• Reference
    DC/NB/E311/9F/1
  • Title
    Abstract of Title of 1940 of Wells & Winch Limited to land near The Crown, Britannia Road, Bedford; abstracted by Hooper & Fletcher of Biggleswade; abstracting (I) Conveyance of 14 Aug 1897 Parties: (1) Newland & Nash of Lurke Street, Bedford; (2) Edward Owen Carpenter of Bedford Bank, Bedford, gentleman; Captain Lindesay Beaumont Beaumont of Crossland Fosse, Kempston Reciting: - (1) had determined to issue 50,000 4% debenture stock Operative Part [amongst other things]: - (1) acknowledged it was indebted to (2) for 50,000 with interest of 4%; - (1) conveyed to (2) all breweries, malthouses, messuages, cottages land etc. of the Company [including (a)] except as mortgagees and of all plant and machinery in Company premises; - (1) charged payment to (2) of amount of stock to which any stockholder was entitled and with payment of interest; - (2) to permit (1) to hold and enjoy premises; - (2) to reconvey premises to (2) when stock had been redeemed Property: [amongst other things] (a) messuage known as Crown with outbuildings and land adjoining containing together 7,046 superficial feet in Kempston Road, Bedford, St.Mary at junction with Britannia Road; tenant Joseph Kasteleiner (II) Assignment to New Trustee of 5 Mar 1915 Parties (1) Captain Lindesay Beaumont Beaumont; (2) Thomas Henry Barnard of Bedford Bank, banker Reciting: - many hereditaments in (I) had been sold or exchanged and money, together with money received as compensation for non-renewal of liquor licences, had been invested by Trustees and were held on deposit in their names at Bedford Bank [not affecting Crown]; - death of Edward Owen Carpenter on 13 Nov 1914 and his burial in Kempston Cemetery Operative Part: - (1) appointed (2) as a new trustee in place of Edward Owen Carpenter (III) Assignment of New Trustee of 24 Jun 1916 Parties: (1) Captain Lindesay Beaumont Beaumont; (2) Ernest Benjamin Hallett of Bedford Bank, Bedford, County Bank Manager Reciting: - 673/16/7 had been invested in improvement of buildings and purchase of freehold hereditaments; - death of Thomas Henry Barnard on 16 Mar 1916 and his burial at Cople Operative Part: - (1) appointed (2) as new trustee in place of Thomas Henry Barnard (IV) Assignment of New Trustee of 26 Nov 1923 Parties: (1) Lindesay Beaumont Beaumont; (2) Ernest Benjamin Hallett; (3) Claude Edmund Clark of Bedford, brewery director Reciting: - divers dispositions and dealing with regard to property [not abstracted in detail]; - (2) wished to be discharged Operative Part: - (1) and (2) appointed (3) as new trustee in place of (2) (V) Surrender of 8 Jun 1937 Parties: (1) Claude Edmund Clark; Claude Stanley Clark, both of Bedford, esquires; (2) Newland & Nash Limited of The Brewery, Biggleswade Reciting: - (1) were current trustees after death of Lindesay Beaumont Beaumont on 2 Dec 1926 and appointment of Claude Stanley Clark on 25 Feb 1927; - (1) were satisfied that all money secured by the trust deed had been discharged Operative Part: - (1) surrendered real estate in schedule [not abstracted but including Crown] to (2) (VI) Conveyance of 25 May 1938 Parties: (1) Newland & Nash Limited (in voluntary liquidation); Charles Hammond Dew of The Brewery, Biggleswade (liquidator); (2) Wells & Winch Limited of The Brewery Biggleswade Reciting: - incorporation of (1) on 21 May 1897 limited by shares with nominal capital of 75,000 divided into 5,000 5 preference shares and 10,000 5 ordinary shares; - (2) was also incorporated; - (2) was holder of all preference and ordinary shares in (1); - power for liquidator, with sanction of Extraordinary Resolution, to divide among the contributors in specie any part of assets of Company; - Special Resolution passed at Extraordinary Meeting of (1) on 12 Jan 1938 resolving that the Company be wound up voluntarily and liquidator appointed; - Extraordinary Resolution passed at Extraordinary General Meeting of (1) on 4 May 1938 authorising liquidator to divide surplus of specie of (1); - liabilities of (1) had been paid or satisfied; - liquidator had agreed to (2) taking hereditaments and premises of (1) Operative Part: - Liquidator conveyed all freehold property of Newland & Nash to (2) Property: - Crown described as having land adjoining which, with the messuage totalled 7,046 superficial feet which were in occupation of F.C.Lusham bounded: NW by public highway from Bedford to Kempston; SE by King's Place; NE by property of [blank]; SW by Britannia Road (VII) Trust Deed of 31 May 1938 Parties: (1) Wells & Winch Limited; (2) George Fitzroy Archdale of Gorse Cottage, Nately Scures, Hook [Hampshire], gentleman; Richard Ormonde Shuttleworth of Old Warden Park, gentleman; John Bickerton of Hinwick Hall, Podington, gentleman Reciting: - (1) had issued and there was outstanding 69,870 debenture stock with interest at 4% per annum secured by trust deed of 1 Jun 1899 and certain supplemental deeds of 18 Jul 1899, 31 Dec 1918, 21 Sep 1925, 24 Oct 1935 and 4 Apr 1938 containing a first specific mortgage (amongst other things) on freehold premises of (1) and a floating charge on other assets which had not been crystallised; - (1) had issued 4% debentures to value of 7,200 secured by Trust Deed on 6 Dec 1900 with supplemental deeds of 31 Dec 1918, 21 Sep 1925, 24 Oct 1935 and 4 Apr 1938 containing a first specific mortgage (amongst other things) on freehold premises of (1) and a floating charge on other assets which had not been crystallised; - (1) had issued and there was still outstanding 137,525 debenture stock at 5% interest and secured by trust deed of 17 Jan 1933 containing a first specific mortgage (amongst other things) on freehold premises of (1) and a floating charge on other assets (except shares in Hudsons' Cambridge & Pampisford Breweries Limited) which had not been crystallised; - (1) had acquired other freehold properties since 17 Jan 1933 subject to floating charges in trust deeds and undertaking to Royal Exchange Assurance as trustee of 5% debentures to execute a specific first charge if requested to do so; - (1) intended to redeem all 4% and 5% debentures on 1 Jun 1938 at 105%; - (1) offered to issue to 4% and 5% debenture holders 3.75% debenture stock of a new issue equal to principal monies on redemption of their holdings; - to provide the new stock required for the offer (1) had determined to create 300,000 of new debenture stock called 3.75% redeemable debenture stock Operative Part: - dealing with details of issue of stock including demise to (2) of all property in schedules [not abstracted but including Crown] for 3,001 years upon trusts Property: - Crown described as 1 Britannia Road, Bedford valued at 4,602 (VIII) death of George Fitzroy Archdale at Nately Scures on 3 Feb 1939 (IX) death of Richard Ormonde Shuttleworth on active service on 2 Aug 1940 [Commonwealth Wargraves Commission website reveals him as a 31 year old Pilot Officer in RAF Volunteer Reserve, son of Colonel Frank and Dorothy Clotilda Shuttleworth buried in Old Warden churchyard] (X) Meeting of Stockholders of 2 Oct 1940 at which resolution was passed approving appointment by Company of Kenneth William Baker as trustee (XI) Appointment of Trustee of 26 Oct 1940 Parties: (1) Wells & Winch Limited of The Brewery, Biggleswade; (2) John Bickerton of Hinwick Hall, Podington, gentleman; (3) Kenneth William Baker of Stanway House, Lincoln, company director Operative Part: - (1) and (2) appointed (3) trustee
  • Date free text
    1940
  • Production date
    From: 1897 To: 1940
  • Level of description
    item