GB0218.D1901
GB0218.D1901

Summary Information

Repository
Gwent Archives
Title
Sudbrook Estate, par.s of Portskewett and Caldicot - Deeds, Correspondence and Sale Catalogue.
ID
GB0218.D1901
Date
1899-1944
Extent
1.0 not recorded
Language
English

Return to Table of Contents »


Biographical/Historical note

The village of Sudbrook, Portskewett, Monmouthshire, was originally built to house workers on the nearby Severn Tunnel, completed in 1888. The tunnel's chief engineer, Thomas Andrew Walker (died 1891), who owned the Sudbrook estate, then opened a shipyard in the vicinity to take advantage of the existing infrastructure and workforce. In 1902 his brother, Charles, formed C. H. Walker and Co. Ltd to continue the shipbuilding industry in the area. The company went into liquidation in 1949 by which time much of its property in Sudbrook had been sold.

Return to Table of Contents »


Scope and Contents note

Deeds and documents relating to properties owned by C. H. Walker and Co. in Portskewett, Monmouthshire, [c. 1910]-1949; sale catalogue and plan of property in Portskewett, Caldicot and Caerwent, Monmouthshire, 1899, 1920; correspondence, 1918-1923.

Return to Table of Contents »


Arrangement note

Arranged broadly into the following: deeds; other documents.

Return to Table of Contents »


Administrative Information

Publication Information

 Gwent Archives

Conditions Governing Access note

Usual conditions apply

Conditions Governing Access note

Usual copyright regulations apply

Accruals note

Accruals are not expected

Immediate Source of Acquisition note

Deposited by Godden, Holme and Co. (now Goddens and Thicknesse), 16 Great College Street, London, per British Records Association, [1981].

Appraisal note

All records have been retained

Return to Table of Contents »


Other Finding Aids note

Hard copies of the catalogue are available at Gwent Record Office and the National Library of Wales.

Return to Table of Contents »


Collection Inventory

 D1901/1 Schedule of Deeds and Documents relating to Freehold Shipyard hereditamants and premises at Sudbrook dated 25 Mar 1880 to 24 Jun 1910. 6 Jul 1910 

Return to Table of Contents »


 D1901/2 Copy of Schedule of Deeds relating to Premises at Sudbrook, par. Portskewett dated 8 Nov 1900-25 Mar 1912. 22 Apr 1912 

Return to Table of Contents »


 D1901/3 Copy of Agreement 1. C.H. Walker and Co Ltd.of 15 Great George St, Westminster, Co. Middlesex. 2. The Great Western Railway Company, by Albert Ernest Bolter, their Secretary. to erect ten poles to carry two telephone wires across the property of 1 in Sudbrook (par. Portskewett) between the Company's Pump House and Foreman's Residence. Reservation of right to attach other wires. Covenants concerning damage to the property of 1 and termination of the agreement. Annual payment £1. 1s. 23 May 1912 

Return to Table of Contents »


 D1901/4 Counterpart of Lease 1. C.H. Walker and Co Ltd. of 15 Great George St, City of Westminster 2. The Council for the Administrative County of Monmouth for 21 years from 29 Sep 1921 of land and schoolhouse and building thereon fronting the Main Road leading from Sudbrook Farm to Blackrock (plan included) in Sudbrook, par. Portskewett. Reservation of rights to sewerage, drainage and water and of use of the premises from 2 pm. Saturday to 8 am. Monday, for lectures, worship, entertainment and Sunday School. Various covenants including those relating to maintenance, insurance, additions and use of the premises. Provisions concerning damage to the premises by 1, and extra use by 1. Annual rent £40 Seal of 2. Pencil admendments including attached note. 1942 Draft of Lease 1) Parties as above 2) for 21 years from 29 Sep 1942 of premises as above and land and a house bounding the first premises on the north east, being 13 The Villas, par. Portskewett Reservation and covenants as above concerning the first premises and covenant only to use the second premises as a residence for masters of the school. Annual rent £57. 5s. 13 Sep 1922 

Return to Table of Contents »


 D1910/5 Copy of Conveyance 1. C.H. Walker and Company Ltd. of 15 Great George St, city of Westminster. 2. William Henry Perry of Portskewett, farmer. of land, a messuage known as Black Rock and a cottage and buildings thereon, par. Portskewett, now occupied by Samuel John Leonard and the Gloucester Harbour Board (plan annexed), with a right of way (shown on plan) subject to contribution to maintenance. Schedule of two conveyances dated 17 April 1888 and 24 June 1910. Consideration £1700 Enclosed: 2 Jun 1924 

Return to Table of Contents »


 D1901/6 Correspondence between Godden, Holme and Ward, 34 Old Jewry, London and C.H.Walker and Co Ltd, concerning the conveyance of Black Rock. 3 items. 7 Aug 1924, 11 Aug 1924, 12 Aug 1924 

Return to Table of Contents »


 D1901/7 Duplicate Conveyance 1. C.H. Walker and Company Ltd of Woodcote, Co. Oxford 2. Tintern Quarries Ltd. of a) 1 to 38 Seaview terrace fronting the Main Road leading from Sudbrook Farm to Black Rock, b) 320 a. land to the south east, e) 1 to 7 Church Row, d) 1 to 13 The Villas and e) Marshalls Stores and 1 to 13 Camp Road all in Sudbrook par. Portskewett (plan annexed) with rights of way on Main Road, on two level crossings of the G.W.R. and on Camp Road subject to contributing to the upkeep of this road, with rights to use various sewers and drains subject to rights easements and part of (e) subject to a lease all being mentioned in the first schedule, and all also subject to tithe redemption annuity and tanancies. Covenants that neither shall affect the drainage and sewerage by alterations on their adjoining properties and for the maintenance of party walls. Two schedules relating to 2 Conveyances 1 Nov 1898 affecting easements and mineral rights in parts of the premises, a lease 17 Jan 1944 of Marshalls Sttore and 1 Camp Road being part of e) and an Agreement 1 July 1913 affecting sewerage rights. Consideration £13350 Seal of 2 22 Apr 1944 

Return to Table of Contents »


 D1901/8 Duplicate Conveyance 1. C.H. Walker and Company Ltd of Woodcote Co. Oxford 2. William Adams of 123 Dock St Newport, Company Director of a) Schoolhouse and buildings fronting Main Road leading from Sudbrook Farm to Blackrock, b) 14 The Villas north east of (a) known as The School Master's House, c) the Post Office and 4 houses known as Post Office Row d) The Institute south east of (c) e) land, house and offices north east of Camp Road. f) land used as allotments northwest of (c) and numbered 172, 167 and 166 on the OS map of the parish g) Camp Road h) land being the site of the former Sudbrook shipyard all in Sudbrook par. Portskewett (plan annexed) with rights of way on Main Road and two level crossings of the G.W.R., with rights to use various sewers and drains, subject to rights easements and covenants and (a) and (b) subject to a lease all being mentioned in the first schedule, and all also subject to tithe redemptions annunity and tenancies. Covenants that neither shall affect the drainage and sewerage by alterations on thier properties and for the maintenance of party walls. Two schedules of deeds relating to various of the premises, dated 1 Nov 1898 to 22 Jan 1943 Consideration £3,000 22 Apr 1944 

Return to Table of Contents »


 D1901/9 Duplicate Conveyance 1. C.H. Walker and Company Ltd. of Woodcote Co Oxford. 2. William Adams of 123 Dock St Newport, Company Director of a) 3 to 18 Sudbrook Terrace fronting the Main Road from Sudbrook Farm to Blackrock, b) 150a east of (a), c) 1 to 6 Marine Terrace east of (b), d) 1 to 20 Stone Cottages fronting the Main Road, all in Sudbrook par. Portskewett, (plan annexed) with right of way along Main Road, rights to use various sewers and drains, (d) subject to an easement mentioned in the first schedule and all being subject to the redemption annunity and tenancies. Covenants that neither shall affect the drainage and sewerage by alterations on their properties, and for the maintenance of a party wall. Two schedules of conveyances and Agreements relating to various of the premises, dated 1 Nov 1898 to 1 July 1913 Consideration £6650 22 Apr 1944 

Return to Table of Contents »


 D1901/10 Agreement 1. C.H. Walker and Company Ltd of Sudbrook. 2. Fellowship of Independent Evangelical Churches of 55 Gloucester Rd, Knightsbridge Co London. For the posession for 14 years from 5 April 1944 of land and the Mission Hall and house adjoining in Sudbrook par. Portskewett, (plan annexed) with rights of drainage water and easements and subject to reservations in the first schedule, and with chattels as in the second schedule, rent free for charitable purposes, the Hall as a meeting place for all those engaged in Evangelical work or possessing evangelical beliefs, the house for an official employed by 2. 1 shall give 2 £300 p.a. to be used for charitable purposes including maintenance and insurance of the premises, administration, and payment of staff. Covenants concerning maintenance, use and alteration of the premises payment of the above sum termination of the agreement and conveyance of the premises. Two schedules: 1) concerning rights of way, rights of sewerage and drainage and Three conveyances dated 22 April 1944 2) of chattels. Seal of 1 Added: 7 Nov 1949 Surrender 1. Fellowship of Independent Evangelical Churches 2. C.H. Walker and Co Ltd (in voluntary liquidation) 3. Leonard Herbert Norman of 3 Fredericks Place, Old Jewry, Cit of London, chartered accountant (the liquidator) Reciting that : 2 had gone in coluntary liquidation and 3. Rupert Ernest Fowler Sneath of Buenos Ayres and Raul Rivas of Monte Video were appointed liquidators of the premises Seal of 1 28 Mar 1946 

Return to Table of Contents »


 D1901/11 Sale Catalogue Plans, Particulars and Conditions of Sale of freehold estates being 697a. comprising Sudbrook Farm, Slough Farm, Cottages and lands, par. Portskewett, Calidcot and Caerwent. 26 Jul 1899 

Return to Table of Contents »


 D1901/12 Plan of Freehold Estate known as "Southbrook" in pars. Portskewett and Caldicot to be offered for sale by auction by Messrs Newland, Hunt and Williams. reporduced from O.S. 2nd edition 1902. 2 Sep 1920 

Return to Table of Contents »


 D1901/13 Copies of Notes and Letters Godden Holme and Ward to Messrs C.H. Walker and Co Ltd 15 Great George St Westminster concerning rights-of-way over a road leading from Sudbrook Terrace past Sudbrook Terrace past Sdbrook Farm over the G.W.R. (3 sheets) 25 Jun 1923-26 Jun 1923 

Return to Table of Contents »


 D1901/14 Correspondence between Charles Hay Walker esq. London, Mrs A. E. Cropper, Mount Ballan, The Great Western Railway and others concerning the water supply to Mount Ballan House par. Portskewett 22 items 13 Jan-31 May 1918 

Return to Table of Contents »


 D1901/15 Envelope once containing Sudbrook Property Deeds. [20th century] 

Return to Table of Contents »


 D1901/16 Envelope once containing Sudbrook Mission Hall and Schools, conveyances. [20th century] 

Return to Table of Contents »