DEEDS OF THE SHAKESPEARE INN
1897 - 1965

This is a fourteen page Abstract of Title drawn up in 1965. It is typed and is heavily abstract and is a replacement of previous documents back to 1898. It was created when the Shakespeare Inn the presumably the terrace of four cottages were sold. The Shakepeare Inn was sold to John Hawlins, who still (2021) resides in the property. At some stage the four cottages were sold to the District Council. It is not known what happened to the original Deeds which must now be considered lost.

The Abstract has a finely drawn plan of the Shakespeare set in its grounds. The Abstract of Title has been here expanded to enable it to be read more easily.

SCHEDULE OF REFERRED DOCUMENTS WITHIN THE ABSTRACT
  • 5th October 1888 - Indenture
  • 9th October 1888 - Indenture
  • 30th July 1897 - Principal Deed
  • 18th May 1898 - Supplemental Deed
  • 6th November 1898 - death of Thomas Mansell
  • 25th January 1899 - Conveyance
  • 31st July 1901 - death of G. E. Abell
  • 5th March 1902 - Indenture
  • 15th June 1902 - Indenture
  • 4th May 1905 - Supplemental Deed
  • 21st July 1910 - Supplemental Deed
  • 2nd August 1922 - death of R. V. Vassar-Smith - Trustee
  • 8th February 1950 - Supplemental Deed
  • 31st December 1951 - Supplemental Deed
  • 9th February 1957 - death of Hon. Montagu Erskine - Trustee
  • 8th November 1957 - Receipt
  • 9th March 1965 - Conveyance
  • 9th March 1965 - Memorandum
  • 1965 - Plan for the conversion of the house.

No.1:         Abstract of Title - Ten pages, attached with one letter. There is also a fine plan of the Shakespeare and its outbuildings and grounds.

The text, although typed, has been abridged to a degree that makes it difficult to follow, therefore the text has here been lengthened.

[Title - reverse of sheet one:]

ABSTRACT OF TITLE.

of

FLOWER & SONS LTD. to freehold property
situate and known as The Shakespeare
Inn Harvington in the County of
Worcester.

Slatter, Son & More,
STRATFORD-upon-Avon.

[Page one:]

ABSTRACT OF TITLE

of

FLOWER & SONS LTD. to freehold property site and known as The
Shakespeare Inn Harvington in the Coy of Worcester.

30th July 1897 / Stamp £187 10s.

[hand written in margin:-]
Compared with abstract marked as follow:-
"Examined with original
produced by Mssrs Pinssent
& Co Sols. 4 Bennetts Hill
Birmingham 6th Dec 1960.
Slatter Son & More, Sols.
Stratford on Avon"
at the offices
of Mssrs Slatter
Son & More Stratford
on Avon,
9th March 1965
Byrch Cox & Sons,
Evesham.

BY INDENTURE (being a Debenture Trust Deed) made between the said FLOWER & SONS LIMITED
(thereinafter called "the coy") of the one part and GEORGE EDMUND ABELL of Grafton Manor
Bromsgrove in the Coy the Worcester Esquire and THE HON. MONTAGU ERSKINE of Westwood Lodge
Windlesham in the Coy of Surrey Esquire (thereinafter called “the original trustees‘) of the other part p>

RECITING that the coy had determined to issue perpetual mortgage debenture stock to
be constituted and secured in manner thereinafter proved
AND RECITING seisin of the coy of the freehold and leasehold hereditaments and presents
specified in the Second Schedule thereto subject only as to parts thereof to the
specific mortgages and charges also mentioned in the same Schedule
AND RECITING that the coy had already issued certain debentures constituting a
floating charge on the undertaking and assets of the coy for an aggregate sum of
£176,000 (part of an authorised issue of £200,000) carrying interest at 4½ per annum and
redeemable at the coy's option at 115% at any time after 1st January 1904

IT WAS WITNESSED AND DECLARED as follows:-

  1. INTERPRETATION CLAUSE comprising (inter alia) the following definitions:
    "The Trustees" meant the original trustees and the survivor of them or other the trustees or trustee
    for the time being of abstracting presents

    "The specifically mortgaged hereditaments" meant the hereditaments and presents specified or referred to in the
    Second Schedule thereto and which were thereby assured to or vested in the trustees and also any
    other assets and presents which might become vested in the trustees in pursuance of the provisions
    thereinafter contained or which ought to be so vested

    "The mortgaged presents" meant and included the specifically mortgaged hereditaments and the general assets
    collectively.

  2. THE COY thereby acknowledged that it was indebted to the original trustees in the sum of £150,000
    carrying interest as therein mentioned
  3. The present issue of stock was limited to £150,000. Nevertheless the coy might from time
    to time and at any time issue any further stock entitled pari passu with within the present issue
    to the benefit thereof subject to the restrictions therein mentioned
  4. THE Stockholders were to be regarded as the beneficiary owners of their respective shares of the stock
  5. The stock might be issued to such persons and on such terms and either at par or at a
    discount or at a premium as the coy or its nominees and determine but in case or issue at
    a discount only with the consent or the trustees
  6. As and when the stock or any part thereof ought to be redeemed or paid off in accordance with
    the provisions thereof the coy would pay to the stockholders or those whose stock ought to be redeemed
    or paid off the full nominal amount of the stock held by them respectively

    [Page two:]

  7. The stock and be held subject to the conditions set forth in the First schedule thereto and such
    conditions should be binding on the coy and the stockholders and all persons claiming through them
    respectfully
  8. ANY of the said then existing debentures of the coy which might be purchased with any money raised
    by the issue or the stock or which and be exchanged for the stock should be transferred to or
    vested in the trustees who should not be entitled to require payment of any interest in respect thereof
  9. THE trustees should accept the title of the coy to all the freehold and leasehold hereditaments and presents
    specified in the Second Schedule thereto without any responsibility or liability for so doing
  10. THE coy as benificiary owners thereby conveyed unto the original trustees through their

    ALL AND SINGULAR the freehold and leasehold hereditaments and presents
    specified in or referred to in the Second schedule thereto
    TO HOLD the same unto and to the use of the original trustees through their
    executors administrators and assigns according to the nature and tenure thereof respectively
    as to the freeholds in fee simple and to the leaseholds for the respective
    residues of the several terms for which the same were held (except the
    last three days of each term) subject only as to the portions thereof thereby
    affected to certain life annuities amounting to £450 per annum and also to the
    mortgages of specific portions specified or referred to in the said Schedule
    and to the moneys thereby secured and as to all the said hereditaments and presents upon
    the trusts of abstracting presents

  11. IN CASE the coy should under the provisions of Sub-Clause 2 of Clause 3 enlarge the said debenture
    issue then the coy should forthwith cause or procure all the freehold copyhold and leasehold
    hereditaments and presents (other than those specified or referred to in the said second Schedule thereto) then
    vested in or acquired by the coy to be assured to and vested in the trustees upon the trusts
    thereof in the manner following (that was to say) (Inter alia)
    (1) The freeholds to be conveyed to the trustees in fee simple
  12. The specifically mortgaged hereditaments should be held by the trustees as a security for the payment of the
    stock and the interest thereon and all other moneys intended to be charged for the payment of such moneys
  13. - 47. As to the trusts of the mortgaged presents and other matters not material to the Abstract
  14. [48] The statuary power of appointing a new trustee thereof and be invested in the surviving or
    continuing trustee for the time being or his personal representatives but before exercising such power the name
    of the person or persons whom it was intended to appoint should be submitted to and approved
    by a majority of the voted of the registered stockholders for the time being present at a meeting
    duly convened for that purpose. Provided that a body corporate might be appointed to be a trustee thereof
  15. [49] UPON proof being given to the reasonable satisfaction of the trustees that all the stock
    entitled to the benefit of the trusts therein contained and for the time being issued had been
    paid off or satisfied and upon payment of all costs charges and expenses incurred by and
    remuneration to the trustees in relation to abstracting presents the trustees should at the request
    of the coy reconvey or re-assign to the coy the mortgaged presents or such part thereof as might
    remain vested in them freed and discharged from the trusts therein contained

    [Page three:]

  16. (50) Messrs. Lloyds Bank Limited and be the Registrars of the stock and should receive for their
    services such remuneration as should be agreed upon between them and the Coy
  17. (51) Covenant by the coy with original trustees that the Coy would duly perform and observe the
    obligations thereby imposed on it

    THE SCHEDULES above referred to:-

    FIRST SCHEDULE

    Considerations as to the issue of the stock
    (Not material to this Abstract)

    SECOND SCHEDULE

    The Second part (Freehold public houses)

    No. - Short description of property - Terms of letting.
    The property which is the subject of this Abstract is not included in this Schedule

    THIRD SCHEDULE

    Meetings of Stockholders
    (Not material to this Abstract)
    SEALED by the Coy in the presence of two Directors and the
    Secy and executed by the original trustees and attested

    18th May 1896 / Stamp £62. 10s. - BY INDENTURE made between the said FLOWER & SONS LIMITED (thereinafter called "the coy") of the one part
    and the said G. E. ABELL and THE HON. M. ERSKINE (thereinafter called "the original Trustees") of the
    other part

    RECITING that that Indenture to be and should be read as supplemental to
    the before abstracted Indenture of 30th July 1897 (thereinafter referred to as the principal Indenture)

    AND RECITING that the Coy had purchased or redeemed or was about to purchase or
    redeem existing Debentures of the Coy had purchased or redeemed or was about to purchase or
    aggregate sum of £176,000 in the principal Indenture mentioned) and for the purpose of raising
    the sum of £50,000 to be applied in such purchase or redemption the Coy had in
    exercise of the power in that behalf conferred upon or reserved to it by the principal
    Indenture determined to issue and had issued or was about to issue a further sum of
    £50,000 Debenture Stock being part of the Stock authorised to be issued under the principal Indenture


    [added by hand in margin:-]
    Compared with Abstract
    marked
    'Examined with original
    produced as before
    SS&M'
    as before

    Byrch Cox & Sons
    9 March 1965


    IT WAS WITNESSED that in consideration of the presents and in pursuance of the provision in that behalf
    contained in the principal Indenture the Coy acknowledged that it was indebted to the original Trustees in the
    sum of £50,000 (addition to the principal sum of £150,000 originally secured or intended to be
    by the principal Indenture) and carrying interest as therein mentioned TO THE INTENT that the principal Indenture
    should be a security for the said principal sum of £50,000 and interest thereon in addition to the principal
    sum of £150,000 and the interest thereon secured or intended to be secured by the principal Indenture
    AND TO THE FURTHER INTENT that the said sums and the interest thereon respectively and in all respects
    rank pari passu

    SEALED by the Coy in the presence of two Directors and the Secy

    25th January 1899 / Stamp: £4.10s. - BY INDENTURE (of Conveyance) made between ANN MANSELL of Harvington in the Coy of Worcester
    Widow and SARAH ANN AMOS wife of Thomas Amos of the same place Assistant Overseer of the 1st
    part FLOWER & SONS LTD (thereinafter called "the Coy") of the 2nd part and the said G. E. ABELL and


    [added by hand in margin:-]
    'Examined with original produced
    as before'
    Byrch Cox & Sons
    9 March 1965

    [Page four:]
    THE HON M. ERSKINE (thereinafter called "the trustees") of the 3rd part

    AND RECITING that Thomas Mansell late of Harvington aforesaid Innkeeper was at the
    date of the Indenture next thereinafter recited seized of the land messuages and
    hereditaments thereinafter described and thereby conveyed or intended so to be for an estate of
    inheritance in fee simple in Possession free from all incumbrances
    AND RECITING that by an Indenture dated the 5th day of October 1888 and made between the said
    Thomas Mansell of the first part John Mansell of the second part and the Coy of the
    third part the said land messuages and hereditaments were (inter alia) conveyed unto and to the
    use cf the Coy their successors and assigns but subject to the proviso for
    redemption therein contained upon payment to the Coy their successors or assigns
    of all principal and interest moneys therein mentioned
    AND RECITING that the said Thomas Mansell shortly before the date at his
    death thereinafter recited agreed with the Coy for the absolute sale to the Coy of the
    said land messuage and hereditaments in consideration of the Coy paying to him the sum of £10
    and releasing and discharging him from the sun of £875. 1s 6d. then due and owing
    to the Coy for principal and interest moneys upon the security of the said Indenture of
    Mortgage

    AND RECITING that the Coy duly paid to the said Thomas Mansell the said sum of £10
    but the said T. Mansell never executed any conveyance or assurance to the Coy of the
    equity of redemption of and in the said land messuages and hereditaments as the said Ann Mansell
    and Sarah Ann Amos did thereby acknowledge

    AND RECITING that the said Thomas Mansell died on the 6th day of Nov. 1898 having
    by his last Will dated the 29th day of Aug. 1893 appointed his wife the said Ann
    Mansell and his daughter the said Sarah Ann Amos Executrices thereof

    AND BECITING that the will of the said T. Mansell was on the 30th day of December
    1898 proved in the Worcester District Registry of the Probate Division of Her
    Majesty's High Court of Justice by the said Ann Mansell and Sarah Ann Amos the
    Executrices therein named

    AND RECITING that the said land messuages and hereditaments or the estate and interest of the
    said T. Mansell deceased therein was then vested in the said Ann Mansell and Sarah Ann
    Amos as the personal representatives of the said T. Mansell deceased but in trust nevertheless
    for the Coy

    AND RECITING that by an Indenture dated the 3Oth of July 1897 and made between the
    Coy of the one part and Trustees of the other part certain freehold and leasehold lands
    to the use of the Trustees their heirs executors administrators and assigns according
    to the nature and tenure thereof subject only as to portions thereof as in the then
    reciting Indenture was mentioned but upon certain trusts and with and subject to certain
    powers and provisions therein declared and contained for securing the
    perpetual mortgage debenture stock of the Coy

    AND RECITING that the Trustees were still the Trustees of the said Indenture of the 30th

    [Page five:]

    day of July 1897

    AND RECITING that it had been arranged between the Coy and the Trustees that the
    said land messuage and hereditaments should be vested in the Trustees upon the trusts and with
    and subject to the powers and provisions of the thereinbefore recited Indenture of the
    30th day of July 1897 in manner thereinafter appearing and the Coy had requested the said
    A. Mansell and S. A. Amos as the personal representatives of the said T. Mansell deceased to Convey
    and assure the same direct to the Trustees accordingly and they had agreed so to do
    in consideration of the Coy giving to them the release thereinafter contained

    IT WAS WITNESSED that in pursuance of the said agreement and in consideration of the premises and of the release
    thereinafter given by the Coy to the said A. Mansell and S. A. Amos They the said A. Mansell and
    S. A. Amos as the personal representatives of the said T. Mansell deceased at the request and by the direction
    of the Coy directing as beneficial owners (as the Coy died thereby acknowledge) thereby granted
    and conveyed And the Coy as beneficial owners thereby granted and conveyed and confirmed unto
    the Trustees their heirs and assigns

    ALL THAT messuage or tenement then and for many years
    since used as a beer house and known as the Shakespeare Inn
    with the four cottages (formerly a malthouse) and the barn garden
    and orchard thereto adjoining or belonging situated at Harvington
    in the Pariah of Harvington in the Coy of Worcester containing
    estimation half an acre or thereabouts and for many years past in the
    occupation of the said T. Mansell and his undertenants all which
    said hereditaments and premises were (by way of description only and not
    further or otherwise) more particularly delineated and described
    in the plan thereon annexed and thereon coloured pink

    TO HOLD the said land messuages and hereditaments UNTO AND TO THE USE of the Trustees
    their heirs and assigns in fee simple FREED AND DISCHARGED from all right
    or equity or redemption subsisting under the said Indenture of the 5th day
    of October 1888 and all principal and interest moneys thereby secured and all claims
    and demands on account thereof but upon the some or the like trusts and
    with and subject to the same or the like powers and provisions as are in
    any by the said Indenture or the 30th day of July 1897 declared and
    contained of and concerning the hereditaments thereby assured and therein called the
    specifically mortgaged hereditaments thereby or such of the said trusts powers and
    provisions as were applicable and capable of taking effect in the same
    manner in all respects as if the said land messuages and hereditaments had been
    assured by the said Indenture of the 30th day of July 1897 as part of the
    specifically mortgaged hereditaments.

    IT WAS ALSO WITNESSED that in pursuance of the said agreement in that behalf and for the consideration
    aforesaid The Company DOTH hereby release the said Ann Mansell and S. A. Amos and their heirs
    executors and administrators and their estates and effects and the estate and effects of the
    said Thomas Mansell deceased from all principal moneys then due and owing upon the security of the
    said Indenture of the 9th day of October 1888 and all interest then due and thenceforth to accrue due in

    [Page five A - attached:]
    Endorsed on Indenture of Conveyance dated 25th January 1899.

    MEMORANDUM:

    By a Conveyance dated the ninth day of March 1965 and
    made between the before named Flowers & Sons Ltd. of the one
    part and Brian John hawlins of the other part the messuage
    or tenement and former Public House previously known as
    The Shakespeare Inn, Harvington in the County of Worcester
    (being part of the property comprised in the before written
    deed) was conveyed unto the said Brian John Hawlins for an
    estate in fee simple and his right to production of the said
    before written deed and to delivery of copies thereof was
    thereby acknowledged.


    [added by hand in margin:-]
    Compared with orig.
    produced as
    before

    Byrch Cox & Sons
    9 March 1965


    [Page six:]
    respect thereof or any part thereof and all actions proceedings claims and demands on account
    thereof or otherwise under the said Indenture of the 5th October 1888

    PROVISO and declaration by the Coy and the trustees that the said sum of £875. 1s. 6d. then due
    and owing upon the security of the said Indenture of the 5th day of October 1888 and the Interest
    then and henceforth to accrue due in respect thereof or any part thereof should not merge into
    the equity of redemption of the said land messuages and hereditaments but should be considered and
    kept on foot as a subsisting charge upon the said land messuages and hereditaments and should remain
    vested in the trustees their executors administrators and assigns Upon trust for the
    Trustees their heirs and assigns and so as to protect them against all mesne incumbrances
    charges and estates if any such there be

    EXECUTED by the said A. Mansell and S. A. Amos and attested and
    sealed by the Company in the presence of two Directors and the
    Secretary.


    [Added by hand in margin:-]
    Memo endorsed see under attached

    [Also added below in hand:-]
    Compared with abstract
    marked Examined with
    original as before
    SS&M'
    Produced as before


    31st July 1901 - The said G. E. Abell died on this date

    5th March 1902 / Stamp £1 - BY INDENTURE (being an appointment of a new Trustee) made between the said THE HON. M. ERSKINE of the
    one part and RICHARD VASSAR VASSAR-SMITH of Charlton Park Cheltenham in the Coy of Gloucester
    Esquire of the other part

    RECTING that that Indenture was intended to be and should be read as supplemental to
    (a) the before abstracted Indenture of 30th July 1897 (thereinafter could the principal Indenture) and
    (b) the before abstracted Indenture of 18th May 1898

    AND RECITING death of the said G. E. Abell as before abstracted

    AND RECITING desire of the said M. Erskine of appointing the said R. V. V.-Smith to be a
    Trustee of the principal Indenture in the place of the said G. E. Abell deceased but jointly with him the
    said M. Erskine

    AND RECITING that at a meeting of the registered holders of the 4% perpetual mortgage debenture stock
    of the Coy duly convened and held at 6 Bennetts Hill Birmingham on 4th March 1902
    it was unanimously resolved that the registered holders of the said stock thereby approved of
    the said R. V. V.-Smith being appointed a Trustee of the principal Indenture in the place of the said
    G. E. Abell deceased but Jointly with the said M. Erskine

    AND RECITING that the property then subject to the trusts and provisions of the principal Indenture
    consisted wholly or principally of (inter alia)

    2. The freehold lands messuages hereditaments and premiums specified or referred to in the
    Second Schedule thereunder written and Which had been assured to the said George
    Edmund Abell and Montagu Erskine since the date of the principal Indenture and

    IT WAS WITNESSED that in pursuance of the said desire in that behalf He the said M. Erskine in
    exercise and execution of the power for that purpose conferred upon him by the principal Indenture and
    of every other power him thereunto enabling and with the approval as aforesaid of the holders of
    the 4% perpetual mortgage debenture stock issued by the Coy and then outstanding did thereby appoint the

    [Page seven:]
    said R. V. V.-Smith to be a Trustee of the principal Indenture in the place of the said G. E. Abell deceased
    but jointly with himself the said M. Erskine for all the trusts and purposes of the principal Indenture so
    far as then subsisting and capable of taking effect And the said R. V. V.-Smith did thereby consent
    and agree to become and act as such Trustee accordingly

    IT WAS ALSO WITNESSED that in further pursuance of the said desire He the said M. Erskine did
    thereby declare that all the freehold and leasehold lands messuages hereditaments premises moneys and property
    thereinbefore referred to And all other the real and chattel real estate moneys and property (if any)
    then vested ln the said M. Erskine etc. and the right to enforce all the covenants and provisions of
    the principal Indenture and the benefit of the said Indenture of l8th May 1998 and the acknowledgement therein contained
    should forthwith vest in the said M. Erskine and R. V. V.-Smith according to the nature of the
    property as Joint tenants for all such estate and interest as the said M. Erskine had therein immediately
    before the exon of abstracting presents or as the same were held for under the trusts of the
    principal Indenture

    AND the said M. Erskine and R. V. V.-Smith thereby declared that they would hold the freehold
    and leasehold lands mortgages hereditaments choses in action moneys and other property vested in them the said
    M. Erskine and R. V. V.-Smith by means of the declaration in that behalf thereinbefore contained upon the
    trusts and with and subject to the powers provisions and declarations by and in the principal Indenture declared
    and contained of and concerning the same or such of them as were then subsisting and capable of
    taking effect

    THE FIRST SCHEDULE thereinbefore referred to:-
    Particulars of the properties sold - Not the subject of this Abstract

    THE SECOND SCHEDULE
    Particulars of Freehold properties assured to the Debenture Trustees since the date of the
    principal Indenture.
    Date when assured to the
    Description of Property.
    Debenture Trustees,
    (Inter alia)
    25th January 1899 -
    A messuage or beerhouse known as the Shakespeare Inn with
    4 Cottages adjoining situate at Harvington in the County of
    Worcester together with all lands yards gardens outbuildings
    EXECUTED by both parties and attested

    15th June 1902 / Stamp £37.10s - BY INDENTURE made between the said FLOWER & SONS LIMITED (thereinafter called “the Coy“) of the one part
    and the said THE HON. M. ERSKINE and R. V. Vassar-Smith (thereafter called "the Trustees") of the other
    part

    RECITING that that Indenture was intended to be and should be read as supplemental to
    the following Indentures (a) the before abstracted Indenture of 30th July 1897 (thereinafter could "the
    principal Indenture") (b) the before abstracted Indenture of 18th May 1898 and (c) the before
    abstracted Indenture of 5th March 1902

    And RECITING that the Coy in exercise of the power in that behalf conferred upon
    or reserved to it by the principal Indenture had determined to issue and had issued or was


    [Added by in hand in margin:-]
    Compared with abstract
    marked' Examined with
    original as before SS&M'
    as before
    Byrch Cox & Sons
    9th March 1965

    [Page eight:]

    about to issue further sum of £30,000 Debenture stockk being further part of the stock
    authorised to be issued under the principal Indenture

    IT WAS WITNESSED that in consideration of the present and in pursuance of the provision in that behalf
    contained in the principal Indenture the Coy acknowledged that it was indebted to the Trustees in a further sum of
    £30,000 (in addition to the sums £150,000 and £50,000 secured or intended to be secured
    by the principal Indenture and the said Indenture dated 18th May I898) carrying interest as therein mentioned
    TO THE INTENT that the principal Indenture should be a security for the said principal sum of £30,000 and the
    interest thereon in addition to the said principal sums of £150,000 and £50,000 and interest thereon respectively
    secured or intended to be secured by the principal Indenture and the said Indenture of 18th May 1898
    AND TO THE FURTHER INTENT that the said sums and the interest thereon respectively should in all respects
    rank pari passu

    SEALED by the Coy in the presence of two Directors and the Secy
    REGISTERED Pursuant to Sec. 14 of the Companies Act 1900 on
    25th June, 1902

    4th May 1905 - BY INDENTURE made between the said FLOWER & SONS LIMITED (thereinafter called "the Coy") of the one part
    and the said THE HON. M. ERSKINE and R. V. V.-SMITH (thereinafter called "the Trustees") of the other
    part

    RECITING that that Indenture was intended to be and should be read as supplemental to
    the following Indenture viz (a) the before abstracted Indenture of 30th July 1897 (thereinafter
    called "the principal Indenture") (b) the before abstracted Indenture of 18th May 1898 (c) the before
    abstracted indenture of 5th march 1902 and (d) the before abstracted Indenture of 15th June I902

    AND RECITING that the Coy had under the powers conferred upon them by the principal
    Indenture issued £230,000 Debenture Stock or which stock £50,000 had been issued for the purpose of
    purchasing or redeeming existing 4½ Debentures of the series mentioned in the principal Indenture

    AND RECITING that the Coy in exercise of the power in that behalf conferred upon
    or reserved to them by the principal Indenture had determined to issue and had issued or
    were about to issue a further sum of £70,000 debenture stock being further part of the
    stock authorised to be issued under the principal Indenture

    AND RECITING that of the said £70,000 debenture stock so issued or about to be issued as
    aforesaid £50,000 stock had been or would be issued to the Trustees for the purpose of purchasing
    or redeeming as occasion might arise any of the said existing 4#&189 debentures of the Coy or for
    paying off or redeeming any of the said mortgages and the balance of £20,000 stock had been
    or would be issued at the discretion of the Coy and for such purpose or purposes as
    the Coy might think fit

    IT WAS WITNESSED that in consideration of the presents and in pursuance of the provision in that behalf
    contained in the principal Indenture the Coy acknowledged that they were indebted to the Trustees in a further
    sum of £70,000 (in addition to the sums of £150,000 £50,000 and £30,000 secured or intended
    to be secured by the principal Indenture and the said Indentures of 18th May 1898 and 15th June 1902 respectively)
    carrying interest as therein mentioned to the intent that the principal Indenture and be a security for the said
    principal sum of £70,000 and the Interest thereon in addition to the said principal sums of £150,000 £50,000


    [Added by in hand in margin:-]
    Compared with abstract
    marked
    Examined with original
    produced as before'
    As before
    Byrch Cox & Sons
    9th March 1965

    [Page nine:]

    and £30,000 and interest thereon respectively secured or intended to be secured by the principal Indenture and
    the said Indentures of 18th May 1898 and 15th June 1902 respectively And to the further intent that the
    said sums and the interest thereon respectively should in all respects rank pari passu

    SEALED by the Coy in the presence of two Directors and the Secy
    REGISTERED pursuant to Section 14 of the Companies Act 1900 on
    6th May 1905

    21st July 1910 / Stamp 10/- - BY INDENTURE made between the said FLOWER & SONS LIMITED (thereinafter called "the Coy") of the one part
    and the said THE HON. M. ERSKINE and R. V. V.-SMITH (thereinafter called "the Trustees") of the other part
    expressed to be supplemental to the before abstracted Indentures of 30th July 1897 (thereinafter called
    "the Principal Indenture") 18th May 1898, 5th March 1902, 15th June 1902 and 4th May 1905 whereby
    various provisions of the Principal Indenture as to procedure only and not material to this Abstract
    were modified

    SEALED by the Coy in the presence of two Directors and the
    Secy and executed by the Trustees and attested


    [Added by in hand in margin:-]
    Compared with abstract
    marked 'Examined with
    original as before
    SS&M' produced as
    before Byrch Cox & Sons
    9th March 1965

    2nd August 1922 - The said R. V. VASSAR-SMITH died on this date

    8th February 1950 / Stamp £125 - BY DEED made between the said FLOWER & SONS LIMITED (thereinafter called "the Coy") of the one part
    and the said THE RIGHT HON. MONTAGU BARON ERSKINE of RESTORMEL (thereinafter called "the Trustee") of the
    other part

    RECITING:-

    (1) That Deed was intended to be and should be read as supplemental to:-

    (a) The before abstracted Trust Deed of 30th July 1897 (thereinafter called "the principal Deed")
    (b) The before abstracted Deed of 18th May 1898 (thereinafter called "the First Supplemental Deed")
    (c) The before abstracted Deed of 5th March 1902 (thereinafter called "the Second Supplemental Deed")
    (d) The before abstracted Deed of 15th June 1902 (thereinafter called "the Third Supplemental Deed")
    (e) The before abstracted Deed of 4th May 1905 (thereinafter called "the Fourth Supplemental Deed")
    (f) The before abstracted Deed of 21st July 1910 (thereinafter called "the Fifth Supplemental Deed")
    (g) The before abstracted Deed of 8th Feb 1950 (thereinafter called "the sixth Supplemental Deed")

    (2) Death of the said R. V. Vassar-Smith as before abstracted and that the Trustee was sole
    Trustee of the Principal Deed and of the First Second Third Fourth Fifth Supplemental
    Deeds respectively (thereinafter collectively referred to as "the Supplemental Deeds")
    (3) The Coy hand under the powers conferred upon them by the Principal Deeds issued
    £263,000 of the said Stock but the said amount of £263,000 included £51,277 Stock
    purchased by and held by or on behalf of the Coy (4) By virtue of Section 90 of the Coys Act 1948 the Coy had power to reissue the
    said £51,277 Debenture Stock so purchased and held by or on behalf of the Coy and the Coy
    in exercise of the said power had determined to release a further sum of £50,000
    Debenture Stock in the place of an equivalent part of the said £51,277 stock


    [Added by in hand in margin:-]
    Compared with abstract
    marked 'Examined with original
    as before SS&M' produced
    as before SS&M'
    Produced as before
    Byrch Cox & Sons

    [Page ten:]
    IT was witnessed that in consideration of the presents and in pursuance of the powers contained in Section 90
    of the Coys Act 1948 and of all other powers them enabling the Coy acknowledged that whey were
    indebted to the Trustee in a sum of £50,000 (by way of reissue of the sum of £50,000 Debenture Stock
    previously issued but since purchased by and held by or on behalf of the Coy as aforesaid) carrying
    interest as therein mentioned to the intent that the Principal Deed should be a security for the said principal sum
    of £50,000 and the interest thereon in the place of an equivalent amount of the principal sums respectively
    secured or intended to be secured by the Principal Deeds and to the
    further intent that the said sums and the interest thereon respectively and in all respects rank pari passu
    AGREEMENT AND DECLARATION pursuant to sub-section (4) of Section 90 of the Coys Act 1948 that the said sum of
    £50,000 should not be treated as an issue of further stock for the purposes of the provisions of the
    Principal Deed limiting the amount of the said Stock which the Coy had power to issue nor as an
    enlargement of the said issue within the meaning of Clause 11 of the Principal Deed

    SEALED by the Coy in the presence of two Directors and the Secy
    REGISTERED pursuant to Section 95 of the Companies Act 1948 on
    14th February 1950

    31st December 1951 / Stamp 10/- - BY DEED (being an appointment of a Trustee) made between the said FLOWER & SONS LIMITED (thereinafter called
    "the Coy") of the first part the said THE RT. HON. MONTAGU BARON ERSKINE OF at RESTORMEL of
    Milton Hall Northampton in me Coy of Northampton (thereinafter called "the Continuing Trustee") of the
    Second part and MIDLAND BANK EXOR AND TRUSTEE COMPANY LIMITED whose registered office was at 27/32
    Poultry in the City of London (thereinafter called "the new Trustee") of the third part


    [Added by in hand in margin:-]
    Compared with
    abstract marked
    Examined with original produced
    as before' SS&M
    Byrch Cox & Sons
    9th March 1965

    RECITING:-
    (1) That Deed was intended to be and should be read as supplemental to:-

    (a) The before abstracted Trust Deed of 30th July 1897 (thereinafter called "the principal Deed")
    (b) The before abstracted Deed of 18th May 1898 (thereinafter called "the First Supplemental Deed")
    (c) The before abstracted Deed of 5th March 1902 (thereinafter called "the Second Supplemental Deed")
    (d) The before abstracted Deed of 15th June 1902 (thereinafter called "the Third Supplemental Deed")
    (e) The before abstracted Deed of 4th May 1905 (thereinafter called "the Fourth Supplemental Deed")
    (f) The before abstracted Deed of 21st July 1910 (thereinafter called "the Fifth Supplemental Deed")
    (g) The before abstracted Deed of 8th Feb 1950 (thereinafter called "the sixth Supplemental Deed")
    (2) Death of the said R. V. Vassar-Smith as before abstracted and that the Continuing Trustee was
    sole Trustee of the Principal Deed and of the First Second Third Fourth Fifth and Sixth
    Supplemental Deeds respectively (thereinafter collectively referred to as "the Supplementle Deeds")
    (3) It was proved by Clause 48 of the Principal Deeds that the Statuary power of appointing a new
    Trustee or Trustees thereof and be vested in the surviving or continuing Trustee for the time being
    or his personal representatives but before exercising such power the name of the person or persons
    whom it was intended to appoint should be submitted to and approved by a majority of
    the votes of the registered stockholders for the time being present at a meeting duly
    convened for that purpose and that a body corporate might be appointed to be a Trustee thereof
    (3) It was provided by Clause 48 of the Principal Deed that the Statuary power of appointing a new
    Trustee or Trustees thereof and be vested in the surviving or continuing Trustee for the time being
    or his personal representatives but before exercising such power the name of the person or persons
    whom it was intended to appoint and be submitted to and approved by a majority of
    the votes of the registered stockholders for the time being present at a meeting duly
    convened for that purpose and that a body corporate might be appointed to be a Trustee thereof
    (4) At a meeting of the holders of Debenture Stock secured by the Principal and Supplemental
    Deeds duly convened and held in accordance with the provisions of the Principal Deed as
    verified by the Fifth Supplemental Deed at "The Swan's Nest Hotel" Stratford-upon-

    [Page eleven:]

    Avon in the Coy of Warwick on 29th May 1951 the following was duly passed
    as an Ordinary Resolution namely:-

    That this meeting of the holders of the 4% Perpetual Mortgage Debenture Stock of Flower &
    Sons Limited hereby approves the appointment of Midland Bank EXOR & Trustee Company
    Limited of 27/32 Poultry, London E.C.2 as an additional Trustee of the said Stock
    and of the respective Trust Deeds securing the same to act jointly with the
    Rt. Hon. Montagu Baron Erskine of Restormel the continuing Trustee thereof

    (5) The property then subject to the trusts and provisions of the Principal Deed and the
    Supplemental Deeds consisted wholly or principally of:- (Inter alia)

    (1) The freehold lands messuages and premises specified or referred to in the First
    Schedule thereto being part of those comprised in and assured by the Principal
    Deed (including those specified or referred to in the Second Schedule to the
    Second Supplemental Deed) but with the exception of those parts thereof which
    had since the date of the Principal Deed been sold or otherwise conveyed away

    (6) The said properties referred to in the First Second Third and Fourth Schedules
    thereto were held with the benefit of and subject to all charges easements rights and
    privileges were for the purposes of reference only and should not be deemed to effect
    or limit the vesting declaration implied by Section 40 of the Trustees Act 1925 so far as
    concerned those properties or other properties (if any) charged or subject to the trusts
    and provisions of the Principal and Supplemental Deeds or the extent of the said properties or
    any of them

    (7) The continuing Trustee as was testified by his exon of those presents had agreed
    to concur with the Coy in executing those present for the purposes therein appearing

    IT WAS WITNESSED as follows:-

    1. In exercise and exon of the power vested in the continuing Trustee under and by virtue of Clause
    48 of the Principal Deed and of every and any other power enabling him in that behalf and with
    the approval as aforesaid of the holders of the 4% Perpetual Mortgage Debenture Stock issued by the Coy and
    then outstanding the continuing Trustee did thereby appoint the new Trustee to be an additional Trustee of
    the Principal Deed and of the Supplemental Deeds jointly with himself for all the trust and
    purposes of the Principal Deed and Supplemental Deeds so far as still subsisting and capable of taking
    effect and the new Trustee did thereby consent and agree to become and act as such Trustee accordingly

    2. Declaration by the continuing Trustee and the new Trustee that they would hold All and singular the lands
    messuages presents moneys and property thereinbefore referred to and all other the real and personal property (if
    any) then subject to the trusts of the Principal Deed and the Supplemental Deeds and all chattels
    so subject and the right to recover and receive all things in action and the right to enforce
    all covenants and provisions of the Principal Deed and the Supplemental Deeds upon the trusts and with
    and subject to the powers provisions and declarations by the Principal Deeds and the Supplemental Deeds
    declared and contained of and concerning the same or such of them as were then subsisting and
    capable of taking effect and subject also to the charges easements rights and privileges
    effecting the respectively

    THE FIRST SCHEDULE thereinbefore referred to

    PART 11

    Freehold lands messuages and presents specified or referred to in the Second part of the Second
    Schedule to the Principal Deed and in the Second Schedule to the Second Supplemental Deed and

    [Page twelve:]
    still subject to the trusts and provisions thereof

    Re. No.          Item No. in Principal Deed                Description of property
                     (Second Schedule Part
                     11) except where stated
    
    (Inter alia 93 2nd Supplemental Deed (Schedule 11) A messuage or beerhouse known as "The Shakespeare Inn" with four cottages adjoining situate at Harvington in the County of Worcester Together with all lands yards gardens outbuildings and appurtenances thereto belonging
    THE SECOND THIRD AND FOURTH SCHEDULE (Not material to the Abstract)

    SEALED by the Coy in the presence of two Directors and the
    Secy and by the new Trustee in the presence of one Director
    authorised Counter-Signatory and executed by the continuing
    Trustee and attested

    9th February 1957 - The said THE RIGHT HON. MONTAGUE BARON ERSKINE OF RESTORMEL died on this date


    [Added by in hand in margin:-]
    Examined with copy death certificate
    as before Byrch Cox & Sons

    8th November 1957 - BY RECEIPT (endorsed on the before abstracted Trust Deeds) whereby the said MIDLAND BANK EXOR
    AND TRUSTEE COMPANY LIMITED (thereafter called "the Trustee") as sole Trustee for the holders of the 4%
    Perpetual Mortgage Debenture Stock of Flower & Sons Limited secured by the therein within written Trust
    Deeds (the therein within named Montagu Baron Erskine of Restormel having died on the 9th
    February 1957) acknowledged that the said Debenture Stock and the balance remaining owing of the principal moneys
    secured by the said Trust Deeds together with all interest and costs had been redeemed paid off or
    satisfied pursuant to a Scheme of Arrangement dated the 4th June 1957 between Flower & Sons
    Limited and the holders of the said Debenture Stock which said Scheme of Arrangement was sanctioned
    Mr. Justice Roxburgh in the High Court of Justice Chancery Division on the 29thJuly 1957

    SEALED by the Trustee in the presence of one Director and
    authorised Counter Signatory


    [Added by in hand in margin:-]
    Compared with abstract
    marked 'Examined with
    original produced as
    before
    Byrch Cox & Sons
    9th March 1965