Neath Turkish Baths Company Limited You can print this page -- Click for printer-friendly version
Company baths: NEATH: Alfred 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.


Two subscribers*, who later became directors of this company, were previously subscribers to the Neath Swimming & Turkish Baths Company Limited. That company was set up in 1885 to purchase the Church Lane Turkish baths, but never traded.


TNA: PRO: BT31 5385/37039 All unfootnoted information is taken from this file.

1892 Memorandum of Association: 19 August
Objects include: 'to lease or purchase land in Neath for the erection of Turkish and other baths'
Capital: £1,000 divided into 1,000 shares of £1
Subscribers:
David, William Henry (10 shares) Solicitor
Evans, Evan (10 shares) Head Constable*
Isaac, James Griffith (10 shares) Chemist
Leavis, Rowland Gibbon (10 shares) Jeweller
Peters, Alexander (10 shares) Decorator*
Morgan, Rees Powell (10 shares) Solicitor
Trick, William Burrows (10 share) Farmer (Ch)

1893 Secretary: D E Thomas (1 September)
Average number of shareholders: 55, holding 319 shares
Several police officers are among the shareholders
Registered Office: Alfred Street (3 September)

1898 Average number of shareholders: 68, holding 369 shares

1904 Directors:
Alford,
Brown,
Couch,
David, William Henry
Davies,
Evans, Evan
Glass,
Jones,
Peters, Alexander
Morgan, Rees Powell
Sims,
Trick, William Burrows

1909 Directors:
Brown,
Couch,
Davies,
Evans, Evan
Morgan, Rees Powell
Sims,
Trick, William Burrows
Letter From D E Thomas (Secretary) to the Registrar of Companies (26 February): 'The Company has not carried on business for some time but they have been and still are in negotiation with parties as to re-commencing business.'
Letter From D E Thomas (Secretary) to the Registrar of Companies (23 March): 'The Baths have been re-opened for business since Thursday [18 March] last.'

1911 Registered Office: 'Elderslea', London Road (16 October)
Directors:
Brown,
Couch,
Davies,
Evans, Evan
Morgan, Rees Powell
Sims,
Trick, William Burrows
Extraordinary Meeting: 7 December
Winding up due to liabiblities
Liquidator: D E Thomas

1913 Winding p (20 February)


This page last updated 04 November 2018

Top of the page