Home

1908, 1909, 1910, 1911, 1912,

1913, 1914, 1915, 1916, 1917,

1918, 1919, 1920, 1922,


RT Tanner & Co Ltd


Board minutes of 1921

At a Meeting of Directors held at 15 Dorset St E.C. on the 28th January 1921

Present:      Mr F Garrett (in the Chair)
                  Mr H S Pearsall
                  Mr A Tanner
                  Mr F A Garrett
                  Mr A Eames
                  Mr G J Bird (secretary)

The revised Articles of Association as prepared by Mr F Bernard Smith in conjunction with Mr Houseman were submitted to the Directors, and were approved and an Extraordinary General Meeting was called for the 1st February and a confirmatory Meeting for the 16th February.

Mr Eames proposed and Mr Tanner seconded that the proposal for the alteration of the Articles of Association be put before the General Meeting.

F Garrett 16/2/21

At a Meeting of Directors held at 15 Dorset St E.C. on Monday February 1st 1921
Extraordinary General Meeting

Present:      Mr F Garrett (in the Chair)
                  Mr H S Pearsall
                  Mr A Tanner
                  Mr F A Garrett
                  Mr G J Bird (secretary)

Proposed by Mr F Garrett and seconded by Mr Houseman that the amended articles of association as follows be adopted This was agreed to unanimously.


At a Meeting of Directors and a further Extraordinary General Meeting held at 15 Dorset St E.C. on Wednesday the sixteenth February 1921

Present:      Mr F Garrett (in the Chair)
                  Mr H S Pearsall
                  Mr A Tanner
                  Mr F A Garrett
                  Mr A Eames
                  Mr G J Bird (secretary)

The Secretary read the notice convening the meeting.

The amended Articles of Association were then read.

Mr Garrett proposed that the Resolution put before the last Extraordinary General Meeting be past and confirmed. This was seconded by Mr A Tanner, and carried unanimously.

The Secretary was instructed to file a signed copy of the amended Articles at Somerset House, and Mr F Bernard Smith undertook to get the requisite number of copies printed forthwith.

F Garrett 20 July 1921


At a meeting of Directors held at 15 Dorset Street E.C. on Monday March 14th at 4.30 p.m.

Present:      Mr F Garrett (in the Chair)
                  Mr A Eames                   Mr G J Bird (secretary)

The Seal of the Company was affixed to an assignment of lease of 330 Liverpool Road. Particulars to follow.

F Garrett 20/7/21

At a Meeting of Directors held at 15 Dorset Street E C on Wednesday Mar 30th at 4 p.m.

Present:      Mr F Garrett (in the Chair)
                  Mr A Eames                   Mr G J Bird (secretary)

A surrender lease was signed of 330 Liverpool Road which was to expire in 1952 and a new counterpart lease was signed for eighty one years from 1921. The Seal of the Company was affixed thereto.


At a Meeting of Directors held at 15 Dorset Street E C on Wednesday July 20th 1921 at 3 p.m.

Present:      Mr F Garrett (in the Chair)
                  Mr A Eames                   Mr A Tanner                   Mr F A Garrett
                  Mr G J Bird (secretary)

The Minutes of the previous meeting were read and confirmed.

The account for the financial year end 31st March last as prepared by Messrs Marreco & Co were considered by the Directors, and it was decided that they should be accepted at the General Meeting tomorrow.

It was proposed to declare a dividend of ten per cent on the Ordinary Shares, and this was carried unanimously.

F Garrett


At the Fifteenth Ordinary General Meeting held at 15 Dorset Street E C on Thursday 21st July 1921

Present:      Mr F Garrett (in the Chair)
                  Mr A Eames
                  Mr A Tanner
                  Mr H S Pearsall
                  Mr F A Garrett
                  Mr L V Houseman (auditor)
                  Mr G J Bird (secretary)

The Secretary read the notice convening the meeting

The Minutes of the last Ordinary General Meeting were read confirmed and signed.

The Secretary read the Directors Report as follows:
Gentlemen
Your Directors have the pleasure to submit herewith the Accounts of the Company for the year ended 31 March 1921 duly certified by the Company’s Auditors.
The Directors regret that inspite of a considerable increase in the sales, the profit for the year is very much less than in the previous year, but having regard to the fluctuations during the year in the cost of paper, it has been exceedingly difficult to regulate prices charged to customers, and, moreover, the value of paper had dropped very considerably at the 31st March 1921.
The profit for the year, after providing for all expenses, amounted to £2743 – as compared with £6506 – the previous year.
The Company will be liable for Corporation Profits Tax but it is anticipated that there will be a claim for repayment of a small amount for Excess Profits Duty.
After providing for a full year’s dividend on the First and Second Preference Shares, and paying Income Tax there is a balance of profit for the year of £691.10.6 Which added to the balance brought forward from last year of £1564.17.6 makes a total of £2256.7.11.
The Directors recommend the payment of a dividend on the Ordinary Shares of 2/- per share free of Income Tax, which will absorb £640.4.0 leaving a balance of profit of £1616.3.11 to be carried forward to next year.

The Auditors, Messrs Marreco, Houseman & Brandon retire, and, being eligible, offer themselves for re-election.
The Secretary read the Auditors Report. Mr F Garrett proposed that the accounts be adopted, this was seconded by Mr A Eames, and carried unanimously.
Mr F Garrett proposed that Mr Pearsall be paid a further £25 on account of 1920-21 and also that the Directors Fees for the current year be the same as last year. This was seconded by Mr Eames and carried unanimously.

Proposed by Mr Garrett, and seconded by Mr Tanner that Messrs Marreco & Co be re-appointed Auditors for the ensuing year.

F Garrett 18 Aug 1922

At a Meeting of Directors held at 15 Dorset Street E C on Friday July 22 1921 at 3 pm

Present:      Mr F Garrett (in the Chair)
                  Mr A Eames
                  Mr G J Bird (secretary)

Mr F Garrett transferred the following shares viz:
550 Ordinary Nos 56309 to 56858 inclusive to Mr F A Garrett
550 Ordinary Nos. 56857 to 57406 inclusive to Mr J H Eames
The New Share Certificates Nos. 32 and 33 were accordingly signed and the Seal of the Company affixed thereto.
F Garrett 30 Jan 1922


This website is subject to copyright © Alistair Tanner 2006