Sperryn & Co.

The following history of Sperryn & Co. appears to have been typed out in the early 1950s, probably by [or for] either William John Goldsworthy Sperryn (1882 - 1958) or his son John Goldsworthy Sperryn (1913 - 2005). The actual document is a second carbon copy.

[Carbon paper was common before computer printers. It consists of thin, waxed paper with dry ink on one side. Placed between two sheets of paper in a typewriter it gives a carbon copy of the top copy. A poorer second copy can be made with an additional sheet of paper and carbon paper.]

Some of the words are illegible, as can be seen:


The layout of the original document has been reproduced and illegible words that have been guessed at are in red.

                HISTORIC DETAILS OF SPERRYN & CO. LTD.

[Read early job ads]
      Sperryn & Co., started at Hospital Street as a partnernership
business in September 1889 and so continued until 1897. The original
partners being George Sperryn (Manager) and Herbert E. Wright, each
owning 4/9 and W. Salters (Merchant) 1/9 and also a loan of £3,000 from
C.E. Kemp. A year or two later Salters retired and C.W. Kemp withdrew
his loan.
[Probably in 1891 - newspaper report ]

      In October 1897 the business was converted into a private
limited liability company
as Sperryn & Co. Ltd., George Sperryn being
Managing Director and H.E. Wright being Chairman. On the death of
H.E. Wright his brother Cecil Wright was made a Director. G. Neville Sperryn
was elected to the Board in 1904. W.J.G.Speryn became Secretary in
1907 and Director in 1912.

1898.   A Wholesale Depot was opened in Bristol and closed in 1932.

1898.   An additional factory was started in Attwood Passage, Cambridge
Street for the manufacture of common gas fittings and stove cocks followed
later by water fittings and electrical accessories. This factory was
managed by W.J.G. Sperryn. It outgrew its accommodation and its employees
exceeded those at Hospital Street Works by 1910.
[ Postcard (1904) from George Sperryn to Attwood Passage works.]

      Land at Moorsom Street, known as the Old Pleck was acquired.
A factory was built at the cost of £26,000, partly financed by a bank
overdraft of £16,000, and began work in 1911, the other factories being
vacated.
1911.   Ingram & Kemp was purchased for £11,334 plus a loan of
£7,000. W.J.G. Sperryn was transferred to manage it. The profit made
from 1912 to 1918 was £14,946 and in 1919 was sold to British Brass Fittings
Ltd., for £32,701, the old Company retaining its investments of about £10,000.

            BRITISH BRASS FITTINGS LTD.
January 1919. The following firms were amalgamated in the name of
British Brass Fittings Ltd:-
      Sperryn & Co.Ltd.
      Ingram &Kemp Ltd.
      Chas. Joyner Ltd.
      Player & Mitchell Ltd.
The Directors were as follows:-
    George Sperryn - Chairman (died 1935)
    George Neville Sperryn.         W.J.G.Sperryn
    Howard B.Butler (resigned 1923). David E. Crabb (retired from Management 1928)
    R.A. Jones.                        ?. Dampier (retired from Management 1928).

                                    -continued-
                                      page 2

1922. Baston Row Works transferred to Icknield Square works.
1926. J.Breeden Ltd. purchased, closed 1928. Manufacture of stats started abt 1926?
1927. Mr.J.F.Remington was elected to the Board of Directors
      (retired in 1946).
1929. Lease of Sestom Res purchased. ["Geo. Sperryn resigns Chairmanship" - Accounts Document]
1931. Bakelite manufature began. Springs & lubricating on started?
1931. Works Directors appointed:- H.Saydon. A.A.Breakling, & H.E. ?????.
1931. Interest purchased in J.X.Cave & Co. Ltd., together with John Webb
      &Co. Ltd., JBarwell Ltd., and E. Biea??er Ltd. J. Coleman being
      Chairman. The name of Company being changed to associated
      Pressiage Ltd., in 1932, and capital increased from £10,000 to
      £19,000. A controlling quantitiy of shares being obtained in 1933,
      & J.Webb & Co., & J. Barwell Ltd, retired, their shares being
      acquired by British Brass Fittings Ltd.
1932. Capital of B.BF Company reduced by 19,4X8 Preference Shares and 57,340
      Ordinary - arrears of reference Dividend cancelled.
      Bristol Depot closed.
      Player Mitchell & Breeden Business transferred to Moorsom St.
      R.A.Jones was trasferred to Manager, London Office.
1934. J.G.Sperryn elected Works Director and G.R.N. Sperryn Secretary
      to same.
1935. George Sperryn died. ["G. R. N. elected Works Director" - Accounts Document]
1936. J.E.Cox elected a Director of the Company (Died 1938).
1937. Half interest purchased in Synplas Ltd. (Liquidated 1942).
1939. Mr. Pesinge retired from position of Cashier after 53 years of service.
1940. J.G. & G.R.N. Sperryn elected to the Board.
1942. Synplas Ltd., in which we had a substantial interest liquidated.
1943. ?.?.Cayden elected a Director. His service and directorship were
      terminated 1947.
1946. W.J.G.Sperryn retired from position of Joint Managing Director and
      remains on Board as Director and Vice-Chairman.
1949. Extensive ????? fire was suffered. Watch YouTube film of fire damage. (26s)
           Watch YouTube film of refurbishment after the fire. (6min 48s)

1951. Name of Company changed from British Brass Fittings Ltd., to
      Sperryn & Co. Ltd. The old holding company of that name being liquidated.
      G.R.S. Sperryn appointed Joint Managing Director with G.Neville Sperryn.

      The Preference Shares of the Company were sold to Industrial & Commercial
      Finance Company and part of the 5/- Ordinary Shares of the Company were
      issued to the public at 6/9 each. The revised capital being £300,000.
      The issued Capital being 101,892 6% ??????ative Preference Shares of £1, and
      688,080 5/- Ordinary Shares. 26,088 unclassified shares of £1 being
      unissued.
1951. A Pension Scheme for Staff brought into being.
      Dr.A.A.Brockliss elected to Board of Directors.
1953. R. A. Jones retired from management of London
1954. A Department for manufacture of Brass Rod was started.



The orignal documents:
Carbon copy page 1                      Carbon copy page 2
Carbon copy accounts page 1       Carbon copy accounts page 1

Handwritten profits (1889 - 1960)       Handwritten accounts page 1 (1898 - 1942)       Handwritten accounts page 2 (1943 - 1961)

Notification of Company name change 1952 (not 1951 as listed above).
1950 Advice on Company name change to accommodate potential death duties.
Harold Norwood remembers what was made.

This is also a brief entry on Sperryn & Co complied in 1961.
http://www.gracesguide.co.uk/Sperryn_and_Co



And totally up to date: T-shirt designs from Sperryn catalogues and adverts.




Return to Homepage