Skip to main content

Chartwell Manor

 Organization

Found in 21 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

Literary: various correspondence., 14 Sep 1937 - 31 Dec 1938

 File
Reference Code: GBR/0014/CHAR 8/594
Scope and Contents Correspondents include: Sir John Marriott on the projected 1910 Coalition Government; Maurice Gamelin, Vice-Admiral Emile-Paul Guepratte and others thanking WSC for copies of ["My Early Life"]; Arthur Asquith praising "The River War"; Longmans, Green and Company (8) on subjects including WSC writing the foreword for "Alarms and Excursions" by General Sir Tom Bridges (6); General Sir Hubert Gough on a memorial to the 5th Army; Adam Marshall Diston (15) on subjects including the preparation of...
Dates: 14 Sep 1937 - 31 Dec 1938
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: Chartwell [Kent]: correspondence A-N., Aug 1945 - Dec 1946

 File
Reference Code: GBR/0014/CHUR 1/30
Scope and Contents Correspondents include: Hugh Newman on butterflies (6); Percy Cox [agent for WSC's farms] (3); representatives of the Sevenoaks [Kent] and District Electricity Company Limited (8); John Wood of Wood, Willey, and Company [WSC's accountants] (4); General Sir Ian Hamilton on cattle breeding (2); representatives of Nicholl, Manisty and Few [WSC's solicitors] (4); Major Reginald Marnham [WSC's neighbour] (10); representatives of the War Department Land Agent and Valuer, West Kent Area (4). Also...
Dates: Aug 1945 - Dec 1946
Conditions Governing Access: Open
 File

Personal: Family etc.: correspondence A - Churchill, Lady C (CSC)., 26 Oct 1951 - Apr 1955

 File
Reference Code: GBR/0014/CHUR 1/50A-B
Scope and Contents Correspondents include: Consuelo Balsan [earlier Consuelo, Duchess of Marlborough] on her memoirs, "The Glitter and the Gold", including her criticism of Henry Asquith [1st Lord Oxford and Asquith] and Margot Asquith [Margot, Lady Oxford and Asquith] (9); Cass Canfield, Chairman of Harper and Brothers, Publishers (2); Sarah Beauchamp, "Mule" [earlier Sarah Churchill, then Sarah Oliver, later Sarah, Lady Audley], on subjects including Oscar Nemon's sculpture of WSC, the death of Queen Mary...
Dates: 26 Oct 1951 - Apr 1955
Conditions Governing Access: Open
 File

Personal: Family etc.: correspondence Churchill A - C., 04 Mar 1955 - 31 Aug 1958

 File
Reference Code: GBR/0014/CHUR 1/55
Scope and Contents Correspondents include: Arabella Churchill (4); CSC on subjects including WSC's work on volume 1 of ["A History of the English-Speaking Peoples"], her visit to Ceylon [later Sri Lanka], the Suez Canal [Egypt], family affairs, Chartwell [Kent], WSC's painting and the death of 1st Lord Bracken (91); Diana Sandys [earlier Diana Churchill, then Diana Bailey] (2); Mary Soames [earlier Mary Churchill] (3); Max Rosenheim [Director, Medical Unit, University College Hospital Medical School]; Sarah...
Dates: 04 Mar 1955 - 31 Aug 1958
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
 File

Public and Political: General: Personal Office correspondence, A-B. [please note that almost the whole file dates from 1942]., c [1892] - Dec 1942

 File
Reference Code: GBR/0014/CHAR 2/440
Scope and Contents Correspondents include: Lady Margaret Alexander on her husband [General Harold Alexander, later 1st Lord Alexander of Tunis]; Sir Gifford Fox; John Winant [United States Ambassador to Great Britain] on W Sterling Cole giving WSC the American flag flying over the United States Capitol when he spoke there in 1941; Group Captain [Charles] Anderson; Paul Appleby, United States Under-Secretary of Agriculture; Anthony Rumbold [2nd Secretary], British Embassy, Washington [United States] (2)...
Dates: c [1892] - Dec 1942
Conditions Governing Access: Open
 File

Public and Political: General: Various: "I worked for Mr Churchill" by Elizabeth Layton, typescript., 1947

 File
Reference Code: GBR/0014/CHUR 2/498A-B
Scope and Contents Includes typescript proofs of a book by Elizabeth Layton [later Elizabeth Nel] published as "Mr Churchill's Secretary" sent for WSC's approval. The book covers her experiences working for WSC between 1941 and 1945 and subjects and events including: WSC's work habits and methods of writing speeches; his personal health during the war; wartime events including the blitz and VE Day; visits to Washington [United States], Quebec [Canada], Cairo [Egypt], Teheran [Iran], Moscow; 10 Downing Street,...
Dates: 1947
Conditions Governing Access: Open
 Item

(Untitled), 28 May 1945

 Item
Reference Code: GBR/0014/CHAR 1/394/207
Scope and Contents

Note from Grace Hamblin [Private Secretary to CSC] to CSC, on the possibility of using German prisoners-of-war to clear barbed wire from the Chartwell estate [Kent], also on the possibility of employing a second gardener, and on the removal of two copper beech trees from in front of the house.

Dates: 28 May 1945
Conditions Governing Access: Open
 Item

(Untitled), 27 May 1926

 Item
Reference Code: GBR/0014/CHAR 1/189/36
Scope and Contents

Testimonial from WSC, for Joseph Martin, Stockman at Chartwell from 19 Jan 1925 to 27 May 1926 [carbon].

Dates: 27 May 1926
Conditions Governing Access: From the File: Open
 Item

(Untitled), [May 1926]

 Item
Reference Code: GBR/0014/CHAR 1/189/75-78
Scope and Contents

Note from [WSC] to Edmund Waterhouse, Gardener, Chartwell, instructions for work for himself, Harding and Martin until 10 October [carbon].

Dates: [May 1926]
Conditions Governing Access: From the File: Open
 Item

(Untitled), 17 Jul 1925

 Item
Reference Code: GBR/0014/CHAR 1/182/51-52
Scope and Contents

Letter from Knight, Frank & Rutley to Joseph Martin, Chartwell Farm, on WSC's decision to give up his cows, and stating that he would therefore have no further use for Martin's services [copy].

Dates: 17 Jul 1925
Conditions Governing Access: From the File: Open

Filtered By

  • Subject: Personnel X

Additional filters:

Subject
Income 11
Domestic animals 9
Literature 7
Animals 6
Leisure time activities 6