| 
      
        | 
          
            | Home >
            
            Shop > 
            Alcohol 
            Sector 
              
                | 
                1899 Z Smith 
                & Co. Ltd. |  
                | Founders signature |  
                | 
    
     Click on 
                thumbnail to enlarge 
                
                Stock Code ZSC1899 |  | £50 Mortgage debenture 
                certificate no. 604 (of 2,000) dated 28th February 1899, in the 
                name of Miss Alice WIlliams of Wilne Lane, Shardlow, Derbyshire. 
                Actual handwritten signatures of two directors including the founder Zachary Smith, 
                and the Company Secretary John Herrod. The names of Sir Thomas 
                Roe and Abraham Woodiwiss are also printed on the certificate. 
                The back of the certificate records the transfer of the document 
                to George Herrod of Shardlow on 9th May 1908. 
                Certificate size is 
                32.5 
                cm high x 29.5 cm wide. It will be mounted in a 
                mahogany frame, with gold inlay, size 45 cm high x 35 cm wide.  Only a partial scan is shown 
                due to the size of the certificate. A perfect personalised 
                gift for someone who: 
                  works or worked in the 
                  brewing industry orhas the surname Smith, 
                  Williams, Herrod, Roe or Woodiwiss 
                
                    
                About This Company |  
                | 
                Framed Certificate Price : £125.00 
                Certificate Only Price : £65.00 |  
                |  |  |  
            |   |  
            |  |  
            | Order Now - Free Worldwide Shipping! |  
            |  |  |  | 
                      
    |   
                    
                About This Company 
                    Z.  Smith & Co. were 
                    brewers, based in Shardlow, Derbyshire, became a Limited 
                    Company and issued shares in December 1898 and became a 
                    registered company in 1923. This schedule lists the 
                    properties owned by the company: 
                    SHARDLOW; Malt House, Malt Shovel Inn, Dog and Duck Inn, 
                    Wharf House, Canal Tavern.
 SAWLEY; Railway Inn,  house, shops and cottages on Church 
                    Street and Cross Street, Nags Head and related cottages and 
                    Butcher’s Shop, Off-license at the corner of Nottingham Road 
                    and Hey St.
 DERBY; Alexandra Hotel, the Lorne, Boyer Street, bakehouse 
                    on Milton Street, houses and shops on Normanton Road, Warner 
                    Street, Gerard Street, Bainbrigge Street, Depot Street  and 
                    Barrow Street, Neptune Inn, Buck in the Park.
 LONG EATON; Tiger Inn, shops and houses on Queen Street, 
                    Lower Brook Street and Russell Street.
 DRAYCOTT; Travellers Rest Inn.
 BORROWASH; Nags Head Inn.
 CASTLE DONINGTON; Kings Head Inn, Lamb Inn, house, stable 
                    etc at the corner of Clapgun Street and Market Place.
 OSGATHORPE; Story Arms.
 SHEPSHED; Lifeguardsman Inn, Pied Bull Inn, houses and shops 
                    Factory Street and Bull Ring, Railway Hotel, cottage and 
                    shop Hallcroft.
 WHITWICK; Foresters Arms.
 LOUGHBOROUGH; house and shop Russell Street, Gate Inn, Boat 
                    Inn.
 MELBOURNE; house shop and cottages Rawden Street, houses and 
                    shop Station Road.
 QUORNDON; Quorn Hunt Ale Stores.
 LONG WHATTON; Royal Oak Inn.
 HATHERN; Kings Arms Inn.
 PEGGS GREEN; Engine Inn.
 LITTLE EATON; New Inn.
 COALVILLE; houses and shop Gutteridge Street.
 SMALLEY; Nag’s Head Inn.
 BREASTON; Bull’s Head Inn.
 HUGGLESCOTE; houses and shop.
 PACKINGTON; Bull and Lion Inn.
 SHELTON LOCK; Bridge Inn.
 ILKESTON; house and shop Ebenezer Street.
 ASHBY DE LA ZOUCH; White Hart.
 |