Baildon Pubs
Over the years there have been numerous pubs and licenced premises in Baildon. Several have been demolished and in some cases their previous location is uncertain. Licencee information has been collected from the records of Otley Petty Sessions, from local directories, from the documents displayed inside the pubs. In some cases it has been summarised and copied to pages for the people or properties involved.
List of Pubs
- The Cherry Tree Inn
- Three Horse Shoes
- Roebuck Inn
- Wood Cottage Inn
- Canal Tavern
- Cross Keys
- The Cup & Ring
- Bay Horse
- Shoulder of Mutton
- Queens Hotel
- The Old Glen House
- Angel Hotel and Barn
- The Bulls Head
- The Junction Pub
- New Inn
- The Halfway House
- Malt Shovel
- Cricketers Arms
Register of Electors
The Register of Electors lists people and their residence, this includes licensed premises.[1]
1923 Spring register
David Clark, Nora Clark & George Clark resident at The Angel Hotel (9 Northgate)
Timothy Wilson and Arthur Wilson resident at Roebuck Inn (15 Northgate)
Herbert Poole & Lylian Poole The Malt Shovel (21 Northgate)
John Hartley Walsh & Bessie Walsh The Bulls Head Inn
Licenses Issued
Please read the page Licencees, sources for information about where a lot of the licencee names and owner names have come from.
This information is taken from scans of the handwritten records of the Otley Petty Sessions. On 31 Dec 1955 the licence authority was transferred from Otley to Bingley Petty Sessional Division.
Forfeitures, Disqualifications, Convictions, Remarks column is an amalgamation of data due to the format and columns of the original document changing over time.
The way the dates of licencee changes were recorded changed over time. I have made an attempt at standardising but have many more to change to the format YYYY MMM DD.
Note that some information is shown with strike through. (example) This is "copied" from the original but could either indicate a mistake or where information is superceded.
Pub Licences 1872 to 1955[2]
This data has been summarised and used on the pages for:-
- Angel Hotel and Barn
- Bay Horse
- The Bulls Head
- The Junction Pub
- New Inn
- The Halfway House
- Malt Shovel
- Cricketers Arms
- Queens Hotel
- Shoulder of Mutton
- Roebuck Inn
- Wood Cottage Inn
Date | Particulars of Licence |
Name and Situation of Property |
Name and Address of Owner of Premises |
Name of Holder of Licences |
Forfeitures, Disqualifications, Convictions, Remarks |
Page ref |
---|---|---|---|---|---|---|
1872 Aug 30 1873 Aug 29 1874 Aug 28 1875 Aug 27 |
Alehouse | Angel Inn, Baildon | William Wainman Holmes, Malmsbury, Bristol |
Field, Joseph John Walker 1873 Nov 7 |
1 | |
1876 Aug 25 1877 Aug 31 1878 Aug 30 1879 Aug 29 1880 Aug 27 1881 Aug 26 |
Alehouse | Angel Inn, Baildon | William Wainman Holmes, Malmsbury, Bristol Wm(?) Wainman Holmes, Baildon 1881 |
John Walker Hannah Elizabeth Walker 1880 Feb 27 William Boyes 1880 Nov 5 Walter Chamberlain 1882 Aug 11 |
36 | |
1882 Aug 25 1883 Aug 31 1884 Aug 29 1885 Aug 28 1886 Aug 27 1887 Aug 26 |
Alehouse | Angel Inn, Baildon | Thomas Wainman Holmes, Baildon | Walter Chamberlain James Scott 1883 May 18 |
1 | |
1888 Aug 31 1889 Aug 30 1890 Aug 29 1891 Aug 28 1892 Aug 26 1893 Aug 25 1894 Aug 31 |
Alehouse | Angel Inn, Baildon | Thomas Wainman Holmes Baildon |
James Scott Frederick Waller 1889 Nov 8 Emma Waller 1893 July 7 Frederick Henman Martin 1893 Aug 18 |
||
1895 Aug 30 1896 Aug 28 1897 Aug 27 1898 Aug 26 1899 Aug 25 |
Alehouse | Angel Inn, Baildon | Thomas Wainman Holmes Baildon Wm Whitaker & Co Ltd. Bradford. |
Frederick Henman Martin John Harry Hanson Boyes 1900 Jul 6 |
2 | |
1900 Aug 31 1901 Aug 30 |
Alehouse | Angel Inn, Baildon | Wm Whitaker & Co Ltd. Bradford. |
John Harry Hanson Boyes | 36 | |
1903 Mar 6 1904 Feb 5 1905 Feb 2 1906 Mar 2 1907 Feb 1 1908 Feb 7 1909 Feb 5 1910 Feb 4 |
Alehouse | Angel Inn, Baildon | Wm Whitaker & Co Ltd. Old Brewery, Bradford. |
John Harry Hanson Boyes Alfred Berry 1903 Jun 19 Walter Boothroyd 1905 Dec 8 Edwin Pattinson 1906 Dec 7 |
2 | |
3 Feb 1911 2 Feb 1912 7 Feb 1913 6 Feb 1914 5 Feb 1915 4 Feb 1916 2 Feb 1917 1 Feb 1918 7 Feb 1919 Feb 6 1920 Feb 4 1921 |
Alehouse | Angel Inn, Baildon | Wm Whitaker & Co Ltd. Old Brewery, Bradford. |
Edwin Pattinson Arthur Smith (31 Jan 1913) Francis James Robinson (9 July 1915) Daniel Clark (17 December 1915) |
2 | |
4 Feb 1921 Feb 3 1922 2 Feb 1923 1 Feb 1924 6 Feb 1925 5 Feb 1926 4 Feb 1927 3 Feb 1928 |
Alehouse | Angel Inn, Baildon | Wm Whitaker & Co Ltd. Old Brewery, Bradford. |
Daniel Clark William Carter Needham (12 Aug '27) |
||
1 Feb 1929 7 Feb 1930 6 Feb 1931 5 Feb 1932 3 Feb 1933 2 Feb 1934 1 Feb 1935 7 Feb 1936 5 Feb 1937 |
Alehouse | Angel Inn, Baildon | Wm Whitaker & Co Ltd. The Old Brewery, Bradford. |
William Carter Needham | 3 | |
4 Feb 1938 3 Feb 1939 2 Feb 1940 7 Feb 1941 6 Feb 1942 5 Feb 1943 4 Feb 1944 2 Feb 1945 1 Feb 1946 7 Feb 1947 6 Feb 1948 4 Feb 1949 3 Feb 1950 2 Feb 1951 8 Feb 1952 6 Feb 1953 5 Feb 1954 4 Feb 1955 |
Alehouse | Angel Inn, Baildon | Wm Whitaker & Co Ltd. The Old Brewery, Bradford. 26 January 1954 Ownership Confirmed |
William Carter Needham William Thomas Lee 31 Oct '41 Herbert George Farrar 17 Sep 1943 Albert Edward Partridge 5 Jan 1951 |
31 Dec 1955 Transferred to Bingley Petty Sessional Division | 3 |
1872 Aug 30 1873 Aug 29 1874 Aug 28 1875 Aug 27 |
Alehouse | Bay Horse, Baildon | Matthew William Thompson, Park Gate, Guiseley |
Henry Fryer | 1 | |
1876 Aug 25 1877 Aug 31 1878 Aug 30 1879 Aug 29 1880 Aug 27 1881 Aug 26 |
Alehouse | Bay Horse, Baildon | Matthew William Thompson, Park Gate, Guiseley | Henry Fryer James Scott 1879 Nov 7 |
36 | |
1882 Aug 25 1883 Aug 31 1884 Aug 29 1885 Aug 28 1886 Aug 27 1887 Aug 26 |
Alehouse | Bay Horse, Baildon | Matthew William Thompson, Park Gate, Guiseley | James Scott John Atkinson 1883 May 18 Edward Fothergill 1884 May 16 Mary Jane Chadwick 1887 April 1 name after marriage Mary Jane Robinson |
1 | |
1888 Aug 31 1889 Aug 30 Aug 29/90 28 Aug '91 26 Aug '92 25 Aug 1893 31 Aug 1894 |
Alehouse | Bay Horse, Baildon | Sir Matthew Wm Peile Thompson Park Gate Guiseley |
Mary Jane Robinson Caroline Pottage 1895 Feb 22 |
||
Aug 30 1895 Aug 28 1896 Aug 27 1897 26 Aug 1898 25 Aug 1899 |
Alehouse | Bay Horse, Baildon | Sir Peile Thompson Wm Whitaker & Co Ltd. Bradford. |
Caroline Pottage James Parkinson 4 Dec 1896 Tom Robinson 27 May 1898 Joseph Paley 19 Aug /98 |
2 | |
31 Aug 1900 30 Aug 1901 |
Alehouse | Bay Horse, Baildon | Wm Whitaker & Co Ltd. Bradford. |
Joseph Paley Fred.k Henman Martin 19 Dec 1902 |
36 | |
6 Mar 1903 5 Feb 1904 2 Feb 1905 March 2 '06 1 Feb 07 7 Feb 08 5 Feb 09 4 Feb 10 |
Alehouse | Bay Horse, Baildon | Wm Whitaker & Co Ltd. Old Brewery, Bradford. |
Frederick Henman(?) Martin | 2 | |
3 Feb 1911 2 Feb 1912 7 Feb 1913 6 Feb 1914 5 Feb 1915 4 Feb 1916 2 Feb 1917 1 Feb 1918 31 Jan 1919 7 Feb 1919 Feb 6 1920 Feb 4 1921 |
Alehouse | Bay Horse, Baildon | Wm Whitaker & Co Ltd. Old Brewery, Bradford. |
Frederick Henman Martin William Rhodes (31 January 1919) |
2 | |
4 Feb 1921 Feb 3 1922 2 Feb 1923 1 Feb 1924 6 Feb 1925 14 Aug 1925 5 Feb 1926 21 May '26 4 Feb 1927 3 Feb 1928 18 May '28 |
Alehouse | Bay Horsee, Baildon | Wm Whitaker & Co Ltd. Old Brewery, Bradford. |
William Rhodes James Keighley (14/8/25) Ellen Keighley (Temping(?)9/4/26) Harry Boardman Crossley (Temp 4/5/28) (18/5/28) |
2 | |
1929 Feb 7 Feb 1930 6 Feb 1931 5 Feb 1932 3 Feb 1933 2 Feb 1934 1 Feb 1935 7 Feb 1936 5 Feb 1937 |
Alehouse | Bay Horse, Baildon | Wm Whitaker & Co Ltd. The Old Brewery, Bradford. |
Harry Boardman Crossley (decd.) Doris May Crossley 12 April /35 |
4 | |
4 Feb 1938 3 Feb 1939 2 Feb 1940 7 Feb 1941 6 Feb 1942 5 Feb 1943 4 Feb 1944 2 Feb 1945 1 Feb 1946 7 Feb 1947 6 Feb 1948 4 Feb 1949 3 Feb 1950 2 Feb 1951 8 Feb 1952 6 Feb 1953 5 Feb 1954 4 Feb 1955 |
Alehouse | Bay Horse, Baildon | Wm Whitaker & Co Ltd. The Old Brewery, Bradford. 26 January 1954 Ownership Confirmed |
Doris May Crossley | 31 Dec 1955 Transferred to Bingley Petty Sessional Division | 4 |
1872 Aug 30 1873 Aug 29 1874 Aug 28 1875 Aug 27 1876 Aug 25 |
Alehouse | Fleece, Tong Park, Baildon | Thomas Hollings, Manningham, Bradford | Thompson Holmes Edward Lambert 1872 Dec 6 |
2 | |
1876 Aug 25 1877 Aug 31 1878 Aug 30 1879 Aug 29 1880 Aug 27 1881 Aug 26 |
Alehouse | Fleece (Inn), Tong Park, Baildon | Thomas Hollings, Manningham, Bradford | Edward Lambert Walter Chamberlain 1880 Dec 3 John Hill 1882 Aug 11 |
37 | |
1882 Aug 25 1883 Aug 31 1884 Aug 29 1885 Aug 28 1886 Aug 27 1887 Aug 26 |
Alehouse | Fleece Inn, Tong Park, Baildon | Thomas Hollings, Manningham (1884) Herbert J.B. Hollins(?) The Watchells, Frimley, Surrey |
John Hill Edward Bradbury 1884 Nov 7 Abraham Flathers(?) 1886 Jan 1 John Fearnley 1886 May 21 Alfred Harris Lolbey 1888 Feb 3 Jno. Henry Haigh 1888 Sept 28 |
2 | |
1888 Aug 31 1889 Aug 30 Aug 29/90 28 Aug '91 26 Aug '92 25 Aug 1893 31 Aug 1894 |
Alehouse | Fleece Inn, Tong Park, Baildon | Herbert J.B. Hollings The Watchells, Frimley, Surrey 2y? Wm Whitaker & Co Ltd. Old Brewery, Bradford. |
Alder Walbank Ephraim Margerison John Henry Haigh Seth Smith 1891 27 Feb |
||
Aug 30 1895 Aug 28 1896 Aug 27 1897 26 Aug 1898 25 Aug 1899 |
Alehouse | Fleece Inn, Tong Park, Baildon | Wm Whitaker & Co Ltd. Old Brewery Bradford. |
Seth Smith | 2 | |
31 Aug 1900 30 Aug 1901 |
Alehouse | Fleece Inn, Tong Park, Baildon | Wm Whitaker & Co Ltd. Bradford. |
Seth Smith | 36 | |
6 Mar 1903 5 Feb 1904 2 Feb 1905 3 Nov 1905 March 2 '06 1 Feb 07 7 Feb 08 30 Oct /08 5 Feb 09 4 Feb 10 |
Alehouse | Fleece Inn, Tong Park, Baildon | Wm Whitaker & Co Ltd. Old Brewery, Bradford. |
Seth Smith Sidney Hartley Day John Whittingham |
3 | |
3 Feb 1911 2 Feb 1912 7 Feb 1913 6 Feb 1914 5 Feb 1915 4 Feb 1916 2 Feb 1917 1 Feb 1918 7 Feb 1919 Feb 6 1920 Feb 4 1921 |
Alehouse | Fleece (Inn), Tong Park, Baildon | Wm Whitaker & Co Ltd. Old Brewery, Bradford. |
John Whittingham | 3 | |
4 Feb 1921 Feb 3 1922 15 Sept 1922 2 Feb 1923 1 Feb 1924 6 Feb 1925 5 Feb 1926 4 Feb 1927 3 Feb 1928 |
Alehouse | Fleece Inn, Tong Park, Baildon | Wm Whitaker & Co Ltd. Old Brewery, Bradford. |
John Whittingham Robert Craven, 11th August 1922 15th Sept /22 |
3 | |
1 Feb 1929 7 Feb 1930 6 Feb 1931 5 Feb 1932 3 Feb 1933 2 Feb 1934 1 Feb 1935 7 Feb 1936 5 Feb 1937 |
Alehouse | Fleece Inn, Tong Park, Baildon | Wm Whitaker & Co Ltd. The Old Brewery, Bradford. |
Robert Craven | 5 | |
4 Feb 1938 3 Feb 1939 2 Feb 1940 7 Feb 1941 6 Feb 1942 5 Feb 1943 4 Feb 1944 2 Feb 1945 1 Feb 1946 7 Feb 1947 6 Feb 1948 4 Feb 1949 3 Feb 1950 2 Feb 1951 8 Feb 1952 2 Jan 1953 6 Feb 1953 5 Feb 1954 4 Feb 1955 14 Oct 55 |
Alehouse | Fleece Inn, Tong Park, Baildon | Wm Whitaker & Co Ltd. The Old Brewery, Bradford. 26 January 1954 Ownership Confirmed |
Robert Craven (decd.) Laura Craven 2 Jan 1953 Eileen Croft 14 x 55 |
31 Dec 1955 Transferred to Bingley Petty Sessional Division | 5 |
1872 Aug 30 1873 Aug 29 1874 Aug 28 1875 Aug 27 |
Alehouse | Malt Shovel, Northgate, Baildon | Thomas Walker, Northgate, Baildon | Walker, Thomas William Winterburn 1874 June 5 Mary Winterburn 1875 Dec 3 |
2 | |
1876 Aug 25 1877 Aug 31 1878 Aug 30 1879 Aug 29 1880 Aug 27 1881 Aug 26 |
Alehouse | Malt Shovel, Northgate, Baildon | Thomas Walker, Northgate, (of) Baildon | Mary Winterburn Thomas Doylson(?) 1881 Jan 20 Alden Walbank 1881 Nov 4 |
37 | |
1882 Aug 25 1883 Aug 31 1884 Aug 29 1885 Aug 28 1886 Aug 27 1887 Aug 26 |
Alehouse | Malt Shovel, Baildon | Thomas Walker, Baildon | Alden Walbank | 2 | |
1888 Aug 31 1889 Aug 30 Aug 29/90 28 Aug '91 26 Aug '92 25 Aug 1893 31 Aug 1894 |
Alehouse | Malt Shovel, Baildon | Thomas Wm Walker & Sons, Baildon 2y? |
Alder Walbank Samuel Wilson Sept 30 '92 Samuel Holmes Nov 2nd 1894 |
||
Aug 30 1895 Aug 28 1896 Aug 27 1897 26 Aug 1898 25 Aug 1899 |
Alehouse | Malt Shovel, Baildon | Wm Walker & Sons, Baildon | Samuel Holmes | 3 | |
31 Aug 1900 30 Aug 1901 |
Alehouse | Malt Shovel, Tong Park, Baildon | Wm Walker & Sons, Baildon | Samuel Holmes | 37 | |
6 Mar 1903 13 May 1904 2 Feb 1905 March 2 '06 1 Feb 07 7 Feb 08 11 Sept /08 5 Feb 09 3 Dec 09 4 Feb 10 |
Alehouse | Malt Shovel, Baildon | Wm Walker & Sons, Baildon Joseph Taylor, Hill House, Baildon |
Samuel Holmes Wm Henry Heaton John Popplewell Joseph Holmes |
4 | |
3 Feb 1911 2 Feb 1912 7 Feb 1913 6 Feb 1914 5 Feb 1915 4 Feb 1916 2 Feb 1917 1 Feb 1918 7 Feb 1919 Feb 6 1920 Feb 4 1921 |
Alehouse | Malt Shovel, Northgate, Baildon | Executors of Joseph Taylor decd, Hill House, Baildon Police say Baildon House. |
Joseph Holmes Samuel Jennings (29 Dec 1911) Annie Lucretia Rhodes (5 November 1915) Herbert Poole (8/4/21) |
4 | |
4 Feb 1921 Feb 3 1922 2 Feb 1923 1 Feb 1924 6 Feb 1925 5 Feb 1926 4 Feb 1927 3 Feb 1928 29 June 1928 2 Nov 14 Dec/28 |
Alehouse | Malt Shovel, Baildon | Executors of Joseph Taylor (decd), Hill House, Baildon (Police say Joseph Sp...ly(?)) 1928 Police J Hey & Co Northbrook Brewery Brewers, Bradford |
Annie Lucretia Rhodes Herbert Poole (8/4/21) William Hartley (7/12/1923) (Tempy 13/11/1923) (25/1/1924) Philip Nicholson (Tempy 26.11. 17.12.26) Gordon Hy. Glover. (Temp 25/5/28)(29/6/28) Percy Roberts (14/12/28) |
4 | |
1 Feb 1929 7 Feb 1930 6 Feb 1931 5 Feb 1932 8 Apr 1932 3 Feb 1933 2 Feb 1934 7 Dec 1934 1 Feb 1935 7 Feb 1936 5 Feb 1937 14 Jan 1938 |
Alehouse | Malt Shovel, Baildon | Executors of Joseph Taylor (decd), Hill House, Baildon 1930 Police say: J Hey & Co Northbrook Brewery Bradford |
Percy Roberts Charles Spiers Tempy 4 Mar '32 Qry (John) William Laurence Middleton. Tempy 26.10.34 William Watson (Tempy 3/12/37) |
7 | |
4 Feb 1938 3 Feb 1939 2 Feb 1940 7 Feb 1941 6 Feb 1942 5 Feb 1943 4 Feb 1944 2 Feb 1945 1 Feb 1946 7 Feb 1947 6 Feb 1948 4 Feb 1949 3 Feb 1950 1 Dec 1950 2 Feb 1951 8 Feb 1952 6 Feb 1953 5 Feb 1954 4 Feb 1955 |
Alehouse | Malt Shovel, Baildon | Executors of Joseph Taylor (decd), Hill House, Baildon 26 January 1954 Hey & Co Ltd Northbrook Brewery Bradford |
John William Laurence Middleton William Watson (decd.) Fred Richards |
31 Dec 1955 Transferred to Bingley Petty Sessional Division | 7 |
1872 Aug 30 1873 Aug 29 1874 Aug 28 1875 Aug 27 |
Alehouse | Queens Hotel, Woodbottom, Baildon | William Gill, Woodbottom Northgate, Baildon Moses Plews, Baildon |
Gill, William Joseph Waddington 1874 June 5 Moses Plews 1879 July 2 |
2 | |
1876 Aug 25 1877 Aug 31 1878 Aug 30 1879 Aug 29 1880 Aug 27 1881 Aug 26 |
Alehouse | Queens Hotel, Woodbottom, Baildon | Moses Plews the devisees of Moses Plews decd., Baildon. 1881 |
Moses Plews Elizabeth Plews 1880 Dec 3 |
37 | |
1882 Aug 25 1883 Aug 31 1884 Aug 29 1885 Aug 28 1886 Aug 27 1887 Aug 26 |
Alehouse | Queens Hotel, Wood Bottom, Baildon | The Devisees of Moses Plews deceased. Baildon Thomas Gains. Cross Lewis Street[3] Chapeltown Road. Leeds |
Elizabeth Plews Benjamin Deighton 1885 July 3 Bain Smith 1885 Nov 6 William Hargreaves 1886 Dec 3 |
2 | |
1888 Aug 31 1889 Aug 30 Aug 29/90 28 Aug '91 26 Aug '92 25 Aug 1893 31 Aug 1894 |
Alehouse | Queens Hotel, Wood Bottom, Baildon | Thomas Gains Cross Lewis St Chapeltown Road Leeds. Edwd Lambert, Leeds Road, Bradford Joshua Tetley & Son, Leeds |
William Hargreaves Albert Hugh Nettleton 30 Sept '92 |
||
Aug 30 1895 Aug 28 1896 Aug 27 1897 26 Aug 1898 25 Aug 1899 |
Alehouse | Queens Hotel, Wood Bottom, Baildon | Joshua Tetley & Son, Leeds | Albert Hugh Nettleton | 3 | |
31 Aug 1900 30 Aug 1901 |
Alehouse | Queens Hotel, Wood Bottom, Baildon | Joshua Tetley & Son Ltd., The Brewery, Leeds | Albert Hugh Nettleton Harry Ramsden 12 April 1901 |
37 | |
6 Mar 1903 5 Feb 1904 2 Feb 1905 8 Dec 1905 March 2 '06 1 Feb 07 13 Sept /07 7 Feb 08 5 Feb 09 4 Feb 10 |
Alehouse | Queens Hotel, Wood Bottom, Baildon | Joshua Tetley & Son Ltd., The Brewery, Leeds | Harry Ramsden Abraham Bland Lily(?) Bland |
4 | |
3 Feb 1911 2 Feb 1912 7 Feb 1913 6 Feb 1914 5 Feb 1915 4 Feb 1916 2 Feb 1917 1 Feb 1918 7 Feb 1919 Feb 6 1920 Feb 4 1921 |
Alehouse | Queens Hotel, Wood Bottom, Baildon | Joshua Tetley & Son Ltd. The Brewery, Leeds. |
Lily Lillie Bland | 4 | |
4 Feb 1921 Feb 3 1922 2 Feb 1923 1 Feb 1924 6 Feb 1925 5 Feb 1926 4 Feb 1927 3 Feb 1928 |
Alehouse | Queens Hotel, Wood Bottom, Baildon | Joshua Tetley & Son, The Brewery, Leeds. | Lillie Bland | 4 | |
1 Feb 1929 7 Feb 1930 6 Feb 1931 5 Feb 1932 3 Feb 1933 2 Feb 1934 1 Feb 1935 7 Feb 1936 5 Feb 1937 |
Alehouse | Queens Hotel, Wood Bottom, Baildon | Joshua Tetley & Son Ltd., The Brewery Leeds. |
Lillie Bland | 8 | |
4 Feb 1938 3 Feb 1939 2 Feb 1940 7 Feb 1941 31 Oct '41 6 Feb 1942 5 Feb 1943 17 Sep 1943 4 Feb 1944 2 Feb 1945 1 Feb 1946 7 Feb 1947 6 Feb 1948 4 Feb 1949 3 Feb 1950 5 Jan 1951 T 2 Feb 1951 8 Feb 1952 6 Feb 1953 5 Feb 1954 4 Feb 1955 T |
Alehouse | Queens Hotel, Wood Bottom, Baildon | Joshua Tetley & Son, The Brewery, Leeds. 26 January 1954 Ownership Confirmed |
Lillie Bland Alberta Collins (Temp 5/7/40) John Norman Baxter 4 Feb '55 |
31 Dec 1955 Transferred to Bingley Petty Sessional Division | 8 |
1872 Aug 30 1873 Aug 29 1874 Aug 28 1875 Aug 27 |
Alehouse | Roebuck, Northgate, Baildon | Alfred Goldsborough, Northgate, Baildon. | Alfred Goldsborough. | 2 | |
1876 Aug 25 1877 Aug 31 1878 Aug 30 1879 Aug 29 1880 Aug 27 1881 Aug 26 |
Alehouse | Roebuck (Inn), Northgate, Baildon | Alfred Goldsborough, Northgate (of) Baildon. | Alfred Goldsborough. Joseph Mann 1881 Jan 28 |
1879 Aug 8. For permitting drunkenness on 29 July. Fined £1 & costs 15 s/- |
37 |
1882 Aug 25 1883 Aug 31 1884 Aug 29 1885 Aug 28 1886 Aug 27 1887 Aug 26 |
Alehouse | Roebuck, Baildon | Alfred Goldsborough, Baildon. | Joseph Mann Frederick Waller 1883 April 13 |
1879 Aug 8. For permitting drunkenness on 29 July. Fined £1 & costs 15 s/- |
2 |
1888 Aug 31 1889 Aug 30 Aug 29/90 28 Aug '91 26 Aug '92 25 Aug 1893 31 Aug 1894 |
Alehouse | Roebuck, Baildon | Alfred Goldsborough, Baildon. Brown & Barker[4] Wm Whitaker & Co Ltd. Old Brewery, Bradford. |
Frederick Waller Charles Platts 1889 Nov 8 Wm. Revill Jan 8 '92 Alfred Pink(?) Perkins 24 Aug 1894 |
1879 Aug 8. Alfred Goldsbro' permitting drunkenness Fined £1 & 15 s/- costs |
|
Aug 30 1895 Aug 28 1896 Aug 27 1897 26 Aug 1898 25 Aug 1899 |
Alehouse | Roebuck, Baildon | Wm Whitaker & Co Ltd. The Old Brewery, Bradford. |
Alfred Pink Perkins Joseph Mills 1 Nov /95 |
1879 Aug 8. Alfred Goldsbro' for permitting drunkenness Fined £1 & 15 s/- costs |
3 |
31 Aug 1900 30 Aug 1901 |
Alehouse | Roebuck, Baildon | Wm Whitaker & Co Ltd. Old Brewery, Bradford. |
Joseph Mills Charlotte Mills 7 Dec 1900 |
37 | |
1903 Mar 6 1904 Feb 5 1905 Feb 2 1906 Mar 2 1907 Feb 1 1908 Feb 7 1909 Feb 5 1910 Feb 4 |
Alehouse | Roebuck, Baildon | Wm Whitaker & Co Ltd. Old Brewery, Bradford. |
Charlotte Mills Thomas Hawker 1903 Nov 6 Timothy Wilson 1907 Nov 1 |
5 | |
3 Feb 1911 2 Feb 1912 7 Feb 1913 6 Feb 1914 5 Feb 1915 4 Feb 1916 2 Feb 1917 1 Feb 1918 7 Feb 1919 Feb 6 1920 Feb 4 1921 |
Alehouse | Roebuck, Baildon | Wm Whitaker & Co Ltd. Old Brewery, Bradford. |
Timothy Wilson | 5 | |
4 Feb 1921 Feb 3 1922 2 Feb 1923 1 Feb 1924 6 Feb 1925 5 March 1926 4 Feb 1927 |
Alehouse | Roebuck, Baildon | Wm Whitaker & Co Ltd. Old Brewery, Bradford. |
Timothy Wilson | Notice of objection given & License referred 5/3/26 License refused by Compensation Auty. 8/6/26 Compensation money paid 11th June 1927 and License expired 16 June 1927 |
5 |
1872 Aug 30 1873 Aug 29 1874 Aug 28 1875 Aug 27 |
Alehouse | Shoulder of Mutton, Tong Park, Baildon | Michael Lambert, Tong Park, Baildon | Lambert, Michael | 2 | |
1876 Aug 25 1877 Aug 31 1878 Aug 30 1879 Aug 29 1880 Aug 27 1881 Aug 26 |
Alehouse | Shoulder of Mutton, Tong Park, Baildon | Michael Lambert, Tong Park, Baildon | Michael Lambert Thomas Forrest 1880 Dec 3 |
37 | |
1882 Aug 25 1883 Aug 31 1884 Aug 29 1885 Aug 28 1886 Aug 27 1887 Aug 26 |
Alehouse | Shoulder of Mutton, Tong Park, Baildon | Michael Lambert, Tong Park, Baildon | Thomas Forrest Frederick Hill Nelson 1883 May 18 Shaw Robinson 1883 August 31 |
2 | |
1888 Aug 31 1889 Aug 30 Aug 29/90 28 Aug '91 26 Aug '92 25 Aug 1893 31 Aug 1894 |
Alehouse | Shoulder of Mutton, Tong Park, Baildon | Michael LambertTong ParkTarn Grange Baildon |
Shaw Robinson | ||
Aug 30 1895 Aug 28 1896 Aug 27 1897 26 Aug 1898 25 Aug 1899 |
Alehouse | Shoulder of Mutton, Tong Park, Baildon | Michael Lambert Tarn Grange, Baildon |
Shaw Robinson Frederick Henman Martin 24 Aug 1900 |
3 | |
31 Aug 1900 30 Aug 1901 |
Alehouse | Shoulder of Mutton, Tong Park, Baildon | Michael Lambert Tarn Grange, Baildon |
Frederick Henman Martin John Heather Bryant 6 Dec 1901 Thomas Moore 22 Aug /02 |
37 | |
6 Mar 1903 29 Jan 1904 5 Feb 1904 2 Feb 1905 March 2 '06 7 Dec 1906 1 Feb 07 7 Feb 08 5 Feb 09 4 Feb 10 3 Feb 1911 |
Alehouse | Shoulder of Mutton, Tong Park, Baildon | Michael Lambert Tarn Grange, Baildon Alf Wilkinson & Edwin Brayshaw Jos Tetley & Co. |
Thomas Moore Joseph Brown Hudson Leonard Coulston Septimus Hodgson (3 Feb 1911) |
5 | |
3 Feb 1911 2 Feb 1912 7 Feb 1913 6 Feb 1914 5 Feb 1915 4 Feb 1916 2 Feb 1917 1 Feb 1918 7 Feb 1919 Feb 6 1920 Feb 4 1921 |
Alehouse | Shoulder of Mutton, Tong Park, Baildon | Michael Lambert Tarn Grange, Baildon Joshua Tetley & Son, The Brewery, Leeds. |
Septimus Hodgson | 5 | |
4 Feb 1921 Feb 3 1922 2 Feb 1923 1 Feb 1924 6 Feb 1925 5 Feb 1926 4 Feb 1927 3 Feb 1928 |
Alehouse | Shoulder of Muttonn, Tong Park, Baildon | Joshua Tetley & Son, The Brewery, Leeds. | Septimus Hodgson | 26 June 1925. Septimus Hodgson:- Supply intoxicating liquor at 10:37am on the 1st June 1925. Fined £5 | 5 |
1 Feb 1929 7 Feb 1930 6 Feb 1931 11 Dec 1931 5 Feb 1932 3 Feb 1933 2 Feb 1934 1 Feb 1935 7 Feb 1936 5 Feb 1937 |
Alehouse | Shoulder of Mutton, Tong Park, Baildon | Joshua Tetley & Son Ltd., The Brewery Leeds. |
Septimus Hodgson John William Bailes (Tempy 30 Oct '31) |
9 | |
4 Feb 1938 3 Feb 1939 2 Feb 1940 7 Feb 1941 31 Oct '41 6 Feb 1942 5 Feb 1943 17 Sep 1943 4 Feb 1944 2 Feb 1945 1 Feb 1946 7 Feb 1947 6 Feb 1948 4 Feb 1949 3 Feb 1950 5 Jan 1951 T 2 Feb 1951 8 Feb 1952 6 Feb 1953 5 Feb 1954 4 Feb 1955 T |
Alehouse | Shoulder of Mutton, Tong Park, Baildon | Joshua Tetley & Son, The Brewery, Leeds. 26 January 1954 Ownership Confirmed |
John William Bailes | 31 Dec 1955 Transferred to Bingley Petty Sessional Division | 9 |
1872 Aug 30 1873 Aug 29 1874 Aug 28 1875 Aug 27 |
Beer (on) | Bulls Head, Baildon | Thomas Hollings, Manningham | Crabtree, William Joseph Bentley 1875 July 2 |
1874 Oct 23. For permitting drunkenness. Fined £5 and 10s Costs |
20 |
1876 Aug 25 1877 Aug 31 1878 Aug 30 1879 Aug 29 1880 Aug 27 1881 Aug 26 |
Beer (on) | Bulls Head, Westgate, Baildon | Thomas Hollings Esq, Manningham | Joseph Bentley Mark Cockerton 1879 Aug 29 |
1874 Oct 23. William Crabtree fined £5 & Costs for permitting drunkenness. | 55 |
1882 Aug 25 1883 Aug 31 1884 Aug 29 1885 Aug 28 1886 Aug 27 1887 Aug 26 |
Beer on | Bulls Head, Baildon | Thomas Hollings, Manningham(1884) Herbert J.B. Hollings The Watchells, Frimley, Surrey |
Mark Cockerton Robert Powell 1884 Aug 15 William Tennant 1884 Nov 9 |
1874 Oct 23. William Crabtree fined £5 & Costs for permitting drunkenness. | 19 |
1888 Aug 31 1889 Aug 30 1890 Aug 29 1891 Aug 28 1892 Aug 26 1893 Aug 25 |
Beer on | Bulls Head, Baildon | Herbert J.B. Hollings The Watchells, Frimley, Surrey |
William Tennant Joseph Long 1895 Jul 5 |
1874 Oct 23. William Crabtree fined £5 & Costs for permitting drunkenness. | |
Aug 30 1895 Aug 28 1896 Aug 27 1897 26 Aug 1898 25 Aug 1899 |
Beer on | Bulls Head, Baildon | Heb J.B. Hollings The Watchells, Frimley, Surrey Wm Whitaker & Co Ltd. Bradford. |
Joseph Long | 19 | |
31 Aug 1900 30 Aug 1901 |
Beer on | Bulls Head, Baildon | Wm Whitaker & Co Ltd. Bradford. |
Joseph Long | 53 | |
1903 Mar 6 1904 Feb 5 1905 Feb 2 1906 Mar 2 1907 Feb 1 1908 Feb 7 1909 Feb 5 1910 Feb 4 |
Beer on | Bulls Head, Baildon | Wm Whitaker & Co Ltd. Bradford. |
Joseph Long Tom Jackson 1904 Sep 16 Timothy Wilson 1905 Jul 21 Jonathan Binns 1907 Nov 1 |
47 | |
3 Feb 1911 2 Feb 1912 7 Feb 1913 6 Feb 1914 5 Feb 1915 4 Feb 1916 2 Feb 1917 1 Feb 1918 7 Feb 1919 Feb 6 1920 Feb 4 1921 20 May 1921 |
Beer on | Bulls Head, Baildon | Wm Whitaker & Co Ltd. Old Brewery, Bradford. |
Jonathan Binns Mary Ellen Binns (17 Aug 1917) John Hartley Walsh (20/5/21) |
41 | |
4 Feb 1921 Feb 3 1922 2 Feb 1923 1 Feb 1924 6 Feb 1925 5 Mar 1926 4 Feb 1927 3 Feb 1928 |
Beer on | Bulls Head, Baildon | Wm Whitaker & Co Ltd. The Old Brewery, Bradford. |
Mary Ellen Binns (17 Aug 1917) John Hartley Walsh (20/5/1921) Bessie Walsh (6.4.1923) William Whipp (Tempy 7.12.1923)(25.1.1924) William Edward Birtle 20 May 1927 Louis Wilcock (21/9/1928) |
1926 Jan 8. William Whipp. Supply beer during non-permitted hours, to wit, at 4.55pm on the 21 Dec 1925. Fined £2. ditto. Fined £2 | 41 |
1 Feb 1929 7 Feb 1930 6 Feb 1931 5 Feb 1932 3 Feb 1933 2 Feb 1934 1 Feb 1935 7 Feb 1936 5 Feb 1937 |
Beer on | Bulls Head, Baildon | Wm Whitaker & Co Ltd. The Old Brewery, Bradford. |
Louis Wilcock Martha Wilcock (Temp 10.10.1930)(31 Oct 1930) Alfred Worsman (Tempy 13.11.1931) (11 Dec 1831) Percy Roberts (Tempy 10.2.1933) (7 April 1933) |
1926 Jan 8. William Whipp. Supply beer during non-permitted hours, to wit, at 4.55pm on the 21 Dec 1925. Fined £2. ditto. Fined £2 | 81 |
4 Feb 1938 3 Feb 1939 2 Feb 1940 12 Apr 1941 7 Feb 1941 6 Feb 1942 5 Feb 1943 29 Oct 1943 4 Feb 1944 5 Jan 1945 2 Feb 1945 1 Feb 1946 7 Feb 1947 6 Feb 1948 4 Feb 1949 3 Feb 1950 2 Feb 1951 4 Jan 1952 8 Feb 1952 6 Feb 1953 4 Feb 1955 |
Beer on | Bulls Head, Baildon | Wm Whitaker & Co Ltd. Old Brewery, Bradford. 26 January 1954 Ownership Confirmed |
Percy Roberts Arthur Mitchell (Tempy. 29/3/40) Francis Candwell Mary Ethelina Bentley |
31 Dec 1955 Transferred to Bingley Petty Sessional Division | 81 |
1872 Aug 30 1873 Aug 29 1874 Aug 28 1875 Aug 27 |
Beer (on) | Dusty Miller, Baildon | Elizabeth Hardaker, Baildon Green | Bell, Ira (?) | 20 | |
1876 Aug 25 1877 Aug 31 1878 Aug 30 1879 Aug 29 1880 Aug 27 1881 Aug 26 |
Beer (on) | Dusty Miller, The Green, Baildon | Elizabeth Hardaker, Baildon Green | Bell, Ira James Walker 1881 July 1 |
55 | |
1882 Aug 25 1883 Aug 31 1884 Aug 29 1885 Aug 28 1886 Aug 27 1887 Aug 26 |
Beer on | Dusty Miller, Baildon. Qry Cricketers | Elizabeth Hardaker, Baildon Green | James Walker | 19 | |
1888 Aug 31 1889 Aug 30 1890 Aug 29 1891 Aug 28 1892 Aug 26 1893 Aug 25 |
Beer on | Dusty Miller, Baildon. (Now Cricketers Arms) |
James Walker Elizabeth Hardaker, Baildon Green | James Walker | ||
Aug 30 1895 Aug 28 1896 Aug 27 1897 26 Aug 1898 25 Aug 1899 |
Beer on | Cricketers Arms Green, Baildon See Fo 74 |
James Walker, The Green, Baildon Now The Bentleys Yorkshire Breweries Company Limited. |
James Walker Jos Longbottom 8 Jan 97 Timothy Wilson 28 May 1897 L.7 on to No 74(??) |
Given up see page 34 | 19 |
1903 Mar 6 1904 Feb 5 1905 Feb 2 1906 Mar 2 1907 Feb 1 1908 Feb 7 1909 Feb 5 1910 Feb 4 |
Beer on | Cricketers Arms The Green, Baildon |
Bentleys Yorkshire Breweries Company Limited. Leeds | Joseph Moulson Arthur Hudson 1907 Jan 25 Benjamin Dawson Farrend(?) 1908 Mar 6<William Hiram Watmough 1909 Jul 16 George Parker 1909 Dec 3 |
47 | |
3 Feb 1911 2 Feb 1912 7 Feb 1913 6 Feb 1914 5 Feb 1915 4 Feb 1916 2 Feb 1917 1 Feb 1918 7 Feb 1919 Feb 6 1920 Feb 4 1921 |
Beer on | Cricketers Arms The Green, Baildon |
Bentley's Yorkshire Breweries Ltd., Leeds. | George Parker Hannah Parker (7 Nov 1913) John William Wharton (19 May 1916) |
41 | |
4 Feb 1921 Feb 3 1922 2 Feb 1923 1 Feb 1924 6 Feb 1925 5 Mar 1926 4 Feb 1927 3 Feb 1928 |
Beer on | Cricketers Arms The Green, Baildon |
Bentley's Yorkshire Breweries Ltd., Leeds. | John William Wharton (decd.) Ada Wharton (Tempy. 31/10/1924) (12/12/1924) Harold Goldthorpe (15/5/1925) Amended W Harold Gawthorpe (5/11/1926) |
20 Jan 1922. John Wm. Wharton, selling intoxication liquors during closing hours, at 10.50pm on 31 Dec 1921. Fined 40/- | 41 |
1 Feb 1929 7 Feb 1930 6 Feb 1931 5 Feb 1932 3 Feb 1933 2 Feb 1934 1 Feb 1935 7 Feb 1936 5 Feb 1937 |
Beer On | Cricketers Arms The Green, Baildon |
Bentley's Yorkshire Breweries Ltd. | Harold Gawthorpe (Temp 7.2.1930) (7 Mar 1930) |
82 | |
4 Feb 1938 | Beer On | Cricketers Arms The Green, Baildon |
Bentley's Yorkshire Breweries Ltd. | Daniel Town | 4 March 1938 Full license granted 2 May 1938 License confirmed at meeting of the West Riding Confirming Authority, at Leeds. See Fo. 78 |
82 |
4 Mar 1938 | Alehouse | Cricketers Arms Baildon |
Bentley's Yorkshire Breweries Ltd. Eshadwell Brewery, Woodlesford, Leeds. |
Daniel Town | Granted 4/3/38 Confirmed 2/5/38 & license to D. Town 12/5/38 See Fo. 78 |
113 |
4 March 1938 3 Feb 1939 30 6 39 2 Feb 1940 7 Feb 1941 6 Feb 1942 5 Feb 1943 4 Feb 1944 2 Feb 1945 1 Feb 1946 7 Feb 1947 1 Apr 1947 T 23 May 1947 T 6 Feb 1948 4 Feb 1949 9 Sep 1949 T 3 Feb 1950 30 Jun 1950 T 2 Feb 1951 4 Jan 1952 8 Feb 1952 6 Feb 1953 5 Feb 1954 24 Jun 1955 T |
Alehouse | Cricketers Arms The Green, Baildon |
Bentley's Yorkshire Breweries Ltd., Woodlesford, Leeds. 26 January 1954 Ownership Confirmed |
Daniel Town Esther Alice Kerr (Tempy. 26/5/39) John Ernest Treweek (decd.) Doris May Treweek Bernard Fenton Dunn James Dailey Booth John McHale John Walter Greenwood 4 Jan 1952 Stephen Westman 24 Jan 1955 |
Confirmed 2 May 1938. (See Beer "on" license, fo. 82) 17 Feb 1939. Supply Beer during non-permitted hours, to wit, at 10.55 pm. 7 Feb 1941 Supply beer & whisky by agent in non-permitted hours, to wit, 11.20pm £2. do. £2 31 Dec 1955 Transferred to Bingley Petty Sessional Division |
78 |
1872 Aug 30 1873 Aug 29 1874 Aug 28 1875 Aug 27 |
Beer (on) | Junction, Baildon | William Wildman, Woodbottom, Baildon | Hartley, Elizabeth | 20 | |
1876 Aug 25 1877 Aug 31 1878 Aug 30 1879 Aug 29 1880 Aug 27 1881 Aug 26 |
Beer (on) | Junction, Baildon | William Wildman, Woodbaottom, Baildon Shipley Contractor |
Hartley, Elizabeth Ephraim Hartley 1878 Feb 22 Thompson Hammond 1881 Jan 30 |
55 | |
1882 Aug 25 1883 Aug 31 1884 Aug 29 1885 Aug 28 1886 Aug 27 1887 Aug 26 |
Beer on | Junction, Baildon | William Wildman, Contractor, Shipley | Thompson Hammond | 19 | |
1888 Aug 31 1889 Aug 30 1890 Aug 29 1891 Aug 28 1892 Aug 26 1893 Aug 25 |
Beer on | Junction, Baildon | William Wildman, Contractor, Shipley2y? Thompson Hammond, Baildon | Thompson Hammond | Now Alehouse | |
Aug 30 1895 Aug 28 1896 Aug 27 1897 26 Aug 1898 25 Aug 1899 |
Alehouse | Junction Inn, Baildon | Thompson Hammond, Baildon Edward Dobson, Auctioneer, Bradford. Wm Hutton, Allerton, Bradford. Arthur Proctor 5 Sept[5] |
Thompson Hammond Emily Harper Thomas William Read 3 Dec 1897 Edward McGuyan(?) 2 Dec 1898 Arthur Procter 3 Nov(?) /99 |
3 | |
31 Aug 1900 30 Aug 1901 |
Alehouse | Junction, Baildon | Edward Dobson, Auctioneer, Bradford. | Arthur Procter | 37 | |
6 Mar 1903 7 Aug 1903 5 Feb 1904 25 Mar 1904 2 Feb 1905 8 Dec 1905 March 2 '06 1 Feb 07 7 Feb 08 5 Feb 09 4 Feb 10 |
Alehouse | Junction, Baildon | Edward Dobson, Auctioneer, Bradford. Hammond's Bradford Brewery Co Ltd, Fountain Brewery, Bradford. |
Arthur ProcterJohn Barraclough Samuel Smith Read Joseph Ed Hundale(?) John Watmough |
3 | |
3 Feb 1911 2 Feb 1912 7 Feb 1913 6 Feb 1914 5 Feb 1915 4 Feb 1916 2 Feb 1917 1 Feb 1918 7 Feb 1919 Feb 6 1920 Feb 4 1921 |
Alehouse | Junction, Baildon | Hammond's Bradford Brewery Co Ltd, Bradford. | John Watmough Harold Watmough |
3 | |
4 Feb 1921 Feb 3 1922 2 Feb 1923 1 Feb 1924 6 Feb 1925 5 Feb 1926 4 Feb 1927 3 Feb 1928 |
Alehouse | Junction, Baildon | Hammond's Bradford Brewery Co Ltd Bradford |
Harold Watmough | 3 | |
1 Feb 1929 7 Feb 1930 6 Feb 1931 5 Feb 1932 3 Feb 1933 2 Feb 1934 1 Feb 1935 7 Feb 1936 5 Feb 1937 |
Alehouse | Junction, Baildon | Hammond's Bradford Brewery Co Ltd Bradford |
Harold Watmough | 6 | |
4 Feb 1938 3 Feb 1939 2 Feb 1940 7 Feb 1941 6 Feb 1942 5 Feb 1943 4 Feb 1944 2 Feb 1945 1 Feb 1946 7 Feb 1947 6 Feb 1948 4 Feb 1949 3 Feb 1950 2 Feb 1951 8 Feb 1952 6 Feb 1953 5 Feb 1954 4 Feb 1955 |
Alehouse | Junction, Baildon | Hammond's Bradford Brewery Co Ltd Bradford |
Harold Watmough | 31 Dec 1955 Transferred to Bingley Petty Sessional Division | 6 |
1872 Aug 30 1873 Aug 29 1874 Aug 28 1875 Aug 27 |
Beer (on) | New Inn, Baildon | Rhodes Josh Yates (Gates?) Charlestown, Baildon |
Yates (Gates?) Josh, Rhodes | 20 | |
1876 Aug 25 1877 Aug 31 1878 Aug 30 1879 Aug 29 1880 Aug 27 1881 Aug 26 |
Beer (on) | New Inn, Baildon Charlestown |
Rhodes Josh Yates (Gates?) Charlestown, Baildon |
Yates (Gates?) Joseph, Rhodes | 55 | |
1882 Aug 25 1883 Aug 31 1884 Aug 29 1885 Aug 28 1886 Aug 27 1887 Aug 26 |
Beer on | New Inn, Baildon | Joseph Rhodes Yates, Charlestown, Baildon (1884) Samuel Mortimer, Bolton Woods, Bradford |
Joseph Rhodes Yates Samuel Mortimer Yates 1885 Nov 2 |
19 | |
1888 Aug 31 1889 Aug 30 1890 Aug 29 1891 Aug 28 1892 Aug 26 1893 Aug 25 |
Beer on | New Inn, Baildon | Samuel Mortimer YatesBolton Woods, Bradford New Inn, Baildon |
Samuel Mortimer Yates | ||
Sept 27 " Aug 30 1895 Aug 28 1896 Aug 27 1897 26 Aug 1898 25 Aug 1899 |
Beer on | New Inn, Baildon |
Samuel Mortimer Emma Yates[6] New Inn, Baildon |
Samuel Mortimer Yates Emma Yates 1 Nov /95 |
19 | |
31 Aug 1900 30 Aug 1901 |
Beer on | New Inn, Baildon |
Emma Yates New Inn, Baildon |
Emma Yates William Lund 27 Sept 1901 |
53 | |
1903 Mar 6 1904 Feb 5 1905 Feb 2 1906 Mar 2 1907 Feb 1 1908 Feb 7 1909 Feb 5 1910 Feb 4 |
Beer on | New Inn, Baildon |
Emma Yates New Inn, Baildon |
William Lund James Haley 1903 Mar 6 |
48 | |
3 Feb 1911 2 Feb 1912 7 Feb 1913 6 Feb 1914 5 Feb 1915 4 Feb 1916 2 Feb 1917 1 Feb 1918 7 Feb 1919 Feb 6 1920 Feb 4 1921 |
Beer on | New Inn, Baildon |
Emma Yates New Inn, Baildon Miss Yates married Mr Walker Garnett 14/11/1901 but is still the owner 9/2/1920 |
James Haley | 42 | |
4 Feb 1921 Feb 3 1922 2 Feb 1923 1 Feb 1924 6 Feb 1925 5 Mar 1926 4 Feb 1927 3 Feb 1928 |
Beer on | New Inn, Baildon |
Mrs. Walker Garnett (nee Emma Yates (Oxford Place) Baildon) | James Haley George Thomas Stanbury (7.12.1923) Ernest Woodward (17.4.1925) |
42 | |
1 Feb 1929 7 Feb 1930 6 Feb 1931 5 Feb 1932 3 Feb 1933 2 Feb 1934 1 Feb 1935 7 Feb 1936 5 Feb 1937 |
Beer on Wine on |
New Inn, Baildon |
Mrs. Walker Garnett (nee Miss Emma Yates, Oxford Place, Baildon) 25 Oct 1937 Richard Whitaker & Son Ltd., The Brewery, Halifax |
Ernest Woodward Harry Hammond (Temp 12.11.1937) 14 Jan 1938 |
3 Feb 1939 Granted "Wine" on<2 May 1939 Wine Lincense confirmed 8 Feb 1952 Appln for full licence refused 6 March 1953 Appln for full licence refused 5 March 1954 Appln for full licence Granted. 30 April 1954 Confirmed See Folio 161 |
83 |
4 Feb 1938 3 Feb 1939 2 Feb 1940 7 Feb 1941 6 Feb 1942 5 Feb 1943 4 Feb 1944 2 Feb 1945 1 Feb 1946 7 Feb 1947 6 Feb 1948 4 Feb 1949 3 Feb 1950 2 Feb 1951 8 Feb 1952 6 Feb 1953 16 Oct 1953 5 Feb 1954 |
Beer on Wine on |
New Inn, Baildon |
Richard Whitaker & Son Ltd., The Brewery, Halifax 26 January 1954 Ownership Confirmed |
Harry Hammond Fred Coates 16 Oct 1953 |
3 Feb 1939 Granted "Wine" on<2 May 1939 Wine Lincense confirmed 8 Feb 1952 Appln for full licence refused 6 March 1953 Appln for full licence refused 5 March 1954 Appln for full licence Granted. 30 April 1954 Confirmed See Folio 161 |
83 |
1872 Aug 30 1873 Aug 29 1874 Aug 28 1875 Aug 27 1876 Aug 25 |
Beer (on) -"- -"- -"- Beer off |
Woodcottage Inn, Baildon -"- -"- -"- Northgate, Baildon |
Welfitt Oddy, Woodbottom, Baildon -"- -"- -"- Isaac Myers Mann, Northgate, Baildon |
Pickard, Martin -"- -"- -"- Isaac Myers Mann Ruth Pickard 1874 June 5 |
21 | |
1876 Aug 25 1877 Aug 31 1878 Aug 30 1879 Aug 29 1880 Aug 27 1881 Aug 26 |
Beer (off) | Woodcottage Inn, Baildon | Welfit Oddy Woodbottom, Baildon Wheelwright 1881 |
Ruth Pickard William Gill 1879 Aug 8 William Stansfield 1881 April 8 John Cordingley 1881 Sept 30 |
56 | |
1882 Aug 25 1883 Aug 31 1884 Aug 29 1885 Aug 28 1886 Aug 27 1887 Aug 26 |
Beer on | Wood Cottage, Baildon | Executors of Welfit Oddy, Baildon (1884) Thomas Oddy, Baildon Road, Shipley |
John Cordingley | 19 | |
1888 Aug 31 1889 Aug 30 1890 Aug 29 1891 Aug 28 1892 Aug 26 1893 Aug 25 |
Beer on | Wood Cottage, Baildon | Thomas Oddy, Baildon Road, Shipley 2y? Mary Marshall, Shipley. |
John Cordingley John Wm Cordingley 1991 Jan 9 |
||
Aug 30 1895 Aug 28 1896 Aug 27 1897 26 Aug 1898 25 Aug 1899 |
Beer on | Wood Cottage, Baildon | Mary Marshall, Shipley. Greenwood Brothers Boardman's Breweries, Bradford |
John Wm Cordingley | 19 | |
31 Aug 1900 30 Aug 1901 |
Beer on | Wood Cottage, Baildon | Boardman's Breweries, Bradford | John William Cordingley Francis Henry Ackroyd ast Nov 1901 George Henry Wardman 23 May /02 |
53 | |
1903 Mar 6 1904 Feb 5 1905 Feb 2 1906 Mar 2 1907 Feb 1 (provisionally) |
Beer on | Wood Cottage, Baildon Compensated |
Boardman's Breweries, Bradford | George Henry Wardman | Renewal of license refused by Compensation Authority at meeting held at Wakefield on 28th May 1907. License expired 21 st December 1907. |
48 |
Shop/Club Licences 1872 to 1955
Date | Particulars of Licence | Name and Situation of Property |
Name and Address of Owner of Premises |
Name of Holder of Licences |
Transferee, New Tenant or Occupier |
Date of Transfer | Forfeitures, Disqualifications, Convictions, Remarks |
Page ref |
---|---|---|---|---|---|---|---|---|
1874 Aug 28 1875 Aug 27 |
Beer and Table Beer off | Baildon | George Taylor, Baildon Grocer(?) | George Taylor | 21 | |||
1876 Aug 25 1877 Aug 31 1878 Aug 30 1879 Aug 29 1880 Aug 27 1881 Aug 26 |
Beer (off) 11 Geo 4 and 1 William 4 Cup 64 do and Oct 26 & 27 Vict Cup 33 sec 1 New L |
Northgate, Baildon | George Taylor, Baildon, GrocerIsaac Myers Mann, Northgate, Baildon | Geor Isaac Myers Mann | George Brooke Edmund Walker |
1877 Nov 2nd 1879 August 29 |
56 | |
1882 Aug 25 1883 Aug 31 1884 Aug 29 1885 Aug 28 1886 Aug 27 1887 Aug 26 |
Beer off. 11 Geo 4 and 1 will 4 cap 64 Beer off. 26 & 27 Vict cap 33 sec 1 |
Northgate, Baildon | Isaac Myers Mann Northgate, Baildon |
Edmund Walker Shopkeeper |
20 | |||
1876 Aug 25 1877 Aug 31 1878 Aug 30 1879 Aug 29 |
Beer and Table Beer off | Baildon | George Taylor, Baildon, Grocer | George Taylor | Shop shut up - left August 1880 |
56 | ||
1882 Aug 25 1883 Aug 31 1884 Aug 29 1885 Aug 28 1886 Aug 27 1887 Aug 26 |
Beer off. 11 Geo 4 and 1 will 4 cap 64 Beer off. 26 & 27 Vict cap 33 sec 1 |
Low Baildon, Baildon | Alfred Brearley Grocer, Baildon |
Alfred Brearley Grocer |
20 | |||
1882 Aug 25 1883 Aug 31 1884 Aug 29 1885 Aug 28 1886 Aug 27 1887 Aug 26 |
Beer off. 26 & 27 Vict cap 33 sec 1 11 Geo 4 and 1 will 4 cap 64 |
Northgate, Baildon | John Holmes. Farmer Birks Close. Bingley |
Joseph Halliday Grocer |
20 | |||
1889 Aug 30 1890 Aug 29 28 Aug '91 26 Aug '92 25 Aug 1893 |
Wine off. Spirits off |
3 Fountain Buildings Baildon |
Isaac Myers Mann, Baildon | Harry Robinson | ||||
4 Feb /27 3 Feb 1928 |
Music, Singing & Dancing. 6pm to 1am | The Picture House and Ball Room, Baildon | James Roberts | 107 | ||||
1872 Aug 30 1873 Aug 29 1874 Aug 28 1875 Aug 27 |
Table Beer (off) -"- Beer off -"- |
Tong Park, Baildon Northgate, Baildon |
William Denby Tong Park, Baildon John Holmes Park (Bank?) Close Bingley Farm(?) |
Dawson, John Joseph Halliday |
20 | |||
1876 Aug 25 1877 Aug 31 1878 Aug 30 1879 Aug 29 1880 Aug 27 1881 Aug 26 |
Beer (off) | Northgate, Baildon | John Holmes, Farmer Birk Close Bingley |
Joseph Halliday | 55 |
References
- ↑ Scans of Electoral Rolls. West Yorkshire Archive Service, Leeds, England.
- ↑ 2.0 2.1 2.2 Entries in Register of Licenses granted in the Division of Otley in the West Riding of the County of York
- ↑ See Plews for different spelling & address.
- ↑ This will be William Brown & William Barker. See Wm Whitaker & Co Ltd.
- ↑ Wm Hutton etc. almost illegible overwriting of Edward Dobson
- ↑ Samuel Mortimer Yates and Emma Yates