Reynardine Home Jugs Home Contact Us

Registered Designs

The Copyright of Designs Act of 1842 introduced a system where designs could be registered to protect them from being copied. Designs submitted for registration were then indicated with a diamond-shaped mark. There were thirteen different classes of goods, of which ceramics were Class 4, explaining the Roman figure IV which appears at the top of the diamond marks. Numbers and letters in the four corners of the diamond can be decoded to indicate the date of registration and a parcel number, which distinguishes between designs registered on the same date. The name of the person or company that submitted the registration can then be determined. These marks are covered in detail elsewhere and the reader is recommended particularly to the two Cushion mark books (Cushion H and Cushion P) or Godden's Handbook (Godden NH) for more detail and for lists of the registered owners.

Registration marks on relief-moulded jugs are of four types – printed, impressed, moulded and applied. The first two are self-explanatory, but the other two can be less obvious. A moulded mark is part of the mould used to form the jug itself, an applied mark is made separately and attached to the vessel using liquid clay or slip. Applied marks are usually formed in a small separate mould, like a sprig mould, but they are occasionally made of a flat piece of clay into which the mark itself is impressed (an alternative to impressing the mark directly into the clay of the jug). This may sound a bit technical, but an attempt is made throughout this website to describe all marks as accurately as possible.

   

The list of registered jug designs below is not complete. It includes only jugs which were made by manufacturers covered in this website. As such it serves as an index which will be updated as new manufacturers and their jugs are added. It should become more comprehensive in due course. Keeping it up-to date is an administrative task and no doubt mistakes will be made. I would be very pleased to hear from anyone who might discover possible errors or omissions (contact me here).

Date and Parcel Number Manufacturer Design
1843      
21 March 1843, Parcel 5 5994 Josiah Wedgwood & Sons Foxes and Geese (not titled) / Commemorative (not titled)
14 June 1843, Parcel 5 7503-05 Samuel Alcock & Co., Burslem Ranger (not titled)
1844      
       
1845      
21 January 1845 , Parcel 6 25199 T.J. & J. Mayer, Longport Rossi (not titled)
20 March 1845, Parcel 1 26949 Herbert Minton & Co., Stoke Bacchanalian Cherubs (no titled)
8 May 1845, Parcel 2 27451 Herbert Minton & Co., Stoke Cherubs (not titled)
10 May 1845, Parcel 3 27482 Walley, Cobridge and T. & R. Boote, Burslem "Ranger"
22 November 1845, Parcel 2 31329 Minton & Co., Stoke Climbing Ivy (not titled)
30 December 1845, Parcel 3 32601 Furnival & Clark, Hanley Old King Cole (not titled)
1846      
2 March 1846, Parcel 4 34108 Minton & Co., Stoke Octagonal, Mask Spout (not titled)
26 May 1846, Parcel 2 35116-17 H. Minton & Co., Stoke "Society of Arts"
26 May 1846, Parcel 2 35116-17 H. Minton & Co., Stoke "Society of Arts"  Harvest Wreath (not titled)
16 July 1846, Parcel 1 36167 Ridgway, Son & Co., Hanley Vines in Framework (not titled)
29 September 1846, Parcel 3 37586 T.J. & J. Mayer, Longport Apostle (not titled)
3 December 1846, Parcel 4 38606 Ridgway & Abington, Hanley Tree Trunk (not titled)
1847      
3 April 1847, Parcel 6 42435 Samuel Alcock & Co., Burslem Tree Trunk (not titled). Mark also found on Ranger jug
27 April 1847, Parcel 1 42804 Samuel Alcock & Co., Burslem "Naomi and Her Daughters-in-Law"
14 May 1847, Parcel 1 43170-71 Herbert Minton & Co., Stoke Hop Jug (not titled)
1848      
7 March 1848, Parcel 1 50635 or 36 Ridgway & Abington, Hanley Harvest (not titled) or "Alba"
7 March 1848, Parcel 1 50635 or 36 Ridgway & Abington, Hanley "Bulrush"
17 October 1848, Parcel 3 54901 T. & R. Boote, Burslem Samuel and Eli (not titled)
4 November 1848, Parcel 2 55174 W.T. Copeland, Stoke Convolvulus (not titled)
13 November 1848, Parcel 4 55337 W.T. Copeland, Stoke Vine (not titled
21 November 1848, Parcel 5 55456-57 Minton & Co., Stoke Hops (not titled)
1849      
16 February 1849, Parcel 11 58474 Ridgway & Abington, Hanley "Sylvan"
11 August 1849, Parcel 4 61865 W.T. Copeland, Stoke Not yet titled
9 November 1849, Parcel 4 63523 W.T. Copeland, Stoke Lily-of-the-Valley (not titled)
17 November 1849, Parcel 2 63718 Minton & Co., Stoke Bird and Ivy (not titled)
1850      
21 June 1850, Parcel 4 69884 E. Walley, Cobridge "Diana"
2 July 1850, Parcel 2 70088 T.J. & J. Mayer, Longport Birdsnesting (not titled)
2 July 1850, Parcel 2 70088 T.J. & J. Mayer, Longport Paul and Virginia (not titled)
19 December 1850, Parcel 6 74786 T.J. & J. Mayer of Longport Convolvulus (not titled)
1851      
26 April 1851, Parcel 3 78634 E. Walley, Cobridge "Ceres"
30 May 1851, Parcel 4 79085 W.T. Copeland, Stoke Waterlilies (not titled)
16 August 1851, Parcel 2 80184 Ridgway & Abington, Hanley Nineveh (not titled)
21 October 1851, Parcel 3 81057 William Ridgway, Shelton "Willie" (made by J.W. Pankhurst & Co.)
1852      
1 April 1852, Parcel 1 84541 Thomas Till & Son, Burslem Flower Spiral (not titled)
21 April 1852, Parcel 4 84837 George Ray, Longton The Polka (not titled)
5 June 1852, Parcel 5 85248 Minton & Co., Stoke Ribbed (not titled)
21 June 1852, Parcel 2 85404 J. & T. Lockett, Longton Bacchanalian Cherubs (not titled)
5 July 1852, Parcel 3 85619 J. Pankhust & Co., Hanley Basketweave (not titled)
23 July 1852, Parcel 3 85803-04 Minton & Co., Stoke Spirals with Ferns (not titled)
23 July 1852, Parcel 3 85803-04 Minton & Co., Stoke Medieval Revelry (not titled)
13 August 1852, Parcel 5 86126 Thomas Till & Son, Burslem Classical Figures (not titled)
3 September 1852, Parcel 7 86473 Minton & Co., Stoke Ivy (not titled)
16 September 1852, Parcel 1 86657 Minton & Co., Stoke Marmaid, Merman and Cupid (not titled)
1853      
26 February 1853, Parcel 5 89958 W.T. Copeland, Stoke Harvest Barrel (not titled)
22 June 1853, Parcel 3 91469 Pankhurst & Dimmock, Hanley Dog and Snake (not titled)
1854      
30 January 1854, Parcel 4 94815 Samuel Alcock & Co., Burslem Ivy (not titled)
23 February 1854, Parcel 3 95163 W.T. Copeland, Stoke "Victoria" / "Wellington"
27 March 1854, Parcel 3 95448 George Baguley, Hanley Putti (not titled)
3 June 1854, Parcel 2 96003 Thomas Till & Son, Burslem David and Goliath (not titled)
12 September 1854, Parcel 2 96826 W.T. Copeland, Stoke Hop Vine (not titled)
31 October 1854, Parcel 2 97508 George Ray, Longton Nesting Birds (not titled)
21 December 1854, Parcel 4 98641 Pankhurst & Dimmock, Hanley Ivy (not titled)
1855      
19 January 1855, Parcel 3 99086 Pankhurst & Dimmock, Hanley Grapes on Fluting (not titled)
14 May 1855, Parcel 3 100116 Minton & Co., Stoke Buttercup (not titled)
27 September 1855, Parcel 4 101623 Samuel Bevington & Son, Shelton Sacrifice of Iphigenia (not titled)
27 September 1855, Parcel 4 101624 Samuel Bevington & Son, Shelton Not Yet Titled
1856      
15 January 1856, Parcel 4 103404 J. Pankhurst & Co., Hanley "Home" and "Abroad"
23 January 1856, Parcel 4 103507 Minton & Co., Stoke Vertical Leaves (not titled)
18 April 1856, Parcel 6 104396 E. Walley, Cobridge "Washington"
18 April 1856, Parcel 7 104397 Ridgway & Abington, Hanley John Barleycorn (not titled)
22 October 1856, Parcel 3 106770 W.T. Copeland, Stoke Tulip (not titled)
1857      
9 February 1857, Parcel 4 108930 Minton & Co., Stoke Running Plants over Flutes (not titled)
19 June 1857, Parcel 2 110161 Wilkinson & Rickhuss, Hanley Aquatic (not titled)
14 October 1857, Parcel 1 111585 Ridgway & Abington, Hanley Fuchsia (not titled)
1858      
29 January 1858, Parcel 3 112875 Cockson & Harding, Hanley "Havelock"
29 January 1858, Parcel 4 112876 E. & W. Walley, Cobridge "Havelock"
29 July 1858, Parcel 4 114532 Samuel Alcock & Co., Burslem Not yet titled
5 October 1858, Parcel 2 115901 Minton & Co., Stoke Pineapple (not titled)
7 October 1858, Parcel 1 115953 Ridgway & Abington, Hanley Bamboo (not titled)
11 November 1858, Parcel 2 116737 E. & W. Walley, Cobridge "Harvest" and "Gleaner"
1859      
8 February 1859, Parcel 6 118415 Leveson Hill, Stoke Scalloped panels (not titled)
21 March 1859, Parcel 7 118891 T. & R. Boote, Burslem Atlantic (not titled)
7 May 1859, Parcel 1 119721-2 E. & W. Walley, Cobridge "Enville" and "Oporto"
26 May 1859, Parcel 1 120096 Lockett, Baguley & Cooper, Hanley Not yet titled
27 August 1859, Parcel 6 121724 Samuel Alcock & Co., Burslem Daniel in the Lion's Den (title, if any, not known)
25 October 1859, Parcel 1 123389-91 Minton & Co., Stoke Twining Handle (not titled)
14 December 1859, Parcel 2 124716 E. & W. Walley, Cobridge "Sportman"
1860      
19 May 1860, Parcel 9 129129 Lockett, Baguley & Cooper, Hanley Not yet titled
28 September 1860, Parcel 7   Sandford Estate Pottery Clay Co. Volunteers
29 October 1860, Parcel 3 134936 Minton & Co., Stoke Not yet titled
12 December 1860, Parcel 3 136643 Bates & Co., Hanley Pinecone (not titled)
1861      
21 January 1861, Parcel 7 137529 Wedgwood & Co., Tunstall Not yet titled
5 April 1861, Parcel 3 139360 Pinder, Bourne & Hope, Burslem Gothic Arches (not titled)
31 May 1861, Parcel 3 141114 Cork, Edge & Malkin, Burslem Basketweave (not titled)
4 June 1861, Parcel 1 141214 Bates, Brown-Westhead & Moore Flowerheads in Scrollwork (not titled)
11 June 1861, Parcel 2 141326 W.T. Copeland, Stoke Tiffany Handle (not titled)
5 July 1861, Parcel 2 141727 Beech & Hancock, Tunstall Seaweed and Coral (not titled)
22 August 1861, Parcel 7 142847 Wedgwood & Co., Tunstall Stylised Flowers (not titled)
18 September 1861, Parcel 7
143769 William Beech, Burslem Bird on Branch (not titled)
15 October 1861, Parcel 3 144896 Leveson Hill, Stoke Continental Figures (not titled)
1862      
14 July 1862, Parcel 2 153127 Beech & Hancock,Tunstall Gothic Floral (not titled)
9 December 1862, Parcel 5 158221 Thomas Cooper, Hanley Prince of Wales / Princess Alexandra (not titled)
1863      
16 January 1863, Parcel 2 159123 Minton & Co., Stoke Holly and Mistletoe (not titled)
13 March 1863, Parcel 3 160457 Wilkinson & Sons, Hanley Not Yet Titled
21 March 1863, Parcel 2 160759 Beech & Hancock, Tunstall Foliage Plants (not titled)
23 March 1863, Parcel 2 160791-92 Bodley & Harrold, Burslem Fans and Scrolls (not titled)
25 April 1863, Parcel 1 161861 Beech & Hancock, Tunstall Fawn (not titled)
22 May 1863, Parcel 4 162619 W.T. Copeland, Stoke Jug with Curious Handle (not titled)
12 August 1863, Parcel 4 165171 Hancock, Whittingham & Co., Burslem Wheat and Flower
16 November 1863, Parcel 10 168765 William Kirkham, Stoke Foliate Scrolls (not titled)
1864      
13 February 1864, Parcel 6 171673 W.T. Copeland, Stoke Pansies (not titled)
23 March 1864, Parcel 4 172876 Burgess & Leigh, Burslem Giraffe (not titled)
21 April 1864, Parcel 4 173785 T.C. Brown-Westhead, Moore & Co. Corn Cob (not titled)
22 September 1864, Parcel 6 178826 Josiah Wedgwood & Sons Reed (not titled)
28 October 1864, Parcel 4 180453 Bodley & Harrold, Burslem "Boston" (title not confirmed)
31 October 1864, Parcel 3 180569 Cork, Edge & Malkin, Burslem Palm (not titled)
29 November 1864, Parcel 1 181843 Hope & Carter, Burslem Stylised Flowers (temporary title)
9 December 1864, Parcel 1 182203 William Kirkham, Stoke Not yet titled
1865      
6 January 1865, Parcel 4 182807 Minton & Co., Stoke Not yet titled
29 June 1865, Parcel 2 187848 Edward F. Bodley & Co., Burslem Cobden (not titled)
1866      
25 May 1866, Parcel 1 197706 Hope & Carter, Burslem Wheel Motifs (temporary title)
1867      
4 July 1867, Parcel 5 209362 E.J. Ridgway, Hanley Not yet titled
10 October 1867, Parcel 1 212194 Thomas Booth, Hanley "Kensington"
3 December 1867, Parcel 3 214618 W.T. Copeland & Sons, Stoke Fence (not titled)
20 December 1867, Parcel 3 215085 Josiah Wedgwood & Sons Foliate Bands (not titled)
27 December 1867, Parcel 1 215314 J. & J.B. Bebbington, Hanley Four Ages of Woman (not titled)
1868      
5 February 1868, Parcel 4 216451 Adams, Scrivener & Co., Longton “Union”
18 February 1868, Parcel 2 216896 T.C. Brown-Westhead, Moore & Co. Acorns and Oak Leaves (not titled)
13 May 1868, Parcel 1 218664 Adams, Scrivener & Co., Longton "Napier"
16 July 1868, Parcel 3 219833 Hackney & Co., Longton Printed Cherubs (not titled)
24 July 1868, Parcel 4 219997 W.T. Copeland & Sons, Stoke Arches and Scrolls (not titled)
9 October 1868, Parcel 3 222477 Hope & Carter, Burslem Bulrushes (not titled)
25 November 1868, Parcel 4 224724 Cork, Edge & Malkin, Burslem "Ruth"
1869      
26 May 1869, Parcel 4 229627 Thomas Booth, Hanley "Sweep Race"
26 October 1869, Parcel 2 235158 James Ellis & Son, Hanley Corn Cob (not titled)
1870      
3 February 1870, Parcel 13 238595-6 T.C. Brown-Westhead, Moore & Co. Hawthorn (not titled)
23 March 1870, Parcel 9 239793-94 J. Blackshaw & Co., Stoke Wheat and Stiff Leaves (not titled)
5 May 1870, Parcel 1 241231 James Oldham & Co., Hanley Flower Stalks (not titled)
7 June 1870, Parcel 16 242234 Thomas Booth, Hanley "Dresden"
11 June 1870, Parcel 3 242439 James Edwards & Son, Burslem Fluted (not titled)
15 July 1870, Parcel 1 243207 W.T. Copeland & Sons, Stoke Aesthetic (not titled)
20 July 1870, Parcel 5 243368 Thomas Booth, Hanley "Poppy"
22 July 1870, Parcel 1 243385 Cork, Edge & Malkin, Burslem "Medallion"
25 October 1870, Parcel 6 246181 T.C. Brown-Westhead, Moore & Co. Basketry (not titled)
1871      
15 July 1871, Parcel 2 254030 Thomas Booth, Hanley Not yet titled
25 September 1871, Parcel 8 256079 T.C. Brown-Westhead, Moore & Co. Bluebells (not titled)
19 October 1871, Parcel 6 256907 W.T. Copeland & Sons, Stoke Oriental Band (not titled)
1872      
1 January 1872, Parcel 6 259077 Edge, Malkin & Co., Burslem "Osborne"
11 June 1872, Parcel 12 263348 W.T. Copeland & Sons, Stoke Not yet titled
1873      
12 May 1873, Parcel 8 272835 T.C. Brown-Westhead, Moore & Co. Fluted (not titled)
19 June 1873, Parcel 3 273804 Pinder, Bourne & Co., Burslem Not yet titled
19 September 1873, Parcel 4 276338 T.C. Brown-Westhead, Moore & Co. Blackberry on Fence (not titled)
1874      
21 January 1874, Parcel 7 279964 W.T. Copeland & Sons, Stoke Bamboo and Birds (not titled)
17 June 1874, Parcel 7 283041 Edge, Malkin & Co., Burslem "Trentham"
26 June 1874, Parcel 4 283275 Pinder, Bourne & Co., Burslem Union Flowers (not titled)
1875      
30 March 1875, Parcel 1 290186 Thomas Booth & Sons, Hanley Ribbons and Tassels (not titled)
7 April 1875, Parcel 3 290352 Mintons, Stoke Acorn (not titled)
8 November 1875, Parcel 8 295803 W.T. Copeland & Sons, Stoke Not yet titled
1876      
14 March 1876, Parcel 5 299177 T.C. Brown-Westhead, Moore & Co. Fox and Grapes (not titled)
19 June 1876, Parcel 2 301302 Josiah Wedgwood & Sons Washington and Lincoln (not titled)
6 September 1876, Parcel 9 303308 Pinder, Bourne & Co., Burslem Portrait Medallions (not titled)
28 September 1876, Parcel 10 303942 Hope & Carter, Burslem Not yet titled
21 October 1876, Parcel 3 304473 Edge, Malkin & Co., Burslem "Rose"
1877      
2 July 1877, Parcel 3 311523 W.T. Copeland & Sons, Stoke Floral Fans (not titled)
17 July 1877, Parcel 9 312019-21 James Edwards & Son, Burslem Cam (not titled)
25 July 1877, Parcel 5 312187 Ford, Challinor & Co., Tunstall Sandpiper (not titled)
7 November 1877, Parcel 10 316101 Pinder, Bourne & Co., Burslem Prunus (not titled)
1878      
13 March 1878, Parcel 10 319394 W.T. Copeland & Sons, Stoke Not yet titled
23 October 1878, Parcel 1 328018 The Brownhills Pottery Co., Tunstall Herons (not ttled)
4 November 1878, Parcel 1 328699 Edge, Malkin & Co., Burslem "Tuscan"
1879      
21 November 1879, Parcel 6 343148 Mintons, Stoke Not yet titled
1880      
10 November 1880, Parcel 13 358141 Bednall & Heath, Hanley "Avon"
1881      
21 November 1881, Parcel 1 373575 John Bevington, Hanley Swan (not titled)
1882      
4 January 1882, Parcel 2 375427 W.T. Copeland & Sons, Stoke Not yet titled
25 July 1882, Parcel 9 383869-71 The Brownhills Pottery Co., Tunstall Not titled
9 October 1882, Parcel 3 387771 W.T. Copeland & Sons, Stoke Not yet titled
1883      
22 February 1883, Parcel 6 394556-61 Hall & Read, Hanley Retriever (not titled)
17 October 1883, Parcel 6 405467-68 Hall & Read, Hanley Union Flowers (not titled)

Credits: Dick Henrywood; Guy Loveday

Page last updated 10 April 2024