Home

1908, 1909, 1910, 1911, 1912,

1913, 1914, 1915, 1916, 1917,

1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925,


RT Tanner & Co Ltd


Board minutes of 1926

At a Meeting of Directors held at 15 Dorset St EC on Tuesday February second 1926 at 11 a.m

Present:      Mr A Eames (in the Chair)
                  Mr A Tanner
                  Mr F A Garrett
And the secretary

    The following resolutions were passed:
  • That the Company give to the National Provincial Bank Ltd a further Guarantee for £250 (Two hundred & fifty Pounds) in consideration of the said Bank making advances from time to time to R J Skinner Ltd and that
  • Arthur Tanner and Arthur Eames two of the Directors of the Company be and they are hereby authorised to sign for and on behalf of the company the Banks usual form of Guarantee
A copy of the above minute was made and the Seal of the Company affixed thereto signed by the Chairman and Secretary the said copy being forwarded to the Secretary of R J Skinner Ltd.

At a Meeting of Directors held at 15 Dorset St EC on Friday February 26th 1926 at 2 p.m.

Present:      Mr A Eames (in the Chair)
                  Mr A Tanner
                  Mr F A Garrett
And the secretary

A transfer for 4696 shares in the Adhesive Dry Mounting Company Limited which were formerly held by the late Mr F Garrett in his name but on behalf of the Company was presented duly signed by the Executors and the Seal of the Company was affixed thereto. A transfer of one hundred Ordinary Shares in the Adhesive Dry Mounting Co ltd Numbers 8 to 107 inclusive to Mr Arthur Eames to qualify him on our behalf to act as a Director in the Adhesive Dry Mounting Co ltd in place of the late Mr Frank Garrett was presented and the Seal of the Company affixed thereto.

As soon as we hear from the Secretary of the ADM C Ltd this transfer will be lodged.

The transfer of the following shares to Mr Frank Anthony Garrett was presented and the Seal of the Company affixed to the Transfer Forms Nos 17,18 and 19.
650 5% Cumulative First Pref.Shares 7001 to 7560 7581-7670

600 4% Cumulative Second Pref.Shares 40 121 to 40 720

2400 Ordinary Shares 55006 and 57407 to 59805

These Share Certficates were made out, signed and the Seal of the Company affixed to same.
F.A.Garrett

At a Meeting of Directors held at 15 Dorset St EC on Tuesday June 29th 1926 at 12 o,clock

Present:      Mr A Eames (in the Chair)
                  Mr A Tanner
                  Mr F A Garrett
And the secretary

The minutes of the previous meeting were read and confirmed.

It was resolved to authorise the two Directors Messrs Arthur Tanner and Mr Frank A Garrett to sign the Memorandum No 15b on behalf of the Company for the deposit of the 4596 shares in the Adhesive Dry Mounting Company Limited with the National Provincial Bank Ltd as part security for the loan now running made by the Bank to the Company. The Seal of the Company was affixed to the transfer deed.

The Secretary was instructed to send a copy of this minute to the Bank

As the present Lease of Warehouse 16 Dorset Street expires on September Quarter day next it was proposed by Mr A Eames and seconded by Mr A Tanner that we renew the said lease for a period of seven years from September 1926 at a rental of £850 per annum

F A Garrett


At a meeting of Directors held at 15 Dorset Street E.C. on 30th June 1926

Present:      Mr A Eames (in the Chair)
                  Mr A Tanner
                  Mr F A Garrett
And the secretary

The accounts as prepared by Messrs Marreco were carefully considered.

The result of the year’s trading after payment of the Dividends on the First and Second Preference Shares showed a small profit, but as it was agreed that a sum of £913.5.11 should be written off to Reserve Account against bad and doubtful debts the net result shows a loss of £874.15.11.

These bad and doubtful debts were incurred in preceding years and therefore do not belong to the year 1925 to 1926 now under review.

A Eames

At the Twentieth Annual General Meeting held at 15 Dorset Street E.C on Thursday July 8th 1926 at 2.30 p.m.

Present:      Mr A Eames (in the Chair)
                  Mr A Tanner
                  Mr F A Garrett
                  Mr Houseman (auditor)
And the secretary

The Secretary read the notice convening the meeting. Also the Auditors Report.

The Secretary read the Directors Report as follows:

Gentlemen
The Directors have the pleasure to submit herewith the Accounts of the Company for the year ended 31st March 1926 duly certified by the Company’s Auditors.

The trade done during the year shows an increase of nearly £600 as compared with the trade done for the year ended 31st March 1925 and the gross profit was increased from £17,359 to £18,129. The expenses of carrying on the business are still very heavy and amounted during the year to £17,773 as compared with £16,035 the previous year.

The main increase in the expenses was in the interest on mortgages and loans and reserve for bad and doubtful debts.

The result of carrying on the business for the year was a profit of £794 as compared with £1700 the previous year.

During the year the Directors have paid a years dividend on the 1st and 2nd Preference Shares and have set aside a 1/5th instalment towards the redemption of the lease of 330 Liverpool Road, with the result that there was a net loss of £874.15.11 for the year.

The accumulated loss at the 31 March 1926 amounted to £3,091.18.8.

The Directors report with much regret that death during the year of Mr Frank Garrett and Mr H. S. Pearsall both of whom had been associated with the business all their lives. The loss of these two Directors in one year is a very serious blow to the company.

The Auditors, Messrs Marreco, Houseman & Brandon, retire and being eligible offer themselves for re-election.

The confirmation of the payment of the 1st and 2nd Preference Dividends was proposed by Mr A Eames and seconded by Mr A Tanner

The re-election of the Auditors was proposed and seconded and carried unanimously.

Mr Houseman thanked the shareholders and the meeting terminated with a vote of thanks to the Chairman

At a Meeting of Directors held at 15 Dorset St E.C.4 on Thursday August 19th 1926

Present:      Mr A Eames (in the Chair)
                  Mr F A Garrett
And the secretary

The Seal of the Company was affixed to the Transfer Form of 541 Second Debenture Shares of £1 each in R J Skinner Ltd which was also duly signed by the above named Directors, the consideration being one shilling in the £ on our debt which dividend has been already received.

The completed transfer form was duly despatched to Messrs Davis & Winder
A Eames At a Meeting of Directors held at 15 Dorset St E C on November 18th 1926 at 2.30 p.m. Present Mr A Eames Mr A Tanner Mr F A Garrett and the Secretary A Continuation Lease of the premises 16 Dorset Street E C for the term of seven years from September 29th 1926 was presented for sealing. The Seal of the Company and the signatures of the above Directors and Secretary were affixed thereto. A Eames

This website is subject to copyright © Alistair Tanner 2006