Search Special Collections
Results
Annual report 1946
10 Mar 1947
112th annual report, audited by Beevers & Adgie, chartered accountants.
Unused copies of notices of dividends sent to shareholders
1943-1948
The forms are dated 1943, 1946, 1947 and 1948.
Book of receipt counterfoils for inscriptions
29 Mar 1946-23 Aug 1947
Volume entitled: 'INSc From 29 Mar 1946 To 1946 - 1947'. Each receipt is numbered and contains details of the amount paid, date of payment, payee, grave number, and is signed by the Registrar.
Book of receipt counterfoils for common graves
31 Oct 1946-01 July 1950
Volume entitled: 'Com From Oct 31 1946 To July 1st 1950'. Each receipt is numbered and contains details of the amount paid, date of payment, payee, grave number, and is signed by the Registrar.
Audited copies of annual profit and loss accounts and balance sheets
1945-1948
Accounts are audited by Beevers & Adgie, chartered accountants of Leeds. The accounts for 31 Dec 1947 also include a letter to J. Smedley from Beevers & Adgie re sending the 1946 accounts, dated 7 Fe...
Committee minute book
12 Aug 1939-14 Aug 1954
Leather-bound, paginated, manuscript minute book. The first two pages of the book contain notes on the Company's war loan and improvements undertaken to the cemetery site, 1934-1939. The volume starts...
Lists of shareholders
c.1833-17 Jan 1956
Draft printed and manuscript lists drawn up by the Company solicitors containing shareholders details, such as: name, address, occupation, number of shares owned, dividends, and any remarks. The ind...
Correspondence and papers relating to cemetery maintenance, and information on regulations and charges at other cemeteries
1910-1955
Includes: 1. Typescript monthly summary of wages and insurance for year-ending 31 Dec 1955. 2. Typescript list of stone stock in hand on 31st December 1955. 3. Estimate from W M Coates & Son, ...