• Reference
    GA2942
  • Title
    Abstract of Title
  • Date free text
    Made 1906, received 28 Nov 1906
  • Production date
    From: 1906 To: 1906
  • Scope and Content
    A) Mansion House & grounds & Manor of Colworth. 1) Deed of 26 November 1861 see GA2929 (including plan). 2) Will of Hollingworth Magniac (died March 1867). Leaves to son Charles Manor of Colworth with Mansion house and lands in Sharnbrook, Souldrop & Odell executors Charles Magniac, Martin Tucker Smith, Thomas Charles Smith & Richard Hoare. Made 2 November 1866, proved 16 May 1867. (Personalty sworn under £400,000). 3) Will of Francis Duke of Bedford (died 14 May 1861). Made 7 May 1861. Will proved at London 31 July 1867, (sworn under £600,000). 4) Deed appointment New Trustees of Will. 9 October 1874 5) Conveyance i) Most Noble Francis Charles Hastings, Duke of Bedford K.G. (Beneficiary of Will 3) above ii) Charles Romilly, Sara Whitbread of Southill Park, (Trustee) iii) Charles Magniac of Colworth, Esq. M.P. (Purchaser). A=ACRES R=ROODS P=POLES. Pieces of land, messuages etc in Souldrop,Knotting Wymington (930Acres, 0Roods, 23Poles) Marked on plan (to which Nos below refer:- Fields marked " " are Arable. 75, 91 "Pt of Rowley Close" (14A, 3R, 10P) 87, 95 "Further Close & pt of New Ground" 42A, 3R, 16P 88, 94 "Hither Close part of further New Ground" 16A, 3R, 3P 89 Lane 34P 90 Road Close 3A, 3R, 14P 92 Part of Great New Ground 15A, 2R, 12P 93 Middle Great New Ground 18A, 0R, 15P 96 " Outside Close" 10A, 2R, 13P 97 " Part Close" 15A, 0R, 16P 98 "Bowshot Leys" 9A 3R 38P 99 "Middle Close" 25A, 3R, 15P 100 " Part of Far Close" 14A, 1R, 0P 124 Home Spot & Margery 5A, 3R, 28P 163 Far Close 10A, 0R, 10P All above part of Knotting Fox Farm Total 203Acres, 3Roods, 14Poles B)112 Pipers Close 1A, 2R, 8P 113 Farm Buildinjgs, Yard 3R, 10P 114 Farmhouse & garden 1R, 28P 115, 118 Dovehouse Close 3A, 3R, 14P 147 Church Close 9A, 2R, 14P 6) 148 "Ivy Close" 10A, 3R, 25P 149 Boars Hill 8A, 3R, 38P 150 Kythorpe 18A, 0R, 8P 151 Crispey Balk (North)16A, 1R, 4P 152 Crispey Balk 17A, 1R,11P Part152a Part Crispey Balk 5P 153 Windmill Hill 14A, 2R, 5P 154 " Part Great Close" 9A, 0R, 23P 155 Berry Hill 7A, 1R, 19P 156 Berry Spring 4A, 1R, 12P 157 Part Great Close 16A, 1R, 10P All above in Church Farm Total 139Acres, 1Rood, 37Poles C) 101 "The Hays" & 162 "Three Cornered Close" 17A 0R 27P 102 Ten Acres 13A, 3R, 20P 103 Kythorpe Hall 19A, 1R, 28P 104 Pightle 1A, 3R, 26P 105 Pightle 3A, 0R, 24P 106 Middle Farm House & buildings 1A, 0R, 10P 108 Pightle, 109 Carters Close, 110 Boars Hill Leys 11A, 2R, 15P 111 Garden 0A, 0R, 11P 160 "Little New Ground", 101a "Part Hays", 156a "Part Berry Spring" 15A 2R 20P 169 Further New Ground 161 Middle ditto, 162a part of Three Cornered Close 32A 0R 10P 163a part Far Close 171 "part New Ground" 22A, 2R, 10P 158-159 Spittle Hill 158-159 "Spittle Hill" 173-174 "Old Close" 25A, 1R, 30P 170 "Old Close" 33A, 2R, 8P 175-176 Cowper East 51A, 1R, 15P 177 Barn Close (South) 17A, 1R, 9P 178 Farm buildings, Yards etc (Wold Farm) 2R, 5P 179 Barn Close (North) 11A, 2R, 26P 180 Middle Wold 24A, 1R, 20P 181-182 "Cowper West" 14A, 3R, 20P 183 Bottom Brown Hedges 18A, 2R, 20P 184 Top Brown hedges 16A, 3R, 8P All in Middle & Wold Farms, Souldrop Total 317Acres, 0Roods, 22Poles D) 7 "Road Close" 13A, 0R, 34P 72" Warren Stockings" 31A, 3R, 0P 73 "Little Stockings" 137 "Part Little Stockings" 23A, 3R, 12P 74 "Green Close" 136 "Part Green Close" 16A, 2R, 10P 134 Part Great New Ground 11A, 2R, 17P 135 Part Great New Ground 5A, 3R, 30P 138 "Hither Stocking" 8A, 1R, 5P 139 New Close 12A, 2R, 20P 140 Town House Farm buildings 1A, 0R, 25P 141 "Maysays" 18A, 3R, 30P 164 "Ploughed & Barn closes", " Middle Close" "Oak Tree Field & Spinney" 75A, 1R, 10P 167 Wold Ground 26A, 0R, 16P 168 Pightle All in Toun/Town? Farm Souldrop Total 254Acres, 1Rood, 9Poles (& in temporary occupation of Railway Company) 16Poles E) Bedford Arms, Souldrop 116 Pightle 3R, 8P 122 Pightle 3A, 0R, 39P 130 Bedford Arms Public House & Yard 2R, 30P 131 Pightle 1R, 30P 117 Two Gardens 1R, 2P Total 5Acres, 1Roods, 19Poles F) Garden Allotments 142 "Allotments" 7A, 3R, 22P G) Occupied Daniel Wallis 133 Home Close 3A, 3R, 0P 146 Cottage, Building Yard & pightle 2R, 26P Total 4Acres H) Reverend H. Digby Newbolt 144-145 Plantations 1A, 3R, 21P Total 1Acre, 3Roods, 21Poles Cottages 129 3 Cottages & gardens No's. 5,6,7 1A, 10P 126-126A 6 Cottages & gardens & Smith's Shop), 127 (Nos's 8-13 inclusive) 2R, 31P 125 12 Cottages & gardens (No's 14 - 25 inclusive) 3R, 10P 123 2 Cottages & gardens:- Nos 26 & 27, 1R, 30P 121 2 Cottages & gardens:- Nos 28 & 29, 23P pt 178 Cottage & garden 30P 119 3 Cottages & garden 2R, 27P Total 3Acres, 1Rood, 1Pole In Hand Pightle Mead Spinney 1A, 1R, 20P GRAND TOTAL 930 ACRES, 0 ROODS, 23 POLES Consideration £20,000 paid by 3) 29 September 1881. As to Property taken in Exchange. (1) Deed of Exchange under 1845-1878 Enclosure Acts. (i) Reverend George Digby Newbolt, Rector of Souldrop. (2) Charles Magniac of Colworth, Esq MP. (i) Acting with consent of Bishop of Ely & Patron who is (2) in this deed. (a) Property taken by Charles Magniac (i) Great Close 22A, 2R, 14P (ii) Brook close 2A, 0R, 10P (iii) Small enclosure (Pasture) 1R, 12P (iv) Three cornered piece of pasture land at junction of Old Road & New Rd from Sharnbrook to Souldrop 1A 1R 25P (v) Small garden plot fronting to Old Road from Sharnbrook to Souldrop on the East Side (vi) A plot of enclosed pasture land in Town Farm Close 1A, 1R, 0P All in Souldrop GRAND TOTAL 27ACRES, 3ROODs, 29POLES (b) Property taken by G.D.Newbolt as the Rector of Sharnbrook (vii) Way Post Furlong ... Arable 8 A 3R 27P AND right of way of Charles Magniac over land from C to D on plan (viii) Long Leonards - Arable 15 A 0R 23P (Reserving to Charles Magniac right of way for al purposes of width of 16feet over land A-B on plan.) Total 24 ACRES 0ROODS 10POLES. All marked on Plan. 2 September 1886 (Sealed with Official Seal of Land Commissioners). 2 September 1886. Re: School House (1) Most Notable Francis Charles Hastings, Duke of Bedford. K.G. (Beneficiary). (2) Charles Romilly & Samual Whitbread (Trustees). (3) Charles Magniac. Piece of ground in Parish of Souldrop with the School House, Teacher's House (Wood Barn and Out offices erected on it (1R, 25P) Marked on plan. Consideration £100. 8 March 1882. As to all the Property. (1) 29 September 1885 see GA2931. (2) Note of Deposit of Deeds to secure £12,000 & unspecified interest by Charles Magniac (Mortgagor) with Smith Payne & Smith (Mortgagees), deeds of Charles Street, Berkeley Square, Middlesex. Schedule (1) Copy of Reversionary Lease. (i) William Fitzhardinge, Earl of Berkeley; (ii) Sir Robert Wilmot, Baronet (new tenant)27 August 1828. (2) Assignment of Lease.(i) Charles Foley Wilmot Esq & others (ii) Earl of Craven (new tenant) 6 July 1837. (3) Reversionary Lease.(i) Rt Honourable Baron Fitzhardinge (ground landlord); (ii) Rt Honourable G.G. Earl of Craven (tenant) 25 August 1871. (4) Mortgage in £5000.(i) Rt Hon Earl of Craven (mortgagor)(ii) Honourable Ocbert W. Craven (mortgagee). 26 August 1871. (5) Deed of Arrangement. (i) Right Honourable Earl of Craven; (ii) H. Meredith. 30 August 1880. (6) Mortgage. (i) Executors of Earl of Craven (mortgagor); (ii) Messrs Hoare (Mortgagee). 11 August 1884. (7) Assignment. (i)Trustees & executors of Will of the late Earl of Craven (Old Tenant); (ii) Charles Magniac (new tenant). 29 September 1885. (8) Notice to lessor of (7). 14 October 1885. Inventory & Valuation. 28 May 1891. (9) Title Deeds of Souldrop Estate substituted for deeds of 16 Charles Street. 7 July 1891. (10) Death of Charles Magniac intestate. 23 November 1891. (11) Letters of Administration to estate & effects of Charles Magniac to Oswald Cecil Magniac, one of his sons (Honourable Augusta Frederica Ann Magniac, the widow having renounced letters of Administration). Gross value of estate to £199,453, 19s. 4d. Memorandum that affidavit bore stamp of £5979. 9 March 1892. Resealed in Ireland 7 April 1892. (12) Mortgage 7 April 1892 see GA2941 recital (e). (13) Mortgage 8 April 1892 see GA2941 recital (f). (14) Mortgage in 2 sums of £1,626. 1s. 4d. & £2318. 0s. 11d. owed by (1) to (2) & order to be recovered by orders of Queens Bench Division in 2 cases Kayler v Magniac dated 30 May 1832 & further £5000 owed by (1) to (2) + interest of 10%. (i) Herbert Richard Magniac (Mortgagor). (ii) Thomas Kayler of 29 James Square Middlesex, Esq. (Mortgagee). Estates at Colworth etc. subject to Mortgages of 7 & 8 April 1892. 8 July 1892. On dorse 33. (3) Copy of letter from George S. Coleman, 8 New Inn, Strand to A. S. Sydney, 46 Finsbury Circus, informs Sydney that his client, Thomas Kayler, valuing the security at nil, assigned it to Flaxman, Hayden & Paul Alfred Boulton, Trustees in Bankruptcy & proved for his debt as an unsecured creditor. 20 May 1893. (4) Note by 'G.F.P.' 'On calling on Flaxman, Hayden (at) 32 Great St. Helens he was unable to remember anything about the deeds'. 21 February 1917. (5) Assignment of Mortgage of £2000 (secured by Mortgage for 8 April 1892 - £2000 only was paid to mortgagor H.R. Magniac). (i) Right Honourable Francis Wheler, Viscount Hood (Old Mortgagee). (ii) Llewelyn Malcolm Wynne, Campbell Montague Edward Wynne of 31 Lincolns Inn Fields (New Mortgagees). Consideration £2000 paid by (2) to (1). 20 July 1893. (6) Plan of Colworth & Souldrop estates. Scale 1 inch to ten chains prepared by E. Cox & Sons, New Court, Lincolns Inn, London W.C. 26 November 1906. (7) Conveyance 15 February 1894 see GA2941, death of Augusta Frederica Anne Magniac, 24 February 1903. BLACKMERE BARN FARM. (1) (Note: Wymington Lodge built between 1871 - 1884). Conveyance. (i) William Rogers of Castle Ashby, Northamptonshire, Gentleman.. (ii) Jane Ann York (wife of William York) who was then of Emberton, Buckinghamshire, Farmer and Grazier. (iii) William York, himself. (a) Recites Will of John Woolaston of Wymington, Yeoman (died 29 September 1843) to William Rogers as Trustee:- 2 freehold closes of enclosed land at Wymington (33Acres) then late in occupance of Joseph Radbourn & then of William Pandred (subject to Mortgage of £300 due to Miss Brightman) in trust to Sophia Titmas (testator's daughter). On her death to discharge the mortgage and pay the residue to Jane Ann Titmas (daughter Sophia) when 21. Will made 2 March 1838. Proved Archdeaconry of Bedford 21 December 1843. (b) Recites Reconveyance. (i) Sophia Brightman, Spinster (Mortgagee). (2) William Rogers (trustee for Mortgagor). 2 closes called Blackmere Closes principal & interest paid. 7 July 1856. (c) death of Sophia Titmas died 29 April 1871,(buried at Clophill). (d) Jane Ann Titmas 21 many years since & married to William York at Parish church of Castle Ashby, Northamptonshire, 16 June 1856. 2 closes of pasture or arable enclosed land (33Acres) and spinney part of them (formerly called or known as Little Blackmore Closes in Parish Wymington, next close called Wymington Cow Pasture on one side, formerly in occupance of Joseph Radbourn, since William Pendred & then of Panter Dickens. AND moiety OR half part of liberty or privilege of all that pond of water as the same was sometime since divided. For consideration carrying out agreement to convey property to Jane Ann York, 5 August 1871. Conveyance (2) -Top only (i) Jane Ann York (vendor). (ii) William York. (iii)Thomas Forskett of Souldrop, Platelayer (Purchaser) (ann. on 2 January 1834). 2 closes of pasture or arable enclosed land or ground (33Acres). AND piece of land formerly a spinney of woodland ground formerly called Little Blackmore Closes in Parish of Wymington (next close called Wymington Cow pasture AND Messuage or tenement & Farmhouse with farmbuildings adjoining called Wymington Lodge, formerly in tenure of Joseph Radbourn, afterwards of William Pendred, lately of Panter Dickens & now of Thomas Perrett AND moiety or half part of liberty or privilege of pond of water as the same was some time since divided standing and being in the said closes or one of them. Consideration £600 paid by (iii) to (i) 26 September 1884. (3) Mortgage in £400 & 4 1/2% interest. (i) Thomas Forskett, Platelayer (Mortgagor). (ii) John Newell of Sharnbrook, Baker (Mortgagee), properties as above. 16 November 1886. (4) Will of Thomas Forskett, therein described as of Souldrop, platelayer but then of Wymington, Innkeeper (died 19 September 1898) to Sarah Ann Forskett, (wife) all real & personal estate, appoints her executrix. Made 14 September 1889. Proved Principal Probate Registry 12 November 1898. (5) Conveyance (i) John Newell (Mortgagee); (ii) Sarah Ann Forskett, Widow (Mortgagor & vendor); (iii) William Clarence Watson of Colworth House, Sharnbrook (Purchaser), property as above. Consideration £250 (now owed) paid by (iii) to (i) & £250 from (iii) to (ii) 17 January 1899. As to whole property (1) Will of William Clarence Watson (died 7 February 1906). Appoints wife Mary Louisa (during widowhood) AND his sons William Donald Paul Watson AND Hugh Gordon Watson AND friend Richard Freer Austin Executors. Will made 4 January 1906. Proved Principal Probate Registry 24 March 1906 (gross value £329,716. 11s. 6d.) Prepared by Austin & Austin 3 & 4 Clements Lane, Strand (London) W.C. made 1906, received 28 November 1906.
  • Reference
  • Level of description
    item