List of name change announcements for local government counties or districts published in London Gazette edit

Local Government Act 1972 (c.70)

74.—
(1) Subject to subsection (5) below, the council of a county, district or London borough may, by a resolution passed by not less than two-thirds of the members voting thereon at a meeting of the council specially convened for the purpose with notice of the object, change the name of the county, district or borough.

(2) Where the name of a district which has been granted the status of a city, borough or royal borough or the name of a London borough is changed in pursuance of this section, the charter or other grant or incorporation order shall have effect as if the new name were substituted for the old.

(3) Notice of any change of name made under this section—

(a ) shall be sent by the council concerned to the Secretary of State, to the Director General of the Ordnance Survey and to the Registrar General; and

(b ) shall be published in such manner as the Secretary of State may direct.

(4) A change of name made in pursuance of this section shall not affect any rights or obligations of any county, district or London borough or of any council, authority or person, or render defective any legal proceedings; and any legal proceedings may be commenced or continued as if there had been no change of name.

(5) The name of a county or district shall not be changed under this section before 1st April 1978 unless the change is made with the consent of the Secretary of State.


1973 edit

  • "No. 46116". The London Gazette. 30 October 1973.

LOCAL GOVERNMENT ACT 1972, SECTION 74

Change of Name of District

Notice is hereby given that on the 19th October 1973, in accordance with the provisions of section 74 of the Local Government Act 1972, the Secretary of State for Wales thereby consented to the change of name of the District of Alyn-Dee to that of Alyn and Deeside.

F. N. V. Meredith, Chief Executive Officer/Clerk.
Council Offices,

Hawarden, Deeside, Flints.

1974 edit

CREWE DISTRICT COUNCIL

LOCAL GOVERNMENT ACT 1972—SECTION 74

Change of Name of District

Notice is hereby given that on the 17th January 1974, the Secretary of State for the Environment consented to the name of the District of Crewe being changed to that of Crewe and Nantwich pursuant to section 74 of the Local Government Act 1972.

Dated 31st January 1974.
A. Brook, Chief Executive, Crewe and Nantwich District Council.
Wellington House,

Delamere Street, Crewe.

LOCAL GOVERNMENT ACT 1972—SECTION 74

Change of Name of District

Notice is hereby given that the Secretary of State for the Environment has given consent for the name of the district comprising the former Shrewsbury Borough Council and the former Atcham Rural District Council to be changed from "Shrewsbury" to "Shrewsbury and Atcham".

The correct name and address of the Council is therefore: Shrewsbury and Atcham Borough Council, Guildhall, Dogpole, Shrewsbury, SY1 1ER.

L. C. W. Beesley, Chief Executive. Guildhall, Dogpole, Shrewsbury, SY1 1ER 12th June 1974

1975 edit

NORTH BEDFORDSHIRE BOROUGH COUNCIL

Notice is given that:

(1) In accordance with the grant by Her Majesty The Queen of a Charter conferring Borough status on the District, and

(2) In accordance with the consent of the Secretary of State for the Environment to the change of name of the District granted pursuant to section 74 of the Local Government Act, 1972,

with effect from the 16th October 1975, the name of Bedford District is changed to North Bedfordshire Borough and the Bedford' District Council is now the North Bedfordshire Borough Council.

J. F. Hayward, Director of Administration.

Dated 24th October 1975.

1976 edit

ELLESMERE PORT AND NESTON BOROUGH COUNCIL
LOCAL GOVERNMENT ACT 1972, SECTION 74

Notice is hereby given that the name of the non-metropolitan district hitherto known as the Borough of Ellesmere Port has in accordance with section 74 of the Local Government Act 1972, and with the consent of the Secretary of State for the Environment been changed to the Borough of Ellesmere Port and Neston.

W. R. Flanagan, Borough Secretary.
Whitby Hall, Ellesmere Port,
Cheshire, via Wirral, L65 6QY.

28th June 1976.

1978 edit

BASINGSTOKE DISTRICT COUNCIL
Local Government Act 1972

Notice is hereby given that the name and status of the Basingstoke District Council has been changed to Basingstoke & Deane Borough Council.

D. W. Pilkington, Chief Executive.
Civic Offices,
London Road, Basingstoke.
30th January 1978.

MID DEVON DISTRICT COUNCIL
Change of name of the former Tiverton Council

Please note that the Secretary of State for the Environment, under the powers conferred by section 74 (5) of the Local Government Act, 1972 has given consent to the change of name of the former Tiverton District to Mid Devon District. The Council of the District will, accordingly, henceforth be known as the Mid Devon District Council.

Dated 14th March 1978.
R. Colin Greensmith, Chief Executive.
Mid Devon District Council,
The Great House,
1 St. Peter Street,
Tiverton, Devon.

GRIMSBY BOROUGH COUNCIL
NOTICE OF CHANGE OF NAME

Borough of Grimsby

Notice is hereby given that at a meeting held on the 29th November 1978 and specially convened for this purpose, the Grimsby Borough Council resolved that, pursuant to Section 74(1) of the Local Government Act 1974, the name of the Borough of Grimsby be changed to the BOROUGH OF GREAT GRIMSBY.

This change of name will become operative and take effect on the 1st January 1979.
—Dated 30th November 1978.

F. W. Ward, Town Clerk and Chief Executive.

1979 edit

HAMMERSMITH BOROUGH COUNCIL
London Borough of Hammersmith
Change in Name of the Borough
Notice is hereby given that the Council of the London Borough of Hammersmith, on 22nd November 1978, at a meeting specially convened for the purpose, resolved that

the name of the Borough be changed from the London Borough of Hammersmith to the London Borough of Hammersmith and Fulham with effect from 1st April 1979.

BEACONSFIELD DISTRICT COUNCIL
LOCAL GOVERNMENT ACT 1972, SECTION 74

Change of Name of District

Notice is hereby given that pursuant to section 74 of the Local Government Act 1972 the Council at a special meeting held on 24th July 1979, passed a resolution to change the name of this District to South Bucks District, with effect

from 1st April 1979.

NB: This notice contained an error in that the effective date was stated to be 1 April 1979, rather than 1980

LONDON BOROUGH OF BARKING
CHANGE IN NAME OF THE BOROUGH

Notice is hereby given that the Council of the London Borough of Barking, on 21st November 1979, at a meeting specially convened for the purpose, resolved that the name of the Borough be changed from the London Borough of Barking to the London Borough of Barking and Dagenham with effect from 1st January 1980.

1980 edit

BEACONSFIELD DISTRICT COUNCIL
LOCAL GOVERNMENT ACT 1972, SECTION 74

Change of Name of District

Notice is hereby given that pursuant to section 74 of the Local Government Act 1972 the Council at a special meeting held on 24th July 1979, passed a resolution to change the name of this

District to South Bucks District, with effect from 1st April 1980.

ROCHESTER-UPON-MEDWAY BOROUGH COUNCIL

Borough Council of Rochester-upon-Medway

Notice of Change of Name of Borough

Notice is hereby given that in accordance with a direction of the Secretary of State under Section 74 (3) (b) of the Local Government Act 1972, at a special meeting of the Borough Council of Medway convened under Section 74 (1) of the said Act and held on 3rd December 1979, the Borough Council passed a resolution by a majority exceeding two-thirds of the Members voting thereon, that the name of the Borough be changed from Medway to Rochester upon Medway.

Such change of name was effective for all purposes as from 3rd December 1979, but subsection (4) of the said Section 74 provides that the change shall not affect any rights or obligations of the Borough Council or of any person, or render defective any legal proceedings, which may be commenced or continued as if there had been no change of name.—Dated 1st February 1980.

R. Nicholas, Director of Administration
and Legal Services


SALOP COUNTY COUNCIL

COUNTY NAME

Notice is hereby given that at an Extraordinary Meeting of the County Council specially convened for the purpose and held on 1st March 1980, a Resolution under the provisions of section 74 of the Local Government Act 1972, was approved changing the name of the County from Salop to Shropshire with effect from 1st April 1980.

R. C. Sawtell, County Secretary
Shirehall,

Shrewsbury

NUNEATON BOROUGH COUNCIL

Change in Name of the Borough

Notice is hereby given that the Council of the Borough of Nuneaton, on 2nd July 1980, at a meeting specially convened for the purpose, resolved that the name of the Borough be changed from the Nuneaton Borough Council to the Nuneaton and Bedworth Borough Council with effect from 1st October 1980.

B. E. Walters, Chief Executive and Town Clerk,
Council House,

Coton Road, Nuneaton.

1981 edit

WEST NORFOLK BOROUGH COUNCIL
Change of Name

Notice is hereby given that at a special meeting of the abovementioned Council, convened for the purpose of changing the name of the Borough, a resolution was passed, by a majority in excess of two-thirds of the Members voting thereon, in the following form:

"That pursuant to section 74 of the Local Government Act 1972, the name of the Borough be changed from West Norfolk to King's Lynn and West Norfolk to take effect on the 14th May 1981."

J. H. Carr, Borough Secretary
Baxters Plain,
King's Lynn.

18th March 1981.

BEVERLEY BOROUGH COUNCIL
CHANGE OF NAME OF BOROUGH

Notice is hereby given that, pursuant to section 74(1) of the Local Government Act 1972, a Meeting of the Beverley Borough Council was specially convened on 27th February 1981 for the purposes of changing the name of the Borough. At the said meeting it was resolved that the name of the Borough shall be The East Yorkshire Borough of Beverley with effect from 12th May 1981. As required by section 74(3) of the said Act notice of the said change of name of the Borough has been sent to the Secretary of State for the Environment, the Director General of the Ordnance Survey and to the Registrar General.

W. J. H. Thomas, Chief Executive

12th May 1981.

1984 edit

HUNTINGDON DISTRICT COUNCIL
LOCAL GOVERNMENT ACT 1972, SECTION 74
Change of Name of District

Notice is hereby given that the Council for the District of Huntingdon by a Resolution passed by more than two thirds of the Members voting thereon at a Meeting specially convened for the purpose in accordance with section 74 (1) of the Local Government Act 1972 on 25th April 1984, decided to change the name of the District from Huntingdon to " Huntingdonshire" with effect from 1st October 1984.

L. Ely, Chief Executive
Pathfinder House, St. Mary's Street,
Huntingdon, Cambs PE18 6TN.
22nd June 1984.

1985 edit

YEOVIL DISTRICT COUNCIL

LOCAL GOVERNMENT ACT 1972—SECTION 74

Change of Name of District

Notice is hereby given that, on 18th October 1984, it was resolved that the name of the Yeovil District Council be changed to SOUTH SOMERSET DISTRICT COUNCIL The Yeovil District Council will therefore be known as the SOUTH SOMERSET DISTRICT COUNCIL with effect from 1st April 1985 and all communications from that date should be addressed to that Council

The offices and telephone numbers of the Council remain the same as those of the former Yeovil District Council
D J Ashford, Chief Executive and Clerk
91 Preston Road,
Yeovil,

Somerset BA20 2DP

AFAN BOROUGH COUNCIL

LOCAL GOVERNMENT ACT 1972 SECTION 74

Change of Name of District

Notice is hereby given that at a Special Meeting of the Borough Council of Afan on 31st July 1985 it was resolved with the requisite two-thirds majority that pursuant to sec turn 74 of the Local Government Act 1972 the name of the District be changed to that of Port Talbot with effect from 1st January 1986 and the Council be known as the Borough Council of Port Talbot with effect from this date

C A Milliard
Chief Executive and Borough Treasurer

1986 edit

PRESELI DISTRICT COUNCIL
LOCAL GOVERNMENT ACT 1972, SECTION 74

Change of Name of District

Notice is hereby given that at a Special Meeting of the District Council of Preseli on 8th February 1986, it was resolved with the requisite two-thirds majority that, pursuant to section 74 of the Local Government Act 1972, the name of the District be changed to that of "Preseli Pembrokeshire" with effect from 1st April 1987, and the Council be known as the "District Council of Preseli Pembrokeshire " with effect from that date.

J. W. R. David, Chief Executive
Cambria House, Haverfordwest,
Pembrokeshire, Dyfed.
18th March 1986.

1987 edit

WIMBORNE DISTRICT COUNCIL
Important Notice Change of Name of Wimborne District

Notice is hereby given that on 2nd November 1987 the Wimborne District Council passed a resolution in accordance with section 74 of the Local Government Act 1972, to change the name of the District to East Dorset District, with effect from 1st January 1988. From 1st January 1988 the Wimborne District Council will be known as the East Dorset District Council, and all communications from that date should be addressed to the East Dorset District Council.

The Offices and telephone numbers of the Council remain the same.

A. Breakwell, Chief Executive
Council Offices, Furzehill
Wimborne, Dorset BH21 4HN.

1988 edit

LANGBAURGH BOROUGH COUNCIL



The Council of the Borough of Langbaurgh change of name to the Council of the Borough of Langbaurgh-on-Tees

Take notice that by a resolution pursuant to section 74 of the Local Government Act 1972 adopted on 17th December 1987 the Council of the Borough of Langbaurgh changed its name to "The Council of the Borough of Langbaurgh-on-Tees" to have effect on 1st January 1988.

K. Abigail, Town Clerk
Town Hall, Fabian Road,
South Bank, Cleveland


TS6 9AR.

1989 edit

RADNOR DISTRICT COUNCIL
Local Government Act 1972 Section 74 (Change of Name)

Notice is hereby given that by a Resolution of the above-named Council passed in accordance with the provisions of Section 74 of the Local Government Act 1972, the name of Radnor District Council shall be changed to Radnorshire District Council.

The effective date of the change of name is the 8th May 1989.

G C Read Chief Executive,
District Offices,
Llandrindod Wells,
Powys LD1 6AA.

10th May 1989.

1998 edit

BOROUGH OF MEDWAY

Notice of Change of Name of District and County

In accordance with section 74(1) of the Local Government Act 1972, notice is hereby given that, as a Special Meeting of the Medway Towns Council held on 1st April 1998, convened in accordance with the said Act, the Council passed a resolution, by a majority exceeding two-thirds of the Members voting thereon, that the name of the County and name of the District be changed from Medway Towns to Medway. Since the District has been granted Borough status, the Borough of Medway Towns will now be known as the Borough of Medway, and this Council will be known as Medway Council in accordance with section 2(3) of the said Act.

Such change of name was effective for all purposes as from midnight on 1st April 1998 but subsection 4 of the said section 74 provides that the change shall not affect any rights or obligations of the Council or of any person, or render defective any legal proceedings, which may be commenced or continued as if there had been no change of name.

J. Armitt, Chief Executive
Civic Centre, Strood,
Rochester, Medway ME2 4AU.

Not yet located edit

  • North Bedfordshire back to Bedford (1992)
  • Blackburn with Darwen (2 May 1997)
  • Bracknell Forest (1988)
  • County of Herefordshire (20 June 1997)
  • Newark and Sherwood (1 April 1995) 1985 not 1995!
  • East Yorkshire (1 February 1981)
  • Derbyshire Dales (1988) wrong!' change apparently happened in 1987: notices in Feb use West Derbyshire, by May D Dales
  • Montgomeryshire (1986)