light and Power Co, Limited.—Directors: W. Mackenzie (President), F, Nicholls (Joint Vice-President), F. S. Pearson (Joint Vice-President), A. Mackenzie (Resident Vice-President in Rio de Janeiro), W. L. Bull, P. Farquhar, R. M. Horne-Payne (London, Eng.), Z. A. Lash, A. W. Mackenzie, Sir W. Van-Horne, K.C.M.G., and B. R. Wood. Head Office: Toronto. Registrar and Secretary in London: British Empire Trust Co, Limited, 34, Nicholas Lane, E.C.— The company was established under the Canadian Companies Acts in June, 1904, to acquire and operate concessions and privileges granted by the governments of the republic of Brazil and the state of Rio de Janeiro, and by the council of the city of Rio de Janeiro, to carry on an electrical business in the federal district and in the city and state of Rio de Janeiro. The company has acquired from the federal government and the municipal council concessions giving the exclusive right to furnish electrical energy until 1950, this right being exclusive until June, 1915. The company has also acquired, with the exception of a very few shares, the entire capital stock and a great majority of the securities of three local tramway companies and also a large interest in two smaller companies, and the lines are being gradually electrified; it has also acquired nearly all the share capital of the Rio Telephone Company and the Rio Gas Company, the former company holding a concession (exclusive until 1928), while the gas company’s concession expires in 1945, being exclusive for private gas and for street lighting (by electricity or gas) until 1915.
  • Ripponden Commercial Co, Limited.—Directors: J. Pickles (President), J. Barrett, W. H. Barrett, J. Broadley, D. Cockroft, T. Hallowell, and A. Whiteley. Secretary: B. Brearley. Office: Ripponden, near Halifax.—The company was established in 1856. The capital is £50,000 in fully-paid shares of £10, and there are loans, for £14,955.
  • River Plate Fresh Meat Co, Limited.—Directors : J. A. Wood (Chairman), C. W. Drabble, A. P. Henderson, W. Higgins, and W. Parish. Manager and Secretary: S. Young. Office: Cecil House, Holborn Viaduct, E.C.—The company was formed May 26, 1882, and with a view of carrying out certain extensions reorganisation took place in 1889, the new company being registered September 13, 1889.
  • River Plate Land and Farming Co, Limited.—Directors: J. W. Bell (Chairman), E. S. Frisch (Deputy-Chairman), G. A. J. Bell, G. O. Jones, and H. B. Wyatt. Secretaries : H. B. Wyatt and Sons. Office: 29, Exchange Chambers, Bixteth Street, Liverpool. —The company was registered February 20, 1863.
  • Riverside Cold Storage and Ice Co, Limited.—Directors: de F. Pennefather (Chairman), R. Harley, T. D. Lingard, H. R. Meyer, and A. J. Pease. Manager and Secretary: J. S. Clarkson. Office: Albert Dock, Liverpool.—The company was registered September 7, 1898, to acquire premises with a view to their adaptation for the carrying on of the business of ice manufacturers, warehouse-keepers, and wharfingers.
  • Riverside Orange Co, Limited.—Directors: W. Crewdson (Chairman), J. Newmarch, A. C. Tupp, and W. H. Winterbotham. Secretary: J. H. Alston. Office: 60, Watling Street, E.C.—The company was registered October 11, 1890, to acquire land in California suitable for the growing of oranges and lemons.
  • Riverside Trust Co, Limited.—Directors; E. Waterhouse (Chairman), A. O. Coldicott, W. Orewdson, R. L. Harrison, W. D. Shaw, and A. Williamson. Secretary: J. H. Alston. Office: 60, Watling Street, E.C.—The company was registered December 13, 1889, to acquire land in California suitable for the growing of oranges and lemons.
  • Rivet, Bolt and Nut Co, Limited. — Directors: R. B. Macouat (Chairman), H. Anderson, W. Crosher, W. Howat, J. Kennedy, Jun., and J. M‘Ewan. Secretary: H. B. Stewart. Office: 74, York Street, Glasgow.—The company was registered November 22, 1900, to acquire the businesses of several companies and firms engaged in the manufacture of rivets, bolts, &c.
  • Robert Arthur Theatres Co, Limited.—Directors: R. Arthur (Chairman and Managing Director), E. Compton, D. Mann (Assistant-Managing Director), S. Marler, and A. M. Ogston. Secretary: J. H. Hannah. Office: 24A, Regent Street, S.W.—The company was registered May 27, 1897, to acquire theatres at Liverpool, Newcastle-on-Tyne, Nottingham, Aberdeen, and Dundee, and to take over the business of a theatrical proprietor and manager of Mr. Robert Arthur.
  • Robert Campbell and Sons, Limited.—Directors: W. H. Campbell (Chairman), R. O. Campbell (Managing Director in New Zealand), G. Harris, and Col. A. K. Wyllie, C.B. Secretary: C. D. Buckler. Office: Dashwood House, E.C.—The company was registered July 22, 1881, to acquire the sheep-farming business and land properties of Messrs. Robert Campbell, Jun., and Co., of Dunedin, New Zealand.
  • Robert Candlish and Son, Limited.—Directors: J. J. Candlish, O. Gilbey,and P. Gold. Secretary: W. Hyslop. Office: Bottle Works, Seaham Harbour, Co. Durham.—The company was registered August 3, 1894, to acquire the business of bottle manufacturers.
  • Robert Ingham Clark and Co, Limited.—Office: 6, St. Helen’s Place, E.C.—The company was registered May 27, 1895, to acquire the business of varnish and japan manufacturers and merchants of a firm of the same name.
  • Robert Owtram and Co, Limited.—Directors: C. H. Owtram (Chairman), R. Mould (Secretary), and J. C. H. Scott. Office: 13, Watling Street, E.C.—The company was registered September 17, 1886, to acquire, as from June 30, 1886, the business of the firm of the same name as warehousemen.
  • Robert Porter and Co, Limited,—Directors: W. M. Porter (Chairman), F. Porter, R. G. Porter, and R. S. Porter. Secretary: B. Symons. Office: Crinan Street, King’s Cross, N.— The company was registered January 31, 1895, to acquire the businesses of beer and cider bottlers and merchants of the firm of this name, and Messrs. Porter and Gidley.
  • Robert Reid and Co, Limited.—Directors: R. Reid (Chairman and Joint Managing Director in London), A. Bones, J. Hastings (Joint Managing Director in London), A. M, Reid (Melbourne), and J. Wright (Managing Director in Melbourne). Secretary: W. Joyce. Office : 19, Chiswell Street, Finsbury, E.C.—The company was registered November 21, 1898, to take over the business of general merchants in London, Melbourne, and Sydney of the firm of the same name.
  • Robert Roberts and Co, Limited. — Directors: R. Kirkland (Chairman), E. G. Goodbody (Managing Director), and J. Ross. Secretary: W. Griffith. Office: 30, Bold Street, Liverpool. — The company was registered July 12, 1888, to acquire the business of the firm of the same name, tea and coffee merchants, of Liverpool, London, Manchester, Birmingham, &c.
  • Robert Stephenson and Co., Liiaited, — Directors: C. Emmott (Chairman), A. H. J. Cochrane, M. Dillon, and J. Walker. Secretary: W. H. Thompson. Office: Hebburn-on-Tyne.—The company was registered July 19, 1899, to take over the business of engineers and shipbuilders of a company of the same name, registered October 22, 1886.
  • Robertson, Ledlie, Ferguson and Co, Limited.—Chairman: A. H. Ledlie. Office: Bank Buildings, Castle Place, Belfast.—The company was registered December 22, 1879, to acquire a business of linen, silk, woollen, and Manchester warehousemen, &c.
  • Robey and Co, Limited. —Directors: F. Andrew (Chairman), W. T. Bell, O. W. Ellis, H. Mackinder, and C. Scorer. Secretary: S. R. Grantham. Office: Globe Works, Lincoln.—The company was registered December 22, 1893, to take over the business of engineers of the firm of the same name.
  • Robin and Houston, Limited.—Directors: C. Allan, C. Houston, and R. S. Houston. Secretary: R. Hume. Office: 61, New Sneddon Street, Paisley.—The company was registered August 29, 1896, to acquire the business of soap and candle manufacturers of the firm of the same name.
  • Robinson and Cleaver, Limited.—Directors: J. Cleaver (Chairman), W. T. Hamilton, H. M. Robinson, A. S. Cleaver, E. A. Robinson, J. G. Lack, and J. F. Cleaver. Secretary: J. Colquhoun. Office: Donegall Place, Belfast.—The company was registered December 10, 1900, to acquire the business of wholesale and retail linen manufacturers of the firm of the same name.
  • Robinson Printing Co, Limited. — Directors: D. W. Garnett (Managing Director), W. T. Pike, R. J. Sharp, and A. E. Stembridge. Secretary: L. Goble. Office: Robert Street, Brighton.—The company was registered June 29, 1898, to acquire the business of Messrs. A. M. Robinson and Son.
  • Roburite Explosives Co, Limited.—Directors; H. A. Krohn (Chairman and Managing Director), C. Cockson, A. O. Scott, and W. T. Spark. General Manager: H. Bigg-Wither. Secretary: J. H. Browne. Office: 103, Cannon Street, E.C.—This company was registered June 11, 1887, to acquire certain patent rights for the United Kingdom, the colonies, and India, and in 1891 reconstruction took place, re-registration being effected June 30, 1891.
  • Rochet and Schneider, Limited.—Directors; L. E. Belly (Geneva), L. Boussand (Lyons), O. Dollfus (Milan), G. de Fernex (Turin), V. A. Godinet (Lyons), E. Rochet (Managing Director, Lyons), T. Schneider, and D. Zafiropulo (Marseilles). Secretary: W. C. Mears. Office: 70a, Basinghall Street, E.C.—The company was registered January 13, 1905, to acquire the business of La Societe Lyonnaise de Construction d’Automobiles Rochet Schneider.
  • Rolls-Royce, Limited.—Directors: A. H. Briggs, E. A. Claremont, C. G. Johnson, Hon. C. S. Rolls, F. H. Royce, and Lord H. Scott, D.S.O. Secrctary: J. De Looze. Office: Cooke Street, Hulme, Manchester.—The company was registered March 15, 1906, to take over from Royce, Limited, the manufacture of the Rolls-Royce motor car, and later in 1906 it was decided to increase the capital with a view of enlarging the works, and to acquire the business of C. S. Rolls & Co.
  • Ronacher, Limited.—Directors: H. Astley (Chairman), R. S. Bathe, and H. Tozer (Secretary). Office: 1, Durham House Street, Strand, W.C.—The company was registered May 15, 1889, to acquire an establishment, comprising a theatre, concert and ball room, hotel, &c., in the city of Vienna.
  • Roots Oil Motor and Motor Car, Limited.—Directors: Capt. E. W. Lloyd, R.N., J. D. Roots, and C. E. Venables. Secretary: T. H. Hayman. Office: 1-3, Chicheley Street, York Road, S.E.—The company was registered July 15, 1897, to acquire the business and patent rights of Messrs. Roots and Venables.
  • Rosario Drainage Co, Limited.—Directors: J. Anderson (Chairman), P. W. Carr, and F. Praed. Secretary: G. Proctor. Office: 52, Moorgate Street, E.C.—The company was registered February 5, 1897, to take over the assets and undertaking of the Rosario City Improvements Co, Limited. The company has also been registered in the Argentine Republic. The repairs and reconstructions to the works as required by the arbitrators under the new contract with the municipality have been completed, and the works were delivered to public service on September 28, 1899. On October 1, 1901, the drainage rate of 4 per cent, on the house rentals became obligatory over the whole radius served by the works ; the municipality, however, issued a decree to the effect that the company is not entitled to collect the rate in respect of properties which have not been connected with the company’s system, and as this decree is in direct contravention of the terms of the concession, the necessary legal action was instituted, and judgment was given against the company in 1902, but the company initiated a suit for damages against the municipality for the amount of the drainage rate which the company has been unable to collect through the municipality failing to enforce the connection of all properties within the radius of the sewers, and this action has been decided in the company’s favour, but the settlement of the amount of the company’s claim thereunder is still pending. The term of the concession is for 70 years, which commenced to run as soon as the works were delivered to public service, and thereafter the works revert to the municipality gratuitously, with the option of expropriation after 20 ye ... (provided that the company’s receipts have reached the maximum authorised), for a f m in cash which at 6 per cent, interest would produce an income equal to the net receipt for the preceding year, and after 40 years at a valuation to be determined by arbitration, plus a bonus of 20 per cent.
  • Rosario Nitrate Co, Limited.—Directors: A. Balfour (Chairman), T. V. Anthony, L. H. Kulenkampff, C. E. Melchers, W. P. Robertson (Managing Director),and H. G. Schmidt. Secretary: F. Allen. Office; Broad Street House, E.C.—The company was registered April 4,1889, to take over the nitrate grounds and works of Messrs. J. Gildemeister and Co., situated in the province of Tarapaca, Chili, and to carry on the business of nitrate of soda and iodine manufacturers and exporters. Additional properties have since been acquired, and in 1901 the date for the final redemption of the debentures was extended as mentioned below.
  • Ross, Limited.—-Directors: J. Attlee, M.D., E. H. Bartlett, A. Cunningham, and J. Stuart (Managing Director). Secretary: T. G. Anderson. Office: 111, New Bond Street, W.—The company was registered June 28, 1897, to take over the business of manufacturers of lenses and cameras of Messrs. Ross and Co.
  • Rossleigh, Limited.—Directors: W. L. Sleigh (Chairman and Managing S. F. Bates, P. C. Marshall, andT. M. Sleigh. Secretary: W. M. Henderson. Rutland Square, Edinburgh.—The New Rossleigh Cycle and Motor Co, Limited, was registered March 16, 1898, to take over as from July 13, 1897, the business of the Rossleigh Cycle Co, Limited, registered July 30, 1896, and in May, 1907, the name was changed as above.
  • Rover Co, Limited.—Directors: Sir F. D. Dixon-Hartland, Bart., M.P. (Chairman), A. H. Griffiths, H. Smith (Managing Director), J. K. Starley (Works Manager), F. Ward (Secretary), and Col. W. F. Wyley. Office: Meteor Works, Coventry.—The company was registered June 13, 1896, under the title of the Rover Cycle Co, Limited, to take over the business of J. K. Starley and Co, Limited, and in November, 1905, the name was changed as above.
  • Rowntree and Co, Limited.—Directors: J. Rowntree (Chairman), J. B. Morrell, A. S. Rowntree, B. S. Rowntree, F. H. Rowntree, J. S. Rowntree, and O. F. Rowntree. Secretary: T. H. Rowntree. Office: The Cocoa Works, Wigginton Road, York.—The company was registered March 3,1897, to take over the business of Messrs. H. I. Rowntree and Co., manufacturers of cocoa, chocolate, &c.
  • Royal Agricultural Hall Co, Limited. — Directors: Sir W. Gilbey, Bart. (Chairman). A. E. Baker, Hon. A. E. Fellowes, H. W. Gilbey, A. C. Moore, G. Taylor (Managing Director), and C. W. Tindall. Secretary : J. Jeffrey. Office: Barford Street, Liverpool Road, Islington, N.—The company was registered May 15, 1860.
  • Royal York Palace of Varieties, Limited.— Directors; J. Brill, J. L. Graydon, and D. Munro. Secretary: G. A. Kahl. Office: 1G4, Drury Lane, W.C.—The company was registered February 13, 1897.
  • Royce, Limited.—Directors: E. A. Claremont (Chairman and Managing Director), R. D. Hulley, and F. H. Royce. Secretary: W. Kenyon. Office: Trafford Park, Manchester.—The company was registered June 4, 1894, as F. H. Royce and Co, Limited, to take over the business of electrical and mechanical engineers of the firm of the same name, and in 1899 was reconstructed with an enlarged capital, re-registration taking place under the above title October 17, 1899.
  • Royles, Limited.—Directors: J. J. Royle (Chairman), O. M. Row, and H. C. D. Scott. Secretary: W. Walkden. Office: Dalham Works, Irlam, near Manchester.—The company was registered April 25,1900, to take over the engineering business of Mr. John James Royle
  • Rudge-Whitworth, Limited.—Directors: C. V. Pugh (Chairman and Managing Director), J. S. Taylor (Vice-Chairman), J. V. Pugh (Works Director), and R. H. Taunton. Secretary : W. G. Blatch. Office: Crow Lane, Coventry.—The company was registered October 9,1894, to amalgamate the Rudge Cycle Co, Limited, and the Whitworth Cycle Co, Limited.
  • Russian Engineering Co, Limited. — Directors: A. Greenwood (Chairman), S. T. Batley, H. Greenwood, Maj.-Genl. E. Micklem,and James Muirhead, the latter being managing director of the Phoenix Engineering Works Company, St. Petersburg. Secretary: G. Hagger. Office: 16, Great George Street, S.W.—The company was registered July 26, 1897, to acquire the entire share capital, excepting the necessary qualification for officials, of a Russian company, known as the Phoenix Engineering Works Company.
  • Russian Petroleum and Liquid Fuel Co, Limited.—Directors: Hon. E. Hubbard (Chairman), J. F. Baddeley, E. L. Hamilton, C. H. Moore, F. M. Ogilvy, A. J. H. Smith, and E. Luden. General Manager in Baku: C. Howden. Secretary: A. J. Milne. Office: 28-31, Bishopsgate Street Within, E.C.—The company was registered October 29, 1897, to acquire, as a going concern, petroleum properties at Baku and elsewhere in Southern Russia, and in 1902 additional properties were taken over.
  • Ruston, Proctor and Co., Limited. Directors; J. S. Ruston (Chairman), A. E. Tylor (Deputy-Chairman), A. Bornemann (Managing Director), Sir T. Fry, Bart., and F. H. Livens (Engineer). Secretary : E. Oliver. Office: Sheaf Iron Works, Lincoln.—The company was registered July 12, 1889, to take over the business of agricultural and general engineers, boiler makers, &c., of the firm of the same name.
  • Ryde Pier Co.—Directors : W. M. Barnes (Chairman), A. Andrews, J. O. Brook, J. J. Burnett, F. Dashwood, G. E. Mears, and A. Woods. Secretary and Manager: W. D. Stanney. Office: Ryde Pier, Ryde, Isle of Wight.—The company was formed in July, 1812.
  • Rylands and Sons, Limited,—Directors: W. Carnelley (Chairman), S. Barratt, W. F. Bewley, E. C. Dunford, T. Kendall, G. W. C. Kirkham, F. Pilling, and S. J. Tennant. Secretary: W. Gregson. Offices: New High Street, Manchester.—The company was registered October 25, 1873, to take over the business of the firm of this name as manufacturers and general warehousemen.

See Also

Loading...

Sources of Information