Baildon Pubs

From BaildonWiki

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

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 (example) This is "copied" from the original but could either indicate a mistake or where information is superceded.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:-


Register of Licences granted in Otley for Baildon Pubs.[2]
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

Register of Licences granted in Otley for Baildon Licensed shops etc. Work in Progress[2]
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

  1. Scans of Electoral Rolls. West Yorkshire Archive Service, Leeds, England.
  2. 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
  3. See Plews for different spelling & address.
  4. This will be William Brown & William Barker. See Wm Whitaker & Co Ltd.
  5. Wm Hutton etc. almost illegible overwriting of Edward Dobson
  6. Samuel Mortimer Yates and Emma Yates