+ All Categories
Home > Documents > Iron Foundries and Iron Industries Finding Aid

Iron Foundries and Iron Industries Finding Aid

Date post: 04-Jan-2017
Category:
Upload: vungoc
View: 238 times
Download: 8 times
Share this document with a friend
110
Falkirk Archives (Archon Code: GB558) FALKIRK ARCHIVES Records of Businesses Iron foundries and Iron industries Finding Aid Allied Ironfounders Ltd Allied Ironfounders Ltd was established in 1929 by an alliance of ironfounding companies across the UK. In the Falkirk area these included M Cockburn & Co, Falkirk Iron Co, McDowall, Steven & Co, Forth & Clyde & Sunnyside and Callendar Iron Co. Other companies joined later, including Dobbie Forbes in 1934. The companies were taken over by Glynwed in 1969. Glynwed Foundries has its registered office in Birmingham. Glynwed Foundries was incorporated in 1961 with the registration number 0068751. Related records : see NRA(S) survey number: 641 Related products, patterns and equipment and related photographs in Falkirk Museums. Reference No Date Description A2192.011 1930 Directors' Report and Accounts for Allied Ironfounders Ltd, from 21 March 1929 to 31 March 1930. A014.042 (1959) Photocopies of pages from Allied Ironfounders Ltd annual report. Contains notes on subsidiary businesses, including statistics, staff, products and history of constituent companies. A1679.009 1959 Report of Allied Ironfounders, giving a brief overview of each of the foundries in the Northern Group and also a plan of each foundry. A795.001 1930s Export catalogue. Includes map showing companies and locations and short description of Allied Ironfounders with photographs. Sections : Sanitary equipment; Cooking and heating; fire grates; gas cookers and domestic gas appliances; heavy cooking, coal gas and steam; electric heavy cooking and domestic appliances; general castings; rain water, soil and hot water goods. A014.025 (Mid 20th Century) {nd} Information sheets; methods sheets. Contains technical details of chemical analysis methods. A050.08 1940s? Export catalogue. A2028.001 (1940s) {nd} Catalogue – List No 857, Ships Cooking Apparatus. A014.001 (Circa 1949) {nd} Advertising pamphlet: “The story behind a symbol”. Contains history of Allied Ironfounders and products. A049.09 1950s? Bound photocopy of Allied Ironfounders information sheets on cookers and fires. A014.003 1952 Information sheets : cookers, fires, stoves, boilers, baths and sinks. A014.004 1952 Information sheets : heat, cooking, heating and hot water in low cost homes. A667.002 1954-1957 Advertising leaflets for baths. A1679.011 Oct 1955 Advertising leaflet for Panda heating stove, manufactured at Forth and Clyde and Sunnyside Iron Companies. A1115.001 1957-1963 Product Information Sheets, Falkirk Iron Co Ltd. A014.005 1958 Catalogue: Bathroom equipment. A014.015 (1959) Catalogue: F.P.4: Incandescent foundry plant.
Transcript
Page 1: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

FALKIRK ARCHIVES

Records of Businesses

Iron foundries and Iron industries Finding Aid

Allied Ironfounders Ltd Allied Ironfounders Ltd was established in 1929 by an alliance of ironfounding companies across the UK. In the Falkirk area these included M Cockburn & Co, Falkirk Iron Co, McDowall, Steven & Co, Forth & Clyde & Sunnyside and Callendar Iron Co. Other companies joined later, including Dobbie Forbes in 1934. The companies were taken over by Glynwed in 1969. Glynwed Foundries has its registered office in Birmingham. Glynwed Foundries was incorporated in 1961 with the registration number 0068751. Related records : see NRA(S) survey number: 641 Related products, patterns and equipment and related photographs in Falkirk Museums. Reference No Date Description A2192.011 1930 Directors' Report and Accounts for Allied Ironfounders Ltd,

from 21 March 1929 to 31 March 1930. A014.042 (1959) Photocopies of pages from Allied Ironfounders Ltd annual

report. Contains notes on subsidiary businesses, including statistics, staff, products and history of constituent companies.

A1679.009 1959 Report of Allied Ironfounders, giving a brief overview of each of the foundries in the Northern Group and also a plan of each foundry.

A795.001 1930s Export catalogue. Includes map showing companies and locations and short description of Allied Ironfounders with photographs. Sections : Sanitary equipment; Cooking and heating; fire grates; gas cookers and domestic gas appliances; heavy cooking, coal gas and steam; electric heavy cooking and domestic appliances; general castings; rain water, soil and hot water goods.

A014.025 (Mid 20th Century) {nd}

Information sheets; methods sheets. Contains technical details of chemical analysis methods.

A050.08 1940s? Export catalogue. A2028.001 (1940s) {nd} Catalogue – List No 857, Ships Cooking Apparatus. A014.001 (Circa 1949)

{nd} Advertising pamphlet: “The story behind a symbol”. Contains history of Allied Ironfounders and products.

A049.09 1950s? Bound photocopy of Allied Ironfounders information sheets on cookers and fires.

A014.003 1952 Information sheets : cookers, fires, stoves, boilers, baths and sinks.

A014.004 1952 Information sheets : heat, cooking, heating and hot water in low cost homes.

A667.002 1954-1957 Advertising leaflets for baths. A1679.011 Oct 1955 Advertising leaflet for Panda heating stove, manufactured at

Forth and Clyde and Sunnyside Iron Companies. A1115.001 1957-1963 Product Information Sheets, Falkirk Iron Co Ltd. A014.005 1958 Catalogue: Bathroom equipment. A014.015 (1959) Catalogue: F.P.4: Incandescent foundry plant.

Page 2: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A014.027 (1960s) {nd} Catalogue: Cast iron rainwater, soil and drain goods. A132.10 1962 Retail price list for fire places. A014.006 1964 Catalogue: “Vogue” baths. A1679.010 1970 Price list of Catering Equipment Division. A463.01 1949 Castings Cricket Club Jubilee Souvenir, 1899-1949. Contains

historical sketch of club (formed by Falkirk Iron Co employees).

A2192.025 1969 Falkirk Iron Works 150th anniversary commemorative booklet (1819-1969). Includes the menu and toast list for a celebration dinner held in Falkirk Town Hall on 17 October 1969.

A2192.026 c 1968 Allied Ironfounders Ltd: Castings by Automation brochure. It relates to the production of automobile and light engineering castings at the company's works at Ketley, Shropshire.

A2192.028 22 Mar 1968 Allied Ironfounders Ltd press release about a visit on 22 March 1968 by Provost Marshall of Falkirk to two of the company's works in Falkirk and Larbert.

A2192.032 1962-1969 The Allied Star newspaper Nos. 25, 37, 54, 59 and 71, published by Allied Ironfounders Ltd.

A014.021 1949 Productivity report : “Steel founding”. A014.018 1950 Productivity report : “Management accounting”. A014.023 1950 Productivity report : “Grey ironfounding”. A014.017 May 1950 Productivity report : “Materials handling in industry”. A014.019 1951 Productivity report : “The brass foundry”. A014.022 1951 Productivity report : “Metal finishing”. A014.016 Nov 1951 Productivity report : “Training of Supervisors”. A014.020 1954 Productivity report : “Industrial engineering”. A1679.012 1969 Instructions for conversion to natural gas of various catering

appliances, including covering letter. A1679.013 1969 Instructions for conversion to natural gas of various catering

appliances. A014.024 1953 Article “Some observations on the production of vitreous

enamelled iron castings” by E.R.Evans, from the Journal of Research and Development.

A014.013 1962 Article “ Conventional oil-sands in the foundry” by W.B. Parkes, reprinted from B.C.I.R.A. Journal, Nov. 1962.

A478.05 (1950s) Inventory, records past members, shelf, description, pattern and other remarks for ironfounding products, mainly from Allied Ironfounders companies.

A478.06 (1950s) Inventory, records past members, shelf, description, pattern and other remarks for ironfounding products, mainly from Allied Ironfounders companies.

A478.07 (1950s) Inventory, records past members, shelf, description, pattern and other remarks for ironfounding products, mainly from Allied Ironfounders companies.

A2192.035 1961 Revaluation for Rating guide for Allied Ironfounders Ltd (Northern Group). The guide indicates agreed areas, floorage rates and net annual values occasioned by the 1961 quinquennial revaluation.

A2192.038 1965-1968 Photograph album for Allied Ironfounders Ltd, Larbert Works. Includes photographs of long service award recipients, visits by sales representatives, and retirement presentations.

Page 3: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Ballantine, A. & Sons Ltd Ironfounders, Bo’ness. Established in 1856 and still operating in 1986. Based at New Grange Foundry which was built in 1876 and opened in 1877. The company undertook mainly jobbing work, specialising in ornamental castings. The Company changed their name in 1987 to Ballantine Bo’ness Iron Company Ltd. A Ballantine & Sons was incorporated in 1919 with the registration number SC010292 Related records : see NRA(S) survey number: 605 Reference No

Date Description

A016.012 Letterhead A016.011 (20th Century) {nd} Series of loose adverts, invoices and letterheads A016.002 1932 Illustrated price list of hot water goods and

greenhouse fittings A016.013 (Mid 20th Century) Illustrated price list of hot water goods and

greenhouse fittings A016.015 (Mid 20th Century) Price list of sanitary goods, manholes, gulley traps,

stop cock boxes etc A016.014 (Mid 20th Century) Catalogue: cast iron gratings A016.001 (Mid 20th Century)

{nd} Price list No 2 of ranges, registers, stoves etc

A016.006 (Mid 20th Century) {nd}

Price list: “Archibald Ballantine, Ornamental & Architectural Iron Founder”

A016.016 (1950s) Catalogue: cast manhole covers and road gully gratings and frames for drainage purposes

A016.003 1957 Illustrated catalogue of general castings No 6 (Second copy has pages inserted for notes)

A016.004 1964 Missing Catalogue of drains A016.008 (Circa 1970) Leaflet: Spiral stairs in grey cast iron A2165.018 Sep 1969 Plan of A Ballantine & Sons, New Grange Foundry,

Bo'ness. A016.007 1976 Metric Duct Cover List No 6C A016.005 1977 Catalogue: Ballantine's drains A005.429 20th Century Unused ruled notebook with the wording 'With the

Compliments of A Ballantine & Sons Ltd, New Grange Foundry, Bo'ness' printed on the front cover

Page 4: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Bo'ness Iron Co Established in 1900 by James D Moir and Provost Stewart. Operated from Dock Foundry,60-62 Union St, Bo’ness. The site was previously used by Bo’ness Pottery and by Bo’ness Foundry. The company was taken over by Dorada Engineering Ltd in 1975. Related records: see NRA(S) survey number: 604 Reference No

Date Description

A018.010 (Early 20th Century)

Photocopy of Memorandum and Articles of Association

A018.009 1978 Annual report and statement of accounts: Dorada Holdings Ltd

A018.001 (19th Century) Catalogue: railings A018.002 1909 Catalogue: More gates and railings A976.001 (1920s) Bound volume of pre-printed postcards and duplicate

sheets for reporting missing and damaged goods to suppliers

A018.012 1928 Catalogue: Manhole covers, street covers and castings for surveyors, engineers and contractors

A018.003 1937 Catalogue: selection of gates and panels for houses A018.004 1938 Catalogue: selection of pipes, gutters and

connections A018.013 1953 Leaflet: unbreakable steel ground manhole covers A018.005 1955 Catalogue: manhole covers, street covers and

castings for surveyors, engineers and contractors A600.001 (1960s) Catalogue: “General castings for building and allied

trades: manhole covers, street covers and castings” A018.007 (1960s) Catalogue SfB(12): manhole covers, street covers

and castings (7th edition) A018.006 1963 Catalogue: manhole covers, street covers and

castings for surveyors, engineers and contractors A600.002 1963 Catalogue: Manhole covers, street covers and

castings for surveyors, engineers and contractors A018.008 (1970s) Catalogue SfB(12): municipal castings A695.002 (1970s) Leaflet “Firegrates” A018.011 (1970s) Catalogue SfB(12): manhole covers, street covers

and castings (8th edition) A071.01 (1970s) Catalogue: Municipal casting

Page 5: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Broomside Foundry (1922) Ltd Established in 1922 on the premises of the Stirlingshire Iron Co (which had previously gone into liquidation). Went into liquidation in 1996

Reference No

Date Description

A752.001 06 Dec 1922-28 Jul 1949

Directors' Minute Book

A2122.003 Aug 1949 to Oct 1988

Directors’ Minute Book

A2122.004 1922 to 1976 Register of Members, Directors, Managers etc

Page 6: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Burnbank Foundry Co Founded in 1860 by William Mitchell. Also known as Wright's Foundry. Owned by partnership of Mitchell and James Wright until 1875 when Mitchell left. Wright remained as Managing Director until his death in 1908 when the firm became a private limited company. J C Wright was managing director from 1908 until his death in 1933 and was followed by William Wright. The company became part of Federated Foundries in 1937 and closed in 1939. Reference No

Date Description

A2192.007 1911-1960 Minute Book No 1 for the Burnbank Foundry Co Ltd, containing minutes of Annual General Meetings and Directors' Meetings.

A040.010 (Circa 1920) Bound photocopy of sales catalogues for auctions at Wester Bowhouse Mine, Maddiston; at Boosting Station, Castlecary; at Broomrigg No 2 Colliery, Dennyloanhead; at Cannerton Pit, Banknock; at contractors' site, Duke St, Denny; at Joinery Works, Larbert; and at Laundry, Crownest Loan, Stenhousemuir

A040.011 (Circa 1920)-(Circa 1947)

Bound photocopy of sales catalogues for auctions at Lock Works, Howgate, Falkirk; at Crown Brass Works, Kerse Lane; at Knitwear Factory, Kerse Lane; at laundry, 11 Gartcows Rd, Falkirk; at Office, Charing Cross, Grangemouth; at Bandeath, South Alloa,1921; at RN Mining Depot, Grangemouth, 1921; at HM Factory, Craigleith, Edinburgh, 1921; at Industrial estate, Inchyra Rd, Grangemouth; at Bridgeness Colliery, Bo'ness, 1947

A040.012 (Circa 1920) Bound photocopy of sales catalogues for unidentified auctions of engineering equipment

A040.008 1924 Bound photocopy of Illustrated catalogue of rain water, soil goods and general castings

A040.009 (1933) Bound photocopy of catalogue of gate pillars standards, fencing materials and other castings

Page 7: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

William Cadell junior & Co Nail-making business. A2216.006 1774 Letter from Walter & Tho[ma]s Buchanan & Co, New

York to William Cadell junior& Co at Carron Park, advising that they are confident that John Scott [one of Cadell's nailers from Camelon who had absconded to the United States] who was now working at Elizabeth Town in the Jerseys will pay the sum he owes to Cadell.

A2216.007 1771 Order for payment due to William Cadell junior Esq & Co, Carron Park by Messrs Mansfield Hunter & Co

Page 8: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Callendar Iron Co Ltd Callendar Iron Co was established in 1876 with capital raised from Mathew Hay, William Graham and George Binnie and land feued from William Forbes of Callendar. The company joined Allied Ironfounders in 1929 and amalgamated with Abbots in 1933 to form Callendar Abbots Iron Co Ltd. In 1959 the company was merged with Dobbie Forbes. The Company was incorporated in 1912 with the registration number SC008336, going into liquidation in 1923. It was re-incorporated in 1924 with the registration number SC013098, entering liquidation in 1936. It was re-incorporated in 1937 with the registration number SC019779, and was dissolved in 1964. Reference No

Date Description

A048.05 (Early 20th Century) Catalogue: General Castings

Page 9: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Camelon Iron Co Founded in 1845 as Crosswaite, Miller and Co at Lock 16. In 1854 the first partnership was dissolved and the works sold to Mr Smith. In 1870 Mr Smith opened a new foundry called Kilns Iron works on the south side of the Forth & Clyde Canal at Kilns Place near Lock 9 in Falkirk. This new foundry started off producing pipes but in 1873 the entire plant from the Lock 16 foundry was transferred there too. The company then became known as Camelon Iron Co. The foundry at Lock 16 was sold to Walker, Turnbull & Co and became Portdownie Ironworks. In 1935 the company became part of Federated Foundries Ltd along with Grangemouth Iron Company (Grange Iron Works, Camelon), Watson, Gow Co (Etna Iron Works) and Burnbank Foundry Co. The premises at Kilns Place were closed in or before 1954 and Camelon Iron Works was transferred to the Grange Foundry, Stirling Rd, Camelon. The company was then known as Grange-Camelon Iron Co. Grange-Camelon Iron Works closed in 1967. Camelon Iron Co was incorporated in 1890 with the registration number SC002035, and was dissolved in 1954. Reference No

Date Description

A2192.006 1870-1953 Minute book for Camelon Iron Co, containing minutes of Annual General Meetings and Directors' Meetings.

A2174.003 Jun 1954-Sep 1954

Letter and invoices from Grange-Camelon Iron Co Ltd to Dexters (Wellingborough) Ltd about items such as a louvre and ventilators.

A616.001 Catalogue: New Designs of mantel registers, tiled registers and interiors.

A2028.003 c 1940 Product Leaflet - The "Cameo" Twin-Fire Grate A1970.001 1953 Product Leaflet – "Camelon" Convector Fire. A581.003 (1880s) Illustrated catalogue of cast iron goods. A162.002 07 Sep

1895 Programme for Jubilee celebration and dinner at Camelon Iron Works.

A605.001 1897 Copy of plan of Camelon Iron Works in 1897.

Page 10: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Carmuirs Iron Co Specialised in solid fuel cooking & heating appliances General and Engineering Castings 1959/1960. Went into Voluntary Insolvency in Jan 1968 and finally closed in August 1973

Reference No

Date Description

A1988.001 1917 Articles of Association A1997.001 01 Dec 1924 Circular Letter from Managing Director and Secretary

of Carmuirs Iron Co Ltd [to customers?] advising of the purchase of Carmuirs Iron Works from the Liquidators by Carmuirs Iron Co Ltd

A1988.002 1937-1956 Reports and Statements of Accounts, (1940 and 1942 missing), also letter from Board to Shareholders informing that the Company Accounts for year ending 1944 had been delayed due to War, March 1945, also Copy Minute of Meeting of Directors, 14 Jan 1947

A1997.004 1957, 1965 Reports and Statements of Accounts A1988.003 2 Dec 1952 Pension and Life schemes Brochure A1988.004 10 April 1952 Membership Certificate for Company Life Insurance

Scheme issued to George C Wilson, with envelope A1997.002 15 Oct 1953 Bond of Annuity of Carmuirs Iron Co Pension Scheme

administered by Scottish Widows' Fund and Life Insurance Society

A1997.003 23 Dec 1953 Extract Deed of Trust between Carmuirs Iron Co Ltd and the Trustees for the Carmuirs Iron Co Ltd Pension Scheme

A1997.005 30 May 1963 Copy Minute of Meeting of Directors, also attached Valuation of Carmuirs Iron Co Land, Buildings and Goodwill as at 31 Dec 1961

A1997.006 Oct 1966-Nov 1966

Inspection Report and Recommendations, following site inspections by James Rusk and Associates, Valuers, Surveyors and Estate Agents, including an Inventory of Plant and Machinery

A1997.007 Oct 1966 Observations and Recommendations, [by un-named consultants] concerning the administrative and financial practices of Carmuirs Iron Co Ltd

A1988.005 16 Jan 1969-20 Aug 1973

Papers concerning the Members' Voluntary Liquidation of Carmuirs Iron Co, including correspondence between McLay, McAllister & McGibbon, Chartered Accountants and George C Wilson, Manager and shareholder of the company, also including Balance Sheets and an Account of all Receipts and Payments during the Insolvency

A1988.006 (Mid 20th c) Letterhead of Carmuirs Iron Co A1988.007 (Mid 20th c)

{nd} Catalogue - The 'Carlo-D' Sunk Fire

A1997.008 (Mid 20th Century) {nd}

Catalogue - The 'Carlo-D' B Sunk Fire

P43173 Circa 1960 Carmuirs Iron Co Staff, front row kneeling, back row

standing, some names on reverse

Page 11: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Carron Company Carron Co was founded in 1759 by John Roebuck, Samuel Garbett and William Cadell. The company acquired a Royal Charter in 1773, and was formally incorporated in 1978 with the registration number SC065618 and its registered office in Edinburgh. Carron Company went into liquidation in 1982. (See R Campbell Carron Company 1961 for details of history of company). The company records of Carron Co are held by the National Archives of Scotland. A finding aid of these records is available at www.nas.gov.uk and a copy is held in Falkirk Council Archives. The contents of the company museum and examples of products, equipment, patterns and other objects and a collection of photographs are held by Falkirk Museums Corporate records A2216.004 25 Jan 1771-

29 Jan 1771

Resolutions of a Monthly Meeting of Partners of Carron Co

A858.001/04 1773 Printed copy of King's Warrant for a Charter in favour of Carron Company erecting them into a Body Politic, whereupon a charter was expedited and sealed, 15 July 1773.

A858.001/02 19th Century Bound volume of Articles of Co-partnery, 11 Nov 1759 and Royal Charter, 15 July 1773

A858.001/03 19th Century Facsimile of "Carron Company's Royal Charter, Original and Additional Articles of Co-partnery, Deed of Renewal and Bye-Laws"

A858.001/05 1871 Deed of Renewal of Articles of Co-partnery. (2 printed copies)

A858.001/06 02 Oct 1962 Royal Warrant for grant of a Confirmatory and Supplementary Royal Charter to alter the 1773 Charter.

A858.001/07 1965 Prospectus for sale of the Carron Estates, drawn up by Knight, Frank and Rutley, with accompanying maps and lists (12 items)

Financial Records A858.005/01 13 Jun 1810 Letter, J Outhram, Clyde Iron Works to Joseph

Hampton, Carron Company, concerning sale of Clyde goods and tools. Letter written on the back of a Clyde Iron Works sale list.

A353.008/01 08 Mar 1790 Invoice, Carron Co to Mr John Walker, Selkirk A353.008/02 25 Oct 1792 Invoice, Carron Co to Mr John Walker, Selkirk A2174.001 Jun 1954 Invoices for amounts owed by Dexters (Wellingborough)

Ltd to Carron Co, for items including a gas heated bake plate, louvre ventilators, cantilever brackets, water grates and fire grates.

Legal records A011.077 1793-1911 Acts of Parliament relating to companies, trade unions &c

(2 volumes) A1066.001 06 Feb 1794 Answers for John Ogilvie Esq of Gairdoch to the petition

of James Allan, Archibald Campbell, john Simpson, John Calder, John Campbell and Robert Burnet, shipmasters at Carronshore. Relates to purchase of land from Charles

Page 12: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Gascoigne (of Carron Co) and alteration to the course of the River Carron

A058.319/02 1944-1946 Correspondence between Carron Co and Bo'ness Burgh Surveyor concerning possible industrial developments by Bo'ness Town Council on Carron Co land at Carriden and Bridgeness. Includes list of town council industrial development sites

Operations

Correspondence A2216.014

01 May 1806

Letter from Alex Todd, Loftus, [Redcar] to J[oseph] Stainton, Carron Works, sent to accompany a payment to Carron Co. by Lord Dundas, also wishing to purchase 8 metal cart wheels for carriages to remove alum pans.

Technical drawings and records

A606.003 (20th century) Carron Co E Dept Drawing No 4627-1/Q: 12” diameter

sidelight with shutter for welding to shop's plating A400.001/01 07 Mar 1918 Drawing: Worm and spur wheels and clutch for 4 x 4.5

vertical gear A400.001/02 08 Oct 1918 Drawing: Controlling valve casing and controlling valve, 4

x 4.5 vertical steering gear A606.004 12 Apr 1949 Carron Co E Dept Preliminary Drawing No 4628-2/Q: 12”

diameter sidelight with shutter for welding to ship's plating

A606.002 25 May 1949 Carron Co E Dept Drawing No.4640-3/Q: 20”x16” elongated sidelight

A705.003 Feb 1911-May 1933

Photostat copy of Royal Initials and Crown for letter boxes and pillar boxes. Approved by Geo. V. Used by Carron for Contract No 58213P

A705.002 29 Jun 1927-18 Jun 1930

Photostat copy of Crown and Royal Initials (GR) design approved by the King, for the Post Office. Used by Carron Co for Contract No. 49765P

A705.004 (1936) Royal Initials and Crown (for Edward VIII) for use on letter boxes and pillar boxes

A705.005 14 Jun 1954 Royal Initials and Crown (for Eliz II of England) for use on letter boxes and pillar boxes “A type pillar”, drawing No 61257

A705.006 Circa 1950s? Design used for letter boxes in Ireland A011.007 Missing Advertisement for galley ranges A011.074 Typescript list of some of the vessels fitted with Carron

steering gears

Distribution records A343.02 1950-1956 Material requisition forms A343.03 1960s Dispatch labels A1370.001 Mid 20th

Century Mailing envelopes with adverts for Carronia Combination Grate and Carron porcelain enamelled baths

A450.01 Envelope printed “Geo Pate Esq, OBE (Manager for Carron Company), Carron Works, Falkirk, Stirlingshire

Page 13: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Research and development records

A054.006/01 Apr 1885 Report by the Secretary as to the results of an enquiry

regarding Cadder Mineral Field A054.006/02 1885 Appendix to report by the Secretary containing answers

and explanations to enquiries arising out of the report on the Cadder Mineral field

A054.006/03 1885 Memorandum as to enquiry into the present condition and future prospects of Cadder Mineral field

Marketing and Public Relations

Product Catalogues and leaflets

A040.001 nd Bound photocopy of catalogue of drop forgings A253.015 (19th Century)

{nd} Catalogue R1.B2 Series 102: Carron convertible range. Includes illustration of works in 1827 (SRO Ref: GD 58/16/135 DUP)

A253.27 (19th Century) Catalogue R2.B2. series 91 to 141: Slow combustion stoves (SRO Ref: GD 58/16/197 DUP)

A253.51 (19th Century) Catalogue Vol III section II: stable, byre and piggery fittings & c (SRO Ref: GD 58/16/15 DUP)

A253.40 (19th Century) Catalogue: Sections & sizes of range boilers (SRO Ref: GD 58/16/163 DUP)

A253.36 (19th Century) Catalogue: Laundry stoves & c. (SRO Ref: GD 58/16/179 DUP)

A581.01 1872 A book of patterns of cast iron goods, stoves, ranges & co A581.02 1880 Supplement to Carron Co pattern book of stoves, range &

c. for 1880 A011.069 1882 Catalogue: Special supplementary pattern book of new

stoves and ranges manufactured by Carron Company A253.52 1884 Catalogue: Stable and cattle house fittings & c; section 2

(SRO Ref: GD 58/16/65 DUP) A253.49 1885 Catalogue: section I - stoves, hearths & c (SRO Ref: GD

58/16/81 DUP) A253.46 1886 Catalogue: Stove, range, furnace and building bricks (SRO

Ref: GD 58/16/377 DUP) A011.052 Feb 1886 Catalogue: Cart and waggon bushes. Low foundry

department Section VIII A011.001 Aug 1892 Catalogue: Carron Company's illustrated sectional list of

kitchen ranges, register stoves & c A494.03 (Circa 1900) Supplementary catalogue of “Carron Gas Fires” A253.41 (Early 20th

Century) Catalogue: Hearth firegrates and dog grates (SRO Ref: GD 58/16/255A DUP)

A253.35 (Early 20th Century)

Catalogue: Section No 24. Structural ironwork (pp.415-427) (SRO Ref: GD 58/16/48 DUP)

A049.06 (Early 20th Century)

Bound photocopy of Carron catalogue of interior grates and kerbs

A253.50 Jan 1901 Catalogue: Section V Vol II -rain water goods & c (SRO Ref: GD 58/16/58 DUP)

A253.22 (Early 20th Century)

Part of catalogue (pp161-182) showing hob grates (SRO Ref: GD 58/16/200 DUP)

Page 14: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A494.15 (Early 20th Century)

Catalogue: Carron heating stoves for coal and coke

A011.002 (Early 20th Century) {nd}

Architects' Catalogue. Includes fire places, dog grates, hob grates, interiors, registers, mantels, cooking and heating appliances and ranges. (SRO Ref: GD 58/16/45 DUP)

A011.005 1902 Catalogue: vol II Sections V-VIII. V Rain Water and Plumbers' Goods VI Gates, Railings, Balusters, Staircases & c VII Garden Seats & c VIII Bushes, Pots & c

A011.006 (1902) {nd} Catalogue: Vol I sections I-IV (Light Foundry Department). Includes photos of works and offices I Stoves II Ranges and Cooking Apparatus III Registers, Interiors, & c IV Gas Cooking and Heating Appliances (SRO Ref: GD 58/16/13 DUP)

A253.16 (1905) Catalogue F.H.: Carron heating stoves for coal or coke (SRO Ref: GD 58/16/164 DUP)

A705.007 1905 Notice plates for Pillar Boxes types A & B Bilingual. A253.31 1906 Catalogue: Carron garden furnishings (SRO Ref: GD

58/16/53 DUP) A011.020 1906 Catalogue: Carron cooking apparatus for gas, steam and

coal A049.08 1907 Bound photocopy of catalogue: Select designs, dog grates

and kerbs. A253.13 (1908) Catalogue: Ships' hearths (SRO Ref: GD 58/16/80 DUP) A253.02 1909 Catalogue T.L.: Tailors' and Laundry Stoves (SRO Ref:

GD 58/16/182 DUP) A858.002/01 10 Feb 1909 Catalogue T.L.: Carron Tailor's and Laundry Stoves A253.42 1909 Catalogue G.C: Carron garden furniture (SRO Ref: GD

58/16/54 DUP) A858.002/20 Mar 1909 Catalogue CG: Carron Garden Furnishing A011.027 Feb 1909 Catalogue G.C.: Carron gas cookers A011.076 Feb 1909 Catalogue E.C.: “Select firegrates from XVIII century

designs A253.47 1910 Catalogue V.R.: Carron supplementary architectural

catalogue (SRO Ref: GD 58/16/46 DUP) A011.003 1911 Export catalogue. Includes grates, ranges, fireplaces,

pipes, connectors, stable, cowhouse and piggery fittings, baths and ships lights

A049.07 Jan 1911 Bound photocopy of catalogue of fire grates, ranges, heating stoves, mantels and interiors.

A759.001 1912 Catalogue : Carron Co Cooking Apparatus A221.001 1912 Catalogue : Cooking Apparatus for coal, coke, gas, steam

and electricity A253.10 (1913) Illustrated catalogue of firegrates (SRO Ref: GD 58/16/226

DUP) A1344.009 (1913) Catalogue C. 25M/1/13. Advertising pamphlet with

selection of products illustrated, including fireplace suites (Adam, Carron, Hampton Court & others), segmental suite, Alnwick mantel register, Carron range, electric range, Amethyst electric convector, electric radiator, Newbattle gas fire, Dunfermline gas fire and bath

A011.037 (1914) Catalogue L.L.: select designs in firegrates etc A253.26 (1914) Catalogue: fire place suites (SRO Ref: GD 58/16/283

DUP)

Page 15: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A253.23 (1915) Abridged structural catalogue (SRO Ref: GD 58/16/56 DUP)

A011.024 (1918)-(1926) Catalogues of electrical appliances (bound together) A253.07 (1919) Catalogue of ranges (SRO Ref: GD 58/16/225) A858.002/10 Sep 1919 Catalogue L.P.: Ranges A011.039 (1920s) {nd} Catalogue: Section No 12. 18th century hob grates (pp

159-182 of larger catalogue) A011.040 (1920s) {nd} Catalogue: Section No 13. Pierced fenders, steel and

brass fenders, iron moulded kerbs (pp 183-200 of larger catalogue)

A253.44 (1920) Catalogue: Theatre seat standards (SRO Ref: GD 58/16/55A DUP)

A011.050 (1920s) {nd} Catalogue Section No 24: Structural ironwork (pp 415-427) A011.041 (Circa 1925)-

(1952) Series of leaflets advertising fireplaces, grates and mantel pieces

A253.34 (1922) Pamphlet B.M.: Carron Baker's Metal (SRO Ref: GD 58/16/372 DUP)

A253.38 (1922) Pamphlet S.T.: Theatre and cinema tip-up seat standards (SRO Ref: GD 58/16/55B DUP)

A011.012 (1923) Sectional catalogue: Ships' sidelights, patent saloon lights etc

A011.053 Sep 1923 Sectional catalogue: steam steering gear, ash hoists etc A253.39 (1926) Catalogue: segmental interiors (SRO Ref: GD 58/16/212

DUP) A253.06 Nov 1926 Catalogue B.L.5: Illustrated catalogue of fire grates. Staff

copy. (SRO Ref: GD 58/16/24 DUP) A858.002/07 Nov 1926 Catalogue GL5: Illustrated catalogue of firegrates A494.14 (1927) Catalogue H.S.7: Carron heating stoves for coal and coke A613.002 (1927) Catalogue G.C.4: Carron gas cooking appliances A049.02 (1927) Catalogue S.L.7 : The Shire Series of Interiors A011.026 (1929) Catalogue T.S.23: Carron electrical cooking appliances A011.033 (1930) Catalogue C.L.4: “Carronia” combination grate A858.002/04 (1930s) {nd} Catalogue S/C.L.9: Carronia and Careme Combination

Grates A858.002/05 (1930s) {nd} Catalogue : All-in interior combination grates A858.002/21 1931 Catalogue : Architects Catalogue (4 copies) A011.014 (1931) Catalogue S.E.: High Class Cooking Apparatus for Ships A253.45 (1931) Catalogue S.M.6: Segmental interiors A040.002 1931-1936 Bound photocopy of various catalogues of ships' side

lights and saloon windows A011.016 (1932) Catalogue H.E.5: Carron Electric Cooking Apparatus A253.19 (1932) Catalogue S.L.8: Carron “Shire” series interior fire grates

(SRO Ref: GD 58/16/222 DUP) A253.28 (1932) Catalogue R.C.: Rain water, soil goods and general

castings (SRO Ref: GD 58/16/61 DUP) A164.001 (1932) Catalogue R.C. : Carron Rainwater, soil goods and

General Castings A253.09 (1932) Pamphlet I.C.2: All-in interior combination firegrate (SRO

Ref: GD 58/16/231 DUP) A011.042 (1933) Catalogue D.G.4: Carron dog-grates A253.30 (1933) Catalogue D.G.4: Carron dog grates (SRO Ref: GD

58/16/261 DUP) A253.20 (1933) Catalogue G.L.7: Carron fire grates (SRO Ref: GD 58/ A974.001 Jan 1933 Catalogue P 2M 1/33 : haulage gears A011.028 (1933) Catalogue R.F.4: Carron kitchen ranges

Page 16: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A253.21 (1934) Catalogue R.G.5: Carron fire grates, rustless and chromium plated (SRO Ref: GD 58/16/248 DUP)

A011.047 (1934) Catalogue T.L.5: Carron tailors' and laundry stoves A011.034 (1934) Catalogue S/C.L.9: “Carronia” and “Careme” combination

grates A011.019 (Circa 1940s)

{nd} Leaflets advertising Carron cooking apparatus

A253.04 (1935) Catalogue S.C.: Carron sanitary catalogue (SRO Ref: GD 58/16/369 DUP)

A858.002/13 Jun 1935 Catalogue SC: Sanitary Catalogue A858.002/14 Jun 1935 Catalogue : Chatelaine Catering Equipment A011.017 (1935) Catalogue C.A.7: Carron Cooking Appliances A253.17 (1936) Catalogue T.L.5: Carron tailors and laundry stoves (SRO

Ref: GD 58/16/186 DUP) A858.002/02 Jul 1936 Catalogue T.L5.: Carron Tailor's and Laundry Stoves A011.032 (1936) Catalogue I.C.4: Carron “All-in” interior combination

firegrate specially adapted for living rooms A040.003 1936-1937 Bound photocopy of catalogue of drop forgings and

catalogue of steering gears A1003.001 1936-1949 Sheets from catalogues of various types of windows,

(intended for ships, trains etc). Includes (1936) No 66 Sidescreen, No 67 Vertical saloon window, oval; (1945) No 59 Saloon window, No 76 Vertical sliding promenade screen window, No 79 Saloon window as supplied for QSTS Queen Mary, No 80 Vertical sliding promenade screen window, No 81 Vertical sliding window (1947) No 88 Saloon window (1949) No 68 Hinged window, No 75 Saloon window.

A253.43 (1936) Catalogue S.F.5: Carron stable, cowhouse and piggery fittings (SRO Ref: GD 58/16/72 DUP)

A253.14 (1937) Catalogue: Carron ships' galley ranges (SRO Ref: GD 58/16/94 DUP)

A011.035 (1937) Catalogue D.C.: “Carresto” combination grates (colour plates)

A588.01 (1937) Catalogue C.L.7: “Carronia” and “Careme” Combination Grates

A253.24 (1937) Catalogue: Ships' fittings (SRO Ref: GD 58/16/77) A253.01 (1937) Catalogue R.C.2: Rain water, soil goods and general

castings (SRO Ref: GD 58/16/62 DUP) A011.029 (1937) Catalogue R.P.: Carron portable ranges A011.030 (1937) Catalogue R.S.8: Carron ranges for Scottish homes A011.036 (1937) Catalogue L.S.: Modern fireplaces A253.37 (1937) Catalogue L.S.: Modern fireplaces (SRO Ref: GD

58/16/284 DUP) A858.002/12 Oct 1937 Catalogue LS.: Modern fireplaces A011.011 (1937) Catalogue: Carron Ships' Galley Ranges A705.001 31 Mar 1937-

22 Apr 1937 Royal Initials (George VI) and Crown, drawing for use on letter boxes.

A011.049 Oct 1937 Catalogue R.C.2: Rain water and soil goods and general and sanitary castings (second copy annotated “G.K. Donaldson, Warehouse, 9th Dec 1937”)

A858.002/15 Oct 1937 Catalogue R.C.2: Rain Water, Soil Goods and General Castings

A606.001 1938; 1945-1947

Pages from various Carron Co catalogues showing ship windows

Page 17: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A253.48 (1938) Catalogue I.G.: Carron grates and railings (SRO Ref: GD 58/16/47 DUP)

A011.038 (1938) Catalogue G.L.8: Carron firegrates A253.12 1938 Catalogue G.L. 8: Carron firegrates (SRO Ref: GD

58/16/243 DUP) A858.002/08 Apr 1938 Catalogue GL8: Firegrates A011.031 (1938) Catalogue I.R.5: Carron ranges A1444.001 1938 Catalogue E.F. 29. : Electric Fires, Season 1938-1939 A253.18 (1938) Catalogue D.C.2: Carresto combination grates (SRO Ref:

GD 58/16/233 DUP) A858.002/06 May 1938 Catalogue D.C.2: Carresto combination grate A253.29 (1938) Catalogue D.G.5: Carron dog grates (SRO Ref: GD

58/16/262 DUP) A858.002/11 Dec 1938 Catalogue DG5: Dog grates A253.05 (1938) Catalogue B.L.3: “Ben” series of enamelled mantel grates

(SRO Ref: GD 58/16/263 DUP) A253.33 (1938) Catalogue G.K.14: Carron gas heating appliances (SRO

Ref: GD 58/16/310 DUP) A253.03 1938-1939 Catalogue E.F.29: Electric fires, cookers, irons and heavy

cooking appliances (SRO Ref: GD 58/16/335 DUP) A040.004 1938-1947 Bound photocopy of catalogue of haulage gears, leaflet for

worm geared silent enclosed steam winch and leaflet for worm geared silent electric cargo winch

A011.044 (1938) Catalogue G.K.14: Carron gas heating appliances A253.11 (1938) Catalogue M.M.3: Carron mounted registers “Glen” and

“Castle” series (SRO Ref: GD 58/16/282 DUP) A253.08 (1939) Catalogue I.C.5: Carron All-in interior combination firegrate

(SRO Ref: GD 58/16/232 DUP) A005.023/10 Mar 1939 Notice placing all employees of Bridgeness Colliery on one

day's notice A1444.002 1939 Catalogue : Electric Fires Season 1939-1940 A1444.003 1940 Catalogue : Electric Fires Season 1940-1941 A253.32 (1940) Catalogue H.E.7: Carron electric cooking appliances (SRO

Ref: GD 58/16/319 DUP) A011.015 (1940) Catalogue G.C.8: Carron Gas Cooking Appliances,

Boilers, Irons etc A011.008 (1940s) {nd} Catalogue: Ships' Galley Ranges: Component parts of

War Office Patterns “Beeton Range” without H.P. Boiler A011.043 (Circa 1950s)

{nd} Series of advertising leaflets for fire places

A011.022 (1946) Catalogue C.A. 8: Carron cooking appliances A220.004 (1947) Catalogue: Carron Ships' Fittings A011.023 (1950) {nd} Catalogue C.A.9: Carron cooking appliances A772.007 (1950s) Advertising leaflet for the Carron “Caskette”, continuous

burning solid fuel cooker and water heater. Includes recipes

A011.010 (Circa 1955) {nd}

Catalogue of ships' galley ranges and related equipment

A011.021 (1952) Catalogue C.A. (SFS & O): Carron cooking apparatus heavy duty: solid fuel, steam, oil

A011.009 (1952) Catalogue S.E.2: Cooking Apparatus for Ships A858.002/09 Jul 1954 Catalogue R.G.5: Firegrates, rustless and chromium

plated A858.002/16 1954-1958 Catalogue : Marine Equipment A858.002/19 Circa 1954- Catalogue "Specify Carron in your housing schedules".

Page 18: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

1960 A011.018 (Circa 1960s)

{nd} Catalogue: Catering Equipment by Chatelaine. A member of the Carron Group.

A011.046 (Circa 1960) {nd}

Leaflets: Chatelaine room heaters

A011.025 (1959) Catalogue: Carron heavy duty catering equipment for hotels, restaurants, cafes, hospitals, schools

A588.04 (1960s) {nd} Advertising leaflet for Carron Swallow bath A588.03 (1960s) {nd} Advertising leaflet for Carron standard steel sink A588.02 (1960s) Living Tradition price list. Shows cannons available for

ornamental purposes. Includes Carronade A011.054 (1960s) {nd} Advertising leaflet for Carron enamel finishes A011.048 (1960s) {nd} Catalogue: Rain water and soil goods A253.25 1960s? Catalogue: Carron transporters. Includes loose insert,

1960 (SRO Ref: GD 58/16/119 DUP) A858.002/17 Circa 1960 Publicity pamphlet "Carron Transporter" A858.002/18 Circa 1960 Trade catalogue A011.045 1961-1962 Leaflet: Carron electronic fires and heaters A011.051 (1961) Booklet G.C.1: General Castings A011.055 (1964) List B.S8/64: Bath prices and terms applicable to

merchants in Scotland A646.003 Feb 1965 Catalogue:SFB(52) UDC: PVC rainwater, soil and vent

goods A011.057 May 1965 Leaflet SfB73/UDC643.3: Carron sinks and drainers A011.056 Nov 1965 Catalogue SfB(74): Carron baths. Contains leaflets for

various baths and related equipment A122.002 Jul 1966 Advertising leaflet for the Chatelaine clearglow superfire A011.075 (1970s) Advertising leaflet for Carron 1200G hotplate A1116.008 (1970s) {nd} Price list for ornamental carronades A011.004/01 1971-1975 Series of advertising leaflets for Carron baths, bathroom

products, sinks, rainwater, soil and drain goods and appliances

A1376.001 Mid 20th Century {nd}

Carron Capri Instruction Leaflet

A645.001 (1953) Instruction booklet “How to use your H3 Three-Plate Electric Cooker”

A1118.002 (1955) {nd} “Your Recipe Register for Carron Series L Electric Cookers”

A1118.001 (1950s) {nd} Cookery and instruction book for use with the Carron Charmer Electric Cooker

Publicity Department

A173.001 1882-1950 Carron Works Visitors' Book A011.066 18 Jan 1932 Souvenir of visit of HRH Prince George to Carron Works,

reprinted from the Falkirk Herald, 23 Jan 1932 A858.003/01 1932 Commemorative album of press cuttings and photographs of

the visit of HRH The Prince George to Carron Works, 18 Jan 1932

A011.071 1882-1883 The Birmingham & Sheffield hardware Circular Vol IX Nos 58. 61 and 62. Contains adverts for Carron Co products

A1116.009 1889 Front cover of Carron Line tourist guide and timetable. Reverse has saloon and cabin plan for SS Forth and SS Thames. Colour illustration

A011.058 (Early 20th “The Carronade”. Contains historical sketch of invention and

Page 19: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Century) {nd} use of carronade. A011.060 1928 “Ploughing the seas during three centuries”. Reprint of

article in Glasgow Herald, 6 Feb 1928, used as an advertisement for Carron Co shipping line

A011.061 1930 “Nature allied to industry”: pamphlet on the swan workers at Carron

A011.062 1930-1931 Series of leaflets “Famous Men and Carron Works” 1. John Smeaton 2. James Watt 3. The Adam Family 4. James Bruce 5. William Symington 6. Henry Shrapnel 7. John Roebuck 8. William and Henry Haworth nn Robert Burns

A011.059 (1931) “Carron Line: The historic London Scottish sea route for goods and merchandise”. Contains historical sketch of shipping line and advertisements for products

A011.067 1932 “The modern activities of Scotland's oldest ironworks”, reprinted from The Weekly Scotsman, 9 April 1932

A011.065 (1934) “Carron Line: the historic London Scottish coastal service” Includes photographs P18606-18620

A011.063 1938 “Carron Company 1759-1938”. History produced for Empire Exhibition

A220.003 Oct 1945 Leaflet “Carron in Wartime” Contains description of wartime work, including munitions, heating and cooking equipment, tank track links, roller shackles, engine forgings and other equipment. Mentions SS Forth

A526.01 (Circa 1950) Leaflet “Notes on the Ironfounding Industry in the Falkirk Area”

A011.064 1959 “The Story of Carron Company: Two Hundred Years of Service, 1759-1959”

A011.068 (1970s) {nd} Publicity leaflets: “Carron of Scotland”, “Carron Company” and “48 Park Lane” containing historical sketches of Carron Co

A526.02 (Circa 1970) Leaflet “Carron of Scotland”. Contains historical sketch of company and notes on inventors, architects and others

A1116.007 (1970s) Series of publicity cards with historical notes on Carron Co, products, Carron Line and historical events, used for visitors and special events. Cards have space to insert names of guests and menus.

A526.04 1973 Leaflet “A Time for Reflection”. Relates to the 200th anniversary of the incorporation of Carron Co and contains short history of company

A526.03 1975 Carron Co. leaflet produced for the International Building Exhibition, 1975, containing historical notes on Carron Co.

A1116.005 26 Jan 1935 Menu, Carron Co staff dinner A328.01 27 Apr 1946 Menu and programme for Carron Company's Staff Dinner in

the Dobbie Hall, Larbert A489.01 27 Apr 1946 Photocopy of menu and programme for Carron Company's

Staff Dinner in the Dobbie Hall, Larbert A303.02/01 1959 Tickets for Carron Company Bi-centenary Banquet A983.001 1959 Menu for Carron Company Bi-centenary Banquet A303.02/03 1959 Menu for Carron Company Bi-centenary Banquet A303.02/02 26 May 1959 Place card for Carron Company Bi-centenary Banquet A1116.006 1978 Programme for Robert Adam 250th anniversary A011.073 1954 Letter, Manager, Carron Co to D.M. Hunter, Arnotdale,

Falkirk, concerning research about ships owned by Carron Co and photographs of advert for Carron shipping line

Page 20: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A1116.004 1960s Typescript articles and notes on the history of carronades. Includes photographs of original carronade drawings and designs

A1116.003 1904 Almanack and diary of William Watson, manager of Jacktrees Hematite Mine, Cumberland for Carron Co. Also newscutting with biographical information on Watson. Photos transferred to Photo collection

A381.01 1919 Missing Framed memorial to Carron Co employee killed in First World War

A1116.002 1921-1974 Memorabilia of Stuart Wright, Bulawayo, former employee at Carron Company's Jacktrees Hematite Mines, Cleaton Moor, Cumberland. Includes note from Rhodesia Railways about carronade (photo transferred to photo collection)

A1116.001 1971-1977 Correspondence of W Brown, Publicity Manager, Carron Company with Stuart Wright, Bulawayo and former employee at Carron Company's iron ore mine in Clumberland, concerning donation of information and memorabilia to the Carron Co Traditions Room. Wright's grandfather, William Watson was manager of Cleaver iron ore mine, Cumberland.

A011.004/02 (Circa 1975) {nd}

Unpublished dissertation “The Factors influencing sales at Carron Iron Works, Falkirk, with particular reference to the sale of baths”, submitted by Ian Waddell for HND in Business Studies with Languages, Napier College of Commerce and Technology

A858.003/02 Early 20th

Century {nd} Mounted photograph of chair belonging to Robert Barr, Burnfoot, Falkirk, made from stem post of Symington's first steam vessel.

A858.004/03 1909 "A Century and a Half of Commercial Enterprise" Commemorative booklet with summary of Carron Company history and activities

Staff Newsletters – Carron Cupola

A858.004/02 1968-1969 Company newsletter A526.05 1955 Photocopy of page from unidentified magazine [Carron

Cupola?] relating to visit of members of the Institute of Vitreous Enamellers Ltd to Carron Co. Includes reproduction of poem of thanks

A960.001 1950-1952 Bound volume of Carron Cupola magazines, Vols I-III A689.001 Jan 1951 Carron Cupola, Vol 2 No 1 A689.002 Apr 1951 Carron Cupola, Vol 2 No 2 A689.003 Jul 1951 Carron Cupola, Vol 2 No 3 A689.004 Oct 1951 Carron Cupola, Vol 2 No 4 A689.005 Jan 1952 Carron Cupola, Vol 3 No 1 A689.006 Apr 1952 Carron Cupola, Vol 3 No 2 A689.007 Jul 1952 Carron Cupola, Vol 3 No 3 A689.008 Oct 1952 Carron Cupola, Vol 3 No 4 A689.009 Jan 1953 Carron Cupola, Vol 4 No 1 A960.002 1953-1955 Bound volume of Carron Cupola magazines, Vols IV-VI A011.013 (Circa 1958)

{nd} Catalogue: Carron Marine Equipment (Series of leaflets in binder)

A689.010 Oct 1953 Carron Cupola, Vol 4 No 4 A366.01 Apr 1954 Photocopy of the “Carron Cupola” vol V no 2

Page 21: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A689.011 Jul 1954 Carron Cupola, Vol 5 No 3 A689.012 Oct 1954 Carron Cupola, Vol 5 No 4 A689.013 Oct 1955 Carron Cupola, Vol 6 No 4 A960.003 1956-1958 Bound volume of Carron Cupola magazines, Vols VII-IX A689.014 Jul 1956 Carron Cupola, Vol 7 No 3 A689.015 Apr 1957 Carron Cupola, Vol 8 No 2 A689.016 Jul 1957 Carron Cupola, Vol 8 No 3 A121.23 Oct 1957 “Carron Cupola” Vol VIII No 4 A689.017 Jan 1958 Carron Cupola, Vol 9 No 1 A689.018 Jul 1958 Carron Cupola, Vol 9 No 3 A689.019 Oct 1958 Carron Cupola, Vol 9 No 4 A689.020 Jan 1959 Carron Cupola, Vol 10 No 1 A960.004 1959-1961 Bound volume of Carron Cupola magazines, Vols X-XI A689.021 Apr 1959 Carron Cupola, Vol 10 No 2 A226.001 Jul 1959 Carron Cupola A689.022 Oct 1959 Carron Cupola, Vol 10 No 4 A689.023 Jan 1960 Carron Cupola, Vol 11 No 1 A226.002 Apr 1960 Carron Cupola A226.003 Jul 1960 Carron Cupola A689.024 Oct 1960 Carron Cupola, Vol 11 No 4 A689.025 Jan 1961 Carron Cupola, Vol 12 No 1 A689.026 Apr 1961 Carron Cupola, Vol 12 No 2 A689.027 Jul 1961 Carron Cupola, Vol 12 No 3 A689.028 Oct 1961 Carron Cupola, Vol 12 No 4 A689.029 Jan 1962 Carron Cupola, Vol 13 No 1 A960.005 1962-1964 Bound volume of Carron Cupola magazines, Vols XIII-XV.

(Note Vol XV Nos 2 and 3 wrongly numbered as Vol XI) A689.030 Apr 1962 Carron Cupola, Vol 13 No 2 A689.031 Jul 1962 Carron Cupola, Vol 13 No 3 A689.032 Oct 1962 Carron Cupola, Vol 13 No 4 A689.033 Jan 1963 Carron Cupola, Vol 14 No 1 A689.034 Summer 1963 Carron Cupola, Vol 14 No 2 A689.035 Summer 1963 Carron Cupola, Vol 14 No 3 A689.036 Autumn 1963 Carron Cupola, Vol 14 No 4 A689.037 Winter 1964 Carron Cupola, Vol 15 No 1 A226.004 Summer 1964 Carron Cupola A226.005 Autumn 1964 Carron Cupola A858.004/01 1950-1964 Carron Cupola (incomplete series) Staff Records A2216.016 08 Apr 1813

Apprenticeship Indenture between Joseph Stainton, Manager for Carron Company and Walter Kerr, son of John Kerr, Grocer, with surety by the said father John Kerr. In which Walter Kerr is bound to serve as a sailor aboard the Carron Company Brig the Juno for 3 years.

A665.001 1823 Printed articles of apprenticeship of Alexander Morris to Carron Company as millwright and carpenter

A541.01 1882-1886; 1897-1899; 1906-1910

Carron Works staff pay book. Contains record of pay rises of named pattern keepers and pattern makers

A541.02 1883-1895; 1895-1904

Carron Works confidential staff pay books. Contains record of pay and of pay rises of named pattern keepers and pattern makers

A011.078 20 Jul 1917-23 Carron Works staff pay book. Contains record of pay rises

Page 22: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Jul 1923 of named pattern keepers and pattern makers A343.01 (1950)-(1960) Handbook of Agreements A330.001 (Circa 1870)

{nd} Application for post of Manager of Blast Furnace Department, completed by Thomas Bond Rogerson, 9 Church St, Middlesboro

Premises and Property Records

Leases

A1111.002 1946 Lease in favour of the Bonnybridge Silica & Fireclay Co Ltd

of fireclay, ganister & silica rock in part of the lands of Torwood

A436.01 Mar 1961 Carron Co missives of let of site for firewood business on ground at Carriden Estate to Mr Donald Grant. Includes plan of ground.

Maps & plans

A326.02 1887 Sketch of aerial view of Carron Works A395.01/02 1873 Block plan of Carron Iron Works. Includes reference

table to buildings A395.01/03 09 Oct 1883 Block plan of Carron Iron Works as reconstructed in

1883. Includes reference table to buildings. A326.01/01 1860-1880 O.S. Map showing Carron Co farms A326.01/03 1865 O.S. Map showing Dawson and Carron Co property A326.01/02 1865 O.S. Map showing Powfoulis and Gairdoch Estates A058.319/01 10 Jan 1946 Plan of foreshore reclaimed and available for industrial

development at Carriden. Scale 1”:200ft A723.001 1919 Plan of the mansion house of Stenhouse. Shows north,

south, east and west elevations. Drawn by J.G.B. Not to scale

A1223.001 (20th Century) {nd}

Tracing of plan of Mungal Foundry

A1228.001 17 Mar 1942 Plan of Torwood and Glenbervie showing plot of land adjacent to school.

A1228.002 05 Feb 1881 Plan of Carron Wharf and the London & Continental Steam Wharf.

A1228.003 (Early 20th Century) {nd}

Blueprint showing railways inside unidentified works (appear to be Carron Works). Copy of section in sheet in reference and viaduct over River Carron

A1228.004 (1960s) {nd} Plan showing ground between Carron and Carronshore A1267.001 18 May 1943 Plan of property at Crownest Loan A1267.002 03 Dec 1936 Plan of property at Johnston Avenue, Stenhousemuir A859.001 1947 Ordnance Survey map, sheet XXIV.14, Stirlingshire,

scale 1:2500. Showing Stenhousemuir and Carron Works

A859.002 1880 Ordnance Survey map, parts of sheets XXIV.6, XXIV.7, XXIV.10, XXIV.11, XXIV.14, XXIV.15, Stirlingshire, scale 1:2500. Showing Carron Works, Bainsford, Stenhousemuir, Mungal, Larbert. Annotated to show land ownership.

A859.003 1947 Ordnance Survey map, sheet XXIV.11, Stirlingshire, scale 1:2500. Showing part of Carronshore and

Page 23: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Carronhall Colliery. Annotations read "Carron Company; Plan C1; Longdyke, etc. 90".

A859.004 1916 Ordnance Survey map, sheet NXXXI.9, scale 1:2500. Showing Maddiston and Rumford. Annotated to show 10 acres of land sold to Stirling County Council in 1960, proposed site for playground and proposed site for a hut for Maddiston football club.

A859.005 1918 Ordnance Survey map, sheets NXVII.8, Stirlingshire, and CXXXIX.6, Clackmannanshire, scale 1:2500. Showing Redhall and Lower Polmaise. Annotated.

A859.006 1963 Ordnance Survey map, sheet NS8881 & NS8981, scale 1:200. Showing part of Falkirk Burgh, Bainsford, Mungalend, Forganhall.

A859.007 1967 Ordnance Survey map, sheet NS88SE, scale 1:10560. Showing Larbert and part of Falkirk Burgh. Annotated

A859.008 1915 Ordnance Survey map, sheet NXXIV.13, Stirlingshire, scale 1:2500. Showing Larbert. Annotated to show feu lands.

A859.009 1915 Ordnance Survey map, sheet NXXIV.2, Stirlingshire, scale 1:2500. Showing Letham Moss, Avenue Plantation, Bridge-End, Airth Station. Annotated to show land division.

A859.010 1963 Ordnance Survey map, sheet NS8882/NS8982, scale 1:2500. Showing part of Falkirk Burgh and River Carron.

A859.011 1918 Ordnance Survey map, sheet NXXX.3, Stirlingshire, scale 1:2500. Showing Falkirk Burgh Middle and East Wards. Annotated to show land division

A859.012 1918 Ordnance Survey map, sheet XXIV.10, Stirlingshire, scale 1:2500. Showing Larbert, Bellsdyke Mental Hospital, Stenhousemuir. Annotations read "agents for Carron Company"

A859.013 1860 Ordnance Survey map, sheet XXIV.15, Stirlingshire, scale 1:2500. 1st edition. Showing Carron Works by River Carron and a small inset containing dock at Carronshore. Annotated.

A859.014 1947 Ordnance Survey map, sheet XL.6, Fifeshire, scale 1:2500. Showing Burntisland, Newbigging, Kirkton and Grange. Annotated "Carron Newbigging No.7"

A859.015 1860 Ordnance Survey map, sheet NXXIV.1, Stirlingshire, scale 1:2500. Showing Davidscraig Wood, William Simpson's Asylum, Sauchinford Burn. Annotations read "Carron Company, Carnock and Polmaise No.40"

A859.016 1954 Ordnance Survey map, sheet NS8883 S.E., scale 1:1250. Showing Blackmill and Carronshore. Annotations read "Carron, Stirlingshire 55"

A859.017 1915 Ordnance Survey map, sheet NXXIV.12, Stirlingshire, Scale 1:2500. Showing Howkerse and Newton.

A859.018 1908 Compilation of second edition Ordnance Survey Maps showing North England, Midlands, East Anglia and part of London. Annotated

A859.019 1860s 1st edition Ordnance Survey Map, Sheet CXLII.3 and sheet to South, scale 1:2500. Showing Blair Castle, Bordie and Culross Muir. Annotations read "Blairhall and Valleyfield".

A859.020 1860s Compilation of various 1st edition Ordnance Survey

Page 24: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Map, sheets CXLII.4, CXLIII.1 and two sheets to South, Scale 1:2500. Showing Culross and Valleyfield. Annotated.

A859.021 1860s Compilation of various 1st edition Ordnance Survey Maps, sheets XXX.11, XXX.12, XXX.15, XXX.16. Scale 1:2500. Showing Reddingmuir, California, Shieldhill and Gardrum Moss. Annotations read "No 26 Plan of Shieldhill".

A859.022 1950 Ordnance Survey Map, Sheet NXXIV S.W., Stirlingshire, Scale 1:10,560. Showing Larbert, Stenhousemuir and Carron Works. Annotation reads "Wm Dawson's Trust No.51"

A859.023 1952 Ordnance Survey Map, Sheet NS 8782, Scale 1:2500. Showing Carron Dams, Carron Works and Stenhousemuir. Annotation reads "Carron, Stenhouse".

A859.024 1950 Ordnance Survey Map, Sheet NXXIV S.W., Stirlingshire, Scale 1:10,560. Showing Larbert, Stenhousemuir, Carron Works, Glenbervie Estate. Annotated to show Glenbervie Estate and NCB lands, plan K6

A859.025 1965 Plan, Scale 1:10,560, showing Carron Company lands for sale by auction by Messrs. Knight, Frank & Rutley, in 1965

A859.026 1947 Ordnance Survey Map, Sheet XXIV.11, Scale 1:2500. Showing Carronshore, Blackmill, Carronhall Colliery and Skinflats. Annotation reads "Proposed to let to Local Authority and Recreation".

A859.027 1917 Ordnance Survey Map, Sheet NXVII.12, Scale 1:2500. Showing Bannockburn, Greenyards and Westerton. Annotated.

A859.028 1918 Ordnance Survey Map, Sheet NXXIX.3, Stirlingshire, Scale 1:2500. Showing Dennyloanhead, Drumbowie Reservoir and Little Denny Reservoir.

A859.029 1918 Ordnance Survey Map, Sheet NXXIX.3, Stirlingshire, Scale 1:2500. Showing Dennyloanhead, Drumbowie Reservoir and Little Denny Reservoir.

A859.030 1918 Ordnance Survey Map, Sheet NXVII.11, Stirlingshire, Scale 1:2500. Showing Bannockburn and Whins of Milton. Annotated.

A859.031 1918 Ordnance Survey Map, Sheet NXVII.16, Stirlingshire, Scale 1:2500. Showing Cowie, Plean and Bannockburn Colliery. Annotated.

A859.032 1915 Ordnance Survey Map, Sheet NXVIII.10, Stirlingshire, Scale 1:2500. Showing South Kersie and Dunmore. Annotated

A859.033 1915 Ordnance Survey Map, Sheet NXVIII.14, Stirlingshire, Scale 1:2500. Showing Dunmore and Carnock House. Annotated.

A859.034 1916 Ordnance Survey Map, Sheet NXVIII.13, Stirlingshire, Scale 1:2500. Showing Gallamuir Wood, Cowie, Carnock Colliery. Annotated.

A859.035 1916 Ordnance Survey Map, Sheet NXVIII.9, Stirlingshire, Scale 1:2500. Showing Easter Moss, Hilton and Poppletrees Bridge. Annotated.

A859.036 1913 Ordnance Survey Map, Sheet NXVII.15, Stirlingshire, Scale 1:2500. Showing Bannockburn Wood and

Page 25: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Fiveyates Wood. Annotated. A859.037 1958 Ordnance Survey Map, Sheet NS88 S.E., Stirlingshire,

Scale 1:10,560. Showing part of Falkirk, Larbert, Stenhousemuir and Carronshore. Annotated.

A859.038 1958 Ordnance Survey Map, Sheet NS88 S.W., Stirlingshire, Scale 1:10,560. Showing Denny, Dunipace and Bonnybridge. Annotated.

A859.039 1958 Ordnance Survey Map, Sheet NS89 S.W., Stirlingshire, West Lothian, Scale 1:10,560. Showing Grangemouth and River Carron. Annotated.

A859.040 1963 Ordnance Survey Map, Sheet NS8881/NS8981, Scale 1:2500. Showing Carron Works, Mungalend, Forganhall, Falkirk and Bainsford.

A859.041 1880 Ground plan, scale 1:96, showing Carron Wharf buildings. Annotated in red to show where "cellarage occurs".

A859.042 21 May 1926 Ground plan, scale 1:600, showing plan of engineering works at Carron.

A859.043 1961 Ordnance Survey Map, NS 89, Scale 1:24344. Showing Alloa, Alva, Stirling and Bannockburn. Annotated

A859.044 1961 Ordnance Survey Map, NS 88 N.E., Clackmannanshire-Stirlingshire, Scale 1:10,560. Showing Carnock House and Estate, Airth, Dunmore and Letham Moss. Annotated.

A859.045 1936 Plan, Scale 1:48, showing a house for Langlands Farm, near Denny, and a small map of its location.

A859.046 1908 Plan, scale 1:2640, showing Broomage and Larbert. Annotated to show lands purchased by the Carron Company and runrig portions in Broomage.

A859.047 1914 Ordnance Survey Map, sheet XL.6, Fifeshire, Scale 1:2500. Showing Burntisland, Newbigging, Kirkton and Grange. Annotated "Carron Company No 7".

A859.048 Aug 1926 Insurance plan, Scale 1:1020, showing individual workshops and installations at Carron Works.

A859.049 1953 Plan, scale 1:792, showing Larbert Dam Head and Lead to Carron. Surveyed in 1788, published in 1834 and 1953. It contains three copies of 1788 plan, 2 coloured, 1 of which on linen.

A859.050 1958 Ordnance Survey Map, sheet NS 96 N.E., scale 1:10,560. Showing Bathgate, Blackburn and East Whitburn. Annotated.

A859.051 1940s Ordnance Survey Map, sheet NXVII N.E., Stirlingshire, CXXXIX, Clackmannanshire, scale 1:10,560. Showing Stirling, St Ninians and Polmaise. Annotation reads "Carron Company Plan No K1"

A859.052 May 1926 Insurance plan, scale 1:600, showing Carron Co. Engineering Department. No. 910/B

A859.053 Sep 1924 Insurance plan, scale 1:600, showing various workshops at Mungal Foundry with 1924-1925 additions. 2 copies

A859.054 1960 Ordnance Survey Map, sheet NS 88, scale 1:25,344. Showing Falkirk, Denny, Dunipace, Cowie, East Plean, Carronshore. Annotated.

A859.055 1848 Photograph of a plan, scale 1:1600, showing workshops and installations at Carron Works.

A859.056 1913 Plan, scale 1:1350, showing Carron Iron Works, some

Page 26: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

buildings are named and others are numbered A859.057 1944 Plan, scale 1:48, showing proposed alterations at

Glenhead Farm, drawing No 4033/B,100/1. A859.058 1950 Map, scale 1:10,583, showing Carnock Estate.

Annotated. A859.059 1914 Insurance plan, scale 1:613, showing general

arrangement of new Carron Engineering Works. Corrected in 1922

A859.060 Circa 1900 Map, scale 1:2500, showing Castlehill, Crownest, Carron Stables, West Carron. 2 blueprints and 2 matching tracings of pieces of Carron property. Annotated.

A859.061 1910 Plan, scale 1:0, showing Carron Engineering Works, but it is unclear which ones are.

A859.062 Circa 1960 Ground plan, scale 1:253, showing Sheils Farm and additional plan of farm buildings (29 x 29 cm). 4 copies

A859.063 1932 Survey and plan, scale 1:1776, of the ground belonging to Sir Michael Bruce showing site of Carron Works and Stenhouse Mills

A859.064 Nov 1935 Insurance plan of Carron Iron Works, scale 1:1011, showing new lavatories; reference key to buildings; No 1012/B. Annotated.

A859.065 Nov 1935 Plan, scale 1:96, showing elevations, sections and plan of building at 30 Red Cross Street, Liverpool. Drawing No. 2098/B

A859.066 Circa 1900 Pictorial sketch of Carron House. Copy of RHP 44,533 A859.067 1800 Black and white copy of a coloured plan that shows

Carron Company's lands in the vicinity of Carron Works. It shows Carron Works, Mungal, Bainsford and Stenhousmuir. It also shows proposed housing development.

A859.068 1936; 1938 Plan, scale 1:2524, showing Glenbervie Estate Feuing, Torwood lands and Glenbervie lands. 4 copies.

A859.069 1898 Ordnance Survey map, sheet XXIX.13, Dunbartonshire, scale 1:2500. Showing Croy. Coloured.

A859.070 1898 Ordnance Survey map, sheet XXIX.9, scale 1:2500. Showing Dullatur, Barr Wood, Forth and Clyde Canal, Nethercroy. Coloured map. Annotation reads "Carron Co. No. 4".

A859.071 1936 Plan, scale 1:96, showing proposed alterations to Drumbowie Farm near Denny. Drawing No. 2195/B

A859.072 Sep 1926 Plan, scale 1:600, showing layout of buildings at Mungal foundry. Drawing No 1013/B

A859.073 1883 Plan, scale 1:96, showing Carron Wharf by the River Thames, London and Continental Wharves. Annotated to show working radii of old cranes and proposed new cranes.

A859.074 1883 Ground plan of Carron Wharf, by the River Thames, London. Scale 1:96.Carron Wharf by the River Thames, London and Continental Wharves. Annotated to show working radii of old cranes and proposed new cranes.

A859.075 1761 Copies of Carron Company Feu plan. Scale 1:1776. Showing site of Carron Works, Broomage, Carron Park. 2 copies of original, 1 annotated. Feu plan is not exactly correct.

A859.076 Circa 1900 Two plans for single and double villas in Roebuck Park.

Page 27: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Scale 1:48 A859.077 Circa 1889 Copy of map with feu tables, showing Carron Works,

Stenhousemuir, Larbert, Mungal and Bonnybridge. Scale 1:1573

A859.078 Circa 1920s Plan showing Carron Works. Scale 1:994. A859.079/01 1885 Plan showing first floor of Carron London and

Continental Wharf. Scale 1: 96. A859.079/02 1885 Plan showing third floor of Carron London and

Continental Wharf. Scale 1: 96. A859.079/03 1885 Plan showing third floor of Carron London and

Continental Wharf. Sections C/D and E/F (of building in MP/AB/79A & MP/AB/79B) Scale 1: 96.

A859.080 1960 Ordnance Survey map, sheet NS98, scale 1:25344, showing Kincardine-on-Forth, Grangemouth, Bo'ness, Culross

A859.081 1960 Plan of Stenhouse Estate, Stenhousemuir and Carron Works. Scale 1:3168. Two annotated copies with feu tables and 1826 additions.

A859.082 1960 Compilation of Ordnance Survey sheets 33, 34, 35, 36 and four sheets to the South of these. Showing Clackmannan, Kincardine, Culross, Dunfermline, Inverkeithing and Burntisland. Annotated and numbered 15, S.W. & S.E.

A859.083 1886-1887 Plan of developing works at Carron Works from Proc. Inst. Civil. Eng. David Cowan "Carron Iron Works, Scotland". Vol: LXXXVII, 1886-1887, part i. Scale 1:2954.

A859.084 1887 Photocopy of annotated engraving showing aerial view of Carron Iron Works from West. Copy made by Mr L. Corbett of original on loan from Professor Richard Campbell. Deposited with another Carron Works item 10.08.1993. Copy and letter for RHC 06.08.93. Scale 1:0

A2165.016 1964 Carron Company: plan of Mungal, E Dept and Carron Works. The plan highlights the railway lines around the works.

Other records

Series consists mainly of records of other companies and of local authorities and organisations collected by Carron Company for reference A2216.015

(19th Century) {nd}

Note by unknown writer mentioning the vessel 'Roebuck' built to trade between Carron Shore and London, also mentioning that Carronades were initially called Gasconades; with transcript

A858.005/02 Circa 1859 Report on and Valuation of the Iron Works, Stock in hand, Minerals and other property belonging to the Shotts Iron Company, by Neil Robson and John Mackenzie.

A858.005/03 Circa 1880 Publicity leaflet for the Wilson Patent Gas Producer for firing furnaces.

A858.005/04 1880 Report by the Directors to the Ordinary General Meeting of the Tharsis Sulphur & Copper Co Limited, to be held on 17 June 1880

A858.005/05 Feb 1884 Grangemouth Iron Co Price List, sent to Mark Aitken,

Page 28: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

ironmonger, Crieff A858.006 1818 Report relative to a design for a chain bridge proposed to

be thrown over the Firth of Forth at Queensferry by James Anderson

A858.007/01 1880 List of Roads, Highways and Bridges under the management and control of the County Road Trustees of Stirlingshire

A858.007/02 1880 Report of the Proceedings of the Stirling County Road Board to the General Meeting of the County Road Trustees, to be held on 11 October 1880

A858.007/03 1881 Report of the Proceedings of the Stirling County Road Board to the General Meeting of the County Road Trustees, to be held on 10 October 1881 (2 copies)

A858.007/04 1882 Report of the Proceedings of the Stirling County Road Board to the General Meeting of the County Road Trustees, to be held on 13 October 1882

A858.007/05 1883 Report of the Proceedings of the Stirling County Road Board to the General Meeting of the County Road Trustees, to be held on 12 October 1883

A858.007/06 1884 Report of the Proceedings of the Stirling County Road Board to the General Meeting of the County Road Trustees, to be held on 10 October 1884

A858.007/07 1885 Report of the Proceedings of the Stirling County Road Board to the General Meeting of the County Road Trustees, to be held on 9 October 1885

A858.007/08 1885-1886 Report, specification and estimate for maintenance of highways and bridges in Eastern District of Stirlingshire, compiled by William Ballantine, District Surveyor

A858.007/09 1884 Byelaws for locomotives issued by the County Road Trustees of Stirlingshire

A858.007/10 Sep 1883 Memorandum on state of repair of Avon & Rankine Bridges by David Cowan, Carron

A858.008/01 Late 19th Century {nd}

Comparative statement of railway rates on coal . Prices given for Caledonian, North British and Glasgow & South-Western Railways

A858.008/02 09 Jan 1882 Caledonian and North British Railways. Rates and Classification applicable between Glasgow and Edinburgh Leith & Granton

A858.009 1883 Kilsyth and Bonnybridge Railway Company. Issue of share capital prospectus

A858.010 Mar 1883 Minutes of evidence for the Cleator and Workington Junction Railway Bill, taken before the House of Commons Select Committee on Railway Bills

A858.011 19th Century {1691 original}

Ms 19th century copy of 1691 valuation of the County of Stirling for parishes in south and south east Stirlingshire. Includes Falkirk, Slamannan, Morrowingsyde (sic), Airth, Bothkennar, Larbert, Dunipace, Denny, Monieburgh, Campsie, Kilpatrick and Baldernock

A858.012 1876 Ms biographical essay on George Stephenson. A858.013 1880s Ms collection of verses on private individuals and events in

Falkirk area A858.014 Late 19th

Century Ms History of the Falkirk Volunteers

A858.015 1820 Report drawn up by a Committee of the Highland Society

Page 29: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

of Scotland respecting weights and measures A858.016 1819 Rental of the Lordship of Stirling remaining unsold, gifted

by the Crown to John Frances Erskine of Mar A858.017 1843 Memorial for John Johnstone, formerly of Blairs,

coalowner, in dispute with the Commercial Bank of Scotland

A858.018 1879 Case and opinion for Mr John Fraser re Lovat Title and Estates

A858.019 1881 Rules of the United Kingdom, Mutual Steam Ship Assurance Association Ltd

A858.020 1881 Bo'ness Harbour Bye-laws A858.021 1882 Whitehaven Union Board of Guardians leaflet detailing

membership of committees, visitors and officials. (Harrington area, England)

A858.022 1906-1907 Falkirk Science and Art School Prospectus A858.023 Circa 1970 Falkirk Directory A858.024 11 Nov 1938 Extract ms copy of description of Carnock Mansion from

"Ancient Castles and Mansions of Stirling Nobility" by J S Fleming

Page 30: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Cockburn, M & Co Ltd Founded in 1864 by Malcolm Cockburn (former employee of Falkirk Iron Co and Union Foundry, Camelon and former partner in Burnbank Foundry). The founding partners were Malcolm and Andrew Cockburn and Andrew Maclaren of London. Originally known as Gowanbank Iron Works, the company became M Cockburn & Co Ltd in 1905. In 1922 Cockburn linked up with McDowall Steven & Co, Planet and Coalbrookdale to form the Light Castings Group. In 1929 they became part of Allied Ironfounders. In 1961 all the companies in Allied Ironfounders were dissolved and became subsidiaries of Allied Ironfounders. Allied Ironfounders was taken over by Glynwed in 1969 and Cockburns was closed in 1977. Glynwed Foundries was incorporated in 1961 with the registration number 00687512. Reference No

Date Description

A014.031 1914 Catalogue: Illustrated price list of chemical and scientific apparatus.

A014.008 (1920s) {nd} List Y: porcelain enamelled fittings for baths, lavatories and sinks; bathroom accessories.

A014.007 (1920s) {nd} List W: combination grates and portable ranges A1564.004 (1930s) {nd} Catalogue - Sundry Castings, including furnace doors,

frames and grates, false bottoms, garden roller, boiler backs and niggets, frying pans range cheeks, register bottom bars, stop tap boxes, hydrant boxes, manhole covers, road grates, air bricks. brackets, skylights, wheels, indicator plates, crestings, gratings, ovens and boiler, cisterns etc

A014.010 (1936) Catalogue EE/536: Cockburn bathroom equipment A014.044 Feb 1950 Product list. Brass fittings for export. A014.009 (1953) Series of leaflets bound as catalogue: cisterns, bath fittings,

hand pump, baths and related products. A014.014 1953-1955 Series of articles “The elements of foundry costing” by H.P.

Court and W.E. Harrison (finance) A2174.002 Jun 1954-Oct

1954 Letters from M Cockburn & Co Ltd to Dexters (Wellingborough) Ltd about the delivery of baths.

A014.011 1961-1963 Notebook containing technical details on composition of moulding sand.

A090.001 1981 “Cockburn's : the rise and fall of a Falkirk Foundry".

Page 31: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Comelybank Foundry Co Ltd Comelybank Foundry Co was established in Denny by James Wright in 1892. It was taken over in 1980 by Vigour Way Investments. Reference No Date Description A028.001 1973 Catalogue of manhole covers and frames, gulley gratings

and frames, gulley traps, inspection chambers etc A028.002/01 15 Mar

1979 Letter notifying employees of impending redundancy and closure of foundry

A028.002/02 26 Apr 1979 Letter withdrawing notice of redundancy

Page 32: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Alexander Couper & Co Established in 1907 by five family members and located at Rosebank Foundry, Falkirk. Moved in 1911 to Dunipace Foundry. Company became limited company in November 1960. Alexander Couper & Co was incorporated in 1960 with the registration number SC035786, went into voluntary liquidation in 1998 and records transferred to Falkirk Museums. During processing sales invoices, 1948-1995, correspondence, 1998 and duplicate financial records, 1990-1996 were destroyed. Originally listed as NRA number:14870 NRA(S) survey: 0582 Reference No Date Description A1032.001 1947-1951 General ledger A1032.002 1952-1955 General ledger A1032.003/01 1955-1959 General ledger. A1032.003/02 1955-1959 Index to general ledger. A1032.004/01 1959-1960 General ledger. A1032.004/02 1959-1960 Index to general ledger. A1032.005 1961-1992 General ledger. A1032.006 1989-1995 General ledger. A1032.007 1961-1985 Private ledger. A1032.008 1912-1932 Sales ledger - income book A1032.009 1948-1956 Sales ledger sheets A1032.010 1948-1960 Sales ledger A1032.011 1952-1955 Sales ledger A1032.012 1955-1960 Sales ledger A1032.013 1961-1992 Sales ledger A1032.014 1992-1995 Sales ledger A1032.015 1948-1950 Purchase ledger A1032.016 1952-1959 Purchase ledger A1032.017/01 1960-1991 Purchase ledger A-O A1032.017/02 1960-1991 Purchase ledger L-Z A1032.018 1992-1995 Purchase ledger A1032.019 1947-1959 Public journal A1032.020 Jun 1948-May

1950 Sales Day Book

A1032.021 Jun 1950-May 1953

Sales Day Book

A1032.022 Jun 1953-Oct 1956

Sales Day Book

A1032.023 Nov 1956-May 1959

Sales Day Book

A1032.024 Jun 1959-Oct 1960

Sales Day Book

A1032.025 Nov 1960-Apr 1965

Sales Day Book

A1032.026 May 1965-Sep 1968

Sales Day Book

A1032.027 1971-1975 Gross sales summaries A1032.028 Nov 1975-Oct

1991 Gross sales summaries

A1032.029 1971-Oct 1977 Monthly sales summaries A1032.030 Nov 1977-Dec Monthly sales summaries

Page 33: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

1979 A1032.031 Jan 1980-Dec

1989 Monthly sales summaries

A1032.032 Nov 1979-Oct 1980

Sales summaries and analysis. Contains summaries by customer name, quarterly summaries, monthly tonnage, analysis of sales day books and total tonnage and cash

A1032.033 Nov 1980-Oct 1981

Sales summaries and analysis. Contains summaries by customer name, quarterly summaries, monthly tonnage, analysis of sales day books and total tonnage and cash

A1032.034 Nov 1981-Oct 1982

Sales summaries and analysis. Contains summaries by customer name, quarterly summaries, monthly tonnage, analysis of sales day books and total tonnage and cash

A1032.035 Nov 1982-Oct 1983

Sales summaries and analysis. Contains summaries by customer name, quarterly summaries, monthly tonnage, analysis of sales day books and total tonnage and cash

A1032.036 Nov 1983-Oct 1984

Sales summaries and analysis. Contains summaries by customer name, quarterly summaries, monthly tonnage, analysis of sales day books and total tonnage and cash

A1032.037 Nov 1984-Oct 1985

Sales summaries and analysis. Contains summaries by customer name, quarterly summaries, monthly tonnage, analysis of sales day books and total tonnage and cash

A1032.038 Nov 1985-Oct 1986

Sales summaries and analysis. Contains summaries by customer name, quarterly summaries, monthly tonnage, analysis of sales day books and total tonnage and cash

A1032.039 Nov 1986-Oct 1987

Sales summaries and analysis. Contains summaries by customer name, quarterly summaries, monthly tonnage, analysis of sales day books and total tonnage and cash

A1032.040 Nov 1987-Oct 1988

Sales summaries and analysis. Contains summaries by customer name, quarterly summaries, monthly tonnage, analysis of sales day books and total tonnage and cash

A1032.041 Nov 1988-Oct 1989

Sales summaries and analysis. Contains summaries by customer name, quarterly summaries, monthly tonnage, analysis of sales day books and total tonnage and cash

A1032.042 Nov 1989-Oct 1990

Sales summaries and analysis. Contains summaries by customer name, quarterly summaries, monthly tonnage, analysis of sales day books and total tonnage and cash

A1032.043 Nov 1990-Oct 1991

Sales summaries and analysis. Contains summaries by customer name, quarterly summaries, monthly tonnage, analysis of sales day books and total tonnage and cash

A1032.044 Nov 1991-Oct 1992

Sales summaries and analysis. Contains summaries by customer name, quarterly summaries, monthly tonnage, analysis of sales day books and total tonnage and cash

Page 34: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A1032.045 Nov 1992-Oct 1993

Sales summaries and analysis. Contains summaries by customer name, quarterly summaries, monthly tonnage, analysis of sales day books and total tonnage and cash

A1032.046 Nov 1993-Oct 1994

Sales summaries and analysis. Contains summaries by customer name, quarterly summaries, monthly tonnage, analysis of sales day books and total tonnage and cash

A1032.047 Nov 1994-Oct 1995

Sales summaries and analysis. Contains summaries by customer name, quarterly summaries, monthly tonnage, analysis of sales day books and total tonnage and cash

A1032.048 Feb 1916-Dec 1919

Summary customer sales books. Contains summaries of orders per month arranged by names of customers.

A1032.049 Jun 1928-Feb 1931

Summary customer sales books. Contains summaries of orders per month arranged by names of customers.

A1032.050 Mar 1931-Oct 1933

Summary customer sales books. Contains summaries of orders per month arranged by names of customers.

A1032.051 Nov 1933-Nov 1936

Summary customer sales books. Contains summaries of orders per month arranged by names of customers.

A1032.052 Dec 1936-Apr 1938

Summary customer sales books. Contains summaries of orders per month arranged by names of customers.

A1032.053 01 Oct 1927-29 Feb 1928

Customer account book. Contains detailed daily sales

A1032.054 01 Mar 1928-29 Sep 1928

Customer account book. Contains detailed daily sales

A1032.055 01 Oct 1928-15 Apr 1929

Customer account book. Contains detailed daily sales

A1032.056 16 Apr 1929-25 Oct 1929

Customer account book. Contains detailed daily sales

A1032.057 29 Oct 1929-08 Apr 1930

Customer account book. Contains detailed daily sales

A1032.058 10 Apr 1930-23 Sep 1930

Customer account book. Contains detailed daily sales

A1032.059 25 Sep 1930-18 May 1931

Customer account book. Contains detailed daily sales

A1032.060 19 May 1931-22 Dec 1931

Customer account book. Contains detailed daily sales

A1032.061 23 Dec 1931-31 May 1932

Customer account book. Contains detailed daily sales

A1032.062 01 Jun 1932-14 Apr 1933

Customer account book. Contains detailed daily sales

A1032.063 14 Apr 1933-15 Feb 1934

Customer account book. Contains detailed daily sales

A1032.064 16 Feb 1934-27 Oct 1934

Customer account book. Contains detailed daily sales

A1032.065 27 Oct 1934-29 Jun 1935

Customer account book. Contains detailed daily sales

A1032.066 01 Jul 1935-14 Feb 1936

Customer account book. Contains detailed daily sales

Page 35: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A1032.067 14 Feb 1936-28 May 1936

Customer account book. Contains detailed daily sales

A1032.068 28 May 1936-18 Nov 1936

Customer account book. Contains detailed daily sales

A1032.069 19 Nov 1936-30 Apr 1937

Customer account book. Contains detailed daily sales

A1032.070 01 May 1937-31 May 1937

Customer account book. Contains detailed daily sales

A1032.071 01 Jun 1937-08 Nov 1937

Customer account book. Contains detailed daily sales

A1032.072 08 Nov 1937-29 Apr 1938

Customer account book. Contains detailed daily sales

A1032.073 01 Jul 1938-28 Jan 1939

Customer account book. Contains detailed daily sales

A1032.074 30 Jan 1939-31 May 1939

Customer account book. Contains detailed daily sales

A1032.075 01 Feb 1933-28 Feb 1934

Customer account book. Appears to contain unsettled accounts.

A1032.076 19 Oct 1935-03 Aug 1936

Customer account book. Appears to contain unsettled accounts.

A1032.077 04 Aug 1936-13 May 1937

Customer account book. Appears to contain unsettled accounts.

A1032.078 14 May 1937-30 Oct 1938

Customer account book. Appears to contain unsettled accounts.

A1032.079 29 Sep 1946-16 Apr 1947

Customer sales day book. Contains details of products and costs arranged by customer and date. Financial information transferred to Customer Account Books but details of products not transferred.

A1032.080 16 Apr 1947-17 Dec 1947

Customer sales day book. Contains details of products and costs arranged by customer and date. Financial information transferred to Customer Account Books but details of products not transferred.

A1032.081 17 Dec 1947-27 Aug 1948

Customer sales day book. Contains details of products and costs arranged by customer and date. Financial information transferred to Customer Account Books but details of products not transferred.

A1032.082 31 Aug 1948-22 Apr 1949

Customer sales day book. Contains details of products and costs arranged by customer and date. Financial information transferred to Customer Account Books but details of products not transferred.

A1032.083 22 Apr 1949-24 Mar 1950

Customer sales day book. Contains details of products and costs arranged by customer and date. Financial information transferred to Customer Account Books but details of products not transferred.

A1032.084 1956-1957 Customer purchase orders. Becket & Anderson Ltd Orders 4750-6499

A1032.085 1954-1958 Customer purchase orders. Blantyre Engineering Co Ltd Orders 8417-3938/2172/37

A1032.086 1957-1958 Customer purchase orders. James Bertram & Sons Ltd. Orders 200/V-399/V

Page 36: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A1032.087 1958 Customer purchase orders. Bruce Peebles & Co Ltd. Orders B95040-R99998

A1032.088 1958 Customer purchase orders. Clyde Blowers Ltd A1032.089 1957-1958 Customer purchase orders. James Cruikshank

Ltd A1032.090 1955-1958 Customer purchase orders. A Murray Wilson &

Co Ltd A1032.091 1950s Customer purchase orders. Miscellaneous

orders A1032.092 Jan 1950-Jun

1950 Customer purchase orders. G & W Weir Ltd, Cathcart

A1032.093 Jan 1952-Jun 1952

Customer purchase orders. G & W Weir Ltd, Cathcart

A1032.094 1957-1958 Customer purchase orders. G & W Weir Ltd, Cathcart

A1032.095 1958-1959 Customer purchase orders. G & W Weir Ltd, Cathcart

A1032.096 1958 Customer purchase orders. G & W Weir Ltd, Cathcart

A1032.097 1984-1998 Customer purchase orders. British Polar Engines Ltd

A1032.098 1988-1997 Customer purchase orders. Babcock Energy Ltd. Includes design drawings

A1032.099 1985-1996 Customer purchase orders. NEI Peebles Ltd A1032.100 1989-1998 Customer purchase orders. Hojokowa-Rietz Ltd A1032.101 1996-1997 Customer purchase orders. Lamond & Murray

Ltd A1032.102 1997-1998 Customer purchase orders. Lamond & Murray

Ltd A1032.103 1981-1998 Customer purchase orders. Lothian Projects

(Engineers) Ltd A1032.104 1985-1991 Customer purchase orders. Pamac Machinery

Ltd A1032.105 1992-1997 Customer purchase orders. Simon-Pamac

Machinery Ltd A1032.106 1992-1997 Customer purchase orders. Clyde Forest Ltd &

Clyde Scotblowers Ltd A1032.107 1997-1998 Customer purchase orders. J Bird A1032.108 1974-1992 Customer purchase orders. Inveresk plc -

Carrongrove A1032.109 1990-1998 Customer purchase orders. Henry Fleetwood &

Sons Ltd A1032.110 1996-1997 Customer purchase orders. Forth Tool & Value

Ltd A1032.111 1998 Customer purchase orders. Forth Tool & Value

Ltd A1032.112 1975-1995 Customer purchase orders. GEI Filling, Capping

& Labelling Ltd (formerly Gravil Machines Ltd, Hurley Hinds Ltd & Purdy Machines Co Ltd)

A1032.113 1988-1998 Customer purchase orders. Gunn Vanderloo Pallet Machinery ltd

A1032.114 1985-1998 Customer purchase orders. Glenaber Engineers Ltd

A1032.115 1947-1948 Purchase Day Book. Also includes Plant Register, 1948-1954

Page 37: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A1032.116 1947-1948 Purchase Day Book. A1032.117 1951-1954 Purchase Day Book. A1032.118 1954-1959 Purchase Day Book. A1032.119 1959-1965 Purchase Day Book. A1032.120 1965-1975 Purchase Day Book. A1032.121 1975-1983 Purchase Day Book. A1032.122 1983-1991 Purchase Day Book. A1032.123 1960-1985 Private Cash Book A1032.124 1949-1950 Cash Book A1032.125 1951-1952 Cash Book A1032.126 1952-1953 Cash Book A1032.127 1953-1954 Cash Book A1032.128 1954-1955 Cash Book A1032.129 1955-1956 Cash Book A1032.130 1956-1957 Cash Book A1032.131 1957-1958 Cash Book A1032.132 1958 Cash Book A1032.133 1958-1959 Cash Book A1032.134 1959-1960 Cash Book A1032.135 1960 Cash Book A1032.136 1960-1961 Cash Book A1032.137 1961-1962 Cash Book A1032.138 1963-1966 Cash Book A1032.139 1966-1969 Cash Book A1032.140 1969-1973 Cash Book A1032.141 1973-1976 Cash Book A1032.142 1977-1981 Cash Book A1032.143 1981-1986 Cash Book A1032.144 1986-1990 Cash Book A1032.145 1990-1994 Cash Book A1032.146 Jul 1958-Oct

1958 Pattern slips. Orders from companies with detailed instructions for work. Includes copy records of return of patterns from Dunipace Foundry to customers.

A1032.147 Oct 1958-Feb 1959

Pattern slips. Orders from companies with detailed instructions for work. Includes copy records of return of patterns from Dunipace Foundry to customers.

A1032.148 Mar 1959-Jun 1959

Pattern slips. Orders from companies with detailed instructions for work. Includes copy records of return of patterns from Dunipace Foundry to customers.

A1032.149 Jul 1959-Dec 1959

Pattern slips. Orders from companies with detailed instructions for work. Includes copy records of return of patterns from Dunipace Foundry to customers.

A1032.150 Jan 1960-Jun 1960

Pattern slips. Orders from companies with detailed instructions for work. Includes copy records of return of patterns from Dunipace Foundry to customers.

A1032.151 Jul 1960-Dec 1960

Pattern slips. Orders from companies with detailed instructions for work. Includes copy records of return of patterns from Dunipace Foundry to customers.

A1032.152 1959 Despatch Book Sheets

Page 38: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A1032.153 Jan 1974-Oct 1978

Despatch Book Sheets

A1032.154 Nov 1978-Oct 1984

Despatch Book Sheets

A1032.155 Nov 1984-Dec 1989

Despatch Book Sheets

A1032.156 Jan 1990-Dec 1994

Despatch Book Sheets

A1032.157 1940-1946 Correspondence file. Contains letters, purchase orders, customer orders, quotations, complaints. Includes correspondence with Falkirk District Ironfounders Accident Insurance Co and annual accounts and reports of directors, and correspondence, circulars, minutes and accounts relating Scottish ironfounders Association

A1032.158 1957-1959 Debit notes and correspondence, mainly with G & J Weir, Cathcart, Glasgow

A1032.159 1959 Debit notes and correspondence, mainly with G & J Weir, Cathcart, Glasgow

A1032.160 1959-1961 Debit notes and correspondence A1032.161 1960-1961 Debit notes and correspondence A1032.162 1961 Debit notes and correspondence A1032.163 04 Jun 1948-31

May 1950 Wages Sheets

A1032.164 04 Jun 1950-01 Jun 1951

Wages Sheets

A1032.165 08 Jun 1951-16 May 1952

Wages Sheets

A1032.166 May 1953-May 1954

Wages Sheets

A1032.167 May 1954-May 1955

Wages Sheets

A1032.168 May 1955-May 1956

Wages Sheets

A1032.169 May 1956-May 1957

Wages Sheets

A1032.170 03 Jun 1960-04 Nov 1960

Wages Sheets

A1032.171 Nov 1961-Jun 1964

Salaries book

A1032.172 Nov 1964-Nov 1968

Salaries book

A1032.173 Nov 1968-Oct 1973

Salaries book

A1032.174 Dec 1956-Feb 1957

Piece men's wages book

A1032.175 Mar 1957-May 1957

Piece men's wages book

A1032.176 Jun 1957-Sep 1957

Piece men's wages book

A1032.177 Sep 1957-Dec 1957

Piece men's wages book

A1032.178 Dec 1957-Feb 1958

Piece men's wages book

Page 39: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A1032.179 Feb 1958-May 1958

Piece men's wages book

A1032.180 May 1958-Aug 1958

Piece men's wages book

A1032.181 1950s {nd} Piece men's wages book A1032.182 21 Jun 1960 Staff list. Contains job responsibilities,

addresses and years of service. Restricted until 1 Jan 2026

A1032.183 1960 Incorporation of company A1032.184 1960 Correspondence with Registrar of Companies A1032.185 1957 Audit balances. Correspondence requesting

confirmation of sales and purchase balances with customers and suppliers

A1032.186 Local Authorities. Correspondence relating to control of pollution, town planning and valuation

A1032.187 1961-1975 Pension Scheme - Definitive Trust Deed. Contains Deed of Trust between Alexander Couper & Co (Ironfounders) Ltd and Helen Walker Donaldson or Couper and others, Pension Scheme 1961; Supplementary Deed of Trust, 1963; Deed of Trust between Alexander Couper & Co (Ironfounders) Ltd and Alexander Couper and others; various letters and certificates, 1975.

A1032.188 1977-1979 Health & Safety. Correspondence, reports and instructions for equipment

A1032.189 1960-1978 Property. Correspondence concerning feu duties, leases and other legal and property matters

A1032.191 Dec 1938 Plans for Building Warrant application to Burgh of Denny & Dunipace (No 369) for proposed new pattern store. Location plan, end view, elevations & plan

A1032.192 Dec 1938 Plans for Burgh of Denny & Dunipace (No 369) proposed road access to Thistle Park housing site from main roadway. Relates to new road adjacent to Dunipace Foundry.

A1032.193 08 Dec 1948 Plans submitted to Town Planning Committee of Stirling County Council for proposed storage shed. Site plan & diagram of shed.

A1032.194 15 Feb 1971 Plans, correspondence and warrant relating to Building Warrant from Burgh of Denny & Dunipace (No 753) for alterations to premises at 242 Stirling St, Dunipace. Proposed new dressing shop and box store and repairs, alterations and extensions to heavy casting bay

Page 40: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Cruickshank, James, Ltd Falkirk ironfounding firm. The Company was incorporated in 1909 with the registration number SC007123, and was dissolved in 1916. Reference No

Date Description

A514.01 (Circa 1915) Catalogue L7: Oven catalogue other than portable and scotch ovens

A514.02 1913 Catalogue of Scotch Ovens A514.03 (Circa 1920s) Catalogue L6: Scotch Ovens A040.005 Bound photocopy of pattern book

Page 41: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Cruikshank & Co Ltd Ironfounding firm, established in 1863 in Denny by Robert and Archibald Cruikshank. The company became a limited company in 1901 and was bought out by Thomas Shanks in 1914 (?). The company specialised in agricultural equipment. Reference No Date Description A683.001 28 May 1901-

23 Feb 1916 Minute Book No. 1 of Directors

A683.002 23 Feb 1901-24 Aug 1916

Minute Book No. 2 of Directors

A683.003 31 Aug 1926-06 Mar 1944

Minute Book No. 3 of Directors

A683.004 1912-1916 Returns under Companies Acts. 1908 and 1913 showing summary of share capital and shares

A683.005 1913-1919 Correspondence relating to shares, tax returns and other matters

A683.006 1921-1925 Correspondence relating to shares, tax, investments and other matters authorised by Board of Directors

A683.007 1900-1918 Journal No. 1. Contains daily transactions record. A683.008 1918-1958 Journal No. 2. Contains daily transactions record A683.009 1959-1970 Journal No. 3. Contains daily transactions record A683.010 1901-1933 General Ledger No. 1 A683.011/01 1934-1961 General Ledger No. 2 A683.011/02 1934-1961 Index to General Ledger No. 2 A683.012 1961-1970 General Ledger No. 3 A683.013 1913-1915 Closing Entries (accounts) A683.014 1961-1973 Trial balances and tax returns A683.015 02 Jun 1905-

12 Jan 1906 Pay Book No. 34 Contains weekly pay of named employees

A683.016 16 Jul 1901-24 Jan 1906

Cash Book No. 1. Daily record of cash transactions

A683.017 30 Nov 1961-07 Jun 1963

Cash Book No. 25

A683.018 10 Jun 1963-27 Feb 1965

Cash Book No. 26

A683.019 01 Mar 1965-18 Nov 1966

Cash Book No. 27

A683.020 19 Nov 1966-12 Sep 1968

Cash Book No. 28

A683.021 18 Apr 1968-17 Jul 1970

Cash Book No. 29

A683.022 18 Jul 1970-21 Sep 1972

Cash Book No. 30

A683.023 22 Sep 1972-17 Oct 1974

Cash Book No. 31

A683.024 07 May 1964-21 Jan 1971

Return Book No.1

A683.025 06 May 1964-20 Feb 1969

Return Book No.13

A683.026 24 Feb 1969-30 Sep 1970

Return Book No.14

A683.027 07 Oct 1970-11 Jul 1974

Return Book No.15

Page 42: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A683.028 1933-1968 Investment Ledger No. 1 A683.029 Circa 1930-

1946 Customer accounts

A683.030 Circa 1935-1948

Customer accounts

A683.031 Circa 1935-1948

Customer accounts

A683.032 1969-1970 Monthly ledger - sales and raw materials A683.033 1958-1961 Price book. Includes customer accounts A683.034 1965 Price book. Includes customer accounts A683.035 Circa 1957-

1965 Register of pattern shop machinery

A683.036 1930s? Pattern book A683.037 (1930s) {nd} Pattern book. Includes loose insert advertisement for

storm valves A683.038 (1950s) Advertising leaflets and price book for agricultural

machinery and other castings A683.039 (1950s) Advertising leaflets and price book for agricultural

machinery and other castings A683.040 (1950s) Catalogue: Flintrite plough fittings and other agricultural

parts. A683.041 Circa 1964-

1977 Advertising leaflets and price lists. Includes mouldboard ploughs, water bowls, pig and cowhouse equipment, manure spreaders, disc ploughs and other agricultural equipment.

A683.042 Circa 1898-1912

Letters patent, correspondence and legal papers relating to J.K.Shank's patent no. 6679, “swivelling chairs”, Robert Cruikshank's patent no. 5305, “revolving chairs”,and dispute over patents with J.G. Rankin & Co, Greenock.

A683.043 1904 Correspondence relating to Patent No. 3389 “Cleats or devices for securing tarpaulin or canvas covering on ships hatches or like purposes” submitted by M.J. Shanks.

A683.044 1902-1912 Correspondence relating to Patent No. 501740 “Chair stand” and Patent No. 27860/07 “Improvements in the stands of swivelling chairs”

A683.045 1928-1936 Correspondence relating to Patent No. 224714/23 A683.046 1923-1924 Specification for Patent No. 224714 “Improvement in and

relating to Cattle Watering Devices” A683.047 1926-1930 Correspondence relating to Patent No. 252895

“Improvements in and relating to valves for cattle watering devices”

A683.048 1926 Correspondence relating to Patent No. 25563 “Swivelling chairs”

A683.049 1930-1937 Correspondence relating to Patent No. 266519/26 A683.050 1931-1937 Correspondence relating to Patent No. 284093/27 A683.051 1931-1932 Correspondence relating to Patent No. 365599 “An

Improved watering or drinking device for fowls, dogs, cats or other animals”

A683.052 1934-1942 Correspondence and Letters Patent for Patent No. 432139 “Improvements in cattle watering bowls”

A683.053 1936-1937 Correspondence and Letters Patent for Patent No. 466365 “Improvements in the joints of tubular structures”

A683.054 1936 Correspondence and Letters Patent for Patent No.

Page 43: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

471197 “Improvements in the cutters of cultivators” A683.055 1936-1940 Correspondence and Letters Patent for Patent No

478069 “Improvements in or relating to hand operated devices for cutting, scything, mowing or the like.”

A683.056 1938 Correspondence and Letters Patent for Patent No. 520259 “Improvements in and relating to stoves for heating, workshops, sheds, ships and the like.

A683.057 1944-1951 Correspondence and Letters Patent for Patent No. 590097 “Improvements in grain lifters for reaping machines or binders”

A683.058 1951-1952 Correspondence and Letters Patent for Patent No. 697348 “Improvements in spring loaded point bars for ploughs”

A683.059 1952 Correspondence and Letters Patent for Patent No. 699305 “Improvements in and relating to potato digging machines”

A683.060 1951-1952 Correspondence and Letters Patent for Patent No. 701723 “Improvements in and relating to potato digging machines”

A683.061 1951-1952 Correspondence and Letters Patent for Patent No. 703854 “Improvements in and relating to ploughs provided with a resilient spring loaded bar point share”

A683.062 1953 Correspondence and Letters Patent for Patent No. 711184 “Improvements in retaining pins provided with spring locking clips”

A683.063 1954-1955 Correspondence and Letters Patent for Patent No. 762835 “Improvements in and relating to ploughs provided with a spring loaded point bar”

A683.064 1957 Correspondence and Letters Patent for Patent No. 829291 “Improvements in and relating to the draw line of tractors”

A683.065 1899-1980 Applications for Letters Patent and related correspondence for various agricultural implements and improvements, submitted by James Shanks and by Cruikshank and Co

A683.066 Circa 1900-1930

File containing correspondence, certificates of payment, designs and specifications relating to applications for Letters Patent for various agricultural and other inventions and improvements

A683.067 1945 Licence, Cruikshank & Co Ltd and J.K.Shanks to Henry Russell Ltd for manufacture of cattle watering bowl

A683.068 1899 Agreement between James Shanks and Cruikshank & Co licensing Cruikshank & Co to manufacture improved top ring action

A683.069 1932-1960 Correspondence and registration papers of trade mark “Flintrite”

A683.070 1951 Registration papers of trade mark “Tillyvator” A683.071 1957 Registration papers of trade mark “Thermarite” A683.072 1933 Correspondence relating to British Design No 702489 A683.073 1934 Registration papers for British Design No 792685 “A

metal cattle watering bowl Class 1” A683.074 1935 Correspondence and registration papers for British

Design No 801295 “A replacement point for the tine of a harrow Class 1”

A683.075 1936 Correspondence and registration papers for British

Page 44: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Design No 811099 “A replacement point or cutter for a harrow or cultivator Class 1”

A683.076 1954 Registration papers for British Design No 874151 “A bracket for a haulage clip”

A683.077 11 Nov 1968 Memorandum and Articles of Association A683.078/01 1971 Correspondence relating to application to Denny &

Dunipace Dean of Guild Court for planning permission for a new building at Denny Iron Works

A683.078/02 1971 Plan of proposed extension at furnace bay at Denny Iron Works. Includes elevations, cross sections, details and layout. Scales 0.125”=1ft; 1”=1ft

A683.079/01 1971 Planning permission for alterations to 6/8 Anderson Dr, Denny, issued to Cruikshank & Co by Denny Dean of Guild Court

A683.079/02 1971 Plan of house at 6/8 Anderson Dr, Denny: as existing; front and back elevations, ground floor plan and attic floor plan Scale 0.25”=1ft

A683.079/03 1971 Plan showing alterations and additions to house at 6/8 Anderson Dr, Denny: South, north and west elevations, ground floor and attic floor plans, section and location plan Scale 0.25”=1ft

A683.079/04 1971 Plan of proposed double garage at 6/8 Anderson Dr, Denny: south, north and west elevations, plan and site plan. Scale 0.375”=1ft

A683.080 1973 Certificate of registration of order of court and minute on reduction of capital

A683.081 1900 Correspondence and legal papers concerning distribution of share of deceased Robert Cruikshank and other matters relating to estate of Robert Cruikshank and relating to incorporation of Cruikshank & Co as a limited company.

A683.082 1900-1901 Accounts relating to legal matters in connection with estate of Robert Cruikshank

A683.083 1900 Correspondence of David Shanks concerning legal settlement of estate of Robert Cruikshank

A683.084 1897-1899 Contract of employment of George Heggie, Foreman Patternmaker, and subsequent letter of resignation

A683.085 1931-1935 Lease between Commissioners of Crown Lands and James Kirkwood Shanks of fishings in Earlsburn Reservoir, Stirlingshire

A683.086 1896 Conditions of feuing on the entailed estates of Callendar, Herbertshire & c.

A683.087 1896 Personal correspondence of Robert Cruikshank A683.088 1924-1927 Correspondence relating to license agreement with Alfred

Herbert Ltd for manufacture of cattle watering bowl A030.001 1973 Promotional leaflet describing cast iron work and

products. Includes materials specifications. Copies in French, German and Dutch.

A030.002 1956-1977 Series of leaflets advertising agricultural equipment. Includes pig and cowhouse equipment, plough fittings and land rollers.

A030.003 (Mid 20th Century)

Photocopies of pages from catalogue: cast iron swan necks, smoking room tables and storm valves

A030.004 01 Nov 1973 Photocopy of article on Cruikshank's cast iron fountain at

Page 45: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Govan cross, erected 1880. Extract from The Foundry trade Journal

A030.005 (Mid 20th Century)

Leaflets (offprints from catalogue) advertising smoking room tables and storm valves

A030.006 1898-1924 Notebook “Note of pig iron melted each day” A030.007 1903-1914 Record of orders for castings, sales and customers. A1073.001 Post 1971 Blank letterhead A1073.002 Post 1971 Business card of Mary Horsley, Chairman A1073.003 Post 1971 News cutting with photograph of long service awards

ceremony for employees A1073.004 1986 News cuttings relating to receivership of Cruikshank & Co

and use of premises following closure.

Page 46: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Dobbie Forbes & Co Ltd Established in 1872 by Dobbie, Forbes and Dick, based at Larbert Foundry. Became part of Allied Ironfounders in 1934. In 1959 amalgamated with Callendar Abbots Ltd and re-named Callendar Abbots & Dobbie Forbes Ltd. The name of the company was changed to Larbert Foundry Ltd in 1961. Dobbie, Forbes & Co was incorporated in 1934 with the registration number SC018220, and was dissolved in 1963 Reference No Date Description A887.001 (1890s)-

(1900s) Advertising leaflet : “Larbert” Range, trade mark No. 41104.

A887.002 (1890s)-(1900s)

Advertising leaflet : “Stanley” Range

A887.003/01 Jun 1908 Receipt, John C Aston & Sons Ltd to Dobbie Forbes & Co

A887.003/02 25 Nov 1885 Receipt, Henry Lamont, Dublin & Glasgow Steam Packet Co to Dobbie Forbes & Co

A887.003/03 02 Dec 1881 Receipt, T & J Smiley, Iron Merchants and Wholesale Ironmongers, Londonderry, to Dobbie Forbes & Co

A887.004 1880s Printed, unused memorandum slips, Dobbie Forbes & Co, Larbert, and Hecla Foundry, Glasgow, concerning availability of cash discounts for prompt payment

A887.005 30 Jun 1902-02 Jul 1902

Two letters, Thistle Hall & Co, Builders, Ironmongers, Factors & Plumbers Merchants, to Dobbie Forbes & Co concerning dispute over price of registers

A887.006 (1937) Catalogue : Fireplaces. Includes illustrations of Alimotte and Allustre enamelled fireplaces and porcelain enamelled fireplaces.

A014.043 1935 List D.F. 4301/S: portable and kitchen ranges, cooking and heating stoves, registers, interiors, mantel registers, etc

A1564.005 (1930s) {nd} Catalogue no DF 4301 - Ranges Stoves and Registers A1564.006 1937 Catalogue - Heating Stoves, with circular letter to

accompany catalogue A1564.007 1937 Product Leaflet - Barless Fires and Fitments A1564.008 1938 Catalogue - Portable Ranges A1564.009 (1940s) {nd} Product Leaflet - Duratile Porcelain enamelled Fireplace

Surrounds A1564.010 (1930s) {nd} Product Leaflets - Ranges, including Plymouth Range,

Down-to Date Portable Range, Devon Range, Larbert Range and Larbert Range Replacement Parts, Portable Range Price List

A1564.011 (1940s) {nd} Product Leaflets - Portable Ranges, including Down-to Date Range, Larbert Range, Colinda Range, A.I. Range

Page 47: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Dorrator Iron Co Founded in 1898 by John Baird and William Morrison, in Camelon. Specialised in manufacture of ranges of all types, also general engineering castings (but not rain water goods). Reference Date Description A714.001 1898 Articles of Association A714.002 1898 Certificate of Incorporation, 29 June 1898 and copy extract

minute of meeting of Directors 13 July 1898 A714.003 23 Jul 1898 Letter, Russel & Aitken to John Baird, Patternmaker,

Sunnyside, Falkirk, relating to statutory requirements concerning formation of Dorrator Iron Co Ltd

A714.004 13 Jul 1898-10 Mar 1922

Directors' minutes

A714.005 1912 Annual Report A714.006 1913 Annual Report A714.007 1914 Annual Report A714.008 1915 Annual Report A714.009 1916 Annual Report A714.010 1917 Annual Report A714.011 1918 Annual Report A714.012 1919 Annual Report A714.013 1920 Annual Report A714.014 1921 Annual Report A714.015 1922 Annual Report A714.016 1923 Annual Report A714.017 1924 Annual Report A714.018 1925 Annual Report A714.019 1926 Annual Report A714.020 1927 Annual Report A714.021 1928 Annual Report A714.022 1929 Annual Report A714.023 1930 Annual Report A714.024 1931 Annual Report and statement of accounts A714.025 1932 Annual Report and statement of accounts A714.026 1933 Annual Report and statement of accounts A714.027 1934 Annual Report and statement of accounts A714.028 1935 Annual Report and statement of accounts A714.029 1936 Annual Report and statement of accounts A714.030 1937 Annual Report and statement of accounts A714.031 1938 Annual Report and statement of accounts A714.032 1939 Annual Report and statement of accounts A714.033 1940 Annual Report and statement of accounts A714.034 1941 Annual Report and statement of accounts A714.035 1942 Annual Report and statement of accounts A714.036 1943 Annual Report and statement of accounts A714.037 1944 Annual Report and statement of accounts A714.038 1945 Annual Report and statement of accounts A714.039 1946 Annual Report and statement of accounts A714.040 1947 Annual Report and statement of accounts A714.041 1948 Annual Report and statement of accounts A714.042 1949 Annual Report and statement of accounts A714.043 1950 Annual Report and statement of accounts A714.044 1951 Annual Report and statement of accounts A714.045 1952 Annual Report and statement of accounts

Page 48: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A714.046 1954 Annual Report and statement of accounts A714.047 1955 Annual Report and statement of accounts A714.169 1965 Balance sheets A714.048 1956 Annual Report and statement of accounts A714.049 1957 Annual Report and statement of accounts A714.050 1958 Annual Report and statement of accounts A714.051 1959 Annual Report and statement of accounts A714.052 1960 Annual Report and statement of accounts A714.053 1961 Annual Report and statement of accounts A714.054 1962 Annual Report and statement of accounts A714.055 1963 Annual Report and statement of accounts A714.056 1964 Annual Report and statement of accounts A714.057 1965 Annual Report and statement of accounts A714.058 1966 Annual Report and statement of accounts A714.059 1898-1930 Register of Directors A714.060 1898-1919 Register of Members (shareholders) A714.061 Circa 1898-

1927 Register of Members No 2 (shareholders)

A714.062 Circa 1898-1930

Register of Members No 3 (shareholders)

A714.064 21 Mar 1900-10 Jul 1925

Share Certificate Book. Contains counterfoils of share certificates

A714.063 Circa 1898-Circa 1930

Register of Members No 4 (shareholders). Includes inserts, mainly correspondence relating to transfers of shares

A714.065 27 Aug 1925-20 May 1932

Share Certificate Book. Contains counterfoils of share certificates

A714.066 1912-1971 Dividend Account Book A714.067 1906 Report of auditor to shareholders A714.068 1907 Report of auditor to shareholders A714.069 1908 Report of auditor to shareholders A714.070 1899-1900 Correspondence and receipts relating to applications for

shares A714.071 1900 Guarantee by Alexander Russell & others relating to loans

from the Clydesdale Bank Ltd to Dorrator Iron Co Ltd A714.072 1912 Assignation by Clydesdale Bank Ltd in favour of Alexander

Russell & others of sum due under guarantee for Dorrator Iron Co Ltd

A714.073 17 May 1912 Copy excerpt of minute of meeting of Directors relating to agreement on raising funds to pay off Clydesdale Bank loan

A714.074 1912-1915 Register of mortgages A714.075 1931 Annual accounts A714.076 1934 Annual accounts A714.077 1935 Annual accounts A714.078 1936 Annual accounts A714.079 1937 Annual accounts A714.080 1938 Annual accounts A714.081 1939 Annual accounts A714.082 1940 Annual accounts A714.083 1941 Annual accounts A714.084 1942 Annual accounts A714.085 1943 Annual accounts A714.086 1944 Annual accounts A714.087 1945 Annual accounts

Page 49: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A714.088 1946 Annual accounts A714.089 1947 Annual accounts A714.090 1948 Annual accounts A714.091 1949 Annual accounts A714.092 1950 Annual accounts A714.093 1951 Annual accounts A714.094 1952 Annual accounts A714.095 1953 Annual accounts A714.096 1954 Annual accounts A714.097 1955 Annual accounts A714.098 1956 Annual accounts A714.099 1957 Annual accounts A714.100 1958 Annual accounts A714.101 1959 Annual accounts A714.102 1960 Annual accounts A714.103 1961 Annual accounts A714.104 1962 Annual accounts A714.105 1963 Annual accounts A714.106 1964 Annual accounts A714.107 1965 Annual accounts A714.108 1966 Annual accounts A714.109 1967 Annual accounts A714.110 1968 Annual accounts A714.111 1902 Balance sheets A714.112 1905 Balance sheet and Profit & loss account A714.113 1906 Balance sheet and Profit & loss account A714.114 1907 Balance sheet and Profit & loss account A714.115 1908 Balance sheet and Profit & loss account A714.116 1909 Balance sheet and Profit & loss account A714.117 1910 Balance sheet and Profit & loss account A714.118 1911 Balance sheet and Profit & loss account A714.119 1912 Balance sheet and Profit & loss account A714.120 1914 Balance sheets and Profit & loss account A714.121 1914 Balance sheets and Profit & loss account A714.122 1915 Balance sheets and Profit & loss account A714.123 1916 Balance sheets and Profit & loss account A714.124 1917 Balance sheets and Profit & loss account A714.125 1918 Balance sheets and Profit & loss account A714.126 1919 Balance sheets and Profit & loss account A714.127 1920 Balance sheets and Profit & loss account A714.128 1921 Balance sheets and Profit & loss account A714.129 1922 Balance sheets and Profit & loss account A714.130 1923 Balance sheets and Profit & loss account A714.131 1924 Balance sheets and Profit & loss account A714.132 1925 Balance sheets and Profit & loss account A714.133 1926 Balance sheets and Profit & loss account A714.134 1927 Balance sheets and Profit & loss account A714.135 1928 Balance sheets and Profit & loss account A714.136 1929 Balance sheets and Profit & loss account A714.137 1930 Balance sheets and Profit & loss account A714.138 1931 Balance sheets and Profit & loss account A714.139 1932 Balance sheets and Profit & loss account A714.140 1933 Balance sheets and Profit & loss account A714.141 1934 Balance sheets and Profit & loss account A714.142 1935 Balance sheets and Profit & loss account

Page 50: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A714.143 1936 Balance sheets and Profit & loss account A714.144 1937 Balance sheets and Profit & loss account A714.145 1938 Balance sheets and Profit & loss account A714.146 1939 Balance sheets and Profit & loss account A714.147 1940 Balance sheets and Profit & loss account A714.148 1941 Balance sheets and Profit & loss account A714.149 1942 Balance sheets and Profit & loss account A714.150 1943 Balance sheets and Profit & loss account A714.151 1944 Balance sheets and Profit & loss account A714.152 1945 Balance sheets and Profit & loss account A714.153 1946 Balance sheets and Profit & loss account A714.154 1947 Balance sheets and Profit & loss account A714.155 1948 Balance sheets and Profit & loss account A714.156 1949 Balance sheets and Profit & loss account A714.157 1950 Balance sheets and Profit & loss account A714.158 1951 Balance sheets and Profit & loss account A714.159 1952 Balance sheets A714.160 1956 Balance sheets A714.161 1957 Balance sheets A714.162 1958 Balance sheets A714.163 1959 Balance sheets A714.164 1960 Balance sheets A714.165 1961 Balance sheets A714.166 1962 Balance sheets A714.167 1963 Balance sheets A714.168 1964 Balance sheets A714.170 1966 Balance sheets A714.171 1967 Balance sheets A714.172 1968 Balance sheets A714.173 1969 Balance sheets A714.174 1970 Balance sheets A714.176 1972 Balance sheets A714.175 1971 Balance sheets A714.177 1973 Balance sheets A714.178 1974 Balance sheets A714.179 1975 Balance sheets A714.180 1976 Balance sheets A714.181 1977 Balance sheets A714.182 1978 Balance sheets A714.183 1927 Oncost charges on materials and wages A714.184 1928 Oncost charges on materials and wages A714.185 1929 Oncost charges on materials and wages A714.186 1930 Oncost charges on materials and wages A714.187 1931 Oncost charges on materials and wages A714.188 1932 Oncost charges on materials and wages A714.189 1936 Oncost charges on materials and wages A714.190 1937 Oncost charges on materials and wages A714.191 1938 Oncost charges on materials and wages A714.192 1939 Oncost charges on materials and wages A714.193 1942 Oncost charges on materials and wages (incomplete) A714.194 1945 Oncost charges on materials and wages (incomplete) A714.195 1946 Oncost charges on materials and wages (incomplete) A714.196 1947 Oncost charges on materials and wages A714.197 1948 Oncost charges on materials and wages A714.198 1898-1904 Private Ledger No 1

Page 51: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A714.199 1899-1905 Petty cash book A714.200 1921-1941 Sales records, financial and percentage analysis A714.201 1899 Patent No 9825/99. improvements to stoves and cooking

ranges A714.202 1902 Patent No 18988/02 improvements to stoves and cooking

ranges A714.203 1905 Patent No 8356/05 improvements to fire grates A714.204 1903-1933 Papers relating to Trade Marks A714.205 1911 Patent application for improvements to fire grates A714.206 1911-1929 Minutes of Agreements, Dorrator Iron Co and James

MacDonald and Andrew Garfield MacDonald, 1911, 1919 and between Dorrator Iron Co and Andrew Garfield MacDonald, 1925, 1929 appointing the MacDonalds as sole London agents for the company. (4 items)

A714.207 1909-1919 Minutes of Agreements, Dorrator Iron Co and James Reid Munro. 1909 & 1919, appointing Munro as "Traveller" representing Dorrator Iron Co exclusively (2 items)

A714.208 1912-1915 Legal papers relating to loan of £2000 to Dorrator Iron Co. (3 items) Partial assignation of Bond & Disposition in Security for £2000 over Dorrator Iron Works by John Richmond & others in favour of Miss Eliza Agnes Miller, 1912 Bond & Disposition in Security by the Dorrator Iron Vo Ltd in favour of Alexander Russell & others for £2000 over works at Camelon, 1912 Discharge by Alexander Russell & others in favour of the Dorrator Iron Co Ltd, 1915

A714.209 Early 20th Century

Illustrations of Dorrator Iron Co ranges and stoves

A027.001 (Mid 20th Century)

Series of leaflets advertising the “Portex” range, the “Dorrator” range and the “Nuest” grate

A714.210 1912 List of documents delivered by R R L Warden on

resignation as Secretary to Dorrator Iron Co A714.211 1910-1928 Minutes of Agreement between Dorrator Iron Co Ltd and

James Buckler McTurk, appointing him as Commercial Manager, 1910, and as Company Manager and Secretary, 1915,1920 and 1928 (4 items)

A714.212 1898-1899 Wages book A714.213 1902-1925 Wages book A714.214 1926-1935 Wages book A714.215 1935-1940 Wages book A714.216 1940-1943 Wages book A714.217 1944-1949 Wages book A714.218 1949-1954 Wages book A714.219 1954-1959 Wages book A714.220 1959-1963 Wages book A714.221 1964-1967 Wages book A714.222 1967-1970 Wages book A714.223 1970-1972 Wages book A714.224 1972-1974 Wages book A714.225 1959 Wages abstract A714.226 10 Sep 1941 Inventory and Valuation of foundry plant, machinery tools

etc at Dorrator Iron Works A714.227 1896-1910 Feu contracts, between William Forbes and Dorrator Iron

Co, 1898 & 1899, conditions of feuing on estates of Callendar and Herbertshire, 1896, and covering letter from

Page 52: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Russel & Aitken, 1910 (4 items) A714.228 1912 Search for incumbrances over subjects at Camelon, Falkirk A714.229 1898-1918 Correspondence, plans and documents relating mainly to sale

of land by Dorrator Iron Company to the North British Railway Company and other property transactions. Includes Conveyance, 1912 and plans showing land required by North British Railway, 1898, 1901, 1902.

A027.004 (Mid 20th Century)

Elevation and cross section of retaining wall at Dorrator Iron Co's works. Drawn in connection with widening of Carmuirs Junction to Swing Bridge, Grahamston for North British Railway

A027.002 03 Jun 1946 Plan of works (photocopy of A027.03 and A027.04) A027.003 03 Jun 1946 Plan of works, Larbert Rd, Camelon. Scale:1”=40ft A714.230 1898-1918 Rules of the United Light Castings Association, 1907 and the

Falkirk District Ironfounders Association, 1889 (?)

Page 53: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Durban Falkirk Iron Company Ltd In 1905 a company called The Hollow Block Syndicate was founded at Wentworth, near Durban, South Africa, by Sir Benjamin Greenacre. Originally it manufactured hollow concrete building blocks. As business expanded and diversified into the production of iron cooking pots and stoves, the company name became the Iron, Cement and Engineering Company Ltd. Later the company forged links with the Falkirk Iron Company and in 1923 a new joint enterprise, the Durban Falkirk Iron Company Ltd, came into being. The company made products such as coal stoves, pots, manhole covers and drain grates in conjunction with Falkirk Iron Company. Later it also made electric stoves and gas stoves. Reference No

Date Description

A2192.003 1943 Articles of Association of the Durban Falkirk Iron Co Ltd. A2192.021 1930s Catalogue No 6. Includes cooking stoves, heating stoves,

boilers, dog grates, fire grates, manhole covers, bathroom fittings, drain grates, letter boxes and street lamps.

Page 54: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Falcon Foodservice Equipment Falcon Foodservice Equipment has its origins in the Falkirk Iron Co Ltd, which was founded in 1819. In 1929, Falkirk Iron Co joined with other UK foundries to become Allied Ironfounders Ltd. In 1969, Allied Ironfounders was taken over by Glynwed Foundries, and the ironfounding businesses became part of Glynwed Foundries Ltd. At that time Falkirk Iron Co became an independent manufacturing unit (under Glynwed ownership), renaming itself as Falcon. In 1979 Falcon relocated from Falkirk to Foundry Loan, Larbert. In 2001 Glynwed changed its name to the Aga Foodservice Group. In 2004 Falcon moved to Hillfoots Rd, Stirling. In 2007 the Ali Group SpA purchased Aga's foodservice business, of which Falcon was an integral part. Reference No

Date Description

A1311.005 1977 Marketing report on Falcon catering equipment. A1679.014 1972 Advertising leaflet for Falcon deep fat fryers. A1679.015 1970s Advertising leaflet for Falcometric Catering Equipment. A023.005 1979 Catalogue: Falcon catering equipment. A2192.036 Circa 2013 Falcon Foodservice Equipment marketing brochure,

containing information about the company's history and products.

Page 55: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Falkirk Iron Co Falkirk Iron Co was established in 1819 as a Joint Stock Company. The company had its origins in the Falkirk Foundry Co which was set up in 1810 by men from the Carron Co. In 1830, R W Kennard became a co-partner and the company was re-named Ashwell & Kennard until 1849. In 1929 the company became part of Allied Ironfounders, in 1961 the company was dissolved and the foundry became a department of Allied Ironfounders Ltd. Allied Ironfounders was taken over by Glynwed in 1969 and the foundry, Falkirk Iron Works, closed in 1981. H E Hoole & Co became a department of Falkirk Iron Co. Castlelaurie Iron Works was owned by Falkirk Iron Co. Falkirk Iron Company was incorporated in 1912 with the registration number SC008197, and went into liquidation in 1920. It was re-incorporated in 1920 with the registration number SC011294, and was dissolved in 1963. Related products, equipment and photographs in Falkirk Museums. Includes photograph album : Munitions Work Record, 1914-1918. Corporate records Reference No

Date Description

A2192.001 1920 Memorandum and Articles of Association of the Falkirk Iron Co Ltd. Includes handwritten annotations.

A2192.004 c 1952 Memorandum and Articles of Association of the Falkirk Iron Co Ltd. Includes handwritten annotations.

A2192.008 1920-1930 Minute Book No 1 for the Falkirk Iron Co Ltd, containing minutes of Annual General Meetings and Directors' Meetings.

A2192.009 1930-1963 Minute Book No 2 for the Falkirk Iron Co Ltd, containing minutes of Annual General Meetings and Directors' Meetings.

A2192.013 1920 {original} Prospectus for the Falkirk Iron Co Ltd, for an issue of £200,000 8% First Mortgage Convertible Debentures (photocopy).

A2192.014 1925 Agreement and Deed of Declaration of Trust between the Falkirk Iron Co Ltd and The Economic Trust Ltd, relating to the issue of debentures.

Financial records A2174.004 Jun 1954 Letter from Falkirk Iron Co Ltd to Dexters (Wellingborough)

Ltd about the delivery of a closeable air grille. Product catalogues and leaflets A048.03 (19th Century) Pattern Book. Includes patterns for register stoves, chimney

pieces, railway bars, stair and balcony balusters, gates, coping, railway panels, garden seats and other items.

A048.07 (19th Century) Catalogue: “Falkirk Iron Company's Book of Patterns, Volume 1st” Stoves, Ranges, Fenders & c.

A048.08 (19th Century) Catalogue: “Falkirk Iron Company's Book of Patterns, Volume 2nd”

A758.004 (1870s) Falkirk Iron Company's Book of Patterns. Includes registers, grates, fenders, scrapers and railings

Page 56: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A023.006 (Circa 1875)-(1880)

Catalogue. Includes ranges, fireplaces, grates, mantels, umbrella stands, balcony panels, grating, garden seats, rainwater goods, street signs and other products. Colour plates.

A758.001 Jul 1882 Falkirk Iron Company's Book of Patterns. Includes grates, stoves, fenders, umbrella stands, gates, railing, seats, baths and fittings, columns, pots, pipes etc

A758.002 Jul 1882 Price list for Falkirk Iron Company's Book of Patterns. “General Price List of goods manufactured by the Falkirk Iron Company, General Ironfounders, Falkirk Iron Works, Falkirk N.B.”

A1679.003 1888 Export Price List. A478.03 (1900s) List No 270 Export. Includes baths, fireplaces, ranges,

electrical goods and garden equipment A566.01 (Circa 1920s) Illustrated catalogue of baths, lavatories and sanitary

appliances No 39A A135.03 Circa 1920-1960 Number Book. Ranges, registers, mantel grates, comb

grates, boilers. Contains photograhs of products with catalogue nos. Master copy

A135.06 Circa 1920-1950 Number Book Pulls. Contains photographs of mantels, stoves and fireplaces with catalogue nos. Master copy. Also contains posters for Falkirk Iron Works and “Castings Magazine” references and cover (issued by the Literary Club of Falkirk Iron Co)

A135.07 Circa 1920-1960 Number Book. Contains photographs of ovens, stoves, fireplaces ranges and other electrical goods with catalogue nos. and negative nos. Master copy.

A135.08/01 Circa 1920-1960 Number Book. Contains photographs of cooking appliances with catalogue nos. Master copy.

A050.11 1918 List No 424: cooking apparatus A135.04 Circa 1923-1948 Number Book Pulls No. 2 Contains photographs of boilers.

cookers and other products with catalogue nos. Master copy A135.01 1920-1939 Heavy Duty Electric Number Book. Contains photographs of

Falkirk Iron Co products with catalogue nos. and negative nos. Master copy

A695.001 (1920s) Leaflet no 394 - stoves. A758.003 (1920s) Illustrated catalogue of baths, lavatories and other sanitary

appliances A1679.005 (Post 1929) {nd} Catalogue of "Falkirk" Heavy Duty Cooking Equipment for

hotels, clubs, hospitals, restaurants, canteens, cafes, etc A1679.006 (Post 1929) {nd} Catalogue - "Falco-perfecta" oil fired apparatus A1679.007 (Post 1929) {nd} Leaflet showing details of No 6611 Falco Electric Range A478.04 (1930s) Catalogue No 12: Contains grates, mantels, interiors,

registers, kerbs and stoves A795.002 (1930s) Catalogue No 123: general castings A478.02 (1930s) Catalogue No 471: grates, boilers, interiors, registers,

canopes and baths A048.06 (1930s) Catalogue No. 56: Interiors, Mantelgrates, Registers &

Chimney Pieces. Includes insert Leaflet No. 103: Alternative Fires.

A023.001 (1930s) Catalogue No 123: general castings A2192.022 (1930s) Catalogue entitled "Cooking Equipment for Heavy Duty:

Steam". Includes wet steam ovens, steam jacketed pans and steam hot closets

A2192.023 (1930s) Catalogue entitled "Cooking Equipment for Heavy Duty:

Page 57: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Gas". Includes ovens, grillers, fish fryers, hotclosets and boilers

A135.05 Circa 1938-1960 Number Book. Contains photographs of cooking apparatus and other products with catalogue nos and negative nos.. Master copy

A207.001 Mid 20th Century

Instruction notice for Moray Electric Cooker

A298.01 1939 “Mrs Nicolson's Electric Cookery Book” A332.02 (1940s) Instruction leaflet for the National Eye Protector A332.04 (1940s) Pamphlet “The Fire Guard's Pocket Chart” A1679.004 (1942) {nd} Catalogue of Falco electrical cooking apparatus for

restaurants, institutions, hotels, canteens etc A2028.002 1948 Product Leaflet for 'The New Dreadnought' Series of coal

fired galley ranges A549.01 16 Jan 1961 Press release concerning export of “Ganymede” Dri-Heat

system catering equipment to hospitals in Rotterdam and Essen

A023.005 1979 Catalogue: Falcon catering equipment A023.004 Notice advertising No 608 cast iron fireplace A332.01 (c. 1940s) Directions for use of the “Vit-air” general service respirator

(gas mask) (See gas mask 1983-41-10) A332.03 Instruction booklet for the Nu-Swift fire extinguisher Administration A023.003 1821 Copy of plan of Falkirk Foundry A312.01 (1864) {nd} Typed description of Falkirk Iron Works in 1864 A211.001 1890 Plan of Falkirk Iron Works A023.007/01 27 Jan 1923 Quotation, C. Redman & Sons, Machine Tool Makers to

Falkirk Iron Co for purchase of planing machine. A023.007/02 (1923) Foundation plan for planing machine A2192.015 1931 Document discussing the organisational structure and

departmental costs for Falkirk Iron Co Ltd. Staff and social events

A1184.002 03 Jun 1911 Souvenir programme of annual outing of staff and friends to Kenmore, Loch Tay. Contains description of route by Major F D Ferguson.

A1184.004 01 Dec 1911 Ticket for presentation to Major L E Kennard A1184.005 15 Jan 1912 Ticket for presentation to Major A M Kennard A1184.006 15 Jan 1912 Programme for presentation to Major A M Kennard A1184.003 01 Jun 1912 Souvenir programme of annual outing of staff and friends to

Arrochar via Loch Lomond and Loch Long. Contains menu. A1086.001 1915-1918 Photograph album. Munition Work Record. The Falkirk Iron

Coy, Ltd A230.001 24 Nov 1918 Souvenir Programme: Social gathering to commemorate the

successful conclusion of our work during the Great War A103.001 29 Nov 1918 Photocopy of Souvenir Programme for ”Social Gathering to

commemorate the successful conclusion of our work during the Great War” held at Castlelaurie Works

A431.01/02 13 Dec 1918 Programme of events: social gathering on conclusion of Great War

A431.01/03 13 Dec 1918 Men's competition: epitaphs for fallen heroes in connection with social gathering on conclusion of the Great War

Page 58: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A431.01/01 13 Dec 1918 Souvenir Programme: “social gathering to commemorate the successful conclusion of our work during the Great War”

A1679.001 Jun 1923 Castings magazine. A periodical issued by the members of the Literary Club of the Falkirk Iron Company Ltd

A222.001 Jun 1924 Castings magazine. A periodical issued by the members of the Literary Club of the Falkirk Iron Company Ltd

A1679.002 12 Mar 1926 Programme and menu for the Falkirk Iron Co's Departmental Foremen's Dinner, held in the Temperance Cafe, Lint Riggs

A2192.037 May 1926 {original}

Photocopy of an article from The Compass magazine about the recent activities of the Falkirk Iron Co Ltd Welfare Club.

A023.002 24 Sep 1924 “A short treatise on foundry work prepared for the occasion of the visit of the Ironmongers' Federated Association (Inc), Northumberland and Durham Counties Branch, to the Falkirk Iron Works. Contains photographs and description of works and activities.

A1679.008 (1947-1950) {nd}

Photograph album containing photographs of Falkirk Iron Works baths, changing rooms and offices

A2192.025 17 Oct 1969 Falkirk Iron Works 150th anniversary commemorative booklet (1819-1969). Includes the menu and toast list for a celebration dinner held in Falkirk Town Hall on 17 October 1969

A224.001 17 Oct 1969 Photocopy of printed menu and programme of Falkirk Iron Works Anniversary Celebrations, 1819 to 1969

Page 59: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Federated Foundries Ltd 1935 merger of light castings foundries, including Burnbank Foundry Co Ltd, Camelon Iron Co Ltd, Grangemouth Iron Co ltd and Watson, Gow & Co Ltd. Amalgamated with Allied Ironfounders in 1965 (?) Reference No

Date Description

A038.001 Oct 1957 Catalogue: Cast Iron Drain Goods No 2 A2192.005 1964 Memorandum and Articles of Association of Federated

Foundries Ltd.

Page 60: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Forth & Clyde and Sunnyside Iron Cos Ltd Forth & Clyde Iron Co was known as Rosebank Foundry Co until 1875 when the company’s co-partners were Andrew Cockburn and Alexander Brown. It changed hands in 1876 and again in 1879/80. In 1898 Forth & Clyde Iron Co and Sunnyside Iron Co amalgamated. Joined Allied Ironfounders in 1929 . Closed in 1963. The Company was incorporated in 1898 with the registration number SC003752, and was dissolved in 1963 Reference No

Date Description

A502.01 1930s? Catalogue No 134: A selection of grates, ranges, heating and cooking appliances

A141.001 (1930s) {nd} Catalogue : Gas cooking appliances A141.002 (1930s) {nd} Advertising leaflet : Briton Gas Cooker A141.003/01 (1930s) {nd} Advertising leaflet : Gasecon cooker A141.003/02 (1930s) {nd} Advertising leaflet : Gasecon baker's oven A141.003/03 (1930s) {nd} Advertising leaflet : Gasecon midget cooker A141.001/04 (1930s) {nd} Advertising leaflet : Primula cooker A141.004/02 (1930s) {nd} Advertising leaflet : Primula cooker A141.004/03 (1930s) {nd} Advertising leaflet : Primula cooker A141.004/04 (1930s) {nd} Advertising leaflet : Primula cooker A141.004/05 (1930s) {nd} Advertising leaflet : Primula cooker A141.005 (1930s) {nd} Advertising leaflet : Gas wash boilers A141.006 (1930s) {nd} Advertising leaflet : The Sunnyside gas hot closet A141.007 (1930s) {nd} Advertising leaflet : Crusader gas cooker A141.008/01 (1930s) {nd} Advertising leaflet : Northern gas cooker A141.008/02 (1930s) {nd} Advertising leaflet : Northern gas cooker component parts

list A141.009 (1930s) {nd} Advertising leaflet : Verona gas cooker A141.010 (1930s) {nd} Catalogue : gas cooking appliances A667.004 1957 Advertising leaflet for the No 200c sw round with the

Masree connector fire

Page 61: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Forthbank Foundry Co Reference No

Date Description

A174.049 (Late 19th Century) {nd}

Plan, probably of fireplace

A174.051 (Late 19th Century) {nd}

Advertising leaflet for J & J Horsfield Ltd, Yorkshire, makers of high pressure steam boilers

A174.053 (Late 19th Century) {nd}

Business car, Turner & Handerson, slate & cement merchants, Edinburgh

A174.061 (Late 19th Century) {nd}

Advertising leaflet showing register stove. Annotated on back with prices

A174.067 (Late 19th Century) {nd}

Advertising leaflet for Register.

A174.050 1869-1871 Account, D Ballantine & Sons to R J Jamieson, solicitor, for Forthbank Foundry Co

A174.054 1869-1871 Invoice, Robert J Jamieson to Forthbank Foundry Co A174.059 Post 1868 Pattern sheet of bricks, Allan & Mann, Glasgow A174.064 (1870s) {nd} Memorandum for Robert James Jamieson Esq, Agent at

Bo'ness for Northern Insurance Company. Lists buildings (of Forth Bank Foundry Co?)

A174.063 07 Jun 1870 Estimate,Forth Bank Foundry Co to Robert Jamieson, for supply of railing for new house

A174.045 1871 Draft Contract of Co-partnery between Joseph Crosthwaite, John Johnston and Robert James Jamieson, establishing Forthbank Foundry Co

A174.046 31 May 1872 Accounts : trial balance A174.047 01 Oct 1872 Statement for meeting of Directors A174.068 24 Aug 1874 Advertising leaflet for W R & J Carmichael, Alloa, fireclay

manufacturers A174.060 1875 Quotation for bricks from Gartberrie Fire Clay Works,

Glasgow A174.052 01 Apr 1876 Price list, stones at Maiden Park Quarry, Bo'ness, Robert

Drysdale, Lessee A174.048 24 Apr 1876 Invoice, Oliver Lees, Bricklayer and Furnace Builder to R J

Jamieson A174.062 13 Mar 1877 Estimate, Joseph Crosthwaite to Robert Jamieson, for

supply of pipes A174.066 20 Mar 1877 Note, Joseph Crosthwaite to Robert Jamieson concerning

supply of register A174.065 31 Mar 1877 Invoice reminder from Garnkirk Fire Clay Co to Robert J

Jamieson A174.056 01 Apr 1877 Invoice, Brick & Stone Co, Newcastle to R J Jamieson,

Bo'ness A174.055 Post 1877 Advertising leaflet for Robert Boyle & Son, ventilating &

sanitary engineers A174.057 1889 Postcard, William Morrison, West End Foundry Bo'ness to

James Caddel, Carron Park, Larbert A174.058 1905 Invoice, Thomas Stanners, Blacksmith, Bo'ness to R J

Jamieson

Page 62: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Gillespies Ltd Ironfounder, based at Chattan Stove and Iron Works, Bonnybridge. Reference No

Date Description

A908.001 Circa 1900 Illustrated catalogue and price list of portable cooking stoves, kitchen ranges, heating stoves, yacht stoves. portable boilers, mantel registers, tile registers, interiors, gas cookers, gas mantel registers

Page 63: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Glynwed Ltd Glynwed Holdings was formed in 1939 as a private company, and began trading as a public company in 1941. It acquired various metal working companies, initially mainly in the West Midlands. In 1966 it changed its name to Glynwed. In 1969 it acquired Allied Ironfounders Ltd. The subsequent reorganisation resulted in the formation of several divisions within the company including Glynwed Foundries Ltd, Glynwed Baths Ltd, Glynwed Steels Ltd and Glynwed Tubes and Structures Ltd. By 1999 the company had sold all its UK "metal bashing" businesses to concentrate on pipe systems and consumer and food service products. In 2001 it sold off its pipes division to Extec and rebranded as the Aga Foodservice Group. In 2008 the company renamed itself Aga Rangemaster Group. Reference No

Date Description

A2192.017 1970 Two letters and a booklet about the restructure of Allied Ironfounders Ltd into Glynwed Foundries Ltd. The booklet sets out the management structure of the new Glynwed group.

A2192.016 1970s Document containing a brief history of the Glynwed Group of Companies, including a list of the companies and their products.

A1679.015 1970s Advertising leaflet for Falcometric Catering Equipment. A2192.020 Circa 1970 Estimates of Capital Expenditure, Manpower and Operating

Costs for an Automated Foundry at Ketley, Shropshire. Includes handwritten annotations.

A2192.029 30 Sep 1971 Article from the Foundry Trade Journal about the new Glynwed Automated Foundry at Larbert.

A2192.027 Oct 1971 Brochure for official opening of Glynwed Automated Foundry, Larbert, on October 7-8 1971. Includes a brief history of the Glynwed group, a diagram of the works, and an organisation chart for the Glynwed Group and its Operating Units.

A2192.030 Oct 1971 Press information pack about the opening of the Glynwed Automated Foundry at Larbert on 7-8 October 1971. Includes a copy of the speech made by the Chairman of the National Coal Board at the opening, and a detailed description of the foundry.

A2192.031 Nov 1971 Details of expenses incurred by Lonsdale Information Ltd for public relations work carried out for the opening of the Glynwed Automated Foundry at Larbert.

A2192.033 8 Oct 1971 Editions of The Glasgow Herald and The Scotsman dated 8 October 1971, containing articles about the opening of the new Glynwed Automated Foundry at Larbert.

A1679.014 1972 Advertising leaflet for Falcon deep fat fryers. A1679.016 1972 "The Art of Casting", a booklet concerning the manufacture of

castings at Glynwed Foundries and the application of castings in modern industry.

A2192.018 1973 Financial & Cost Accounts for Eagle Plant (in Ketley, Shropshire), Glynwed Foundries Ltd, for the 4 weeks to 28 April 1973.

A2192.034 Aug 1977 List of attendees at a Long Service Awards presentation dinner, held on 4 August 1977 by Glynwed Domestic and Heating Appliances Ltd at the Park Hotel Falkirk. Includes the name of each attendee, their department, and the number of years of service.

A2192.012 1985 Report and Accounts for 1985 for Glynwed International plc. A2192.019 1991 Annual Accounts for Glynwed Consumer & Building Products

Ltd, Larbert Works, for the year ended 28 December 1991.

Page 64: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Grahamston Iron Co Grahamston Iron Co was founded in 1868 by William Thomson Mitchell. The Company was incorporated in 1959 with the registration number SC034126, and went into liquidation in 1994. Listed as NRA 36538. Reference No Date Description A026.001 (1886) {nd} Leaflet advertising cast-iron entrance gates (for Exhibition) A026.002 08 Oct 1949 Reprint of article in Falkirk Herald on Grahamston Works

entrance gate A049.01 1879 Bound photocopy of Illustrated Catalogue, A623 1886-1989 Minutes of directors, Board papers, annual reports and

accounts, financial statements and financial records, order books, insurance policies, inventories and valuations of plant and assets, pattern books, furnace books, daily work records, notebooks on products catalogues and advertising leaflets, production returns, product reports, memorandum and articles of association, company history. Also includes records of subsidiary companies : Yule the Chemist Ltd, Grahamston Plastics Ltd. Records of Mitchell Grahamston Holdings Ltd. Records of W T Mitchell Trustees and notebooks of Walter Mitchell. Also advertisement and newspaper article on Grahamston Iron Co gates

A623.001 15 Jul 1914-05 Jun 1959

Director's minute book

A623.002 28 Sep 1912-23 Jun 1959

Minute Book. Contains minutes of annual and extraordinary general meetings of shareholders

A623.003 1988-1991 Board minutes (looseleaf with gaps) A623.004 22 Dec 1988 Board papers A623.005 1989 Board papers A623.006 1990 Board papers A623.007 1991 Board papers A623.008 1970 Directors' Report, Balance Sheet and Accounts A623.009 1971 Directors' Report, Balance Sheet and Accounts A623.010 1973 Directors' Report and Accounts A623.011 1974 Directors' Report and Accounts A623.012 1976 Directors' Report and Accounts A623.013 1978 Directors' Report and Accounts A623.014 1979 Directors' Report and Accounts A623.015 1980 Draft Directors' Report and Accounts A623.016 1982 Directors' Report and Accounts A623.017 1985 Financial statements A623.018 1986 Financial statements A623.019 1987 Financial statements A623.020 1989 Financial statements A623.021 1989 Directors' report A623.022 1990 Directors' report A623.023 1970 Manufacturing account, Trading account, Profit and Loss

account and Partnership Balance Sheet A623.024 1971 Manufacturing account, Trading account, Profit and Loss

account and Partnership Balance Sheet A623.025 1973 Manufacturing account, Trading account, Profit and Loss

account and Partnership Balance Sheet

Page 65: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A623.026 1974 Manufacturing account, Trading account, Profit and Loss account and Partnership Balance Sheet

A623.027 1975 Manufacturing account, Trading account, Profit and Loss account and Partnership Balance Sheet

A623.028 1976 Manufacturing account, Trading account, Profit and Loss account and Partnership Balance Sheet

A623.029 01 Jan 1880-30 Jun 1881

Private cash book

A623.030 1881-1914 Cash book A623.031 1881-1885 Cash book A623.032 1957-1982 Cash book A623.033 1966-1977 Private cash book A623.034 1881-1893 Private ledger No 3 A623.035 1984 Monthly accounts. Includes profit and loss account,

overhead analysis, cost of sales and balance sheets A623.036 1985 Monthly accounts. Includes profit and loss account,

overhead analysis, cost of sales and balance sheets A623.037 1986 Monthly accounts. Includes profit and loss account,

overhead analysis, cost of sales and balance sheets A623.038 1987 Monthly accounts. Includes profit and loss account,

overhead analysis, cost of sales and balance sheets A623.039 1988 Monthly accounts. Includes profit and loss account,

overhead analysis, cost of sales and balance sheets A623.040 1989 Monthly accounts. Includes profit and loss account,

overhead analysis, cost of sales and balance sheets A623.041 1990 Monthly accounts. Includes profit and loss account,

overhead analysis, cost of sales and balance sheets A623.042 1991 Monthly accounts. Includes profit and loss account,

overhead analysis, cost of sales and balance sheets A623.043 1984-1991 Commentaries on accounts A623.044 1914-1956 Account book for Grahamston Iron Co and Summerford

Iron Co. Includes Profit and Loss account and manufacturing account. Also includes historical sketch of Summerford Iron Co.

A623.045 1901-1929 Annual accounts. Includes trading and profit and loss account and balance sheets

A623.046 1930 Accounts. Includes note of average yield per ton for sales (1926-1930), analysis of sales by area, number of moulding boxes, new patterns and tramway plates and rails made

A623.047 1931 Accounts. Includes note of average yield per ton for sales (1927-1931), average prices of supplies comparison of cost per ton of wages, abstract of purchases

A623.048 1883 Excerpts from Sales Book No 16 and from North and Local Order Book. Relates to orders from J & W Henderson, Aberdeen (deposition for legal case)

A623.049 1876 Accounts rendered from Foundry Ledger A623.050 1868-1976 List of total outputs and sales per year and list of annual

sales less returns A623.051 1898 Fire insurance policy of Grahamston Iron Co with Royal

Insurance Co. A623.052 1904 Fire insurance policy in name of Mr T Downie, on behalf of

Grahamston Iron Foundry with Royal Insurance Co A623.053 Apr 1955 Inventory and valuation of machinery, plant, furniture,

fittings and fixtures of Grahamston Iron Co

Page 66: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A623.054 Oct 1957 Inventory & valuation of plant, machinery, loose tools and gear, utensils in trade, fixtures, fittings, office and other furniture and equipment

A623.055 17 Apr 1968 Inventory & valuation of plant, machinery, loose tools and gear, utensils in trade, fixtures, fittings, office and other furniture and equipment (working copy)

A623.056 17 Apr 1968 Inventory & valuation of plant, machinery, loose tools and gear, utensils in trade, fixtures, fittings, office and other furniture and equipment

A623.057 (1981) Review of engineering insurances A623.058 1987 Insurance report A623.059 (1974) Insurance report A623.060 1871-1959 Summary of insurances A623.061 1870 [Private] Ledger No 2 A623.062 (1930s) “Patterns in our possession”: pattern book for Summerford

and Grahamston plants A623.063 1908 “Pattern Book of Circled Gutters” A623.064 31 Dec 1893 “Book No 4 iron original patterns, comprises all the

originals also wood and tin patterns” A623.065 1971-1973 “Patterns taken out” A623.066 1908 Pipe connections pattern book A623.067 Furnace Book. Contains record of quantities of raw

materials used in furnace A623.068 Oct 1937-Dec

1944 Furnace Book. Contains record of quantities of raw materials used in furnace

A623.069 04 Jan 1945-01 Oct 1948

Nos 1 & 2 cupolas cast book

A623.070 1893-1943 Record of weight of goods shipped per month A623.071 (19th

Century) List of snap plates

A623.072 (19th Century)

List of pipes - projecting ears, holderbats, melton ears etc

A623.073 1926-1987 Ms record of daily casts, typescript note of mill formulae for direct-on-irons, enamel finishes and computer print-out of analysis of cupola additions

A623.074 Jan 1899 Record of woodcuts and electros A623.075 1946-1976 Summary of export shipments A623.076 1971-1973 Milling formulae for enamel finishes A623.077 May 1956-

Jan 1959 Record of daily furnace casts and foreman's reports

A623.078 19 Jul 1959-17 Dec 1961

Record of daily furnace casts and foreman's reports

A623.079 08 Dec 1961-11 Mar 1964

Record of daily furnace casts and foreman's reports

A623.080 12 Mar 1964-Dec 1966

Mechanised Department returns and furnace casts

A623.081 Jan 1967-16 Feb 1970

Mechanised Department returns and furnace casts

A623.082 17 Feb 1970-12 Feb 1973

Mechanised Department returns and furnace casts

A623.083 13 Feb 1973-18 Dec 1975

Mechanised Department returns and furnace casts

A623.084 1950-1982 Pension and Life Insurance Scheme: register of members and cash book

A623.085 Mar 1985 Retirement Benefits Scheme for Grahamston Iron Co Ltd

Page 67: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

employees A623.086 1927-1935 “Housing Schemes”. Contains record of products installed

in housing schemes in various towns including Glasgow, Dumbarton, Lanark, Kilsyth, Clackmannan, Linlithgow, Leven and Kirkcaldy (indexed)

A623.087 (Circa 1929)-(1935)

Series of advertising leaflets for general castings, rain water and soil goods, ranges, interiors, registers, barless fires and rooflights

A623.088 (Circa 1954)-(1959)

Series of advertising leaflets and price lists for fires, cookers, heaters and stoves

A623.089 1927? Catalogue No 27: Rain water and soil goods section A623.090 1953-1971 Series of advertising leaflets for “Queen” products,

including heaters, portable fires, sunk fires and boiler units. Also includes Good Housekeeping Institure Report No 2684 on Queen Heater

A623.091 Jun 1971 Catalogue of open fires and accessories A623.092 Series of advertising leaflets for cooking and heating

appliances A623.093 Mar 1959 List No 240: A selection of cast-iron surrounds and self-

contained boiler units for housing schemes A623.094 Jan 1959 List No 237: Barless fires, fireguards, self-contained boiler

units, interior frames, dampers A623.095 Aug 1960 List No 259: road castings A623.096 Dec 1965 List No 339: road castings A623.097 Mar 1969 List No 356: road castings, rooflights and builders castings A623.098 1967 Leaflet: G & B rigid pvc underground building drainage

system A623.099 May 1967 Leaflet: G & B pvc rainwater system A623.100 Apr 1966 Leaflet: pvc rainwater system A623.101 1967 Instructions to representatives about G & B pvc systems A623.102 1965-1968 Series of leaflets advertising G & B pvc soil system A623.103 1959 Advertising leaflet and price list for “Durapipe” A623.104 Binder containing catalogues and leaflets. Includes

catalogue of open fires and accessories and cast iron rainwater, soil and drain goods

A623.105 Mar 1984 List No 438: road and builders castings A623.106 List No 388: road and builders castings A623.107 May 1971 Advertising leaflet for ornamental garden table in cast iron

(annotated) A623.108 1989 Business plan for 1989 A623.109 07 Mar 1988 Quality procedures to BS5750 Part 2: 1987 for

Grahamston Iron Co A623.110 1990-1992 Correspondence, pattern lists and memos relating to

transfer of production of “Torgem” and “Torwood” from Smith & Welstood Ltd and Jones & Campbell Ltd to Grahamston Iron Co by Arleigh

A623.111 21 Mar 1989 Report on workshop for iron foundries on increased profits by improving yields, held at Allesley Hotel, Coventry

A623.112 1975-1985 Staff lists and standard procedures lists A623.113 1983 Correspondence and reports concerning Design Council

advisory service in relation to the re-design of the Hunter Hob

A623.114 Jan 1987 Report : Review of profitablity of general castings business in Northern Ireland

A623.115 Mar 1989 Report: Transport review for Grahamston Iron Co by

Page 68: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Scottish Road Services Ltd A623.116 1933-1942 File “Old Letters - to be kept”. Correspondence of James

Mitchell and other Directors. Also includes sales records, travelling expenses and other financial records

A623.117 1965-1968 Minutes of the G & B Consortium meetings and related papers (Grahamston Iron Co, BXL and Valor Ltd), concerning the establishment of the consortium to manufacture plastic pipes and drains

A623.118 1966-1967 G & B Systems - installation instructions A623.119 1967-1968 G & B system - soil. Includes correspondence and

advertising leaflets concerning pvc drain system soil pipes A623.120 1965-1967 G & B system - drain. Correspondence relating to

manufacture and sales of system A623.121 1965-1967 G & B system - drain. Correspondence relating to

manufacture and sales of system. Includes price lists and technical data

A623.122 1965-1968 G & B Systems - waste correspondence and notes concerning pvc waste fittings

A623.123 1965-1967 G & B system - rainwater. Correspondence, price lists and guides to sales representatives relating to pvc rainwater system

A623.124 1962-1966 G & B system - rainwater. leaflets and notes concerning pvc rainwater system

A623.125 1962-1967 Plastics correspondence with travellers A623.126 1965 Correspondence with Robert D Gay, Chartered Architect,

Sevenoaks, Kent, relating to development of G & B system

A623.127 1964 Correspondence with BTR Industries Ltd concerning agreement for manufacture and supply of thermoplastic rainwater goods

A623.128 Aug 1966-Sep 1967

Plastics Division production returns

A623.129 Oct 1967-Jun 1968

Plastics Division production returns

A623.130 1964-1965 Reports, minutes and notes relating to the establishment of the plastics company

A623.131 1966-1968 “Plastics Division Plant - main items Krauss-Maffei”. Correspondence and reports relating to purchase of plant at Chester

A623.132 1965-1968 “Plastics Division Plant - main items Spangesberg”. Correspondence and reports relating to purchase and installation of plant at Chester

A623.133 1965-1968 “Plastics Division Plant - main items Eckert & Ziegler Brabinder General. Correspondence and reports relating to purchase and installation of plant at Chester

A623.134 1965-1968 Plastics Division Consultants trials and tests. Correspondence and reports on development of pvc rainwater systems and choice of raw materials

A623.135 1966-1969 Plastics Division. Items made at Grahamston in connection with the production of plastic goods. Contains lists and correspondence

A623.136 1965-1969 Correspondence, minutes and notes concerning work of R. Kris acting as agent for Grahamston Iron Co and resulting legal case

A623.137 1970 Grahamston Plastics Ltd: Directors' Report and Accounts

Page 69: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A623.138 1973 Grahamston Plastics Ltd: Directors' Report and Accounts A623.139 1974 Grahamston Plastics Ltd: Directors' Report and Accounts A623.140 1975 Grahamston Plastics Ltd: Directors' Report and Accounts A623.141 1976 Grahamston Plastics Ltd: Directors' Report and Accounts A623.142 1978 Grahamston Plastics Ltd: Directors' Report and Accounts A623.143 1970 Mitchell Grahamston Holdings Ltd: Directors' Report and

Group Accounts A623.144 1971 Mitchell Grahamston Holdings Ltd: Directors' Report and

Group Accounts A623.145 1976 Mitchell Grahamston Holdings Ltd: Directors' Report and

Group Accounts A623.146 1978 Mitchell Grahamston Holdings Ltd: Directors' Report and

Group Accounts A623.147 1979 Mitchell Grahamston Holdings Ltd: Directors' Report and

Group Accounts A623.148 1980 Mitchell Grahamston Holdings Ltd: Directors' Report and

Group Accounts (Draft) A623.149 1982 Mitchell Grahamston Holdings Ltd: Directors' Report and

Group Accounts A623.150 1985 Mitchell Grahamston Holdings Ltd: Financial Statements A623.151 1986 Mitchell Grahamston Holdings Ltd: Financial Statements A623.152 1987 Mitchell Grahamston Holdings Ltd: Financial Statements A623.153 1988 Mitchell Grahamston Holdings Ltd: Financial Statements A623.154 1989 Mitchell Grahamston Holdings Ltd: Financial Statements A623.155 (1988) Mitchell Grahamston Holdings Ltd: Interim Report on

financial matters A623.156 07 Feb 1989 Draft report, Grahamston Iron Co Ltd: Financial and

Information Systems Initiative A623.157 1970 Yule the Chemist Ltd: Directors' report and accounts A623.158 1971 Yule the Chemist Ltd: Directors' report and accounts A623.159 1973 Yule the Chemist Ltd: Directors' report and accounts A623.160 1974 Yule the Chemist Ltd: Directors' report and accounts A623.161 1975 Yule the Chemist Ltd: Directors' report and accounts A623.162 1976 Yule the Chemist Ltd: Directors' report and accounts A623.163 1978 Yule the Chemist Ltd: Directors' report and accounts A623.164 1979 Yule the Chemist Ltd: Directors' report and accounts A623.165 1982 Yule the Chemist Ltd: Directors' report and accounts A623.166 1984 Yule the Chemist Ltd: Financial statements (draft) A623.167 1985 Yule the Chemist Ltd: Financial statements A623.168 1986 Yule the Chemist Ltd: Financial statements A623.169 1987 Yule the Chemist Ltd: Financial statements A623.170 1951 Memorandum and Articles of Association of Grahamston

Iron Co Ltd A623.171 1959-1965 Certificates of incorporation of Grahamston Iron Co,

Mitchell Grahamston Holdings Ltd, Yule the Chemist Ltd and Grahamston Plastics Ltd

A623.172 (1983) History of Grahamston Iron Co A623.173 1968 Centenary dinner menus and invitation cards A623.174 08 Oct 1949 Report of article in Falkirk Herald on Grahamston Works

entrance gate A623.175 History of Summerford Iron Co Ltd A623.176 (20th

Century) {nd} History of the Trust of Mr William Dawson Mitchell, J.P. of Burnbrae, Falkirk

A623.177 1940-1967 Draft history of Grahamston Iron Co from 1940 and list of documents

Page 70: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A623.178 Sample folders for leaflets A623.179 1982 Company rules, procedures and conditions of employment A623.180 (1970s) Sample letterheads (blank) A623.181 1936 Minutes of meetings of Makers of Fitted Goods A623.182 Leaflet: Grahamston Iron Co entrance gates. Contains

illustration and technical details A623.183 1899-1907 Insurance policy in name of the Trustees of W T Mitchell A623.184 1906 Insurance policy in name of the Trustees of W T Mitchell A623.185 1931 Notebook of Walter Mitchell, Darroch, Falkirk. Contains

notes on stock, prices and insurance claim A623.186 1932-1935 Notebook of Walter Mitchell, Grahamston Iron Co Ltd on

vitreous and dry enamelling A623.187 Circa 1928-

1932 Notebook containing notes on products

A623.188 1904 Notebook containing notes on raw materials, products, costs and other items

A623.189 1922 Examination papers of W Mitchell on ironfounding A623.190 (1970s) Notebook on ironfounding techniques A623.191 1928 Accounts, W.T. Mitchell's Trust (incomplete - large no of

pages removed) A668.001 1920s? {nd} Catalogue No. 27: Rain water and soil goods sectional

catalogue A668.002 1920s? Catalogue No 31: Ranges, mantel registers, registers,

interiors, portable burners A668.003 (1940s) Catalogue: Latest designs in Scotch ovens A668.004 Apr 1935 List No 75: Latest British standard specification of cast-

iron soil, waste, ventilating and heavy rain water pipes and connections.

A668.005 10 Aug 1939 List No 125: Mantel registers in “Permanel” vitreous molted enamels

A668.006 List No 257: Rain water and soil goods A668.007 15 Feb 1939 List No 89B: “Rex” and Da-Rex” portable ranges A668.008 19 Jun 1939 List No 123: A selection of mantel registers A668.009 Jun 1957 List No 218: General castings including rooflights A668.010 04 Jul 1935 List No 77: Ranges - portable “Rex”, “Dorex” “Suprex” and

building in “Service” A668.011 01 Nov 1937 List No 103: “Suprex” cooker and water A668.012 05 Feb 1940 List No 111C: Towel rail brackets, cantilever brackets,

cistern brackets, sink supports, basin stands, wringer plates.

A668.013 08 May 1939 List No 120: Dampers, fire guards, independent boiler flues, interior frames for tiled surrounds

A668.014 12 Dec 1939 List No 122: A selection of tile registers and tile hob registers

A668.015 07 Apr 1941 List No 130: Heating Stoves A668.016 Nov 1945 List No 133: A selection of cooking and heating

appliances A668.017 Jul 1955 List No 185: General castings including rooflights A668.018 Dec 1956 List No 202: Barless fire, fire guards, dampers, interior

frames, self-contained boiler flues. A668.019 1957 List No 223: Rain water and soil goods and connections A668.020 Feb 1959 List No 234: Rain water and soil goods and connections

A668.021 Aug 1964 List No 325: General castings including rooflights

Page 71: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A668.022 (1960s) List No 347: Cast iron rain water and soil goods

A668.023 (1960s) Price list of rain water and soil pipes, rectangular pipes, HIR, O.G. and moulded gutters, boundary wall and centre gutters, rain water heads, eaves and connections

A668.024 (Mid 20th Century)

Loose pages from various catalogues and lists

A668.025 (1939) Catalogue :”Illustrated catalogue of general castings”

A668.028 Dec 1952 List No 167: Barless fires, dampers, interior frame for tile surrounds.

A1084.001 Dec 1965 List No 339. Road Castings

A1084.002 (Early 20th Century)

List No 53 : Illustrated catalogue of cast iron manufactures

A1084.003 (Early 20th Century)

List No 31 : Ranges, mantel registers, registers, interiors, portable boilers etc

A1084.004 May 1938 List no 112 : Illustrated catalogue of general castings

A1084.005 1984 List No 438 : Catalogue of Road and Builders Castings

A1084.006 1985 List No 431 : Catalogue of open fires and accessories

A1084.007 1988 Catalogue of rainwater, soil and drain goods

A1084.008 (1980s) Advertising poster

A1204.001 Mid 20th Century {nd}

Advertising poster for bottom grates

A1564.001/01 (1930s) {nd} Catalogue: Rain Water & Soil Goods. Sectional Catalogue No 27

A1564.001/02 Early 1950s Product leaflets and related correspondence including leaflets for Summerford Stove, Regina Fire, Queen Fires, mantel registers, Nu-Rex Cooker and Ni-Heather combination grates

A1969.001 Apr 1957 List No. 211 - Cast-Iron Surrounds and Self Contained Boiler Units for Housing Schemes

A1969.002 Nov 1962 List No. 303 - General castings including Rooflights

A1969.003 May 1971 List No. 375 - Road Castings, Rooflights and Builders Castings

A1969.004 (1960s) {nd} List No. 347 - Rainwater and Soil Goods

A1969.005 1955 List No 3300 AB - Rainwater and Soil Goods

A1969.006 (Late 1950s) {nd}

Advertising Leaflet - The 'Queen' Heater

A1969.007 (1950s) {nd} Advertising Leaflet - The Romar' and 'Summerford' Stoves

Page 72: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Grangemouth Iron Company Grangemouth Iron Co was established at Grangemouth in 1884 by James McGrouther and Peter Muirhead. The works moved to Falkirk in 1900. The company was bought out by Sir Frederick McLeod in 1906. In 1913 it became a private limited liability company. In 1929 Sir Frederick McLeod also took over Watson, Gow & Co Ltd and turned this company into a private limited liability company in 1935. Both Watson Gow & Co and Grangemouth Iron Co Ltd became part of Federated Foundries in 1935 and Allied Ironfounders in around 1965. Grangemouth Iron Co was closed in the 1960s. Reference No Date Description A2192.010 1936-1960 Minute Book for Grangemouth Iron Co Ltd and Watson,

Gow & Co Ltd, containing minutes of Annual General Meetings and Directors' Meetings.

A858.005/05 Feb 1884 Grangemouth Iron Co Price List, sent to Mark Aitken, ironmonger, Crieff.

A1564.003 (1930s) {nd}

File of Product Catalogues and Price Lists, including Catalogues of General Castings, Mantel registers, Rainwater goods, Soil Pipes and Connections, Price Lists of General Castings and Furnace Plans, also Price Lists for Connections General Castings, Furnace Pans, Registers and Grates.

A1419.045 1908 Papers concerning Smith & Wellstood Ltd’s legal case against Grangemouth Iron Co relating to their possible infringement of Smith & Wellstood's cow trademark on their portable boilers.

Page 73: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Hoole, H.E. & Co Ltd Henry E Hoole & Co Ltd was established at Green Lane Works, Sheffield and became part of Allied Ironfounders. It was then associated with Falkirk Iron Co. Reference No Date Description A2192.002 Circa 1936 Memorandum and Articles of Association of Henry E Hoole

& Co Ltd. A049.11 Bound photocopy of “Notes on some works by Alfred

Stevens from 1850 to 1857” selected and arranged by Henry Ingle Potter.

A2192.024 (Early 20th Century) {nd}

Photocopy of "Notes on some works by Alfred Stevens from 1850 to 1857" selected and arranged by Henry Ingle Potter.

A132.12 Price list A049.05 Bound photocopy of List No. H4: Dog grates, hob grates,

interiors and curbs. A135.02 Circa 1899-

1930? Number Book. Contains hand painted colour illustrations and pencil sketches of Hoole products with some textual descriptions Master copy

A135 Circa 1899-1960s

Advertisements, catalogues, number books (product records)

A049.03 (Early 20th Century)

Bound photocopy of catalogue of dog grates, hob grates, interiors and curbs.

A122.001 1920s? {nd}

Advertising leaflet for the “Mansion” canopy dog grate.

A049.04 1940s? Catalogue H5: Fireplaces by Hoole A132.04 (1950s)

{nd} Leaflet: The “Eton” Fire

A132.01 1950s? List No H4: Hoole Fireplaces - dog grates, hob grates, interiors, curbs in armour bright rustless steel and real bronze

A132.02 1950s? Leaflet: “Manor” canopy dog grate A132.13 1950s? List No H4: Hoole Fireplaces (duplicate of A132.01)

annotated A132.03 1950s? Catalogue H5: “Fireplaces by Hoole” A132.05 (1955) Leaflet: “From the age of elegance” advertising electric fires

simulating coal fires A132.11/03 (1956) {nd} Photograph of fireplace [Carlton?] A132.11/01 1956 Leaflet: “A fireplace of refinement and good taste”

advertising the Carlton fireeplace A132.11/02 (1956) Photograph of fireplace [Carlton?] A132.11/04 (1956) Photograph of fireplace [Carlton?] A132.06 (1960s) Leaflet: The “Viking” Fire A132.07 (1960s) Leaflet:The Rayburn Open Fire A132.09 (1964) Leaflet: The Rayburn Open Fire - retail price list A132.08 (1964) Leaflet: The “Eton” Fire - retail price list

Page 74: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Jones & Campbell Ltd Jones & Campbell was established in 1888 by James Jones and Dermont Campbell. It became a private limited company in 1906 with the registration number SC006316. The works are at Torwood Foundry, Foundry Loan, Larbert Reference No Date Description A1750.001 1906-1910 Minutes of Directors Meetings A1750.002 1910-1949 Shareholders Minute Book No2 and Minutes of Directors

Meetings A1750.005 1906-1982 Shareholders Minute Book, No1 and Minutes of AGM of

Shareholders A1705.003 1949-1976 Minutes of Directors Meetings A1750.004 1977-1994 Minutes of Directors Meetings A1750.006 1889-1895 Account Book

Indexed A1750.007 1924-1928 Private Ledger, No2

Indexed A1750.008 1906-1932 Register of Members, Share Register 1

Indexed A1750.009 1906-1950 Share Register 2, Book B

Indexed A1750.010 1906-1975 Register of Members etc, Share Register 3

Indexed A1750.011 1960-1967 Correspondence between Jones & Campbell and British

Motor Corporation

A1750.025 Circa 1885 General Catalogue, including ranges, portables, grates, lavatory stands, garden seats and general castings

A1750.026/1 01 Aug 1885

General Catalogue and price list, including ranges, stoves, general castings and lavatory stands

A1750.026/2 Late 19th Century-Early 20th Century

Enclosures from A1750.026/1, including product leaflets, notes and correspondence

A494.02 1900 Catalogue of cast iron articles A1750.022 Early 20th

Century Catalogue Lavatory stands, frames, brackets and pedestals

A1750.023 Early 20th Century

Catalogue Garden Rollers, Garden Furniture, Promenade and Park Seats, Restaurant Tables, Tomb Tablets and Umbrella Stands

A1750.024 Early 20th Century

Catalogue, including Ranges, Stoves, Boilers, Registers, Chimney Pieces and General Castings

A1750.027/1 Early 20th Century

Catalogue of ranges, stoves and portables

A1750.027/2 Early 20th Century

Enclosures from A1750.027/1, including product leaflets, notes and correspondence

A1750.016 Early 20th Century

Catalogue Radium Stoves and interiors, Redglow hob grates and slow combustion fires

A1750.017 Early 20th Century

Catalogue Trade Catalogue for Belle portable range

Page 75: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A1750.018 Early 20th Century

Catalogue General product catalogue, including ranges, stoves, registers, chimney pieces, lavatory frames and general castings

A1750.019 Early 20th Century

Product Catalogue Leaflets Product Catalogue Leaflets for Tile Stoves, Interiors, Hob Registers, Hob Mantel Registers, Ranges, Laundry Boilers, Ship Stoves, Boilers, Stoves, Ship table and chair stands and theatre chair stands, also includes price lists

A40.007/01 (1919) Bound photocopy of general catalogue A040.007/02 (1939) Catalogue - General castings

Catalogue E 7/4/19. Selected designs of Kitcheners, self-setting and portable ranges, stoves for model and garden city dwellings, cooking, heating and boat stoves, portable coppers, tile and hob registers, interiors, pressure oiler grates, mantel register & chimney pieces, lavatory frames and general castings

A040.006 (1939) Catalogue - Cooking and heating appliances Bound photocopy of catalogue E639/2 of cooking and heating appliances

A405.001 Circa 1947-1965

Advertising leaflet for stoves and heating appliances Series of leaflets and photographs advertising stoves and heating appliances

A1750.020 Mid 20th Century

Product Catalogue and parts lists for The Tor Gem, The Belle and Bungalow Belle Portable Cookers and The Torbelle Cooker and Water Heater

A1750.021 Mid 20th Century

Product Catalogue Leaflets and Price Lists for Tor Cooking and Heating Appliances

A033.001 (1970s) {nd} Torwood Foundry report Typescript report on Torwood Foundry. Includes description of equipment, average output and production techniques.

A033.002 (1975) Advertising leaflet for Torglow heaters Leaflet advertising Torglow trend and inset heaters

A033.003 (1970s) {nd} Leaflet "Automotive and Engineering castings" Leaflet: Quality and versatility in castings. Includes automotive and engineering castings.

A033.004 (1970s) {nd} Advertising leaflet for Torgem and Torglow heaters Leaflet advertising Torgem and Torglow heaters.

A033.005 (1970s) {nd} Advertising leaflet for Torrad home heating unit

A1750.014 1980s Advertising Brochures giving details of manufacturing facilities and general products

A1750.029/1 Late 1960s "An introduction to the cast irons" Information booklet mainly concerning the metallurgy of cast iron

A1750.029/2 (Late 1960s) {nd}

"The Production of Iron Castings" Information Leaflet showing the stages of production of iron castings

A1750.028 1971 Product brochure for Torgem heater A1750.030 1969 Advertising photographs of Torglow Trend Room Heater

and Torglow Inset Room Heater in various installations A1750.031 1981-1982 Album containing photographs of machinery and

processes at Torwood Foundry, with detailed labels

Page 76: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Lane & Girvan Ltd Ironfounders. Lane & Girvan was established in 1904. The Company was incorporated in 1919 with the registration number.It was taken over by Repton Ltd in 1960, liquidated and bought back from the liquidator by Repton Ltd and renamed Lane Girvan 1961 Ltd. Repton Ltd was taken over by Midlands Industries Ltd and from 1967 Lane and Girvan used the new parent company’s name. Closed in 1977. Reference No Date Description A017.013 (Early 20th

Century) Account book for various ranges, mantels and boilers

A051.01/01 1919 Memorandum and Articles of Assocation A051.02 1919-1929 Agenda Book No. 1. Contains agendas and minutes of

Directors' meeting and Shareholder's meetings. A1564.002/01 (1930s) {nd} Product Catalogue no 7/32, including stoves, ranges, boilers,

grates, interiors, mantel registers, gas fires and sundries A1564.002/02 1930s Product Leaflets for Guidwife Portable Ranges and Palesco

Cooking Range, also Price List for Heating Stoves, 1937-1938

A017.009 (1932) Catalogue No 7/32: stoves and fires A051.01/06 1937-1938 Monthly salary details (removed from ledger) of employees. A051.01/05 31 Dec 1937 Notice of Extraordinary General Meeting of Lane & Girvan Ltd

and special resolutions relating to resignation of James Ferguson as Managing Director.

A051.01/02 1938 Special Resolutions of Lane & Girvan Ltd passed at an Extraordinary General Meeting

A017.005 31 Dec 1938 Falkirk Herald Trade Review Supplement. Contains articles on Caledonia Works, Paul & McLachlan Ltd, Robert Myles and Shaw's Garage.

A017.007 1939 Catalogue: The Palencia oven-over-fire grate A017.006 30 Dec 1939 Falkirk Herald Trade Review Supplement. Contains articles

on Caledonia Works and Smith & Wellstood Esse heaters. A017.010 1949 Atlas of Defects in Castings A017.008 (1950s) List No 429: “Caledonia” electrical cooking and heating

appliances A772.006 (Circa 1955) Illustrated Price List PL/956. Caledonia cooking and heating

appliances, builders' castings etc A017.012 1951-1959 Record of “Caledonia” cabinet cooker customers and sales A017.011/01 1955-1959 Record of Calypso cooker customers and sales A017.011/02 1959-1964 Record of Calypso cooker customers and sales A017.001 (1960s) {nd} Series of advertisements for stoves and fires (see A017.02-

04 for duplicates) A017.002 (1960s) {nd} Series of advertisements for “Calypso” cookers, “Nipper”

stove, “Caledonia Dover” stove, “Caliban” caravan stove, “Guidwife” portable range and “Caledon” stove

A017.004 (1960s) Series of advertisements for “Flamingo” stove, “Caledo” stove, “Calibab” stove, “Caledon” stove and “Caledo” stove

A017.014 (1960s) Leaflet: “Caledonia Dover Stove” A017.003 (1960s) Series of advertisements for “Caley” fire, “Claco” fire control,

“Conquest” fire, “Alpha” fire, and other related products A051.01/03 1963 Lane & Girvan Ltd (in creditors' voluntary liquidation).

Statement of receipts and payments by the liquidator for year ended 10 January 1963.

A051.01/04 08 Apr 1963 Agenda: meeting of members, Lane & Girvan Ltd in Creditors Voluntary Liquidation.

Page 77: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Lion Foundry Co Ltd The Lion Foundry Co was an iron foundry based in Kirkintilloch, East Dunbartonshire. The company was incorporated in 1893 with the registration number SC002465. These catalogues were acquired as examples of ironfounding products. Reference No

Date Description

A013.003 (20th Century) {nd}

Illustrated catalogue of examples of ironwood executed by Lion Foundry Co Ltd

A013.002 1961? Illustrated catalogue of cast-iron manufactures, vol I (7th edition)

A013.001 (1961) Illustrated catalogue of cast iron manufactures vol I (5th edition) Section I: pipes, heads and ears, plain and ornamemntal for rainwater, waste and soil conductors Section II: rainwater gutters, plain and ornamental for eaves, valleys and boundary walls Section III: sanitary sundries Section IV: supplementary pages

Page 78: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

MacFarlane, Walter & Co Ltd Walter MacFarlane & Co was an ironfounding company that had its registered office at Saracen Foundry, Possilpark, Glasgow. The Company became part of Federated Foundries. It was incorporated in 1935 with the registration number SC018428, and was dissolved in 1968. The main collection of records are held by East Dunbartonshire Archives at Kirkintilloch Reference No

Date Description

A165.001 Late 19th Century

Photocopy of Illustrated catalogue of Macfarlane's castings, 6th edition Volume II

A415.021 (Early 20th Century)

Catalogue: Macfarlane's Castings Section I Part II: soil and drain pipes and connections, ventilation pipes, cable pipes.

A012.001 (Early 20th Century) {nd}

Catalogue: Macfarlane's Castings section I part 1: rainwater pipes and connections, ears and holderbats (8th edition pp1-20)

A012.002 (Early 20th Century) {nd}

Catalogue: Macfarlane's Castings section I part 2: rainwater leads (8th edition pp21-61)

A012.003 (Early 20th Century) {nd}

Catalogue: Macfarlane's Castings section I part 3: soil and drain pipes and connections, ventilation pipes, cable pipes (8th edition pp62-107)

A012.004 (Early 20th Century) {nd}

Catalogue: Macfarlane's Castings section II: plain, ornamental amd figured gutters (8th edition pp121-273) Also includes loose inserts - letter and stock list of floor moulded gutters, 1959

A657.001 (1940s) Drawing of MacFarlane's Castings bandstand no.249

Page 79: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

McDowall Steven & Co Ltd Established in Glasgow in 1834. Set up works in Laurieston in 1904 and became part of Allied Ironfounders in 1929. Laurieston works closed in 1958. Castlelaurie Iron Works was set up by Falkirk Iron Co in 1875 and taken over by McDowall Steven & Co in 1934. Both companies were part of Allied Ironfounders by 1934. The Castlelaurie works closed in 1958. McDowall Steven & Co was incorporated in 1894 with the registration number SC002628, and was dissolved in 1964. Reference No

Date Description

A590.001 1884-1956 Staff record book. Castlelaurie Foundry A478.01 (Early 20th

Century) Catalogue: Steam cooking

A613.003/01 (Circa 1926) Catalogue No 525: Sectional catalogue of kitchen ranges, combination cooking stoves, fireplace suites, interiors, mantel registers

A613.003/02 (Circa 1926) Price list no. 1126 for catalogue no.525

Page 80: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Main, R & A Ltd R & A Main had its origins in the 1870s in Glasgow as the Argyle Ironmonger Company, which made cooking appliances. Robert B Main and Mathew Waddell then formed the firm of Waddell & Main. In 1879 the company amalgamated with Thomas Glover & Co to form Glover & Main Ltd. In 1884 R B Main went into partnership with his brother, A P Main to form the firm R & A Main. Glover & Main Ltd established the Gothic works at Camelon in 1900 and at Edmonton in 1899. The Camelon works were closed in 1964. Reference No

Date Description

A494.08 1903-1904 Catalogue: The “Main” gas fires and stoves A886.002 (1904) Leaflet : “Main” Gas Fires A1634.002 1905 Catalogue: The “Main” Cooking Stoves and other gas

appliances A145.007 13 Dec 1913 Photocopy of Souvenir pamphlet of the visit of the

Scottish Junior Gas Association (Eastern District) to Gothic Works, Falkirk

A1179.001 (1920s) Catalogue : “More colour in the Kitchen” A1179.002 (1920s) Page from advertising catalogue A1179.003 (1920s) Page from advertising catalogue A886.003 1922-1923 Catalogue : “Main” Gas Fires A022.001 1923 Catalogue: Cooking apparatus - steam, coal and gas A494.05 1933 Catalogue: Main gas cookers A494.07 1937-1938 Catalogue: Main Gas Fires A886.004 1939-1940 Catalogue : “Main” Gas Fires A494.06 1939 Catalogue: Main Gas Fires A294.01 (1950s) Instruction booklet for the No 109 Economain Gas

Cooker A1112.001 1934 The Main Cookery Book, compiled by Marguerite K

Gompertz. Annotated with recipes at back A1166.001 1934 The Main Cookery Book, compiled by Marguerite K

Gompertz. 11th edition. Annotated with recipes at back A1112.002 Post 1937 {nd} The Main Cookery Book. Annotated with recipes A1112.003 Post 1937 {nd} The Main Cookery Book. Annotated with recipes A959.001 Post 1937 {nd} The Main Cookery Book. Annotated with recipes A544.01 1952 “Gothic Works, Edmonton: A Souvenir of the visit of the

Institution of Gas Engineers under the Presidency of J H Dyde, Esq, MSc, on 28th May 1952” Contains photos of R & A Main, Ltd, Gothic Works, Falkirk (P19767, P19768, P19769) P19769)

A359.01 1960 Guides' notes for Gothic Iron Works produced for visit of Institute of Gas Engineers. Includes information on production methods, staff statistics and products

Page 81: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Merchiston Foundry Ltd Established in 1911 at Burnbank by William, James and Robert Walker. Premises moved to Smith St, Bainsford in 1946. Closed in 1985 Reference No

Date Description

A045.04 1943-1952 Agreements between the National Light Castings Ironfounders' Federation and the Joint Committee of Light Trades Union concerning working conditions

A045.13 28 Oct 1948 Letter, Arthur Fair, General Iron Fitters' Association to Merchiston Foundry Co Ltd concerning wages and conditions agreements

A045.11 Aug 1949 Ms note of apprentice patternmakers wages A045.14 10 Oct 1949 Notice concerning payment on castings A045.12 01 Nov 1949 Notice on agreement of 1945 concerning payout for working

an excessive number of plate patterns issued by the Amalgamated Union of Foundry Workers

A045.07 29 Mar 1952 Agreement between to National Light Casting Ironfounders Association and the Joint Committee of Light Metal Trade Unions on annual summer holidays with pay, and covering letter, John Crichton, District Secretary, United Patternmakers Association to the Managers, Merchiston Foundry, Bainsford.

A045.09 14 Jul 1952 Local agreement on compensation in loss of wages due to absence of neighbour for Handing and Casting

A045.05 25 Oct 1954 Letter, John Crichton, District Secretary, United Patternmakers Association to Mr J. Gerard concerning wages of apprentices

A045.03 1955-1970 Wages and Working Conditions Manual and Constitution of the National Light Castings Ironfounders' Federation

A045.06 30 Jul 1955 Letter, John Crichton, District Secretary, United Patternmakers Association to the Manager Merchiston Foundry Ltd, Bainsford, concerning wages of patternmakers

A045.10 (1960s) Notes in Pattern numbers A045.01 23 Dec 1963 Statement on agreement on preparation of sand by rotavator

and blank letterhead A045.08 02 Nov 1970 Notice of proposed production bonus scheme for the machine

moulding shop A045.02 13 Apr 1972 Agreement between the National Light Castings Ironfounders'

Federation and the Joint Committee of Light Metal Trades Unions: Wages and Working Conditions, Light Castings Industry

A480.11 1984 Letterhead: Merchiston Sales & Marketing Ltd,South St, Bainsford

Page 82: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Mitchell, Russell & Co Ltd Founded in 1886 at Bonnymuir Foundry, Bonnybridge, as George Mitchell & Son. Mitchell, Russell & Co took over Chattan Foundry in 1928. Reference No

Date Description

A908.004 1920s-1950s File of catalogues, price lists, correspondence and printed research papers relating to ironfounding and Chattan Foundry. Includes catalogue of Gillespies Ltd.

A1419.143 Circa 1926 No. 6 Catalogue of ranges, stoves, hobs and grates. A908.002 Circa 1930s-1950s Catalogues and price lists. A908.003 Circa 1930s-1950s Catalogues and price lists. A897.002 Circa 1935 Catalogue, List No C.C.8 : The Chattanette patent

combination grate. A494.09 1939 List C.S. 41: Courtier stoves for comfort day and night. A355.01 (1943) List No C.S.53: “For comfort install Courtier Stoves”. A908.005 1950s Moulding Shop Reference Book. A908.006 1960s Notebook - daily work record (?).

Page 83: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Robinson, F.R., & Sons Ltd F.R. Robinson & Sons Ltd was founded in 1902, continuing the business of F.R. Robinson & Sons which originated in Sydney, Australia. The original directors of the company were George Reid Ure, Allan Gillespie and George Albert Ure. The company’s head office was in Glasgow. Reference No

Date Description

A1419.144 1902-1916 Minute book containing minutes of Directors' meetings, Annual General Meetings and annual profit and loss accounts. Includes a copy of the Memorandum and Articles of Association of the company.

A2176.003 1902-1927 Private Cash Book No 1.

Page 84: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Russell, W. & A.C. & Co Artistic and Ornamental Ironfounding firm, Scotia Foundry, Pendleton, near Manchester, with Falkirk connections. Reference No

Date Description

A646.002 (Circa 1880s) Advertising leaflet for ornamental tables

Page 85: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Sentry Boiler Co Ltd In 1938 Wood, Russell & Co Ltd changed its name to Sentry Boiler Co Ltd. Its head office was in London. Reference No Date Description A1419.140 1926-1946 Minute book for Wood, Russell & Co Ltd containing minutes

of Directors' meetings. The company changed its name to Sentry Boiler Co Ltd in 1938. Also contains some loose correspondence from shareholders relating to dividend payment requests.

A1419.141 1946-1953 Minute book for Sentry Boiler Co Ltd containing minutes of Directors' meetings. Also contains some loose correspondence relating to shareholder meetings.

A1419.142 04 Sep 1946 Agreement between Sentry Boiler Co Ltd and Percy Neville Wood concerning the terms of his appointment as the company's managing director, and the terms of his repayment of a loan from the company.

Page 86: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Skaife & Co Reference No

Date Description

A151.002 (Late 19th Century) {nd} Catalogue of Carts and barrows. Includes illustrations. [fragile]

Page 87: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Smith & Wellstood (1984) Ltd Smith & Wellstood had its origins in a retail hardware business in Glasgow in 1854. In 1973 Smith & Wellstood Ltd were taken over by the Kent based Dint Engineering Group and in 1978 this became part of the Newman Industries Ltd Group. The company went into receivership in 1984. The Ouzledale Foundry Co Ltd bought out the foundry and established the new company of Smith & Wellstood (1984) Ltd. Related objects and photographs in Falkirk Museums See also Smith & Wellstood Ltd Reference No

Date Description

A587.07 (1980s) Advertising leaflet: Esse Doric A587.10 (1980s) Advertising leaflet: Firemaster approved open insert fires A587.09 (1980s) Advertising leaflet: Firemaster electric fires A587.06 (1980s) Advertising leaflet: the Chatsworth free-standing stove A587.08 (1980s) Advertising leaflet: The Sovereign Select oil-fired cooker from

Esse Smith & Wellstood (Mfg) Ltd In 1973 Smith & Wellstood Ltd were taken over by the Kent based Dint Engineering Group and in 1978 this became part of the Newman Industries Ltd Group. Smith & Wellstood (Mfg) Ltd was set up as a new company around the time of the takeover. Related objects and photographs in Falkirk Museums See also Smith & Wellstood Ltd Reference No Date Description A015.006/01 (1975) Instructions for installing the “Doric” cooker A015.006/02 (1975) Instructions for using the “Doric” cooker

Page 88: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Smith & Wellstood Ltd Smith & Wellstood had its origins in a retail hardware business in Glasgow in 1854. James Smith and Stephen Wellstood became partners in 1858. In 1855 James Smith contracted George Ure, managing partner of Crosthwaite, Ure & Co of Camelon, to produce stoves. George Ure opened his own foundry, the Columbian Stove Works, at Bonnybridge in 1860, and went on to open the Bonnybridge Foundry in 1869. Smith and Wellstood took over the Columbian Stove Works in 1873, and became Smith & Wellstood Ltd in 1888. The company amalgamated with George Ure & Co Ltd under the name Smith & Wellstood Ltd in 1890. In 1947 after the death of the managing director, George Ure, the business changed hands. In 1949 Smith & Wellstood was registered as a public limited company. In 1950 a new foundry was established in Johannesburg, which was sold in 1971 to a South African company. In 1973 Smith & Wellstood Ltd were taken over by the Kent based Dint Engineering Group and in 1978 this became part of the Newman Industries Ltd Group. The company went into receivership in 1984. The Ouzledale Foundry Co Ltd bought out the foundry and established the new company of Smith & Wellstood (1984) Ltd. Related objects and photographs are held by Falkirk Museums. Corporate records Reference No Date Description A1419.001 1878 Contract of Co-partnery, James Smith & others. A1419.002 Dec 1878 Letter from James Smith to Fisher & Watt concerning a

proposal to make James's sons Robert Brown Smith and William Macadam Smith partners in Smith & Wellstood. Includes an extract from a letter written by James Smith to his brother Henry Smith on 5 December 1878, and a letter from Henry to James dated 15 December 1878.

A1419.003 03 Jan 1888 General Disposition and Assignation by Robert Brown Smith and William Macadam Smith, partners in Smith & Wellstood, in favour of Smith & Wellstood Ltd. The business and assets of Smith & Wellstood were transferred to Smith & Wellstood Ltd.

A1419.004 1890 Legal papers relating to the amalgamation of George Ure & Co Ltd and Smith & Wellstood Ltd into a new company called Smith& Wellstood Ltd. Includes~1. Draft Memorandum of agreement between Smith & Wellstood Ltd and Liquidator, and the new company of Smith & Wellstood Ltd~2-3. Memorandum of Agreement, George Ure & Co Ltd & Liquidator, and the new company of Smith & Wellstood Ltd (2 copies)~4. Memorandum of Agreement between the old company of Smith & Wellstood Ltd and the liquidator~5. Letter from liquidator of George Ure & Co Ltd to the new company of Smith & Wellstood Ltd~6. General disposition and assignation by the old company of Smith & Wellstood Ltd and its liquidator in favour of the new company of Smith & Wellstood Ltd~7. General disposition and assignation by George Ure & Co ltd and its liquidator in favour of the new company of Smith & Wellstood Ltd~8. Memorandum of agreement between R B Smith and W Macadam Smith and the new company of Smith & Wellstood Ltd~9. Minutes of Extraordinary General meeting, 25 July 1899~10. Notices of resolutions at Extraordinary General Meeting of 25 July 1899.

Page 89: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A1419.005 1887 Articles of Association and related correspondence. A1419.006 1890 Articles of Association and related correspondence. A1419.007 Early 20th Century

{nd} Memorandum and Articles of Association of Smith & Wellstood Ltd.

A1419.008 1932 Memorandum and Articles of Association of Smith & Wellstood Ltd.

A1419.009 1930 Legal papers including special resolutions to alter the Articles of Association, letter of James Jackson Ure to George Albert Ure, notices and circulars.

A1419.010 (1930) {nd} Special resolutions for shareholder meetings. A1419.011 1900-1912 Directors' minute book. A1419.012 1928-1940 Directors' minute book. A1419.013 1940-1945 Directors' minute book. A1419.014 1937-1945 Directors' scroll minute book (draft minutes). A1419.015 1900-1903 Register of directors and secretaries. A1419.016 May 1957-Feb 1960 Notices of board meetings. A1419.017 1949-1955 Finance Committee minutes. A1419.018 15 Aug 1913 Directors Report to the shareholders of Smith & Wellstood

Ltd for year ending 30 June 1913. Share records A1419.019 1915-1942 Ordinary Share Dividend book No 1. A1419.020 1942-1949 Ordinary Share Dividend book No 2. A2176.001 1915-1942 Preference Share Dividend book No 1. A1419.021 1943-1950 Preference Share Dividend book No 2. A1419.022 1899-1908 Register of Transfers and Annual summary No 1. Relates to

transfer of shares. A1419.023 1909-1918 Register of Transfers and Annual summary No 2. Relates to

transfer of shares. A1419.024 1928-1934 Register of Transfers and Annual summary No 4. Relates to

transfer of shares. A1419.025 12 Nov 1903 Letter from the Chairman of Smith & Wellstood Ltd to John

Wight, company auditor, asking him to name a standard price for the company's shares and describing recent factors which had affected the company's business.

A1419.026 31 Jul 1929 Copy Certificate by Geo. T. Clunie & Scott (accountants) confirming the standard price of Smith & Wellstood Ltd shares as at 30 June 1929.

A1419.027 Circa 1946 Summary of dividend payments for Smith & Wellstood Ltd made each year from 1890 to 1946.

Accounting and financial records A1419.028 1887-1904 Private ledger No 1. A1419.029 1905-1915 Private ledger No 2. A1419.030 1914-1926 Private ledger No 3 and index. A1419.031 1927-1940 Private ledger No 4 and index. A1419.032 1940-1950 Private ledger No 5 and index. A1419.033 1950-1958 Private ledger No 6 and index A1419.034 1954-1962 General ledger. A1419.035 1873-1881 Cash book. A2176.002 1887-1955 Journal No 1. A1419.036 10 Dec 1903 Letter from George Reid Ure of Smith & Wellstood Ltd to

Watt, Son & Co concerning the allowances for depreciation

Page 90: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

of plant to be made in the company accounts. A2174.005 Nov 1953-Jan 1954 Letters and invoice from Smith & Wellstood Ltd to Dexters

(Wellingborough) Ltd about stoves. Legal records concerning trademarks and patents A1419.037 1870s Draft trademarks application made by James Smith on

behalf of Smith & Wellstood, for designs using the names “Congress”, “Fern”, “Violet”, “Ingleside”, “Watchful”, “Fairy”, “Chieftain”, “Dolphin”, “Lioness”, “Beacon” and “Little World”.

A1419.038 1870s-1902 Correspondence concerning the unauthorised use of Smith & Wellstood Ltd's trademark stove names such as "Trafford", "Anchor", "Eclipse", "Champion", "Chieftain", "Pacific" and "Firefly". Includes correspondence with R.W. Crosthwaite, Davidson Brothers, Dobbie & Forbes, Watson Gow & Co, Crossley Brothers, Rippingille Stove Co, Fletcher, Russell & Co Ltd, John Harper & Co Ltd, Ashton Green Iron Co, Charles Lathe & Co Ltd and Davies & Forshaw.

A1419.039 1875 Copy documents from the legal case of Smith & Wellstood Ltd vs Dobbie & Forbes, concerning Dobbie & Forbes' use of Smith & Wellstood's trademark stove name "Trafford". Includes petitions, statements, pleas and proclamations.

A1419.040 1879 Draft Assignment of patent entitled "Improvements in the construction of water and steam boilers and their furnaces" by William Wright in favour of James Brown Smith of Smith & Wellstood.

A1419.041 1890s Newspaper cutting concerning the outcome of a trademark case brought by Brook & Co.

A1419.042 1892-1896 Papers concerning Smith & Wellstood Ltd’s dispute with Carron Co over their use of similar stove names to Smith & Wellstood’s “Mistress”, “Trafford”, "Pearl", "African" and "Fortress" trademarks. Includes correspondence between Smith & Wellstood and Watt, Hayes & Co, legal documents and Patent Office forms.

A1419.043 Circa 1894 Patent Office leaflet entitled “Instructions to Persons who wish to Register Trade Marks”.

A1419.044 1895 Papers concerning Smith & Wellstood Ltd’s dispute with Carron Co relating to their possible infringement of Smith & Wellstood’s “Aidress” stove name trademark. Morum Brothers had placed an order for stoves with Carron Co, part of which was for three “Aidress” stoves, but Carron Co substituted three of their own “Cerago” stoves instead. Smith & Wellstood were asking Carron Co for an undertaking that they would not manufacture or sell any “Aidress” stoves. Includes legal documents and correspondence between Smith & Wellstood, Watt, Son & Co, and John C. Brodie & Sons.

A1419.045 1908 Papers concerning Smith & Wellstood Ltd’s legal case against Grangemouth Iron Co relating to their possible infringement of Smith & Wellstood's cow trademark on their portable boilers. Includes legal documents, invoices and correspondence between Smith & Wellstood, Watt, Son & Co, P. Gardiner Gillespie & Gillespie and the Grangemouth Iron Co.

Page 91: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A1419.046 1908 Draft Assignations of the trademarks “Aidress”, "Fortress", "Hostess" and "Mistress" by Sir James Brown Smith and William Macadam Smith in favour of Smith & Wellstood Ltd.

Legal records concerning accidents A1419.047 1884-1885 Letters from Carron Co and W.F. Watt (shipping agent)

concerning an accident involving the transport of Smith & Wellstood's goods on the ship "John Elder". Includes an extract of a letter from Walton Bubb & Johnson (solicitors to Lloyd’s) concerning liability for the accident.

A1419.048 1891 Letters from Carron Line to Smith & Wellstood Ltd concerning the sinking of Carron Line's ship "Caroline" after a collision with the ship "Lambeth" in the River Thames. Some of Smith & Wellstood's products were being transported on the Caroline.

A1419.049 1916-1917 Correspondence and legal papers concerning an accident to a Caledonian Railway Co carter. The carter injured his leg while he was unloading a case of tiles from a lorry. Smith & Wellstood Ltd denied that the hooks on their crane used for unloading the lorry were faulty, and refused to accept liability for the accident. Includes letters from Smith & Wellstood Ltd and J. Jeffrey Hunter (solicitor).

Other legal records A1419.050 1878-1879 Letters from W.G. & J.W. Lindsay (accountants) to Smith &

Wellstood concerning the bankruptcy of Wright & Co of Airdrie. Includes letters relating to the assignment of one of Mr Wright's patents to Smith & Wellstood, and the arrangements for payments to creditors.

A1419.051 1882 Correspondence between J.J. Sullivan & Co and James Brown Smith of Smith & Wellstood Ltd concerning the settlement of debts owed by J.J. Sullivan & Co to Smith & Wellstood.

A1419.052 1887-1904 Correspondence and other papers concerning William Ross Lane and Smith & Wellstood Ltd. Includes minutes of agreement concerning the formation of Smith & Wellstood Ltd, a power of attorney enabling Mr Lane to act for the company in Australia, and papers concerning a legal case over the price at which Mr Lane's shares were to be sold back to Smith & Wellstood.

A1419.053 15 Aug 1889 Papers relating to the bankruptcy of Jane Attwood of the ironfounders Attwood & Co. Includes a statement of the company's assets and liabilities, and a summary of the bankruptcy court case.

A1419.054 1890-1892 Correspondence and other papers concerning Robert Grieve's Trust. Includes correspondence between Fisher, Watt & Hayes, Smith & Wellstood Ltd, M.J. Brown, John Wight and William Macadam Smith. The correspondence relates mainly to the valuation of Mr Grieve's shares in Smith & Wellstood after his death, and other moneys owed to Mr Grieve by the company.

A1419.055 1899-1902 Correspondence between F.R. Robinson & Sons and Smith

Page 92: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

& Wellstood Ltd concerning the settlement of F.R. Robinson's account with Smith & Wellstood and the running of the company after the death of F.R. Robinson.

A1419.056 1905-1929 Correspondence and other papers concerning James Mochrie's Trust. Includes correspondence between James Mochrie, Smith & Wellstood Ltd, Watt, Son & Co, Aitken Mackenzie & Clapperton, Alexander Hendry, Clunie & Scott and A.G Cairns. The correspondence relates mainly to the valuation of Mr Mochrie's shares in Smith & Wellstood after his death.

A1419.057 1931 Papers relating to the sale of Alexander Frew Wallace's colliery interests at Wester Gartshore, Kirkintilloch, to the Cadzow Coal Co Ltd.

A1419.058 Circa 1952 Document containing some background information on Smith & Wellstood Ltd's legal advisers in the first half of the twentieth century.

Operations A1419.059 1867-1872 Book containing calculations of the costs of items produced

by Smith & Wellstood. Includes monthly statements of raw materials bought and goods made from the materials.

A1419.060 1891-1897 Smith & Wellstood Ltd piano frame order book, containing the names of firms and details of the piano frames supplied to them.

A1419.061 Feb 1869-Aug 1870 Day Book. A1419.062 Aug 1870-Jul 1871 Day Book. A1419.063 Jul 1871-May 1872 Day Book. A1419.064 Jan 1937-Nov 1940 ECC Export Day Book. Contains names and addresses of

customers (mainly overseas) and details of orders. A1419.065 1873 Shipping Customers book, containing names and locations

of customers. A1419.066 1882-1909 Smith & Wellstood and Smith & Wellstood Ltd business

correspondence. Includes letters about piano frame orders from piano manufacturers such as John Spencer & Co, Squire & Longson, Metzler & Co Ltd and John Brimsmead & Sons Ltd. Also includes letters about stove orders from gas companies in towns such as Barking, Croydon, Long Eaton, Loughborough, Nottingham, St Helens, Stafford, Walsall, Warrington and West Bromwich.

A1419.067 1924-1954 Smith & Wellstood Ltd business correspondence. Includes price lists, a letter about a piano frame order from piano manufacturers E. & A. Groves, and correspondence with Reginald Fyfe Smith (a director of the company) about a service agreement while he was working abroad.

A1419.068 1903 Copy letters from George Reid Ure to his son George Albert Ure. The correspondence is predominantly business-related, with some minor personal references. George Reid Ure was writing from Bonnybridge and George Albert Ure was in South Africa.

A1419.069 1904-1905 Letters from Robert Brown Smith in Cambridge to his nephew George Albert Ure in Bonnybridge. The letters contain both business-related and personal information.

Page 93: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Test records A572.001 1970 British Cast Iron Research Association broadsheets 16-1 to

16-7 : routine sand test procedures. Includes photos of objects in collection (1992:40).

A577.001 1970? Foundry sand testing equipment operating instructions Deposited with FALKM 1992-40-12.

A1632.001 1935-1949 Thermo-laboratory test records. Esse Standard Cooker Test book No 2.

A1632.019 1935-1945 Thermo-laboratory test records. E A Cooker. A1632.002 1936-1956 Thermo-laboratory test records. Esse Minor Cooker Test

book No 4. A1632.003 1943-1949 Thermo-laboratory test records. Miscellaneous tests. Test

book No 5. A1632.004 1935-1957 Thermo-laboratory test records. Esse Major Cooker. Test

book No 7. A1632.005 1935-1946 Thermo-laboratory test records. Kudos No 501 & HS

Cooker. Test book No 9. A1632.006 1935-1960 Thermo-laboratory test records. Miscellaneous tests. Test

book No 10. A1632.007 1936-1938 Thermo-laboratory test records. Cookers no 500, 600, 700,

800, Esse Fairy. Test book No 11. A1632.008 1935-1946 Thermo-laboratory test records. Aga Test book No 12.

A1632.009 1937-1940 Thermo-laboratory test records. New Major Test book No

13. A1632.010 1937-1954 Thermo-laboratory test records. DO 50 Esse Diamond

Test book No 15. A1632.011 1937-1939 Thermo-laboratory test records. Esse Fairy Test book No

16. A1632.012 1939 Thermo-laboratory test records. No 2 Esse Fairy Test book

No 17. A1632.013 1939 Thermo-laboratory test records. Super Premier Test book

No 18. A1632.014 1939-1947 Thermo-laboratory test records. No 3 Esse Fairy Test book

No 19. A1632.015 1940-1946 Thermo-laboratory test records. Miscellaneous tests. Test

book No 20. A1632.016 1941-1948 Thermo-laboratory test records. Esse Major MK Test book

No 21. A1632.017 1949-1951 Thermo-laboratory test records. Esse Fairy Test book No

24. A1632.018 1953-1954 Thermo-laboratory test records. Nos 3 & 4 Esse Fairy Test

book No 27. A1632.020 Mid 20th Century Product and parts engineering drawings. Product catalogues and leaflets A049.10 Bound photocopy of catalogue of interiors, mantels and

fenders. A891.001 (Circa 1892) Catalogue No 4 C.S.W. Illustrated and descriptive catalogue

and price list of Smith & Wellstood's patent and registered American cooking stoves, portable kitchen ranges and warming stoves.

Page 94: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A772.001 1890-1895 No 3 B B F Catalogue. Contains ranges, stoves, registers, sanitary equipment, school desk standards, grates, railings and other products.

A1170.005 (1890s) {nd} Catalogue : Stoves. A710.001 (1900) Catalogue No 5/04 C.S.W. Includes portable cooking

stoves, kitchen and hotel ranges, warming stoves, prices, specifications and features.

A772.002 Circa 1907 No 4 B B F Catalogue. Contains ranges, grates and general castings.

A1170.004 1908 Catalogue : Esse Stoves. A015.002 1911 Photocopy of No 6/11 CSW Illustrated Catalogue and Price

List for portable cooking stoves, kitchen ranges and warming stoves, ships' galley ranges and cabin stoves, yacht stoves, laundry stoves and portable boilers.

A1419.070 Circa 1911 Catalogue No 6/11 C.S.W. for portable cooking stoves, kitchen ranges and warming stoves, ships’ galley ranges and cabin stoves, yacht stoves, laundry stoves and portable boilers.

A494.11 1912 Catalogue 3526/12: Patent “Esse” stoves. A772.003 1920s Leaflet : Dairy Farm and Laundry Boilers. A1089.001 1920s Catalogue No E H 28. Patent Esses Stoves. A1170.001 (1920s) Catalogue E H 32. Esse Patent Stoves for anthracite, coke

or other smokeless fuel. A1419.071 1920s No 4 B.B.F. catalogue for ranges, grates & general castings. A1419.072 1920s Bonnybridge Foundry price list No 25 Section II for kitchen

ranges, register grates and mantel pieces. A494.12 (1929) Catalogue E.H. 29: patent Esse stoves including the newest

designs. A1419.073 Circa 1930 Catalogue No 7/30 C.S.W. for Columbian cookers & ranges,

heating stoves and boilers. A015.007 1934 Pattern inventory. A494.10 (Mid 20th Century) Catalogue No 10 B.B.F.: Wellstood Interiors, interiors with

covings, mantels & fenders. A494.13 (1937) Catalogue E.H. 37: Patent “Esse” stoves for anthracite, coke

or other smokeless fuel. A897.001 1937 Catalogue E.V.D.37 : “patent Esse Stoves, open fire

models, Esse Dura, Essse Vista and Chaudesse. A1419.074 1937 Leaflet EC 37AX for Esse heat storage cookers. A1419.075 1938 Draft of Catalogue E38 for Esse cookers, containing

handwritten changes. A1419.076 Circa 1939 Leaflet 2826/39 for Columbian cookers. A1419.077 1930s Catalogue EVD 36x for Esse-Dura, Esse-Vista and

Chaudesse stoves. A1419.078 1930s Catalogue for Esse stoves. A1419.079 1930s Leaflet EC33 for Esse cookers. A1419.080 1930s Leaflet 36BX for Esse Minor stoves. A1419.081 1930s Leaflet for the No. 1 Hydresse Independent Boiler. A015.005/01 (Circa 1950) {nd} Leaflet: “Esse Century Cooker”. A015.005/02 (Circa 1950) {nd} Fitter's instructions for erecting Esse “Century” cooker. A756.003 (1947) Instruction leaflet for Esse heat storage cookers, including

the Esse Fairy Cooker (See FALKM 1995-002). A756.001 Oct 1947 “Essentials” Instruction booklet and cookery hints for the

Esse Fairy Cooker (See FALKM 1995-002). A756.002 Oct 1947 Envelope for “Essentials” instruction booklet for the Esse

Fairy Cooker (See FALKM 1995-002).

Page 95: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A756.004 (1949) Instruction leaflet for erecting the Esse Fairy Cooker (See FALKM 1995-002).

A756.005 (1949) Counterfoil for registration card for the Esse Fairy Cooker (See FALKM 1995-002).

A1170.002 (1955) Catalogue :EH55 Esse Stoves. A1170.003 (1956) Catalogue :EH56 Esse Stoves. A1419.082 Circa 1957 Leaflet HC57 for Columbian stoves. A1419.083 1950s Catalogue for Kudos interiors, register grates and mantel

registers. A1419.084 1950s Booklet entitled “Life’s easier with an Esse”, relating to Esse

cookers and water heaters. A1419.085 1950s Leaflet for the Wellstood insulated cooker and water heater. A1419.086 Circa 1962 Leaflet CCS/62 for Columbian stoves and cookers. A1419.087 Circa 1963 Leaflet KX63 for Kali cooking stoves. A667.003 (1960)-(1979) Advertising leaflet for the Dragon Wood Burner “125 years

of Esse” and the Smith and Wellstood Newsletter. A052.001 (1960s) Poster advertisements for Smith and Wellstood Cookers.

Shows copy of letter from Florence Nightingale. A1419.088 1960s-1970s Catalogue for Steel Fabrication consisting of a ring binder

containing photographs of various steel fabrication parts including pipe branches, gear covers and fan housings. Also includes a number of loose photographs, mainly of tractors, and a price list for 1 August 1971.

A1419.089 Circa 1976 Leaflet for Esse Countess, Columbian and Doric cookers. A1419.090 1977 Leaflet WB77 entitled “Smith & Wellstood present

Yesterday’s Elegance…Today’s Living” relating to Esse stoves, wood burners and ranges.

A1419.091 Dec 1978 Leaflet for Esse Countess cooker and water heater. A1419.092 1970s Leaflet for the New Bontesse roomheater. A1419.093 1970s Leaflet for Esse cookers and heaters. A1419.094 1980 List of recommended retail prices for the Victorian Heritage

range as at 1 April 1980. A1419.095 1980 List of recommended retail prices for heaters as at 1 April

1980. A1419.096 Circa 1980 “Victorian Heritage” leaflet for Queen, Dolphin, Fame and

Dragon stoves. A1419.097 Circa 1980 “Victorian Heritage” leaflet for No. 2 Fame roomheater and

Queen stove. A1419.098 Circa 1980 “125 years of Esse” leaflet, outlining the history of Smith &

Wellstood. A1419.099 Circa 1980 “Smith & Wellstood: A Living Tradition” booklet, outlining the

history of Smith & Wellstood. A587.01 (1980s) Advertising leaflet: “Smith and Wellstood. A Living Tradition”

Contains historical sketch. A2092.011 Circa 1980 Photocopy of a poster advertising Esse cookers and

heaters, featuring an image of Florence Nightingale and an extract from her letter of thanks for a cooking range sent to Balaclava by Smith & Wellstood in 1856.

Company Magazines A679.001 Jan 1947 S&W Magazines Vol.1 No.1. A679.002 May 1947 S&W Magazines Vol.1 No.5. A354.01 Oct 1947 Smith And Wellstood Magazine Vol 1 No 10.

Page 96: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A1748.001 Dec 1948 Souvenir Programme of Wellstood Club Anniversary Concert at Bonnybridge Public Hall.

A1748.002 Jul 1948 Smith & Wellstood magazine. Special Holiday edition. A1748.003 Aug 1948 Smith & Wellstood magazine. A1748.004 Sep 1948 Smith & Wellstood magazine. A1748.005 Oct 1948 Smith & Wellstood magazine. A1748.006 Nov 1948 Smith & Wellstood magazine. A1748.007 Dec 1948 Smith & Wellstood magazine. A1748.008 Jan 1949 Smith & Wellstood magazine. A1748.009 Feb 1949 Smith & Wellstood magazine. A1748.010 Mar 1949 Smith & Wellstood magazine. A1748.011 Apr 1949 Smith & Wellstood magazine. A1748.012 May 1949 Smith & Wellstood magazine. A1748.013 Jun 1949 Smith & Wellstood magazine. A1748.014 Jul 1949 Smith & Wellstood magazine. A1748.015 Aug 1949 Smith & Wellstood magazine. A1748.016 Oct 1949 Smith & Wellstood magazine. A1748.017 Nov 1949 Smith & Wellstood magazine. A1748.018 Dec 1949 Smith & Wellstood magazine. A1748.019 Jan 1950 Smith & Wellstood magazine. A1748.020 Feb 1950 Smith & Wellstood magazine. A1748.023 Jun 1950 Smith & Wellstood magazine. A1748.021 Mar 1950 Smith & Wellstood magazine. A1748.022 Apr 1950 Smith & Wellstood magazine. A1748.024 Jul 1950 Smith & Wellstood magazine. A1748.025 Sep 1950 Smith & Wellstood magazine. A1748.026 Dec 1950 Smith & Wellstood magazine. A1748.027 Spring 1951 Smith & Wellstood magazine. A1748.028 Summer 1951 Smith & Wellstood magazine. A1748.029 Winter 1951 Smith & Wellstood magazine. A1748.030 Spring 1952 Smith & Wellstood magazine. A1748.031 Summer 1952 Smith & Wellstood magazine. A1748.032 Autumn 1952 Smith & Wellstood magazine. A1748.033 Winter 1952 Smith & Wellstood magazine. A1748.034 Summer 1953 Smith & Wellstood magazine. A1748.035 Autumn 1953 Smith & Wellstood magazine. A1748.036 Spring 1954 Smith & Wellstood magazine Centenary Edition. A1748.037 Summer 1954 Smith & Wellstood magazine. A1748.038 Autumn 1954 Smith & Wellstood magazine. A1748.039 Jan 1955 Smith & Wellstood magazine. A1748.040 Apr 1955 Smith & Wellstood magazine. A1748.041 Jul 1955 Smith & Wellstood magazine. A1748.042 Oct 1955 Smith & Wellstood magazine. A1748.043 Jan 1956 Smith & Wellstood magazine. A1748.044 Jul 1956 Smith & Wellstood magazine. A1748.045 Oct 1956 Smith & Wellstood magazine. A1748.046 Oct 1957 Smith & Wellstood magazine. A1748.047 Jan 1958 Smith & Wellstood magazine. A1748.048 Apr 1958 Smith & Wellstood magazine. A1748.049 Jul 1958 Smith & Wellstood magazine. A1748.050 Jan 1959 Smith & Wellstood magazine. A1748.051 Apr 1959 Smith & Wellstood magazine. A1748.053 Winter 1960-1961 Smith & Wellstood magazine. A1748.052 Oct 1960 Smith & Wellstood magazine. A1748.054 Spring 1961 Smith & Wellstood magazine.

Page 97: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

A1748.055 Summer 1961 Smith & Wellstood magazine. A1748.056 Autumn 1961 Smith & Wellstood magazine. A1748.057 1962 Issue No 2 Smith & Wellstood magazine. A1748.058 1963 Issue No 1 Smith & Wellstood magazine. A1748.059 1963 Issue No 2 Smith & Wellstood magazine. A1748.060 1964 No. 1 Smith & Wellstood magazine. A1748.061 1964 No. 2 Smith & Wellstood magazine. A1748.062 1965 No. 1 Smith & Wellstood magazine.

Miscellaneous marketing and public relations records

A1419.100 1933-1934 Bundle of letters and notes of testimonial for Esse stoves. A1419.101 Mid 20th Century Photographs of parts for Smith & Wellstood products such

as stoves, ranges and grates, possibly for use in catalogues. Many of the items in the photographs are numbered.

A1419.102 1930s Sample menus for Esse cookers for a range of household sizes. Includes a covering letter from Smith & Wellstood, Directions for Use for the Esse cooker, and a list of hire purchase terms.

A743.001 Summer 1979 Newsletter.

Staff and employment records A1419.103 1948-1962 Smith & Wellstood Ltd Staff Pension Scheme Minutes Book. A1419.104 1954-1963 Wellstood Club Minutes Book. The Wellstood Club was

Smith & Wellstood Ltd's club for pensioners. Property records A1419.105 1875-1911 Correspondence, property condition report and articles of

roup relating to 81 Bishop Street, Port Dundas, Glasgow, owned by Smith & Wellstood Ltd. Includes letters from William Laudless and Watt, Son & Co.

A1419.106 1879-1888 Papers concerning 13 Dixon Street, Glasgow, owned by Smith & Wellstood Ltd. Consists of an invoice of rent owed by Whyte & Company, and a letter from H. & R. Lamond to Fisher, Watt & Hayes.

A1419.107 1889 Papers concerning 28 Rupert Street, Great Western Road, Glasgow, owned by Smith & Wellstood Ltd. Consists of a report on the condition of the property, and a copy rental document which includes a newspaper advertisement for the sale of the building by auction on 6 February 1889.

A1419.108 1889-1898 Correspondence and other papers concerning the sale of 29 and 30 Grafton Street, Dublin, to Smith & Wellstood Ltd, and the subsequent lease of the properties. Includes letters from Edmund Johnson, Fisher, Watt & Hayes, William Kerr Johnston, D. & T. Fitzgerald, Reverend William Carleton, Taylor & Lewers, Bernard King & Co, Casey & Clay, W.G Bradley & Sons and J. A. Taylor.

A1419.109 1891-1892 Correspondence concerning the feu duty, casualty of non entry and rent payable by Smith & Wellstood Ltd for land

Page 98: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

and buildings at Broomhill, Bonnybridge. Includes letters from J.H. Burns and Fisher, Watt & Hayes.

A1419.110 1896-1920 Papers concerning the lease of Burncoose Buildings, Liverpool, by Smith & Wellstood Ltd. Includes letters from Watt, Hayes & Co and Weightman, Pedder & Company, and a lease document for the property.

A1419.111 1884-1888 Correspondence and other papers concerning properties in South Africa (mostly in Port Elizabeth) owned by Smith & Wellstood Ltd. Includes letters from James Smith, Kirkwood Marks & Co, and Fisher, Watt & Hayes.

Histories and ephemera A054.007 15 Oct 1871 Regulations to be observed at the Union Foundry, Falkirk. A015.001 (Circa 1955) {nd} Bound photocopy of “The History of Smith and Wellstood

Ltd, Ironfounders, 1854-1954”. A456.01 1954 Alastair Borthwick: “The History of Smith & Wellstood Ltd,

Ironfounders, 1854-1954”. A225.001 Dec 1923 Photocopy of souvenir booklet issued to all employees on

the opening of the “Wellstood Club”. Contains history of Smith & Wellstood, photographs of founders, partners, and directors, of employees in 1860-61, of works in 1860 and 1923, of London offices and of warehouse managers and travellers, 1923.

A120.001 1912 Photocopy of book “Adrift on a Raft” personal narrative of James Smith (of Smith & Wellstood). Relates to survival of shipwreck of the Arctic and rescue by the Vesta.

A2092.001 1876 Photocopy of book "The Story of the Basket", subtitled "Adrift on a Raft, or, The Wreck of the Arctic. The Personal Narrative of Mr James Smith". Relates to James Smith's survival of the shipwreck of the Arctic and rescue by the Vesta.

A2092.002 1886 Photocopy of book "The Story of the Basket", subtitled "Adrift on a Raft, or, The Wreck of the Arctic. The Personal Narrative of Mr James Smith". Relates to James Smith's survival of the shipwreck of the Arctic and rescue by the Vesta.

A2092.003 1877 Photocopy of book "Fireside Chat: A Poem on the Wreck of the Arctic". The poem relates to the survival of James Smith after the shipwreck of the Arctic.

A2092.004 1982 Photocopy of Volume One of "The Bonnybridge Foundries: Their Origins 1759-1859 and Their Establishment 1860-1890". Subtitled "James Smith 1792-1889: A Biography".

A2092.005 1982 Photocopy of Volume Two of "The Bonnybridge Foundries: Their Origins 1759-1859 and Their Establishment 1860-1890". Subtitled "James Smith junior: The Years in America".

A2092.006 1982 Photocopy of Volume Three of "The Bonnybridge Foundries: Their Origins 1759-1859 and Their Establishment 1860-1890". Subtitled "Ties with Falkirk and Camelon".

A2092.007 1982 Photocopy of Volume Four of "The Bonnybridge Foundries: Their Origins 1759-1859 and Their Establishment 1860-1890". Subtitled "The Auld Foondry".

A2092.008 1982 Photocopy of Volume Five of "The Bonnybridge Foundries:

Page 99: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Their Origins 1759-1859 and Their Establishment 1860-1890". Subtitled "The New Foondry".

A2092.009 28 Jul 1968 Photocopy of a cutting from "Dixie" magazine entitled "A Scots Confederate", recounting the story of James Smith's survival of the wreck of the Arctic.

A2092.010 1860-1890 Photocopy of newspaper cuttings relating to members of the family of James Smith, namely: 1) Colonel Robert A Smith, brother of James Smith. Colonel Smith was killed in the American Civil War. 2) The Dudley family. The cuttings come from newspapers in the region of Jackson, Mississippi, including the Mississippian, the Weekly Clarion and the Jackson Weekly News.

A805.001 1981 Laminated poster “Esse Stoves and Cookers since 1854” Contains short historical sketch of company.

A1419.112 20th Century Reproduction on card of an invoice dated 19 April 1859 of amounts owed by R. Scott & Co to Smith & Wellstood.

A1419.113 20th Century Reproduction on card of a letter dated 2 September 1859 from Smith & Wellstood to R. Scott & Co.

Family papers A1419.114 1950 Compulsory Purchase Order for Wheatlands, Bonnybridge,

issued by the Stirling County Clerk. One of the owners of the property was the Trustees of the late George Albert Ure.

A1419.115 1910 Note of the moveable estate of the late Mr George Ure of Wheatlands at the date of his death.

A1419.116 1892-1900 George Ure's personal copy of agendas, minutes and papers for various meetings of Stirling County Council and the Eastern District Committee of Stirling County Council from 1892 to 1895. George Ure was a member of the Council and the Eastern District Committee at this time. Also includes a copy of the Local Government (Scotland) Bill 1894, the Period of Qualification and Elections Bill 1894, and the East Stirlingshire Water Act 1900.

A1419.117 20th Century Bundle of loose sheets of John Ure's research notes for his books "The Bonnybridge Foundries 1860-1873" and "The Bonnybridge Foundries in the Nineteenth Century". Includes photocopies of various manuscript sources.

Page 100: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Smith, Fullarton & Co Established in the 1850s. Owned Portdownie Ironworks until 1870 when moved. Reference No

Date Description

A353.07 01 Aug 1872 List of prices for Cast-Iron Socket Pipes from Camelon Foundry and Kilns Iron Works addressed to the Gas Light Coy Kilwinning

Page 101: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Springfield Foundry Reference No

Date Description

A1089.002 26 Mar 1892 Leaflet, supplement to the “Ironmonger”, advertising Scottish Chief ranges and gates and railings.

Page 102: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Taylor, Robert & Co (Ironfounders) Ltd Founded in 1920 by Robert Taylor and two Glasgow businessmen Main product was Tayco Boilers : franchise sold to Powell Duffryn, Wales, in 1962. Amalgamated with Forth Alloys Ltd of Cumbernauld in 1976. Reference No

Date Description

A036.02 1755-1978 Photocopy of article “Falkirk - Cradle of the Scottish Light-castings Industry” from Foundry Trade Journal.

A036.03 1920-1962 Typescript history of Robert Taylor & Co. A036.10 1938 Commemorative certificate presented to Robert Taylor &

Co for participating in the Empire Exhibition, Glasgow. Also includes covering letter.

A036.11 1941-1942 Certificate of approval issued by the Good Housekeeping

Institute relating to Tayco Combination Cooker and Boiler. A036.09 (1950s) Series of leaflets advertising Tayco boilers and cookers. A2174.006 Oct 1954 Invoice for an amount owed to Robert Taylor & Co by

Dexters (Wellingborough) Ltd, for boilers and related items. A036.16/07 (Circa 1955)

{nd} Sketch of parts and price list of Ipswich 0, 01, No 1, No 2, and No 3 boilers

A036.15/04 (Circa 1955) {nd}

Sketch of parts and description of Caroba Super boiler

A036.16/06 (Circa 1955) {nd}

Sketch of parts and description of Crane Ipswich No 3 boiler

A036.16/03 (Circa 1955) Sketch of parts and description of Ipswich No 01 boiler A036.15/01 (Circa 1955) Sketch showing parts and description of Caroba Minor

boiler. A036.14 (Circa 1955) Details of parts for No 4 and No 5 Regent boilers A036.18/01 (Circa 1955) Sketch of parts and description of Tayco No 1A and No 2A

boilers A036.16/08 (Circa 1955) Crane Ipswich boilers price lists. A036.16/04 (Circa 1955) Sketch of parts and description of Ipswich No 1 boiler A036.18/03 (Circa 1955) Description of parts of Tayco No 1, No 2A and No 3 boiler

and ovens A036.15/03 (Circa 1955) Sketch of parts of Caroba Gem boiler A036.15/02 (Circa 1955) Sketch of parts and description of Caroba-et boiler A036.16/01 (Circa 1955) Sketch of parts and description of Ipswich 00 boiler A036.18/02 (Circa 1955) Sketch of parts and description of Tayco No 3 boiler A036.15/05 (Circa 1955) Sketch of parts and description of Caroba Major boiler A036.16/02 (Circa 1955) Sketch of parts and description of Ipswich No 0 boiler A036.17 (Circa 1955) Sketch of parts of boilers A036.16/05 (Circa 1955) Sketch of parts and description of Ipswich No 2 boiler A036.13/01 Oct 1954 Report: data relating to independent solid-fuel water

heating. A036.13/02 1955 Questionnaire on domestic solid fuel boilers for survey

carried out over London Metropolitan Area excluding Central London.

A036.06 1955-1956 Reports on publicity, production and sales, and comparison of competitive space expenditure figures. Relates to Tayco Boilers.

A036.13/03 Jan 1956 Supplementary report on data relating to independent solid-fuel water heating.

A036.04 1958 Press release on the Tayco Thermatic Domestic Boiler. A036.12/02 1958 Correspondence, Robert Taylor & Co Ltd with G.D.

Page 103: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Nicholson concerning complaint about a Tayco Royal boiler.

A036.05 1958 Price list: Tayco domestic boilers. A036.12/01 03 Mar 1958-

17 May 1958 Correspondence, G.D. Nicholson with Robert Taylor & Co Ltd concerning complaint about a Tayco Royal boiler.

A036.07 (1970s) Catalogue: Ni-resist iron castings. A036.08 (1970s) Catalogue: Spheroidal graphite, grey and ni-resist iron

castings. (See also A036.20) A036.19 (1970s) Pamphlet: Alloy Iron Castings A036.20 (1970s) Catalogue: Spheroidal graphite, grey and ni-resist iron

castings (See also A036.08) A036.01 08 Dec 1977 Article “Recent developments at Robert Taylor & Company

(Ironfounders) Limited”. Reprinted from Foundry Trade Journal.

Page 104: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Teuton & Co Ltd London company which sold ironfounding products for Falkirk Iron Co Reference No

Date Description

A647.001 01 Jul 1911

Catalogue of fire places, ranges, stoves, baths and other iron goods.

Page 105: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Troman Bros Ltd Warwickshire firm. Sold baths Reference No

Date Description Reference No

A014.012 (1960s) {nd}

Leaflet advertising “Crelene” baths.

Page 106: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Ure, George, Ltd George Ure was managing partner of Crosthwaite, Ure & Co of Camelon during the 1850s. In 1855 he was contracted to produce stoves for Smith & Wellstood. In 1860 George Ure opened the Columbian Stove Works foundry at Bonnybridge, and Ure & Co was formed with original partners George Ure, James Smith and Stephen Wellstood. In 1869 Ure & Co built a second foundry, called the Bonnybridge Foundry. In 1873 Ure & Co became George Ure & Co and operated from the Bonnybridge Foundry, while the Columbian Stove Works was transferred to Smith & Wellstood. In 1885 George Ure & Co Ltd was formed, continuing the business of George Ure & Co. In 1890 George Ure & Co Ltd amalgamated with Smith and Wellstood Ltd, but the company name was still used until at least the 1930s. Corporate records Reference No

Date Description

A1419.118 09 Mar 1870 Contract of Copartnery between James Smith, George Ure, George Reid Ure and Allan Gillespie in connection with Ure & Co.

A1419.119 08 May 1873 Minute of Dissolution of Ure & Co. The company was dissolved on 26 April 1873.

A1419.120 25 Jun 1873 Contract of Copartnery between George Ure, George Reid Ure and Allan Gillespie in connection with George Ure & Co.

A1419.121 30 Dec 1884 Memorandum and Articles of Association of George Ure & Co Ltd. The company was incorporated on 31 December 1884.

A1419.122

01 Jan 1885 Notice from George Ure & Co Ltd stating that it had acquired the business of George Ure & Co with effect from 1 January 1885.

A1419.123 05 Jan 1885 Minute of Agreement between George Ure & Co (and its partners) and George Ure & Co Ltd concerning the transfer of business from George Ure & Co to George Ure & Co Ltd.

A1419.124 03 Apr 1885 General Disposition and Assignation by George Ure & Co and partners in favour of George Ure & Co Ltd. The partners were George Ure, George Reid Ure, Allan Gillespie, John Reid Ure, James Mochrie and William Mitchell.

A1419.125 30 Jan 1890 Declaration concerning the winding up of George Ure & Co Ltd and the transfer of its business into Smith & Wellstood Ltd.

A1419.126 16 Apr 1890 Letter from Fisher, Watt & Hayes to Smith & Wellstood Ltd concerning the winding up of George Ure & Co Ltd.

Accounting and financial records A1419.127 1887 Invoice of amount owed by David McDonald to George Ure

& Co Ltd, covering payments due from April 1885 to February 1887.

Legal records A1419.128 06 Nov 1884 Letter from T. & G.B. McKim to Fisher, Watt & Hayes

concerning the winding up of M. Murray & Co which

Page 107: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

operated from Peel Street, London Road, Glasgow. George Ure & Co were to take possession of the stock and plant of M. Murray & Co.

A1419.129 05 Dec 1885 Inventory and valuation of the stock, fittings and plant of the estate of Robert Baird & Co, Peel Street, Glasgow, as at 5 December 1885.

A1419.130 27 Feb 1886 Copy letter from J.J. Chorley to George Ure & Co Ltd concerning a legal action by Henry Brooks in respect of slander and breaches of agreements.

A1419.131 03 Jun 1886 Letter from H. & R. Lamond to Fisher, Watt & Hayes concerning the sale of land to the Kilsyth & Bonnybridge Railway by George Ure & Co Ltd.

Operations A1419.132 1873-1885 George Ure & Co Stock Book containing castings stock

details as at 31 May and 30 November each year, and monthly statements of raw material bought and used.

A1419.133 1880 Correspondence between the Singer Manufacturing Co and George Ure & Co concerning the payment of wages at Singer's Bonnybridge factory and a price list for castings.

A1419.134 24 Jan 1881 Letter from William Jacks to George Ure & Co concerning the payment of an account using bank warrants.

A1419.135 28 Apr 1887 Letter from George Ure & Co to Fisher, Watt & Hayes concerning accounts to be collected.

Product catalogues A1419.136 1888 Catalogue for Q.S. Backus tools such as wrenches and

drills. Backus was an American company, and George Ure & Co were their sole agents for Great Britain.

A772.004 May 1927 Catalogue G 2. The Ure Back to Back combined living room grate and scullery cooker.

Property records A1419.137 1883-1885 Lease agreements for 2 Peel Street, Glasgow. Consists of

a copy lease between Thomas Sheriff and McMurray & Co, and a lease between George Ure & Co Ltd as the lessor and Robert Baird & Co as the lessee.

A1419.138 1888 Letter and copy lease concerning the lease of 109 St Vincent Street, Glasgow, by George Ure & Co Ltd from the Trustees of Thomas White Brown.

Page 108: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Walker, Hunter & Co Ltd Walker, Hunter & Co were ironfounders, Portdownie Ironworks, Camelon, Falkirk. It was established in 1872. The Company was incorporated in 1898 with the registration number SC004087, and was dissolved in 1961. Reference No

Date Description

A494.04 1914 General Catalogue No 19: Catalogue of ranges, registers, mantel registers, interiors etc

A667.005 1932 Annual return under the Companies Act, 1929

Page 109: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Watson, Gow & Co Watson, Gow & Co was an ironfounding company, founded in 1877 and taken over in 1929 by Sir Frederick McLeod (1858-1936) who also owned Grangemouth Iron Co, Grangemouth, Falkirk It became a private limited liability company in 1935. Both Watson Gow & Co and Grangemouth Iron Co Ltd became part of Federated Foundries in 1935 and Allied Ironfounders in around 1965. The Company was incorporated in 1935 with the registration number SC018255, and was dissolved in 1964. (The Company, by this time wholly owned by Federated Foundries Ltd, was wound up for administrative purposes. It was used only as a selling name. All the trading transactions were carried through by an associate company. Federated Foundries paid all the expenses of the winding up). Operated Etna Foundry Reference No

Date Description

A2192.010 1936-1960 Minute Book for Grangemouth Iron Co Ltd and Watson, Gow & Co Ltd, containing minutes of Annual General Meetings and Directors' Meetings.

A151.001 (Late 19th Century) {nd}

Catalogue of American Cooking Stoves. Includes illustrations. [fragile]

A886.001 [Circa 1880s] Illustrated catalogue of Open and Close Fire Ranges, Grilling Stoves, Hot Plates, &c. Section V.

A494.01 1885 Illustrated catalogue: American cooking and heating stoves, sections IV and VIII.

A613.001 1905-1906 Catalogue: Heating slow-combustion and gas stoves &c.

Page 110: Iron Foundries and Iron Industries Finding Aid

Falkirk Archives (Archon Code: GB558)

Wood, Russell & Co Ltd Wood, Russell & Co Ltd was founded in 1926, continuing the business of Wood, Russell & Co. The original directors were Percy Neville Wood and George Dearie Russell, and the head office was in London. The company changed its name to Sentry Boiler Co Ltd in 1938. Reference No

Date Description

A1419.139 1926-1932 Register of Shareholders. A1419.140 1926-1946 Minute book for Wood, Russell & Co Ltd (Sentry Boiler Co

Ltd from 1938) containing minutes of Directors' meetings. Also contains some loose correspondence from shareholders relating to dividend payment requests.

A1419.141 1946-1953 Minute book for Sentry Boiler Co Ltd containing minutes of Directors' meetings. Also contains some loose correspondence relating to shareholder meetings.

A1419.142 04 Sep 1946 Agreement between Sentry Boiler Co Ltd and Percy Neville Wood concerning the terms of his appointment as the company's managing director, and the terms of his repayment of a loan from the company.


Recommended