Halifax Turkish & Hydropathic Baths Company Limited You can print this page -- Click for printer-friendly version
Company baths: HALIFAX: 168 Gibbet Street

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 2334/11379 All unfootnoted information is taken from this file.

1877 Memorandum of Association: 17 April
Objects include: acquisition of land and premises in Gibbet Street known as the Turkish and Hydropathic Baths.
Capital: £4,000 divided into 800 shares of £5
Subscribers:
Bolt, James (Manager) (Dir)
Fleming, Francis (Card manufacturer) (Dir)
Hartley, John (Dir)
Ramsden, Alfred (Journalist)
Rose, Huntley (Welded baths maker)
Washington, George (Wool stapler) (Dir)
Washington, Thomas (Dir)
Secretary: Mackerill, John (Accountant)1
Registered Office: 15 Crossley Street
Shareholders include:
Bolt, James (125 shares)
Fleming, Francis (125 shares)
Hartley, John (125 shares) Boiler maker
Holdsworth, George (25 shares) Designer
Mackerill, John (25 shares)
Ramsden, Alfred (25 shares) Journalist
Sugden, Zaccheus (50 shares) Gentleman
Washington, George (100 shares)
Washington, Thomas (125 shares) (Manager)

1878 Shareholders include:
Bolt, James (140 shares)
Fleming, Francis (405 shares)
Hartley, John (140 shares) Boiler maker
Holdsworth, George (35 shares) Designer
Mackerill, John (25 shares)
Ramsden, Alfred (25 shares) Journalist
Sugden, Zaccheus (50 shares) Gentleman
Washington, George (105 shares)
Washington, Thomas (140 shares) (Manager)

Accounts

Statement of accounts
from the formation of company
to April 6th 1878

During the first year, the company's capital comprised an initial call for £1.7s.6d per share, together with a mortgage of £2,000 at 4½ %. The first year's (healthy) profit was £81.8s.5d on a turnover of £563.9s.0d (about 14½ % after interest charges).

1881 Registered Office: 168 Gibbet Street (14 April)
Secretary: Mackerill, John

1883 Shareholders include:
Bolt, James (140 shares)
Hartley, John (140 shares) Boiler maker
Holdsworth, Joseph (25 shares)
Holdsworth, George (115 shares) Designer
Holdsworth, Thomas (25 shares)
Holdsworth, John William (5 shares)
Ramsden, Alfred (25 shares) Journalist
Washington, Thomas (160 shares) (Manager)

1888 Shareholders include:
Bolt, James (140 shares)
Hartley, John (140 shares) Boiler maker
Holdsworth, Joseph (25 shares) (Secretary)
Holdsworth, George (115 shares) Designer
Holdsworth, Thomas (25 shares)
Holdsworth, John William (5 shares)
Ramsden, Alfred (25 shares) Journalist
Washington, Thomas (160 shares) (Manager)

1891 Shareholders include:
Bolt, James (140 shares)
Hartley, John (140 shares) Boiler maker
Holdsworth, Joseph (25 shares) (Secretary)
Holdsworth, George (115 shares) Designer
Holdsworth, Thomas (25 shares)
Holdsworth, John William (5 shares)
Ramsden, Alfred (25 shares) Journalist
Washington, Thomas (160 shares) (Manager)

1892 Extraordinary Meeting for winding up (21 March)
Holdsworth, George (Ch)
Holdsworth, Joseph (Sec)
Liquidator: John Scarborough
Winding up (8 June)


This page last updated 04 November 2018


Top of the page