<<

METROPOLITAN ARCHIVES Page 1 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates BARCLAY PERKINS AND COMPANY LIMITED: CORPORATE Minutes and related papers

ACC/2305/01/0001/001 'Partners record book' minutes of partners' Jul 1877 - Jan decisions 1897

ACC/2305/01/0001/002 Note of continued credit agreements with Mar 1878 Apr Messrs. Tyrer and Son, Liverpool 1879 Enclosed in ACC/2305/01/001/1

ACC/2305/01/0002 Board and general meeting minute book Jun 1895 - Oct Indexed 1898 Former Reference: 'No.1'

ACC/2305/01/0003 Board and general meeting minute book Oct 1898 - Dec Indexed 1900 Former Reference: 'No.2'

ACC/2305/01/0004 Board and general meeting minute book Jan 1901 - Indexed Nov 1902 Former Reference: 'No.3'

ACC/2305/01/0005 Board and general meeting minute book Nov 1902 - Indexed Aug 1904 Former Reference: 'No.4'

ACC/2305/01/0006 Board and general meeting minute book Sep 1904 - Indexed May 1906 Former Reference: 'No.5'

ACC/2305/01/0007 Board and general meeting minute book Jun 1906 - Indexed Nov 1907 Former Reference: 'No.6'

ACC/2305/01/0008 Board and general meeting minute book Nov 1907 - Indexed Jun 1909 Former Reference: 'No.7'

ACC/2305/01/0009/001 Board and general meeting minute book Jun 1909 - Feb Indexed 1911 Former Reference: 'No.8'

ACC/2305/01/0009/002 Note of appointments of director etc. Mar 1910 Enclosed in ACC/2305/01/009/1 LONDON METROPOLITAN ARCHIVES Page 2 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0010 Board, committee and general meeting minute Feb 1911 - book Nov 1912 Endorsed with note of production in Chancery 22 May 1911 Indexed Former Reference: 'No.9'

ACC/2305/01/0011 Board, committee and general meeting minute Nov 1912 - book Aug 1914 Indexed Former Reference: 'No.10'

ACC/2305/01/0012 Board, committee and general meeting minute Aug 1914 - book May 1916 Indexed Former Reference: 'No.11'

ACC/2305/01/0013 Board, committee and general meeting minute May 1916 - book Jan 1918 Indexed Former Reference: 'No.12'

ACC/2305/01/0014 Board, committee and general meeting minute Jan 1918 - Jul book 1919 Indexed Former Reference: 'No.13'

ACC/2305/01/0015 Board, committee and general meeting minute Jul 1919 - Oct book 1920 Indexed Former Reference: 'No.14'

ACC/2305/01/0016 Board, committee and general meeting minute Oct 1920 - Mar book 1922 Indexed Former Reference: 'No.15'

ACC/2305/01/0017 Board, committee and general meeting minute Mar 1922 - book Aug 1923 Indexed Former Reference: 'No.16'

ACC/2305/01/0018 Board, committee and general meeting minute Aug 1923 - book Mar 1925 Indexed Former Reference: 'No.17' LONDON METROPOLITAN ARCHIVES Page 3 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0019 Board, committee and general meeting minute Mar 1925 - book Aug 1926 Indexed Former Reference: 'No.18'

ACC/2305/01/0020 Board, committee and general meeting minute Sep 1926 - book Mar 1928 Indexed Former Reference: 'No.19'

ACC/2305/01/0021/001 Board, committee and general meeting minute Mar 1928 - Oct book 1929 From 27 May 1929 contains only committee and special board meeting minutes Indexed Former Reference: 'No.20'

ACC/2305/01/0021/002 Letter about proposed scheme for endowment Aug 1928 insurance and voluntary pension Enclosed in ACC/2305/01/021/1

ACC/2305/01/0022 Board, committee and general meeting minute Oct 1929 - Aug book 1931 General purposes committee minutes only to 27 Nov 1930, thereafter also board meeting minutes Indexed Former Reference: 'No.21'

ACC/2305/01/0023 Board and general purposes committee minute Aug 1931 - book May 1933 Indexed Former Reference: 'No.22'

ACC/2305/01/0024 Board and general purposes committee minute Jun 1933 - book Nov 1935 General purposes committee to Jul 1933 and thereafter discontinued Indexed Former Reference: 'No.23'

ACC/2305/01/0025/001 Board minute book Nov 1935 - Indexed Jan 1938 Former Reference: 'No.24'

ACC/2305/01/0025/002 Personal letter Aug 1937 Enclosed in ACC/2305/01/025/1 LONDON METROPOLITAN ARCHIVES Page 4 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0026/001 Board minute book Jan 1938 - Jul Indexed 1940 Former Reference: 'No.25'

ACC/2305/01/0026/002 Notices and papers about service in HM Forces Jun 1939 - Jun 1940

ACC/2305/01/0026/003 Notices and papers about service in HM Forces Jun 1939 - Jun 1940

ACC/2305/01/0026/004 Notices and papers about service in HM Forces Jun 1939 - Jun 1940

ACC/2305/01/0027 Board minute book Aug 1940 - Indexed Jun 1944 incl. copy report of air-raid damage Sep-Oct 1940 (p28) Former Reference: 'No.26'

ACC/2305/01/0028 Board minute book Jun 1944 - Indexed May 1948 Former Reference: 'No.27'

ACC/2305/01/0029 Board minute book May 1948 - Indexed Dec 1952 Former Reference: 'No.28'

ACC/2305/01/0030 Board minute book Jan 1953 - Not available for general access Dec 1956

ACC/2305/01/0031 Board minute book Jan 1957 - Apr Not available for general access incl. last board meeting 1960 Former Reference: 'No.2'

ACC/2305/01/0032 Board minute book (001) containing draft Jun 1929 - Oct minutes (Items numbered 002-016), all 1930 annotated and some initialled Indexed Former Reference: 'No.1'

ACC/2305/01/0033 Extracts from board minutes relating only to Feb 1946 - Apr licensed and off-licence premises 1948 LONDON METROPOLITAN ARCHIVES Page 5 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0034 Extracts from board minutes and, from Feb Apr 1948 - Jul 1949, from managing directors' committee only, 1954 relating to licensed and off-licence premises

ACC/2305/01/0035 Extracts from board minutes relating to licensed Aug 1954 - Not available for general access and off licence premises Jan 1958

ACC/2305/01/0036 'Secretary's copy' board meeting extracts, A-K Jan 1953 - Mar Not available for general access 1957

ACC/2305/01/0037 'Secretary's copy' board meeting extracts, L-Z Jan 1953 - Mar Not available for general access 1957

ACC/2305/01/0038 Board reports, by subject, C-J, kept in box file Jan 1953 - Apr Not available for general access 106 1957

ACC/2305/01/0039 Directors' attendance book Mar 1941 - Apr Former Reference: 'No.21' 1948

ACC/2305/01/0040 Directors' attendance book May 1948 - Former Reference: 'No.22' Aug 1955

ACC/2305/01/0041 Directors' attendance book Jul 1955 - May Courage and Barclay from 29 Apr 1960 1960 Former Reference: 'No.23'

ACC/2305/01/0042 Board and committee meeting agenda book Nov 1926 - Apr Former Reference: 'No.12' 1929

ACC/2305/01/0043 Board and committee meeting agenda book Apr 1929 - Oct Former Reference: 'No.13' 1931

ACC/2305/01/0044 Board and general purposes committee Oct 1931 - Oct meeting agenda book 1935 Former Reference: 'No.14'

ACC/2305/01/0045 Board meeting agenda book Nov 1935 - Former Reference: 'No.15' Sep 1942

ACC/2305/01/0046 Board meeting agenda book Oct 1942 - Aug Former Reference: 'No.16' 1950 LONDON METROPOLITAN ARCHIVES Page 6 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0047 Board meeting agenda book Sep 1950 - Not available for general access Former Reference: 'No.17' Jun 1955

ACC/2305/01/0048 Board meeting agenda book Jun 1955 - Apr Not available for general access 1960

ACC/2305/01/0049 Board meeting minutes index to volumes 1953 - 1960 Not available for general access ACC/2305/01/030-031

ACC/2305/01/0050 Managing directors' committee minute book Jul 1933 - Feb Indexed 1937 Former Reference: 'No.1'

ACC/2305/01/0051 Managing directors' committee minute book Feb 1937 - Indexed May 1938 Former Reference: 'No.2'

ACC/2305/01/0052 Management committee minute book Mar 1944 - Jun Indexed 1946

ACC/2305/01/0053 Management committee minute book Jun 1946 - Jan Index enclosed 1949 Last minutes not signed 2

ACC/2305/01/0054 Managing directors' committee minute book Feb 1949 - Note that management committee would no Dec 1952 longer meet Feb 1949 Former Reference: 'No.1'

ACC/2305/01/0055 Managing directors' committee minute book Jan 1953 - Not available for general access Former Reference: 'No. 2' Dec 1955

ACC/2305/01/0056 Managing directors' committee minute book Jan 1956 - Mar Not available for general access From Jan 1958 known as Park Street directors' 1958 committee Former Reference: 'No.3'

ACC/2305/01/0057 'Secretary's copy' managing directors' Feb 1952 - Not available for general access committee minute extracts, A-K May 1957

ACC/2305/01/0058 'Secretary's copy' managing directors' Feb 1952 - Not available for general access committee minute extracts, L-Z May 1957 LONDON METROPOLITAN ARCHIVES Page 7 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0059 Managing directors' committee agenda book Jan 1934 - With general purposes committee agendas Apr- May 1938 May 1935 Former Reference: '1'

ACC/2305/01/0060 Managing directors' committee minutes index Feb 1949 - Not available for general access Mar 1958

ACC/2305/01/0061 Minutes of sub-committees appointed to 1935 - 1936 enquire into report of Price Waterhouse and Co. on concentration of brewing Jan-Apr 1936 manufacture and transport: Maidstone and London; Dec 1935-Jan 1936 boards and finance (from p89); Dec 1935-Apr 1936 internal economies () (from p189); Nov 1935, Feb 1936 Barclay's and licensed properties: interim reports (p275) Indexed Each sub-committee prefaced by terms of reference and members

ACC/2305/01/0062 Annual general meeting minute book with Jun 1930 - Oct chairman's remarks 1954 Former Reference: 'No.1' Stocks and shares records

ACC/2305/01/0063/001 Shareholders' attendance book May 1897 - Aug 1955

ACC/2305/01/0063/002 List of shareholders (In volume 0063/001) undated Enclosed in ACC/2305/01/063/1

ACC/2305/01/0063/003 Lists of press representatives 1932, 1936-1940, 1932 - 1955 1945-1955 and no date (Items numbered 0063/003-024 in volume 0063/001) Enclosed in ACC/2305/01/063/1

ACC/2305/01/0064 Shareholders' capital account ledger Feb 1814 - Jul Including clerks', salaries from 1817 with notes 1836 Feb - giving date of commencing service May 1838 List of contents LONDON METROPOLITAN ARCHIVES Page 8 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0065 Shareholders' capital account ledger Aug 1836 - Jul List of contents 1858 Endorsed 'Coventry v Barclay B5 K1 [or S] P'

ACC/2305/01/0066 Shareholders' capital account ledger Aug 1858 - Jul List of contents 1869 Endorsed 'Coventry v Barclay B2 K1 [or S] P'

ACC/2305/01/0067/001 Shareholders' capital account ledger Aug 1869 - Jul List of contents 1880

ACC/2305/01/0067/002 List of partners' capital accounts holdings with Jan 1879 - Jul approx 2% interest 6-monthly (Items numbered 1880 0067/002-005) Enclosed in ACC/2305/01/067/1

ACC/2305/01/0068 Shareholders' capital account ledger Jul 1892 - Apr List of contents 1897 All investment accounts noted as transferred to general ledger Jan 1895

ACC/2305/01/0069 Notices of disclosure of directors' interests Mar 1930 - Jul 1946

ACC/2305/01/0070/001 Register of directors before 1902 - Apr 1948

ACC/2305/01/0070/002 Notes on directors' pooling agreement, Style Mar 1930 and Winch

ACC/2305/01/0070/003 Blank return no date

ACC/2305/01/0070/004 Amended copy list of directors no date

ACC/2305/01/0070/005 Return Apr 1947

ACC/2305/01/0070/006 Blank notice of disclosure of interests (Law) no date

ACC/2305/01/0071 Register of ordinary share transfers Sep 1937 - Apr Former Reference: 'No.3' 1944

ACC/2305/01/0072 Index to ordinary share ledger account A-C 1929 - 1935 Former Reference: No.1 LONDON METROPOLITAN ARCHIVES Page 9 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0073 Index to ordinary share ledger account D-G 1930 - 1935 Former Reference: No.1

ACC/2305/01/0074 Index to ordinary share ledger account H-L 1930 - 1935 Former Reference: No.1

ACC/2305/01/0075 Index to ordinary share ledger account Q-S 1930 - 1935 Former Reference: No.1

ACC/2305/01/0076 Index to ordinary share ledger account T-Z 1930 - 1935 Former Reference: No.1

ACC/2305/01/0077 Ordinary stock transfer sealing register Feb 1954 - Jan Former Reference: 'No.8' 1959

ACC/2305/01/0078 Register of 'Ordinary stock' transfers; deeds Mar 1948 - 13184-16695 Mar 1954 Former Reference: 'No.5'

ACC/2305/01/0079 Register of preference share and 3½% c 1926 - 1936 debenture stock holders, A-C

ACC/2305/01/0080 Register of preference share and 3½% c 1926 - 1936 debenture stock holders, D-G

ACC/2305/01/0081 Register of preference share and 3½% c 1926 - 1936 debenture stock holders, H-L

ACC/2305/01/0082 Register of preference share and 3½% c 1926 - 1936 debenture stock holders, M-P

ACC/2305/01/0083 Register of preference share and 3½% c 1926 - 1936 debenture stock holders, Q-S

ACC/2305/01/0084 Register of preference share and 3½% c 1926 - 1936 debenture stock holders, T-Z

ACC/2305/01/0085 Preference share transfer sealing register Jul 1941 - Jan Former Reference: 'No.6' 1956

ACC/2305/01/0086 Preference stock transfer register deeds 4003- Oct 1950 - Jan 4893 (Courage) 1956 Former Reference: 'No.8' LONDON METROPOLITAN ARCHIVES Page 10 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Mortgages, deeds and stocks

ACC/2305/01/0087/001 Box file 'Mortgages': draft schedule of leases, ?1909 mortgages, etc., of licensed premises with summary and list of 'direct liabilities' 3

ACC/2305/01/0087/002 Box file 'Mortgages': blank share transfer forms circa 1909 3

ACC/2305/01/0087/003 Box file 'Mortgages': draft debenture 1909 2

ACC/2305/01/0087/004 Box file 'Mortgages': copy mortgage of various Jul 1911 properties by Barclay Perkins to Shuter

ACC/2305/01/0087/005 Box file 'Mortgages': copy mortgages of various Jun 1911 - Apr properties by Barclay Perkins to Assurance 1912 Company 5

ACC/2305/01/0087/006 Box file 'Mortgages': bundle of correspondence, 1909 - 1910 agreements, etc., about debenture stock and raising money from Societe Financiere Internationale 6

ACC/2305/01/0088 'Schedule of documents of title deposited with 1901 the trustees for debenture stockholders'; deeds 1731-1901

ACC/2305/01/0089/001 Correspondence, with schedule of deeds and Mar 1901 - Jan documents, about sale of land in Emerson 1903 Street, Southwark, etc., and consequent erection of houses for workmen in Castle Street (Items numbered 0089/001-005) Part of artificial bundle of papers ACC/2305/01/089/1-14

ACC/2305/01/0089/006 Letters about purchase of freehold of Dover Jun - Jul 1904 Castle, Plumstead Road, as well as Royal Mortar (Items numbered 0089/006-008) Part of artificial bundle of papers ACC/2305/01/089/1-14 LONDON METROPOLITAN ARCHIVES Page 11 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0089/009 Letters about purchase of Travellers Home, Oct 1904 Woolwich (Items numbered 0089/009-011) Part of artificial bundle of papers ACC/2305/01/089/1-14

ACC/2305/01/0089/012 Wood's offer of lease of Red Lion Wharf, 4 Sep - Nov Bankside 1879 Part of artificial bundle of papers ACC/2305/01/089/1-14 3

ACC/2305/01/0089/013 Letter from T. George Barclay requesting his Jul 1892 allowance to be paid to Robert Frederick Barclay, his nominee Part of artificial bundle of papers ACC/2305/01/089/1-14

ACC/2305/01/0089/014 Draft letter to National Trade Defence Fund no date about 'inimical actions' of licensing justices Part of artificial bundle of papers ACC/2305/01/089/1-14

ACC/2305/01/0090 Bundle of receipted trust deeds Dec 1925 - Apr 2 schedules of deeds to public houses Oct 1947 1951 are enclosed in trust deed Nov 1937 (ACC/2305/01/090/3) 5

ACC/2305/01/0091 Duplicate substituted mortgage security Jan 1898 Registers of debenture stock

ACC/2305/01/0092 5% debenture stock '1937-77' ledger Jun 1925 - Aug 1931

ACC/2305/01/0093 5% debenture stock '1937-77' ledger Feb 1932 - Jul 1936

ACC/2305/01/0094 Register of 5½% debenture stock transfers 1- Jun 1929 - Feb 562 1943 Former Reference: 'No.1'

ACC/2305/01/0095 Register of 5½% debenture stockholders, A-K 1929 - 1936 'Index to....' Former Reference: 'No.1' LONDON METROPOLITAN ARCHIVES Page 12 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0096 Register of 5½% debenture stockholders, L-Z 1929 - 1936 'Index to....' Former Reference: 'No.1'

ACC/2305/01/0097 Register of 3% debenture stock transfers 13- Feb 1938 - 369 Dec 1956

ACC/2305/01/0098 Register of 3¾% debenture stock transfers 1- Nov 1942 - 362 Dec 1956

ACC/2305/01/0099 Debenture stock register of sealing no date Former Reference: 'No.3' Register of mortgages

ACC/2305/01/0100/001 Register of mortgages Jun - Dec The three entries in this volume are similar in 1896 content to but different in form from those in ACC/2305/01/101 Former Reference: No.1'

ACC/2305/01/0100/002 Copy of part of first register entry 1896 Enclosed in ACC/2305/01/100/1

ACC/2305/01/0101 Register of mortgages Jun 1896 - Mar Indexed by property and tenant 1917 Former Reference: 'No.1'

ACC/2305/01/0102/001 Register of mortgages Jul 1897 - May Former Reference: 'No.2' 1947 Register of probates

ACC/2305/01/0103 Register of probates 985-1670 Jan 1911 - Indexed Aug 1917 Former Reference: 'No.3'

ACC/2305/01/0104/001 Register of probates 1671-3363 Aug 1917 - Indexed Jun 1923 Former Reference: 'No.4'

ACC/2305/01/0104/002 List of powers of attorney (for which see note in Aug 1917 - front of ACC/2305/01/104/1) Jan 1920 LONDON METROPOLITAN ARCHIVES Page 13 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0105 Register of probates 3364-4087 Jul 1923 - Jun Indexed 1926 Former Reference: 'No.5'

ACC/2305/01/0106/001 Register of probates 4088-4854 Jun 1929 - Mar Indexed 1934 Former Reference: 'No.6'

ACC/2305/01/0106/002 List of powers of attorney Jul 1923 - Jul 1930

ACC/2305/01/0107 Register of probates 9876-10661 Nov 1953 - Jul Indexed 1956 Former Reference: 'No.14' Investment ledger

ACC/2305/01/0108 Investment ledger with draft index enclosed Apr 1927 - Mar Indexed 1948 2 Register of sealing

ACC/2305/01/0109 Sealing committee (from Jan 1957 board) Jul 1951 - Nov minute register of sealing 1957 Former Reference: 'No.10'

ACC/2305/01/0110 Register of sealing Nov 1935 - Jul Indexed 1946 Former Reference: 'No.9'

ACC/2305/01/0111 Register of sealing Jul 1946 - Aug Indexed 1957 Former Reference: 'No.10' Articles of association and partnership deeds

ACC/2305/01/0112 Memorandum and articles of association with 1896 - 1911 other undated alterations, some in manuscript, and enclosing an amendment Jun 1896, amended Jun 1897-May 1911 'Secretary's copy' Formerly part of bundle with memorandums of other companies 2

ACC/2305/01/0113 Memorandum and articles of association Feb 1950 LONDON METROPOLITAN ARCHIVES Page 14 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0114 Copy certificate of incorporation upon change Apr 1960 of name Formerly in bundle with other copy certificates ACC/2305/25/003, ACC/2305/52/002, ACC/2305/49/003, ACC/2305/53/002 and ACC/2305/58/004

ACC/2305/01/0115 Volume of copy articles of partnership and no date appointments Dec 1831-Sep 1849

ACC/2305/01/0116/001 Volume of copy articles of partnership and no date appointments Dec 1831-Feb 1854, annotated; 'A K Barclay'

ACC/2305/01/0116/002 Abstract of clauses of 1831 articles no date

ACC/2305/01/0116/003 Note of 'clauses not cancelled' no date

ACC/2305/01/0117 Bundle of partnership deeds, incl. deeds of Dec 1781 - Jul variation and appointments of moieties 1809 11 Former Reference: 'No.5'

ACC/2305/01/0118 Bundle of partnership deeds Dec 1831 - 26 Jun 1892 Former Reference: 'No.6' Legal case papers

ACC/2305/01/0119 Copy opinion Dec 1860

ACC/2305/01/0120 Pr. bill of complaint, amended bills, answers 1861 - 1862 and other papers Endorsed '1-9', some 'A K Barclay' 9

ACC/2305/01/0121 Interrogatories with instructions as to answers 1862 (Chancery)

ACC/2305/01/0122 Draft answers and schedule (Chancery) 1862

ACC/2305/01/0123 Printed affidavits before Vice-Chancellor 1862 (Chancery) 3 LONDON METROPOLITAN ARCHIVES Page 15 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0124 Note of proceedings in Vice-Chancellor's Court, 13 Nov 1862 incl. judgment, and copy 2

ACC/2305/01/0125 Defendants' affidavit before Master of Rolls 1863 (Chancery)

ACC/2305/01/0126 Transcript of proceedings in Rolls Court, incl. 2 - 19 Jun judgment 1863 3

ACC/2305/01/0127 Transcripts of proceedings in Lord Chancellor's 6 Nov - 10 Dec Court upon appeal from Rolls Court, incl. 1863 judgment 4

ACC/2305/01/0128 Draft answer no date

ACC/2305/01/0129 Hudson Gurney's letters about Coventry v Jul 1861 - Apr Barclay 1864 1 envelope

ACC/2305/01/0130 Judgments of Master of the Rolls and of Lord Jun 1863 - Jan Chancellor, June and Dec 1863, agreement 1865 about partnership Feb 1864, revision of appointment June 1864, alteration to deed of partnership Jan 1865 and agreement about share June 1864 1 volume Company organisation

ACC/2305/01/0131/001 Part of an artificial bundle (ACC/2305/01/131/1- Jun - Jul 1939 3) Report and correspondence about proposed amalgamation of lager interest with Ind Coope and Allsopp (through Arrols of Alloa) 10

ACC/2305/01/0131/002 Correspondence relating to Woodhead and Jul 1939 Sons' Part of an artificial bundle (ACC/2305/01/131/1- 3 5 LONDON METROPOLITAN ARCHIVES Page 16 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0131/003 Part of report on transfer of brewing to 1939 Maidstone Part of an artificial bundle (ACC/2305/01/131/1- 3)

ACC/2305/01/0132/001 Secretary's files on company organization: 1923 - 1950 Barclay Perkins comparative sales figures

ACC/2305/01/0132/002 Secretary's files on company organization: 1929 - 1946 analysis of lager trade

ACC/2305/01/0132/003 Secretary's files on company organization: c 1950 loose papers on lager 4

ACC/2305/01/0132/004 Secretary's files on company organization: Jun 1931 'Memorandum on an Investigation made on the Sales Organization of Messrs. Barclay Perkins and Co. Ltd'

ACC/2305/01/0132/005 Secretary's files on company organization: 1951 annotated plan of Anchor Brewery

ACC/2305/01/0132/006 Secretary's files on company organization: Jul 1939 letter from Price Waterhouse to H.L. Grimston with further suggestions for alterations to company 2 copies

ACC/2305/01/0132/007 Secretary's files on company organization: May 1939 report on costs of brewing 500,000 barrels at Maidstone

ACC/2305/01/0132/008 Secretary's files on company organization: list no date of keys

ACC/2305/01/0132/009 Secretary's files on company organization: Mar 1956 proforma lay-out of Courage and Barclay Ltd. accounts enclosing notes for discussion 2 LONDON METROPOLITAN ARCHIVES Page 17 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0132/010 Secretary's files on company organization: Col. Oct 1936 Winch's report on proposals to improve company, enclosing note of Messrs. Baring's proposals on Sinking Fund, Oct 1936 2

ACC/2305/01/0133/001 Box of Secretary's files: file of papers on capital 1947 - 1949 expenditure 3

ACC/2305/01/0133/002 Box of Secretary's files: notes on figures in Col. Nov 1936 Winch's report

ACC/2305/01/0133/003 Box of Secretary's files: note of rough estimates c 1950 on result of closing Maidstone brewery

ACC/2305/01/0133/004 Box of Secretary's files: Grimston's report on Jun 1939 proposals for improving company (Secretary's signed copy)

ACC/2305/01/0133/005 Box of Secretary's files: Col. Winch's report on Oct 1936 proposals for improving company (signed) 3

ACC/2305/01/0133/006 Box of Secretary's files: copy report of sub- Jul 1936 committee on brewery buildings and plant

ACC/2305/01/0133/007 Box of Secretary's files: Price Waterhouse May 1935 report on organization of Barclay Perkins and subsidiary companies, including concentration of brewing, with exhibits and appendixes (not signed) 3

ACC/2305/01/0133/008 Box of Secretary's files: report by Mason and May 1939 Son on estimated costs of brewing 500,000 barrels of Maidstone Accounts and reports

ACC/2305/01/0134 Secretary's 'reports on accounts' Feb 1897 - Oct Unfit 1907 Not available for general access. Unfit for consultation LONDON METROPOLITAN ARCHIVES Page 18 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0135 Secretary's 'reports on accounts' May 1908 - Jun 1914

ACC/2305/01/0136 Secretary's 'reports on accounts' Dec 1914 - Jan 1916

ACC/2305/01/0137 Box file of reports on accounts including reports Mar 1933 - on brewery buildings and plant Mar 1936 May 1946 23

ACC/2305/01/0138 Box file of reports on accounts including Mar 1934 - newscuttings Nov 1952 Mar 1936 18

ACC/2305/01/0139 Box file of directors' reports on accounts and Mar 1950 - Oct related reports 1951 17

ACC/2305/01/0140 Directors' reports and accounts 1947 - 1956 Mar 1947-Mar 1949, Mar 1951, Mar 1954-Mar 1956 7

ACC/2305/01/0141 File of 'Printed accounts: All Companies' 1938 - 1951 Dec 1938-Dec 1943 Style and Winch; Dec 1938-Dec 1943 Mar 1950-Mar 1951 Royal Brewery Brentford; Dec 1938-Dec 1943 Mar 1950-Mar 1951 Dartford Brewery Mar 1947, Mar 1949 Jun 1951 London joint account Dec 1946, Mar 1948-Mar 1949, Mar 1951 York Mineral Water; Mar 1939-Mar 1944 Mar 1950 Barclay Perkins; Mar 1946, Mar 1949-Mar 1950 Anchor Taverns; Nov 1946, Nov 1948-Nov 1949 South Coast Bottling; Mar 1947 Style and Winch and subsidiaries consolidated balance sheet London joint account 1947 and Anchor Taverns accounts not printed

ACC/2305/01/0142/001 Barclay Perkins (Items numbered 001-004) 1947 - 1948 Part of bundle of directors' reports and 1950 - 1951 accounts (ACC/2305/01/142/1-32) LONDON METROPOLITAN ARCHIVES Page 19 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0142/005 Dartford Brewery Company (Items numbered 1945 1947 - 005-013) 1953 Part of bundle of directors' reports and accounts (ACC/2305/01/142/1-32)

ACC/2305/01/0142/014 Royal Brewery Brentford (Items numbered 014- 1945 1947 - 024) 1954 Part of bundle of directors' reports and accounts (ACC/2305/01/142/1-32)

ACC/2305/01/0142/025 Style and Winch (Items numbered 025-032) 1945 1947 - Part of bundle of directors' reports and 1953 accounts (ACC/2305/01/142/1-32)

ACC/2305/01/0143/001 Farntham United Ltd (Items 1897 - 1899 numbered 001-003) Part of a bundle of directors' reports and accounts (some probably acquired for information) (ACC/2305/01/143/1-16)

ACC/2305/01/0143/004 City of London Brewery Co Ltd (Items 1898 - 1900 numbered 004-006) Part of a bundle of directors' reports and accounts (some probably acquired for information) (ACC/2305/01/143/1-16)

ACC/2305/01/0143/007 Royal Brewery Brentford Ltd (Items numbered 1897 - 1899 007-009) Part of a bundle of directors' reports and accounts (some probably acquired for information) (ACC/2305/01/143/1-16)

ACC/2305/01/0143/010 Aylesbury Dairy Co. Ltd (Items numbered 010- 1897 - 1899 013) Part of a bundle of directors' reports and accounts (some probably acquired for information) (ACC/2305/01/143/1-16)

ACC/2305/01/0143/014 Wolverhampton and Dudley Breweries Ltd 1897 - 1899 (Items numbered 014-016) Part of a bundle of directors' reports and accounts (some probably acquired for information) (ACC/2305/01/143/1-16) Minutes LONDON METROPOLITAN ARCHIVES Page 20 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0144 Finance committee minutes May 1949 - Access by written permission Apr 1951 only BARCLAY PERKINS AND COMPANY LIMITED: FINANCE Rest books

ACC/2305/01/0145 Rest book Jun 1748

ACC/2305/01/0146 Rest book Jun 1748 Page 'cut out per Ralph Thrale' [probably a draft]

ACC/2305/01/0147/001 Rest book Jul 1749

ACC/2305/01/0147/002 Draft valuation for rest 1783 Enclosed in ACC/2305/01/147/1

ACC/2305/01/0148 Rest book Jul 1750 pp 1-25 cut out

ACC/2305/01/0149 Rest book Jul 1752

ACC/2305/01/0150 Rest book 1753

ACC/2305/01/0151/001 Rest book 1754

ACC/2305/01/0151/002 Valuations, etc., for rest 1754 Enclosed in ACC/2305/01/151/1

ACC/2305/01/0151/003 Valuations, etc., for rest 1754 Enclosed in ACC/2305/01/151/1

ACC/2305/01/0152/001 Rest book 1755

ACC/2305/01/0152/002 Draft valuations 1755 Enclosed in ACC/2305/01/152/1

ACC/2305/01/0153 Rest book 1756

ACC/2305/01/0154/001 Rest book 1757 LONDON METROPOLITAN ARCHIVES Page 21 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0154/002 Rough accounts and workings (Items numberd 1757 0154/002-007) Enclosed in ACC/2305/01/154/1

ACC/2305/01/0155/001 Rest book 1758

ACC/2305/01/0155/002 Rough valuation and workings (Items 1758 numbered 0155/002-005) Enclosed in ACC/2305/01/155/1

ACC/2305/01/0156/001 Rest book 1759

ACC/2305/01/0156/002 Draft valuation no date Enclosed in ACC/2305/01/156/1

ACC/2305/01/0157 [Draft or rough] rest book Jul 1764

ACC/2305/01/0158 Rest book Jul 1767

ACC/2305/01/0159/001 Rest book 1780

ACC/2305/01/0159/002 Notes [?about rests] 1767 - 1769? Enclosed in ACC/2305/01/159/1

ACC/2305/01/0160/001 Rest book Jun 1781

ACC/2305/01/0160/002 Draft valuations and related papers (Items 1781 numbered 0160/002-003) Enclosed in ACC/2305/01/160/1

ACC/2305/01/0161/001 Rest book Jul 1782

ACC/2305/01/0161/002 Draft valuation and calculations (Items 1782 numbered 0161/002-004) Enclosed in ACC/2305/01/161/1

ACC/2305/01/0162 Rest book Jul 1783

ACC/2305/01/0163/001 Rest book Jul 1784

ACC/2305/01/0163/002 Draft valuation 1784 Enclosed in ACC/2305/01/163/1 LONDON METROPOLITAN ARCHIVES Page 22 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0164 Rest book Jun 1785

ACC/2305/01/0165/001 Rest book Jun 1786

ACC/2305/01/0165/002 Draft valuation 1786 Enclosed in ACC/2305/01/165/1

ACC/2305/01/0165/003 Calculations (Items numbered 0165/003-011) no date Enclosed in ACC/2305/01/165/1

ACC/2305/01/0166/001 Rest book Jun 1787

ACC/2305/01/0166/002 Draft valuation 1787 Enclosed in ACC/2305/01/166/1

ACC/2305/01/0167 Rest book Jun 1788

ACC/2305/01/0168/001 Rest book Jun 1789

ACC/2305/01/0168/002 Draft valuation no date Enclosed in ACC/2305/01/168/1

ACC/2305/01/0169 Rest book Jun 1790

ACC/2305/01/0170 Rest book Jun 1791

ACC/2305/01/0171 Rest book Jun 1792

ACC/2305/01/0172/001 Rest book Jun 1793

ACC/2305/01/0172/002 Draft valuation no date Enclosed in ACC/2305/01/172/1

ACC/2305/01/0172/003 Memorandum no date Enclosed in ACC/2305/01/172/1

ACC/2305/01/0173 Rest book Jun 1794

ACC/2305/01/0174/001 Rest book Jun 1795 LONDON METROPOLITAN ARCHIVES Page 23 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0174/002 Draft valuation 1795 Enclosed in ACC/2305/01/174/1

ACC/2305/01/0174/003 Workings and notes (Items numbered 1795 and no 0174/003-009) date Enclosed in ACC/2305/01/174/1

ACC/2305/01/0175/001 Rest book Jun 1796

ACC/2305/01/0175/002 Draft valuation 1796 Enclosed in ACC/2305/01/175/1

ACC/2305/01/0175/003 Workings and notes (Items numbered 1796 and no 0175/003-013) date Enclosed in ACC/2305/01/175/1

ACC/2305/01/0176/001 Rest book Jun 1797

ACC/2305/01/0176/002 Draft valuation no date Enclosed in ACC/2305/01/176/1

ACC/2305/01/0176/003 Comparative figures 1787-1797 1797 Enclosed in ACC/2305/01/176/1

ACC/2305/01/0176/004 Comparative figures 1787-1797 1797 Enclosed in ACC/2305/01/176/1

ACC/2305/01/0177/001 Rest book Jul 1798

ACC/2305/01/0177/002 Draft valuation 1798 Enclosed in ACC/2305/01/177/1

ACC/2305/01/0177/003 Lists of casks 1787 1798 Enclosed in ACC/2305/01/177/1

ACC/2305/01/0177/004 Lists of casks 1787 1798 Enclosed in ACC/2305/01/177/1

ACC/2305/01/0177/005 Lists of casks 1787 1798 Enclosed in ACC/2305/01/177/1

ACC/2305/01/0178/001 Rest book Jul 1799 LONDON METROPOLITAN ARCHIVES Page 24 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0178/002 Calculations no date Enclosed in ACC/2305/01/178/1

ACC/2305/01/0179/001 Rest book Jul 1800

ACC/2305/01/0179/002 Draft valuation 1800 Enclosed in ACC/2305/01/179/1

ACC/2305/01/0180/001 Rest book Jul 1801

ACC/2305/01/0180/002 Draft valuation 1801 Enclosed in ACC/2305/01/180/1

ACC/2305/01/0180/003 Rough calculation no date Enclosed in ACC/2305/01/180/1

ACC/2305/01/0181/001 Rest book Jul 1802

ACC/2305/01/0181/002 Draft valuation 1802 Enclosed in ACC/2305/01/181/1

ACC/2305/01/0181/003 Notes no date Enclosed in ACC/2305/01/181/1

ACC/2305/01/0181/004 Notes no date Enclosed in ACC/2305/01/181/1

ACC/2305/01/0182/001 Rest book Jul 1803

ACC/2305/01/0182/002 Draft valuation 1803 Enclosed in ACC/2305/01/182/1

ACC/2305/01/0182/003 Draft lists and comparisons (Items numbered 1803 and no 0182/003-008) date Enclosed in ACC/2305/01/182/1

ACC/2305/01/0183/001 Rest book Jul 1804 incl. agreement about interest account

ACC/2305/01/0183/002 List of public houses no date Enclosed in ACC/2305/01/183/1 LONDON METROPOLITAN ARCHIVES Page 25 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0184 Rest book Jul 1805 incl. agreement about error

ACC/2305/01/0185/001 Rest book Jul 1806

ACC/2305/01/0185/002 Draft valuation 1806 Enclosed in ACC/2305/01/185/1

ACC/2305/01/0186/001 Rest book Jul 1807 incl. nomination of Chas. Barclay to part share

ACC/2305/01/0186/002 Draft valuation 1807 Enclosed in ACC/2305/01/186/1

ACC/2305/01/0187 Rest book Jul 1808

ACC/2305/01/0188 Rest book Jul 1809

ACC/2305/01/0189/001 Rest book Jul 1810

ACC/2305/01/0189/002 Draft valuation 1810 Enclosed in ACC/2305/01/189/1

ACC/2305/01/0189/003 Comparative figures 1809-1810 1810 Enclosed in ACC/2305/01/189/1

ACC/2305/01/0190/001 Rest book Jul 1811

ACC/2305/01/0190/002 Draft valuation 1811 Enclosed in ACC/2305/01/190/1

ACC/2305/01/0190/003 Draft list of creditors 1811 Enclosed in ACC/2305/01/190/1

ACC/2305/01/0191/001 Rest book Jul 1812

ACC/2305/01/0191/002 Draft valuation 1812 Enclosed in ACC/2305/01/191/1

ACC/2305/01/0192/001 Rest book Jul 1813 LONDON METROPOLITAN ARCHIVES Page 26 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0192/002 Draft valuation 1813 Enclosed in ACC/2305/01/192/1

ACC/2305/01/0192/003 Ledger rests and notes var. (Items numbered 1813 - 1814 0192/003-007) Enclosed in ACC/2305/01/192/1

ACC/2305/01/0193/001 Rest book Jul 1814

ACC/2305/01/0193/002 Draft valuation 1814 Enclosed in ACC/2305/01/193/1

ACC/2305/01/0193/003 List no date Enclosed in ACC/2305/01/193/1

ACC/2305/01/0194 Rest book Jul 1815

ACC/2305/01/0195 Rest book Jul 1816

ACC/2305/01/0196 Rest book Jul 1817

ACC/2305/01/0197/001 Rest book Jul 1818

ACC/2305/01/0197/002 Note of petty cash no date Enclosed in ACC/2305/01/197/1

ACC/2305/01/0198 Rest book Jul 1819

ACC/2305/01/0199 Rest book Jul 1820

ACC/2305/01/0200 Rest book Jul 1821

ACC/2305/01/0201 Rest book Jul 1822

ACC/2305/01/0202 Rest book Jul 1823

ACC/2305/01/0203 Rest book Jul 1824 incl. signed agreement about partners' shares and attendance

ACC/2305/01/0204 Rest book Jul 1825 LONDON METROPOLITAN ARCHIVES Page 27 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0205 Rest book Jul 1826

ACC/2305/01/0206/001 Rest book Jul 1827 incl. computation of annual charges of brewing, Rest to Rest

ACC/2305/01/0206/002 Note no date Enclosed in ACC/2305/01/206/1

ACC/2305/01/0207 Rest book Jul 1828 incl. computation of annual charges of brewing, Rest to Rest to Rest

ACC/2305/01/0208 Rest book Jul 1829 incl. computation of annual charges of brewing, Rest to Rest

ACC/2305/01/0209/001 Rest book Jul 1830 incl. computation of annual charges of brewing, Rest to Rest

ACC/2305/01/0209/002 Draft valuations, ledger rests, carpenters' 1830 stocks, etc, incl. draft index to rest book (Items numbered 0209/002-012)

ACC/2305/01/0210 Rest book Jul 1831 incl. computation of annual charges of brewing, Rest to Rest

ACC/2305/01/0211 Rest book Jul 1832 Endorsed 'Coventry v Barclay Rest Book No.1 KSP'

ACC/2305/01/0212 Rest book Jul 1833 incl. estimates for loss of and cost of re-building brewhouse burnt down 22 May 1832 (approx. £20,00; Cubitt the builder)

ACC/2305/01/0213 Rest book Jul 1834 incl. 'Cost of ale brewhouse', being fixtures and fittings

ACC/2305/01/0214 Rest book Jul 1835 LONDON METROPOLITAN ARCHIVES Page 28 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0215 Rest book Jul 1836 With list of contents

ACC/2305/01/0216 Rest book Jul 1837 With list of contents

ACC/2305/01/0217 Rest book Jul 1838 With list of contents

ACC/2305/01/0218 Rest book Jul 1839 With list of contents

ACC/2305/01/0219 Rest book Jul 1840 With list of contents

ACC/2305/01/0220 Rest book Jul 1841 Jul 1841 - Aug With list of contents 1841 incl. signed agreement about partners and shareholders Aug 1841

ACC/2305/01/0221 Rest book Jul 1842 With list of contents

ACC/2305/01/0222 Rest book Jul 1843 With list of contents

ACC/2305/01/0223 Rest book Jul 1844 With list of contents

ACC/2305/01/0224 Rest book Jul 1845 With list of contents

ACC/2305/01/0225 Rest book Jul 1846 With list of contents

ACC/2305/01/0226 Rest book Jul 1847 With list of contents incl. signed agreement to admit Thos. Geo. Barclay as acting partner Jul 1847

ACC/2305/01/0227/001 Rest book Jul 1848 With list of contents LONDON METROPOLITAN ARCHIVES Page 29 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0227/002 Related rough notes no date Enclosed in ACC/2305/01/277/1

ACC/2305/01/0227/003 Related rough notes no date Enclosed in ACC/2305/01/277/1

ACC/2305/01/0228 Rest book Jul 1849 With list of contents

ACC/2305/01/0229 Rest book Jul 1850 With list of contents

ACC/2305/01/0230 Rest book Jul 1851 With list of contents

ACC/2305/01/0231 Rest book Jul 1852 With list of contents

ACC/2305/01/0232 Rest book Jul 1853 With list of contents

ACC/2305/01/0233 Rest book Jul 1854 With list of contents

ACC/2305/01/0234 Rest book Jul 1855 With list of contents

ACC/2305/01/0235 Rest book Jul 1856 With list of contents

ACC/2305/01/0236 Rest book Jul 1857 With list of contents

ACC/2305/01/0237 Rest book Jul 1858 With list of contents Endorsed 'Coventry v Barclay B2 KSP'

ACC/2305/01/0238/001 Rest book Jul 1859 With list of contents Endorsed 'Coventry v Barclay B1 KSP'

ACC/2305/01/0238/002 Related information from ledger no date Enclosed in ACC/2305/01/238/1 LONDON METROPOLITAN ARCHIVES Page 30 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0239 Rest book Jul 1860 With list of contents Endorsed 'Coventry v Barclay B3 KSP'

ACC/2305/01/0240 Rest book Jul 1861 With list of contents

ACC/2305/01/0241 Rest book Jul 1862 With list of contents

ACC/2305/01/0242 Rest book Jul 1863 With list of contents incl. two signed agreements about acting partners July 1863

ACC/2305/01/0243 Rest book Jul 1864 With list of contents incl. signed agreement about note account July 1864

ACC/2305/01/0244 Rest book Jul 1865 With list of contents incl. signed agreement about note account July 1865

ACC/2305/01/0245 Rest book Jul 1866 With list of contents incl. signed agreement about note account July 1866

ACC/2305/01/0246 Rest book Jul 1867 With list of contents incl. signed agreement about acting partner July 1867

ACC/2305/01/0247 Rest book Jul 1868 With list of contents incl. two signed agreements about acting partners July 1868

ACC/2305/01/0248 Rest book Jul 1869 With list of contents

ACC/2305/01/0249 Rest book Jul 1870 With list of contents LONDON METROPOLITAN ARCHIVES Page 31 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0250 Rest book Jul 1871 With list of contents

ACC/2305/01/0251 Rest book Jul 1872 With list of contents incl. signed agreement about acting partner July 1872

ACC/2305/01/0252 Rest book Jul 1873 Jul 1873 - Dec With list of contents 1873 incl. signed agreement about partners' allowances Dec 1873

ACC/2305/01/0253 Rest book Jul 1874 With list of contents

ACC/2305/01/0254 Rest book Jul 1875 With list of contents

ACC/2305/01/0255 Rest book Jul 1876 With list of contents

ACC/2305/01/0256 Rest book Jul 1877 With list of contents

ACC/2305/01/0257 Rest book Jul 1878 With list of contents

ACC/2305/01/0258 Rest book Jul 1879 With list of contents

ACC/2305/01/0259 Rest book Jul 1880 - Oct With list of contents 1880 incl. signed agreement to admit acting partner Oct 1880

ACC/2305/01/0260 Rest book Jul 1881 With list of contents

ACC/2305/01/0261 Rest book Jul 1882 With list of contents

ACC/2305/01/0262 Rest book Jul 1883 With list of contents LONDON METROPOLITAN ARCHIVES Page 32 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0263 Rest book Jul 1884 With list of contents

ACC/2305/01/0264/001 Rest book Jul 1885 With list of contents

ACC/2305/01/0264/002 Note of partners' shares no date Enclosed in ACC/2305/01/264/1

ACC/2305/01/0265 Rest book Jul 1886 With list of contents

ACC/2305/01/0266 Rest book Jul 1887 With list of contents

ACC/2305/01/0267/001 Rest book Jul 1888 With list of contents

ACC/2305/01/0267/002 Note of partners' shares 1888 Enclosed in ACC/2305/01/267/1

ACC/2305/01/0268 Rest book Jul 1889 With list of contents

ACC/2305/01/0269 Rest book Jul 1890 With list of contents

ACC/2305/01/0270 Rest book Jul 1891 Jul 1891 - Jun With list of contents 1892 incl. signed agreement to admit working partner June 1892

ACC/2305/01/0271 Rest book Jul 1892 Jul 1892 - Feb With list of contents 1893 incl. two signed agreements to admit working partners July 1892, Feb 1893

ACC/2305/01/0272 Rest book Jul 1893 With list of contents

ACC/2305/01/0273 Rest book Jul 1894 With list of contents LONDON METROPOLITAN ARCHIVES Page 33 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0274 Rest book Jul 1895 With list of contents

ACC/2305/01/0275/001 Rest book Mar 1896 With list of contents incl. another but unsigned balance

ACC/2305/01/0275/002 Draft brewing and expenses rest Mar 1896 Enclosed in ACC/2305/01/275/1

ACC/2305/01/0275/003 Notes on cask valuation Mar 1896 Enclosed in ACC/2305/01/275/1

ACC/2305/01/0276 Rest book 1896 With list of contents Different figures from rest in ACC/2305/01/275/1; may be July 1896 and relate to limited company Former Reference: 'No.2'

ACC/2305/01/0277/001 Rest book Mar 1897 With list of contents

ACC/2305/01/0277/002 List of leases of public houses Feb 1897 Enclosed in ACC/2305/01/277/1

ACC/2305/01/0277/003 Note of interest on investment Feb 1897 Enclosed in ACC/2305/01/277/1

ACC/2305/01/0277/004 Draft computation no date Enclosed in ACC/2305/01/277/1

ACC/2305/01/0278 Rest book 1898 With list of contents

ACC/2305/01/0279 Rest book 1899 With list of contents

ACC/2305/01/0280 Rest book 1900 With list of contents

ACC/2305/01/0281 Rest book enclosing receipt May 1901 1901 With list of contents 2 LONDON METROPOLITAN ARCHIVES Page 34 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0282 Rest book 1902 With list of contents

ACC/2305/01/0283 Rest book 1903 With list of contents

ACC/2305/01/0284 Rest book 1904 With list of contents

ACC/2305/01/0285 Rest book 1905 With list of contents

ACC/2305/01/0286 Rest book Apr 1906 With list of contents

ACC/2305/01/0287 Rest book Apr 1907 With list of contents

ACC/2305/01/0288 Rest book Apr 1908 With list of contents

ACC/2305/01/0289 Rest book Apr 1909 With list of contents

ACC/2305/01/0290 Rest book Apr 1910 With list of contents

ACC/2305/01/0291 Rest book Apr 1911 With list of contents

ACC/2305/01/0292 Rest book Apr 1912 With list of contents

ACC/2305/01/0293 Rest book Apr 1913 With list of contents

ACC/2305/01/0294 Rest book Apr 1914 With list of contents

ACC/2305/01/0295 Rest book Apr 1915 With list of contents LONDON METROPOLITAN ARCHIVES Page 35 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0296 Rest book Apr 1916 With list of contents

ACC/2305/01/0297 Rest book Apr 1917 With list of contents

ACC/2305/01/0298 Rest book Apr 1918

ACC/2305/01/0299 Rest book Apr 1919

ACC/2305/01/0300 Rest book 1920

ACC/2305/01/0301 Rest book 1921

ACC/2305/01/0302/001 Rest book 1922

ACC/2305/01/0302/002 Note 'RM Rest 1790' computation 1790 Enclosed in ACC/2305/01/302/1

ACC/2305/01/0303 Rest book May 1923

ACC/2305/01/0304 Rest book May 1924

ACC/2305/01/0305 Rest book 1925 Probably made up April/May

ACC/2305/01/0306 Rest book 1926 Probably made up April/May

ACC/2305/01/0307 Rest book 1927 Probably made up April/May

ACC/2305/01/0308 Rest book 1928 Probably made up April/May

ACC/2305/01/0309 Rest book 1929 Probably made up April/May

ACC/2305/01/0310 Rest book 1930 Probably made up April/May LONDON METROPOLITAN ARCHIVES Page 36 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0311 Rest book 1931 With list of contents Probably made up April/May

ACC/2305/01/0312 Rest book 1932 With list of contents Probably made up April/May

ACC/2305/01/0313 Rest book 1933 Probably made up April/May

ACC/2305/01/0314 Rest book 1934 Probably made up April/May

ACC/2305/01/0315 Rest book 1935 Probably made up April/May

ACC/2305/01/0316 Rest book 1936 Probably made up April/May

ACC/2305/01/0317 Rest book 1937 Probably made up April/May

ACC/2305/01/0318 Rest book 1938 Probably made up April/May

ACC/2305/01/0319 Rest book 1939 Probably made up April/May

ACC/2305/01/0320 Rest book 1940 Probably made up April/May

ACC/2305/01/0321 Rest book 1941 Probably made up April/May

ACC/2305/01/0322 Rest book 1942 Probably made up April/May

ACC/2305/01/0323 Rest book 1943 Probably made up April/May

ACC/2305/01/0324 Rest book 1944 Probably made up April/May LONDON METROPOLITAN ARCHIVES Page 37 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0325 Rest book 1945 Probably made up April/May

ACC/2305/01/0326 Rest book 1946 Probably made up April/May

ACC/2305/01/0327 Rest book 1947 Probably made up April/May

ACC/2305/01/0328 Rest book 1951 - 1956 Leases and tenancies, own houses and sundry loans Probably made up April/May Former Reference: 'No.1'

ACC/2305/01/0329 Rest book 1948 Free and tied trade, rents, deposits, etc., with initialled, later signed, balances Probably made up April/May Former Reference: 'No.2'

ACC/2305/01/0330 Rest book 1949 As ACC/2305/01/329 Probably made up April/May Former Reference: 'No.2'

ACC/2305/01/0331 Rest book 1950 As ACC/2305/01/329 Probably made up April/May Former Reference: 'No.2'

ACC/2305/01/0332 Rest book 1951 As ACC/2305/01/329 Probably made up April/May Former Reference: 'No.2'

ACC/2305/01/0333 Rest book 1952 As ACC/2305/01/329 Probably made up April/May

ACC/2305/01/0334/001 Rest book 1953 As ACC/2305/01/329 LONDON METROPOLITAN ARCHIVES Page 38 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0334/002 Draft rest reserves 1953 Enclosed in ACC/2305/01/334/1 2

ACC/2305/01/0335 Rest book 1954 As ACC/2305/01/329 Probably made up April/May Balance sheets

ACC/2305/01/0336 Balance sheets and profit and loss accounts Feb and Sep with schedules 1897 13

ACC/2305/01/0337 Balance sheets and profit and loss accounts Mar and Sep with schedules 1898 10

ACC/2305/01/0338 Balance sheets and profit and loss accounts Mar and Sep with schedules 1899 9

ACC/2305/01/0339 Balance sheets and profit and loss accounts Mar and Sep with schedules 1900 12

ACC/2305/01/0340 Balance sheets and profit and loss accounts Mar and Sep with schedules 1901 11

ACC/2305/01/0341 Balance sheets and profit and loss accounts Mar and Sep with schedules 1902 11

ACC/2305/01/0342 Balance sheets and profit and loss accounts Mar and Sep with schedules incl. draft directors' report and 1903 accounts 11

ACC/2305/01/0343 Balance sheets and profit and loss accounts Mar and Sep with schedules 1904 15

ACC/2305/01/0344 Balance sheets and profit and loss accounts Mar and Sep with schedules and bottling balances 1905 14 LONDON METROPOLITAN ARCHIVES Page 39 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0345 Balance sheets and profit and loss accounts Mar and Sep with schedules and bottling balances and 1906 trading account 18

ACC/2305/01/0346 Balance sheets and profit and loss accounts Mar and Sep with schedules and bottling balance 1907 17

ACC/2305/01/0347 Balance sheets and profit and loss accounts Mar and Sep with schedules 1908 15

ACC/2305/01/0348 Balance sheets and profit and loss accounts Mar and Sep with schedules 1909 13

ACC/2305/01/0349 Balance sheets and profit and loss accounts Mar and Sep with schedules incl. bottling balance 1910 11

ACC/2305/01/0350 Balance sheets and profit and loss accounts Mar and Sep with schedules incl. bottling balance 1911 8

ACC/2305/01/0351 Balance sheets and profit and loss accounts Mar and Sep with schedules incl. bottling balance 1912 8

ACC/2305/01/0352 Balance sheets and profit and loss accounts Mar and Sep with schedules incl. bottling balance 1913 5

ACC/2305/01/0353 Balance sheets and profit and loss accounts Mar and Sep with schedules incl. bottling balance 1914 9

ACC/2305/01/0354 Balance sheets and profit and loss accounts Mar and Sep with schedules incl. bottling balance 1915 8

ACC/2305/01/0355 Balance sheets and profit and loss accounts Mar 1916 with schedules incl. bottling balance 5 LONDON METROPOLITAN ARCHIVES Page 40 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0356 Balance sheets and profit and loss account; Mar and Sep Sep profit and loss account only; Mar bottling 1917 account 4

ACC/2305/01/0357 Balance sheet and profit and loss accounts incl. Mar 1918 bottling balance 3

ACC/2305/01/0358 Balance sheets and profit and loss accounts Mar and Sep incl. bottling balance; no Sep profit and loss 1919 account

ACC/2305/01/0359 Draft balance sheet and trading and profit and to Mar 1920 loss accounts with related papers 6 Former Reference: '1920'

ACC/2305/01/0360 Draft balance sheet and trading and profit and to Mar 1921 loss accounts with related papers 12 Former Reference: '1921'

ACC/2305/01/0361 Draft balance sheet and trading and profit and to Mar 1922 loss accounts with related papers 6 Former Reference: '1922'

ACC/2305/01/0362 Draft balance sheet and trading and profit and to Mar 1923 loss accounts with related papers 3 Former Reference: '1923'

ACC/2305/01/0363 Draft balance sheet and trading and profit and to Mar 1924 loss accounts with related papers 5 Former Reference: '1924'

ACC/2305/01/0364 Draft balance sheet and trading and profit and to Mar 1925 loss accounts with related papers 6 Former Reference: '1925' LONDON METROPOLITAN ARCHIVES Page 41 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0365 Draft balance sheet and trading and profit and to Mar 1926 loss accounts with related papers 7 Former Reference: '1926'

ACC/2305/01/0366 Draft balance sheet and trading and profit and to Mar 1927 loss accounts with related papers 4 Former Reference: '1927'

ACC/2305/01/0367 Draft balance sheet and trading and profit and to Mar 1928 loss accounts with related papers 11 Former Reference: '1928'

ACC/2305/01/0368 Draft balance sheet and trading and profit and to Mar 1929 loss accounts with related papers 7 Former Reference: '1929'

ACC/2305/01/0369 Draft balance sheet and trading and profit and to Mar 1930 loss accounts with related papers 2 Former Reference: '1930'

ACC/2305/01/0370 Draft balance sheet and trading and profit and to Mar 1931 loss accounts with related papers 8 Former Reference: '1931'

ACC/2305/01/0371 Draft balance sheet and trading and profit and to Mar 1932 loss accounts with related papers 14 Former Reference: '1932'

ACC/2305/01/0372 Draft balance sheet and trading and profit and to Mar 1933 loss accounts with related papers 42 Former Reference: '1933'

ACC/2305/01/0373 Draft balance sheet and trading and profit and to Mar 1934 loss accounts with related papers 11 Former Reference: '1934' LONDON METROPOLITAN ARCHIVES Page 42 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0374 Draft balance sheet and trading and profit and to Mar 1935 loss accounts with related papers 21 Former Reference: '1935'

ACC/2305/01/0375 Draft balance sheet and trading and profit and to Mar 1936 loss accounts with related papers 16 Former Reference: '1936'

ACC/2305/01/0376 Draft balance sheet and trading and profit and to Mar 1937 loss accounts with related papers 17 Former Reference: '1937'

ACC/2305/01/0377 Draft balance sheet and trading and profit and to Mar 1938 loss accounts with related papers 16 Former Reference: '1938' Ledgers

ACC/2305/01/0378 'General ledger': with index Jul 1894 - Jul 2 1896

ACC/2305/01/0379 Ledger general accounts with index enclosed Jun 1896 - Mar 2 1898 Former Reference: No.1

ACC/2305/01/0380 Ledger general accounts Mar 1898 - Indexed Mar 1904 Former Reference: No.2

ACC/2305/01/0381 General ledger Apr 1904 - Mar Indexed 1909 Former Reference: No.3

ACC/2305/01/0382 General ledger Apr 1909 - Mar Indexed 1913 Former Reference: No.4

ACC/2305/01/0383/001 General ledger Apr 1913 - Mar Indexed 1918 Former Reference: No.5 LONDON METROPOLITAN ARCHIVES Page 43 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0383/002 Draft sales account 1917/18 Enclosed in ACC/2305/01/383/1

ACC/2305/01/0384 General ledger Apr 1918 - Mar Indexed 1922 Former Reference: No.6

ACC/2305/01/0385 General ledger Apr 1922 - Apr Indexed 1926 Former Reference: No.7

ACC/2305/01/0386 General ledger Apr 1926 - Mar Indexed 1929 Former Reference: No.8

ACC/2305/01/0387 General ledger Apr 1929 - Mar Indexed 1932 Former Reference: No.9

ACC/2305/01/0388 General ledger Apr 1932 - Apr Indexed 1935 Former Reference: No.10

ACC/2305/01/0389 General ledger Apr 1935 - Mar Indexed 1940 Former Reference: No.11

ACC/2305/01/0390 General ledger Mar 1940 - Indexed Mar 1944 Former Reference: No.12

ACC/2305/01/0391 General ledger Apr 1944 - Mar Indexed 1948 Former Reference: No.13

ACC/2305/01/0392 'Ledger B': brewing expenses Jul 1896 - Jun Indexed 1901

ACC/2305/01/0393 General ledger: costs Apr 1952 - Apr Indexed 1954

ACC/2305/01/0394 Capital account rest Jul 1801 - Jul 1875 LONDON METROPOLITAN ARCHIVES Page 44 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0395/001 Capital account rest Jul 1876 - Mar 'R. Barclay' 1912

ACC/2305/01/0395/002 Papers enclosed in ACC/2305/01/395/001 1887 - 1910 (Items numbered 0395/002-013) List and valuation of trusts no date; draft report on proposed issue of 4½% consolidated mortgage stock no date; copy papers on financial implications of Licensing Bill [1907]; copy comparative gains and losses 1906-1907, 1909-1910; newscuttings of prospectuses for Courage and Co. May 1889, Combe and Co. June 1888, Samuel Allsopp Feb 1887, Guiness no date; notes var. dates

ACC/2305/01/0396 Capital account ledger Jul 1850 - Jul Indexed 1870

ACC/2305/01/0397/001 Capital account ledger Jul 1870 - Oct List of contents 1896

ACC/2305/01/0397/002 Related papers and correspondence (Items 1877 - 1896 numbered 0397/002-019) Enclosed in ACC/2305/01/397/1

ACC/2305/01/0398 Private ledger Mar 1935 - Indexed Dec 1947 Former Reference: 'No.2'

ACC/2305/01/0399 Investments ledger May 1896 - List of companies and other investments Apr 1927

ACC/2305/01/0400 Register of loans to publicans c 1883 - 1891 Indexed

ACC/2305/01/0401 Register of loans to publicans 1892 - c 1896 Indexed

ACC/2305/01/0402 'Loans' register, giving details of loans, Feb 1896 - publicans' original payments, etc. Feb 1902 Indexed LONDON METROPOLITAN ARCHIVES Page 45 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0403 Loans book May 1896 - In date order Jun 1898 Indexed with reference to security (also annotated on deed packets)

ACC/2305/01/0404/001 Register of loans Jul - Oct 1895 In order of abroad clerk Gives name of publican, house, loan, on and off trade

ACC/2305/01/0404/002 Calculations no date Enclosed in ACC/2305/01/404/1

ACC/2305/01/0405 Bond ledger Jan 1920 - Apr Loans to publicans 1953

ACC/2305/01/0406 Private loan ledger Apr 1911 - Apr Loans to publicans 1925 Indexed Former Reference: 'No. 1'

ACC/2305/01/0407 Charities ledger Aug 1922 - Money donated entered in two series Mar 1955 Former Reference: '4'

ACC/2305/01/0408 Charities ledger Jan 1955 - In alphabetical order Dec 1957

ACC/2305/01/0409/001 Fixed assets ledger Feb 1897 - Indexed Mar 1931 Former Reference: 'No. 2'

ACC/2305/01/0409/002 Additions to ledger 1908 - 1913 Enclosed in ACC/2305/01/409/1

ACC/2305/01/0409/003 Additions to ledger 1908 - 1913 Enclosed in ACC/2305/01/409/1

ACC/2305/01/0409/004 Additions to ledger 1908 - 1913 Enclosed in ACC/2305/01/409/1

ACC/2305/01/0409/005 Total assets by page 1899 - 1913 Enclosed in ACC/2305/01/409/1 LONDON METROPOLITAN ARCHIVES Page 46 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0409/006 Valuation at date of purchase (1896) with later Jul 1908 additions Enclosed in ACC/2305/01/409/1 2 amended copies

ACC/2305/01/0409/007 Estimated cost of new boiler Jul 1904 Enclosed in ACC/2305/01/409/1

ACC/2305/01/0409/008 Draft depreciation account no date Enclosed in ACC/2305/01/409/1

ACC/2305/01/0409/009 Rough computations on sale of plant and 1901 - 1908 machinery Enclosed in ACC/2305/01/409/1

ACC/2305/01/0409/010 Rough workings 1914 Enclosed in ACC/2305/01/409/1

ACC/2305/01/0410 Wines and spirits purchase ledger Jul 1955 - Mar 1965

ACC/2305/01/0411 Staff amenities ledger Jan 1938 - Dec 1951 Journals

ACC/2305/01/0412 General account journal Jun 1896 - Former Reference: 'No.1' Dec 1902

ACC/2305/01/0413 General account journal Dec 1902 - Former Reference: 'No.2' Mar 1907

ACC/2305/01/0414 General account journal Mar 1907 - Former Reference: 'No.3' Mar 1911

ACC/2305/01/0415 General account journal Mar 1911 - Former Reference: 'No.4' Dec 1914

ACC/2305/01/0416 General account journal Jan 1915 - Mar Former Reference: 'No.5' 1919

ACC/2305/01/0417 General account journal Mar 1919 - Former Reference: 'No.6' Mar 1924 LONDON METROPOLITAN ARCHIVES Page 47 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0418 General account journal Mar 1924 - Former Reference: 'No.7' Mar 1928

ACC/2305/01/0419 General account journal Mar 1928 - Apr Former Reference: 'No.8' 1932

ACC/2305/01/0420 General account journal Apr 1932 - Mar Former Reference: 'No.9' 1941

ACC/2305/01/0421 General account journal Mar 1941 - Former Reference: 'No.10' Mar 1946

ACC/2305/01/0422 General account journal Apr 1946 - Mar Former Reference: 'No.11' 1952 Cash books

ACC/2305/01/0423 Cash book Jun 1776 - Apr Jun 1776-Apr 1781 1786 In account with Boldero, etc 'To Balance carried to New Account with Hester L. Thrale and the Executors of Henry Thrale .. Dec 1784-Apr 1786 in account with Bank of England

ACC/2305/01/0424 Cash book Apr 1781 - Jun Apr-Nov 1781 1788 Boldero's Account with Hester Thrale and Henry Thrale's executors Jun 1781-Jun 1788 in account with Barclay, etc. ACC/2305/01/0425 Cash book Jun 1788 - Jun 1795

ACC/2305/01/0426/001 Cash book Jun 1795 - Nov 1802

ACC/2305/01/0426/002 Note of receipts and payments Mondays May 1799 - Enclosed in ACC/2305/01/426/2 Apr 1800

ACC/2305/01/0427 Cash book Nov 1802 - Apr 1809

ACC/2305/01/0428/001 Cash book Apr 1809 - Jul 1814 LONDON METROPOLITAN ARCHIVES Page 48 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0428/002 Notes about [?loans] Jul 1814 Enclosed in ACC/2305/01/428/1 2 items

ACC/2305/01/0429 Cash book Jul 1814 - May 1819

ACC/2305/01/0430 Cash book Jun 1819 - No bankers given from Aug 1819 Sep 1823

ACC/2305/01/0431 Cash book Sep 1823 - Jan 1827

ACC/2305/01/0432 Cash book Jan 1827 - Apr 1830

ACC/2305/01/0433 Cash book May 1830 - Mar 1835

ACC/2305/01/0434 Cash book Mar 1835 - Jul 1839

ACC/2305/01/0435 Cash book Jul 1839 - Sep 1843

ACC/2305/01/0436 Cash book Oct 1843 - Jul 1847

ACC/2305/01/0437 Cash book Jul 1847 - Sep 1850

ACC/2305/01/0438 Cash book Oct 1850 - Oct 1853

ACC/2305/01/0439 Cash book Nov 1853 - May 1857

ACC/2305/01/0440 Cash book 'Coventry v Barclay P1 KSP' Jun 1857 - Nov 1862

ACC/2305/01/0441 Cash book Dec 1862 - Dec 1864 LONDON METROPOLITAN ARCHIVES Page 49 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0442/001 Cash book Jan 1865 - Dec 1868

ACC/2305/01/0442/002 Rough notes 1867 Enclosed in ACC/2305/01/442/1

ACC/2305/01/0443 Cash book Jan 1869 - Jul 1872

ACC/2305/01/0444 Cash book Jul 1872 - Jul 1875

ACC/2305/01/0445/001 Cash book Jul 1875 - Jul 1878

ACC/2305/01/0445/002 Notes of entries Nov 1877 - Enclosed in ACC/2305/01/445/1 Mar 1878

ACC/2305/01/0446 Cash book Jul 1878 - Jul 1881

ACC/2305/01/0447 Cash book Jul 1881 - Jul 1884

ACC/2305/01/0448 Cash book Jul 1884 - Jul 1887

ACC/2305/01/0449 Cash book Jul 1887 - Oct 1890

ACC/2305/01/0450 Cash book Nov 1890 - Dec 1893

ACC/2305/01/0451 Cash book Jan - Jul Used to f53 only (Rest) 1894

ACC/2305/01/0452 General accounts cash book Jul 1896 - Mar Former Reference: 'No.1' 1901

ACC/2305/01/0453 General accounts cash book Apr 1901 - Aug Former Reference: 'No.2' 1904 LONDON METROPOLITAN ARCHIVES Page 50 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0454 General accounts cash book Sep 1904 - Former Reference: 'No.3' Jun 1908

ACC/2305/01/0455 General accounts cash book Jul 1908 - May Former Reference: 'No.4' 1912

ACC/2305/01/0456 General accounts cash book Jun 1912 - Former Reference: 'No.5' Sep 1916

ACC/2305/01/0457 General accounts cash book Oct 1916 - Feb Former Reference: 'No.6' 1921

ACC/2305/01/0458/001 General cash book Jan 1907 - Divided by accounts Dec 1917

ACC/2305/01/0458/002 Related workings incl. bank charges (Items 1907 - 1917 numbered 0458/002-019) and no date Enclosed in ACC/2305/01/458/1

ACC/2305/01/0459 Private cash book Apr 1931 - Sep Drawings accounts 1932 Former Reference: 'No.1'

ACC/2305/01/0460 Private cash book Oct 1932 - Nov Former Reference: 'No.2' 1933

ACC/2305/01/0461 Private cash book Dec 1933 - Former Reference: 'No.3' Jun 1935

ACC/2305/01/0462 Private cash book Jun 1935 - Former Reference: 'No.4' Nov 1936

ACC/2305/01/0463 Private cash book Dec 1936 - Former Reference: 'No.5' May 1938

ACC/2305/01/0464 Private cash book Jun 1938 - Mar Former Reference: 'No.6' 1940

ACC/2305/01/0465 Private cash book Apr 1940 - Feb 1943

ACC/2305/01/0466 Private cash book Mar 1943 - Jul 1945 LONDON METROPOLITAN ARCHIVES Page 51 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0467 Private cash book Jul 1945 - Sep 1947

ACC/2305/01/0468 Private cash book Oct 1947 - Sep Former Reference: 'No.10' 1949

ACC/2305/01/0469 Private cash book Oct 1949 - Nov Former Reference: 'No.11' 1951

ACC/2305/01/0470 Private cash book Nov 1951 - Former Reference: 'No.12' Sep 1953

ACC/2305/01/0471 'Anchor vaults cash book' Rochester, Mar 1943 - Jun Maidstone, London and special A accounts 1947

ACC/2305/01/0472 'Anchor vaults cash book' Rochester, Jun 1947 - Mar Maidstone, London and special A accounts 1950

ACC/2305/01/0473 'Anchor vaults cash book' Rochester, Apr 1950 - Jun Maidstone, London and special A accounts 1952

ACC/2305/01/0474 'Anchor vaults cash book' Rochester, Aug 1952 - Oct Maidstone and London 1954

ACC/2305/01/0475 Payments cash book Apr 1940 - Jan 1942

ACC/2305/01/0476 Payments cash book Jan 1942 - Jan 1944

ACC/2305/01/0477 Payments cash book Jan 1944 - Nov 1945

ACC/2305/01/0478 Payments cash book Dec 1945 - Sep 1947

ACC/2305/01/0479 Bank cash book Apr 1958 - Jul Former Reference: 'No.4' 1961

ACC/2305/01/0480 Bank cash book Jul 1961 - Nov Former Reference: 'No.5' 1964 LONDON METROPOLITAN ARCHIVES Page 52 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0481 Bank cash book Nov 1964 - Jul Former Reference: 'No.6' 1965

ACC/2305/01/0482 Petty cash book Apr 1950 - Dec 1953

ACC/2305/01/0483 Petty cash book Jan 1954 - Mar 1957

ACC/2305/01/0484 Petty cash book Apr 1957 - Former Reference: 'No.6' May 1959 Cash analysis and audit

ACC/2305/01/0485 General (ledger) cash analysis, receipts and Apr 1943 - Sep payments 1946

ACC/2305/01/0486 General cash analysis, receipts and payments Jan 1951 - Mar 1955

ACC/2305/01/0487 General cash analysis, receipts and payments Apr 1955 - Jan 1958

ACC/2305/01/0488 General audit papers, including Royal Brewery 1949/1950 Brentford, Dartford Brewery and Anchor Vaults

ACC/2305/01/0489 General audit papers, including Royal Brewery 1950/1951 Brentford, Dartford Brewery and Anchor Vaults

ACC/2305/01/0490 General audit papers, including Royal Brewery 1951/1952 Brentford, Dartford Brewery, Anchor Vaults and Yardley's Mineral Water Co. BARCLAY PERKINS AND COMPANY LIMITED: SALES Sales book

ACC/2305/01/0491/001 Sales book Jul 1833 - Jul Giving totals brewed, incl. quarterly amounts, 1834 and sales figures (town, country, export, etc.)

ACC/2305/01/0491/002 Comparative figures 1825 - 1831 Enclosed in ACC/2305/01/491/1 LONDON METROPOLITAN ARCHIVES Page 53 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0491/003 Circular letter to Arthur Kett Barclay from Apr 1835 Southwark Bridge Co. Enclosed in ACC/2305/01/491/1 Sales ledger

ACC/2305/01/0492 Weekly sales ledger Jul 1895 - Mar 1896

ACC/2305/01/0493 Weekly sales ledger Mar 1896 - Feb 1897

ACC/2305/01/0494 Weekly sales ledger Mar 1897 - Mar 1898

ACC/2305/01/0495 Weekly sales ledger Mar 1898 - Mar 1899

ACC/2305/01/0496 Weekly sales ledger Mar 1899 - Mar 1900

ACC/2305/01/0497 Weekly sales ledger Mar 1900 - Mar 1901

ACC/2305/01/0498 Weekly sales ledger Apr 1901 - Mar 1902

ACC/2305/01/0499 Weekly sales ledger Apr 1902 - Mar 1903

ACC/2305/01/0500 Weekly sales ledger Apr 1903 - Mar 1904

ACC/2305/01/0501 Weekly sales ledger Apr 1904 - Mar 1905

ACC/2305/01/0502 Weekly sales ledger Apr 1905 - Mar 1906

ACC/2305/01/0503 Weekly sales ledger Apr 1906 - Mar 1907

ACC/2305/01/0504 Weekly sales ledger Apr 1907 - Mar 1908 LONDON METROPOLITAN ARCHIVES Page 54 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0505 Weekly sales ledger Apr 1908 - Mar 1909

ACC/2305/01/0506 Weekly sales ledger Apr 1909 - Mar 1910

ACC/2305/01/0507 Weekly sales ledger Apr 1910 - Mar 1911

ACC/2305/01/0508 Weekly sales ledger Apr 1911 - Mar 1912

ACC/2305/01/0509 Weekly sales ledger Apr 1912 - Mar 1913

ACC/2305/01/0510 Weekly sales ledger Apr 1913 - Mar 1914 Abstract of sales

ACC/2305/01/0511 Daily 'abstract of sales' totalled by month Jan 1900 - Jun 1906 Sales comparisons

ACC/2305/01/0512 Weekly, later monthly, sales comparison book Jul 1897 - Mar giving increase and decrease figures only 1914

ACC/2305/01/0513/001 Weekly sales comparisons incl. average Mar 1903 - Apr temperatures 1929

ACC/2305/01/0513/002 Note of week's trade from Bottling Dept. May 1929 1929 Enclosed in ACC/2305/01/513/1

ACC/2305/01/0513/003 Computations n.d. Enclosed in ACC/2305/01/513/1 Sales and drawings book

ACC/2305/01/0514 Monthly sales and drawings book with returns Apr 1913 - R1914-R1920, brewings Apr 1914-Mar 1920, Rest 1920 and monthly increases/decreases in trade Mar 1915-Mar 1920 Gains and losses book LONDON METROPOLITAN ARCHIVES Page 55 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0515 Gains and losses book in trade (? in barrels) Jul 1888 - Mar and loans kept in 4 sections (poss by abroad 1896 clerk or collector) Trade sales

ACC/2305/01/0516 Weekly town trade sales with daily weather Nov 1931 - Mar 1942

ACC/2305/01/0517 trade book giving annual revenue (and 1901 - 1925 from 1914 number of barrels) per public or beer house in alphabetical order of house, 'North' and 'South' Sales to Bottling Department

ACC/2305/01/0518 Sales to Bottling Dept. with annual summaries, 1917 - 1930 average prices, waste, returns, etc. Country customers register

ACC/2305/01/0519 Country customers register giving district, c 1892 - c commission, allowance and credit allowance 1908 Indexed Duty on beer

ACC/2305/01/0520 File relating to alterations to beer and duty Oct 1936 - Aug subsequent to Budgets and correspondence 1955 Circulars book

ACC/2305/01/0521/001 Circular book containing lists of prices to Nov 1940 - Jul tenants, circular letters about supply, etc. 1957

ACC/2305/01/0521/002 Anchor Vaults price list Feb 1941 Enclosed in ACC/2305/01/521/1 BARCLAY PERKINS AND COMPANY LIMITED: PRODUCTION Minutes

ACC/2305/01/0522 Bottling department committee minute book Feb 1903 - 'EWG' [E.W. Giffard] Aug 1910 Indexed LONDON METROPOLITAN ARCHIVES Page 56 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0523 Committee minute book 1907 - 1908 Jun 1907-Feb 1908 works department; Jun-Aug 1907 collectors' department; Jul 1907-Apr 1908 counting house; Jan 1908 malting Indexed Brewing books

ACC/2305/01/0524 Brewing book Feb 1801 - With sketch of coat of arms Sep 1802 1 volume

ACC/2305/01/0525 Brewing book Jul 1804 - Apr Sketch of coat of arms 1806 1 volume

ACC/2305/01/0525/A Brewing book 1808 Mar 21 - 1 volume 1810 Apr 1

ACC/2305/01/0526 Brewing book 1810 Apr 2 - 1 volume Mar 1812

ACC/2305/01/0527 Brewing book Mar 1812 - Apr With lettered scale and note of restrictions on 1814 import of flour, meal, etc.

ACC/2305/01/0528 Brewing book 'Park Street' Apr 1814 - Feb Sketch of banner and note of destruction Feb 1816 1815, enclosing modern transcript of note 2

ACC/2305/01/0529/001 Brewing book 'Park Street' Feb 1816 - Jan Note of porter price changes 1818

ACC/2305/01/0529/002 Note of figures no date Enclosed in ACC/2305/01/529/1

ACC/2305/01/0530 Brewing book 'Park Street' Jan 1818 - Note of significant dates, incl. 'Gas Light Park Dec 1819 Street 21 Oct 1819'

ACC/2305/01/0531 Brewing book 'Park Street' Jan - Nov 'Gathered out of the Ruins-arranged and bound 1821 by Chas Spurrell after the Great Fire in 1832- May 22nd' LONDON METROPOLITAN ARCHIVES Page 57 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0532 Brewing book 'Park Street' Jan - Dec 'Collected, arranged, collated and bound by 1822 Chas. Spurrell in 1832 after the Great Fire in May of that year'

ACC/2305/01/0533 End sections from missing brewing book [Park Jan - Feb 1824 AT RISK Street]

ACC/2305/01/0534 Brewing book 'Park Street' Feb 1824 - AT RISK Sections re-sewn and omitting group of Mar 1826 sections Jun 1824-Jan 1825

ACC/2305/01/0535 Sections omitted from brewing book 1824-1826 Jun 1824 - Jan AT RISK (ACC/2305/01/534) 1825

ACC/2305/01/0536 Brewing book '1828' [Park Street] Dec 1828 - Apr AT RISK Re-bound 1832

ACC/2305/01/0537/001 Brewing book [Park Street] Nov 1832 - Notes including note by C. Spurrell of death of Mar 1835 Jas Spurrell after 40 years' service

ACC/2305/01/0537/002 Envelope addressed to Chas. Spurrell 1848 Enclosed in ACC/2305/01/537/1

ACC/2305/01/0538/001 Brewing book [Park Street] May 1837 - Sep 1839

ACC/2305/01/0538/002 Related notes and computations (Items no date AT RISK numbered 0538/002-005) Enclosed ACC/2305/01/538/1

ACC/2305/01/0539 Brewing book [Park Street] Mar 1846 - May 1848

ACC/2305/01/0540 Brewing book [Park Street] May 1848 - Jul 1850

ACC/2305/01/0541 Brewing book [Park Street] Jul 1850 - Oct 1852

ACC/2305/01/0542 Brewing book [Park Street] Mar 1855 - Jun 1857 LONDON METROPOLITAN ARCHIVES Page 58 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0543 Brewing book [Park Street] Jun 1857 - Jul 1859

ACC/2305/01/0544 Brewing book [poss. Park Street] very small Sep 1859 - number of gyles 'R. Barclay' Feb 1860 Nov 1860 - Mar 1861

ACC/2305/01/0545 Brewing book [Park Street] Dec 1861 - incl. a few notes of events Feb 1864

ACC/2305/01/0546 Brewing book, Park Street Feb 1864 - Long rests Nov 1868

ACC/2305/01/0547 Brewing book [Stoney Lane] Feb 1820 - Apr No entries Jul-Dec 1820 1823

ACC/2305/01/0548 Brewing book [Stoney Lane] Dec 1823 - Dec 1828

ACC/2305/01/0549 Brewing book 'Stoney Lane' May 1832 - Apr 1835

ACC/2305/01/0550 Brewing book 'Stoney Lane' Sep 1835 - Sep 1839

ACC/2305/01/0551 Brewing book [Stoney Lane] Feb 1845 - Feb 1851

ACC/2305/01/0552 Brewing book [Stoney Lane] Feb 1851 - Mar 1857

ACC/2305/01/0553/001 Brewing book [Stoney Lane] Mar 1857 - Feb 1864

ACC/2305/01/0553/002 Related note no date Enclosed in ACC/2305/01/553/1

ACC/2305/01/0554 Brewing book '[Tom?], Burrow from 1832 - 1853 J.H.Waterman' Jun-Aug 1832, Oct-Nov 1832, Oct 1836-Feb 1837 Dec 1837, Jan 1839, Aug 1839-Feb 1840, Sep- Nov 1845, Dec 1853 LONDON METROPOLITAN ARCHIVES Page 59 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0555 Brewing book 'WAB' Dec 1839 - Nov 1841

ACC/2305/01/0556 Brewing book Dec 1841 - Oct 1843

ACC/2305/01/0557/001 Brewing book 'WAB' Oct 1843 - Oct 1845

ACC/2305/01/0557/002 Related notes no date Enclosed in ACC/2305/01/557/1

ACC/2305/01/0557/003 Related notes no date Enclosed in ACC/2305/01/557/1

ACC/2305/01/0558 Brewing book 'IW' Oct 1843 - Oct Duplicate of ACC/2305/01/557/1 1845

ACC/2305/01/0559 Brewing book 'WAB' Oct 1845 - Apr 1847

ACC/2305/01/0560 Brewing book 'JJS' Apr 1847 - Sep 1849

ACC/2305/01/0561 Brewing book 'IHW' Oct 1845 - Apr Duplicate of ACC/2305/01/559 1847 Enclosing letter requesting malt 'provided it can be spared' Oct 1846 2

ACC/2305/01/0562 Brewing book Mar 1850 - Jan 1852

ACC/2305/01/0563 Brewing book Jan 1852 - Mar 1854

ACC/2305/01/0564 Brewing book 'JW to Sepr 5 TB [Philpott] to Jun Mar 1854 - Jun 18[5] 1856 'Folio' references to various beers

ACC/2305/01/0565 Brewing book Oct 1853 - Nov Entries duplicate those in ACC/2305/01/563- 1855 564 LONDON METROPOLITAN ARCHIVES Page 60 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0566 Brewing book 'TBP' 'T.B. Philpott' Jun 1856 - Jun 1858

ACC/2305/01/0567 Brewing book May 1858 - Feb 1860

ACC/2305/01/0568 Brewing book 'TBP' Feb 1860 - Apr 1862

ACC/2305/01/0569 Brewing book TBP Apr 1862 - Aug 1864

ACC/2305/01/0570 Brewing book TBP Oct 1851 - Nov 'Copy book' 1863

ACC/2305/01/0571 Brewing book Aug 1864 - Feb 1867

ACC/2305/01/0572 Brewing book Jan 1867 - Aug 1869

ACC/2305/01/0573 Brewing book Aug 1869 - Sep 1871

ACC/2305/01/0574/001 Brewing book Oct 1871 - Jul 1873

ACC/2305/01/0574/002 Note on vats Jan 1873 Enclosed in ACC/2305/01/574

ACC/2305/01/0575 Brewing book Jul 1873 - Mar 1875

ACC/2305/01/0576 Brewing book Mar 1875 - Sep 1876

ACC/2305/01/0577 Brewing book Sep 1876 - Apr 1878

ACC/2305/01/0578 Brewing book Apr 1878 - Jan 1880 LONDON METROPOLITAN ARCHIVES Page 61 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0579 Brewing book Jan 1880 - Dec 1881

ACC/2305/01/0580 Brewing book Dec 1881 - Aug 1883

ACC/2305/01/0581 Brewing book Aug 1883 - Mar 1885

ACC/2305/01/0582 Brewing book Mar 1885 - Nov 1886

ACC/2305/01/0583 Brewing book Nov 1886 - Jun 1888

ACC/2305/01/0584 Brewing book Apr 1886 - Jul Not a duplicate of ACC/2305/01/583 possibly 1887 an ale brewing book

ACC/2305/01/0585 Brewing book Jun 1888 - Dec 1889

ACC/2305/01/0586 Brewing book Jan 1890 - Aug 1891

ACC/2305/01/0587 Brewing book Aug 1891 - Mar 1893

ACC/2305/01/0588 Brewing book Aug 1891 - Jul Not a duplicate 1892 Possibly an ale brewing book

ACC/2305/01/0589 Brewing book Mar 1893 - X beer only Sep 1894

ACC/2305/01/0590/001 Brewing book Sep 1894 - X beer only; diary entries May 1896

ACC/2305/01/0590/002 Advertisements pp. 53-60 Brewers' Journal 15 May 1899 Enclosed in ACC/2305/01/590/1 4 LONDON METROPOLITAN ARCHIVES Page 62 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0591/001 Brewing book May 1896 - X beer only; diary entries Dec 1897

ACC/2305/01/0591/002 Numbers of brewers from W.H. Teulon (pr) 1880 - 1897 Enclosed in ACC/2305/01/591/1

ACC/2305/01/0592 Brewing book Dec 1897 - Jul X beer only, diary entries 1899

ACC/2305/01/0593/001 Brewing book with diary entries Jul 1899 - Feb 1901

ACC/2305/01/0593/002 Note about No. 4 copper 1900 Enclosed in ACC/2305/01/593/1

ACC/2305/01/0594 Brewing book with diary entries Feb 1901 - Oct 1902

ACC/2305/01/0595 Brewing book (? new brewery) Oct 1899 - Jan With list of 'New Brewery/Gravities' 1901

ACC/2305/01/0596 Brewing book (? new brewery) with diary Jan 1901 - entries on relevant pages Aug 1902

ACC/2305/01/0597 Brewing book with diary and liquor treatment Oct 1902 - Jul entries 1904

ACC/2305/01/0598 Brewing book with diary and liquor treatment Jul 1904 - Feb entries 1906

ACC/2305/01/0599 Brewing book with diary and liquor treatment Feb 1906 - Oct entries 1907

ACC/2305/01/0600 Brewing book with diary and liquor treatment Oct 1907 - Jul entries 1909

ACC/2305/01/0601 Brewing book with diary and liquor treatment Jul 1909 - Feb entries 1911

ACC/2305/01/0602 Brewing book (? new brewery) with diary and Nov 1910 - liquor treatment entries Mar 1912 LONDON METROPOLITAN ARCHIVES Page 63 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0603 Brewing book with diary and liquor treatment Mar 1914 - entries Sep 1915

ACC/2305/01/0604 Brewing book with diary and liquor treatment Oct 1915 - Jul entries and memoranda 1917

ACC/2305/01/0605/001 Brewing book Nov 1901 - Experimental gyles Nov 1901-Sep 1902 then Sep 1902 Oct pale ale entries only 1906 - May Entries Feb-May 1908 copied from New 1916 Brewery brewing book Note of new mash tun Oct 1906

ACC/2305/01/0605/002 Rough notes no date Enclosed in ACC/2305/01/605/1

ACC/2305/01/0605/003 Letter about 1913 brew Nov 1914 Enclosed in ACC/2305/01/605/1

ACC/2305/01/0606 Brewing book with diary and liquor treatment Aug 1917 - entries May 1919 Notes on policy changes 1917-1919 and extra wages and overtime Sep 1918

ACC/2305/01/0607 Brewing book with diary and liquor treatment May 1919 - entries Mar 1921

ACC/2305/01/0608 Brewing book with diary and liquor treatment Jan 1920 - entries May 1924 'New Brewery'

ACC/2305/01/0609 Brewing book with diary and liquor treatment Apr 1921 - Mar entries 1923

ACC/2305/01/0610/001 Brewing book with diary and liquor treatment Mar 1923 - Jan entries 1925

ACC/2305/01/0610/002 Computation no date Enclosed in ACC/2305/01/610/1

ACC/2305/01/0611 Brewing book ('New Brewery') with diary and May 1924 - liquor treatment entries Mar 1928 LONDON METROPOLITAN ARCHIVES Page 64 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0612 Brewing book with diary and liquor treatment Jan 1925 - entries Dec 1926

ACC/2305/01/0613 Brewing book with diary and liquor treatment Dec 1926 - Oct entries 1928

ACC/2305/01/0614/001 Brewing book with diary and liquor treatment Apr 1928 - Jan entries (? new brewery) 1933

ACC/2305/01/0614/002 Note on malt Oct 1932 Enclosed in ACC/2305/01/614/1

ACC/2305/01/0615 Brewing book with diary and liquor treatment Nov 1928 - entries Mar 1930

ACC/2305/01/0616 Brewing book with diary and liquor treatment Apr 1930 - Feb entries 1932

ACC/2305/01/0617 Brewing book with diary and liquor treatment Feb 1932 - entries Feb 1934

ACC/2305/01/0618 Brewing book with diary and liquor treatment Jan 1933 - entries (? new brewery) Sep 1936

ACC/2305/01/0619 Brewing book with diary and liquor treatment Feb 1934 - entries Dec 1935

ACC/2305/01/0620 Brewing book with diary and liquor treatment Dec 1935 - Oct entries 1937

ACC/2305/01/0621 Brewing book with diary and liquor treatment Sep 1936 - entries (? new brewery) Mar 1939

ACC/2305/01/0622 Brewing book with diary and liquor treatment Oct 1937 - Jun entries 1939

ACC/2305/01/0623 Brewing book Jun 1939 - Oct List of staff; brief diary of war damage; last 1940 brew cancelled as a result of enemy action Gap in series consequent upon damage to brewery Sep 1940 from enemy action LONDON METROPOLITAN ARCHIVES Page 65 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0624 Brewing book with liquor treatment notes Apr 1941 - Jan Note of experimental brew added 1943

ACC/2305/01/0625 Brewing book with notes on liquor treatment Jan 1943 - Oct 1944

ACC/2305/01/0626 Brewing book with notes on liquor treatment Nov 1944 - and colour Aug 1946

ACC/2305/01/0627 Brewing book with notes on liquor treatment Aug 1946 - and colour Aug 1948

ACC/2305/01/0628 New brewery gyle book Dec 1910 - ACC/2305/01/628-630 give details of materials Dec 1911 and cost per gyle, incl. ale side, and so are not precisely brewing books (cf. sancta sanctorum ACC/2305/01/669-675 which give this information on a daily basis)

ACC/2305/01/0629 New brewery gyle book Dec 1911 - ACC/2305/01/628-630 give details of materials Dec 1912 and cost per gyle, incl. ale side, and so are not precisely brewing books (cf. sancta sanctorum ACC/2305/01/669-675 which give this information on a daily basis)

ACC/2305/01/0630 New brewery gyle book Dec 1912 - ACC/2305/01/628-630 give details of materials Dec 1913 and cost per gyle, incl. ale side, and so are not precisely brewing books (cf. sancta sanctorum ACC/2305/01/669-675 which give this information on a daily basis) Ale brewing books

ACC/2305/01/0631 Ale brewing book Jun 1834 - Mar 1835

ACC/2305/01/0632/001 Ale brewing book Mar 1835 - Gap in gyles Nov 1835-May 1836, replaced by Aug 1836 information in different format

ACC/2305/01/0632/002 Draft for new format 11 - 12 Mar Enclosed in ACC/2305/01/632/1 1835 LONDON METROPOLITAN ARCHIVES Page 66 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0632/003 Note of 'ale drawings sent to Mr Dobbyn', sgd. Jul 1835 - Jul J.P. Northope 1836

ACC/2305/01/0633 Ale brewing book Aug 1836 - May 1838

ACC/2305/01/0634 Ale brewing book '[Steam]' May 1838 - May 1839 Sep - Dec 1840

ACC/2305/01/0635 Ale brewing book Feb 1838 - Entries duplicate those in previous volumes May 1839 Lager brewing books

ACC/2305/01/0636/001 Lager experimental brewing book Sep - Dec 1917 Dec 1918 - Oct 1920 ACC/2305/01/0636/002 Related note no date Enclosed in ACC/2305/01/636/1

ACC/2305/01/0637 Lager brewing book May 1921 - Aug 1923

ACC/2305/01/0638 Lager brewing book Apr 1925 - Mar 1928

ACC/2305/01/0639 Lager brewing book Mar 1928 - Jul 1930

ACC/2305/01/0640 Lager brewing book Jul 1930 - Apr 1934

ACC/2305/01/0641 Lager brewing book May 1934 - Dec 1937

ACC/2305/01/0642 Lager brewing book Dec 1937 - Jul 1940

ACC/2305/01/0643/001 Lager brewing book Jul 1940 - Jan AT RISK 1943 LONDON METROPOLITAN ARCHIVES Page 67 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0643/002 Regimen for cleaning lager plant Jul 1940 Mar Enclosed in ACC/2305/01/643/1 1943

ACC/2305/01/0644 Lager brewing book Jan 1943 - Nov 1944

ACC/2305/01/0645 Lager brewing book Nov 1944 - Sep 1946

ACC/2305/01/0646 Lager brewing book Sep 1946 - Oct 1948

ACC/2305/01/0647 Lager brewing book Oct 1948 - Nov 1950

ACC/2305/01/0648 Lager brewing book Feb 1953 - Mar 1955

ACC/2305/01/0649 Lager brewing book Apr 1955 - Mar 1957

ACC/2305/01/0650 Lager brewing book Mar 1957 - Nov 1958

ACC/2305/01/0651 Lager brewing book Nov 1958 - Jul 1959

ACC/2305/01/0652 Lager brewing book Aug 1959 - May 1960

ACC/2305/01/0653 Lager brewing book May 1960 - Mar 1961

ACC/2305/01/0654 Lager brewing book Mar 1961 - Jan 1962

ACC/2305/01/0655 Lager brewing gyle book Oct 1925 - Mar All pages unmarked 'Export' 1928 Entries are similar to those in ACC/2305/01/628-630 giving materials and cost per gyle (Not strictly a brewing book) Summary beer gyles LONDON METROPOLITAN ARCHIVES Page 68 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0656 Summary of beer gyles Apr 1901 - Mar List of contents 1905

ACC/2305/01/0657 Summary of beer gyles '1913' Apr 1913 - Mar List of contents by beer and page 1917

ACC/2305/01/0658 Summary of beer gyles '1916' Apr 1917 - Mar List of contents 1922

ACC/2305/01/0659 Summary of beer gyles Apr 1922 - Mar List of contents 1925

ACC/2305/01/0660/001 Summary of beer gyles '1925' Apr 1925 - Mar List of contents 1928

ACC/2305/01/0660/002 Rough beer costs agreements 6 months 30 Sep 1925 Enclosed in ACC/2305/01/660/1

ACC/2305/01/0661 Summary of beer gyles '1928' Apr 1928 - Sep List of contents 1931

ACC/2305/01/0662 Summary of beer gyles Oct 1938 - Mar List of contents 1943

ACC/2305/01/0663 Summary of beer gyles Apr 1943 - Mar 1943

ACC/2305/01/0664 Summary of beer gyles Apr 1947 - Mar 1952 Charges of brewing

ACC/2305/01/0665/001 'Charges of brewing' Jul 1890 - Oct Arranged by element 1895 Indexed

ACC/2305/01/0665/002 Rough notes no date Enclosed in ACC/2305/01/665/1

ACC/2305/01/0666/001 'Charges of brewing No. 2' 1897 - 1924 1897-1915 Annual 8 Feb 1897-Mar 1924 6 or 12 monthly detailed cost sheets LONDON METROPOLITAN ARCHIVES Page 69 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0666/002 Comparative annual profits (agreement of cost 1897 - 1901 sheet with profit and loss account Enclosed in ACC/2305/01/666/1

ACC/2305/01/0666/003 Sales (by beer) Apr 1920 Enclosed in ACC/2305/01/666/1

ACC/2305/01/0666/004 Monthly sales of stout ('BBS Bottling') May 1920 - Enclosed in ACC/2305/01/666/1 Mar 1921 Jun 1921

ACC/2305/01/0666/005 Computations no date Enclosed in ACC/2305/01/666/1

ACC/2305/01/0666/006 Computations no date Enclosed in ACC/2305/01/666/1

ACC/2305/01/0667 'Charges of brewing No.3' Mar 1925 - Cost sheets Mar 1933

ACC/2305/01/0668 Beer stock book 'No.91' Jan 1938 - Jan Arranged by beer 1939 Sep incl. foreign beers, mainly Sep-Oct 1940 (? 1940 - Jul subsequent to war damage) but also to Jul 1941 1941 Sancta sanctorum

ACC/2305/01/0669 'Sanctum sanctorum: ale' Mar 1834 - Jul Possibly both ale and porter 1843

ACC/2305/01/0670 'Sanctum sanctorum: ale' Jul 1843 - Jul 1852

ACC/2305/01/0671 'Sanctum sanctorum: ale' Jul 1852 - Jun 1861

ACC/2305/01/0672 'Sanctum sanctorum: ale' Jul 1861 - Jul 1870

ACC/2305/01/0673 'Sanctum sanctorum: ale' Jul 1870 - Dec 1880 LONDON METROPOLITAN ARCHIVES Page 70 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0674 Sanctum sanctorum: ale side Apr 1950 - Mar With annual totals to Mar 1959 1958 incl. grain and saccharin

ACC/2305/01/0675 Sanctum sanctorum Apr 1952 - Nov incl. grain and saccharin 1962 Sugar and caramel books

ACC/2305/01/0676 Sugar and caramel book Nov 1913 - Jul 1914

ACC/2305/01/0677 Sugar and caramel book Jul 1914 - May 1915

ACC/2305/01/0678 Sugar and caramel book May 1915 - Mar 1916

ACC/2305/01/0679 Sugar and caramel book Mar 1916 - Feb 1917

ACC/2305/01/0680 Sugar and caramel book Feb 1917 - Jan 1919 Stock records

ACC/2305/01/0681 Hop stock book Jan 1936 - Jan Monthly and rest totals 1960

ACC/2305/01/0682 Hop purchase and sales ledger Apr 1949 - Mar By agent 1961

ACC/2305/01/0683/001 Malt stock book Oct 1921 - Sep Weekly totals (daily entries) of malt received 1938 and brewed, with pencil information Nov 1938- Jan 1940

ACC/2305/01/0683/002 Note 'New Brewing Room' no date Enclosed in ACC/2305/01/683/1

ACC/2305/01/0684 Malt bought book Apr 1939 - Dec Date, seller, due, quarters, price, kind 1962 (R)

ACC/2305/01/0685 Malt bought and delivered book Dec 1953 - By source Nov 1962 LONDON METROPOLITAN ARCHIVES Page 71 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0686 Malt received book Apr 1947 - Mar incl. agent, transport 1954

ACC/2305/01/0687/001 Box file of files of malt delivery notes and Dec 1936 - correspondence (ACC/2305/01/687): Klatscher Sep 1939 and Lorenz, Prague, Czechoslovakia

ACC/2305/01/0687/002 Box file of files of malt delivery notes and Sep 1934 - correspondence (ACC/2305/01/687): Albert May 1939 Schwill, Chicago, USA Relates to lager malt

ACC/2305/01/0687/003 Box file of files of malt delivery notes and Apr - May correspondence (ACC/2305/01/687): Canada 1939 Malting Co., Montreal, Canada

ACC/2305/01/0687/004 Box file of files of malt delivery notes and Oct 1936 - Dec correspondence (ACC/2305/01/687): Anton 1938 Dreher, Budapest, Hungary Relates to lager malt

ACC/2305/01/0688 Box file of annual bundles of correspondence Jul 1944 - Jun and papers about malt purchases, incl. 1947 contracts and licences 4 bundles

ACC/2305/01/0689 Analysis of malts by 'malt analysis committee 1911 1911' with recommendations, methods, results

ACC/2305/01/0690/001 Box file of files relating to barley purchases 1942/3 - (ACC/2305/01/690): barley purchased for 1946/7 Ditchingham [maltings] Comparative prices Aug 1939-May 1940, correspondence Jan 1942-Jun 1943 and Aug 1945, purchases Aug 1942-Mar 1947

ACC/2305/01/0690/002 Box file of files relating to barley purchases Aug - Sep (ACC/2305/01/690): particulars 1949

ACC/2305/01/0690/003 Box file of files relating to barley purchases 1947/8 - (ACC/2305/01/690): barley bought for 1949/50 Ditchingham Figures and reports Aug 1947-Sep 1950 with National Association of Corn and Agricultural Merchants Ltd. list of members of 'gentleman's agreement' Nov 1950 LONDON METROPOLITAN ARCHIVES Page 72 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0690/004 Box file of files relating to barley purchases Aug - Sep (ACC/2305/01/690): invoices for 'Perfect' barley 1949

ACC/2305/01/0690/005 Box file of files relating to barley purchases Mar - Nov (ACC/2305/01/690): '1952 barley crop' figures, 1952 etc.

ACC/2305/01/0690/006 Box file of files relating to barley purchases Sep 1953 - (ACC/2305/01/690): Ditchingham barley Feb 1954 accounts

ACC/2305/01/0690/007 Box file of files relating to barley purchases May 1954 - (ACC/2305/01/690): schedules of barley May 1955 received

ACC/2305/01/0690/008 Box file of files relating to barley purchases 1955 - 1956 (ACC/2305/01/690): 'Barley Purchases 1955- 1956 Analysis'

ACC/2305/01/0690/009 Box file of files relating to barley purchases 1956 (ACC/2305/01/690): 'Barley Purchases 1956 Crop Analysis'

ACC/2305/01/0691 Beers and lagers: annual duty and materials 1951 - 1964 costs

ACC/2305/01/0692 Beers and lagers: monthly duty and materials Jan 1952 - costs Sep 1962

ACC/2305/01/0693 Agreement with Eugene Charles Schrottky Nov 1904 about trials for invention relating to production of fermented liquor Lager records

ACC/2305/01/0694 Record of laboratory test of lager sample Jun 1929

ACC/2305/01/0695 File of figures, memoranda and reports on Mar 1937 - Oct sales and estimated stocks of lager 1964 6

ACC/2305/01/0696 File of tables of production, racking, etc., of Jan 1952 - lagers, variously weekly and monthly Sep 1964 LONDON METROPOLITAN ARCHIVES Page 73 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0697 Box file of correspondence about lager malt Nov 1953 - analysis with notes on lager brewing, Nov 1959 catalogues, correspondence about supplies to liners, etc.

ACC/2305/01/0698 Box file of reports on lager experiments Aug 1959 - May 1960

ACC/2305/01/0699 Dundalk Harp lager analysis forms '1' Oct 1961 - Mar 1962

ACC/2305/01/0700 Dundalk Harp lager laboratory reports 'No.2' Feb - Sep 1962

ACC/2305/01/0701 Dundalk Harp lager laboratory reports 'No.3' Dec 1961 - Aug 1962

ACC/2305/01/0702 Dundalk Harp lager laboratory reports 'No. 4' Jun - Dec 1962 ACC/2305/01/0703 Harp lager 'Forms A, B, D and E' Dec 1961 - May 1963

ACC/2305/01/0704/001 Box file of files relating to purchase notes, etc, Nov 1955 - of lager: Oranjeboom Brewery Feb 1956

ACC/2305/01/0704/002 Box file of files relating to purchase notes, etc, Apr 1956 - Jan of lager: Amstel Brewery 1957

ACC/2305/01/0704/003 Box file of files relating to purchase notes, etc, Jul 1958 of lager: newscutting

ACC/2305/01/0705 Foreign lager analysis sheets Nov 1960 - Dec 1962

ACC/2305/01/0706/001 Returns book for Harp Special (home trade) Aug 1963 - Apr 1964

ACC/2305/01/0706/002 Note of hogsheads no date Enclosed in ACC/2305/01/706/1

ACC/2305/01/0706/003 Credit note Oct 1963 Enclosed in ACC/2305/01/706/1 LONDON METROPOLITAN ARCHIVES Page 74 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0706/004 Blank schedule for licensed premises no date Enclosed in ACC/2305/01/706/1

ACC/2305/01/0707/001 Lager complaint book Feb 1960 - Jul 1963

ACC/2305/01/0707/002 Related papers (Items numbered 0707/002- Dec 1960 - Apr 007) 1961 and no Enclosed in ACC/2305/01/707/1 date Plans

ACC/2305/01/0708/001 Beer warehouse: diagrammatic sketch of Mar 1952 storage tanks and beer mains

ACC/2305/01/0708/002 Plan of Anchor Brewery 1951

ACC/2305/01/0708/003 Flow diagram for a continuous brewery Feb 1959 With negative copy

ACC/2305/01/0708/004/001 Yeast culture plant: general arrangements Apr 1963 Not available for general access (Courage Barclay and Simonds)

ACC/2305/01/0708/004/002 Details of opinions of yeast plant (ms. and no date typed) (Items numbered 004/002-005)

ACC/2305/01/0709 Drawing of cask beer casks, pumps, etc. Jan 1934 (Works Dept.) Brewers' records

ACC/2305/01/0710/001 Notebook 1880 - 1920 Oct 1881-May 1902 details of gives [at random or experimental ?] Oct 1880-Sep 1920 annual excise duty

ACC/2305/01/0710/002 Barrelages of and duty paid by major brewers 1881 - 1891 1883-1888 Enclosed in ACC/2305/01/710/1

ACC/2305/01/0710/003 Barrelages of and duty paid by major brewers 1881 - 1891 1881-1886 Enclosed in ACC/2305/01/710/1 LONDON METROPOLITAN ARCHIVES Page 75 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0710/004 Barrelages of and duty paid by major brewers 1881 - 1891 1889-1891 Enclosed in ACC/2305/01/710/1

ACC/2305/01/0710/005 Letter from Truman Hanbury and Buxton to Sep 1933 R.W.R. Law [Head brewer] giving duty figures Enclosed in ACC/2305/01/710/1

ACC/2305/01/0711/001 Brewing notebook A-H Mar 1912 - Begun by R.W.R. Law, giving notes on all Mar 1955 aspects of brewing by Barclay Perkins and others and including annual barrelages '1'

ACC/2305/01/0711/002 Copy letter about bulk barrels brewed 1935 - 1944 Enclosed in ACC/2305/01/711/1 Sep 1944

ACC/2305/01/0711/003 Note of import duty Jan 1952 Enclosed in ACC/2305/01/711/1

ACC/2305/01/0712 Brewing notebook J-P Mar 1912 - Begun by R.W.R. Law, giving notes on all Nov 1920 Mar aspects of brewing by Barclay Perkins and 1939 others '11' [2]

ACC/2305/01/0713 Brewing notebook 'R.W.R. Law' Apr 1915 Arranged by beer giving gravity and strength with various statistics 1903-1934

ACC/2305/01/0714 Brewing book [R.W.R. Law] Apr 1915 - Jul With details of gyles, gravities, and other 1923 statistics, some from 1905

ACC/2305/01/0715/001 Head Brewer's files of papers, pamphlets, 1937 souvenirs, photographs, travel arrangements for foreign visits, receipts: Holland (J.B. Binnie)

ACC/2305/01/0715/002 Head Brewer's files of papers, pamphlets, 1937 souvenirs, photographs, travel arrangements for foreign visits, receipts: Bavaria (J.B. Binnie)

ACC/2305/01/0715/003 Head Brewer's files of papers, pamphlets, 1938 souvenirs, photographs, travel arrangements for foreign visits, receipts: Czechoslovakia (J.B. Binnie), with report LONDON METROPOLITAN ARCHIVES Page 76 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0716 Head Brewer's files of papers, pamphlets, 1951 souvenirs, photographs, travel arrangements for foreign visits, receipts: Third European Brewery Convention, Brighton (J.B. Binnie)

ACC/2305/01/0717 Head Brewer's files of papers, pamphlets, 1953 souvenirs, photographs, travel arrangements for foreign visits, receipts: Fourth European Brewery Convention, Nice (J.B. Binnie)

ACC/2305/01/0718 Head Brewer's files of papers, pamphlets, 1955 souvenirs, photographs, travel arrangements for foreign visits, receipts: Fifth European Brewery Convention, Baden-Baden, papers only

ACC/2305/01/0719 File of correspondence related to E.Y. Jun 1950 - Apr McDonald's six-month secondment to Sweden, 1951 with reports on various Swedish maltings by J.F. Marr of Wainford maltings, Ditchingham

ACC/2305/01/0720 Box of leaflets relating to brewing equipment c 1958 - 1964 32 BARCLAY PERKINS AND COMPANY LIMITED: STAFF Clerks' salaries book

ACC/2305/01/0721 Clerks' salaries book with memoranda Aug 1927 - Indexed Mar 1933

ACC/2305/01/0722 Clerks' salaries book with memoranda Mar 1933 - Not available for general access Indexed Dec 1939

ACC/2305/01/0723 Clerks' salaries book Nov 1940 - Not available for general access Mar 1945

ACC/2305/01/0724 Clerks' salaries book 'weekly' Apr 1950 - Apr Not available for general access 1952 Staff register

ACC/2305/01/0725/001 Staff register with note of changes of rates Jun 1942 - Feb Not available for general access 1941-1943 1945 Indexed LONDON METROPOLITAN ARCHIVES Page 77 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0725/002 Notes about individuals (Items numbered 1944 - 1945 Not available for general access 0725/002-009) Enclosed in ACC/2305/01/725/1 Employees service book

ACC/2305/01/0726/001 'Employees' service book' (brewing dept.) ?194 - - Feb Not available for general access Age, length of service, comments, etc. 1946 In alphabetical order

ACC/2305/01/0726/002 Related notes (Items numbered 0726/002-007) 1941 - 1942 Not available for general access Enclosed in ACC/2305/01/726/1 Brewing staff

ACC/2305/01/0727 Brewing staff book Feb 1947 - Not available for general access Includes sickness record Nov 1953

ACC/2305/01/0728 Brewery section staff record sheets 'left Feb 1947 - 1952 Not available for general access 1947-Dec 1952' In alphabetical order with letters enclosed Includes sickness records Cellar staff

ACC/2305/01/0729/001 Staff register of cellarmen, spare men, yard Jul 1919 - Oct Not available for general access staff, etc. 1940 Indexed

ACC/2305/01/0729/002 Related papers (Items numbered 0729/002- 1929 - 1941 005) and no date Enclosed in ACC/2305/01/729/1

ACC/2305/01/0730 'Record book cellars and yard' Nov 1940 - Not available for general access Giving age, salary, etc. Sep 1946 In alphabetical order

ACC/2305/01/0731 Cellar staff record sheets 'past' 1946 - 1951 Not available for general access Including sickness records Cooperage Department staff

ACC/2305/01/0732/001 'Cooperage particulars and price book' Feb 1932 - Staff register with small section on equipment 1946 and prices LONDON METROPOLITAN ARCHIVES Page 78 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0732/002 Related papers (Items numbered 0732/002- 1946 006) Enclosed in ACC/2305/01/732/1

ACC/2305/01/0733 Cooperage Department staff record sheets 1947 - 1952 Not available for general access 'Past records', that is those leaving 1947-1952 Including sickness records in alphabetical order with correspondence enclosed Staff register

ACC/2305/01/0734/001 Staff registers of spare gang, labourers, Jul 1920 - Oct Not available for general access messengers 1940 Gives age, length of service, reason for leaving, etc. Indexed

ACC/2305/01/0734/002 Related papers 1936 1940 Enclosed in ACC/2305/01/734/1

ACC/2305/01/0734/003 Related papers 1936 1940 Enclosed in ACC/2305/01/734/1

ACC/2305/01/0735/001 Staff registers of spare gang, labourers, Apr 1930 - Jul Not available for general access messengers 1940 Giving age, length of service, etc. Indexed

ACC/2305/01/0735/002 Notes of changes of address no date Enclosed in ACC/2305/01/735/1

ACC/2305/01/0735/003 Notes of changes of address no date Enclosed in ACC/2305/01/735/1

ACC/2305/01/0735/004 Papers on sickness of individual Jan 1941 Not available for general access Enclosed in ACC/2305/01/735/1 3 Lager staff

ACC/2305/01/0736 Lager staff record sheets 1952 - 1957 Not available for general access Left 1952-1957 Including sickness records in alphabetical order Staff annual reports LONDON METROPOLITAN ARCHIVES Page 79 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0737 Annual reports on staff, alphabetically by 1937 - 1939 Not available for general access section 1 file

ACC/2305/01/0738 Annual reports on staff, alphabetically by 1937 - 1939 Not available for general access section 1 file

ACC/2305/01/0739 Annual reports on staff, alphabetically by 1937 - 1939 Not available for general access section 1 file Lager cellars time and wages book

ACC/2305/01/0740/001 Lager cellars time and wages book Apr 1963 - Sep Not available for general access 1964

ACC/2305/01/0740/002 Notes about protective clothing (Items no date numbered 0740/002-005) Enclosed in ACC/2305/01/740/1 Pensioners and invalids payment book

ACC/2305/01/0741/001 Pensioners and invalids payments book Apr 1934 - Mar Indexed 1946 Correspondence and memoranda stuck in

ACC/2305/01/0741/002 Related papers (Items numbered 0741/002- 1935 - 1942 012) Enclosed in ACC/2305/01/741/1 Correspondence re bonds

ACC/2305/01/0742 Letters about acquisition of bonds on behalf of Jun 1903 Feb staff 1904 Staff endowment and pension scheme

ACC/2305/01/0743/001 Mr Binnie's [Head Brewer] box file relating to Sep 1928 staff pension fund : ballot papers to adopt scheme

ACC/2305/01/0743/002 Mr Binnie's [Head Brewer] box file relating to c 1929 staff pension fund : rule book 6 copies LONDON METROPOLITAN ARCHIVES Page 80 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0743/003 Mr Binnie's [Head Brewer] box file relating to 1947 staff pension fund : supplementary scheme rule book

ACC/2305/01/0743/004 Mr Binnie's [Head Brewer] box file relating to 1922 - 1956 Not available for general access staff pension fund : trustees' papers and correspondence, with report and draft rules 'not proceeded with' Oct 1922

ACC/2305/01/0743/005 Mr Binnie's [Head Brewer] box file relating to 1922 - 1956 Not available for general access staff pension fund : trustees' papers and correspondence, with report and draft rules 'not proceeded with' Oct 1922

ACC/2305/01/0744 Mr Binnie's box file of staff pension fund Feb 1932 - Oct Not available for general access trustees' correspondence and papers 1956 Including minutes Feb 1932-Mar 1956 and statements of account 1931-1950 and papers about an operation 10

ACC/2305/01/0745 Pension fund rules 1929

ACC/2305/01/0746 Supplementary pension scheme booklet with May 1947 Apr rules, enclosing query about 1945 scheme, and 1952 rules of pension scheme for women members of staff

ACC/2305/01/0747 Cash book 'No.1' Mar 1930 - Sep 1974 Social and athletic club

ACC/2305/01/0748 General rules and bye-laws of Social and Apr 1948 Athletic Club Members nos. 38 and 39 Amendments 1951 and 1952 and ACC/2305/01/748/2 amendment no date [1948 or 1949]

ACC/2305/01/0749 General rules and bye-laws of Social and Apr 1948 Athletic Club Members nos. 38 and 39 Amendments 1951 and 1952 and ACC/2305/01/748/2 amendment no date [1948 or 1949] 'Anchor Magazine' LONDON METROPOLITAN ARCHIVES Page 81 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0750 Anchor Magazine vol II nos.1-12 Jan - Dec 1922 ACC/2305/01/0751 Anchor Magazine vol III nos.1-12 Jan - Dec 1923 ACC/2305/01/0752 Anchor Magazine vol V nos.1-12 Jan - Dec 1925 ACC/2305/01/0753 Anchor Magazine vol VI nos.1-12 Jan - Dec 1926 ACC/2305/01/0754 Anchor Magazine vol VIII nos.1-12 Jan - Dec 1928 ACC/2305/01/0755 Anchor Magazine vol IX nos.1-12 Jan - Dec 1929 ACC/2305/01/0756 Anchor Magazine vol XII nos.1-12 Jan - Dec 1932 ACC/2305/01/0757 Anchor Magazine vol XIII nos.1-12 Jan - Dec 1933 ACC/2305/01/0758 No documents with these numbers no date

ACC/2305/01/0759 No documents with these numbers no date

ACC/2305/01/0760 Anchor Magazine vol XIX nos.1-9 Jan - Sep Indexed 1939

ACC/2305/01/0761 Anchor Magazine vol XX nos.1-12 Jan 1946 - Oct 1948

ACC/2305/01/0762 Anchor Magazine vol XXI no 1-vol XXII no. 11 Jan 1949 - Oct 1951

ACC/2305/01/0763 Anchor Magazine vol XXIV nos. 1-9 Jan 1955 - Jan 1957

ACC/2305/01/0764 Anchor Magazine vol XXIV no.5 Jan 1956 Photographs

ACC/2305/01/0765 Photograph of H.F. Bonsey, underbrewer Sep 1885

ACC/2305/01/0766 Photograph of F.R. White, third brewer Sep 1885 Workpeoples provident fund LONDON METROPOLITAN ARCHIVES Page 82 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0767 Committee and annual general meeting Sep 1922 - minutes Nov 1928 Indexed

ACC/2305/01/0768 Committee and annual general meeting Dec 1928 - minutes 'No.2' Dec 1940 Indexed

ACC/2305/01/0769 Committee and annual general meeting Dec 1940 - Not available for general access minutes 'No.3' May 1954

ACC/2305/01/0770 Agenda book, board and committee meetings Nov 1936 - Not available for general access Feb 1961

ACC/2305/01/0771 Agenda book, board and committee meetings Sep 1961 - Not available for general access Sep 1974

ACC/2305/01/0772 Private ledger Mar 1931 - Jan Indexed 1974

ACC/2305/01/0773/001 Investment ledger 'No.2' Oct 1931 - Sep Indexed 1948

ACC/2305/01/0773/002 Related letter Oct 1947 Enclosed in ACC/2305/01/773/1

ACC/2305/01/0774 Rents receivable ledger 'No.2' Oct 1949 - Mar Indexed 1961

ACC/2305/01/0775 Rent journal Sep 1954 - Dollis Avenue, Oxgate Gardens, George IV Mar 1961 Brixton, Foxley Tavern

ACC/2305/01/0776/001 Cash Book 'No.3' Jan 1931 - Apr 1935

ACC/2305/01/0776/002 Bank agreement Jul - Sep 1933 Enclosed in ACC/2305/01/776/1

ACC/2305/01/0777 Cash book 'No.4' May 1935 - Mar 1941 LONDON METROPOLITAN ARCHIVES Page 83 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0778 Cash book 'No.5' Mar 1941 - Mar 1948

ACC/2305/01/0779 Cash book Apr 1948 - Oct 1962

ACC/2305/01/0780 Members rule book circa 1922

ACC/2305/01/0781 Revised rules 1948

ACC/2305/01/0782 Another copy of rules 1948 Saint John's Ambulance Brigade, Barclay Perkins Division

ACC/2305/01/0783/001 Treasurer's cash book, incl. balance sheets Sep 1909 - Dec 1958 Feb 1960

ACC/2305/01/0783/002 Related papers (Items numbered 0783/002- 1958 006) Enclosed in ACC/2305/01/783/1 BARCLAY PERKINS AND COMPANY LIMITED: PROPERTY Schedule of property

ACC/2305/01/0785/001 Schedule of freehold and leasehold property c 1906

ACC/2305/01/0785/002 Schedule of lease Jan 1900 Enclosed in ACC/2305/01/785/1

ACC/2305/01/0785/003 Letter about purchase Jul 1901 Enclosed in ACC/2305/01/785/1 Inventory and valuation of furniture

ACC/2305/01/0786 Signed inventory and valuation for insurance of Aug 1941 household and office furniture and effects of Anchor Brewery, Park Street, Southwark; Buckland Court, Reigate; and Glebe House, Reigate Indexed

ACC/2305/01/0787 Copy of ACC/2305/01/786, signed but not Aug 1941 indexed Inventory of plant and machinery LONDON METROPOLITAN ARCHIVES Page 84 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0788 Inventory of plant, machinery, etc., at Anchor May 1896 Maltings, Bishops Stortford, Herts Freehouses work contracted out

ACC/2305/01/0789 'BP and Co. Ltd. Surveyors Dept. Free A/C Dec 1933 - Ledger No.2' Feb 1937 Free houses; work contracted out Deeds and leases

ACC/2305/01/0790 Nottingham Castle ale-house, formerly 2 mess. Oct 1679 - Nov and later part of coal-yard, incl. solicitor's 1774 Sep receipt to Barclay for lease and release of 1803 Anchor Brewery and for 2 leases from Bishop of Winchester to Hen. Thrale, 1803 'Bought 1774' Former Reference: OB4 (changed from 1) TDS/1/1

ACC/2305/01/0791 Workhouse in Maid Lane (later New Park Apr 1621 - Street) and property in Holborn; incl. bills for May 1777 pulling down and building Southwark workhouse 1728-1730 (ACC/2305/01/791/20/1- 19) 'Bought 1777' Former Reference: OB2; TDS/1/2

ACC/2305/01/0792 2 mess. and dyehouse, formerly part of Vine Jan 1725/6 - brewhouse May 1739 'Bought 1739' Former Reference: OB3; TDS/1/3

ACC/2305/01/0793 13 tenements in Bankside with wharf, King's Nov 1560 - Head and millhouse, incl. references to other Jan 1764 Jul public houses (Castle on the Hoop 1560, lease 1770 of moiety of Spur Inn, Borough, 1627) ACC/2305/01/793/35 incl. plan Former Reference: OB4; TDS/1/4

ACC/2305/01/0794 'Smyter's 9 houses between Maid Lane and Jan 1635/6 - Globe Alley, on the East side of Cuckolds Sep 1732 Court' Incl. release with plan by T. Bincks 1732 (ACC/2305/01/794/11/2) and abstract of title 1636-1732 no date [1732] 'Bought 1732' Former Reference: OB5; TDS/1/5 LONDON METROPOLITAN ARCHIVES Page 85 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0795 6 tenements in Globe Alley in Deadmans Place, Jul 1661 - May originally part of Thomas Wadsworth's estate, 1733 incl. abstract of title 1676-1723 'Bought 1733' Former Reference: OB6; TDS/1/6

ACC/2305/01/0796 'Title deeds of Freehold Estate bought of Mr. Apr 1713 - Jun Hutton and Son lying in the Brewhouse yard by 1778 Globe Alley in St. Saviour's Southwark now used as the Dray Yard-next the running Stores 1778' 'Bought 1778' Former Reference: OB7; TDS/1/7

ACC/2305/01/0797 Mess. in Globe Alley, Deadmans Place, Sun Dec 1626 - Court and Wadsworths Court, with reference to Sep 1732 Globe playhouse [1626] (ACC/2305/01/797/1) and former Globe playhouse and schoolhouse 1732, and with plan of Globe Alley and Deadmans Place properties by T. Bincks on release of 1732 (ACC/2305/01/797/11/2) 'Bought 1732' Former Reference: OB8; TDS/1/8

ACC/2305/01/0798 3 houses in Deadmans Place May 1753 - 'Bought 1732' Sep 1762 Former Reference: OB9; TDS/1/9

ACC/2305/01/0799 Mess. in Deadmans Place, Maid Lane and Dec 1664 - Naked Boy Alley, incl. Naked Boy Inn Dec 1762 Bought 1747 Former Reference: OB10; TDS/1/10

ACC/2305/01/0800 Mess. in Deadmans Place, incl. conveyance Jun 1641 - Mar 1742 by Wm. Sawyer then in Minorca, and 1743/4 label for bundle 12c 'Bought 1743' Former Reference: OB11; TDS/1/11

ACC/2305/01/0801 7 mess. in Deadmans Place, inc. plan of May 1631 - property adj. Park Street [?1760] Jan 1769 (ACC/2305/01/801/15) and endorsement 'Part of Palmira' on release 1769 (ACC/2305/01/019/2) 'Bought 1769' Former Reference: OB12; TDS/1/12 LONDON METROPOLITAN ARCHIVES Page 86 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0802 Property in Deadmans Place and Royal Oak Jun 1681 - Jul Alley, incl. deed of partition with 2 sketch plans 1736 1681 (ACC/2305/01/802/1) and release of 1736 endorsed 'The Taphouse Brewery house and 3 houses in Royal Oak Alley' (ACC/2305/01/802/9/2) 'Bought 1736' Former Reference: OB13; TDS/1/13

ACC/2305/01/0803 2 small tenements and other property in Globe Oct 1731 Mar Alley, with reversion endorsed 'upon the Death 1743 Sep of Katherine Styver now living in Ireland', 'Now 1782 Dead' ACC/2305/01/803/3-4 relate to properties in other bundles (e.g. ACC/2305/01/805) 'Bought 1731' Former Reference: OB14; TDS/1/14

ACC/2305/01/0804 Property in Deadmans Place (later Park Street), Sep 1700 - abutting Royal Oak Alley Mar 1760 'Bought 1760' Former Reference: OB15; TDS/1/15

ACC/2305/01/0805 Messuage and land in Deadmans Place Aug 1738 adjoining Blackamoor's Head 'Bought 1738' Former Reference: OB16; TDS/1/17

ACC/2305/01/0806 4 houses in Frying Pan Alley, Deadmans Place, Mar 1744/5 - formerly belonging to Smyter Styver Jul 1750 'Bought 1750' Former Reference: OB17

ACC/2305/01/0807 Licence to stop up common sewer in Oct 1760 Deadmans Place and Parkers Yard Former Reference: OB18; TDS/1/18 LONDON METROPOLITAN ARCHIVES Page 87 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0808 Brewhouse and site Nov 1643 - Including documents in dispute with Mrs Bilson, Mar 1806 previously Shepherd, about lease to brewhouse 1713-1745 (ACC/2305/01/808/12-22, including plan ACC/2305/01/808/13 and correspondence 1736-1737 ACC/2305/01/808/21/1-22); conveyance of brewhouse with 2 plans (ACC/2305/01/808/5-6/2); plan of land between Maid Lane and Thames, taken from Dodson's lease of Vine from 1640, no date [e18c] (ACC/2305/01/808/2); conveyances of 6 little tenements and yard by gateway 1716-1732 (ACC/2305/01/808/7-11); properties deeds and leases to which occur in other bundles Former Reference: OB20; TDS/1/20

ACC/2305/01/0809 Property in Globe Alley and Deadmans Place, Nov 1652 - Oct incl. 1780 references to Dagger and Last, 1782 Sugar Loaf, Rose and Crown, Corner by the Bear, Three Chains, Lyon and Crown, and Mermaid now known as Three Brushes Former Reference: OB1; TDS/1/ [no number]

ACC/2305/01/0810 Mess. in Maid Lane, formerly part of John Dec 1681 - Coldham's estate ('Mr Waple's deeds') Dec 1802 Former Reference: OB3; TDS/2/3

ACC/2305/01/0811 5 mess. in Cuckolds Court (later Park Court, Nov 1777 - New Park Street) Sep 1835 Former Reference: OB4; TDS/2/4

ACC/2305/01/0812 2 mess. on north side of Maid Lane, adj. Royal Jun 1779 - Oak (from parish of St. Mary the Virgin, Dec 1822 Aldermanbury) Former Reference: OB8; TDS/2/8

ACC/2305/01/0813 3 mess. formerly Royal Oak, on south side of Feb 1718 - Jun Maid Lane, abutting south on Globe Alley 1786 Former Reference: OB9; TDS/2/9

ACC/2305/01/0814 Mess. in Fountain Alley and near Maid Lane, 1831 bought of estate of Dr. Stephen White through bankruptcy court Former Reference: OB10; TDS/2/10 LONDON METROPOLITAN ARCHIVES Page 88 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0815 Mess. in Maid Lane (part later acquired to form Sep 1735 - Southwark Bridge Road) May 1834 Former Reference: OB11; TDS/2/11

ACC/2305/01/0816 Blue Anchor, Maid Lane, with other tenements Jan 1719 - Former Reference: OB12; TDS/2/12 Dec 1834

ACC/2305/01/0817 2 mess. in Globe Alley Jan 1794 - Apr Former Reference: OB13; TDS/2/13 1835

ACC/2305/01/0818 Meeting house and premises in Globe Alley Dec 1700 - and Maid Lane (later mill) Jan 1820 Dec Former Reference: OB14; TDS/2/14 1840

ACC/2305/01/0819 1-17 New Park Street and other premises, Jun 1785 - Mar formerly part of estate of Bishop of Winchester 1786 Former Reference: OB15; TDS/2/15

ACC/2305/01/0820 Mess. on west side of Deadmans Place (later Feb 1827 - Jan Park Street) with buildings incl. vat house, 1858 warehouse and counting-house; plan 1827 (ACC/2305/01/820/3) Former Reference: OB16; TDS/2/16

ACC/2305/01/0821 Mess. on south-west side of Park Street and in Feb 1805 - Red Cross Street, running west past Deadmans Dec 1834 Place and burial ground, storehouses in Castle Lane, land between Castle Lane and Southwark Bridge Road, and burial ground and mess. in Great Guildford Street, all part of Winchester Park estate Incl. list of deeds and bundles of deeds, most of which appear to belong to the trustees to the debenture stockholders (ACC/2305/01/821/11/5) Former Reference: OB17; TDS/2/17

ACC/2305/01/0822 56-61 Castle Street and 7 mess. in Elizabeth Dec 1820 - Place; formerly part of Bishop of Winchester's Feb 1881 estate Former Reference: OB17a; TDS/2/17a LONDON METROPOLITAN ARCHIVES Page 89 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0823/001 'Property included in the original purchase from Jun 1787 - Mr Henry Thrale's Trustees' that is the Sep 1797 conveyance (with plan) and mortgage of the brewery and other premises (Items numbered 0823/001-007) 9 items Former Reference: OB1; TDS/3/1

ACC/2305/01/0823/008 'Property included in the original purchase from Jun 1787 - Mr Henry Thrale's Trustees' that is the Sep 1797 conveyance (with plan) and mortgage of the brewery and other premises (Items numbered 0823/008-009) 2 items Former Reference: OB1; TDS/3/1

ACC/2305/01/0824 'Property the leasehold interest in which was May 1633 - Jul included in the original purchase from Mr 1857 Thrale's Trustees and the freehold interest in which was purchased from Edward Cooper and others entitled to shares thereof 1791-1857', that is part of the brewery site Includes plans, and 1758 conveyance to Henry Thrale (ACC/2305/01/824/6) Former Reference: OB2; TDS/3/2

ACC/2305/01/0825 Properties purchased 1802-1881 being land in Dec 1802 - Maid Lane and New Park Street, incl. plan Feb 1881 Documents formerly in this bundle are now to be found in other bundles Former Reference: OB3; TDS/3/3

ACC/2305/01/0826 Property purchased 1822-1887 being 50-52 Apr 1820 - Jul Castle Street, 48-49 Castle Street and 31 1892 Southwark Bridge Road (formerly 37 Bridge Street) with rooms over adj. gateway Former Reference: OB4; TDS/3/4

ACC/2305/01/0827/001 Bundle of various documents Feb - Mar (ACC/2305/01/827/1-30): stopping-up order 1835 and papers (incl. plan), Fountain Alley and Castle Lane Former Reference: OB7, 'Miscellaneous Documents'; TDS/3/7 LONDON METROPOLITAN ARCHIVES Page 90 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0827/002 Bundle of various documents Mar 1813 - (ACC/2305/01/827/1-30): certificates of Sep 1842 redemption of land tax on brewery premises (Items numbered 0827/002-019) Former Reference: OB7, 'Miscellaneous Documents'; TDS/3/7

ACC/2305/01/0827/020 Bundle of various documents Jan 1893 (ACC/2305/01/827/1-30): attested copy release of marriage settlement of Charles James and Emma Charlotte Bevan Aug 1882 Former Reference: OB7, 'Miscellaneous Documents'; TDS/3/7

ACC/2305/01/0827/021 Bundle of various documents May - Nov (ACC/2305/01/827/1-30): copy birth/baptism, 1892 marriage and death certificates 1811-1890 Former Reference: OB7, 'Miscellaneous Documents'; TDS/3/7

ACC/2305/01/0827/022 Bundle of various documents Jul 1892 (ACC/2305/01/827/1-30): certificate of payment of succession duty, C.J. Bevan decd Former Reference: OB7, 'Miscellaneous Documents'; TDS/3/7

ACC/2305/01/0827/023 Bundle of various documents Nov 1892 - (ACC/2305/01/827/1-30): statutory declarations Jan 1893 about company property, etc. (Items numbered 0827/023-029) Former Reference: OB7, 'Miscellaneous Documents'; TDS/3/7

ACC/2305/01/0827/030 Bundle of various documents Dec 1892 (ACC/2305/01/827/1-30): letter from A C Barclay about his father David's appointment of 1/8 share in brewery to son Hedworth David Former Reference: OB7, 'Miscellaneous Documents'; TDS/3/7

ACC/2305/01/0828 Freehold property in Southwark, being large Dec 1892 - part of brewery site Dec 1893 This bundle no longer contains several documents listed in the schedule Former Reference: OB1, 'Miscellaneous Documents'; TDS/4/1 LONDON METROPOLITAN ARCHIVES Page 91 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0829 Malthouses, South Quay, Great Yarmouth May 1767 - Sep 1849

ACC/2305/01/0830 Dwelling house, South Quay, Great Yarmouth Apr 1708 - Aug 1845

ACC/2305/01/0831 Gallon Can (als. Gallon Pot), malthouses and Feb 1779 - dwelling house, Great Yarmouth Nov 1813

ACC/2305/01/0832 'Leaseholds in Southwark: described in 2nd Jan 1827 - schedule to trust deed', being 5 Bankside and Jan 1895 wharf; old waterworks, Park Street; Red Lion Wharf; 40 New Park Street; land on Bankside and on north side of New Park Street Former Reference: OB7; TDS/4/7

ACC/2305/01/0833 'The Old Waterworks: Expired lease from the Sep 1822 - Wardens of St. Saviour's and other old deeds Jun 1843 relating to such lease'; incl. marginal plan Not listed in schedule Plans

ACC/2305/01/0834 'A plan of an estate belonging to Henry Thrale 1983 Esqu. situate in Park Street, Maid Lane and Castle Lane, surveyed Anno 1774 by George Gwilt' 1 copy photographic negative

ACC/2305/01/0835 No document with this reference no date

ACC/2305/01/0836 Copy plan 2 Jun 1787 from release of brewery no date by G. Piozzi to Rob. Barclay and John Perkins

ACC/2305/01/0838 Plan of Anchor Brewery 1942 with annotations Jan 1947 to shew old names, site of Globe Theatre, etc.

ACC/2305/01/0839 Plan of land in New Park Street and between circa 1800 - New Park Street and Bankside to be auctioned 1899

ACC/2305/01/0840 Photograph of drawing of elevation of Thrales' before 1958 house, Park Street, with, nineteenth century figures added [for publication] With covering letter LONDON METROPOLITAN ARCHIVES Page 92 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0841 No document with this reference no date Public houses

ACC/2305/01/0842 Private valuation ledger 'No. 2' Mar 1913 - Mar 1919

ACC/2305/01/0843 Private valuation ledger 'No. 3' Mar 1920 - Mar 1926

ACC/2305/01/0844/001 Private valuation ledger 'No. 4' Mar 1927 - Mar 1930

ACC/2305/01/0844/002 Valuation for bad debt Apr 1930 Enclosed in ACC/2305/01/844/1

ACC/2305/01/0845 Valuation of freehold and leasehold properties Mar 1928

ACC/2305/01/0846 Freeholds ½% depreciation register 1941 - 1954

ACC/2305/01/0847 Insurance register in alphabetical order 1954 - 1955

ACC/2305/01/0848 Lease register 'Own leases' 1837 - Nov Indexed 1849

ACC/2305/01/0849 'Bought houses and tied leases' register Apr 1895 - Indexed Sep 1904

ACC/2305/01/0850/001 Public house lease ledger 'No.1' Mar 1896 - Incl. unlicensed premises Mar 1906

ACC/2305/01/0850/002 (f91) Schedule of deeds May 1906 Enclosed in ACC/2305/01/850/1

ACC/2305/01/0850/003 (f265) Statement of completion no date Enclosed in ACC/2305/01/850/1

ACC/2305/01/0851/001 'Public house lease ledger No.2' Apr 1906 - Indexed Mar 1911

ACC/2305/01/0851/002 Related papers 1910 Enclosed in ACC/2305/01/851/1 LONDON METROPOLITAN ARCHIVES Page 93 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0851/003 Related papers 1910 Enclosed in ACC/2305/01/851/1

ACC/2305/01/0852 Leases ledger Apr 1911 - Indexed Apr 1922

ACC/2305/01/0853 Leases ledger Apr 1922 - Apr 1928

ACC/2305/01/0854 Schedules of leases of public houses Dec 1908 - Giving details of agreements, payments, Sep 1912 conditions, etc. Indexed

ACC/2305/01/0855 Schedules of leases of public houses 'No. 3' Sep 1915 - Indexed Apr 1924

ACC/2305/01/0856 Schedules of leases of public houses 'No. 4' Apr 1923 Jun Indexed 1924 - Oct 1928

ACC/2305/01/0857 Schedules of leases of public houses 'No. 5' Nov 1928 - Indexed May 1934

ACC/2305/01/0858 Schedules of leases of public houses 'No. 6' May 1934 - Indexed Aug 1938

ACC/2305/01/0859 Schedules of leases of public houses 'No. 7' May 1938 - Indexed Oct 1947

ACC/2305/01/0860 Schedules of leases of public houses 'No. 8' Sep 1947 - Indexed Feb 1950

ACC/2305/01/0861 Schedules of leases of public houses 'No. 9' Feb 1950 - Indexed Dec 1952

ACC/2305/01/0862 'Schedules' of agreements, leases, etc, of Nov 1919 - licensed premises May 1921

ACC/2305/01/0863 'Schedules' of agreements, leases, etc. of Jun 1921 - licensed premises Sep 1923 LONDON METROPOLITAN ARCHIVES Page 94 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0864/001 Schedules of leases and mortgages Feb 1914 - Indexed Oct 1921

ACC/2305/01/0864/002 Related papers (Items numbered 0864/002- 1914 - 1919 011) Enclosed in ACC/2305/01/864/1

ACC/2305/01/0865 Rents payable ledger '1927' Apr 1927 - Indexed Mar 1938

ACC/2305/01/0866 'Rents payable ledger 1938' Jun 1938 - Indexed Mar 1950

ACC/2305/01/0867 Rents receivable ledger '1939' A-M Apr 1939 - Mar 1946

ACC/2305/01/0868 Rents receivable ledger '1939' N-Z Apr 1939 - Mar 1946

ACC/2305/01/0869 Rents receivable ledger '1946' 'A-M' Apr 1946 - Mar 1953

ACC/2305/01/0870 Rents receivable ledger '1946' 'N-Z' Apr 1946 - Indexed Mar 1953

ACC/2305/01/0871 'Sundry rents receivable' ledger '1939' Apr 1939 - Mar 1946

ACC/2305/01/0872 Rent receivable journal '192[]' Mids 1928 - LD 1946

ACC/2305/01/0873 Tenancy loans ledger Apr 1922 - Indexed by public house Mar 1956

ACC/2305/01/0874 Admiral Napier, Weedington Road, Kentish Oct 1890 - Town Mar 1926

ACC/2305/01/0875 Albion, Brockham Street, (or Harper Road), Apr 1938 - Nov Newington, with other premises 1953 Including inventory and schedule Former Reference: '8' LONDON METROPOLITAN ARCHIVES Page 95 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0876 Beehive, Carter Street, Walworth Apr 1876 - Aug Former Reference: '30' 1915

ACC/2305/01/0877 Bee Hive, Palmers Green Road, New May 1897 - Southgate Apr 1947 Former Reference: '23'

ACC/2305/01/0878 Black Horse, Leman Street, Whitechapel Jul 1880 - Jan 2 packets 1910 Former Reference: '28', '2Ps'

ACC/2305/01/0879 Castle, High Street, Kingsland, Hackney May 1877 - Unfit Incl. plans of alterations 1877 May 1895 Not available for general access (ACC/2305/01/879/2) and 1897 (ACC/2305/01/879/35)

ACC/2305/01/0880 Cock, 23 Fleet Street no date Envelope only, marked 'Paid off' Former Reference: '14'

ACC/2305/01/0881 Congleton Arms, Congleton Terrace, Upper Jul 1857 - Jan Maxey Road, W. Plumstead (part of Burrage 1908 Estate) 2 bundles

ACC/2305/01/0882 Coopers Arms, Huntingdon Street, Kingsland Mar 1902 - Jul Road 1917 Papers only Former Reference: '355', '67'

ACC/2305/01/0883 Crimea, Inkerman Road, Kentish Town (incl. 3 Nov 1857 - bdles) May 1947 ACC/2305/883/5-6 sales particulars 1888, 1895

ACC/2305/01/0884 Cross Keys, Blackfriars Road, and 2 other Oct 1882 - Jun properties 1935 Former Reference: '8'

ACC/2305/01/0885 De Beauvoir Arms and warehouse, Stamford 1825 - 1932 Road, Kingsland Road (incl. 1 bdle) May 1825-Dec 1859, Dec 1898, Jan 1923-Feb 1932 Former Reference: '131' LONDON METROPOLITAN ARCHIVES Page 96 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0886 , Denham Street, Golden Apr 1748 - Sep Square, Westminster 1926 Former Reference: '122'

ACC/2305/01/0887 Duke of , Ledbury Road, Bayswater Dec 1853 - Jul (incl. 3 bdles) 1931

ACC/2305/01/0888 Duke of Lancaster, Lancaster Road, New Dec 1865 - Barnet, Herts (incl. 1 bdle) Aug 1927 Former Reference: '57'

ACC/2305/01/0889 Duke of Sussex and adj. laundry Lower Park 8 Jan 1886 - Road, Peckham Aug 1936 2 bundles Former Reference: '119'

ACC/2305/01/0890 Duke of Wellington, Stonebridge Common, Sep 1845 - Haggerston (incl. 2 bdles) May 1937

ACC/2305/01/0891 Durham Arms, Harleyford Road, Kennington Apr 1904 - Jul (incl. 1 bdle) 1930

ACC/2305/01/0892 Earl of Derby, 185-186 Grange Road, Dec 1828 - (incl. 2 bdles) Mar 1925 Former Reference: '29'

ACC/2305/01/0893 Edinburgh Castle, Caledonian Road (incl. 2 Jun 1850 - Oct bdles) 1938 Former Reference: '146'

ACC/2305/01/0894 Father Red Cap, Camberwell Road Apr 1882 - Jun Former Reference: '163' 1941

ACC/2305/01/0895 Flying Horse, Wilson Street, Finsbury Dec 1864 - Jul Former Reference: '400' 1934

ACC/2305/01/0896 Foxley Tavern, Treherne Road, North Brixton Aug 1898 - Apr 1904

ACC/2305/01/0897 George Canning, Grove Lane, Camberwell Jul 1886 - Oct 1922

ACC/2305/01/0898 George Canning, Grove Lane, Camberwell Dec 1887 - Former Reference: '185' Mar 1926 LONDON METROPOLITAN ARCHIVES Page 97 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0899 George IV, Brixton Hill Jan 1896 - Dec 1933

ACC/2305/01/0900 George IV, Goswell Road, Clerkenwell (part of Dec 1899 - Apr Charterhouse estate) 1936 Former Reference: '178', 'Parcel 72'

ACC/2305/01/0901 Gipsy Hill Hotel, Norwood Nov 1884 - Former Reference: '93', '199' Feb 1896

ACC/2305/01/0902 Globe, Bedale Street, Southwark Apr 1952 - Former Reference: '45' May 1954

ACC/2305/01/0903 Golden Anchor, Evelina Road, Peckham Dec 1897 - Former Reference: '6' Mar 1932

ACC/2305/01/0904 Golden Fleece, Road, Islington Jul 1898 - May Incl. plan 1934, ACC/2305/01/904/7, and 1947 inventory 1944, ACC/2305/01/904/14 2 bdles Former Reference: '190'

ACC/2305/01/0905 Grafton Arms, Grafton Road, Holloway (incl. 1 Mar 1863 - Jul bdle) 1951 Former Reference: '25'

ACC/2305/01/0906 Green Man, Essex Road, Islington (incl. 2 Jun 1864 - Oct bdles) 1928 Former Reference: '26', '187'

ACC/2305/01/0907 Gun Tavern, Church Street, Croydon Dec 1886 - Jul Former Reference: '773' 1937

ACC/2305/01/0908 Greyhound, 336 Kennington Park Road (incl. 2 Jan 1891 - Oct bdles) 1938

ACC/2305/01/0909 Half Moon Hotel, Herne Hill, (part of Dulwich Oct 1896 - College Estate) May 1954 2 bundles

ACC/2305/01/0910 , King Street (also Middle Jul 1857 - May Street, Clothfair), St. Bartholomew the Great, 1921 City (incl 2 bdles) LONDON METROPOLITAN ARCHIVES Page 98 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0911 Hare and Hounds, Upper Street, Islington (incl. Mar 1896 - Jul 2 bdles) 1923 Former Reference: '230'

ACC/2305/01/0912 Hoop and Grapes, Farringdon Street, City, incl. Dec 1896 - printed copy St. Bride's Foundation Schemes' Jan 1923 1909 Former Reference: '29', '238'

ACC/2305/01/0913 Hop Pole, Gambia Street, Blackfriars Mar 1918 - Jun Former Reference: '239' 1932

ACC/2305/01/0914 Horns, West Norwood, Lambeth Dec 1867 - Former Reference: '243' Aug 1896

ACC/2305/01/0915 Horse and Dolphin, St. Martin's Street, Mar 1926 - Oct Leicester Square 1950 Former Reference: '231'

ACC/2305/01/0916 Horse and Groom, Great Guildford Street, Nov 1880 - Southwark (part of Winchester Park Estate) Aug 1934 (incl. 1 bdle)

ACC/2305/01/0917 Horse and Groom, 21 Whitcomb Street, Pall Nov 1896 - Mall Mar 1929 Former Reference: '31', '226'

ACC/2305/01/0918 Ivanhoe, Ivanhoe Road, Camberwell Jan 1887 - Jan 2 bundles 1928 Former Reference: '248'

ACC/2305/01/0919 John Bull, Tyers Street, Lambeth Sep 1912 - Former Reference: '46' Sep 1923

ACC/2305/01/0920 Jolly Anglers, 68 Bath Street, and 1A Richmond Jun 1918 - Mar Street, Finsbury (part of St. Bartholomew's 1923 Hospital estate) Former Reference: '33', '246' LONDON METROPOLITAN ARCHIVES Page 99 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0921 King Harry's Head and 86 Union Street, Mar 1910 - Oct Southwark (known as King Henry VIII's Head to 1952 Aug 1938) Incl. abstract of title from 1878, plan 1939 (ACC/2305/01/921/10) and inventories 1937 and 1930 (ACC/2305/01/921/13-14) Former Reference: '275'

ACC/2305/01/0922 Kings Arms, Aldersgate Street, City (incl 1 bdle) Nov 1852 - Former Reference: '261' Dec 1936

ACC/2305/01/0923 Kings Arms, King Street, Camden Town (part of Aug 1887 - Camden Town Estate) Sep 1936 Former Reference: [? '12']

ACC/2305/01/0924 Kings Arms, King William Street, Greenwich Jun 1853 - Jun 1943

ACC/2305/01/0925 Kings Arms als Old Kings Arms, Poland Street, Nov 1881 - Apr Westminster 1899

ACC/2305/01/0926 Kings Head, Newington Causeway Aug 1897 - Dec 1912

ACC/2305/01/0927 Landor Hotel, and Avondale Hall, Landor Road, May 1871 - Stockwell Sep 1929 Former Reference: '295'

ACC/2305/01/0928 Manor House Tavern, Westbourne Terrace Jan 1853 - North (incl. 2 bdles) Dec 1928 Incl. plan 1889 (ACC/2305/01/928/46/3) Former Reference: '307'

ACC/2305/01/0929 Marlborough Tavern, Holloway Road, Islington May 1890 - (incl. 1 bdle) Aug 1933 Former Reference: '77'

ACC/2305/01/0930 Morden Arms, Brand Street, Greenwich (part of Sep 1912 Morden College Estate)

ACC/2305/01/0931 Nags Head, 10 Whitechapel Road Apr 1898 - Aug Former Reference: '37' 1914 LONDON METROPOLITAN ARCHIVES Page 100 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0932 Nevilles Cross, 40 Denmark Street, Kilburn Jun 1865 - Oct (incl. 1 bdle) 1933 Former Reference: '27'

ACC/2305/01/0933 New Cross Hotel, New Cross Road Sep 1896 - Former Reference: '39' Jan 1944

ACC/2305/01/0934 New Cross Inn, New Cross Road, Deptford Jan 1901 - Former Reference: '79' Nov 1919

ACC/2305/01/0935 New Tyger's Head, Lee Green (incl. 1 bdle) Jun 1903 - Jun 1921

ACC/2305/01/0936/001 Old Crown, Highgate Hill (Items numbered Aug 1705 - 0936/001-064) Mar 1930 Incl. plan 1929 (ACC/2305/01/936/4), plans 1890-1900 (ACC/2305/01/936/13-18) and plans [1923] (ACC/2305/01/936/88/2-3); abstract of title of Imperial Property Investment Company Ltd to Winchester Hall Estate, Highgate (incl. plan 1892) (ACC/2305/01/936/26), articles of association and memorandum of IPIC Ltd 1875 (ACC/2305/01/936/27), and sales particulars of Winchester Hall Estate and Crown with plan 1832 (ACC/2305/01/936/48/1-2) 2 bundles

ACC/2305/01/0936/065 Old Crown, Highgate Hill (Items numbered Aug 1705 - 0936/065-088) Mar 1930 Incl. plan 1929 (ACC/2305/01/936/4), plans 1890-1900 (ACC/2305/01/936/13-18) and plans [1923] (ACC/2305/01/936/88/2-3); abstract of title of Imperial Property Investment Company Ltd to Winchester Hall Estate, Highgate (incl. plan 1892) (ACC/2305/01/936/26), articles of association and memorandum of IPIC Ltd 1875 (ACC/2305/01/936/27), and sales particulars of Winchester Hall Estate and Crown with plan 1832 (ACC/2305/01/936/48/1-2) 1 bundle

ACC/2305/01/0937 Prince Albert, Mape Street, Bethnal Green Jul 1880 - Apr 1915

ACC/2305/01/0938 Prince Albert, Elmore Street, Victoria Road, Feb 1855 - Islington Nov 1925 Former Reference: '362', '41' LONDON METROPOLITAN ARCHIVES Page 101 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0939 Prince George, Hillingdon Street, Walworth May 1845 - Incl. plan 1897 (attached to Dec 1931 ACC/2305/01/939/17) Former Reference: '544', '369'

ACC/2305/01/0940 Prince Regent, 201-203 Liverpool Road, Nov 1811 - Islington Sep 1929 Former Reference: '33 bdle 19', '372'

ACC/2305/01/0941 Princes Head, 2 Buckingham Street, Strand Sep 1824 - Jun 1928

ACC/2305/01/0942 Prince of Teck, Earls Court Road, West May 1868 - Kensington Feb 1911

ACC/2305/01/0943 Prince of Wales, Walpole Street, New Cross Apr 1869 - Sep Former Reference: '361', '86' 1895

ACC/2305/01/0944 Propellor, Purley Way, Waddon, Croydon Jul 1920 - Jan Former Reference: '360', '18' 1937

ACC/2305/01/0945 Queens Arms, Orford Road, Walthamstow Nov 1854 - Incl. inventory 1900 (ACC/2305/01/945/9), plan Dec 1936 1925 (ACC/2305/01/945/18), plan no date (ACC/2305/01/945/19) and abstract of title from Dec 1853 1 bdle Former Reference: '408'

ACC/2305/01/0946 Queens Arms, Portland Street, Walworth Feb 1896 - Former Reference: '403' May 1908

ACC/2305/01/0947 Queens Head, 2 Great Guildford Street, Jul 1896 - Dec Southwark 1949 Including inventories Feb 1923, Jan 1939 (ACC/2305/01/947/18-19) Former Reference: '405'

ACC/2305/01/0948 Queens Head, Keppel Terrace, Tryon Street, May 1859 - Chelsea May 1928

ACC/2305/01/0949 Queens Head and Artichoke 30-32 Albany Apr 1925 Stret, Regents Park Former Reference: '411' LONDON METROPOLITAN ARCHIVES Page 102 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0950 Queens Tavern, Eton Street, Regents Park Apr 1860 - Dec 1923

ACC/2305/01/0951 Radnor Arms, King Harrys Walk, Mildmay May 1868 - Grove als Balls Pond Road, Islington (bundle Oct 1917 and loose items) Former Reference: '419'

ACC/2305/01/0952 Railway Bar, Elephant Road, New Road, Aug 1868 - Oct Walworth 1925 Incl. sales particulars 1868 (ACC/2305/01/952/6) and abstract of title pre- 1868

ACC/2305/01/0953 Ranelagh Arms, Roman Road, Poplar (part of Jan 1855 - Feb Unfit Old Ford Estate) 1939 Nov Not available for general access Incl. plan 1927 (ACC/2305/01/953/12, 31) and 1946 plan of Old Ford Estate from sales particulars 1855 (ACC/2305/01/953/29) Former Reference: '441'

ACC/2305/01/0954 Raymouth Tavern, Southwark Park Road, Dec 1870 - Rotherhithe (incl. 1 bdle) Dec 1901

ACC/2305/01/0955 Redan beerhouse, 113 Estcourt Road, Fulham Dec 1857 - Incl. sales particulars 1899 Mar 1899 (ACC/2305/01/955/16)

ACC/2305/01/0956 Redan beerhouse, 113 Estcourt Road, Fulham Mar 1899 - Aug 1910

ACC/2305/01/0957 Redan beerhouse, Fulham Mar 1861 - 1 artificial bundle Mar 1904

ACC/2305/01/0958 Redcliffe Arms, Fulham Road, Kensington Aug 1868 - Oct Incl. plan 1889 (ACC/2305/01/958/26) 1933

ACC/2305/01/0959 Red Cow, High Street, Peckham Sep 1875 - May 1918

ACC/2305/01/0960 Red Lion (later New Dover Castle), Bridge Nov 1866 - Street als Marsh Gate, Lambeth Jan 1871 LONDON METROPOLITAN ARCHIVES Page 103 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0961 Red Lion, High Road, Kilburn (part of Kilburn Mar 1891 - Estate) Nov 1931 Incl. plan 1913 (ACC/2305/01/961/6) 2 bundles Former Reference: '434'

ACC/2305/01/0962 Reindeer, Rye Lane, Peckham (incl. 1 bdle) May 1889 - Former Reference: '437' Jun 1911

ACC/2305/01/0963 Reindeer, Bishops Stortford May 1713 - Incl. inventory 1826 (ACC/2305/01/963/16) Mar 1866 Former Reference: 'Pt. of 16'

ACC/2305/01/0964 Rose and Crown, Union Street, Southwark (part Sep 1820 - of Winchester Park Estate) Jan 1934 Former Reference: '423'

ACC/2305/01/0965 Rotherfield, Rotherfield Street als Shepperton Mar 1821 Jul Road, Islington (incl. 3 bdles) 1889 - Apr ACC/2305/01/965/24 relates to Oldham Street, 1936 Manchester

ACC/2305/01/0966 Royal Albert, Wandsworth Road Jul 1896 - Oct Former Reference: '444' 1927

ACC/2305/01/0967 Royal Archer, 1 Egmont Street, Hatcham Oct 1880 - May 1926

ACC/2305/01/0968 Royal Arms, 359 Battersea Park Road May 1868 - Oct 1916

ACC/2305/01/0969 Royal Arms, Warwick Road, Kensington (incl. 1 Mar 1870 - Oct bdle) 1938

ACC/2305/01/0970 Royal Fort, Grange Road, Bermondsey Jun 1897 - Incl. sales particulars 1897 Sep 1927 (ACC/2305/01/970/17,43) Former Reference: '446'

ACC/2305/01/0971 Royal Mortar, Beresford Square, Woolwich Aug 1893 - (part of Burrage Estate) Nov 1917

ACC/2305/01/0972 Royal Tavern, 105, 107 Albert Road, East Sep 1882 Nov Dalston 1931 LONDON METROPOLITAN ARCHIVES Page 104 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0973 Russell Hotel, Brixton Road Jun 1907 - Sep 1943

ACC/2305/01/0974 Salisbury Arms, Burdett Road, Stepney Jul 1864 - Nov Former Reference: '490' 1911

ACC/2305/01/0975 Salmon and Compass, Dorrington Street, Aug 1886 - Leather Lane, Holborn Nov 1956 Incl. plan of party wall 1917 (ACC/2305/01/975/1) and inventory 1931 (ACC/2305/01/975/10) Former Reference: '481'

ACC/2305/01/0976 Ship, Wardour Street, Soho Jan 1880 - Mar 2 bundles 1936 Former Reference: '545 with Head Bundle 496'

ACC/2305/01/0977 Sir John Falstaff, 29 Catherine Street, Strand Apr 1883 - Jul Former Reference: '43' 1934

ACC/2305/01/0978 Sir John Falstaff, 29 Catherine Street, Strand Oct 1920 - Jul Former Reference: '827' 1934

ACC/2305/01/0979 Stamford Arms, Stamford Street, Blackfriars Mar 1896 - Jul Former Reference: '494' 1908

ACC/2305/01/0980 Star of India, Gordon Road, Peckham (incl. 2 Aug 1869 - bdles.) May 1930

ACC/2305/01/0981 Surrey Arms, Warham Street, Kennington Feb 1897 - Former Reference: '495' Dec 1929

ACC/2305/01/0982 Sussex Arms, Grove Road, Holloway May 1867 - Jan 1933

ACC/2305/01/0983 Sussex Arms, Grove Road, Holloway Dec 1918 - Former Reference: '482' Dec 1929

ACC/2305/01/0984 Thicket Hotel, Penge, als 75 Anerley Road, Sep 1877 - Jul Anerley 1930 Former Reference: '57'

ACC/2305/01/0985 Three Wheatsheaves, Upper Street, Islington Oct 1889 - Jan 1932 LONDON METROPOLITAN ARCHIVES Page 105 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0986 Travellers Home, Prospect Place, Trafalgar Aug 1807 - Street, Woolwich (part of Bowater Estate) Jan 1905 Incl. copy of act 48 Geo III c.146 (ACC/2305/01/986/5) Former Reference: '40'

ACC/2305/01/0987 Tulse Hill Hotel, Lambeth May 1921 - Incl. abstract of title 1876-1922 Dec 1934 (ACC/2305/01/987/1) Former Reference: '534'

ACC/2305/01/0988 Turks Head, Old Kent Road, Camberwell, and Feb 1890 - Oct adjoining factory 1941

ACC/2305/01/0989 Two Brewers, Stoney Lane, Southwark Aug 1825 - Incl. insurance for The Vine 1850 Sep 1827 Jul (ACC/2305/01/988/13) [for which see also 1850 Jul 1875 ACC/2305/01/792] Former Reference: '23'

ACC/2305/01/0990 , Warwick Street, Charing Cross Jan 1869 - Mar Former Reference: 'Parcel 61' 1932

ACC/2305/01/0991 White Horse, High Road, Lee Dec 1895 - Former Reference: '29' Jun 1930

ACC/2305/01/0992 White Horse, 80 Liverpool Road, Islington Jun 1897 - Jun Former Reference: '92', '575' 1926

ACC/2305/01/0993 White Horse, White Horse Yard, Holborn Nov 1889 - Incl. inventory 1919 (ACC/2305/01/993/1), plan Aug 1939 1920 (ACC/2305/01/993/16) and plan 1938 (ACC/2305/01/993/17) Former Reference: '576'

ACC/2305/01/0994 White Swan, 13 Holloway Road, Islington Jul 1889 - Nov Barclay Perkins Workpeople's Provident Fund 1924 freeholders Former Reference: '561'

ACC/2305/01/0995 Woodville Arms, 80 Mildmay Road, Stoke Aug 1862 - Newington Sep 1929 Former Reference: '569', '30' LONDON METROPOLITAN ARCHIVES Page 106 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/0996 Royal Mortar, Woolwich; Crown and Anchor, Jan 1901 Brixton Road; Plough, Mile End Road; Cross Keys and 2, Blackfriars Road; Marquis of Cornwallis, Pentonville

ACC/2305/01/0997 Annotated sales particulars of Guildford Jun 1929 Brewery with 36 licensed properties 1 incomplete copy Guildford Brewery taken over by Hodgson's Kingston Brewery 1929 2 copies

ACC/2305/01/0998 Transcripts, etc. of appeals against licensing Apr 1929 - Feb justices' failure to grant licences to Boileau 1938 Arms, Castelnau, Barnes, Apr 1929 (4 copies); Hanover Arms, 326 Kennington Park Road, Lambeth, Feb 1938; Thurlow Stores, 545 Norwood Road, Jul 1932 (Cannon Brewery appellants)

ACC/2305/01/0999 'Summonses and convictions' Feb 1943 - Apr Correspondence and papers about summonses 1946 for dilution, prostitution, under-age drinking, receiving, betting, afternoon drinking, contravention of food control regulations, etc.

ACC/2305/01/1000 File of correspondence and papers; 'Brewster 1935 Sessions 1935'

ACC/2305/01/1001 File of correspondence and papers; 'Brewster 1936 Sessions 1936'

ACC/2305/01/1002 File of correspondence and papers; 'Wines - 1936 British - 1936'

ACC/2305/01/1003 File of correspondence and papers; 'Wines - 1937 British - 1937'

ACC/2305/01/1004 Abbey Hotel, West Twyford (also described as Jul 1935 - Dec North Circular Road, Wembley, and Abbey 1936 Estate, Alperton), including tenders, estimates and specifications for erection

ACC/2305/01/1005 Abbey Hotel, West Twyford, including draft Feb - Nov agreement to erect, specifications and 1937 advertisements for cooking apparatus LONDON METROPOLITAN ARCHIVES Page 107 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1006 Brook Hotel, Shooters Hill Jun 1936 - Jun 1939

ACC/2305/01/1007 Castle, Cambridge Sep 1936 - Feb 1939

ACC/2305/01/1008 Cricketers, Newington Causeway (or Butts) Dec 1935 - Apr 1939

ACC/2305/01/1009 Cross Keys, Blackfriars (Restaurant Public Jan - Dec Houses Association) 1935

ACC/2305/01/1010 Crown, Lancaster Gate: alterations Jul 1936 - May 1939

ACC/2305/01/1011 Downham Tavern Nov 1936 - Feb 1939

ACC/2305/01/1012 Gipsy Hotel, Norwood, including detailed Sep 1935 - estimates for alterations and additions Dec Dec 1936 1936

ACC/2305/01/1013 Gipsy Hotel, Norwood Jun 1936 - Apr 1939

ACC/2305/01/1014 Greycoat Boy, Greenwich, including plans for Nov 1936 - re-building Jun 1939

ACC/2305/01/1015 Gun, Church Street, Croydon Dec 1934 - Mar 1939

ACC/2305/01/1016 Half Moon Hotel, Herne Hill: re - building Dec 1935 - May 1939

ACC/2305/01/1017 Highlander, Dean Street, including Jul 1935 - Jul specifications May 1937 1938

ACC/2305/01/1018 King and Prince of Wales, Brick Street, Nov 1936 - Piccadilly: alterations Dec 1938

ACC/2305/01/1019 Mayfair, Down Street, Piccadilly Jan 1935 - Dec 1936 LONDON METROPOLITAN ARCHIVES Page 108 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1020 Norbury Tavern, London Road, Norbury, Oct 1934 - Feb Croydon: erection of new building estimate Jul 1938 1936

ACC/2305/01/1021 Norbury Tavern, Norbury Jan - Jun 1936

ACC/2305/01/1022 Oxford Arms, Westminster Bridge Road, Jan 1936 - Apr including photographs of site and photograph of 1939 sketch of re-building

ACC/2305/01/1023 Park Royal Hotel, Western Avenue, Ealing Jan - Dec 1936 ACC/2305/01/1024 Princess Alexandra, St Georges Road, May 1934 - Peckham: alterations Aug 1938

ACC/2305/01/1025 Princess Victoria, Rotherhithe Nov 1934 - Jan 1939

ACC/2305/01/1026 Reindeer, Bishops Stortford Aug 1936 - Jul 1937

ACC/2305/01/1027 Silver Lion, Pennyfields, Poplar Jan 1935 - Jun 1937

ACC/2305/01/1028 Waggon and Horses, Newington Butts, May 1936 - including specifications for alterations Jun 1937 Oct 1938

ACC/2305/01/1029 Wheatsheaf, Stoney Street, Borough Market Mar 1936 - Jan 1938 Unlicensed property

ACC/2305/01/1030/001 'D and E An expired lease and sundry old no date deeds relating to Needham and Kitts' [Kite's] Patents and release of an old Bond' Part of bundle ACC/2305/01/1030

ACC/2305/01/1030/002 Costs for stopping up Fountain Alley 1835 Part of bundle ACC/2305/01/1030 Former Reference: D LONDON METROPOLITAN ARCHIVES Page 109 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1030/003 Papers in Needham and Kite's patent for 1858 - 1859 expressing liquid from substances Part of bundle ACC/2305/01/1030 Former Reference: D

ACC/2305/01/1030/004 Papers in Needham and Kite's patent for 1858 - 1859 expressing liquid from substances Part of bundle ACC/2305/01/1030 Former Reference: D

ACC/2305/01/1030/005 Papers in Needham and Kite's patent for 1858 - 1859 expressing liquid from substances Part of bundle ACC/2305/01/1030 Former Reference: D

ACC/2305/01/1030/006 Release of bonds Feb 1853 Part of bundle ACC/2305/01/1030 Former Reference: D

ACC/2305/01/1030/007 Counterpart lease of warehouses etc, Back Nov 1862 End, Southwark Part of bundle ACC/2305/01/1030 Former Reference: E

ACC/2305/01/1031 16-17 New Park Street Jan 1868 - Aug 1895

ACC/2305/01/1032 713, 715, 717 Old Kent Road Feb 1859 - Jun Former Reference: 'Bundle no.38' 1935

ACC/2305/01/1033 10 Godstone Road, Kenley Sep 1926 - Former Reference: '277' Feb 1947

ACC/2305/01/1034 6 New Parade, Hillview Road, Bournemouth May - Jul 1948 Former Reference: '52'

ACC/2305/01/1035 34 Woodville Road, Walthamstow empty file no date case Former Reference: '41'

ACC/2305/01/1036 Land at Newbury Park, Ilford empty file case no date Former Reference: '251' LONDON METROPOLITAN ARCHIVES Page 110 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1037 Land at Hurst Green, Oxted empty file case' circa 1956 sold Apr 1956' Former Reference: '596'

ACC/2305/01/1038 Agreement about lights, Anchor Brewery Jun 1882

ACC/2305/01/1039 Agreement about lights, Castle Street Apr 1888

ACC/2305/01/1040 Licence for lights, Sayer Street School (LCC) Apr 1911 and Railway Hotel, Elephant Road, with plan 1911, and copy

ACC/2305/01/1041 1 Southwark Bridge Road Oct 1936 - Aug 1937

ACC/2305/01/1042 177 High Street, Lewes Sep 1933 - Oct 1936

ACC/2305/01/1043 North Street Stores, Midhurst Mar 1935 - Jul 1938

ACC/2305/01/1044 Hales Stores, Westerham May 1934 - Jun 1936 Licensed and unlicensed

ACC/2305/01/0102/002 Copy letter 1922 and notes on mortgage of 1913 and after Crown Hotel, Croydon 1919

ACC/2305/01/0102/003 Copy letter 1922 and notes on mortgage of 1913 and after Crown Hotel, Croydon 1919

ACC/2305/01/0102/004 Copy letter 1922 and notes on mortgage of 1913 and after Crown Hotel, Croydon 1919

ACC/2305/01/1045 'Writers book' signwriters book giving Jan 1834 - description of sign and boards, gold and plain Sep 1847 [lettering] and cost

ACC/2305/01/1046 'New Sites for off-licences' file of Jul 1934 - Oct correspondence and papers 1936

ACC/2305/01/1047 'Letters from contractors wishing to tender' May 1935 - Apr 1938 LONDON METROPOLITAN ARCHIVES Page 111 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1048 'Completed contracts from Black Book' Sep 1934 - Jun 1938

ACC/2305/01/1049 'Miscellaneous' [correspondence] Mar 1933 - Jan 1938

ACC/2305/01/1050 'Miscellaneous Correspondence 1938' Apr 1936 - Dec 1938

ACC/2305/01/1051 'Miscellaneous [correspondence] 1939' Jan - Aug 1939 ACC/2305/01/1052 Notes about property development Jun - Aug 1956 BARCLAY PERKINS AND COMPANY LIMITED: INDIVIDUALS Company personnel

ACC/2305/01/1053 Box file of chairman's papers 1918 - 1937 Incl. speeches and drafts and related papers, and papers in case about Style and Winch 1933 (ACC/2305/01/1053/8) and about re- structuring company 1937 (ACC/2305/01/1053/10) The papers have been numbered in the order in which they were found

ACC/2305/01/1054 3½% debenture stock, incl. copy trust deed Jul 1896 - Aug 1896 1939

ACC/2305/01/1055 Acorn Wharf, Rochester 1938

ACC/2305/01/1056 HLG's copies of various reports Jul 1931 - Apr 1939

ACC/2305/01/1057 List of employees Aug 1938 - Jun 1939

ACC/2305/01/1058 Report on estimated cost of brewing at May 1939 Maidstone 'Original'

ACC/2305/01/1059 'Transport BP Maidstone' with earlier figures c 1938 - 1939

ACC/2305/01/1060 'Maidstone beers' incl. appendixes to report on Jul 1939 Barclay Perkins and subsidiary companies, with concentration of brewing May 1935 LONDON METROPOLITAN ARCHIVES Page 112 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1061 'Old Balance Sheets 1866-1875, Courage and 1866 - 1875 Co.'

ACC/2305/01/1062 Signed report by G.B. Winch to directors on the Oct 1936 company with enclosures R.H. Styles' copy

ACC/2305/01/1063 HLG's report to board (sgd.) Jun 1939

ACC/2305/01/1064 Courage's 1787-1932 by G.N. Hardinge 1932

ACC/2305/01/1065 Loose miscellaneous papers and c 1937 - c correspondence 1948

ACC/2305/01/1066 Bound copy of duplicate trust deed to secure Jul 1896 debenture stock (signed)

ACC/2305/01/1067 Envelope containing Colonel G.B. Winch's Jul 1931 - Sep signed report on Barclay Perkins (3 copies) with 1931 covering letter to R.H. Style, Sep 1931 For further copy see ACC/2305/01/1956

ACC/2305/01/1068 Envelope containing Colonel H.F. Barclay's Oct 1936 signed copy of Colonel Winch's report For another copy see ACC/2305/01/1062 and 132/10

ACC/2305/01/1069 Envelope containing underwriting contract with Jun 1937 proof draft trust deed and circular annexed, with covering letter, for 4% mortgage debenture stock

ACC/2305/01/1070 Envelope marked 'Inter-company agreements Jul 1923 - Aug sent by Mr Amies 10/3/52 1928 Mar 1952 Containing 7 agreements for Royal Brewery Brentford, Style and Winch and Dartford Brewery Company, and covering letter with list of agreements (including Barclay Perkins) Mar 1952 (sent from Style and Winch to Mr Toop)

ACC/2305/01/1071 Envelope of 3 'Agreements Royal Brewery Oct 1933 Brentford and Barclay Perkins and Co. Ltd re Bottling, Brewing, Transport' (duplicates) LONDON METROPOLITAN ARCHIVES Page 113 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1072 Envelope containing certificate for shares in Sep 1920 London Bottle Co. Ltd

ACC/2305/01/1073 Envelope containing Major CAC Perkins' Jun 1935 certificate for shares in Country Club Ltd

ACC/2305/01/1074 Envelope containing income bond, Princes, May 1936 Piccadilly, Ltd

ACC/2305/01/1075 Envelope containing certificate, receipt and Nov - Dec agreement for shares in All England 1923 Recreations Ltd

ACC/2305/01/1076 Envelope containing certificate, notice, covering Apr 1922 - Feb letter and circular for preference shares in 1923 Troika Ltd., Frith Street, Soho

ACC/2305/01/1077 Envelope containing certificate and transfer May 1937 form for shares in Letheby and Christopher (Exhibitions) Ltd

ACC/2305/01/1078 Envelope containing receipts and certificates Dec 1915 - Oct for war stocks etc. 1930

ACC/2305/01/1079 Envelope containing copy survey and valuation Jun - Dec of leasehold and freehold properties of 4% 1937 debenture stockholders, with covering letter

ACC/2305/01/1080 Envelope containing original certificate of Jun 1937 valuation of ACC/2305/01/1079/1-2

ACC/2305/01/1081 Envelope containing copy report on Owen J. Dec 1943 - Carter Ltd of Chatham, no date, with copy Mar 1945 accounts Mar 1943 and covering letter from Barclay Perkins Export Manager Mar 1945

ACC/2305/01/1082 Envelope containing mortgage of various Jun 1911 - properties by company to Royal Exchange Dec 1923 Assurance and note of receipt of release Jun 1918 Dec 1923

ACC/2305/01/1083 Envelope containing receipt for boxes and 4 Feb 1898 keys, held for trustees of debenture stockholders LONDON METROPOLITAN ARCHIVES Page 114 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1084 Envelope 'Correspondence with Miss Marie Sep - Oct 1908 Corelli re 'Holy Orders' 1908' (in which she attacked brewers and the site of the brewery)

ACC/2305/01/1085 Envelope 'Trust deed supplemental pension May 1947 - scheme' and receipt Mar 1952 Mar 1952

ACC/2305/01/1086 Envelope containing trading agreement, related Mar 1926 - papers and supplemental agreement, New Feb 1936 Theatre, Cambridge Ltd

ACC/2305/01/1087 Envelope 'Letter from Col. Winch accepting Dec 1933 offer for Battersea Wharf 12.12.33' and copy letter from company to 'Associated Companies' (Style and Winch, Dartford Brewery and Royal Brewery Brentford)

ACC/2305/01/1088 Envelope containing agreement to purchase Feb 1929 5% mortgage debenture stock

ACC/2305/01/1089 Envelope containing copy agreement between Apr 1935 company and HM Customs and Excise about export lager bond

ACC/2305/01/1090 Envelope 'Capt. N.R. Grimston DSO: Details of Sep 1942 Award as sent by War Office' (for action in Western Tobruk)

ACC/2305/01/1091 Envelope containing copy mortgage, copy and Feb 1911 - Jun duplicate agreement, correspondence and 1927 related papers between company and Royal Exchange Assurance

ACC/2305/01/1092 Envelope 'Old Service agreements with Col. Feb 1923 - Winch and pension agreements with Mrs Feb 1947 Winch'

ACC/2305/01/1093 Envelope, ''County House' Earlsfield - Apr 1955 monopoly value receipt' LONDON METROPOLITAN ARCHIVES Page 115 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1094 Envelope containing agreements between Mar 1913 - Barclay Perkins and the Associated Companies May 1934 Concerning pooling, brewing and administration; for H.H. Whitehead, brewer, to become a director of Royal Brewery Brentford; and for payment on death of company secretary of Royal Brewery Bentford, Challenor

ACC/2305/01/1095 Signed reports on valuation of properties Oct 1923 Dec 1928

ACC/2305/01/1096 Report on re-organisation of accounting Jun 1930 scheme, cover signed by H.L. Grimston and others

ACC/2305/01/1097 Preliminary memorandum from Price Feb 1935 - Waterhouse on proposed merger with Ind Mar 1935 Coope and Allsopp Ltd. with 3 papers attached Mar 1935

ACC/2305/01/1098 Report on unification of share and loan capitals Mar 1935 of Barclay Perkins and Associated Companies by Price Waterhouse

ACC/2305/01/1099 Report by Price Waterhouse on financial Apr 1937 position with copy

ACC/2305/01/1100 Bundle of agreements for production and Jun 1924 - supply of beer and delivery of wines and spirits Aug 1929 (incl. copies)

ACC/2305/01/1101 Bundle of auditors' annual certificates as to May 1902 - balance sheets May 1905

ACC/2305/01/1102 Bundle of papers relating to mortgage of life Feb 1932 insurance of Mr and Mrs Sowler (Major CAC Perkins)

ACC/2305/01/1103 Bundle of papers about Sports Stadium Aug 1933 - Brighton Ltd., formerly Brighton Sports Pool May 1946 Ltd, including copy accounts (Barclay Perkins a major stockholder in their receivership) LONDON METROPOLITAN ARCHIVES Page 116 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1104/001 Bundle of small bundles ACC/2305/01/1104/1- Apr 1934 - Apr 5: 'Income tax deductions from dividends and 1939 debenture interest 1934 Memoranda'

ACC/2305/01/1104/002 Bundle of small bundles ACC/2305/01/1104/1- May 1929 5: trust deed between company and Royal Exchange Assurance

ACC/2305/01/1104/003 Bundle of small bundles ACC/2305/01/1104/1- May 1907 - 5: memorandum about reduction of capital by Oct 1925 surrender of shares, lists of shareholders, list of shareholders from annual return of Page and Overtons Brewery Ltd, and notice about removal of restrictions on share transfers

ACC/2305/01/1104/004 Bundle of small bundles ACC/2305/01/1104/1- Oct 1911 5: copy floating charge to London Life Association

ACC/2305/01/1104/005 Bundle of small bundles ACC/2305/01/1104/1- Jun 1922 5: instructions to counsel and advice about ordinary shares

ACC/2305/01/1105 Bundle about Company's power to borrow, Oct 1935 - Jul being correspondence and papers about 1937 debentures, and including copy management agreement between Knowland Bros Ltd. and W.C. Gregg, Hanover Arms, Kennington Park Road, Jul 1934

ACC/2305/01/1106 Bundle 'Freeholds memoranda' being lists and May 1925 - details of property, correspondence and reports Jan 1935 on discussion with counsel about retirement of Board members (in 5 bundles)

ACC/2305/01/1107 Envelope containing counterpart agreement Feb 1908 with William Desmond O'Connell for sale of shares in George Raggett and Sons Ltd

ACC/2305/01/1108 Bundle of assignment of life assurance policies Dec 1932 - and correspondence concerning the Barclay Jun 1946 Perkins Staff Endowment and Pension Scheme, incl. papers about The Continental Laundry Ltd (ACC/2305/01/1108/41/1-8 and 43/1-2) LONDON METROPOLITAN ARCHIVES Page 117 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1109 Bundle 'Associated Companies: Memoranda as Oct 1932 - Mar to pooling powers' 1937

ACC/2305/01/1110 Substituted mortgage security, company to Jan 1898 - Jan National Provident Institution 1899

ACC/2305/01/1111 Mortgage of various properties to James Shuter Jul 1911

ACC/2305/01/1112 Envelope 'Receipts from Partners in firm of Oct 1896 Barclay Perkins and Co. for share of profits to 9 Jun 1896: 20th October 1896'

ACC/2305/01/1113 Envelope containing signed copy of Feb 1896 memorandum from Edwin Waterhouse to Robert Barclay about re-formation of new company

ACC/2305/01/1114 Envelope containing letter from H.L. Grimston Jan 1918 accepting office of Assistant Managing Director

ACC/2305/01/1115 Envelope containing certificates from Alfred Dec 1900 Gordon Salamon as to purity of beers and letter

ACC/2305/01/1116 Envelope 'Dr. Kuhn's summary of process for Jul 1916 production of lager beer'

ACC/2305/01/1117 Counterpart service agreement between Jan 1935 May company and Kai Jeppeson, assistant lager 1936 beer brewer, endorsed with memorandum of cancellation

ACC/2305/01/1118 Agreements as to patents for improved beer Jun 1900 wort between company and Gottfried Kreutzer and Jean Schmitz

ACC/2305/01/1119 Agreement as to access to light, W.W. Dec 1892 Bingemann and the company

ACC/2305/01/1120 2 bonds, copies and receipt payments to Dec 1864 Jul executors and trustees of late Hudson Gurney 1866

ACC/2305/01/1121 Envelope containing receipt Barclay Perkins Oct 1896 and Co. to Barclay Perkins and Co. Ltd. for payment of profits to 9 Jun 1896 LONDON METROPOLITAN ARCHIVES Page 118 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1122 Envelope of correspondence and receipt for Jun 1944 deed boxes of films of records deposited in Barclay's Bank, Berkhamstead

ACC/2305/01/1123 Schedule of documents of title deposited with Dec 1896 trustees of debenture stockholders

ACC/2305/01/1124 Envelope containing supplemental agreement Mar 1924 - Jul between Royal Brewery Brentford and Style 1929 and Winch as to supply of beer, with related papers

ACC/2305/01/1125 Envelope containing bank's receipt for keys to Jun 1896 seal

ACC/2305/01/1126 Bundle of papers about Gauden Hotel, May 1933 - Jul Clapham, and LCC draft planning scheme, 1939 Area IV

ACC/2305/01/1127 File of correspondence about Gauden Hotel, Sep 1938 - Clapham, and Town and Country Planning Act Sep 1939 1932

ACC/2305/01/1128 Bundle being memorandum and articles of Jun 1896 - association amended to Feb 1929 enclosing 1933 draft resolutions concerning E.W. Giffard and R.E. Barclay and deed of declaration of trust 27 Jun 1896

ACC/2305/01/1129 'Licensing Law', an anonymous [address?] no date

ACC/2305/01/1130 Bundle being case for opinion and related Nov 1936 papers, debenture trusts and Mackeson and Co. Ltd and Frederick Leney and Sons Ltd [both owned by subsidiary of Whitbread and Co. Ltd]

ACC/2305/01/1131 Case for opinion and opinion, 5½ mortgage Mar 1929 debenture stock

ACC/2305/01/1132 Instructions to advise and opinion, borrowing Jun 1908 power of directors

ACC/2305/01/1133 Correspondence about taxation of losses on Feb - Oct 1944 loans LONDON METROPOLITAN ARCHIVES Page 119 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1134 Copy further opinion, treatment for tax Jun 1946 purposes of losses on loans to publicans

ACC/2305/01/1135 Instructions to advise and opinion, Camden Apr 1922 Brewery

ACC/2305/01/1136 File of correspondence, Bierton's Cottage, Jul 1941 - Nov Wainford Maltings, Ditchingham, Norfolk 1945

ACC/2305/01/1137 File of correspondence, company's power to Jun 1937 borrow

ACC/2305/01/1138 File of correspondence, music and dancing Nov 1940 - licences for various premises Sep 1943

ACC/2305/01/1139 File of copy letter to F.H. B [owyer], George Oct 1936 Gale and Co. Ltd. , The Brewery, Horndean, Hants, about debentures

ACC/2305/01/1140 File of correspondence, conversion of ordinary Jul - Aug 1941 and preference shares to stock

ACC/2305/01/1141 List of Meux's Brewery shareholders and draft no date

ACC/2305/01/1142 Copy 'further notes on amalgamation' Mar 1920 [companies not given]

ACC/2305/01/1143 Cases for opinion, loan on security œ5. 10s. 0d Oct 1927 - Sep debenture stock 1933

ACC/2305/01/1144 Envelope 'Brewing, Bottling and Transport Oct 1933 Agreements' [Associated Companies]

ACC/2305/01/1145 Envelope containing copy assignment Royal Jun 1898 Dec Brewery Brentford and York Mineral Water Co. 1949 - Aug to York Mineral Water Co. , and release; draft 1950 agreement as manager, York Mineral Water Co. and L.L. Gray; correspondence

ACC/2305/01/1146 Certificate of incorporation of Barclay Perkins 9 Jun 1896 and Co. Ltd, produced in Chancery 7 Nov 1956 LONDON METROPOLITAN ARCHIVES Page 120 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1147 Directors' reports and accounts 1913 - 1957 1913-1914, 1917-1924 1926-1931, 1935-1939 1941-1943, 1945-1952, 1954, 1957 Mostly amended and mostly signed, including 2 copies 1936 and 1950, Style and Winch signed report 1935 (and pr. copy), covering letters to 1929 and 1957, and 1941 pr. but amended and passed by censor and attached to signed menu of 1935 anniversary dinner

ACC/2305/01/1148 Pr. table of excise duties Jan 1826

ACC/2305/01/1149 Envelope 'Correspondence in the Smallwood Nov 1929 - accident case' Mar 1930

ACC/2305/01/1150 Plan and correspondence about lowering post, May 1942 - Royal Arms, Warwick Avenue May 1943

ACC/2305/01/1151 Correspondence about wayleave, Golden Jul - Nov 1933 Fleece, Essex Road, Islington

ACC/2305/01/1152 Envelope 'Recipes York Mineral Water Nov 1943 Company' sent to Royal Brewery Brentford

ACC/2305/01/1153 Envelope containing cheque to Mrs Homewood Dec 1953

ACC/2305/01/1154 Correspondence about Anchor Vaults wine and Jul - Aug 1941 spirits pool

ACC/2305/01/1155 'Arrangements upon lapse of share of Mr Dec 1864 Gurney'

ACC/2305/01/1156/001 Envelope ACC/2305/01/1156 containing: letter Jun 1801 to Barclay Perkins from David Barclay ('I am now on the eve of seventy three yrs of age ...') giving notice of intention to transfer shares to son-in-law Richard Gurney and grandson Hudson Gurney

ACC/2305/01/1156/002 Envelope ACC/2305/01/1156 containing: Feb 1802 Between Barclay Perkins and Richard Gurney about quarrel over Hudson Gurney 1 letter LONDON METROPOLITAN ARCHIVES Page 121 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1156/003 Envelope ACC/2305/01/1156 containing: Feb 1802 Between Barclay Perkins and Richard Gurney about quarrel over Hudson Gurney 1 letter

ACC/2305/01/1157 List of microfilms of books and records and Apr 1947 unrelated covering letter

ACC/2305/01/1158 Employment agreement with H.L. Grimston Dec 1913

ACC/2305/01/1159 Duplicate mortgage of various properties to A.J. Sep 1911 Marson and others

ACC/2305/01/1160 Power of attorney to various partners Feb 1895

ACC/2305/01/1161 Declaration of trust, Fredk. Haslett Feb 1894

ACC/2305/01/1162 Agreement with Board of Works of St. Saviour's Dec 1888 District about proposed bridge across Bankside, with plan

ACC/2305/01/1163 Acknowledgement from Messrs. Wright for Feb 1887 compensation for loss of light to 48 and 50 Southwark Street

ACC/2305/01/1164 Notice of charge on partnership account Dec 1885

ACC/2305/01/1165 Notice of charge secured on debt and The Jul 1893 Warren, Chichester, Sx., F. Peake and others

ACC/2305/01/1166 Agreement with Thames Steam Tug and Apr 1897 Lighterage Co. Ltd as to use of Pay Office, Bankside

ACC/2305/01/1167 Copy supplemental agreement as to delivery of 1929 beer, Dartford Brewery Co. and Style and Winch

ACC/2305/01/1168 Copy agreement about bottled beer, Dartford Jun 1924 Brewery Co. and Style and Winch

ACC/2305/01/1169 Copy draft agreement with H M Customs and 1935 Excise about export beer warehouse LONDON METROPOLITAN ARCHIVES Page 122 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1170 'Memorandum in regard to accounts for the Oct 1929 proposed new wine and spirit pool, Barclay Perkins and Style and Winch'

ACC/2305/01/1171 Memorandum of agreement with A.F. Pollard Dec 1892 about 17 Southwark Bridge Road

ACC/2305/01/1172 Licence to use 2 patented inventions, Gottfried Jun 1900 Kreutzer and Jean Schmitz

ACC/2305/01/1173 Power of attorney in drawbacks to Wm. Harding Oct 1931

ACC/2305/01/1174 Agreement between company and trustees of Jan 1929 preference and ordinary share holders for scheme and resolutions to amend articles of association

ACC/2305/01/1175 Duplicate agreement with Royal Exchange Jun 1911 Assurance about mortgage

ACC/2305/01/1176 Annuity deed for Mrs A.L. Kinnear Feb 1933

ACC/2305/01/1177 Prospectus for issue of 5% mortgage debenture Jun 1911 stock

ACC/2305/01/1178 Envelope 'Solicitor's report and other Mar - Dec correspondence relating to deeds' 1940

ACC/2305/01/1179 Financial papers and stock certificates, Jan 1917 - Feb Granville Bevan 1929

ACC/2305/01/1180 Envelope 'Granville Bevan' containing Nov - Dec correspondence about electric generator 1925

ACC/2305/01/1181 Loose papers about mortgage debenture stock Jun 1921 - Apr 1929

ACC/2305/01/1182 2nd supplemental trust deed, Royal Brewery Apr 1950 Brentford 6 photocopies

ACC/2305/01/1183 Particulars of claim in Southwark County Court 1933 (with copy), company against Edwin Loe LONDON METROPOLITAN ARCHIVES Page 123 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1184 Copy letter to E.W. Giffard about cash position May 1912

ACC/2305/01/1185 Envelope listing tax revenue certificates Dec Jan 1943 - Feb 1944-Feb 1949 and enclosing list of certificates 1949 Jan 1943-Nov 1945

ACC/2305/01/1186 List of company's and trustees' investments Nov 1896 and values

ACC/2305/01/1187 Extract from Stock Exchange rules and no date regulations 1925

ACC/2305/01/1188 Draft letter [?from Robert Barclay] to Lubbock Dec 1910 about scheme for mortgage re-payment

ACC/2305/01/1189/001 Bundle ACC/2305/01/1189: directors' report Jun 1932 and statement of account

ACC/2305/01/1189/002 Bundle ACC/2305/01/1189: list of properties Jan 1933 'charged as security for 3½% debenture stock' and draft

ACC/2305/01/1189/003 Bundle ACC/2305/01/1189: copy letter to E.W. Nov 1930 Giffard about Royal Brewery Brentford voting

ACC/2305/01/1189/004 Bundle ACC/2305/01/1189: list of agreements no date between Associated Companies

ACC/2305/01/1189/005 Bundle ACC/2305/01/1189: copy opinion on Apr 1928 Moss Side Brewery Co. Ltd

ACC/2305/01/1189/006 Bundle ACC/2305/01/1189: note on no date shareholding

ACC/2305/01/1189/007 Bundle ACC/2305/01/1189: note on no date shareholding

ACC/2305/01/1189/008 Bundle ACC/2305/01/1189: circular letter from Feb 1929 Style and Winch about Barclay Perkins offer to shareholders

ACC/2305/01/1190 Deposit account book, Royal Brewery Brentford Sep 1948 - with Scottish C.W.S. Aug 1949 LONDON METROPOLITAN ARCHIVES Page 124 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1191 Loan deposit pass book, Royal Brewery May 1950 - Brentford and Co-operative Permanent Building Aug 1952 Society

ACC/2305/01/1192 Depositor's pass book, Royal Brewery Feb 1952 - Jan Not available for general access Brentford and Portman Building Society 1956

ACC/2305/01/1193 The Courier 23 Apr 1825

ACC/2305/01/1194 The News, with reference to Mr Barclay 14 Apr 1811 speaking in House of Commons on price of porter

ACC/2305/01/1195 Morning Chronicle, with report of drivers riding 26 Aug 1809 in drays

ACC/2305/01/1196 Taunton Courier, with note of beer brewed 25 Jul 1816 1815-1816 (and reference to introduction of waltz) ACC/2305/01/1197 Bell's Weekly Despatch, notice of death of John 8 Nov 1812 Perkins (83)

ACC/2305/01/1198 John Bull, with description of fire at Park Street 28 May 1832 Brewery

ACC/2305/01/1199 The News, with report of death of Henry 1 Jun 1827 Perkins of St. John's College, Oxford

ACC/2305/01/1200 Scotsman, with note of London porter brewed 19 Feb 1820

ACC/2305/01/1201 Scotsman, with note of beer brewed 1819-1820 29 Jul 1820

ACC/2305/01/1202 John Bull, with report of purchase of Lydgate's 29 May 1826 Troy Book by Mr Perkins

ACC/2305/01/1203 John Bull, including Henry Perkins chairing 6 Oct 1839 South West Middlesex County Association meeting

ACC/2305/01/1204 The Times 17 Feb 1804

ACC/2305/01/1205 Morning Chronicle 7 Sep 1791 LONDON METROPOLITAN ARCHIVES Page 125 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1206 The Courier 11 Jul 1825

ACC/2305/01/1207 The Times 3 Oct 1798

ACC/2305/01/1208 The Courier, with report of royal visit to 8 Jul 1828 brewery, enclosing letter from sender Jan 1933

ACC/2305/01/1209 Bell's Weekly Messenger, with notice of 17 Jan 1808 marriage of Lord Keith to daughter of late Henry Thrale

ACC/2305/01/1210 The King, with article 'Dr. Johnson's Brewery' 1 Apr 1905

ACC/2305/01/1211 Loose papers and correspondence relating to Mar 1879 - Jun Brewers' Company, including companies' rules 1901 and regulations Jul 1884-Jun 1901

ACC/2305/01/1212 Leather concertina file for Barclay Perkins no date agreements, etc.

ACC/2305/01/1213 Insurance policy for brewery buildings and Jul 1880 contents

ACC/2305/01/1214 Bundle of deeds and papers, Flowerpot, May 1620 - Bishopsgate Street, with note c.1951 Sep 1751 Ralph Thrale owned the Flowerpot 1951

ACC/2305/01/1215 Bundle of deeds and papers, Anchor May 1781 - brewhouse Mar 1795 Incl. cover of agreement between Barclay and Perkins and Mrs Thrale for sale of brewery ('Framed in Boardroom'), list of insurances incl. Public houses 1801, schedule of deeds and documents 1626-1781, 1797, and receipt Jun 1914

ACC/2305/01/1216 Receipt for deeds, 16 and 17 New Park Street Jul 1899

ACC/2305/01/1217 Papers, Red Lion Wharf and messuage, etc. Jun 1863 Bankside LONDON METROPOLITAN ARCHIVES Page 126 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1218 Receipted bills 1878 - 1896 Jul 1885 panelling dining room; Jul 1896 envelope with 2 receipts for cheques; Apr 1878 silver bowl; Jun 1896 salary cheque

ACC/2305/01/1219 Bundle of correspondence and receipts, Jun - Jul 1888 proposed maltings at Yarmouth

ACC/2305/01/1220 Power of attorney from Benjamin Moseley in Dec 1781 Jamaica

ACC/2305/01/1221 List of number of common brewers and totals 1804 brewed 'in the whole Kingdom' 1684-1787, with another copy

ACC/2305/01/1222 List of number of common brewers and totals 1804 brewed 'in the whole Kingdom' 1684-1787, with another copy

ACC/2305/01/1223/001 Volume of press cuttings about licensing Feb 1935 - Indexed Feb 1939

ACC/2305/01/1223/002 Loose cuttings (Items numbered 1223/002-008) 1939 - 1940 Enclosed in ACC/2305/01/1223/1

ACC/2305/01/1224 Photographs of B P Golf Club at Tandridge, Aug 1935 incl. J.B. Binnie, with covering memorandum, other golfing photographs, and list of guests, no date, compared with similar list Oct 1936 In a file of papers ACC/2305/01/1224-1247 15 items

ACC/2305/01/1225 Photographs of staff at opening of lager Dec 1921 Dec brewery with photograph of Danish brewers 1954 visiting brewery In a file of papers ACC/2305/01/1224-1247 7 items

ACC/2305/01/1226 Envelope of cuttings about Southwark, etc. no date (one item on list not enclosed) In a file of papers ACC/2305/01/1224-1247 6 items in envelope LONDON METROPOLITAN ARCHIVES Page 127 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1227 Poster advertising company's intention to raise Sep 1914 company of volunteers probably Barclay Perkins In a file of papers ACC/2305/01/1224-1247

ACC/2305/01/1228 Notice of marriage of Robert Edward Barclay Apr 1932 In a file of papers ACC/2305/01/1224-1247

ACC/2305/01/1229 Invitation to Courage Sports Club dinner Jan 1957 In a file of papers ACC/2305/01/1224-1247

ACC/2305/01/1230 Complementary card from Courage and Co. to 1953 accompany ale marking fiftieth anniversary of acquisition of Hall's pale ale brewery, Alton In a file of papers ACC/2305/01/1224-1247

ACC/2305/01/1231 Printed 'instructions to bottlers and others' no date about London lager In a file of papers ACC/2305/01/1224-1247

ACC/2305/01/1232 Advertisement for Barclay Perkins' London after 1922 lager In a file of papers ACC/2305/01/1224-1247

ACC/2305/01/1233 Notification of death of J.L. Loughman Apr 1956 Khartoum In a file of papers ACC/2305/01/1224-1247

ACC/2305/01/1234 Invitation to dinner to celebrate Teddy Barnett's Dec 1945 50 years with company In a file of papers ACC/2305/01/1224-1247

ACC/2305/01/1235 Photographs of damage to brewhouse, etc., Sep 1940 with list of bomb damage Sep-Dec 1940 In a file of papers ACC/2305/01/1224-1247 15 items

ACC/2305/01/1236/001 Photograph of partly demolished old malt loft no date In a file of papers ACC/2305/01/1224-1247 With photograph of Major and Mr J.B. Scriven and dray LONDON METROPOLITAN ARCHIVES Page 128 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1236/002 Photograph of partly demolished old malt loft no date In a file of papers ACC/2305/01/1224-1247 With photograph of Major and Mr J.B. Scriven and dray

ACC/2305/01/1237 Advertisement for Jacob's pilsener lager no date In a file of papers ACC/2305/01/1224-1247

ACC/2305/01/1238 Watney's 1/6d voucher ('toast token') and 1953 leaflet In a file of papers ACC/2305/01/1224-1247

ACC/2305/01/1239 Invitation to opening of new brewhouse and Jul 1954 related papers In a bundle of papers ACC/2305/01/1224-1247

ACC/2305/01/1240 Card from Ray Henius acknowledging no date expression of sympathy In a bundle of papers ACC/2305/01/1224-1247

ACC/2305/01/1241 Advertisement for Red Tower British lager no date (Moss Side Brewery, Manchester), from Evening Standard In a bundle of papers ACC/2305/01/1224-1247

ACC/2305/01/1242 Carlsberg official guide after 1912 In a bundle of papers ACC/2305/01/1224-1247

ACC/2305/01/1243 Programme for 'Blithe Spirit' presented by Apr 1956 Barclay Perkins Amateur Dramatic Society In a bundle of papers ACC/2305/01/1224-1247

ACC/2305/01/1244 Programmes for Scotland against England at 1929 1930 Murrayfield (rugby football) 1933 In a bundle of papers ACC/2305/01/1224-1247

ACC/2305/01/1245 Cuttings from The Times about combatants' Jul and Sep 'victory' medal ?in relation to RWR Law 1919 In a bundle of papers ACC/2305/01/1224-1247

ACC/2305/01/1246 Dr Henius' recommendations for brewing Jul 1921 methods at brewery In a bundle of papers ACC/2305/01/1224-1247 LONDON METROPOLITAN ARCHIVES Page 129 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1247 Brewing note Jul 1928 used to list head after 1952 brewers In a bundle of papers ACC/2305/01/1224-1247

ACC/2305/01/1248 Accounts for Burton Manor and Lower Gallants Jun 1955 Farm, with Anchor Magazine 1956 Part of artificial bundle: ACC/2305/01/1248- 1250

ACC/2305/01/1249 Brewers' Convention, Lucerne 1951 Part of artificial bundle: ACC/2305/01/1248- 1250 3 photographs

ACC/2305/01/1250 J. Grant, Courage head brewer, and J.B. Binnie Apr 1949 after England v. Scotland rugby football match Part of artificial bundle: ACC/2305/01/1248- 1250 1 photograph

ACC/2305/01/1251/001 Volume of statistics etc. 'JAL' made from c. 1759 - 1949 1903 1899-1902 tenure, loans, trade, etc. in alphabetical order 1925-1949 total annual rent, sales etc Jun 1897-Sep 1907 collectors' totals 1759 copy account of brewers' production Jul 1804-Jul 1805 copy account of strong beer brewed Oct 1820-Oct 1821 copy account of raw spirits Dec 1897-Dec 1915 ledger balances, sales, etc., by collector Mar 1898-Mar 1908 monthly off loans by collection 1849-1913 balances at rest Jul 1853-Jul 1924 rest totals and other figures, with references to wars and income tax 1816-1914 price of porter, etc Other entries

ACC/2305/01/1251/002 Calculations no date Enclosed in ACC/2305/01/1251/1

ACC/2305/01/1251/003 Letter giving variations in income tax 1913 - 1943 Enclosed in ACC/2305/01/1251/1 Mar 1901 LONDON METROPOLITAN ARCHIVES Page 130 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1251/004 Notes on value of trade no date Enclosed in ACC/2305/01/1251/1

ACC/2305/01/1251/005 Total beer sales Mar 1944 - Enclosed in ACC/2305/01/1251/1 Mar 1949

ACC/2305/01/1251/006 Lager beer trade 1923 - 1949 Mar 1923-Mar 1943 and Mar 1944-Mar 1949 Oct 1943 and no date Enclosed in ACC/2305/01/1251/1

ACC/2305/01/1251/007 Lager beer trade 1923 - 1949 Mar 1923-Mar 1943 and Mar 1944-Mar 1949 Oct 1943 and no date Enclosed in ACC/2305/01/1251/1

ACC/2305/01/1251/008 Letter with details of super-tax 1909 - 1943 Enclosed in ACC/2305/01/1251/1 Oct 1943

ACC/2305/01/1251/009 Letter with details of beer duty charges 1900 - 1949 Enclosed in ACC/2305/01/1251/1 Oct 1943 and no date

ACC/2305/01/1252 Brewing book, St Paul's Brewery, Bedford Oct 1869 Nov 'Indexed' 1869 - Oct 1870

ACC/2305/01/1253/001 Brewing book, St Paul's Brewery, Bedford Oct 1870 - Nov 'Indexed' 1871

ACC/2305/01/1253/002 Loose page Oct 1870 Enclosed in ACC/2305/01/1253/1

ACC/2305/01/1254 Photograph of [Charles Collard] no date BARCLAY PERKINS AND COMPANY LIMITED: PUBLIC RELATIONS Museum collection

ACC/2305/01/1255 Museums and history sub-committee minutes May 1946 - [Committee established 6 Sep 1934] Sep 1948 Mar 1952 LONDON METROPOLITAN ARCHIVES Page 131 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1256 File of correspondence with committee Sep 1934 - Oct secretary and others about acquisition, 1947 provenance, etc., of historical items Incl. newscuttings and Anchor Magazine Apr and Jul 1946 (ACC/2305/01/1256/171-172)

ACC/2305/01/1257 Hand-coloured copies of Rowlandson's series 1798 - ? of drawings of St. Saviour, Southwark, Anchor volunteers, probably considered for publication Original 1798, copies no date Former Reference: '2/1-10'

ACC/2305/01/1258 Envelope of cuttings about incidents during 1850 - 1851 General Haynau's visit to brewery, including sheet music and commemorative printed cloth Former Reference: '8/1-9'

ACC/2305/01/1259 Table of malt consumed by London Brewers 1839 Oct 1831-Oct 1839 Former Reference: '10'

ACC/2305/01/1260 'Deeds respecting Thrale's Brewery', register of no date deeds 1781-1787 in purchase by Barclay and Perkins from Thrale With list of contents including schedule of deeds 1626-1787 in hands of mortgagors, releases 1794-1803, and partnership agreements' Former Reference: '11'

ACC/2305/01/1261 Bundle of extracts from The Licensed Jul 1898 - Dec Victualler's Gazette and Hotel Courier incl. 1903 contemporary photographs of public houses mainly 'Popular Publicans' Former Reference: '12'

ACC/2305/01/1262 Volume of press-cuttings 1936 about licensing 1931 - 1937 of new public houses and meetings of petty sessions Enclosing cutting from Tottenham and Edmonton Weekly Herald 15 Jan 1931, papers relating to Apex Corner off-licence, Mill Hill Jan 1936-Jan 1937 and other related papers Indexed Former Reference: '13' LONDON METROPOLITAN ARCHIVES Page 132 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1263 Horses book, Messrs. Nicholson and Sons, with May 1909 - Jul auctioneer's bill, Apr 1921, enclosed 1920 Former Reference: '20/9', '20/6b', in envelope '20'

ACC/2305/01/1264 150th anniversary souvenir menu, annual Jun 1931 summer excursion Former Reference: '22', formerly in envelope 'No.13'

ACC/2305/01/1265 Press notes for opening of The Rose, Edmund Mar 1923 St., Camberwell Former Reference: '23', formerly in envelope 'No.13'

ACC/2305/01/1266 Plans and drawings relating to engine built for Jun 1786 Barclay and Perkins by Boulton and Watt 'No.1 Copy Ground Plan of Messrs. Barclay and Perkins Engine' 12 items Former Reference: '31/1'

ACC/2305/01/1267 Illuminated addresses of thanks: Incorporated Oct 1878 Society of Licensed Victuallers to John Bagot Scriven, president Former Reference: '62/1'

ACC/2305/01/1268 Illuminated addresses of thanks: Licensed Jun 1879 Victuallers' Asylum to Robert Barclay, president Former Reference: '62/2'

ACC/2305/01/1269 Illuminated addresses of thanks: Licensed Jul 1888 Victuallers' School to the President Former Reference: '62/3'

ACC/2305/01/1270 Illuminated addresses of thanks: Metropolitan Dec 1918 Beer and Wine Trade Asylum and Benevolent Fund to H.L. Grimston, president Former Reference: '62/4'

ACC/2305/01/1271 Illuminated addresses of thanks: licensed Nov 1917 Victuallers Association to E.F. Barclay, president Former Reference: '62/6' LONDON METROPOLITAN ARCHIVES Page 133 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1272 Illuminated addresses of thanks: Croydon Apr 1922 Licensed Victuallers and Beersellers Protection Society to H.L. Grimston, president Former Reference: '62/8'

ACC/2305/01/1273 'LVS 1903 Centenary' Licensed Victuallers' 1903 Restricted access: please see School centenary medal on pin and ribbon staff Former Reference: '72'

ACC/2305/01/1274/001 Dictionary by Dr. Samuel Johnson, vol.2, L-Z 1755 Former Reference: '113/2b'

ACC/2305/01/1274/002 Despatch note from London Weekend Feb 1969 Television returning loans (leather arm-chair, 2 large volumes 'Dictionary's', door knocker, framed deed of sale of brewery, framed letter from Dr. Johnson)

ACC/2305/01/1275 Dictionary by Dr Samuel Johnson 7th edition 1785 Former Reference: '113/6'

ACC/2305/01/1276 'Income tax table at 5d in the pound' (mounted no date on wood) Former Reference: '117/2'

ACC/2305/01/1277 'Income tax table at 6½d in the pound' no date (mounted on wood) Former Reference: '117/4'

ACC/2305/01/1278 Representations of Dr Johnson: head no date Former Reference: '127/1'

ACC/2305/01/1279 Representations of Dr Johnson: full-length, no date engraving Former Reference: '127/2'

ACC/2305/01/1280 Representations of Dr Johnson: engraving by no date S.W. Reynolds of Sir Joshua Reynolds' portrait Former Reference: '127/3'

ACC/2305/01/1281 Representations of Dr Johnson: print as 1835 frontispiece from Boswell's Life of Samuel Johnson...vol ix Former Reference: '127/4' LONDON METROPOLITAN ARCHIVES Page 134 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1282 Representations of Dr Johnson: bust, print Circa 1700 - Former Reference: '127/5' 1799

ACC/2305/01/1283 Representations of Dr Johnson: bust, print (6 Circa 1700 - different versions) 1799 Former Reference: '127/6'

ACC/2305/01/1284 Matrix and seal (obverse only) of St Saviour's 1573 Restricted access: please see School staff Former Reference: '133/1a-b'

ACC/2305/01/1285 Photograph of directors taken by F. Barclay May 1875 Former Reference: '164'

ACC/2305/01/1286 Album of photographs of staff, including Aug 1897 directors, and press-cuttings 1910 - 1913 Former Reference: '170'

ACC/2305/01/1287 Certificate of award of silver medal at Brewers' Nov 1952 Exhibition for I.B. Binnie's Draught Winter Brew Former Reference: '172/1'

ACC/2305/01/1288 Certificate of award of silver medal at Brewers' Oct 1954 Exhibition for I.E. Binnie's Draught Winter Beer Former Reference: '172/2'

ACC/2305/01/1289 Certificate of award of silver medal at Brewers' Oct 1954 Exhibition for bottled Festival Ale Former Reference: '172/3'

ACC/2305/01/1290 Photograph of women [?on works outing] no date Former Reference: '178'

ACC/2305/01/1291 Programme for Shakespeare Reading Society's Oct 1909 unveiling of Globe Memorial plaque Former Reference: '180/2a' envelope 'No.13'

ACC/2305/01/1292 Pamphlet for Shakespeare Commemoration Apr 1913 Exhibition at Public Record Office, incl. photograph of site of Globe Former Reference: '180/3', envelope 'No.13'

ACC/2305/01/1293 Page from The Times including advertisement Oct 1909 of unveiling of Shakespeare Memorial plaque Former Reference: '180/4' LONDON METROPOLITAN ARCHIVES Page 135 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1294 The Speaker by William Enfield 1799: endorsed 1799 'John Courage, Poplar Academy May 1801' Former Reference: '184/1'

ACC/2305/01/1295 150th anniversary dinner menu, signed, with Dec 1939 another, unsigned, copy Former Reference: '184/3' formerly in envelope 'No. 13'

ACC/2305/01/1296 Agreement for hire of lorry, with covering letter Aug 1907 Former Reference: '186' formerly in envelope 'No.13'

ACC/2305/01/1297 Pp. 403-406 from The Penny Magazine, incl. Oct 1837 article on manufacturers in Bermondsey and Tooley Street with illustration showing brewers' drays and sign for Barclay and Perk[ins] Former Reference: '190'

ACC/2305/01/1298/A The Statesman with report of fire at brewery Aug 1814 Former Reference: '192/3'

ACC/2305/01/1299 Hop book giving annual consumption and Jun 1786 - Jun barrelage (incl. malt 1891-1894), then annual 1894 consumption, seller, price, rest and duty, with 'duty taken off' totals 1736-1862 Former Reference: '196'

ACC/2305/01/1300 Stable account Sep 1827 - Apr Number of horses working and sick, bought and 1839 sold, and feed used and in stock Former Reference: '197' LONDON METROPOLITAN ARCHIVES Page 136 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1301 Beer accounts of John Watts [of Horse and Mar 1792 - Groom, Streatham] with receipts stuck in, from Aug 1798 H. Thrale and Co. to 11 Dec 1797 and from Messrs. Barclay Perkins and Co. from 5 Mar 1798 Annotated 'This book was presented to J. A. Lumsden 1871 by E. Petingell the grandson of John Watts of the Horse and Groom Streatham whose family had been in occupation for over 100 years' 'Presented to Barclay Perkins and Co. Ltd. by J.A. Lumsden Dec 23 1915' [On receipt dated 4 Jun 1792] 'This receipt was presented to the Co. by Stuart Lumsden, Esq. 18 Oct 1949' Former Reference: '199/2'

ACC/2305/01/1302 Beer accounts of James Jasper after transfer Feb 1810 - Jul from Eldridge 1815 Former Reference: '199/3'

ACC/2305/01/1303 Beer accounts of W.H. Hedger after transfer Oct 1836 - Dec Former Reference: '199/4' 1839

ACC/2305/01/1304/001 Robert Barclay's ledger (bills, notes, cash, etc.) Aug 1798 - Jul Indexed 1814 Former Reference: '200/2'

ACC/2305/01/1304/002 Letter from John Gurney, Norwich, to 'Dear Apr 1797 Brother' Robert Barclay 'at H. Thrale and Co.' about purchase of funds, etc., 'to make everything clear and right according to our bargain' Enclosed in ACC/2305/01/1304/1

ACC/2305/01/1304/003 Instruction from David Barclay of Walthamstow Jul 1798 [uncle of Robert Barclay and Sylvanus Bevan] about transfer of monies to and from his account Enclosed in ACC/2305/01/1304/1

ACC/2305/01/1304/004 Instruction as in ACC/2305/01/1304/3 Aug 1798 Enclosed in ACC/2305/01/1304/1 LONDON METROPOLITAN ARCHIVES Page 137 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1305 'Bankers Returns BP and Co.', being register of May 1842 - Jul returned cheques 1905 Former Reference: '201'

ACC/2305/01/1306 'A Particular and General Account of the 1802 London Brewery for the years 1797...1801' (manuscript) giving annual brewing figures for London breweries Former Reference: '202'

ACC/2305/01/1307 Share applications register of publicans, 1896 depositors and others, enclosing 22 related papers 23 items

ACC/2305/01/1308 [List of deed bundle numbers] c 1800 Former Reference: '205'

ACC/2305/01/1309 Copy will of Henry Thrale Mar 1781 Former Reference: '207', envelope 'No. 13'

ACC/2305/01/1310 Envelope No. 13 no date Of the numbers of items on the outside the following have not been identified or located 24, 180/2b and 16, 181/1-3, 182, 184/2 and 7, 185, 187, 188/1-2, 191, 192/1, 204 and 206

ACC/2305/01/1311 Framed apprenticeship indenture of Frederick 12 Feb 1796 Perkins, son of John 'Museum'

ACC/2305/01/1312 Framed engraving by William Doughty of Jun 1779 portrait of Samuel Johnson by Sir Joshua Reynolds

ACC/2305/01/1313 Photographs of letters patent circa 1625-1649 circa 184 - - granting 2 messuages in Bishopsgate, St. 198 - Martin Outwhich, to John Paddon, knight, and Mary his wife

ACC/2305/01/1314 Home Guard uniform circa 1939 - 1945

ACC/2305/01/1315 Seal showing Anchor symbol no date Restricted access: please see 'B' scratched on handle staff LONDON METROPOLITAN ARCHIVES Page 138 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1316 Brass plate 'Frederick Oswald Perkins 19 Jul no date Restricted access: please see 1833-11 July 1841' staff

ACC/2305/01/1317 Brass plate 'Richard Gurney 5 Jul 1801- no date Restricted access: please see January 1811' staff

ACC/2305/01/1318 Engraved map of Cities of London and ? circa 1700 - Westminster in 1563 with illustrations, e.g. 1799 Bishops Gate W.T. George and Co., Wallington

ACC/2305/01/1319 'London Improvements' showing new streets Mar 1829 from London Bridge, by Peter Jeffery

ACC/2305/01/1320 Plan to improve approaches on south side of Dec 1829 London Bridge Signed by G. Gwilt Coloured

ACC/2305/01/1321 Plan of 'Proposed line of communication, south 1834 of the Thames, connecting the Eastern and Western parts of the Metropolis' by P. Jeffery, with ornamental drawing of steam railway engine

ACC/2305/01/1322 Ralph Thrale: photograph of portrait, blocked no date for printing

ACC/2305/01/1323 Mrs Thrale: engraving by E. Finden of no date Reynolds' portrait

ACC/2305/01/1324 Mrs Thrale: photograph of portrait, blocked for no date printing

ACC/2305/01/1325 Mrs Thrale: colour photograph of portrait no date

ACC/2305/01/1326 Mrs Thrale: print by Freeman of another no date Reynolds portrait

ACC/2305/01/1327 Letter from J.D. Dreyfus requesting permission May 1963 to reproduce portrait of Mrs Thrale LONDON METROPOLITAN ARCHIVES Page 139 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1328 Dr Johnson: post-card of 1756 Reynolds no date portrait

ACC/2305/01/1329 Dr Johnson: colour photograph of 1775 no date Reynolds portrait

ACC/2305/01/1330 Dr Johnson: photograph made for insurance 1944 purposes of Reynolds portrait

ACC/2305/01/1331 Correspondence about insurance and Mar - Apr 1944 distribution of pictures

ACC/2305/01/1332 Christie's catalogue noting sale and purchase Jul 1953 of a Reynolds portrait of Dr Johnson [as reproduced ACC/2305/01/1329] and enclosing related newscuttings, notes on portrait and correspondence with Dr L.F. Powell, Taylor Institute, Oxford

ACC/2305/01/1333 Photograph of Somers Somerset, with covering Feb 1937 correspondence

ACC/2305/01/1334 Photograph of Johnson's Dictionary open to no date show definition of excise

ACC/2305/01/1335 Photographs of Dr Johnson's chair and door- no date knocker

ACC/2305/01/1336 Annotated quotation from Dr Johnson Aug 1906

ACC/2305/01/1337 Poem 'Shakespeare and Johnson', by Helen Jul 1974 Forsyth

ACC/2305/01/1338 Three Centuries: The Story of our Ancient 1951 Brewery, anon.

ACC/2305/01/1339 Lay-out (framed and glazed) of 11 photographs Oct 1909 of Shakespeare's Globe Playhouse Memorial unveiling

ACC/2305/01/1340 Anchor Brewery (aerial view) for publication no date 'p.24' LONDON METROPOLITAN ARCHIVES Page 140 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1341 Opening of lager brewery 1921

ACC/2305/01/1342 Mash tun 1953

ACC/2305/01/1343/001 Anchor bottling stores (women) circa 1920

ACC/2305/01/1343/002 Anchor bottling stores (women) circa 1920

ACC/2305/01/1344 The Anchor, Bankside 1950

ACC/2305/01/1345 Workers with foreman circa 1875 - 1899

ACC/2305/01/1346 Workers circa 1900 - 1925

ACC/2305/01/1347 ? Directors (Sussex) circa 1900 - 1925

ACC/2305/01/1348 Works outing in charabanc (men only), many in circa 1920 - funny hats 1929

ACC/2305/01/1349 Luncheon or dinner circa 1930 - 1939

ACC/2305/01/1350 Competitors at sports day 1926

ACC/2305/01/1351 Annual excursions (women only except one) circa 1940 - Some possibly for use in Anchor Magazine 1949

ACC/2305/01/1352 Style and Winch floral float 'Kentish Cyder Oct 1933 Crowns them all'

ACC/2305/01/1353 Decorative floats for Barclay Perkins incl. man 1950 dressed as Dr Johnson

ACC/2305/01/1354 Works outing at seaside (6 men) no date

ACC/2305/01/1355 Works outing (4 men) circa 1930 - 1939 LONDON METROPOLITAN ARCHIVES Page 141 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1356 Man in kitchen circa 1920 - 1929

ACC/2305/01/1357/001 '2nd Party assembled for lunch at the Royal circa 1950 - Pavilion, Brighton' (all men) 1959

ACC/2305/01/1357/002 Jubilee luncheon, staffs of boards of Style and May 1935 Winch, Royal Brewery Brentford and Dartford Brewery Company

ACC/2305/01/1358 Staff of maltings circa 1875 - 1899

ACC/2305/01/1359 Group of uniformed men in camp c 1890 - 1910

ACC/2305/01/1360 The Examiner: p. 349 (noted on first page) 27 May 1832 missing

ACC/2305/01/1361 Cutting, Barclay Perkins Volunteer Company 1915 presentation to R.W.R. Law on being commissioned into Kings Royal Rifles

ACC/2305/01/1362 Reprint from The Times of article 'The City of 7 Aug 1945 London after the air raids'

ACC/2305/01/1363 'Cries of London' postcards [? for Festival of no date Britain 1951]

ACC/2305/01/1364 Archaeological find at Maypole Inn, Borden, no date Kent

ACC/2305/01/1365 Board folder for Licensed Victuallers' Gazette no date

ACC/2305/01/1366 List of London brewers and annual production 1807 (ms.)

ACC/2305/01/1367/001 Visitors book Aug 1897 - Apr 1969

ACC/2305/01/1367/002 Photograph of [unknown] man torn from book no date Enclosed in ACC/2305/01/1367/1 LONDON METROPOLITAN ARCHIVES Page 142 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1368 Envelope of memorabilia ACC/2305/01/1368- Feb 1915 1379: Rules and regulations established by Court of Brewers Company Formerly framed and glazed

ACC/2305/01/1369 Envelope of memorabilia ACC/2305/01/1368- no date 1379: Service sheet for Festival of Remembrance (11 Nov ?)

ACC/2305/01/1370 Envelope of memorabilia ACC/2305/01/1368- no date 1379: File of prints of St. Saviour, Southwark Volunteers by [ ], 'An Officer Saluting' [? for colour printing]

ACC/2305/01/1371 Envelope of memorabilia ACC/2305/01/1368- no date 1379: Black and white photographs of prints ACC/2305/01/1257/4, 5, 8 and 9, for publication 'p. 14'

ACC/2305/01/1372 Envelope of memorabilia ACC/2305/01/1368- no date 1379: Drawings of 18c. and 19c. costumes prepared for colour printing 'pp. 8 and 16' 2 cards

ACC/2305/01/1373 Envelope of memorabilia ACC/2305/01/1368- Mar 1966 1379: Memorandum requesting photographs for display at Bentalls [? store at Ealing or Kingston-upon-Thames]

ACC/2305/01/1374 Envelope of memorabilia ACC/2305/01/1368- no date 1379: Note of 3 plans of brewery

ACC/2305/01/1375 Envelope of memorabilia ACC/2305/01/1368- no date 1379: Off-print of article, Bush Hotel, Farnham

ACC/2305/01/1376 Envelope of memorabilia ACC/2305/01/1368- no date 1379: Negative of figure of farmer from beer- bottle label [Style and Winch]

ACC/2305/01/1377 Envelope of memorabilia ACC/2305/01/1368- 1867 1379: National Portrait Exhibition 1867 label for Reynolds' portrait of Dr. Johnson, naming owner

ACC/2305/01/1378 List of trade prices with covering letter Apr 1917 LONDON METROPOLITAN ARCHIVES Page 143 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1379 Envelope of memorabilia ACC/2305/01/1368- Apr 1936 1379: Information about name of brewery from Captain Kellan Library

ACC/2305/01/1380 The Principles and Practice of Brewing by W J 1907 Sykes and A R Ling, . Charles Griffin and Co. Ltd, London 'J.B. Binnie'

ACC/2305/01/1381 Laboratory Text-book for Brewers by L. Briant, 1911 3rd ed., pub. by Fell and Briant, London 'J.B. Binnie'

ACC/2305/01/1382 Mechanical and Refrigerating Engineers' 1913 Handy-Book by Otto Luhr, pub. by Wahl-Henius Institute, Chicago 'RWR Law'; presented to J.B. Binnie 1929

ACC/2305/01/1383 Practical Management of Pure Yeast by A. 1913 Jorgensen, pub. by Brewery Trade Review 'J.B. Binnie'

ACC/2305/01/1384/001 History of the Brewing Industry and Brewing 1933 Science in America by J.P. Arnold and F. Penman, pub in Chicago 'J.B. Binnie from Henius 1956'

ACC/2305/01/1384/002 Extracts about lager and ms. drawing of filtering Apr 1923 sytems, Fever (Items numbered 1384/002-004) Enclosed in ACC/2305/01/1384/001 1 paper

ACC/2305/01/1385/001 Transactions of the Institute of Brewing vols. I- 1887 - 1894 VII 'Charles Collard'

ACC/2305/01/1385/002 Transactions of the Institute of Brewing vols. I- 1887 - 1894 VII 'Charles Collard' LONDON METROPOLITAN ARCHIVES Page 144 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1386 Practical Treatise on Brewing based on 1854 chemicals and economic principles with formulae for public brewers and instructions for private brewers by W. Black, 5th ed. pub. by Longman, Brown, Green and Longmans, London R.W. Muggridge; to RWR Law May 1909

ACC/2305/01/1387 The Theory and Practice of Modern Brewing by 1884 F. Faulkner, pub. by W Lyon, London Signed by author for 'R. Muggridge'; to RWR Law 1909

ACC/2305/01/1388 A Textbook of the Science of Brewing by E.R. 1891 Moritz and G.H. Morris, pub. by E and F.N. Spon, London 'RWR Law'

ACC/2305/01/1389 The Treatment of Brewing Water by AJB no date Scholefield, pub. by Powell and Scholefield, Liverpool 'P. Lumsden'

ACC/2305/01/1390 The Bottlers Year Book 1953, pub. by BYB Ltd 1953 'E.Y. MacDonald'

ACC/2305/01/1391 Malting, Brewing and Allied Processes 1958: A 1958 Literature Survey prepared for the Institute of Brewing, ed. I. A. Preece, pub. by Institute of Brewing 'E.Y. MacDonald'

ACC/2305/01/1392 Brewers and Bottlers Accounts; The 1906 Accountants Library vol.44 by H. Lanham, London 'H.A. Probin'

ACC/2305/01/1393 The Combustion of Coal and the Prevention of 1841 Smoke Chemically and Practically Considered by C.W. Williams, 2nd ed., London Addressed by author to J.H. Waterman

ACC/2305/01/1394/001 Gravity and Other Tables (for Customs and 1917 Excise) by P. Mara and R E Connolly, pub by HMSO 'A. Watts 1926' LONDON METROPOLITAN ARCHIVES Page 145 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1394/002 Notes (Items numbered 1394/002-005) 1950 - 1959 Enclosed in ACC/2305/01/1794/1

ACC/2305/01/1395/001 The Beer Duty by H Graham Aldous, privated 1901 published 'Henry H. Whitehead'

ACC/2305/01/1395/002 Related printed papers 1899 - 1900 Enclosed in ACC/2305/01/1395/1

ACC/2305/01/1395/003 Related typed papers 1899 - 1900 Enclosed in ACC/2305/01/1395/1

ACC/2305/01/1396 Outlines of the course of Qualitative Analysis 1846 followed in the Giessen Laboratory by Henry Will, pub. by Taylor and Walton, London

ACC/2305/01/1397 Practical Chemistry by C.M. Thompson and 1893 J.T. Grindall, Edinburgh

ACC/2305/01/1398 A Text-book of Inorganic Chemistry by G.S. 1897 Newth, 5th ed. pub. by Longmans, London

ACC/2305/01/1399 Studies on Fermentation: The Diseases of 1897 Beer, Their Causes and the Means of Preventing Them by L. Pasteur, trans. Faulkner and Robb, pub. by MacMillan and Co., London covers missing

ACC/2305/01/1400 Brewery By-products by W.A. Riley, Brewery 1913 Trade Review

ACC/2305/01/1401 Refrigeration, Cold Storage and Ice-Making by 1917 A. J. Wallis-Taylor, 5th ed., London

ACC/2305/01/1402 The Delivery of Beer in Bulk by A.H. Paul, Oct 1922 reprinted from Journal of Industry of Brewing vol. 28 No. 10

ACC/2305/01/1403 The Coopers: Company and Craft by G.E. c 1933 Elkington, pub. by Sampson, Low, Marston and Co. Ltd LONDON METROPOLITAN ARCHIVES Page 146 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1404 Successful Brewing by Morris A. Pozen, pub. 1935 by Brewery Age Publishing Co., Chicago

ACC/2305/01/1405 Catalog of the 41st Regular Course in Brewing, 1936 Malting and Distilling, Wahl-Henius Institute, Chicago

ACC/2305/01/1406 The Practical Brewer: A Manual for the Brewing 1947 Industry by E.H. Vogel, F.H. Schwaiger, H.G. Leonardt and J A Merton, pub. by Master Brewers Association of America

ACC/2305/01/1407 Proceedings of European Brewery Convention, 1951 Brighton

ACC/2305/01/1408 Proceedings of European Brewery Convention, 1953 Nice

ACC/2305/01/1409 The Brewers Almanack 1955 pub. by Brewers 1955 Society

ACC/2305/01/1410 A History of the Institute of Brewing by W.H. 1955 Bird, pub. by The Institute of Brewing

ACC/2305/01/1411 Directory of Allied Brewery Traders pub. by 1955 - 1956 Allied Brewery Traders Association

ACC/2305/01/1412 The Incorporated Brewers Directory 33, pub. by 1956 - 1957 Incorporated Brewers Guild

ACC/2305/01/1413 Re-prints of lectures given at the Sir John Cass 1952 - 1959 College, Aldgate, on brewing topics 23

ACC/2305/01/1414 'A more correct and universal balling formula' 1947 by B. Trolle, re-print from Proceedings of European Brewery Convention 1 pamphlet

ACC/2305/01/1415 Wallerstein Laboratories Communication vol. Sep 1959 XXII no. 78 1 pamphlet LONDON METROPOLITAN ARCHIVES Page 147 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1416/001 Catalogue of Brewing Industry Research 1962 Foundation Instrumentation Exhibition 'E.Y. McD' 1 pamphlet

ACC/2305/01/1416/002 Catalogue of Brewing Industry Research 1962 Foundation Instrumentation Exhibition 'E.Y. McD' 1 pamphlet

ACC/2305/01/1417 Distillers Co. Summary of Data on Carbon Dec 1963 Dioxide and associated equipment 1 pamphlet

ACC/2305/01/1418 The Economics of the beer bottle by Rowena Circa 1960 - Mills 1969 1 pamphlet

ACC/2305/01/1419 Carlson filter instruction forms for users no date 1 pamphlet

ACC/2305/01/1420 Handbook for the De Haviland Pottermeter no date 'J B Waite' 1 pamphlet

ACC/2305/01/1421 Brewing sugars by Manbre' and Garton no date 1 pamphlet

ACC/2305/01/1422 'What is lager?': question and answer leaflet no date 1 pamphlet

ACC/2305/01/1423 Examination questions, organic and inorganic Dec 1914 - chemistry, day sessions: with marks achieved Mar 1915 and no date

ACC/2305/01/1424 Holy Bible no date 'The Gift of Philip, late Lord Wharton, distributed by his trustees 1788' embossed on cover 'Margaret Noble' in ms First and last few pages missing LONDON METROPOLITAN ARCHIVES Page 148 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1425 Holy Bible no date Entries on front cover relating to Hunt family 1822-1831 Frontispiece and last pages missing

ACC/2305/01/1426 Whitaker's Peerage, Baronetage Knightage and 1909 Companionage for the Year 1909

ACC/2305/01/1427 Guy's Hospital Gazette: Centenary number 1925 1725-1925 pub. by Ash and Co.

ACC/2305/01/1428 The Londoner's England by Alan Bott, pub. by 1947 Avalon Press Ltd

ACC/2305/01/1429 Kelly's Handbook to the Titled, Landed and 1948 Official Classes 1948 pub. by Kelly's Directories Ltd, London

ACC/2305/01/1430 Old Coaching Inns of England by J.C. Maggs no date (reproductions of paintings owned by Dewars)

ACC/2305/01/1431 Roman Pottery in the Museum of Barclay no date Perkins and Co. Ltd. by F.N. Pryce, MA, FSA

ACC/2305/01/1432/001 The Royal Atlas of Modern Geography by 1877 Alexander Keith Johnson

ACC/2305/01/1432/002 Other maps and papers (Items numbered 187[ - ] - 1934 1432/002-008)

ACC/2305/01/1433 Bacon's Large Scale Atlas of London and the no date Suburbs, pub. G.W. Bacon and Co., London

ACC/2305/01/1434 Copy plan published in conjunction with The no date Item no longer in collection History and Antiquities of the Parish of St. Saviour, Southwark [c.1795] shewing area of brewery Poss. Horwood's map of London

ACC/2305/01/1435 Notes from Rendle's Old Southwark and its 1878 People LONDON METROPOLITAN ARCHIVES Page 149 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1436 Watercolour of Blomfield Crescent from New 1946 Red Lion, Harrow Road, by W.A. Wildman, for 'Londoners' England' Scheme Family papers

ACC/2305/01/1437 'Ledger A' 'David and John Barclay' Jun 1784 - Jun Indexed 1807 Many foreign customers, mainly in N. America and W. Indies References to John and Robert Barclay and Co. References to previous ledgers ('ML' 1773- 1784, 'CL' 1764-1770, 1767-1772, 1773-1784) and to private ledger Company wound up 1800-1807 [?] Incl. David son of David Barclay

ACC/2305/01/1438 No documents with this reference no date

ACC/2305/01/1439 Robert Barclay deceased. (22 Oct 1830); Oct 1827 - Nov Charles Barclay and Samuel Gurney executors 1831 'Legacy receipts and residuary account of Robert Barclay of Bury Hill' being Robert Barclay's bank book Oct 1827-Nov 1830 and receipts and papers Dec 1830-Nov 1831 'With Probate Taken by Marson Apr 28 1892'

ACC/2305/01/1440 Robert Barclay deceased (22 Oct 1830) 1830 Charles Barclay and Samuel Gurney executors Draft legacy duty form, estate of Robert Barclay

ACC/2305/01/1441 Robert Barclay deceased (22 Oct 1830) Dec 1810 - Charles Barclay and Samuel Gurney executors Feb 1860 'George Crocker and Lucy Fox: marriage settlement Dec 1810. Release to Executor of Robert Barclay...... ' [Lucy Fox nee Barclay]

ACC/2305/01/1442 Charles Barclay Oct 1848 Memorandum of assignment in trust of proceeds of will of Sarah Wager of New Road, Lambeth, by Eliz. Gurling (neice) to John Bream David and Charles Barclay execs. LONDON METROPOLITAN ARCHIVES Page 150 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1443 Charles Barclay Aug 1797 Jan Bundle 're Todd'. Trust Deed-release thereon 1849 - Apr and corresp. etc.' 1853 Charles Barclay and Hudson Gurney trustees

ACC/2305/01/1444 David Barclay: Brewery Jan 1836 - Apr Bundle of appointments of share in brewery 1848 with related papers With later endorsements

ACC/2305/01/1445 David Barclay: Eastwick Park Estate and Great Apr 1830 - Bookham Manor May 1850 'Measurement of lands purchased of Mr Bazalgette and Mr Spurling' being papers and corresp. incl. valuations and surveys and agreement to purchase 1883

ACC/2305/01/1446 David Barclay: Eastwick Park Estate and Great Oct - Nov 1833 Bookham Manor Wrapper containing solicitor's papers about purchase of Great Bookham Manor

ACC/2305/01/1447 David Barclay: Eastwick Park Estate and Great no date Bookham Manor Envelope 'to be carefully preserved' containing note of sales of estate 1801-1833 and note of valuation

ACC/2305/01/1448 David Barclay: Eastwick Park Estate and Great Aug 1848 Bookham Manor Sales particulars for sale of Southdown sheep and other livestock

ACC/2305/01/1449 David Barclay: Eastwick Park Estate and Great Oct 1857 Bookham Manor Letter from insurance company giving details of insurance on estate

ACC/2305/01/1450 David Barclay: Eastwick Park Estate and Great Jul 1859 Bookham Manor Insurance policy enclosing receipt Jun 1857

ACC/2305/01/1451 David Barclay: Personal 1813 Papers about freedom of Brewers' Company (sealed) LONDON METROPOLITAN ARCHIVES Page 151 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1452 David Barclay: Personal Sep 1817 Freedom of Burgh of Inverness

ACC/2305/01/1453 David Barclay: Personal Nov 1835 Appointment as turnpike trustee

ACC/2305/01/1454 David Barclay: Personal Jan 1841 Commission as Deputy Lieutenant of Surrey

ACC/2305/01/1455 David Barclay: Personal May 1855 Papers about life insurance

ACC/2305/01/1456 David Barclay: Personal Apr 1840 - Oct Papers about trusts, etc. 1857

ACC/2305/01/1457 David Barclay deceased : Alexander Charles Mar 1764 - Jan Barclay and Hedworth David Barclay executors 1842 'David Barclay Esq. MP. and Hedworth and Alexander Barclay. Writings [i.e. deeds and papers] relating to the title of a messuage and garden at Great Bookham 1835'

ACC/2305/01/1458 David Barclay deceased : Alexander Charles Nov 1833 - Oct Barclay and Hedworth David Barclay executors 1836 Memorandums about deposit of deeds of 8 Belgrave Square, Eastwick Park and manor of Bookham by David Barclay as security

ACC/2305/01/1459 David Barclay deceased : Alexander Charles 1845 Barclay and Hedworth Charles Barclay executors 'Deeds relating to a copyhold property bought of the Executor of Miles situate in the Isle of Wight on Bookham Common' being copy surrenders 1817 and 1845, Manor of Great Bookham

ACC/2305/01/1460 David Barclay deceased : Alexander Charles 1847 Barclay and Hedworth Charles Barclay executors Receipt to David Barclay for abstracts of title to estate bought of Evelyn Bazalgette LONDON METROPOLITAN ARCHIVES Page 152 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1461 David Barclay deceased : Alexander Charles 1850 Barclay and Hedworth Charles Barclay executors Papers relating to whereabouts of deeds, mainly to Bury Hill [Robert Barclay] but incl. copy 1834 schedule of deeds to [Eastwick Park]

ACC/2305/01/1462 David Barclay deceased : Alexander Charles Mar 1866 - Apr Barclay and Hedworth Charles Barclay 1867 and no executors date Receipts for deeds

ACC/2305/01/1463 David Barclay deceased : Alexander Charles May 1866 Barclay and Hedworth Charles Barclay executors Provisional contract with General Land Drainage and Improvement Co. and receipted bill Apr-May 1867

ACC/2305/01/1464 David Barclay deceased : Alexander Charles 1867 Barclay and Hedworth Charles Barclay executors Schedule of deeds 'in abstracts'

ACC/2305/01/1465 David Barclay deceased : Alexander Charles 1867 Barclay and Hedworth Charles Barclay executors Copy schedule of deeds' not in abstracts'

ACC/2305/01/1466 David Barclay deceased : Alexander Charles Sep 1849 - Barclay and Hedworth Charles Barclay May 1862 executors Packet, endorsed with list of contents, of releases, etc., relating to moiety of estate of Robert Barclay (through David Barclay to his executors), incl. mortgage on Eastwick and Great Bookham

ACC/2305/01/1467 Hedworth David Barclay Feb 1849 Copy letter from Overend Gurney about money due to Barclay Bros. from Mauritius and Hedworth D. Barclay's liability, with draft reply endorsed LONDON METROPOLITAN ARCHIVES Page 153 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1468 Hedworth David Barclay Apr 1850 Deed to provide final dividend from Barclay Bros., with receipt Jul 1849

ACC/2305/01/1469 Hedworth David Barclay Circa 184 - Letter from Robert Barclay about money and holidays dated October.

ACC/2305/01/1470 Hedworth David Barclay 1849 - 1871 Bundle of correspondence and receipts 'Miscellaneous old papers [mine]; small debts, D[avid] B[arclay], Barcaladine, etc.'

ACC/2305/01/1471 Hedworth David Barclay Jul 1856 Letter from solicitor querying provision in will

ACC/2305/01/1472 Hedworth David Barclay Jul 1846 Jan Letters from R. Barclay Reynolds repaying 1866 interest and capital of loan, in envelope endorsed with notes on related but not identical matter

ACC/2305/01/1473 Hedworth David Barclay 1870 - 1879 Group of papers [found loose] relating to marriage settlement of Hedworth D. Barclay and Mrs Caroline Agnes Calley (Thomas George Barclay and Horace Darmer Trelawney, trustees) and another trust of which Thomas George Barclay and Alexander Charles Barclay were trustees

ACC/2305/01/1474 Hedworth David Barclay: Eastwick Park Aug 1846 Nov Receipts for deeds to Eastwick Park 1847

ACC/2305/01/1475 Hedworth David Barclay: Eastwick Park no date Envelope formerly containing keys

ACC/2305/01/1476 Hedworth David Barclay: Eastwick Park Oct 1861 Income tax assessment and related papers

ACC/2305/01/1477 Hedworth David Barclay: Eastwick Park Jan 1867 Copy estimate and report on estate LONDON METROPOLITAN ARCHIVES Page 154 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1478 Hedworth David Barclay deceased Alexander Jun 1874 Charles Barclay and Thomas George Barclay executors Papers for Inland Revenue about Hedworth D. Barclay's share in Anchor Brewery and other money matters

ACC/2305/01/1479 Hedworth David Barclay deceased Alexander no date Charles Barclay and Thomas George Barclay executors Note of payments due [? out of will or settlement] relating to Brewery

ACC/2305/01/1480 Hedworth David Barclay deceased Alexander Jul 1864 - Jul Charles Barclay and Thomas George Barclay 1881 executors Executors Account book of H D and A C Barclay, Capt. David Barclay, Elizabeth Ann Barclay, '3 younger children', and executors of HD Barclay, with related enclosures

ACC/2305/01/1481 Hedworth David Barclay deceased Alexander Aug 1873 - Jul Charles Barclay and Thomas George Barclay 1892 executors Account book of H.D. Barclay executors, with related enclosures

ACC/2305/01/1482 Hedworth David Barclay deceased : Executors Aug 1873 - Jul Bank book, executors of H D Barclay 1892

ACC/2305/01/1483 Hedworth David Barclay deceased : Executors Aug 1873 - Bank book, executors of H D Barclay (Eastwick May 1880 Park) with cancelled cheques enclosed

ACC/2305/01/1484 Hedworth David Barclay deceased : Executors 1876 - 1878 no Bundle of papers and calculations with cheque date book (used May 1876-May 1880)

ACC/2305/01/1485 Hedworth David Barclay deceased : Executors Jan 1875 - Jul Receipts for interest from executors 1878

ACC/2305/01/1486 Hedworth David Barclay deceased : Executors Jun 1873 Copy will

ACC/2305/01/1487 Hedworth David Barclay deceased : Executors no date Epitome of will LONDON METROPOLITAN ARCHIVES Page 155 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1488 Hedworth David Barclay deceased : Executors 1873 Epitome of marriage settlement Mar 1857

ACC/2305/01/1489 Hedworth David Barclay deceased Eastwick Apr - Aug 1876 Park Dec 1876 - Draft executors' accounts Jan 1877

ACC/2305/01/1490 Hedworth David Barclay deceased Eastwick 1873 - 1874 Park Draft residue accounts

ACC/2305/01/1491 Hedworth David Barclay deceased Eastwick 1873 - 1881 Park Bundle of papers and corresp. about tenancy of Eastwick Park and farm (mainly Lucas), incl. 4 inventories (A-D) of contents and books, balance sheets and farm valuation 1874

ACC/2305/01/1492 Hedworth David Barclay deceased: Eastwick 1873 - Jun Park 1878 Account book for Eastwick Park Estate (with entries for 1859) and related enclosures

ACC/2305/01/1493 Hedworth David Barclay deceased: Eastwick 1874 Park Cottage rents accounts

ACC/2305/01/1494 Hedworth David Barclay deceased: Eastwick 1873 - 1876 Park Amounts realized from manor of Great Bookham

ACC/2305/01/1495 Hedworth David Barclay deceased: Eastwick 1880 1881 Park Receipts for deeds

ACC/2305/01/1496 Hedworth David Barclay deceased: Eastwick 1877 - 1883 Park Solicitors' bills

ACC/2305/01/1497 Hedworth David Barclay deceased: Eastwick Nov 1876 Jun Park 1879 Receipts for insurance LONDON METROPOLITAN ARCHIVES Page 156 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1498 Hedworth David Barclay deceased: Eastwick 1877 - 1880 Park Receipts

ACC/2305/01/1499 Hedworth David Barclay deceased: Eastwick 1876 - 1890 Park Cancelled cheques

ACC/2305/01/1500 Hedworth David Barclay deceased: Eastwick Dec 1875 Park Receipted bill from Garrards

ACC/2305/01/1501 Hedworth David Barclay deceased: Eastwick 1879 Park Correspondence with Colnaghi and list of 'Pictures requiring attention at Eastwick Park, Leatherhead'

ACC/2305/01/1502 Hedworth David Barclay deceased: Eastwick Sep 1879 Park Receipted bill for ironmonger's work at Eastwick Park

ACC/2305/01/1503 Hedworth David Barclay deceased: Eastwick 1873 Park Bundle of 'correspondence re Railway'

ACC/2305/01/1504 Hedworth David Barclay deceased: Eastwick 1874 Park Bundle of papers about sale of shorthorn cattle, incl. sales particulars (annotated)

ACC/2305/01/1505 Hedworth David Barclay deceased: Eastwick 1874 - 1879 Park Bundle of 'papers about Manor' (corresp.)

ACC/2305/01/1506 Hedworth David Barclay deceased: Eastwick 1878 Park Bundle of papers about sale of timber, Bookham Common, incl. 2 sales particulars, one annotated

ACC/2305/01/1507 Hedworth David Barclay deceased: Eastwick no date Park Part of inventory of farm equipment LONDON METROPOLITAN ARCHIVES Page 157 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1508 Hedworth David Barclay deceased: Eastwick no date Park Memorandum about purchase of land

ACC/2305/01/1509 Hedworth David Barclay deceased: Eastwick 1873 - 1879 Park Bundle of 'Old and Various Odds and Ends' about estate

ACC/2305/01/1510 Hedworth David Barclay deceased: Eastwick no date Park Draft [valuation] in pencil

ACC/2305/01/1511 Not identified no date

ACC/2305/01/1512 Alexander Charles Barclay Jul 1843 - Jan Bundle of 6 monthly lists of interests on trusts, 1895 etc.

ACC/2305/01/1513 Alexander Charles Barclay Jan 1862 Letter from Tuck Barclay and Co. acknowledging loan and enclosing confirmatory letter from William Tuck and draft

ACC/2305/01/1514 Alexander Charles Barclay Jul 1877 Receipt for payment for tuition of H D Barclay

ACC/2305/01/1515 Alexander Charles Barclay no date Draft letter to Agnes [Bromhead or Barclay] with news of Mr Lucas, etc.

ACC/2305/01/1516 Alexander Charles Barclay no date Empty envelope endorsed 'Letters as to investment of Agnes Barclay's trust money'

ACC/2305/01/1517 Alexander Charles Barclay no date Papers weighing up pros and cons of [?] 2 papers

ACC/2305/01/1518 Alexander Charles Barclay no date Envelope containing portrait photograph of A C Barclay 7 copies LONDON METROPOLITAN ARCHIVES Page 158 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1519 Hedworth Trelawney Barclay 1873 'Inventory of Plate belonging to Hedworth Trelawney Barclay Esquire of Eastwick Park' by R and S Garrard and Co.

ACC/2305/01/1520 Arthur Kett Barclay 1847 - 1849 Solicitor's bill for work in connexion with will of H D Barclay in relation to brewery

ACC/2305/01/1521 Arthur Kett Barclay Jul 1828 - Sep 'The Trust Deed of 1828 and all Documents 1862 relating to the Transactions between Arthur Kett Barclay and the family of David Barclay with all releases, appointments and revocations. Examined and put away March 1863'

ACC/2305/01/1522 Arthur Kett Barclay Dec 1861 - Envelope of 'Letters and authorities for Sep 1867 payments re Note accounts' [D. Barclay's legacies]

ACC/2305/01/1523 Arthur Kett Barclay Oct 1849 - Jun 'Settlement Alicia Gardiner late Wright and 1864 releases from her children. Put away 28 Jun 1864' Daughter of Ichabod Wright

ACC/2305/01/1524 Arthur Kett Barclay Dec 1856 'Mrs Steuart's annuity - deed of covenant from AKB and HDB duplicate'. In bundle ACC/2305/01/1524-1527

ACC/2305/01/1525 Arthur Kett Barclay Feb 1857 Account from solicitors relating to the Steuart family. In bundle ACC/2305/01/1524-1527

ACC/2305/01/1526 Arthur Kett Barclay Mar 1868 - Jun 'The Steuart papers. All correspondence. 1870 Releases 1856 and 1868. No.41'. In bundle ACC/2305/01/1524-1527

ACC/2305/01/1527 Arthur Kett Barclay Jun 1825 - Feb Appointments, releases, etc. relating to the 1856 Steuart family. In bundle ACC/2305/01/1524- 1527 LONDON METROPOLITAN ARCHIVES Page 159 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1528 Arthur Kett Barclay deceased Jun 1870 Residuary account with notice about Note account May 1876

ACC/2305/01/1529 Robert Barclay 1896 - 1912 'RB Trusts', volume of notes and papers (some loose) about trusts, etc. undertaken by Robert Barclay

ACC/2305/01/1530 Robert Barclay Oct 1905 - Jul Bank book, Trusts Account, with cancelled 1909 cheques enclosed

ACC/2305/01/1531 Robert Barclay Dec 1836 - Deeds relating to Arthur Kett Barclay's marriage Jan 1903 settlement and trust for Rachel Juliana Hoare (1856)

ACC/2305/01/1532 Robert Barclay Jul 1872 Receipt for interest due to Neville J. Barclay

ACC/2305/01/1533 Robert Barclay Apr 1890 Letter from Rev. C. Lea Wilson about his wife Neville's money

ACC/2305/01/1534 Robert Barclay Jun 1869 - Apr Bundle of papers and corresp. about Sir Arthur 1898 Clay's marriage settlement

ACC/2305/01/1535 Robert Barclay Jun 1869 - Apr Account book for marriage settlement and other 1898 Clay family trusts, enclosing related papers

ACC/2305/01/1536 Robert Barclay Dec 1876 Letter from W.F. John Kaye, brother-in-law to late Alexander Leslie Bromhead, trustee to Agnes Bromhead

ACC/2305/01/1537 Robert Barclay Jul 1877 Receipt from trustees of Agnes Bromhead

ACC/2305/01/1538 Robert Barclay Jun 1879 Letter from Robert Hanbury about mortgage charges LONDON METROPOLITAN ARCHIVES Page 160 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1539 Robert Barclay Jan 1880 Letter from Barclay and Co. about Hedworth Trelawney Barclay Trust

ACC/2305/01/1540 Robert Barclay Jul 1893 Letter from Robert Wyvill Barclay transferring his 1/3 share of of £25,000 in his late brother's note account to nephew Hedworth

ACC/2305/01/1541 Robert Barclay Aug 1893 Letter from Harry David Barclay about repayment of capital, etc.

ACC/2305/01/1542 Robert Barclay Jul 1895 Inland Revenue form for legacy from Thomas George Barclay

ACC/2305/01/1543 Robert Barclay 1902 Wimbledon Estate: solicitors' papers

ACC/2305/01/1544 Robert Barclay 1911 Note about will and gifts not included

ACC/2305/01/1545 Robert Barclay Aug 1862 Safe conduct pass for Robert and Charles A. Barclay (Germany)

ACC/2305/01/1546 Robert Barclay Oct 1874 Safe conduct pass for Robert Barclay (Russia)

ACC/2305/01/1547 Robert Wyvill Barclay Mar 1948 Inventory and valuation for fire insurance of contents of Bury Hill, Dorking, for Lt. Col. Robert Wyvill Barclay, with covering letter

ACC/2305/01/1548 Robert Wyvill Barclay 1913 Envelope of receipts for 'Deeds taken out of Drawer RWB'

ACC/2305/01/1549 Robert Wyvill Barclay Nov 1937 File 'Miss Harriet Maria Barclay: Trust under AKB's will' being letter enclosing accounts Executors of Frederick Christopher Wyvill of 62 Springfield Place, Leeds: LONDON METROPOLITAN ARCHIVES Page 161 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1550 Robert Wyvill Barclay Jun 1919 - Bundle of four files and two envelopes of Dec 1920 correspondence, bills, etc. incl. inventory of 62 Springfield Place, Leeds, 1919

ACC/2305/01/1551 Robert Wyvill Barclay Jan 1921 - Jul Executors of Frederick Christopher Wyvill of 62 1933 Springfield Place, Leeds: file of correspondence, bills, etc.

ACC/2305/01/1552 Robert Wyvill Barclay Jun 1933 - Mar Executors of Frederick Christopher Wyvill of 62 1943 Springfield Place, Leeds: file of correspondence, bills, etc. incl. copy will 1915

ACC/2305/01/1553 Robert Wyvill Barclay 1911 - 1951 R W Barclay's trusteeship file: I

ACC/2305/01/1554 Robert Wyvill Barclay 1906 - 1951 R W Barclay's trusteeship file: II

ACC/2305/01/1555 Robert Wyvill Barclay 1919 - 1950 R W Barclay's trusteeship file: IV

ACC/2305/01/1556 Robert Wyvill Barclay 1906 - 1913 Wimbledon House Estate Co. Ltd. (R W Barclay and E.P. Pullan debenture trustees under deed of 1900): File of correspondence and papers

ACC/2305/01/1557 Robert Wyvill Barclay 1914 - 1923 Wimbledon House Estate Co. Ltd. (R W Barclay and E.P. Pullan debenture trustees under deed of 1900): 'II' file of correspondence and papers enclosing copy appointment of new trustees, Aug 1906, and plan, and application to retain £1000, Feb 1911

ACC/2305/01/1558 Robert Barclay Feb 1901 Wimbledon House Estate Co. Ltd. (R W Barclay and E.P. Pullan debenture trustees under deed of 1900): Sales particulars, with covenant of indemnity Aug 1906 LONDON METROPOLITAN ARCHIVES Page 162 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1559 Robert Barclay Mar 1912 - Wimbledon House Estate Co. Ltd. (R W Dec 1921 Barclay and E.P. Pullan debenture trustees under deed of 1900): Trustees' deposit account book

ACC/2305/01/1560 Robert Barclay Jan 1912 - Mrs Gerard Bray's marriage settlement: file of Sep 1942 corresp. and papers in envelope

ACC/2305/01/1561 'Probate and Legacy and other Receipts, Exors. Feb 1837 Margaret Barclay' Probate copy will of Margaret Barclay, widow of Robert, Jun 1836; Proved Feb 1837 16 items

ACC/2305/01/1562 Sealed bundle of corresp. and papers 'Col. Feb 1837 - Jan [John] Bromhead Exors., examined ALB 1 Dec 1840 1843' Incl. corresp. about investment in Cornish tin mines 1837 (ACC/2305/01/1562/3/1-11) sales particulars for wines annotated with auction prices 1837 (ACC/2305/01/1562/8/5/2), poster for steamship voyage Southampton to Le Havre 1837 (ACC/2305/01/1562/8/8/17) and inventory of some contents of Lansdown Place, Cheltenham Feb 1838 (ACC/2305/01/1562/11)

ACC/2305/01/1563 Account book of Col. John Bromhead's Mar 1837 - Jul executor, Arthur Kett Barclay 1848 Part of bundle ACC/2305/01/1563-1564

ACC/2305/01/1564/001 Sealed will of Col. John Bromhead Aug 1836 Feb Part of bundle ACC/2305/01/1563-1564 1837

ACC/2305/01/1564/002 Second probate of Col. Bromhead's will, Apr 1837 enclosing will of Martha Bromhead Jan 1831 Part of bundle ACC/2305/01/1563-1564

ACC/2305/01/1564/003 Letter requesting sight of will with receipt Nov - Dec Part of bundle ACC/2305/01/1563-1564 1861

ACC/2305/01/1565 Release of Agatha Bromhead to will of Robert Jan 1849 Barclay in respect of legacy, with bundle of related corresp., papers and accounts 1848- 1849 Part of bundle ACC/2305/01/1565-1569 LONDON METROPOLITAN ARCHIVES Page 163 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1566 Bundle of letters to Arthur Kett Barclay from Sep 1855 - Agatha Bromhead, David Barclay and others Nov 1858 no about trusteeships date Part of bundle ACC/2305/01/1565-1569

ACC/2305/01/1567 Release of Lucy Bromhead to will of Robert Jul 1851 Barclay in respect of legacy, with bundle of letters to Arthur Kett Barclay, draft replies and receipts related to Lucy Bromhead's legacy, 1851 (originally containing settlement sent to Daventry solicitor 1855) Part of bundle ACC/2305/01/1565-1569

ACC/2305/01/1568 Releases or Alexander Leslie Bromhead to Nov 1843 executors of Col. John Bromhead, to executors of Robert Barclay and to trustees of Col. John Bromhead's marriage settlement Part of bundle ACC/2305/01/1565-1569

ACC/2305/01/1569 Marriage settlement of Col. John Bromhead Jun 1821 - Feb and Martha Barclay with counterpart 1838 assignment, Feb 1838, of leasehold portions of 11 messuages in Hanover Place, formerly part of Regents Park, by trustees of Bromhead marriage settlement to Thomas Chapman Part of bundle ACC/2305/01/1565-1569

ACC/2305/01/1570 Bundle, 'Vouchers agreed with A.L. Bromhead Aug 1838 - Oct 1848' with letters and papers about Agatha Feb 1844 Bromhead (ACC/2305/01/1570-1573) Bundle, 'Vouchers agreed with A.L. Bromhead Oct 1848' with letters and papers about Agatha Bromhead (ACC/2305/01/1570-1573)

ACC/2305/01/1571 Bundle, 'Vouchers agreed with A.L. Bromhead Jun 1838 - Jan Oct 1848' with letters and papers about Agatha 1842 Bromhead (ACC/2305/01/1570-1573) Expenditure account, Margaret and Agatha Bromhead, with receipts

ACC/2305/01/1572 Bundle, 'Vouchers agreed with A.L. Bromhead Oct 1846 - Jan Oct 1848' with letters and papers about Agatha 1848 Bromhead (ACC/2305/01/1570-1573) Correspondence about 'poor Agatha' [apparently suffering mental and physical illnesses] LONDON METROPOLITAN ARCHIVES Page 164 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1573 Bundle, 'Vouchers agreed with A.L. Bromhead Apr 1842 - Nov Oct 1848' with letters and papers about Agatha 1846 Bromhead (ACC/2305/01/1570-1573) Quarter bundles of vouchers for Agatha Bromhead with loose papers 1841-1848

ACC/2305/01/1574 Agatha Bromhead's settlement from last Aug - Sep surviving trustee, Very Revd W.F. John Kaye 1876 2 letters

ACC/2305/01/1575/001 Marriage settlement, George Hillhouse and Jul 1827 Agatha Barclay daughter of Robert and sister of Charles, produced in Chancery in Reynolds v. Barclay 1855 Part of bundle ACC/2305/01/1575

ACC/2305/01/1575/002 Envelope of corresp. about Hillhouse affairs 1844 - 1849 George Hillhouse was ruined in 1844 Part of bundle ACC/2305/01/1575

ACC/2305/01/1575/003 Further corresp. about Hillhouse affairs, incl. c 1844 - 1853 corresp. about Reynolds v. Barclay in Chancery Part of bundle ACC/2305/01/1575

ACC/2305/01/1575/004 Further loose papers relating to Hillhouse 1850 - 1856 matters Part of bundle ACC/2305/01/1575

ACC/2305/01/1576/001 Letter enclosing trustees' receipt under Nov 1858 marriage settlement of Jonathan Chapman Part of bundle ACC/2305/01/1576

ACC/2305/01/1576/002 Schedule of securities of trustees under Jan 1858 marriage settlement of Gen. J. MacInnes and Anna Sophia Reynolds Part of bundle ACC/2305/01/1576

ACC/2305/01/1576/003 Bond Lieut. Col. MacInnes to Charles Bevan Sep 1828 and others Part of bundle ACC/2305/01/1576

ACC/2305/01/1577 Release of trust, Gen. MacInnes and family to Dec 1857 Arthur Kett Barclay and Thomas George Barclay, executors of Charles Barclay LONDON METROPOLITAN ARCHIVES Page 165 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1578/001 Copy marriage settlement of Francis Laurence Jul 1842 Bland to Agatha Elizabeth Chapman [Arthur Kett Barclay a trustee], with copy deed appointing new trustee in place of R.F. Reynolds, Aug 1851, enclosing share receipt Aug 1851 Part of bundle ACC/2305/01/1578

ACC/2305/01/1578/002 Copy marriage settlement of Francis Laurence Jul 1842 Bland to Agatha Elizabeth Chapman [Arthur Kett Barclay a trustee], with copy deed appointing new trustee in place of R.F. Reynolds, Aug 1851, enclosing share receipt Aug 1851 Part of bundle ACC/2305/01/1578

ACC/2305/01/1578/003 Receipted bill of costs Jul - Aug 1851 Part of bundle ACC/2305/01/1578

ACC/2305/01/1579/001 Bundle of papers relating to Lindoe's trustees May 1861 (ACC/2305/01/1579): release of Arthur Kett Barclay and Thomas George Barclay

ACC/2305/01/1579/002 Bundle of papers relating to Lindoe's trustees Oct 1860 - (ACC/2305/01/1579): receipted bill May 1861

ACC/2305/01/1579/003 Bundle of papers relating to Lindoe's trustees May 1861 (ACC/2305/01/1579): declaration of Edward Hinxman with copy certificates attached

ACC/2305/01/1579/004 Bundle of papers relating to Lindoe's trustees Apr 1861 (ACC/2305/01/1579): 2 accounts of succession duty

ACC/2305/01/1579/005 Bundle of papers relating to Lindoe's trustees 1860 - 1861 (ACC/2305/01/1579): account of trust

ACC/2305/01/1579/006 Bundle of papers relating to Lindoe's trustees May 1861 (ACC/2305/01/1579): covering letter from solicitors

ACC/2305/01/1580 Bundle of correspondence and papers in 1832 - 1844 Barclay (and Gurney) v. Scriven in Chancery, concerning mortgaged property in St. George's Quay and Harcourt Street, Dublin (solicitors Pierce Mahoney) LONDON METROPOLITAN ARCHIVES Page 166 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1581 List of contents of box [some no longer present] Apr 1871

ACC/2305/01/1582 Barclay Perkins' share certificates in Southwark Dec 1814 Bridge Co., nos. 803-808 6

ACC/2305/01/1583 Transfer of shares in Southwark Bridge Co., Mar 1821 Barclay Perkins to Frederick Perkins 803-808, 4423-4435

ACC/2305/01/1584 Fredk. Perkins new shares in Southwark Bridge Jul - Sep 1823 Co. 994-1033 40

ACC/2305/01/1585 Fredk. Perkins share certificates, Southwark Nov 1815 Jul Bridge Co. 1817 Nos. 1011-1020, 5068-5070 13

ACC/2305/01/1586 Fredk. Perkins share certificates, Southwark Jul 1817 Bridge Co. Nos. 5051-5067 17

ACC/2305/01/1587 Fredk. Perkins share certificates, Southwark Jul 1817 Bridge Co. Nos. 4423-4435 (Barclay Perkins') 13

ACC/2305/01/1588/001 Appointment of moiety of 1/4 share in Anchor Aug 1830 Brewery on father's death by Fredk. Perkins to Fredk. Oswald Perkins Part of bundle ACC/2305/01/1588

ACC/2305/01/1588/002 Appointment of 1/4 of 1/8 share in Anchor Jul 1833 Brewery by Fredk. Perkins to son Fredk. O. Perkins, subsequent declaration of trust Fredk. O. to Fredk. Perkins Part of bundle ACC/2305/01/1588

ACC/2305/01/1588/003 Appointment of 1/4 of 1/8 share in Anchor Jul 1833 Brewery by Fredk. Perkins to son Fredk. O. Perkins, subsequent declaration of trust Fredk. O. to Fredk. Perkins Part of bundle ACC/2305/01/1588 LONDON METROPOLITAN ARCHIVES Page 167 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1588/004 Appointment of 1/4 of 1/8 share in Anchor Mar 1847 Brewery by Fredk. Perkins to son George Perkins, subsequent declaration of trust Geo. to Fredk. Perkins Part of bundle ACC/2305/01/1588

ACC/2305/01/1588/005 Appointment of 1/4 of 1/8 share in Anchor Mar 1847 Brewery by Fredk. Perkins to son George Perkins, subsequent declaration of trust Geo. to Fredk. Perkins Part of bundle ACC/2305/01/1588

ACC/2305/01/1589 'Invested in the plants', Geo. Perkins' expenses circa 1834 in entering business of Broady, endorsed 'Geo. Perkins Halifax' Water-mark 1834

ACC/2305/01/1590 Envelope marked 'Letters of administration and Apr 1822 - Apr sundry accounts of the late Maria Sanders' 1826 No letters of administration present; Fredk. Perkins in accounts (as ? trustee or executor) 10

ACC/2305/01/1591 'Mr Whitton's Trust Account of the Camberwell Mar 1820 - Estate etc.' [of Chas. Sanders, father of Maria, May 1826 decd.], including account of Maria Sanders' estate Feb-May 1826

ACC/2305/01/1592 Bundle of 'Title deeds as to messuages and Jun 1705 - Apr lands in the Parish of Chevening purchased of 1807 Mr James Hodsoll' by Geo. Polhill 8

ACC/2305/01/1593 Bundle of 'Title deeds as to messuages and Jan 1746 - lands in Chipstead and Chevening purchased Dec 1759 by Charles Polhill Esq. of Mr John Duplock and ors' 9

ACC/2305/01/1594 Bundle of 'Title deeds relating to an estate at Apr 1830 1851 the Crossways, Chevening, purchased by F. Perkins Esq. of the Trustees under the will of the late Rev. John Austen, deced. who bought part of it from Geo. Polhill, being lease and release and abstract of title 2 LONDON METROPOLITAN ARCHIVES Page 168 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1595 Certificate of redemption of land tax by Fredk. Jun - Sep Perkins on a cottage and land at Bullfinch 1845 Corner, Riverhead, with 2 related enclosures 3

ACC/2305/01/1596 Bundle of 'Addl. title deeds relating to a Apr 1710 - Feb Mansion House called Chipstead Place and 1733 Jan 1852 estate at Chevening, Kent, with plan of exchange of land between Earl Stanhope and F. Perkins' (1852) 9

ACC/2305/01/1597 Bundle of deeds to a messuage in Chevening, Jul 1693 - Mar incl. abstracts of title 1596-1747 and 1741-1801 1809 15

ACC/2305/01/1598 2 trusts with a receipt for assignment of White May 1714 - Hart Cottages, Chevening May 1718 Nov 3 1829

ACC/2305/01/1599 Bundle of deeds relating to 'Bowers premises' Feb 1721/2 [Barunden's] May 1820 7

ACC/2305/01/1600 Conveyance by executors of Christopher Jun 1626 Brissenden to Thos. Smith of 2 houses in Chevening

ACC/2305/01/1601 Lease for 1 year, Bedfords and Sarah Feb 1721 Rawlinson to William Hartupp of a messuage and 1a., The Hemp, Chevening

ACC/2305/01/1602 Assignment in trust by Swansborrow to Reeve Jul 1714 of 2 messuages in Chipstead Street, Chevening

ACC/2305/01/1603 Copy of court roll of manor of Sevenoaks and Nov 1829 Knole, granting Bullfinch Corner to John Smith

ACC/2305/01/1604 Bundle comprising abstract of John Smith's title Sep 1826 - Oct to cottage and land in Riverhead, 1678-1831, 1835 copy lease, release and covenant Sep 1826, copy surrender Oct 1835 and copy affidavits and certificates, no date 6 LONDON METROPOLITAN ARCHIVES Page 169 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1605 Bundle of deeds 'Frederick Perkins Esq. Title Mar 1790 - Jun deeds to Cottages etc. at Chipstead in the 1838 County of Kent purchased from the Devisees of the late Wm. Wedd and others' 17

ACC/2305/01/1606 Bundle of deeds relating to [Gilberts House] Jan 1736 - Apr 9 1809

ACC/2305/01/1607 Attested copy conveyance labelled 'Frederick Nov 1847 Feb Perkins Esq. Conveyance of land etc. at 1848 Riverhead (purchased of Lord Amhurst)'

ACC/2305/01/1608 Bundle of deeds to messuages incl. Jun 1837 - blacksmith's shop in Chevening, conveyed by May 1844 Harrison 5

ACC/2305/01/1609 [Broken] bundle of 'Title deeds relating to the Apr 1679 - Jun Term of 490 years in Chipstead Place and 1781 Lands in Chipstead and Chevening' 6

ACC/2305/01/1610 Abstract of title of Thomas Corke to lands in 1859 Chevening, formerly part of the Morants Court Estate, from Dec 1773

ACC/2305/01/1611 Copy probate copy of will of Wm. Poppleton Jan 1747 Jul 1759

ACC/2305/01/1612 Letter from solicitor about abstract of May 1781 Poppleton's title to houses at Chipstead

ACC/2305/01/1613 Copy marriage settlement (Aug 1806), Smith Jul 1857 and French to French and Whitmore

ACC/2305/01/1614 Declaration about French marriage Dec 1851

ACC/2305/01/1615 Abstract of title of Geo. Marshall Hooper to 1851 blacksmith's shop, 3 messuages and gardens in Chipstead and 5a, 1747-1850, with schedule of deeds 1747-1851 made upon purchase by Fredk. Perkins 2 LONDON METROPOLITAN ARCHIVES Page 170 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1616 Additional abstract of title of Geo. Marshall 1851 Hooper to 5a. in Chipstead, 1766

ACC/2305/01/1617 Label 'Bundle of old Deeds of no apparent use no date relating to property at Chipstead purchased by F. Perkins Esq. of Mr G.M. Hooper'

ACC/2305/01/1618 Declaration for purchase in ACC/2305/01/1617 Sep 1851

ACC/2305/01/1619 Certificate of Harrison's redemption of land tax Jun 1804 on 7 messuages in Chevening

ACC/2305/01/1620 Lease, Harrison to Wood, of 2 messuages in Apr 1829 Chevening

ACC/2305/01/1621 Manuscript conditions of sale of 3 messuages Aug 1838 on north side of Chipstead Street, Chevening, to be sold at auction, enclosing receipt for deposit of purchase of Chevening poor house, Aug 1838 2

ACC/2305/01/1622 Letter from Alfred to Fredk. Perkins about Jan 1825 money

ACC/2305/01/1623 File in envelope marked 'George Frederick Jul 1912 - Sep Perkins' Trust re Chipstead Place. Put in Box 7 1920 Apr. 1921 RWB' [Robert Wyville Barclay], containing corresp. and sales particulars Jul 1916 and no date [1917 or 1918]

ACC/2305/01/1624 Conveyance of messuage and land in May 1604 Chevening

ACC/2305/01/1625 Counterpart mortgage of messuage and land [? Nov 1711 in Chevening]

ACC/2305/01/1626 Release of messuage in Chipstead, Chevening Oct 1759 [Poppleton]

ACC/2305/01/1627 Appointment of moiety of 1/4 of John Perkins' Sep 1808 share in brewhouse and trade to son Frederick with conveyance and assignment in trust to Mr Marson LONDON METROPOLITAN ARCHIVES Page 171 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1628 Copy will of John Perkins, May 1812 no date

ACC/2305/01/1629 File of receipts for payments from estate of Jul 1813 - Jan father, John Perkins 1827 16

ACC/2305/01/1630 Accounts and calculations concerning estate of c 1815 - c Samuel Sanders of Denmark Hill (Mrs. 1816 Susannah Perkins) 4

ACC/2305/01/1631 Letter to Fredk. Perkins from Alfred Perkins Jan 1827 about legacy

ACC/2305/01/1632 Marriage settlement, Emily Perkins to William Oct 1833 Newton

ACC/2305/01/1633 Legacy receipt under will of Fredk. Oswald Jan 1843 Perkins, signed by Fredk. Perkins

ACC/2305/01/1634 Copy will of Winifred Henrietta Horton (John Mar 1848 Hooper a residuary legatee) Proved Mar 1848

ACC/2305/01/1635 Personal papers of Charles A. Carlos Perkins, c 1907 - 1948 including papers in Cartwright marriage settlement about land in Canada, and masonic certificates 13

ACC/2305/01/1636 Charles James Bevan Jul 1877 - Jan Bundle of 6 monthly accounts of [personal 1882 benefactions] 6

ACC/2305/01/1637 Charles James Bevan: Papers relating to no date trusteeship of St Matthew, St Marylebone (ACC/2305/01/1637-1640) Details of trusts, monies etc

ACC/2305/01/1638 Charles James Bevan: Papers relating to Jun 1864 - Apr trusteeship of St Matthew, St Marylebone 1881 (ACC/2305/01/1637-1640) Receipts for interest on repair fund from churchwardens (9) with correspondence 22 LONDON METROPOLITAN ARCHIVES Page 172 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1639 Charles James Bevan: Papers relating to Jan 1870 - Jan trusteeship of St Matthew, St Marylebone 1882 (ACC/2305/01/1637-1640) Dividend receipts, 3% Consols 14

ACC/2305/01/1640 Charles James Bevan: Papers relating to Mar 1865 - Jan trusteeship of St Matthew, St Marylebone 1881 (ACC/2305/01/1637-1640) Receipts and correspondence, 3% consols 11

ACC/2305/01/1641 Charles James Bevan Feb - Mar Letters about possible appointment of Rev. 1882 Trevor Fielder, curate of Christ Church, Westminster, to St Andrew [Lambeth] 5

ACC/2305/01/1642 Charles James Bevan Jan 1870 - Jan Papers and envelopes giving details of parishes 1881 and cures, etc. and particulars of trusts, of St Jude, Southwark; St Stephen, Kent Street; Reeve Mission Room; East Street; St Paul, London Dock; Holy Trinity, Claygate; All Saints, Shooters Hill; Fisherton, Salisbury

ACC/2305/01/1643 Charles James Bevan Jan 1870 - Jan Papers and envelopes giving details of parishes 1881 and cures, etc. and particulars of trusts, of St Jude, Southwark; St Stephen, Kent Street; Reeve Mission Room; East Street; St Paul, London Dock; Holy Trinity, Claygate; All Saints, Shooters Hill; Fisherton, Salisbury

ACC/2305/01/1644 Charles James Bevan Jan 1870 - Jan Papers and envelopes giving details of parishes 1881 and cures, etc. and particulars of trusts, of St Jude, Southwark; St Stephen, Kent Street; Reeve Mission Room; East Street; St Paul, London Dock; Holy Trinity, Claygate; All Saints, Shooters Hill; Fisherton, Salisbury LONDON METROPOLITAN ARCHIVES Page 173 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1645 Charles James Bevan Jan 1870 - Jan Papers and envelopes giving details of parishes 1881 and cures, etc. and particulars of trusts, of St Jude, Southwark; St Stephen, Kent Street; Reeve Mission Room; East Street; St Paul, London Dock; Holy Trinity, Claygate; All Saints, Shooters Hill; Fisherton, Salisbury

ACC/2305/01/1646 Charles James Bevan Jan 1870 - Jan Papers and envelopes giving details of parishes 1881 and cures, etc. and particulars of trusts, of St Jude, Southwark; St Stephen, Kent Street; Reeve Mission Room; East Street; St Paul, London Dock; Holy Trinity, Claygate; All Saints, Shooters Hill; Fisherton, Salisbury

ACC/2305/01/1647 Charles James Bevan Jan 1870 - Jan Papers and envelopes giving details of parishes 1881 and cures, etc. and particulars of trusts, of St Jude, Southwark; St Stephen, Kent Street; Reeve Mission Room; East Street; St Paul, London Dock; Holy Trinity, Claygate; All Saints, Shooters Hill; Fisherton, Salisbury

ACC/2305/01/1648 Charles James Bevan Aug 1881 Conveyance of graves in Brompton Cemetery

ACC/2305/01/1649 Charles James Bevan and Alfred Henry Bevan Aug 1862 - Bdle. of draft deeds of covenant relating to Dec 1868 partnership in brewery

ACC/2305/01/1650 Alfred Henry Bevan: Charles James Bevan Jun 1882 - Apr deceased 1884 Solicitors bill for work in relation to succession duty payable on shares of A.H. and F.L. Bevan in brewery, formerly those of Chas. Jas. Bevan

ACC/2305/01/1651 Alfred Henry Bevan: Charles James Bevan Dec 1894 deceased Duplicate notice to trustees of assignment to Economic Life Assurance Society 2 copies

ACC/2305/01/1652 Alfred Henry Bevan: Charles James Bevan Dec 1894 deceased Notice of mortgage in trusts of will of Chas. Jas. Bevan (William Laurence Bevan) LONDON METROPOLITAN ARCHIVES Page 174 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1653 Alfred Henry Bevan: Charles James Bevan Dec 1894 deceased Papers about notice of mortgage in trusts of will of Chas. Jas. Bevan (Hugh Bevan)

ACC/2305/01/1654 Alfred Henry Bevan: Charles James Bevan Jun - Aug deceased 1882 Letters to Emma M. Bevan about settlement of trusts under marriage settlement of Mr and Mrs C.J. Bevan

ACC/2305/01/1655 Alfred Henry Bevan Nov 1872 - Jul Bank pass book 1876

ACC/2305/01/1656 Alfred Henry Bevan Jul 1876 - Aug Bank pass book 1879

ACC/2305/01/1657 Alfred Henry Bevan Feb 1882 - Bank pass book Nov 1883

ACC/2305/01/1658 Alfred Henry Bevan Nov 1883 - Bank pass book Jan 1886

ACC/2305/01/1659 Alfred Henry Bevan Dec 1888 - Bank pass book Mar 1891

ACC/2305/01/1660 Alfred Henry Bevan Mar 1891 - Jan Bank pass book 1893

ACC/2305/01/1661 Alfred Henry Bevan Jan 1893 - Bank pass book Nov 1894

ACC/2305/01/1662 Alfred Henry Bevan Jan 1894 - Bank pass book Nov 1896

ACC/2305/01/1663 Alfred Henry Bevan Nov 1896 - Bank pass book Dec 1898

ACC/2305/01/1664 Alfred Henry Bevan Jun 1896 Deposit and debenture stock, Barclay Perkins and Co. Ltd LONDON METROPOLITAN ARCHIVES Page 175 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1665 Alfred Henry Bevan Jul 1886 - Jul Agreements that Reverend Cecil Maitland 1893 Bevan's money form part of A.H. Bevan's note account at Brewery

ACC/2305/01/1666 Alfred Henry Bevan Jun - Jul 1896 Papers about purchase of debenture stock in Southern Punjab Railway Co. Ltd., incl. prospectus

ACC/2305/01/1667 Alfred Henry Bevan Aug 1888 - Receipts for payments by Emily Marson and Jan 1896 Thomas Fish Marson

ACC/2305/01/1668 Alfred Henry Bevan Apr 1886 - Oct Papers in Capt. and Mrs Waller's settlement 1898

ACC/2305/01/1669 Alfred Henry Bevan Jul 1896 John Temple Scriven's note account at Barclay Perkins (A.H. Bevan a trustee of the will of John Bagot Scriven with Arthur Thomas Marson)

ACC/2305/01/1670 Alfred Henry Bevan Jun 1898 Notice to trustees of Fredk. Perkins decd (incl. A.H. Bevan) about C.A.C. Perkins' reversion

ACC/2305/01/1671 Alfred Henry Bevan Jun 1898 - Jul Envelope of applications and requests for 1900 cheques from successful applicants, with cheque book, Southwark Poor Children's Aid Fund (A.H. Bevan ? treasurer or chairman)

ACC/2305/01/1672 Alfred Henry Bevan May - Jun Requests for cheques for payment of teachers' 1900 salaries, etc., from W. Corbett, 8 Southwark Bridge Road

ACC/2305/01/1673 Alfred Henry Bevan Jul 1898 - Mar Duplicate agreements and papers for short- 1899 term lease of 3 Adelaide Mansions and 10 Palmeira Mews, Hove, Sussex

ACC/2305/01/1674 Alfred Henry Bevan 1890 - 1900 Loose bills, most un-receipted and 2 notes, no date LONDON METROPOLITAN ARCHIVES Page 176 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1675 Alfred Henry Bevan Jan - Mar 1900 Harrods' receipted bills for thirst-quenchers sent to CLV, South Africa 'Harrods Stores Papers'

ACC/2305/01/1676 Alfred Henry Bevan Mar - Jun 1900 ACC/2305/01/1676/01-6/3, ACC/2305/01/1677/1-8, ACC/2305/01/1678/1- 2/4, ACC/2305/01/1679/1-2/4 Accounts at De Keyser's Royal Hotel, Victoria Embankment, for Sheriff Sir A.H. Bevan and Alderman and Lord Mayor, Sir W. Peter Treloar 1 bundle

ACC/2305/01/1677 Alfred Henry Bevan Mar - Jun 1900 ACC/2305/01/1676/01-6/3, ACC/2305/01/1677/1-8, ACC/2305/01/1678/1- 2/4, ACC/2305/01/1679/1-2/4 Accounts at De Keyser's Royal Hotel, Victoria Embankment, for Sheriff Sir A.H. Bevan and Alderman and Lord Mayor, Sir W. Peter Treloar 1 bundle

ACC/2305/01/1678 Alfred Henry Bevan Mar - Jun 1900 ACC/2305/01/1676/01-6/3, ACC/2305/01/1677/1-8, ACC/2305/01/1678/1- 2/4, ACC/2305/01/1679/1-2/4 Accounts at De Keyser's Royal Hotel, Victoria Embankment, for Sheriff Sir A.H. Bevan and Alderman and Lord Mayor, Sir W. Peter Treloar 1 bundle

ACC/2305/01/1679 Alfred Henry Bevan Mar - Jun 1900 ACC/2305/01/1676/01-6/3, ACC/2305/01/1677/1-8, ACC/2305/01/1678/1- 2/4, ACC/2305/01/1679/1-2/4 Accounts at De Keyser's Royal Hotel, Victoria Embankment, for Sheriff Sir A.H. Bevan and Alderman and Lord Mayor, Sir W. Peter Treloar 1 bundle

ACC/2305/01/1680 Bevan family Apr 1893 Receipted bill, C. Bevan

ACC/2305/01/1681 Bevan family Jul - Aug 1898 Request for payment and bill, W. Bevan LONDON METROPOLITAN ARCHIVES Page 177 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1682 Bevan family Jul 1890 Receipt, Reverend E.C. Bevan

ACC/2305/01/1683 Bevan family 25 Dec 1892 Bill from St Petroc Hotel, Padstow, Mr Bevan

ACC/2305/01/1684 Signed and draft executors' accounts Apr 1882 - Sep 1884

ACC/2305/01/1685 Signed and draft executors' accounts Apr 1882 - Sep 1884

ACC/2305/01/1686 Statement of executors' accounts Apr 1882 - Sep 1884

ACC/2305/01/1687 Executors' current account with related papers Apr 1882 - Dec to Aug 1893 enclosed 1892

ACC/2305/01/1688 'J. Bevan 1834', that is C.J. Bevan's account for Jul 1834 - Jul cash and interest, with 2 IOUs enclosed Jul 1881 1869, Dec 1879

ACC/2305/01/1689 Bundle 'Various Trust deeds etc. Chas. Jas. c 1846 Bevan's xors' Copy marriage settlement of Abraham Rawlinson and Emma Chapman April 1814 32 items

ACC/2305/01/1690 Bundle 'Copy of Marriage Settlement C.J. no date Bevan' to Emma Curtis Feb 1835, being 2 copies and abstract

ACC/2305/01/1691 Bundle 'Documents and letters relating to Jul 1844 - Jul marriage settlement trust funds and M[ ]', that is 1876 marriage settlement of Rev. Henry Pratt and Mary Davys

ACC/2305/01/1692 Bundle 'Rawlinson Trust' with note of C.J. Nov 1839 - Apr Bevan's trusteeship, being copy documents 1846

ACC/2305/01/1693 Bundle of papers relating to executors of Capt. Dec 1852 - Oct Jas. Johnston (including C. J. Bevan) 1862 Accounts and notice 6 items LONDON METROPOLITAN ARCHIVES Page 178 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1694 Letter about W.R. Bevan's marriage settlement Jul 1847

ACC/2305/01/1695 Extract of marriage settlement of Rev. John no date Lincoln Galton and Louisa Mary Bevan May 1838 with statement as to settled property

ACC/2305/01/1696 Empty envelope no date

ACC/2305/01/1697 Bond of indemnity, and draft, Thomas Apr 1846 Rawlinson to C.J. Bevan

ACC/2305/01/1698 'W R Bevan Trust: application to CJB' Mar 1846

ACC/2305/01/1699 Copy list of investments, W.R. Bevan's trust no date

ACC/2305/01/1700 'Paper of dates' 1846-1847, W.R. Bevan's trust no date

ACC/2305/01/1701 'Letters', W.R. Bevan's trust Aug 1846 - Jun 1847

ACC/2305/01/1702 Notice of disposal of portion May 1867

ACC/2305/01/1703 Case for consultation, W.R. Bevan's trust Jun 1846

ACC/2305/01/1704 Instructions, with draft Jun 1847

ACC/2305/01/1705 Letter from solicitor to C. J. Bevan as trustee of Sep 1877 Mr and Lady A. Bevan

ACC/2305/01/1706 Letter from solicitor to C.J. Bevan as trustee of Nov 1874 R.C.L. Bevan

ACC/2305/01/1707 Envelope containing three letters about Jan 1869 marriage settlement trust of Mr and Mrs Robert Hanbury (C.J. Bevan a trustee) with 2 further letters Jan 1868 and 2 other letters Sep 1875

ACC/2305/01/1708 Trustees' copy will of C.J. Bevan Aug 1881

ACC/2305/01/1709 Copy agreement between W.F. Baynes and Feb 1869 C.J. Bevan for purchase of solicitor's business for A. Talbot Bevan and another LONDON METROPOLITAN ARCHIVES Page 179 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1710 Robert Barclay's note that Alfred Bevan's Jul 1884 marriage settlement was in his care

ACC/2305/01/1711 Release of C.J. Bevan's trustees from certain Apr 1883 provisions of his will

ACC/2305/01/1712 General expenses account book '1' Sep 1814 - Part of former bundle 'Rev. Bevan' [now kept Mar 1819 separately] ACC/2305/01/1712-1722

ACC/2305/01/1713 General expenses account book Mar 1819 - Part of former bundle 'Rev. Bevan' [now kept Feb 1827 separately] ACC/2305/01/1712-1722

ACC/2305/01/1714 General expenses account book '3' Mar 1827 - Part of former bundle 'Rev. Bevan' [now kept Dec 1831 separately] ACC/2305/01/1712-1722

ACC/2305/01/1715 General expenses account book 'Charles J. Jul 1832 - Jan Bevan 1832' 1840 Part of former bundle 'Rev. Bevan' [now kept separately] ACC/2305/01/1712-1722

ACC/2305/01/1716 General expenses account book 'Charles Jan 1840 - Jul James Bevan 1840' 1843 Part of former bundle 'Rev. Bevan' [now kept separately] ACC/2305/01/1712-1722

ACC/2305/01/1717 General expenses account book 'Charles J. Jul 1843 - Dec Bevan Aug 1843' 1846 Part of former bundle 'Rev. Bevan' [now kept separately] ACC/2305/01/1712-1722

ACC/2305/01/1718 General expenses account book Jan 1847 - Part of former bundle 'Rev. Bevan' [now kept Dec 1848 separately] ACC/2305/01/1712-1722

ACC/2305/01/1719 General expenses account book Jan 1849 - Part of former bundle 'Rev. Bevan' [now kept Dec 1852 separately] ACC/2305/01/1712-1722

ACC/2305/01/1720 General expenses account book Jan 1853 - Jul Part of former bundle 'Rev. Bevan' [now kept 1859 separately] ACC/2305/01/1712-1722 LONDON METROPOLITAN ARCHIVES Page 180 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1721 General expenses account book Jul 1859 - Jun Part of former bundle 'Rev. Bevan' [now kept 1865 separately] ACC/2305/01/1712-1722

ACC/2305/01/1722 Account book (? personal expenditure) Jul 1859 - Jun Part of former bundle 'Rev. Bevan' [now kept 1865 separately] ACC/2305/01/1712-1722

ACC/2305/01/1723 Bdle. of executors' cheque stubs Apr 1882 - Jan 1883

ACC/2305/01/1724 Cheque stubs, payments to Bevan family by Jan - Oct 1883 executors

ACC/2305/01/1725 Cheque stubs, payments to Bevan family by Dec 1883 - executors May 1885

ACC/2305/01/1726 Cheque stubs, payments to Bevan family by May 1885 - executors [book only partly used] Jan 1893

ACC/2305/01/1727 Cheque stubs, payments to Bevan family by Jun 1885 - Jan executors 1891

ACC/2305/01/1728 Cheque stubs, payments to Bevan family by Feb 1891 - executors, with 3 cancelled cheques Apr 1896 Feb 1897 enclosed

ACC/2305/01/1729 Cheque stubs, payments to Bevan family by Jul 1897 - Apr executors 1901

ACC/2305/01/1730 Bdle. of cancelled cheques c Jan 1884 - Jan 1901

ACC/2305/01/1731 Receipts to executors Dec 1884 Jul 1888

ACC/2305/01/1732 Bundle, Francis Gent Campbell's legacy, being 1880 statements of accounts and solicitor's letter

ACC/2305/01/1733 Bundle, Reeve Mission Room, 9-12 York Court, Jul 1878 - Aug Marylebone, being envelope containing 1879 schedule of deeds and receipted bills, and analysis of trust deed Aug 1879 LONDON METROPOLITAN ARCHIVES Page 181 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/01/1734 Bdle. of 5 draft deeds relating to C.J. Bevan Sep - Dec and partnership in Barclay Perkins 1868

ACC/2305/01/1735 Bdle. of receipts and corresp. C.J. Bevan's Oct 1884 - Apr estate, incl. papers about muddled state of 1901 C.M. Bevan's financial affairs 1884 (ACC/2305/01/1735/9) BLUE NILE BREWERY LIMITED: CORPORATE Minutes

ACC/2305/02/001 Khartoum board minutes 'Barclay Perkins and May 1954 - Jul Not available for general access Co. Limited' 1956 Indexed

ACC/2305/02/002 Copy directors' board minutes Jan 1964 - Jul Not available for general access 1968

ACC/2305/02/003 Copy directors' board minutes Dec 1968 - Not available for general access Jan 1970 Managing director's reports

ACC/2305/02/004 Managing director's reports Jan 1964 - Dec 1965

ACC/2305/02/005 Managing director's reports Jan 1966 - Jan 1967

ACC/2305/02/006 Managing director's reports Jan 1967 - Oct 1968

ACC/2305/02/007 Managing director's reports Jan - Jul 1969 Reports by T.F. Bunting

ACC/2305/02/008 Reports by T F Bunting Mar 1965 - Apr 1969 Annual general meeting papers

ACC/2305/02/009 Annual general meeting copy minutes and Feb 1965 - other papers Feb 1970

ACC/2305/02/010 Annual general meeting papers Feb 1967 LONDON METROPOLITAN ARCHIVES Page 182 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Memorandum and articles of association

ACC/2305/02/011 Memorandum and articles of association 1925

ACC/2305/02/012 Memorandum of articles of association Dec 1951

ACC/2305/02/013/001 Memorandum and articles of association Dec 1951

ACC/2305/02/013/002 Memorandum and articles of association (copy) 1951 enclosing 2 copies of printed offer subsequent to merger of Courage and Co. and Barclay Perkins and Co. June 1955 2

ACC/2305/02/013/003 Draft copy with dates in ms no date

ACC/2305/02/013/004 Memorandum and articles of association of Jul 1951 Abu-Ela Trading Co. Ltd

ACC/2305/02/013/005 Memorandum and articles of association of Jul 1951 Abu-Ela Plantations Co Ltd

ACC/2305/02/013/006 Memorandum and articles of association of Jul 1951 Abu-Ela States Co Ltd.

ACC/2305/02/014 Memorandum and articles of association 1951 amended Dec 1954, Feb 1965, July 1969 (in manuscript)

ACC/2305/02/015 Memorandum and articles of association Jan 1955 (change of name) 2 copies

ACC/2305/02/016 Memorandum and articles of association Jul 1969 2 copies Political file

ACC/2305/02/017 File about political matters Feb 1958 - Jun 1968

ACC/2305/02/018 File about political matters Jul 1967 - May 1968 Files re Sudan LONDON METROPOLITAN ARCHIVES Page 183 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/02/019 Khartoum News Service 1964 - record of 1964 events 3

ACC/2305/02/020 File of papers about nationalization of banks in May - Aug Sudan 1970 Compensation file

ACC/2305/02/021 File concerning contacts with governments Oct 1971 - Feb (compensation) 1972 Brewery files

ACC/2305/02/022 Statistics of staff, stocks and sales 1956 - 1969 35

ACC/2305/02/023 File concerning organization of brewery Jan 1965 - Feb ('Courage Export) Ltd') 1970 Indexed Correspondence

ACC/2305/02/024/001 File of correspondence Jan - Aug Part of box file ACC/2305/02/024/1-3 1956

ACC/2305/02/024/002 File 'Mr Toop's visit' Oct 1953 - Apr Part of box file ACC/2305/02/024/1-3 1956

ACC/2305/02/024/003 Notes on use of new bottles Feb 1957 Part of box file ACC/2305/02/024/1-3

ACC/2305/02/025 File of correspondence, E M Friend May 1964 - Dec 1970

ACC/2305/02/026 File of correspondence, R Mitchell May 1969 - Jun 1970

ACC/2305/02/027 File of general correspondence and reports Jan 1964 - Dec 1966

ACC/2305/02/028 File of general correspondence Apr 1964 - May Jan 1964 - 1970 and general administrative papers Jan May 1970 1964 - Apr 1969 ('Courage (Export) Ltd') Both parts indexed LONDON METROPOLITAN ARCHIVES Page 184 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Visits file

ACC/2305/02/029 File relating to R P Flower's visits Dec 1968 - Aug 1971

ACC/2305/02/030 File relating to visitors from Khartoum Mar 1969 - Apr 1970 Press cuttings

ACC/2305/02/031 File of press cuttings, etc. Oct - Nov 1964 BLUE NILE BREWERY LIMITED: FINANCE Balance sheets

ACC/2305/02/032 File relating to balance sheets, incl some final Jan 1965 - Oct accounts 1969 Accounts and correspondence

ACC/2305/02/033 File of accounts and correspondence Jan 1960 - Oct 1965

ACC/2305/02/034 File of accounts and correspondence Sep 1965 - May 1970

ACC/2305/02/035 File of monthly accounts and correspondence Jan 1967 - ('Courage (Export) Ltd') May 1970 Revaluation and accounts

ACC/2305/02/036 Revaluation, Dec 1966, with accounts and Oct 1965 - Oct other financial papers 1971 Budgets

ACC/2305/02/037 Revenue budget ('Courage, Barclay and Sep 1964 - Simonds General Files') Jan 1970

ACC/2305/02/038 Capital budgets [Courage (Export) Limited] Mar 1968 - Feb 1969 Cash forecast

ACC/2305/02/039 Cash forecast May 1964 Feb 1965 - Mar 1968 Remuneration file LONDON METROPOLITAN ARCHIVES Page 185 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/02/040 File mainly about remuneration Feb 1965 - Feb 1969 Excise duty file

ACC/2305/02/041 File about excise duty Mar 1965 - Jun 1970 Financial papers

ACC/2305/02/042 Box file containing 2 files and a bundle of Dec 1951 - general financial papers Jun 1956

ACC/2305/02/043 File of general financial papers including share Oct 1964 - transfers ('Courage (Export) Limited') May 1970 BLUE NILE BREWERY LIMITED: SALES AND PRODUCTION Wine and spirit trade files

ACC/2305/02/044 File about Curtsuridis' wine and spirit agencies Feb 1963 - Apr ('Courage (Export) Limited') 1968

ACC/2305/02/045 File concerning proposal to set up Saccone and Jan 1965 - Jun Speed (Sudan) Ltd, being general papers, 1969 including draft agreements, and matters relating to Curtsuridis' wine and spirit trade, enclosing two draft sale agreements 1966, 1967 3 Sales file

ACC/2305/02/046 File about sales Apr 1965 - Sep 1969 Technical consultancy agreement

ACC/2305/02/047 Technical consultancy agreement Jan 1970 - 3 Aug 1971 BLUE NILE BREWERY LIMITED: STAFF Head brewers

ACC/2305/02/048 File about A E Limongelli, head brewer May 1958 - Not available for general access Apr 1969

ACC/2305/02/049 File about A E Limongelli, head brewer Oct 1965 - Dec Not available for general access 4 1971 LONDON METROPOLITAN ARCHIVES Page 186 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Appointments

ACC/2305/02/050 File of correspondence about appointments of Oct 1964 - Apr Not available for general access brewers and engineers 1971 Trainees

ACC/2305/02/051 File relating to trainees Nov 1964 - Apr Not available for general access 1970 Salaries

ACC/2305/02/052 File of salaries papers Jan 1967 - Oct Not available for general access 1970 Allowances

ACC/2305/02/053 File relating to staff travel and educational Nov 1964 - Apr allowances 1970 Trade unions, wages and bonuses

ACC/2305/02/054 File concerning trade unions, wages and Mar 1965 - bonuses Feb 1969 Institute of brewing records

ACC/2305/02/055 Joining Institute of Brewing 1960 2 letters CAMWAL LIMITED: CORPORATE Share records

ACC/2305/03/001 Cancelled and unissued preference share Jun 1953 - Apr certificates (vol) 1957

ACC/2305/03/002 Mortgage debenture share certificates; some 1900 - Feb cancelled; 751-855 issued 1944

ACC/2305/03/003 File of shareholders' letters of indemnity Oct 1903 - Mar 1953

ACC/2305/03/004 File of correspondence about deceased Jun - Sep shareholders (in relation to take-over) 1954 30 Articles of association LONDON METROPOLITAN ARCHIVES Page 187 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/03/005 Memorandum and articles of association, Jan 1900 including special resolution May 1945 Reports

ACC/2305/03/006/001 File 1958 - 1960 Not available for general access Feb - May 1958 reports for Board meetings with earlier figures; Mar 1958 - Mar 1960 sales figures CAMWAL LIMITED: FINANCE Accounts and related papers

ACC/2305/03/006/002 Report, balance sheet, etc Mar 1960 Not available for general access Enclosed in ACC/2305/03/006/1

ACC/2305/03/007 Balance sheet and profit and loss accounts, Mar 1965 Mar 1965, with balance sheet and directors' report 1967 Apr 1966 - Jan 1967 3 copies CAMWAL LIMITED: SALES Policy papers and structures

ACC/2305/03/008/001 Accounts and correspondence: merger with Sep 1960 - Not available for general access Cantrell and Cochrane and subsequent papers Sep 1964 Trade returns

ACC/2305/03/008/002 Accounts; (Cantrell and Cochrane (Southern) Dec 1961 - Oct Not available for general access Ltd) (Items numbered 008/002-007) 1964 Enclosed in ACC/2305/03/008/1 Clubs trade papers

ACC/2305/03/008/008 Papers on proposed sale of Cantrell and 1964 Not available for general access Cochrane (Southern) Limited to Schweppes Enclosed in ACC/2305/03/008/1 CAMWAL LIMITED: PROPERTY Register of deeds and documents

ACC/2305/03/009/001 Management structure: policy papers Sep 1959 Not available for general access Part of file ACC/2305/03/009/1-3 CAMWAL LIMITED: PUBLIC RELATIONS Press cuttings and photographs LONDON METROPOLITAN ARCHIVES Page 188 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/03/009/002 Price structure: policy papers Apr 1960 Not available for general access Part of file ACC/2305/03/009/1-3

ACC/2305/03/009/003 Sales meetings papers May - Nov Not available for general access Part of file ACC/2305/03/009/1-3 1960

ACC/2305/03/010 Monthly trade returns, incl. annual report and Apr 1960 - Apr accounts, 1960 1961

ACC/2305/03/011 Clubs trade papers (Courage and Co) Jul 1953 - Jun 1958

ACC/2305/03/012/001 Register of deeds and documents (revised Aug c 1900 - 1961 1957)

ACC/2305/03/012/002 Related papers, especially schedules of deeds circa 1900 - and documents and receipts 1970 Enclosed in ACC/2305/03/012/1

ACC/2305/03/013/001 Volume of press - cuttings Feb 1893 - Indexed Nov 1954

ACC/2305/03/013/002 Photographs of premises and staff (Items c1910 numbered 013/002-007) Enclosed in ACC/2305/03/013/1 DARTFORD BREWERY COMPANY LIMITED: CORPORATE Minutes

ACC/2305/04/001 Board minutes Jul 1942 - Jan Not available for general access Indexed 1955 Former Reference: 'No 7'

ACC/2305/04/002 Board minutes Jan 1955 - Jun Not available for general access Indexed 1970 Incl general meeting minutes Former Reference: 'No 8'

ACC/2305/04/003 Annual general meeting and stockholders' Oct 1897 - Jul minutes 1961 In front, note of production as exhibit in Chancery Dec 1956 Register of directors and secretaries LONDON METROPOLITAN ARCHIVES Page 189 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/04/004 Register of directors and secretaries 1904 - Jan 1969 Register of members and shares

ACC/2305/04/005 Register of members with ordinary and May 1957 - Preference B shares ledgers Jun 1964 Register of mortgages and deeds

ACC/2305/04/006/001 Register of mortgages with, at end, list of deeds Oct 1897 - Apr at bank May - Aug 1922 1958

ACC/2305/04/006/002 Copy charge 21 Jan 1957 registered 4 Feb 1957 1957 Enclosed in ACC/2305/04/006/1

ACC/2305/04/007 Register of mortgages Jan 1957 - Mar 1969 Share records

ACC/2305/04/008 Register of transfers 'No 1' 1948 - 1961 Dec 1948 - May 1956 cumulative pref. shares Dec 1950 - Oct 1957 pref. B shares May 1957 - Feb 1961 ordinary shares Financial records of brewery and style and winch limited

ACC/2305/04/009/001 Dartford Brewery Co Ltd: schedule of 1947 stockholders with 6 related enclosures (Items numbered 009/001-007) Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38)

ACC/2305/04/009/008 Dartford Brewery Co Ltd: bank book 1947 Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 1 Volume

ACC/2305/04/009/009 Dartford Brewery Co Ltd: bank book 1947 Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 1 Volume LONDON METROPOLITAN ARCHIVES Page 190 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/04/009/010 Dartford Brewery Co Ltd: 'conversion allotment 1947 letters exchanged for stock certificates' Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 1 bdle

ACC/2305/04/009/011 Dartford Brewery Co Ltd: 'allotment letters 1947 (cash) exchanged for stock certificates' Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 1 bdle

ACC/2305/04/009/012 Dartford Brewery Co Ltd: 'conversion 1947 application 'splits'' Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 1 bdle

ACC/2305/04/009/013 Dartford Brewery Co Ltd: fully paid allotment 1947 letters Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 1 bdle

ACC/2305/04/009/014 Dartford Brewery Co Ltd: 'forms of acceptance 1947 and receipt exchanged for allotment letters' Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 1 bdle

ACC/2305/04/009/015 Dartford Brewery Co Ltd:'4½% redemption 1947 bank statements' and receipts Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 1 bdle LONDON METROPOLITAN ARCHIVES Page 191 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/04/009/016 Dartford Brewery Co Ltd: stock certificates and 1947 related corresp Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 1 bdle

ACC/2305/04/009/017 Style and Winch Ltd: suggestions for agenda, 1947 timetable, etc Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672

ACC/2305/04/009/018 Style and Winch Ltd: explanatory letter 1947 Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 2 blank copies

ACC/2305/04/009/019 Style and Winch Ltd: schedule of stockholders, 1947 payments list' Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672

ACC/2305/04/009/020 Style and Winch Ltd: bank book 1947 Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672

ACC/2305/04/009/021 Style and Winch Ltd: applications for exchange 1947 Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 1 bdle LONDON METROPOLITAN ARCHIVES Page 192 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/04/009/022 Style and Winch Ltd: conversion allotment 1947 letters exchanged for stock certificates Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 1 bdle

ACC/2305/04/009/023 Style and Winch Ltd: 'allotment letters (cash) 1947 exchanged for stock certificates' Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 1 bdle

ACC/2305/04/009/024 Style and Winch Ltd: 'cash splits and 1947 conversion' Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 1 bdle

ACC/2305/04/009/025 Style and Winch Ltd: forms of acceptance and 1947 receipt Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 1 bdle

ACC/2305/04/009/026 Style and Winch Ltd: redemption bank 1947 statements and receipts Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 1 bdle

ACC/2305/04/009/027 Style and Winch Ltd: list of payments in 1947 suspense, with carbon Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 LONDON METROPOLITAN ARCHIVES Page 193 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/04/009/028 Style and Winch Ltd: list of cheques to be Oct 1947 certified Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672

ACC/2305/04/009/029 Style and Winch Ltd: Correspondence about 1947 - 1948 individual stockholders (Items numbered 009/029-032) Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 1 file

ACC/2305/04/009/033 Style and Winch Ltd: bundle of letters about 1947 brokerage payable Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672

ACC/2305/04/009/034 Style and Winch Ltd: Exchange Telegraph Co 1948 information card about Style and Winch Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672

ACC/2305/04/009/035 Dartford Brewery Co Ltd and Style and Winch 1947 Ltd: Deposit account paying in stubs enclosing list of Dartford Brewery allottees Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672

ACC/2305/04/009/036 Dartford Brewery Co Ltd and Style and Winch 1947 Ltd: bank book of Lord Cornwallis and A B Winch Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 LONDON METROPOLITAN ARCHIVES Page 194 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/04/009/037 Dartford Brewery Co Ltd and Style and Winch Mar - Apr 1947 Ltd: Correspondence Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 1 bdle

ACC/2305/04/009/038 Dartford Brewery Co Ltd and Style and Winch Mar - Apr 1947 Ltd: Correspondence Part of tin trunk inscribed 'Style and Winch Limited and Dartford Brewery Co Ltd Debenture Conversions 1947' (ACC/2305/04/009/1-38) 3672 1 bdle Registers of seals

ACC/2305/04/010 Register of seals 1948 - 1959 Dec 1948 - Jan 1959 pref shares Dec 1950 - Oct 1957 B pref shares May 1957, Jan 1959 ordinary shares

ACC/2305/04/011 Register of seals, debenture stock Dec 1948 - Dec 1956

ACC/2305/04/012 Register of seals indexed Nov 1938 - Apr With sealings for - 1970 Feb 1958 - Oct 1962 Courage and Barclay: indexed May 1960 - May 1967 Courage, Barclay and Simonds Nov 1958 - Aug 1962 Royal Brewery Brentford July 1958 - July 1962 Courage and Co Oct 1960 Ashford Valley Cyders Articles of association

ACC/2305/04/013 Memorandum July 1897 and articles of 1897 - 1956 association Mar 1950 (3 copies), with a further copy enclosing memorandum of association etc and special resolution, Dec 1956 Formerly part of bundle of Courage and Co and other companies' memoranda.

ACC/2305/04/014 Memorandum July 1897 and articles of Mar 1958 Jul association Mar 1958, enclosing special 1961 resolution and articles of association July 1961 3 LONDON METROPOLITAN ARCHIVES Page 195 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Reports and accounts

ACC/2305/04/015 Box file of annual and half-yearly reports, Jun 1936 Jun accounts, balance sheets and statistics, incl and Dec 1939 statistics for Royal Brewery Brentford June Dec 1940 1936 and June 1939 12

ACC/2305/04/016 File of annual reports with memorandum and Mar 1947 - articles of association, Mar 1950 Mar 1955 10

ACC/2305/04/017 Annual and half-yearly reports and accounts, Mar 1932 - including statistics for Royal Brewery Brentford Mar 1937 proof and final copies 22 DARTFORD BREWERY COMPANY LIMITED: FINANCE Ledgers

ACC/2305/04/018 Private ledger Mar 1897 - Indexed Sep 1905

ACC/2305/04/019 Private ledger Oct 1905 - Sep Indexed 1915

ACC/2305/04/020 Private ledger Oct 1915 - Jan Indexed 1925

ACC/2305/04/021 Private ledger Jan 1925 - Indexed Dec 1931

ACC/2305/04/022 Private ledger Jan 1932 - Indexed Dec 1938

ACC/2305/04/023 Private ledger Jan 1939 - Mar Indexed 1947 Former Reference: 'No 3'

ACC/2305/04/024 Private ledger Apr 1947 - Apr Indexed 1951 Former Reference: 'No 4' LONDON METROPOLITAN ARCHIVES Page 196 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/04/025 Private ledger Oct 1916 - Sep 'OPL' 1921 Former Reference: Entries posted from this to other private ledgers Bank account books

ACC/2305/04/026 Bank account book May 1938 - Former Reference: 'No 5' Nov 1941

ACC/2305/04/027 Bank account book Dec 1941 - Former Reference: 'No 6' Nov 1946

ACC/2305/04/028 Bank account book Nov 1946 - Former Reference: 'No 7' Nov 1950 Publicans' accounts

ACC/2305/04/029 Publicans loans and deposits interest accounts Jun 1945 - Mar 1957 DARTFORD BREWERY COMPANY LIMITED: PROPERTY Insurance register

ACC/2305/04/030 Insurance register, licensed premises Aug 1926 - Jul In alphabetical order by house 1954 Premises repair order book

ACC/2305/04/031 Premises repair order book c Jan 1938 - Mar 1955 Tenants' dilapidations ledger

ACC/2305/04/032/001 Tenants' dilapidations ledger Jun 1950 - Mar Indexed 1957

ACC/2305/04/032/002 Ledger total no date Enclosed in ACC/2305/04/032/1 MEDWAY MINERAL WATERS LIMITED: CORPORATE Articles of association

ACC/2305/05/001 Memorandum and articles of association Aug 1949 Formerly in bundle of other companies' memoranda ROYAL BREWERY BRENTFORD LIMITED: CORPORATE LONDON METROPOLITAN ARCHIVES Page 197 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Minutes and related papers

ACC/2305/06/001 Directors' meeting minutes Aug 1890 - Sep 1899

ACC/2305/06/002 Directors' meeting minutes Oct 1899 - Feb Former Reference: 'No 2' 1909

ACC/2305/06/003 Directors' meeting minutes Mar 1909 - Former Reference: 'No 3' Aug 1919

ACC/2305/06/004 Directors' meeting minutes Aug 1919 - Indexed Jun 1924 Former Reference: 'No 4'

ACC/2305/06/005 Directors' meeting minutes Jun 1924 - Jun Indexed 1931 Former Reference: 'No 5'

ACC/2305/06/006 Directors' meeting minutes Aug 1931 - Indexed Jun 1941 Note of production in Chancery July 1933 Former Reference: 'No 6'

ACC/2305/06/007 Directors' meeting minutes Feb 1941 - Indexed Nov 1949 Former Reference: 'No 7'

ACC/2305/06/008 Directors' attendance book Nov 1917 - Apr 1925

ACC/2305/06/009 Directors' attendance book Apr 1925 - Dec 1933

ACC/2305/06/010 Directors' attendance book Apr 1951 - Feb 1960

ACC/2305/06/011 General meeting minute book Dec 1890 - Apr 'Shareholders minutes' with annual reports and 1943 accounts LONDON METROPOLITAN ARCHIVES Page 198 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/06/012 General meeting minute book with annual Mar 1944 - Jun reports and accounts 1960 Note of production as exhibit in Chancery Dec 1956 Former Reference: 'No 2' Agreements

ACC/2305/06/013 Bundle of agreements with Montague Ballard, Jan 1918 - Jan Chairman, with schedule 1923 Found in tin box of Barclay Perkins containing bundles of leases to licensed premises Former Reference: '53' Share records

ACC/2305/06/014 Ordinary and preference share allotment book c 1900 - c A-D 1947

ACC/2305/06/015 Ordinary and preference share allotment book Jan 1939 - S-Z '256-505' Nov 1949

ACC/2305/06/016 Ordinary share register Mar 1934 - Oct 1953

ACC/2305/06/017 Share transfer register 1919 - 1953 Mar 1919 - Oct 1953 ordinary Mar 1919 - Aug 1942 preference

ACC/2305/06/018 Share transfer register Jul 1943 - Mar 6% preference, 156 - 395 1957

ACC/2305/06/019 Ordinary share transfers 1369 - 1418 Jul 1943 - Aug Former Reference: 'No 4' 1948

ACC/2305/06/020 Preference share transfers 403 - 790 Sep 1900 - Jul Former Reference: 'No 2' 1924

ACC/2305/06/021 Preference share transfers 1924 - 1949 Nov 1924 - Sep 1933 794 - 891 (8%) Oct 1933 - Feb 1949 1 - 202 (6%) Former Reference: 'No 3' LONDON METROPOLITAN ARCHIVES Page 199 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/06/022 Bundle of trust deeds to secure debenture Mar 1891 - stock March 1891 - May 1948, and copies May 1948 With supplemental trust deeds and mortgages; demise of Royal Hotel, Brentford, Apr 1926; mortgage of 25-26 Strand on the Green, Apr 1928; papers about title to Warren Hotel, Hounslow, Oct 1930 - Feb 1934, and copy, certified Feb 1934, of memorandum and articles of association, Aug 1890, with amendments 24 items

ACC/2305/06/023 Stock transfer register May 1942 - 3% 1-223 (transfers) Dec 1956 4½% 851-1119 (certificates) Former Reference: 'No 3'

ACC/2305/06/024 Stock transfer register Jul 1954 - Dec 3½% 9406 - 9835 1956 Former Reference: 'No 5'

ACC/2305/06/025 Stock transfer forms Jan 1941 - Feb 4½% 380-565 1949 3% first mortgage 1-25 Former Reference: 'No 2' Register of seals

ACC/2305/06/026 Register of seals Dec 1890 - Aug 1917

ACC/2305/06/027 Register of seals 1949 - 1957 Aug 1949 - May 1957 preference shares Aug 1949 - Oct 1957 ordinary shares Former Reference: 'No 1' Register of seals and debenture stock

ACC/2305/06/028 Register of seals, debenture stock Jun 1949 - Former Reference: 'No 1' Dec 1956

ACC/2305/06/029 Register of seals, debenture stock 3-4% Before Jan Former Reference: 'No 4' 1948 - Dec 1956 Articles of association LONDON METROPOLITAN ARCHIVES Page 200 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/06/030 Memorandum and articles of association, Aug 1924 - 1947 1890 pub. 1924 amended May 1931, July 1933, Feb 1947

ACC/2305/06/031 Memorandum and articles of association as Dec 1956 part of order in Chancery sanctioning scheme of arrangement, enclosing special resolution 6 Dec 1956 Formerly part of bundle of Courage and Co and other companies' memoranda 2 Annual reports and accounts

ACC/2305/06/032 File of annual reports and accounts 1891 - 1952 With prospectus, Oct 1890, enclosing Chairman's remarks for year ending Mar 1949; copy letter about directors and table of appointments, Mar 1951, and reports and accounts 1943-1945, 1947, 1949-1952 11

ACC/2305/06/033 Box file of annual reports and accounts, mainly Mar 1947 - Chairman's or Secretary's copies with covering Mar 1956 letters and comments, and note, Mar 1956 10

ACC/2305/06/034 File of annual reports and accounts Mar 1947 - 9 Mar 1955

ACC/2305/06/035/001 Annual reports and accounts (Items numbered 1929 1932 - 035/001-018) 1937 Proof copies with balance sheets etc Incl profit and loss account, balance sheet and report on accounts for wines and spirits pool, Rochester

ACC/2305/06/035/019 Annual reports and accounts (Items numbered 1929 1932 - 035/019-030) 1937 Proof copies with balance sheets etc Incl profit and loss account, balance sheet and report on accounts for wines and spirits pool, Rochester ROYAL BREWERY BRENTFORD LIMITED: FINANCE Accounts LONDON METROPOLITAN ARCHIVES Page 201 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/06/036/001 Audited profit and loss accounts Dec 1926 - Dec 1944 Bank account books

ACC/2305/06/036/002 Directors' report, balance sheet and profit and Dec 1940 loss account Enclosed in ACC/2305/06/036/1

ACC/2305/06/037/001 Bank account book Dec 1926 - Former Reference: 'No 2' Dec 1928

ACC/2305/06/037/002 Invoice and list of missing vouchers (Items Dec 1928 numbered 037/002-015) Enclosed in ACC/2305/06/037/1

ACC/2305/06/037/016 Income tax application for payment and 3 Sep 1928 receipts, Royal Hotel, Boston Manor Enclosed in ACC/2305/06/037/1 4

ACC/2305/06/038 Bank account book Apr 1932 - Mar Former Reference: 'No 5' 1934

ACC/2305/06/039 Bank account book Apr 1934 - Mar Former Reference: 'No 6' 1936

ACC/2305/06/040 Bank account book Mar 1936 - Jul Former Reference: 'No 7' 1937

ACC/2305/06/041 Bank account book Jul 1937 - Jun Former Reference: 'No 8' 1938

ACC/2305/06/042 Bank account book Jul 1938 - May Former Reference: 'No 9' 1940

ACC/2305/06/043 Bank account book May 1940 - Former Reference: 'No 10' Oct 1942

ACC/2305/06/044 Bank account book Oct 1942 - Feb Former Reference: 'No 11' 1946

ACC/2305/06/045 Bank account book Oct 1948 - Dec Former Reference: 'No 13' 1950 LONDON METROPOLITAN ARCHIVES Page 202 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/06/046 Bank account book Dec 1950 - Former Reference: 'No 14' Jan 1953

ACC/2305/06/047 Bank account book Jan 1953 - Mar Former Reference: 'No 15' 1955 Loans and deposits

ACC/2305/06/048 Loans and deposits (interest) accounts Oct 1953 - Mar 1957 Ledger

ACC/2305/06/049 General ledger no date Very few entries, in pencil ROYAL BREWERY BRENTFORD LIMITED: PROPERTY Rent journal

ACC/2305/06/050 Rent journal, quarterly Mar 1950 - Mar 1957 Insurance register

ACC/2305/06/051 Insurance register, licensed premises 1934 - 1952 Aug 1926 - Feb 1952 (made up May 1934) In alphabetical order of house Premises repair order book

ACC/2305/06/052 Premises repair order book c Mar 1946 - May 1955 Tenants' dilapidations ledger

ACC/2305/06/053 Tenants' dilapidations ledger Jun 1950 - Apr 1954 Tenancy agreement

ACC/2305/06/054 Draft tenancy agreement with covering letter Feb 1937 and another draft, no date 3 items

ACC/2305/06/054/002 Draft tenancy agreement with covering letter Feb 1937 and another draft, no date LONDON METROPOLITAN ARCHIVES Page 203 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/06/054/003 Draft tenancy agreement with covering letter Feb 1937 and another draft, no date ROYAL BREWERY BRENTFORD LIMITED: PUBLIC RELATIONS Company history

ACC/2305/06/055 Brief history of company no date Formerly framed STYLE AND WINCH LIMITED: CORPORATE Minutes and related papers

ACC/2305/07/001 Board and general meeting minutes Jan 1936 - Jun Indexed 1950 Former Reference: 'No 6'

ACC/2305/07/002 Board and general meeting minutes Jun 1950 - Jan Not available for general access Indexed 1956 Former Reference: 'no 7'

ACC/2305/07/003 Board and general meeting minutes Feb 1956 - Not available for general access Note inside cover that volume was exhibited in Sep 1960 Chancery Lane in re Style and Winch Limited and in re the Companies Act 1948, 1956 Also includes: Style and Winch stockholders' meeting minutes Nov - Dec 1956, Mar 1957; Minutes of Maidstone management committee, Courage and Barclay Ltd, Mar 1957 - Sep 1960 Indexed Former Reference: 'No 8'

ACC/2305/07/004 Board and general meeting minutes Oct 1960 - Jun Not available for general access Also includes: 1970 Minutes of Maidstone management committee, Courage, Barclay and Simonds (Eastern) Ltd, formerly Courage and Barclay Ltd, Oct 1960 - Nov 1962 Indexed Former Reference: 'no 9'

ACC/2305/07/005 Minutes of meetings of joint committee with Mar 1924 - Apr Dartford Brewery and Royal Brewery Brentford 1927 Indexed LONDON METROPOLITAN ARCHIVES Page 204 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/07/006 Minutes of meetings of joint committee with Apr 1927 - Dartford Brewery and Royal Brewery Brentford May 1930 Indexed

ACC/2305/07/007 Minutes of meetings of joint committee with Jun 1930 - Jun Dartford Brewery and Royal Brewery Brentford 1933 Indexed

ACC/2305/07/008 Minutes of meetings of joint committee with Jul 1933 - Feb Dartford Brewery and Royal Brewery Brentford 1936 Indexed

ACC/2305/07/009 Minutes of meetings of joint committee with Mar 1936 - Dartford Brewery and Royal Brewery Brentford Nov 1938

ACC/2305/07/010 Minutes of meetings of joint committee with Dec 1938 - Jul Dartford Brewery and Royal Brewery Brentford 1944 Indexed

ACC/2305/07/011 Minutes of meetings of joint committee with Sep 1944 - Oct Dartford Brewery and Royal Brewery Brentford 1948 Indexed

ACC/2305/07/012 Directors' attendance book Apr 1956 - Nov Also includes meetings of Dartford Brewery Co 1962 Ltd, Maidstone management committee and last meeting of directors of Ashford Valley Cyders Ltd

ACC/2305/07/013 Register of members and ordinary share ledger May 1957 - Not printed Feb 1969 Register of mortgages and charges

ACC/2305/07/014/001 Register of mortgages and charges Mar 1899 - Jan 1957

ACC/2305/07/014/002 Notices from Land Registry of documents left Mar Oct 1922 for registration Enclosed in ACC/2305/07/014/1 1 notice

ACC/2305/07/014/003 Notices from Land Registry of documents left Mar Oct 1922 for registration Enclosed in ACC/2305/07/014/1 1 notice LONDON METROPOLITAN ARCHIVES Page 205 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/07/014/004 Copy instrument of charge on premises Feb 1922 Enclosed in ACC/2305/07/014/1

ACC/2305/07/014/005 Letter enclosing acknowledgment of no date memorandum of satisfaction of mortgage (Registrar of Joint Stock Companies) Enclosed in ACC/2305/07/014/1

ACC/2305/07/014/006 Letter enclosing acknowledgment of no date memorandum of satisfaction of mortgage (Registrar of Joint Stock Companies) Enclosed in ACC/2305/07/014/1

ACC/2305/07/014/007 Printed copy acknowledgment of indebtedness Apr 1901 in respect of further issue of œ75,000 debenture stock Enclosed in ACC/2305/07/014/1

ACC/2305/07/014/008 Letter enclosing valuation of properties to be Feb 1907 conveyed to debenture stock trustees Enclosed in ACC/2305/07/014/1 2

ACC/2305/07/014/009 Sales particulars of Tooting Brewery, High Nov 1907 Street, Tooting, and licensed premises, with plan (some properties annotated), enclosing notes Enclosed in ACC/2305/07/014/1

ACC/2305/07/014/010 Sales particulars of Tooting Brewery, High Nov 1907 Street, Tooting, and licensed premises, with plan (some properties annotated), enclosing notes Enclosed in ACC/2305/07/014/1

ACC/2305/07/015 Register of mortgages and charges Jul 1957 - Mar 1969 Register of directors

ACC/2305/07/016 Register of directors before 1907 - Feb 1969 Trust deeds LONDON METROPOLITAN ARCHIVES Page 206 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/07/017 'Copies of trust deeds re 6% redeemable Jul 1927 - Apr debenture stock' 1957 Copy of trust deed 18 July 1927 indexed and annotated Copy of deed of variation to trust deed of 18 July 1929 9 July 1948 Notice of general meeting of 6% stockholders 28 June 1948 Copy trust deed supplemental to those 18 July 1927, 5 July 1933, 7 Sep 1948 and 1 Mar 1950 12 Apr 1957 Copy of above, formerly stuck in, 12 Apr 1957 Copy supplemental trust deed 20 Feb 1928 6 Register of transfers of debenture stock

ACC/2305/07/018 Register of transfers 3% debenture stock Jan 1949 - Former Reference: 'no 7' Dec 1956 Registers of sealing

ACC/2305/07/019 Register of sealing Jan 1931 - Indexed from Dec 1962 numbered 1-96 Aug 1966

ACC/2305/07/020 Register of sealing numbered 97-117 Aug 1966 - Apr Last entry an assignment to Courage, Barclay 1970 and Simonds Ltd

ACC/2305/07/021 Register of sealing preference shares Dec 1948 - Item no longer in collection Jan 1958 Articles of association

ACC/2305/07/022 Memorandum and articles of association Jan 1950 Item no longer in collection

ACC/2305/07/023 Memorandum and articles of association Jan 1950 Item no longer in collection 3 copies

ACC/2305/07/024 Printed memorandum of association Dec 1956 Item no longer in collection

ACC/2305/07/025 Memorandum and article of association Mar 1958 Item no longer in collection enclosing copy resolution Aug 1961 Formerly part of bundle of various companies' memoranda 2 LONDON METROPOLITAN ARCHIVES Page 207 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Reports and accounts

ACC/2305/07/026 Box file of secretary's reports on accounts 1949 - 1954 1948/9-1953/4 Barclay Perkins' copies 7

ACC/2305/07/027 Box file of directors' reports and accounts 1929 - 1934 Incl London joint account of Style and Winch, Royal Brewery Brentford and Dartford Brewery Co Dec 1931 and list of contents of file 26

ACC/2305/07/028 Box file of directors' reports and accounts with 1936 - 1941 list of contents of file 21

ACC/2305/07/029 Bundle of directors' reports and accounts Mar 1947 - Mar 1955 Agreements

ACC/2305/07/030 File of undated agreements, mainly Style and 1929 Winch with directors but also Royal Brewery Brentford and Dartford Brewery Co with Col Winch, and agreement of Col Winch and Barclay Perkins for sale of Style and Winch shares, Feb 1929 STYLE AND WINCH LIMITED: FINANCE Assets and liabilities

ACC/2305/07/031 Bundle of papers 1907 - 1924 Comprising statement of assets and liabilities of London business, 1912, with covering letter, Aug 1913, and London store bottled beer account, Jan - Dec 1912; London stores profit and loss accounts Dec 1907, Dec 1912, Jan - June 1918, Dec 1923, with covering letter Apr 1924 6 Ledger

ACC/2305/07/032 'London' private ledger Mar 1935 - Indexed Dec 1944 LONDON METROPOLITAN ARCHIVES Page 208 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/07/033/001 'London' private ledger Jan 1945 - Mar Indexed 1956

ACC/2305/07/033/002 War damage (Items numbered 033/002-004) Jun 1955 Enclosed in ACC/2305/07/003/1 1 paper

ACC/2305/07/034/001 'London' private ledger Apr 1956 - Mar Indexed 1957

ACC/2305/07/034/002 Draft ledger sheets and other papers (Items no date numbered 034/002-005) Enclosed in ACC/2305/07/034/1 Bank account books

ACC/2305/07/035 Bank account book Jan 1899 - Dec 1904

ACC/2305/07/036 Bank account book Dec 1904 - Former Reference: 'No 2' Jun 1909

ACC/2305/07/037 Bank account book Jul 1909 - Dec Former Reference: 'No 3' 1913

ACC/2305/07/038 Bank account book Jan 1914 - Jun Former Reference: 'No 4' 1917

ACC/2305/07/039 Bank account book Jul 1917 - Dec Former Reference: 'No 5' 1926

ACC/2305/07/040 Bank account book Jan 1927 - Former Reference: 'No 6' Dec 1936

ACC/2305/07/041 Bank account book Jan 1929 - Mar Former Reference: 'No 2' 1931

ACC/2305/07/042 Bank account book Apr 1931 - Mar Former Reference: 'No 3' 1934

ACC/2305/07/043 Bank account book enclosing receipt Apr 1934 - Dec 2 1936 Former Reference: 'No 4' LONDON METROPOLITAN ARCHIVES Page 209 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/07/044 Bank account book Jan 1937 - Former Reference: 'No 5' Sep 1938

ACC/2305/07/045 Bank account book Oct 1938 - Jan Incl joint account with Royal Brewery Brentford 1942 and Barclay Perkins Former Reference: 'No 6'

ACC/2305/07/046 Bank account book Jan 1942 - Incl joint account Dec 1946 Former Reference: 'No 7'

ACC/2305/07/047 Bank account book Jan 1947 - Mar Incl joint account 1951 Former Reference: 'No 8'

ACC/2305/07/048 Joint bank account book Dartford Brewery and Jul 1926 - Jun Royal Brewery Brentford 1929

ACC/2305/07/049 Joint bank account book Jul 1929 - Dec Former Reference: 'No 3' 1934

ACC/2305/07/050/001 Joint bank account book Jan 1943 - Mar Former Reference: 'No 5' 1951

ACC/2305/07/050/002 Notes on settlement account no date Enclosed in ACC/2305/07/050/1

ACC/2305/07/050/003 Letter about missing vouchers Jun 1946 Enclosed in ACC/2305/07/050/1 Receipts and returned cheques

ACC/2305/07/051 File of receipts and returned cheques 1950 - 1954 Ledger

ACC/2305/07/052 Compensation and income tax ledger Jun 1925 - Jul Arranged by public house, each house marked 1926; Apr R [Royal Brewery Brentford], D [Dartford 1933 - Jul Brewery Co] or SW [Style and Winch] 1956 From Apr 1933 parochial assessment and income tax ledger STYLE AND WINCH LIMITED: STAFF Pension fund LONDON METROPOLITAN ARCHIVES Page 210 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/07/053/001 Contributory pension scheme in association Mar 1947 with Royal Brewery Brentford and Dartford Brewery Co

ACC/2305/07/053/002 Amendments (Items numbered 053/002-004) 1951 1954 Enclosed in ACC/2305/07/053/1 Staff records

ACC/2305/07/054 Staff records 1938 - 1965 Not available for general access In alphabetical order

ACC/2305/07/055 Staff record sheets 1938 - 1965 Not available for general access STYLE AND WINCH LIMITED: PROPERTY Diary

ACC/2305/07/056 Joint diary with Royal Brewery Brentford and Jan - Dec Dartford Brewery: notes on premises, public 1933 houses, trade, capital, etc Register of insurance

ACC/2305/07/057/001 Register of insurances for public house to Jun 1955 premises In alphabetical order

ACC/2305/07/057/002 Rough workings for total insurance cover 30 Jun 1959 Enclosed in ACC/2305/07/057/1 Order book for repairs

ACC/2305/07/058 Order book for repairs to public houses Sep 1938 - Jun 1955 Tenants' dilapidations ledger

ACC/2305/07/059 Tenants' dilapidations ledger Sep 1950 - Mar 1957 Repairs ledger

ACC/2305/07/060 Repairs ledger 1957 - Dec In alphabetical order of contractor 1964 COURAGE AND COMPANY LIMITED: CORPORATE Minutes LONDON METROPOLITAN ARCHIVES Page 211 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/001/001 Directors' minute book May 1888 - Dec 1892

ACC/2305/08/001/002 Papers about proposed Dry Grains Co (Items Feb - Mar numbered 001/002-004) 1891 Enclosed in ACC/2305/08/001/1

ACC/2305/08/002 Directors' minute book Jan 1893 - Indexed Nov 1897

ACC/2305/08/003 Directors' minute book Oct 1897 - Oct Indexed 1905

ACC/2305/08/004 Directors' minute book Oct 1905 - Aug Indexed 1913

ACC/2305/08/005 Directors' minute book Aug 1913 - Oct Indexed 1921

ACC/2305/08/006 Directors' minute book, including draft profit and Oct 1921 - Mar loss accounts 1927 Indexed

ACC/2305/08/007 Directors' minute book Mar 1927 - Oct Indexed 1930

ACC/2305/08/008 Directors' minute book Oct 1930 - Apr Indexed 1934

ACC/2305/08/009 Directors' minute book Oct 1934 - Feb Indexed 1939

ACC/2305/08/010 Directors' minute book Mar 1939 - Indexed Dec 1943

ACC/2305/08/011 Directors' and Committee meeting minute book Dec 1943 - Apr Indexed 1950

ACC/2305/08/012 Directors' minute book Apr 1950 - Jan Not available for general access Indexed 1956

ACC/2305/08/013 Photocopy of board meeting minutes, possibly Oct 1934 - Feb a war-time security copy 1939 LONDON METROPOLITAN ARCHIVES Page 212 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/014 Board and annual general meeting minute Jan 1956 - Jul Not available for general access extracts, arranged by subject 1958

ACC/2305/08/015 General meeting minute book with balance Jul 1888 - Mar sheets 1911 - 1914 1915

ACC/2305/08/016 General meeting minute book Feb 1916 - Dec 1956 Board papers

ACC/2305/08/017 Board meeting agenda book with chairman's Jul 1937 - Aug notes 1939

ACC/2305/08/018 Board meeting agenda book with chairman's Aug 1939 - notes Dec 1941

ACC/2305/08/019 Board meeting agenda book with chairman's Jan 1942 - notes Nov 1946

ACC/2305/08/020 Board meeting agenda book with chairman's Nov 1946 - notes Nov 1950

ACC/2305/08/021 Board meeting agenda book with chairman's Dec 1950 - Not available for general access notes Nov 1955

ACC/2305/08/022 Board meeting agenda book with chairman's Dec 1955 - Not available for general access notes Jun 1957

ACC/2305/08/023 Board papers, mainly about staff, debenture Jan - Dec transfers and opening of new brewery 1954

ACC/2305/08/024 Board papers, mainly about staff and debenture Nov 1954 - Oct Not available for general access transfers 1957

ACC/2305/08/025 Board papers, mainly about debenture transfers Feb 1955 - Jan Not available for general access 1956 Secretary's papers

ACC/2305/08/026/001/001 Box of secretary's papers (ACC/2305/08/026/1- May Aug 1897 24): printed trust deed and supplemental trust deed Part of folder (ACC/2305/08/026/1) LONDON METROPOLITAN ARCHIVES Page 213 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/026/001/002 Box of secretary's papers (ACC/2305/08/026/1- Aug 1897 24): supplemental trust deed Part of folder (ACC/2305/08/026/1)

ACC/2305/08/026/001/003 Box of secretary's papers (ACC/2305/08/026/1- Jan 1944 24): appointment of trustee to deed of May 1897 Part of folder (ACC/2305/08/026/1)

ACC/2305/08/026/001/004 Box of secretary's papers (ACC/2305/08/026/1- Aug 1899 - 24): appointment of trustees to deed of May Jan 1944 1889 Part of folder (ACC/2305/08/026/1) 6

ACC/2305/08/026/001/005 Box of secretary's papers (ACC/2305/08/026/1- no date 24): ms extract from security 25 May 1898 Part of folder (ACC/2305/08/026/1)

ACC/2305/08/026/001/006 Box of secretary's papers (ACC/2305/08/026/1- Jun 1930 24); printed allotment letter, redeemable stock Part of folder (ACC/2305/08/26/1) 4 copies

ACC/2305/08/026/002/001 Box of secretary's papers (ACC/2305/08/026/1- Jan 1938 24); duplicate supplemental trust deed Part of folder (ACC/2305/08/026/2) 2 copies

ACC/2305/08/026/002/002 Box of secretary's papers (ACC/2305/08/026/1- Mar 1932 - 24): special and extraordinary resolution about May 1938 stocks and shares (2 copies each) with pr letter to shareholders 7 Sep 1937 Part of folder (ACC/2305/08/026/2) 9

ACC/2305/08/026/003 Box of secretary's papers (ACC/2305/08/026/1- Jul 1947 24): trust deed for 3%, 4% debenture stock, with supplemental trust deeds May 1948 and Aug 1950 1 envelope Former Reference: '37'

ACC/2305/08/026/004/001 Box of secretary's papers (ACC/2305/08/026/1- May 1887 24): irredeemable mortgage debentures '1' - '6' Part of bundle (ACC/2305/08/026/4) 6 LONDON METROPOLITAN ARCHIVES Page 214 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/026/004/002 Box of secretary's papers (ACC/2305/08/026/1- May 1887 24): irredeemable mortgage debentures '7' - '10' Part of bundle (ACC/2305/08/026/4) 4

ACC/2305/08/026/004/003 Box of secretary's papers (ACC/2305/08/026/1- Mar 1894 - 24): appointments of trustees to deed of May Aug 1904 1889 Part of bundle (ACC/2305/08/026/4) 5

ACC/2305/08/026/004/004 Box of secretary's papers (ACC/2305/08/026/1- Aug 1899 - 24): appointments of trustees to deed of May Aug 1904 1897 Part of bundle (ACC/2305/08/026/4) 3

ACC/2305/08/026/004/005 Box of secretary's papers (ACC/2305/08/026/1- May 1933 - 24): memoranda as to re-issue of debenture Dec 1938 stock Part of bundle (ACC/2305/08/026/4) 3

ACC/2305/08/026/004/006 Box of secretary's papers (ACC/2305/08/026/1- Aug 1947 24): certificate of registering trust deed Part of bundle (ACC/2305/08/026/4)

ACC/2305/08/026/005/001 Box of secretary's papers (ACC/2305/08/026/1- Feb 1889 24): instructions to counsel and opinion, conversion 5% into 4% debenture stock 1 envelope

ACC/2305/08/026/005/002 Box of secretary's papers (ACC/2305/08/026/1- Mar 1889 24): joint opinion on conversion of existing stock 1 envelope

ACC/2305/08/026/006/001 Box of secretary's papers (ACC/2305/08/026/1- Jan 1890 24): Globe, Laburnham Street, Kingsland Road (2 consents and receipt Mar 1890) Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6) 3 LONDON METROPOLITAN ARCHIVES Page 215 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/026/006/002 Box of secretary's papers (ACC/2305/08/026/1- Aug 1890 24): Baker and Basket, Ormside Street, Old Kent Road (2) Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6) 2

ACC/2305/08/026/006/003 Box of secretary's papers (ACC/2305/08/026/1- Sep 1891 24): Lord Palmerston, Lucey Road, Bermondsey Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/004 Box of secretary's papers (ACC/2305/08/026/1- Dec 1891 24): Anchor Brewery and adjacent premises (surrender of leases with plan) Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/005 Box of secretary's papers (ACC/2305/08/026/1- Feb 1892 24): Garibaldi, Cator Street, Peckham Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/006 Box of secretary's papers (ACC/2305/08/026/1- Dec 1893 24): Kenilworth Castle, Blackwall Lane, Greenwich Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/007 Box of secretary's papers (ACC/2305/08/026/1- Feb 1896 24): land adjoining Rose of Kent, Trundley Lane, Deptford Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/008 Box of secretary's papers (ACC/2305/08/026/1- Jan 1909 24): extract from letter Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/009 Box of secretary's papers (ACC/2305/08/026/1- Jul 1910 24): copy letter about Joiners Arms, Lyham Road Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6) LONDON METROPOLITAN ARCHIVES Page 216 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/026/006/010 Box of secretary's papers (ACC/2305/08/026/1- Jan 1912 24): 53 Normandy Street, Alton, Hants Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/011 Box of secretary's papers (ACC/2305/08/026/1- May 1918 24): 77 Lower Chapman Street, formerly Victoria Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/012 Box of secretary's papers (ACC/2305/08/026/1- May 1919 24): 1 Hatch Row, Roupell Street, formerly Hatch House Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/013 Box of secretary's papers (ACC/2305/08/026/1- Sep 1919 24): 5 East Street, Chelsea, formerly Hope and Anchor, and 30 and 32 Pond Place Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/014 Box of secretary's papers (ACC/2305/08/026/1- Feb 1920 24): 2 Stockwell Street, Greenwich, formerly Spread Eagle Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/015 Box of secretary's papers (ACC/2305/08/026/1- Nov 1920 24): 138 and 140 Portobello Road Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/016 Box of secretary's papers (ACC/2305/08/026/1- Aug 1923 24): 93 Virginia Row, Bethnal Green, formerly Fountain Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/017 Box of secretary's papers (ACC/2305/08/026/1- Jan 1924 24): Royal Oak, Princes Road, Plumstead Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6) LONDON METROPOLITAN ARCHIVES Page 217 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/026/006/018 Box of secretary's papers (ACC/2305/08/026/1- 1924 24): Dover Castle, Sutton Street, St George-in- the-East Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/019 Box of secretary's papers (ACC/2305/08/026/1- Dec 1925 24): 59 Richard Street, St George-in-the-East, formerly Reindeer Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/020 Box of secretary's papers (ACC/2305/08/026/1- Mar 1906 24): Boss Street (justices' closing order) Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/021 Box of secretary's papers (ACC/2305/08/026/1- Feb 1926 24): 25 Lower Chapman Street, St George-in- the-East, formerly Chapman Arms Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/022 Box of secretary's papers (ACC/2305/08/026/1- Mar 1926 24): 6 and 8 Bride Street, Liverpool Road Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6) 2

ACC/2305/08/026/006/023 Box of secretary's papers (ACC/2305/08/026/1- May 1926 24): 257 and 259 Rommany Road, West Norwood Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/024 Box of secretary's papers (ACC/2305/08/026/1- Jun 1927 24): 7 Hackney Road, formerly Rifle Volunteer Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/025 Box of secretary's papers (ACC/2305/08/026/1- Oct 1927 24): 250 Commercial Road, formerly Warrior Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6) LONDON METROPOLITAN ARCHIVES Page 218 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/026/006/026 Box of secretary's papers (ACC/2305/08/026/1- Nov 1927 24): 1-2 Sun Cottages, Empire Place, Deptford Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/027 Box of secretary's papers (ACC/2305/08/026/1- Sep 1929 24): 104 Borough Road, Southwark, formerly Globe Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/006/028 Box of secretary's papers (ACC/2305/08/026/1- Sep 1929 24): Rotherhithe Street, formerly India Arms Part of bundle of consents of debenture holders to sale of properties (ACC/2305/08/026/6)

ACC/2305/08/026/007/001 Box of secretary's papers (ACC/2305/08/026/1- Apr 1888 24): memorandum and articles of association, amended Apr 1889 - Feb 1897 ('original articles of association') Part of folder ACC/2305/08/026/7

ACC/2305/08/026/007/002 Box of secretary's papers (ACC/2305/08/026/1- Dec 1948 24): memorandum and articles of association Part of folder ACC/2305/08/026/7

ACC/2305/08/026/008 Box of secretary's papers (ACC/2305/08/026/1- Jun - Jul 1927 24): set of notices and allotment forms for re- issue of ordinary stock 1 envelope

ACC/2305/08/026/009/001 Box of secretary's papers (ACC/2305/08/026/1- May 1898 24): security Part of papers on loan from Scottish and Equitable Life Assurance Society (ACC/2305/08/026/9)

ACC/2305/08/026/009/002 Box of secretary's papers (ACC/2305/08/026/1- Jul 1901 24): supplemental deed, endorsed with further supplemental deed Jul 1904 Part of papers on loan from Scottish and Equitable Life Assurance Society (ACC/2305/08/026/9) LONDON METROPOLITAN ARCHIVES Page 219 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/026/009/003 Box of secretary's papers (ACC/2305/08/026/1- Jul 1909 24): receipt for payment under mortgage Part of papers on loan from Scottish and Equitable Life Assurance Society (ACC/2305/08/026/9)

ACC/2305/08/026/010/001 Box of secretary's papers (ACC/2305/08/026/1- Apr - May 24): notice of extraordinary meeting to issue 1889 remaining shares, with draft, and prospecctus Part of bundle (ACC/2305/08/026/10) 3

ACC/2305/08/026/010/002 Box of secretary's papers (ACC/2305/08/026/1- May 1888 Mar 24): copy minutes about company seal 1897 Part of bundle (ACC/2305/08/026/10)

ACC/2305/08/026/010/003 Box of secretary's papers (ACC/2305/08/026/1- Sep 1891 Jul 24): memorandum and agreement about 1895 Directors' deposits Part of bundle (ACC/2305/08/026/10)

ACC/2305/08/026/010/004 Box of secretary's papers (ACC/2305/08/026/1- Aug 1900 24): memorandum from solicitors about proposed division of ordinary shares Part of bundle (ACC/2305/08/026/10)

ACC/2305/08/026/010/005 Box of secretary's papers (ACC/2305/08/026/1- Apr 1902 24): draft conditions of deposit with Company Part of bundle (ACC/2305/08/026/10) 3 copies

ACC/2305/08/026/010/006 Box of secretary's papers (ACC/2305/08/026/1- Jan 1904 24): letter from solicitor about notice Part of bundle (ACC/2305/08/026/10)

ACC/2305/08/026/010/007 Box of secretary's papers (ACC/2305/08/026/1- Dec 1906 24): letter from solicitor about proposed reduction of capital Part of bundle (ACC/2305/08/026/10)

ACC/2305/08/026/010/008 Box of secretary's papers (ACC/2305/08/026/1- Dec 1907 24): authorization to Secretary and Assistant Secretary to give evidence in proceedings concerning Company Part of bundle (ACC/2305/08/026/10) LONDON METROPOLITAN ARCHIVES Page 220 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/026/010/009 Box of secretary's papers (ACC/2305/08/026/1- Nov 1909 24): authorization to appoint proxies in bankruptcy Part of bundle (ACC/2305/08/026/10)

ACC/2305/08/026/010/010 Box of secretary's papers (ACC/2305/08/026/1- Oct 1914 24): power of attorney to execute deeds as director Part of bundle (ACC/2305/08/026/10)

ACC/2305/08/026/010/011 Box of secretary's papers (ACC/2305/08/026/1- no date 24): copy minute of Mar 1904 about powers of Assistant Company Secretary Part of bundle (ACC/2305/08/026/10)

ACC/2305/08/026/010/012 Box of secretary's papers (ACC/2305/08/026/1- Feb 1920 24): proposed resolution about division of ordinary shares for extraordinary general meetings of 1 and 22 Mar 1920, with covering letter Part of bundle (ACC/2305/08/026/10) 3

ACC/2305/08/026/010/013 Box of secretary's papers (ACC/2305/08/026/1- Feb 1923 24): company's guarantee of rector's fund of St Olave and St John Part of bundle (ACC/2305/08/026/10)

ACC/2305/08/026/010/014 Box of secretary's papers (ACC/2305/08/026/1- Oct 1937 24): requests for CN Kidd dividends to be paid to company, not directors, with covering letter, and copy letter of authority to sign cheques Part of bundle (ACC/2305/08/026/10) 5

ACC/2305/08/026/011 Box of secretary's papers (ACC/2305/08/026/1- Oct 1902 - Feb 24): file of correspondence about conveyance 1903 of Hall's Alton Brewery 2

ACC/2305/08/026/012 Box of secretary's papers (ACC/2305/08/026/1- Mar 1927 24): agreement to buy shares in Farnham United Brewery LONDON METROPOLITAN ARCHIVES Page 221 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/026/013/001 Box of secretary's papers (ACC/2305/08/026/1- Feb 1946 24): copy power of attorney from Chandlers Ltd to London local committee Part of envelope of papers relating to Chandlers Ltd (ACC/2305/08/026/13)

ACC/2305/08/026/013/002 Box of secretary's papers (ACC/2305/08/026/1- Jul 1946 24): copy agreement for PB Cow and Co to provide offices and secretary Part of envelope of papers relating to Chandlers Ltd (ACC/2305/08/026/13)

ACC/2305/08/026/013/003 Box of secretary's papers (ACC/2305/08/026/1- Apr 1950 24): correspondence Part of envelope of papers relating to Chandlers Ltd (ACC/2305/08/026/13) 6

ACC/2305/08/026/013/004 Box of secretary's papers (ACC/2305/08/026/1- Jun 1950 - Apr 24): receipts and acknowledgements 1955 Part of envelope of papers relating to Chandlers Ltd (ACC/2305/08/026/13) 12

ACC/2305/08/026/013/005 Box of secretary's papers (ACC/2305/08/026/1- Nov 1950 24): appointment of London Committee, certified Dec 1950 Part of envelope of papers relating to Chandlers Ltd (ACC/2305/08/026/13)

ACC/2305/08/026/013/006 Box of secretary's papers (ACC/2305/08/026/1- Nov 1950 24): agreement about London office, certified Dec 1950 Part of envelope of papers relating to Chandlers Ltd (ACC/2305/08/026/13)

ACC/2305/08/026/013/007 Box of secretary's papers (ACC/2305/08/026/1- May 1955 24): confirmation of appointments by Union Breweries Part of envelope of papers relating to Chandlers Ltd (ACC/2305/08/026/13)

ACC/2305/08/026/013/008 Box of secretary's papers (ACC/2305/08/026/1- Jun 1955 24): letter about appointment to London Committee Part of envelope of papers relating to Chandlers Ltd (ACC/2305/08/026/13) LONDON METROPOLITAN ARCHIVES Page 222 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/026/014 Box of secretary's papers (ACC/2305/08/026/1- 1890 - 1907 24): chairman's annual report (2 copies 1892 - 1911 1900), including balance sheet 1911 29

ACC/2305/08/026/015 Box of secretary's papers (ACC/2305/08/026/1- 1915 - 1916 24): directors' reports and balance sheets (2 1923 1929 - copies for 1916 and 1930 - 1931, 1933 - 1935) 1935 16

ACC/2305/08/026/016 Box of secretary's papers (ACC/2305/08/026/1- Jul 1942 24): contract with Hops Marketing Board for sale of 1942 hop crop; with note about filing 2

ACC/2305/08/026/017 Box of secretary's papers (ACC/2305/08/026/1- Oct 1933 - Mar 24): file of correspondence and contract with 1934 Rohmer and Cie for supply of beer to

ACC/2305/08/026/018 Box of secretary's papers (ACC/2305/08/026/1- Oct 1937 - Jul 24): insurance companies' agency 1951 appointments 5

ACC/2305/08/026/019 Box of secretary's papers (ACC/2305/08/026/1- Dec 1888 - 24): envelope of correspondence, papers and Jun 1889 plans in arbitration about party wall between Kings Row stables and Butlers Wharf extension 17

ACC/2305/08/026/020 Box of secretary's papers (ACC/2305/08/026/1- May 1889 24): 'Fuller Horsey Son's and Cassell's Valuation' of property (land and buildings) 'for prospectus' With note of valuation of fixed plant and machinery, loose tools etc, and land and buildings, no date; valuation of plant and machinery, Dec 1897; and annual valuations of plant and machinery 1897 - 1908 4

ACC/2305/08/026/021 Box of secretary's papers (ACC/2305/08/026/1- Aug 1917 24): inventory of household furniture and effects of Miss Robins in house at Anchor Brewery 'purchased from Miss Robins 1917' LONDON METROPOLITAN ARCHIVES Page 223 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/026/022 Box of secretary's papers (ACC/2305/08/026/1- Oct 1910 Feb 24): returns for duties on land values under 1914 Finance (1909-10) Act 1910, on 40-54 (even) Hythe Street, Dartford, by CN Kidd, Oct 1910, and provisional valuation of same properties under same act, Feb 1914 16

ACC/2305/08/026/023 Box of secretary's papers (ACC/2305/08/026/1- Apr 1956 24): memorandum of agreement between LCC and London Brewers Council for compensation for acquisition of property, mainly war- damaged, with schedules 2 copies

ACC/2305/08/026/024/001 Box of secretary's papers (ACC/2305/08/026/1- Jan/Apr 1917 24): 'Rough notes as to purchase of a business. Confidential' Part of 'bundle' (ACC/2305/08/026/24)

ACC/2305/08/026/024/002 Box of secretary's papers (ACC/2305/08/026/1- Oct 1913 24): duplicate conveyance of 35 Richard Street Part of 'bundle' (ACC/2305/08/026/24)

ACC/2305/08/026/024/003 Box of secretary's papers (ACC/2305/08/026/1- Jun 1912 24): duplicate agreement with F and W W Blest for sale and purchase of hops with correspondence Jan - Aug 1917 Part of 'bundle' (ACC/2305/08/026/24) 7

ACC/2305/08/026/024/004 Box of secretary's papers (ACC/2305/08/026/1- Dec 1906 24): off-print of article in The Standard on Alton water Part of 'bundle' (ACC/2305/08/026/24)

ACC/2305/08/026/024/005 Box of secretary's papers (ACC/2305/08/026/1- Sep 1913 - 24): estimates for building extension and new Feb 1915 plant, 'Schneible Hill process' Part of 'bundle' (ACC/2305/08/026/24) 4

ACC/2305/08/026/024/006 Box of secretary's papers (ACC/2305/08/026/1- Jun 1925 24): letters about Court of the Brewers' Company Part of 'bundle' (ACC/2305/08/026/24) 4 LONDON METROPOLITAN ARCHIVES Page 224 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Secretary's file x

ACC/2305/08/027/001 Secretary's file 'X' (ACC/2305/08/27): Noakes 1950 - 1971 and Co Ltd Feb 1957 - Jun 1959 correspondence about taxation; Jul 1958 - Jul 1959 correspondence about accounts; Jan 1950 - May 1971 'general' papers including agendas for board and general meetings and copy articles of association; May 1958 copy [? draft] articles of association 1 file

ACC/2305/08/027/002 Secretary's file 'X' (ACC/2305/08/27): Courage 1951 - 1970 and Co: file of correspondence about taxation Jul 1956-Oct 1964 with copy certificate of name change Oct 1970 and copy annual returns 6A 1951 and 1957-1966 2

ACC/2305/08/027/003 Secretary's file 'X' (ACC/2305/08/27): Courage Mar 1965 - and Co: correspondence about taxation, annual May 1970 returns etc, enclosing signed directors' report and balance sheet Jan 1970 2 Investment committee records

ACC/2305/08/028/001 Investment committee minute book Nov 1934 - Former Reference: 'No 1' Feb 1940

ACC/2305/08/028/002 'Presented papers' including agendas, 1935 - 1939 investment reports, brokers' analyses, reports of/on other companies, etc Enclosed in ACC/2305/08/028/1

ACC/2305/08/029 Investment committee minute book Mar 1940 - Dec 1954 Register of appeals

ACC/2305/08/030/001 'Donations approved' register of appeals Jun 1951 - Mar reported to Board and approved by signature 1961 Chronological order Indexed LONDON METROPOLITAN ARCHIVES Page 225 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/030/002 List of donations approved at Courage and 1956 - 1957 Barclay board meetings Enclosed in ACC/2305/08/030/1 Register of directors' holdings

ACC/2305/08/031 Register of directors' holdings c 1949 - Aug 1964 Articles of association

ACC/2305/08/032 Memorandum and articles of association fourth May 1888 proof, annotated

ACC/2305/08/033 Bundle of printed copies of memorandum and Apr 1888 - Mar articles of association 1958 Apr 1888 (3 copies) ; Apr 1888 with resolutions May 1889, Jun 1889, Mar 1897 (2 copies, one without memorandum); Apr 1888 with resolutions May 1930, Mar 1932; Apr 1888 with resolution Mar 1932; Dec 1948; Mar 1958 Formerly in bundle with memorandums of Style and Winch, Reffells, Barclay Perkins, Ashford Valley Cyders, Anchor Taverns Abu-Ela Trading Co and other companies 9 items Seal register

ACC/2305/08/034/001 Rough seal register, with annual reserves for Aug 1927 - properties, doubtful loans and debts 1927 - Dec 1943 1931

ACC/2305/08/034/002 Papers relating to staff pensions and 1927 - 1936 allowances and investments Enclosed in ACC/2305/08/034/1

ACC/2305/08/035 Seal register Jan 1944 - Nov 1946

ACC/2305/08/036 Seal register Nov 1946 - Jan 1950

ACC/2305/08/037 Seal register Feb 1950 - May 1953 LONDON METROPOLITAN ARCHIVES Page 226 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/038 Seal register May 1953 - Dec 1955 Powers of attorney

ACC/2305/08/039 Powers of attorney, Raymond Courage Feb 1933 - Jan 4 1939 Company formation papers

ACC/2305/08/040/001 Bundle (ACC/2305/08/040) relating to formation Nov 1854 of limited company and later matters: assignment and release, Emma Donaldson and others to representatives of John Courage decd, with schedule

ACC/2305/08/040/002 Bundle (ACC/2305/08/040) relating to formation 1884 Unfit of limited company and later matters: printed Not available for general access plan of brewery (annotated)

ACC/2305/08/040/003 Bundle (ACC/2305/08/040) relating to formation May - Jul 1888 of limited company and later matters: contract for sale and purchase of brewery (with plan) and receipt Former Reference: 'No 1'

ACC/2305/08/040/004 Bundle (ACC/2305/08/040) relating to formation May 1888 of limited company and later matters: contract for issue of shares Former Reference: 'no 2'

ACC/2305/08/040/005 Bundle (ACC/2305/08/040) relating to formation Apr 1889 of limited company and later matters: agreement to surrender and reissue mortgage debentures

ACC/2305/08/040/006 Bundle (ACC/2305/08/040) relating to formation May 1889 of limited company and later matters: agreement to issue preference shares and debenture stock 2

ACC/2305/08/040/007 Bundle (ACC/2305/08/040) relating to formation May 1889 of limited company and later matters: proofs of trust deed 2 LONDON METROPOLITAN ARCHIVES Page 227 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/040/008 Bundle (ACC/2305/08/040) relating to formation May 1889 of limited company and later matters: prospectus 2 copies

ACC/2305/08/040/009 Bundle (ACC/2305/08/040) relating to formation May 1889 of limited company and later matters: acceptance of allotments 3

ACC/2305/08/040/010 Bundle (ACC/2305/08/040) relating to formation Dec 1891 of limited company and later matters: draft supplemental assignment of leasehold premises (brewery site, etc)

ACC/2305/08/040/011 Bundle (ACC/2305/08/040) relating to formation Jul 1899 of limited company and later matters: duplicate consent of debenture trustees to convey land in Canning Town

ACC/2305/08/040/012 Bundle (ACC/2305/08/040) relating to formation Jan 1900 of limited company and later matters: power of attorney as debenture trustee

ACC/2305/08/040/013 Bundle (ACC/2305/08/040) relating to formation Dec 1900 of limited company and later matters: solicitors' letter about articles of association and trust deed

ACC/2305/08/040/014 Bundle (ACC/2305/08/040) relating to formation Oct 1889 - Jul of limited company and later matters: schedule 1902 of deeds and documents relating to Courage and Co Ltd and correspondence 2

ACC/2305/08/040/015 Bundle (ACC/2305/08/040) re formation of Aug 1902 limited company and later matters: copy consent of debenture trustees to conveyance to Corporation of London

ACC/2305/08/040/016 Bundle (ACC/2305/08/040) re formation of Feb 1903 limited company and later matters: copy conveyance of Hall's Alton Brewery and property to Courage and Co LONDON METROPOLITAN ARCHIVES Page 228 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/040/017 Bundle (ACC/2305/08/040) re formation of May 1896 Nov limited company and later matters: receipts for 1896 Jul 1910 May 1889 conveyance 3

ACC/2305/08/040/018 Bundle (ACC/2305/08/040) re formation of Jan 1920 limited company and later matters: consent of debenture trustees to sale of Eight Bells, Greenwich

ACC/2305/08/040/019 Bundle (ACC/2305/08/040) re formation of Mar 1920 limited company and later matters: circular letter about ordinary share

ACC/2305/08/040/020 Bundle (ACC/2305/08/040) re formation of Sep 1914 Sep limited company and later matters: envelope 1922 containing letters from solicitors about shares 2

ACC/2305/08/040/021 Bundle (ACC/2305/08/040) re formation of Jul 1924 limited company and later matters: copy resolution and mandate to National Provincial Bank

ACC/2305/08/040/022 Bundle (ACC/2305/08/040) re formation of Feb 1928 limited company and later matters: copy indemnity to National Provincial Bank

ACC/2305/08/040/023 Bundle (ACC/2305/08/040) re formation of Sep 1885 limited company and later matters: agreement to remove grains etc

ACC/2305/08/040/024 Bundle (ACC/2305/08/040) re formation of Sep 1908 Jan limited company and later matters: cancelled 1909 agreements with Whiteleys for hire 2

ACC/2305/08/040/025 Bundle (ACC/2305/08/040) re formation of Jun 1927 limited company and later matters: invoice for hops Liquidation papers of farnham united brewery LONDON METROPOLITAN ARCHIVES Page 229 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/041 File of papers in liquidation of Farnham United c 1936 - 1951 Brewery and C N Kidd, being correspondence, declarations of trust in relation to shares, and other papers Financial papers

ACC/2305/08/042/001 Peat, Marwick, Mitchell and Co's report to Mar 1955 - Apr Not available for general access Courage and Co and to Barclay Perkins on 1955 proposed merger (signed copy), with Barclay Perkins' copy enclosing covering letter and copy memoranda to both Boards' members and others, Apr 1955

ACC/2305/08/042/002 Peat, Marwick, Mitchell and Co's report to Mar 1955 - Apr Not available for general access Courage and Co and to Barclay Perkins on 1955 proposed merger (signed copy), with Barclay Perkins' copy enclosing covering letter and copy memoranda to both Boards' members and others, Apr 1955

ACC/2305/08/042/003 Hodgson's Kingston Brewery balance sheets Sep 1946 Mar and profit and loss accounts 1947 Part of bundle ACC/2305/08/042 3

ACC/2305/08/042/004 Hodgson's annual accounts 'in Courage's form' Sep 1945 Sep Part of bundle ACC/2305/08/042 1946 2

ACC/2305/08/042/005 Hodgson's copy report on balance sheet and Oct 1946 profit and loss account Part of bundle ACC/2305/08/042

ACC/2305/08/042/006 Hodgson's copy report on policy towards Nov 1945 fixtures Part of bundle ACC/2305/08/042

ACC/2305/08/042/007 Farnham United Brewery's copy audited Sep 1946 balance sheet and profit and loss account, and draft balance sheet and income and expenditure account Part of bundle ACC/2305/08/042 2 LONDON METROPOLITAN ARCHIVES Page 230 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/042/008 London and Alton capital expenditure 1938 - 1949 comparisons Part of bundle ACC/2305/08/042 2

ACC/2305/08/042/009 Details of adjusted profits and statement of net Jun 1947 tangible assets in connexion with Courage prospectus of Jun 1947, enclosing related papers Part of bundle ACC/2305/08/042 10

ACC/2305/08/042/010 Balance sheet of Barclay Perkins' freehold May 1948 maltings at Ditchingham, Mar 1907, with covering letter to Mr Binnie Part of bundle ACC/2305/08/042 2 Annual reports and accounts

ACC/2305/08/043/001 Directors' report and balance sheet with annual Mar 1920 reports of Mann Crossman and Paulin 1919 (annotated with comparisons with Courage) 4

ACC/2305/08/043/002 Whitbread annual report 1920

ACC/2305/08/043/003 Watney Combe Reid annual report 1920

ACC/2305/08/043/004 Watney Combe Reid annual report 30/06/1920

ACC/2305/08/044 Annual report and accounts, annotated 1949 COURAGE AND COMPANY LIMITED: FINANCE Ledger

ACC/2305/08/045 Balance sheet ledger with profit and loss Sep 1885 - accounts Dec 1947 Ledger details to Dec 1888, signed balance sheets to Dec 1942 and printed thereafter, profit and loss accounts from Dec 1929, and at end dividends 1889 - 1947 Working papers LONDON METROPOLITAN ARCHIVES Page 231 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/046 Account working papers incl letters and 1806 - 1819 insurance for cargo and vessel and recipe for orange wine (ACC/2305/08/046/76) all addressed to Donaldson Not in chronological order 109 Ledger sheets

ACC/2305/08/047 Copy ledger sheets for balances 1851

ACC/2305/08/048 Copy ledger sheets for balances to end Sep 1852

ACC/2305/08/049 Copy ledger sheets for balances to end Sep 1853

ACC/2305/08/050 Copy ledger sheets for balances to end Mar 1854 'Balance sheet 31 Mar 1854'

ACC/2305/08/051 Copy ledger sheets for balances to end Sep 1854 'Balance sheet 30 Sep 1854', incl Mar sheets

ACC/2305/08/052 Copy ledger sheets for balances to end Sep 1855 'Balance sheet 30 Sep 1855'

ACC/2305/08/053 Copy ledger sheets for balances to end Sep 1856

ACC/2305/08/054 Copy ledger sheets for balances to end Sep 1857

ACC/2305/08/055 Copy ledger sheets for balances to end Sep 1858

ACC/2305/08/056 Copy ledger sheets for balances to end Sep 1859

ACC/2305/08/057 Copy ledger sheets for balances to end Sep 1860

ACC/2305/08/058 Copy ledger sheets for balances to end Sep 1861

ACC/2305/08/059 Copy ledger sheets for balances to end Sep 1862

ACC/2305/08/060 Copy ledger sheets for balances to end Sep 1863

ACC/2305/08/061 Copy ledger sheets for balances to end Sep 1864 'Balance 1864' LONDON METROPOLITAN ARCHIVES Page 232 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/062 Copy ledger sheets for balances to end Sep 1865 'Balance sheet Sep 1865'

ACC/2305/08/063 Copy ledger sheets for balances 'Balance sheet 1866 1866'

ACC/2305/08/064 Copy ledger sheets for balances 1867

ACC/2305/08/065 Copy ledger sheets for balances 1868

ACC/2305/08/066 Copy ledger sheets for balances 1869

ACC/2305/08/067 Copy ledger sheets for balances 1870

ACC/2305/08/068 Copy ledger sheets for balances 1871

ACC/2305/08/069 Copy ledger sheets for balances 1872

ACC/2305/08/070 Copy ledger sheets for balances 1873

ACC/2305/08/071 Copy ledger sheets for balances 1874

ACC/2305/08/072 Copy ledger sheets for balances to end Sep 1875

ACC/2305/08/073 Copy ledger sheets for balances 1877

ACC/2305/08/074 Copy ledger sheets for balances 1878

ACC/2305/08/075 Copy ledger sheets for balances 1879

ACC/2305/08/076 Copy ledger sheets for balances 1880

ACC/2305/08/077 Copy ledger sheets for balances 1881

ACC/2305/08/078 Copy ledger sheets for balances 1882

ACC/2305/08/079 Copy ledger sheets for balances 1883

ACC/2305/08/080 Copy ledger sheets for balances 1884 LONDON METROPOLITAN ARCHIVES Page 233 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/081 Copy ledger sheets for balances (part) 1887

ACC/2305/08/082 Copy ledger sheets for balances some to end 1888 Sep, some to end Dec, with signed balance sheet and profit and loss account

ACC/2305/08/083 Copy ledger sheets for balances to Dec, 1889 including sheet and profit and loss account

ACC/2305/08/084 Copy ledger sheets for balances to Dec, 1890 including signed balance sheet and profit and loss account

ACC/2305/08/085 Copy ledger sheets for balances to Dec, 1891 including signed balance sheet and profit and loss account

ACC/2305/08/086 Copy ledger sheets for balances to Dec, 1892 including signed balance sheet and profit and loss account

ACC/2305/08/087 Copy ledger sheets for balances to Dec, 1893 including signed balance sheet and profit and loss account

ACC/2305/08/088 Copy ledger sheets for balances to Dec, 1894 including signed balance sheet and profit and loss account

ACC/2305/08/089 Copy ledger sheets for balances to Dec, 1895 including signed balance sheet and profit and loss account

ACC/2305/08/090 Copy ledger sheets for balances to Dec, 1896 including signed balance sheet and profit and loss account

ACC/2305/08/091 Copy ledger sheets for balances to Dec, 1897 including signed balance sheet and profit and loss account

ACC/2305/08/092 Copy ledger sheets for balances to Dec, 1898 including signed balance sheet and profit and loss account LONDON METROPOLITAN ARCHIVES Page 234 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/093 Copy ledger sheets for balances to Dec, 1899 including signed balance sheet and profit and loss account

ACC/2305/08/094 Copy ledger sheets for balances to Dec, 1900 including signed balance sheet and profit and loss account

ACC/2305/08/095 Copy ledger sheets for balances to Dec, 1904 including signed balance sheet and profit and loss account

ACC/2305/08/096 Copy ledger sheets for balances to Dec, 1905 including signed balance sheet and profit and loss account

ACC/2305/08/097 Copy ledger sheets for balances to Dec, 1906 including signed balance sheet and profit and loss account

ACC/2305/08/098 Copy ledger sheets for balances to Dec, 1907 including signed balance sheet and profit and loss account, 'stock and balance sheets 1907' Balance and stock sheets

ACC/2305/08/099 Sheets: 'Accounts working papers' 1908 - 1914

ACC/2305/08/100 Sheets: 'Accounts working papers' 1908 - 1914

ACC/2305/08/101 Sheets: 'Accounts working papers' 1908 - 1914

ACC/2305/08/102 Sheets: 'Accounts working papers' 1908 - 1914

ACC/2305/08/103 Sheets: 'Accounts working papers' 1908 - 1914

ACC/2305/08/104 Sheets: 'Accounts working papers' 1908 - 1914

ACC/2305/08/105 Sheets: 'Accounts working papers' 1908 - 1914

ACC/2305/08/106 Sheets 1915

ACC/2305/08/107 Sheets 1915 LONDON METROPOLITAN ARCHIVES Page 235 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/108 Sheets 1917

ACC/2305/08/109 Sheets 1918

ACC/2305/08/110 Sheets 1919

ACC/2305/08/111 Sheets 1920

ACC/2305/08/112 Sheets 1921

ACC/2305/08/113 Sheets 1922

ACC/2305/08/114 Sheets 1923

ACC/2305/08/115 Sheets 1924

ACC/2305/08/116 Sheets 1925

ACC/2305/08/117 Sheets 1926

ACC/2305/08/118 Sheets 1927

ACC/2305/08/119 Sheets 1928

ACC/2305/08/120 Sheets 1929

ACC/2305/08/121 Sheets 1930

ACC/2305/08/122 Sheets 1931

ACC/2305/08/123 Sheets 1932

ACC/2305/08/124 Sheets 1933

ACC/2305/08/125 Sheets 1934

ACC/2305/08/126 Sheets 1935

ACC/2305/08/127 Sheets 1936 LONDON METROPOLITAN ARCHIVES Page 236 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/128 Sheets: 'Accounts, Costing, Working Papers' 1937

ACC/2305/08/129 Sheets: 'Accounts and Working Papers' 1938

ACC/2305/08/130 Sheets 1939

ACC/2305/08/131 Sheets: 'Accounts working papers' 1939

ACC/2305/08/132 Sheets 1940

ACC/2305/08/133 Sheets 1941

ACC/2305/08/134 Sheets: [No title] 1941

ACC/2305/08/135 Sheets 1942

ACC/2305/08/136 Sheets 1943

ACC/2305/08/137/001 Sheets (Items numbered 137/001-079) 1944 1 box

ACC/2305/08/137/080 Sheets (Items numbered 137/080-171) 1944 1 box

ACC/2305/08/138 Sheets 1945

ACC/2305/08/139/001 Sheets: 'Accounts working papers' (items 1946 numbered 139/001-061)

ACC/2305/08/139/062 Sheets: 'Accounts working papers' (items 1946 numbered 139/062-097)

ACC/2305/08/140/001 Sheets (items numbered 140/001-081) 1947

ACC/2305/08/140/082 Sheets (items numbered 140/082-123) 1947

ACC/2305/08/141/001 Sheets: (items numbered 141/001-049) 1948

ACC/2305/08/141/050 Sheets: (items numbered 141/050-144) 1948 LONDON METROPOLITAN ARCHIVES Page 237 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/142 Sheets 1950

ACC/2305/08/143 Sheets 1951

ACC/2305/08/144 Sheets 1952

ACC/2305/08/145/001 Sheets (items numbered 145/001-016) 1953

ACC/2305/08/145/017 Sheets (items numbered 145/017-032 1953

ACC/2305/08/146/001 Sheets (items numbered 146/001-019) 1954/1955

ACC/2305/08/146/020 Sheets (items numbered 146/020-081) 1954/1955

ACC/2305/08/147 Sheets: 'Working papers' 1955/1956

ACC/2305/08/148 Sheets 1956/1957 Copy accounts

ACC/2305/08/149/001 Copy accounts: twelve-monthly Apr 1954

ACC/2305/08/149/002 Copy accounts: half-yearly Jun 1953 - Jun 1955

ACC/2305/08/149/003 Copy accounts: half-yearly Jun 1953 - Jun 1955

ACC/2305/08/149/004 Copy accounts: half-yearly Jun 1953 - Jun 1955

ACC/2305/08/149/005 Copy accounts: nine-monthly Sep 1954 - Sep 1955

ACC/2305/08/149/006 Copy accounts: nine-monthly Sep 1954 - Sep 1955

ACC/2305/08/149/007 Copy accounts: nine-monthly Sep 1954 - Sep 1955

ACC/2305/08/149/008 Copy accounts: eight-monthly Aug 1955 LONDON METROPOLITAN ARCHIVES Page 238 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/149/009 Copy accounts: eight-monthly Aug 1955 Costings

ACC/2305/08/150 Bundle of annual costings statements, etc, 1923 - Dec London and Alton 'Brewing Room' 1946 42

ACC/2305/08/151 Bundle of costings schedules for London 1947 Brewery, with 'index' that is, list of this and other bundles: annual, 2 files; 6-monthly, 1 file to June; monthly, 5 files Jul - Dec 10

ACC/2305/08/152 Alton six - and twelve-monthly costings 1947 schedules 8

ACC/2305/08/153 Bundle of detailed department costings 1947 schedules [? London and Alton] 11

ACC/2305/08/154 Bundle of six-monthly costings statements, Jun 1949 - London and Alton Dec 1953 2

ACC/2305/08/155 Summary of estimated monthly profits, London 1947 - 1949 and Alton (and Hodgsons 1949)

ACC/2305/08/156 Files of costings schedules, six-, nine- and 1952 twelve-monthly 'Cost working papers' 3

ACC/2305/08/157 Envelope of Alton accounts, monthly and other Jan 1954 - Jun 42 1956

ACC/2305/08/158 Bundle of Alton accounts Jan - Mar 1956 3

ACC/2305/08/159 Costings working papers '1938 - 1947' Jun 1938 - Oct 32 1941 Ledgers

ACC/2305/08/160 Ledger 'M', 'No 1', 'Locked Ledger' Jul 1842 - Jul 1851 LONDON METROPOLITAN ARCHIVES Page 239 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/161 'Locked ledger' 'No 1', with separate index and Sep 1852 - index to [? missing locked ledger 1863 - 1873] Sep 1863 3

ACC/2305/08/162/001 'Lock [ed] Ledger' Oct 1873 - Sep 1885

ACC/2305/08/162/002 Letter from Thos. Single about payments Jul 1877 Enclosed in ACC/2305/08/162/1

ACC/2305/08/162/003 Receipted account for making road and sewer, Jul 1877 Mossington Road and Raymouth Road, Rotherhithe Enclosed in ACC/2305/08/162/1

ACC/2305/08/162/004 Letter about tenders for Robin Hood and Little circa 1873 - John 1885 Enclosed in ACC/2305/08/162/1

ACC/2305/08/162/005 Letters from Harriet Living giving instructions for Dec 1876 - payment Jul and Dec 1879 and John Living's Dec 1880 Jan account 1881 Enclosed in ACC/2305/08/162/1

ACC/2305/08/162/006 Letters from Harriet Living giving instructions for Dec 1876 - payment Jul and Dec 1879 and John Living's Dec 1880 Jan account 1881 Enclosed in ACC/2305/08/162/1

ACC/2305/08/162/007 Letters from Harriet Living giving instructions for Dec 1876 - payment Jul and Dec 1879 and John Living's Dec 1880 Jan account 1881 Enclosed in ACC/2305/08/162/1

ACC/2305/08/162/008 Brochure for Alleyn's College Upper School Jun 1881 Enclosed in ACC/2305/08/162/1

ACC/2305/08/162/009 Regulations of Alleyn's College Lower School no date Enclosed in ACC/2305/08/162/1

ACC/2305/08/162/010 Part ms resolution of Trade meeting at Brewers' Jan 1897 Hall about sale of houses Enclosed in ACC/2305/08/162/1 LONDON METROPOLITAN ARCHIVES Page 240 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/162/011 Index to ACC/2305/08/162/1 no date Item no longer in collection

ACC/2305/08/163 South loans [ledger] Jan 1869 - Mar 1872

ACC/2305/08/164 South loans book totals of North and South 1869 - Jun loans Oct 1876 - Sep 1880 1880

ACC/2305/08/165 South loans book totals of North and South Jun 1880 - loans Oct 1880 - Sep 1885 Sep 1885

ACC/2305/08/166 South loans book totals of North and South Oct 1885 - Jan loans Oct 1885 - Jan 1890 1890

ACC/2305/08/167 North loans book Dec 1869 - Feb 1888

ACC/2305/08/168 North loans book Feb 1888 - Jan 1890

ACC/2305/08/169 Loan ledger alphabetical by public house Sep 1932 - Feb 1962

ACC/2305/08/170/001/001 Investments ledger made up to Mar 1957 c Jan 1920 - Mar 1957

ACC/2305/08/170/001/002 Related papers c 1930 - c Enclosed in ACC/2305/08/170/1/1 1967

ACC/2305/08/170/002/001 Investments ledger Jan 1920 - Jan 1951

ACC/2305/08/170/002/002 Related papers 1926 - 1950 Enclosed in ACC/2305/08/170/2/1

ACC/2305/08/171 General ledger Jan 1904 - Dec 1913

ACC/2305/08/172 General ledger A-L Jan 1938 - Dec 1953 LONDON METROPOLITAN ARCHIVES Page 241 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/173/001 General ledger M-Z [c 1936] - May 1953

ACC/2305/08/173/002 Memorandum Jan 1954 Enclosed in ACC/2305/08/173/1

ACC/2305/08/174 London general nominal ledger sheets A - C Jan 1921 - Oct with list of sheets 1946 Removed from binder Feb 1953

ACC/2305/08/175 London general nominal ledger sheets D - L Jan 1921 - with list of sheets Dec 1948 Removed from binder Feb 1953

ACC/2305/08/176 London general nominal ledger sheets M - R Jan 1921 - Jul with list of sheets 1945 Removed from binder Feb 1953

ACC/2305/08/177 London general nominal ledger sheets S - Z Jan 1921 - (mainly wages, etc) with list of sheets Dec 1947 Removed from binder Feb 1953

ACC/2305/08/178/001 Security for book debt ledger sheets Sep 1942 - Dec 1950

ACC/2305/08/178/002 Related papers no date

ACC/2305/08/178/003 Related papers no date

ACC/2305/08/179 Purchase ledger A - K c Jan 1953 - Nov 1956

ACC/2305/08/180 Purchase ledger L - Z c Jan 1953 - Nov 1956

ACC/2305/08/181 Deposit ledger sheets Jun 1945 - Mar 1956

ACC/2305/08/182 Loan clubs deposit ledger c Nov 1939 - 'Sheets extracted from 1950' Nov 1952

ACC/2305/08/183 Loan clubs ledger sheets Jan 1948 - Nov 1954 LONDON METROPOLITAN ARCHIVES Page 242 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/184 Bought book 'London wines and spirits and Jul 1839 - Nov related purchases 1854

ACC/2305/08/185 Donations and subscriptions book in 1929 - 1935 alphabetical order of recipient, giving annual total Analyses

ACC/2305/08/186/001 Expenses summary and dissection book Oct 1865 - Dec 1896

ACC/2305/08/186/002 Notes on making porter [water-mark 1851] circa 1851 Enclosed in ACC/2305/08/186/1

ACC/2305/08/186/003 Example of making up gyle book 1853 Enclosed in ACC/2305/08/186/1

ACC/2305/08/186/004 Printed resolution of Trade meeting about 1890 brewers' loans Enclosed in ACC/2305/08/186/1

ACC/2305/08/187/001 Expenses summary and dissection book Jan 1897 - Dec 1912

ACC/2305/08/187/002 Note about Managing Director's responsibilities no date Enclosed in ACC/2305/08/187/1

ACC/2305/08/188 File of costing (beer) analyses papers, with O 1941 - 1945 ? and M study into group beer losses no date [? 1964 1964]

ACC/2305/08/189 Expenses analysis schedules Jul 1946 - Dec 1947 Journals

ACC/2305/08/190 Transfer journal Jul 1955 - Jun 1958

ACC/2305/08/191 Purchase journal Jan 1954 - Former Reference: 'No 1' Dec 1956

ACC/2305/08/192 Purchase journal Jan 1954 - Oct Former Reference: 'No 2' 1956 LONDON METROPOLITAN ARCHIVES Page 243 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Cash books

ACC/2305/08/193/001 Cash book Jun 1808 - John Courage in account with James Dec 1810 Donaldson Former Reference: 'No 3'

ACC/2305/08/193/002 Notes (Items numbered 193/002-005) no date Enclosed in ACC/2305/08/193/1

ACC/2305/08/194 Cash book Feb 1810 - Details of ale shipped Mar - Oct 1818 Sep 1815

ACC/2305/08/195 Petty cash book Feb 1810 - Jun Monthly totals in cash book ACC/2305/08/194 1812 Former Reference: 'No 1'

ACC/2305/08/196/001 Cash book Jul - Aug 1814

ACC/2305/08/196/002 Note of expenditure no date Enclosed in ACC/2305/08/196/1

ACC/2305/08/197 Rough cash book Mar 1864 - May 1865

ACC/2305/08/198 Rough cash book Dec 1885 - Mar 1887

ACC/2305/08/199 Cash book (formerly locked) Apr 1931 - Mar 1939

ACC/2305/08/200 Cash book Apr 1939 - Mar Former Reference: 'No 2' 1947

ACC/2305/08/201 Cash book Apr 1947 - Jul Former Reference: 'No 3' 1955

ACC/2305/08/202 Expenses cash book Mar 1955 - Jul 1956

ACC/2305/08/203 Public house, etc, cash book Jan - Dec 1955 ACC/2305/08/204 Analysed petty cash book Jul 1964 - May Former Reference: 'No 23' 1965 LONDON METROPOLITAN ARCHIVES Page 244 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/205 General cash payments book Aug 1947 - Feb 1958

ACC/2305/08/206/001 General cash receipts book Dec 1941 - Dec 1952

ACC/2305/08/206/002 Note of expenditure and receipts from building Jan - Dec circa department 1941 - 1952 Enclosed in ACC/2305/08/206/1

ACC/2305/08/207 Estates cash receipts and payments summary Jan 1945 - Mar 1957 General records

ACC/2305/08/208/001 Receipt book counterfoils Aug 1816 - Oct 1819

ACC/2305/08/208/002 Draft sundries account ledger Circa 1800 - Enclosed in ACC/2305/08/208/1 1825 6

ACC/2305/08/208/003 Draft stock rest (pt) Jun 1815 Enclosed in ACC/2305/08/208/1 2

ACC/2305/08/208/004 'Cash for wh. no Dr. is yet made' Jan 1813 - Jun Enclosed in ACC/2305/08/208/1 1814

ACC/2305/08/208/005 Pencil calculations ? 1811 Enclosed in ACC/2305/08/208/1

ACC/2305/08/208/006 List of payments Oct - Nov 1815 Enclosed in ACC/2305/08/208/1

ACC/2305/08/208/007 Accounts paid water mark 1813 circa 1813 - Enclosed in ACC/2305/08/208/1 1819

ACC/2305/08/208/008 Memorandum of loan to John Davis by Sep 1813 Courage and Donaldson Enclosed in ACC/2305/08/208/1

ACC/2305/08/208/009 Draft stock rest Jan 1817 Enclosed in ACC/2305/08/208/1 LONDON METROPOLITAN ARCHIVES Page 245 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Deposits and withdrawals

ACC/2305/08/209 'Deposits' and withdrawals possibly publicans' Jan 1869 - and clubs' Dec 1874

ACC/2305/08/210 'Deposits' and withdrawals possibly publicans' Jan 1875 - and clubs' May 1878 At end monthly total of deposits Oct 1876 - May 1878

ACC/2305/08/211 'Deposits' and withdrawals possibly publicans' May 1878 - and clubs' Sep 1883 At end monthly total of deposits Oct 1876 - Sep 1883

ACC/2305/08/212 'Deposits' and withdrawals possibly publicans' Sep 1883 - and clubs' Jan 1890 At end monthly total of deposits Oct 1883 - Jan 1890 Bills

ACC/2305/08/213 List of bills, mainly for construction, ordered to Feb 1857 be paid (poss private) General papers

ACC/2305/08/214/001 'Exercises School under late Mr Stock Poplar 1799 - 1802 done by John Courage 1799 - 1802' (label only) Part of bundle (ACC/2305/08/214/1-8)

ACC/2305/08/214/002 Bill of lading, Resolution bound for Gothenburg Jun 1814 Part of bundle (ACC/2305/08/214/1-8)

ACC/2305/08/214/003 Draft accounts Aug 1815 - Part of bundle (ACC/2305/08/214/1-8) Sep 1816

ACC/2305/08/214/004 Receipted solicitor's bill of costs, New Jamaica Apr 1855 - Nov Tavern 1856; Mar Part of bundle (ACC/2305/08/214/1-8) 1857

ACC/2305/08/214/005 Letter with estimate for installing hop back Dec 1864 Part of bundle (ACC/2305/08/214/1-8)

ACC/2305/08/214/006 Letter with estimate for installing marine engine Nov 1865 (possibly in 'Atbara') Part of bundle (ACC/2305/08/214/1-8) LONDON METROPOLITAN ARCHIVES Page 246 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/214/007 Brief history of ownership of company Circa 1880 - Part of bundle (ACC/2305/08/214/1-8) 1889

ACC/2305/08/214/008 Draft valuation of various properties before 1887 Part of bundle (ACC/2305/08/214/1-8) COURAGE AND COMPANY LIMITED: SALES Minutes

ACC/2305/08/215 Sales committee minutes Apr 1951 - Jul Indexed 1954 Trading figures

ACC/2305/08/216 Analysis of trading figures 1921 - 1951

ACC/2305/08/217 Alton and Windsor annual trade figures; 1930 - 1952 alphabetically by public house, with list of houses for each letter Trade books

ACC/2305/08/218 Windsor properties trade book; annually and by Jan 1936 - public house 'Windsor office copy' Dec 1947

ACC/2305/08/219 Windsor properties trade book; annually and by Jan 1948 - public house 'Windsor office copy' Dec 1951 Record of supplies

ACC/2305/08/220 Record of supplies to public houses; indexed by Jul 1848 - Dec publican 1856 Prices and charges

ACC/2305/08/221 Computation of charges account and Oct 1947 - Jan adjustment of prices 1953 Beer bought and sold

ACC/2305/08/222 Beer bought and sold with bottled figures Jan 1948 - Dec 1952 Beer received

ACC/2305/08/223 Account of beer received, bottling stores Jan 1952 - Dec 1953 LONDON METROPOLITAN ARCHIVES Page 247 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Purchase and adjustment account papers

ACC/2305/08/224 Windsor wine and spirit department; Jan 1953 - Feb purchase/adjustment account papers 1954 1 file Beer received and returned schedules

ACC/2305/08/225 Beer received and returned schedules Jan 1948 - Dec 1951 Summary of sales

ACC/2305/08/226 Daily and monthly summary of sales, with Jan 1900 - relevant events and weekly weather Sep 1920 Divided into North, South, railway and shipping

ACC/2305/08/227 Daily and monthly summary of sales, with Oct 1920 - Apr analysis of sales of bottled beer and 1929 comparisons with previous year 'N' and 'S' (from 1925 N, S and Camden), 'Railway' and 'Bottled' beer

ACC/2305/08/228 Daily and weekly summary of sales, with note Apr 1960 - Mar of weather 'Sales book' 1965 Delivery records

ACC/2305/08/229 Public house sales delivery ledger in Apr 1962 - Jul alphabetical order of public house 1964

ACC/2305/08/230 'Certificate delivery 1825' export, town and Feb 1825 - country Dec 1865 From 1842 gives series of numbers From 1849 intermittent notes of matters affecting trade eg cholera At end note of numbering of casks Jan 1836 - Apr 1837 Licences, agreements and contracts

ACC/2305/08/231 Licence to sell grains and yeast under Defence Sep 1942 (General) Regulations 1939

ACC/2305/08/232 Agreement with Wholesale Wine Distributors Nov 1943 - Ltd, bottled Guinness Feb 1948 2 LONDON METROPOLITAN ARCHIVES Page 248 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/233 Sales contract with Prince Regent Coal Tar Ltd Nov 1952 - Jul 2 1953

ACC/2305/08/234 'Interchange of brewing' emergency delivery c 1950 details for draught and bottled beer 3

ACC/2305/08/235 Price list 1946

ACC/2305/08/236 Agreement with Connaught Films about Oct 1955 'Pleasure Hunt', promotional film 2

ACC/2305/08/237 Rake Club Ltd guarantee: note of sending to May 1954 wine trade creditors COURAGE AND COMPANY LIMITED: PRODUCTION Lists of amounts brewed

ACC/2305/08/238 List of annual amounts brewed by London 1812 - 1829 brewers 1812, ACC/2305/08/242 includes note of 1760 totals

ACC/2305/08/239 List of annual amounts brewed by London 1812 - 1829 brewers 1813-1814, ACC/2305/08/242 includes note of 1760 totals

ACC/2305/08/240 List of annual amounts brewed by London 1812 - 1829 brewers 1824/5 ACC/2305/08/242 includes note of 1760 totals

ACC/2305/08/241 List of annual amounts brewed by London 1812 - 1829 brewers, 1825/6, ACC/2305/08/242 includes note of 1760 totals

ACC/2305/08/242 List of annual amounts brewed by London 1812 - 1829 brewers 1826/7 ACC/2305/08/242 includes note of 1760 totals

ACC/2305/08/243 List of annual amounts brewed by London 1812 - 1829 brewers 1827/8, ACC/2305/08/242 includes note of 1760 totals LONDON METROPOLITAN ARCHIVES Page 249 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/244 List of annual amounts brewed by London 1812 - 1829 brewers 1828/9 ACC/2305/08/242 includes note of 1760 totals List of malt consumed

ACC/2305/08/245/001 List of malt consumed Oct 1830-Oct 1831 by 1831 London brewers ms

ACC/2305/08/245/002 Note of barellages 1782 - 1789 Enclosed in ACC/2305/08/245/1

ACC/2305/08/245/003 Other note 1782 - 1789 Enclosed in ACC/2305/08/245/1 Total brewed and ingredients used records

ACC/2305/08/246 Total of beer brewed and ingredients used by 1881 - 1891 several breweries taken from duty returns 8 Brewing books

ACC/2305/08/247 Brewing book Oct 1914 - Sep Pages cut out at end 1915

ACC/2305/08/248 Brewing book Sep 1915 - Jul 1916

ACC/2305/08/249/001 Brewing book Jan 1917 - Jul Inside cover note of malt stock Jan 1917 1918

ACC/2305/08/249/002 Rough workings (Items numbered 249/002- 1918 004) Enclosed in ACC/2305/08/249/1

ACC/2305/08/250 Brewing book Jul 1918 - Dec 1919

ACC/2305/08/251/001 Brewing book Dec 1919 - May 1921

ACC/2305/08/251/002 Note of credit Jun 1873 Enclosed in ACC/2305/08/251/1 LONDON METROPOLITAN ARCHIVES Page 250 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/251/003 Rough workings Jun 1873 Enclosed in ACC/2305/08/251/1

ACC/2305/08/252 Brewing book May 1921 - Nov 1922

ACC/2305/08/253/001 Brewing book Nov 1922 - May 1924

ACC/2305/08/253/002 Note of workings no date Enclosed in ACC/2305/08/253

ACC/2305/08/254 Brewing book Aug 1925 - Nov 1926

ACC/2305/08/255 Brewing book Nov 1926 - Indexed Mar 1928

ACC/2305/08/256 Brewing book Mar 1928 - Jun Indexed; includes daily temperature 1929

ACC/2305/08/257 Brewing book Jun 1929 - Indexed Sep 1930

ACC/2305/08/258 Brewing book Sep 1930 - Indexed Dec 1931

ACC/2305/08/259 Brewing book Dec 1931 - Indexed Jun 1933

ACC/2305/08/260 Brewing book Jun 1933 - Oct Indexed 1934

ACC/2305/08/261 Brewing book Oct 1934 - Jan Indexed 1936

ACC/2305/08/262 Brewing book Jan 1936 - Indexed May 1937

ACC/2305/08/263 Brewing book May 1937 - Indexed Aug 1938 LONDON METROPOLITAN ARCHIVES Page 251 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/264 Brewing book including cost per barrel Jul 1925 - Nov Former Reference: '23' 1925

ACC/2305/08/265 Brewing book including cost per barrel Nov 1925 - Former Reference: '24' May 1926

ACC/2305/08/266 Brewing book including cost per barrel May - Sep Former Reference: '25' 1926

ACC/2305/08/267 Brewing book including cost per barrel Sep 1926 - Former Reference: '26' Jan 1927

ACC/2305/08/268 Brewing book including cost per barrel Jan - Jul 1927 Former Reference: '27'

ACC/2305/08/269 Brewing book including cost per barrel Jul - Dec 1927 Former Reference: '28' Mashing book

ACC/2305/08/270 Mashing book Jan 1964 - Mar 1965 Registers of beer

ACC/2305/08/271 Daily register of beer brewed, giving gyle, type, Nov 1948 - gravity, etc, and totalled by month Aug 1952 Former Reference: 'PS'

ACC/2305/08/272 Daily register of beer brewed as Sep 1952 - ACC/2305/08/271 Jan 1957 Former Reference: 'PS'

ACC/2305/08/273 Daily register of beer brewed as Feb 1951 - Jun ACC/2305/08/271 1966 Former Reference: 'L' Diaries of brewing

ACC/2305/08/274 Diary of brewing giving old beer in stock, 1858 amounts of ale, porter and stout drawn off, raw materials, etc 'Bills due book and an Almanack'

ACC/2305/08/275 Diary of brewing as ACC/2305/08/274 1867 LONDON METROPOLITAN ARCHIVES Page 252 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/276 Lager brewing book export, sparkling, Harp Nov - Dec 1962

ACC/2305/08/277 Lager brewing book, that is list of timings Aug - Dec sparkling and export 1962

ACC/2305/08/278/001 Lager brewery note book giving staff, duties, circa 1950 - capacity 1969

ACC/2305/08/278/002 Plan of Park tun room no date Enclosed in ACC/2305/08/278/1

ACC/2305/08/278/003 Details of plant, Anchor Brewhouse no date Enclosed in ACC/2305/08/278/1 3

ACC/2305/08/278/004 IBG visit itinerary May 1957 Enclosed in ACC/2305/08/278/1

ACC/2305/08/278/005 Leaves from loose-leaf folder giving similar no date information to ACC/2305/08/278/4 Enclosed in ACC/2305/08/278/1 Costs

ACC/2305/08/279/001 Cost price (of raw materials per gyle) Sep 1915 - Jun 1916

ACC/2305/08/279/002 Rough workings no date Enclosed in ACC/2305/08/279/1

ACC/2305/08/279/003 Rough workings no date Enclosed in ACC/2305/08/279/1

ACC/2305/08/280 Annual draft beer analysis London, Dartford, 1921 - 1951 Kingston

ACC/2305/08/281 Analysis of sales, rackings, brewings; London Jan 1947 - Apr and Alton 1950

ACC/2305/08/282 Cask and bottled beer detailed costs; London Jan 1948 - Brewery May 1950 Former Reference: '7' LONDON METROPOLITAN ARCHIVES Page 253 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/283 Cask and bottled beer detailed costs; Alton May 1948 - Brewery May 1950

ACC/2305/08/284 Duty profits and losses to Apr 1949 Raw materials

ACC/2305/08/285/001 Bundle of papers about hop and malt stocks 1865 - 1868 (ACC/2305/08/285/1-8): town and country trade summaries Oct 1865 - Oct 1866, Oct 1866 - Oct 1867, Oct 1867 - Oct 1868 3

ACC/2305/08/285/002 Bundle of papers about hop and malt stocks Sep 1851 - (ACC/2305/08/285/1-8): hops bought May 1854 3

ACC/2305/08/285/003 Bundle of papers about hop and malt stocks Apr 1851 (ACC/2305/08/285/1-8): hop stock

ACC/2305/08/285/004 Bundle of papers about hop and malt stocks 1921 (ACC/2305/08/285/1-8): malt estimate Jan - Dec 1921

ACC/2305/08/285/005 Bundle of papers about hop and malt stocks Jan 1863 (ACC/2305/08/285/1-8): stock of beer 2

ACC/2305/08/285/006 Bundle of papers about hop and malt stocks Oct 1863 (ACC/2305/08/285/1-8): contents of vats

ACC/2305/08/285/007 Bundle of papers about hop and malt stocks Oct 1863 (ACC/2305/08/285/1-8): stock of beer

ACC/2305/08/285/008 Bundle of papers about hop and malt stocks no date (ACC/2305/08/285/1-8): yearly summary of trade Dec - Dec 1864-1891

ACC/2305/08/286 Storehouse stock book Oct 1856

ACC/2305/08/287 Stock book 1950 - 1962 Nov 1956 - Dec 1962 Caramel and flaked maize stock book Apr 1950 - Dec 1954 raw materials used book LONDON METROPOLITAN ARCHIVES Page 254 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/288 Malt, hops and sugar stock book; no entries for Apr 1953 - Mar sugar 1965

ACC/2305/08/289 Hop stock book transfers to Harp Lager Jan 1960 - Jan Brewery, Alton 1963 Licences

ACC/2305/08/290 Certificate for supply of fuel under Fuel and Nov 1939 Lighting Order 1939 3

ACC/2305/08/291 Board of Trade cold storage licence Sep - Oct 1939 Item no longer in collection 2

ACC/2305/08/292 Agreement for hire of tank waggon from Mack's Nov 1944 Item no longer in collection Hauliers Ltd 2

ACC/2305/08/293 Bundle of certificates for registration of barges 1861-1918 and other craft and other papers 12 items

ACC/2305/08/294 Correspondence Mar 1947 - Office equipment Apr - Oct 1947; price Feb 1948 adjustments Oct - Nov 1947; profits before and after 1939-1943, price comparisons of beers Mar - Oct 1947; inter-office correspondence Oct 1947 - Feb 1948 General records

ACC/2305/08/295 Ms brewing manual, W Donaldson c 1820

ACC/2305/08/296 Pr brewing manual pp 1-2 missing; some c 1850 annotations

ACC/2305/08/297 Memoranda book, with list of horses Mar 1855 c 1850 most entries rubbed out

ACC/2305/08/298/001 Artificial bundle of papers, mainly about 1883 brewing (ACC/2305/08/298(1-12): packet of Calyso grains LONDON METROPOLITAN ARCHIVES Page 255 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/298/002 Artificial bundle of papers, mainly about 1885 - 1887 brewing (ACC/2305/08/298/1-12): stock of beer and casks in Oct 3

ACC/2305/08/298/003 Artificial bundle of papers, mainly about no date brewing (ACC/2305/08/298/1-12): rough note of specific gravity of beer with rough workings to obtain it and note of differences 4

ACC/2305/08/298/004 Artificial bundle of papers, mainly about Dec 1854 brewing (ACC/2305/08/298/1-12): D Darby's analysis of chemical properties of well and Thames water

ACC/2305/08/298/005 Artificial bundle of papers, mainly about 1858 - 1865 brewing (ACC/2305/08/298/1-12): bundle of estimates of tuns, coolers, etc 25

ACC/2305/08/298/006 Artificial bundle of papers, mainly about Jan 1859 brewing (ACC/2305/08/298/1-12): letter from Bennett agreeing to amend work

ACC/2305/08/298/007 Artificial bundle of papers, mainly about Feb 1887 brewing (ACC/2305/08/298/1-12): draft letter to Saloman about chemicals, with enclosed note 2

ACC/2305/08/298/008 Artificial bundle of papers, mainly about Jan 1822 brewing (ACC/2305/08/298/1-12): list of books to be sold with prices and purchasers (half missing) 3

ACC/2305/08/298/009 Artificial bundle of papers, mainly about no date brewing (ACC/2305/08/298/1-12): ms note of barrels brewed by top London brewers 1760, 1815, 1840

ACC/2305/08/298/010 Artificial bundle of papers, mainly about Aug 1822 brewing (ACC/2305/08/298/1-12): circular letter to Messrs Courage and Donaldson about returns of beer LONDON METROPOLITAN ARCHIVES Page 256 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/298/011 Artificial bundle of papers, mainly about no date brewing (ACC/2305/08/298/1-12): chemical formula

ACC/2305/08/298/012 Artificial bundle of papers, mainly about 191[ - ] brewing (ACC/2305/08/298/1-12): ms note of estimated salary increases ?

ACC/2305/08/299 'Wells of London', 'copied by RC' circa 1849 - [Watermark 1851] 1851 List of wells with depths in feet Also details of Rice Mill, Shad Thames, 1850 2 Plans and sketches

ACC/2305/08/300 Plan of 'Proposed situation for the New 12 22 Feb 1856 Horse Engine: Messrs Courage and Co' [? Boulton and Watt] with related drawings 9

ACC/2305/08/301/001 Plan of proposed 12 horse [power] engine c 1860

ACC/2305/08/301/002 Plan of new boiler Mar 1863

ACC/2305/08/302/001 Plan of mash tun with mashing machines over no date

ACC/2305/08/302/002 Estimate for supply of 2 mashing machines and Mar 1866 related machinery, from J Bennett

ACC/2305/08/302/003 Plan of 'General Arrangement of Iron Tanks Oct 1864 and Girders'

ACC/2305/08/303 Plan of mash tun proposed by Mr Edward Jun 1873 Unfit Courage, with plan of mains, etc, to 60 pontos Not available for general access in new tun room (no date) 2

ACC/2305/08/304/001 Sketch of part of 'Courage and Co's punt' circa 1870 - 1879

ACC/2305/08/304/002 Sketch and section of proposed 9-ton lug boat circa 1900 for Messrs Courage and Co COURAGE AND COMPANY LIMITED: STAFF LONDON METROPOLITAN ARCHIVES Page 257 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Wages and salaries

ACC/2305/08/305 Clerks' salaries and presents Mids 1852 - Jun 1857

ACC/2305/08/306 Clerks' salaries Oct 1858 - Oct 4 1887

ACC/2305/08/307 Salaries ledger individuals alphabetically Jan 1930 - Not available for general access Dec 1943

ACC/2305/08/308 Salaries ledger individuals alphabetically Jan 1941 - Mar Not available for general access 1948

ACC/2305/08/309/001 Salaries cash book by department Jan 1929 - Mar Not available for general access 1948

ACC/2305/08/309/002 Notes about company premises inhabited by 1946 - 1948 staff (Items numbered 309/002-005) Enclosed in ACC/2305/08/309/1

ACC/2305/08/310 Salaries cash book by department Jan 1940 - Not available for general access Dec 1942

ACC/2305/08/311 Salaries cash book by department Jan 1943 - Not available for general access Dec 1944

ACC/2305/08/312 Departmental analysis of salaries Jan 1946 - Dec 1952

ACC/2305/08/313 Wages and salaries comparisons 1938 - Jan 1948

ACC/2305/08/314 Wages and salaries comparisons Jan 1947 - Former Reference: 'No 21' Dec 1949

ACC/2305/08/315 Salaries, wages and time book for brewery, Nov 1950 - Not available for general access bottling cooperage and transport departments Dec 1953 Pensioners register

ACC/2305/08/316 Pensioners register giving details of 1940s - c 1955 employment with Courage and associated companies Indexed LONDON METROPOLITAN ARCHIVES Page 258 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Appointments

ACC/2305/08/317/001 Junior staff appointments 'to be reported to Nov 1949 - Not available for general access board' Nov 1953 Includes personal details

ACC/2305/08/317/002 Papers relating to an entry 1951 Access by written permission Enclosed in ACC/2305/08/317/1 only 3 Insurance policy for war injuries

ACC/2305/08/318 Insurance policy for war injuries Feb 1945 Courage Club

ACC/2305/08/319 General rules and bye-laws of The Courage 1958 - 1964 Club Jan 1958 amended May 1962 and Feb 1964 COURAGE AND COMPANY LIMITED: PROPERTY Committee papers

ACC/2305/08/320 Golden Cockerel vol 1 no 1 Jul 1964

ACC/2305/08/321 Plans committee agendas with [chairman's] May 1937 - notes May 1939

ACC/2305/08/322 Plans committee agendas with [chairman's] May - Oct notes 1939

ACC/2305/08/323 Plans committee minutes Jan 1942 - Indexed Aug 1948

ACC/2305/08/324 Plans committee minutes from 11 Nov 1949 Aug 1948 - Jul known as London properties committee 1952 Indexed

ACC/2305/08/325 London properties committee minutes Aug 1952 - Not available for general access Indexed Dec 1955

ACC/2305/08/326 London properties committee minutes; Jan - Nov Not available for general access committee dissolved Nov 1956 1956 Indexed Financial records LONDON METROPOLITAN ARCHIVES Page 259 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/327 South estates 'ledger file' A-M; income account Jan 1911 - c Dec 1943

ACC/2305/08/328 South estates ledger N-Z income account Jan 1911 - c Dec 1945

ACC/2305/08/329 South estates ledger income account c Jul 1937 - Dec 1952

ACC/2305/08/330 North estates ledger file A-O; income and Jan 1911 - capital account Sep 1952

ACC/2305/08/331 North estates ledger P-Z 'capital account' Jan 1911 - Dec 1941

ACC/2305/08/332 North estates ledger 'income account' c Jul 1936 - Dec 1953

ACC/2305/08/333 'Properties ledger: Bermondsey' Sep 1929 - Oct 1933

ACC/2305/08/334 South estates receipts journal Jan 1941 - Dec 1944

ACC/2305/08/335 South estates receipts journal Jan 1945 - Dec 1948

ACC/2305/08/336 [South estates] 'receipts' [journal] Jan 1949 - Jan 1952

ACC/2305/08/337 North estates cash receipts Jan 1938 - Dec 1944

ACC/2305/08/338 'Receipts' Jan 1949 - Dec 1952

ACC/2305/08/339 North estates cash payments Oct 1934 - Dec 1943

ACC/2305/08/340 'Payments' Jan 1948 - Jan 1953 LONDON METROPOLITAN ARCHIVES Page 260 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/341 'Records of houses North' alphabetical record 1924 - 1954 of sales, etc

ACC/2305/08/342 Estate maintenance and repair ledger; Surrey Jul 1949 - Dec and a few Middlesex houses, and the brewery 1950

ACC/2305/08/343 Estate maintenance record mainly Surrey Jul 1944 - Apr 1950

ACC/2305/08/344 Estate maintenance record mainly Surrey Apr 1950 - Mar 1951

ACC/2305/08/345 Windsor electricity supply agreement Apr 1955 - Jul (transferred to Charles Kinloch) 1957 2

ACC/2305/08/346 Inventory and valuation of freehold, leasehold Apr 1889 and copyhold property (public and beer houses, land and dwellings) belonging to Courage and Co General records

ACC/2305/08/347/001 Envelope 'Courage and Co Miscellaneous 29 Jun 1861 Item no longer in collection papers' (ACC/2305/08/347/1-19): probate copy will of John Courage made 8 Nov 1858

ACC/2305/08/347/002 Envelope 'Courage and Co Miscellaneous no date Item no longer in collection papers' (ACC/2305/08/347/1-19): letter to Mr Courage from S Pierse Creagle about manservant at Brook House, Bath

ACC/2305/08/347/003 Envelope 'Courage and Co Miscellaneous 1882 Item no longer in collection papers' (ACC/2305/08/347/1-19): part of balance sheets, etc

ACC/2305/08/347/004 Envelope 'Courage and Co Miscellaneous Mar 1911 Item no longer in collection papers' (ACC/2305/08/347/1-19): notice of sale of shares, G M Courage decd

ACC/2305/08/347/005 Envelope 'Courage and Co Miscellaneous Mar 1897 - Jun Item no longer in collection papers' (ACC/2305/08/347/1-19): managing 1916 directors' agreements: G N Hardinge (London) and B W Peile (Alton) 4 LONDON METROPOLITAN ARCHIVES Page 261 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/347/006 Envelope 'Courage and Co Miscellaneous May 1908 Item no longer in collection papers' (ACC/2305/08/347/1-19): copy agreement with Metropolitan Water Board about supply of water

ACC/2305/08/347/007 Envelope 'Courage and Co Miscellaneous no date Item no longer in collection papers' (ACC/2305/08/347/1-19): draft circular letters about sale of shares 2 letters

ACC/2305/08/347/008 Envelope 'Courage and Co Miscellaneous Dec 1929 Item no longer in collection papers' (ACC/2305/08/347/1-19): contract to maintain internal telephones

ACC/2305/08/347/009 Envelope 'Courage and Co Miscellaneous Mar 1917 Item no longer in collection papers' (ACC/2305/08/347/1-19): cask hiring agreements

ACC/2305/08/347/010 Envelope 'Courage and Co Miscellaneous Jul 1935 Item no longer in collection papers' (ACC/2305/08/347/1-19): agreement with Corps of Commissionaires

ACC/2305/08/347/011 Envelope 'Courage and Co Miscellaneous Jul 1893 Item no longer in collection papers' (ACC/2305/08/347/1-19): plan of land over which Courage has right of pre-emption under Corporation of London () Act 1885, with bill of later act 1885

ACC/2305/08/347/012 Envelope 'Courage and Co Miscellaneous 1822 - 1866 Item no longer in collection papers' (ACC/2305/08/347/1-19): envelope of certificates of redemption of land tax Apr 1822 Matthew Flower's cooperage, etc Apr 1822 5 houses abutting above, Crown Court Jun 1866 Anchor Tap, house and granary, 4 houses Horselydown Lane, 4 houses Gainsford Street Jun 1866 5 houses Crown Court, 3 houses Boss Court (with plan)

ACC/2305/08/347/013 Envelope 'Courage and Co Miscellaneous Jun 1934 Item no longer in collection papers' (ACC/2305/08/347/1-19): Two Brewers, West Lane, Bermondsey (with plan) LONDON METROPOLITAN ARCHIVES Page 262 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/347/014 Envelope 'Courage and Co Miscellaneous Jul 1895 Item no longer in collection papers' (ACC/2305/08/347/1-19): plan of tide- boards in agreement for maintenance with LCC both sealed 2 copies

ACC/2305/08/347/015 Envelope 'Courage and Co Miscellaneous Feb 1894 - Item no longer in collection papers' (ACC/2305/08/347/1-19): papers about Nov 1931 agreements with PLA and Thames Conservators

ACC/2305/08/347/016 Envelope 'Courage and Co Miscellaneous Jun 1920 Item no longer in collection papers' (ACC/2305/08/347/1-19): lease of Two Brewers, Shoe Lane, City of London

ACC/2305/08/347/017 Envelope 'Courage and Co Miscellaneous Mar 1888 Item no longer in collection papers' (ACC/2305/08/347/1-19): plan of and permission to erect houses for officials, Gainsford Street

ACC/2305/08/347/018 Envelope 'Courage and Co Miscellaneous Jul 1930 Item no longer in collection papers' (ACC/2305/08/347/1-19): copies of trust deed to secure 5½% debenture stock

ACC/2305/08/347/019 Envelope 'Courage and Co Miscellaneous Jun 1932 Item no longer in collection papers' (ACC/2305/08/347/1-19): agreement of trustees of A and B debenture stockholders to convey 35-37 Dennetts Road, Deptford, formerly Queens Head beerhouse Public house ledgers

ACC/2305/08/348/001 Public house ledger 'O' Nov 1956 - Sep 1961

ACC/2305/08/348/002 Index 1956 - 1961 Enclosed in ACC/2305/08/348/1

ACC/2305/08/349/001 Public house ledger 'P' Oct 1961 - Mar 1965

ACC/2305/08/349/002 Index 1961 - 1965 Enclosed in ACC/2305/08/349/1

ACC/2305/08/350/001 Free house ledger 'F4' Apr 1953 - Mar 1965 LONDON METROPOLITAN ARCHIVES Page 263 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/350/002 Index 1953 - 1965 Enclosed in ACC/2305/08/350/1

ACC/2305/08/351 [Sundry tenants rents receivable ledger] A - Mc Apr 1953 - Sep Indexed 1964

ACC/2305/08/352 [Sundry tenants rents receivable ledger] N - Z Apr 1953 - Aug Indexed 1964

ACC/2305/08/353 Windsor impersonal and rents payable ledger Oct 1929 - Sep 1938

ACC/2305/08/354/001 [Alton?] rents payable [ledger] Oct 1916 - Jul Indexed 1951

ACC/2305/08/354/002 Related correspondence and notes (Items circa 1940 - numbered 354/002-008) 1949 Enclosed in ACC/2305/08/354/1

ACC/2305/08/354/009 List of Complins houses no date Enclosed in ACC/2305/08/354/1

ACC/2305/08/354/010 Compensation deductions 1920 - 1923 Enclosed in ACC/2305/08/354/1

ACC/2305/08/354/011 Amounts deductable from rents of leaseholds 1905 - 1909 Enclosed in ACC/2305/08/354/1

ACC/2305/08/354/012 Rents payable (Farnham United Breweries) Jun 1928 Enclosed in ACC/2305/08/354/1

ACC/2305/08/355/001 Loans register Oct 1938 - Mar 1957

ACC/2305/08/355/002 Memorandum about loan Sep 1956 Enclosed in ACC/2305/08/355/1

ACC/2305/08/356 Applications for loans, with notes not all May 1890 - Courage houses Apr 1929 Indexed by house

ACC/2305/08/357 Notes on tenancies, loans, etc in alphabetical Jan 1902 - order by public house May 1922 LONDON METROPOLITAN ARCHIVES Page 264 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Diaries

ACC/2305/08/358 Diary: Cdr. Courage 1927 Indexed by public house/place name

ACC/2305/08/359/001 Diary: Cdr. Courage 1928 Indexed by public house/place name

ACC/2305/08/359/002 Letters, memoranda, etc, including description no date of arms of Restaurant and Public Houses Association (Items numbered 359/002-008) Enclosed in ACC/2305/08/359/1

ACC/2305/08/360 Diary relates to London and Alton 1930

ACC/2305/08/361 Diary: MVC relates to London and Alton 1931

ACC/2305/08/362/001 Diary: ADC 1933 Indexed by public house

ACC/2305/08/362/002 Photograph of tennis team no date Enclosed in ACC/2305/08/362/1

ACC/2305/08/363/001 Diary: [? J R Hemsted] 1934 Indexed by public house

ACC/2305/08/363/002 Related papers and correspondence various no date Enclosed in ACC/2305/08/363/1

ACC/2305/08/364/001 Diary: ADC 1934 Indexed by public house

ACC/2305/08/364/002 Related papers 1934 Enclosed in ACC/2305/08/364/1

ACC/2305/08/364/003 Related papers 1934 Enclosed in ACC/2305/08/364/1

ACC/2305/08/365/001 Diary: RC or JRH 1935 Indexed LONDON METROPOLITAN ARCHIVES Page 265 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/365/002 Related papers including schedule of 1935 dilapidations, William IV, Harrow Road no date; New Club, Redhill, rules no date; suggested loan to Ramsgate Olympia Ltd for Merrie England Oct 1935; note of trade meeting, Brewers Hall Oct 1935 Enclosed in ACC/2305/08/365/1

ACC/2305/08/366/001 Diary: RC or JRH 1935 Indexed

ACC/2305/08/366/002 Related papers including estimated cost of 1935 works, Walmer Castle, Peckham Jan 1935; copy letter to Charringtons Mar 1935; letter enclosing report on late closing of Lord Napier, Woolwich Road Sep 1935 (Items numbered 366/002-007) Enclosed in ACC/2305/08/366/1

ACC/2305/08/367 Diary: little used 1935 Indexed

ACC/2305/08/368 Diary: relates mainly to houses south of 1935 Thames Indexed

ACC/2305/08/369/001 Diary: [? JRH] 1936 Indexed

ACC/2305/08/369/002 Related papers including reports on Odessa 1936 Arms, Forest Gate, Aug 1936, George IV, Croydon, Jun 1936, and Earl of Derby, Forest Gate, Feb 1936; dilapidations, Queens Head, Finchley Mar 1936; staff bonus and assurance Mar 1936 Enclosed in ACC/2305/08/369/1

ACC/2305/08/370/001 Diary; Windsor and Alton areas 1936 Indexed

ACC/2305/08/370/002 Related papers including comparison of 1932 - 193 - Windsor and Alton trade to Dec 1932; note of South collections 'minus' Dec 1936 ; draft report of various public houses in Swindon area no date (Items numbered 370/002-006) Enclosed in ACC/2305/08/370/1 LONDON METROPOLITAN ARCHIVES Page 266 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/371 Diary 1937 Indexed

ACC/2305/08/372/001 Diary: [? JRH] 1937 Indexed

ACC/2305/08/372/002 Related papers and correspondence 1937 Enclosed in ACC/2305/08/372/1

ACC/2305/08/373 Diary very little used 1937 Indexed

ACC/2305/08/374/001 Diary: [? JRH] 1938 Indexed

ACC/2305/08/374/002 Related papers and correspondence 1938 Enclosed in ACC/2305/08/374/1

ACC/2305/08/375 Diary little used 1938 Indexed

ACC/2305/08/376/001 Diary: [? JRH] 1939 Indexed

ACC/2305/08/376/002 Notes and bill (Items numbered 376/002-005) 1939 Enclosed in ACC/2305/08/376/1

ACC/2305/08/377 Diary; Windsor and Alton areas 1939 Indexed

ACC/2305/08/378/001 Diary: [? JRH] 1940

ACC/2305/08/378/002 Index circa 1940 Enclosed in ACC/2305/08/378/1

ACC/2305/08/378/003 Copy minutes of plans committee meeting Jul 1942 Enclosed in ACC/2305/08/378/1

ACC/2305/08/379 Diary 1941 Indexed LONDON METROPOLITAN ARCHIVES Page 267 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/380/001 Diary (printed for 1937): JRH, MVC, etc 1942 Indexed

ACC/2305/08/380/002 Alterations in terms and notes about public 1942 houses (Items numbered 380/002-009) Enclosed in ACC/2305/08/380/1

ACC/2305/08/381/001 Diary: printed for 1933) 1943 Indexed

ACC/2305/08/381/002 Related papers including notes on rents 1941- 1941 - 1945 1943; sales particulars of off-licences in Kilburn and Paddington; Sep 1945 Enclosed in ACC/2305/08/381/1

ACC/2305/08/382/001 Diary (printed for 1936): [? JRH] etc 1944 Indexed

ACC/2305/08/382/002 Related papers including notes of interview with Jun 1944 collectors (Items numbered 382/002-006) Enclosed in ACC/2305/08/382/1

ACC/2305/08/383/001 Diary (printed for 1929): [? JRH] 1945 Indexed

ACC/2305/08/383/002 Related papers including note of fraud at Sep 1945 Welling (Items numbered 383/002-009) Enclosed in ACC/2305/08/383/1

ACC/2305/08/384/001 Diary: [? JRH] 1946 Indexed

ACC/2305/08/384/002 Related papers including reports on Royal 1943 - 1946 Vauxhall Tavern, Eagle Hotel, Dover, and a Cranbrook public house (convicted landlord) 1946; comparative beer prices and profits 1939/43 1943 (Items numbered 384/002-007) Enclosed in ACC/2305/08/384/1

ACC/2305/08/385 Diary 1947 Indexed

ACC/2305/08/386 Diary 1948 Indexed LONDON METROPOLITAN ARCHIVES Page 268 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/387 Diary 1949 Indexed

ACC/2305/08/388 Diary 1950 Indexed

ACC/2305/08/389 Diary 1951 Indexed

ACC/2305/08/390 Diary 1952 Indexed Public house deeds

ACC/2305/08/391/001 Public house deeds register, 'Deed book' Jan 1880 - Indexed Nov 1919

ACC/2305/08/391/002 Receipts 1877 Enclosed in ACC/2305/08/391/1

ACC/2305/08/391/003 Receipts 1890 Enclosed in ACC/2305/08/391/1

ACC/2305/08/391/004 Receipts 1900 Enclosed in ACC/2305/08/391/1

ACC/2305/08/392/001 'Deed receipt book' Oct 1895 - Apr Indexed 1935

ACC/2305/08/392/002 Related papers including receipts and 1874 - 1933 schedules of deeds and documents Enclosed in ACC/2305/08/392/1

ACC/2305/08/393 Register of 'deposited' and 'Courage and Co's' before 1886 leases In alphabetical order of public house in both series, giving date of expiry and rent

ACC/2305/08/394 Albion, Mile End; Formerly a Noakes house Jan 1890 - Apr 6 1946 Former Reference: 'No 30'

ACC/2305/08/395 Bunch of Grapes, Long Lane, Southwark Oct 1883 - 19 May 1902 LONDON METROPOLITAN ARCHIVES Page 269 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/396 Crown and Anchor als Anchor and Hope, New Oct 1833 Crane, Shadwell: draft agreement including schedule of fixtures and fittings

ACC/2305/08/397 Kings Arms, Peckham Sep 1895 - 8 Nov 1925

ACC/2305/08/398 Mitre, Blackwall Lane, Greenwich; 'Tenants Aug 1915 - Oct Deeds' 1930 13 Former Reference: 'B3 fo 145'

ACC/2305/08/399 Oak, High Street, Stratford; Courage freehold May 1784 - 24 Mar 1888 Former Reference: 'B3 fo 339'

ACC/2305/08/400 Oak, Stratford May 1876 - 25 Nov 1894

ACC/2305/08/401 Park Tavern, Battersea Park Road Aug 1868 - Oct 31 1891

ACC/2305/08/402 Pineapple, Leverton Street, Kentish Town May 1880 - 3 bdles 1929

ACC/2305/08/403 Princess Alexandra, Barking Road, Essex Feb 1925 - Jul 4 1930

ACC/2305/08/404 Rising Sun, Hackney Jun 1878

ACC/2305/08/405 Robin Hood and Little John, Church Street, Mar 1919 - Deptford May 1932 10

ACC/2305/08/406 Royal Oak, Anerley Mar 1854 - 4 Nov 1899

ACC/2305/08/407 Royal Oak, Water Lane, Brixton 1874

ACC/2305/08/408 Royal Oak, Wapping Dec 1865 - Apr 1866 LONDON METROPOLITAN ARCHIVES Page 270 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/409 Royal Oak, Wapping Nov 1866 - Apr 1867

ACC/2305/08/410 Royal Standard, Bexley Road, Lesnes Heath Dec 1905 Erith, Kent 2 Former Reference: '129.2B'

ACC/2305/08/411 Shipwrights Arms, Tooley Street Nov 1894 - Apr 22 1931

ACC/2305/08/412 Sportsman, 35 Richard Street, and Reindeer, Dec 1896 - 59 Richard Street, Stepney Dec 1926 Containing acknowledgement of lease of Australian Arms, 18 Lower Chapman Street, Dec 1896; statutory declaration about 'Chapman Estate' including public houses Dec 1896; and duplicate conveyances of 25 and 38 Lower Chapman Street and 59 [formerly Reindeer?] Richard Street 1904-1926 1 envelope Former Reference: '3/83 Winterton Estate: Freehold

ACC/2305/08/413 White Swan, High Street, Whitechapel Dec 1893 - 10 Mar 1897

ACC/2305/08/414 William IV, Old Kent Road Sep 1880 - 11 Jan 1896 Former Reference: 'B1.218' COURAGE AND COMPANY LIMITED: PUBLIC RELATIONS Brewery history

ACC/2305/08/415/001 The Development and Growth of Courage's Dec 1932 Brewery 1787-1932 by G N Hardinge

ACC/2305/08/415/002 The Development and Growth of Courage's Dec 1932 Brewery 1787-1932 by G N Hardinge

ACC/2305/08/415/003 The Development and Growth of Courage's Dec 1932 Brewery 1787-1932 by G N Hardinge Printing blocks and dyes LONDON METROPOLITAN ARCHIVES Page 271 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/416/001 Printing blocks: Courage calendar 1956 1 bdle

ACC/2305/08/416/002 Printing blocks: Courage and Barclay Perkins no date bottles and labels 4 blocks

ACC/2305/08/416/003 Printing blocks: man with spotted tie no date 1 block

ACC/2305/08/416/004 Printing blocks: man with spotted tie no date 1 block

ACC/2305/08/416/005 Printing blocks: man with spectacles no date

ACC/2305/08/416/006 Printing blocks: A W Disney no date

ACC/2305/08/416/007 Printing blocks: man seated on desk no date

ACC/2305/08/416/008 Printing blocks: Jack Levy no date

ACC/2305/08/416/009 Printing blocks: C E D Bevan no date

ACC/2305/08/416/010 Printing blocks: view ? across river no date

ACC/2305/08/416/011 Printing blocks: Dr Johnson and Cockerel no date

ACC/2305/08/416/012 Printing blocks: 'FHB' no date

ACC/2305/08/416/013 Printing blocks: 'FHB' no date

ACC/2305/08/416/014 Printing blocks: Joe Lucy no date

ACC/2305/08/416/015 Printing blocks: man with moustache no date

ACC/2305/08/416/016 Printing blocks: Market Place, Covent Garden 1916 or 1956 'Winter'

ACC/2305/08/416/017 Printing blocks: Mrs Hancock no date

ACC/2305/08/416/018 Printing blocks: S E Gates no date LONDON METROPOLITAN ARCHIVES Page 272 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/416/019 Printing blocks: garden with wall and shed roof no date 10 blocks

ACC/2305/08/416/020 Printing blocks: tile-hung public house no date 1 bundle

ACC/2305/08/416/021 Printing blocks: brick public house with ivy no date 1 bundle

ACC/2305/08/416/022 Printing blocks: bar no date 4 blocks

ACC/2305/08/416/023 Printing blocks: view through window, with no date Cockerel 2 bundles

ACC/2305/08/416/024 Printing blocks: Kinloch storage bins no date

ACC/2305/08/416/025 Printing blocks: advertisement 'John Courage no date builds up the Inner Man'

ACC/2305/08/416/026 Printing blocks: containers, possibly for Jan no date 1936 magazine

ACC/2305/08/417/001 1 dye ('Mr Quick') for Dr Johnson and Cockerel no date 1 box

ACC/2305/08/417/002 1 dye ('Mr Quick') for Dr Johnson and Cockerel no date 1 box

ACC/2305/08/417/003 1 dye ('Mr Quick') for Dr Johnson and Cockerel no date 1 box COURAGE AND COMPANY LIMITED: FAMILY AND INDIVIDUALS Papers of John Courage, shipping agent and brewer

ACC/2305/08/418 Shipping ledger Jan 1788 - Jul Incomplete 1793 Former Reference: 'No 1' LONDON METROPOLITAN ARCHIVES Page 273 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/418/A Shipping ledger 1785 Jul 25 - Inside: 'John Courage, Glasgow Wharf'. Entries 1787 Mar 10 include date, 'marks' (owners/customers' names and their marks), shippers (names of companies), 'packages' (brief descriptions of items shipped), name of the ships transporting the goods and amount received. 1 volume Former Reference: A/1/33

ACC/2305/08/419 Shipping ledger Nov 1787 - Indexed Feb 1796 Former Reference: 'No 2'

ACC/2305/08/420 Ledger : London; 'Journal' Mar 1796 - Dec 1799

ACC/2305/08/421 Memorandum of cash to Mr Donaldson by John Jul 1811 - Jul Courage Jul 2nd 1810' 1814

ACC/2305/08/422 Lawyers' bill to Courage and Donaldson for Dec 1829 (or work in connexion with Mrs Courage's death 1821)

ACC/2305/08/423 Cash account book, export only; 'Courage and Jul 1851 - Feb Donaldson Brewers'; 'probably personal 1854

ACC/2305/08/424 Mrs Donaldson's account with Courage and Co Jul 1854 - Feb 1857

ACC/2305/08/425 Bank book of executors [Robert and Edward] of Jul 1861 - Sep John Courage: Prescott Grote Cave and Co 1862

ACC/2305/08/426/001 Label, 'Historic Records 1787-8, [su]ndry letters circa 1900 - from Aberdeen to Glasgow Wharf, London, and 1970 Anchor Brewery [Horselydown] [and cou]nterparts of journals'

ACC/2305/08/426/002 2 pencil lists of letters and papers circa 1900 - 1970

ACC/2305/08/426/003 2 pencil lists of letters and papers circa 1900 - 1970

ACC/2305/08/426/004 Dates of members of Courage family and some no date [employees] LONDON METROPOLITAN ARCHIVES Page 274 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/426/005 Contemporary label for bundle of 1786 correspondence 'Letters 1786'

ACC/2305/08/426/006 Isabel and Ann Courage, Aberdeen, to John 17 Jan 1786 Courage, Glasgow Wharf [all letters thus addressed unless otherwise notes] 'Per favour Capt Deavson' To accompany shirts and neckcloths

ACC/2305/08/426/007 Isabel and Ann Courage 21 Jan 1786 Recommendation of the bearer William Boar,' a old preantis of your father'; uncle John to draw £5 for D[uncan] and M[ilner] to be repaid by John Clickhorn; is Robert Simpson, in business with his brother William who is rumoured to be in debt, suitable for JC's sister [Ann]? 'I no dowt would leak the pearson of the man veray well ...'; gratitude for New Year gifts

ACC/2305/08/426/008 John Courage, Aberdeen, to nephew John 21 Jan 1786 Refers to nephew's obligation to Mr Gordon; £5 has been paid to Duncan and Milner; suggests visit to aunt at Hoxton

ACC/2305/08/426/009 Isabel and Ann Courage as in 7 Feb 1786 ACC/2305/08/426/6 'Per faver Capt. Milen' Congratulations on his marriage and the offer of 6 hens as a wedding gift; the expenses of living; mother recovering from a cold and dysentery; they have sent James to school themselves as 'they have so much a do them being all from work but William' and the youngest a simpleton; compliments from Aunt Jean and thanks for taking her son

ACC/2305/08/426/010 John Courage as in ACC/2305/08/426/9 22 Feb 1786 A warning that some Shipmasters are saying that he is not 'so atentive to the Companys buseness as [his] owen'

ACC/2305/08/426/011 As in ACC/2305/08/426/10 22 Feb 1786 Letter naming Mrs D Skene as his informant but assuming that the rumours are unfounded; expects that many Aberdeen ships go to Glasgow Wharf LONDON METROPOLITAN ARCHIVES Page 275 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/426/012 James Carmichael, Aberdeen ('Dr Cousen') 21 Mar 1786 and Isabel and Ann Courage to JC, 'Wharfanger' James thanks JC for offering to take him as apprentice and sends example of his arithmetic; sister and mother send news that Capt. Miller's wife's first husband is alive and en route for Aberdeen; James could do with a few more month's schooling; Wm. Burr's wife would like to hear from him annotated 'London Art of Cookery and English Housekeeper'

ACC/2305/08/426/013 Isabel and Ann Courage 8 Mar 1786 Alterations to shirts; Robert Simpson to be rejected 'better be hand loos then be tied to an ill teadring'; should forgive 'ingres': send eggs

ACC/2305/08/426/014 Isabel and Ann Courage 10 Mar 1786 'Per favor Capt Murray' Ask if he will definitely take James; to tell Wm Burr that Capt. Belneves is in England; cannot come to his wedding but wish them both well

ACC/2305/08/426/015 Isabel and Ann Courage 18 Mar 1786 His shoes to come 'with Capt Couts or Duncan of the Swan' as Capt Murray has sailed

ACC/2305/08/426/016 Isabel and Ann Courage 22 Mar 1786 'Per favor Capt Coutts' James comes on well and is a good boy; assurances of his mother's love and approval of his marriage

ACC/2305/08/426/017 Isabel and Ann Courage 10 Apr 1786 Best wishes on his marriage; they drank a toast on his wedding night; James is on his way and will need to be cared for

ACC/2305/08/426/018 Isabel and Ann Courage 12 Apr 1786 Farewell to James

ACC/2305/08/426/019 Isabel and Ann Courage 26 Apr 1786 'Per feavour Capt Deaveson' Thanks for wife's gift and send 5 cod in return; hope James is satisfactory, he had a bad journey LONDON METROPOLITAN ARCHIVES Page 276 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/426/020 Isabel and Ann Courage 26 Apr 1786 Capt Milan affronted that he and his wife were not informed of the marriage, 'his wife bing the nerest connection your wife head of her fathers in thes place', and he was treated no differently from other captains; they hear his wife's brother did not know of the marriage and her mother had not visited them

ACC/2305/08/426/021 James Anderson, Aberdeen 4 May 1786 'Care of Mr John Copland Student in Physic' Advice on putting his employers' interests first; warns of Wm Adams' loose tongue; recommends bearer; suggests he purchase wine of Mr Cruikshank' who you know is married to my sister'; refers to 'your old Master' [Mr] Paterson

ACC/2305/08/426/022 Isabel and Ann Courage 13 May 1786 'Care Capt Will' Offer to bleach clothes' in this fin wither if ye thought your wife would not be ofended at as asken them'

ACC/2305/08/426/023 Isabel and Ann Courage 13 May 1786 Request for boxes; gratitude of James' mother and father

ACC/2305/08/426/024 Isabel and Ann Courage 13 May 1786 'Care of Capt Will' Wm Burr has brought a good account of him; James Leasly is 'getting in to a great pleace ... something beloning the parelement'

ACC/2305/08/426/025 A[lexander] Hutchings, Carron 17 May 1786 Thanks; 'I am now loaded with fire-clay for St Petersburgh sails to day'

ACC/2305/08/426/026 Isabel and Ann Courage 20 May 1786 Do not know what has offended Uncle John; the fish was not for James; are the candles and eggs arrived safely?

ACC/2305/08/426/027 Isabel and Ann Courage 14 Jun 1786 'Per favor Capt Murray' distressed by his treatment of James LONDON METROPOLITAN ARCHIVES Page 277 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/426/028 Isabel and Ann Courage as in 15 Jun 1786 ACC/2305/08/426/27

ACC/2305/08/426/029 Isabel and Ann Courage as in 1 Jul 1786 ACC/2305/08/426/27 'We did not think ye should a teken him up to tret him as a sleave as it apirs to as ye do ...' Annotation about a draft in another hand

ACC/2305/08/426/030 Isabel and Ann Courage 17 Jul 1786 'Per favour Walter Walker' ('a son of the Deasters in the upor carget, his father is a cousen of your fathers') About ill-treatment of James; need jars to send jams and jellies to him

ACC/2305/08/426/031 Isabel and Ann Courage 22 Jul 1786 Ask him to take James back; feel that James has perhaps been led astray

ACC/2305/08/426/032 Francis and Jean Carmichael, Aberdeen 22 Jul 1786 Sorry that son James has gone to Mr Yeats after John Courage's clerk had beaten him; as he is on trial he must not be beaten but should be sent home

ACC/2305/08/426/033 Isabel and Ann Courage 29 Jul 1786 'Per faver Capt Couts' Sending butter and a note on how to keep it; mother has been unwell; 'this his ben such a hard sumear by reson of the gret drought'

ACC/2305/08/426/034 Isabel and Ann Courage 31 Jul 1786 'Per favour Capt Coots' Problems about sending your 'ancer of jen'

ACC/2305/08/426/035 Wm Davidson [Queen Anne Street?] Jul 1786 Request to forward drugs 'and a good many Bottles' to Dr Gordon and 'cloths' to his brother at Mr Leslie's; 'Remember, my friend, the weather is exceeding warm - do not therefore take too much exercise'; thanks for entertainment on Sunday LONDON METROPOLITAN ARCHIVES Page 278 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/426/036 Isabel and Ann Courage 29 Aug 1786 Thanks to wife for her present; mother has been ill; James is back but the family have not behaved well; sorry to hear JC has 'groun queat lean'

ACC/2305/08/426/037 Isabel and Ann Courage 19 Sep 1786 Letter sent with James Lesly's sister, Mrs Henderson; thanks to wife for tea, coffee and a gown; mother still unwell

ACC/2305/08/426/038 Isabel and Ann Courage 20 Sep 1786 Request to send 'this encloser into the Carolina coffe hous' for James Jonstan

ACC/2305/08/426/039 Isabel and Ann Courage 30 Sep 1786 'Per feaver Capt Murray' Shirts; mother somewhat improved; James left a 'black nipkeen with the servent girl washing'

ACC/2305/08/426/040 Isabel and Ann Courage 3 Oct 1786 Asking after his health

ACC/2305/08/426/041 Isabel and Ann Courage Oct 1786 'Per favour Capt Mathews' Mentor Have heard he is unwell with 'a nerves disorder'; 'oatmeal is thought to be higher if ther do not com good wither to get in the hervest and a great dell of it will not be veray good after all we heav not only head rean but we heav head snow yesterday and the day befor which is veray thretneing leak'; send Finnan haddock LONDON METROPOLITAN ARCHIVES Page 279 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/426/042 James Anderson, Gordons Hospital, Aberdeen 20 Oct 1786 'Per Alexander Stewart Goldsmith' 'An old Pupil of this house ... Sandy comes to London in quest of a place in the Goldsmith's line ... In a little time you will be considered as the public Benefactor and Patron of the young men about this institution'; hopes Wm Adams has calmed down '-he will be a great Buck and quite in the bon ton way'; Simpson Strachan, a former pupil from Grenada, is buying an estate from Capt. Davidson of Newton; another has died worth £3,000; Mr Jopp has refused election as Provost; stocking manufacturers are complaining but cotton flourishes; harvest is late; 'What is your opinion of our French commercial treaty?'; hopes it will end conflict

ACC/2305/08/426/043 Isabel and Ann Courage 28 Oct 1786 About butter, brandy and shirts

ACC/2305/08/426/044 Isabel and Ann Courage 1 Nov 1786 'Per favour Capt. Cravie' Recipe for 'stoctan' or 'stockting' bitters; sending an ancor of brandy and one of gin; have also written under cover of 'Galeget head company'

ACC/2305/08/426/045 Isabel and Ann Courage 29 Nov 1786 Problems with butter

ACC/2305/08/426/046 Isabel and Ann Courage 9 Dec 1786 Handkerchief, eggs and cheese on board the Ellett and butter aboard the Swan; best wishes for New Year, 'the lord ... his ben at much pens with os digen and dongin abut os to see if we will bear any good frut'

ACC/2305/08/426/047 Isabel and Ann Courage 9 Dec 1786 'Per favour Capt Duncan' Confirming items sent on Elot and with Capt Duncan; meal dear and scarce 'for ther war never a sodome or a gomora leak thes pleace sined so much agenest clear light' LONDON METROPOLITAN ARCHIVES Page 280 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/426/048 Isabel and Ann Courage 30 Dec 1786 They still have James Carmichael's clothes as they are owed for a duffel cloak; will drink to his and his wife's health; sorry about the eggs, more will come with Mrs Sanders' foreman, William Ingram, probably aboard the Duck [or Duke] of Gorden

ACC/2305/08/426/049 Isabel and Ann Courage to John Courage, 19 Jan 1788 'Brewer horsley Down' 'Per favour Capt.' [Duncan] Have already written via the mate of 'the awthel Andrewe Beath'; drank his and his wife's health with D and M at the New Year; 'veray hapy to hear that ye head got such a good pleace and so will to your mind'; have both been very ill; hope they have not written anything to trouble him or his wife, 'espechely her'

ACC/2305/08/426/050 Isabel and Ann Courage to John Courage, 24 Mar 1788 brewer, Horseleydown [thus henceforth unless otherwise given] 'Per favour Capt Mathews' Both improving; worried about the increased cost to him of supporting them; not to worry about Margaret Anderson's offer; shirts; they have run out of coffee; renewed thanks for support - 'we think ye are leak Josaph that was sent doun to Eagept to preserve his fathers famely .. forby we long to se Josaph and hes wif and ye would but send one of Fareas wagons to carra os up Josaph sent a wagon for his father and ye would but alou any of os to com up to see you'; 'we heav a veray bad season for the labring of the ground with reain and wind no iring nor sowing can be don'

ACC/2305/08/426/051 Isabel and Ann Courage 2 Jun 1788 'With Capt. Donals meat John Brans' Thanks for gifts; shirts and stockings; an inclosure sent by Mr and Mrs Johnson; want to hear of wife's 'seaf Dleavray' as soon as possible LONDON METROPOLITAN ARCHIVES Page 281 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/426/052 Isabel and Ann Courage 15 Nov 1788 'We are sorry to hear this pice of newes that our King is died ... we have head a day of fasting and thanks giving for the blessed reformetion from popray'; 'ther is trubles of veres kind in this plece whol fameles in fivers alltogether and Miss Jean Black is diad in adiclen' [It is unclear which King is meant. George III did not die until 1820 but Charles Edward Stuart, the Young Pretender or Bonnie Prince Charlie, died abroad in Jan 1788.

ACC/2305/08/426/053 Isabel and Ann Courage 2 Feb 1789 'Please cause call at the Atholl for a Kitt of Eggs' Copland 'in the head of the sheprow' is selling Courage porter but saying Courage will pay for it; Clarck should not have been trusted; thanks for porter; both are better; will he get a ship for his sister?; Capt. Weals has left the Watson and bought part of the Providence, and is nice to them because he knows Courage is fond of them

ACC/2305/08/426/054 Isabel and Ann Courage 28 Feb 1789 'Per favour Capt. Wells' Sorry to hear his son is ill of [the pox]; he had been exposed to it to when his brother was ill but did not catch it; sad to hear that one of his employees ground meal upon the sabbath; Jane looks forward to sailing with Capt. Duncan

ACC/2305/08/426/055 Isabel Courage 26 Mar 1793 Account of his sister's death from fever and her concern for him and his children; 'She was Interr'd in the Oltown Church Yard Beside your Father and the rest of His Children'; does not know what to do now as 'I have no view as yet of any person that I Could think agreeable to be in My Kitchen and sleep with me'

ACC/2305/08/426/056 Isabel Courage 29 Jul 1797 'Per Capt. Ham of Smack' Sends 'Boiler fowl of eggs'; 'I am in my frail ordinary health'; asks about a new 'Clock' [cloak]

ACC/2305/08/426/057 'Copy Journall Entries for Nov 87; En[tere]d' Nov 1787 LONDON METROPOLITAN ARCHIVES Page 282 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/426/058 '(Copy) Journall Entries Decem[be]r 1787' Dec 1787 Include payments for goodwill and lease and stocks of 'Anchor B.H.'

ACC/2305/08/426/059 Letter to Courage and Donaldson from John 31 Oct 1807 Bisset of 14 Shadwell Market Sending barrels and asking for mild porter and a note for the hogshead sent aboard the Duchess of Gordon

ACC/2305/08/426/060 Letters to John Courage from Robert and Helen 1847 - 1852 Donaldson Including letters from 1970 detailing how the letters were handed in to a Brewery official from a member of the public who did not know how they came to his family. The letters relate to the affairs of the Donaldson family. One bundle Courage family

ACC/2305/08/427 Letter to Mr Courage summoning him 'to meet Jun 1797 the rest of the stewards to Mr Tierney's Anniversary'

ACC/2305/08/428 Sums no date

ACC/2305/08/429 Witnessed note of bet by J Dinsdale and John May 1820 Courage with Patrick Wallace that Capt. Wm. Donaldson will not become a director of the East India Company for four years

ACC/2305/08/430 Embroidered net on silk ('From a Friend 7 May 1822 sincere') in paper addressed 'To Mr Courage with Mary Ann's love. Leith'

ACC/2305/08/431 Bills of hand for porter, Leith Apr - Nov 1822 3

ACC/2305/08/432 Receipt for payment by Mr Courage for a best Jun 1823 leather folding portmanteau

ACC/2305/08/433 Prices of sherry May 1827 LONDON METROPOLITAN ARCHIVES Page 283 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/434 Letter to John Courage from B Wood, partner in Sep 1827 recently sold Lewisham Brewery, offering Roebuck, Union Street, with note that estimate of trade is exaggerated

ACC/2305/08/435 Letters to John Courage from T Meath seeking Sep 1827 to borrow 1 guinea, thanking him for loan; he is pursuing a gambling den by means of Clerkenwell sessions; may require further loan 2

ACC/2305/08/436 List of expenses no date

ACC/2305/08/437 Receipted hotel bill, John Courage Jul 1856

ACC/2305/08/438 Letter Aug 1858 to Courage and Co from J and Jul 1857 - Aug J [? Besmith] being estimate for making a 1858 parachute to contain 110 barrels, with note of similar work for Whitbread and Co Jul 1857 2

ACC/2305/08/439 Letter to Courage and Co from Bennett and Jan - Feb 1859 Sons being estimate for connexions to a set of pontos, enclosing alteration 2

ACC/2305/08/440 Letter from John to Robert Courage to make May 1861 arrangements at bank

ACC/2305/08/441 Receipt to Robert Courage for bundles of green Sep 1861 (? meet)

ACC/2305/08/442 Notices and receipt to Robert Courage from Jan - Mar 1864 Bermondsey Vestry for part of expense for paving street from Little Cherry Garden Street to New Road 4

ACC/2305/08/443 Letters to Mr Courage from Thos Harvey of Jul 1864 Edenbridge about proposed lease of house and land, Spring Grove, Pembury 2

ACC/2305/08/444 Receipted bill for stationery for John Courage Jul 1864 LONDON METROPOLITAN ARCHIVES Page 284 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/445 Letters to Robert Courage and solicitors about Oct - Nov 1864 lease of property to Greenshields 2

ACC/2305/08/446 Receipted bill to Courage and Co for wines Jan 1868

ACC/2305/08/447 Price list (illustrated) for patent belt fasteners no date

ACC/2305/08/448 Memorandum of offer by Cooper to make May 1883 'breaks' for Mr Courage

ACC/2305/08/449 Letter to Robert Courage from Brother Godfrey Nov 1886 in Simons Town [South Africa] on board HMS Icarus; not happy

ACC/2305/08/450 Letter from S Pierse Creagle in Boulogne Dec 1886 sending good wishes to RM Courage

ACC/2305/08/451 RM Courage envelope with notes no date

ACC/2305/08/452 Letter to Courage and Co from Salamon, Feb 1887 Chemist, to make appointment

ACC/2305/08/453 Letter to Courage and Co from actuary Mar 1918 agreeing to prepare pension scheme, with draft reply and some details from GN Hardinge 2

ACC/2305/08/454 Notes circa 1900 - 1980 General papers

ACC/2305/08/455 List of beers 'to mix off' [? in stock] Mar 1843

ACC/2305/08/456 Blank invoice or shipping statement no date

ACC/2305/08/457 List of wines belonging to J [ohn] C [ourage] at May 1861 brewhouse with plan of cellar, and draft

ACC/2305/08/458 List of wines belonging to J [ohn] C [ourage] at May 1861 brewhouse with plan of cellar, and draft LONDON METROPOLITAN ARCHIVES Page 285 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/459 Note of wines removed Sep 1865 - Feb 1867

ACC/2305/08/460 Lists of wines at Horselydown, examined, filled Apr 1867 up, by [T Rolfe Jr wine-cooper, etc]

ACC/2305/08/461 Part of draft letter about cruising no date

ACC/2305/08/462 Doggerel about Eton and Harrow cricket match no date

ACC/2305/08/463 Letter to R M Courage from solicitor about May 1886 Stourhead

ACC/2305/08/464 Receipted bill for fish Jan - Feb 1887

ACC/2305/08/465 Letter from [WE] Hodgson to brother William Sep 1859 about his father's legacy

ACC/2305/08/466 Letter to W [ ] Hodgson from Town Clerk of Sep 1886 Kingston-upon-Thames suggesting a purchase Papers of John (Robert) Courage

ACC/2305/08/467 Letts cellar book, with wine drawn May 1867 - May 1867 Sep 1905 and plan of Horselydown cellar

ACC/2305/08/468 Cheque book (Prescott, Grote Cave and Cave) Jul 1856 - May 1857

ACC/2305/08/469 Corresp, incl petition against alleged ill- Apr 1861 Jun treatment of pupil by drunken drill master 1864 Jun - Aug 1865

ACC/2305/08/470 Corresp, incl petition against alleged ill- Apr 1861 Jun treatment of pupil by drunken drill master 1864 Jun - Aug 1865

ACC/2305/08/471 Corresp, incl petition against alleged ill- Apr 1861 Jun treatment of pupil by drunken drill master 1864 Jun - Aug 1865

ACC/2305/08/472 Corresp, incl petition against alleged ill- Apr 1861 Jun treatment of pupil by drunken drill master 1864 Jun - Aug 1865 LONDON METROPOLITAN ARCHIVES Page 286 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/473 Corresp, incl petition against alleged ill- Apr 1861 Jun treatment of pupil by drunken drill master 1864 Jun - Aug 1865

ACC/2305/08/474 Volume of charters of incorporation of school 1860 with scheme

ACC/2305/08/475 Scheme 1865

ACC/2305/08/476 Rough cash book of John Courage as warden Mar 1856 - Mar 1857

ACC/2305/08/477 Bank book (Prescott Grote Cave and Co), John Mar 1856 - Courage, St Olave's School Feb 1857

ACC/2305/08/478 Cancelled cheques, John Courage as warden Mar 1856 - 123 Mar 1857

ACC/2305/08/479 Cancelled cheques Mar 1864 - Jan 68 1865

ACC/2305/08/480 Cancelled cheques Jun 1864 - 56 May 1865

ACC/2305/08/481 Cheque book stubs Jul 1864 - May 1865

ACC/2305/08/482 Bundle of papers relating to finances of St 1856 1864 Olave's School, incl letter from Fred Smith, Lowestoft, asking Robert [Courage] to stand godfather to another child 12

ACC/2305/08/483 Prints of schools being St Olave, no date; St 1823 and no Mary Overie, no date; Merchant Tailors' (2), no date date and 1823; Christs Hospital (2), no date and 1823 6 Papers of Robert Courage and O.M. Courage

ACC/2305/08/484/001 Robert Courage's estate account book Jan-Jul 1894 - 1903 1894, with accounts for Shenfield Manor; Sep 1900 - Dec 1903 LONDON METROPOLITAN ARCHIVES Page 287 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/484/002 Loose accounts and correspondence with 1896 - 1906 Raymond Courage (Items numbered 484/002- 005) Enclosed in ACC/2305/08/484/1

ACC/2305/08/485 Account of estate of Robert Courage decd Jan 1894 - Feb 1900

ACC/2305/08/486/001 Inventory and valuation for fire insurance of Jul 1904 Perrysfield House, Oxted, Surrey, at direction of O M Courage

ACC/2305/08/486/002 Related papers (Items numbered 486/002-007) Mar - Dec Enclosed in ACC/2305/08/486/1 1904

ACC/2305/08/487 Correspondence with solicitors about property Aug 1866 - and other matters, various members of Aug 1905 Courage family but mainly Robert 17

ACC/2305/08/488 Correspondence, etc, with solicitors and others Jan 1902 - Jan about property of Robert Courage decd 1906 44

ACC/2305/08/489 Correspondence with solicitors about insurance Jan 1902 - Oct of Robert Courage's estate, purchase of Parc 1905 Postyn, trusts, settlements and shares (O M Courage) 72

ACC/2305/08/490 Correspondence, mainly about purchase and Sep 1901 - sale of shares and purchase of Parc Postyn (O Sep 1905 M Courage) 11

ACC/2305/08/491 Inventory and valuation of Parc Postyn, Ifield, Sep - Oct 1905 Sx 2

ACC/2305/08/492 Correspondence with O M Courage about Jan - May insurance of Kilnwood, Horsham House and 1906 The Mount, Ifield 14 LONDON METROPOLITAN ARCHIVES Page 288 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/493 Correspondence about inheritance left by Nov 1889 - Harriet Living, Robert Courage executor 'O M Aug 1893 Courage' 6

ACC/2305/08/494 Correspondence about securities and Mar 1894 - investment account of C [?M] Courage Aug 1907 marriage settlement trust 16 Papers of R.M. Courage

ACC/2305/08/495/001 Cheque book stubs Feb 1884 - Oct 1886

ACC/2305/08/495/002 Cheque book stubs Feb 1884 - Oct 1886

ACC/2305/08/495/003 Cheque book stubs Feb 1884 - Oct 1886

ACC/2305/08/496 Bank book with cancelled cheques Dec 1884 - Apr 23 1887

ACC/2305/08/497 Cash book: [yacht] Atbara Feb 1883 - Aug 1886 Papers of Raymond Courage

ACC/2305/08/498 Envelope of correspondence and papers about 1897 1906 Raymond Courage's shares 27

ACC/2305/08/499 Envelope of correspondence about shares 1897 1906 5

ACC/2305/08/500 Note of Raymond Courage's holdings in no date Courage and Co and Noakes and Co

ACC/2305/08/501 Correspondence about H B Courage's share 1900 - 1904 certificates 5 LONDON METROPOLITAN ARCHIVES Page 289 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/502 Envelopes formerly containing ordinary shares 1896 - 1920 held by Raymond and M R F Courage 2

ACC/2305/08/503 Envelopes formerly containing Courage 1920 ordinary shares held by Raymond and M R F Courage for others 3

ACC/2305/08/504 Envelopes formerly containing Courage share Oct 1923 certificates 3

ACC/2305/08/505 Envelopes formerly containing Raymond Jul 1934 Courage's share certificates 2

ACC/2305/08/506 Enevelopes formerly containing share 1936 certificates held by others, with notes 4

ACC/2305/08/507 Envelope containing Underground Electric 1908 - 1920 Railway Co Income bonds, and receipt Nov 1912 14

ACC/2305/08/508 Printed papers about UERC 1933 7

ACC/2305/08/509 Envelope of calculations, receipts and lists, 1934 London Transport shares 10

ACC/2305/08/510 Bundle of share certificates of Courage family 1893 1895 in Sisal Fibre Co Ltd 7

ACC/2305/08/511 Envelope containing marriage settlement of Jul 1903 Herman W de Zoete and Dorothy ('Dolly'), nee Courage

ACC/2305/08/512 Envelope formerly containing share certificates 1899 - 1914 held by Dorothy Courage (later Mrs H de Zoete) and Miss H G Courage (later Mrs R McGillicuddy) LONDON METROPOLITAN ARCHIVES Page 290 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/513 Envelope, formerly for Mrs McGillicuddy's 1914 1903 - 1910 share, of papers about Mrs H de Zoete's shares 3

ACC/2305/08/514 Envelope of papers and correspondence about 1900 - 1921 Mrs de Zoete's holdings 7

ACC/2305/08/515 Envelope formerly containing papers about Mrs 1914 de Zoete and Mrs McGillicuddy

ACC/2305/08/516 Envelope of bundles of insurance papers 1896 - 1936 relating to de Zoete marriage settlement 6

ACC/2305/08/517 Envelope containing receipt for securities, A H Jan 1905 and FE Barthorp

ACC/2305/08/518 Envelope containing copy notice about Oct 1906 marriage settlement of Edward Hubert Courage and Beatrice Mary Awdry

ACC/2305/08/519 Envelope of correspondence about shares, Mrs 1905 - 1916 A L Campbell Johnston 4

ACC/2305/08/520 Letter, with enclosure, about proposed loan to Dec 1912 Capt. J F Fisher 2

ACC/2305/08/521 Envelope containing Edward Courage's 1880 insurance policy for The Kennels, Great Burstead

ACC/2305/08/522 Envelope of correspondence about deeds to 1898 - 1900 Shenfield Hall and pasturage 2

ACC/2305/08/523 Envelope of insurance policies for 4 cottages 1900 and a house ('Bailiff's Cottage'), Hall Lane, Shenfield 2

ACC/2305/08/524 Envelope containing insurance policy for Sep 1902 Shenfield Hall LONDON METROPOLITAN ARCHIVES Page 291 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/525 Envelope containing Raymond Courage's Oct 1902 insurance policy for Sawyers Hall Farm, Shenfield

ACC/2305/08/526 Envelope of papers about division of funds of 1896 1905 trust of Shenfield Place Estate and others 8

ACC/2305/08/527 Heath certificates 1893 - 1931 Dec 1893 Robert Courage May 1899 Walter Marshall Oct 1902 Henry Courage Jun 1904 Edmund Courage Apr 1931 Harry E Courage Formerly in Secretary's papers ACC/2305/08/026 1 bundle Courage family

ACC/2305/08/528 Cellar book of H M Courage Jun 1900 - Jun 1914

ACC/2305/08/529 Minute book of Bermondsey Industrial National Feb 1946 - Savings Committee; M V Courage chairman Apr/May 1950 Hardinge family papers

ACC/2305/08/531 Copy of will after Sep 1820 of Rev Henry Aug 1898 - Hardinge, with file of family financial papers Nov 1929 21

ACC/2305/08/531/001 'No 2 Copies of Court rolls, deeds, etc' no date Extracts from family trees relating to Hardinge family, with list of contents ('indexed')

ACC/2305/08/531/002 Related papers (Items numbered 531/002-005) no date Enclosed in ACC/2305/08/531/1 General

ACC/2305/08/532/001 'L' Oracle Magique' with love/hate letter on back no date

ACC/2305/08/532/002 'L' Oracle Magique' astrological no date LONDON METROPOLITAN ARCHIVES Page 292 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/532/003 Pound note of Exeter, Somerset, Bath and May 1808 Ireland Bank (endorsed names include Courage and Donaldson)

ACC/2305/08/532/004 Perpetual calendar 1753 - 1865 'The Telegraph' c 1809

ACC/2305/08/533 Printed tables of beers brewed at various dates c 1822 in England, Scotland and Wales

ACC/2305/08/534 Printed note of coopers' strike with history Feb 1834 (supporting masters against journeymen)

ACC/2305/08/535 Printed table of malt used by London brewers 1836 Oct 1831 - Oct 1836

ACC/2305/08/536 Piece of velvet printed with corn and 'FREE' Circa 1830 - 1839

ACC/2305/08/537 Label from brewhouse settlement 1853 no date

ACC/2305/08/538 Laws of Cricket by Edward J Page after 1860

ACC/2305/08/539 Crest from letter-head no date

ACC/2305/08/540 Printed oath of freeman of Brewers' Company no date 2

ACC/2305/08/541 Pre-Revolutionary Russian Courage beer mat no date

ACC/2305/08/542 Notes about public houses and trade for rent c 1917 (Southern)

ACC/2305/08/543 Pages 3-6 of Morning Advertiser with article 26 Feb 1918 about refusal of licences at Newington Sessions

ACC/2305/08/544 Licensing (No 2) Bill Jul 1921

ACC/2305/08/545 Re-print from Brewers' Gazette of case about May 1923 isinglass combine

ACC/2305/08/546 Pocket 'slate': broken and pencil missing no date LONDON METROPOLITAN ARCHIVES Page 293 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/08/547 Cab fares card, Camberwell to Dulwich c 1842

ACC/2305/08/548 Cards (Mr Courage, J H Bovill of Betchworth, no date Rev Augustus Jackson of Kingsland) 9

ACC/2305/08/549 Luggage labels (R M Courage in Surrey, R M no date Courage in , game merchant) 29

ACC/2305/08/550 Notes of requirements [? for yacht] no date

ACC/2305/08/551 Photograph of man seated no date

ACC/2305/08/552 Ticket stub, Gaiety Theatre Jan 1879

ACC/2305/08/553 Royal Exchange Assurance bookmark 1920

ACC/2305/08/554 Ticket for seat booked to Calais [from ?] for M Aug 1818 Sep Courage, with Continental hotel receipted bills, Oct 1856 Mr Courage 13 CAMDEN BREWERY COMPANY LIMITED: CORPORATE Minutes

ACC/2305/09/001/001 Board minutes Mar 1923 - Indexed Nov 1924 Former Reference: 'No 12'

ACC/2305/09/001/002 Part of letter to 'Courage' asking about possible May 1930 rivalry of Tate and Lyle and Manbre and Garton Endorsed in ACC/2305/09/001/1 Trust deeds and related papers

ACC/2305/09/002 File of attested copies of trust deeds, Jun 1895 - supplemental trust deeds, conveyances, Dec 1913 mortgages and appointments 9 Articles of association LONDON METROPOLITAN ARCHIVES Page 294 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/09/003 'Brewery Office Copy' memorandum and May 1889 - articles of association, amended Jan 1924 Jan 1924 Formerly part of bundle of memorandums relating to associated companies Statement and balence sheet

ACC/2305/09/004 Copy statement of affairs (eg securities) incl Oct 1910 directors' statement and balance sheet CAMDEN BREWERY COMPANY LIMITED: PRODUCTION Brewing book

ACC/2305/09/005/001 Brewing book Jun 1922 - Nov 1924

ACC/2305/09/005/002 Notes on materials no date Enclosed in ACC/2305/09/005/1 CAMDEN BREWERY COMPANY LIMITED: PREMISES Correspondence re brewery site

ACC/2305/09/006 Bundle of correspondence about sale of 1922 - 1927 brewery site to Courage and Co Unlicensed premises

ACC/2305/09/007 Hawley Crescent, (var) Kentish Town Aug 1838 - Jul 12 1907

ACC/2305/09/008 Hawley Crescent (var) Feb 1842 - Apr 13 1875

ACC/2305/09/008A 236 High Street Camden Town. Proposed 1867 Alterations 1 plan

ACC/2305/09/009 26 Hawley Crescent Dec 1842 - 7 Mar 1868

ACC/2305/09/010 13 Hawley Crescent (Hawley Cottage) and 250 Jun 1838 - High Street Camden Town Aug 1898 15 LONDON METROPOLITAN ARCHIVES Page 295 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/09/011 3 Hawley Road, Kentish Town and 2 and 4 May 1879 - Walnut Avenue, Wilmington, Kent 'a/c Cressy Apr 1943 Arms' 1 bundle and loose documents

ACC/2305/09/012 226 and 228 High Street Camden Nov 1835 - 18 Aug 1924

ACC/2305/09/013 50 College Street, Camden Dec 1867 - Apr 16 1882

ACC/2305/09/014 11-13 Clarence Gardens (stores), Regents Jul 1861 - Nov Park 1876 4 ACC/2305/09/015 19 (als 40) Robert Street, Hampstead Road Mar 1841 - Jul 6 1909

ACC/2305/09/016 52 Little George Street, Hampstead Road 1870 - 1878 3

ACC/2305/09/017 201 Goswell Road Feb 1873 Feb 2 1877

ACC/2305/09/018 36 Charles Street, Islington incl insurance Sep 1856 - policies Nov 1879 9

ACC/2305/09/019 5-6 Half Moon Crescent, White Conduit Fields, Feb 1863 - Apr Islington 1892 2

ACC/2305/09/020 11 Little Cross Street, Islington Oct 1867 - Apr 5 1906

ACC/2305/09/021 16 and 18 Little Payne Street, Islington 1878

ACC/2305/09/022 46a Upper Malborough Street May 1872 - 3 Jan 1878

ACC/2305/09/023 Premises, The Belle Vue, Park Road, Clapham May 1863 2 LONDON METROPOLITAN ARCHIVES Page 296 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/09/024 68 Harrow Road and 51 Harrow Road, Jul 1863 1913 Paddington 2

ACC/2305/09/025 51 Harrow Road, Paddington 1913

ACC/2305/09/026 41-48 Railway Viaduct Arches Mar 1874 - 4 Aug 1894

ACC/2305/09/027 18 Store Street, Bedford Square Nov 1852 - 6 Feb 1890

ACC/2305/09/028 Premises of Samuel South Apr 1845 - Nov Store Street, Bedford Square, Oct 1860 1868 37 Ironmonger Row, Finsbury Apr 1845 - Nov 1859 Clarence, Kentish Town Road, Jun 1865 - Nov 1868 Insurance policies and agreements for Bath Street and St Pauls Road, Camden Square Aug 1870 - Nov 1877 2 bundles

ACC/2305/09/029 File of agreements 1910 - 1924 Formerly in alphabetical order but now in disarray, relating to licensed and unlicensed premises, terms of employment, purchase and storage of raw materials and licences to use processes; incl plan of part of brewery, Feb 1918 (ACC/2305/09/029/47) 77 Licensed premises

ACC/2305/09/030 Albion, Acton Jan 1879 - Oct 1 1928

ACC/2305/09/031 Albion, 1 Minden Terrace, Hammersmith Road Apr 1864 - Jan 7 1882

ACC/2305/09/032 Alfred Tavern, Roman Road, Islington Jan 1866 2

ACC/2305/09/033 Blenheim Arms, Malborough Mews, St James 1899 Westminster 2 LONDON METROPOLITAN ARCHIVES Page 297 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/09/034 Britannia Coffee House, 2 Lambeth Palace May 1895 - Road Mar 1899

ACC/2305/09/035 British Queen, Ferdinand Street, Haverstock Jun 1846 - Jun Hill 1890 2 bundles

ACC/2305/09/036 Clarence, 99 Kentish Town Road Nov 1868 - 10 Jan 1886

ACC/2305/09/037 Cock Tavern, Poultry, and 102 Blackfriars Road Aug 1878 - 3 Feb 1890

ACC/2305/09/038 College Arms, College Street and Leader Jul 1814 - Feb Street, Chelsea 1901 16

ACC/2305/09/039 Crown, Brooklands Place, Wandsworth Road Feb 1867 - Unfit 10 1895 Not available for general access

ACC/2305/09/040 Dalby Tavern, 7 Dalby Street, Kentish Town Jan 1870 - Apr 33 1895

ACC/2305/09/041 Delancy beerhouse, Arlington Road, Camden Mar 1898 - Town Aug 1912 2

ACC/2305/09/042 Devonshire Arms, Hartland Terrace, Kentish Apr 1845 - Jun Town Road 1900 Bundle number '3' only (1890-1896). Other 5 bundles are no longer in collection 6 bundles originally - bundle 3 only survives

ACC/2305/09/043 Duchess of Kent, Half Moon Street, White Sep 1823 - Conduit Fields, Payne Street, Islington Nov 1892 22

ACC/2305/09/044 Duke of Clarence, Osnaburgh Street, Regents Dec 1830 - Park Mar 1916 39

ACC/2305/09/045 Duke of Cornwall, Lismore Circus, Haverstock Feb 1888 - Jul Hill 1889 6 LONDON METROPOLITAN ARCHIVES Page 298 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/09/046 Elephant and Castle, Kings Road, St Pancras Dec 1889 - 8 Nov 1894

ACC/2305/09/047 Elephant and Castle, Kings Road, St Pancras Nov 1896 - Apr 8 1907

ACC/2305/09/048 Elephants Head, Stucley Terrace, High Street, Sep 1841 - Camden Town Jun 1895 15

ACC/2305/09/049 Elephants Head, Stucley Terrace, High Street, Mar 1890 - Camden Town Aug 1905 19

ACC/2305/09/050 Engineers Arms, Ferdinand Street, Hampstead Dec 1887 - 7 Jun 1890

ACC/2305/09/051 Engineers Arms, Ferdinand Street, Hampstead Aug 1905 - 3 Aug 1913

ACC/2305/09/052 Enterprize, 2 Haverstock Hill and Crogsland Feb 1873 - Jun Road 1893 9

ACC/2305/09/053 Exmouth Arms, 43 Exmouth Street, Clerkenwell Mar 1818 - 2 bundles May 1915

ACC/2305/09/054 Exmouth Arms, 43 Exmouth Street, Clerkenwell Sep 1864 - 26 Feb 1884

ACC/2305/09/055 Garibaldi, Blackfriars Road Nov 1860 - 3 Sep 1887

ACC/2305/09/056 George, Billingsgate Market Oct 1877 - Apr 17 1880

ACC/2305/09/057 Gerrard Arms, Gerrard Street, Islington; Jun 1845 - Jan Unfit 'Courage and Co Ltd' 1899 Not available for general access 2 bundles

ACC/2305/09/058 Gerrard Arms, Gerrard Street Islington Nov 1896 - 13 Dec 1900 LONDON METROPOLITAN ARCHIVES Page 299 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/09/059 Gladstone, Hornsey Road Apr 1892 - Jan 7 1896

ACC/2305/09/060 Goat, 2-3 Cleaver Street Kennington Cross 1834 - 1889 Unfit 29 Not available for general access

ACC/2305/09/061 Greyhound, Handel Street, and 47-49 Hunter Dec 1802 - Street, Bloomsbury May 1899 10

ACC/2305/09/062 Greyhound, Handel Street, and 47-49 Hunter Sep 1889 - Street, Bloomsbury Sep 1895 10

ACC/2305/09/063 Guys Arms, Kipling Street and Nelson Street, Apr 1854 - Feb Bermondsey 1890 Incl copies of Times, Daily Telegraph and Devizes and Wilts Gazette, Feb 1864 31

ACC/2305/09/064 Guys Arms, Kipling Street and Nelson Street, Oct - Nov 1913 Bermondsey 3

ACC/2305/09/065 Holland Arms, Holland Road, Uxbridge Road, Jan 1878 - Hammersmith Sep 1879 8

ACC/2305/09/066 Hop Pole, Wardour Street, Soho Aug 1859 - 23 Sep 1894

ACC/2305/09/067 Hop Pole, 9 Carburton Street, Fitzroy Square Jan 1863 - Mar 7 1882

ACC/2305/09/068 Joan of Arc, Roman Road, Islington Apr 1862 Oct 2 1867

ACC/2305/09/069 Kings Arms, Moor Street, Soho Jan 1882 - 11 Nov 1885

ACC/2305/09/070 Kings Head, Blackstone Road, Islington Aug 1888 LONDON METROPOLITAN ARCHIVES Page 300 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/09/071 King William IV, High Street, Hampstead May 1751 - 2 bundles Feb 1904

ACC/2305/09/072 Lord Somers Arms, 68-69 Union Street, Mar 1868 - Oct Somers Town 1898 19

ACC/2305/09/073 Marquis of Clanricarde, Paddington Jun 1853 - Jun 13 1896

ACC/2305/09/074 Maze Hotel, Chichester Place, Harrow Road Jul 1922 - Dec File of correspondence and sales particulars 1923

ACC/2305/09/075 Mother Red Cap, 4 Camden Road (incl 2 Dec 1828 - Oct bundles) 1919 55

ACC/2305/09/076 Napoleon III, 42 Shepherdess Walk, City Road Sep 1877 - 10 Dec 1899

ACC/2305/09/077 New Inn, Henry Street, Portland Place Oct 1844 - Jan 44 1913

ACC/2305/09/078 New Inn, Henry Street, Portland Place Jun 1881

ACC/2305/09/079 Noahs Ark, 152 Kings Cross Road 1865 - 1882 Unfit 15 Not available for general access

ACC/2305/09/080 Old Red Cock, Mill Lane, Tooley Street Jan 1873 - Jan Unfit 10 1889 Not available for general access

ACC/2305/09/081 Parrs Head, King Street, Camden Town Jul 1865 - Mar 5 1887

ACC/2305/09/082 Phoenix, 31 William Street, Regents Park Apr 1827 - Oct 8 1920

ACC/2305/09/083 31 William Street 1878 - Oct Unfit 3 1880 Not available for general access LONDON METROPOLITAN ARCHIVES Page 301 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/09/084 Ponsford Arms, Malden (or Maldon) Road, Mar 1867 - Oct Kentish Town 1885 17

ACC/2305/09/085 Ponsford Arms, Malden (or Maldon) Road, Sep 1891 - Kentish Town 1929 15

ACC/2305/09/086 Portland Stores, 26 Upper Marylebone Street Jan 1865 - Jun 10 1878

ACC/2305/09/087 Prince of Wales, Hindon Street, Pimlico Jun 1828 - Jan 9 1897

ACC/2305/09/088 Red Lion, Durham Road, Holloway May - Sep 7 1887

ACC/2305/09/089 Rising Sun, Hackney Road Crescent, Hackney Jul 1847 Road

ACC/2305/09/090 Rising Sun and other premises, Oakleigh Road, Feb 1876 - Whetstone 1929 10

ACC/2305/09/091 Robin Hood and Little John, Kensal Road, May 1875 - Paddington Apr 1893 8

ACC/2305/09/092 Rodney, Westminster Bridge Road Aug 1894 - 2 Dec 1898

ACC/2305/09/093 Rothbury Arms, Matilda Street, Islington Mar 1874 - Jan 11 1894

ACC/2305/09/094 Royal Exchange Tavern, Hartland Road, Jul 1893 - Feb Camden Town 1929 11

ACC/2305/09/095 Shepherd and Flock, Goldhawk Road Aug 1883 - 13 Mar 1903

ACC/2305/09/096 Smiths Arms, Pancras Street Mar 1860 - Jul 22 1894 LONDON METROPOLITAN ARCHIVES Page 302 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/09/097 Southampton Arms, Green Street, Highgate Jul 1838 - Jan Road, Kentish Town 1893 21

ACC/2305/09/098 Arms, Leigh Street, Burton Crescent, St Aug 1864 - Pancras May 1891 13

ACC/2305/09/099 Sutton Arms, Back Lane, Kingsland (formerly Dec 1865 - Queen of the May) Mar 1880 15

ACC/2305/09/100 Victoria beerhouse, Latymer Road, Notting Hill Jul 1876

ACC/2305/09/101 Victory, Old Ford Road Jun 1861 - 7 May 1888

ACC/2305/09/102 Walmer Castle, 7 Bowmans Place East, Seven May 1868 - Jul Sisters Road, Holloway 1890 6

ACC/2305/09/103 Winchester, Camden Sep 1879 - Incl bill of sale May 1884 6

ACC/2305/09/104 Memorandum of state of repair of Bloggs Sep 1904 Brewery houses ie Brewery Tap, Roman Road, Islington Dorset Arms, Dorinda Street, Barnesbury Fox, Ashbrook Road, Upper Holloway Palace Stores, Park Road, Crouch End, Hornsey 2 COURAGE (CENTRAL) LIMITED Properties committee minutes

ACC/2305/10/001 Copy properties [formerly estates] committee May 1961 - Not available for general access minutes Jun 1963 Begins as a Simonds committee

ACC/2305/10/002 Copy properties committee minutes; 1963 - 1964 Not available for general access Secretary's copy Financial papers LONDON METROPOLITAN ARCHIVES Page 303 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/10/003 Internal auditors' correspondence, reports and Feb 1961 - papers Sep 1964

ACC/2305/10/004/001 Rates accounts Sep 1963 - Alphabetically by rating authority Mar 1966

ACC/2305/10/004/002 Related papers 1963 - 1966 Enclosed in ACC/2305/10/004/1

ACC/2305/10/005 'HGS Pensioners' instructions to bank Nov 1964 - Dec 1968

ACC/2305/10/006/001 Petty cash book Mar 1963 - Nov 1964

ACC/2305/10/006/002 Depot stock movement print-outs Nov 1984 - Enclosed in ACC/2305/10/006/1 Feb 1985 4 Medical centre analysis

ACC/2305/10/007 Medical centre daily analysis Jan 1972 - No personal names Dec 1975 Visitors book

ACC/2305/10/008 Visitors' book, 'Public exhibition, Reading's New Oct - Nov 1975 Brewery 30th October 1975 to 14th November Feb 1980 1975', with covering note 'for archives', Feb 1980, enclosed 2 COURAGE (EASTERN) LIMITED Properties committee minutes

ACC/2305/11/001 Copy board meeting minutes with memoranda Aug 1962 - Not available for general access and correspondence about general and specific Dec 1965 management Including notes of information meetings Mar 1963 - Dec 1964 2

ACC/2305/11/002 Copy properties committee minutes; May 1962 - Not available for general access Secretary's copy May 1964 To Feb 1963 Courage, Barclay and Simonds (Eastern) LONDON METROPOLITAN ARCHIVES Page 304 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/11/003 Copy properties committee minutes; Jun 1964 - Apr Not available for general access Secretary's copy 1965 Agenda

ACC/2305/11/004 Agenda with secretary's notes Sep 1960 - Not available for general access To Mar 1962 Courage and Barclay board and Feb 1975 some committee meetings; from Apr 1962 mainly Eastern Area meetings; from Nov 1964 Courage (Eastern) Financial records

ACC/2305/11/005 Annual area revenue account Mar 1964

ACC/2305/11/006 Estates account ledger Feb 1957 - Mar 1964

ACC/2305/11/007/001 Deposit, loan and mortgage ledger in Mar 1959 - alphabetical order Mar 1964

ACC/2305/11/007/002 Related papers (Items numbered 007/002-006) circa 1959 - Enclosed in ACC/2305/11/007/1 1964

ACC/2305/11/008 [Repairs?] ledger Kent area Apr - Sep 1964

ACC/2305/11/009/001 'Costing ledger 1953 and 1954' 'Grey book' Jul 1953 - [ Depreciation, etc, of plant and equipment ]1980

ACC/2305/11/009/002 Related papers (Items numbered 009/002-009) Circa 1953 - Enclosed in ACC/2305/11/009/1 1980

ACC/2305/11/010 Collectors' accounts, rents receivable Dec 1958 - unlicensed premises Mar 1964 Indexed

ACC/2305/11/011 Petty cash book Apr 1962 - Jan 1969 Work study reports

ACC/2305/11/012 Work study report Nov 1965 - Item no longer in collection [on temporary loan to depositor] Mar 1969 17 Operations manual LONDON METROPOLITAN ARCHIVES Page 305 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/11/013 Parkwood operations manual Apr 1973 COURAGE (EXPORT) LIMITED Corporate records

ACC/2305/12/001 Copy board meeting minutes Oct 1962 - Feb Item no longer in collection Courage Barclay and Simonds export 1966 committee to Oct 1963

ACC/2305/12/002 Copy board meeting minutes May 1966 - Item no longer in collection Dec 1968 COURAGE (WESTERN) LIMITED Corporate records

ACC/2305/13/001 Board and annual general meeting minutes Mar 1962 - Not available for general access Indexed Mar 1964

ACC/2305/13/002 Copy board meeting minutes May 1961 - Not available for general access Oct 1964

ACC/2305/13/003 Copy board and committee meeting minutes Jul 1966 - Jul Not available for general access 1967

ACC/2305/13/004 Copy, and extracts from, property committee Sep 1960 - and area properties committee meeting Jun 1963 Jul minutes, with papers to 1961 1963 - Jun Brewery Georges to Mar 1962 1964

ACC/2305/13/005 Copy, and extracts from, property committee Sep 1960 - and area properties committee meeting Jun 1963 Jul minutes, with papers to 1961 1963 - Jun Bristol Brewery Georges to Mar 1962 1964 FARNHAM UNITED BREWERIES LIMITED Corporate records

ACC/2305/14/001/001 Directors' and general meeting minute book Apr 1889 - Mar Indexed 1896 Former Reference: 'No 1'

ACC/2305/14/001/002 Card of Sam Hoare, rubber hose manufacturer circa 1889 - Enclosed in ACC/2305/14/001/1 1896 LONDON METROPOLITAN ARCHIVES Page 306 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/14/002/001 Directors' and general meeting book Apr 1896 - Jun Former Reference: 'No 2' 1903

ACC/2305/14/002/002 Off-print of report of annual general meeting Dec 1902 from local press Enclosed in ACC/2305/14/002/1

ACC/2305/14/003/001 Directors' and general meeting minute book Jul 1903 - Dec Indexed 1910 At end, signed memorandum of decision about bonus Dec 1905 Former Reference: 'No 3'

ACC/2305/14/003/002 Off-prints from Farnham Herald about annual 1905 - 1907 general meetings 1910 Enclosed in ACC/2305/14/003/1

ACC/2305/14/003/003 Off-prints from Farnham Herald about annual 1905 - 1907 general meetings 1910 Enclosed in ACC/2305/14/003/1

ACC/2305/14/003/004 Off-prints from Farnham Herald about annual 1905 - 1907 general meetings 1910 Enclosed in ACC/2305/14/003/1

ACC/2305/14/003/005 One cutting from Farnham Herald about annual 1905 - 1907 general meetings 1910 Enclosed in ACC/2305/14/003/1

ACC/2305/14/004/001 Directors and general meeting minute book Jan 1911 - Jul Indexed 1917 Former Reference: 'No 4'

ACC/2305/14/004/002 Press-cutting about annual general meeting 1915 Enclosed in ACC/2305/14/004/1

ACC/2305/14/005 Directors' and general meeting minute book Oct 1917 - Oct Indexed 1924 Former Reference: 'No 5'

ACC/2305/14/006/001 Directors' and general meeting minute book Nov 1924 - Oct Access by written permission Indexed 1951 only Former Reference: 'No 6' LONDON METROPOLITAN ARCHIVES Page 307 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/14/006/002 Off-print from Farnham Herald of report of Dec 1925 annual general meeting Enclosed in ACC/2305/14/006/1

ACC/2305/14/006/003 Notice of annual general meeting Dec 1931 1931 with directors' report to Sep 1931 and signed profit and loss account and balance sheet Enclosed in ACC/2305/14/006/1 2

ACC/2305/14/007/001 Agenda book Nov 1928 - With chairman's notes Dec 1940

ACC/2305/14/007/002 Related papers such as agendas and accounts 1935 - 1942 1941 - 1942, and list of properties purchased on leases taken since supplemental trust deed of 17 Nov 1931, Nov 1935 (Items numbered 007/002-006) Enclosed in ACC/2305/14/007/1

ACC/2305/14/008 Directors' attendance book Dec 1924 - Jun 1928

ACC/2305/14/009/001 Register of mortgages Jul 1890 - Apr 1927

ACC/2305/14/009/002 Related papers incl 3 letters from Courage and Jul 1908 - Nov Co on financial matters, 1934, and list of 1934 'properties in the Trimmer mortgage' with provisional valuations, no date Enclosed in ACC/2305/14/009/1

ACC/2305/14/010 Register of directors before Feb 1901 - Jul 1948

ACC/2305/14/011/001 Register of probates Apr 1921 - Apr Former Reference: 587-800 1928

ACC/2305/14/011/002 Related papers (Items numbered 011/002-004) 1921 - 1926

ACC/2305/14/012 Register of sealing after Jul 1931 - May 1950 LONDON METROPOLITAN ARCHIVES Page 308 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/14/013 Printed conveyance and assignment of freehold Oct 1951 and leasehold property to Courage and Co Limited in liquidation HODGSON'S KINGSTON BREWERY COMPANY LIMITED: CORPORATE Minutes

ACC/2305/15/001 Directors' minutes Oct 1886 - Jul Former Reference: 'No 1' 1889

ACC/2305/15/002 Directors' minutes Jul 1889 - Apr Former Reference: 'No 2' 1892

ACC/2305/15/003 Directors' minutes May 1892 - Former Reference: 'No 3' Jan 1895

ACC/2305/15/004 Directors' minutes Jan 1895 - Mar Former Reference: 'No 4' 1897

ACC/2305/15/005 Directors' minutes Mar 1897 - Former Reference: 'No 5' May 1899

ACC/2305/15/006 Directors' minutes May 1899 - Former Reference: 'No 6' Jan 1902

ACC/2305/15/007 Directors' minutes Jan 1902 - Former Reference: 'No 7' May 1904

ACC/2305/15/008 Directors' minutes Jun 1904 - Oct Former Reference: 'No 8' 1906

ACC/2305/15/009/001 Directors' minutes Nov 1906 - Former Reference: 'No 9' Feb 1909

ACC/2305/15/009/002 Agenda 10 Oct 1910 Enclosed in ACC/2305/15/009/1

ACC/2305/15/010 Directors' minutes Mar 1909 - Apr Former Reference: 'No 10' 1911

ACC/2305/15/011 Directors' minutes May 1911 - Former Reference: 'No 11' Jun 1913 LONDON METROPOLITAN ARCHIVES Page 309 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/15/012 Directors' minutes Jul 1913 - Jul Former Reference: 'No 12' 1915

ACC/2305/15/013 Directors' minutes Jul 1915 - Aug Former Reference: 'No 13' 1917

ACC/2305/15/014 Directors' minutes Aug 1917 - Former Reference: 'No 14' Nov 1919

ACC/2305/15/015 Directors' minutes Nov 1919 - Oct Former Reference: 'No 15' 1921

ACC/2305/15/016 Directors' minutes Nov 1921 - Former Reference: 'No 16' Nov 1923

ACC/2305/15/017 Directors' minutes '1924' Dec 1923 - Oct Former Reference: 'No 17' 1925

ACC/2305/15/018 Directors' minutes '1925-6' Oct 1925 - Jul Former Reference: 'No 18' 1927

ACC/2305/15/019 Directors' minutes '1927' Jul 1927 - Jan Former Reference: 'No 19' 1929

ACC/2305/15/020 Directors' minutes '1929' Jan 1929 - Former Reference: 'No 20' May 1930

ACC/2305/15/021 Directors' minutes '1930' May 1930 - Former Reference: 'No 21' Jun 1931

ACC/2305/15/022 Directors' minutes '1931' Jun 1931 - Former Reference: 'No 22' Aug 1932

ACC/2305/15/023 Directors' minutes '1932' Aug 1932 - Former Reference: 'No 23' Aug 1933

ACC/2305/15/024 Directors' minutes Aug 1933 - Former Reference: 'No 24' Sep 1934

ACC/2305/15/025 Directors' minutes '1934' Oct 1934 - Oct Former Reference: 'No 25' 1935 LONDON METROPOLITAN ARCHIVES Page 310 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/15/026 Directors' minutes '1935' Oct 1935 - Dec Former Reference: 'No 26' 1936

ACC/2305/15/027 Directors' minutes '1936-7' Dec 1936 - Jan 1938

ACC/2305/15/028 Directors' minutes '1938' Jan 1938 - Jan 1939

ACC/2305/15/029 Directors' minutes '1939' Jan 1939 - Mar 1940

ACC/2305/15/030 Directors' minutes '1940' Mar 1940 - Jul 1941

ACC/2305/15/031 Directors' minutes '1940 - 1941' Jul 1941 - Feb 1943

ACC/2305/15/032 Directors' minutes '1942 - 1943' Mar 1943 - Aug 1946

ACC/2305/15/033/001 Directors' minutes Sep 1946 - Not available for general access Jun 1970

ACC/2305/15/033/002 Note of transfers for board meeting during Jul 1952 Enclosed in ACC/2305/15/033/1 Agenda books

ACC/2305/15/034 Board agenda book Nov 1918 - Mar 1920

ACC/2305/15/035 Board agenda book Apr 1920 - Sep 1921

ACC/2305/15/036 Board agenda book Oct 1921 - Apr 1923

ACC/2305/15/037 Board agenda book May 1923 - Sep 1924

ACC/2305/15/038 Board agenda book '1924' Sep 1924 - Mar 1926 LONDON METROPOLITAN ARCHIVES Page 311 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/15/039 Board agenda book '1925' Mar 1926 - Jul 1927

ACC/2305/15/040 Board agenda book '1927' Jul 1927 - Sep 1928

ACC/2305/15/041 Board agenda book '1928' Oct 1928 - Nov 1929

ACC/2305/15/042 Board agenda book '1929-1930' Nov 1929 - Sep 1930

ACC/2305/15/043 Board agenda book '1930-31' Oct 1930 - Sep 1931

ACC/2305/15/044 Board agenda book '1931-1932' Sep 1931 - Aug 1932

ACC/2305/15/045 Board agenda book '1932-1933' Sep 1932 - Jul 1933

ACC/2305/15/046 Board agenda book '1933-1934' Jul 1933 - May 1934

ACC/2305/15/047 Board agenda book '1936' Feb - Dec 1936

ACC/2305/15/048 Board agenda book '1938' Nov 1937 - Oct 1938

ACC/2305/15/049 Board agenda book '1939-1940' Oct 1939 - Jan 1941

ACC/2305/15/050 Board agenda book '1941-1942' Jan 1941 - Jun 1942

ACC/2305/15/051 Board agenda book '1942' Jun 1942 - Oct 1944

ACC/2305/15/052 Board agenda book '1943' Nov 1944 - Aug 1948 Attendance books LONDON METROPOLITAN ARCHIVES Page 312 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/15/053 Directors' attendance book Oct 1921 - Jul 1941

ACC/2305/15/054 Directors' attendance book Jul 1941 - Mar 1944 Minutes

ACC/2305/15/055 Kingston management committee minutes Jun 1950 - Mar Access by written permission Indexed 1951 only Register of directors

ACC/2305/15/056/001 Register of directors or managers Nov 1917 - Aug 1946

ACC/2305/15/056/002 Office copies of entries (Items numbered 1934 - 1940 056/002-005) Nov 1934, Mar 1937, Aug 1937, Dec 1940 Enclosed in ACC/2305/15/056/1

ACC/2305/15/057/001 Register of directors or managers Jul 1948 - Jan Not copies of returns as in ACC/2305/15/056/2 1969

ACC/2305/15/057/002 List of retirements due by rotation 1951 - 1957 Enclosed in ACC/2305/15/057/1 Register of members and share ledgers

ACC/2305/15/058 Register of members and share ledgers Jan 1957 - Feb 1961 Register of mortgages or bonds

ACC/2305/15/059 Register of mortgages or bonds Nov 1886 - Jan 1933 Dec 1956 - Mar 1969 Share records

ACC/2305/15/060/001 Shareholders' meeting minutes Feb 1887 - Note that entries continued in directors' meeting Feb 1956 minute book Note of production as exhibit in Chancery Dec 1956 LONDON METROPOLITAN ARCHIVES Page 313 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/15/060/002 List of shareholders' attendance Oct 1934 Enclosed in ACC/2305/15/060/1

ACC/2305/15/061 Applicants and allotments book, debenture Jul - Oct 1903 stock

ACC/2305/15/062 'Transfers: not audited shares', being box file of Sep 1925 - Item no longer in collection cancelled share certificates each with transfer May 1943 and new certificate number endorsed

ACC/2305/15/063 Cancelled share certificates 1943 1 artificial bundle

ACC/2305/15/064 Index to registers of holders of debentures, Circa 1930 - stocks and shares 1939 Trust deed

ACC/2305/15/065 Trust deed, Dec 1903 and debenture trust Nov 1886 - deed, 1930, with related papers Nov 1886-Sep Sep 1952 1952 Incl conveyance of brewery by W S and C D Hodgson to Hodgson's Kingston Brewery Ltd, Nov 1886, copy mortgage of Bricklayers Arms, Ash, Oct 1934, and copy schedules for lease of properties to Courage and Co, no date 11 Register of sealing

ACC/2305/15/066/001 Register of sealing Sep 1924 - May 1970

ACC/2305/15/066/002 Note of seals 1965-1966 and Harrow Estate, 1966 Chessington Enclosed in ACC/2305/15/066/2 Articles of association

ACC/2305/15/067 Memorandum and articles of association Nov 1933 Jul 2 1961 List of appeals

ACC/2305/15/068/001 List of appeals for charitable donations with Feb 1944 - board decisions Feb 1951 LONDON METROPOLITAN ARCHIVES Page 314 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/15/068/002 Note about change in Group policy with draft Jul - Aug 1957 entries Enclosed in ACC/2305/15/068/1 2 Directors' remuneration

ACC/2305/15/069 Agreement between Company and Chairman Oct 1933 about directors' remuneration Sale to courage

ACC/2305/15/071 Directors' compensation: deed and copies with Sep 1943 receipts and letters of resignation 4 HODGSON'S KINGSTON BREWERY COMPANY LIMITED: FINANCE Rest account

ACC/2305/15/108/001 Schedule and valuation of plant and machinery Jul 1947 for Eden Street, Kingston-upon-Thames Annotated

ACC/2305/15/108/002 Ms amendments no date Enclosed in ACC/2305/15/108/1 Income tax papers

ACC/2305/15/109 Book of wages sheets Oct 1949 - Apr 1950 General papers

ACC/2305/15/110 Envelope of papers relating to compensation to Jul 1949 - Feb Not available for general access employees on closure of Kingston Brewery and 1952 distribution of staff incl proposals and offers 11

ACC/2305/15/111 Employees Benevolent Trust deed Dec 1946

ACC/2305/15/112 Benevolent and Superannuation Fund minute Apr 1945 - Mar book 1948

ACC/2305/15/113 Agreement for termination of benevolent and Apr 1948 superannuation fund Ledgers LONDON METROPOLITAN ARCHIVES Page 315 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/15/075/001 General Ledger Jan 1914 - Jan Index 1921

ACC/2305/15/075/002 Related papers (Items numbered 075/002-010) Oct 1914 - Incl letter to Courage and Co from Messrs May 1920 Tompkins, Courage and Co seeking not to pay anything on debt until conditions improve Jun [1916] Enclosed in ACC/2305/15/075/1-2

ACC/2305/15/076 Impersonal ledger Oct 1924 - Sep Indexed 1927 Former Reference: 'No 11'

ACC/2305/15/077 Impersonal ledger Oct 1927 - Sep Indexed 1930 Former Reference: 'No 12'

ACC/2305/15/078 Impersonal ledger '1933' Oct 1933 - Oct Indexed 1936 Former Reference: 'No 14'

ACC/2305/15/079 Impersonal ledger Oct 1936 - Sep 1946

ACC/2305/15/080 Impersonal ledger Sep 1936 - Dec 1951

ACC/2305/15/081/001 Private ledger Jan 1918 - Indexed Dec 1925

ACC/2305/15/082/001 Private ledger '1921' Apr 1921 - Sep Indexed and incl audited balance sheets 1921- 1934 1934 Former Reference: '3'

ACC/2305/15/083 Private ledger '1935' Sep 1934 - Indexed Jan 1952

ACC/2305/15/084 Deposits, loans, fixtures and goods ledger Sep 1935 - Apr With earlier entries 1950

ACC/2305/15/085 Special creditors ledger Sep 1934 - Indexed Sep 1945 LONDON METROPOLITAN ARCHIVES Page 316 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/15/086 Special creditors ledger Jan 1949 - Apr Taken out of original cover 1950

ACC/2305/15/087/001 Bought ledger Apr 1959 - Mar With separate index 1965 Former Reference: 'No 14'

ACC/2305/15/087/002 Bought ledger Apr 1959 - Mar With separate index 1965 Former Reference: 'No 14'

ACC/2305/15/088 Purchase ledger A-K Oct 1940 - Oct Former Reference: 'No 1' 1948

ACC/2305/15/089 Purchase ledger L-Z Oct 1940 - Oct 1948 Journals

ACC/2305/15/092 Journal Feb 1934 - Former Reference: '12' Dec 1936

ACC/2305/15/093 Journal Oct 1936 - Feb Former Reference: '13' 1939

ACC/2305/15/094 Journal Dec 1938 - Former Reference: '14' Sep 1939

ACC/2305/15/095 Private journal Jan 1907 - Dec 1925

ACC/2305/15/096 Private journal Jan 1926 - Dec 1940

ACC/2305/15/097 Special creditors journal Oct 1945 - Jan Indexed 1952

ACC/2305/15/098 'Bought Journal A 1855' Dec 1854 - Nov 1882 LONDON METROPOLITAN ARCHIVES Page 317 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/15/114/001 Particulars of freehold, leasehold and copyhold May 1854 estates, public houses and cottages of Kingston Brewery, with particulars of plant and machinery, etc with valuation property of Chas Rowlls Indexed

ACC/2305/15/114/002 Note of amendments no date Enclosed in ACC/2305/15/114/1

ACC/2305/15/115 Bundle of agreements and papers about public 1850 - 1890 houses, incl inventory of Royal Oak, Long Ditton, 1854 41

ACC/2305/15/116/001 Schedule of deeds, documents and receipts after Sep 1938 held on behalf of trustees of debenture stockholders Pages stamped to be used as receipts but not completed Indexed

ACC/2305/15/116/002 Copy corresp about land adjoining Cricketers, 1946 - 1948 Worplesdon (als Rydes Court, Guildford) Sep- Dec 1946, annotated Oct 1948 Enclosed in ACC/2305/15/116/1 Financial papers

ACC/2305/15/117 Estates journal Oct 1948 - Apr 1954

ACC/2305/15/072 Summary of rest account incl valuation of Chas Jun 1850 Rowll's estate

ACC/2305/15/073 Income tax computations 1941-1945 incl Jul 1948 analysis of war damage accounts for year to Sep 1946 Formerly filed with Courage, Barclay and Simonds group sales committee minutes, ACC/2305/26/095 3 items

ACC/2305/15/074 File of papers and corresp: general, taxation 1949 - May and accounts, incl copy a.g.m. minutes and 1969 agendas, annual returns and reports, and signe accounts LONDON METROPOLITAN ARCHIVES Page 318 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/15/099 Artificial bundle of papers about accounts c 1839 - c Incl papers from bank with 2 receipt books and 1890 cancelled cheques; notes of purchases of malt and receipts; receipts for insurance payments; income tax papers; receipts for loans; papers about repairs to public houses; receipts for sale and purchase of stocks and shares; 3 papers about house and personal purchases; and interest account 'No 3' for personal accounts of Hazard and Hodgson July 1839 - Jan 1842 75

ACC/2305/15/100 Receipted bills from trade, mainly 1854 - 1856, Jan 1854 - but incl bill to Rob. Courage for alterations to Nov 1886 houses 190

ACC/2305/15/101 Cheque stubs Jan - Jul 1886 3 volumes

ACC/2305/15/102 Bank book 'Messrs Hodgson Bros' Apr 1883 - Aug 1885 HODGSON'S KINGSTON BREWERY COMPANY LIMITED: SALES Record of trade

ACC/2305/15/103 Monthly record of trade deliveries to public Jan 1856 - Oct houses 1860 Indexed

ACC/2305/15/119 'Comparison book and rent roll No 6 1942-43 to Oct 1942 - Sep 1952-53' 1949 Indexed Ledgers

ACC/2305/15/120/001 Property and insurance register 1913 - [1925] With amendments

ACC/2305/15/120/002 Note no date Enclosed in ACC/2305/15/120/1

ACC/2305/15/121/001 Property and insurance register 1927 - [1932] With amendments LONDON METROPOLITAN ARCHIVES Page 319 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/15/121/002 Related papers and calculations (Items 1913 - 1933 numbered 121/002-005) Incl list of fire insurance values, no date; letter from solicitor about holding deeds of various properties, Oct 1933; list of beer houses, 1913; list of Crookes' Brewery houses with rent, barrelages, etc, 1931-1932, Feb 1932 Enclosed in ACC/2305/15/121/1 Schedule of plant

ACC/2305/15/127 Photographic copies of 6 drawings of proposed no date new hotel at Esher 6

ACC/2305/15/128/001 Photograph albums of Hodgson's Surrey and circa 1920 - Middlesex public houses 1929 In alphabetical order, A-L and L-W Modern prints 1

ACC/2305/15/128/002 Photograph albums of Hodgson's Surrey and circa 1920 - Middlesex public houses 1929 In alphabetical order, A-L and L-W Modern prints 1

ACC/2305/15/129 Aerial photograph of Kingston-upon-Thames, circa 1950 - incl brewery 1959

ACC/2305/15/105 Purchases of wines and spirits contracts ledger Jan - Jun 1952 Indexed HODGSON'S KINGSTON BREWERY COMPANY LIMITED: PRODUCTION Gyle book

ACC/2305/15/106 Gyle book Jan - Apr 1886

ACC/2305/15/122 Re-building register Feb 1938 - Jul Indexed 1939

ACC/2305/15/123 'Repairs to public houses No 1 ledger' A-L Apr 1947 - Mar 1950

ACC/2305/15/124 Repairs to public houses ledger L-Z Sep 1944 - Mar 1950 LONDON METROPOLITAN ARCHIVES Page 320 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/15/125 Maintenance order book 1945 - 1950 HODGSON'S KINGSTON BREWERY COMPANY LIMITED: STAFF Stock book

ACC/2305/15/082/002 Stock of casks May 1932 Enclosed in ACC/2305/15/082/1

ACC/2305/15/082/003 Stock of casks May 1932 Enclosed in ACC/2305/15/082/1

ACC/2305/15/107 Stock book Dec 1845 - Dec 1853

ACC/2305/15/126/001 'Diary of interviews' mainly with tenants and Apr 1946 - Jan prospective tenants but also suppliers, etc 1947

ACC/2305/15/126/002 'Comments on action 3 July 1946' ie detailed Jul 1946 version of interview Enclosed in ACC/2305/15/126/1 Wages

ACC/2305/15/130 [Artificial] bundle of papers and corresp, c1840 - 1897 brewery and family matters, with 3 loose items 1854 and 1882 447

ACC/2305/15/131 [Artificial] bundle of papers and corresp incl 4 1847 - 1886 no original filed bundles 1883-1886, of brewery date and family matters Postage stamps removed 246 Closure of Kingston Brewery

ACC/2305/15/132/001 Working diary, N J Hodgson Jan - Dec 1875 ACC/2305/15/132/002 Related papers (Items numbered 132/002-005) 1875 Enclosed in ACC/2305/15/132/1

ACC/2305/15/133 'Office diary, N J Hodgson' Jan - Dec Entries relate mainly to money 1876 LONDON METROPOLITAN ARCHIVES Page 321 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/15/134/001 Working diary, N J Hodgson Jan - Dec Entries relate mainly to money 1877

ACC/2305/15/134/002 Related papers (Items numbered 134/002-005) Oct 1877 Enclosed in ACC/2305/15/134/1

ACC/2305/15/135/001 Working diary, N J Hodgson Jan - Dec Entries are mainly accounts 1878

ACC/2305/15/135/002 Related papers (Items numbered 135/002-004) 1878 Benevolent Fund records

ACC/2305/15/136 Printed circulars, pamphlets and page from 1876 - 1886 London Gazette of 26 Aug 1806 23 HODGSON'S KINGSTON BREWERY COMPANY LIMITED: PROPERTY Deeds and agreements

ACC/2305/15/137 Papers about insurance and loans etc (in Feb 1847 - respect of Hodgsons' trade as London wine- Dec 1863 merchants) 7 Estates journal

ACC/2305/15/138 Audited cash account book of Secretary of Jan 1809 - Jan Friendly Book Society 1821 Rent records

ACC/2305/15/090/001 Rent and interest payable ledger Jan 1941 - Apr Indexed 1957 Former Reference: 'No 7'

ACC/2305/15/090/002 Related note no date Enclosed in ACC/2305/15/090/1

ACC/2305/15/091 Rent and interest receivable ledger; unlicensed May 1949 - properties Apr 1953 Maintenance and repairs records LONDON METROPOLITAN ARCHIVES Page 322 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/15/082/004 'Rebuildings and extensive alterations' 1924 - 1924 - 1931 1930, giving alphabetical lists of public houses and costs, with another version [1930 or 1931] Enclosed in ACC/2305/15/082/1

ACC/2305/15/082/005 'Rebuildings and extensive alterations' 1924 - 1924 - 1931 1930, giving alphabetical lists of public houses and costs, with another version [1930 or 1931] Enclosed in ACC/2305/15/082/1

ACC/2305/15/082/006 List of premises no date Enclosed in ACC/2305/15/082/1 HODGSON'S KINGSTON BREWERY COMPANY LIMITED: GENERAL Company and personal papers

ACC/2305/15/081/002 Annual calculations of bottles and screws, 1918 - 1921 1918-19, and differences in town trade ledger [1921] Enclosed in ACC/2305/15/081/1 ACC/2305/15/081/003 Annual calculations of bottles and screws, 1918 - 1921 1918-19, and differences in town trade ledger [1921] Enclosed in ACC/2305/15/081/1 ACC/2305/15/081/004 Annual calculations of bottles and screws, 1918 - 1921 1918-19, and differences in town trade ledger [1921] Enclosed in ACC/2305/15/081/1 C N KIDD AND SON LIMITED Corporate records

ACC/2305/16/001/001 Directors' and ordinary general meeting Feb 1920 - Apr minutes 1936

ACC/2305/16/001/002 Letter about income tax Apr 1937 Enclosed in ACC/2305/16/001/1

ACC/2305/16/002 Directors' and ordinary general meeting Apr 1936 - Oct Access by written permission minutes, incl annual reports and balance sheets 1951 only with profit and loss accounts 1938 - 1942 LONDON METROPOLITAN ARCHIVES Page 323 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/16/003 File 1899 - 1932 Agreement for sale of business, F N Kidd to C S Kidd, C N Kidd and Son Limited (2 copies), 1920 Memorandum and articles of association, C N Kidd and Son, Feb 1920 Articles of partnership, C N Kidd and F N Kidd, Aug 1899 Extract of will of C N Kidd, Feb 1918, with letter, May 1920 Solicitor's letter about conveyance, Dec 1932 5

ACC/2305/16/004 Register of mortgages and charges Feb 1920 One entry only

ACC/2305/16/005 Envelope 1920 - 1951 Agreement for sale of C N Kidd and Son Ltd to Courage and Co Ltd, Sep 1937 Receipt for charge by bank as trustees under will of C N Kidd, with copy, May 1920 Agreement to employ solicitors, Noakes and Co Ltd, May 1930 Agreement to employ solicitors, C N Kidd and Son Ltd, Sep 1937 London Gazette incl reference to C N Kidd's liquidation, July 1951 5

ACC/2305/16/006 Agreement to employ Messrs Thomas and Co Sep 1937 - as auditors for 10 years, with memorandum Jan Jan 1948 1948

ACC/2305/16/007 Box file of papers and correspondence about Feb 1951 - liquidation, incl copy memorandum and articles Dec 1952 of association Feb 1920 CLOSED

ACC/2305/16/008 Valuation of licensed and unlicensed properties Nov - Dec with drafts and carbon, and printed conveyance 1951 Sep 1951 6

ACC/2305/16/009 Conveyance and assignment of freehold and Sep 1951 leasehold property to Courage and Co 5 copies Financial records LONDON METROPOLITAN ARCHIVES Page 324 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/16/010 Private ledger Dec 1920 - Indexed Sep 1938

ACC/2305/16/011/001 Rough profit and loss journal Nov 1938 - Nov 1951

ACC/2305/16/011/002 Memorandum about tax and schedule of premises with annual tax figures 1948-1951 Enclosed in ACC/2305/16/011/1

ACC/2305/16/011/003 Memorandum about tax and schedule of premises with annual tax figures 1952 Enclosed in ACC/2305/16/011/1

ACC/2305/16/012 Rough cash book Oct 1938 - To f13 only used 1951 Production records

ACC/2305/16/013 Brewing book Jan 1917 - Incl diary of events Aug 1920 Premises records

ACC/2305/16/014 Counterpart lease of brewery and other Jul 1868 - Dec premises, Wm Miskin to C N Kidd, with 1896 mortgage and transfer 3

ACC/2305/16/015/001 Agreement and lease, Steam Brewery and May - Jul 1868 other properties 2

ACC/2305/16/015/002 Schedules of properties (mainly licensed) Apr 1868 3 documents

ACC/2305/16/015/003 Lease and ctpt, North Star beerhouse, Nov 1874 Gravesend 2

ACC/2305/16/015/004 Lease, Odd Fellows Arms, West Hill, Dartford Nov 1866 - Mar 1873

ACC/2305/16/015/005 Lease, Shepherds Cot, Darenth Road, Dartford Jun 1855 - Mar 1861 LONDON METROPOLITAN ARCHIVES Page 325 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/16/015/006 Mortgage of premises, some licensed, at Jun 1867 - Oct Sutton, Dartford, Bexley Heath and Shoreham 1878

ACC/2305/16/016 Deeds, papers and corresp, land and buildings, Feb 1818 - Apr [Steam] Brewery, Hythe Street, Dartford, and 1931 elsewhere, incl abstract of titles from 1724 'Brewery Draft Abstract of title' 25

ACC/2305/16/017 Deeds and mortgages, 32-44 (even), Hythe Nov 1739 - Street, Dartford Mar 1882 1 bdle and loose documents

ACC/2305/16/018 Deeds and leases, 20 Hythe Street, Dartford Mar 1804 - Oct Unfit 'Deeds 4 Shops Hythe Street' 1910 Not available for general access 18

ACC/2305/16/019 Duplicate conveyance of premises in Hythe Aug 1880 Street (alias Waterside), Dartford '..... cottage (late Hythe Beerhouse) .....'

ACC/2305/16/020 Ctpt lease and endorsed surrender of 1 Hythe Dec 1893 - Apr Street to C N Kidd 1904

ACC/2305/16/021 Mortgage and lease, Freemans and other Jan 1798 Jun messuages in Hythe Street, Dartford 1824

ACC/2305/16/022 Abstracts of and requisitions on title of Wm 1875 Miskin The Rail, etc, Overy Street, Dartford, 1845- 1866; The Hufflers Arms, etc, Waterside, Dartford, 1836-1866; Welsh Tavern, St Johns-in-the-Hole, Stone, 1840-1866; and three cottages, Wilmington, 1851- 1866; Plough and tenement, Crayford, 1842-1866; Bulls Head, High Street, Dartford, 1853-1866; Welcome All, Horns Cross, Stone 1853-1866; Star and messuage, Dartford, 1853-1866; Oddfellows Arms, Dartford, 1855-1866 With schedule of deeds, 2 schedules of documents or abstracts of title and list of abstracts Prepared for sale by Wm Miskin to C N Kidd 12 LONDON METROPOLITAN ARCHIVES Page 326 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/16/023 Abstract of and requisitions on title of Wm 1874 Miskin to cottages at Eynsford, 1760-1861 [Railway Tavern] 2

ACC/2305/16/024 Deeds, papers and corresp, cottage at Dartford Sep 1854 - Brent, Stone Jan 1914 15

ACC/2305/16/025 Deeds and papers, land in Pope Street, New Aug 1887 - Eltham, incl plan of proposed stables and coal Sep 1893 store 1887 18

ACC/2305/16/026 Papers Jun 1875 - Plans and corresp, land near Bee Hive, New Sep 1881 Nov Eltham '1897', Nov 1896; 1896 Envelope of papers relating to book debts of Drew to Kidd 1875 - 1877 ('Of no value 29 Sep 1881'); Papers in liquidation of J S Stiff, 1875 1 bundle

ACC/2305/16/027 Agreement for sale, land at Heath Lane, Feb 1908 Dartford

ACC/2305/16/028 Abstract of title 1835 - 1866 of Wm Miskin to 1875 land in Waterside, Dartford

ACC/2305/16/029 Bundle of agreements relating to licensed Nov 1870 - Jul premises and mortgages, with corresp 1897 23

ACC/2305/16/030 Land adj Bricklayers Arms, Stone, Dartford Apr 1840 - Brent, incl copy deeds from 1802 1875 18

ACC/2305/16/031 Cat, Foots Cray Nov 1885 - 3 Dec 1907

ACC/2305/16/032 Chalk Hole, Chelsfield: draft abstract of title 1874 1846-1863 and requisitions 2 LONDON METROPOLITAN ARCHIVES Page 327 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/16/033 Dolphin and 2 cottages, Dartford Road, with Nov 1839 Apr reference to Hop Pole, Bexley 1864; Dec 10 1912

ACC/2305/16/035 Five Bells, Chelsfield Oct 1905 - Nov 5 1923 Former Reference: '5'

ACC/2305/16/036 Guy, Earl of Warwick, High Street, Welling, incl Jul 1901 - Apr inventory 1908 1914 17 Former Reference: '13'

ACC/2305/16/037 Land adj Guy, Earl of Warwick Dec 1929 - 35 Feb 1937

ACC/2305/16/038 India Arms, Northfleet Apr 1867 - Mar 10 1880

ACC/2305/16/039 Ivy Leaf, Dartford May 1908 - 6 Dec 1919 Former Reference: '8'

ACC/2305/16/040 (Jolly) Waggoners, 111 Lowfield Street, Sep 1913 - Oct Dartford 1914 7 ACC/2305/16/041 Oddfellows Arms no date

ACC/2305/16/042 Plough, Lowfield Street, Dartford Apr 1891

ACC/2305/16/043 Plough and Harrow; incl plan for road-widening Feb - Oct 1935 10

ACC/2305/16/044 Prince of Wales, Milton, Gravesend, incl Mar 1885 - Jul inventory Dec 1891, insurance policy 1899 and 1905 receipts 1900 - 1905 21

ACC/2305/16/045 Railway Tavern, Northfleet Jun 1893 - 9 Dec 1880

ACC/2305/16/046 Royal Charlotte, Crayford Nov 1881 - Jul 5 1922 LONDON METROPOLITAN ARCHIVES Page 328 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/16/047 Royal Soverign, Gravesend, incl abstract of title 1875? of Wm Miskin 1853-1866 2 Former Reference: '67'

ACC/2305/16/048 Salutation, Heath Lane, Dartford Aug 1879 - 4 1897

ACC/2305/16/049 Smiths Arms, Hythe Street, Dartford Nov 1877 - 16 May 1891

ACC/2305/16/050 Waterman's Arms, Waterside, Dartford 1701 - 1803 ACC/2305/16/050/3,4,10,12,14- 19 19 are UNFIT FOR CONSULTATION

ACC/2305/16/051 Bundle of wayleaves relating to 7 public Oct 1897 - Oct houses, and note July 1953 1917 Jul 1953 9

ACC/2305/16/052 Woodman, Fawkham Green, Kingsdown, incl 1875 - Feb abstracts of title 1917 7 Personal papers

ACC/2305/16/053 Abstract of title of R Green and trustees under 1876 will of Eliz Hall to ground rents on property in Arthur Street and Nine Elms als Lovells Grove, Gravesend, 1843-1876

ACC/2305/16/054 Papers relating to will (proved Sep 1892) of J Jul - Sep 1892 Wall, formerly of Plough, Northfleet; C N Kidd executor 5

ACC/2305/16/055 Release by legatees under will of Wm Hunt, Mar 1888 beerhouse keeper, to C N Kidd, executor, with covering letter 2

ACC/2305/16/056 Papers relating to will (proved Jan 1891) of Jan - Jul 1891 Thos Preskett, formerly of Alma, Sutton 6 LONDON METROPOLITAN ARCHIVES Page 329 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/16/057 Papers relating to trustees, incl C N Kidd, of Nov 1886 - Unfit children of J G Jarvis May 1895 Not available for general access 7

ACC/2305/16/058 Certificates 1844 - 1886 C N Kidd, birth Oct 1844, marr June 1869 F N Kidd, birth Mar 1870 W R Kidd, birth June 1872 C B Kidd, birth May 1879, bap July 1879 G G Kidd, birth Jan 1885, bap Aug 1886 1 bundle of 9 items NOAKES AND COMPANY LIMITED: CORPORATE Minutes

ACC/2305/17/001 Director' and annual general meeting minutes Mar 1897 - Jul With annual reports and accounts 1899 Indexed

ACC/2305/17/002 Directors' and annual general meeting minutes Jul 1899 - Aug With annual reports and accounts 1902 Indexed Former Reference: 'No 2'

ACC/2305/17/003 Directors' and annual general meeting minutes Aug 1902 - With annual reports and accounts Aug 1905 Indexed Former Reference: 'No 3'

ACC/2305/17/004 Directors' and annual general meeting minutes Sep 1905 - With annual reports and accounts Jun 1908 Indexed Former Reference: 'No 4'

ACC/2305/17/005 Board and annual general meeting minutes Jun 1908 - With annual reports and accounts Aug 1910 Indexed Former Reference: 'No 5'

ACC/2305/17/006 Board and annual general meeting minutes Sep 1910 - With annual reports and accounts Sep 1913 Indexed Former Reference: 'No 6' LONDON METROPOLITAN ARCHIVES Page 330 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/17/007 Board and annual general meeting minutes Sep 1913 - With annual reports and accounts May 1916 Indexed Former Reference: 'No 7'

ACC/2305/17/008 Board and annual general meeting minutes May 1916 - With annual reports and accounts Feb 1919 Indexed Former Reference: 'No 8'

ACC/2305/17/009 Board and annual general meeting minutes May 1919 - With annual reports and accounts Aug 1921 Indexed Former Reference: 'No 9'

ACC/2305/17/010 Board and annual general meeting minutes Aug 1921 - With annual reports and accounts Jan 1924 Indexed Former Reference: 'No 10'

ACC/2305/17/011 Directors' and annual general meeting minutes Feb 1924 - Jul With annual reports and accounts 1926 Indexed Former Reference: 'No 11'

ACC/2305/17/012 Directors' and annual general meeting minutes Sep 1926 - Indexed Jan 1929 Former Reference: 'No 12'

ACC/2305/17/013 Directors' and annual meeting minutes Feb 1929 - Indexed Aug 1931 Former Reference: 'No 13'

ACC/2305/17/014/001 Directors' and annual general meeting minutes Aug 1931 - With annual reports and accounts Dec 1942 Indexed Former Reference: 'No 14'

ACC/2305/17/014/002 Carbon copy estimated profit and loss account Mar 1941 Enclosed in ACC/2305/17/014/1

ACC/2305/17/014/003 Initialled note about legality of meeting, with Sep 1939 carbon Enclosed in ACC/2305/17/014/1 2. LONDON METROPOLITAN ARCHIVES Page 331 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Agenda books

ACC/2305/17/015/001 Agenda book Oct 1929 - Sep With chairman's notes/rough minutes 1931 Former Reference: 'No 21'

ACC/2305/17/015/002 Note of rough minutes no date

ACC/2305/17/016/001 Agenda book Aug 1938 - With chairman's notes/rough minutes Jun 1942

ACC/2305/17/016/002 Agenda for 12 Dec 1941 Enclosed in ACC/2305/17/016/1 Reports

ACC/2305/17/017 File of managing directors' and other reports to 1914 - 1930 Board Incl: Windsor bottling and brewing dept Mar 1924- Jan 1928; Comparison of bottled beer sales Jan 1928; Improvements to London properties Jan 1929; Bermondsey Brewery, Feb and Oct 1914; Report on accounts Mar 1928; Possible re-organisation of sales Jan 1930 20 Register of seals

ACC/2305/17/018 Register of seals 1-131 Jan 1948 - Mar 1958 Debenture records

ACC/2305/17/019 Debenture stockholders' meeting minutes Jul 1908 - Jul With shareholders meeting minutes June 1909 1909 Memorandum of production in Chancery Jun 1909 LONDON METROPOLITAN ARCHIVES Page 332 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/17/020 Trust deed to secure debenture stock (2 1897 - 1949 copies), Mar 1897 With: Copy trust deed, Courage and Co, June 1929; Pr draft and 2 copies of agreement between Courage and Noakes, Jan 1931; 2 pr copies of counterpart lease of Brockley Jack and Wheatsheaf public houses, Streatham, by Noakes to Courage, Jan 1931; Lists of Noakes' debenture holders and related papers, no date; Courage and Co prospectus with 3 enclosures, June 1947; Copy Architect's Dept (South London Division) list of works in hand, Aug 1949; Misc papers 1930 - 1949 and no date 15

ACC/2305/17/021 Trust deeds to secure debenture stock, Mar 1897 - 1947 1897 and Dec 1947 With ms amendments to schedule of property and endorsed with re-conveyance Brewery and Commercial Investment Trust Ltd to Noakes, Dec 1947, with notes of registration in Middlesex Land Registry and books of estate of Christs Hospital, Apr and May 1897; note of production in Chancery, July 1906; memorandum of alteration made by supplemental trust deed Aug 1908 1 Volume

ACC/2305/17/022 Supplemental trust deeds to secure debenture 1909 - 1947 stock etc May and Sep 1909, Feb and Dec 1914, July 1916, July 1922 and Oct 1924 (latter with 2 copies) with copies of supplemental trust deeds 1908-1931, and related papers 1918-1947 1 bundle

ACC/2305/17/023 Supplemental trust deeds to secure debenture 1908 - 1957 stock Aug 1908, June 1914, Oct 1924 (copy) and Feb 1931, with legal charge Dec 1929, endorsed with receipt Mar 1957 Formerly part of bundle now listed as ACC/2305/08/026 1 bundle Share register and ledger LONDON METROPOLITAN ARCHIVES Page 333 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/17/024 Ordinary share register and ledger Mar 1897 - Jul Thereafter entries in ordinary share register No 1899 1 not deposited Indexed Acquisitions

ACC/2305/17/025 Acquisitions: file of papers in take-over of Nov 1928 - Apr shares by Courage and Co Ltd 1930 9

ACC/2305/17/026/001 Acquisitions: tenancy agreement (Reid's) and Sep 1879 specimen Noakes agreement (19-) Part of Envelope of papers in purchase of Nevile Reid and Co Ltd and acquisition by Courage and Co Ltd (ACC/2305/17/026/1-17)

ACC/2305/17/026/002 Acquisitions: tenancy agreement (Reid's) and Sep 1879 specimen Noakes agreement (19-) Part of Envelope of papers in purchase of Nevile Reid and Co Ltd and acquisition by Courage and Co Ltd (ACC/2305/17/026/1-17)

ACC/2305/17/026/003 Acquisitions: supplemental trust deed Jan 1909 concerning Cable Beerhouse, Smyrks Road, Old Kent Road Part of Envelope of papers in purchase of Nevile Reid and Co Ltd and acquisition by Courage and Co Ltd (ACC/2305/17/026/1-17)

ACC/2305/17/026/004 Acquisitions: agreement with the head brewer Mar 1915 Part of Envelope of papers in purchase of Nevile Reid and Co Ltd and acquisition by Courage and Co Ltd (ACC/2305/17/026/1-17)

ACC/2305/17/026/005 Acquisitions: copy draft agreement for sale of 1918 Nevile Reid and Co to Noakes and Co Part of Envelope of papers in purchase of Nevile Reid and Co Ltd and acquisition by Courage and Co Ltd (ACC/2305/17/026/1-17) 2 copies

ACC/2305/17/026/006 Acquisitions: copy mortgage Noakes to Reid Nov 1918 Part of Envelope of papers in purchase of Nevile Reid and Co Ltd and acquisition by Courage and Co Ltd (ACC/2305/17/026/1-17) LONDON METROPOLITAN ARCHIVES Page 334 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/17/026/007 Acquisitions: deed to increase rent of public Sep 1929 Jan house and letter about new wc 1925 Part of Envelope of papers in purchase of Nevile Reid and Co Ltd and acquisition by Courage and Co Ltd (ACC/2305/17/026/1-17)

ACC/2305/17/026/008 Acquisitions: deed to increase rent of public Sep 1929 Jan house and letter about new wc 1925 Part of Envelope of papers in purchase of Nevile Reid and Co Ltd and acquisition by Courage and Co Ltd (ACC/2305/17/026/1-17)

ACC/2305/17/026/009 Acquisitions: declarations of trust about shares Oct 1929 in Burge and Co Part of Envelope of papers in purchase of Nevile Reid and Co Ltd and acquisition by Courage and Co Ltd (ACC/2305/17/026/1-17) 6 documents

ACC/2305/17/026/010 Acquisitions: agreement with Windsor manager Nov 1929 Part of Envelope of papers in purchase of Nevile Reid and Co Ltd and acquisition by Courage and Co Ltd (ACC/2305/17/026/1-17)

ACC/2305/17/026/011 Acquisitions: copy and draft agreement for sale Mar 1930 of ordinary shares Part of Envelope of papers in purchase of Nevile Reid and Co Ltd and acquisition by Courage and Co Ltd (ACC/2305/17/026/1-17) 2

ACC/2305/17/026/012 Acquisitions: copy draft of lease of licensed and 1930 unlicensed premises, Windsor, Noakes and Co to Courage and Co Part of envelope of papers: in purchase of Nevile Reid and Co Ltd and acquisition by Courage and Co Ltd (ACC/2305/17/026/1-17)

ACC/2305/17/026/013 Acquisitions: agreement to employ solicitor May 1930 Part of envelope of papers: in purchase of Nevile Reid and Co Ltd and acquisition by Courage and Co Ltd (ACC/2305/17/026/1-17) LONDON METROPOLITAN ARCHIVES Page 335 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/17/026/014 Acquisitions: duplicate deed of arrangement Dec 1930 and guarantee Part of envelope of papers: in purchase of Nevile Reid and Co Ltd and acquisition by Courage and Co Ltd (ACC/2305/17/026/1-17)

ACC/2305/17/026/015 Acquisitions: ctpt agreement as to supply of Jan 1931 beer, Noakes and Co and Courage and Co Part of envelope of papers: in purchase of Nevile Reid and Co Ltd and acquisition by Courage and Co Ltd (ACC/2305/17/026/1-17)

ACC/2305/17/026/016 Acquisitions: draft deed reducing rate of Dec 1934 interest, Courage and Co to Noakes and Co Part of envelope of papers: in purchase of Nevile Reid and Co Ltd and acquisition by Courage and Co Ltd (ACC/2305/17/026/1-17)

ACC/2305/17/026/017 Acquisitions: copy supplemental trust deed with Jun 1941 new trustees Part of envelope of papers: in purchase of Nevile Reid and Co Ltd and acquisition by Courage and Co Ltd (ACC/2305/17/026/1-17) Partnership records

ACC/2305/17/027 Acquisitions: dissolution of partnership and before 16 Aug Unfit assignment of premises in Whites Grounds, 1834 Not available for general access Bermondsey Annual reports and accounts

ACC/2305/17/028 File of printed annual reports and accounts Sep 1926 - 1930 1926 and Sep 1930 with agm agenda Mar 1926 (2 copies) and draft chairman's speech to agm Nov 1928 (2 copies) 4 NOAKES AND COMPANY LIMITED: FINANCE Analyses

ACC/2305/17/029 Analyses of balance sheets, trading, profit and 1928 loss accounts 1920-1927, with memorandum on balance sheets 3 Ledgers LONDON METROPOLITAN ARCHIVES Page 336 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/17/030 Private ledger, incl signed audited profit and Mar 1897 - loss accounts and balance sheets indexed Sep 1900

ACC/2305/17/031 Private ledger Sep 1917 - Indexed Sep 1928 Former Reference: 'No 4'

ACC/2305/17/032 Loans ledger Oct 1931 - Aug 1944 NOAKES AND COMPANY LIMITED: PRODUCTION Report

ACC/2305/17/033/001 Preliminary report on the Brewery by Briant and 1930 Harman, consulting chemists original and typescript copy Possibly prepared for acquisition by Courage

ACC/2305/17/033/002 Preliminary report on the Brewery by Briant and 1930 Harman, consulting chemists original and typescript copy Possibly prepared for acquisition by Courage Brewing book

ACC/2305/17/034 Brewing book (incomplete) Nov 1915 - temporarily withdrawn 8/95 Former Reference: 'No 1' Sep 1916 NOAKES AND COMPANY LIMITED: PREMISES Brewery records

ACC/2305/17/035 Inventory of Black Eagle Brewery, and public Jun 1848 houses (leasehold) Indexed

ACC/2305/17/036 Deeds to freehold portion of Brewery 'of no Jan 1852 - value', incl dissolution of partnership, Mar 1860 Dec 1888 12

ACC/2305/17/037 Lease and papers 'leasehold portion of Jan 1875 - brewery' Sep 1910 Incl Grocers Association agreement to sell 9 Crucifix Lane 1894; Lease, conveyance and surrender of land in Black Swan Yard, 1893-1907; Photograph of part of brewery and wall, no date 12 LONDON METROPOLITAN ARCHIVES Page 337 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates NOAKES AND COMPANY LIMITED: PROPERTY Unlicensed premises

ACC/2305/17/038 Papers about 138-144 Drummond Street, incl Mar - Dec sales particulars 1897 4

ACC/2305/17/039 Various properties Mar 1908 - Incl: Crown Hotel, Slough, Apr 1929; petition Feb 1931 and newscuttings, Anchor and Hope, Orpington; expenses on Windsor properties year to Sep 1928; lists of freehold properties 1926-1930 1 file

ACC/2305/17/040 Lease and papers, 249 Tooley Street Jan 1910 - 3 Aug 1911

ACC/2305/17/041 Agreements to let 84 St Marks Road, Aug 1913 - Jul Kennington 1924 5

ACC/2305/17/042 Endorsed counterpart lease, Ewhurst Road, Jul 1920 - Nov Crofton Park Road, Brockley 1934 Licensed premises

ACC/2305/17/043 Register of details of public house leases, 'L' circa 1920 - [ondon] Jul 1946 Indexed Incl information from 1865

ACC/2305/17/044/001 Register of details of public house leases, 'W' 1918 - 1947 [indsor] Indexed

ACC/2305/17/044/002 Note no date Enclosed in ACC/2305/17/044/1

ACC/2305/17/045 Admiral Rodney, 35 New King Street, Deptford, May 1907 - incl inventory of furniture and fittings, 1907 Feb 1909 4

ACC/2305/17/046 Albion, Albion Street, Mile End Mar 1921 LONDON METROPOLITAN ARCHIVES Page 338 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/17/047 Albion Tavern, Woolwich Jun 1898 - ACC/2305/17/047/6, 10-13, 15- 2 bundles, 20 items Aug 1925 16 are UNFIT FOR CONSULTATION

ACC/2305/17/048 Alliance, 91 High Street, South Norwood Nov 1905 - 9 Jan 1936

ACC/2305/17/049 Angel and Crown, Gloucester Street, Queen Dec 1892 - Square May 1898 6

ACC/2305/17/050 Angel and Crown, Bloomsbury, with inventory Feb 1912 - Oct of fixtures, 1911 and 1914 1930 7

ACC/2305/17/051 Beehive, Court Hill Road, Lewisham Jan - Nov 4 1888

ACC/2305/17/052 Beehive, Eden Grove, Holloway Apr 1897 - Oct 3 1910

ACC/2305/17/053 Beehive, Eden Grove, Holloway Feb 1915

ACC/2305/17/054 Bell, Noble Street, City Mar 1896 - Jan 23 1907

ACC/2305/17/055 Bell, Noble Street, City Jun 1912

ACC/2305/17/056 Belvoir, Belvedere Mar 1910

ACC/2305/17/057 Blythe Hill Hotel, Stansted Road, Forest Hill Oct 1898 - Jan 'Tenants deeds' 1927 19

ACC/2305/17/058 Bricklayers Arms, Cable Street Aug 1897 - 6 Dec 1902

ACC/2305/17/059 Bricklayers Arms, Cable Street Mar 1894 - Oct 4 1927 LONDON METROPOLITAN ARCHIVES Page 339 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/17/060 Bridge House, Old Kent Road, incl plan (no Mar 1894 - date) Dec 1905 16

ACC/2305/17/061 British Queen, Bear Lane, Blackfriars Jul 1896 - Mar 11 1900

ACC/2305/17/062 Cable Beerhouse, Smyrks Road, Old Kent Oct 1897 - Jan Road 1903 8

ACC/2305/17/063 Canterbury Tavern, Canterbury Road, Old Kent May 1896 - Unfit Road Nov 1908 Not available for general access 18

ACC/2305/17/064 Clarendon Arms, Balcombe Street, Hackney May 1897 - ACC/2305/17/064/19-31 are 31 Feb 1909 UNFIT FOR CONSULTATION

ACC/2305/17/065 Crown, Plaistow Lane, Bromley Dec 1898 - 6 Jan 1911

ACC/2305/17/066 Crown, Maple Road, Penge Jan 1899 - 2 Dec 1907

ACC/2305/17/067 Crown, Camden Street, Peckham Sep 1911

ACC/2305/17/068 Duke of Clarence, 57 Portland Road, South Jun 1923 Norwood

ACC/2305/17/069 Duke of Gloucester, Sydenham Road North, May 1922 - Croydon May 1931 3

ACC/2305/17/070 Duke of York beerhouse, Sumner Road, May 1891 - Peckham May 1901 17

ACC/2305/17/071 Duke of York beerhouse, Sumner Road, Aug 1909 - Peckham Sep 1913 4

ACC/2305/17/072 Earl Ferrers, Ellora Road Streatham Mar 1898 - Oct 6 1906 LONDON METROPOLITAN ARCHIVES Page 340 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/17/073 Empress of India, New Road, Rotherhithe Jul 1897 - Jan 7 1904

ACC/2305/17/074 Fleece, Leather Market, Bermondsey Dec 1889 - 8 Nov 1901

ACC/2305/17/075 Founders Arms, Holland Street, Blackfriars, incl Aug 1896 - Apr 2 inventories, 1898, 1899 1901 23

ACC/2305/17/076 Fox and Goose, Bermondsey Street, with 3 Feb 1876 - Jun inventories, no date 1888 Feb 1898 2 bdles

ACC/2305/17/077 Fox and Hounds, Bexley: copy deeds Oct 1718 - Jul 8 1788

ACC/2305/17/078 Fox and Hounds, Bexley: land adjoining Jan 1728 - Jul 3 1786

ACC/2305/17/079 Fox and Hounds, Bexley Sep 1807 2

ACC/2305/17/080 Fox and Hounds, Bexley Sep 1807 - Jul 4 1808

ACC/2305/17/081 Crooked Log als Fox and Hounds, Bexley: Jul 1824 papers 5

ACC/2305/17/082 General Napier, Forest Hill Jun 1899 - Oct 14 1931

ACC/2305/17/083 Gladstone Tavern, Pawsons Road, Croydon Nov 1898 - Unfit 12 Dec 1909 Not available for general access

ACC/2305/17/084 Goat, Lafone Street, Bermondsey Apr 1887 - Oct Unfit 2 bdles 1910 Not available for general access

ACC/2305/17/085 Good Intent, East Street, Walworth May 1897 - 14 Jun 1907 LONDON METROPOLITAN ARCHIVES Page 341 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/17/086 Good Intent, East Street, Walworth May 1897 - 2 bdles Jun 1918

ACC/2305/17/087 Gothic Cottage, Rushey Green, Catford Feb 1904 - 3 Feb 1908

ACC/2305/17/088 Grosvenor Stores, Camberwell; inventory Jul 1911

ACC/2305/17/089 Gunmakers Arms, Old Ford Road, Bow, incl May 1911 - inventory, 1911 Mar 1915 5

ACC/2305/17/090 Hamilton Arms, Hamilton Road, Lower Sep 1904 - Norwood May 1916 8

ACC/2305/17/091 Hamilton Arms, Hamilton Road, Lower May 1916 Norwood

ACC/2305/17/092 Hope, Crimscott Street, Bermondsey, including Nov 1922 Unfit inventory and plan Not available for general access 2

ACC/2305/17/093 Hope, Crimscott Street, Bermondsey Nov 1881 - 2 bdles Nov 1892

ACC/2305/17/094 Horns, Crcifix Lane, Bermondsey Aug 1856 - 7 Feb 1903

ACC/2305/17/095 Horse and Groom, Bridport Place, Hoxton Feb 1900 - Apr 8 1904

ACC/2305/17/096 Horse and Groom, Bridport Place, Hoxton Sep 1913

ACC/2305/17/097 Horse Shoe, Thornton Heath, London Road, Nov 1901 Croydon 2

ACC/2305/17/098 Horse Shoe, Peckham, incl inventory 1912 Jan 1912 - Jun 3 1922 LONDON METROPOLITAN ARCHIVES Page 342 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/17/099 Jolly Farmers, Cumberland Market, Regents Aug 1894 - Park Jun 1907 21

ACC/2305/17/100 Kings Arms, Poland Street, Oxford Street, incl Oct 1900 - Dec Unfit inventory, 1900 1905 Not available for general access 2 bdles

ACC/2305/17/101 Kings Arms, Carr Street, Limehouse Jul 1917 - Nov 3 1923

ACC/2305/17/102 Kings Head, Leather Lane, incl abstracts of title Sep 1799 - Oct from 1654 (in 3 bundles) 1806 54

ACC/2305/17/103 Kings Head, Leather Lane, incl inventory, 1912 May 1912 - 2 Nov 1914

ACC/2305/17/104 Maismore Arms, Peckham Park Road Apr 1887 - Jan 16 1909

ACC/2305/17/105 Middleton Arms, Mansfield Street, Dec 1924

ACC/2305/17/106 Mitre, 164 Croydon Road, Anerley Oct 1922 - Mar 15 1936

ACC/2305/17/107 Old Bucks Head, Lower Thames Street Aug 1897 - 11 Aug 1905

ACC/2305/17/108 Pawleyn Arms, Dulwich Road, Penge Sep 1873 - 14 Sep 1879

ACC/2305/17/109 Pawleyn Arms, Dulwich Road (1-11 being copy 1804 - Oct deeds and paper 1718 - 1784, copied c 1804, 1888 and 12-13 notice of mortgage 1870 and mortgage 1888) 13

ACC/2305/17/110 Pawleyn Arms, Dulwich Road Feb 1866 - Jan 10 1894

ACC/2305/17/111 Pawleyn Arms, Dulwich Road Jan 1894 - 8 Aug 1919 LONDON METROPOLITAN ARCHIVES Page 343 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/17/112 Pilgrim, Upper Kennington Lane Jul 1880 - Feb Unfit 43 1906 Not available for general access

ACC/2305/17/113 Pilgrim, Upper Kennington Lane, incl Feb 1906 - Apr inventories 1906, 1915 1915 4

ACC/2305/17/114 Porcupine Inn, Mottingham Jul 1903 - Jul 4 1910

ACC/2305/17/115 Prince Arthur, Stanford Street, Blackfriars Sep 1915

ACC/2305/17/116 Prince Arthur, Blue Stile, Greenwich May 1866 - 9 Nov 1871

ACC/2305/17/117 Prince of Wales, Princes Square, Kennington May 1902 - 4 Oct 1907

ACC/2305/17/118 Princes of Wales, Arthur Street, Chelsea Jun 1897 - Oct Unfit 12 1905 Not available for general access

ACC/2305/17/119 Pyrotechnists Arms, Nunhead Green Jul 1902 - Nov Unfit 4 1910 Not available for general access

ACC/2305/17/120 Queen Adelaide, Dulwich Road, Penge Jun 1897 - Mar 9 1903

ACC/2305/17/121 Railway Tavern, Gibbon Road, Nunhead Sep 1898 - 14 May 1936

ACC/2305/17/122 Rose of Denmark, Camberwell 1885 2

ACC/2305/17/123 Rose of Denmark, St George's Street, St Apr 1897 George-in-the-East. 2

ACC/2305/17/124 Royal George beerhouse, Hallsville Road, Apr 1885 - Aug Canning Town, West Ham 1895 7 LONDON METROPOLITAN ARCHIVES Page 344 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/17/125 Royal George beerhouse, Hallsville Road, Mar - Sep Canning Town, West Ham 1905 4

ACC/2305/17/126 Royal George, Tanners Hill, Deptford Mar 1890 - 25 Aug 1903

ACC/2305/17/127 Rose of Denmark, St Mark's Road, Kennington Mar 1897 - Jul 2 bdles 1914

ACC/2305/17/127/A Royal Oak, Union Road, Rotherhithe Mar 1890 - 17 Feb 1906

ACC/2305/17/128 Royal Rifleman, Battersea Park Road Jun 1909

ACC/2305/17/129 Sandford Arms, Upcott Street, Deptford Apr 1889 - Oct 7 1907

ACC/2305/17/130 Seven Stars, Carey Street, Lincolns Inn, incl May 1724 - Jul copy wills of Lords Foley, 1731, 1765, 1777 1898 13

ACC/2305/17/131 Seven Stars, Carey Street, Lincolns Inn Oct 1838 - Jul 42 1915

ACC/2305/17/132 Stave Porters, Jacob Street, Dockhead, incl Aug 1892 - inventory 1902 Aug 1907 14

ACC/2305/17/133 Three Tuns, Beckenham Jun 1922

ACC/2305/17/134 Two Bee Hives and adj premises, 91 Devas May 1896 - Street, Bromley St Leonard, Bow Mar 1900; Aug 2 bdles 1878 - Jun 1902

ACC/2305/17/135 Two Brewers, Perry Hill, Catford Nov 1920

ACC/2305/17/136 Turks Head, East Street, Lambs Conduit Street, Nov 1896 - Unfit Holborn Mar 1903 Not available for general access 10

ACC/2305/17/137 Turks Head, East Street, Lambs Conduit Street May 1906 LONDON METROPOLITAN ARCHIVES Page 345 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/17/138 Turks Head, East Street, Lambs Conduit Street, Jan 1908 - Feb incl inventory 1908 1919 3

ACC/2305/17/139 Union Tavern, 9 Union Street, Kingsland Road, May 1919 - Jul Shoreditch 1924

ACC/2305/17/140 Union Tavern, Union Street, Shoreditch: incl Aug 1906 - payments book for hire purchase of electric Jan 1922 piano 4

ACC/2305/17/141 Watermans Arms and adj, property (formerly Sep 1840 - Jul Dog and Bear Yard), St John, Horselydown 1848 2

ACC/2305/17/142 White Hart, George Row, Dockhead Sep 1896 - Unfit 15 May 1908 Not available for general access

ACC/2305/17/143 White Horse, Northcote Road, Selhurst Nov 1882 - 10 Sep 1911

ACC/2305/17/144 York, Kennington Road, Lambeth, incl Apr 1895 - Apr Unfit inventory, 1895 1928 Not available for general access 3

ACC/2305/17/145 Leases of Porcupine, Mottingham; George, Jul 1848 Beckenham; Mail Coach, Croydon Common; Digby Arms, Bethnal Green; Crown, Plaistow; Red Lion, Plumstead; Wheatsheaf, Upper Tooting 7 NEVILE REID AND COMPANY LIMITED Corporate records

ACC/2305/18/001 Agenda book; 4th-23rd Board Meetings Oct 1915 - Jan Former Reference: 'No 1' 1920

ACC/2305/18/002/001 Seal book May 1915 - Jan 1920

ACC/2305/18/002/002 Draft minutes of board meeting Nov 1918 Enclosed in ACC/2305/18/002/1 LONDON METROPOLITAN ARCHIVES Page 346 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Financial records

ACC/2305/18/003 Cancelled £5 bank notes, Windsor Bank Jan 1838 - Oct (bound) 1840 1 volume COURAGE AND BARCLAY LIMITED: CORPORATE Board papers

ACC/2305/19/001 Board and annual general meeting minutes Jun 1955 - Not available for general access including meeting of directors of Brewco Ltd. (to Nov 1958 set up Courage and Barclay) Cut and arranged by subject

ACC/2305/19/002 Papers and correspondence, board matters Jul 1955 - Mar Not available for general access 1958

ACC/2305/19/003 'Board papers' papers and correspondence, Apr - Dec 1958 Not available for general access board matters, arranged by meeting

ACC/2305/19/004 'Parent Board' board papers Jan 1959 - Not available for general access 1 file Dec 1960

ACC/2305/19/005 'Parent Board' board papers Jan 1959 - Not available for general access 1 file Dec 1960 Companies and mergers papers

ACC/2305/19/006 Papers and correspondence about capital Aug 1957 - Not available for general access reconstruction of subsidiary companies Aug 1958

ACC/2305/19/007 'Report on proposed commencement of trading Jan 1957 by Courage and Barclay Ltd. and on the preliminary survey of accounting procedures of group companies' Part of bundle of Papers on mergers (ACC/2305/19/007-018)

ACC/2305/19/008 'Draft Memorandum of Information' description Sep 1959 Not available for general access of company by Peat, Marwick, Mitchell and Co. Part of bundle of Papers on mergers (ACC/2305/19/007-018)

ACC/2305/19/009 'Memorandum of Information' Oct 1959 Not available for general access Part of bundle of Papers on mergers (ACC/2305/19/007-018) LONDON METROPOLITAN ARCHIVES Page 347 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/19/010 'Memorandum of Information' with pencil Oct 1959 - Nov Not available for general access annotations, for H. and G. Simonds Ltd, Nov 1959 1959 Part of bundle of Papers on mergers (ACC/2305/19/007-018)

ACC/2305/19/011 'Signed copy' of report by Peat, Marwick, Nov 1959 Not available for general access Mitchell on ways of merging Courage and Barclay and H. and G. Simonds Part of bundle of Papers on mergers (ACC/2305/19/007-018)

ACC/2305/19/012/001 Supplementary report to ACC/2305/19/011 Jan 1960 Not available for general access Part of bundle of Papers on mergers (ACC/2305/19/007-018)

ACC/2305/19/012/002 Copy draft report on supplementary report, Feb 1960 Not available for general access prepared by Morgan Grenfell and Co. Ltd. Part of bundle of Papers on mergers (ACC/2305/19/007-018) Enclosed in ACC/2305/19/012/1

ACC/2305/19/013 Further supplementary report copies Jan 1960 Not available for general access Part of bundle of papers on mergers (ACC/2305/19/007-018) 2 copies

ACC/2305/19/014 Report on share certificates in relation to Jan 1960 Not available for general access merger Part of bundle of papers on mergers (ACC/2305/19/007-018) 2 copies

ACC/2305/19/015 Signed reports on market for stocks Jul - Aug 1956 Part of bundle of papers on mergers (ACC/2305/19/007-018)

ACC/2305/19/016 Signed reports on market for stocks Jul - Aug 1956 Part of bundle of papers on mergers (ACC/2305/19/007-018)

ACC/2305/19/017 Signed reports on market for stocks Jul - Aug 1956 Part of bundle of papers on mergers (ACC/2305/19/007-018) LONDON METROPOLITAN ARCHIVES Page 348 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/19/018 Copy report on market for stocks Jul 1956 Part of bundle of papers on mergers (ACC/2305/19/007-018) 2 copies Extraordinary general meeting papers

ACC/2305/19/019 Printed special resolution of extraordinary Apr 1960 general meeting (2 copies), printed copy certificate of incorporation on change of name from Courage and Barclay to Courage, Barclay and Simonds (3 copies) 1 file Register of seals

ACC/2305/19/020 Register of seals Jan 1957 - Jul 1958 Take over papers

ACC/2305/19/021 Papers in take-over of Yardley's London and Feb - Jul 1950 Provincial Stores Ltd. and of Santovin Ltd., including cancelled share certificates, transfers, cancelled cheques Report and accounts

ACC/2305/19/022 Directors' report and accounts Mar 1956 Mar Incl. chairman's statement Aug 1956 1957 ACC/2305/19/022/2 is a proof copy 2 Investments register

ACC/2305/19/023/001 Investments register (including wholly owned cMar 1958 - companies) c1960

ACC/2305/19/023/002 List of investments in subsidiaries and report on Mar 1959 - some investments May 1959 Enclosed in ACC/2305/19/023/1

ACC/2305/19/023/003 List of investments in subsidiaries and report on Mar 1959 - some investments May 1959 Enclosed in ACC/2305/19/023/1 COURAGE AND BARCLAY LIMITED: FINANCE Minutes LONDON METROPOLITAN ARCHIVES Page 349 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/19/024/001 Finance committee minutes with statements of Feb 1952 - Not available for general access accounts Mar 1957 This volume should probably have been identified as part of the records of Courage and Co. Ltd.

ACC/2305/19/024/002 Papers for meeting Mar 1953 Enclosed in ACC/2305/19/024/1 Insurance records

ACC/2305/19/025 'Planning and policy re insurance' papers Apr 1956 - Mar From 1960 Courage, Barclay and Simonds 1963

ACC/2305/19/026 Bundle of Lloyds insurance policies, Saccone 1956 - 1962 and Speed Part of bundle of insurance papers (ACC/2305/19/026-030) 9

ACC/2305/19/027 Files of correspondence and papers relating to 1957 - 1963 group liability insurance Part of bundle of insurance papers (ACC/2305/19/026-030) Oct 1957 - Sep 1959; Aug 1959 - Jun 1961; Jun 1961 - Mar 1963

ACC/2305/19/028 Files of correspondence and papers relating to 1957 - 1963 group liability insurance Part of bundle of insurance papers (ACC/2305/19/026-030) Oct 1957 - Sep 1959; Aug 1959 - Jun 1961; Jun 1961 - Mar 1963

ACC/2305/19/029 Files of correspondence and papers relating to 1957 - 1963 group liability insurance Part of bundle of insurance papers (ACC/2305/19/026-030) Oct 1957 - Sep 1959; Aug 1959 - Jun 1961; Jun 1961 - Mar 1963 LONDON METROPOLITAN ARCHIVES Page 350 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/19/030 File of papers, correspondence, etc., about Sep 1965 - revised scheme, group travel insurance, Nov 1967 enclosing cancelled policy 1964 - 1965 Part of bundle of insurance papers (ACC/2305/19/026-030) 2 Ledgers

ACC/2305/19/032/001 General ledger Apr 1957 - Apr 1964

ACC/2305/19/032/002 Related paper 1962 Enclosed in ACC/2305/19/032/1

ACC/2305/19/033/001 Deposit ledger Jan 1957 - Mar 1960

ACC/2305/19/033/002 Related papers (Items numbered 033/002-004) 1955 - 1959 Enclosed in ACC/2305/19/033/1

ACC/2305/19/034/001 Loans ledger Mar 1938 - Apr 1965

ACC/2305/19/034/002 Draft balances 1964 - 1965 and related papers 1963 - 1965 Sep 1963, Mar 1964 (Items numbered 034/002- 008) Enclosed in ACC/2305/19/034/1

ACC/2305/19/035/001 Expenses ledger Oct 1958 - Apr 1964

ACC/2305/19/035/002 Related papers 1962 - 1964 Enclosed in ACC/2305/19/035/1 Laundry account

ACC/2305/19/036/001 Laundry and protective clothing account Feb 1953 - Oct Arranged by department 1974

ACC/2305/19/036/002 Budgets and covering note 1963 - 1964 Enclosed in ACC/2305/19/036/1

ACC/2305/19/036/003 Budgets and covering note 1963 - 1964 Enclosed in ACC/2305/19/036/1 LONDON METROPOLITAN ARCHIVES Page 351 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Accountants file

ACC/2305/19/037 Accountant's file on organization of two Nov 1955 - Jul companies with reports and papers, and on 1956 Feb - organization of Courage, Barclay and Simonds Dec 1961 (into Eastern, Western and Central) Agreement re letter box

ACC/2305/19/038 National Automatic Vending Machines Ltd: Mar 1951 Jun agreement for hire of letter box 1957 6

ACC/2305/19/039 Sales sub-committee minutes Sep 1955 - Courage sales committee to Nov 1956, Nov 1960 Courage and Barclay sales sub-committee from Dec 1956

ACC/2305/19/040 No document with this number no date Conference papers

ACC/2305/19/041 Work study conference papers 'Management no date Appreciation' COURAGE AND BARCLAY LIMITED: SALES Minutes

ACC/2305/19/031/001 General ledger Apr 1959 - Apr 1964

ACC/2305/19/031/002 Related papers (Items numbered 031/002-006) 1959 - 1960 Enclosed in ACC/2305/19/031/1 COURAGE AND BARCLAY LIMITED: STAFF Payroll

ACC/2305/19/042 Payroll record Apr 1949 - Mar Not available for general access 1958 Pension fund

ACC/2305/19/043 Courage and Barclay's employees pension Feb 1963 - Oct fund: file of copy trustees minutes, 1965 correspondence and papers LONDON METROPOLITAN ARCHIVES Page 352 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/19/044 Courage and Barclay's employees' pension Aug 1969 Not available for general access fund register of members 1-4107 Publications

ACC/2305/19/045 Courage and Barclay Journal vol. 1 no. 4 Aug 1958

ACC/2305/19/046/001 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/002 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/003 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/004 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/005 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/006 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/007 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/008 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/009 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/010 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/011 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/012 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers LONDON METROPOLITAN ARCHIVES Page 353 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/19/046/013 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/014 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/015 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/016 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/017 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/018 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/019 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/020 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/021 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/022 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/023 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/024 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/025 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/026 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers LONDON METROPOLITAN ARCHIVES Page 354 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/19/046/027 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/028 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/029 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/030 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/031 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/032 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/033 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/034 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/035 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/036 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/037 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/038 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/039 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/040 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers LONDON METROPOLITAN ARCHIVES Page 355 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/19/046/041 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/042 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/043 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/044 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/045 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/046 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/047 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/048 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/049 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers

ACC/2305/19/046/050 Colour blocks and progressive proof pulls for 1955 - 1960 magazine covers COURAGE AND BARCLAY LIMITED: PRODUCTION Minutes

ACC/2305/19/047 Copy brewing committee minutes and papers Nov 1956 - Chief Accountant's copies Mar 1962 Hop book

ACC/2305/19/048/001 Hop book; giving grower, date, merchant, price, Apr 1948 - Feb etc. 1962 Barclay Perkins, later Courage and Barclay LONDON METROPOLITAN ARCHIVES Page 356 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/19/048/002 Ballots transferred to Horselydown Nov 1961 Enclosed in ACC/2305/19/048/1 2

ACC/2305/19/048/003 Stock Sep 1956 Enclosed in ACC/2305/19/048/1

ACC/2305/19/048/004 Signed notes from Costs Dept of 'pockets', 'All 1956 - 1957 Faults Barclay Perkins 1956 crop hops sold to Courage and Barclay' with carbon Mar 1957 Enclosed in ACC/2305/19/048/1 2

ACC/2305/19/048/005 Signed notes from Costs Dept of '1955 crop to Mar 1956 Barclay Perkins and Co'. Enclosed in ACC/2305/19/048/1

ACC/2305/19/048/006 Memorandum to Courage and Co from Wood, Dec 1956 Hanbury Rhodes and Jackson of 1956 nomination of pockets to Courage and Co, Style and Winch, Barclay Perkins Enclosed in ACC/2305/19/048/1

ACC/2305/19/048/007 'Hops Abroad' that is monthly summary of hops Dec 1956 in store, 'BP and Co. Ltd' Apr - Enclosed in ACC/2305/19/048/1 9 Malt journals

ACC/2305/19/049 Malt journal Apr 1931 - Mar Probably Barclay Perkins 1948

ACC/2305/19/050/001 Malt journal Apr 1948 - Dec Barclay Perkins, later Courage and Barclay 1962

ACC/2305/19/050/002 Related notes (Items numbered 050/002-003) no dates Enclosed in ACC/2305/19/050/1 Stock books

ACC/2305/19/051 Malt stock book Apr 1957 - Dec 1962

ACC/2305/19/052/001 Sugar stock book Aug 1931 - Barclay Perkins, then Courage and Barclay Aug 1958 LONDON METROPOLITAN ARCHIVES Page 357 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/19/052/002/001 Monthly figures by year Apr 1955 - Mar Enclosed in ACC/2305/19/052/1 1958

ACC/2305/19/052/002/002 Monthly figures by year Apr 1955 - Mar Enclosed in ACC/2305/19/052/1 1958

ACC/2305/19/052/002/003 Monthly figures by year Apr 1955 - Mar Enclosed in ACC/2305/19/052/1 1958

ACC/2305/19/052/003 Customs and Excise summaries of sugar stock- Dec 1957 - taking Sep 1958 Enclosed in ACC/2305/19/052/1 3

ACC/2305/19/053/001 Sugar stock book Aug 1958 - Jan 1963

ACC/2305/19/053/002 Related papers (mainly invoices) 1960 - 1963 Enclosed in ACC/2305/19/053/1

ACC/2305/19/054 Sugar stock book giving receipt and disposal Nov 1964 - accounts very little used Mar 1965

ACC/2305/19/055/001 Maize stock book; Barclay Perkins, then Sep 1945 - Courage and Barclay Jan 1963

ACC/2305/19/055/002 Total stocks of maize, barley, grits, etc. 1955- 1955 - 1958 1956, 1956-1957, 1957-1958 (incomplete) (Items numbered 055/002-004) Enclosed in ACC/2305/19/055/1 Harp lager records

ACC/2305/19/056 Harp lager brewing book including notes of staff Jan - Mar 1962

ACC/2305/19/057 'Ist Harp Brew 4th Jan 1961' Nov 1960 - Apr 1961

ACC/2305/19/058 '2nd Harp Brew 27th April 1961' Apr - May 1961

ACC/2305/19/059 'Letters to Harp Lager (Ireland) Ltd and to A. Jan - Dec Guinness Son and Co. Ltd.' 1961 LONDON METROPOLITAN ARCHIVES Page 358 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/19/060 'Meura tank experiments' Jun - Aug 1962 ACC/2305/19/061 'Materials from Harp Lager (Ireland) Ltd.' Dec 1960 - Sep 1961

ACC/2305/19/062 'Harp Lager Hops' Apr 1961 - Jul 1962

ACC/2305/19/063 'Lager at racking' Oct - Dec 1962

ACC/2305/19/064 'Harp Lager Malt' Dec 1960 - Dec 1962

ACC/2305/19/065 'Security, Fire, Central Admin.' Dec 1959 - Oct 1960

ACC/2305/19/066 'Export and sparkling beer SB, mashing May 1961 - procedure - Harp materials' Jan 1963

ACC/2305/19/067 'Park Street: Harp lager analysis: forms A,B and Oct 1961 - Mar D' 1963

ACC/2305/19/068 'Harp Lager: memos to Group Chief Engineer' Mar 1961 - Jan 1963

ACC/2305/19/069 'Harp Lager: brewing, bottling, canning May 1961 - specifications, mashing procedure' Jun 1962

ACC/2305/19/070 'Harp Lager: general file: malt analysis, bunging Jun 1961 - Mar apparatus, lanter tun gauging, ascorbic acid, 1963 NBD3, Kelcoloid O, etc'

ACC/2305/19/071 'Harp Lager: road tankers and transportable Sep 1961 - tanks' Nov 1963

ACC/2305/19/072 'A. Receipt and packaging of lager ex-Alton; B. Jan - Mar 1963 Receipt and conditioning of keg bitter'

ACC/2305/19/073 'Keg Harp Lager' Jul - Nov 1963

ACC/2305/19/074 'Harp Lager Special: laboratory reports' Jul 1963 - Apr 1964 LONDON METROPOLITAN ARCHIVES Page 359 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/19/075 'Harp Lager Special: returns (full and ullage)' Jun 1963 - Apr 1964

ACC/2305/19/076 'Harp Lager Special: sales' Apr 1963 - Feb 1964

ACC/2305/19/077 'Harp Lager Special: area credit notes - returns' Jul 1963 - May 1967

ACC/2305/19/078 'Harp Lager Special: returns - letters Park Jul 1963 - May Royal' 1964

ACC/2305/19/079 'Harp Lager Special: returns - claims for credit' Jun 1963 - Sep 1964

ACC/2305/19/080 'Ships' stores orders and racking at Feb 1963 - Horselydown' Sep 1964

ACC/2305/19/081 'Lager Brewery inventory Oct 29 1962' Oct 1962 Aug 1963

ACC/2305/19/082 'Keg Bitter stocks' Apr 1963 - Jan 1964

ACC/2305/19/083 Brewing room file Jun 1958 - Nov 1964

ACC/2305/19/084 'Carbon dioxide cylinders' Nov 1962 - Dec 1963

ACC/2305/19/085 Bundle of graphs showing trade in Pils, CHA, 1959 - 1963 Harp, etc

ACC/2305/19/086 'Bulk beer orders': weekly tables May 1963 - Aug 1964

ACC/2305/19/087 Loose related papers 1961 1963 9 Samples book

ACC/2305/19/088/001 Samples book 1963 - 1964 LONDON METROPOLITAN ARCHIVES Page 360 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/19/088/002 Related papers (Items numbered 088/002-007) 1963 - 1964 Enclosed in ACC/2305/19/088/1

ACC/2305/19/088/003 Related papers 1963 - 1964 Enclosed in ACC/2305/19/088/1

ACC/2305/19/088/004 Related papers 1963 - 1964 Enclosed in ACC/2305/19/088/1

ACC/2305/19/088/005 Related papers 1963 - 1964 Enclosed in ACC/2305/19/088/1

ACC/2305/19/088/006 Related papers 1963 - 1964 Enclosed in ACC/2305/19/088/1

ACC/2305/19/088/007 Related papers 1963 - 1964 Enclosed in ACC/2305/19/088/1 Lager brewing

ACC/2305/19/089 File 'Lager colours' being lager colours and Jul 1960 - Sep routine sampling laboratory reports 1964

ACC/2305/19/090 Box file, 'Harp Lager' May 1961 - Jul Containing table for correcting apparent gravity 1963 of wort on account of temperature, no date: two notices about overalls, no date: technical information, memorandum and notes on bottling for cellar foreman, May 1960 - July 1963 Much related to safety 5 COURAGE AND BARCLAY LIMITED: PROPERTY Minutes

ACC/2305/19/091 Properties committee minutes Nov 1956 - Not available for general access Indexed Aug 1958 Index also to Local Management Reports [not found]

ACC/2305/19/092 Properties committee minutes Sep 1958 - Not available for general access Indexed May 1960

ACC/2305/19/093 Properties committee agenda book with rough Nov 1956 - Not available for general access minutes/chairman's notes Nov 1959 LONDON METROPOLITAN ARCHIVES Page 361 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/19/094/001 Copy properties section management Jun 1956 - Jan Not available for general access committee minutes (later Courage and Barclay 1961 Alton Division)

ACC/2305/19/094/002 Circular papers about deposits and decoration Jan 1961 Not available for general access Enclosed in ACC/2305/19/094/1

ACC/2305/19/094/003 Circular papers about deposits and decoration Jan 1961 Not available for general access Enclosed in ACC/2305/19/094/1

ACC/2305/19/094/004 Circular papers about deposits and decoration Jan 1961 Not available for general access Enclosed in ACC/2305/19/094/1 Report concerning beer store

ACC/2305/19/095 Report by consulting engineers on proposed Jun 1959 new bottled beer stores at Park Street, with plans Plans

ACC/2305/19/096/001 Lager department: lay-out of fermenting and May 1952 storage rooms

ACC/2305/19/096/002 Copy as in ACC/2305/19/096/1 with no date annotations

ACC/2305/19/096/003 Dawson drum washer (cask washing machine) May 1954

ACC/2305/19/096/004 Proposed lay-out of lager filtering, etc Jan 1955

ACC/2305/19/096/005 Proposed lay-out of lager cold room and Dec 1956 Not available for general access racking cellar (Barclay Perkins)

ACC/2305/19/096/006 Arum pasteurizer Jun 1957 Not available for general access

ACC/2305/19/096/007 5½ gallon container (Barclay Perkins) Sep 1958

ACC/2305/19/096/008 No.1A fermenting room, 2nd floor ale side Dec 1958 (Courage and Barclay)

ACC/2305/19/096/009 Copy drawing of proposed 5½ gallon container Jul 1959 (Courage and Barclay) LONDON METROPOLITAN ARCHIVES Page 362 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/19/096/010 Proposed Customs and Excise screens, Lager Jul 1959 Not available for general access Department, Park Street (Courage and Barclay)

ACC/2305/19/096/011 Proposed Customs and Excise screens, Lager Aug 1959 Department, Park Street (Courage and Barclay)

ACC/2305/19/096/012 Sealing ring for lager self-sealing drums Nov 1959 (Courage and Barclay) 4

ACC/2305/19/096/013 Plugs for lager drums (Courage and Barclay) Jan 1960

ACC/2305/19/096/014 Lager Department, fermenting and storage Feb 1960 Not available for general access rooms (diagrammatic)

ACC/2305/19/096/015 Additional bonded screen, No.8 cold room May 1960 (Courage and Barclay)

ACC/2305/19/096/016 Flow plan and plant capacity, Reading Brewery May 1960

ACC/2305/19/096/017 Basement plans, lager canning (Courage and Jun 1960 Barclay) 2

ACC/2305/19/096/018 Second floor plan, lager canning (Courage and Jun 1960 Barclay)

ACC/2305/19/096/019 Clamping cap (Courage and Barclay) Jun 1960

ACC/2305/19/096/020 Lager brewing flow plan and plant capacities Jul 1960 Ledgers

ACC/2305/19/097 Rents receivable, unlicensed premises, ledger Apr 1957 - Mar in alphabetical order 1964

ACC/2305/19/098/001 Rents payable ledger '1950' (contains 8 loose Jun 1950 - papers numbered ACC/2305/19/098/002-009) Dec 1958 Indexed

ACC/2305/19/099/001 Rents payable ledger mainly Kent and incl. Sep 1957 - Northfleet Brewery Mar 1964 LONDON METROPOLITAN ARCHIVES Page 363 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/19/099/002 Related papers, mainly way-leaves and similar 1958 - 1964 licences Enclosed in ACC/2305/19/099/1 Plans

ACC/2305/19/100 County Development Plan: May 1959 amendment 14, Slough and District Town Map Written statement, report and analysis of survey, designation map, programme map, amendment map and press cutting about White Hart Hotel, High Street, Slough 6

ACC/2305/19/101 Plan of proposed alterations in Derby Stores Feb 1962 (off-licence), 165 Hoxton Street ARTHUR COOPER (WINE MERCHANT) LIMITED Corporate records

ACC/2305/20/001/001 File of papers and correspondence Mar 1970 - 1969 - 1974 Not available for general access Feb 1974 relating to statutory requirements, incl annual reports Jan 1969 and Jan 1970

ACC/2305/20/001/002 Resolution about Secretary Dec 1952 Enclosed in ACC/2305/20/001/1

ACC/2305/20/001/003 Forms of share transfers with covering letters Nov 1970 Not available for general access Enclosed in ACC/2305/20/001/1 8

ACC/2305/20/001/004 Draft letter to Capital Issues Council, Whitehall, 1955 Not available for general access about proposed merger of Barclay Perkins and Courage Mar 1955 and copy part letter price Waterhouse to Barclay Perkins Apr 1955 Enclosed in ACC/2305/20/001/1 2

ACC/2305/20/002/001 File of papers and correspondence relating to Feb 1974 - Oct Not available for general access statutory requirements, incl change of name 1979 from Wyld and Co

ACC/2305/20/002/002 File of letters about auditors, and share transfer 1974 Not available for general access forms Enclosed in ACC/2305/20/002/1 8 LONDON METROPOLITAN ARCHIVES Page 364 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/20/002/003 Copy letter about whereabouts of accounting May 1975 Not available for general access records Enclosed in ACC/2305/20/002/1

ACC/2305/20/003/001 File of papers and correspondence relating Jan - Sep Not available for general access mainly to financial matters 1974

ACC/2305/20/003/002 Memorandum and articles of association of 1932 - 1979 Not available for general access Wyld and Co Ltd, June 1932 Includes another 3 copies amended to June 1978 incl certificate of incorporation on change of name to Arthur Cooper (Wine Merchant) Ltd July 1978; covering letter, with carbon, giving list of documents sent from Saccone and Speed Retail Ltd Oct 1979 (being items ACC/2305/20/001-004 and others not deposited in LMA). Enclosed in ACC/2305/20/003/1

ACC/2305/20/003/003 Memorandum and articles of association of 1932 - 1979 Not available for general access Wyld and Co Ltd, June 1932 Includes another 3 copies amended to June 1978 incl certificate of incorporation on change of name to Arthur Cooper (Wine Merchant) Ltd July 1978; covering letter, with carbon, giving list of documents sent from Saccone and Speed Retail Ltd Oct 1979 (being items ACC/2305/20/001-004 and others not deposited in LMA). Enclosed in ACC/2305/20/003/1

ACC/2305/20/003/004 Memorandum and articles of association of 1932 - 1979 Not available for general access Wyld and Co Ltd, June 1932 Includes another 3 copies amended to June 1978 incl certificate of incorporation on change of name to Arthur Cooper (Wine Merchant) Ltd July 1978; covering letter, with carbon, giving list of documents sent from Saccone and Speed Retail Ltd Oct 1979 (being items ACC/2305/20/001-004 and others not deposited in LMA). Enclosed in ACC/2305/20/003/1 2 LONDON METROPOLITAN ARCHIVES Page 365 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/20/004 Annual reports and accounts Jan 1971 - Oct Jan 1971 1978 Jan 1972 (signed) Oct 1973 (5 copies, 1 signed) Oct 1975 (4 copies, 2 signed) Oct 1976 (signed) Oct 1977 (2 copies, 1 a xerox copy of signed copy) Oct 1978 (signed) 1 bundle CARLOS AND THRALE LIMITED Corporate records

ACC/2305/21/001 Agenda book for board meetings with rough Apr 1957 - Oct Not available for general access minutes/notes 1961

ACC/2305/21/002 Cyclostyled copy memorandum and articles of Jul 1961 association CHARLES KINLOCH AND COMPANY LIMITED Corporate records

ACC/2305/22/001 Copy board minutes Jul 1961 - Dec Not available for general access 1 file 1965

ACC/2305/22/002 Receipt book, share transfers Jun 1955 - Jan 1957

ACC/2305/22/003/001 File of corresp and papers relating to Oct 1952 - Oct acquisition 'up to offer' 1956 Former Reference: '1'

ACC/2305/22/003/002 Kinloch sales figures, pension scheme and 1953 - 1956 Not available for general access printed reports and statements (Items numbered 003/002-009) Enclosed in ACC/2305/22/003/1

ACC/2305/22/004/001 'Correspondence etc from Offer to 6 May 1957' Oct 1956 - Not available for general access 1 file May 1957

ACC/2305/22/004/002 Chairman's circular letter to shareholders Dec 1956 Not available for general access Enclosed in ACC/2305/22/004/1 LONDON METROPOLITAN ARCHIVES Page 366 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/22/005 Reports and papers about re-organization of Mar - Nov Not available for general access wines and spirits management in merger and 1956 creation of new company, Carlos and Thrale, from non-trading company, Medway Mineral Water Company figures to March 1957 1 file

ACC/2305/22/006/001 Correspondence and papers about Kinloch and Oct 1955 - Sep Not available for general access wines and spirits re-organisation 1957 1 file

ACC/2305/22/006/002 Report to directors on wine and spirits business Mar 1956 Not available for general access Enclosed in ACC/2305/22/006/1

ACC/2305/22/006/003 Kinloch profit and loss account and balance Mar 1958 Not available for general access sheet Enclosed in ACC/2305/22/006/1 Financial records

ACC/2305/22/007 Correspondence and papers on financial Aug 1956 - matters Nov 1962 1 file

ACC/2305/22/008 Correspondence and papers on financial Feb 1963 - matters May 1965 1 file

ACC/2305/22/009 Correspondence and papers on financial Apr - Dec 1966 matters 1 file

ACC/2305/22/010/001 Correspondence and papers on financial Jan - Nov matters 1967 1 file

ACC/2305/22/010/002 Spare copy report of head of management 1967 services on capital Enclosed in ACC/2305/22/010/1 Sales records

ACC/2305/22/011 Price list from autumn 1962 Apr 1963 LONDON METROPOLITAN ARCHIVES Page 367 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/22/012 Price list from autumn 1957 with enclosed 1957 circular letter 1 volume NICHOLSON AND SONS LIMITED: CORPORATE Minutes

ACC/2305/23/001 Board and general meeting minute book Jul 1903 - Feb Indexed 1914

ACC/2305/23/002/001 Board and general meeting minute book Mar 1914 - Jul 1923

ACC/2305/23/002/002 Draft supplemental trust deed 1921 Enclosed in ACC/2305/23/002/1

ACC/2305/23/003/001 Board and general meeting minute book Aug 1923 - May 1931

ACC/2305/23/003/002 Draft notice of extraordinary general meeting Jan 1927 Enclosed in ACC/2305/23/003/1

ACC/2305/23/004/001 Board and general meeting minute book Mar 1931 - Mar 1941

ACC/2305/23/004/002 Papers about special resolution Mar 1939 Enclosed in ACC/2305/23/004/1 5

ACC/2305/23/005/001 Board and general meeting minute book Apr 1941 - Dec 1950

ACC/2305/23/005/002 Papers about meeting of debenture Oct 1942 stockholders Enclosed in ACC/2305/23/005/1 4

ACC/2305/23/006/001 Board and general meeting minute book Dec 1950 - Not available for general access Indexed Jan 1956

ACC/2305/23/006/002 Annotated agenda for meeting Nov 1955 Not available for general access Enclosed in ACC/2305/23/006/1 LONDON METROPOLITAN ARCHIVES Page 368 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/23/007 Board and general meeting minute book Feb 1956 - Jan Not available for general access 1967 Agenda book

ACC/2305/23/008 Agenda book, directors and shareholders Jul 1903 - May meetings 1913 Register of members

ACC/2305/23/009 Register of members and share ledger, and Jul 1903 - Jan returns under Companies Acts 1910

ACC/2305/23/010 Register of members and share ledger, and Jan 1910 - Jan returns under Companies Acts 1917

ACC/2305/23/011/001 Register of members and returns under Dec 1917 - Companies Acts May 1956

ACC/2305/23/011/002 Related papers Nov 1905 - Enclosed in ACC/2305/23/011/1 Feb 1956 Register of mortgages and bonds

ACC/2305/23/012 Register of mortgages and bonds Apr 1913 - Aug 1965 Debenture records

ACC/2305/23/013/001 Copy trust deed to secure 4% debenture stock Mar 1927 1 copy

ACC/2305/23/013/002 Copy trust deed to secure 4% debenture stock Mar 1927 1 copy

ACC/2305/23/013/003 Copy trust deed to secure 4% debenture stock Mar 1927 1 copy

ACC/2305/23/013/004 Copy trust deed to secure 4% debenture stock Mar 1927 1 copy

ACC/2305/23/014/001 Copy trust deed to secure 4% debenture stock Aug 1937 1 copy

ACC/2305/23/014/002 Copy trust deed to secure 4% debenture stock Aug 1937 1 copy LONDON METROPOLITAN ARCHIVES Page 369 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/23/014/003 Copy trust deed to secure 4% debenture stock Aug 1937 1 copy

ACC/2305/23/014/004 Copy trust deed to secure 4% debenture stock Aug 1937 1 copy

ACC/2305/23/014/005 Copy trust deed to secure 4% debenture stock Aug 1937 1 copy

ACC/2305/23/014/006 Copy trust deed to secure 4% debenture stock Aug 1937 1 copy

ACC/2305/23/014/007 Copy trust deed to secure 4% debenture stock Aug 1937 1 copy

ACC/2305/23/014/008 Copy trust deed to secure 4% debenture stock Aug 1937 1 copy

ACC/2305/23/014/009 Copy trust deed to secure 4% debenture stock Aug 1937 1 copy

ACC/2305/23/014/010 Copy trust deed to secure 4% debenture stock Aug 1937 1 copy

ACC/2305/23/015/001 Register of debenture stockholders with register Sep 1903 - of transfers Feb 1906 - Mar 1937 Mar 1937 Indexed

ACC/2305/23/015/002 Copy return of allotments Oct 1903 Enclosed in ACC/2305/23/015/1

ACC/2305/23/016/001 Register of debenture stockholders, transfers Oct 1937 - Jun and re-purchases 1956 Indexed

ACC/2305/23/016/002 Transfer Sep 1955 Enclosed in ACC/2305/23/016/1

ACC/2305/23/016/003 Cost accounts for year Sep 1958 Enclosed in ACC/2305/23/016/1 LONDON METROPOLITAN ARCHIVES Page 370 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/23/016/004 Notes on structure of company in regard to Circa 1959 administration of tied houses and free trade sales 'pre 1959 budget' Enclosed in ACC/2305/23/016/1

ACC/2305/23/017/001 Debenture interest book Mar 1952 - Former Reference: 'No 1' Dec 1959

ACC/2305/23/017/002 Note of change of address Aug 1959 Enclosed in ACC/2305/23/017/1 Register of seals

ACC/2305/23/018 Register of seals Nov 1959 - May 1966 Articles of association

ACC/2305/23/019/001 Memoranda and articles of association Jul 1903 Part of bundle ACC/2305/23/019/1-12

ACC/2305/23/019/002 Memoranda and articles of association Jul 1903 - Jun Part of bundle ACC/2305/23/019/1-12 1908 With amendment 1copy

ACC/2305/23/019/003 Memoranda and articles of association Jul 1903 - Jun Part of bundle ACC/2305/23/019/1-12 1908 With amendment 1copy

ACC/2305/23/019/004 Memoranda and articles of association Jul 1903 - Jun Part of bundle ACC/2305/23/019/1-12 1908 With amendment 1copy

ACC/2305/23/019/005 Memoranda and articles of association Jul 1903 - Jun Part of bundle ACC/2305/23/019/1-12 1908 With amendment 1copy

ACC/2305/23/019/006 Memoranda and articles of association 1903 - 1943 Part of bundle ACC/2305/23/019/1-12 July 1903 incorporating amendment May 1926 with resolutions Mar 1939, Dec 1943 1copy LONDON METROPOLITAN ARCHIVES Page 371 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/23/019/007 Memoranda and articles of association 1903 - 1943 Part of bundle ACC/2305/23/019/1-12 July 1903 incorporating amendment May 1926 with resolutions Mar 1939, Dec 1943 1copy

ACC/2305/23/019/008 Memoranda and articles of association 1953 Part of bundle ACC/2305/23/019/1-12 Another as in ACC/2305/23/019/6-7 enclosing correspondence about articles, draft articles of 1953, list of questions about formation of private company with copy counsel's opinion, etc 7

ACC/2305/23/019/009 Memoranda and articles of association 1903 - 1954 Part of bundle ACC/2305/23/019/1-12 July 1903 incorporating new articles of association 1954 1copy

ACC/2305/23/019/010 Memoranda and articles of association 1903 - 1954 Part of bundle ACC/2305/23/019/1-12 July 1903 incorporating new articles of association 1954 1copy

ACC/2305/23/019/011 Memoranda and articles of association Nov 1958 Part of bundle ACC/2305/23/019/1-12 Another copy of ACC/2305/23/019/9-10, enclosing resolution 2 copies

ACC/2305/23/019/012 Memoranda and articles of association 1953 Part of bundle ACC/2305/23/019/1-12 Draft articles of association

ACC/2305/23/020 Memoranda and articles of association with Mar 1956 - special resolutions Mar 1957 Mar 1957 2

ACC/2305/23/021 Special resolutions Mar 1957 35 copies Annual reports LONDON METROPOLITAN ARCHIVES Page 372 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/23/022/001 Annual reports and accounts with Mar 1959 - Jun Not available for general access correspondence and copy minutes 1966 1 file

ACC/2305/23/022/002 Reports and accounts 1957-1959, six months' 1957 - 1960 Not available for general access accounts Mar 1960 and cost accounts Mar 1960 (Items numbered 022/002-007) Enclosed in ACC/2305/23/022/1 Acquisition by Courage

ACC/2305/23/023 Acquisition by Courage: correspondence, Jan 1956 - Jan Not available for general access Secretary 1959 1 file

ACC/2305/23/024 Acquisition by Courage: correspondence Jan 1959 - Not available for general access 'General and closure of Maidenhead' Dec 1961 1 file

ACC/2305/23/025 Acquisition by Courage: Correspondence, Cdr Nov 1955 - Not available for general access Courage Dec 1956 1 file

ACC/2305/23/026 Acquisition by Courage: 'general Jan 1956 Jan Not available for general access correspondence' Cdr Courage, including plan of 1957 - Feb new public house, Hampden Road, 1959 Maidenhead Jan 1956 1 file

ACC/2305/23/027 Acquisition by Courage: correspondence and Feb 1957 - Not available for general access official papers, mainly relating to acquisition Nov 1958 1 file

ACC/2305/23/028 Acquisition by Courage: papers about changes Mar 1957 - Jan Not available for general access as from Feb 1961 and papers on shareholders 1961 1 file

ACC/2305/23/029 Acquisition by Courage: papers about Mar 1958 - Not available for general access debenture stock exchange Nov 1959 1 file

ACC/2305/23/030 Acquisition by Courage: correspondence about Nov 1958 - Oct Not available for general access debenture stock exchange 1960 1 file LONDON METROPOLITAN ARCHIVES Page 373 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/23/031 Acquisition by Courage: Accounts and 1956 - 1958 Not available for general access schedules and related papers 1 bundle

ACC/2305/23/032 Acquisition by Courage: report on no date recommendations on procedure in closing brewery (incl dispersal of records), annotated; 2 copies of index to report; file of papers 1-19 on steps to be taken in closure [Feb 1961: trade taken over by Courage and Barclay, Alton] Formerly part of artificial bundle of parent and subsidiary companies' reports, Courage, Barclay and Simonds, ACC/2305/26/066-71 4 NICHOLSON AND SONS LIMITED: SALES Trade mark records

ACC/2305/23/033 'Mr W R N's papers and notes re triangle trade Aug 1929 - mark 1929 (Bass and Co)' 'No 4 Box' pursued Dec 1951 in High Court and, in 1951, House of Lords Including 2 articles on India, 1930 20 NICHOLSON AND SONS LIMITED: STAFF Pension fund

ACC/2305/23/034 'Initial' correspondence and papers setting up Dec 1950 - pension scheme Aug 1953 Including memorandum and articles of association of company as amended May 1926; other pension funds' rules; report; draft notes; list of employees 1 file

ACC/2305/23/035/001 Staff pension fund management committee Jul 1953 - Feb Not available for general access minutes (to p58 only) 1961 Not signed from Dec 1960

ACC/2305/23/035/002 Related papers (Items numbered 035/002-004) 1961 Not available for general access Enclosed in ACC/2305/23/035/1

ACC/2305/23/036 Staff pension fund trust deed incorporating Jul 1953 copy of rules 3 copies LONDON METROPOLITAN ARCHIVES Page 374 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/23/037 Members' applications in alphabetical order Jun 1953 - Feb Not available for general access 1961

ACC/2305/23/038 Membership cards in alphabetical order within c 1949 - 1962 Not available for general access groups 155

ACC/2305/23/039 Account papers Dec 1959 - 1 file Aug 1960

ACC/2305/23/040 Correspondence and papers about D L Mar 1956 - Not available for general access Anderson, member and former director and Sep 1958 secretary of Company 1 file

ACC/2305/23/041 Loose papers and correspondence about Dec 1960 - Not available for general access pension fund at closure of brewery, including Aug 1961 lists of pensioners 1 file NICHOLSON AND SONS LIMITED: GENERAL Memorandum

ACC/2305/23/042 Memorandum about box 'WRN' and key being Jun 1961 sent from Maidenhead to Horselydown via Alton [The box contained ACC/2305/23/001-005, 008-010, 013-015, 017, 021 and 033 and 042] REFFELLS BEXLEY BREWERY LIMITED: CORPORATE Minutes

ACC/2305/24/001/001 Minutes 1898 - 1950 Dec 1898 - Dec 1899 Board meeting minutes Mar 1899 - June 1960 general meeting minutes Endorsed with memorandum of exhibition in Chancery Feb 1901, Jan 1920, Dec 1950

ACC/2305/24/001/002 Carbon copy minutes Aug 1957 Enclosed in ACC/2305/24/001/1

ACC/2305/24/002 Board meeting minutes Jan 1900 - At end, note of number of attendances of each Dec 1902 director year to Sep 1900 Indexed LONDON METROPOLITAN ARCHIVES Page 375 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/24/003/001 Board meeting minutes Jan 1903 - Indexed May 1913

ACC/2305/24/003/002 Letter from trustees of 2nd debenture holders Dec 1906 Enclosed in ACC/2305/24/003/1

ACC/2305/24/004 Board meeting minutes Jul 1913 - Oct Indexed 1935

ACC/2305/24/005 Minutes 1936 - 1970 Not available for general access Feb 1936 - June 1970 Board meeting minutes Mar 1958 - June 1970 general meeting minutes indexed Register of directors

ACC/2305/24/006 Register of directors and secretaries Before May 1949 - Jan 1969

ACC/2305/24/007 Register of members and debenture stock Aug 1956 - holders Jun 1964 [May belong to Royal Brewery Brentford] Register of members and debenture stock holders

ACC/2305/24/008/001 Register of mortgages, debenture stocks and Feb 1889 - transfers Nov 1940 Indexed

ACC/2305/24/008/002 Related papers (Items numbered 008/002-004) 1919 - 1934 Enclosed in ACC/2305/24/008/1

ACC/2305/24/009 Register of mortgages or charges Feb 1899 - Jul 1924

ACC/2305/24/010 Register of mortgages or charges Feb 1899 - Mar 1962 Register of mortgages

ACC/2305/24/011 Share registers, closed accounts, ordinary, cOct 1943 - preference and debenture stock cFeb 1955 LONDON METROPOLITAN ARCHIVES Page 376 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/24/012/001 Ordinary share ledger memorandum of Dec 1898 - exhibition in Chancery Jan 1920 May 1945 Indexed

ACC/2305/24/012/002 Related papers (Items numbered 012/002-005) 1919 - 1934 Enclosed in ACC/2305/24/012/1

ACC/2305/24/013/001 Preference share ledger memorandum of Dec 1898 - exhibition in Chancery Jan and July 1920 May 1945 Indexed

ACC/2305/24/013/002 Related papers and correspondence 1919 - 1944 Enclosed in ACC/2305/24/013/1

ACC/2305/24/014/001 Share transfer ledger: 'new certificates sealed' Dec 1926 - Jan 1957

ACC/2305/24/014/002 Pages torn from previous transfer ledger Feb 1920 - Enclosed in ACC/2305/24/014/1 Dec 1925 Share records

ACC/2305/24/015 First debenture stockholders minute book Sep 1903 - infrequent meetings Jun 1954

ACC/2305/24/016/001 Debenture interest and share dividend account Mar 1936 - book Sep 1946

ACC/2305/24/016/002 Lists of dividends (Items numbered 016/002- Dec 1934 - 004) Aug 1935 Enclosed in ACC/2305/24/016/1 Debenture records

ACC/2305/24/017 Register of seals May 1944 - Apr 1970 Register of seals

ACC/2305/24/018 Register of probates and letters of Aug 1938 - administration Jun 1957 Register of testamentary records LONDON METROPOLITAN ARCHIVES Page 377 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/24/019 Memoranda and articles of association Dec 1898 - Dec 1898 amended Dec 1919, July 1920 and Dec 1956 Nov 1938 1898 with articles of 1951 (2 copies) June 1951 (articles, ms dates) 1898 amended Dec 1956 (memorandum, 2 copies) Dec 1956 (special resolution, 2 copies) Formerly in bundle with memoranda and articles of association of parent and subsidiary companies 1 bundle

ACC/2305/24/020 Memorandum and articles of association, each May 1958 - Jul enclosing copy resolution and amendment July 1961 1961 2 copies Articles of association

ACC/2305/24/021 Acquisition by Courage and Barclay: papers Mar 1956 - Not available for general access and correspondence about take-over Mar 1957 1 file Former Reference: 'No 1'

ACC/2305/24/022/001 Acquisition by Courage and Barclay: papers Jan 1957 - Not available for general access and correspondence about take-over and May 1969 property Incl annual returns and copy minutes 1 file Former Reference: 'No 2'

ACC/2305/24/022/002 Acquisition by Courage and Barclay: Annual 1956 Not available for general access return Enclosed in ACC/2305/024/022/1

ACC/2305/24/023 Acquisition by Courage and Barclay: 1956 Not available for general access 'Debentures and Mortgages' being list of debenture holders with trust deed to secure debenture stock Feb 1899, memorandum and articles of association June 1951 and covering letter Nov 1956 1 file LONDON METROPOLITAN ARCHIVES Page 378 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/24/024 Acquisition by Courage and Barclay: 1956 Not available for general access 'Allotments' being correspondence June - Nov 1956, copy minutes of allotment committee June - Nov 1956 and allotment papers 1956 1 file

ACC/2305/24/025 Acquisition by Courage and Barclay: notices to Aug - Oct 1956 Not available for general access non-assenters 1 file Acquisition by Courage and Barclay

ACC/2305/24/026 Accounts 1899 - 1949 Feb 1899 - Sep 1900 Profit and loss account Feb 1899 - Sep 1902 London agency accounts Sep 1899 - Sep 1902 Balance sheets Apr 1944 - July 1949 Additions to brewery plant, etc 1 volume REFFELLS BEXLEY BREWERY LIMITED: FINANCE Accounts

ACC/2305/24/027 Impersonal ledger Jan 1928 - Jan 1937

ACC/2305/24/028 Impersonal ledger sheets Jan 1947 - Dec 1949 1947 - 1953 (removed from covers) with analysis Jan 1950 - Dec 1953 Ledgers

ACC/2305/24/029 Cash book Jan - Dec Former Reference: 'No 9' 1935

ACC/2305/24/030 Cash book Jan 1936 - Former Reference: 'No 10' Aug 1938

ACC/2305/24/031 Cash book Aug 1938 - Former Reference: 'No 11' Mar 1941

ACC/2305/24/032 Cash book Apr 1941 - Mar Former Reference: 'No 12' 1944

ACC/2305/24/033 Cash book Apr 1944 - Dec Former Reference: 'No 11' 1946 LONDON METROPOLITAN ARCHIVES Page 379 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/24/034 Bank cash book Jan 1947 - Dec 1951

ACC/2305/24/035 Bank cash book Jan 1952 - Apr 1957 Cash books

ACC/2305/24/036 Correspondence and accounts related to Mar 1957 - taxation Sep 1960 1 file Taxation file

ACC/2305/24/037/001 Sales ledger, clubs Oct 1951 - Mar Former Reference: '1' 1957

ACC/2305/24/037/002 Related notes and correspondence (Items 1953 - 1956 numbered 037/002-008) Enclosed in ACC/2305/24/037/1

ACC/2305/24/038 Sales ledger, clubs Oct 1951 - Mar Former Reference: '3' 1957

ACC/2305/24/045 Wages summary (by department) Sep 1949 - Sep 1955

ACC/2305/24/046 Wages summary (by department) Sep 1955 - Mar 1957 REFFELLS BEXLEY BREWERY LIMITED: SALES Ledgers

ACC/2305/24/039 Clubs journal Feb 1949 - Jun 1951

ACC/2305/24/040 Clubs journal Jan 1954 - Mar 1957

ACC/2305/24/047 Correspondence and papers relating to the 1940 - 1955 Town and Country Planning Act 1947 Nov 1940 - Dec 1949 'Part 1' including war damage claims with schedule of damages Jan 1944 - Mar 1945 'Part II' June 1949 - Apr 1955 1file LONDON METROPOLITAN ARCHIVES Page 380 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Clubs journal

ACC/2305/24/041 National Insurance wages, etc, book: brewery, Dec 1953 - coopers, bottling and transport departments Dec 1956

ACC/2305/24/042/001 National Insurance wages, etc, book: brewery, Dec 1956 - coopers, bottling and transport departments Mar 1957

ACC/2305/24/042/002 Notes on salaries, rates, holidays Mar - Apr 1956 Enclosed in ACC/2305/24/042/1 1 bundle

ACC/2305/24/043 National Insurance wages, etc, book: travellers Sep 1949 - and office staff Jan 1956

ACC/2305/24/044 National Insurance wages, etc, book: travellers Jan 1956 - Mar and office staff 1957 REFFELLS BEXLEY BREWERY LIMITED: STAFF National insurance wages book Wages summaries REFFELLS BEXLEY BREWERY LIMITED: PROPERTY Town and Country Planning Act 1947 YARDLEY'S LONDON AND PROVINCIAL STORES LIMITED Corporate records

ACC/2305/25/001 Minute book and seal register 1949 - 1964 May 1949 - Sep 1964 Directors' and general meeting minute book Indexed Feb 1949 - July 1958 seal register

ACC/2305/25/002 Annual general meeting minutes Jan 1930 - Jul 1929 - 1960 1960 including notices 1929-1937 Reference to previous volume having been mislaid by 1930.

ACC/2305/25/003 Certificate of incorporation Oct 1919

ACC/2305/25/004/001 Take-over and liquidation enclosing Jan 1959 - Apr memorandum and articles of association 1919 1964 amended to 1939 and monthly returns of branches Mar 1959 - Mar 1960 1 file LONDON METROPOLITAN ARCHIVES Page 381 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/25/004/002 Take-over and liquidation enclosing Jan 1959 - Apr Not available for general access memorandum and articles of association 1919 1964 amended to 1939 and monthly returns of branches Mar 1959 - Mar 1960 1 file

ACC/2305/25/004/003 Take-over and liquidation enclosing Jan 1959 - Apr Not available for general access memorandum and articles of association 1919 1964 amended to 1939 and monthly returns of branches Mar 1959 - Mar 1960 1 file COURAGE, BARCLAY AND SIMONDS LIMITED: CORPORATE Board papers

ACC/2305/26/001 Copy managing directors' committee minutes Aug 1963 - Not available for general access (R W Cartledge's copy) from Feb 1964 May 1965 management committee

ACC/2305/26/002 Annual files of board meeting dates 1970 1972 1973

ACC/2305/26/003 Annual files of board meeting dates 1970 1972 1973

ACC/2305/26/004 Annual files of board meeting dates 1970 1972 1973

ACC/2305/26/005 Procedure for reports to board and annual 1962 - 1963 general meetings: drafts, memoranda, copy notices, etc

ACC/2305/26/006 Board papers: borrowing powers Sep 1966 Not available for general access Debenture trust deeds

ACC/2305/26/007 Printed trust deed to secure debenture stock Jan 1957 - with supplemental trust deeds 1959-1962 and May 1967 printed supplemental trust deeds 1963-1967 4 items

ACC/2305/26/008/001 Trust deed to secure debenture stock Feb 1957 LONDON METROPOLITAN ARCHIVES Page 382 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/008/002 Copy certification about trust deeds Jan 1957 - no date Aug 1965 Enclosed in ACC/2305/26/008/1 Articles of association

ACC/2305/26/009 Printed memorandum and articles of Aug 1962 association Oct 1955 with alterations to Aug 1962 ACC/2305/26/009/3 enclosing 2 copies of special resolution Mar 1961 (3 copies) Formerly part of artificial bundle with ACC/2305/008/33 3 items Trust deeds

ACC/2305/26/010/001 Barclays Perkins enclosing copyappointment of Jul 1896 - Feb trustees Feb 1945 1945 Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/010/002 Copy as ACC/2305/26/010/1 with same Jul 1896 enclosure and extract from trust deed, no date Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/011/001 Barclay Perkins with Secretary's copy Jun 1911 Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/011/002 Barclay Perkins with Secretary's copy Jun 1911 Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/012/001 Barclay Perkins 'draft' (but sealed) with Dec 1925 Secretary's copy Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/012/002 Barclay Perkins 'draft' (but sealed) with Dec 1925 Secretary's copy Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/013/001 Barclay Perkins with Secretary's copy May 1929 Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049) LONDON METROPOLITAN ARCHIVES Page 383 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/013/002 Barclay Perkins with Secretary's copy May 1929 Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/014/001 Barclay Perkins with Secretary's copy Nov 1937 Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/014/002 Barclay Perkins with Secretary's copy Nov 1937 Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/015/001 Barclay Perkins Oct 1942 Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/015/002 Copy (as ACC/2305/26/015/1) enclosing Oct 1942 extracts from trust deed, no date Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/016/001 Barclay Perkins Apr 1947 Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/016/002 Copy (as ACC/2305/26/016/1) enclosing Apr 1947 - extracts from trust deed 1956 1956 Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/017/001 Bristol Brewery Georges with Secretary's copy May 1956 Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/017/002 Bristol Brewery Georges with Secretary's copy May 1956 Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/018/A Bristol Brewery Georges enclosing Jun 1893 - appointments of new trustees May and Sep Sep 1944 1944 Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049) LONDON METROPOLITAN ARCHIVES Page 384 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/018/B Bristol Brewery Georges enclosing Jun 1893 - appointments of new trustees May and Sep Sep 1944 1944 Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/018/C Bristol Brewery Georges enclosing Jun 1893 - appointments of new trustees May and Sep Sep 1944 1944 Part of bundle of trust deeds including those of subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/019 Charlton Brewery Co blank mortgage 1944 debenture Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/020/001 Courage and Barclay Jan 1957 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/020/002 Copy as (ACC/2305/26/020/1) incorporating Jan 1957 - supplemental trust deed Nov 1959 Nov 1959 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/021 Courage and Co May 1897 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/022 Courage and Co supplemental Aug 1897 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/023 Courage and Co with prospectus May 1889 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 2

ACC/2305/26/024 Courage and Co letter of rights Aug 1950 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) LONDON METROPOLITAN ARCHIVES Page 385 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/025 Courage and Co notice of extraordinary general Dec 1948 meeting Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/026 Courage and Co conversion offer Nov 1937 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/027 Courage and Co duplicate supplemental Nov 1937 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/028 Courage and Co report on proposed issue Jun 1947 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/029 Courage and Co Jul 1930 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/030/001 Courage and Co Nov 1937 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/030/002 Copy of ACC/2305/26/030/1, enclosing Nov 1937 conversion offer papers Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/031/001 Courage and Co with supplemental trust deed Jul 1947 - May annexed, May 1948 1948 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/031/002 Copy as ACC/2305/26/031/1 Jul 1947 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/032 Courage Ltd first supplemental Nov 1970 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) LONDON METROPOLITAN ARCHIVES Page 386 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/033/001 Courage, Barclay and Simonds 2nd-4th Jan - Mar 1962 supplementals Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/033/002 Copy as ACC/2305/26/033/1 and annotated Jan - Mar 1962 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/034 Dartford Brewery Co supplemental Sep 1947 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/035/001 Dartford Brewery Co with deed in rectification Jul 1947 - Jan [of schedule] annexed Jan 1948 1948 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/035/002 Copy of ACC/2305/26/035/1 Jul 1947 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/036/001 Farnham United Breweries supplemental Aug 1928 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/036/002 Farnham United Breweries supplemental Aug 1928 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/037/001 Reffells Bexley Brewery annotated Feb 1899 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/037/002 Copy of ACC/2305/26/037/1 Feb 1899 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/038/001 H and G Simonds with memoranda of Sep 1936 - supplemental deeds stuck inside cover Oct Dec 1954 1936-Dec 1954 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) LONDON METROPOLITAN ARCHIVES Page 387 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/038/002 Copy of ACC/2305/26/038/1 Sep 1936 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/039/001 H and G Simonds supplemental Oct 1936 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/039/002 Copy of ACC/2305/26/039/1 Oct 1936 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049)

ACC/2305/26/040/001 H and G Simonds 2nd supplemental Jun 1938 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 1copy

ACC/2305/26/040/002 H and G Simonds 2nd supplemental Jun 1938 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 1copy

ACC/2305/26/041/001 H and G Simonds 3rd supplemental Feb 1939 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 1copy

ACC/2305/26/041/002 H and G Simonds 3rd supplemental Feb 1939 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 1copy

ACC/2305/26/042/001 H and G Simonds 4th supplemental and May 1950 appointment of new trustee Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 1copy

ACC/2305/26/042/002 H and G Simonds 4th supplemental and May 1950 appointment of new trustee Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 1copy LONDON METROPOLITAN ARCHIVES Page 388 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/043/001 H and G Simonds 5th supplemental Jun 1950 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 1copy

ACC/2305/26/043/002 H and G Simonds 5th supplemental Jun 1950 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 1copy

ACC/2305/26/044/001 H and G Simonds 6th supplemental Mar 1954 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 1copy

ACC/2305/26/044/002 H and G Simonds 6th supplemental Mar 1954 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 1copy

ACC/2305/26/045/001 H and G Simonds 7th supplemental Mar 1954 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 1copy

ACC/2305/26/045/002 H and G Simonds 7th supplemental Mar 1954 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 1copy

ACC/2305/26/046/001 H and G Simonds 8th supplemental Dec 1954 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 1copy

ACC/2305/26/046/002 H and G Simonds 8th supplemental Dec 1954 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 1copy

ACC/2305/26/047 Style and Winch May 1899 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) LONDON METROPOLITAN ARCHIVES Page 389 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/048/001 Style and Winch Jul 1947 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 1 copy

ACC/2305/26/048/002 Style and Winch Jul 1947 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 1 copy

ACC/2305/26/049/001 Style and Winch May 1952 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 1 copy

ACC/2305/26/049/002 Style and Winch May 1952 Part of bundle of trust deeds including those of Subsidiary companies (ACC/2305/26/010-049) 1 copy Declarations of trust and certificates

ACC/2305/26/050 H and G Watts (1935) Ltd (declarations only) Jul 1963 Part of envelope of declarations of trust and share certificates of subsidiary companies held in trust for Courage, Barclay and Simonds (ACC/2305/26/050-064) 2

ACC/2305/26/051 Harmans Uxbridge Brewery Feb - Jun 1964 Part of envelope of declarations of trust and share certificates of subsidiary companies held in trust for Courage, Barclay and Simonds (ACC/2305/26/050-064) 5

ACC/2305/26/052 Clinch and Co Jun 1964 Part of envelope of declarations of trust and share certificates of subsidiary companies held in trust for Courage, Barclay and Simonds (ACC/2305/26/050-064) 3 LONDON METROPOLITAN ARCHIVES Page 390 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/053 Dartford Brewery Co Jun 1964 Part of envelope of declarations of trust and share certificates of subsidiary companies held in trust for Courage, Barclay and Simonds (ACC/2305/26/050-064) 2

ACC/2305/26/054 Hodgsons Kingston Brewery Jan 1959 Part of envelope of declarations of trust and share certificates of subsidiary companies held in trust for Courage, Barclay and Simonds (ACC/2305/26/050-064) 2 declarations, 1 certificate

ACC/2305/26/055 R Halley Feb - Jun 1964 Part of envelope of declarations of trust and share certificates of subsidiary companies held in trust for Courage, Barclay and Simonds (ACC/2305/26/050-064) 3

ACC/2305/26/056 Santovin May 1959 Apr Part of envelope of declarations of trust and 1960 share certificates of subsidiary companies held in trust for Courage, Barclay and Simonds (ACC/2305/26/050-064) 6

ACC/2305/26/057 South Coast Bottling Co May 1959 Part of envelope of declarations of trust and share certificates of subsidiary companies held in trust for Courage, Barclay and Simonds (ACC/2305/26/050-064) 2

ACC/2305/26/058 Style and Winch Jun 1964 Feb Part of envelope of declarations of trust and 1969 share certificates of subsidiary companies held in trust for Courage, Barclay and Simonds (ACC/2305/26/050-064) 2

ACC/2305/26/059 Nicholsons Mar 1965 no Part of envelope of declarations of trust and date share certificates of subsidiary companies held in trust for Courage, Barclay and Simonds (ACC/2305/26/050-064) 2 LONDON METROPOLITAN ARCHIVES Page 391 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/060 George Raggett and Sons Sep 1959 Jan Part of envelope of declarations of trust and 1960 share certificates of subsidiary companies held in trust for Courage, Barclay and Simonds (ACC/2305/26/050-064) 2

ACC/2305/26/061 Reffells Bexley Brewery Jan 1959 Jun Part of envelope of declarations of trust and 1964 share certificates of subsidiary companies held in trust for Courage, Barclay and Simonds (ACC/2305/26/050-064) 2

ACC/2305/26/062 Yardleys May 1959 Part of envelope of declarations of trust and share certificates of subsidiary companies held in trust for Courage, Barclay and Simonds (ACC/2305/26/050-064) 3

ACC/2305/26/063 Bristol Brewery Georges (declarations only) no date Part of envelope of declarations of trust and share certificates of subsidiary companies held in trust for Courage, Barclay and Simonds (ACC/2305/26/050-064) 6

ACC/2305/26/064 Bournemouth Wine Co Feb 1966 Jan Part of envelope of declarations of trust and 1970 share certificates of subsidiary companies held in trust for Courage, Barclay and Simonds (ACC/2305/26/050-064) 2 Reports and valuations

ACC/2305/26/065/001 Charlton Brewery Co (Items numbered Apr 1947 - 065/001-005) May 1962 Part of bundle (ACC/2305/26/065/1-42), with list on envelope, of declarations of trust and share certificates of subsidiary companies formerly part of Bristol Brewery Gorges LONDON METROPOLITAN ARCHIVES Page 392 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/065/006 Dunlop Mackie and Co (Items numbered Sep 1947 - 065/006-013) May 1962 Part of bundle (ACC/2305/26/065/1-42), with list on envelope, of declarations of trust and share certificates of subsidiary companies formerly part of Bristol Brewery Gorges

ACC/2305/26/065/014 Georges Hotels (Items numbered 065/014-018) Feb 1962 - Jul Part of bundle (ACC/2305/26/065/1-42), with 1963 list on envelope, of declarations of trust and share certificates of subsidiary companies formerly part of Bristol Brewery Gorges

ACC/2305/26/065/019 Lewins Properties (Items numbered 065/019- Apr 1943 - 022) May 1962 Part of bundle (ACC/2305/26/065/1-42) with list on envelope, of declarations of trust and share certificates of subsidiary companies formerly part of Bristol Brewery Gorges

ACC/2305/26/065/023 Oakhill Brewery Co Ltd (Items numbered Aug 1947 - 065/023-030) May 1962 Part of bundle (ACC/2305/26/065/1-42) with list on envelope, of declarations of trust and share certificates of subsidiary companies formerly part of Bristol Brewery Gorges

ACC/2305/26/065/031 Wigmore and Co (Bristol) Ltd (Items numbered Mar 1959 - 065/031-034) May 1962 Part of bundle (ACC/2305/26/065/1-42) with list on envelope, of declarations of trust and share certificates of subsidiary companies formerly part of Bristol Brewery Gorges

ACC/2305/26/065/035 Crocker Bros Ltd (Items numbered 065/035- Oct 1952 - 038) May 1962 Part of bundle (ACC/2305/26/065/1-42) with list on envelope, of declarations of trust and share certificates of subsidiary companies formerly part of Bristol Brewery Gorges

ACC/2305/26/065/039 Georges Brewery Properties Ltd with cancelled Dec 1966 - declaration Dec 1966 (Items numbered Jan 1967 065/039-040) Part of bundle (ACC/2305/26/065/1-42) with list on envelope, of declarations of trust and share certificates of subsidiary companies formerly part of Bristol Brewery Gorges LONDON METROPOLITAN ARCHIVES Page 393 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/065/041 St Vincent's Rocks Hotel (Items numbered May 1951 065/041-042) Part of bundle (ACC/2305/26/065/1-42) with list on envelope, of declarations of trust and share certificates of subsidiary companies formerly part of Bristol Brewery Gorges

ACC/2305/26/066 Report by Turquand Youngs and Co relating to Jul 1960 issue of share certificates in respect of capitalisation issues to ordinary and preference share-holders of Courage and Barclay Ltd 28 Apr 1960, marked 'File Merger papers' Part of artificial bundle of reports and valuations (ACC/2305/26/066-071)

ACC/2305/26/067 Signed report on ordinary share sub-division Aug 1962 and bonus issue Part of artificial bundle of reports and valuations (ACC/2305/26/066-071)

ACC/2305/26/068 Confidential memorandum for Board on merger May 1961 Not available for general access possibilities with 'B' and 'M and B', [?Mitchell and Butler], with covering memorandum Part of artificial bundle of reports and valuations (ACC/2305/26/066-071) 2

ACC/2305/26/069 Report 'Chub and its subsidiary' Nov 1962 Part of artificial bundle of reports and valuations (ACC/2305/26/066-071)

ACC/2305/26/070 Copy of ACC/2305/26/069 without schedules Nov 1962 Part of artificial bundle of reports and valuations (ACC/2305/26/066-071)

ACC/2305/26/071 'Chub - the company and its subsidiary: Nov 1962 supplementary report' signed. Part of artificial bundle of reports and valuations (ACC/2305/26/066-071) Other reports and valuations found in bundle (ACC/2305/26/066-071) have been placed with the records of the relevant company and a note made in this list that they were found in a bundle with the documents ACC/2305/26/066- 071 Register of directors' share interests LONDON METROPOLITAN ARCHIVES Page 394 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/072 'Register of directors' share and debenture Oct 1967 - Nov interests' 1970 Register of directors' holdings

ACC/2305/26/073 'Register of directors' holdings. Subsidiary Mar 1962 - Apr companies' 1967 Acquisition papers

ACC/2305/26/074/001 'M S Bristol information', various papers giving c 1961 Not available for general access financial information Part of file titled 'Blue Nile Brewery fr. 1957; Bristol Brewery Georges sundry acquisition papers' (ACC/2305/26/074/1-7) 1 file

ACC/2305/26/074/002 'Bristol Brewery Georges and Co Ltd: Survey of 1961 Not available for general access plant and production details Bristol and Charlton', that is survey and related papers, including plans, Bristol Brewery and Charlton Brewery Co Ltd, Shepton Mallet Part of file titled 'Blue Nile Brewery fr. 1957; Bristol Brewery Georges sundry acquisition papers' (ACC/2305/26/074/1-7) 1 file

ACC/2305/26/074/003 'Bristol Brewery working papers BBCW' Nov 1960 - Not available for general access Part of file titled 'Blue Nile Brewery fr. 1957; Mar 1961 Bristol Brewery Georges sundry acquisition papers' (ACC/2305/26/074/1-7) 1 file

ACC/2305/26/074/004 'Bristol Brewery - spares', that is copy Feb 1961 Not available for general access correspondence, agendas, etc Part of file titled 'Blue Nile Brewery fr. 1957; Bristol Brewery Georges sundry acquisition papers' (ACC/2305/26/074/1-7) 1 file

ACC/2305/26/074/005 'Blue Nile Brewery Ltd - Accounts, reports, etc', Oct 1955 - Dec Not available for general access including monthly reports to Courage and 1960 Barclay board Mar 1957 - Oct 1961 and annual accounts Oct 1955, Oct 1959 Part of file titled 'Blue Nile Brewery fr. 1957; Bristol Brewery Georges sundry acquisition papers' (ACC/2305/26/074/1-7) 1 file LONDON METROPOLITAN ARCHIVES Page 395 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/074/006 'Bristol Brewery Georges Allotments' Mar - Sep Not available for general access correspondence etc 1961 Part of file titled 'Blue Nile Brewery fr. 1957; Bristol Brewery Georges sundry acquisition papers' (ACC/2305/26/074/1-7) 1 file

ACC/2305/26/074/007 'Special Loan Accounts' [Bristol Brewery Mar 1961 - Jan Not available for general access Georges] correspondence 1962 Part of file titled 'Blue Nile Brewery fr. 1957; Bristol Brewery Georges sundry acquisition papers' (ACC/2305/26/074/1-7) 1 file Papers and correspondence re subsidiary companies

ACC/2305/26/075/001 General correspondence, in two files, relating to Jul 1955 - Dec Camwal Ltd 1964; Jan 1 file 1965 - Dec 1966

ACC/2305/26/075/002 General correspondence, in two files, relating to Jul 1955 - Dec Camwal Ltd 1964; Jan 1 file 1965 - Dec 1966

ACC/2305/26/076 Correspondence and papers relating to Jan 1959 - Jan liquidation of various subsidiary companies 1964 Ashford Valley Cyders Charlton Brewery Co Crocker Bros Dunlop Mackie Georges Hotels George Raggett and Sons Santovin South Coast Bottling Co Oakhill Brewery H and G Watts (1935) Wigmore and Co (Bristol) Yardleys London and Provincial York Mineral Water Co Medway Mineral Water Co 1 file LONDON METROPOLITAN ARCHIVES Page 396 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/077 Company secretary's papers about liquidation Mar 1963 - of non-trading subsidiary companies, including Nov 1964 accounts York Mineral Water Co Ashford Valley Cyders Gilbert Reeves Santovin H & G Watts (1935) George Raggett Yardleys London and Provincial Stores Clinch and Co Nicholsons Oakhill Brewery Co Dunlop Mackie Charlton Brewery Co Georges Hotels Ltd Wigmore and Co Crocker Bros South Coast Bottling 1 file

ACC/2305/26/078 Secretary's file of memoranda, etc, relating to May 1962 - the new shareholders of subsidiary companies Aug 1964 and to liquidations

ACC/2305/26/079 Memorandum, etc, sent to Registrar's Mar 1960 - Department about subsidiary companies Mar 1961 Artificial bundle 1 file Property valuations

ACC/2305/26/080/001 Secretary's corrected copy of report and Mar 1961 - valuation of Courage, Barclay and Simonds' May 1961 Group properties including signed covering letter and signed valuation of a Charles Kinloch property May 1961

ACC/2305/26/080/002 Covering letter with related papers Jun 1962 Enclosed in ACC/2305/26/080/1 8

ACC/2305/26/080/003 Signed copy letter giving valuation of fixed Oct 1961 assets of Clinch and Co with schedules and valuations of licensed and unlicensed premises and motor vehicles and signed copy letter valuing free trade goodwill, with 2 (of 3) copies Enclosed in ACC/2305/26/080/1 3 LONDON METROPOLITAN ARCHIVES Page 397 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/080/004 Signed valuation of licensed and unlicensed Nov 1962 properties of Harmans Uxbridge Brewery Enclosed in ACC/2305/26/080/1

ACC/2305/26/080/005 Signed copy letter giving valuation of licensed Nov 1962 and unlicensed properties of Harmans Uxbridge Brewery, including J [sic] Halley Ltd, Slough, with schedules attached Enclosed in ACC/2305/26/080/1 Annual general meeting papers

ACC/2305/26/081 'Annual general meetings of the subsidiary Dec 1963 - companies' containing memoranda and related Sep 1964 papers 1 file

ACC/2305/26/082 Memoranda, notices and related papers for Jun 1964 - Apr annual general meetings of subsidiary 1967 May companies, including copy minutes May 1968 1968 1 file Register of directors

ACC/2305/26/083 Register of directors of parent and subsidiary 1902 - Jan companies formerly Courage & Co made up 1961 from 1945 Indexed by director and company Enclosing related list of directorships Oct 1960 1

ACC/2305/26/084 'Company index', being file of lists of and Jun - Nov memoranda about changes in directors 1964 2 Annual reports and accounts

ACC/2305/26/085/001 Harmans Uxbridge Brewery (Items numbered 1961 1963 085/001-003) 1964 Part of Bundle of annual reports and accounts (ACC/2305/26/085/1-23)

ACC/2305/26/085/004 Hodgsons Kingston Brewery (1964 and 1965 1964 1965 accounts only) (Items numbered 085/004-006) 1967 Part of Bundle of annual reports and accounts (ACC/2305/26/085/1-23) LONDON METROPOLITAN ARCHIVES Page 398 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/085/007 Style and Winch (1964 and 1967 accounts 1961 1962 only) (Items numbered 085/007-010) 1964 1967 Part of Bundle of annual reports and accounts (ACC/2305/26/085/1-23)

ACC/2305/26/085/011 Clinch (accounts only) (Items numbered 1962 - 1965 085/011-015) Part of Bundle of annual reports and accounts (ACC/2305/26/085/1-23)

ACC/2305/26/085/016 Nicholsons (1962 accounts, 1964 and 1965 1962 1964 balance sheets) (Items numbered 085/016-018) 1965 Part of Bundle of annual reports and accounts (ACC/2305/26/085/1-23)

ACC/2305/26/085/019 Dartford Brewery (accounts only) (Items 1960 - 1962 numbered 085/019-023) 1964 1965 Part of Bundle of annual reports and accounts (ACC/2305/26/085/1-23) COURAGE, BARCLAY AND SIMONDS LIMITED: FINANCE Accounts of subsidiary companies

ACC/2305/26/086/001 Barclay Perkins Mar 1965 - Jan Part of bundle of secretary's copy of final 1967 accounts (subsidiary companies) (ACC/2305/26/086/1-16) 6 items

ACC/2305/26/086/002 Charles Beasley Jan 1967 Part of bundle of secretary's copy of final accounts (subsidiary companies) (ACC/2305/26/086/1-16) 2 items

ACC/2305/26/086/003 Courage and Co Mar 1965 - Jan Part of bundle of secretary's copy of final 1967 accounts (subsidiary companies) (ACC/2305/26/086/1-16) 5 items

ACC/2305/26/086/004 Courage and Barclay Mar 1965 Jan Part of bundle of secretary's copy of final 1967 accounts (subsidiary companies) (ACC/2305/26/086/1-16) 4 items LONDON METROPOLITAN ARCHIVES Page 399 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/086/005 Dartford Brewery Co Mar 1965 - Jan Part of bundle of secretary's copy of final 1967 accounts (subsidiary companies) (ACC/2305/26/086/1-16) 5 items

ACC/2305/26/086/006 Georges Brewery Properties Ltd Jan 1967 Part of bundle of secretary's copy of final accounts (subsidiary companies) (ACC/2305/26/086/1-16) 3 items

ACC/2305/26/086/007 Hodgsons Kingston Brewery Mar 1965 - Jan Part of bundle of secretary's copy of final 1967 accounts (subsidiary companies) (ACC/2305/26/086/1-16) 5 items

ACC/2305/26/086/008 Noakes Mar 1965 - Jan Part of bundle of secretary's copy of final 1967 accounts (subsidiary companies) (ACC/2305/26/086/1-16) 5 items

ACC/2305/26/086/009 Reffells Bexley Brewery Mar 1965 - Jan Part of bundle of secretary's copy of final 1967 accounts (subsidiary companies) (ACC/2305/26/086/1-16) 5 items

ACC/2305/26/086/010 Royal Brewery Brentford Mar 1965 - Jan Part of bundle of secretary's copy of final 1967 accounts (subsidiary companies) (ACC/2305/26/086/1-16) 5 items

ACC/2305/26/086/011 Style and Winch Mar 1966 Jan Part of bundle of Secretary's Copy of final 1967 accounts (Subsidiary Companies) (ACC/2305/26/086/1-16) 5 items

ACC/2305/26/086/012 Nicholsons Mar 1965 - Jan Part of bundle of Secretary's Copy of final 1967 accounts (Subsidiary Companies) (ACC/2305/26/086/1-16) 3 items LONDON METROPOLITAN ARCHIVES Page 400 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/086/013 Harmans Uxbridge Brewery Mar 1965 - Jan Part of bundle of Secretary's Copy of final 1967 accounts (Subsidiary Companies) (ACC/2305/26/086/1-16) 3 items

ACC/2305/26/086/014 Clinch and Co Mar 1966 - Jan Part of bundle of Secretary's Copy of final 1967 accounts (Subsidiary Companies) (ACC/2305/26/086/1-16) 2 items

ACC/2305/26/086/015 R Halley Mar 1965 - Jan Part of bundle of Secretary's Copy of final 1967 accounts (Subsidiary Companies) (ACC/2305/26/086/1-16) 3 items

ACC/2305/26/086/016 Horselydown Property Investment Co Mar 1962 - Jan Part of bundle of Secretary's Copy of final 1968 accounts (Subsidiary Companies) (ACC/2305/26/086/1-16) 15 items Redemption accounts

ACC/2305/26/087 Redemption accounts sinking funds: audited to Dec 1966 1 bdle

ACC/2305/26/088 Redemption accounts sinking funds: audited to Dec 1967 1 bdle Budget papers

ACC/2305/26/089 Papers about budgets, managing directors' 1964 committee Travel insurance papers

ACC/2305/26/090 Files of travel insurance correspondence and 1965 - 1969 papers Jan 1965 - Mar 1967, Apr 1967 - July 1968, Aug 1968 - Dec 1969

ACC/2305/26/091 Files of travel insurance correspondence and 1965 - 1969 papers Jan 1965 - Mar 1967, Apr 1967 - July 1968, Aug 1968 - Dec 1969 LONDON METROPOLITAN ARCHIVES Page 401 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/092 Files of travel insurance correspondence and 1965 - 1969 papers Jan 1965 - Mar 1967, Apr 1967 - July 1968, Aug 1968 - Dec 1969 Decimalisation Sub-Committee papers

ACC/2305/26/093/001 Decimalization sub-committee agendas and Aug 1968 - Not available for general access papers Jan 1971 1 file

ACC/2305/26/093/002 Decimalization sub-committee related printed Aug 1968 - Not available for general access papers Jan 1971 1 file

ACC/2305/26/093/003 Decimalization sub-committee related printed Aug 1968 - Not available for general access papers Jan 1971 1 file Tenants' goodwill papers

ACC/2305/26/094 Correspondence and papers about tenants' Sep - Dec goodwill and its extinguishment 1961 1 file COURAGE, BARCLAY AND SIMONDS LIMITED: SALES Committee papers

ACC/2305/26/095 Group sales committee papers including copy Jul 1960 - Apr Not available for general access minutes 1962 Complimentary drinks papers

ACC/2305/26/096 Correspondence, orders, etc, about Christmas Oct 1963 - Oct complimentary beer and other drinks 1965 1 file

ACC/2305/26/097 Correspondence, orders, etc, about Christmas Feb - Dec complimentary beer and other drinks 1966 1 file Journals

ACC/2305/26/098 Sales ledger transfer journal Apr 1961 - Apr 1964

ACC/2305/26/099 Sales ledger transfer journal and bought ledger Nov 1961 - Mar 1964 LONDON METROPOLITAN ARCHIVES Page 402 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Trade mark registers and papers

ACC/2305/26/100 Register of trade marks 'UK Beer and Misc' ' Circa 1970 (Gold)' 20996-949672 Made up before 1970

ACC/2305/26/101 Register of trade marks 'UK Wines and Spirits' ' Circa 1960 (Pink)' 0-669999' Made up before 1960

ACC/2305/26/102 Register of trade marks 'UK Wines and Spirits' ' Circa 1961 (Pink)' '670000-[9509358]' Made up before 1961

ACC/2305/26/103 Register of trade marks 'Overseas Beer' '(Blue)' Circa 1972 '0-1399' Made up before 1972

ACC/2305/26/104 Register of trade marks 'Overseas Beer' '(Blue)' Circa 1973 '1400-8499' Made up before 1973

ACC/2305/26/105 Register of trade marks 'Overseas Beer' '(Blue)' Circa 1972 '8500-79599' Made up before 1972

ACC/2305/26/106 Register of trade marks 'Overseas Beer' '(Blue)' Circa 1973 '79600 - [1049479]' Made up before 1973

ACC/2305/26/107 Register of trade marks 'Overseas Wines and Circa 1972 Spirits' '(Blue)' '171/70-933633' Made up before 1972

ACC/2305/26/108/001 Bundle of envelopes (Items numbered 108/001- Circa 1900 - 045) 1980 242-265, 267-286, 288-295, 308, 310-325, 330- 337, 341-353 containing old trade mark certificates and related papers for beers and wines and spirits for Great Britain and overseas [Deposited in 2 files but now regarded as one bundle] LONDON METROPOLITAN ARCHIVES Page 403 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/108/046 Bundle of envelopes (Items numbered 108/046- Circa 1900 - 090) 1980 242-265, 267-286, 288-295, 308, 310-325, 330- 337, 341-353 containing old trade mark certificates and related papers for beers and wines and spirits for Great Britain and overseas [Deposited in 2 files but now regarded as one bundle]

ACC/2305/26/109 Bundle of envelopes Circa 1900 - 1-8, 12-14, 16-17, 19, 26-27, 48, 54, 61, 64 and 1980 72 containing old trade mark certificates and related papers for beers and wines and spirits for Great Britain and overseas: Barclay Perkins' marks Deposited as part of files as ACC/2305/26/108 15

ACC/2305/26/110 File containing register of trade mark Circa 1960 documents, Courage and Barclay and Kinloch Deposited as part of files as ACC/2305/26/108

ACC/2305/26/111/001 Bundle of envelopes of trade mark certificates Circa 1900 - and related papers for beers, wines and spirits 1980 for Great Britain and overseas, Nicholson and Sons, with schedule (Items numbered 111/001- 041) Part of box (ACC/2305/26/111/1-48)

ACC/2305/26/111/042 Further envelope (not on schedule) Circa 1900 - Part of box (ACC/2305/26/111/1-48) 1980 1envelope

ACC/2305/26/111/043 Further envelope (not on schedule) Circa 1900 - Part of box (ACC/2305/26/111/1-48) 1980 1envelope

ACC/2305/26/111/044 Envelope as in ACC/2305/26/111/42-43 but Circa 1900 - Style and Winch 1980 Part of box (ACC/2305/26/111/1-48)

ACC/2305/26/111/045 Envelope of correspondence about patent for Circa 1900 - cork and seal closures, Nicholson and Sons 1980 Part of box (ACC/2305/26/111/1-48) LONDON METROPOLITAN ARCHIVES Page 404 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/111/046 Envelope containing a file of correspondence Circa 1900 - relating to trade mark Dunbar Clan Whisky Nov 1980 1939 - Jan 1941, '878', and loose papers including label, Nicholson and Sons Part of box (ACC/2305/26/111/1-48)

ACC/2305/26/111/047 Envelope containing papers and Circa 1900 - correspondence relating to conveyance of 1980 copyright of photograph of two men in a bar published in the Sunday Pictorial to Nicholson and Sons, with negs, 1937-1938 Part of box (ACC/2305/26/111/1-48)

ACC/2305/26/111/048 Envelope containing photograph of licensee Circa 1900 - drawing beer for customers and certificate of 1980 registration of copyright, Nicholson and Sons, 1945-1946 Part of box (ACC/2305/26/111/1-48) 3

ACC/2305/26/112/001 Correspondence (Items numbered 112/001- Jan 1964 - 002) Nov 1968 Part of bundle relating to patent applications, accelerated batch fermentation: (ACC/2305/26/112/1-13) 1 file

ACC/2305/26/112/003 Mexican and Italian translations no date Part of bundle relating to patent applications, accelerated batch fermentation: (ACC/2305/26/112/1-13) 1 envelope

ACC/2305/26/112/004 Letters patent for various overseas countries Nov 1963 - (Items numbered 112/004-012) Nov 1966 Part of bundle relating to patent applications, accelerated batch fermentation: (ACC/2305/26/112/1-13) 1 envelope

ACC/2305/26/112/013 Draft agreements with Guiness and bill of costs, 1963 - 1964 1963, and correspondence about other foreign applications Nov 1963 - Apr 1964 Part of bundle relating to patent applications, accelerated batch fermentation: (ACC/2305/26/112/1-13) 1 envelope COURAGE, BARCLAY AND SIMONDS LIMITED: PRODUCTION LONDON METROPOLITAN ARCHIVES Page 405 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Committee papers

ACC/2305/26/113 Copy group brewing committee minutes and Sep 1961 - Not available for general access papers Aug 1964 Committee discontinued Aug 1964

ACC/2305/26/114 Copy production planning committee notes of Mar 1960 - Not available for general access meetings May 1961 Brewing book

ACC/2305/26/115 Brewing book [? at Charles Beasley] Jan - Mar 1965 Very little used Lager production

ACC/2305/26/116 Harp lager brewery: copy minutes of building Dec 1960 - Not available for general access group, later executive committee of G C Dec 1961 Brewery Ltd (joint company formed by Guiness and Courage, Barclay and Simonds) and from Nov 1961 general purposes committee of Harp Lager Brewery (Southern) Ltd

ACC/2305/26/117 Harp lager brewery: papers, correspondence, Nov 1960 - Not available for general access copy minutes, accounts Dec 1961

ACC/2305/26/118 Harp lager brewery: marketing group copy Aug 1960 - Not available for general access minutes; from May 1961 executive committee Dec 1961 of Harp Lager Ltd

ACC/2305/26/119 Harp lager brewery: marketing group papers, Aug 1960 - Not available for general access correspondence, etc Dec 1961

ACC/2305/26/120 Lager racking, stocks and sales book Jan 1962 - Sep 1964 Printed material

ACC/2305/26/121 Promotional leaflets etc, for brewing and 1954 1959 - storage apparatus, raw materials, etc 1964 addressed to Courage and Barclay, Courage Barclay and Simonds (Eastern), Ashford Valley Cyders, Barclay Perkins and Style and Winch 4 bundle LONDON METROPOLITAN ARCHIVES Page 406 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/122 Promotional leaflets, 1952-1956 etc, for 1932 - 1963 brewing and storage apparatus, raw materials etc, addressed to Courage and Barclay, Courage Barclay and Simonds (Eastern), Barclay Perkins and Royal Brewery Brentford Includes an envelope of J B Binnie's correspondence and papers about nutritive value and use by diabetics of beer, with off-print of Dr W F Christie's article from The Practitioner Vol CXXXIX Dec 1932 and draft of article 'The Nutritive Value of British Beers' for an un- named medical journal 1932-1936 and 1952- 1953 1 bundle COURAGE, BARCLAY AND SIMONDS LIMITED: STAFF Pension funds

ACC/2305/26/123 Copy trustees' minutes, papers and Nov 1961 - Not available for general access correspondence, staff pension fund Sep 1964

ACC/2305/26/124 Copy trustees' minutes, papers and Sep 1963 Aug Not available for general access correspondence, staff pension fund, with 1964 - Dec papers relating to Courage and Barclay pension 1966 fund, Sep 1963

ACC/2305/26/125 Copy minutes and papers, pension funds of Oct 1958 - Mar Not available for general access various subsidiary companies incl Barclay 1964 Perkins, Style and Winch, Courage and Barclay and H and G Simonds Staffing memoranda

ACC/2305/26/126 Copy memoranda about organisation and Jan - Dec staffing 1962

ACC/2305/26/127 Staff circulars, many addressed to head Apr - Oct 1964 brewer, lager department 32 Incentive campaign

ACC/2305/26/128 Incentive campaign proposal from E F Feb 1968 MacDonald and Co Ltd British Institute of Management papers LONDON METROPOLITAN ARCHIVES Page 407 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/129 Copy minutes, agendas, reports and Oct 1966 - Apr correspondence, London Branch committee of 1968 British Institute of Management Brewers' Society papers

ACC/2305/26/130 Correspondence and papers Brewers' Society 1948 - 1966 Jan 1948 - Nov 1961 with 2 copy Bulletins Dec 1965, Jan 1966 Correspondence

ACC/2305/26/131 Correspondence with Mrs Mabel Stevens, Dec 1963 - Not available for general access widow of C G ('Steve') Sep 1964 Reports

ACC/2305/26/132 Reports from assignee to Robson-Morrow Dec 1965 - [management consultants] Jan 1966 2 documents Publications

ACC/2305/26/133 Staff News no 7 Spring 1964

ACC/2305/26/134 Staff News no 8 Summer 1964

ACC/2305/26/135 Staff News no 9 Winter 1964

ACC/2305/26/136 Golden Cockerel Winter 1964 1 copy

ACC/2305/26/137 Golden Cockerel Winter 1964 1 copy

ACC/2305/26/138 Golden Cockerel Oct 1969 Electronic data processsing

ACC/2305/26/139 Correspondence and papers about data Jul - Dec 1963 Not available for general access processing with copy minutes of electronic data processing steering committee

ACC/2305/26/140/001 'EDP' [electronic data processing]: Jan 1965 - Not available for general access correspondence, reports and papers Dec 1967 LONDON METROPOLITAN ARCHIVES Page 408 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/140/002 Correspondence, etc, about aptitude tests for Jul - Sep 1962 Not available for general access computer programmers Enclosed in ACC/2305/26/140/1

ACC/2305/26/140/003 Honeywell Magazine Computer Age vol 1 no 2 Oct 1965 Not available for general access Enclosed in ACC/2305/26/140/1

ACC/2305/26/141/001 'Data Processing 1965' 'EDP development': Apr 1965 flexibility report on EDP Development Project 1965-1970 2 copies

ACC/2305/26/141/002 Guides to IBM Systems/360 no date Enclosed in ACC/2305/26/141/1

ACC/2305/26/141/003 Guides to IBM Systems/360 no date Enclosed in ACC/2305/26/141/1 Computer development

ACC/2305/26/142 'Computer development 1966': papers and Dec 1965 - Not available for general access correspondence, computer development Mar 1967 steering committee, Park Royal data processing 1 file Print machine file

ACC/2305/26/143 Correspondence about Adrema E S Print Oct 1965 - Apr machine and Farrington reader, with document 1968 reader file of correspondence and papers Mar 1965 - Oct 1967

ACC/2305/26/144 Correspondence about Adrema E S Print Oct 1965 - Apr machine and Farrington reader, with document 1968 reader file of correspondence and papers Mar 1965 - Oct 1967 Rank Xerox correspondence

ACC/2305/26/145 Correspondence file, Rank Xerox Jan 1964 - Former Reference: 'File 1' Dec 1970 Anchor Terrace LONDON METROPOLITAN ARCHIVES Page 409 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/146 Anchor Terrace administration and office Sep 1963 - equipment, with references to records and Dec 1966 pictures Former Reference: 'File 1'

ACC/2305/26/147 Anchor Terrace, mainly staff matters Jan 1967 - Not available for general access Former Reference: 'File 2' Dec 1970 Office equipment

ACC/2305/26/148 Office equipment Jun 1965 - Apr Former Reference: 'File 1' 1968

ACC/2305/26/149 Office equipment May 1968 - Former Reference: 'File 2' Dec 1969 Reports

ACC/2305/26/150 Reports on IRCAF (Lebanon) by F W Moss Feb 1961 2 documents COURAGE, BARCLAY AND SIMONDS LIMITED: PROPERTY Correspondence file

ACC/2305/26/151 Correspondence: 'properties miscellaneous' Jun 1962 - 1 file Dec 1963 Insurance papers

ACC/2305/26/152 'Insurance pending': correspondence and May 1963 - insurance policies, properties, etc May 1964 COURAGE, BARCLAY AND SIMONDS LIMITED: PUBLIC RELATIONS News precis

ACC/2305/26/153 'News Precis': reports about brewing Dec - May companies, etc, in press and in Parliament 1967

ACC/2305/26/154 'News Precis' May 1967 - May 1968 Diary

ACC/2305/26/155 Diary 1966 Advertising LONDON METROPOLITAN ARCHIVES Page 410 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/156 'Top Ten Beers' 196- Access by appointment only. Courage Barclay Simonds present the Top Ten Please contact staff Beers Selection. This is a flexi disc record of the song with an instrumental version on the other side. "Her is the song that everyone will be singing about the beers everyone will be drinking" 1 flexi disc record

ACC/2305/26/156/A 'Here Comes Courage' 1964 Access by appointment only. Television commercial tune recording produced Please contact staff by Courage promoting John Courage, Courage Brown Ale, Courage Light Ale and Courage Draught. 45 r.p.m. Reverse: 'Courage Twist': same tune recorded to a 'twist beat'.

With printed sleeve and programme for 18 Mar- 30 Apr 1964 television advertising by Courage, Barclay and Simonds.

Designed by Benton and Bowles Limited. Produced by Audio Plastics Limited 1 flexi 7-inch disc record Correspondence

ACC/2305/26/157 Correspondence about menus, incl menus for Mar 1957 - dinners, etc Nov 1964 1 file

ACC/2305/26/158 Correspondence, photographs, etc, Licensed Aug 1960 - Victuallers' dinners Nov 1964 1 file

ACC/2305/26/159 Correspondence, Harp Lager and its Nov 1960 - introduction and development and co-operation Nov 1965 with Guinness 1 file

ACC/2305/26/160 Correspondence, 'Export' May 1961 - 1 file Nov 1964

ACC/2305/26/161 Correspondence, 'Harp International Ltd' Nov 1962 - Apr 1 file 1963

ACC/2305/26/162 Correspondence, Harmans Uxbridge Brewery Feb 1963 - 1 file Mar 1965 LONDON METROPOLITAN ARCHIVES Page 411 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/163 Correspondence, Harmans Uxbridge Brewery Apr 1963 - Jul 1 file 1964 Public houses

ACC/2305/26/164 William Hervey, Ashford, Kent Mar 1962 - Part of box file on public houses Sep 1965 (ACC/2305/26/164-171) Former Reference: '50A'

ACC/2305/26/165 Cricketers, Feltham, Mx Apr - Oct 1964 Part of box file on public houses (ACC/2305/26/164-171)

ACC/2305/26/166 Amazon, Aberavon Oct - Nov 1964 Part of box file on public houses (ACC/2305/26/164-171) Former Reference: 'IC'

ACC/2305/26/167 Harlow Golf Club May - Sep Part of box file on public houses 1963 (ACC/2305/26/164-171) Former Reference: '20'

ACC/2305/26/168 The Borderer, Newport, Mon Jul 1963 Part of box file on public houses (ACC/2305/26/164-171) Former Reference: '3'

ACC/2305/26/169 Captain's Cabin, Reading Berks May - Jun Part of box file on public houses 1964 (ACC/2305/26/164-171)

ACC/2305/26/170 Croydon Hotel, Croydon Jul - Sep 1963 Part of box file on public houses (ACC/2305/26/164-171) Former Reference: '14'

ACC/2305/26/171 ICT 1500 computer at Kinloch House Apr - May Part of box file on public houses 1964 (ACC/2305/26/164-171) Public relations files

ACC/2305/26/172 Thames Tideway race Jul 1963 Part of Box file on public relations (ACC/2305/26/172-178) LONDON METROPOLITAN ARCHIVES Page 412 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/173 Guide to Courage stencils Aug 1963 Part of Box file on public relations (ACC/2305/26/172-178)

ACC/2305/26/174 Obituary of Sir Garrard Tyrwhit Drake Nov 1964 Part of Box file on public relations (ACC/2305/26/172-178) Former Reference: '15A'

ACC/2305/26/175 Closure of Harmans Uxbridge Brewery Jan - Mar 1964 Part of Box file on public relations (ACC/2305/26/172-178) Former Reference: '20A'

ACC/2305/26/176 Park Street bottling hall Jun - Nov Part of Box file on public relations 1963 (ACC/2305/26/172-178) Former Reference: '32'

ACC/2305/26/177 Reading bottling line Dec 1963 - Part of Box file on public relations Jun 1964 (ACC/2305/26/172-178) Former Reference: '38A'

ACC/2305/26/178 St George and Dragon, High Wycombe, Bucks Apr - Aug 1963 Part of Box file on public relations (ACC/2305/26/172-178) Golden Cockerel files

ACC/2305/26/179 Used and unused copy for Golden Cockerel Apr 1965 including galleys, photographs etc

ACC/2305/26/180 Envelope of copy for Golden Cockerel including Jun 1965 photographs

ACC/2305/26/181 Envelope of 'unused Copy and Pix - June GC' Jun 1965? Golden Cockerel

ACC/2305/26/182 Pictures and part galleys, Golden Cockerel Jun 1965 1file

ACC/2305/26/183 Pictures and part galleys, Golden Cockerel Jun 1965 1 file Printed material LONDON METROPOLITAN ARCHIVES Page 413 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/184/001 Issues 1 and 2 of Chanticleer, magazine of no date Courage and Co Part of file ACC/2705/26/184/1-5

ACC/2305/26/184/002 Issues 1 and 2 of Chanticleer, magazine of no date Courage and Co Part of file ACC/2705/26/184/1-5

ACC/2305/26/184/003 Pamphlet on history of Simonds no date Part of file ACC/2705/26/184/1-5

ACC/2305/26/184/004 Advertising leaflet for 2 Simonds beers no date Part of file ACC/2705/26/184/1-5

ACC/2305/26/184/005 The Cricketer containing advertisement for Jun 1962 Courage competition to choose English cricket team to tour Australia Part of file ACC/2705/26/184/1-5

ACC/2305/26/185 'The Brewing Industry' by R H Courage, Aug 1964 Chairman of Courage, Barclay and Simonds Ltd, reprinted from National Provincial Bank Review 2 copies Correspondence and subject files

ACC/2305/26/186 Kinloch new premises Aug 1962 - 1 file Sep 1963

ACC/2305/26/187 Horselydown Property Investment Co Apr 1961 - Mar 1 file 1964

ACC/2305/26/188 Chas. Kinloch and Co Ltd Oct - Nov 1965 1 file

ACC/2305/26/189 Maidstone '66A' Jan - Dec 1 file 1964

ACC/2305/26/190 Advertising from 1 Oct 1965 Oct - Nov 1965 1 file

ACC/2305/26/191 Summary of current poster campaign 1 May 1963 1 file LONDON METROPOLITAN ARCHIVES Page 414 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/192 Accounts Nov 1962 - Oct 1 file 1965

ACC/2305/26/193 Chas. Kinloch and Co Ltd Oct 1962 - Sep 1 file 1965

ACC/2305/26/194 Leaflets 65a Barclay Perkins no date 1 file

ACC/2305/26/195 Advertising 2 and related papers Aug 1964 - 5 items Sep 1965

ACC/2305/26/196 Park International Co Oct 1962 1 file

ACC/2305/26/197 Park Street re-development Mar 1963 1 file

ACC/2305/26/198 Anchor, Bankside, and related papers Jan 1962 - Jun 4 items 1965

ACC/2305/26/199 Photographs incl three brochures and 9 colour Jul 1963 - Jan transparencies of boat with Cockerel flag going 1966 to Tower Bridge 1 file

ACC/2305/26/200 Private (Mr Whitwell) Jan 1966 1 file

ACC/2305/26/201/001 Anchor Hotels and Taverns Ltd Feb 1961 - Oct 1 file 1965

ACC/2305/26/201/002 Brochure for the Cricketers, Feltham no date Enclosed in ACC/2305/26/201/1

ACC/2305/26/202 Mayoral visits Mar - May 1 file 1960

ACC/2305/26/203 Used copy no date 1 file

ACC/2305/26/204 Trophies Aug - Nov 1 file 1965 LONDON METROPOLITAN ARCHIVES Page 415 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/205/001 Courage booklet on pubs Oct - Dec 1963 1 file Former Reference: '25a'

ACC/2305/26/205/002 Strong's guide 1963 Enclosed in ACC/2305/26/205/1

ACC/2305/26/205/003 Royal Humane Society annual report 1962 Enclosed in ACC/2305/26/205/1

ACC/2305/26/205/004 Proof for Anchor entry 1963 Enclosed in ACC/2305/26/205/1

ACC/2305/26/205/005 Mock-up of guide 1963 Enclosed in ACC/2305/26/205/1

ACC/2305/26/205/006 Photographs of public houses in Ludgershall no date area Enclosed in ACC/2305/26/205/1 1 bundle

ACC/2305/26/206 Television and films Apr 1960 - Aug 1 file 1964

ACC/2305/26/207 Tied trade Mar 1961 - Jul 1 file 1965

ACC/2305/26/208 Maltings Jul 1959 - Aug 1 file 1965

ACC/2305/26/209/001 Cantrell and Cochrane (Southern) Ltd Feb 1963 - Jul 1 file 1965

ACC/2305/26/209/002 Related papers and photographs 1960 - 1969 Enclosed in ACC/2305/26/209/1

ACC/2305/26/210/001 Alton general Mar 1961 - Oct 1 file 1965

ACC/2305/26/210/002 Copy memorandum about re-development at Jul 1965 Alton Enclosed in ACC/2305/26/210/1 4 copies LONDON METROPOLITAN ARCHIVES Page 416 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/211 Booklets - Anchor Tavern brochure Sep 1958 - 1 file Aug 1963

ACC/2305/26/212/001 Charles Beasley Ltd Oct 1963 - Jun 1 file 1965 Former Reference: '6A'

ACC/2305/26/212/002 Photostats of advertisements for Courage no date beers in Beasley public houses Enclosed in ACC/2305/26/212/1

ACC/2305/26/212/003 Photostats of advertisements for Courage no date beers in Beasley public houses Enclosed in ACC/2305/26/212/1

ACC/2305/26/213/001 Booklets Jan 1964 - 1 file Nov 1965

ACC/2305/26/213/002 Copy publicity hand-out no date Enclosed in ACC/2305/26/213/1

ACC/2305/26/213/003 Copy publicity hand-out no date Enclosed in ACC/2305/26/213/1

ACC/2305/26/213/004 Copy publicity hand-out no date Enclosed in ACC/2305/26/213/1

ACC/2305/26/214 Four way link [mainly Australia] Jan 1962 - Oct 1 file 1965

ACC/2305/26/215 Arthur Cooper (Wine Merchant) Ltd Sep 1961 - Oct 1 file 1965

ACC/2305/26/216 Boxing Sep 1958 - 1 file Nov 1964

ACC/2305/26/217/001 Brewers' Society Nov 1961 - Oct 1 file 1965

ACC/2305/26/217/002 List of businessmen invited to Budget Day no date meeting 9 Apr 19[??] Enclosed in ACC/2305/26/217/1 LONDON METROPOLITAN ARCHIVES Page 417 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/218 Saccone and Speed Oct 1962 - Jul 1 file 1965

ACC/2305/26/219 Sponsorships refused Oct 1962 - Sep 1 file 1965

ACC/2305/26/220 Floral competitions Apr 1962 - Aug 1 file 1965

ACC/2305/26/221 Exhibitions Jan 1963 - 1 file Nov 1964

ACC/2305/26/222/001 House opening: Courage (Central) Ltd May 1963 - Jul 1 file 1964

ACC/2305/26/222/002 List of departmental heads and others no date Enclosed in ACC/2305/26/222/1

ACC/2305/26/222/003 List of Courage public houses welcoming no date coaches Enclosed in ACC/2305/26/222/1

ACC/2305/26/222/004 Papers about possible colour bar in High no date Wycombe public houses Enclosed in ACC/2305/26/222/1 4

ACC/2305/26/223/001 Public relations - food Jul 1958 - Jan 1 file 1963

ACC/2305/26/223/002 Brochures no date Enclosed in ACC/2305/26/223/1

ACC/2305/26/224 Boxing 16 Jan - Dec 1 file 1965

ACC/2305/26/225/001 Pennies for polio Sep 1958 - 1 file Nov 1965

ACC/2305/26/225/002 News-cuttings no date Enclosed in ACC/2305/26/225/1 LONDON METROPOLITAN ARCHIVES Page 418 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/225/003 News-cuttings no date Enclosed in ACC/2305/26/225/1

ACC/2305/26/225/004 List of giant bottles no date Enclosed in ACC/2305/26/225/1

ACC/2305/26/226/001 Exhibitions Mar - May 1 file 1965

ACC/2305/26/226/002 Draft hand-out no date Enclosed in ACC/2305/26/226/1 3 copies

ACC/2305/26/227 Directors - boards May 1964 - 1 file Jan 1966

ACC/2305/26/228 John Courage Oct 1960 - Aug 1 file 1963

ACC/2305/26/229 House openings: Courage (Western) Ltd Oct 1963 1 file

ACC/2305/26/230/001 Courage (Western) Ltd Jul - Nov 1965 1 file

ACC/2305/26/230/002 Related papers Aug 1964 - Oct Enclosed in ACC/2305/26/230/1 1965

ACC/2305/26/230/003 Related papers Aug 1964 - Oct Enclosed in ACC/2305/26/230/1 1965

ACC/2305/26/230/004 Related papers Aug 1964 - Oct Enclosed in ACC/2305/26/230/1 1965

ACC/2305/26/231 Courage (Central) Ltd Apr - Nov 1965 1 file

ACC/2305/26/232 Courage (Eastern) Ltd May 1963 - 1 file Nov 1965

ACC/2305/26/233 Courage (Export) Ltd Mar 1964 - Jul 1 file 1965 LONDON METROPOLITAN ARCHIVES Page 419 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/234 2 applications for posts as public relations Sep 1964 Not available for general access officers and replies 1 file

ACC/2305/26/235 Rejected applications for posts as public Sep - Oct 1964 Not available for general access relations officers 1 file

ACC/2305/26/236 'Set Copy' for Golden Cockerel Mar 1965

ACC/2305/26/237 The Industrial and Commercial Photographer May 1967 magazine

ACC/2305/26/238 Golden Cockerel Dec 1965 3 copies

ACC/2305/26/239 Men of the Year Luncheon souvenir Nov 1962 programme ACC/2305/26/240 Correspondence about putting down Boxer and Apr - May Prince 1964 9

ACC/2305/26/241 Press release about alteration to Alton Brewery no date 3 copies

ACC/2305/26/242 Revised copies of Group handbook with Mar - May photographs and memoranda 1965 3

ACC/2305/26/243 Galleys, photographs, etc, for Golden Cockerel Mar - May June 1965 1965 1 envelope

ACC/2305/26/244 Galleys, photographs, etc, for Golden Cockerel Mar - May June 1965 1965 1 envelope

ACC/2305/26/245 Plan of alterations to Load of Hay, Haverstock May 1963 Hill, Hampstead

ACC/2305/26/246 Saccone and Speed trade list May 1965 2 copies LONDON METROPOLITAN ARCHIVES Page 420 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/247 Papers for information Feb - Mar 3 1965

ACC/2305/26/248 Folder containing 'March of Pennies' brief Jan 1965

ACC/2305/26/249 Chas. Kinloch price alterations Winter 1964

ACC/2305/26/250 Guide to Courage houses that welcome May 1965 coaches

ACC/2305/26/251 Papers about public relations and other May 1964 activities of Public Relations Department 3 documents

ACC/2305/26/252 Stock Exchange Gazette with reference to Aug 1964 Courage and Co

ACC/2305/26/253/001 Proofs for Golden Cockerel Apr 1965

ACC/2305/26/253/002 Proofs for Golden Cockerel Apr 1965

ACC/2305/26/254 'Bye Bye Birdie' royal premiere brochure with Nov 1963 Courage advertising

ACC/2305/26/255 Papers about Chas. Kinloch Jul 1963 - Mar 1965

ACC/2305/26/256 'GC Pix' being 13 ms. cartoons, drawings etc, Apr 1965 and 45 photographs

ACC/2305/26/257 Pull of dustjacket of 'A Draught Contentment no date (mounted)

ACC/2305/26/258 Charts and maps showing proposed Nov 1970 organisation after merger with John Smith's of Tadcaster; 'Charts for HSS Speech to John Smith's Tadcaster' 5 items Brewery drawings LONDON METROPOLITAN ARCHIVES Page 421 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/26/259 'The Old Courtyard, Courages Brewery, 1961 Horsleydown' By Geoffrey Scowcroft Fletcher. Pen and ink drawing on board. Depicts courtyard and archway entrance. 283mm x 385mm including board Reverse labelled: copyright 'The Sphere' 1 drawing

ACC/2305/26/260 Courages Brewery, Horsleydown 196- By Geoffrey Scowcroft Fletcher. Pen and ink drawing, mounted on board. Depicts street leading to the brewery with 'The Anchor Tap' public house in the foreground on the right. 267mm x 371mm 1 drawing ANCHOR TAVERNS LIMITED Corporate records

ACC/2305/27/001 Memorandum (1938) and articles of association Jun 1938 - Jul (1950) 1950

ACC/2305/27/002 Annotated copy of 027/001 enclosing copy Jun 1938 - Jul agreement with Barclay Perkins for purchase of 1950 company (with schedule) July 1938 2 copies

ACC/2305/27/003 Memorandum and articles of association (with Jun 1938 - Croydon Magistrates' Court stamp) enclosing Dec 1956 special resolution and amended memorandum Dec 1956 3 copies CHARLES BEASLEY LIMITED: CORPORATE Minutes

ACC/2305/28/001/001 Directors' meeting minute book May 1943 - Not available for general access Feb 1965

ACC/2305/28/001/002 Related papers including copy resolutions 1948 - 1950 Enclosed in ACC/2305/28/001/1 1 bundle

ACC/2305/28/002 Board and general meeting minute book Mar 1965 - Jun Not available for general access At end list of documents sealed Mar 1965-May 1970 1966 LONDON METROPOLITAN ARCHIVES Page 422 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/28/003 Annual and other general meetings minute Sep 1943 - book 'Members' May 1968 Register of members and share ledger

ACC/2305/28/004/001 Register of members and share ledger with Jul 1943 - Feb registers of transfers, directors, mortgages, 1969 debentures and probates, and annual returns

ACC/2305/28/004/002 Copy power of attorney and letter and copy Aug 1958 - letter Sep 1960 Enclosed in ACC/2305/28/004/1 3

ACC/2305/28/004/003 Notices of appointment of directors Apr 1947 3 Register of debentures and mortgages

ACC/2305/28/005 Register of debentures and mortgages Sep 1943 - Dec 1965 Register of share transfers

ACC/2305/28/006 Register of share transfers Oct 1951 - Feb 1969 Register of directors and secretaries

ACC/2305/28/007 Register of directors and secretaries Apr 1943 - Feb 1969 Register of directors holdings and interests

ACC/2305/28/008 Register of directors' holdings and interests May 1947 - Feb 1969 Register of seals

ACC/2305/28/009 Register of seals Aug 1966 - Apr 1970 Articles of association

ACC/2305/28/010 Memorandum and articles of association Apr 1943 3 copies

ACC/2305/28/011/001 Memorandum and articles of association 1943 LONDON METROPOLITAN ARCHIVES Page 423 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/28/011/002 Special resolution Jan 1951 Enclosed in ACC/2305/28/011/1 2 copies

ACC/2305/28/011/003 Memorandum of association Apr 1964 Enclosed in ACC/2305/28/011/1 2 copies

ACC/2305/28/012 Memorandum and articles of association Apr 1964 Agreement

ACC/2305/28/013/001 Copy agreement to set up limited company May 1943

ACC/2305/28/013/002 Correspondence about the Lord Panmure Jan 1966 Enclosed in ACC/2305/28/013/1 5 Trust deed

ACC/2305/28/014 Copies of trust deed and related Jul 1943 correspondence 3 copies Attendance register

ACC/2305/28/015 Attendance register for annual general Jul 1943 - Jun meetings 1946

ACC/2305/28/016 Attendance register of directors May 1943 - Mar 1965 Stocks and shares records

ACC/2305/28/017/001 File of 'transfer [of stocks and shares] deeds' Aug 1944 - Mar 1965 Jul 1955 - Jun 1960

ACC/2305/28/017/002 File of correspondence about redemption of Aug 1944 - debenture stock Mar 1965 Jul 1955 - Jun 1960

ACC/2305/28/018 Share certificate stubs with cancelled and Jul 1943 - Mar unused certificates 1965 Ordinary shares; 1-25 LONDON METROPOLITAN ARCHIVES Page 424 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/28/019 Stock certificate stubs with cancelled and Sep 1943 - unused certificates Nov 1964 4% debenture stock; 1-50

ACC/2305/28/020 Share certificate stubs with cancelled and Jul 1943 - Mar unused certificates 1964 5½% 2nd preference shares; 1-25

ACC/2305/28/021 Share certificate stubs with cancelled Jul 1943 - Mar certificates 1949 4½% 1st preference shares; 1-25

ACC/2305/28/022 Share certificate stubs with cancelled Mar 1949 - certificates Mar 1951 4½% 1st preference shares; 26-50

ACC/2305/28/023 Share certificate stubs with cancelled Mar 1951 - certificates Aug 1955 4½% 1st preference shares; 51-75

ACC/2305/28/024 Share certificate stubs with cancelled certificate Aug 1955 - 4½% 1st preference shares; 76-100 Mar 1961

ACC/2305/28/025 Share certificate stubs with cancelled and Oct 1961 - Mar unused certificates 1964 4½% 1st preference shares, 101-125

ACC/2305/28/026 Unissued share certificates no date 4½% 1st preference shares, 126-150 Reports and accounts

ACC/2305/28/027/001 Annual reports and statements of accounts, Mar 1948 - including drafts and proofs (Items numbered Mar 1964 027/001-035) Part of box file (ACC/2305/28/027/1-83)

ACC/2305/28/027/036 Profit and loss account and balance sheet Mar 1944 Part of box file (ACC/2305/28/027/1-83)

ACC/2305/28/027/037 Profit and loss account and balance sheet Mar 1944 Part of box file (ACC/2305/28/027/1-83)

ACC/2305/28/027/038 Profit and loss account Mar 1945 Part of box file (ACC/2305/28/027/1-83) LONDON METROPOLITAN ARCHIVES Page 425 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/28/027/039 Balance sheet Mar 1945 Part of box file (ACC/2305/28/027/1-83)

ACC/2305/28/027/040 Signed copy and duplicate reports, profit and Oct 1945 Mar loss accounts and balance sheets (Items 1946 Sep numbered 027/040-045) 1946 Part of box file (ACC/2305/28/027/1-83)

ACC/2305/28/027/046 Detailed profit and loss accounts, and balance Mar 1946 - sheet 1947 (Items numbered 027/046-074) Mar 1961 Part of box file (ACC/2305/28/027/1-83)

ACC/2305/28/027/075 Detailed profit and loss and appropriation Mar 1962 - accounts (Items numbered 027/075-080) Mar 1963 Part of box file (ACC/2305/28/027/1-83)

ACC/2305/28/027/081 Detailed duplicate profit and loss account and Mar 1964 - balance sheet (Items numbered 072/081-083) Feb 1965 Part of box file (ACC/2305/28/027/1-83) Annual returns

ACC/2305/28/028/001 File of correspondence and papers, being Apr 1966 - mainly annual returns and related papers May 1969

ACC/2305/28/028/002 Copy trust deed Jul 1943 Enclosed in ACC/2305/28/028/1

ACC/2305/28/028/003 Memorandum and articles of association Apr 1943 - 1964 1943 and amended memorandum Apr 1964 Enclosed in ACC/2305/28/028/1

ACC/2305/28/028/004 Memorandum and articles of association Apr 1943 - 1964 1943 and amended memorandum Apr 1964 Enclosed in ACC/2305/28/028/1

ACC/2305/28/028/005 Accounts Jan 1968 Enclosed in ACC/2305/28/028/1 Letter books

ACC/2305/28/029 Letter book - out Feb 1963 - Indexed Nov 1964 LONDON METROPOLITAN ARCHIVES Page 426 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/28/030 Letter book - out Nov 1964 - Indexed Jun 1965 CHARLES BEASLEY LIMITED: FINANCE Ledgers

ACC/2305/28/031 Private ledger '1910' Oct 1909 - Sep Indexed 1918

ACC/2305/28/032 Private ledger '1919' Oct 1918 - Sep Indexed 1925

ACC/2305/28/033 Private ledger '1926' Oct 1925 - Sep Indexed 1931

ACC/2305/28/034 Private ledger '1932' Oct 1931 - Sep Indexed 1937

ACC/2305/28/035 Private ledger Apr 1943 - Apr Indexed 1954

ACC/2305/28/036 Impersonal ledger Mar 1945 - Indexed Mar 1951

ACC/2305/28/037/001 Impersonal ledger Mar 1951 - Indexed Mar 1957

ACC/2305/28/037/002 Draft index no date Enclosed in ACC/2305/28/037/1

ACC/2305/28/037/003 File of papers about brewery war damage 'Mark c 1941 - 1953 Jennings' Enclosed in ACC/2305/28/037/1

ACC/2305/28/037/004 Draft expenses for gifts, etc Mar 1957 Enclosed in ACC/2305/28/037/1

ACC/2305/28/038 Impersonal ledger Apr 1957 - Mar Indexed 1963

ACC/2305/28/039/001 Impersonal ledger Apr 1963 - Mar Indexed 1965 LONDON METROPOLITAN ARCHIVES Page 427 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/28/039/002 Copy memorandum to Courage (Eastern) about 1963 - 1965 premises Mar 1965, and 2 draft papers Sep 1963 (Items numbered 039/002-004) Enclosed in ACC/2305/28/039/1 Journals

ACC/2305/28/041 Purchase journal (general) May 1958 - May 1962

ACC/2305/28/042 Purchase journal (general) May 1962 - Mar 1965 Cash books

ACC/2305/28/043 Petty cash book Aug 1953 - Former Reference: 'No 20' Feb 1957

ACC/2305/28/044 Petty cash book Feb 1957 - Former Reference: 'No 21' Nov 1960

ACC/2305/28/045 Petty cash book Dec 1960 - Former Reference: 'No 22' Jun 1964

ACC/2305/28/046 Private cash book Jan 1928 - Feb 1946

ACC/2305/28/047 Private cash book Mar 1946 - Mar 1958

ACC/2305/28/048 Private cash book Apr 1958 - Sep 1965

ACC/2305/28/049 General cash receipt book Apr 1959 - Sep Former Reference: 'No 9' 1960

ACC/2305/28/050 General cash receipt book Sep 1960 - Former Reference: 'No 10' Jan 1962

ACC/2305/28/051 General cash receipt book Jan 1962 - Jul Former Reference: 'No 11' 1963

ACC/2305/28/052 General cash receipt book Jul 1963 - Feb Former Reference: 'No 12' 1965 LONDON METROPOLITAN ARCHIVES Page 428 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates CHARLES BEASLEY LIMITED: SALES Purchase journals

ACC/2305/28/053 Purchase journal (wines and spirits) May 1955 - Mar 1958

ACC/2305/28/054 Purchase journal (wines and spirits) Mar 1958 - Feb 1962

ACC/2305/28/055 Purchase journal (wines and spirits) Apr 1962 - Feb 1965 Ledgers and day books

ACC/2305/28/056 Wines, spirits and soft drinks ledger May 1960 - By public house Apr 1964

ACC/2305/28/057 Wines, spirits and soft drinks ledger: tied Apr 1964 - Mar houses 1965 By public house

ACC/2305/28/058 Wines, spirits and soft drinks ledger: sales Apr 1964 - Feb 1965

ACC/2305/28/059/001 Wines and spirits ledger (Charles Kinloch) : tied Feb 1964 - houses Feb 1965

ACC/2305/28/059/002 Index no date Enclosed in ACC/2305/28/059/1

ACC/2305/28/060 Private bottled beer ledger May 1958 - Indexed Feb 1965 Former Reference: 'No 12'

ACC/2305/28/061 Draught beer day book Dec 1960 - 'Public sales' Feb 1965 Former Reference: '25'

ACC/2305/28/062 Free trade 'foreign' beer ledger, with index Apr 1959 - Mar 2 1965

ACC/2305/28/063 Beer sales ledger May 1964 - Mar 1965 CHARLES BEASLEY LIMITED: PRODUCTION LONDON METROPOLITAN ARCHIVES Page 429 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Purchase ledger

ACC/2305/28/064/001 Purchase ledger for malt, stout, etc Dec 1938 - Indexed Nov 1964

ACC/2305/28/064/002 Related correspondence and papers 1958 - 1963 Enclosed in ACC/2305/28/064/1 Record of ingredients

ACC/2305/28/065 Malt, sugar and hops used Apr 1948 - Mar 1965 Stock and racking books

ACC/2305/28/066/001 Malt stock book Apr 1960 - Mar 1965

ACC/2305/28/066/002 Plumstead Brewery malt review and Jun - Jul 1964 subsequent memorandum Enclosed in ACC/2305/28/066/1

ACC/2305/28/066/003 Plumstead Brewery malt review and Jun - Jul 1964 subsequent memorandum Enclosed in ACC/2305/28/066/1

ACC/2305/28/067 Beer stock and racking book May 1964 - May 1965

ACC/2305/28/068/001 Wines and spirits stock book Mar 1956 - Mar 1958

ACC/2305/28/068/002 Draft list and list of breakages no date Enclosed in ACC/2305/28/068/1

ACC/2305/28/068/003 Draft list and list of breakages no date Enclosed in ACC/2305/28/068/1

ACC/2305/28/069 Wines, spirits and etc stock book ? 1859 Returns book

ACC/2305/28/070 Draught beer daily returns book Dec 1960 - Feb 1965 CHARLES BEASLEY LIMITED: STAFF LONDON METROPOLITAN ARCHIVES Page 430 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Wages books

ACC/2305/28/071 Wages book: brewery, engineer, cellars, Aug 1898 - cooperage, draymen, office Feb 1904

ACC/2305/28/072 Wages book: as above and incl bottling from Feb 1904 - June 1905 Sep 1909

ACC/2305/28/073/001 Wages book: as above but only draymen, office Sep 1909 - and bottling from Sep 1916 Jan 1933

ACC/2305/28/073/002 Statement of males over 16 (under DORA) Nov 1919 Enclosed in ACC/2305/28/073/1

ACC/2305/28/073/003 Note of employees' wages and leave Apr 1932 Enclosed in ACC/2305/28/073/1

ACC/2305/28/074 Wages book: draymen, stables, office, bottling Feb 1933 - Not available for general access (to July 1940) and pensions Mar 1952

ACC/2305/28/075/001 Wages book: as ACC/2305/28/074 but no Apr 1952 - Jul Not available for general access headings given 1961

ACC/2305/28/075/002 Ledger sheet Apr - Dec 1954 Enclosed in ACC/2305/28/075/1

ACC/2305/28/076/001 Wages book: as ACC/2305/28/075 Aug 1961 - Apr Not available for general access 1965

ACC/2305/28/076/002 Bundle of working papers no date Enclosed in ACC/2305/28/076/1

ACC/2305/28/077 Wages book: brewery and bottling store Aug 1916 - Not available for general access Sep 1938

ACC/2305/28/078 Wages book: brewery and bottling store Sep 1938 - Not available for general access Jun 1947

ACC/2305/28/079 Wages book: brewery and bottling store Jun 1947 - Mar Not available for general access 1954

ACC/2305/28/080/001 Wages book: brewery Apr 1954 - Jun Not available for general access 1963 LONDON METROPOLITAN ARCHIVES Page 431 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/28/080/002 Correspondence with lists of employees, Apr - Mar 1960 Not available for general access pensioners, etc 1 file

ACC/2305/28/081 Wages book: brewery Jun 1963 - Apr Not available for general access 1965

ACC/2305/28/082 Wages book: bottling store Apr 1954 - Jun Not available for general access 1963

ACC/2305/28/083 Wages book: bottling store Jun 1963 - Apr Not available for general access 1965 Salaries ledger

ACC/2305/28/084 Weekly salaries ledger Apr 1945 - Mar Not available for general access 1950 Compensation record

ACC/2305/28/085 Compensation record Jun 1905 - Feb Not available for general access Allowable, freehold and copyhold receipts and 1945 allowances, leases and tenancies Indexed Pension scheme

ACC/2305/28/086 Rules of staff pension and life assurance no date scheme 2 Savings bond certificates

ACC/2305/28/087 Savings Bond interest certificates Nov 1945 - 1 bundle Feb 1965 CHARLES BEASLEY LIMITED: PROPERTY Ledgers

ACC/2305/28/088/001 Rent and loan ledger Apr 1951 - Mar With separate index 1961 Former Reference: 'No 7'

ACC/2305/28/088/002 Rent and loan ledger Apr 1951 - Mar With separate index 1961 Former Reference: 'No 7' LONDON METROPOLITAN ARCHIVES Page 432 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/28/088/003 Envelope of correspondence May 1962 - Enclosed in ACC/2305/28/088/1-2 Jan 1965

ACC/2305/28/089 Rent and loan ledger Mar 1961 - With separate index Mar 1965 2 Former Reference: 'No 8'

ACC/2305/28/090 Rents, deposits and loans book Jun 1944 - Mar 1962

ACC/2305/28/091 Rents, deposits and loans book Jun 1962 - Feb 1965

ACC/2305/28/092 Deposit ledger Mar 1950 - Indexed by publican Mar 1965 Former Reference: 'No 2' Insurance records

ACC/2305/28/095/001 Premises insurance book Jun 1959 - Mar 1962

ACC/2305/28/095/002 Notes of policy numbers by insurance company no date Enclosed in ACC/2305/28/095/1 4

ACC/2305/28/096 Lessors' rent and insurance ledger Jan 1911 - Jun Index enclosed 1940 2 Former Reference: 'No 3'

ACC/2305/28/097 Lessors' rent and insurance ledger Jan 1941 - Mar Index enclosed 1952 2 Former Reference: 'No 4' CHARLES BEASLEY LIMITED: PREMISES Purchase journals

ACC/2305/28/093 Purchase journal (repairs) Nov 1952 - Sep 1961

ACC/2305/28/094 Purchase journal (repairs) Oct 1961 - Nov 1965 LONDON METROPOLITAN ARCHIVES Page 433 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates CLINCH AND COMPANY LIMITED Corporate records

ACC/2305/29/001/001 Board and general meeting minutes, incl annual Apr 1950 - Jan Not available for general access reports and accounts 1967

ACC/2305/29/001/002 Board papers, incl some annual reports and 1952 - 1958 Not available for general access accounts Enclosed in ACC/2305/29/001/1

ACC/2305/29/002 Board attendance book, incl annual general Nov 1951 - Jul meeting attendances July 1951 1962

ACC/2305/29/003 Share allotment file incl signed copy minutes of Jun - Aug Not available for general access allotment committee 1962

ACC/2305/29/004 Memorandum and articles of association, with Apr 1950 - amendments to May 1950 May 1950

ACC/2305/29/005 Register of seals Jul 1962 - Jul 1968 Premises records

ACC/2305/29/006 Rent ledger, public house and other premises Mar 1960 - Mar 1963 HARMAN'S UXBRIDGE BREWERY LIMITED: CORPORATE Minutes

ACC/2305/30/001/001 Directors and annual general meeting minutes Oct 1924 - Jun Indexed 1929 Former Reference: 'No 1'

ACC/2305/30/001/002 Sheet of figures 1928 - 1929 Enclosed in ACC/2305/30/001/1

ACC/2305/30/002 Directors and annual general meeting minutes Sep 1929 - Indexed Sep 1934 Former Reference: '2'

ACC/2305/30/003 Directors and annual general meeting minutes Dec 1934 - Indexed Dec 1939 Former Reference: '3' LONDON METROPOLITAN ARCHIVES Page 434 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/004 Directors and annual general meeting minutes Mar 1940 - Indexed Mar 1945 Former Reference: '4'

ACC/2305/30/005 Directors and annual general meeting minutes Jun 1945 - Indexed Dec 1949 Former Reference: '5'

ACC/2305/30/006 Directors and annual general meeting minutes Mar 1950 - Apr Indexed 1954 Former Reference: '6'

ACC/2305/30/007 Directors and annual general meeting minutes Jun 1954 - Not available for general access Indexed Dec 1956 Former Reference: '7'

ACC/2305/30/008 Directors and annual general meeting minutes Mar 1957 - Not available for general access Indexed Feb 1964

ACC/2305/30/009 Directors committee minutes Apr 1938 - Dec Indexed 1939 Former Reference: '7'

ACC/2305/30/010 Directors committee minutes Dec 1939 - Indexed Jun 1941 Former Reference: '8'

ACC/2305/30/011 Directors committee minutes Jun 1941 - Apr Indexed 1943 Former Reference: '9'

ACC/2305/30/012 Directors committee minutes Apr 1943 - Dec Indexed 1945 Former Reference: '10'

ACC/2305/30/013 Directors committee minutes Jan 1946 - Jul Indexed 1947 Former Reference: '11'

ACC/2305/30/014 Directors committee minutes Jul 1947 - Feb Indexed 1949 Former Reference: '12' LONDON METROPOLITAN ARCHIVES Page 435 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/015 Directors committee minutes Feb 1949 - Jul Indexed 1950 Former Reference: '13'

ACC/2305/30/016 Directors committee minutes Jul 1950 - Nov Access by written permission Indexed 1951 only Former Reference: '14'

ACC/2305/30/017 Directors committee minutes Nov 1951 - Jul Indexed 1953 Former Reference: '15'

ACC/2305/30/018 Directors committee minutes Aug 1953 - Indexed Nov 1954 Former Reference: '16'

ACC/2305/30/019 Directors committee minutes Jan 1956 - Not available for general access Indexed Dec 1957

ACC/2305/30/020 Directors committee minutes Jan 1958 - Jun Not available for general access Indexed 1960

ACC/2305/30/021 Directors committee minutes Jul 1960 - Dec Not available for general access Indexed 1962

ACC/2305/30/022 Directors, directors' committee and general Jan 1963 - Jan Not available for general access meeting minutes 1967

ACC/2305/30/023/001 Debenture stockholders minutes Jul 1926 - Dec Not available for general access Indexed 1961 Former Reference: 'no 1'

ACC/2305/30/023/002 Agenda, carbon and draft Dec 1961 Not available for general access Enclosed in ACC/2305/30/023/1 3

ACC/2305/30/023/003 Directors' meeting agenda and 2 related papers Dec 1961 Not available for general access Enclosed in ACC/2305/30/023/1 3 Agendas and related papers

ACC/2305/30/024 Directors meeting agendas with trade figures Mar 1935 - and papers Dec 1953 1 file LONDON METROPOLITAN ARCHIVES Page 436 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/025 Directors meeting agendas with trade figures Mar 1954 - Not available for general access and papers Sep 1962 1 file

ACC/2305/30/026 Papers for board meeting Feb 1963 Dec 1962 - Not available for general access Feb 1963

ACC/2305/30/027 Agenda book, board and committee meetings Feb - Mar Not available for general access 1963

ACC/2305/30/028 File of annual general meeting agendas and APr 1935 - Apr papers and R Halley annual general meeting 1960 agendas 1957-1960 Including memorandum of association amended Apr 1955; R Halley memorandum of association amended May 1956; papers on appointment and disqualification of directors 2 copies

ACC/2305/30/029 Annual general meeting agendas and papers Apr 1960 - Jun 1 file 1961

ACC/2305/30/030 Annual general meeting agendas and papers, Mar - May including those for R Halley 1962 1 file

ACC/2305/30/031 Annual general meeting agenda with notes on Jun - Sep Fine Fare covenant 1962

ACC/2305/30/032 Annual general meeting agendas incl those for Jul 1963 R Halley 1 file

ACC/2305/30/033 Circulars about extraordinary general meeting Mar 1935 1 bundle

ACC/2305/30/034 Papers on capital re-distribution and for Jan - Mar 1960 extraordinary general meeting Apr 1961 1 file

ACC/2305/30/035 Papers about capital re-distribution Mar - Apr 1962 1 file LONDON METROPOLITAN ARCHIVES Page 437 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/036 Agendas, memoranda and correspondence, Mar 1962 - mainly with regard to Courage (Central) Feb 1964 1 file Directors papers

ACC/2305/30/037 Papers about directorships Jan - Feb 1963

ACC/2305/30/038 Correspondence about directors Mar - Nov 1963 Stocks and shares records

ACC/2305/30/039/001 Register of debenture stockholders Dec 1924 - Indexed Mar 1963

ACC/2305/30/039/002 Request for transmission of dividend Mar 1963 Enclosed in ACC/2305/30/039/1

ACC/2305/30/039/003 Sheets of register of 6% debenture stock Nov 1950-Mar transfers: note that they were filled in by 1963 Secretary on instruction but against advice Sep 1955 Enclosed in ACC/2305/30/039/1

ACC/2305/30/040 Cancelled œ1 share certificates stubs 1-100 Dec 1924 - Apr with some loose cancelled certificates 1949

ACC/2305/30/041 Cancelled œ1 share certificates stubs 101-200 Apr 1949 - Oct 1953

ACC/2305/30/042 Cancelled œ1 share certificates stubs 201-300 Nov 1953 - Feb 1964

ACC/2305/30/043 Share transfers (in ring file) 68-297 Jun 1947 - Jun 1964

ACC/2305/30/044 Dividend and other financial correspondence Jan 1948 - Apr 1 file 1951

ACC/2305/30/045 Dividend and other financial correspondence, Jan 1954 - Jan 'Dividend and private papers' 1956 1 file LONDON METROPOLITAN ARCHIVES Page 438 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/046 Dividend and other financial correspondence, Jan 1956 - 'Dividend and private papers' Nov 1957 1 file

ACC/2305/30/047 Dividend and other financial correspondence, Jan 1958 - 'Dividend and private papers' Dec 1959 1 file

ACC/2305/30/048 Dividend and other financial correspondence Jan 1960 - 1 file Dec 1961

ACC/2305/30/049 Dividend and other financial correspondence May - Jun 1 file 1963 Trust deeds

ACC/2305/30/050 Trust deed with solicitor's fees for negotiations Dec 1924 in turning business into limited company Mar 1921 - Jan 1924 4 copies

ACC/2305/30/051 'Trust deed details' containing trust deed Dec Dec 1924 Sep 1924 with lists of properties and 1953 - Apr correspondence 1959 1 file Debenture records

ACC/2305/30/052 Trustees for debenture stockholders cash book 1924 - Oct Indexed 1963

ACC/2305/30/053 Cancelled debenture stock certificates 1-100 Dec 1924 - Aug 1961

ACC/2305/30/054 Cancelled debenture stock certificates 101-200 Oct 1961 - Aug (101-122 only issued) 1962 Former Reference: 'Book 2'

ACC/2305/30/055 Correspondence about redemption of 1926 - 1963 debenture stock with forms of receipt (stock certificates 1926-1963 attached), instructions for payment and printed forms Part of box file ACC/2305/30/055-060 1 file LONDON METROPOLITAN ARCHIVES Page 439 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/056 Correspondence and papers about debenture Aug 1963 stock redemption Part of box file ACC/2305/30/055-060 1 file

ACC/2305/30/057 Correspondence including copy plans of R Sep - Dec Halley's Slough premises, fire policies for 1962 various premises and list of [? debenture stockholders] Part of box file ACC/2305/30/055-060 1 file Blank forms and printed papers

ACC/2305/30/058 Blank tenancy agreements 1963, blank 1961 - 1963 mortgage to Courage Barclay and Simonds, blank tenant's acknowledgement, printed annual report of Clerical, Medical and General Life Assurance Society with pocket of printed papers 1961 Part of box file ACC/2305/30/055-060 1 file Company secretary's file

ACC/2305/30/059 Part of box file ACC/2305/30/055-060 Nov 1960 - Marked 'RTB' [R T Bowler, Co Sec] including Feb 1962 agendas, papers and Hollingworth's report on visit to French vineyards 1 file Agreement and financial papers

ACC/2305/30/060 Loose papers including printed memorandum of 1958 - 1962 agreement between Brewers' Company and Transport and General Workers Union 1961 and file of correspondence and papers titled 'Bank Finance for ExGM', mainly about overdraft, Apr 1958-June 1961 Part of box file ACC/2305/30/55-60 Debenture stock records

ACC/2305/30/061 Debenture stock correspondence Oct 1957 Feb - Mar 1963

ACC/2305/30/062 Debenture correspondence Dec 1957 - 1 file Feb 1958 May - Aug 1961 LONDON METROPOLITAN ARCHIVES Page 440 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/063 Debenture stock correspondence May 1962 - 1 file Apr 1963

ACC/2305/30/064 Debenture stock correspondence (dividends Jan 1961 - Jul and transfers) 1963 Annual returns

ACC/2305/30/065 'Annual returns' (under Companies Act 1929) Apr 1932 - Apr with directors' reports and accounts 1941

ACC/2305/30/066/001 'Annual returns' (under Companies Act 1929) Apr 1942 - Apr with directors' annual reports and accounts 1948

ACC/2305/30/066/002 Letters about changes subsequent to 1948 Jul - Oct 1948 Companies Act (Items numbered 066/002-009) Enclosed in ACC/2305/30/066/1

ACC/2305/30/067 Correspondence about annual return Jan 1964 1 file Articles of association

ACC/2305/30/068 Memorandum and articles of association Sep 1923 - 1951 1924 with resolutions 1949-1951 and costs 1923-1925 2 copies

ACC/2305/30/069 Memorandum and articles of association Sep 1924 - 1951 1924 with resolutions 1949-1951

ACC/2305/30/070 Articles of association Apr 1952 with draft and 1944 - 1959 typed copies; correspondence and papers Mar 1944 and no date; 2 letters about possible sale 1959 12

ACC/2305/30/071 Draft articles of association circa 1950 - 1959 LONDON METROPOLITAN ARCHIVES Page 441 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/072 Articles of association Apr 1952 Aug 1917 - With special resolutions Apr 1952 and Apr May 1956 1955; memorandum of association Apr 1952 and Apr 1955; memorandum of association of R Halley Aug 1917 and articles of association May 1956 (typescript and copy) 2 copies

ACC/2305/30/073 Papers relating to articles of association incl Mar 1939 - Apr draft and copy articles, notices, etc 1955 1 file Certificate of incorporation

ACC/2305/30/074 Certificate of incorporation (formerly framed) Sep 1924 Register of seals

ACC/2305/30/075 Register of seals Jun 1964 - Jul 1970 Acquisition papers

ACC/2305/30/076/001 Sale to Courage, Barclay and Simonds: Oct 1962 - Feb Not available for general access numbered files of correspondence with 1963 directors, shareholders and others concerned 1 file

ACC/2305/30/076/002 Sale to Courage, Barclay and Simonds: papers Nov 1962 - Not available for general access about shareholders and transfers and including Mar 1963 valuation 1 file

ACC/2305/30/076/003 Sale to Courage, Barclay and Simonds: papers Feb - May Not available for general access about shareholdings and transfers 1963 1 file

ACC/2305/30/077 Copy agreement Feb 1964 for sale to Courage, 1963 - 1964 Not available for general access Barclay and Simonds with copy statements of accounts and directors' report Mar 1963, Mar 1964 2 copies

ACC/2305/30/078 Correspondence and agreements, including Jan - Dec Not available for general access details for acquisition by Courage, Barclay and 1964 Simonds LONDON METROPOLITAN ARCHIVES Page 442 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/079/001 Correspondence and agreements, including Jan 1965 - Not available for general access photographs of County Fire Engine and related Nov 1968 correspondence

ACC/2305/30/079/002 Pension Fund receipts and payments account Jun 1967 Not available for general access Enclosed in ACC/2305/30/079/1

ACC/2305/30/079/003 Papers about share transfers 1962 - 1964 Not available for general access Enclosed in ACC/2305/30/079/1

ACC/2305/30/080 General information, including memoranda and Sep 1963 - Not available for general access agendas, from Courage, Barclay and Simonds Mar 1964 and Courage (Central), with CBS newsletter to licencees, Nov 1963 1 file

ACC/2305/30/081 Correspondence and papers concerning Nov 1963 - Not available for general access brewery closure and completion of take-over Mar 1964

ACC/2305/30/082 'Brewery closure letters': letters of regret Dec 1963 - Mar 1964 Financial correspondence

ACC/2305/30/083 Correspondence mainly about financial matters Jan 1953 - Mar and accounts (including R Halley) 1959

ACC/2305/30/084 Correspondence mainly about financial matters 1955 - 1963 and accounts (including R Halley) B-BN

ACC/2305/30/085 Correspondence mainly about financial matters 1959 - 1963 and accounts (including R Halley) C-CN

ACC/2305/30/086 Correspondence mainly about financial matters 1955 - 1960 and accounts (including R Halley) CO-CZ

ACC/2305/30/087 Correspondence and agreements Feb 1959 - 1959 - 1966 Nov 1964 with Industrial and Commercial Finance Corporation Ltd about loans, mortgages and insurance and including ICFC annual reports 1963-1966 2 copies LONDON METROPOLITAN ARCHIVES Page 443 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Agreements

ACC/2305/30/088/001 Envelope of lists of inflations on inventories and May 1948 - missing inventories Feb 1952 Part of bundle of papers relating to agreements (ACC/2305/30/088/1-17) 4

ACC/2305/30/088/002 Circular letter about model tenancy agreement Feb 1950 Part of bundle of papers relating to agreements (ACC/2305/30/088/1-17) 2

ACC/2305/30/088/003 List of easements, etc no date Part of bundle of papers relating to agreements (ACC/2305/30/088/1-17) 3

ACC/2305/30/088/004 Uxbridge Football Club directors' report and May 1950 statement of accounts 1948-1949 Part of bundle of papers relating to agreements (ACC/2305/30/088/1-17)

ACC/2305/30/088/005 Land tax receipt, White Hart Cottages, Jul 1942 Colnbrooke Part of bundle of papers relating to agreements (ACC/2305/30/088/1-17)

ACC/2305/30/088/006 Correspondence about public lighting and Red Sep 1955 Cow, High Street, Yiewsley Part of bundle of papers relating to agreements (ACC/2305/30/088/1-17) 4

ACC/2305/30/088/007 Envelope of agreement with EMI Relays Jul - Sep 1949 (Uxbridge) Ltd Part of bundle of papers relating to agreements (ACC/2305/30/088/1-17) 3

ACC/2305/30/088/008 Duplicate agreement, Anglers Retreat, West Oct 1944 Drayton Part of bundle of papers relating to agreements (ACC/2305/30/088/1-17) LONDON METROPOLITAN ARCHIVES Page 444 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/088/009 Agreement, lamp at Lord Hill, Cowley Mill Mar 1949 Road, Uxbridge Part of bundle of papers relating to agreements (ACC/2305/30/088/1-17)

ACC/2305/30/088/010 Envelope with specimen notice to quit no date Part of bundle of papers relating to agreements (ACC/2305/30/088/1-17) 3

ACC/2305/30/088/011 Duplicate licence, electric cable stay, Moorhall Apr 1954 Road, Harefield Part of bundle of papers relating to agreements (ACC/2305/30/088/1-17)

ACC/2305/30/088/012 Duplicate agreement with Builders' Supply Co Feb 1958 (Hayes) Ltd Part of bundle of papers relating to agreements (ACC/2305/30/088/1-17)

ACC/2305/30/088/013 Het Spongat: Amstel beer magazine Nov 1963 Part of bundle of papers relating to agreements (ACC/2305/30/088/1-17)

ACC/2305/30/088/014 Travelling through South Buckinghamshire: no date gives places of interest including public houses (Wethereds) Part of bundle of papers relating to agreements (ACC/2305/30/088/1-17)

ACC/2305/30/088/015 Courage, Barclay and Simonds brochure, pp 5- no date 6 cut out Part of bundle of papers relating to agreements (ACC/2305/30/088/1-17)

ACC/2305/30/088/016 Part of p 12, The Times 4 Jul 1933 Part of bundle of papers relating to agreements (ACC/2305/30/088/1-17)

ACC/2305/30/088/017 Copy lease by trustees of Hodgson's Kingston Mar 1951 Brewery debenture stockholders to Courage and Co of property without schedules Part of bundle of papers relating to agreements (ACC/2305/30/088/1-17) Financial and production papers LONDON METROPOLITAN ARCHIVES Page 445 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/089 Papers 1938 - 1963 Mar 1938 tenders for work at White Hart, Sutton Court Road, Hillingdon; May 1957, Dec 1959 correspondence about taxation; Apr 1963 letter to R Halley about rates; Jan - June 1957 R Halley sales summary; Oct 1951 correspondence about questionnaire; No date specimen authorisation to deal with £1 share; No date note of R Halley's manager's salary Oct 1935 - Oct 1959; Oct 1956 notes about rental value of offices; Various brochures for building works; Aug 1962 correspondence about insurance; Dec 1959 correspondence about cheque- signing machine; Feb 1958 correspondence and samples, trade mark; Jan 1959 correspondence about rent of R Halley's factory 1 bundle Company secretary's diaries

ACC/2305/30/090 Office diary of R J Bowler (later Company 1955 Secretary) With 2 notes enclosed

ACC/2305/30/091 Office diary of R J Bowler (later Company 1956 Secretary)

ACC/2305/30/092 Office diary of R J Bowler (later Company 1957 Secretary)

ACC/2305/30/093 Office diary of R J Bowler (later Company 1958 Secretary)

ACC/2305/30/094 Office diary of R J Bowler (later Company 1959 Secretary)

ACC/2305/30/095 Office diary of R J Bowler (later Company 1960 Secretary) (With enclosures)

ACC/2305/30/096/001 Company Secretary's diary (not used) 1964 LONDON METROPOLITAN ARCHIVES Page 446 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/096/002 Receipts from Courage (Central) for office Apr 1964 equipment Enclosed in ACC/2305/30/096/1

ACC/2305/30/096/003 List of Courage, Barclay and Simonds' and Jan 1964 subsidiary companies' meetings Jan - June 1964 Enclosed in ACC/2305/30/096/1 Annual reports and accounts

ACC/2305/30/097 Directors' annual reports and accounts, with 1938 - 1953 lists of recipients 1938-1949, and 2 envelopes of correspondence with Inland Revenue about profits and income tax Dec 1940-Apr 1941 (9 items) and Sep 1948 - Aug 1950 (10 items) 1 bundle

ACC/2305/30/098 Directors' annual and other reports and 1954 - Mar accounts, pr and copy originals, with R Halley 1963 copy original reports and accounts June 1956 - Mar 1963 52

ACC/2305/30/099 Envelope containing directors' accounts, being Feb - Mar statement of accounts and directors' report and 1964 statement of accounts 2 copies Miscellaneous papers

ACC/2305/30/100/001 List of insurances, licensed premises, arranged no date by Journey Part of bundle of possibly personal papers (ACC/2305/30/100/1-8) 2 copies

ACC/2305/30/100/002 Brochures about steamer trips to France 1962 Part of bundle of possibly personal papers (ACC/2305/30/100/1-8) 5

ACC/2305/30/100/003 Notes on financial management no date Part of bundle of possibly personal papers (ACC/2305/30/100/1-8) LONDON METROPOLITAN ARCHIVES Page 447 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/100/004 Speciment pay-roll records no date Part of bundle of possibly personal papers (ACC/2305/30/100/1-8)

ACC/2305/30/100/005 Newscutting from Financial Times, review of no date book on tax saving Part of bundle of possibly personal papers (ACC/2305/30/100/1-8)

ACC/2305/30/100/006 Pages from Investors' Chronicle Apr 1961 Part of bundle of possibly personal papers (ACC/2305/30/100/1-8)

ACC/2305/30/100/007 Rules for Industrial Mutual Loan Society held at 1962 Industry Inn, Yeading Lane, Hayes Part of bundle of possibly personal papers (ACC/2305/30/100/1-8)

ACC/2305/30/100/008 Map of south Buckinghamshire no date Part of bundle of possibly personal papers (ACC/2305/30/100/1-8) Day book

ACC/2305/30/222 Beer sales day book Jan 1960 - Nov 1961

ACC/2305/30/223 Beer sales day book with summary July - Dec Dec 1961 1961 Rent records

ACC/2305/30/306 Annual rent summaries Jul 1930 - Dec 1935

ACC/2305/30/307/001 Yearly rent ledger incl sales figures (includes 1956 - 1963 loose calculations of new rents numbered ACC/2305/30/307/002-006)

ACC/2305/30/308/001 Weekly rent register, unlicensed premises Apr 1958 - Mar 1963

ACC/2305/30/308/002 Cottage property increases Jul 1958 Enclosed in ACC/2305/30/308/1 2 LONDON METROPOLITAN ARCHIVES Page 448 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/308/003 Blank rent books no date Enclosed in ACC/2305/30/308/1 2

ACC/2305/30/308/004 Letter asking for 1964 rent book Jan 1964 Enclosed in ACC/2305/30/308/1

ACC/2305/30/309/001 Quarterly rent register, alphabetically by Mar 1961 - premises Mar 1964

ACC/2305/30/309/002 Lists of rents, notes on houses and other Feb 1956-Oct related papers including plan of telephones for 1963 Milton's Head, Chalfont St Giles Enclosed in ACC/2305/30/309/1

ACC/2305/30/310 Correspondence and papers about rents of Mar 1959 - licensed premises, including rents of properties, Feb 1962 1959, and gallonages, etc, supplied

ACC/2305/30/311 Correspondence and papers about tied rents Jan 1957 - Apr 1963 HARMAN'S UXBRIDGE BREWERY LIMITED: FINANCE Ledgers

ACC/2305/30/101/001 Ledger 'A' accounts with individuals only Jun 1875 - Indexed Dec 1898

ACC/2305/30/101/002 Copy circular letter about 'bonus ... to Nov 1898 Beneficiaries of our Firm' Enclosed in ACC/2305/30/101/1

ACC/2305/30/101/003 Letters to A D Woolls from A G Williams 1887 - 1899 seeking help and forgiveness Jan 1898 - Dec 1899; A G Williams' bond to balance cash daily June 1887; A D Woolls' notes on losses of money June 1893-Jan 1898; A G Williams' IOU to Harman's for one figure on Woolls' list (Items numbered 101/003-009) Enclosed in ACC/2305/30/101/1 F 108 includes account for payment of A G Williams' creditors June 1893 - Nov 1894, with cross-reference to 'ledger C p52'

ACC/2305/30/102/001 'Ledger A No 2' accounts with individuals only Mar 1899 - Indexed Sep 1924 LONDON METROPOLITAN ARCHIVES Page 449 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/102/002 Notes of workings and receipts (Items 1901 - 1907 numbered 101/002-006) Enclosed in ACC/2305/30/102/1

ACC/2305/30/103 Ledger (by subject) Jan 1951 - Jan Indexed 1958

ACC/2305/30/104 Ledger (by subject) Jan 1958 - Jan Indexed 1962

ACC/2305/30/105 'Brewery ledger' (by supplier) Jan 1959 - Feb 1964

ACC/2305/30/106 Private ledger Jan 1913 - Indexed Dec 1923 Dec 1924 ACC/2305/30/107 Private ledger, incl profit and loss accounts, Jan 1924 - beer accounts and balance sheets 1924-1935 Dec 1936 Indexed

ACC/2305/30/108 Private ledger, with profit and loss accounts, etc Jan 1937 - Jan Indexed 1947

ACC/2305/30/109 Private ledger, with profit and loss accounts to Jan 1947 - Jan 1953 with note that this is a fair copy ledger 1955 Indexed

ACC/2305/30/110 Private ledger with profit and loss accounts and Jan 1955 - balance sheets 1955-1960 Dec 1961 Former Reference: 'no 2'

ACC/2305/30/111 Impersonal ledger Jan 1924 - Indexed Dec 1947

ACC/2305/30/112 Impersonal ledger Jan 1948 - Indexed Dec 1961

ACC/2305/30/113 Ledger accounts monthly totals by public house Jan 1942 - Jul 1959

ACC/2305/30/114 Ledger accounts Jul 1959 - May 1961 LONDON METROPOLITAN ARCHIVES Page 450 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/115 Bought ledger Jan 1956 - Indexed Dec 1958

ACC/2305/30/116 Bought ledger in alphabetical order Jan 1959 - Dec 1963 Journals

ACC/2305/30/117 'Journal No 2' investment ledger Jul 1921 - Dec 1925

ACC/2305/30/118 Journal with note of workings Jun 1935 - Dec 1948

ACC/2305/30/119 Journal Jun 1949 - Feb 1964

ACC/2305/30/120 Journal Jan 1958 - Jun 1961

ACC/2305/30/121 Private journal Jan 1913 - Used only to p23 Dec 1914 Dec 1923 - Dec 1924 ACC/2305/30/122 Private journal Jan 1924 - Oct pp 1-4 only used 1925 Estate accounts

ACC/2305/30/123 Journal Apr 1957 - Jun Estate accounts 1963 Oct 1963

ACC/2305/30/124 Estate accounts book with draft monthly Jul 1963 - Feb accounts enclosed 1964 Journals

ACC/2305/30/125 Beer credit journal Dec 1961 With summary July - Dec 1961

ACC/2305/30/126 Purchase journal May 1958 - Dec 1961

ACC/2305/30/127 Purchase journal Jan - Dec 1962 LONDON METROPOLITAN ARCHIVES Page 451 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/128 Purchase journal Jan 1963 - Feb At end transfers to wines and spirits ledger Nov 1964 1961 - July 1963 Cash books

ACC/2305/30/129 Private cash book Dec 1924 - List of contents Dec 1950

ACC/2305/30/130 Private cash book Jan 1951 - Jan List of contents 1962

ACC/2305/30/131 General cash book, 'Harman and Co' Mar 1875 - Jan At end annual and monthly totals 1878 - 1898 1899

ACC/2305/30/132 General cash book Apr 1907 - Dec At end annual and monthly totals 1904 - 1914 1917 Former Reference: 'No 3'

ACC/2305/30/133 Petty cash book: brewery and estate Dec 1958 - Dec 1961

ACC/2305/30/134 Petty cash book Jan 1958 - Jan 1964

ACC/2305/30/135 Payments out cash book (cheques) Jul 1961 - Feb 1963

ACC/2305/30/136 General cash received book Jul 1961 - Feb 1964

ACC/2305/30/137 General cash received book: free and tied trade Jan 1962 - Feb 1964

ACC/2305/30/138 Bank cash book Jul 1922 - Aug 1927

ACC/2305/30/139 Bank cash book Aug 1927 - Jul 1932

ACC/2305/30/140 Bank cash book Jul 1932 - Apr Former Reference: 'No 3' 1939 LONDON METROPOLITAN ARCHIVES Page 452 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/141 Bank cash book May 1939 - Former Reference: 'No 4' Jan 1948

ACC/2305/30/142 Bank cash book Jul 1956 - Jun Former Reference: 'No 6' 1961 Bank passbooks

ACC/2305/30/143 Bank pass book: Barclays Oct 1909 - Oct 1913

ACC/2305/30/144 Bank pass book: Barclays May 1920 - Apr 1922

ACC/2305/30/145 Bank pass book: Barclays Apr 1922 - Oct 1923

ACC/2305/30/146 Bank pass book: Barclays Oct 1923 - Nov 1924

ACC/2305/30/147 Bank pass book: Barclays Oct 1924 - Nov 1927

ACC/2305/30/148 Bank pass book: Barclays Nov 1927 - Jan 1931

ACC/2305/30/149 Bank pass book: Barclays Jan 1931 - Apr 1934

ACC/2305/30/150/001 Bank pass book: Barclays Apr 1934 - Nov 1936

ACC/2305/30/150/002 Cheque Nov 1936 Enclosed in ACC/2305/30/150/1

ACC/2305/30/151/001 Bank pass book: Barclays: No 2 account May 1914 - Oct 1926

ACC/2305/30/151/002 Cheques Dec 1925 - Oct Enclosed in ACC/2305/30/151/1 1926

ACC/2305/30/152 Bank pass book: Barclays: No 2 account Dec 1924 - Oct 1952 LONDON METROPOLITAN ARCHIVES Page 453 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/153 Bank pass book: London County and Feb 1920 - Jul Westminster Bank 1923

ACC/2305/30/154/001 Bank pass book: Lindens Club account Jan 1921 - Dec 1928

ACC/2305/30/154/002 Letters and cheques (Items numbered 154/002- 1922 - 1928 009) Enclosed in ACC/2305/30/154/1

ACC/2305/30/155/001 Bank pass book: Altamira Loan Club account Apr 1924 - Dec 1926

ACC/2305/30/155/002 Cheques Dec 1924 1924 - 1926 Enclosed in ACC/2305/30/155/1

ACC/2305/30/155/003 Cheques Dec 1924 1924 - 1926 Enclosed in ACC/2305/30/155/1

ACC/2305/30/155/004 Cheques Jan and Dec 1926 1924 - 1926 Enclosed in ACC/2305/30/155/1

ACC/2305/30/156 Bank pass book: Loan and Slate Club deposit Jan 1927 - Feb account 1933

ACC/2305/30/157/001 Bank pass book: Loan and Slate Club deposit Feb 1933 - account Nov 1936

ACC/2305/30/157/002 Order form and cheque Dec 1935-May Enclosed in ACC/2305/30/157/1 1936

ACC/2305/30/157/003 Order form and cheque Dec 1935-May Enclosed in ACC/2305/30/157/1 1936

ACC/2305/30/158 Deposit account pass book: Barclays trustees Jul 1943 - Jun 1960

ACC/2305/30/159 Deposit account pass book: Barclays trustees: Jun 1960 - Oct closed 1964

ACC/2305/30/160 Deposit account pass book: Barclays Ferguson Oct 1943 - Mar and Hollingworth [?trustees No 2]: closed 1951 LONDON METROPOLITAN ARCHIVES Page 454 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/161 Deposit account pass book: Barclays ?No 1 Feb 1952 - Jun 1957

ACC/2305/30/162 Deposit account pass book: Barclays No 1 Jun 1957 - Jan 1962

ACC/2305/30/163 Deposit account pass book: Barclays No 1: Jun 1962 - closed Sep 1963

ACC/2305/30/164 Deposit account pass book: Barclays No 2: Jan 1961 - closed Sep 1963

ACC/2305/30/165 Deposit account pass book: Barclays Loan club Mar 1957 - Mar 1958

ACC/2305/30/166 Deposit account pass book: Barclays Loan club Mar 1958 - Feb 1959

ACC/2305/30/167 Deposit account pass book: Barclays Loan Feb 1959 - Jan club: closed 1960 Loan and Slate Club correspondence

ACC/2305/30/168 Correspondence about Loan and Slate Club Oct 1959 - Dec accounts 1960 Accounts

ACC/2305/30/169 Account sheets 1961 - 1964 Jan 1961 - Jan 1964 Brewery and estate account sheets June 1961 - Aug 1963 wine and spirit account sheets Bank statements

ACC/2305/30/170 Bank statements Jan 1960 - Jan 1961 with 1960 - 1963 enclosures to 1963

ACC/2305/30/171 Bank statements Jan 1961 - Jan 1963 Credit balences

ACC/2305/30/172 Credit balances Feb - Apr 1964 Receipts LONDON METROPOLITAN ARCHIVES Page 455 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/173 'Private cash book receipts' etc Apr 1963 - Feb 1 file 1964

ACC/2305/30/174 Carbon receipts (stationery) 'General Office' Nov 1961 - Mar 1964 Financial papers

ACC/2305/30/175 Trust deed Dec 1924 Part of file (ACC/2305/30/175-200) 2 copies

ACC/2305/30/176 Thames Valley Trustees Savings Bank books Jan 1952 - Part of file (ACC/2305/30/175-200) Nov 1961 1volume

ACC/2305/30/177 Thames Valley Trustees Savings Bank books Jan 1952 - Part of file (ACC/2305/30/175-200) Nov 1961 1 volume

ACC/2305/30/178 2 copy guarantees from Barclays Bank about R no date Halley with memorandum of deposit of stocks, etc, Feb 1955 Part of file (ACC/2305/30/175-200) 3

ACC/2305/30/179 3% savings bond certificates c 1960 - 1964 Part of file (ACC/2305/30/175-200) 1 Bundle

ACC/2305/30/180 Duplicate agreement with managing director Nov 1924 - (Conron) and correspondence Dec 1929 Part of file (ACC/2305/30/175-200) Part of bundle (ACC/2305/30/180-188) 4

ACC/2305/30/181 Valuation of licensed and unlicensed premises, 1923 and sales to [1951] Part of file (ACC/2305/30/175-200) Part of bundle (ACC/2305/30/180-188) LONDON METROPOLITAN ARCHIVES Page 456 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/182 Various agreements Dec 1924 - Dec 1935 with 1924 - 1943 Ferguson and correspondence Dec 1924 - Jan 1943 Part of file (ACC/2305/30/175-200) Part of bundle (ACC/2305/30/180-188) 6

ACC/2305/30/183 Correspondence with Barclays Bank about Feb 1951 - securities Dec 1957 Part of file (ACC/2305/30/175-200) Part of bundle (ACC/2305/30/180-188) 6

ACC/2305/30/184 Tax Reserve certificate correspondence Sep - Oct 1944 Part of file (ACC/2305/30/175-200) Sep - Oct 1947 Part of bundle (ACC/2305/30/180-188) 1

ACC/2305/30/185 Tax Reserve certificate correspondence Sep - Oct 1944 Part of file (ACC/2305/30/175-200) Sep - Oct 1947 Part of bundle (ACC/2305/30/180-188) 1

ACC/2305/30/186 H and G Simonds' prospectus Jun 1930 Part of file (ACC/2305/30/175-200) Part of bundle (ACC/2305/30/180-188) 2

ACC/2305/30/187 Valuation of properties Dec 1910 and covering Dec 1910 - letter about alterations Mar 1913 Mar 1913 Part of file (ACC/2305/30/175-200) Part of bundle (ACC/2305/30/180-188) 3

ACC/2305/30/188 Certificate authorizing commencement of Oct 1924 business Part of file (ACC/2305/30/175-200) Part of bundle (ACC/2305/30/180-188)

ACC/2305/30/189 Accounts being statements of account Dec Jun 1941 - Mar 1941 - Dec 1946 with related papers to Mar 1947 1947 and six-monthly beer accounts June 1941 to June 1946 1 bundle LONDON METROPOLITAN ARCHIVES Page 457 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/190 Accounts being statements of account Dec Jun 1941 - Mar 1941 - Dec 1946 with related papers to Mar 1947 1947 and six-monthly beer accounts June 1941 to June 1946

ACC/2305/30/191 Accounts being statements of account Dec Jun 1941 - Mar 1941 - Dec 1946 with related papers to Mar 1947 1947 and six-monthly beer accounts June 1941 to June 1946

ACC/2305/30/192 Accounts being statements of account Dec Jun 1941 - Mar 1941 - Dec 1946 with related papers to Mar 1947 1947 and six-monthly beer accounts June 1941 to June 1946

ACC/2305/30/193 Accounts being statements of account Dec Jun 1941 - Mar 1941 - Dec 1946 with related papers to Mar 1947 1947 and six-monthly beer accounts June 1941 to June 1946

ACC/2305/30/194 Accounts being statements of account Dec Jun 1941 - Mar 1941 - Dec 1946 with related papers to Mar 1947 1947 and six-monthly beer accounts June 1941 to June 1946

ACC/2305/30/195 Accounts being statements of account Dec Jun 1941 - Mar 1941 - Dec 1946 with related papers to Mar 1947 1947 and six-monthly beer accounts June 1941 to June 1946

ACC/2305/30/196 Accounts being statements of account Dec Jun 1941 - Mar 1941 - Dec 1946 with related papers to Mar 1947 1947 and six-monthly beer accounts June 1941 to June 1946

ACC/2305/30/197 Accounts being statements of account Dec Jun 1941 - Mar 1941 - Dec 1946 with related papers to Mar 1947 1947 and six-monthly beer accounts June 1941 to June 1946

ACC/2305/30/198 Accounts being statements of account Dec Jun 1941 - Mar 1941 - Dec 1946 with related papers to Mar 1947 1947 and six-monthly beer accounts June 1941 to June 1946 LONDON METROPOLITAN ARCHIVES Page 458 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/199 Accounts being statements of account Dec Jun 1941 - Mar 1941 - Dec 1946 with related papers to Mar 1947 1947 and six-monthly beer accounts June 1941 to June 1946

ACC/2305/30/200 Accounts being statements of account Dec Jun 1941 - Mar 1941 - Dec 1946 with related papers to Mar 1947 1947 and six-monthly beer accounts June 1941 to June 1946 Investments

ACC/2305/30/201/001 Stock receipt, correspondence and papers Oct 1918 - Sep Part of file 'Harman and Co and Harmans 1925 Uxbridge Brewery Ltd re old Investments correspondence etc' being envelopes 5

ACC/2305/30/201/002 Irish Land Stock receipt and papers Apr - Sep 1914 Part of file 'Harman and Co and Harmans Uxbridge Brewery Ltd re old Investments correspondence etc' being envelopes 11

ACC/2305/30/201/003 Correspondence with Barclays Bank about Mar 1926 - security for loan Nov 1927 Part of file 'Harman and Co and Harmans Uxbridge Brewery Ltd re old Investments correspondence etc' being envelopes 8

ACC/2305/30/201/004 Acknowledgement of receipt of keys to deed Jun 1925 boxes Part of file 'Harman and Co and Harmans Uxbridge Brewery Ltd re old Investments correspondence etc' being envelopes

ACC/2305/30/201/005 Acknowledgement of receipt of deed boxes Jun 1925 Part of file 'Harman and Co and Harmans Uxbridge Brewery Ltd re old Investments correspondence etc' being envelopes

ACC/2305/30/201/006 Stock receipt and papers Oct 1923 Part of file 'Harman and Co and Harmans Uxbridge Brewery Ltd re old Investments correspondence etc' being envelopes 3 LONDON METROPOLITAN ARCHIVES Page 459 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/201/007 Stock receipt [not present] Sep 1923 Part of file 'Harman and Co and Harmans Uxbridge Brewery Ltd re old Investments correspondence etc' being envelopes

ACC/2305/30/201/008 Stock receipt consols and papers Apr 1922 - Part of file 'Harman and Co and Harmans May 1923 Uxbridge Brewery Ltd re old Investments correspondence etc' being envelopes 8

ACC/2305/30/201/009 Stock receipt treasury bonds and papers Oct 1921 Part of file 'Harman and Co and Harmans Uxbridge Brewery Ltd re old Investments correspondence etc' being envelopes 4

ACC/2305/30/201/010 Stock receipts conversion, correspondence and Aug 1921 papers Part of file 'Harman and Co and Harmans Uxbridge Brewery Ltd re old Investments correspondence etc' being envelopes 6

ACC/2305/30/201/011 'Verification of stock holdings' papers Apr - Jul 1921 Part of file 'Harman and Co and Harmans Uxbridge Brewery Ltd re old Investments correspondence etc' being envelopes 12

ACC/2305/30/201/012 War bond purchases receipts Dec 1918 - Jul Part of file 'Harman and Co and Harmans 1921 Uxbridge Brewery Ltd re old Investments correspondence etc' being envelopes 3

ACC/2305/30/202 List of investments and securities Mar 1927 - Mar 1957 Financial papers

ACC/2305/30/203/001 Schedule of properties Aug 1914 Part of bundle (ACC/2305/30/203/1-5)

ACC/2305/30/203/002 Profit and loss and balance sheets 1915 - 1916 Part of bundle (ACC/2305/30/203/1-5) 1919 1922 6 LONDON METROPOLITAN ARCHIVES Page 460 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/203/003 Auditors' reports for 1916, 1918 and 1922 1917 1919 Part of bundle (ACC/2305/30/203/1-5) 1923 5

ACC/2305/30/203/004 Auditors' report on The Old Brewery, 1918 Hornchurch, Essex [S R Conron, trustee of G Harman, a partner] Part of bundle (ACC/2305/30/203/1-5) 2

ACC/2305/30/203/005 Misc correspondence, incl Group circular about 1962 - 1964 pensioners Part of bundle (ACC/2305/30/203/1-5) 5 Overdraft correspondence

ACC/2305/30/204 Correspondence with Barclays Bank about Jan - Nov overdraft (incl R Halley) 1963 Stock correspondence

ACC/2305/30/205 Correspondence and papers about exchequer Jan - Feb 1961 stock Jun - Sep 1963 ACC/2305/30/206 Correspondence about redemption of Gold Dec 1962 - Coast stock Feb 1963 Income tax papers

ACC/2305/30/207 Correspondence and papers about income tax Sep 1962 - Oct 1963 Correspondence

ACC/2305/30/208 Correspondence with Barclays Bank and others Feb 1964 Not available for general access about sale of R Halley Audit papers

ACC/2305/30/209 Audit correspondence and papers Mar - May 1963 Tax demands

ACC/2305/30/210 Income and land tax receipted demands Dec 1941 - Feb 1942 Brewery accounts LONDON METROPOLITAN ARCHIVES Page 461 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/211 'Brewery accounts', receipted bills Apr - Jun 1963

ACC/2305/30/212 'Brewery accounts', receipted bills Jul - Sep 1963

ACC/2305/30/213 'Brewery accounts', receipted bills Oct - Dec 1963

ACC/2305/30/214 'Brewery accounts', receipted bills Jan 1964 HARMAN'S UXBRIDGE BREWERY LIMITED: SALES Beer sales

ACC/2305/30/215 Weekly beer sales Jan 1927 - Jun 1951

ACC/2305/30/216 Weekly beer sales Jan 1951 - Jun 1960

ACC/2305/30/217 Weekly beer sales Jul 1960 - Mar 1964

ACC/2305/30/218 Weekly beer sales summaries 'Returns to Mar 1963 - Reading' Mar 1964 Summaries

ACC/2305/30/219 'Barrelage', summary of beer supplied monthly Jan 1936 - by public house Dec 1959

ACC/2305/30/220 Sales summary sheets Jan 1962 - Mar 1964 Sales journal

ACC/2305/30/221 Sales journal Jan 1960 - Dec 1963 Free trade records

ACC/2305/30/224 Free trade statistics prepared for Courage Dec 1963 - Apr (Central) 1964

ACC/2305/30/225 Free trade credit journal Jan 1962 - Feb 1964 LONDON METROPOLITAN ARCHIVES Page 462 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/226 Free trade proof sheets, wines and spirits Jun 1961 - Aug 1963

ACC/2305/30/227 Free trade proof sheets, beer Jan 1962 - Feb 1964 Tied trade records

ACC/2305/30/228 Tied trade sales statistics and other papers May 1959 - Mar 1963

ACC/2305/30/229 Tied trade sales statistics and other papers Mar - Apr 1964

ACC/2305/30/230 Tied trade credit journal Jan 1962 - Mar 1964

ACC/2305/30/231 Tied trade proof sheets, beer Jul 1961 - May 1962

ACC/2305/30/232 Tied trade proof sheets, beer Jan 1963 - Mar 1964

ACC/2305/30/233 Tied trade proof sheets, wines and spirits Jul 1961 - Aug 1963

ACC/2305/30/234 Wines and spirits tied trade ledger Jan 1961 - Nov 1963 Wines and spirits records

ACC/2305/30/235 Wines and spirits bought ledger; in alphabetical Jun 1961 - Jun order 1963

ACC/2305/30/236 Wines and spirits ledger sheets c Jul 1961 - Apr 1963

ACC/2305/30/237 Wines and spirits cash book Jul 1961 - Feb 1964

ACC/2305/30/238 Wine and spirit department petty cash book Jun 1961 - Jul 1963

ACC/2305/30/239 Wines and spirits purchase book Jun 1961 - Sep 1963 LONDON METROPOLITAN ARCHIVES Page 463 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Customer accounts and representatives' commission

ACC/2305/30/240 Customer accounts and representatives' Jan 1962 - Mar commission 1963

ACC/2305/30/241 Customer accounts and representatives' Jan - Dec commission 1964 Representative's expenses and sales

ACC/2305/30/242 Representative's expenses and sales sheet: Mr Aug 1962 - Wickham Aug 1963 Stock records

ACC/2305/30/243 Stock and debt book (annual) Dec 1932 - Dec 1950

ACC/2305/30/244 Stock and debt book (six-monthly) Dec 1935 - Jun 1944

ACC/2305/30/245/001 Stock summary Dec 1958 - Feb 1964

ACC/2305/30/245/002 Draft paint and timber stores summaries and 1961 - 1964 other building department sundries stock list (Items numbered 245/002-008) Enclosed in ACC/2305/30/245/1

ACC/2305/30/245/009 Creffield's stock list May 1963 Enclosed in ACC/2305/30/245/1 Price list

ACC/2305/30/246 Price list, wines and spirits 1961 Supply papers

ACC/2305/30/247 Correspondence and papers about supply by Jan 1951 - Jan Springwell British Table Water Co Ltd, including 1960 enquiries into its financial position Cost of expenses

ACC/2305/30/248 Cost of expenses in relation to barrels sold Mar 1948 - 1957 1957, with additions to freehold property and gross dividends Dec 1948-Dec 1957 LONDON METROPOLITAN ARCHIVES Page 464 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Sales papers

ACC/2305/30/249 Papers and correspondence about lager sales, Sep 1960 - Jul including negotiations with Ind Coope Ltd for 1962 sales agreement and agreements with other brewers; 'Lager Beer'

ACC/2305/30/250 Papers about public house sales salesmen's Jan 1961 - Feb productivity, income tax, beer balances, etc [an 1963 artificial bundle] HARMAN'S UXBRIDGE BREWERY LIMITED: PRODUCTION Garland Vaults records

ACC/2305/30/251 Correspondence and papers, opening of Nov 1960 - Garland vaults (wine and spirit department) Feb 1963

ACC/2305/30/252 Draft stock-taking sheets for Garland vaults 1961 - 1962 Dec 1961, with correspondence Jan - Mar 1962

ACC/2305/30/253 Draft stock-taking sheets for Garland vaults Jun 1962 Hop crop summaries

ACC/2305/30/254 Summaries of hop crops 1959 - 1962 1 file Visitors book and related papers

ACC/2305/30/255 Sample room visitors book (1964 last brew). Apr 1952 - Mar Enclosed are: Tradesmen's cards, an invitation 1964 the Brewers and Allied Trades Exhibition (with ms English cricket team list on back); letter of thanks for visit to brewery from Ickenham Young Conservatives; letter to tenants about Christmas deliveries Plant testing file

ACC/2305/30/256 Plant test certificates (boilers and hoists) Nov 1939 - 1 file Feb 1958 Repairs file

ACC/2305/30/257 Summary repairs, etc (casks, cases, motor 1955 - 1964 vehicles) 1 file Board of trade census LONDON METROPOLITAN ARCHIVES Page 465 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/258 Board of Trade census of production returns Mar 1951 - and corresp Sep 1962 1 file Forms

ACC/2305/30/259 Forms 1941 - 1958 Factories Act 1937, Form 88: Jan - July 1941 '1' Dec 1942 - June 1943 '2' June 1943 - Feb 1944 '3' Unused '4' and another 2 Factories Act 1937 (and later 1948) Form 31: Nov 1938 - Nov 1943 '2' Mar 1942 - July 1944 '3' May 1944 - Feb 1952 '4' Sep 1952 - Jan 1958 '5' Unused 2 files

ACC/2305/30/260 Forms 1941 - 1958 Factories Act 1937, Form 88: Jan - July 1941 '1' Dec 1942 - June 1943 '2' June 1943 - Feb 1944 '3' Unused '4' and another 2 Factories Act 1937 (and later 1948) Form 31: Nov 1938 - Nov 1943 '2' Mar 1942 - July 1944 '3' May 1944 - Feb 1952 '4' Sep 1952 - Jan 1958 '5' Unused 2 files 1 bundle

ACC/2305/30/261 Forms 1941 - 1958 Factories Act 1937, Form 88: Jan - July 1941 '1' Dec 1942 - June 1943 '2' June 1943 - Feb 1944 '3' Unused '4' and another 2 Factories Act 1937 (and later 1948) Form 31: Nov 1938 - Nov 1943 '2' Mar 1942 - July 1944 '3' May 1944 - Feb 1952 '4' Sep 1952 - Jan 1958 '5' Unused 2 files 1 bundle LONDON METROPOLITAN ARCHIVES Page 466 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/262 Forms 1941 - 1958 Factories Act 1937, Form 88: Jan - July 1941 '1' Dec 1942 - June 1943 '2' June 1943 - Feb 1944 '3' Unused '4' and another 2 Factories Act 1937 (and later 1948) Form 31: Nov 1938 - Nov 1943 '2' Mar 1942 - July 1944 '3' May 1944 - Feb 1952 '4' Sep 1952 - Jan 1958 '5' Unused 2 files 1 bundle

ACC/2305/30/263 Forms 1941 - 1958 Factories Act 1937, Form 88: Jan - July 1941 '1' Dec 1942 - June 1943 '2' June 1943 - Feb 1944 '3' Unused '4' and another 2 Factories Act 1937 (and later 1948) Form 31: Nov 1938 - Nov 1943 '2' Mar 1942 - July 1944 '3' May 1944 - Feb 1952 '4' Sep 1952 - Jan 1958 '5' Unused 2 files 1 bundle

ACC/2305/30/264 Forms 1941 - 1958 Factories Act 1937, Form 88: Jan - July 1941 '1' Dec 1942 - June 1943 '2' June 1943 - Feb 1944 '3' Unused '4' and another 2 Factories Act 1937 (and later 1948) Form 31: Nov 1938 - Nov 1943 '2' Mar 1942 - July 1944 '3' May 1944 - Feb 1952 '4' Sep 1952 - Jan 1958 '5' Unused 2 files 1 bundle LONDON METROPOLITAN ARCHIVES Page 467 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/265 Forms 1941 - 1958 Factories Act 1937, Form 88: Jan - July 1941 '1' Dec 1942 - June 1943 '2' June 1943 - Feb 1944 '3' Unused '4' and another 2 Factories Act 1937 (and later 1948) Form 31: Nov 1938 - Nov 1943 '2' Mar 1942 - July 1944 '3' May 1944 - Feb 1952 '4' Sep 1952 - Jan 1958 '5' Unused 2 files 1 bundle

ACC/2305/30/266 Forms 1941 - 1958 Factories Act 1937, Form 88: Jan - July 1941 '1' Dec 1942 - June 1943 '2' June 1943 - Feb 1944 '3' Unused '4' and another 2 Factories Act 1937 (and later 1948) Form 31: Nov 1938 - Nov 1943 '2' Mar 1942 - July 1944 '3' May 1944 - Feb 1952 '4' Sep 1952 - Jan 1958 '5' Unused 2 files 1 bundle

ACC/2305/30/267 Forms 1941 - 1958 Factories Act 1937, Form 88: Jan - July 1941 '1' Dec 1942 - June 1943 '2' June 1943 - Feb 1944 '3' Unused '4' and another 2 Factories Act 1937 (and later 1948) Form 31: Nov 1938 - Nov 1943 '2' Mar 1942 - July 1944 '3' May 1944 - Feb 1952 '4' Sep 1952 - Jan 1958 '5' Unused 2 files 1 bundle LONDON METROPOLITAN ARCHIVES Page 468 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/268 Forms 1941 - 1958 Factories Act 1937, Form 88: Jan - July 1941 '1' Dec 1942 - June 1943 '2' June 1943 - Feb 1944 '3' Unused '4' and another 2 Factories Act 1937 (and later 1948) Form 31: Nov 1938 - Nov 1943 '2' Mar 1942 - July 1944 '3' May 1944 - Feb 1952 '4' Sep 1952 - Jan 1958 '5' Unused 2 files 1 bundle

ACC/2305/30/269 Forms 1941 - 1958 Factories Act 1937, Form 88: Jan - July 1941 '1' Dec 1942 - June 1943 '2' June 1943 - Feb 1944 '3' Unused '4' and another 2 Factories Act 1937 (and later 1948) Form 31: Nov 1938 - Nov 1943 '2' Mar 1942 - July 1944 '3' May 1944 - Feb 1952 '4' Sep 1952 - Jan 1958 '5' Unused 2 files 1 bundle

ACC/2305/30/270 Forms 1941 - 1958 Factories Act 1937, Form 88: Jan - July 1941 '1' Dec 1942 - June 1943 '2' June 1943 - Feb 1944 '3' Unused '4' and another 2 Factories Act 1937 (and later 1948) Form 31: Nov 1938 - Nov 1943 '2' Mar 1942 - July 1944 '3' May 1944 - Feb 1952 '4' Sep 1952 - Jan 1958 '5' Unused 2 files 1 bundle HARMAN'S UXBRIDGE BREWERY LIMITED: STAFF Wages records

ACC/2305/30/271 Wage sheets Oct 1951 - Mar Not available for general access 1961 LONDON METROPOLITAN ARCHIVES Page 469 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/272 Wage sheets Apr - Dec 1961 Not available for general access

ACC/2305/30/273 Wage sheets Jan - Dec Not available for general access 1962

ACC/2305/30/274 Wage sheets Apr 1961 - Apr Not available for general access 1963

ACC/2305/30/275/001 Wage sheets (weekly payroll) Apr 1963 - Jan Not available for general access 1964

ACC/2305/30/275/002 Wages compilation sheets Jan 1962 - Jun Enclosed in ACC/2305/30/275/1 1963 5

ACC/2305/30/275/003 Holiday list 1963 Enclosed in ACC/2305/30/275/1

ACC/2305/30/276 Wage sheets Apr 1963 - Apr Not available for general access 1964

ACC/2305/30/277 Individuals' pay sheets 1962 Not available for general access

ACC/2305/30/278 Individuals' pay record Apr 1962 - Apr Not available for general access 1963

ACC/2305/30/279 PAYE time and wages book Apr 1954 - Mar Not available for general access 1955

ACC/2305/30/280 PAYE, including deduction cards 1958 - 1963 Not available for general access 1 file

ACC/2305/30/281 PAYE, including deduction cards 1958 - 1963 Not available for general access 1 file Tax cards

ACC/2305/30/282 Tax cards 1957 - 1961 Not available for general access Time book LONDON METROPOLITAN ARCHIVES Page 470 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/283 Time book Mar 1963 - Not available for general access Mar 1964 Staff employment files

ACC/2305/30/284 Staff employment: correspondence and Jun 1935 - Not available for general access applications Aug 1956 Jul 1 file 1959 - May 1963 ACC/2305/30/285 Staff employment: Wine and Spirit Department Mar 1961 - Not available for general access correspondence Aug 1963 1 file

ACC/2305/30/286 Staff employment Sep 1961 - Not available for general access 1 file Nov 1963

ACC/2305/30/287 Staff employment: compensation May 1963 - Not available for general access 1 file Mar 1964 Accident papers

ACC/2305/30/288 Factory Act forms: accident notices Apr 1939 - Sep Not available for general access 1959

ACC/2305/30/289 3 accident books with note Oct 1944 - Dec Not available for general access 1 file 1963 Service agreements

ACC/2305/30/290 Duplicate papers on service agreements Jun 1959 - Jul 1963 Pension and life assurance schemes

ACC/2305/30/291 Report on need for and needs of pension 1956 scheme

ACC/2305/30/292 Circulars and correspondence about pension 1956 - 1960 and life assurance scheme

ACC/2305/30/293/001 List of staff giving name, position, salary, After Oct 1962 Not available for general access pension, etc

ACC/2305/30/293/002 Rules of pension and life assurance schemes Jul 1956 for 2 members of staff 2 LONDON METROPOLITAN ARCHIVES Page 471 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/293/003 Signed receipts and payments account, Jul 1961 - Jun pension fund 1964

ACC/2305/30/294 Correspondence and papers about pension May 1956 - Not available for general access scheme May 1961 1file

ACC/2305/30/295 Correspondence and papers about pension May 1956 - Not available for general access scheme May 1961 1file

ACC/2305/30/296 Correspondence and papers about pension May 1956 - Not available for general access scheme May 1961 1file

ACC/2305/30/297 Newscuttings about pension scheme May 1956 - Not available for general access 1file May 1961

ACC/2305/30/298 Files, correspondence and papers about Jul 1956 - Apr Not available for general access pension fund, including papers about 1964 individuals 15 items

ACC/2305/30/299 Papers about pensions and superannuation Apr 1959 - Sep 1960

ACC/2305/30/300/001 Policy, Guardian Assurance Co Ltd, with list, Jul 1964 copies of policies and copy list (Items numbered 300/001-017) Part of bundle (ACC/2305/30/300/1-29)

ACC/2305/30/300/018 Policy/pension contracts, Life Assurance of May 1966 Scotland Ltd, with list, copies of above and another, and copy list (Items numbered 300/018-029) Part of bundle (ACC/2305/30/300/1-29) Appointment of company secretary

ACC/2305/30/301 Correspondence about appointment of R Oct - Nov 1960 Not available for general access Bowler as Company Secretary on retirement of R Warren, with details of party, presentation, etc, including photographs 1 file Telephone directory LONDON METROPOLITAN ARCHIVES Page 472 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/302 Telephone directory 'index' (internal) c 1960 HARMAN'S UXBRIDGE BREWERY LIMITED: PROPERTY Purchase of property book

ACC/2305/30/303 Purchase of property book (account), beginning May 1876 - as account of 'trustees of the late Mr G May 1924 Harman's settlement' Estates summary

ACC/2305/30/304 Estates summary (list of properties with annual Jun 1922 - valuation) Dec 1950

ACC/2305/30/305/001 Estates summary Dec 1951 - Mar 1963

ACC/2305/30/305/002 Rent office profit and loss accounts 1954 Enclosed in ACC/2305/30/305/1

ACC/2305/30/305/003 Bundle of calculations with letters about deeds 1963 held by solicitor Enclosed in ACC/2305/30/305/1 Tenancy records

ACC/2305/30/312 Specimen tenancy agreements (1946, 1950 1911 - 1950 and no date) with agreement for 26 Rockingham Road, Uxbridge, July 1945, schedule of dilapidations Mar 1945 and agreement June 1911 1 bundle

ACC/2305/30/313 Correspondence and papers, loan account for Feb - Nov tenants 1958 Accounts for repairs

ACC/2305/30/314 Accounts for repairs to public houses Feb 1939 - 40 Sep 1940

ACC/2305/30/315 Accounts for surveys and repairs, incl Dec 1939 - preparation of plans for licensing justices c Dec 1943 1939-1940 11 LONDON METROPOLITAN ARCHIVES Page 473 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/316 Account for re-building Six Bells, West Drayton, Feb - Jun 1939 with notes on flaws Repairs ledger

ACC/2305/30/317 Repairs ledger, by contractor Jan 1960 - Feb 1964

ACC/2305/30/318 Repairs ledger, mainly by property Apr 1963 - Feb Indexed 1964 Accounts for legal work

ACC/2305/30/319 Accounts for legal work in respect of public Feb 1936 - houses 1935-1936 Feb 1937

ACC/2305/30/320 Accounts for legal work in respect of public Oct 1937 - Feb houses 1936-1938 1939 18

ACC/2305/30/321 Accounts for legal work in respect of public Sep 1938 - houses 1936-1942 Mar 1942 20 Rating and valuation records

ACC/2305/30/322 Rating and valuation Sep 1957 - June 1958 1953 - 1958 (Under Rating and Valuation Act) including beer sales to various premises, 1953-1955

ACC/2305/30/323 Oct 1945 - Oct 1951 1945 - 1964 Papers, mainly receipts to 1962, about rate demands and payments

ACC/2305/30/324 Nov 1951 - Dec 1957 1945 - 1964 Papers, mainly receipts to 1962, about rate demands and payments

ACC/2305/30/325 Jan 1958 - May 1963 1945 - 1964 Papers, mainly receipts to 1962, about rate demands and payments

ACC/2305/30/326 Apr - Sep 1963 1945 - 1964 Papers, mainly receipts to 1962, about rate demands and payments LONDON METROPOLITAN ARCHIVES Page 474 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/327 July 1963 - June 1964 1945 - 1964 Papers, mainly receipts to 1962, about rate demands and payments

ACC/2305/30/328 Rating assessments Mar - Aug 1963

ACC/2305/30/329 Correspondence about valuation Oct - Nov 1952 - 1956 1956 of brewery for taxation Oct - Nov 1956, with plan 1952 Redemption of land tax certificates

ACC/2305/30/330 'File' of certificates of redemption of land tax Dec 1954 27 Insurance records

ACC/2305/30/331 Correspondence about fire insurance policies Apr 1956 - Oct 1file 1957 Feb 1957 - May 1961

ACC/2305/30/332 Correspondence about fire insurance policies Apr 1956 - Oct 1file 1957 Feb 1957 - May 1961

ACC/2305/30/333 Receipts from publicans for fire insurance Oct 1961 - Mar policies 1964

ACC/2305/30/334 Fire and special perils insurances cancellations Oct 1959 - Dec 1961

ACC/2305/30/335 Insurance certificates and policies, Old Sep - Nov Brewery, with miscellaneous papers 1962 1 artificial bundle Individual properties

ACC/2305/30/336 Papers about and including insurance policies Dec 1962 - Jan 1964

ACC/2305/30/337 Copy plan of 53 High Street, Slough Oct 1955

ACC/2305/30/338 Correspondence about 22 Widmore Road, Apr - Aug 1960 Hillingdon Heath LONDON METROPOLITAN ARCHIVES Page 475 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/339 Correspondence and brochures from building Feb - Aug firms about new hotel Hillingdon Arms, 1938 Hillingdon

ACC/2305/30/340 Correspondence with Cantrell and Cochrane Jan - May (Southern) Ltd about old R Halley factory, 1963 Slough Deeds

ACC/2305/30/341 Index to Mr G Harman's title deeds, with list of to Dec 1883 agreements for tenancies (part alphabetical), list of drafts, papers and bills of costs May 1833-Dec 1883

ACC/2305/30/342/001 Index to Messrs Harman's title deeds and to Dec 1926 leases 1836-1926

ACC/2305/30/342/002 Schedules of title deeds returned to brewery Mar 1925 Enclosed in ACC/2305/30/342/1

ACC/2305/30/342/003 Schedules of title deeds returned to brewery Mar 1925 Enclosed in ACC/2305/30/342/1

ACC/2305/30/342/004 Bundle of papers, mainly receipts and Mar 1921 - correspondence Dec 1924 Enclosed in ACC/2305/30/342/1

ACC/2305/30/343 Register of deeds in pencil Mar 1955 - Feb 1964

ACC/2305/30/344 Correspondence about whereabouts of deeds, Mar 1964 - including list of deeds held at bank no date May 1965 1 envelope

ACC/2305/30/345 Relating to deeds held by bank c 1952 1 file Plant register

ACC/2305/30/346 Plant register (eg office furniture, vehicles) no date incomplete HARMAN'S UXBRIDGE BREWERY LIMITED: FAMILY, PRINTED MATERIAL AND PHOTOGRAPHS Family records LONDON METROPOLITAN ARCHIVES Page 476 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/30/347 Harman and Wooll family trees no date 2 prints and 2 negatives Photograph album

ACC/2305/30/348 Visit of Mayor to Brewery c 1958 1 photograph album Printed material

ACC/2305/30/349 Uxbridge Town Centre re-development plan Nov 1963 (brochure), with Humbert and Williams' booklet of Spanish proverbs, no date; ICFC brochure Capital for Business with covering letter, Nov 1963; and cutting about salaries, no date R HALLEY LIMITED: CORPORATE Minutes

ACC/2305/31/001 Board minutes, with annual general meeting Aug 1949-Oct minutes 1948-1949, 1951, 1954 1954 Indexed

ACC/2305/31/002 Board and annual general meeting minutes Dec 1954-Jan Not available for general access Indexed 1967 Take over papers

ACC/2305/31/003 Board papers about acquisition by Harmans Dec 1954-Oct Not available for general access Uxbridge Brewery Co. Ltd., including diary of 1956 events, recorded telephone calls, figures, etc.

ACC/2305/31/004 Correspondence about take-over Dec 1954-May Not available for general access 1955 Dec 1957 ACC/2305/31/005 'Private file' about take-over incl. similar or Dec 1954-Mar Not available for general access duplicate material to that in ACC/2305/31/003- 1955 004 Correspondence

ACC/2305/31/006 Correspondence about loan to company Dec 1959 Not available for general access

ACC/2305/31/007 Correspondence about appointment of directors Dec 1959-Jan Not available for general access 1960 Board papers LONDON METROPOLITAN ARCHIVES Page 477 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/31/008 Board papers about closure Jul 1962-Apr Not available for general access 1964

ACC/2305/31/009 Board papers leading up to and beyond Feb 1964-Nov Not available for general access voluntary liquidation, with copy compulsory 1967 purchase order Oct 1966, xerographic copy leases and agreements 1951-1964 and agreements 1952-1955 1 file Annual general meeting papers

ACC/2305/31/010 Annual general meeting agendas and papers 1924 - 1959 Apr 1956-Jun 1959, including draft articles of association and draft alterations, 1956, and Harmans Uxbridge Brewery memorandum and articles of association Sep 1924 amended to Mar 1951 Company secretary's file

ACC/2305/31/011 Company Secretary's file 1951 - 1956 2 copies of memorandum and articles of association amended to Apr 1955; notice of a.g.m. with copy special resolutions Apr 1955; copy special resolutions Apr 1955; special resolutions May 1956; draft alterations to memorandum of association May 1956; draft alterations to articles of association May 1956; draft alterations to articles of association with covering correspondence May 1956; memorandum and articles of association of National Association of Soft Drink Manufacturers Ltd. amended to Nov 1951 Reports and accounts

ACC/2305/31/012 Directors' reports and statements of account Mar 1963-Mar with profit and loss balance sheet 1964

ACC/2305/31/013 Directors' report and statement of account with Mar 1964 directors' accounts and statement of accounts 3 copies of each R HALLEY LIMITED: FINANCE Ledgers

ACC/2305/31/014 Bought ledger Jan 1955-Jan Indexed 1956 LONDON METROPOLITAN ARCHIVES Page 478 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/31/015 Purchase ledger Jan 1957-Dec 1959

ACC/2305/31/016/001 General (expenses) ledger Sep 1947-Nov Indexed 1954

ACC/2305/31/016/002 Demand for general rate and note on rent 1953 accounts Enclosed in ACC/2305/31/016/1

ACC/2305/31/016/003 Demand for general rate and note on rent 1953 accounts Enclosed in ACC/2305/31/016/1 Journal

ACC/2305/31/017/001 Transfer journal May 1955-Jun 1960

ACC/2305/31/017/002 Correspondence and rough balances (Items Nov 1956-Jun numbered 017/002-008) 1957 Enclosed in ACC/2305/31/017/1 Correspondence file

ACC/2305/31/018 Correspondence subvention payments [for Oct 1959-Jun which see also board papers] 1963 1 file General papers

ACC/2305/31/019 'General financial' papers including demands, Mar 1961-Jul group of labels and price lists May 1961, Apr 1963 1962 1 file Cheques

ACC/2305/31/020/001 Paid cheques (Items numbered 020/001-003) Feb 1960-Feb 1file 1964

ACC/2305/31/020/004 Paid cheques (Items numbered 020/004-006) Feb 1960-Feb 1file 1964

ACC/2305/31/021 Cheque stubs Aug 1963-Apr 1964 LONDON METROPOLITAN ARCHIVES Page 479 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates R HALLEY LIMITED: SALES Summaries

ACC/2305/31/022 Summary of sales Dec 1955 1951 - 1963 With Oct 1951 notes of lecture on legislation affecting soft drinks 1956, 1957 ms. accounts with related papers Oct 1956 report on tax allowances

ACC/2305/31/023 Daily summary of sales, Slough and Uxbridge Jan 1956-Aug 1963

ACC/2305/31/024 Daily summary of sales, with delivery notes Jun 1956-Oct 1959

ACC/2305/31/025 Weekly sales summaries Jan-Dec 1962

ACC/2305/31/026 Weekly sales summaries Jan-Dec 1962 Stock books

ACC/2305/31/027 Stock book (6 monthly) Jan 1955-Dec 1957

ACC/2305/31/028 Stock book (annual) Jun 1958-Dec 1962

ACC/2305/31/029 Stock book Mar 1963 Daily records

ACC/2305/31/030 Slough and Uxbridge daily sales cash summary Jan 1956-Jul 1963

ACC/2305/31/031 Slough and Uxbridge sales day book, with May 1961-Jan related enclosure 1963 2 Ledger cards

ACC/2305/31/032 Uxbridge ledger cards (by public house) and Jan 1959-Jan control cards 1964 1box LONDON METROPOLITAN ARCHIVES Page 480 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/31/033 Uxbridge ledger cards (by public house) and Jan 1959-Jan control cards 1964 1 box

ACC/2305/31/034 Slough ledger cards Mar 1962-Aug 1963 Cash book

ACC/2305/31/035 Club deposits cash book Nov 1961 1 page Board of Trade census

ACC/2305/31/036 Board of Trade census of production for 1954 1955 Correspondence

ACC/2305/31/037 Correspondence about supply of Drink Essence Apr 1955-Aug 1956

ACC/2305/31/038 Correspondence with Barrett and Foster Ltd., Feb 1957-Dec essence distillers 1958

ACC/2305/31/039 Circular letter about supplies Sep 1955-Dec 1961 Estimate for crates

ACC/2305/31/040 Estimate for crates Jan-Feb 1962 Correspondence

ACC/2305/31/041 Correspondence with United Glass Bottle Jan 1955-Feb Manufacturers Ltd 1963

ACC/2305/31/042 Correspondence with solicitors Turberville Jan 1955-Jun Smith and Co. about licence applications and 1963 accounts Order delivery schedules

ACC/2305/31/043 Order delivery schedules Jan-Aug 1963 Gallonage table

ACC/2305/31/044 Gallonage table, National Association of Soft no date Drink Manufacturers Ltd LONDON METROPOLITAN ARCHIVES Page 481 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates R HALLEY LIMITED: STAFF Wages sheets

ACC/2305/31/045 Wages sheets Apr 1955-Dec Not available for general access 1957

ACC/2305/31/046 Wages sheets and PAYE reconciliation record Apr 1959-Mar Not available for general access 1961

ACC/2305/31/047 Wages sheets Apr 1961-Feb Not available for general access 1964

ACC/2305/31/048 Wages sheets, with 2 income tax cards Apr 1962-Apr Not available for general access enclosed 1963 3 files Tax forms and papers

ACC/2305/31/049 Staff tax forms (PAYE) 1959/1960 Not available for general access 1 bundle

ACC/2305/31/050 Staff tax forms (PAYE) 1960/1961 Not available for general access 1 bundle

ACC/2305/31/051 Papers about income tax and staff records Feb 1955-Feb Not available for general access 4 file 1961 Fidelity guarantee policy papers

ACC/2305/31/052 Correspondence and papers concerning Feb 1956-Sep Fidelity Guarantee policy 1962 Correspondence

ACC/2305/31/053 Correspondence about staff Mar 1957-Aug Not available for general access 1963 Compensation file

ACC/2305/31/054 Staff compensation upon closure Aug 1963-Jan Not available for general access 1 file 1964 Correspondence

ACC/2305/31/055 Correspondence about accounts, remuneration, Mar 1962-Mar Not available for general access commission for auditors 1963 Taxation file LONDON METROPOLITAN ARCHIVES Page 482 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/31/056 Mainly printed papers about income tax 1961 - 1964 1 file R HALLEY LIMITED: PROPERTY Leases

ACC/2305/31/057 2 copy leases to R. Halley of mineral water Jun 1951 Sep factory behind 25 High Street, Slough, with 2 1955 copy agreements to lease flat at 25 (or 55B) High Street Redevelopment file

ACC/2305/31/058 Re-development of premises, High Street, Mar 1956-Mar Slough 1962 1 file Public enquiry transcript

ACC/2305/31/059 Transcript from shorthand of part of public Mar 1960 enquiry into compulsory purchase orders for amendment 14 of County of Buckingham Development Plan, Slough and District Development enquiry notes

ACC/2305/31/060 Ms. notebook of proceedings at enquiry into 1960 development of Slough High Street Correspondence

ACC/2305/31/061 Correspondence and plans, alteration to old Feb-May 1958 granary premises, High Street, Slough

ACC/2305/31/062 Correspondence about purchase and tenancy Oct 1959-Feb of 22 Walpole Road, Cippenham, Slough 1960 Insurance papers

ACC/2305/31/063 Insurance papers and correspondence, Jan 1956-Jun premises etc. 1963

ACC/2305/31/064 Papers about insurance Dec 1957-Mar 1958 Rate demand papers

ACC/2305/31/065 Papers about rate demands Jan-Feb 1964 LONDON METROPOLITAN ARCHIVES Page 483 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Insurance policies

ACC/2305/31/066 Insurance policies for premises, plant and Mar 1955-Mar vehicles 1963 Correspondence

ACC/2305/31/067 Correspondence with public health inspector, Jan 1955-Dec civil engineer, etc., of Borough of Slough 1963 HORSELYDOWN PROPERTY INVESTMENT COMPANY LIMITED Corporate records

ACC/2305/32/001 Copy board minutes Apr 1961-Jun Not available for general access 1965

ACC/2305/32/002 Board papers Apr 1961-Dec Not available for general access incl. copy minutes 1963 1 file Former Reference: 'General Secretarial'

ACC/2305/32/003 Board papers Apr 1966-Dec Not available for general access incl. copy minutes 1967 1 file Former Reference: 'General Secretary File 3'

ACC/2305/32/004 Board papers Jan 1968-Jan Not available for general access incl. copy minutes 1969 1 file Former Reference: 'General Secretary File 4'

ACC/2305/32/005 Board papers Feb 1969-Dec Not available for general access incl. copy minutes 1970 1 file Former Reference: 'General Secretary File 5'

ACC/2305/32/006 Board papers Jan 1971-Oct Not available for general access incl. copy minutes 1972 1 file Former Reference: 'General Secretary File 6'

ACC/2305/32/007 Progress reports to board Dec 1962-Apr 1970, 1962 - 1972 Not available for general access with notes for meetings to Nov 1972 1 file

ACC/2305/32/008 Progress reports to board Jul 1966-May Not available for general access 6 items 1968 LONDON METROPOLITAN ARCHIVES Page 484 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/32/009 Relating to share transfers incl. copy share Mar 1966-Aug Not available for general access certificates 1971 1 file

ACC/2305/32/010 Relating to dividends Jan 1967-Jan Not available for general access 1 file 1972

ACC/2305/32/011 Relating to sinking fund investments Dec 1965-Dec Not available for general access 1 file 1971

ACC/2305/32/012 Relating to proposed joint company with Trans- Mar-Apr 1963 World Bowling (UK) Ltd. to develop Downham Tavern, Bromley Not carried out 1 file

ACC/2305/32/013 Relating to payment by Dalmore Property Jan-Apr 1963 Investment Co. Ltd for Dolphin, Guildford 1 file

ACC/2305/32/014 Relating to proposed joint company with Apr-Aug 1966 Shellwin Property Company Ltd. to develop The Clarence, Teddington Not carried out 1 file

ACC/2305/32/015 7 Broad Quay and Lewins Mead, Bristol, 1943 - 1969 conveyed to HPIC in 1963 by Lewins Properties Ltd., the property investment subsidiary of Bristol Brewery Georges Ltd Mar 1962-Sep 1967 Enclosing memorandum and articles of association of Lewins Properties Ltd., Apr 1943, and copy resolution, May 1944, and article on expansion in Bristol from The Times, Feb 1969 1 file

ACC/2305/32/016 Harman's Uxbridge Brewery re-development, Nov 1963-Nov with copy of Borough's town centre re- 1964 development plan, Nov 1963 1 file

ACC/2305/32/017 Secretary's papers relating to directors, Apr 1961-Apr including those of associated companies 1974 1 file Financial records LONDON METROPOLITAN ARCHIVES Page 485 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/32/018 Financial papers, incl. copy financial statements Feb 1962-Dec 1 file 1965

ACC/2305/32/019 'Finance File 2', incl. copy financial statements Jan 1966-Jan 1 file 1969

ACC/2305/32/020 'Finance File 3', incl. copy financial statements Jan 1969-Mar and enclosing draft balance sheets of 1974 associated companies Mar 1972 1 file

ACC/2305/32/021 Audit correspondence Jun 1964-Jul 1 file 1967

ACC/2305/32/022 Accounts correspondence Apr 1961-Mar 1 file 1974

ACC/2305/32/023 Cash forecasts Dec 1966-Jul 1 file 1968

ACC/2305/32/024 Circulars from parent and other companies Aug 1962-Dec 1 file 1966 Premises records

ACC/2305/32/025 Conveyance, Hare and Hounds, Shepton Mallet Mar 1861-Apr 2 1972 HORSELYDOWN PROPERTY INVESTMENT COMPANY LIMITED Corporate records

ACC/2305/33/001 Creation of company using Camwal Ltd. and Dec 1967-Dec Not available for general access changing name 1969 1 file LONDON AND PROVINCIAL SHOP CENTRES (HORSELYDOWN) LIMITED Corporate records

ACC/2305/34/001 Correspondence and papers Jan 1963-Nov 1963 - 1967 Not available for general access 1964, including formation of company, and enclosing copy balance sheet to Mar 1966 and board meeting agenda Oct 1967 1 file LONDON METROPOLITAN ARCHIVES Page 486 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/34/002 Correspondence and papers, incl. copy minutes Jan 1965-Dec Not available for general access and balance sheets 1966 1 file

ACC/2305/34/003 Correspondence and Jan 1967-Jan 1972 1967 - 1973 Not available for general access papers, incl. copy minutes and balance sheets, with loose papers to Feb 1973 1 file

ACC/2305/34/004 Memorandum and articles of association, with Mar 1963 draft 2

ACC/2305/34/005 Agreement to promote company, with copy May 1963 2

ACC/2305/34/006 Loan agreement, with copy Jun 1966

ACC/2305/34/007 Annual report and statement of accounts, Mar 1970 London and Provincial Shop Centres (Holdings) Ltd

ACC/2305/34/008 Option agreements relating to London and Dec 1971 Provincial Shop Centres (Horselydown) and London and Provincial Shop Centres (Slough), with covering memorandum 3

ACC/2305/34/009 Pages from The Financial Times incl. offer for Feb 1964 sale, London and Provincial Shop Centres (Holdings) Ltd

ACC/2305/34/010 Correspondence and papers about mortgage of Feb-Jun 1966 Dulux House Feb-Apr 1966, enclosing deed of consolidation and further charge Jun 1966 1 file

ACC/2305/34/011 Balance sheet and revenue account Mar 1966

ACC/2305/34/012 Directors' report and accounts with 2 copies Mar 1968 3

ACC/2305/34/013 Directors' report and accounts Mar 1969 3 copies LONDON METROPOLITAN ARCHIVES Page 487 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/34/014 Copy directors' report and accounts Mar 1970

ACC/2305/34/015 Directors' report and accounts Mar 1971 3 copies LONDON AND PROVINCIAL SHOP CENTRES (SLOUGH) LIMITED Corporate records

ACC/2305/35/001 Correspondence and papers including May 1963 - Not available for general access formation of company Dec 1966 incl. copy minutes and balance sheets 1 file

ACC/2305/35/002 Correspondence and papers, incl. copy minutes Jan 1967 - Oct Not available for general access 1 file 1971 Former Reference: 'File 2'

ACC/2305/35/003 Memorandum and articles of association Jul 1963 3 copies

ACC/2305/35/004 Memorandum and articles of association 1966 Reprinted Jul 1966 2 copies

ACC/2305/35/005 Agreement to promote company Jul 1963

ACC/2305/35/006 Annual report and statement of accounts, Mar 1969 London and Provincial Shop Centres (Holdings) Ltd

ACC/2305/35/007 Balance sheet and revenue account Mar 1966

ACC/2305/35/008 Copy balance sheet and revenue account Mar 1967

ACC/2305/35/009 Directors' report and accounts with 2 copies Mar 1968 3

ACC/2305/35/010 Directors' report and accounts Mar 1969 3 copies

ACC/2305/35/011 Copy directors' report and accounts Mar 1970 LONDON METROPOLITAN ARCHIVES Page 488 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/35/012 Directors' report and accounts Mar 1971 3 copies HORSELYDOWN PROPERTY INVESTMENT COMPANY LIMITED Records of Town and City Properties Limited

ACC/2305/36/001 Correspondence and papers mainly related to Aug 1970 - Not available for general access associated companies Dec 1975 1 file Former Reference: 'General File 1' Records of Arndale-Horsleydown Limited

ACC/2305/36/002/001 Correspondence and papers mainly related to Oct 1966 - Dec Not available for general access related to formation of company 1967 1 file Former Reference: 'File 1'

ACC/2305/36/002/002 Correspondence and papers Jan 1968 - Jan Not available for general access 1 file 1972 Former Reference: 'File 2'

ACC/2305/36/002/003 Memorandum and articles of association Jan 1967

ACC/2305/36/002/004 Copy promotion agreement Apr 1967

ACC/2305/36/002/005 Accounts and related papers 1968 - 1975 1 bundle Records of Basingstoke Town Properties Limited

ACC/2305/36/003/001 Papers and correspondence Feb 1967-Mar 1967 - 1975 Not available for general access 1971 mainly relating to company's financial affairs, enclosing accounts and related papers 1968-1975 1 file Records of Couratown Property Developments Limited

ACC/2305/36/004/001 Papers and correspondence, incl. setting up of Mar 1962-Dec Not available for general access company 1965 1 file

ACC/2305/36/004/002 Papers and correspondence Jan 1966-Mar Not available for general access 1 file 1972 Former Reference: 'File 2' LONDON METROPOLITAN ARCHIVES Page 489 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/36/004/003 Memorandum and articles of association, with Mar 1962 - Oct special resolution Oct 1962 1962 5 copies

ACC/2305/36/004/004 Annual reports and accounts and related 1964 - 1966 papers 1968 - 1975 1 bundle Records of Old Brewery Property Development Company Limited

ACC/2305/36/005/001 Correspondence and papers, incl. setting up of Apr 1961 - Mar Not available for general access company 1966 1 file Former Reference: 'File 1'

ACC/2305/36/005/002 Correspondence and papers May 1966-Mar Not available for general access 1 file 1972 Former Reference: 'File 2'

ACC/2305/36/005/003 Annual reports and accounts and related 1962 - 1975 papers 1 bundle Records of Whepstead Properties Limited

ACC/2305/36/006/001 Correspondence and papers, incl. setting up of Aug 1967 - Not available for general access company Mar 1972 1 file

ACC/2305/36/006/002 Xerographic copy memorandum and articles of Dec 1967 association

ACC/2305/36/006/003 Copy draft promotion agreement 1967

ACC/2305/36/006/004 Annual reports and accounts and related 1968 - 1975 papers 1 bundle KINGSTON BREWERY PROPERTY COMPANY LIMITED Corporate records

ACC/2305/37/001 Correspondence and papers, incl setting up of Jan 1962 - Not available for general access company Nov 1972 1 file

ACC/2305/37/002 Memorandum and articles of association Aug 1963 LONDON METROPOLITAN ARCHIVES Page 490 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates MCMANUS-HORSELYDOWN LIMITED Corporate records

ACC/2305/38/001 Papers and correspondence, incl setting up of Mar 1963 - Not available for general access company Dec 1964 1 file Former Reference: 'File 1'

ACC/2305/38/002 Papers and correspondence Jan 1965 - Not available for general access 1 file Nov 1967 Former Reference: 'File 2' SHEPTON MALLET TOWN STREET INVESTMENTS LIMITED Corporate records

ACC/2305/39/001 Papers and correspondence about creation and Nov 1962 - liquidation of company Jan 1969 Includes cancelled share certificates 1 file

ACC/2305/39/002 Memorandum and articles of association with 3 Oct 1963 drafts 3 copies

ACC/2305/39/003 Directors' report and accounts Nov 1966 SLOUGH RETAIL CENTRE LIMITED Corporate records

ACC/2305/40/001 Correspondence and papers relating to Nov 1962 - Not available for general access formation of company ('HPIC - Slough Retail Jun 1963 Centre Ltd') 1 file

ACC/2305/40/002 Memorandum and articles of association. Jan 1963 JAMES HOLE AND COMPANY LIMITED Corporate records

ACC/2305/41/001/001 Copy report and valuation for Courage, Barclay Jan 1968 and Simonds

ACC/2305/41/001/002 Memorandum about revised valuation May 1968 Enclosed in ACC/2305/41/001/1 LONDON METROPOLITAN ARCHIVES Page 491 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/41/002 Copy of ACC/2305/41/001/001 Jan 1968 CATERING SERVICES (NEWARK) LIMITED Corporate records

ACC/2305/42/001 Register of seals; one entry only Oct 1970 SHEFFIELD AND DISTRICT PUBLIC HOUSE TRUST COMPANY LIMITED Corporate records

ACC/2305/43/001/001 Directors' minutes Feb 1941 - Nov 1945

ACC/2305/43/001/002 Draft circular letter with copy trust deed 1956 Enclosed in ACC/2305/43/001/1

ACC/2305/43/002 Directors' minutes Jan 1946 - Jan Not available for general access Envelope of correspondence 1947-1955 stuck 1956 on back board

ACC/2305/43/003 Directors' minutes Feb 1956 - Jan Not available for general access 1964

ACC/2305/43/004/001 Register of directors 'Additional register' Aug 1956 - Jul 1966

ACC/2305/43/004/002 With enclosed in ACC/2305/43/004/1 copy Jul 1975 notification

ACC/2305/43/005 Transfer deeds and cancelled share certificates Jul 1942 - May 1 file 1965

ACC/2305/43/006 Transfer and cancelled share certificates with Jul - Aug 1966 correspondence 'Shareholders' correspondence 1 file

ACC/2305/43/007 Copy returns to Registrar of Companies Sep 1966 - Jul 1 file 1975

ACC/2305/43/008 Memorandum and articles of association Nov 1966 (memorandum May 1902) LONDON METROPOLITAN ARCHIVES Page 492 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/43/009 Correspondence and agreements in respect of Mar 1966 - Not available for general access acquisition by Courage, Barclay and Simonds Feb 1975 of properties and business and subsequent transfers to James Hole in 1968 With related enclosures Oct 1966, Feb - Sep 1975 (ACC/2305/43/009/2-5) incl list of records 1 file

ACC/2305/43/010 Annual reports and accounts Mar 1934 - 1 bundle Mar 1965

ACC/2305/43/011 Annual reports and accounts 1966 1968 - 1 bundle 1974 SACCONE AND SPEED LIMITED Corporate records

ACC/2305/44/001 Papers and correspondence, mainly related to Jan 1961 - Jan Not available for general access purchase by Courage, Barclay and Simonds 1963 and subsequent re-organisations 1 file Sales records

ACC/2305/44/002 Wine and Cigar price list Winter 1959-60. 1959-1960 Enclosed: Vintage Wines lists and Glass Jars advertisement 1 volume LAWN AND ALDER LIMITED Corporate records

ACC/2305/45/001 Board and general meeting minutes Jan 1954 - Not available for general access Sep 1979

ACC/2305/45/002/001 Register of members, directors, etc, annual Jan 1954 - Jan returns under Companies Acts, and including 1979 register of seals Jan-Feb 1966

ACC/2305/45/002/002 Notices of resignation (Items numbered Jun 1954 Jan- 002/002-004) Nov 1962 Enclosed in ACC/2305/45/002/1

ACC/2305/45/003 Cancelled share certificates 1966 LONDON METROPOLITAN ARCHIVES Page 493 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/45/004 Share transfer certificates 1-10 Jun 1954 - Jan 1966

ACC/2305/45/005 Memorandum and articles of association (4 1953 - 1962 copies and photocopy Dec 1953), with photocopy of memorandum of association of Harp (Ships Stores) Ltd. Oct 1962, incl typed additional paragraph 1 file

ACC/2305/45/006 Papers in liquidation with returns to Registrar of Jun 1948 - Apr Not available for general access Companies and accounts 1979 STAR BREWERY COMPANY LIMITED Corporate records

ACC/2305/46/001/001 Correspondence and papers 'General from Jun 1966 - Jun Not available for general access acquisition' 1968 1 file

ACC/2305/46/001/002 Memorandum of association Oct 1886 with 1886 - 1967 Not available for general access articles of association Sept 1966

ACC/2305/46/001/003 Draft agreement for sale to Courage, Barclay 1886 - 1967 Not available for general access and Simonds 1967

ACC/2305/46/002 Share register sheets Dec 1955 - Dec 1965

ACC/2305/46/003 Ordinary share certificates 295-394 some Jan 1947 - cancelled Sep 1971

ACC/2305/46/004/001 5% preference share certificates 1501-1600 Dec 1963 - Mar 1966

ACC/2305/46/004/002 Cancelled 6% preference share certificates 1935 Enclosed in ACC/2305/46/004/1

ACC/2305/46/004/003 Cancelled 6% preference share certificates 1935 Enclosed in ACC/2305/46/004/1

ACC/2305/46/005/001 Report and valuation for Courage, Barclay and Mar 1967 Not available for general access Simonds with covering letter 'not used for BU' [or BV] LONDON METROPOLITAN ARCHIVES Page 494 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/46/005/002 Report and valuation Jul 1967 Not available for general access Enclosed in ACC/2305/46/005/1

ACC/2305/46/005/003 Copy letter of valuation of some premises Jan 1967 Not available for general access Enclosed in ACC/2305/46/005/1

ACC/2305/46/006 Copy of report and valuation in Mar 1967 Not available for general access ACC/2305/46/005/1 WOLTON AND ATTWOOD LIMITED Corporate records

ACC/2305/47/001/001 Acquisition papers Apr 1968 - Apr 1970 1938 - 1970 Not available for general access 1 file

ACC/2305/47/001/002 Memorandum and articles of association Sep 1938 - 1961 Not available for general access 1938 with copy resolutions 1949, 1961 Enclosed in ACC/2305/47/001/1

ACC/2305/47/001/003 Balance sheet Mar 1968 Not available for general access Enclosed in ACC/2305/47/001/1

ACC/2305/47/001/004 Copy memorandum about properties, etc 1968 Not available for general access Enclosed in ACC/2305/47/001/1

ACC/2305/47/001/005 Notes various no date Enclosed in ACC/2305/47/001/1

ACC/2305/47/001/006 Appointments of attorneys Jul 1968 Not available for general access Enclosed in ACC/2305/47/001/1

ACC/2305/47/001/007 Copy board and extraordinary general meeting Jul 1968 - Jan Not available for general access minutes 1970 Enclosed in ACC/2305/47/001/1

ACC/2305/47/001/008 Draft service agreements May 1968 Not available for general access Enclosed in ACC/2305/47/001/1 2

ACC/2305/47/001/009 Memorandum and articles of association Sep 1938 - Jul Not available for general access Enclosed in ACC/2305/47/001/1 1968 4 LONDON METROPOLITAN ARCHIVES Page 495 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/47/001/010 Stock transfer forms Mar 1970 Not available for general access Enclosed in ACC/2305/47/001/1 4

ACC/2305/47/001/011 Copy accounts Mar 1967 Not available for general access Enclosed in ACC/2305/47/001/1

ACC/2305/47/001/012 Statements of accounts Mar 1965 - Not available for general access Enclosed in ACC/2305/47/001/1 Mar 1967

ACC/2305/47/001/013 Statements of accounts Mar 1965 - Not available for general access Enclosed in ACC/2305/47/001/1 Mar 1967

ACC/2305/47/001/014 Statements of accounts Mar 1965 - Not available for general access Enclosed in ACC/2305/47/001/1 Mar 1967

ACC/2305/47/001/015 Partly signed agreement for sale Apr 1969 Not available for general access Enclosed in ACC/2305/047/1/1 COURAGE GROUP AND COURAGE LIMITED Corporate records

ACC/2305/48/001/001 Notifications of agreements of various kinds to 1973 EEC (various dates) 1 file

ACC/2305/48/001/002 Bundle of blank John Smith's agreements 1973 1 file

ACC/2305/48/002 Decimalization manual incl copy decimalization Dec 1968 - Not available for general access committee, then sub-committee, minutes Jan 1971 Plans

ACC/2305/48/003/001 Proposed office block, Park Street Dec 1972 Part of bundle of plans (ACC/2305/48/003/1-22)

ACC/2305/48/003/002 Plans for re-location of staff at Anchor Terrace, Apr - Jul 1963 and notes (Items numbered 003/002-010) Part of bundle of plans (ACC/2305/48/003/1-22)

ACC/2305/48/003/011 Floor plans, Anchor Terrace (Items numbered no date 003/011-022) Part of bundle of plans (ACC/2305/48/003/1-22) LONDON METROPOLITAN ARCHIVES Page 496 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates ASHFORD VALLEY CYDERS LIMITED Corporate records

ACC/2305/49/001 Directors' meeting (Jan 1949) and general Jan 1949 - Not available for general access meeting minutes Sep 1964

ACC/2305/49/002 Memorandum and articles of association; Dec 1948 Company Secretary's copy

ACC/2305/49/003 Certificate of incorporation Dec 1948 BOURNEMOUTH WINE COMPANY LIMITED Corporate records

ACC/2305/50/001 Register of seals Aug 1961 - Apr 1970

ACC/2305/50/002 Papers and correspondence, incl those relating May 1964 - to change of name Dec 1965 1 file

ACC/2305/50/003 Memorandum and articles of association Nov 1924 MUMFORD HOTELS LIMITED Corporate and property records

ACC/2305/51/001/001 1-2 West Street, Faversham Oct 1814 - Part of bundle of deeds (ACC/2305/51/001/1-2) May 1935 8

ACC/2305/51/001/002 Queens Head Hotel, Faversham, (formerly The Mar 1558/9 - Falcon, Faversham), including abstract of title, May 1935 Mar 1558/9 - May 1935 Both houses supplied by Shepherd and Neame, Part of bundle of deeds (ACC/2305/51/001/1-2) 30

ACC/2305/51/002/001 Ship Hotel, Market Street, Faversham Dec 1863 - Part of bundle of deeds (ACC/2305/51/002/1-2) Mar 1913 30 LONDON METROPOLITAN ARCHIVES Page 497 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/51/002/002 Annotated memorandum and articles of 1919 - 1925 association, Percy Adams Ltd, Sep 1919 with certificate of incorporation and enclosing copy special resolution Feb 1925; [One of two subscribers proprietor of Ship Hotel] 2 GEORGE RAGGETT AND SONS LIMITED Corporate records

ACC/2305/52/001/001 Directors' and general meeting minutes Nov 1907 - Not available for general access Sep 1964

ACC/2305/52/001/002 Related papers Mar 1954 - Jun Not available for general access Enclosed in ACC/2905/52/001/1 1960

ACC/2305/52/002 Certificate of incorporation on 1 Oct 1907 May 1958 Financial records

ACC/2305/52/003 Correspondence related to balance sheets, May 1957 - Not available for general access accounts and liquidation Aug 1966

ACC/2305/52/004 Private ledger 1907 - 1917 Indexed SANTOVIN LIMITED Corporate records

ACC/2305/53/001/001 Directors' and general meeting minutes Jan 1928 - Not available for general access Indexed Aug 1964

ACC/2305/53/001/002 Copy minutes of Yardley's London and Mar 1946 Provincial Stores and of Santovin about withdrawal of authority to sign cheques Enclosed in ACC/2305/53/001/1

ACC/2305/53/001/003 Copy minutes of Yardley's London and Mar 1946 Provincial Stores and of Santovin about withdrawal of authority to sign cheques Enclosed in ACC/2305/53/001/1

ACC/2305/53/001/004 Copy special resolution of extraordinary general Apr 1921 meeting Enclosed in ACC/2305/53/001/1 LONDON METROPOLITAN ARCHIVES Page 498 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/53/002 Certificate of incorporation Jul 1912 SOUTH COAST BOTTLING COMPANY LIMITED Corporate records

ACC/2305/54/001/001 Board and general meeting minutes Jun 1925 - Jan 1948

ACC/2305/54/001/002 Agenda and papers Feb 1943 Enclosed in ACC/2305/54/001/1

ACC/2305/54/002 Papers and correspondence concerning 1925 - 1965 Not available for general access liquidation July 1960 - Sep 1965 Enclosing articles of association, May 1925, amended, no date 1937, and related papers, incl copies 1961, and schedule of liabilities, balance sheet and profit and loss account, 1961 1 file HERBERT STEBBINGS AND SONS LIMITED Corporate records

ACC/2305/55/001 Directors' and annual general meeting minutes Jul 1913 - May Not available for general access Some papers pinned in 1969

ACC/2305/55/002 Register of members before Mar 1938 - Jul 1969

ACC/2305/55/003/001 Acquisition papers Oct 1968 - Jun Not available for general access 1 file 1969

ACC/2305/55/003/002 Draft agreement for sale and 2 service 1969 agreements Enclosed in ACC/2305/55/003/1

ACC/2305/55/003/003 Draft agreement for sale and 2 service 1969 agreements Enclosed in ACC/2305/55/003/1

ACC/2305/55/003/004 Draft agreement for sale and 2 service 1969 agreements Enclosed in ACC/2305/55/003/1 LONDON METROPOLITAN ARCHIVES Page 499 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/55/003/005 Copy balance sheet, etc Jan 1963 Jan Enclosed in ACC/2305/55/003/1 1969

ACC/2305/55/003/006 Copy balance sheet, etc Jan 1963 Jan Enclosed in ACC/2305/55/003/1 1969

ACC/2305/55/003/007 Stephenson Developments (Holdings) Ltd Sep 1969 report and accounts Enclosed in ACC/2305/55/003/1

ACC/2305/55/003/008 Draft return of allotments and other papers 1969 under Companies Acts Enclosed in ACC/2305/55/003/1

ACC/2305/55/003/009 Carbon Company Secretary's and directors' 1969 Not available for general access draft resignations and disclaimers Enclosed in ACC/2305/55/003/1

ACC/2305/55/003/010 Copy agreement about Crown Hotel, High Dec 1964 Not available for general access Street, Lowestoft Enclosed in ACC/2305/55/003/1

ACC/2305/55/003/011 Draft agreement no date Enclosed in ACC/2305/55/003/1 3 copies

ACC/2305/55/003/012 Notes and drafts no date Enclosed in ACC/2305/55/003/1 CHANDLERS LIMITED Corporate records

ACC/2305/56/001 London committee minutes with agendas for 1935 - 1956 Not available for general access 1956 Feb 1935 - July 1955 Includes related papers 4

ACC/2305/56/002 List of ordinary shareholders, divided into c 1950 London, South Africa and other registers 5 LONDON METROPOLITAN ARCHIVES Page 500 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/56/003/001 Correspondence, 'Borrowing powers', incl Jan - Apr 1953 annual general meeting minutes and balance sheets and accounts, and with reference to possible association with Courage and Co 1 file

ACC/2305/56/003/002 Memorandum and articles of association Mar 1937 - 1940 1937 amended May 1940 Enclosed ACC/2305/56/003/1

ACC/2305/56/004 Correspondence about shares - 'blues' Jun 1952 - Jul (carbons) 1957

ACC/2305/56/005/001 Correspondence about shares and directors Dec 1955 - Former Reference: 'General 1' Dec 1957

ACC/2305/56/005/002 Related papers 1955 - 1957 Enclosed in ACC/2305/56/005/1

ACC/2305/56/006/001 Correspondence about [agreed] offer by South Feb - 1 Nov African Breweries Ltd to buy shares 1956

ACC/2305/56/006/002 Related pr papers 1956 Enclosed in ACC/2305/56/006/1

ACC/2305/56/007 Correspondence and lists of acceptances Jun - Oct 1956

ACC/2305/56/008 Correspondence about dividends and Mar 1955 - appointments Aug 1957 Financial records

ACC/2305/56/009/001 Correspondence with Standard Bank of South Jul 1950 - Nov Africa 1957

ACC/2305/56/009/002 SBSA pamphlet on business organisation and 1951 company formation in South Africa Enclosed in ACC/2305/56/009/1

ACC/2305/56/010 Ledger Jun 1935 - Nov 1950

ACC/2305/56/011 Journal Mar 1935 - Nov 1950 LONDON METROPOLITAN ARCHIVES Page 501 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/56/012/001 Income and expenditure cash book Feb 1935 - Jul ff: 10-28 headed 'Standard Bank of South Africa 1957 Ltd', Aug 1937 - June 1947, with no break in sequence of entries

ACC/2305/56/012/002 Copy Union Breweries Ltd, London committee, Nov 1955 income and expenditure account Enclosed in ACC/2305/56/012/1

ACC/2305/56/012/003 Receipts, etc 1957 Enclosed in ACC/2305/56/012/1 7

ACC/2305/56/013/001 Reports and notes on accounts and plant Oct 1953 - Nov 1955

ACC/2305/56/013/002 Forms of proxy Jun 1956 Enclosed in ACC/2305/56/013/1

ACC/2305/56/013/003 Forms of proxy Jun 1956 Enclosed in ACC/2305/56/013/1 H AND G WATTS (1935) LIMITED Corporate records

ACC/2305/57/001/001 Directors' and general meeting minutes Jul 1935 - Sep Not available for general access 1964

ACC/2305/57/001/002 Customs certificate Oct 1942 Enclosed in ACC/2305/57/001/1 YORK MINERAL WATER COMPANY LIMITED Corporate records

ACC/2305/58/001 Directors' and general meeting minutes Jan 1943 - Not available for general access Indexed Aug 1959

ACC/2305/58/002 Directors' and general meeting minutes Jan 1960 - Not available for general access Sep 1964

ACC/2305/58/003 Directors' attendance book for board, directors' Sep 1947 - and annual general meetings Mar 1958 LONDON METROPOLITAN ARCHIVES Page 502 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/58/004 Certificate of incorporation Feb 1898 Unfit Not available for general access UNIDENTIFIED COMPANIES General records

ACC/2305/59/001 Brewing book Jan - Dec 1916 ACC/2305/59/002 Brewing book; 'Brewery book' Nov 1934 - Jul 1937

ACC/2305/59/003 Monthly 'brewing book' giving raw materials and Jan 1945 - Jan cost [?prime cost book] 1950

ACC/2305/59/004 Monthly beer duty book Jan 1961 - Mar 1965

ACC/2305/59/005 Bulk sweetenings May - Dec 1949

ACC/2305/59/006 Coloured photograph of beer tanks Circa 1950 - 1954

ACC/2305/59/007 Photograph of brewery premises Circa 1870 - 1879

ACC/2305/59/008 Deeds and papers, Arundel Arms, Westbourne Apr 1866 - Oct Road, Islington 1894

ACC/2305/59/009 Deeds and papers, land in Bury Green Road Apr 1831 - Mar and Lordship Road, Cheshunt, Herts, formerly 1896 Pengelly House 21

ACC/2305/59/010 Deeds and papers, White Hart Hotel, Margate, Mar 1872 - Jun Kent 1924 17

ACC/2305/59/011 Photographs of presentation of bouquet to [? Circa 1960 - Mayoress] 1969 2 LONDON METROPOLITAN ARCHIVES Page 503 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/59/012 Interim 21 Army, later British Army of the Rhine, Jul 1945 - Feb Intelligence Review 2-3, 5, 9-11, 13-15, 17 1946 secret, later confidential 10

ACC/2305/59/013 Roll of plans and artist's views of proposed new Feb - Sep brewery Tanganyika, for Ind Coope and Allsopp 1950 Ltd, Burton-on-Trent probably from H and G Simonds 5

ACC/2305/59/014 Drawings, mainly of fermenters, for New 1957 - 1959 Zealand Breweries Ltd, Wellington 3 files of 30 drawings H AND G SIMONDS LIMITED: CORPORATE Minutes

ACC/2305/60/001/001 Board minutes Oct 1885-Jan 1891

ACC/2305/60/001/002 Copy resolution Oct 1885 Enclosed in ACC/2305/60/001/1

ACC/2305/60/001/003 Printed form of general resolution no date Enclosed in ACC/2305/60/001/1

ACC/2305/60/002 Board minutes Jan 1908-Apr 1917

ACC/2305/60/003 'New' general purposes committee minutes Jan 1946-Jul Indexed 1949

ACC/2305/60/004 General purposes committee minutes Jul 1949-Jun Indexed 1953 Letter books

ACC/2305/60/005 Private letter book plus 2 loose letters Nov 1867-Feb incl. list of properties purchased 1853-1867 1882 Indexed

ACC/2305/60/006 Private letter book Jun 1889-Apr Indexed 1907 LONDON METROPOLITAN ARCHIVES Page 504 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/60/007 Private letter book Mar 1890-Jan Indexed 1896

ACC/2305/60/008 Private letter book, with loose letter and blotting Mar 1912-Aug papers 1914 Part indexed Share and debenture records

ACC/2305/60/009 4% and 6% debenture stockholders' minutes Sep 1929-Mar and papers in 2 schemes of arrangement 1954

ACC/2305/60/010 Register of members and share ledger, with Oct 1885-May form E 1885-1892 1911

ACC/2305/60/011 Register of members and share ledger, with Apr 1949-Mar register of transfers 1951

ACC/2305/60/012 Preference share certificate stubs 1-99 May 1887-Jul 1907

ACC/2305/60/013 Preference share certificate stubs 101-200 (to Jul 1907-May 165 only issued) 1925

ACC/2305/60/014 Cancelled ordinary share certificates 1-200 May 1887-Mar 1925

ACC/2305/60/015 Register of transfers, ordinary stock Feb 1950-Nov 1969

ACC/2305/60/016 Preference stock register of interest Apr 1937-Oct 1949

ACC/2305/60/017 Register of debenture shares transfers from Jul 1936/7 1930

ACC/2305/60/018 Debenture stock register of interest Jan 1937-Mar 1949

ACC/2305/60/019 Debenture trust correspondence with solicitors Apr 1955-Sep 1956 LONDON METROPOLITAN ARCHIVES Page 505 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/60/020 Debenture trust correspondence with solicitors Oct 1956-Sep ACC/2305/60/019-020 formerly part of bundle 1959 with ACC/2305/60/074, 125 and 129 labelled 'Sundry letters re Deeds also those relating to Trust Deed per CD and T [Collins Dryland and Thorowgood, solrs.] and odd books and papers from 1955 to 1959' Register of directors

ACC/2305/60/021/001 Register of directors or managers Jan 1901-Jun 1947

ACC/2305/60/021/002 Receipts, certificates, etc. 1902 - 1947 Enclosed in ACC/2305/60/021/1

ACC/2305/60/022/001 Register of directors or managers Oct 1947-Jan 1949

ACC/2305/60/022/002 Receipts and correspondence 1948 - 1949 Enclosed in ACC/2305/60/022/1 Register of directors' holdings and interests

ACC/2305/60/023 Register of directors' holdings and interests Jun 1930 Feb Wheelers Wycombe Brewery 1930, thereafter 1932-Oct 1948 H and G Simonds

ACC/2305/60/024/001 Register of directors' holdings and interests Oct 1948-Jul 1957

ACC/2305/60/024/002 Bundles of correspondence, confirmations Oct 1953-Oct Enclosed in ACC/2305/60/024/1 1956

ACC/2305/60/025/001 Register of directors' holdings and interests Apr 1960-Mar 1965

ACC/2305/60/025/002 Bundles of correspondence, etc. 1957, 1958- 1957 - 1964 1960, 1964 Enclosed in ACC/2305/60/025/1 Financial scheme papers LONDON METROPOLITAN ARCHIVES Page 506 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/60/026 Financial re-organisation scheme; 1936 1936 - 1937 Signed bound volume of original documents with contents list 1936 Stage 1: consolidation of preference share capital and increase of ordinary share capital 1936-1937 Stage 2: conversion of debenture stock 1936 Stage 3: part 1: liquidation of Ashby's Staines Brewery Ltd 1936 Stage 3: part 2: liquidation of South Berks. Brewery Co. 1936-1937 Supplemental Former Reference: Vol 1

ACC/2305/60/027 Financial re-organisation scheme 1937-1939 1936 - 1939 Bound volume of original documents with contents lists 1937 Stage 3 part 3: completion of liquidation of Ashby's Staines Brewery Ltd 1937 Stage 3 part 4: completion of liquidation of South Berks Brewery Co. 1937 Stage 4: Wheeler's Wycombe Breweries Ltd. debenture interest 1937 Stage 5: acquisition of Cirencester Brewery Ltd 1938 Stage 6: liquidation of The Ship Hotel (Reading) Ltd 1938 Stage 7: issue of stock 1939 Stage 8: amalgamation of sinking funds, debenture stock 1938-1939 Stage 9: liquidation of W.J. Rogers Ltd., Jacob Street Brewery, Bristol Former Reference: Vol 2

ACC/2305/60/028 Financial re-organisation scheme; 1946-1949 1946 - 1949 Bound volume of original documents 1946-1917 Part 1 acquisition of John May and Co. Ltd., Basingstoke 1947-1948 Part 2 new issue of ordinary shares 1947-1949 Part 3 liquidation of Cirencester Brewery Ltd. Former Reference: Vol 3 Debenture records

ACC/2305/60/029 Issue of 4% debenture stock 1949 - 1950 Signed bound volume of original documents Former Reference: '1950' vol. 4 Financial operations papers LONDON METROPOLITAN ARCHIVES Page 507 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/60/030/001 Financial operations 1949-1950 1948 - 1950 Bound volume of original documents with lists of contents 1948-1950 acquisition of share capital of Phillips and Sons Ltd., Newport, Mon. 1950 liquidation of John May and Co. Ltd., Basingstoke 1950 liquidation of Wheeler's Wycombe Breweries, Ltd Former Reference: Vol 5

ACC/2305/60/030/002 Correspondence about document removed May 1951 Enclosed in ACC/2305/60/030/1 5 Acquisition and liquidation records

ACC/2305/60/031 Purchase and liquidation of Pool and Sons Ltd., 1952 - 1954 Penzance Bound volume of original documents with list of contents Former Reference: Vol 6

ACC/2305/60/032 Liquidation of Phillips and Sons Ltd., Newport, 1953 - 1954 Mon., part 1 Bound volume of original documents with list of contents Former Reference: Vol 7

ACC/2305/60/033 Liquidation of Phillips and Sons Ltd., Newport, 1954 - 1955 Not available for general access Mon. part 2 Bound volume of original documents with list of contents Former Reference: Vol 8

ACC/2305/60/034 Acquisition and liquidation of Octagon Brewery 1899 - 1958 Not available for general access Ltd., Plymouth 1954-1958 Bound volume of original documents, including Jan 1899, with list of contents Former Reference: Vol 9 Share records

ACC/2305/60/035/001 Bonus issue of ordinary shares 1957 1956 - 1957 Not available for general access Bound volume of original documents with list of contents Former Reference: Vol 10 LONDON METROPOLITAN ARCHIVES Page 508 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/60/035/002 Correspondence about statutory documents Aug 1957 Not available for general access Enclosed in ACC/2305/60/035/1 5 Register of powers of attorney

ACC/2305/60/036/001 Register of powers of attorney Jun 1956-May 1970

ACC/2305/60/036/002 Copy bank's power of attorney Apr 1960 Enclosed in ACC/2305/60/036/1 Register of seals

ACC/2305/60/037 Register of seals Apr 1937-Oct 1940

ACC/2305/60/038 Register of seals Oct 1940-Jun 1946

ACC/2305/60/039 Register of seals Jun 1946-Nov 1949

ACC/2305/60/040/001 Register of seals Nov 1949-Mar 1952

ACC/2305/60/040/002 Groups of papers, mainly relating to proxies 1950 - 1951 Enclosed in ACC/2305/60/040/1

ACC/2305/60/041/001 Register of seals Mar 1952-Jan 1954

ACC/2305/60/041/002 Cancelled East African Breweries share 1952? transfers Enclosed in ACC/2305/60/041/1

ACC/2305/60/042 Register of seals Jan 1954-Jun 1955

ACC/2305/60/043 Register of seals Jun 1955-Oct 1956

ACC/2305/60/044 Register of seals Oct 1956-May 1958 LONDON METROPOLITAN ARCHIVES Page 509 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/60/045 Register of seals May 1958-Nov 1959

ACC/2305/60/046 Register of seals Nov 1959-Sep 1961 Register of agreements

ACC/2305/60/047 Register of agreements, etc. in alphabetical c 1930 - 1977 order Reports and accounts

ACC/2305/60/048 Directors' reports and accounts 1933 - 1948 1933, 1935-1936, 1941, 1946-1948 1 bundle

ACC/2305/60/049 Directors' signed annual reports and accounts Sep 1886-Sep 'Ledger' 1895 1 volume H AND G SIMONDS LIMITED: FINANCE Balance sheets

ACC/2305/60/050 Balance sheets Dec 1845-Jan 1850 Ledgers

ACC/2305/60/051 Ledger Jun 1814-Dec 1820

ACC/2305/60/052 General ledger Dec 1851-Jan Indexed 1866 Former Reference: '12'

ACC/2305/60/053 Ledger, no.2 bank account and others Jan 1913-Apr 1930

ACC/2305/60/054/001 Ledger May 1930-Jan 1944, no.2 bank 1930 - 1944 account, and other share accounts to Sep 1944

ACC/2305/60/054/002 Balance sheets Barclays Bank (France) F.A. 1937 - 1940 Simonds Enclosed in ACC/2305/60/054/1 6 LONDON METROPOLITAN ARCHIVES Page 510 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/60/055/001 Ledger, no.2 bank account and other accounts Jan 1944-Sep 1954

ACC/2305/60/055/002 Papers about [share] transfers no date Enclosed in ACC/2305/60/055/1 2

ACC/2305/60/056 Ledger [?pensions] Oct 1951-Jun 1958

ACC/2305/60/057 Private ledger Dec 1851-Jan 1872 1851 - 1873 Including stock Jan 1852-Jan 1873 Indexed

ACC/2305/60/058/001 Private ledger Jan 1872-Jan Indexed 1885 Former Reference: '7'

ACC/2305/60/058/002 Letters Jul-Aug 1880 Enclosed in ACC/2305/60/058/1

ACC/2305/60/058/003 Letters Jul-Aug 1880 Enclosed in ACC/2305/60/058/1

ACC/2305/60/058/004 Transfer note Jan 1881 Enclosed in ACC/2305/60/058/1

ACC/2305/60/058/005 Jottings c 1885 Enclosed in ACC/2305/60/058/1

ACC/2305/60/058/006 Jottings c 1885 Enclosed in ACC/2305/60/058/1

ACC/2305/60/059/001 Private ledger Oct 1885-Sep Indexed 1895

ACC/2305/60/059/002 Related corresp. and papers Jun 1875-Aug Enclosed ACC/2305/60/059/1 1895

ACC/2305/60/060/001 Private ledger Oct 1895-Oct Indexed 1906 LONDON METROPOLITAN ARCHIVES Page 511 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/60/060/002 Related papers Apr 1898-Jun Enclosed in ACC/2305/60/001 1905

ACC/2305/60/061/001 Private ledger Oct 1906-Oct Indexed 1920

ACC/2305/60/061/002 Related notes Oct 1907, Sep 1915, Sep 1917- 1907 - 1920 Sep 1920 Enclosed in ACC/2305/60/061/1

ACC/2305/60/062 Private ledger 'C' Oct 1925-Sep Simonds family wines, motors and sundries 1934 accounts

ACC/2305/60/063/001 Private ledger journal 'PZ' Oct 1923-Sep 1932

ACC/2305/60/063/002 Related notes 1932 Enclosed in ACC/2305/60/063/1

ACC/2305/60/064 Impersonal ledger 'A' A-K Oct 1920-Sep Indexed 1923

ACC/2305/60/065 Impersonal ledger 'D' L-Z Oct 1920-Sep Indexed 1923

ACC/2305/60/066 Impersonal ledger 'D' L-Z Oct 1923-Jun Indexed 1926

ACC/2305/60/067 Impersonal ledger 'A' A-K Oct 1926-Dec Indexed 1930

ACC/2305/60/068 Impersonal ledger 'D' L-Z Oct 1926-Sep Indexed 1930 Journals

ACC/2305/60/069 Journal Apr 1931-Feb 1937

ACC/2305/60/070/001 Journal Apr 1960 - Mar 1966 LONDON METROPOLITAN ARCHIVES Page 512 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/60/070/002 Note about book-keeping no date Enclosed in ACC/2305/60/070/1 Cash book

ACC/2305/60/071 Private cash book Oct 1954-Mar 1966 Day book

ACC/2305/60/072 Special day book Sep 1913-Sep 1924 Statements and cheques

ACC/2305/60/073 Bank statements and cancelled cheques 1956 - Mar Item no longer in collection 1966 Correspondence

ACC/2305/60/074 Correspondence about bank statements Apr 1958-Mar 1 file 1967 H AND G SIMONDS LIMITED: SALES Stock books

ACC/2305/60/075 Weekly cellar stock book Jan 1931-Sep 1938 1929 - 1938 At front weekly sales Oct 1929 - Sep 1937

ACC/2305/60/076 Weekly cellar stock book May 1946-May 1954 1945 - 1954 At front weekly sales May 1945-May 1954 Financial and sales records

ACC/2305/60/077/001 Monthly cask and bottle loans and returns Jan 1837-Sep book, made up from Oct 1884 1953 Annual average cost of materials 1853-1921; Annual malting account 1894-1922; Annual expenses (by subject) with barrelages, etc. 1866-1917

ACC/2305/60/077/002 Printed list of brewers by area with other figures Oct 1870 - Sep Enclosed in ACC/2305/60/077/1 1871

ACC/2305/60/077/003 Copy monthly cask returns Nov 1951 - Oct Enclosed in ACC/2305/60/077/1 1953 22 LONDON METROPOLITAN ARCHIVES Page 513 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/60/077/004 Note about 1841 circa 1900 - Enclosed in ACC/2305/60/077/1 1980 Register of free trade agreements

ACC/2305/60/078 Register of free trade agreements 1960 - 1967 Brewing book

ACC/2305/60/079 Brewing Book Dec 1869-Jan 1872 Beer production records

ACC/2305/60/080/001 Yearly beer production costs by beer, with cost 1892 - 1898 of malts 1893-1902 1901 - 1902

ACC/2305/60/080/002 Total of cask Jan 1880 Enclosed in ACC/2305/60/080/1 Stock book

ACC/2305/60/081 Annual stock book 1859 - 1905 Dec 1859-Sep 1905 bottled beer and stout Dec 1868-Sep 1905 wines and spirits settlement Daily brewing records

ACC/2305/60/082 Daily record of brewing raw materials and Jun 1938-Feb production by gyle, with annual summaries 1942

ACC/2305/60/083/001 Daily record of brewing raw materials and Feb 1942-Sep production 1945

ACC/2305/60/083/002 Monthly totals from another vol. (Items 1925 - 1943 numbered 083/002-016) Enclosed in ACC/2305/60/083/1

ACC/2305/60/083/017 Monthly barrels racked 1925 - 1943 Enclosed in ACC/2305/60/083/1

ACC/2305/60/083/018 Monthly barrels racked 1925 - 1943 Enclosed in ACC/2305/60/083/1

ACC/2305/60/084/001 Daily record of brewing raw materials and Oct 1945-Jan production 1948 LONDON METROPOLITAN ARCHIVES Page 514 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/60/084/002 Barrels racked, draft sheets, etc. 1943 - 1948 Enclosed in ACC/2305/60/084/1 H AND G SIMONDS LIMITED: STAFF Minutes

ACC/2305/60/085/001 Staff salaries committee minutes Apr 1946-Sep Not available for general access From inaugural meeting 1951 Indexed

ACC/2305/60/085/002 Note about war-time arrangements Apr 1946 Enclosed in ACC/2305/60/085/1

ACC/2305/60/086/001 Staff salaries and appointments committee Sep 1951 - Not available for general access minutes Dec 1956 Indexed

ACC/2305/60/086/002 Related papers 1956 Not available for general access Enclosed in ACC/2305/60/086/1

ACC/2305/60/087 Minutes 1957 - 1962 Not available for general access Sep 1957-Feb 1961 Staff salaries sub- committee minutes Oct 1960-Feb 1962 recruitment and training sub-committee minutes Indexed Private salaries records

ACC/2305/60/088/001 Private salaries Jan 1937-Jun Not available for general access 1948

ACC/2305/60/088/002 Related papers no date Enclosed in ACC/2305/60/088/1

ACC/2305/60/089/001 Private salaries Jul 1948-Jun Not available for general access 1951

ACC/2305/60/089/002 List of staff with bank and branch no date Enclosed in ACC/2305/60/089/1

ACC/2305/60/090/001 'Private salaries: Hotels' [and Catering Apr 1953-Dec Not available for general access Department] 1954 LONDON METROPOLITAN ARCHIVES Page 515 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/60/090/002 Related papers 1953 - 1954 Enclosed in ACC/2305/60/090/1

ACC/2305/60/090/003 Pages from salaries book Jul 1951 - Mar Not available for general access Enclosed in ACC/2305/60/090/1 1953

ACC/2305/60/091/001 Draft private salaries, including payments of Feb 1970-Mar Not available for general access SET and National Insurance 1973 Former Reference: '14'

ACC/2305/60/091/002 2 circulars for information and notes 1971 Enclosed in ACC/2305/60/091/1

ACC/2305/60/092/001 Private salaries no. 2 account Sep 1951-Sep Not available for general access 1957

ACC/2305/60/092/002 Related notes 1955 Enclosed in ACC/2305/60/092/1

ACC/2305/60/093 Private salaries no.2 account Apr 1965-Mar Not available for general access 1967 Salary book

ACC/2305/60/094 Draft salary book including; SET: Secretary Apr 1966-Jan Not available for general access 1970 First aid centre registers

ACC/2305/60/095 First aid centre daily attendance register Jan 1958-Feb Not available for general access 1959

ACC/2305/60/096 First aid centre daily attendance register Feb 1959-May Not available for general access 1960

ACC/2305/60/097 First aid centre daily attendance register May 1960-Jul Not available for general access 1961

ACC/2305/60/098 First aid centre daily attendance register 'HGS Jan 1961-Oct Not available for general access Ltd' 1962

ACC/2305/60/099 First aid centre daily attendance register 'HGS Nov 1962-Dec Not available for general access Ltd' 1963 LONDON METROPOLITAN ARCHIVES Page 516 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/60/100 First aid centre daily attendance register Dec 1963-Mar Not available for general access 'Courage Central Ltd' 1965

ACC/2305/60/101 First aid centre daily attendance register Mar 1965-Sep Not available for general access 'Courage Central Ltd' 1966

ACC/2305/60/102 First aid centre daily attendance register Oct 1966-Apr Not available for general access 'Courage Central Ltd' 1968 Tea money

ACC/2305/60/103/001 Tea money: comparative months Jul 1963-Feb 1971

ACC/2305/60/103/002 Related papers 1969 - 1972 Enclosed in ACC/2305/60/103/1

ACC/2305/60/103/003 Related papers 1969 - 1972 Enclosed in ACC/2305/60/103/1 Retail managers register

ACC/2305/60/104 Retail managers register 1957 -Dec Not available for general access 1971 Pension fund

ACC/2305/60/105 Pensions fund ledger Aug 1951-Jun Indexed 1957

ACC/2305/60/106 Staff pension scheme register, being diary of Jul 1951 - contribution rises, receipts, etc., with extracts 1961 from Board minutes, containing notes and correspondence about liability increases Divided into Staff Pension Schemes, Senior Pension Scheme and Simonds Senior Retirement Benefit Fund Indexed

ACC/2305/60/107 Pension records of members who left scheme Jun 1952-Jun Not available for general access 1966

ACC/2305/60/108 Pension Trust Ltd A and B account and other Apr 1968-Mar papers 1972 LONDON METROPOLITAN ARCHIVES Page 517 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/60/109 Credit instructions to bank from HGS Pension Apr 1964-Dec Trust Ltd 1968

ACC/2305/60/110 Rules of Scheme 1958 H AND G SIMONDS LIMITED: PREMISES Minutes

ACC/2305/60/111 Estates committee minutes Jan 1938-Mar Indexed 1939

ACC/2305/60/112 Estates committee minutes Mar-Sep 1939 Indexed Agenda books

ACC/2305/60/113 Estates committee agenda book Jan 1946-Mar Access by written permission Signed as minutes from Jul 1947 1951 only

ACC/2305/60/114 Estates committee agenda book Jan 1954-Apr Not available for general access Signed as minutes 1956

ACC/2305/60/115 Estates committee agenda book Jun 1959-May Not available for general access Signed as minutes 1962 Ledger

ACC/2305/60/116 Estates ledger (purchase of property) 1837 -Jan containing papers on rough valuations of 1885 licensed premises and letters incl. notes on deeds Used to page 120 (of 385) only Indexed by licensed premises

ACC/2305/60/117 Estates ledger Jan 1872-Jan incl. stock, balances and profit and loss 1885 accounts 1872-1884, signed from 1876

ACC/2305/60/118 Rent ledger Dec 1895-Dec Indexed by tenant 1913 Former Reference: 'No.2' Rent cash book

ACC/2305/60/119 Rent office general cash book '1901' Sep 1901-Jul 1922 LONDON METROPOLITAN ARCHIVES Page 518 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Particulars of estates

ACC/2305/60/120 Particulars of freehold, leasehold and copyhold, 1895 - 1899 etc., estates, made up from Nov 1895 Property registers

ACC/2305/60/121 Register of free properties containing 3 before May schedules of deeds and documents 1933 - 1939-Feb 1949 (including Ship Hotel, Reading) with 1951 valuation and receipt Jun 1949, Apr 1950 incl. properties of Wheeler's Wycombe Brewery

ACC/2305/60/122 Register of private houses, shops, cottages and before 1929 - other properties and easements 1952 incl. properties of South Berkshire Brewery Indexed Register of leases

ACC/2305/60/123 Register of leases expiring 1940-3921 c 1940-c 1960 Insurance register

ACC/2305/60/124 Register of fire insurance renewals containing Apr 1936 - related correspondence 1953 Indexed List of unencumbered properties

ACC/2305/60/125 List of unencumbered properties suitable for Jul 1958 debenture trust Register of deed and document loans

ACC/2305/60/126/001 Loans of deeds and documents register, public Nov 1938-May house premises 1949

ACC/2305/60/126/002 Related papers 1939 - 1949 Enclosed in ACC/2305/60/126/1

ACC/2305/60/127 Loans of deeds and documents register, public May 1949-Apr house premises 1955

ACC/2305/60/128 Loans of deeds and documents register, public Oct 1955-Nov house premises; not fully used 1956 Correspondence LONDON METROPOLITAN ARCHIVES Page 519 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/60/129 Correspondence about deeds Oct 1953-Feb 1959 H AND G SIMONDS LIMITED: PRINTED MATERIAL Printed material

ACC/2305/60/130 Tables of Simple Interest by William 1806 Stenhouse, Edinburgh Signed by author 'Sydney J. Mills' ASHBY'S STAINES BREWERY LIMITED Corporate records

ACC/2305/61/001 Directors' attendance book Jun 1934-Sep Former Reference: 'No.7' 1936

ACC/2305/61/002 Debenture stockholders' minutes containing Dec 1902 Feb papers for Wheeler's Wycombe Breweries 1931 Stockholders meeting and related papers Volume also titled for Wheeler's Wycombe Breweries but not so used

ACC/2305/61/003 Register of mortgages and directors no date All used pages torn out

ACC/2305/61/004 Compensation fund account book Jun 1930-Dec 1931

ACC/2305/61/005 Directors' reports and accounts Sep 1933 Sep 2 items 1934 Financial records

ACC/2305/61/006 Impersonal ledger Sep 1931-Oct Indexed 1933 JOHN MAY AND COMPANY LIMITED Corporate records

ACC/2305/62/001 Directors' minute book Nov 1941-Feb Indexed 1950

ACC/2305/62/002 Compensation fund ledger including audited Feb 1947-May balance sheets 1948 and 1949 1950 Indexed LONDON METROPOLITAN ARCHIVES Page 520 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/62/003 Compensation fund accounts with bank Feb 1947-May 1950 OCTAGON BREWERY LIMITED Corporate records

ACC/2305/63/001 Directors' minute book with note of resolution May 1951-Jun Not available for general access Former Reference: 'No.4' 1955

ACC/2305/63/002 Board agenda book Sep-Dec 1954

ACC/2305/63/003 Annual and other general meeting minutes, Oct 1936-May including reports and accounts, with agendas 1958 and copy minutes Former Reference: 'No.3'

ACC/2305/63/004 Register of seals Mar 1946-Jun 1955

ACC/2305/63/005 Blank volume of annual returns 1947-1948 1947 - 1949 enclosing slip acknowledging deposit of return Apr 1949 with Registrar of Companies 2 Staff records

ACC/2305/63/006 Wages book Jan 1954-Apr 1955 PHILLIPS AND SONS LIMITED Corporate records

ACC/2305/64/001 Minutes 1892 - 1922 Apr 1892 - Mar 1907 Apr 1892 - Dec 1922 Directors' minutes annual general meeting minutes

ACC/2305/64/002 Minutes 1907 - 1941 Apr 1907 - Sep 1923 Dec 1923 - Dec 1941 Directors' minutes annual general meeting minutes LONDON METROPOLITAN ARCHIVES Page 521 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/64/003 Directors' minute book Apr 1924 - Aug Indexed 1939 Former Reference: 'No 3'

ACC/2305/64/004 Directors' minute book ('Board' minutes from Nov 1939 - Jan 1954) May 1954 Indexed

ACC/2305/64/005 Register of directors and secretaries Mar 1942 - Oct 1951

ACC/2305/64/006 Register of directors' holdings and interests, Jul - Sep 1948 and draft list

ACC/2305/64/007 Register of managers or directors Jan 1937 - Jan 1948

ACC/2305/64/008 Register of mortgages May 1892 - Sep 1924 Sep 1885 - Nov 1902

ACC/2305/64/009 Register of seals May 1949 - May 1954 SOUTH BERKSHIRE BREWERY COMPANY LIMITED Corporate records

ACC/2305/65/001 Board and annual general meeting minutes Jul 1923 - Jun Indexed 1937

ACC/2305/65/002 Debenture stock certificates 'Hawkins and Sep 1897 - Parfitt South Berkshire Brewery Co Ltd' Feb 1935

ACC/2305/65/003 'B Debenture' stock certificates Mar 1899 - Mar 1936

ACC/2305/65/004 Trustees account, Newbury Trust and Reading Jun 1908 - Apr Trust, and related papers 1930

ACC/2305/65/005 Directors' report and profit and loss account Sep 1934 3 Premises records LONDON METROPOLITAN ARCHIVES Page 522 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/65/006 Register of private houses, shops, cottages and to 1953 other properties 'Late ASB and SBB Co Ltd' Indexed

ACC/2305/65/007 Inventory and valuation of freehold, leasehold Jan and Apr and copyhold estates and stock, etc, of Messrs 1830 Stephens' Mill Lane Brewery, Reading, with plan of Blagrave's property and receipts pinned in

ACC/2305/65/008 Inventory of freehold, leasehold and copyhold Jun 1852 estates and plant, horses, etc, of Messrs Willats and Blandy's Mill Lane Brewery, Reading Indexed

ACC/2305/65/009 Inventory and valuation of stock-in-trade, rolling Apr - Jul 1897 stock and loose effects of West Mills and Atlas Breweries and Maltings, Newbury WHEELER'S WYCOMBE BREWERIES LIMITED Corporate records

ACC/2305/66/001 Directors minute book Oct 1929 - Nov Index enclosed 1934 2

ACC/2305/66/002 Directors' minute book Dec 1934 - Indexed Jun 1945 Former Reference: 'No 2'

ACC/2305/66/003/001 Board minute book Sep 1945 - Indexed Feb 1950 Former Reference: 'No 3'

ACC/2305/66/003/002 Papers on expenditure on public houses 1945 Enclosed in ACC/2305/66/003/1 4

ACC/2305/66/003/003 Appropriation account Sep 1949 Enclosed in ACC/2305/66/003/1

ACC/2305/66/004 Annual general meeting shareholders Nov 1930 - attendance book and carbon copy agenda Dec 1947 LONDON METROPOLITAN ARCHIVES Page 523 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/66/005 Register 1898 - 1947 Oct 1898 - Mar 1947 Register of members June 1900 - Jan 1945 transfers ledger annual list and summary Indexed

ACC/2305/66/006 Register of mortgages Feb 1899 - Dec 1949

ACC/2305/66/007 Register of transfers Aug 1905 - Jul 1948

ACC/2305/66/008 Share transfer certificates Sep 1937 - Dec 1948

ACC/2305/66/009 Debenture stock ledger Nov 1898 - Indexed Dec 1949

ACC/2305/66/010 5% preference divided and 5% preference Jun 1932 - stock interest accounts Dec 1940

ACC/2305/66/011 5% preference divided and 5% preference Jun 1942 - stock interest accounts Dec 1945

ACC/2305/66/012 Trust deed for debenture stock Feb 1899 Indexed

ACC/2305/66/013 Supplemental trust deed enclosing another Nov 1930 May 1937

ACC/2305/66/014 First mortgage debenture stock register c 1930 - Nov 1948

ACC/2305/66/015 Half-yearly debenture interest register Jun 1946 - Feb 1950

ACC/2305/66/016 Register 1930 - 1948 June 1930 - June 1948 Register of probates and letters of administration Apr 1930 - Nov 1936 register of probates, etc, Ashby's Staines Brewery Indexed

ACC/2305/66/017 Register of directors 1901 - 1930 LONDON METROPOLITAN ARCHIVES Page 524 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/66/018 Register of directors of managers and receipt Sep 1918 - Jul 1948

ACC/2305/66/019/001 Annual returns under Companies Act 1929 Dec 1932 - Dec 1935

ACC/2305/66/019/002 Annual returns under Companies Acts 1929 1937 - 1950 and 1948 (with enclosures) Enclosed in ACC/2305/66/019/1

ACC/2305/66/020 Directors' reports and accounts Sep 1932 - Sep 1934

ACC/2305/66/021 Directors' reports and accounts Sep 1932 - Sep 1934

ACC/2305/66/022 Directors' reports and accounts Sep 1932 - Sep 1934 Staff records

ACC/2305/66/023 Salary book Apr 1937 - Sep Not available for general access 1949

ACC/2305/66/024 Salary book Sep 1949 - Not available for general access Feb 1950 Premises records

ACC/2305/66/025 Schedule and valuation of properties Sep 1934

ACC/2305/66/026 Release, Dolphin, Bartholomew Street, 4 Dec 1844 Newbury UNIDENTIFIED COMPANIES General records

ACC/2305/67/001 Loans and deposit interest account Oct 1952-Mar Few entries, mainly publicans 1956

ACC/2305/67/002 Slate and clubs journal poss. H and G Simonds 1937-Nov 1972

ACC/2305/67/003 Motor fuel journal Jan 1938-Dec Oil and fuel to Feb 1951, miles to Dec 1961 1961 LONDON METROPOLITAN ARCHIVES Page 525 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/67/004 Motor vehicle quarterly account Apr 1949-Aug 1965

ACC/2305/67/005 Motor vehicle quarterly account Apr 1956-Nov 1966

ACC/2305/67/006 Motor vehicle quarterly account Apr 1961-Mar 1966

ACC/2305/67/007 Motor vehicle quarterly account Apr 1964-Oct 1968

ACC/2305/67/008 'Public ledger: P' used for invoices input Apr 1973-Dec 1974

ACC/2305/67/009 Bank cash book Jan 1958-Mar 1962

ACC/2305/67/010 General cash receipts Jan 1953-Mar Possibly Courage and Co. 1958

ACC/2305/67/011 General cash receipts Oct 1955-Mar Possibly Courage and Co. 1956

ACC/2305/67/012 Purchase cash book sheets Jan 1954-Mar Possibly Courage and Co. 1956

ACC/2305/67/013 Purchase cash book sheets Apr 1957-Mar Possibly Courage and Co. 1958

ACC/2305/67/014 Cash receipts, public houses, etc. Apr-Sep 1957 Possibly Courage and Co.

ACC/2305/67/015 Cash receipts, public houses, etc. Oct-Dec 1957 Possibly Courage and Co.

ACC/2305/67/016 Cash receipts, public houses, etc. Jan-Mar 1958 Possibly Courage and Co.

ACC/2305/67/017 Cash receipts, public houses, etc. Apr-Jun 1958 Possibly Courage and Co. LONDON METROPOLITAN ARCHIVES Page 526 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/67/018 Receipts cash sheets Feb-Mar 1958

ACC/2305/67/019 Cheque payments Mar 1964

ACC/2305/67/020 Register of certificates (15s-œ15) May 1960-Mar 1961

ACC/2305/67/021 Wages book, building department Jul 1938-Feb 1941

ACC/2305/67/022 Wages book, building department Mar 1941-Jul 1943

ACC/2305/67/023 Wages book, building department Jul 1943-Nov 1945

ACC/2305/67/024 Wages book, building department Nov 1945-Jun 1948

ACC/2305/67/025 Wages book, building department Jul 1948-Sep 1952

ACC/2305/67/026 Wages book, building department Oct 1952-Aug 1954

ACC/2305/67/027 Payroll record Apr 1948-Mar Probably Courage and Co. 1950

ACC/2305/67/028 Payroll record Apr 1950-Dec Probably Courage and Co. 1954

ACC/2305/67/029 Payroll record Nov 1971-Mar 1975

ACC/2305/67/030 Maintenance and repair ledger, building Jan 1939-Dec department with enclosed related notes 1946 Probably Courage and Co. as they contain references to Alton, Windsor and Kingston

ACC/2305/67/031 Maintenance and repair ledger, building Jan 1947-Dec department 1951 Probably Courage and Co. as they contain references to Alton, Windsor and Kingston LONDON METROPOLITAN ARCHIVES Page 527 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/67/032 Plant inventory, incl. first cost, supplier etc., no date may incl. pre-1935 purchases: 'Bottling'

ACC/2305/67/033 Plant inventory, incl. first cost, supplier etc., no date may incl. pre-1935 purchases: Cider-making, brewery, laboratory, maltings and cooperage

ACC/2305/67/034 Plant inventory, incl. first cost, supplier etc., no date may incl. pre-1935 purchases: 'Bottling' and brewery

ACC/2305/67/035 Plant inventory incl. first cost, supplier etc., may no date incl. pre-1935 purchases: Malthouse, Anchor Vaults, engineers, transport, laboratory, cooperage, brewery and nursery

ACC/2305/67/036 Plant inventory incl. first cost, supplier etc., may no date incl. pre-1935 purchases: Cider

ACC/2305/67/037 Plant inventory incl. first cost, supplier etc., may no date incl. pre-1935 purchases: Brewery Poss. Courage or Courage and Barclay BRISTOL BREWERY GEORGES AND COMPANY LIMITED Corporate records

ACC/2305/68/001/001 Board of directors minute book Mar 1948-Jun Access by written permission Indexed 1951 only Former Reference: '14'

ACC/2305/68/001/002 Directors' report and statement of accounts Sep 1957 Not available for general access Enclosed in ACC/2305/68/001/1

ACC/2305/68/002 Board of directors minute book Jul 1951-Jul Not available for general access Indexed 1954 Former Reference: '15'

ACC/2305/68/003/001 Board of directors minute book Jul 1954-Jul Not available for general access Including minutes of extraordinary general 1957 meetings Indexed Former Reference: '16' LONDON METROPOLITAN ARCHIVES Page 528 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/68/003/002 Rules and list of fixtures, Bristol Brewery 1946 - 1947 Georges and Co. Ltd. Athletic Club Enclosed in ACC/2305/68/003/1

ACC/2305/68/004/001 Board of directors minute book Jul 1957-Feb Not available for general access Including minutes of annual general meeting 1961 1961 Indexed Former Reference: '17'

ACC/2305/68/004/002 Note about Georges' beer and other prices Feb 1957 Not available for general access Enclosed in ACC/2305/68/004/1

ACC/2305/68/004/003 Minimum wages 1955 - 1959 Not available for general access Enclosed in ACC/2305/68/004/1

ACC/2305/68/004/004 Minimum wages 1955 - 1959 Not available for general access Enclosed in ACC/2305/68/004/1

ACC/2305/68/004/005 Minimum wages 1955 - 1959 Not available for general access Enclosed in ACC/2305/68/004/1

ACC/2305/68/004/006 Minimum wages 1955 - 1959 Not available for general access Enclosed in ACC/2305/68/004/1

ACC/2305/68/004/007 Minimum wages 1955 - 1959 Not available for general access Enclosed in ACC/2305/68/004/1

ACC/2305/68/004/008 Minimum wages 1955 - 1959 Not available for general access Enclosed in ACC/2305/68/004/1

ACC/2305/68/005/001 Board of directors minute book Feb 1961-Nov Including annual and other general meeting 1969 minutes Former Reference: '18'

ACC/2305/68/005/002 Correspondence about dividend May 1966 Not available for general access Enclosed in ACC/2305/68/005/1

ACC/2305/68/005/003 Papers about dividend, Lewins Properties Ltd. 1966 Not available for general access Enclosed in ACC/2305/68/005/1

ACC/2305/68/005/004 Memorandum about charges in company Nov 1969 Not available for general access Enclosed in ACC/2305/68/005/1 LONDON METROPOLITAN ARCHIVES Page 529 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/68/005/005 Memorandums about debenture trust stock with May 1967 Not available for general access proof supplemental trust deed Enclosed in ACC/2305/68/005/1

ACC/2305/68/006/001 Directors' private minute book Jan 1915-Jan Indexed 1954

ACC/2305/68/006/002 Correspondence about retirement Jan 1932 Enclosed in ACC/2305/68/006/1

ACC/2305/68/006/003 Note of competitors' production no date Enclosed in ACC/2305/68/006/1

ACC/2305/68/006/004 Draft and signed note of salaries May 1946 Enclosed in ACC/2305/68/006/1 2

ACC/2305/68/006/005 Salaries etc. 1945 - 1953 Enclosed in ACC/2305/68/006/1 3

ACC/2305/68/006/006 Weekly lists 1946 - 1951 Access by written permission Enclosed in ACC/2305/68/006/1 only 5

ACC/2305/68/006/007 Salary alterations no date Enclosed in ACC/2305/68/006/1

ACC/2305/68/006/008 Correspondence about payment to widow Dec 1943 Enclosed in ACC/2305/68/006/1

ACC/2305/68/007/001 Private minute book Feb 1954-Oct From Apr 1962 Courage Barclay and Simonds 1970 (Western) and from Feb 1963 Courage (Western) Indexed Former Reference: no.2

ACC/2305/68/007/002 Memorandum about proposed bonus issue Mar 1954 Enclosed in ACC/2305/68/007/1 2

ACC/2305/68/007/003 Notice of emoluments Jan 1960 Not available for general access Enclosed in ACC/2305/68/007/1 LONDON METROPOLITAN ARCHIVES Page 530 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/68/007/004 Directors' fees Sep 1955 Sep Not available for general access Enclosed in ACC/2305/68/007/1 1956

ACC/2305/68/007/005 Notes on company's houses (Courage and Aug 1961 Not available for general access Barclay) Enclosed in ACC/2305/68/007/1

ACC/2305/68/007/006 Correspondence about pension rights of retiring Mar 1962 Not available for general access chairman Enclosed in ACC/2305/68/007/1

ACC/2305/68/007/007 Memorandum about staff promotions (Courage Aug 1961 Not available for general access and Barclay) Enclosed in ACC/2305/68/007/1

ACC/2305/68/008 Loan stock register A-E May 1956 - Former Reference: 'No.1' 1961

ACC/2305/68/009 Loan stock register E-K May 1956 - Former Reference: 'No.2' 1962

ACC/2305/68/010 Loan stock register L-Q May 1956 - Former Reference: 'No.3' 1961

ACC/2305/68/011 Loan stock register R-Z May 1956 - Former Reference: 'No.4' 1961

ACC/2305/68/012 4% debenture stock register Feb 1958-Jan 1962

ACC/2305/68/013 Report and valuation of properties, incl. those Mar 1961 of subsidiaries (thus Bristol United Breweries, Charlton, Oakhill, Dunlop Mackie, Crocker, St Vincent's Hotel, Lewins Properties) Formerly part of bundle of valuations and reports, Courage, Barclay and Simonds, ACC/2305/26/066-071 BRISTOL UNITED BREWERIES LIMITED Corporate records

ACC/2305/69/001 Minute book of board, committee and annual Jul 1940-May Not available for general access general meetings and enclosed note of 1956 purchases Former Reference: '7' LONDON METROPOLITAN ARCHIVES Page 531 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/69/002 Index to minute book circa 1940 - Not available for general access Former Reference: '7' 1956

ACC/2305/69/003 Minute book of board, committee and annual Jun 1956-Sep Not available for general access general meetings 1962 Former Reference: '8'

ACC/2305/69/004 Index to minute book circa 1956 - Not available for general access Former Reference: '8' 1962 CHARLTON BREWERY COMPANY LIMITED Corporate records

ACC/2305/70/001 Minute book of board, committee and annual Jun 1944-Dec Not available for general access general meetings and carbon agendas 1963 Indexed

ACC/2305/70/002 Minute book of directors', annual general and Jul 1894-Jun debenture-holders' meetings 1914 Berryman, Burnell and Co. to May 1904

ACC/2305/70/003 Register of debentures Jul 1894-Jan Indexed 1962 OAKHILL BREWERY COMPANY LIMITED Corporate records

ACC/2305/71/001 Annual general meeting minute book and Dec 1929-Jun carbon agendas 1963 PLYMOUTH BREWERIES LIMITED Corporate records

ACC/2305/72/001 Directors' minute book Feb 1896-Mar Index enclosed 1903 2 Former Reference: 'No.2'

ACC/2305/72/002 Directors' minute book Apr 1903-Oct Former Reference: 'No.3' 1917

ACC/2305/72/003 Directors' minute book Nov 1917-Mar Former Reference: 'No.4' 1929 LONDON METROPOLITAN ARCHIVES Page 532 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/72/004 Directors' minute book enclosing letter Feb Apr 1929-Mar 1932 1937 2 Former Reference: '5'

ACC/2305/72/005 Directors' minute book Apr 1937-Sep Former Reference: '6' 1947

ACC/2305/72/006 Directors' minute book Oct 1947-Jul Not available for general access Former Reference: '7' 1961

ACC/2305/72/007 Directors' minute book Sep 1961-Sep Not available for general access Former Reference: 'No.8' 1969

ACC/2305/72/008 'Private minute book' Dec 1925-Jul Not available for general access Entries relate mainly to salaries, expenses, staff 1973 appointments

ACC/2305/72/009 Annual general and other members' meeting 1890 - 1966 minute book Feb 1890-Feb 1935 and enclosed letter from solictor returning volume Notes of production as evidence in Chancery Feb [1894] and Dec 1966

ACC/2305/72/010 Annual general and other members' meeting Feb 1936-Oct minute book 1973 Note of production as evidence in Chancery Nov 1967 From Nov 1971 Courage Plymouth Breweries Ltd (Courage (PB)) From Sep 1973 Courage (Western) Ltd TORQUAY BREWING AND TRADING COMPANY LIMITED Corporate records

ACC/2305/73/001/001 'Secretary's minutes' of board and annual Jul 1877-Mar general meetings 1897 Signed

ACC/2305/73/001/002 Further instructions to counsel (Plymouth 1897 Breweries) Enclosed in ACC/2305/73/001/1

ACC/2305/73/001/003 Proposal for tenancy of London Hotel, Torquay 1897 Enclosed in ACC/2305/73/001/1 LONDON METROPOLITAN ARCHIVES Page 533 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates ASHTON GATE BREWERY COMPANY LIMITED Corporate records

ACC/2305/74/001 General meeting minute book Mar 1866 - Mar 1932 CROCKER BROTHERS LIMITED Corporate records

ACC/2305/75/001/001 Board and annual general meeting minute book Aug 1944 - Not available for general access Dec 1963

ACC/2305/75/001/002 Envelope of notes acknowledging condolences Aug 1946 Enclosed in ACC/2305/75/001/1

ACC/2305/75/001/003 Agendas for meeting Mar 1946 Enclosed in ACC/2305/75/001/1

ACC/2305/75/001/004 Carbon agenda Jul 1963 Not available for general access Enclosed in ACC/2305/75/001/1

ACC/2305/75/001/005 Requests for convening annual general Jul 1962 Not available for general access meetings of Dunlop Mackie and Co Ltd, Georges Hotels Ltd, Lewins Properties Ltd, Crocker Bros Ltd Enclosed in ACC/2305/75/001/1 4

ACC/2305/75/001/006 Copy resolution opening bank account, etc Aug 1944 MCGEORGE AND HEPPENSTALLS LIMITED Corporate records

ACC/2305/76/001 Register of probates and transfer Feb 1941 - 1913 - 1979 July 1979, enclosing related papers 1913-1967 4

ACC/2305/76/002 Shareholders' dividends, enclosing related Mar 1957 - papers 1967, 1976-1979 Sep 1979 15

ACC/2305/76/003 Share and stockholders ledger Nov 1940 - May 1940 - 1977 1974, enclosing related papers 1965, 1977 3 COURAGE BARCLAY AND SIMONDS LIMITED: PROPERTY LONDON METROPOLITAN ARCHIVES Page 534 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates Records of public houses

ACC/2305/PH/001 Airman, Cromwell Park Estate, Feltham Nov 1897 - 4 Jun 1938 Former Reference: 'Box 27, Bundle 30'

ACC/2305/PH/002 Angel and Crown, Staines Feb 1849 - Oct 6 1872 Former Reference: 'A5' 'Packet 1'

ACC/2305/PH/003 Angel and Crown, Staines Apr 1874 - Nov 11 1925 Former Reference: 'Box 3, Bundle 11'

ACC/2305/PH/004 Derby Arms, Turnham Green Apr 1910 - Nov 2 1920

ACC/2305/PH/005 Engine (als Steam Engine), West Drayton Dec 1826 - incl abstracts of title July 1750 - Mar 1827 and May 1897 Oct 1815 - June 1868 (ACC/2305/PH/005/12 and 14) and sales particulars for freehold building land, first part of West Drayton Estate May 1897 (ACC/2305/PH/005/15) 17

ACC/2305/PH/006 Feathers, Laleham May 1796 - 13 Sep 1921 Former Reference: 'N/1', '21'

ACC/2305/PH/007 Green Man, 7 Hillingdon Road, and 9 Hillingdon 1804 - Nov Road, Uxbridge 1837 17 Former Reference: '4', '88'

ACC/2305/PH/008 Grey Horse, Sunbury Nov 1847 - 17 Aug 1923 Former Reference: '1/9'

ACC/2305/PH/009 Horse Shoes, Shepperton May 1860 - 8 Aug 1932 Former Reference: 'J25'

ACC/2305/PH/010 Industry, Yeading Lane, Hayes (als Bee Hive) Jul 1764 - Aug incl agreement for building 1826 1834 May 20 1934 Former Reference: '1 no 1', '22', '66' (or '99') LONDON METROPOLITAN ARCHIVES Page 535 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/PH/011 Jolly Farmer (als Jolly Farmers), Lampton, Oct 1807 - Jun Heston 1930 incl abstracts of title 1801-1850 and 1862-1897 (ACC/2305/PH/011/13-14) 14 Former Reference: 'Z22'

ACC/2305/PH/012 Jolly Farmer, Heston part of manor of Isleworth Aug 1903 - Syon Aug 1935 incl abstract of title 1888-1935 (ACC/2305/PH/012/10) 19

ACC/2305/PH/013 King William, Sipson, Harmondsworth Apr 1772 - Oct 15 1836

ACC/2305/PH/014 North Star, Whitton Road, Hounslow (als Sep 1818 - Apr Railway Inn) 1914 Part of manor of Isleworth Syon as ACC/2305/PH/012 incl abstract of title 1863-1918 (ACC/2305/PH/014/9) 20 Former Reference: 'V23'

ACC/2305/PH/015 Oval Tavern, Kennington, Surrey May 1897 - Papers and agreement only, incl plan [1898] Aug 1890 Dec (ACC/2305/PH/015/21) 1912 - Oct 28 1915

ACC/2305/PH/016 Pack Horse, Staines Apr 1781 - Part of manor of Staines May 1924 incl abstract of title to manor of Staines 1629- 1820 no date (ACC/2305/PH/016/6), sales particulars 1845 (ACC/2305/PH/016/5) and abstract of title 1781-1831 1845 (ACC/2305/PH/016/9) 27

ACC/2305/PH/017 Plough and Harrow, Heathrow, Harmondsworth Aug 1816 - Jul Part of manor of Harmondsworth 1925 incl plan 1851 (ACC/2305/PH/017/9) 21 Former Reference: 'S/14' LONDON METROPOLITAN ARCHIVES Page 536 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/PH/018 Prince Regent, Hounslow, (formerly Swan, May 1660 - Queens Head) Oct 1854 21

ACC/2305/PH/019 Railway Bell, Hampton Oct 1852 - Apr Part of manor of Hampton Court 1926 18 Former Reference: 'S/21'

ACC/2305/PH/021 Railway Tavern, 91 High Street, and 93/93A Apr 1825 - Jul High Street, Hampton Wick (?formerly New Inn) 1913 Jun 1973 incl schedule of deeds and documents 1973 (ACC/2305/PH/021/27) 27 Former Reference: '82'

ACC/2305/PH/021/A Railway Hotel, Staines Apr 1849 - Aug incl abstracts of title 1629-1851 1851 (ACC/2305/PH/020/2,7) 7 Former Reference: 'Box O Bdle 5', '31'

ACC/2305/PH/022 Railway Tavern, Feltham Dec 1867 - 33 Nov 1922 Former Reference: 'T/18'

ACC/2305/PH/023 Railway Tavern, Feltham: abstracts of title Mar 1923 1856-1918 2 Former Reference: 'Box 12 Bundle 23'

ACC/2305/PH/024 Royal Oak, Bedfont Oct 1796 - Apr incl abstract of title 1796-1853, 1862 1940 (ACC/2305/PH/024/14) 23

ACC/2305/PH/025 Shovel, Cowley Lock, Hillingdon Nov 1823 - Part of manor of Colham Dec 1876 incl abstract of title 1823-1837, 1838 (ACC/2305/PH/025/4) 16 Former Reference: 'Box O Bdle 22' 'Tin no 30'

ACC/2305/PH/026 Swan, Staines Moor Feb 1870 - Jun Part of manor of Yeoveney 1890 8 Former Reference: 'H5' LONDON METROPOLITAN ARCHIVES Page 537 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/PH/027 Vernon Arms, Hill End, Harefield (formerly Old 1724 - 1973 Jew) Apr 1724 - Nov 1901, July 1954, Dec 1966, Sep 1973 part of manor of Harefield incl sale notice 1850 (ACC/2305/PH/027/2), abstracts of title 1800-1849 and 1827-1890 1850 and 1901 (ACC/2305/PH/027/15 and 18), schedule of deed and documents 1724-1935 1955 (ACC/2305/PH/027/22) and 2 printed copies of agreement for sale of John Smith's Tadcaster Brewery Co Ltd (later Courage Brewing Ltd) to Courage Ltd 1973 (unsigned) in file formerly holding documents relating to Winship Cottages, Harefield (ACC/2305/PH/027/27/1-3) 27

ACC/2305/PH/028 'Brewery House (Secretary's House)', 57 Mar 1721 - Church Street, Staines (formerly Banbury End) Dec 1857 incl abstracts of title 1737-1743 no date [1743] and 1818-1857 1857 (ACC/2305/PH/028/3, 8 and 23) 23

ACC/2305/PH/029 51 Artillery Place, Woolwich (formerly Moore's Jan 1830 - Apr Cottages als Moore's Buildings) 1960 Part of Bowater Estate incl plans of alterations 1924 and 1926 (ACC/2305/PH/029/3-4), sales particulars 1865 (ACC/2305/PH/029/20) and schedules of deeds and documents 1905-1939 1939 and 1951 (ACC/2305/PH/029/34 and ACC/2305/PH/029/37) 41

ACC/2305/PH/030 186-196 even Hanbury Street, Mile End New May 1867 - Jul Town (formerly 63-68 Church Street) 1880 incl abstract of title 1797-1866 1867 (ACC/2305/PH/030/1) and receipt about Nicholson's stables, Maidenhead Oct 1943 (ACC/2305/PH/030/13) 13 LONDON METROPOLITAN ARCHIVES Page 538 COURAGE BARCLAY AND SIMONDS LIMITED {BREWERS}

ACC/2305 Reference Description Dates

ACC/2305/PH/031 81-91 London Road, Staines (formerly May 1695 - cottages, Knowle Green) Mar 1902 incl abstracts of title to parts of property 1857- 1901 1902, 1760-1831 1832, 1771-1831 1832, 1771-1831 1832 (ACC/2305/PH/031/6, 14, 18 and 19) 25 Former Reference: 'E 14'

ACC/2305/PH/032 55 Thames Street, Staines (Thames Street Jun 1910 - Hall) Dec 1940 incl plan of alterations 1937 (ACC/2305/PH/032/6) 13 Former Reference: 'Box No 2 1st shelf'

ACC/2305/PH/033 Brewery premises (former malthouse), Church Apr 1659 - Feb Street, Staines (belonging to Ashby's Staines 1789 Sep Brewery) 1857 incl sales particulars 1857 (ACC/2305/PH/033/21) 21 Former Reference: 'K 10'

ACC/2305/PH/034 Pack Horse, Staines (belonging by 1952 to Jun 1952 Hand G Simonds (previously it had belonged to Ashby's) Former Reference: 'Box 13, Bundle 10'

ACC/2305/PH/035 Royal George, Globe Terrace, Balls Pond, Mar 1822 - Jun Essex Road, Islington (belonged to Meux which 1897 never formed part of the Courage group of brewery Companies). 18

ACC/2305/PH/036 Hope, Stanwell Moor Jun 1718 - incl abstracts of title 1792 - 1829 and 1770- Aug 1897 1829 1830 (ACC/2305/PH/036/21-22) 28 Former Reference: '38 Box 2'