I 30 Sep 1907. Conveyance whereby, having recited: firstly, that William Pridmore (then late of Wyken House, gentleman) by his 26 May 1906 will appointed his nephews William Luke Riley (in 1907 described as formerly of Wyken House, Wyken but then of Foleshill Hall, Foleshall parish, both Warwickshire, farmer), John Frederick Evans (of Aston Bank House near Birmingham, miller) and Sydney Pridmore Riley (formerly of 11, Crompton Road but then of 153, Hamstead Road, Handsworth, Birmingham, clerk in Holy Orders) executors and directed that Wyken House should, during his father William Frederick Pridmore's lifetime, be maintained free of cost to his parent, but entrusted his own property [including Wyken House when William F. Pridmore died] to them for sale; secondly, that the testator died on 10 Feb 1907 and that his will was proved on 24 Apr [1907]; thirdly, that he had possessed this deed's hereditaments, some of them subject to the fifth recital's agreement; fourthly, that W.F. Pridmore died on 5 Mar 1907; fifthly, the 23 Oct 1902 agreement that W. Pridmore should before 29 Sep 1903, if he had confirmed that document's terms, grant James Tardiff Browne a lease of the minerals beneath 97a. 3r. 21p. (shown in green on a plan [reproduced in the abstract]) for sixty years from the quarter day which should follow such a notice's date, with provision to continue the agreement for another twelve months if it seemed likely that the business would be developed; sixthly, that the option-period had been successively extended, latterly until 30 Oct [1906] by a 28 Sep 1906 letter from W. Pridmore's agent Malcolm K[enneth] Pridmore [solicitor] so that a minimum royalty might run from 29 Sep 1907; seventhly, that the terms were accepted on 29 Sep 1906; eighthly, that on 27 Oct 1906 James T. Browne asked that he be granted a lease; ninthly, that William Luke Riley et al put the estate up for auction at the "Craven Arms", Coventry, whereupon Joshua Perkins (of The Cottage, Stoke, Warwickshire, gentleman) bought lot 1 for £9,217/9/-, lots 2,4 & 8 being sold to others; and tenthly, a reproduced plan [on the same sheet in the abstract as the 1902 agreement's, where it shows lot 1 as the main Wyken House estate, lot 2 as extending north thence to the back of Avon Street and Shakespeare Street, lot 4 as a small plot at what is now the Walsgrave Road/Ansty Road/Dane Road junction and lot 8 as an outlier south of Binley Road next to Miss Mellowdew's land (Mellowdew Road is eponymous)]: therefore for £9,217/9/- William L, Riley et al sold to Joshua Perkins (a) Wyken House, Wyken with adjacent land (19a. 2r. 23p.; successively occupied by W.F. Pridmore and W. Pridmore); (b) closes, a cottage and a plantation in Stoke parish (54a. 2r. 39p.; lately occupied by W. Pridmore and David Francis [ribbon weaver]); and (c) a close, formerly in Stoke parish but by then within Coventry (13a. 2r. 0p.; lately occupied by W. Pridmore) - all shown in red on the plan: all to be held subject to the 1902 agreement but the Stoke lands also to £8/9/4.5 tithe rentcharge.
II 1 Dec 1910. Conveyance whereby, having recited: firstly to fourthly, that Joshua Perkins [I] (of Wyken House, Stoke [sic], near Coventry, gentleman), William Luke Riley, Alfred Clemens (of Orchard Cottage, Stoke, parish clerk) and William Green (of Bulls Head Lane, Stoke, farmer and dealer) respectively possessed parcels (a)-(d) in that deed[, formerly lots 1,2,4 & 8, shown respectively in pink, green, blue and brown on a reproduced plan which relates immediately to III]; and fifthly, that it was considered that a grant for mineral rights underneath those lots would be better achieved if the lands were first vested in a trustee, for lease (already prepared) by Charles Richard Hewitt (of Derby, mining engineer) to Merry & Cuninghame Ltd. [colliery proprietors]: therefore Joshua Perkins [I], William L. Riley, Alfred Clemens and William Green severally conveyed to Charles Richard Hewitt (a) 85a. 3r. 1p. ((b)-(d) not the subject of this abstract) so that he might let the substrata to Merry & Cuninghame.
III 12 Dec 1910. Lease by Charles Richard Hewitt to Merry & Cuninghame Lid (of 127, Saint Vincent Street, Glasgow) of minerals within and beneath 100a. 2r. 6p. (excluding Wyken House) in Coventry and Wyken and Stoke parishes, Warwickshire, all edged green on [the aforesaid reproduced plan]: to be held from 29 Sep 1906 for sixty years; Merry & Cuninghame Ltd. would compensate Charles R. Hewitt for damage to existing buildings, the coal or its produce; the firm should give six calendar months' notice of an intention to seek a lease for a further decade and simiarly for three more such terms [so allowing for the letting to run for one hundred years].
IV 13 Dec 1910. Conveyance whereby, having recited firstly and secondly II,III, Charles Richard Hewitt conveyed to Joshua Perkins [I] those deeds' premises (a).
V 14 Dec 1910. Appointment whereby, having recited: firstly, that that deed was supplementary to II,III; secondly, IV and equivalent conveyances made with William Luke Riley, Alfred Clemens and William Green; thirdly that, as mineowners, Joshua Perkins [I], William L. Riley, A. Clemens and W. Green wanted to define their entitlement and to appoint Charles Richard Hewitt engineer and mining agent; and fourthly, that the minerals were collectively known as "the whole area of minerals" with reference to IV and cognate conveyances: therefore it was declared that each of J. Perkins [I], W.L. Riley, Clemens and Green was entitled to rents and royalties from minerals under their respective lands; a half-yearly minimum reserved rent of £25 for the whole estate should be apportioned proportionately between those four such that J. Perkins enjoyed 853, W. Riley 113, Clemens 4 and Green 30 thousandths; wayleave should be similarly apportioned; Charles R. Hewitt should become mining engineer, check Merry & Cuninghame's accounts, receive profits, be accountable only for the moneys that he received and continue in post only during Riley et al's good pleasure.
VI 1 Apr 1911. Deed of Gift whereby, having recited: firstly, that Joshua Perkins senior (of Wyken House, Stoke, Coventry, esq.) was entitled to the premises; but secondly, that he wished to dispose of his interest therein: therefore he gave his sons Joshua Perkins junior (of The Cottage, Stoke, [coachlace-]manufacturer), Walter Perkins (of Walsgrave Road, Coventry, [coachlace-]manufacturer) and Guy Perkins (of 44, Durban Road West, Watford, Hertfordshire, leather manufacturer) I's estate (as shown in green and pink on I's plan; occupied by Joshua Perkins senior, W. Peake and E. Mercer) with minerals and tithes; to be held subject to tithe rentcharges on the Stoke parish land and to III's terms for that shown in pink on I's plan [i.e. Wyken House and two outlying parcels].
10 Jan 1928. Endorsed memorandum for 32 separate conveyances by Joseph Perkins [II] and Guy Perkins to various purchasers of 5a. 1r. 32p. of I's plot number 8 [Long Meadow, Stoke along the line of Wyver Crescent, Copsewood].
VII 19 May 1911. Will of Walter Perkins which appointed his brother Joshua [II] and brother-in-law Joseph James Perkins [sic] executors who should sell his one-third share of the inheritance but give Joshua [II] and Guy Perkins options of purchasing it at £3,333/6/8 if they applied to do so within one calendar month of his death and complete the transaction within another three months.
VIII 8 Jan 1918. Walter Perkins died.
IX 29 Apr 1918. Walter Perkins' will was proved at Birmingham.
X 1 Sep 1918. Notice by Joshua Perkins [II] and Guy Perkins to the former and Joseph James Perkins that they wished to purchase.
XI 22 Apr 1918. Conveyance whereby, having recited: firstly, VI; secondly, Walter Perkins' will, death and probate; and thirdly, that Joshua Perkins [II} and Joseph James Perkins (of Lubenham, Market Harborough, Leicestershire, manufacturer) bought the share on 1 Sep 1918: therefore for £3,333/6/8 J. Perkins [II] and Joseph J. Perkins conveyed to J. Perkins [II] and G. Perkins W. Perkins' share of (a) Wyken House with outbuildings, land and lodge, totalling 19a. 1r. 23p.; (b) 54a. 2r. 39p. in Stoke parish; (c) 13a. 2r. 0p. in Coventry and (d) minerals: to be held by them as tenants in common, subject to tithe rentcharge and rents and royalties.
XII 28 Oct 1927. Certificate of Redemption of Tithe Rentcharge.
XIII 18 Jun 1918. Will of Guy Perkins (of "Coundon", Eastbury Road, Oxhey, Hertfordshire, leather merchant) which named his cousin Oliver Charles Perkins and friend Thomas Owen Roberts executors; his moiety of the premises should pass to Joshua Perkins [II], subject to £5,000 to be held by his trustees.
XIV 28 Jan 1928. Guy Perkins died.
XV 5 Jul 1928. Will proved in Principal Probate Registry.
N.B.: Memorandum endorsed on the probate about XVI.
XVI 19 Sep 1928. Conveyance whereby, having recited: firstly that, prior to the Law of Property Act (1925), Guy Perkins and Joshua Perkins [II] (in 1928 described as of "Latmor", Warwick New Road, Leamington [Spa], Warwickshire, gentleman) possessed the premises as tenants in common; secondly that, under the Act, they became joint tenants; thirdly, G, Perkins' will, death and probate; fourthly, that Joshua Perkins [II] had chosen to accept the bequest; fifthly that he had paid the £5,000 into the deceased's estate; sixthly, that Oliver Charles Perkins (of "Dunkeld", Belvedere Road[, Earlsdon], Coventry, "manufacturer") and Thomas Owen Roberts (late of "Edgbrook", King's Road, Colwyn Bay, Denbighshire[, Wales]; formerly of "Rosemary", Menai Bridge, Anglesey[, Wales]; then of "Meddreth", Grosvenor Road, Colwyn Bay, gentleman) had paid the testator's expenses and debts; and seventhly, that they had agreed to convey the premises to J. Perkins [II]: therefore Oliver Charles Perkins and Thomas Owen Roberts passed their claim to XI's property to J. Perkins, subject to rentcharge and the mining lease. [Schedule shows the Stoke land as reduced to 49a. 1r. 9p.]
XVII 28 May 1925. Will of Joshua Perkins [II] which appointed Barclays Bank Ltd, his executor.
XVIII 3 May 1928. Irrelevant codicil,
XIX 14 Apr 1929. Joshua Perkins [II] died.
XX 21 Ju 1929, Will proved at Birmingham.
N.B.: Memorandum endorsed upon the probate that on 6 Sep 1929 Barclays Bank Ltd. conveyed 1,923 square yards to the east of Stoke [Saint Michael's] churchyard with a frontage of 25 feet 6 inches to the churchyard's vestees.
XXI 18 Jan 1930. Declaration by Barclays Bank Ltd. that it had conveyed the legal estate.
XXII 10 Jan 1930. Conveyance whereby, having recited: firstly, Joshua Perkins [II]' death, will and probate; and secondly, an agreement for sale: therefore for £32,000 Barclays Bank :Ltd. (of 54. Lombard Street, London) sold to Newcombe Estates Co. Ltd. (of 3, New Court, Lincolns Inn, London, W.C.) and Whitmore Park Estates Co. Ltd. (of Saint John's Chambers, 19, Fleet Street, Coventry) (a) Wyken Lodge, etc. (then vacant: 19.182a.); and (b) closes (61.420a.), formerly in Stoke, Warwickshire but then in Coventry (occupied by William Scott) - all shown in red, brown and blue on a reproduced plan: declaration that Newcombe Estates Co. Ltd.and Whitmore Park Estate Co, Ltd. should stand seised upon trust for sale but reserve minerals; Barclays Bank Ltd. covenanted to produce scheduled deeds.
First Schedule: description of lands (80.602a.).
Second Schedule: five documents (1910-29).
XXIII 21 Jan 1930. Mortgage whereby the Newcombe Estates Co. Ltd, and Whitmore Park Estate Co. Ltd. (which latter was then registered as at The Old Palace Yard, Coventry) promised to pay Lloyds Bank Ltd. whatever became due up to £20,000 under their joint account, charged upon XXII's property, and covenanted to insure.
XXIV 3 Feb 1930. Two certificates of XIII's registration by the Registrar of Joint Stock Companies.
XXV 21 Jan 1930 [sic]. Official Search Certificate revealed no entries.
If you wish to see any of these documents, please contact us: archives@culturecoventry.com quoting the reference number(s)
Hierarchy Tree
The graphic below (once fully loaded) shows how this record relates to the rest of the collection to which it belongs. You can use the hierarchy to look at other records in the collection.