GLS No. 71: Surrender of Goole Lease No. 86

Reference No:
C DPD/4/3/3/71
Dates:
1853-1938
Description:

A package (divided into three folders) containing papers surrendered to the Aire and Calder Navigation on 8 April 1938 by Webster and Bickerton (of Goole) Limited. The papers are connected with Leasehold premises including Phoenix Foundry (No. 86) situate in Albert Street in the town of Goole, Yorkshire. The package includes the following:

[Part 1]

1. Lease for 99 years (14 May 1853): the Trustees of the Aire and Calder Navigation to Richard Cooper. It includes an inset plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasee, and the following representatives of the Navigation: Sir William Mordaunt Milner, John Spencer Stanhope, William Mordaunt Edward Milner, and John George Smyth.

2. Counterpart of Lease for 99 years (14 May 1853): the Trustees of the Aire and Calder Navigation to Richard Cooper. It includes an inset plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasee.

3. Mortgage of Leasehold (7 March 1856) to secure £250: Richard Cooper (with the consent of the Trustees of the Aire and Calder Navigation) to Messrs John George Weddall and George Dunn. The Deed has been signed and sealed by the aforementioned parties, and Thomas Fisher on behalf of the Navigation.

4. Further Mortgage (6 January 1864) for £250: Richard Cooper (with the consent of the Trustees of the Aire and Calder Navigation) to Henry Robinson. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

5. Reassignment of Leasehold (1 October 1875): John George Weddall, George Dunn, and Henry Robinson (with the consent of the Aire and Calder Navigation) to Richard Cooper. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

6. Assignment of Leasehold (8 June 1883): Richard Cooper (with the consent of the Trustees of the Aire and Calder Navigation) to Messrs Webster, Jackson, and Company. The Deed has been signed and sealed by the aforementioned Mr Cooper, George Webster, George Bickerton, and Alfred Jackson.

7. Assignment of Leasehold (18 March 1892): Messrs George Webster, George Bickerton, and Alfred Jackson (with the consent of the Trustees of the Aire and Calder Navigation) to Messrs Webster and Bickerton. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

8. Assignment of Leasehold (13 August 1902): Messrs George Webster and George Bickerton to Messrs George Webster and Ralph George Bickerton. The Deed has been signed and sealed by the aforementioned parties.

9. Assignment of Leasehold (9 July 1914): Messrs George Webster and Ralph George Bickerton to Messrs Webster and Bickerton Limited. The Deed has been signed and sealed by the aforementioned Leasees, and bears the seal of the aforementioned Company.

10. Surrender of Leasehold (8 April 1938): Webster and Bickerton and Company Limited in voluntary liquidation to the Trustees of the Aire and Calder Navigation. The Deed bears the seal of the aforementioned Company, and the seal of the Trustees of the Navigation.

[Part 2]

Plan 'Messrs Webster and Bickerton and Company Tennancies at Goole' (28 December 1918)

Scale: 1:500

Dimensions: 850 x 360mm

Other Documents (1883–1938):

1. Abstract of the Title of Richard Cooper to Leasehold (1883).

2. Memorial of Assignment of Leasehold (1883): Richard Cooper to George Webster, George Bickerton, and Alfred Jackson.

3. Memorial of Assignment of Leasehold (1892): Messrs Webster, Bickerton, and Jackson, to Messrs Webster and Bickerton.

4. Consent to Assignment of Leasehold (20 June 1902): George Webster and George Bickerton to George Webster and Ralph George Webster.

5. Draft Memorandum to be endorsed on tenancy agreement (1913): Aire and Calder Navigation to Webster and Bickerton Limited.

6. Consent to Assignment of Leasehold (7 April 1913): George Webster and Ralph George Bickerton to Webster and Bickerton (of Goole) Limited.

7. List of Messrs Webster and Bickerton and Company Limited Tenancies at Goole (20 December 1918).

8. Agreement between William Echlin Grayburn and Websters and Bickerton and Company Limited (13 November 1914)—including attached plan.

9. Catalogue of the Shipbuilding Plant and Equipment at Phoenix Works, Bridge Street, Goole (1938).

[Part 3]

Correspondence (1883–1938)

Format:
Archive Item
Extent:
3 files
Language:
Access Conditions:
Access will be granted to any accredited reader
Repository:
Hull City Archives
Collection:
Records of Humber Conservancy and the Humber Ports (Records deposited by Associated British Ports and its Predecessors)