Skip to main content
Thumbnail for Wilson's Brewery Ltd., of Newton Heath, Manchester.

Wilson's Brewery Ltd., of Newton Heath, Manchester.

circa 1860-1956
Archives
Records including brewing journal, 1955-1956 (1 volume); memoranda and articles of association, 1894-1949; prospectuses, 1896-1899; Management Committee minutes, 1949-1952; Directors reports and balance sheets, 1901-1916, 1944-1951; employment agreements with senior staff, 1895-1920 (2 bundles); trust deeds, correspondence and legal and financial papers relating to mortgages, shares etc.; copy will, 1886 and other papers of Henry Charles Wilson; particulars of public houses acquired by the firm 1888-1909 (1 volume); abstracts of title to public houses etc., in Lancashire and Cheshire, circa 1890-1939 (4 boxes); conveyances and schedules of property of other breweries acquired (2 boxes), including Jowett Waterhouse and Co. Ltd. of Oldham, the Ardwick Peace Brewery, Manchester, Messrs. Kay and Whittaker Ltd. of Britannia Brewery, Manchester, Empress Brewery Co. Ltd. of Old Trafford, and Fred. Marsland of Watergate Brewery, Huddersfield, Yorkshire; trust deeds, agreements and other papers of Cardwell and Co. Ltd., of the Naval Brewery, Hulme, 1894-1899 (1 box) and of the Manchester Brewery Co. Ltd., of Salford, 1899-1942; records of Walker and Homfrays Ltd., of Salford, brewers, including agenda for Directors meetings, 1937-1950 ( 1 volume), Directors' Meeting minute book 1937-1941 and deeds.
Rough box list:
BOX 1A:
3 x Copy Will of Henry Charles Wilson Esq 25 Nov 1886
Scheme for the purchase by H. M. and F. J. Wilson of Newton Heath Brewery for the foundation of a Limited Liability Company Dec 1893
Case for the opinion of the council re Wilson's Brewery Ltd, 1903
Papers re the death of Mr Hodgson
1864-1872
Particulars of mortgage security
c.1908
Mortgage of shares and legacies under the wills of John Clarke and Thomas Higson Esq etc between Mr William Henry Hodgson to Henry Charles Wilson Esq. Agreement between Mr Henry Charles Wilson and Mr William Henry Hodgson and other related papers
1867-1868
Copy case for the opinion of council and copy
councils opinion re Henry Charles Wilson Esq Deceased [multiple copies], 1888
Case for the opinion of council re Wilson's Brewery Ltd, 1895
BOX 1B:
Memorandum of agreement between Messers Bass and Co and others and Colonel H. M. Wilson, 31 Dec 1924
Opinion and letters relating to the Crown Inn and Bloomsbury Inn, 1914
Draft statutory declaration of Messers H. M. Wilson and C. L. Blunt as to issue of preference shares, 1901
Copy promissory notes and bond and receipt for documents between Wilson;s Brewery ltd and Sir John Austin, 1899
Copy Trust Deed between Wilsons Brewery Ltd to Hubert Malcolm Wilson Esq and Others, Jul 1899
Special resolution of Henery Charles Wilson & Company Limited to change the company name to Wilson's Brewery Ltd, 1894
Letters to Messers Hulme, Foyster & Waddington, 1888
Schedule of properties in mortgage to Wilson's Brewery Ltd, 1906
Memorandum and articles of association of Wilson and Walker Breweries Ltd, 1949
Memorandum and articles of association of henry Charles Wilson and Company Ltd, 1894
Draft conveyance between H. C. Wilson trustees and others to Wilson's Brewery Ltd, 12 Dec 1894
Prospectus for Wilson's Brewery Ltd, 1896, 1897, 1899
Memorandum and article of association of Wilson's Brewery Ltd, c.1908
BOX 1C:
Deed of mortgage and trust for securing debentures between Wilson's Brewery Lts to Messers Hugh Domville Wynter, Hubert Malcolm Wilson and Harry Constantine Wilson, Dec 1894
Correspondence re the issuing of preference shares
1905
Papers relating to shares and the issue of shares, 1899-1907
BOX 1D:
Schedule of proprieties belonging to Wilson's Brewery [2 copies], 1903
Balance Sheet, 1894
Declarations of Trust, 1888-1894
BOX 1E:
Agreements, 1894-1914
Directors report and balance sheets, 1901-1951 [not consecutive]
Papers relating to Henry Leonard Foley Hodges 1915-1941
BOX 1F:
Policy from 'The Law Guarantee, Trust and Accident Society Ltd', 1909
Notes of meetings of the committee, 1949-1952
BOX 2A: [titled breweries acquired by Wilson]
Agreement for Sale of business between Mrs E Issott [Ardwick Place Brewery] and Wilson's Brewery Limited] 1903 Copy of probate of Will of Edward Issott, 1903
Copy Conveyance and assignment of freehold and leasehold hereditaments between John Wittaker and Kay Wittaker, May 1900
Draft conveyance between Mrs E Issott to Wilson Brewery, April 1903
Draft conveyance Iowett Waterhouse and Co Ltd and their Liquidators to Wilson Brewery Ltd, 1891
Box 2B:
Copy draft agreement for sale of business between The Empress Brewing Company to Wilson's Brewery Ltd
1905
Memorandum of articles of articles of association of The Palatine Bottling Company, 1944
Conveyance of freehold and leasehold premises in Salford and Manchester between the Trustees of the Will of the Late George Handley to Wilson's Brewery Ltd, 1904
Copy conveyance and assurance of freehold, copyhold and leasehold heriditaments and premises in the County of Lancashire between Alfred Crowther and Company Ltd and its Liquidators to Wilson's Brewery Ltd, July 1925
Draft Conveyance and assurance of freehold, copyhold and leasehold hereditaments of premises in the county of Lancaster between Alfred Crowther and Company Limited and its Liquidators to Wilson Brewery Ltd, July 1925
Draft conveyance and assignment of various freehold and leasehold properties in the County of York between Fred Marsland Esq to Wilson's Brewery Ltd, Aug 1930
Draft conveyance of freehold and leasehold premises and assignment of goodwill etc between Kay & Wittaker Ltd to Wilson's Brewery Ltd, March 1904
Box 2C:
[titled Cardwell]
Licences to assign between various and Cardwell & Co Ltd 1899
Copy of agreement for sale and purchase of business of Mr Cardwell's between Henry Cardwell Esq & others to Cox's Brewery Ltd, May 1894
Provisional agreement for sale of the property of Cardwell & Co Ltd between Cardwell & Co Ltd and Wilson's Brewery Ltd, May 1899
Assignment of the Stanley Arms, Pump Street, Regent Road, Salford between the executors of Mr Joshua Cox to Cadwell & Co Ltd, 1899
Lease of beer house no. 23 Clarendon Street Hulme, Rent £35 between Mr Frederick Brown to Cox's Brewery Ltd, Jun 1893
Demise of the Stanley Arms, Pump Street, Regent Road, for 12 years from 25 Mar 1889 £27 per annum between Mrs Betty Parkinson to Mr Joseph Cox, Apr 1889
Certificate of search pursuant to Section 2 of the Conveyancing Act 1882 re sale between Cardwell & Co Ltd to Wilson's Brewery, Jul 1899
Copy trust deed for securing debenture stock between Cardwell & Co Ltd and Henry Cardwell & Robert Bridgford Esqs, Dec 1897
Assignment of various inns, taverns and beer houses in Manchester between Henry Cardwell Esq to Cardwell & Co Ltd, Jul 1899
Conveyance between Cardwell & Co Ltd and others to Wilson's Brewery Ltd, Jul 1899
BOX 2D:
Legal papers etc relating to Walker & Homfrays Ltd, 1899-1942
BOX 2E:
Volume of agendas of Directors meetings for Walker and Homfrays Ltd, Feb 1937-Jan 1950 (with handwritten notes)
Walker and Homfrays Ltd Directors' Meeting minute book, 15 Apr 1937-25 Apr 1941 (with transcription and index on CD: see accession record for 2008/110 for full text)
Box 3A:
Abstract of title relating to public houses, 1890-1894
Box 3B:
Abstract of title for the White Lion Hotel, Withington, 1860, 1899
Abstract of title for the Bulls Head, Hanforth, 1908
Abstract of title for both the White Lion Hotel, Witthington and the Bulls Head, Hanforth, 1908
Abstract of title for 9 houses in Bristol Street and Warwick Street, Hulme, 1874, 1895
BOX 3C:
Abstracts of title of Wilson's Brewery Ltd including pubs, breweries and houses, 1900-1922
BOX 3D:
Abstracts of title of Wilson's Brewery Ltd including pubs, and houses, 1927-[1946]
BOX 4:
Will of John Clarke of Ashfield House, Sept 1828
Particulars of properties belonging to Wilson's brewery Ltd, n.d.
Assignment for surrender of lease and re-grant of the surrendered premises with adjoining lands between The Dean and Cannons of Manchester and Mr Henry Charles Wilson, Dec 1880
Schedule of title deeds and documents delivered to the Manchester and Liverpool District Banking Company Ltd re Wilson's Brewery Ltd, 1905
Agreement for shop and premises situate no. 3 Hanging Ditch, Manchester for the term of five years from Dec 25 1891 rent £100 per annum between William and Anne Fathergill to Elizabeth Rothwell, c.1891
Report of freehold property, two dwelling houses situate no. 105/107 Rusholme Road Oxford Road Manchester, Feb 1920
Mortgage by demise of the Alexandra Hotel in the County of Carmarvan to secure £500 & interest between Messers G. B. Morgan & A. D. Wilson to Wilson's Brewery Ltd
Valuation of property situate Hart Street and Back Hart Street, Mar 1920
Deeds relating to the 'Half Way house' Thornham, 1889-1894
Agreement to grant a lease of a plot of land in Newton between Dean and canons of Manchester and Messers Wilson and Wynter, Mar 1892
Conveyance of freehold heriditiments and premises comprising the Windsor castle Inn and brewery situate Stockport between Mr Joseph Worrall to Wilson's Brewery Ltd, Jun 1890
Particulars of properties belonging to Wilson's Brewery Ltd, Jul 1895
Large Green Brewing Journal, 1955-1956 [Volume loose on shelf]
Place:/Newton Heath/Lancashire/England
/Manchester/Manchester/Lancashire/England
Repository:
Manchester Archives and Local Studies
Title:
Wilson's Brewery Ltd., of Newton Heath, Manchester.
Date of work:
circa 1860-1956
Reference number:
GB127.M580
Level of description:
Fonds
Access restrictions:
Unrestricted
Use restrictions:
Unrestricted
Language:
English
Record number:
7197328
View my active saved list
0 items in my active saved list