Portsmouth Museums and Records Service

Transcription

Portsmouth Museums and Records Service
G B 0042 504A Portsmouth Museums and Records Service
This catalogue was digitised by The National Archives as part of the National
Register of Archives digitisation project
NRA 30319
! National Arc
H. .M.C. N A T I O N A L SEGI0TE8
OF ARCHIVES PORTSMOUTH CITY RECORDS OFFICE 504A
CHILCOT AND
WILLIAMS
A Post O f f i c e D i r e c t o r y of 1847 makes the f i r s t known r e f e r e n c e t o James W i l l i a m C h i l c o t being a staymaker i n S u r r e y S t r e e t , Landport.
I n 1869 he entered i n t o a p a r t n e r s h i p w i t h Thomas Roger W i l l i a m s and the f i r m became known as C h i l c o t & W i l l i a m s , a name i t r e t a i n e d throughout i t s subsequent h i s t o r y .
T. R. W i l l i a m s bought out C h i l c o t on h i s r e t i r e m e n t i n 1886 and the f i r m remained under W i l l i a m s f a m i l y c o n t r o l u n t i l i t became a p u b l i c company i n 1938. F o r a w h i l e (1905-1913) Thomas P e t t i t W i l l i a m s entered i n t o a p a r t n e r s h i p w i t h another c o r s e t maker Walter W i l l i a m Brown but when Brown became bankrupt i n 1930, W i l l i a m s bought him o u t . W i l l i a m s a l s o bought out the f i r m of E. C. A l l e n i n 1942 a f t e r i t had been bombed out of b u s i n e s s . From 1938 C h i l c o t & W i l l i a m s had a c l o s e a s s o c i a t i o n w i t h Kops Bros (Great B r i t a i n ) L t d and i t s s u b s i d i a r y S c o t t i s h Knitwear and F a s h i o n s , f o r whom C h i l c o t & W i l l i a m s made garments. A f t e r T. P. W i l l i a m s ' death i n 1962, the f i r m was taken over by B e r l e i (UK) L t d i n 1965 and the f a c t o r y i n Surrey S t r e e t e v e n t u a l l y c l o s e d i n 1970. List
o f Contents
Page
504A/1
P a r t n e r s h i p Agreements 1879-1952
1
504A/2
Minute Book of D i r e c t o r s and Annual
G e n e r a l Meetings 1938-65
2
504A/3
D i r e c t o r s and S h a r e h o l d e r s 1938-65
2
504A/4
P a t e n t s and Tradenames 1849-1942
2
504A/5
C h i l c o t & Williams Business
Correspondence 1861-1967
7
504A/6
C h i l c o t & W i l l i a m s F a c t o r y , Surrey
S t r e e t , L a n d p o r t , 1865-1968
7
504A/7
C h i l c o t & W i l l i a m s Account
1860-1970
8
504A/8
C h i l c o t & W i l l i a m s Stockkeeping,
Orders
Books,
11
and Costs Records, 1940's-1970
504A/9
S t a f f 1866-1970
13
504A/10
Kops Bros (Great B r i t a i n ) L t d , 1934-1959
13
504A/11
W i l l i a m s F a m i l y 1864-1959
15
504A/12
Miscellanea
16
504A
504A/1
CHILCOT AND
WILLIAMS
P a r t n e r s h i p Agreements 1879-1952 1.
Deed of renewal of p a r t n e r s h i p f i r s t
made i n 1869 between James W i l l i a m C h i l c o t , staymaker of Southsea, and Thomas Roger W i l l i a m s , staymaker of Southsea Term: 7 y e a r s 22 J u l y 1879 2.
Memorandum of Agreement between
James W. C h i l c o t and Thomas R. W i l l i a m s t h a t as C h i l c o t i s r e t i r i n g , W i l l i a m s w i l l buy him out 1 June 1886 3.
Deed of p a r t n e r s h i p f o r 14 y e a r s
between Walter W i l l i a m Brown and Thomas P e t t i t W i l l i a m s who have purchased C h i l c o t and W i l l i a m s , c o r s e t makers of Surrey S t r e e t , Landport 1 December
4.
D r a f t of above
December
5.
L e t t e r d i s s o l v i n g above p a r t n e r s h i p ,
acknowledgement of r e c e i p t of W i l l i a m s '
bond by Brown and 2 r e c e i p t s f o r money p a i d i n redemption of bond [4 documents] August 1912­
June 1913 6.
Schedule of deeds and documents
b e l o n g i n g to Mr T.P. W i l l i a m s 1875-1912
7.
Memorandum on f i n a n c i a l p o s i t i o n of
C h i l c o t & W i l l i a m s p r i o r to i t s
i n c o r p o r a t i o n as a L i m i t e d Company ­
drawn up by John Fawdry, C h a r t e r e d Accountant [2 items] (See a l s o 504A/12/1) January­
F e b r u a r y 1938
8.
C e r t i f i c a t e of I n c o r p o r a t i o n of
Chilcot & Williams Ltd 2 April
1938
9.
Agreement f o r s a l e of business by
Thomas P e t t i t W i l l i a m s t o C h i l c o t & W i l l i a m s L t d of Surrey S t r e e t , Portsmouth on i n c o r p o r a t i o n as p r i v a t e company 4 April
1938
10.
Assignment of g o o d w i l l of b u s i n e s s
of E. C. A l l e n , c o r s e t maker of Common S t r e e t F a c t o r y , Portsmouth by H e n r i e t t a Thomasina A l l e n t o Chilcot & Williams L t d (see a l s o 504A/4/6, 504A/5/2) 29 September
1 1905
1905
1942
504A/1
Partnership
11.
504A/2
504A/4
[continued] S p e c i a l R e s o l u t i o n passed a t E x t r a o r d i n a r y G e n e r a l Meeting of C h i l c o t & W i l l i a m s t o extend borrowing powers of Company so as to be u n l i m i t e d .
F i l e d with Registrar of Companies 27.11.1952 23 J u l y 1952 Minute Book of D i r e c t o r s and Annual G e n e r a l Meetings 1.
.504A/3
Agreements 1879-1952
4 April
1938 - 26 F e b r u a r y 1965 D i r e c t o r s and S h a r e h o l d e r s of D i r e c t o r s and S h a r e h o l d e r s 1.
Register
2.
Correspondence re s a l a r y and new commission system payavble t o G. Byng as D i r e c t o r [3 items] 1938-65 May 1956 P a t e n t s and Tradenames 1.
P a t e n t s r e l a t i n g to c o r s e t s as f o l l o w s : 1.
S p e c i f i c a t i o n , 3 plans and d i s ­
c l a i m e r s of c o r s e t s e t c by C h a r l o t t e Smith No.12607 [4 items] 14 May 1849 amended 23 January 1855 2.
S p e c i f i c a t i o n w i t h p l a n f o r stays by C h a r l o t t e Smith No.3216 24 December 1861
3.
S p e c i f i c a t i o n w i t h p l a n f o r stays by C h a r l o t t e Smith No.3218 24 December 1861
4.
C e r t i f i c a t e of p r o v i s i o n a l p r o t e c t i o n f o r James W i l l i a m C h i l c o t f o r improvements to stays [2 items] 15 December 1868
5.
Pamphlet "Rules R e g u l a t i o n s & Orders f o r the P a s s i n g o f L e t t e r s Patent for Inventions" 1868 6.
S p e c i f i c a t i o n and p l a n f o r c o r s e t s and stays by W i l l i a m Thomas No.4233 [2 c o p i e s ] (See a l s o 504A/4/2) 13 November 1877
2 5Q4A/4
P a t e n t s and Tradenames
1.
[continued]
7.
C e r t i f i c a t e of R e g i s t r a t i o n of d e s i g n f o r c o r s e t s by C h i l c o t & W i l l i a m s (No.6608) [2 items] 30 November 18!
8.
L e t t e r by C r o t t y Bros e n q u i r i n g whether C h i l c o t & W i l l i a m s would be i n t e r e s t e d i n u s i n g h i s patent f o r Y a t i s i c o r s e t [2 items] 19 June
9.
S p e c i f i c a t i o n with plan f o r improvements i n c o r s e t s by F r e d e r i c k Reast No.9368 1 July
1887
10. L i c e n c e by Messrs Reast and Hubbard t o C h i l c o t & W i l l i a m s to manufacture c o r s e t s of above patent f o r 3 y e a r s . 2 July
1888
11. Pamphlet: " I n v e n t o r s Manual: How t o O b t a i n L e t t e r s Patent f o r I n v e n t i o n s " by Edward G r i f f i t h Brewer, P a t e n t Agents nd
12. L e t t e r s Patent granted to Thomas Roger W i l l i a m s f o r Improvements i n C o r s e t s No.9124 - a l s o correspondence
[5 items] (see a l s o 504A/4/3/1) 1 June 1889 1886
cl890
13. B e l g i a n L e t t e r s Patent to T.R. W i l l i a m s f o r above " B i - S e c t i c " c o r s e t - a l s o correspondence f o r g e t t i n g European p a t e n t s [6 items] 19 August 1889
14. S p e c i f i c a t i o n w i t h p l a n f o r improvements to c o r s e t s by James Bloom E v e r i t t No.7330 26 June
15. L e t t e r s Patent granted to Thomas Roger W i l l i a m s f o r improvements to c o r s e t s No.15690 17 August
16. C e r t i f i c a t e of R e g i s t r a t i o n of Design w i t h p l a n of S h i e l d C o r s e t No.260548 - w i t h l e t t e r 27 August 1895
17. P r i n t e d l e t t e r by Mrs B i r t i e P o r t e r of New Zealand o f f e r i n g s a l e of P a t e n t R i g h t s i n Great B r i t a i n of her " F r a n c h i s e C o r s e t " 1 December 189
18. S p e c i f i c a t i o n w i t h p l a n f o r Improvement i n C o r s e t s by D a n i e l Kops No.17348 1 October
3 1890
1894
1900
504A/4
P a t e n t s and Tradenames
1.
[continued]
19. C e r t i f i c a t e of R e g i s t r a t i o n of
D e s i g n w i t h photograph and l e t t e r
re improvement to c o r s e t by
C h i l c o t & W i l l i a m s No.637207
[2 items]
19 May 1914
20.
18 A p r i l 1934
C e r t i f i c a t e of R e g i s t r a t i o n of
D e s i g n w i t h photograph of combined
v e s t and c a m i - k n i c k e r s by C h i l c o t
& W i l l i a m s , No.792024
21. L e t t e r s P a t e n t to C h i l c o t &
W i l l i a m s f o r improvement to c o r s e t s
w i t h correspondence and 2 renewals
of patent made i n 1947 and 1950
No.482801(20549/37) [13 items]
22.
S p e c i f i c a t i o n w i t h p l a n of
improvements to f o u n d a t i o n garments
by Kops Bros No.532060 w i t h l e t t e r
concerning i t to C h i l c o t &
W i l l i a m s , 24 A p r i l 1944 [2 items]
2.
Correspondence re d i s p u t e s over a l l e g e d
i n f r i n g e m e n t s of patents e s p e c i a l l y
c o n c e r n i n g Mr Izod 1869, Mr Thomson 1871,
Mr Bayer 1875 and Mr W. Thomas 1879
[26 items]
3.
C e r t i f i c a t e s and correspondence
Tradenames:
24 J u l y 1937
16 J a n u a r y 1941
1868-1918
re
1.
R e g i s t r a t i o n of name " B i - S e c t i c "
granted t o C h i l c o t & W i l l i a m s
No.90481 [2 items]
1 June 1889
2.
R e g i s t r a t i o n of name "Vade Mecura"
granted t o C h i l c o t & W i l l i a m s
No.181293 [2 items]
19 J u l y 1894
3.
C e r t i f i c a t e s of R e g i s t r a t i o n i n
Great B r i t a i n of the f o l l o w i n g
trademarks granted to Walter
W i l l i a m Brown of F r a t t o n :
a) K o n t u r e t t e No.319553 ­
28 A p r i l 1910 - renewed
28 December 1923
(see a l s o 504A/4/3/9c, 504A/4/4)
4
504A/4
P a t e n t s and Tradenames
3.
3.
[continued]
b) A l b r e d o No.329012 ­
6 March 1911 - renewed 3 December 1924 (see a l s o 504A/4/5) c) B e l l e - M a r i e No.347550 ­
20 F e b r u a r y 1914 - renewed 30 November 1926 d) Radium No.361998 ­
8 September 1914 - renewed 30 June 1928 e) Modiforme No.248357 ­
27 August 1902 - renewed 27 August 1930 4.
Copy l e t t e r from P a t e n t O f f i c e c o n f i r m i n g W a l t e r Brown L t d as owner of 9 trademarks ( i n c l u d e s the 5 above) 22 December
5.
Deed of Assignment by W a l t e r Brown L t d ( i n l i q u i d a t i o n ) t o Thomas P e t t i t W i l l i a m s of 6 trademarks ( i n c l u d i n g 5 i n 504A/4/3/3) ­
w i t h l i s t of documents [2 items] 24 October
6.
C e r t i f i c a t e from P a t e n t O f f i c e to T . P . W i l l i a m s r e c o g n i s i n g him as owner of above trademarks 13 November 1930
7.
C e r t i f i c a t e s of R e g i s t r a t i o n i n A u s t r a l i a of trademarks granted t o W a l t e r W i l l i a m Brown of Stamford F a c t o r y , Portsmouth as f o l l o w s : 1928
1930
a) Walbron No.19402 ­
20 January 1916 -renewed 22 October 1929 [2 items] b) Abredo No.11513 - 24 J u l y
1911
c) B e l l e - M a r i e No.27369 - 9 March 1920 8.
Deed of Assignment of above 3 t r a d e ­
marks by W. W. Brown to W a l t e r Brown L t d . 5 5 September
1928
504A/4
P a t e n t s and Tradenames [continued] 3.
9.
C e r t i f i c a t e s of R e g i s t r a t i o n i n E i r e of trademarks granted t o Walter W i l l i a m Brown as f o l l o w s : a) Radium No.9479 - 23 June 1914 b) B e l l e - M a r i e No.9376 - 30 November 1912 c) K o n t u r e t t e No.9377 - 28 December 1909 d) Walbron No.9378 - 9 March 1894 10. Deed of Assignment of above 4
trademarks by W.W.Brown t o Walter Brown L t d [3 items] 5 September 1928
11. C e r t i f i c a t e s of R e g i s t r a t i o n i n New Zealand of trademarks granted t o Walter W i l l i a m Brown as f o l l o w s : a) Walbron renewal No.3758/2941 ­
12 A p r i l 1930 b) Abredo No.7814 - 1 August 1911 ­
renewed 1 August 1925 c) B e l l e - M a r i e No.16563 - 24 August 1920 12. Deed of Assignment of above 3 t r a d e marks by W.W. Brown t o Walter Brown Ltd. 13. L i s t of a l l
5 September 1928
documents i n 504A/4/3/7-12 4.
L e t t e r s [3] c o n c e r n i n g r i g h t of
T. P. W i l l i a m s to use Trademark "Konturette" October 1932 5.
Renewal C e r t i f i c a t e f o r Trademark
"Abredo" No.329012 granted t o T.P. W i l l i a m s ( s e e a l s o 504A/4/3/3b) 3 December 1938 6.
L e t t e r by T. P. W i l l i a m s c o n c e r n i n g
purchase of Tradename and g o o d w i l l of E. C. A l l e n 29 J a n u a r y 1942 6 504A/5
504A/6
B u s i n e s s Correspondence
Williams L t d . of C h i l c o t & 1.
1861-1889 B u s i n e s s l e t t e r s and some b i l l s t o
and from C h i l c o t & W i l l i a m s i n c l u d i n g s e v e r a l from France and U.S.A. [59 items] 2.
Loose b u s i n e s s correspondence i n c l u d i n g
1938-1966
purchase of b u s i n e s s of E . C . A l l e n [7 items] (see a l s o 504A/1/10, 504A/4/6.504A/10/4) 3.
F i l e of correspondence r e d i v i d e n d s
and o t h e r f i n a n c i a l matters 1962-1964
4.
F i l e of correspondence between Thornton
Baker & Co, c h a r t e r e d a c c o u n t a n t s , and L l o y d s Bank w i t h C h i l c o t & W i l l i a m s on f i n a n c i a l matters 1958-1963 5.
Continuation f i l e
1963-1967 of above
C h i l c o t & W i l l i a m s Factory, Surrey S t r e e t , Landport 1.
S p e c i f i c a t i o n s , e s t i m a t e s and accounts
for extending C h i l c o t s ' factory i n
S u r r e y S t r e e t by Thomas Backhurst [10 items] January 1865­
September 1866 2.
Accounts w i t h A. Grant, e n g i n e e r of
A r u n d e l S t r e e t f o r machinery
maintenance [2 items]
1869-1889
3.
Correspondence re mortgage and
i n s u r a n c e of p r o p e r t y i n Surrey S t r e e t
[14 items]
1870-1902
4.
S p e c i f i c a t i o n s and e s t i m a t e s f o r
maintenance work on Surrey S t r e e t
p r o p e r t y [5 items]
1893,1904
5.
C e r t i f i c a t e of Adequate Means of
Escape i n case of f i r e granted t o
C h i l c o t & W i l l i a m s , 102-106 Surrey
S t r e e t , Landport, w i t h p l a n [2 items]
13 August
6. General Register f o r F a c t o r i e s
c o n t a i n i n g C e r t i f i c a t e s of F i t n e s s
f o r Young Persons f o r Employment and r e p o r t s of examinations of machinery September 1950 June 1959 7. 1951
September 1959 December 1964 7 504A/6
C h i l c o t & Williams F a c t o r y , Surrey S t r e e t L a n d p o r t [continued] 8.
Correspondence f i l e mainy r e s a l e
of s i t e of f a c t o r y of C h i l c o t & W i l l i a m s , 102-106 S u r r e y S t r e e t 1962-1968
9.
P l a n of suggested re-arrangement
of C h i l c o t & W i l l i a m s s i t e i n Surrey Street Scale
1:500
March
10.
S i t e P l a n of proposed
extension f o r Chilcot
i n Surrey Street S c a l e 1:500
factory
& Williams cl962
11.
P r e l i m i n a r y sketches f o r proposed
f a c t o r y a t 102-106 Surrey S t r e e t cl962
1959
S c a l e 8 f t to 1 i n c h 504A/7
floor 1.
Ground
2.
First
3.
4.
Second f l o o r ( 1 s t
Second f l o o r (2nd
floor
plan stage) stage) 12.
P l a n , s e c t i o n and e l e v a t i o n of e x t e n s i o n
of C h i l c o t & W i l l i a m s Wilson Road f a c t o r y f r o n t i n g on t o Newcomen Road, Stamshaw S c a l e 8 f t to 1 i n c h October
13.
P l a n of " C h i l c o t House", p a r t of
Newcomen Road f a c t o r y to show h e a t i n g ducts Scale 8 f t to 1 i n c h August
14.
P l a n of l a y o u t of machine room of
B e r l e i ' s works, Newcomen Road S c a l e 3 f t to 1 i n c h cl966
15.
P l a n of C h i l c o t & W i l l i a m s f a c t o r y ,
5-11 Durham S t r e e t , f o r Means of Escape i n Case of F i r e cl960
C h i l c o t & W i l l i a m s Account Books 1.
G e n e r a l Account Books 1.
G e n e r a l Accounts, January 1860 - November
8 1864
1963
1965
504A/7
C h i l c o t & W i l l i a m s Account Books [continued] 2.
2.
Bank Book w i t h N a t i o n a l P r o v i n c i a l Bank J a n u a r y 1874 - May 1876 3.
Bank Book w i t h N a t i o n a l P r o v i n c i a l Bank May 1876 - October 1880 4.
General Accounts, J u l y 1883 - J a n u a r y 1890 5.
Sundry P u r c h a s e r s Account Book November 1921 - October 1926 6.
B i l l s Book ( d e l a y e d payments) October 1904 - September 1930 7.
B i l l s Book ( d e l a y e d payments) August 1930 - September 1939 Statements o f Account -
C h i l c o t & W i l l i a m s and a l l i e d companies 1.
C h i l c o t & W i l l i a m s Annual Statement
of Account October 1905 2.
C h i l c o t & W i l l i a m s Annual Statement
of Account October 1908 3.
C h i l c o t & W i l l i a m s Statement
P r o f i t s f o r Schedule D Assessment April
4.
C h i l c o t & W i l l i a m s Annual Statement
of Accounts July
5.
C h i l c o t & W i l l i a m s P r o f i t & Loss
Account Book w i t h Balance Sheets 1905-1921
6.
C h i l c o t & W i l l i a m s P r o f i t & Loss
Account Book w i t h Balance Sheets 1950-1951
7.
C h i l c o t & W i l l i a m s Group - F i l e
Operating Results
June 1958 -
October 1960
8.
C h i l c o t & W i l l i a m s Group - Annual
Statement of Accounts [6 items] 1959
9.
C h i l c o t & W i l l i a m s Group - F i l e
Operating Results
J u l y 1960 -
March 1964 9 of
of
of
1910
1912
C h i l c o t & W i l l i a m s Account Books [continued] 3.
4.
5.
6.
7.
C h i l c o t & W i l l i a m s - Impersonal Ledgers (main o p e r a t i n g expenses) 1. 1934
- 1946 2. 1946
- 1961
3. 1961
- 1964 4. 1964
- 1968 (with
key) C h i l c o t & W i l l i a m s - Bought Ledgers 1.
1937
- 1962
2.
1962
- 1967
( p a r c e l of l o o s e s h e e t s ) (volume)
C h i l c o t & W i l l i a m s - S a l e s Ledgers 1.
1935
-
1958
2.
1958 -
1967
C h i l c o t & W i l l i a m s - S a l e s Day
Books
1.
September 1962 - June
2.
June
3.
March 1964 - J a n u a r y
4.
January 1965
- January
1966
5.
J a n u a r y 1966 - January
1967
6.
January 1967
7.
F e b r u a r y 1968
8.
F e b r u r y 1969
1963 - March
1963
1964
1965
- February
1968
- February
- March
1970
1969
C h i l c o t & W i l l i a m s - Bought and S o l d Returns Book ( f o r r e p a i r or f o r damaged goods) 1.
Bought R e t u r n s , A p r i l 1956 - October 1961 w i t h at r e v e r s e end S o l d Returns March 1959 - J u l y 1966 10 504A/7
C h i l c o t & W i l l i a m s Account
[continued] 8.
9.
S a l e s A n a l y s i s Books (taken from Day Books)
1.
April
2.
September 1967 - J u l y
- August
1967
1970
Purchase J o u r n a l 1.
504A/8
1963
Books
F e b r u a r y 1955
- August
1967
C h i l c o t & Williams - Stockkeeping, Orders and C o s t s Records 1.
2.
3.
S t o c k t a k i n g Books 1.
Sheet
d e t a i l i n g s t o c k t a k i n g system
2.
Stock book - h a l f - y e a r l y
cl960
March 1961 -
September 1963
3.
"
"
"
"
March 1964 -
March 1965 4.
"
"
"
"
June
June
1965
1968
Goods Inward Books - S t o r e s Copy 1.
J u l y 1966
- July
2.
J u l y 1967
- October
3.
October
1968
1967
1968
- August
1969
Making-up I n s t r u c t i o n s ( l o o s e sheets) (see a l s o 504A/8/4) 1.
Nos
4251-5005
nd c l 9 4 0 s 2.
Nos
5410-6059
nd
3.
Nos 6158-7059
(some i n t h i s bundle dated 1957-58) 11 cl950 nd c l 9 5 0 s 504A/8
C h i l c o t & Williams - Stockkeeping Orders and C o s t s Records [continued] 4.
C o s t i n g sheets f o r m a t e r i a l s and labour (see a l s o 504A/8/3) 1.
2.
3.
4.
5.
6.
7.
Nos K(ops)3-K45, K912-K1002, C3959-C4198, 4561-4892, E5006-E5081
1945-1949
Nos K31-K189, K958-K1001, C4036-C4212, 4615-5000, E5008-E5092, C5257-C5301, 5501-5520, K6001-K6093
1949-1951
Nos C4045-C4183, C4235, 4944, 4983, C5325-C5463, 5519, 5618-5730, 5858-5979, K6034, 6215, K6216, 6312, 6476-6479, 6578-6636, 6777-6980, 7027-7058
1953-1956
Nos 6310, 6678, 7177-7178, 7509, 7670, 7896-8017
1957-1961
5.
Nos 6289, 7205, 8441
1958-1966
6.
Nos 8470-8604
1967-1970
L o t Sheets f o r Orders 1965 - June 1967 1.
January
2.
June 1967 - June 1970 B e r l e i Raw M a t e r i a l s Standard P r i c e L i s t s w i t h Amendments ( C h i l c o t & W i l l i a m s made goods f o r them) 1.
December 1966 - December 1967 2.
December 1967 - May 1968 3.
June 1969 - June 1970 A d v e r t s and m i s c e l l a n e a 1.
A d v e r t f o r " F i t u " c o r s e t by H i g g i n s ,
E a g l e & Co o f London cl900
2.
S e n s a t i o n and F a i r l i n e C o r s e t r y ,
Price List S p r i n g 1965 12 504/8
C h i l c o t & Williams - Stockkeeping
Orders and Costs Records [continued]
t
7.
504A/9
504A/10
3.
Board of Trade R e c e i p t s f o r C l o t h i n g Coupons from C h i l c o t
W i l l i a m s [36 items] &
November
December
1941-
1948 1953
4.
M i s c e l l a n e o u s papers re purchase tax r e g i s t r a t i o n and Import L i c e n c e [4 items] 1940-41,
5.
C h i l c o t & W i l l i a m s Standard Measurement Chart f o r Maidenform cl950 6.
L e t t e r from John H e a t h c o t t e n c l o s i n g sample of e l a s t i c b i n d i n g 14 J u l y
1964
7.
F i l e of correspondence between C h i l c o t & W i l l i a m s and R.H.Macy & Co, buying agents f o r Mays Dept. S t o r e s , USA August 1963-
January
1965
Staff
(see a l s o 504A/6/6-7) Chilcot 27 October 1866, 14 September 1869 1.
L e t t e r s from B r i s t o l to Messrs
a p p l y i n g f o r jobs [2 items] 2.
S o l i c i t o r s account f o r o b t a i n i n g exemptions f o r C h i l c o t & W i l l i a m s s t a f f from m i l i t a r y s t a f f and other wartime problems June
3.
L e t t e r and p o s t e r re Workmen's Compensation Act January
4.
List
5.
Advert f o r s t a f f
Berlei 6.
Monthly r e t u r n s of numbers of s t a f f made by C h i l c o t & W i l l i a m s f o r Department of Employment s t a t i s t i c s [1 bundle] of S t a f f
of C h i l c o t & W i l l i a m s i n Portsmouth by 1917
1924
cl950 cl950 1956-1970 Kops Bros ( G r e a t B r i t a i n ) L t d ( S c o t t i s h Knitwear & Fashions was i t s subsidiary.
Both became p a r t of C h i l c o t & W i l l i a m s Group i n 1958) 1.
Assignment, c o u n t e r p a r t and c o v e r i n g l e t t e r r e c o r d i n g t r a n s f e r of t r a d e mark " S y l p h i d e " by Charnaux ( A u s t r a l a s i a ) PLC to Kops Bros (Great B r i t a i n ) L t d 13 28 October
1947
504A/10
Kops Bros ( G r e a t B r i t a i n ) L t d [continued] 2.
3. Bank Debentures
to secure l o a n s : ­
1.
Between B a r c l a y s Bank and Kops
Bros (G.B.) L t d - d i s c h a r g e d 23 August 1951 27 September 1947 2.
Between M a r t i n s Bank and Kops
Bros (G.B.) L t d - d i s c h a r g e d 13 F e b r u a r y 1964 28 August
3.
Between B a r c l a y s Bank and
S c o t t i s h Knitwear & F a s h i o n s ­
d i s c h a r g e d 23 August 1951 18 November
4.
Between M a r t i n s Bank and S c o t t i s h
Knitwear & Fashions - discharged 13 F e b r u a r y 1964 30 August
5.
C o n s e q u e n t i a l L o s s Insurance
P o l i c y between Kops Bros (G.B.) L t d and Union Assurance Co L t d 12 May 1955 6.
L e t t e r s [2] c o n c e r n i n g t r a n s f e r
of above accounts to L l o y d s Bank
February-April 1964 Statements
1951
1949
1951
of Account:­
F i n a n c i a l s t a t i s t i c s concerning
b u s i n e s s c o s t s o f Kops Bros (G.B.) L t d 1928-1937 f o r v i s i t of Mr G. G i l c h r i s t o f Kops Bros, T o r o n t o , Canada April
2.
Comparative f i g u r e s of export t r a d e
of Kops Bros (G.B.) L t d [6 items] 1949-1951 3.
Statements of account f o r Kops Bros
L t d and S c o t t i s h Knitwear & F a s h i o n s L t d [4 items] September 1959 4.
F i l e of correspondence between Mr A.E.
Ferguson, Managing D i r e c t o r o f Kops Bros (G.B.) L t d and Mr R.H.French, c h a r t e r e d accountant on b u s i n e s s matters (see a l s o 504A/5/2) 5.
Agreements re equipment:­
1938
1.
1935-1945
1.
Agreement f o r h i r e of van w i t h
European Investment T r u s t Co 15 June 1935 2.
C o p i e s of c o n t r a c t s f o r telephones
and intercoms w i t h B r i t i s h Home & O f f i c e Telephone Co L t d [3 items] 1941-1950
14 504A/10
Kops Bros ( G r e a t B r i t a i n ) L t d [continued] 3.
Maintenance agreement w i t h N a t i o n a l Cash R e g i s t e r Co L t d f o r adding machine. 25 J u l y
1953
Staff:­
1.
Agreement by Kops Bros (G.B.) L t d to g i v e O r i e n t a l I n d u s t r i e s L t d t h e i r agency i n I n d i a and F a r East 11 October
2.
Correspondence c o n c e r n i n g s a l e s s t a f f i n UK [13 items] March 1948-
F e b r u a r y 1949
Correspondence w i t h Miss O l i v e
0'Duffy, s a l e s r e p r e s e n t a t i v e i n
E i r e [7 items] July
June
3.
504A/11
1934
1952­
1954 7.
F i l e of correspondence between Mr
G i l c h r i s t of Canada and Mr J . Ferguson, London G.
January 1945-
December 1948 8.
F i l e of correspondence between Mr
G i l c h r i s t of Canada and Mr J . Ferguson, London G.
December 1948-
March 1951 9.
F i l e of correspondence mainly between Mr W.S.Noyes of Kops Bros Toronto and Mr J . Ferguson re export t r a d e 10.
F i l e of correspondence mainly between October 1949-
Kops Bros i n New York and Mr J . Ferguson F e b r u a r y 1955 about c o r s e t export b u s i n e s s t o Europe and U.S.A. January 1949-
A p r i l 1953 Williams Family 1.
F i r e Assurance p o l i c y f o r household
goods of Thomas W i l l i a m s of Surrey S t r e e t , P o r t s e a w i t h West of England F i r e & L i f e Assurance Co. 2 March
2.
Photo of (?)Thomas Anthony and daughter, c h i l d r e n of T.P.Williams C1910 3.
Photo
4.
Photo of (?)Thomas Anthony, ( ? ) D a v i d Apthorp and daughter, c h i l d r e n of T.P.Williams of daughter
of T.P.Williams 15 C1910 cl915 1864
504A/11
Williams Family
[continued]
5.
Photo o f (?)Thomas Anthony W i l l i a m s 6.
Photo of daughter
7.
Photo o f ( ? ) D a v i d Apthorp W i l l i a m s , son of T.P.Williams c.1920 8.
Photo of ( ? ) D a v i d Apthorp
son of T.P.Williams Williams, c.1920 9.
Cartoon of (?)Thomas P e t t i t
10.
Photo of group i n c l u d i n g Thomas P e t t i t W i l l i a m s f o r Portsmouth News [2 c o p i e s ] 11.
of T.P.Williams Photo of St Mary's Church,
Williams cl920 cl920 cl930 10 A p r i l
1959
Portsea cl900 504A/12
Miscellanea
1.
Annual Report and balance sheet of M. Rudduck L t d ( s e e v a l s o 504A/1/7) 5 December 1948 2.
Report No 1. E n g i n e e r i n g F e a s i b i l i t y Study f o r r e o r g a n i s a t i o n of Ebbw V a l e F a c t o r y of B e r l e i (U.K.) L t d
November 1967 3.
Promotion brochure
Portsmouth 4.
Booklet: "Progressive
5.
B o o k l e t : " P r o g r e s s i n Portsmouth" 1973 6.
B o o k l e t " "Year 2000 - Report on Portsmouth towards the year 2000" -
Report by Portsmouth J u n i o r Chamber of Commerce 1968 of T r i c o r n
Centre, Portsmouth" 16 C1966
cl969 

Similar documents

OFF THE ROAD TYRE DATABOOK

OFF THE ROAD TYRE DATABOOK its Load Index under service specified conditions.

More information

59. $24. $109 $299 $19.

59. $24. $109 $299 $19. 94 Piece Tool Set  3/8 inch drive with 72 gear teeth quick release ratchet  SAE and Metric Hex Keys  Molded storage Case

More information

SMC ELECTRONICS - Battery Packs

SMC ELECTRONICS - Battery Packs Pack is unused, surplus, tested, and will accept a full charge. Size: 1 15/16" x 1 11/16" x 1/2". Panasonic part number: P-P504. (Stock #: BP38) $5.00 Each 6 For $24.00

More information