Record

Document ReferenceNe 6 D 2/48/446
TitleDuplicate subsidiary vesting deed from the London and Fort George Land Company Limited to Edmond Walter Saville Foljambe esquire in relation to the sale of land and buildings at Worksop, Nottinghamshire [includes plan]; 10 Nov. 1949
Date10 November 1949
Extent7 ff (plus plan)
LevelItem/file
Content DescriptionFirst Party: London and Fort George Land Company Limited.

Second Party: Thomas Lancelot Constable Curtis esquire, of Collingham, Nottinghamshire; and The Bosward Company Limited, registered at Rotherham, Yorkshire.

Third Party: Edmond Walter Savile Foljambe, of Osberton, Nottinghamshire.

Conveyance from (1) to (3) of 456.840 acres of land in the parish of Worksop [edged pink on attached plan].

To be held under the trusts and powers of the Principal Vesting Deed dated 2 Oct. 1926, between Arthur Maitland Wilson, Francis William George Gore and Thomas Lewis Kekewich Edge of the first part and Edmond Walter Saville Foljambe of the other part.

Conveyance is subject to to the aforementioned vesting deed; several tenancy agreements [see second schedule]; and also all rights of way, light, water, and other easements affecting the property.

Reserves free passage of water and soil to (1).

(1) assigns to (3) all rights to claim money payable under the Town and Country Planning Act 1947.

Consideration: £15,000.

Schedule 1: Description and schedule of property in question.

Schedule 2: List of things affecting the property, namely Kilton Farm and other property let to Ronald Henry Harrison under agreement dated 25 Nov. 1940; 11.730 acres let to Oliver Bowler under an agreement dated 27 Sep. 1945; 117.288 acres let to (3) under an agreement dated 2 Dec. 1897; and sporting rights over the remainder of the property let to (3); also subject to the Coal Act 1938 and Coal Industry Nationalisation Act 1946; a mining lease with the Wigan Coal and Iron Company dated 30 Oct. 1896, and varied by releases dated 10 Dec. 1906 and 3 Mar. 1931; subject to an agreement with Oates Limited dated 7 Jul. 1947 for the purchase of timber; subject to an agreement with the Derbyshire and Nottinghamshire Electric Power Company dated 19 Mar. 1941 for the construction of overhead cables; subject to an agreement with the Derbyshire and Nottinghamshire Electric Power Company dated 2 Aug. 1929 for the construction of further overhead cables; subject to a consent to the Postmaster General dated 9 Mar. 1932 for the erection of telegraph poles; subject to a demise to Worksop Corporation dated 1 Jul. 1940 for laying sewerage pipes; subject to the rights of surface water drainage contained in a conveyance to Thomas William Coggana dated 25 Jul. 1947; and subject to a corn rent charge of £16.5.9 payable to the Vicar of Worksop and Land Tax of 15 shillings and 7 pence.

Schedule 3: List of agreements, covenants, exceptions, and reservations with the benefit of which the property is conveyed.

Schedule 4: List of documents to which (3) has the right of production.

Recitals: (a) fact that (1) is seised of the property in question; (b) fact that certain estates were vested in (3) by Vesting Deed dated 2 Oct. 1926; (c) fact that (1) has agreed to sell the property in question to (3).

Includes a plan with the property in question edged pink; Manton Wood is also coloured yellow.
Termestate business, conveyances, Worksop (Nottinghamshire)
estate business, deeds, vesting deeds
maps and plans, Worksop (Nottinghamshire)

Click the links below to view related name indexes

Click the links below to view related place indexes

Persons
CodePersonNameDates of existence
NA23565London and Fort George Land Company Limited
NA56642Bosward Company Limited
NA56643Foljambe; Edmond Walter Savile (fl 1949); Captainfl 1949
NA56644Curtis; Thomas L.C. (fl 1949); Mrfl 1949
NA56645Wilson; Arthur M. (fl 1926)fl 1926
NA56646Gore; Francis W.G. (fl 1926)fl 1926
NA56647Edge; Thomas L.K. (fl 1926)fl 1926
Places
CodeSet
PL652/Worksop/Nottinghamshire/England
Add to My Items