GB0218.D4013

Summary Information

Repository
Gwent Archives
Creator
Whitbread Group Plc..
Title
Whitbread Group Plc., relating to the Coach and Horses, Castleton, the King's Arms, Abergavenny, and to J.T. Jenkins and Co., of Tredegar, brewers - Deeds and documents
ID
GB0218.D4013
Date
1880-1992
Extent
1.0 not recorded
Language
English

Return to Table of Contents »


Biographical/Historical note

Whitbread was founded by Samuel Whitbread and Thomas Shewell, who established a partnership in 1742. The company adopted the name Whitbread and Co. Ltd in 1799. In 1750 Samuel Whitbread moved his brewing operations to premises in Chiswell Street on the eastern rim of Georgian London, establishing the first purpose-built mass-production brewery in Britain

Return to Table of Contents »


Scope and Contents note

Deeds, photographs and miscellaneous files relating to the King's Arms, Abergavenny, J.T. Jenkins and Co., Tredegar, amd the Coach and Horses, Castleton, 1880-1992.

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

Usual conditions apply.

Conditions Governing Use note

Usual copyright conditions apply.

Accruals note

Accruals are not expected.

Immediate Source of Acquisition note

2001

Appraisal note

All records have been retained.

Return to Table of Contents »


Controlled Access Headings

Subject(s)

  • Deeds--Wales--Abergavenny;

Return to Table of Contents »


Physical Characteristics and Technical Requirements note

A hard copy catalogue is available at Gwent Archives.

Return to Table of Contents »


Collection Inventory

 D4013/1 Deeds, Requisitions on Title, Abstracts of Title and Building Plans relating to the Coach and Horses Inn, par. Castleton. Main parties: Thomas Davies of Swansea, co. Glam., commercial traveller, Edward Franklyn Davies of Newport, commercial traveller, William Hier Davies of Castletown, gent., Henry Davies of Dulwich, co. Surrey, commercial traveller, Henry Thomas of Cardiff, co. Glam., gent., and Amy his wife, Richard Wade of Castletown, commercial traveller, and Sarah his wife, Griffith Evans of Newport, brass founder and Anne his wife, the Revd. Robert Lloyd of par. Marshfield, Baptist minister and Jane his wife, Thomas Beynon of Newport, esq., Reginald James Boulton and William Trevor Watkins, both of Bryn Ivor Hall, Castleton, Charles Oswald Wright of New Park Farm, Castleton, farmer, the National Farmers Union Mutual Insurance Society Ltd., Rhymney Breweries Ltd., the Newport and South Monmouthshire Water Board, Charles Christian Simon Rodney of Brizes Park, par. Kelvedon Hatch, Brentwood, co. Essex, Major (retired) of the Grenadier Guards, Felix James Chivers of 35 Clargg Street, Westminster, chartered accountant, Albert Charles Edward Musk of 440, Strand, Westminster, banker, Eagle Star Insurance Company Ltd., Andrew Buchan's Breweries Ltd., George Leighton Seager of 109 Bute Street, Cardiff, esq. And Marjorie his wife, Alan Samuel Butler of 16 Hyde Park Gardens, Paddington, co. Middx., esq., Lydia Beynon Beynon, widow, and John Wyndham Beynon, esq., Alice Elizabeth Beynon, all of Bryn Ivor, Castleton, Joseph Edward Staley of 'Inchaleen', Marshfield Road, Castleton, grocer and farmer, John Wyndham Staley of the Stores, Castleton, grocer, the Minister of Transport and Civil Aviation, Ivor Tom Morgan of the Coach and Horses Inn, Castleton, Charles Oswald Wright of New Park Farm, Castleton, farmer, and Whitbread Beefeater Steak Houses Ltd. 44 deeds and documents Divided into 3 bundles 1880-1989 

Return to Table of Contents »


 D4013/2 Composite File relating to history of the King's Arms, Nevill Street, Abergavenny. Includes extracts from directors' minute book, O.S. maps, correspondence, notes (all photocopies) and colour photographs. 30 documents 1884-1992 

Return to Table of Contents »


 D4013/3 Composite File relating to history of Jenkins' Brewery, Tredegar. Includes trade directory entries, O.S. maps, memorandum of Association and historical notes, (all photocopies) and photographs. 26 documents 1884-1992 

Return to Table of Contents »