Chartwell Manor
Organization
Found in 11 Collections and/or Records:
File
Literary: accounts paid., 21 Jan 1938 - 30 Dec 1938
File
Reference Code: GBR/0014/CHAR 8/608
Scope and Contents
Includes invoices for the use of a messenger service, office equipment, car hire, postage, printing, copying, maps, expenses, book-binding, copies of Hansard; hotel, telephone and telegram bills.Includes invoices/ thanks for payment from the District Messenger and Theatre Ticket Company Limited, Discavox Dictating Machine Company, Edenbridge Motor Company, Thornton Butterworth Limited, George G Harrap and Company, Imperial Airways Limited, Hilda Neal, J Kearney and Company, Ridley...
Dates:
21 Jan 1938 - 30 Dec 1938
Conditions Governing Access:
Open
File
Literary: accounts paid., 02 Jan 1939 - Mar 1940
File
Reference Code: GBR/0014/CHAR 8/639
Scope and Contents
Includes invoices for car hire, the use of a messenger service, printing, secretarial services, copies of WSC's books, maps, train journeys, office equipment, book repair and binding, press cuttings, general expenses, including stays in the South of France; hotel, telephone and telegram bills.Includes invoices from the Edenbridge Motor Company, the District Messenger and Theatre Ticket Company Limited, F L Jenner Cars for Hire, Hilda Neal, George G Harrap and Company, Thornton Butterworth...
Dates:
02 Jan 1939 - Mar 1940
Conditions Governing Access:
Open.
File
Literary: correspondence on publishing WSC's war memoirs ("The Second World War"), mainly with representatives of Time-Life International, including Daniel Longwell [editor of Life Magazine], Walter Graebner [London representative], Andrew Heiskell [publisher], Monica Owen Horne, Constance Babbington-Smith, and Renee Harmer., Aug 1945 - Jan 1953
File
Reference Code: GBR/0014/CHUR 4/15A-C
Scope and Contents
Other correspondents include: Henry Laughlin [President of Houghton Mifflin Company, publishers] (2); William Edwards, [Assistant Director] Federation of British Industries; Anthony Moir of Fladgate and Company [WSC's solicitor]. Also includes notes and copies of correspondence from: secretaries Jo Sturdee ("N S") [later Lady Onslow], Chips Gemmell, Lettice Marston [later Lettice Shillingford], Elizabeth Gilliatt, Grace Hamblin, Jane Portal [later Lady Williams of Elvel], Anne Hipwell, and...
Dates:
Aug 1945 - Jan 1953
Conditions Governing Access:
Open
File
Personal: Business correspondence., Oct 1945 - Dec 1946
File
Reference Code: GBR/0014/CHUR 1/17A-B
Scope and Contents
Correspondents include: John S Churchill (2); Sir William Rootes on a chauffeur for WSC; representatives of Nicholl, Manisty and Few [WSC's solicitors] (14); representatives of Concrete Limited on work on the pump house at Chartwell [Kent] (4); Clement Penruddock, Secretary, Chequers Trust; Sir Kenneth Clark (2), Jacob Epstein, and Oliver Locker-Lampson (2) on WSC sitting for an Epstein bust; Anthony Moir of Fladgate and Company [WSC's solicitor] (3); representatives of Knight, Frank and...
Dates:
Oct 1945 - Dec 1946
Conditions Governing Access:
Open
File
Personal: Business correspondence A-F., Nov 1945 - Mar 1949
File
Reference Code: GBR/0014/CHUR 1/18
Scope and Contents
Correspondents include: representatives of Nicholl, Manisty and Few [WSC's solicitors] (24) and J C Tweed [an Irish solicitor] (4) on subjects including WSC selling the Carnlough [Antrim, Ulster, Ireland] estate to 13th Lord Antrim [earlier Randall McDonnell]; representatives of Berry Brothers and Rudd Limited on WSC's orders for champagne and whisky (9); 1st Lord Sandford [earlier Sir Albert Edmondson]; Sir William Rootes (2) and Christopher Soames on providing cars; Ben Russell, [Director]...
Dates:
Nov 1945 - Mar 1949
Conditions Governing Access:
Open
File
Personal: Chartwell: Bardogs Farm, Toy's Hill [Kent]., Sep 1946 - Aug 1950
File
Reference Code: GBR/0014/CHUR 1/34
Scope and Contents
Correspondents include: representatives of Fox and Manwaring, Auctioneers (4); representatives of Nicholl, Manisty and Few [WSC's solicitors] (5). Also includes notes and copies of correspondence from CSC and secretaries Grace Hamblin, Lettice Marston [later Lettice Shillingford], and Jo Sturdee ("N S") [later Lady Onslow].Subjects include: the purchase and management of Bardogs Farm and accommodation belonging to it; the mortgage on the Well Street Cottage, Chartwell; electrical, telephone,...
Dates:
Sep 1946 - Aug 1950
Conditions Governing Access:
Open
File
Personal: Chartwell House and Estate: Newchapel Stud and Chartwell Farm., 04 Mar 1960 - 15 Jan 1965
File
Reference Code: GBR/0014/CHUR 1/133
Scope and Contents
Correspondents on the affairs of the stud include: Percy Cox [agent for WSC's farms] (5); Christopher Soames (8); Arnold Carey Foster on subjects including the purchase of Laylands Farm (14); Anthony Moir of Fladgate and Company (WSC's solicitor) on subjects including the value of the stud (24); J Wood of Wood, Wiley and Company on the accounts (9). Also includes notes and copies of correspondence from Anthony Montague Browne [Private Secretary to WSC], Doreen Pugh [Secretary to WSC], Violet...
Dates:
04 Mar 1960 - 15 Jan 1965
Conditions Governing Access:
Folios 89-90, 93-101, 105-107, and 208 closed as they contain personal information about members of WSC's staff. Open date: 1 Jan 2040.
File
Personal: Chartwell [Kent] correspondence., Aug 1945 - Nov 1951
File
Reference Code: GBR/0014/CHUR 1/32A-B
Scope and Contents
Correspondents include: representatives of Lloyds Bank, including Geoffrey Mason and T E R Harris, (3); representatives of Massey-Harris Limited, including its President James Duncan, (4); Percy Cox [agent for WSC's farms] (12); Major Reginald Marnham [WSC's neighbour] (9); Robert Hudson; representatives of the Sevenoaks [Kent] and District Electricity Company Limited (4); "Top" [ 3rd Lord Selborne, earlier Lord Wolmer]. Also includes notes and copies of correspondence from: secretaries...
Dates:
Aug 1945 - Nov 1951
Conditions Governing Access:
Open (folios 287-8 were opened in 2022)
File
Personal: Chartwell [Kent] correspondence., Apr 1953 - Nov 1959
File
Reference Code: GBR/0014/CHUR 1/37
Scope and Contents
Correspondents include: representatives of the Commonwealth Relations Office, including Eric Vines and John Morrison [later 2nd Lord Dunrossil, Assistant Private Secretary to the Secretary of State for Commonwealth Relations], on collecting acorns from Chartwell for Melbourne [Australia] Botanic Gardens (6); Percy Cox, Manager of the Chartwell Estate (10); General Sir Ian Hamilton (2); representatives of Fladgate and Company, including Anthony Moir [WSC's solicitor] (19); Richard Cave...
Dates:
Apr 1953 - Nov 1959
Conditions Governing Access:
Open
File
Personal: Financial: income tax and surtax correspondence., 06 Mar 1940 - 22 Oct 1958
File
Reference Code: GBR/0014/CHUR 1/7
Scope and Contents
Correspondents on WSC's tax, financial, and investments position include: representatives of Fladgate and Company, particularly Anthony Moir [WSC's solicitor], (20); representatives of Lloyds Bank, particularly Geoffrey Mason, (29); representatives of Cassell and Company, including a Director, Desmond Flower, (2); Andrew Heiskell, [General Manager] of Life Magazine; John Wood of Wood, Willey, and Company [WSC's accountants] (50); Henry Luce [owner of Time magazine]; William Whitney, London...
Dates:
06 Mar 1940 - 22 Oct 1958
Conditions Governing Access:
Open
File
Personal: Financial: income tax, surtax, property, salary: statements, accounts, memoranda, and forecasts prepared by Wood, Willey and Company [WSC's accountants]., 19 Oct 1951 - 16 Apr 1955
File
Reference Code: GBR/0014/CHUR 1/8
Scope and Contents
Includes: accounts for Chartwell Farm [Kent] (September 1951 to September 1954) and 10 Downing Street (April 1952 to April 1954); financial statements (April 1951 to February 1954); turf account (August 1949 to October 1951); forecasts of living and other expenses (June 1952 to April 1953); profit and loss account for stud and valuation of horses (September 1953 to September 1954); particulars of income for 1952-3 surtax return and 1953-4 income tax return; estimated savings in taxes by...
Dates:
19 Oct 1951 - 16 Apr 1955
Conditions Governing Access:
Open
Additional filters:
- Subject
- Animals 5
- Domestic animals 5
- Literature 5
- Leisure time activities 4
- Photographs 4
- Family 3
- Agriculture 2
- Diseases 2
- Food 2
- Gifts 2
- Legal procedure 2
- Painting 2
- United States (nation) 2
- Asia-Pacific War, 1941-1945 1
- Awards 1
- Cinema 1
- East West relations 1
- International cooperation 1
- International tensions 1
- Music 1
- Political patronage 1
- Second World War (1939-1945) 1
- Smoking 1
- Soviet Union 1
- Speeches 1
- Western Europe 1 + ∧ less
∨ more