Session inactive

Your session will expire soon due to inactivity.

Session expired

Your session has expired, please refresh to sign back in again
Sign in
This site uses cookies (see more information)
Accept all cookies (including optional analytics cookies) Only essential cookies
harc logo
Herefordshire Archive Service Catalogue
  • Skip to menu
  • Skip to content

  • Home
  • Search
  • Browse collections
  • Featured collections
  • Saved records ()

Deeds, maps and minute book... Deeds & Documents relating to Poolend Farm, 1901 - 1968


Actions
Purchase
  • Deeds, maps and minute book
  • Deeds & Documents relating to Poolend Farm, 1901 - 1968

  • CD54/31
  • Item
  • 1901 - 1968
  • ┆File of Deeds &  Documents relating to Poolend Farm, Pixley. Some documents have been numbered by solicitors. These appear in square brackets, but the documents are arranged in date order: (1) Copy Order of Exchange \[15\] \[24 Apr 1901\]: Lady Henry Somerset to Revd. Arthur Henry Knapp, Rector of Pixley, OS No. 135 exchanged for OS No. 143, Pixley, Plan included; (2) Copy Power of Attorney \[3\] \[10 Oct 1916\]: Rt. Hon. Arthur Herbert Tennyson Somers Cocks Baron Somers to Edward Lygon Somers Cocks esq.; (3) Abstract of the Title \[1880 - 29 Sep 1916\] of  Rt. Hon. Arthur Herbert Tennyson Somers Cocks Baron Somers of Freehold hereditaments in Little Marcle; (4) Sale Particulars of Little Marcle Estate \[28 Nov 1916\]: Lot 1 - Pixley Court Farm, Pixley & Aylton; Lot 2 - Arable land in Pixley; Lot 3 - Whitfield Coppice, Pixley; Lot 4 - The Knapp Farm. Pixley & Munsley; Lot 5 - Prior's Court Farm, Aylton, Pixley & Little Marcle; Lot 6 - Ast Wood in Aylton; Lot 7 - Lillands or Lion's Hall Farm, Little Marcle & Much Marcle; Lot 8 - Laddin Farm, Little Marcle; Lot 9 - Little Marcle Court, Little Marcle \[includes photograph\]; Lot 10 - The Brook Farm, Little Marcle \[includes photograph\]; Lot 11 - Mains Wood, Putley; (5) Lord Somers' Estates - Abstract of Settlement of 26 Mar 1862 \[Dec 1916\]; (6) Lord Henry Somers & Sir Coutts Lindsay Bart. - Abstract of Declaration that Portion Term has become satisfied \[Dec 1916\]; (7) Lord Somers' Sales - General Requisitions on Title & replies \[16 Jan 1917\] concerning Little Marcle Estate & Castlemorton Estate, Worcs. (8) Lord Somers' Sales - Copy Further Requisitions on Title & replies \[30 Jan 1917\]; (9) Lord Somers' Sales - Copy Further Observations on Requisitions on Title & replies \[13 Feb 1917\]; (10) Lord Somers - Supplemental Abstract of Title \[1913 - Feb 1917\] concerning Little Marcle Estate & Old Storridge, Castlemorton & Berrow Estates, Worcs.; (11) Conveyance \[27 Apr 1917\]: 1) Lord Somers & others to 2) Edward Pritchett of the Castle, Munsley, Whitfield Coppice \[OS 107\]; Arable called Far Whitfield  \[OS 125\]; Arable called Near Whitfield \[OS 131\], all in Pixley, Plan included; (12) Abstract of the Title \[1918\]: of Edward Pritchett to Land & Hereditaments adjoining the Poolend, Pixley \[1880 - 29 Sep 1916\]:, Plan Included \[Lot 3 in 1916 sale\]; (13) Abstract of Title \[1918\]: to narrow strip of Land in Putley - Ashbed Strip \[37p.\] \[1894 - 11 Apr 1919\]; (14) Conveyance on sale \[5\] \[2 Jan 1918\]: 1) Rt. Hon. Baron Somers & others to 2) Thomas Edward Davies, Pixley Court Farm, Pixley, Manufacturer, Pixley Court Farm in Pixley & Aylton, includes Plan; (15) Statutory Declaration \[4\] \[27 Jan 1918\] of Edward Lygon Somers Cocks esq. / Baron Somers to T E Davies; (16) Acknowledgement & Undertaking as to Deeds \[6\] \[2 Jan 1918\]: 1) Rt. Hon. Baron Somers & others to 2) Thomas Edward Davies, Pixley Court Farm, Pixley, Manufacturer; (17) Copy Conveyance \[5 May 1919\]: 1) Edward Pritchett of the Castle, Munsley to 2) William Rugman, Hortham Farm, Almondsbury, Glos., Farmer, House & lands called the Castle, Munsley; Poolend Farm, Pixley & Putley; (18) Conveyance \[30 Oct 1919\]: 1) William Rugman, the Castle, Munsley; Farmer, 2) Thomas Edward Davies, Battenhall Mount, Worcs., Manufacturer, Poolend Farm, Pixley \[181a. 0r. 30p.\] in Pixley; Redfield Cottages \[2x\], Pixley; Old Toll Gate House \[Trumpet area\], Pixley;  Whitfield Coppice \[OS 107\], Pixley; Arable called Far Whitfield  \[OS 125\], Pixley; Arable called Near Whitfield \[OS 131\], Pixley; Land in Putley - Ashbed Strip \[37p.\] \[Plan Included\]; (19) Mortgage \[1 Nov 1919\]: 1) Thomas Edward Davies, Battenhall Mount, Worcs., Manufacturer to 2) William Rugman, the Castle, Munsley; Farmer, Poolend Farm, Pixley \[181a. 0r. 30p.\] in Pixley; Redfield Cottages \[2x\], Pixley; Old Toll Gate House \[Trumpet area\], Pixley; Whitfield Coppice \[OS 107\], Pixley; Arable called Far Whitfield  \[OS 125\], Pixley; Arable called Near Whitfield \[OS 131\], Pixley; Land in Putley - Ashbed Strip \[37p.\]; (20) Conveyance \[7\] \[3 Jul 1920\]: 1) Edith Emily Baynes, Kenisbourne Green House, Luton, Beds. to 2) Thomas Edward Davies, Battenhall Mount, Worcs., Manufacturer, Land called the Yay \[1.378 a., OS 177\] in Pixley; (21)  Abstract of the Title \[1920, many pencil editions using a document from 1918\]: to the Castle, Munsley & \[the Poolend Farm, Pixley\], Plan Included, the Westfields also pencilled on plan; (22) Deed \[28 Apr 1921\]: 1) Thomas Edward Davies, Battenhall Mount, Worcs., Manufacturer, 2) William Rugman,89 Coldharbour Road, Clifton, Bristol, retired Farmer, Variation in terms of Mortgage Deed of 1 Nov 1919; (23) Mortgage \[9\] \[16 Jul 1925\], includes correspondence \[1 Aug 1925\]: 1) Harry James Pope Davies of Upham, Dymock, Glos., Farmer & Hop Grower to 2) Thomas Edward Davies, Webton Court, Madley, Farmer & Hop Grower, Poolend Farm, Pixley \[181a. 0r. 30p.\] in Pixley; Redfield Cottages \[2x\], Pixley; Old Toll Gate House \[Trumpet area\], Pixley; Whitfield Coppice \[OS 107\], Pixley; Arable called Far Whitfield  \[OS 125\], Pixley; Arable called Near Whitfield \[OS 131\], Pixley; Land in Putley - Ashbed Strip \[37p.\]; Pixley Court, Pixley & Aylton; The Yay / Yay Orchard, Pixley; (24) Sub-Mortgage \[10\] \[17 Jul 1925\] including correspondence \[22 Jul 1925\] & Surrender \[25 Feb 1927\]: 1) Thomas Edward Davies, Webton Court, Madley, Farmer & Hop Grower to 2) Barclays Bank Ltd. & Surrender \[25 Feb 1927\]: 1) Barclays Bank Ltd. to 2) Thomas Edward Davies, Webton Court, Madley, Farmer & Hop Grower, Poolend Farm, Pixley \[181a. 0r. 30p.\] in Pixley; Yay Orchard, Pixley; (25) Mortgage \[11/11a\] \[31 Jul 1925\]: 1) Harry James Pope Davies of Upham, Dymock, Glos., Farmer & Hop Grower to 2) National Provincial Bank Ltd. & Reconveyance \[23 Aug 1927\]; 1) National Provincial Bank Ltd. to 2) Harry James Pope Davies of Upham, Dymock, Glos., Farmer & Hop Grower, Poolend Farm \[204a.\] in Pixley; Pixley Court, Pixley & Aylton & Yay Orchard, Pixley \[276a.\]; (26) H M Land Registry - Land Charges Official searches, etc \[1926 - 1929\] \[8x\]; (27)  Abstract of Title \[14\] of Harry James Pope Davies to Pixley Court, Poolend & Yay Orchard in Pixley, Aylton & Putley; (28) re Rt. Hon. Charles Somers Earl Somers deceased - Recital \[16\] \[1927\] in Will of 12 May 1880; (29) Lord Somers' Estate - Abstract of Settlement \[17\] \[1927\] of 26 Mar 1862; (30) Lord Somers Estates - Abstract of deed \[18\] \[1927\] endorsed upon Settlement of 26 Mar 1862; (31) Lord Somers - Old Storridge, Castlemorton, Berrow & Little Morton \[Worcs.\] Estates - Supplemental Abstract of Title \[19\] \[1927\]; (32) Valuation & Report of Pixley Court Farm \[6 Jul 1927\] & Correspondence; (33) Correspondence \[Sep - Oct 1927\] re Pope Davies & Scottish Union; (34) Mortgage \[25\] & a Policy of Assurance to secure £6500 & interest \[1 Oct 1927\]: 1) Harry James Pope Davies of Pixley Court, Pixley to 2) Scottish Union & National Insurance Co. Pixley Court, Pixley; (35) Abstract of the Title \[1 Oct 1927\] to part of Pixley Court Farm, Pixley; (36) Abstract of the Title \[1892 - Jul 1925\] of Poolend Farm, Pixley \[1929\], includes schedules & 2 plans; (37) Schedule of Deeds & documents \[1659 - 1929\] relating to Poolend Farm, Pixley & Putley; (38) Land Improvement Co. & Harry James Pope Davies - Provisional Order \[16 Dec 1927\] of Minister of Agriculture & Fisheries re new Cow House & Economic Silo, repaid 20 Feb 1929; (39)  Schedule of Deeds & documents \[1916 - 1929\] relating to Pixley Court & Yay Orchard, Pixley & Aylton; (40) H M Land Registry - Land Charges act re Cancellation \[25 Feb 1929\] /Harry James Pope Davies; (41) Correspondence \[6 Aug 1931\]: Solicitor to Midland Bank concerning E B Thompson, Pixley Court (42) Ministry of Agriculture & Fisheries - Merger of Tithe Rentcharge \[2 Feb 1931\] on Tithe No, 109, Aylton Hopyard; (43) Trumpet Rural Automatic Telephone Exchange Site - Correspondence, Requisitions on Title & Memorandum \[27 Oct - 8 Dec 1933\]; (44) Copy Notice & Probate of Will of Edward Ballard Thompson of Pixley Court, Ledbury \[sic\] \[18 Oct 1943\],also a ms note mentioning relevant documents from 22 Feb 1929 - 18 Oct 1943; (45) Copy Notice & Probate of Will of Edward Ballard Thompson of Pixley Court, Ledbury \[sic\] \[18 Oct 1943\],also correspondence, solicitor to Midland Bank \[Aug-Sep 1947\]; (46) Report on Title of Farms called Pixley Court, Poolend & Whitfield Coppice in Pixley, Aylton & Putley \[11 Dec 1947\]; (47) Copy \[negative, reverse image\] of a Mortgage of 11 Jul 1947; (48) Part of Copy of Mortgage \[11 Jun 1947\]; (49) Land Charges Act, Application for Official Search \[12 Jul 1947\]; (50) Central Land Board, Claim Receipt form re Pixley, Poolend farm, Pixley & Putley \[27 Jun 1949\]; (51) Central Land Board, Determination of Value \[19 Jun 1952\]; (52) Central Land Board, Determination of Value \[21 Aug 1951, 19 Jun 1952\] correspondence - solicitor to Midland Bank \[7 Jul 1952\]; (53) Land Charges Act, Application for Official Search \[13, 16 Jul 1956\]; (54) Plan of Frontage sold to HCC near Pixley Court, Pixley \[19 Sep 1961\]; (55) Memorandum of Agreement \[22 Jun 1962\]: 1) Edith Marian Thompson, Pixley Court, Pixley &  Denys Hardwicke Thompson, Pixley Gate, Pixley, 2) John William Cloke, Bank Manager, 3) Herefordshire County Council, \[1) & 2) to 3)\] strip of land, part of OS 92, Pixley, includes Plan; (56) Copy of Memorandum of Agreement \[similar to above\] \[1962\]; (57) Correspondence, solicitor to Midland Bank \[1 Aug 1962\]; (58) Plan of land adjoining A417 road \[OS 83, Pixley\] given to Hereford County Council & correspondence \[24 Dec 1963\]; (59) Conveyance \[12 Feb 1964\]: 1) Edith Marian Thompson, Pixley Court, Pixley, widow &  Denys Hardwicke Thompson, Pixley Gate, Pixley, Farmer, 2) Midland Bank Ltd., 3) Philip Alfred Donne Davies of Claston, Dormington, farmer &  Geoffrey Griffiths of Temple Court, Bosbury, farmer &  Henry Charles Moore, Shucknall Court \[1) & 2) to 3)\] Land at OS 106, Pixley \[1) & 2) to 3)\] strip of land, part of OS 92, Pixley, includes Plan; (60) Copy of Particulars of Registration of Pixley Court & Poolend Farm near Ledbury \[Feb 1967\]; (61) Part of Copy of Mortgage of 15 Feb 1967; (62)  Copy \[negative, reverse image\] of a Mortgage of 15 Feb 1967; (63) Tithe Redemption Document re E M Thompson & D H Thompson \[2 Dec 1966\] & Correspondence \[23 Mar 1967\]; (64) Correspondence, solicitor to Midland Bank \[16 Feb 1968\];
  • Open
  • 64 docs.

Add a contribution

Do you have extra information about this item? You can contribute additional detail to our catalogue using the following form:
  • Deeds, maps and minute book
  • Deeds & Documents relating to Poolend Farm, 1901 - 1968

You can cite this material using the following reference:
Alternatively, download the citation as:
  • Deeds, maps and minute book
  • Deeds & Documents relating to Poolend Farm, 1901 - 1968

Metadata

You can download/export the metadata of this catalogue entry
Alternatively:

Digital material

This content is not currently available for download
You can download copies using the following links

About  |  Cookies  |  Privacy  |  Accessibility

Epeχio by Metadatis