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: S

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)

  • S. and E. Collier, Limited.—Directors: E. P. Collier, S. G. Collier and D. F. Cooksey (Managing Directors), and W. Poulton. Secretary: W. Hardie. Office: Grovelands Brick and Tile Works, Reading.—The company was registered in 1901, to acquire the business of a private firm, brick and tile manufacturers.
  • S. and W. Berisford, Limited. -Directors : W. Berisford (Governing), H. Berisford, and S. R. Berisford. Secretary: J. Newby. Office : 22, Withy Grove, Manchester.—The company was registered February 18, 1904, to acquire the business of wholesale grocers of the firm of the same name.
  • S. Anderton and Sons, Limited.—Directors: H. F. Anderton (Chairman), F. S. Anderton, and R. Richmond. Secretary: J. W. Mann. Office: Eastbrook Mills, Bradford, Yorkshire.—The company was registered October 10, 1896, to take over the business of worsted spinners of a firm of the same name, and rents the mills which are the property of the Anderton family.
  • S. Blanckensee and Son, Limited.—Directors: G. Bendon (Chairman), J. Blanckensee (Managing Director), S. Blanckensee, Sir I. Hart, and E. Vaughton. Secretary: W. Davis. Office: 15, Frederick Street, Birmingham.—The company was registered March 31, 1887, to take over the business of the firm of the same name, wholesale manufacturing goldsmiths and jewellers, of London and Birmingham.
  • S. Bottomley and Brothers, Limited.—Directors: J. Bottomley (Chairman), E. Hallas, J. Reddihough, W. Wilson, and W. Wright. Secretary: W. Wright. Office: Buttershaw Mills, Bradford, Yorkshire.—The company was registered July 4, 1890, to take over the business of the firm of the same name, mohair and alpaca spinners and manufacturers.
  • S. F. Edge (1907) Limited.—Directors: S. F. Edge (Chairman and Managing Director), Hon. D. M. P. Carleton, W. Du Cros, Hon. D. W. G. Keppel, C.M.G., C.I.B., and M. S. Napier. Secretary: H. T. Vane. Office: 14, New Burlington Street, W.—The company was registered July 22, 1907, to acquire the business of S. F. Edge, Limited, registered October 20, 1902, dealers in and manufacturers of motor cars and marine engines.
  • S. Frost and Co, Limited.—Directors : W. Haydon (Chairman), S. Frost (Managing Director), J. George, F. Howard, and C. H. Taylor. Secretary : W. H. Chandler. Office : 202, Kennington Park Road, S.E.—The company was registered October 9, 1895, to acquire the general provision businesses, &c., of the firm of the same name.
  • S. Henderson and Sons, Limited.—Directors: Sir J. A. Russell, Kt. (Chairman), P. Guthrie, A. Henderson (Managing Director), and S. Henderson. Secretary: J. W. Robertson. Office : 20, Alva Street, Edinburgh.—The company was registered June 25, 1895, to acquire the business of biscuit manufacturers of the firm of the same name.
  • S. Hildesheimer and Co, Limited.—Directors: B. Newgass (Chairman), W. F. Hobdell, E. Hopkins, H. Kahn, C. H. Searle, and C. Shaw. Secretary: H. W. Miles. Office; 96, Clerkenwell Road, E.C.—The company was registered February 22,1887, to take over the business of the firm of the same name, fine art publishers, of London and Manchester.
  • S. Hoffnung and Co, Limited.—Directors: S. Sinauer (Chairman), A. Hoffnung, S. Hoffnung-Goldsmid, L. H. Nathan, G. H. Davis, and A. H. Nathan (the last two being resident in Sydney, New South Wales. Secretary : B. Sinauer. Office: 102, Fore Street, E.C.—The company was registered July 10, 1902, to acquire the business of wholesale general merchants, &c., of the firm of the same name, in London, Sydney, Brisbane, and New York.
  • S. J. Claye, Limited.—Directors: M. Attwood, E. H. Claye, F. R. Claye, and W. E. Claye. Secretary .- J. Carruthers. Office: Manor House Works, Long Eaton.—The company was registered August 9, 1893, to acquire the business of railway rolling stock manufacturer carried on by Mr. S. J. Claye.
  • S. Pearson and Son, Limited.—Directors: Sir W. D. Pearson, Bart., M.P. (President), C. G. Hyde, M.P. (Vice-President), J. B. Body (Mexico), B. C. Cass, E. W. Moir, and E. E. Pearson. Secretary: J. H. Macdonald. Offices: 47, Parliament Street, S.W., and 10, Victoria Street, S.W. — The company was registered August 12, 1897, to acquire the business of the firm of the same name, contractors for public works.
  • S. Ward, Limited.—Directors: D. Rose. Secretary : E. Hollyhead, company was registered February bacon curer and general purveyor of shares of £5—£35,000 ordinary and have no priority over the ordinary as regards capital.
  • Saccharin Corporation, Limited.—Directors: C. C. Macrae (Chairman), J. J. Jonas G. A. Pertsch, Lord Westbury, J. W. Wilson, R. W. Greeff, and R. Pfister. Secretary: J. Parr. Office: 165, Queen Victoria Street, E.C.—The company was registered April 6, 1897, to take over the business and patents of Wilson, Salamon and Co, Limited, and the British and colonial business of the Societe Chimique des Usines du Rhone.
  • Sadler and Co, Limited.—Directors: Col. Sir S. A. Sadler, Kt., V.D. (Chairman), Sir T. Fry, Bart., R. F. Gloag (Joint Managing Director), S. A, Sadler (Joint Managing Director), and R. H. Wilson. Secretary: T. C. Lowes. Office: Cargo Fleet Road, Middlesbrough.—The company was registered March 29, 1883, to take over the business of Mr. S. A. Sadler, manufacturing chemist and tar distiller.
  • St. Jacob's Oil, Limited.—Directors: E. Chatfeild-Clarke (Chairman), F. Nettlefold, and T. H. Vernon. Secretary: W. J. Bartlett. Office: 45, Farringdon Road, E.C.— The company was registered September 28, 1901, to acquire the business of the Charles A. Vogeler Company, owners and manufacturers of certain proprietary articles.
  • St. Lawrence Securities Co.—Office: Massena, U.S.—The company was incorporated in 1906, under the laws of the State of New York, and some of the 4 per cent, gold bonds, of $500 each, are known here.
  • St Vincent (Cape Verde Islands) Coaling Co, Limited.—Directors: E. C. P. Hull (Chairman), F. L. Davis, Sir F. Edwards, Bart., M.P., J. Holloway, C. K. Marr, and H. L. Warner. Secretary: H. Sillitoe. Office: 4, Fenchurch Avenue, E.C.—The company was incorporated in 1894 under the provisions of the Portuguese commercial code, and is known in Portugal as the Companhia Sao Vicente de Cabo Verde.
  • Salar del Carmen Nitrate Syndicate, Limited.—Directors: W. T. Morrison (Chairman), J. Macandrew, A. Naylor, H. W. Sillem, and A. Williamson, M.P. Secretary: F. W. Bishop, Office: Dashwood House, E.C.—The company was registered June 25, 1896, to acquire properties situated in the province of Tarapaca, Chili.
  • Saldanha Bay Harbour and Railway Co, Limited.— Directors: R. W. Wallace, K.C. (Chairman), F. A. Gillam, E. W. Stanyforth, and H. Mann. Secretary: F. A. Baird. Office: 20, Copthall Avenue, E.C.—The company was registered January 11, 1907, to acquire the undertaking of the Saldanha Bay Harbour and Estate Co, Limited, of Cape Town, comprising 1,614 acres of freehold estate, a portion of the harbour of Saldanha Bay, the benefit of certain bills before the Cape Parliament for the construction of harbour works, the building of a railway from the harbour to a point joining the government main line, and for the construction of waterworks, electric lighting and supply stations, tramways, &c.
  • Sale and Frazar, Limited.—Directors resident in London: F. G. Sale and V. M. Sale. London Office: Sale and Co., 54, Old Broad Street, E.C. Head Office: Yokohama.—The company was formed in January, 1900, under Japanese laws, and carries on a business of merchants and bankers.
  • Salinas of Mexico, Limited.—Directors: Col. G. E. Church (Chairman), G. W. Hoghton (Deputy-Chairman), Capt. A. C. Chamier, L. De Errazu (Paris), and Hon. C. S. Stanhope (Managing Director). Secretary: A. Mitchell. Office: Dashwood House, E.C.—The company was registered March 30, 1906, to acquire salt producing properties in the estates of San Luis Potosi, Zacatecas, Chihuahua and Coahuila, in the Republic of Mexico.
  • Salisbury and Districts Merchants and Development Co, Limited. Directors: Hon. H. A. Stanhope (Chairman), Col. C. H. T. Marshall, and R. Warner. Secretary: H. W. Quittenden. Office: 10, Walbrook, E.C.—The company was registered January 3, 1905, in reconstruction of a company of like title registered March 19, 1899. The company owns two freehold stands, with stores and warehouse thereon, at Salisbury, four farms near Salisbury, totalling about 15,000 acres, and gold claims in the Hartley district of Rhodesia,, as well as banket claims.
  • Salisbury, Semley and Gillingham Dairies, Limited.—Directors : J. Carpenter (Chairman), J. E. Rawlence, J. R. Taunton, and E. Waters. Manager: S. W. Taunton. Secretary: G. W. Johnson. Office: Fisherton, Salisbury.—The company was registered May 29, 1890, to acquire the business of wholesale milk contractor of Mr. S. J. Taunton.
  • Salmon and Gluckstein, Limited.— Managing Directors: I. Gluckstein (Chairman) and M. Gluckstein. Directors: R. Adkin, C. R. Butler, W. A. Churchman A. R. Faulkner, S. Joseph, J. Gluckstein, J. Koppenhagen, J. D. Player, W. Rennie, and H. A, R. Snow. Secretary: H. M. Fisher. Office: 2-14, Clarence Street, York Road, City Road, E.C. —The company was registered March 11, 1895, to take over the business of tobacco manufacturers and tobacconists of the firm of the same name.
  • Salt Union, Limited.—Directors: Sir T. B. Royden, Bart. (Chairman), G. H. Cox (Deputy-Chairman), W. H. Alexander, J. H. Beazley, C. M. Crichton, H. J. Falk, and J. Rigby. Secretary : H. Bowman. Office : Colonial House, Water Street, Liverpool.—The company was registered October 6, 1888, to consolidate the undertakings of salt proprietors in the United Kingdom. The saltworks and properties of numerous firms and companies were acquired, including freehold and leasehold rock salt, brine, and other lands, &c.
  • Salter and Salter (1900), Limited.—Directors: J. Huggan (Chairman), J. Matthew, C. S. Salter, and J. F. Salter (the last two being Joint Managing Directors). Secretary: B. Parkinson. Office : Allen Brigg Mills, Pudsey.—The company was registered November 15, 1900, to acquire the business of boot and shoe manufacturers of a company of almost similar title, registered June 25, 1897.
  • Salviati, Jesurum and Co, Limited.—Office: 11, Ironmonger Lane, E.C.—In April, 1906, an agreement was entered into for the sale of the whole of the assets and undertaking at a price sufficient to pay to the stockholders 60 per cent, of the par value of their stock, and this amount has been received by the holders of all but about £1,460 of the stock.
  • Samnuggur Jute Factory Co, Limited.—Directors: O. B. Ovenstone (Chairman), W. W. Duff, G. N. Nairn, J. Nicoll, R. Sim, and J. Smith. Secretary: D. Stewart. Office: 22, Meadowside, Dundee.—The company was registered August 21, 1874, and owns properties in India.
  • Samuel Barlow and Co, Limited.—Directors: F. A. Roberts (Chairman), J. W. Bentley (Managing Director), and A. Watkin. Secretary: I. Seville. Office: Stakehill Works, Castleton, near Manchester.—The company was registered November 4, 1897, as Barlows, Limited (the name being subsequently changed as above), to acquire a business of bleachers and dyers.
  • Samuel Brothers, Limited.—Directors: S. D. Myers (Chairman), A. R. Hipwell, and A. P. Myers. Secretary: F. G, Joy. Office: 65-7, Ludgate Hill, E.C.—The company was registered January 22, 1897, to take over the business of tailors and army contractors of the firm of the same name.
  • Samuel Courtauld and Co, Limited.—Directors: F. Nettlefold (Chairman), G. Courtauld, F. J. Nettlefold, T. P. Warren, S. A. Courtauld, H. G. Tetley, and T. P. Latham, the last three being Managing Directors. Secretary: H. J. Evelegh. Office: 19, Aldermanbury, E.C.—The company was registered July 1, 1904, to take over the business of manufacturers of crape and dress fabrics of the company of the same name, registered January 4, 1894.
  • Samuel Heath and Sons, Limited.—Directors: G. H. Cartland, A. Heath, and A. W. Heath (Managing Director). Secretary: W. K. Sutton. Office: Cobden Works, Leopold Street, Birmingham.—The company was registered July 9, 1890, to take over the business of brass founders of the firm of the same name.
  • Samuel Marsden and Son, Limited. — Directors: S. Marsden (Chairman and Managing Director), J. W. Berra, B. Marsden, and F. Pearn. Secretary: G. S. Smith. Office: 9, Altrincham Street, London Road, Manchester. — The company was registered November 26, 1898, to take over the business of bolt and nut manufacturers of a private company of the same name, registered December 27, 1895.
  • Samuel Mason Limited - Directors: S. Mason (Chairman), S. G. Mason (Joint Managing Director), H. G. Mason (Joint Managing Director), R. Webb, and C. Whittington. Secretary: A. F. Jones. 0ffice; 58, Dale End, Birmingham.—The company was registered December 28,1897, to take over the business of brass founders of the firm of the same name, while other businesses were also acquired.
  • Saml. Meggitt and Sons, Limited.—Directors: J. Neill (Chairman), G. A. Shankland, and T. Townrow. Secretary: G. A. Shankland. Office: Hamilton Road, Sutton-in-Ashfield. —The company was registered August 18, 1903, in reconstruction of a company of similar title, carrying on business as glue, grease, and manure manufacturers.
  • Samuel Salter and Co, Limited.—Directors: J. Gore, F. Randall (also Secretary), J. Mackie, J. Walker, W. Walker, and W. Walker, Junr. Office: Home Mills, Trowbridge.— The company was registered December 1, 1896, to take over the business of woollen cloth manufacturers of the firm of the same name.
  • Samuel Williams and Sons, Limited.—Directors: W. V. Williams (Chairman), A. Williams, and A. E. Williams. Secretary: J. W. Stubbings. Office: 36, Lime Street, E.C.—The company was registered November 26, 1906, as Samuel Williams and Sons (1906), Limited, to take over the business of a company of almost similar title, registered December 31, 1897, lightermen, contractors, steam tug and dredger owners, and the name was subsequently altered as above.
  • Sau Donato Nitrate Co, Limited.—Directors: Sir R. Harvey (Chairman), A. Brocklebank, R. Brocklebank, R. C. Lockett, and W. J. Lockett. Secretary: J. T. Holgate. Office: 12, King Street, Liverpool.—The company was registered January 15, 1889, to take over, as a going concern, nitrate grounds situated in the province of Tarapaca, Chili, with the works and business belonging thereto, and to carry on the business of manufacturers of nitrate of soda and iodine.
  • San Jorge Nitrate Co, Limited.—Directors: Sir R. Harvey (Chairman), G. Bush, G. M. Inglis, and J. Zayas. Secretary: W. N. Redman. Office: 50, Lime Street, E.C.—The company was registered December 5,1888, to take over, as going concerns, nitrate grounds and works in the province of Tarapaca, Chili.
  • San Lorenzo Nitrate Co, Limited.—Directors: W. H. Hasler (Chairman), R. Brocklebank, E. C. Lockett, and H. G. Schintz. Secretary: J. T. Holgate. Office: 12, King Street, Liverpool. — The company was registered September 16, 1902, to acquire nitrate grounds and works, situated in the Province of Tarapaca, Chili, covering an area of 1,300 acres.
  • San Patricio Nitrate Co, Limited.—Directors: H. W. Lowe (Chairman), F. G. Clarke, S. H. Clarke, and R. E. Morris. Secretary: W. J. Welch. Office: 27, Leadenhall Street, E.C.—The company was registered November 27, 1904, to acquire properties situated in Tarapaca, Chili.
  • San Paulo Match Factory, Limited.— Directors: Col. W. J. Alt, C.B. (Chairman), J. Buchanan, S. Fry, E. J. Gommes-Britto (San Paulo), E. M. Gommes-Britto (San Paulo), and W. Wysard. Secretary: A. Lemon. Office: 14, Queen Victoria Street, E.C.—The company was registered April 20, 1906, to acquire the whole of the share capital of a Brazilian company.
  • San Sebastian Nitrate Co, Limited.— Directors: E. Harrington (Chairman), G. Bush, G. M. Inglis, and H. W. Sillem. Secretary: F. W. Bishop. Office: Dashwood House, E.C.—The company was registered January 25, 1889, to take over nitrate grounds and works situated in the province of Tarapaca, Chili, and to carry on the businesses of nitrate of soda and iodine manufacturers and exporters.
  • Sandown Park, Limited.—Director's: H. Williams (Chairman), W. J. Compton, and A. P. Cunliffe. Secretary: J. P. Davies. Office: 4, St. James’s Street, S.W. — The company was registered January 1, 1885.
  • Sanitas Co, Limited.—Directors: C. T. Kingzett (Chairman and Managing Director), N. F. Kingzett and E. P. Kingzett (Assistant Managing Directors), R. Al. Cunningham, C. E. Russell, and R. C. Woodcock. Secretary: C. W. Harris. Office: Locksley Street, Limehouse, E.—The company was registered February 6, 1878, and is engaged in the manufacture and sale of the “Sanitas” disinfectants, &c. The company was re-registered under the old title on July 1, 1898, two fully-paid new shares of £1 being issued for every fully-paid old share of £1.
  • Sansinena Distributing Syndicate, Limited.—Directors : A. C. Brandt, A. H. Brandt, G. D. Smith, C. Sonnenberg, and J. J. Ward. Secretary: W. E. Hale. Office: 39, Lime Street, E.C.—The company was registered February 27, 1906.
  • Santa Barbara (California) Oil Co, Limited.—Directors: T. Stoker, C.S.I. (Chairman), H. J. Crocker (San Francisco), J. Hay, and J. Macrorie. Secretary: C. H. Poulton. Office: 165, Fenchurch Street, E.C.—The company was registered January 18, 1907, to acquire leases, with the option of purchase of the freehold, over 10,000 acres, situated near Santa-Ynez, Santa Barbara County, California.
  • Santa Catalina Nitrate Co, Limited.—Directors: F G. Lomax (Chairman), G. Bush, E. Harrington. H. W. Morrison, and H. W. Sillem. Secretary: W. L. W. Bird. Office: Winchester House, E.C.—The company was registered April 19, 1900, to acquire, as a going concern, works and grounds situated in the province of Tarapaca, Chili.
  • Santa Rita Nitrate Co, Limited.—Directors: H. W. Lowe (Chairman), F. G. Clarke, R. E. Morris, and C. H. Williams. Secretary: W. J. Welch. Office: 27, Leadenhall Street, E.C.—The company was registered March 29, 1889, to take over nitrate grounds situated in the province of Tarapaca, Chili, together with the works belonging thereto, and to carry on the businesses of nitrate of soda and iodine manufacturers and exporters.
  • Santa Rosa Nitrate Co, Limited.—Directors: E. Walden-Vincent (Chairman), F. G. Lomax, K. Mathieson, H. W. Morrison, and W. T. Morrison. Secretary: W. L. W. Bird. Office: Winchester House, E.C.—The company was registered September 28, 1901, to acquire as going concerns properties in the province of Tarapaca, Chili.
  • Santiago Nitrate Co, Limited.— Directors: H. W. Lowe (Chairman), T. P. Baptie, H. J. Griffin, and A. Torres. Secretary: F. M. Frames. Office: 10-11, Lime Street, E.C.—The company was registered January 24, 1899, to acquire a property and works in Tarapaca, Chili.
  • Sao Paulo Tramway, Light and Power Co, Limited.— Registrar and Secretary in London: British Empire Trust Co, Limited, 34, Nicholas Lane, E.C. Office : Toronto, Canada. The company was formed under Canadian laws in 1899, and owns concessions for operating an electric railway and carrying on an electric lighting and power business in the State of Sao Paulo, Brazil. The company has an exclusive concession for forty years from July 17, 1901, for the electric and street railways, while as regards the electric lighting and power the concession is perpetual.
  • Sapon, Limited.—Directors: Earl of Denbigh (Chairman), T. B. Clark, D. K. Kingston, E. Macpherson (Managing Director), and E. E. L. Phillips. Secretary: J. F. Copeland. Office: 24-5, King William Street, E.C.—The company was registered November 1, 1900, to acquire the sole rights and business connection of the patent soap powder known as Sapon, for the whole of the world, but it was not until April, 1905, that capital was offered for public subscription.
  • Savage Brothers, Limited.—Directors: A. E. Savage and J. T. Savage. Office: St. Nicholas Works, King’s Lynn.—The company was registered July 1, 1898, and carries on the business of engineers, carvers and gilders.
  • Savoy Theatre and Operas, Limited.—Directors: Mrs. H. D’Oyly Carte, R. D’Oyly Carte, and R. A. Handcock. Secretary: G. A. Richardson. Office: Savoy Hotel, Strand, W.C.—The company was registered August 21, 1897, to acquire the freehold and stock-in-trade of the Savoy Theatre, London.
  • Sawers, Limited.—Managing Directors: T. Sawers (Chairman), J. M. Armour, G, J. Sawers, J. Sawers, W. D. Sawers, and G. J. Wake, Jun. Secretary: G. Roberton. Office: 27, Jamaica Street, Glasgow.—The company was registered May 17, 1899, to take over the business of fishmongers, poulterers, butchers, &c., of Messrs. J. and T. Sawers.
  • Saxon Portland Cement Co, Limited.—Directors: A. Durose (Chairman), A. O. Davis (Managing Director), and W. J. Dexter. Secretary: H. C. Apthorpe. Office: Coldham Lane, Cambridge.—The company was registered July 19,1899.
  • Scarborough Cliff Bridge Company.—Limited. Directors: V. Fowler (Chairman), H. Bright, J. Dippie, R. Forster, B. Fowler, W. H. Fowler, J. Kendall, W. C. Land, J. Pirie, W. Sayner, M. T. Whittaker, and C. J. Withnell. Secretary and General Manager: F. Goodricke. Offices: Scarborough.
  • Schibaieff Petroleum Co, Limited.—Directors: C. J. C. Scott (Chairman), R. C. Antrobus, G. Grinnell-Milne, H. van Kempen, W. Ritter von Ofenheim, and Lord Wenlock. Secretary: W. A. Turner. Office: 28-31, Bishopsgate Street Within, E.C.—The company was registered February 22, 1898, to acquire the entire share capital of a Russian private company owning oil-lands, a refinery, &c., at various places in Russia.
  • Sebill, Seebohm and Co, Limited.—Directors: C. H. Schill (Chairman and a Managing Director), P. H. Schill (Vice-Chairman and a Managing Director), O. E. Corty (a Managing Director), J. Hall, and W. Melland. Secretary: J. S. Mills. Office: 117, Portland Street, Manchester.—The company was registered March 24, 1897, to take over the business of shipping merchants of the firm of the same name.
  • Schultze Gunpowder Co, Limited. — Directors: Lord Montagu, of Beaulieu (Chairman), G. W. M. Dale, J. T. Hamilton, C. B. Oldfield, and W. F. Smith (Managing Director). Secretary: W. W. Clay. Office: 28, Gresham Street, E.C.—On March 22, 1898, the New Schultze Gunpowder Co, Limited, was registered to acquire the undertaking of the Schultze Gunpowder Co, Limited, registered July 2, 1868, and in 1899 the old title was reverted to.
  • Schweppes, Limited. — Directors: C. D. Kemp-Welch (Chairman and Managing Director), H. J. Gurdon-Rebow (Vice-Chairman), Sir E. Clarke, and W. H. Harris, C.M.G. Secretary: H. R. Arthur. Office: 64, Hammersmith Road, W.—The company was registered May 6, 1897, to take over the business of mineral water manufacturers of J. Schweppe and Co, Limited.
  • Scott, Son and Co, Limited. — Directors: S. P. Foster (Chairman), S. Chapman, J. C. Harper, and C. Roseveare. Secretary: C. Roseveare. Office 8, Cannon Street, E.C. —The company was registered October 24, 1899, to take over the business of warehousemen of the firm of the same name.
  • Scottish Cyanide Co, Limited.—Being wound up voluntarily. Liquidator: R. B. Lawrie. Office: Leven, Fife.
  • Scottish Waggon Co, Limited.—Directors: J. H. Buchanan, J. Cowan, A. S. Ireland, J. Jordan, H. Knoblauch, and A. A. Rose. Secretary and Manager: J. H. H. Horsfield. Office: 5, St. Andrew Square, Edinburgh.—The company was registered February 16, 1904, in reconstruction of a company with similar title, registered August 1, 1861. The capital was not altered in the reconstruction.
  • Scottish Wood Haskinizing Co, Limited.—Directors: R. E. Aitken (Chairman), J. Howden, and J. Young. Secretaries: Brown, Fleming and Murray. Office: 175, West George Street, Glasgow.—The company was registered June 8, 1903, to acquire certain patent rights for Scotland for the preservation of wood.
  • Searcy, Tansley and Co, Limited.—Directors: H. S. Watkins (Chairman), E. Lawrence (Joint Managing Director), W. Lawrence (Joint Managing Director), and A. J. Searcy. Secretary : W. Wilkinson. Office: 39, Connaught Street, Hyde Park, W.—The company was registered November 26, 1898, to take over certain businesses of refreshment contractors, &c.
  • Self-Developing Plate Co, Limited.—Directors: Hon. C. W. Ponsonby (Chairman), B. Humphreys, W. F. C. Kelly, Col. R. H. Martin, C.B., C.M.G., and W. Slark. Secretary: P. A. Casserley. Office: 7, Southampton Street, Holborn, W.C. — The company was registered July 20, 1906, to acquire certain inventions relating to the development of photographic plates and films.
  • Self-Sealing Rubber Co, Limited. — Directors: W. Priest (Chairman), J. Calcott, J. Marston, and H. G. Priest. Secretary: A. Franklin. Office: Byland Street, Birmingham. — The company was registered July 26, 1895, as the Self-Sealing Air Chamber Co, Limited, and in 1905 the name was changed as above, while at the same time the capital was reduced by writing off one half of the subscribed capital.
  • Seville and United Kingdom Carrying Co, Limited.—Directors: J. Cory and J. H. Cory. Secretary: W. P. Annear. Office: Mount Stuart House, Mount Stuart Square, Cardiff.—The company was registered July 27, 1897.
  • Shanks and Co, Limited.—Directors; W. Shanks (Chairman), J. W. Heys, E. King, and J. Shanks. Secretary: P. B. Grandison. Office: Tubal Works, Barrhead.—The company was registered December 2, 1898, to take over the business of sanitary engineers, &c. of the firm of the same name.
  • Shannon, Limited.—Directors: W. H. Goodall, W. H. Burgess, G. Dixey, and F. W. Schafer. Office: 27, Regent Street, S.W.—The company was registered April 11, 1899, and is a second reconstruction of the Shannon File Co, Limited, registered November 12, 1886.
  • Shap Granite and Patent Concrete Co, Limited.—Being wound up. Liquidators: J. Watson, 86, Cross Street, Manchester. A new company under the title of the Shap Granite Co, Limited, was registered on November 25, 1907, with a capital of £20,000 in shares of £1, to take over the properties.
  • Shawinigan Water and Power Co,—Directors: Hon. R. Mackay (President), J. E. Aldred (Vice-President), J. N. Greenshields, K.C., J. Joyce, T. MacDougall, W. Mackenzie, H. H. Melville, D. Murphy, and W. R. Warren. Office: Montreal.—The company was incorporated in 1898 to make available for commercial purposes the power of the Shawinigan Falls on the St. Maurice River, Canada, and is supplying water power and electric power in Montreal and various places lying between the Shawinigan Falls and that city.
  • Shell Transport and Trading Co, Limited.— Directors: Sir M. Samuel, Bart. (Chairman), P. Arnhold, H. N. Benjamin, A. V. D. Best, R. J. Black, R. W. Cohen, H. W. A. Deterding, W. F. Mitchell, A. Rickmers (Bremen), S. Samuel, W. H. Samuel, and A. J. C. Stuart. Secretary: E. A. Smith-Rewse. Office: 19-21, Billiter Street, E.C.—The company was registered October 17, 1897, to carry on the business of transporting in bulk illuminating, fuel, gas, oils, and other petroleum products, and had interests in oil-producing territories in Dutch Borneo besides shares in kindred companies. Early in 1907 it was decided to amalgamate with the Royal Dutch Petroleum Company, the fusion to take effect as from January 1, 1907. The scheme involved the formation of two new companies—the Bataafsche Petroleum Maatschappij, registered in Holland, and the Anglo-Saxon Petroleum Co, Limited, registered in England—to which have been transferred the assets and undertakings of the amalgamating companies, the respective interests of the Royal Dutch Company and the Shell Company in the combined undertakings having been fixed at 60 per cent, and 40 per cent., although as a consideration for giving the Royal Dutch Company the practical control of the business it was expressly provided that for a period of ten years from January 1, 1907, the first £375,000 of profits of the combined companies available for dividend in each year should be dealt with as follows :—(1) The first £50,000 to go to the Shell Company ; (2) then £12,000 to the Royal Dutch Company; (3) then £100,000 to the Shell Company ; and (4) then £213,000 to the Royal Dutch Company, making a total of 60 per cent, to the Royal Dutch Company and 40 per cent, to the Shell Company.
  • Shillingford Engineering Co, Limited.—Directors: E. Field, H. Field, and R. B. Maltby. Office: Cheltenham.—The company was registered January 4, 1899, as the Trusty Engine Works, Limited, to acquire the business of oil and gas engine manufacturers of Weyman and Hitchcock, Limited, registered January 4, 1899, and in 1901 the name was changed as above.
  • Siam Forest Co, Limited.—Directors: J. M. Ryrie (Chairman), R. J. Black, F. S. Clarke, and H. N. Gladstone. Secretaries: Messrs. Arbuthnot, Ewart and Co, Office: 67, Cornhill, E.C.—The company was registered January 8, 1897.
  • Sidebottoms (Rochdale), Limited.—Directors: P. Crook, E. Pilling, H. Sidebottom and S. Sidebottom (Joint Managing Directors). Secretary: H. Ashworth. Office: Moss Lock Mill, Woodbine Street, Rochdale.—The company was registered March 21, 1907, and is a second reconstruction of Samuel Sidebottom, registered January 5, 1895, carrying on the business of cotton and cotton-waste dealers.
  • Simmonds Brothers, Limited.—Directors: A. Blake (Chairman), H. C. Simmonds, H. D. Simmonds, J. C. Simmonds (Managing Director), and W. F. Simmonds (Secretary). Office: 6, Newton Street, High Holborn, W.C.—The company was registered December 27, 1889, to take over the business of decorators and contractors of the firm of the same name.
  • Simplex Conduits, Limited.—Directors: H. Huggins (Chairman), F. Huggins, and L. M. Waterhouse (Managing Director). Secretary: D. G. Brooks. Office: Garrison Lane, Birmingham.—The company was registered April 4, 1906, to acquire the business of the Simplex Steel Conduit Co, Limited, registered March 26, 1898.
  • Simpson and Sons, Limited.—Directors: J. T. Simpson (Chairman), T. E. Bayley, A. Russell, W. Simpson (Managing Director), and C. H. Whiteley. Secretary: J. Mitchell. Office: Silver Street, Halifax.—The company was registered June 8, 1899, to take over the business of cabinet makers, &c., of a private company of the same name, registered May 31,1895.
  • Singer and Co., Limited.—Directors: J. Griffiths, G. Singer, and J. C. Stringer, Secretary: G. Webb. Office: Canterbury Street, Coventry.—The company was registered August 25,1903, to take over the business of the Singer Cycle Co, Limited, registered June 6, 1896. In the reconstruction the capital was greatly reduced.
  • Singer Sewing Machine Co, Limited.— Managers: Singer Manufacturing Company, New Jersey, U.S.A. Deputy-Manaaer: J. L. Busk. Office: 42-3, St. Paul’s Churchyard, E.C.—The company was registered April, 26, 1905, to acquire the business as regards the United Kingdom of sewing machine manufacturers from the Singer Manufacturing Company, of New Jersey, U.S.A.
  • Singleton and Cole, Limited.—Directors: J. Cole (Chairman and Joint Managing Director), H. C. Clarke, G. F. Cole, C. P. Plant, and G. W. Singleton (Joint Managing Director). Secretary: J. Caddick. Office: Cannon Street, Birmingham.—The company was registered May 7, 1897, to take over the business of a company of the same name, registered January 26, 1886, importers, manufacturers, and dealers in tobacco, &c.
  • Singleton, Benda, and Co, Limited.—Directors: C. W. Milne (Chairman), C. Benda (Joint Managing Director), J. F. Fitzpatrick (Joint Managing Director), and W. B. Taylor. Secretary: O. W. Williams. Office: 14, Ironmonger Lane, E.C.—The company was registered October 5, 1897, to take over the business of the firm of the same name, Japanese and Oriental merchants.
  • Sir Elkanah Armitage and Sons, Limited.—Directors: A. K. Armitage (Chairman and Managing Director), J. Lings (Vice-Chairman), G. H. Bell, W. H. Fawsitt (Secretary), G. H. Gaddum, L. Lee, and Sir J. Leigh. Office : 48, Mosley Street, Manchester.—The company was registered June 11, 1890, to take over the cotton spinning and manufacturing business of a private company of the same name.
  • Sir Hiram S. Maxim Captive Flying Machine Co, Limited.—Directors; J. Woolf, Jun. (Chairman), A. Hardie, and J. Henderson. Secretary: W. J. Wheatley. Office: 17, Green Street, W.C.—The company was registered March 19, 1904, to acquire certain patent rights.
  • Sir John Bennett, Limited.—Directors: H. W. Lofthouse (Chairman), P. C. Brachi, G. W. Parker, and G. Russell (Managing Director). Secretary: R. F. Coleman. Office; 65, Cheapside, E.C.—The company was registered Februaiy 23, 1889, to take over the business of watch and clock makers, carried on by the late Sir John Bennett. Early in 1894, with a view of writing down the capital, the company was reconstructed, reregistration taking place on April 27, 1894.
  • Sir John Jackson, Limited.—Directors: Sir J. Jackson, A. Jackson, G. H. Scott, J. J. Warbrick, and H. G. Wynne-Edwards. Office: 53, Victoria Street, S.W.—The company was registered August 17, 1898, to take over the business of a contractor of Sir John Jackson."
  • Sir Joseph Causton and Sons, Limited.—Directors : Eight Hon. R. K. Causton, M.P. (Chairman), J. A. Causton (Managmg Director), J. Causton, and M. H. L. Causton. Secretary: L. Evison. Office: 9, Eastcheap, E.C.—The company was registered May 11, 1896, to take over the business of wholesale and export printers ajid stationers of the firm of the same name.
  • Sir Titus Salt, Bart., Sons and Co, Limited.—Directors; J. Roberts (Chairman) and B. F. Roberts. Secretary: C. H. Briggs. Office: Saltaire, Yorkshire.—The company was registered July 23, 1881, to acquire the business of worsted spinners and manufacturers of the firm of the same name.
  • Sir W. G. Armstrong, Whitworth and Co, Limited.—Directors: Sir A. Noble, Bart., K.C.B. (Chairman), W. D. Cruddas (Vice-Chairman), Maj.-Genl. Sir H. J. Aider- son, K.C.B., Lord Armstrong, H. H. S. Carington, J. M. Falkner, H. N. Gladstone, Hon. E. F. Leveson-Gower, S. W. A. Noble, Lord Rendel, H. F. Swan, C.B., J. Vavasseur, C.B., P. G. B. Westmacott, H. Whitehead, and Count Albini, the last being resident in Italy, Secretary: A. H. J. Cochrane. Office: Elswick Works, Newcastle-on-Tyne.—Sir W. G. Armstrong, Mitchell, and Co, Limited, was registered November 14, 1882, to take over the properties of Sir W. G. Armstrong and Co., mechanical engineers, &c., of Newcastle-on-Tyne, and Messrs. C. Mitchell and Co., shipbuilders, of Low Walker, near Newcastle-on-Tyne, and to carry on those businesses, with the addition of that of manufacturers of steel. Towards the close of 1895 it was decided to reconstruct the company, and to issue capital to a larger amount to correspond with the actual value of the capital employed in the company’s business, and the present company was registered January 31, 1896. As from January 1, 1897, the business of Sir Joseph Whitworth and Co, Limited, was absorbed, and the name was then changed as above.
  • Sir William Arrol and Co, Limited.—Directors: Sir W. Arrol (Chairman), T. Arrol, A. S. Biggart, J. Hunter (Secretary), and T. Mason. Office: 85, Preston Street, Bridgeton, Glasgow.—The company was registered January 2, 1893, to acquire the business of engineers and contractors established by Sir William Arrol.
  • Slaithwaite Spinning Co, Limited.—Directors: W. Crowther (Chairman), E. Crowther, J. E. Crowther, J. Sugden, A. Sykes, and T. Varley (Managing Director). Secretary: S. Haigh. O^ce: Siaithwaite.—The company was registered May 2, 1875.
  • Slaters, Limited.—Directors: J. W. Reacher (Chairman), J. G. Bean, (Joint Managing Director), W. Kirkland (Joint-Managing Director), and A. Slater. Secretary: F. Y. Northcote. 0ffice: 18-20, High Street, Kensington, W.—The company was registered December 13, 1894, to take over and extend the business of meat purveyors, restaurant proprietors, &c., of Slater, Limited, registered in 1889.
  • Smallman's, Limited.— Directors: J. Parks (Chairman), R. N. Carter, W. A. Nicholls, and S. Smallman (Manager). Office: 104, Deansgate, Manchester.—The company was registered June 21, 1893, to acquire a business of restaurant proprietors.
  • Smethurst Furnace and Ore Treatment Syndicate, Limited.—Directors: E. Bird, S. Bird, J. Procter, W. Smethurst, and E. W. Vincent. Secretary: W. T. Barrett, Office: 3, Great Winchester Street, E.C.—The company was registered August 10, 1900.
  • Smithfield and Argentine Meat Co, Limited.—Directors.- A. Leaver (Chairman), H. E, Gunning, T. Lloyd, and P. J. Poels. Secretary: H. T. Miller. Office: 58, West Smithfield, E.C.—The company was registered January 17, 1903.
  • Societa Italiana Automobile Darracq.—Milan.—The capital is 2,500,0(X) lire in fully-paid shares of 25 lire, of which 500,000 lire were issued fully paid to the vendor. In July, 1907, the Stock Exchange Committee granted a special settling day to 100,000 shares. No further information is obtainable.
  • Societa de la Regie Cointeressee des Tabacs de l'Empire Ottoman.—in England: Imperial Ottoman Bank, 26, Throgmorton Street, E.C.—The company was formed in 1883 to acquire from the Public Debt Council in Constantinople, for a period of 30 years, the revenue from tobacco, which had been assigned to the service of the general debt.
  • Societe Francaise de Petrole, Limited.— Directors: J. S. Bergheim (Chairman), H. J. Brown, A. Mitchell, O. Nettlefold, and G. W. Statham. Secretary : R. H. Young. Office : Dashwood House, E.C.—The company was registered February 4, 1907, to acquire the right to explore for oil and bitumen over an area of about 18,500 acres, situated on the northern shore of the Tano Lagoon in the Ivory Coast Colony, French West Africa. It is intended to carry out oil-drilling operations on the property, and a manager and staff have been sent out, together with two complete drilling rigs ; drilling commenced in November, 1907.
  • Societe Francaise des Cycles Clement and Gladiator, Limited.—Directors: H. du Cros, M P. (Chairman), F. G. Fenton (Joint Managing Director, Paris), Hon. D. Keppel, A. M’Cormack, C. Sangster, and L. Vinot-Prefontaine (Joint Managing Director, Paris). Secretary: A. Ruppert. Office: 14, Regent Street, S.W.—The company was registered March 4, 1901, in reconstruction of the Clement, Gladiator, and Humber (France), Limited, registered October 8, 1896, to amalgamate certain French cycle businesses.
  • Societe Francaise des Pneumatiques Dunlop, Limited.— Directors: H. du Cros, M.P. (Chairman), Earl of Albemarle, A. Clement (Paris), A. du Cros (Managing Director), S. Greer, and C. W. Hely. Secretary: F. G. Fenton. Office : 14, Regent Street, S.W.—The company was registered October 24, 1900, in reconstruction of the Dunlop Pneumatic Tyre Company (France), Limited, registered August 7,1896, to take over the business of a French company.
  • Solderless Tin Co, Limited.—Directors: A. W. Maconochie (Chairman), A. Hughes, A. G. Salamon, and Lord Westbury. Secretary: E. Collard. Office: 165, Queen Victoria Street, E.C.—The company was registered March 28,1901, as Maconochie's Solderless Tinning Syndicate, Limited, and in 1906 the name was changed as above.
  • Soudan Development and Exploration Co, Limited.—Managing Directors: Ochs Brothers. Managers: New Egyptian Co, Limited. Secretary: T. Day. Office: 34, Clement’s Lane, E.C.—The company was registered March 20,1900, to carry on an exploration and trading business, and has acquired a concession for a service of steamers and barges to trade on the Blue and White Niles.
  • South African Export Co, Limited.—Directors: J. J. See in {Chairman), B. Sammel (Managing Director), S. H. Cotton, and W. K. Eddis. Secretary: W. T. Edwards, Office: 12, Mark Lane, E.C.—The company was registered September 14, 1904, to acquire the business of a company of the same name.
  • South American Railway Construction Co, Limited.—Directors: Hon. R. Parker (Chairman), H. E. Brittain, E. Gaillard, R. Haselden, A. W. Krauss, and E. W. Stanyforth. Secretary: J. A. Roney. Office: 17, Gracechurch Street, E. C.—The company was registered January 19, 1907.
  • South Blackpool Jetty Co, Limited.—Directors: J. Sharman (Chairman), R. Bickerstaffe, G. Duckworth, J. Richardson, and R. H. Rowland. Secretary: C. Chantier. Office: Blackpool.
  • South Eastern Development Syndicate, Limited.—Directors: Lord M. T. de la P. Beresford, G. J. Cross, and E. E. Sawyer. Secretary: R. L. Spicer. Office: 3-4, Great Winchester Street, E.C.—The company was registered February 26, 1907, and has acquired a lease of land forming part of the Battle Abbey estate, Sussex, with the right to bore for shale oil, natural gas coal, or other minerals.
  • South End Spinning Co, Limited.—Directors: W. H. Brown (Chairman), C. T. Brown (Managing Director), J. Greenhalgh, W. Lumb, C. E. Whitehurst, and W. H. Woods. 5ecretary: W. R. Boon. 0ffice: South End Mills, Mossley.—The company was registered May 31, 1902.
  • South Metropolitan Electric Tramways and Lighting Co, Limited.—Directors: C. G. Tegetmeier (Chairman), J. Devonshire, E. Garcke, G. Offer, and R. P. Simpson. Secretary: E. Hopwood. Office: Donington House, Norfolk Street, Strand, W.C,—The County of Surrey Electrical Power Distribution Co, Limited, was registered on April 19, 1899, and in Augist, 1904, the name was changed as above. In March, 1904, an agreement was entered into with the British Electric Traction Co, Limited, for the acquisition of that company’s interests in the authorised tramways and light railways in Croydon and district. The company also supplies the electric light in the parishes of Sutton, Carshalton, Wallington, and Cheam.
  • South of England Dairies, Limited. — Directors: W. D. Green (Chairman), J. Horton-Stephens (Deputy Chairman), T. Cowley, J. M. King, W. F. Knight (Managing Director), J. H. Marks, and E. F. Slade. Secretary: E. C. Baldwin. Office: 8, North Street, Brighton.—The company was registered June 28, 1897, to acquire certain businesses.
  • South Staffordshire Blue Brick Co, Limited.—Directors: E. Turle (Chairman) and A. L. North (Managing Director and Secretary). Office: Cakemore Works, Blackheath, near Birmingham.—The company was registered October 28, 1887, to take over the properties of the Cakemore Blue Brick Co, Limited, registered January 22, 1883, and the freehold of the estate has since been acquired. In 1896-7 the company was reconstructed, the share capital being largely written down.
  • South Wales Electrical Power Distribution Co.—Directors: W. G. Dalziel (Chairman), W. F. Brown, T. O. Callender, W. Cope, T. Griffiths, G. T. Hutchinson, J. W. Hutchinson, and W. L. Madgen. Manager: W. A. Chamen. Secretary: G. P. Tutcher. Office: Royal Chambers, Queen Street, Cardiff.—The company was incorporated by Act of Parliament in 1900.
  • Southall Brothers and Barclay, Limited.—Directors: T. Barclay (Chairman and Managing Director), T. Barclay, Jun., A. W. Southall, G. Southall, and W. F. Southall (Secretary). Office: Lower Priory, Birmingham.—The company was registered June 21, 1898, to take over the businesses of manufacturing and wholesale and retail chemists and druggists of Messrs. Southall Brothers and Barclay, and Messrs. T. and W. and W. Southall.
  • Southern Counties Dairies Co, Limited. — Directors: F. Parsons (Chairman), G. W. Ashdown, J. Cole, and G. R. Powell. Secretary: H. R. Westall. Office: 10, Walbrook, E.C.—The company was registered July 13, 1888, with a view of acquiring certain established businesses.
  • Southport Baths Co, Limited.—Directors; E. Holden (Chairman), I. H. Holden, and P. F. Wood. Manager: J. Leadbeater. Secretaries: Davies and Crane. Office: The Baths, Southport—The company was registered in 1869.
  • Southport Opera House and Winter Gardens (1905), Limited.—Directors: J. M. Dewhurst (Chairman), C. E. Austin, T. Hough, W. T. Jones, H. H. W. Kay, Sir G. A. Pilkington, Kt., and A. F. Stephenson. Secretary: K. Singleton. Office: 9, Lord Street, Southport.—The company was registered June 8, 1905, in reconstruction of a company of almost similar title.
  • Southport Pier Co, Limited.—Directors: R. S. Smith (Chairman), G. Duckworth, S. J. Fane. J. R. Haworth, and A. Skinner. Secretary: J. G. Ripley. Offices: Exchange Buildings, Southport.—The company was registered April 26, 1859, and re-registered August, 1893.
  • Spalding and Hodge, Limited.—Directors: J. H. Spalding (Chairman), W. Spalding (Vice-Chairman), H. Bayley, and S. T. Spalding. Secretary: R. G. Cooper. Office: Drury House, Russell Street, Drury Lane, W.C.—The company was registered April 12, 1892, to acquire the wholesale stationery business of the firm of the same name.
  • Spare Motor Wheel of America, Limited.—Directors: R. L. Wood (Chairman), L. E. Broyles (Managing Director), T. D. Grimke-Drayton, H. G. Norton, and E. A. Trapnell. Secretary [pro tem.]: L. N. Vizard. Temporary Office: 2, Clarence Parade, Cheltenham. —The company was registered October 14, 1907, to acquire the American patents relating to the Stepney Spare Motor Wheel, &c., as well as freehold land and factory, plant, machinery, &c., of a local company at St. Anne, Illinois.
  • Spear Brothers and Clark, Limited.—Directors; G. E. Spear (Chairman), H. Denning, E. A. Spear, and F. W. Spear. Secretary: W. H. Culliford. Office: 36, Victoria Street, Bristol.—The company was registered April 27, 1898, to take over certain businesses of bacon curers and provision merchants.
  • Spencer and Co, Limited.—Directors: W. I. Keir (Chairman), T. R. Murray (Joint Managing Director), W. L. Philip (Joint Managing Director), and A. G. Smith. Secretary: F. H. Knee. Office: Beanacre Road, Melksham.—The company was registered August 23, 1894, to acquire a business of engineers.
  • Spencer, Santo and Co, Limited.—Directors: H. W. R. Crowle, F. Durrant, (Managing Director), C. H. Fleetwood (Secretary), and J. R. N. Waters. Office: 22-24, Kensington High Street, W.—The company was registered January 17,1898, to acquire certain freehold and copyhold estates, and to carry on the building business of Messrs. Spencer, Santo and Co.
  • Spencer, Turner and Boldero, Limited. — Directors: J. H. Hortin (Chairman); H. J. Turner and F. S. Turner (Managing Directors); and H. Andrews, J. Boldero, J. A. Pryke, and F. Redmond. Secretary; A. J. Carter. Office: 18, Duke Street, Lisson Grove, N. W.—The company was registered May 2, 1894, to take over the business of textile and general warehousemen, drapers, &c., of the firm of the same name.
  • Sphere and Tatler, Limited.—Directors: W. H. Spottiswoode (Chairman), H. G. Brittain, G. E. B. Eyre, G. King (Managing Director), G. K. Shorter, and C. A. Spottiswoode. Secretary: W. Maycock. Office: 6, Middle New Street, Fetter Lane, E.C.—The company was registered September 29, 1903, to acquire the copyrights of the journals named in the title.
  • Spicer Brothers, Limited.—Ordinary Directors: Edward Spicer (Chairman), Augustin Spicer (Managing Director), Henry Spicer, E. S. Spicer, H. G. Spicer, and G. P. Spicer. Annual Director: A. Clarke. Secretary: J. T. Steele. Office: 19, New Bridge Street, E. C.—The company was registered November 15, 1889, to take over the business of the firm of the same name, paper-makers, wholesale stationers, and paper merchants.
  • Spiers and Pond, Limited.—Directors: P. Cremieu-Javal (Chairman), J. M. Freshwater, H. G. Sneath and H. P. Stephenson (the last three being Managing Directors), and W. B. Hopkins and J. White. Secretary: E. F. Bugler. Office: 35, New Bridge Street, E.C.—The company was registered March 29, 1882, to take over the business of the firm of the same name as refreshment contractors, &c. In 1892 Bailey’s Hotel and the South Kensington Hotel were acquired. The borrowing powers are limited to the amount of the issued capital, and the authorised amounts given below for the debentures and debenture stocks may be increased by the issue of similar securities to provide for the purchase of additional properties.
  • Spies Petroleum Co, Limited.—Directors: J. A. Bryce, M.P. (Chairman), G. Grinnell-Milne, W. Ritter von Ofenheim, C. J. Palmer, and W. Glebotf. London Manager: E. Hirsch. Secretary: H. G. Trew. 0ffice: 9, St. Helen’s Place, E.C.—The company was registered May 11, 1900, and has acquired petroleum-producing lands situated at Grosny, Caucasus, Russia, comprising in all about 378 acres; 81 acres are held under lease for 24 years from January 1, 1900, and the remainder for various terms.
  • Spillers and Bakers, Limited.—Directors: W. E. Nicholls (Chairman), W. S. Allen and J. H. Mullins (Managing Directors), J. Allen, A. Baker, E. A. V. Baker, H. W. Beloe, W. Garnett, C. Thompson, and H. W. Thompson. Secretary: W. A. Boughton. Office: Cardiff.—The company was registered February 28, 1887, as Spiller and Co., Cardiff, Limited, to take over the business of Messrs. Spiller and Co., as millers and corn and flour merchants, and as from January 1, 1890, took over the kindred business of Messrs. William Baker and Sons, of Bristol, the name being then changed as above.
  • Spillers Nephews, Limited.—Directors: W. E. Nicholls (Chairman), R. A. Foster, W. A. Lamarque, E. Nicholls, G. H. Tregaskis (Managing Director), and F. G. Treharne. Secretary: A. Hannay. Office: Moorland Road, Cardiff.—The company was registered May 21, 1900, in reconstruction of Spillers Nephews Biscuit Co, Limited, registered May 2, 1894.
  • Spratt's Patent (America), Limited —Directors: S. Wingrove (Chairman), R. Baelz, and J. Batchelor. General Manager: R. C. Rathborne. Secretary: J. J. Mason. Office: 24-5, Fenchurch Street, E.C.—The company was registered March 21, 1885, and in May, 1886, acquired additional rights, and at the same time made a public issue of shares. The company has acquired from Spratt's Patent, Limited, its patent rights for the United States and Canada, and the exclusive business of its selling trade throughout North and South America.
  • Spratt's Patent, Limited.—Directors: R. Baelz (Chairman), J. Batchelor, H. P. Jillard, A. Vaughan, and S. Wingrove (Managing Director). Secretary: W. M. Dry. Office: 24-5, Fenchurch Street, E.C.—The company was registered December 9, 1885, to acquire the business and patent rights of the firm known as “Spratt’s Patent,” manufacturers of food for dogs, game, poultry, &c.
  • Stafford Northcote and Co, Limited.—Directors: W. MacWhirter (Chairman), A. E. G. Knight, H. Northcote, W. M. Tait, and J. C. Thompson (Secretary). Office: 28-30, St. Paul’s Churchyard, E.C.—The company was registered March 7, 1899, to take over the business of wholesale lace and fancy warehousemen of the firm of the same name.
  • Stagg and Mantle, Limited.—Directors: J. Orpin (Chairman), E. J. Chandler, J. Ellwood, and W. Gent. Secretary pro tem,: H. L. Bateman. Office: 58, Coleman Street, E. C. The company was registered July 2,1907, to acquire the business of silk mercers, linen, drapers, &c., of a firm of the same name.
  • Standard Brick Co, Limited.—Directors: J. W. Frazer (Chairman), J. Frazer, F. G. Scott. Manager and Secretary: N. F. Arveschoug. Office: 17, Westgate Road, Newcastle-on-Tyne.—The company was registered May 9, 1900.
  • Standard Construction Corporation, Limited.—Directors: Hon. R. C. Parsons (Chairman), G. Ainsworth, A. H. Pollen, Com. F. H. Pollen, and W. Rhodes. Secretary: J. Hall, Jun. Office: Fitzalan House, Arundel Street, Strand, W.C.—The company was registered February 25, 1902, principally for the purpose of carrying out a contract, which was completed in 1906, with the Dunderland Iron Ore Co, Limited, for the construction of a railway, mill, and concentrating and briquetting plant at Dunderland. The corporation now acts as a contractor for the supply of crushing machinery, &c., manufactured under Mr. T. A. Edison’s patents, and as a general engineer and contractor.
  • Standard Newspapers, Limited.—Directors.- C. A. Pearson (Chairman and Managing Director), E. H. Johnstone, J. B. P. Karslake, and R. D. Norton. Secretary : G. W. MacAvoy. Office: 104, Shoe Lane, E.C.—The company was registered November 29, 1904, to acquire the Standard newspapers (morning and evening editions) and the St. James’s Gazette.
  • Stanley Brothers, Limited.— Directors : R. Stanley (Chairman), W. Westwood (Managing Director), J. Barnsley, S. Broadbent, J. F. Johnson, and H. S. Murray. Secretary: H. E. Greatorex. Office: Nuneaton Brick and Tile Works, Nuneaton.—The company was registered December 10,1895, to acquire brick, tile, pipe, &c., works.
  • Star Bleaching Co, Limited.—Directors: J. Leigh, Mrs. E. F. Lloyd, N. Lloyd, R. W. Lloyd, and R. Moulding. Secretary: W. H. Kirkman. Office : 22, Cooper . Street, Manchester.—The company was registered May 19, 1905, to acquire the business of a private company of the same name.
  • Star Cycle Co, Limited.—Directors: L. Johnson (Chairman), E. Lisle (Managing Director), J. Rollings, and J. F. Steward. Secretary: W. W. King. Office: Stewart Street, Wolverhampton.—The company was registered December 16, 1896, to take over the business of the Star Cycle Company (Sharratt and Lisle), Limited, which was registered January 3, 1895, to acquire the business of Messrs. Sharratt and Lisle.
  • Star Paper Mill Co, Limited.—Directors: J. Addison (Chairman), J. Charnock, W. B. Knapman, and T. Settle. Secretary and Manager: J. E. Jepson. Office: Feniscowles, near Blackburn.—The company was registered March 23, 1875.
  • Star Theatre of Varieties, Limited.—Directors: E. Armour, A. S. Findlater, W, Findlater, and L. Walshe. Secretary: G. H. Marsh. Offices: 16, College Green, Dublin.— The company was registered June 8, 1893.
  • Starey's Carriage Works and Horse Repository Co, Limited.—Directors: C. H. Hill (Chairman), T. Lambert, and C. W. Wright. Secretary: J, Foster. Office: 20, Parliament Street, Nottingham.—The company was registered March 3, 1898, to take over the business of Mr. T. R. Starey.
  • Stead and Simpson, Limited.—Directors: H. S. Gee (Chairman), Sir E. Wood (Deputy- Chairman), J. L. Ward (Managing Director), W. Beckworth, G. C. G. Gee, H. P. Gee, and J. W. Ward. Secretary: W. Walters. Office: 12, Belgrave Gate, Leicester.—The company was registered July 31,1889, to acquire the business of tanners, curriers, boot and shoe manufacturers, carried on under the various styles of Stead, Simpson and Nephews, Stead and Simpson, and the Leicester Rubber Company.
  • Steam Herring Fleet, Limited.—Directors: J. Brown (Chairman), B. S. Bradbeer, A. J. Brander, D. L. Crombie, and W. F. G. Dawson. Secretaries: Brander and Cruickshank. Office: 13, Bridge Street, Aberdeen.—The company was registered September 28, 1899.
  • Steel Brothers and Co, Limited.—Office: 6, Fenchurch Avenue, E.C.—The company was registered November 1, 1890, to take over the businesses of Messrs. Steel Brothers and Co., of London, and Messrs. W. Strang Steel and Co., in Burmah, East India merchants.
  • Stephen Smith and Co, Limited.—Directors: F. F. MacCabe (Chairman), H. J. Hall (Managing Director), W. J. Shannon, and S. F. Smith. Secretary: B. King. Office : 33-4, Broad Street Avenue, E.C.—The company was registered June 4, 1897, to take over the business of pharmaceutical wine merchants carried on by the firm of the same name.
  • Stepney Spare Motor Wheel, Limited.—Directors: W. B. Jessop (Chairman), Maj. J. A. Cole, T. M. Davies (Managing Director), W. Davies, and R. L. Wood. Secretary: R. Cooke. Registered Office: Stepney Works, Llanelly.—The company was registered November 23, 1906, to acquire certain patent rights for Great Britain and other countries, together with the business of Messrs. Davies Brothers, of Llanelly.
  • Sterax Co, Limited.— Directors: H. S. Russell (Chairman), W. W. W. A’Deane, and S. F. Vickers. Secretary: R. H. Russell. Office: 73-74, Dashwood House, E.C.—The company was registered March 12, 1900, to acquire the British business of the Patent Sterilised Cask Co, Limited, and in 1902-3 absorbed the latter company.
  • Stevenson and Howell, Limited.—Directors: W. Stevenson and R. Howell (Managing Directors), H. C. Clements, J. Hughesdon, and J. W. Tilley. Secretary: A. J. Croxford. Office: 95A, Southwark Street, S.E.—The company was registered April 14, 1898, to take over the business of the firm of the same name, manufacturing chemists.
  • Stewart and Wight, Limited.—Directors: J. A. Bevington, Col. H. W. R. Crowle, V.D., G. Roberts, H. J. Robinson, S. W. Stewart, and J. R. Wight. Secretary: E. A. Lacey. Office: 30, Denman Street, London Bridge, S.E.—The company was registered April 29, 1898, to take over a business of refreshment contractors.
  • Stone Court Chalk, Land, and Pier Co, Limited.—Directors: W. H. Liversidge (Chairman), W. L. Gray, J. F. Greenwood and S. Smith-Harvey. Secretary: A. R. K. Farlow. Office: 4, King Street, Cheapside, E.C.—The company was registered September 9, 1885.
  • Storey Brothers and Co., Limited.—Directors: Edward Storey (Chairman), E. Sharpe, Edgar Storey, H. L. Storey, and I. H. Storey. Secretary: W. O. Roper. Office: White Cross Mills, Lancaster.—The company was registered December 12, 1902, to acquire the business of cotton spinners, &c., of a company of similar title, registered April 7, 1896.
  • Stothert and Pitt, Limited.—Directors: D. (Secretary), W. Pitt, A. K. Stothert, and P. K. Stothert. Office: Newark Works, Bath. —The company was registered July 2, 1902, to acquire a business of engineers, manufacturers of harbour and dock plant, electric cranes, &c.
  • Stranaghan and Stephens Stores, Limited.—Directors: J. M. Jennings (Chairman), A. B. Bassett, W. B. Barnett, A. Harper, and F. L. Perry (Secretary). General Manager: A. Rimmington. Office: 9, Castle Street, Cardiff.—The company was registered May 17, 1895, to acquire the business of Messrs. Stranaghan and Stephens, general grocers and provision dealers.
  • Stutchbury's, Limited.—Directors: F. W. Coles, Sir T. D. Pile, Bart, (these gentlemen representing the Japanese and Eastern Corporation, Limited), P. J. Stutchbury (Managing Director), and S. E. Upton. Secretary: G. W. Brown. Office: 5-6, Bevis Marks, E.C.—The company was registered January 26, 1906, to acquire the principal assets of Messrs. Geen, Evison, Stutchbury and Co., Japanese and Chinese merchants, &c.
  • Stuttaford and Co, Limited-—Directors: Sir W. Thorne, Kt. (Chairman), H. F. East, E. S. Steytler, S. J. Guard, R. Stuttaford, W, J. Thome, and S. Stuttaford (all being resident in South Africa, except the last mentioned). Secretary: H. S. Hatton. Office: New Union Street, Moor Lane, E.C.—The company was registered November 17, 1898, under the laws of the Cape of Good Hope, to take over the businesses of Messrs. Thorne, Stuttaford and Co., of Cape Town and Johannesburg, and Messrs. Stuttaford and Co., of London, wholesale and retail drapers, &c.
  • Sub-Target Co, Limited.— Directors: W. K. D’Arcy (Chairman), S. R. Hollick, T. H. Randolph, and B. A. Robinson. Secretary: W. E. Stratton. Office: 27, Pall Mall, S.W.—The company was registered August 24, 1906, to acquire the sole right to manufacture and sell the sub-target rifle machine for the whole of the British Empire (exclusive of Canada), and for Siam, Egypt, and Morocco.
  • Sugar and Malt Products, Limited.—Directors: A. E. Berry, A. Boake, and F. M. Roberts. Secretary: H. W. Allen. Office: Carpenter’s Road, Stratford, E.—The company was registered August 1, 1906, to take over the business of Johnson's Saccharum Co, Limited.
  • Sun Syndicate, Limited.—Directors: G. Cawston, R. Miller, and F. A. White. Secretary: T. Gilbert. Office: 110, Cannon Street, E.C.—The company was registered March 16, 1897, to obtain concessions or do any other business in China.
  • Sunbeam Motor Car Co, Limited.—Directors: J. Marston (Chairman) H. J. Bath, S. Bayliss, T. Cureton (Managing Director), E. Deanesly, and H. C. Dignasse. Secretary: W. M. Iliff. Office: Moorfield Works, Wolverhampton.—The company was registered January 16, 1905, to take over the motor-car business of John Marston, Limited.
  • Sussex Brick and Estates Co, Limited.— Directors: H. Waddy (Chairman), S. H. Waddy, and J. S. Whitehouse (Manager). Secretary: C. H. Ford. Office: Warnham, Sussex,—The company was registered May 12, 1903, in reconstruction of the Sussex Brick Co, Limited, registered January 18, 1899.
  • Sussex Portland Cement Co, Limited.—Directors: Hon. A. G. Brand (Chairman), J. J. Clark, F. G. Courthope, A. J. Jack, and J. F. Plaister (Managing Director). Secretary: A. H. Double. Office: Heighten, Newhaven, Sussex.—The company was registered August 5, 1884.
  • Sutherland Meter Co, Limited.—Directors: J. F. Wright (Chairman), A. G. Sutherland, and G. E. Wright. Secretary: C. Madeley. Office: Essex Works, Aston.—The company was registered December 14, 1904.
  • Swan and Edgar, Limited.—Directors : J. S. Pearce (Chairman), G. M. Chamberlin, W. Morford (Managing Director), J. A. Pyne, and E. G. Stone. Secretary: C. J. Vollhardt. Office : 39, Regent Street, W.—The company was registered July 29 1886, as Waterloo House and Swan and Edgar, Limited, to acquire the businesses of Messrs. Hailing, Pearce and Stone, and Messrs. Swan and Edgar, silk mercers, &c., and in 1896 the name was changed as above.
  • Swan Land and Cattle Co, Limited.—Directors: A. M‘Nab (Chairman). W. J. Anderson, G. Prentice, J. E. Shepherd, and D. Waldie. Secretary: T. Murray. Office: 130, George Street, Edinburgh.—The company was registered March 30, 1883, to acquire certain cattle ranches in Wyoming, U.S.A.
  • Swan Mills, Limited.—Directors: Sir C. Cayzer, Bart. (Chairman), A. B. T. Cayzer, C. W. Cayzer, and H. R. Cayzer. Secretaries and Managers: Cayzer, Irvine and Co. Office: 115, Leadenhall Street, E.C.—The company was registered November 7, 1903, to carry on the business of cotton spinners, &c.
  • Swan Sonnenschein and Co, Limited.—Directors: Col. P. H. Dalbiac and H. Wigram. Secretary: S. S. Stallybrass. Office: 25, High Street, Bloomsbury, W.C.—The company was registered August 16, 1895, to take over the business of the firm of the same name, publishers, &c.
  • Swansea Wagon Co, Limited.—Directors : S. Z. Lloyd (Chairman), R. D. Bumie (Managing Director and Secretary), W. Jenks, M. Moxham, and J. B. Winterbotham. Office: Swansea.—The company was established in 1866.
  • Swears and Wells, Limited.—Directors: G. Bendon (Chairman), Maj. B. C. Arnold, and E. S. Crowe (Managing Director). Secretary: J. Fenwick. Office: 11, Ironmonger Lane, E.C. —The company was registered September 6, 1897, to acquire the business of outfitters, &c., of the firm of the same name.
  • Sweet and Maxwell, Limited.—Directors: C. W. R. Ward (Chairman), D. G. Kelly, and W. A. Maxwell (Managing Director). Secretary: W. F. Laurie. Office: 3, Chancery Lane, W.C.—The company was registered January 24, 1889, to acquire the business of law publishers and booksellers of Messrs. H. Sweet and Sons and Messrs. W. Maxwell and Son.
  • Sweetmeat Automatic Delivery Co, Limited.—Directors: G. A. Touche (Chairman), W. C. Slaughter (Deputy-Chairman), J. Ashby, F. W. Crookshank, and L. E. Hall. Secretary: M. S. Lennie. Office: 14, Appold Street, E.C.—The company was registered November 25, 1887, to acquire the private business carried on under the same title.
  • Swift Cycle Co, Limited.—Directors: A. Du Cros (Chairman), H. Du Cros, Jun. (Managing Director), Maj. J. E. Jameson, and C. Thomson. Secretary : C. F. D. Sperling. Office: Cheylesmore, Coventry. —The company was registered December 10, 1901, in reconstruction of a company of the same name, registered October 22, 1896, to take over the business of the Coventry Machinists Co, Limited.
  • Switzer and Co, Limited.—Directors: J. H. Reid (Chairman), J. G. Moore, W. Graham, J. S. Switzer, J. Clements, and F. B. Switzer. Secretary: C. I. Moore. Office: 92, Grafton Street, Dublin.—The company was registered June 6, 1890, and carries on a business of linen and woollen drapers, &c.
  • Synthetic Rubber Co, Limited.—Directors.- E. K. Clarke, Lt. A. T. Dawson, K. S. Murray, H. H. Raphael, M.P., A. Vickers, and R. Wigglesworth. Secretary : T. N. Hester. Office: 1, Elverton Street, S.W.—The company was registered September 25, 1907, to carry on the business of manufacturers of an article which it claimed can be used as a substitute for rubber.


See Also

Loading...

Sources of Information