Skip to main content

Churchill, Winston Leonard Spencer, Sir, 1874 - 1965 (Knight, statesman and historian)

 Person

Dates

  • Existence: 1874 - 1965

Found in 324 Collections and/or Records:

 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 concerning the Chartwell Literary Trust and Birthday Trust, many with Anthony Moir of Fladgate and Company [WSC's solicitor]., Feb 1946 - Mar 1957

 File
Reference Code: GBR/0014/CHUR 4/41A-B
Scope and Contents Other correspondents include: Sir Cullum Welch, Lord Mayor [of London], on WSC's donation to the National Hungarian and Central European Relief Fund; 2nd Lord Colwyn [earlier Sir Frederic Smith], Chairman of Anglo-Egyptian Aid Society, appealing for a donation; Leslie Graham-Dixon; Patrick Buchan-Hepburn [later 1st Lord Hailes, Conservative Chief Whip]; H V Boarland, HM Inspector of Taxes, Inland Revenue (4); Robert Marshall [Private Secretary to Sir Norman Brook]; Sir Norman Brook [later...
Dates: Feb 1946 - Mar 1957
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: correspondence on the serialisation of WSC's war memoirs ("The Second World War") with representatives of the New York Times [United States], and correspondence on foreign editions of the memoirs and other miscellaneous matters, M-Z., Sep 1946 - Dec 1954

 File
Reference Code: GBR/0014/CHUR 4/17A-B
Scope and Contents Correspondents include: Chikao Honda, President of the Mainichi Newspapers, on the Japanese edition of the memoirs; Henry Laughlin, President of Houghton Mifflin Company [publishers] (6); representatives of the New York Times including Chief European Correspondent Raymond Daniell (5), Chief Correspondent Herbert Matthews (9), Gilbert Bailey (London Editor, Sunday Department) (4), and publisher Arthur Sulzberger (29); General George Marshall; Lieutenant-General Sir Henry Pownall (3); Lord...
Dates: Sep 1946 - Dec 1954
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

Official: Prime Minister: copies of WSC's correspondence., 14 Oct 1954 - 07 Apr 1955

 File
Reference Code: GBR/0014/CHUR 6/6A-C
Scope and Contents Carbons of letters from WSC to a variety of prominent individuals including Her Majesty Queen Elizabeth II, Cabinet Ministers, Members of Parliament, Lords, foreign Heads of State, foreign ambassadors, British High Commissioners, Conservative parliamentary candidates, and others.Includes correspondence with Lady Violet Bonham Carter [earlier Violet Asquith and Violet, Lady Bonham Carter, later Lady Asquith of Yarnbury], Sir Ian Jacob [Director General of the BBC], 2nd Lord Camrose [earlier...
Dates: 14 Oct 1954 - 07 Apr 1955
Conditions Governing Access: Open.
 Series

Personal, 1945 - 1965

 Series
Reference Code: GBR/0014/CHUR 1
Scope and Contents This class of papers includes correspondence and papers relating to WSC's business, financial, and legal affairs, including permission for the exhibition and reproduction of his paintings, to the Chartwell estate, including Frenchstreet and Bardogs farms, and to his family, medical advisors, illnesses and pets.There are also sections relating to his staff, to private visits abroad and invitations received, and to his racing interests. There is, finally, a considerable number of photographs...
Dates: 1945 - 1965
Conditions Governing Access: From the Fonds: The Churchill Papers are made available to researchers using Churchill Archives Centre and worldwide in digital format. The digital edition of the Churchill Papers is published by Bloomsbury Academic and is available online to subscribing institutions at churchillarchive.com. The Churchill archive is freely available in our reading rooms and onsite at Churchill College (via the Churchill College wireless network). Researchers can download images of documents directly from churchillarchive.com and so are encouraged to consider bringing a laptop or other device for this purpose. For conservation reasons, the fragile originals are no longer issued to researchers. This digital edition is open to researchers unless otherwise marked in the catalogue. Some material has been closed by the Cabinet Office or by Churchill Archives Centre in accordance with data protection legislation.
 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., Nov 1948 - Apr 1951

 File
Reference Code: GBR/0014/CHUR 1/20
Scope and Contents Correspondents include: representatives of Miles-Martin Pen Company on the pen WSC used to annotate "The Second World War" (4); Christopher Hewer on WSC's medical bill; Robert MacKenna on WSC's medication (2); Douglas Parbury on fish at Chartwell [Kent] (6); John Baber and his wife offering WSC a stay at their home in Portofino [Italy]; Herbert Gfroerer of the Soundscriber Corporation (10), James Killian, President of the Massachusetts Institute of Technology [United States], and George...
Dates: Nov 1948 - Apr 1951
Conditions Governing Access: Open
 File

Personal: Business correspondence., Jan 1949 - Aug 1950

 File
Reference Code: GBR/0014/CHUR 1/21
Scope and Contents Correspondents include: Hugh Newman on butterflies at Chartwell [Kent] (4); Sir Alexander Roger (2) and Colin Coote [Managing Editor of the Daily Telegraph and the Morning Post] (6) on procuring brandy for WSC; Frederic Bates, Chairman of Cunard White Star Limited; Douglas Parbury on fish for ponds at Chartwell (8); Anthony Moir of Fladgate and Company [WSC's solicitor] (4); representatives of Anthony Juer Lighting Limited on studio lighting (4); Frank Juler on WSC's eyesight; Christopher...
Dates: Jan 1949 - Aug 1950
Conditions Governing Access: Open
 File

Personal: Business correspondence., Jun 1950 - Aug 1956

 File
Reference Code: GBR/0014/CHUR 1/22
Scope and Contents Correspondents include: James Mark (HM Treasury); Ben Russell, [Director] Cunard White Star Limited; representatives of Lloyds Bank (5); representatives of A Durr and Company on cigars (4); George Andrews (2) and James Boyd (3) on seeing WSC on board the Queen Mary; Wilfred Fish [WSC's dentist] (2); Desmond Crawley [Principal Private Secretary to the Secretary for Commonwealth Relations] (2); Sir Charles Howard, Sergeant at Arms, House of Commons, on aiding WSC's hearing in the House; O C...
Dates: Jun 1950 - Aug 1956
Conditions Governing Access: Open
 File

Personal: Business correspondence A-D., Jul 1945 - Jul 1947

 File
Reference Code: GBR/0014/CHUR 1/15
Scope and Contents Correspondents include: representatives of Lloyds Bank including Geoffrey Mason and T E R Harris (3); Rosemary McEntire of the British Embassy in Paris [France] (4) and Thomas Bromley (Foreign Office) on repairs to WSC's Breguet watch; Claus Vogel on WSC's visit to Switzerland in 1946; representatives of Cassell and Company (2), including a director, Desmond Flower, on the publication of WSC's war memoirs in the Daily Telegraph; Colonel Frank Clarke (4), HM Customs and Excise (5), and Alfred...
Dates: Jul 1945 - Jul 1947
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: Business correspondence E-Z., Jul 1945 - Jul 1947

 File
Reference Code: GBR/0014/CHUR 1/16
Scope and Contents Correspondents include: Howard Thomas, Producer in Chief, Pathe Pictures Limited, on film of WSC receiving the freedom of Ayr [Scotland]; Percy Cole, Editor, Official Report of Debates, House of Commons [Hansard] on reprints of WSC's speeches (2); Eleanor Goole of St Dunstan's [Institute for the Blind] on Braille editions of WSC's books (4); representatives of Nicholl, Manisty and Few [WSC's solicitors] (8); representatives of Twiss, Brownings and Hallowes Limited (8) and Sir Eric Crankshaw,...
Dates: Jul 1945 - Jul 1947
Conditions Governing Access: Open
 File

Personal: Business correspondence G-Z., Nov 1945 - Mar 1949

 File
Reference Code: GBR/0014/CHUR 1/19
Scope and Contents Correspondents include: Sir Geoffrey Callender, Director, National Maritime Museum, on WSC loaning them a globe; Charles Ince on sketching in the open; 1st Lord Mackintosh of Halifax, President, National Advertising Benevolent Society, on a donation by WSC; representatives of Nicholl, Manisty and Few [WSC's solicitors] (6); Sir Charles Howard, Sergeant at Arms, House of Commons, on WSC's petrol consumption; Willy Sax [WSC's paint supplier] (13); John Govett, Chairman of the Zinc Corporation...
Dates: Nov 1945 - Mar 1949
Conditions Governing Access: Open
 File

Personal: Business: correspondence with representatives of Fladgate and Company, particularly Anthony Moir [WSC's solicitor]., 1948 - 1956

 File
Reference Code: GBR/0014/CHUR 1/28A-B
Scope and Contents Other correspondents include: Sir Arthur Jarratt (3); Sir Alexander Korda; Brendan Bracken; 1st Lord Beaverbrook [earlier Sir Maxwell Aitken]; Leslie Graham-Dixon (2); Bernard Baruch. Also includes notes and copies of correspondence from secretaries Jo Sturdee ("N S") [later Lady Onslow], Jane Portal [later Lady Williams of Elvel], Grace Hamblin, Elizabeth Gilliatt, Gillian Maturin, Lettice Marston [later Lettice Shillingford] and Doreen Pugh; and Denis Kelly [Literary Assistant to...
Dates: 1948 - 1956
Conditions Governing Access: Open
 File

Personal: Business: correspondence with representatives of Nicholl, Manisty and Few [WSC's solicitors] on financial matters., 1946 - 1955

 File
Reference Code: GBR/0014/CHUR 1/27
Scope and Contents Other correspondents include: Brendan Bracken and CSC. Also includes notes and copies of correspondence from secretaries Jo Sturdee ("N S") [later Lady Onslow], Elizabeth Gilliatt, Jane Portal [later Lady Williams of Elvel], Lettice Marston [later Lettice Shillingford] and Maud Stanley.Subjects covered by the file include: arranging agricultural mortgages on Chartwell [Kent] properties; managing various trust funds, including Miss Cornelia Churchill's trust, John S Churchill's marriage...
Dates: 1946 - 1955
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 House and Estate: Wells Street and Puddleduck Cottages., Apr 1949 - May 1953

 File
Reference Code: GBR/0014/CHUR 1/132
Scope and Contents Correspondence relating to purchase of land and the construction of the cottages by the Chartwell Literary Trust and their purchase by WSC. Correspondents include: L Graham-Dixon on the investment by the Trust; A W Southon and Sons relating to building and repair work; Anthony Moir [WSC's solicitor] (9); Nicholl Manistry and Company; Fladgate and Company on the Trust's affairs; and Guy Hanscombe (4). Also includes notes from WSC, CSC and Christopher Soames; notes and copies of correspondence...
Dates: Apr 1949 - May 1953
Conditions Governing Access: Open
 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: Chartwell: Parkside Farm (French Street, Westerham [Kent])., Dec 1946 - Nov 1947

 File
Reference Code: GBR/0014/CHUR 1/35
Scope and Contents

Correspondents include: representatives of Nicholl, Manisty and Few [WSC's solicitors] (8); Guy Hanscomb, estate agent (8); representatives of Knight, Frank and Rutley [estate agents] (6). Also includes notes and copies of correspondence from secretaries Grace Hamblin and Elizabeth Gilliatt.Subjects include: the purchase of the farm; details of plants intended to be grown in the greenhouses.Also includes: details and map of the farm; inventory and valuation.

Dates: Dec 1946 - Nov 1947
Conditions Governing Access: Open
 File

Personal: Family etc.: Copies of wills., 23 Jun 1943 - 26 Apr 1949

 File
Reference Code: GBR/0014/CHUR 1/40
Scope and Contents

A draft and copies of WSC's wills.Also includes: a letter from Nicholl, Manisty, Few and Company [lawyers].

Dates: 23 Jun 1943 - 26 Apr 1949
Conditions Governing Access: Open