As handwriting is often unclear,
all name transcriptions below are indicative only.
When accuracy is important, the original documents should be consulted.
PRO (Public Record Office) documents are at The National Archives, Kew.
TNA: PRO: BT31 4662/30657 All unfootnoted information is taken from this file.
1890 Memorandum of Association: 21 January
Capital: £3,000 divided into 30 shares of £100
Registered Office: 8 St Paul's Square
Subscribers:
Davis, Frank (3 shares) House owner
Jarvis, Walter (1 share) Brewer
Kilpin, Samuel Leach (1 share) Ironmonger (Ch)
May, Thomas Cooke (1 share) Outfitter
Rose, Edward Paine (1 share) Draper
Wood, William Timson (1 share) Tailor
1891 Mortgage Debenture of £100
The
company will on 3 months notice pay the bearer £100 and will meanwhile
pay interest at 5% in half-yearly instalments, charged on 'its
undertaking and all its property.' Sealed in the presence of Samuel
Kilpin and Eames Parsons. (Document in the Bedford County Record Office)
Bedford, 6 February 1893, 5 % Mortgage Debenture for £ 100,
38.4 x 24.5 cm, black, beige, 4 pages, horizontal folds, only
five
debentures issued!
1892 Registered Office: 18 Ashburnham Road (17 May)
Secretary: Arthur Allpress
Chairman: Kilpin, Samuel Leach
1895 Loan agreement:
between Samuel Leach Kilpin, Ironmonger, Alexander Eames Parsons, Bank Manager and Walter Jarvis...on the one part and Thomas James Lester...Lace Manufacturer on the other to advance £1,000 and accept transfer of mortgage on the property belonging to the Bedford Turkish Baths Company Limited.
6 months notice, and interest to be paid. (Document in the Bedford County Record Office)
1896 Extraordinary Meeting: (28 November)
Voluntary winding up
Liquidator: Henry Young
1898 Loan from Thomas James Lester 'Paid and satisfied' (15 October)
This page last updated
27 April 2023