A [General]
I 16 Apr 1891. Conveyance whereby, having recited: firstly, that Francis Phillips (of the Midland Brewery, Coventry) possessed first-scheduled premises, subject to mortgages; secondly, that on 31 Dec 1890 an aggregate of £10,035 was owed on mortgages; thirdly, that Francis Phillips was entitled to leaseholds mentioned in Parts I-III of the second schedule; fourthly, that the second schedule, Parts I,II leaseholds were vested in F. Phillips for the residue of their terms but that Part II's were additionally subject to respective lessors' agreements to assignment; fifthly, that the second schedule Part III leaseholds vested in Phillips were regarded as beneficial interest but that he shared the legal interest with his partner Walter Henry Marriott who (by a 4 Dec 1890 indenture) had declared that he would act as Phillips' trustee; sixthly, that Phillips was entitled to the goodwill of the business carried on at the Much Park Street brewery under the style "Phillips & Marriott"; seventhly, that Phillips was entitled to credits unpaid on 31 Dec 1890; eighthly, that Phillips had contracted to sell Phillips & Marriott Ltd. as from 31 Dec 1890 the scheduled premises and credits for a total of £19,338 in the form of 1185 £10 shares in the company; and ninthly, that it had been agreed that the premises in the second schedule Parts II, III should not be yet legally assigned to the company: therefore (in consideration of £19,338 in shares numbers 1-1183 and the £10,035) (1) Phillips conveyed to Phillips & Marriott first-scheduled freehold property and another then covered by the first schedule's conveyances, together with the goodwill, subject to the mortgages; (2) likewise second-scheduled part I leaseholds (except "no. 5", which he assigned as mortgagee) for the terms' residues; (3) he declared that second-scheduled Part II leaseholds and that which he held along with Walter H. Marriott (i.e. second scheduled Part III) were held in trust for the company; (4) there was a benefit of a declaration of trust by W.H. Marriott, provided the company did not expect assignment of schedule 2, Parts II,III leaseholds while Phillips was kept indemnified regarding their rents; (5) Phillips conveyed to the company credits and book debts; and (6) the company covenanted with Phillips that, whilst he would pay mortgage debts, it would pay rents. Schedule 1. Brewery and seventeen inns with associated property, noting mortgages. Schedule 2 Part I. Leasehold inns [3] equitably vested in Phillips. Part II. Leasehold inns (3) equitably vested in Phillips but with restricted power of assignment.Part III. Leaseholds (0) vested in Phillips with W. Marriott as his trustee. I
I 16 Apr 1891. Memorandum (original endorsed on I's original) about share-issue.
B "Canal Tavern" [,Leicester Row, Coventry].
III 2 Jun 1892. Reconveyance (original endorsed on one dated 11 Nov 1873) whereby, having recited: firstly, that John Collins died on 12 Oct 1889, by his will (12 Aug 1889) having appointed as executors Anne Collins and John Smith (in 1892 described as both of Coventry, respectively widow and a maltster), who proved it on 29 Jan 1890; and secondly, that equity of redemption was vested in Phillips & Marriott: therefore Anne Collins and John Smith returned to Phillips & Marriott the premises, discharged from any mortgage.
C Brewery and offices, 124 & 125, Much Park Street, Coventry with adjoining land; also the "Rose and Crown" with adjacent messuages, Bell Green; and the "Royal Oak" [,Stoney Stanton Road], Foleshill.
IV 6 May 1896. Conveyance by way of Assignment (supplemental to mortgage (23 Apr 1887) made by Francis Phillips and Walter Henry Marriott with William Brain (in 1896 described as of "Arthurlie", Crick Road, Oxford, gentleman) and his wife Emma)) whereby, having recited: firstly, that Phillips & Marriott had bought the equity of redemption; and secondly, that £3,000 principal was alone due: therefore for that sum William and Emma Brain conveyed to Phillips & Marriott the mortgage's freehold and leasehold premises for the residue of a thousand-year term.
D "Royal Exchange" and messuage, Castle Street, Hillfields.
V 22 Nov 1892. Conveyance whereby, having recited: firstly, a Chancery judgement (20 June 1891) regarding Brothers v Phillips (wherein Lawrence Bright (in 1892 described as of Nottingham, architect), Louisa Wagstaff (in 1892 described as of Baron Street, Nottingham, widow) and Edward Taylor (in 1892 described as of Derby, draper), as mortgagees of one hundred and thirty-three one hundred and ninety-seconds of the hereditaments, Joseph Bright (in 1892 described as of Nottingham, solicitor) and Julia Taylor (in 1892 described as of Nottingham, spinster) as mortgagees of certain shares in the property, Henry Brothers (in 1892 described as of 268, Alfreton Road, Nottingham, patternmaker) and his wife Mary Ann as owners of shares, Martha Johnson the wife of Thomas Johnson (in 1892 described as of Nottingham, cab-proprietor) to whom she was married on 22 Sep 1886 (having been Martha Trickett, widow) as owner of other shares, and Thomas Newman (in 1892 described as of Birmingham, stonemason) as owner of further shares, had been plaintiffs whereas Francis Phillips and Phillips & Marriott, as owners of some shares and purchasers of others, had been defendants) whose proceedings had been stayed at F. Phillips' behest, but that enquiry had been made into the holdings; secondly, that on 23 May 1893 a Chancery certificate had scheduled interests (reproduced in the abstract); thirdly. that the property had been auctioned at Coventry on 26 Jul 1892 and bought by Joseph Baker Comley (of Coventry, house agent) for £960, who had paid his 10% deposit, whilst £960 had been paid to the credit of the court action's account; fourthly, that Phillips & Marriott had obtained an order (23 Jul 1892) which had enabled Joseph Baker Comley to act on their behalf; and fifthly that, following 4 Oct 1892 court direction, on 11 Nov 1892 Joseph B. Comley had paid the £864 [90%] balance plus 16/- interest into the court to the action's credit: therefore Lawrence Bright, Louisa Wagstaff, Edward Taylor, Joseph Bright, Julia Taylor, Henry and Mary Ann Brothers, Martha Johnson, Thomas Newman and Phillips & Marriott conveyed to Alfred Kirby (of Coventry, solicitor) 1,2 & 3, Castle Street, Hillfields, Coventry, of which numbers 1 & 2 and part of the ground floor of no.3 were known as the "Royal Exchange" inn, with land adjacent to Victoria Street at the rear, occupied respectively by A[lfred] Borton and M[atthew] H[enry] T. Atkins, with use in common with the owners or occupies of nos. 4-7, Castle Street of sanitation, allowing them access to Victoria Street; Lawrence Bright et al acknowledged right of production of a first-scheduled document, Joseph Bright of second-scheduled ones, he and Julia Taylor of third-scheduled, Henry Brothers of fourth-scheduled and Mary A. Brothers, M. Johnson, H. Brothers and T. Newman of fifth-scheduled. Schedule: Part I - one document (1884) Part II - four documents (1884-91) Part III - one document (1885) Part IV - one document (1890) Part V - one document (1891)
VI 22 Nov 1892. Married Woman's Certificate sworn by Mary Ann Brothers as to V.
E As to the "Crow in the Oak" [,Lockhurst Lane], "O Rare Ben Johnson" [,18, New Street], "Tramway" (late "Turk's Head" [,29, Silver Street]) and "The Chase" [43, Gosford Street]).
VII 1 May 1896. Statutory Reconveyance of Mortgage (supplemental to 14 Dec 1882 mortgage by Francis Phillips and Walter Henry Marriott with William Brain and to 16 Feb 1895 transfer by him to Phillips & Marriott) whereby, the principals having been discharged, Emma and Constance Brain (of 8, Crick Road, Oxford, spinsters; the mortgagees) returned the property to Phillips & Marriott.
F As to the "New Inn", Gosford Street.
VIII 13 Jul 1893. Reconveyance whereby, having recited: firstly, that Henry Lea (of Coventry, gentleman [solicitor]) at the time of his will (2 Nov 1853) possessed scheduled property which he left to his late brother [the draper] William [I] Lea's widow Mary for life with remainder to her son William [II]; secondly, that Henry Lea died on 31 Dec 1854 and that his will was proved by his executors Alfred Dawson Lea [solicitor], Thomas Owen Lea and Cleophas Ratliff [ribbon-manufacturer] on 11 May 1885 [recte 1855]; thirdly, that on 31 Mar 1857 for £200 William [II] Lea [of the "New Inn", Gosford Street according to White's 1874 directory] mortgaged scheduled property to Catherine Harris Heydon; fourthly, that Catherine H. Heydon's will (26 May 1853) left mortgaged estates to Abigail Boughton Heydon, her executrix; fifthly, that C.H. Heydon died on 24 Dec 1864 and that her probate was granted on 6 Feb 1865; sixthly, that Abigail B. Heydon by her will (29 Jun 1865) left mortgaged estates to Samuel Marsdon Hallsworth (in 1893 described as of Atherstone, Warwickshire, surgeon) and William Gimson as her executors; seventhly, that A.B. Heydon died on 13 Oct 1888, probate being granted on 2 Jan 1889 to Samuel Marsdon Hallsworth since W. Gimson had predeceased the testatrix; eighthly, that on 12 Feb 1858 W. [II] Lea mortgaged the premises to Charles Gilbert [hardware merchant] for £100, subject to Mary Lea's life estate and the 1857 prior mortgage; ninthly, that on 1 Apr 1861 W. [II] Lea further charged the property to Charles Gilbert for £100; tenthly, that on 8 Dec 1870 he acted likewise for £50 which was therefore subject to the prior charges and to a 5 Oct 1870 one which he had made with Thomas Heydon [coachbuilder earlier in the century, but gentleman according to White's 1874 directory]; eleventhly, that Charles Gilbert's will (28 Jul 1882) appointed Charles Edwin Gilbert and Edward Mayou (in 1893 described as of Corley, Warwickshire, farmer) as his executors; twelfthly, two irrelevant codicils to that will; thirteenthly, that C. Gilbert died on 27 Jul 1888 and that his probate was granted on 10 Oct 1888; fourteenthly, that Charles E. Gilbert died on 27 Jan 1891; fifteenthly, that Mary Lea died on 8 Nov 1859; sixteenthly, the 5 Oct 1870 mortgage by W. [II] Lea to T[homas] Heydon for £50; sevententhly, that T. Heydon's will (18 Feb 1873) appointed Henry Mander junior [schoolmaster], William Odell junior [ribbon-manufacturer] and John Platts Hughes (in 1893 described as of Coventry, wine-and-spirit merchant) as his executors; eighteenthly, that T. Heydon died on 12 Apr 1887 and that his probate was granted on 6 Jun 1887 to the surviving executors since Henry Mander junior had died on 17 Feb 1875; nineteenthly, that William Odell junior died on 31 Aug 1887; twentiethly, that on 19 Aug 1874 W. [II] Lea mortgaged the premises to Andrew [I] and Thomas [I] Hughes [, wine-and-spirit merchants] (both since deceased) for £146; twenty-firstly, that Thomas [I] Hughes' will (19 Dec 1867) appointed Mary Ann Hughes (in 1893 described as of Coventry, widow), Andrew [II] Hughes (in 1893 described as of Coventry, gentleman [wine-and-spirit merchant]) and Thomas [II] Hughes (in 1893 described as of Najuer, New Zealand, gentleman) and Thomas Jenkins [chemist] his executors; twenty-secondly, that T. [I] Hughes died on 26 Jul 1876, probate being granted on 13 Jul 1876 to the Hugheses as Thomas Jenkins had renounced his power; twenty-thirdly, that on 29 Sep 1877 W. [II] Lea mortgaged the premises (and others) to Andrew [II] and Thomas [II] Hughes for £68; twenty-fourthly, that W. [II] Lea by his will (16 Apr 1856) left all to his wife Jane during her widowhood, then to their children, appointing her, David Gardner [loom-maker] and Thomas Cole his executors; twenty-fifthly, that W. [II] Lea died on 5 Jan 1879, probate being taken out on 5 Feb 1879 by Jane Lea and David Gardner as T. Cole had predeceased the testator; twenty-sixthly, that the Leas' children were [the tailor] William [III], Emma the wife of Benjamin Fitter Archer [shown in Kelly's 1896 directory as publican of the "Summerland Tavern", 49, Butts] and Jane the wife of Thomas Webb; twenty-seventhly, that, for £80, on 15 Mar 1880 Jane Lea, William [III] Lea, Benjamin Fitter Archer with his wife Emma and Thomas and Jane Webb mortgaged the premises to Thomas [II] Hughes; twenty-eighthly, that on 15 Mar 1883 T. [II] Hughes for £80 assigned the sum to himself and Andrew [II] Hughes; twenty-ninthly, that Andrew [I] Hughes' will (19 Oct 1888) appointed John Platts Hughes (in 1893 described as of Coventry, wine-and-spirit merchant) and Edward Lynes (in 1893 described as of Coventry, gentleman [doctor]) his executors; thirtiethly, that A. [I] Hughes died on 4 Sep 1890 and that his probate was granted on 31 Oct 1890; thirty-firstly, that on 16 July 1882 Thomas and Jane Webb granted their one-third share, as did W. [III] Lea his, in the scheduled premises to Francis Phillips and Walter Henry Marriott; thirty-secondly, that, "for a valuable consideration" [marginated query about a 10/6 weekly allowance to J. Lea], Jane Lea conveyed on 21 May 1889 her life-interest in the premises and the Archers their share to F. Phillips and William H. Marriott; thirty-thirdly, that on 4 Dec 1890 W.H. Marriott released the premises to Phillips; thirty-fourthly, that on 16 Apr 1891 Phillips conveyed inter alia scheduled hereditaments to the firm of Phillips & Marriott; and thirty-fifthly, that all moneys had been discharged but that the property had not been reconveyed: therefore Samuel M. Hallsworth (in consideration of W. [II] Lea's payment on 31 Oct 1878 to A.B. Heydon), Edward Mayou (in consideration of the discharge of the sums due under the 12 Feb 1858, 1 Apr 1861 and 8 Dec 1870 mortgages), John Platts Hughes (in consideration of discharge under the 5 Oct 1870 mortgage), Mary A. Hughes, A [II] Hughes, T. [II] Hughes, John P.Hughes and Edward Lynes (in consideration of discharge under the 19 Aug 1874 indenture), T [II] Hughes (in consideration of discharge under the 29 Sep 1877 mortgage) and T. [II] and A. [II] Hughes (in consideration of discharge under the 15 Mar 1880 and 15 Aug 1883 deeds) returned to Phillips & Marriott scheduled premises.
Schedule: "New Inn" on the northern side of Gosford Street (successively occupied by William South, Sarah Glover, William [II] Lea and James Wood) with adjacent dwellings (sometime successively inhabited by (1) William South, Thomas Waters, William Mann, Isaac Bradbury, James Toms, Thomas Sadler and Joseph Truelove; (2) James Fletcher, Thomas Payne, James Toms, Thomas Wells, John Foster, Widow Orton, Edward Parker, John Shirley and Thomas Powell; and (3) then late - Payne, - Fletcher, - Marston, - Adler, - Docker, - Cook, - Mornington, - Westrap, - Blackwell et al) with gardens.
IX 8 Nov 1895. Succession Duty Receipts paid by Phillips & Marriott as alienees of William [III] Lea, Jane Webb and Emma Archer.
G As to the "Exchange Vaults", Sheep Street, Rugby.
X 14 May 1896. Reconveyance (supplemental to the 17 Mar 1888 mortgage by Francis Phillips and Walter Henry Marriott to James Marriott (in 1896 described as of Coventry, gentleman [builder]) whereby, having recited: firstly, that Phillips & Marriott Ltd. had purchased the equity of redemption; secondly, that the £2,000 principal alone was due; and thirdly, that Phillips & Marriott wanted to discharge that: therefore in consideration of that sum James Marriott returned the premises to the company.
H "Fleur de Lis", 43, Smithford Street, Coventry.
XI 6 May 1896. Reconveyance (supplemental to the 4 Dec 1885 mortgage by Francis Phillips and Walter Henry Marriott to William Brain (in 1896 described as of Oxford, gentleman) and his wife Emma separately) whereby, having recited: firstly, that Phillips & Marriott had bought the equity of redemption; secondly, that the £800 principal was alone due; and thirdly, that the company wanted to discharge that: therefore for £800 the Brains returned the premises to the firm.
I "Robin Hood", Cox Street, Coventry.
XII 24 Sep 1896. Reconveyance (supplemental to the 9 Apr 1889 mortgage by Francis Phillips and Walter Henry Marriott to William Ferdinand Wratislaw (in 1896 described as of Rugby, Warwickshire, gentleman [solicitor])) whereby, having recited: firstly, that Phillips & Marriott had purchased the equity of redemption, excepting what both parties had on 17 Nov 1895 conveyed to Richard Wright; secondly, that £500 principal alone was due; and thirdly, that the company wanted to discharge that: therefore for £500 William Frederick Wratislaw returned to the firm all the messuages covered by the mortgage.
J "White Horse" and one messuage (formerly three), Leire, Leicestershire.
XIII 22 Sep 1896. Reconveyance (supplemental to the 19 Dec 1882 mortgage by Francis Phillips and Walter Henry Marriott to Frederick Kilbourn (in 1896 described as formerly of Braybrooke, then of Oxenden, Northamptonshire, grazier) and Thomas Chew Fowler (of Braybrooke, grazier)) whereby, having recited: firstly, that Phillips & Marriott had purchased the equity of redemption; secondly, that the £500 principal alone was due; and thirdly, that the company wanted to discharge that: therefore for £500 Frederick Kilbourn and Thomas Chew Fowler returned the premises to the firm.
XIV 6 May 1896. Receipt by William and Emma Brain made to Phillips & Marriott for £700 mentioned in first schedule of I, which was an equitable deposit upon deeds which they had returned to the company.
K "Crooked Billett [sic]", "Bunton" [recte Dunton] Bassett, Leicestershire.
XV 25 Mar 1892. Conveyance whereby, having recited: firstly, that Thomas [I] Poultney (of Sheepy Magna, Leicestershire, yeoman) by his will (30 Aug 1851) left his Sheepy Magna and Dunton Bassett lands to Ann Hewitt (in 1892 described as of Sheepy Magna, spinster) until she remarried, then to Thomas Handford and Thomas Prime until Mary Ann Poultney (in 1892 described as of Sheepy Magna, spinster) and Thomas [II] Poultney (in 1892 described as of Sheepy Magna [no trade]) be adult, then to those two as tenants in common; secondly, that Thomas [I] Poultney died on 3 Nov 1851 and that his probate was granted on 7 Nov 1851; thirdly, that Mary Ann Poultney was born on 16 Feb 1844 and Thomas [II] Poultney on 12 May 1845, so both were by then adult; fourthly, that Ann Hewitt and Mary Ann and Thomas [II] Poultney had agreed to sell the property to Francis Phillips (common brewer) and Walter Henry Marriott (bicycle-manufacturer, formerly common brewer), both of Coventry, for £400; fifthly, that Francis Phillips and Walter Henry Marriott had since contracted to sell the premises to Phillips & Marriott Ltd.; and sixthly, that A. Hewitt and Mary A. and T. [II] Poultney had consented to convey it to the company: therefore for £400 Hewit and M.A. and T. [II] Poultney conveyed to the firm the "Crooked Billett" with appurtenances (occupied by Thomas Willcox), formerly tenanted by T. [I] Poultney (when the estate included three cottages).
L 135, Cambridge Street, Rugby.
XVI 28 Apr 1892. Conveyance whereby, having recited: firstly, that on 15 Apr 1887 Samuel Rowson (in 1892 described as of Rugby, Warwickshire, cab-proprietor, late "breaksman" [brakesman]) mortgaged to John William Carter (in 1892 described as of Rugby, grocer) the messuage (subject to covenants in a 29 Jan 1877 deed, to payment of one-fifth of the repair-costs of a back way and four-fifths of repair of the drainage, and to a since-then satisfied 9 Jul 1879 mortgage by John Christopher Webb) for £100 at £4/15/-% per annum interest; secondly, that the principal alone was due; and thirdly, that Samuel Rowson had agreed to sell the messuage to Phillips & Marriott for £400, out of which John William Carter should receive £100: therefore that was done, the messuage being 135, Cambridge Street, Rugby, having a frontage of 14 feet 7.5 inches, with use of a fifteen-foot wide back road, and share of a footpath 3 feet 10 inches wide with John W. Carter (paying one-fifth of its upkeep), allowing that man use of sanitation for which he would pay four-fifths of the maintenance; to be held subject to the terms of the 1877 deed which John C. Webb had made with William Gilbert [shoemaker], Joseph Partridge and Joseph Alcott.
M "Gloucester Tavern", Gloucester Street, Leamington Priors [the old name for Leamington Spa].
XVII 3 Aug 1892. Conveyance whereby, having recited: firstly, that on 30 Jan 1882, upon payment of £800 to Richard "Heeley", Robert Hall charged the premises to Margaret Franklin for redemption with £4/10/-% per annum interest; secondly, that on 30 Jul 1883 R. Heeley granted the premises to his wife Elizabeth; thirdly, that on 22 Aug 1885 for £800 M. Franklin relinquished her claim to Agnes Hayden; fourthly, that Elizabeth Heeley died on 2 May 1884 intestate; fifthly, that Richard Edward Davis (of Croxwell Road, Edgbaston, Warwickshire, gentleman [glass stainer]) was E. Heeley's heir at law by her former marriage with Richard Davis, whilst Richard "Healey" (of Cregoe Street, Birmingham, Warwickshire, "out of business") was tenant by the courtesy of England [a legal phrase for a widower's right to enjoy his late wife's property] as the Heeleys had been married on 4 Apr 1871 at Edgbaston parish church but Richard Edward Davis had been born on 13 May 1865; sixthly, that the £800 principal was still due; and seventhly, that Phillips & Marriott had contracted to buy the premises for £300: therefore, in consideration of payment of that sum to them, both Richard E. Davis and his stepfather conveyed to the company a plot fronting Gloucester Street, Leamington Priors for 19 feet 10 inches, being 64 feet deep including a six-foot wide back passage (bounded north by the street, south by land formerly belonging to the late Matthew Wise, esq. [J.P.]'s personal representatives and east [only] by a messuage lately Edward Thornton's), along with a messuage thereon called the "Gloucester Tavern" (formerly occupied by John Edgeston but then by the firm or its undertenants); to be held subject to the 1885 mortgage, with a covenant that the firm would pay Agnes Hayden the £800.
XVIII 10 Jun 1896. Reconveyance (supplemental to Richard Heeley's 5 Jan 1882 £400 mortgage to Robert Hall; to XVII's 1882, 1883 and 1885 recitals; to XVII's original and to a 22 Feb 1893 deed (wherein John Price and George Louis Price were of the first part, Phillips & Marriott of the second and George Ernest Sherwin (in 1896 described as of Alma Street, Aston near Birmingham, Warwickshire, engineer) of the third) whereby £700 principal due upon the £800 was transferred to George Ernest Sherwin) whereby, having recited that the £700 remaining principal alone was due, for that sum George E. Sherwin returned the premises to Phillips & Marriott.
N Messuage, Clifton Road, Rugby with right of road.
XIX 11 Oct 1893. Conveyance whereby, having recited: firstly, that on 6 Aug 1878 Frederick Matthews (in 1892 described as of "Kiddleston" [Kedleston], Derbyshire, land agent) mortgaged to Hannah Bucknill (of Rugby, spinster) the hereditaments with others for repayment of £1,000; secondly, that her will (18 May 1878) appointed her nephew Reverend George Bucknill and her friend John Smith Savage (in 1896 described as of Rugby, Warwickshire, gentleman [49, Church Street according to Kelly's directory, which does not give him a trade]) her executors; thirdly, that Hannah Bucknill died on 22 Mar 1879 and that her probate was granted on 18 Sep 1879; fourthly, that George Bucknill died on 6 Sep 1880 and was buried at High Ercall, Shropshire; fifthly, that the £1,000 principal was due with some interest; sixthly, that Frederick Matthews had agreed to sell the property to Phillips & Marriott for £620; and seventhly, that the £620 was to discharge part of the £1,000: therefore (in consideration of £620 paid by Phillips & Marriott to John Smith Savage) F. Matthews and John S. Savage conveyed to the firm two dwellings fronting Clifton Road, Rugby for 74 feet 2 inches and South Street for 120 feet 2 inches, occupied by John Vann and Henry Vincent, with right of passage into South Street provided that they paid half of the maintenance; to be held subject to covenants of a 19 Feb 1878 deed which Matthews had made with Peter Simpson, William Waite and James William Kenning; J.S. Savage covenanted to produce scheduled deeds. Schedule of two deeds (1878).
O "Ram Inn", Lutterworth [,Leicestershire].
XX 19 Oct 1894. Conveyance whereby, having recited: firstly, the 8 Nov 1883 mortgage by William Brown (of 17, Ashwell Street, Leicester, gentleman) to Frederick William Bottrill (in 1894 described as of Lutterworth, Leicestershire, bookseller) for £100 of a moiety of the hereditaments; secondly, that William Brown (by then of 19, Gartree Street, Leicester, gentleman) by his will (9 Sep 1893) appointed his nephew Edwin Turner and William Ben. Warner (in 1894 described as of Leicester, fish-salesman and therein written William "Benn" Warner) his executors; thirdly, that E. Turner died on 1 Oct 1893 and was buried at Leicester cemetery; fourthly, that William Brown died on 14 Nov 1893 at Leicester and was buried in the cemetery, his will being proved by William Ben. Warner on 12 Dec 1893; fifthly, that William B. Warner had discharged the principal; sixthly, that John Tilley Fowkes (of Leicester, gentleman) was possessed of the remaining moiety; seventhly, that W.B. Warner and John Tilley Fowkes had agreed to sell Arthur Bannister (of Lutterworth, gentleman) the premises for £805; and eighthly, that Arthur Bannister had agreed to sell them to Phillips & Marriott for the like sum: therefore (in consideration of £402/10/- apiece [moieties of £805] paid to W. Warner and John T. Fowkes, each from Phillips & Marriott) Warner (on behalf of Frederick William Bottrill) J.T. Fowkes and A. Bannister conveyed to the firm the "Ram Inn" with appurtenances, Lutterworth, successively occupied by Thomas Leader, Richard Whetstone Sansome and then Charles Payne, with a covenant to produce scheduled deeds. Schedule of five deeds (1867-83).
P "Bull's Head" Hotel, two messuages and land, Meriden, Warwickshire, with right of road.
XXI 20 Feb 1896. Conveyance whereby, having recited: firstly, the 3 Jan 1871 marriage settlement whereby Right Honourable Heneage [Finch], sixth Earl of Aylesford (since then deceased) was entitled to lands with a right of way for the purposes of the Settled Land Acts (1882-90), the deed being made on behalf of the Honourable Heneage Finch alias Lord Guernsey, later the seventh earl but by then dead, having the Right Honourable William Walter [Legge], Earl of Dartmouth and the Right Honourable William Henry, Baron Leigh as trustees; secondly, a supplementary indenture (4 Mar 1892) whereby the Earl of Warwick (then the Honourable Francis Richard Charles Guy Greville alias Lord Brooke) and Edward Miller Mundy (in 1896 described as of Shipley Hall, Derbyshire, esq.) were trustees for sale of the 1871 settlement's land, Right Honourable William [Henry, sixth] Earl Poulett and Frederick Robert Knollys also participating; and thirdly, that Right Honourable Charles Wightwick [Finch], eighth Earl of Aylesford had agreed to sell the premises to Phillips & Marriott: therefore (in consideration of £5,050 paid by Phillips & Marriott to Right Honourable Francis Richard Charles Guy, Earl of Warwick and Edward Miller Munday) the eighth Earl of Aylesford conveyed to the firm 14,798 square yards at Meriden, Warwickshire with the "Bull's Head" Hotel, two houses and appurtenances on part thereof, access being in common with Aylesford along a 10-foot wide road alongside the property as per plan [cf. PA56/7/19]; covenants to produce deeds, including two which Aylesford had not yet possessed; the firm was not to erect buildings except in connection with the hotel, and should construct outbuildings to the north of a given line, not build a residence worth less than £300, and should maintain a holly hedge four-to-six feet high on the west side of the premises. Schedule of 12 deeds (1871-90).
Q "Hospital" inn, etc., Stoney Stanton Road and Bird Street [, Hillfields], Coventry.
XXII 20 Apr 1896. Conveyance whereby, having recited: firstly, that on 20 Jul 1859 Abraham Burbery Herbert [ribbon-manufacturer], John Gulson [silkman] and David Waters [winemerchant] conveyed the land to Mark (William) Makepeace [maltster]; secondly, that Mark William Makepeace's will (30 Jan 1895) appointed Robert Lee Jones (in 1896 described as of 16, Southmoor Road, Oxford, clerk in the Official Receiver's Office at Oxford) and Francis Makepeace (in 1896 described as of 19A, Richmond Road, Ilford, Essex; clerk in the Secertary's Office at the General Post Office) as executors who should sell his two freehold houses in Stoney Stanton Road and Malthouse Yard fronting Bird Street;and thirdly, that Mark W. Makepeace died on 23 Dec 1895, his probate being granted on 20 Jan 1896: therefore for £3,100 Robert Lee Jones and Francis Makepeace conveyed to Phillips & Marriott (a) a plot 14 yards by 42.5 yards, forming 595 square yards, on the corner of Stoney Stanton Road and Bird Street, formerly part of the garden ground which Tenter Close and Conduit Close had become, which closes had been tenanted by Charles Holt [relieving officer] and William Newark [timbermerchant]; (b) the "Hospital" inn and another messuage, respectively occupied by Ann Lewis and Harriett Bray, which had been built upon (a); and (c) the malthouse site (occupied by Phillips & Marriott).
XXIII 13 May 1896. Grant whereby, having recited: firstly, XXII; and secondly, that the abstracting deed's land had accidentally been omitted from XXII's description but had been included in the conveyance: therefore Robert Lee Jones and Frederick Makepeace granted to Phillips & Marriott part of Tenter and Conduit Closes (formerly occupied as in XXII), fronting Bird Street for 42 feet and 30 feet deep, so covering 140 square yards, formerly intended to form a plot at the north-western side of XXII's premises.
R "Dun Cow", Brinklow, Warwickshire.
XXIV 6 May 1896. Conveyance whereby, for £700, Henry William Beck (of Coventry, licensed victualler) conveyed to Phillips & Marriott the "Dun Cow", Brinklow, Warwickshire with piggeries, etc. (lately tenanted by George Camwell, then by the purchasers or their undertenant), having a frontage of 78 feet along the Coventry-King's Newnham road and covering 553 square yards (bounded north by the road, east by a footroad, west by Joseph Haynes' property and south by Edward Barker's orchard).
S Messuage, offices and premises, Much Park Street, Coventry.
XXV 14 May 1896. Conveyance by James Marriott (of Coventry, esq. [builder]) to Phillips & Marriott, for £4,000, of the messuage 126, Much Park Street (occupied by Francis Phillips) and offices at number 127 (tenanted by Phillips & Marriott), having a combined
frontage of 104 feet 6 inches and covering 3,246 square yards.
T "Rising Sun" and messuage, Spon Street.
XXVI 14 May 1896. Conveyance by James Marriott (of Coventry, esq. [builder]) to Phillips & Marriott, for £696, of the "Rising Sun" with appurtenances, being 181, Spon Street (occupied by Phillips & Marriott or their undertenant), and number 180 (likewise tenanted, together having a forty-nine feet frontage totalling 719 square yards (bounded north by [the plumber] William Johnson's property, south by the street, east by Fairfax' Charity estate and west by [the fellmonger] Henry Street's property).
U "George", Little Park Street.
XXVII 14 May 1896. Conveyance by James Marriott (of Coventry, esq. [builder]) to Phillips & Marriott, for £1,200, of the "George" at 103, Little Park Street (formerly occupied by Joseph Graynoth, then by Phillips & Marriott or their undertenants), having a frontage of 29 feet 1 inch, covering 815 square yards, allowing biannual removal of muck from property which had once been - Dalton's but was now [the upholsterer] H[orace] Barnes' on the northern side of the inn's gateway, formerly granted by John Hill [silkman] and Thomas Cowdell with his wife Martha to Joseph Bottrell and William Stokes [cf. PA56/73/20-21, dated 1775]; James Marriott covenanted to produce his 30 Dec 1871 deed with the Coventry & Warwickshire Banking Company.
V Messuage and shop, corner of Canterbury Street and Colchester Street [, Hillfields].
XXVIII 24 Sep 1896. Conveyance whereby, having recited: firstly, that on 20 Apr 1891 the premises were mortgaged to Thomas Browett (in 1896 described as of Coventry, solicitor) for repayment by Walter Albert Garbutt or Rochester Illingworth (in 1896 described as of [Hill Street, according to Kelly's directory of that date] Coventry, gentleman [salesman]) for redemption of £420 plus interest; secondly, that on 5 Apr 1895 Walter A. Garbutt assigned his claim to Rochester Illingworth; thirdly, that R. Illingworth had agreed to sell the premises to James Golby (of Coventry, rent-collector) for £550; fourthly, that the £420 principal alone was due; fifthly, that it had been agreed that Thomas Browett should be paid his £420; and sixthly, that James Golby was acting on behalf of Phillips & Marriott: therefore (in consideration of £420 paid to T. Browett and £130 to Illingworth, both by Phillips & Marriott) Browett, Illingworth and J. Golby conveyed to Phillips & Marriott 120 square yards with frontages of 15 feet and 84 feet 6 inches respectively to Canterbury Street and Colchester Street (bounded north by a messuage formerly [the builder] George Storer's, south by Colchester Street, east by George Storer's former property and west by Canterbury Street) with the messuage which G. Storer had built thereon, all then tenanted by Jesse Holliday [furniture-dealer], as shown on a plan on a 14 Dec 1888 indenture wherein [the fellmonger] Henry Street and [the chemist] William Fitzthomas Wyley were of the first part, [the solicitor] Oliver Minster of the second and Charlotte and Mary Hodson of the third.
W Two pieces of land, Winfield Street, Rugby, with right of road.
XXIX 19 Oct 1896. Conveyance, for £140, by Francis Henry Bromwich (of 14, Great Winchester Street, London, esq.) to Phillips & Marriott of two pieces of land in Rugby, abutting on and partly forming a portion of the future Winfield Street, being part of a close (1a. 3r. 8p.) laid out for building and numbered 62 & 63 on a site plan, with right of passage along a driftway in common with the conveyor, who covenanted to pave and sewer the street.
First Schedule: 1. No unexcepted erection should exceed 6 feet in height. 2. Phillips & Marriott to erect a fence between 4 feet 6 inches and 6 feet high on a line marked on [PA56/7/20]. 3. Any temporary building should be removed upon completion of the development. 4. Francis Henry Bromwich's consent would be required to erect more than one house on plot 63, although two would be permitted on plot 62. 5. Any liquor-shop built there would have to be licensed. 6. Houses built there should be worth at least £145 each if terraced or semi-detached, £150 if detached. 7. The local authority should adopt Winfield Street. 8. Phillips & Marriott ought not to obstruct the passage and should make good the access if it became broken up to lay services. 9. The plots should only be used for cultivation until built on. 10. Earth might only be removed in connection with the buildingwork. 11. Francis H. Bromwich and Rugby Urban District Council might enter the site to repair roads or lay services. Second Schedule, of four deeds (1809-96).
X Two messuages in Stoney Stanton Road [,Hillfields, Coventry].
XXX 16 Nov 1896. Conveyance by Arthur Townsend (of Coventry, watch-manufacturer) to Phillips & Marriott, for £750, of 400 square yards and 6 square feet [sic] (bounded south-west by Stoney Stanton Road for 38 feet 3 inches, north-east by the new Cambridge Street for 96 feet, and west by Louisa Pettipher's property and south-west by a back road) with three recently-erected messuages and access along both a footroad [to the south of the plot] leading from Stoney Stanton Road to Harnall Lane and a four-foot wide back road to Cambridge Street, allowing the owners and occupiers of the three houses to the south-west of that deed's to use sewerage; Arthur Townsend covenanted to pay tithe rentcharge.
Y "Fox" inn, Pailton, Warwickshire.
XXXI 11 Mar 1897. Conveyance whereby, having recited: firstly, that on 26 Mar 1889 Josiah Cox (in 1897 described as of Pailton, Warwickshire, joiner) charged the premises to William Ferdinand Wratislaw and Theodore Marc Wratislaw (in 1897 described as of Rugby, Warwickshire, gentlemen [solicitors]) for repayment of £500 plus interest; secondly, that on 31 Jan 1890 he made a further charge of £100; thirdly, that the principals alone are due; and fourthly, that Phillips & Marriott had agreed to buy the premises from Josiah Cox for £1,650, whereout the Wratislaws should receive £600: therefore, for £600 paid to the Wratislaws and £1,050 to J. Cox, they conveyed to Phillips & Marriott the "Fox" inn with a blacksmith's shop, etc. at Pailton, formerly occupied by William Cox [shown as victualler and mill- and wheel- wright at the inn in White's 1874 directory] but then by J. Cox.
Z "White Swan" and two messuages, Green Hill, Bedworth, Warwickshire.
XXXII 3 Jun 1897. Conveyance by Benjamin Kelsey (late of Allegheny County, Pennsylvania, United States of America but then of Bedworth, Warwickshire, carpenter) to Phillips & Marriott, for £2,450, of three dwellings at Green Hill, Bedworth which the late Richard Neale built, of which one was the "White Swan" (lately occupied by Thomas Farndon but then by Joseph Cotton), the others successively inhabited by (1) Edward Howe and Henry Bunney, (2) Thomas Harvey and William Brown, and then (3) John Carsden and Isaac Clarke.
AA Piece of land near Little Park Street, Coventry with right of road.
XXXIII 11 Jun 1897. Conveyance whereby, having recited: firstly, that on 13 Dec 1890 Thomas Oldham (in 1897 described as of Coventry, watchmaker) mortgaged the property to William Adcock (in 1897 described as of Stoneleigh, Warwickshire, gentleman [farmer]) for £400 plus interest; secondly, that Thomas Oldham had agreed to sell the property to Phillips & Marriott for £152/2/-; and thirdly, that the principal alone was due: therefore, for £152/2/- paid to William Adcock, he and T. Oldham conveyed to Phillips & Marriott 507 square yards near the eastern side of Little Park Street with right of road thither, being part of 1,095 square yards which was conveyed on 12 Dec 1890 by Henry Edward Hammerton [ribbon-dyer] to Oldham, with right of road from the street.
AB "King's Head" and adjacent messuage, Lutterworth, Leicestershire.
XXXIV 9 Oct 1897. Conveyance whereby, having recited: firstly, that the late John Ernest Gilbert Merton (of 8, Warner Street, Loughborough, Leicestershire) at the time of making his will was entitled to the equity of redemption of certain hereditaments as devisee of trust estates of the will (proved on 11 Jul 1865) of his late father Thomas, who had been surviving trustee of the marriage-settlement (19 Jan 1835) of Isaac and Mary Merton (John Ernest Gilbert Merton's grandparents), whilst certain other parts were vested in Joseph Skipper (in 1897 described as of 215, Amherst Road, Hackney, London, draper) as surviving trustee of the will (probated on 17 Aug 1885) of John Wilcox Merton (John Ernest G. Merton's father); secondly, that John E.G. Merton's will (6 Feb 1896) had appointed Joseph Skipper sole executor, who should sell residuary estate; thirdly, that J.E.G. Merton had died on 27 Oct 1896, probate being issued on 27 Nov [1896]; fourthly, that J. Skipper had agreed to sell the premises to Phillips & Marriott for £1,670; and fifthly, that Thomas Gilbert (of Swinford Lodge, Swinford parish, Leicestershire, gentleman) had agreed to convey his legal estate to Phillips & Marriott: therefore, in consideration of the £1,670 aforesaid, Skipper and Thomas Gilbert conveyed to Phillips & Marriott the "King's Head", Ely Lane alias Town Hall Street, Lutterworth (occupied by Phillips & Marriott or therir undertenants by virtue of J.E. Merton's fourteen-year lease) with an adjacent messuage (occupied by the late William Leslie's personal representatives) with rear access, parts being subject to a 10/6 per annum fee farm to Lady Ratcliffe's heirs; T. Gilbert covenanted to produce the 1835 settlement.
AC "Miller's Arms" with land, Bedworth, Warwickshire.
XXXV 6 Apr 1898. Conveyance by Thomas Lovell (formerly of Attleborough, Warwickshire, baker; but then of Abbey Street, Nuneaton, Warwickshire, gentleman) to Phillips & Marriott, for £2,820, of the "Miller's Arms" with rickyard and three closes (previously two, [together] known as Hanson's Close) at Woodlands, Bedworth parish, altogether 3a. 1r. 10p. (the inn['s curtilage] included land formerly respectively occupied by Joseph Sparrow senior and Thomas Morris but then by the firm or their undertenants under a prior seven-year lease).
AD "Buck and Crown" with adjacent messuage, Bond Street, Coventry.
XXXVI 21 Jun 1899. Conveyance by Benjamin Coles (of Coventry, licensed victualler) to Phillips & Marriott, for £2,700, of 223 square yards on the corner of Bond Street and Ryley Street, fronting Bond Street for 27 feet 9 inches, with numbers 48 & 49 (the inn), Bond Street thereon, built by James Evans and respectively occupied formerly by that man and Benjamin Coles but then by George Watts and B. Coles.
AE "Castle", corner of Bishop Street and King Street, Coventry.
XXXVII 26 Jun 1899. Conveyance by John Ellisson Poole (of [Birchfields,] Nether Whitacre, Warwickshire, gentleman) to Phillips & Marriott, for £4,000, of 244 square yards, with the "Castle" inn thereon with frontages of 29 feet to Bishop Street and 81 feet to King Street (formerly occupied by Ind, Coope & Co. or their undertenants, then by Phillips & Marriott or theirs); John Ellisson Poole covenanted to produce a 30 Jun 1882 deed which Thomas Clarke had made with him.
AF "Watchmaker's Arms" and adjacent premises, Spon Street.
XXXVIII 8 Sep 1899. Conveyance by Emma Bayliss (of 121, London Road, Croydon, Surrey, widow) to Phillips & Marriott, for £3,200, of (a) the "Watchmaker's Arms" on the corner of Spon Street with Crow Lane, fronting Spon Street for 28 feet 2 inches, with a tenement to the rear which had become part of the inn (all once occupied by John Bayliss junior but then by Elizabeth Mary Ann Carter) and (b) numbers 4-8, court 1, Crow Lane (formerly inhabited by - Young, - Stewart et al; then by Thomas Garratt, Charles Bates et al) - altogether covering 397 square yards, with a right of way across court 12, Spon Street.
AG Life-interest in the "Cheylesmore" inn, Greyfriars' Lane, Coventry and five adjacent cottages.
XXXIX 10 Nov 1896. Transfer whereby, having recited: firstly, PA1681/35/1; secondly, [the licensed victualler] George Hollick's death on 5 Nov 1874 and the probate of his will being granted on 7 Jan 1875; thirdly, that his widow Sarah married William Harris on 19 Feb 1891; fourthly, that on 5 May 1891 Sarah Harris assigned her life-interest to Charles Webb Iliffe (in 1896 described as formerly of Coventry; then of Willenhall, Warwickshire, M.D.); and fifthly, that the property was unsold: therefore for £625 Charles Webb Iliffe assigned to Francis Phillips (of Coventry, gentleman [brewer]) his interest in the "Cheylesmore" inn, three cottages in Greyfriars' Lane and two cottages behind, to be held for the remainder of S. Harris' life.
XL 10 Nov 1896. Declaration of Trust by Francis Phillips that he held the purchase on behalf of Phillips & Marriott.