Auction of guns, weapons, medals, militaria, taxidermy, sporting, vinyl records & musical instruments

Postponed from 6th & 7th January

1891 items 1891 items
Auction closed (2 day sale)
room Stroud

Auction details

Auction of guns, weapons, medals, militaria, taxidermy, sporting, vinyl records & musical instruments

Postponed from 6th & 7th January

Auction closed (2 day sale)

Auction dates

  • ( Lots: 1-1000)
  • ( Lots: 1000-End)

Auction details

Currency: GBP
Buyer's premium Inc. VAT/sales tax: 21.60%
Online commission inc. VAT/sales tax: 6.00%

Auction house

Filtered by:

  • Item Type
1891 items
Per Page
  • List
  • Grid

A subscription to the Price Guide is required to view results for auctions ten days or older. Click here for more information

British Army WW1 War and Victory Medals, both named to M2 076448 Pte A Furmidge, Army Service Corps, together with his 1937 Coronation Medal

British Army WW1 War and Victory Medals, both named to 1517 Driver C W Aldridge, Army Service Corps, together with his Territorial War Medal ...[...

Two British Army WW1 War Medals named to 3216 Sgt G Jerrold, Royal Sussex Regiment, and 30433 Pte P L Pierce, Gloucestershire Regiment, together w...

Three British Army WW1 Victory Medals named to 12518 Pte F Morris, King's Royal Rifle Corps, 62506 Pte S Rigsby, South Wales Borderers and 149087 ...

Polish Army WW2 medals comprising Monte Casino Cross, Cross of Merit ribbon and Cross Swords only, Active Service Medal, 1939-1945 Star, Italy Sta...

British Army WW1 medal trio comprising 1914-1915 Star, War Medal and Victory Medal named to 2nd Lieutenant J J Pope, Connaught Rangers ...[more]

Four British Army WW1 Victory medals named to 4664 Sapper E Williams, Royal Engineers, 59892 Pte A Jacobs, Royal Army Medical Corps, 130079 Pte R ...

Three British Army WW1 War Medals named to 16481 Sgt R J Wiltshire, Gloucestershire Regiment, 120909 Gunner H Hawkes, Royal Artillery, and 103107 ...

Three WW1 medals comprising 1914-1915 Star named to 82437 Sapper I W Lawrence, Victory Medal named to S/Sgt Jowitt, I.O.D (Indian Ordnance Departm...

British Army WW1 medals comprising 1914 'Mons' Star with clasp for 5th August - 22nd November 1914, War Medal and Victory Medal named to 9642 A/Sg...

British Army WW1 medal pair comprising War Medal and Victory Medal both named to 2429 Cpl C Wilson Mounted Military Police, together with his St J...

British Army WW1 medals comprising 1914-1915 Star, War Medal and Victory Medal named to 16067 Pte R Britcher, Army Service Corps ...[more]

WW1 family medals for the Franklin family comprising 1914-1915 Star and Victory medal named to 20101 Pte S C Franklin Gloucestershire Regiment, Vi...

Seven American medals including Bronze Star, Good Conduct Medal, National Defence Medal and WW1 Victory Medal with clasps for Meuse-Argonne and De...

British Army WW1 father and son medals comprising War and Victory medals named to 032283 Pte G W Ponting, Army Ordnance Corps (father), and War an...

British Army WW1 War Medal and Victory Medal named to 4249 Pte W Scott, Royal Fusiliers, together with his Memorial Plaque / Death Penny

British Army WW2 War Medal with postal address box to E J Thaeder London together with a London County Council medal and German postcards etc

British Army WW1 medals comprising 1914-1915 Star, War Medal and Victory Medal named to 42455 Gunner R K Kennedy, Royal Garrison Artillery, togeth...

British Army WW1 medals comprising 1914-1915 Star, named to 1612 Pte G M Popple, East Kent Regiment, War Medal and Victory Medal, both named to 2n...

British Army WWI Royal Artillery Military Medal group for 138928 Signaler / Gunner G Barritt comprising Military Medal, War Medal and Victory Meda...

British Army WW1 18th Hussars Distinguished Conduct medal group for 4733 Trumpeter J Moylan comprising DCM, 1914-1915 Star (replacement), War Meda...

King's South Africa Medal with clasps for South Africa 1901 and South Africa 1902, named to Lieutenant F G Hayes, Queenstown Rifle Volunteers

British Army Victorian and later Royal Welsh Fusiliers medal group of six for Warrant Officer Second Class T H Killingback comprising Queen's Sout...

British Army Queen's South Africa medal with clasps for Cape Colony and South Africa 1902 named to 4388 Pte E Kane Argyl and Sutherland Highlander...

British Army Victorian Royal Horse Artillery medals comprising China War Medal 1900 named to 73242 Farrier Sgt C Bullock, F Battery Royal Horse Ar...

British Army Queens South Africa medal with ghost dates, clasps for Tugela Heights, Orange Free State, Relief of Ladysmith, Transvaal and Laing's ...

British Army Victorian and later group of six medals for WO2 Jacob, King's Royal Rifle Corps and 9th Battalion London Regiment, comprising India M...

British Army Crimea Medal 1854 with clasp for Sebastopol and Turkish Crimea Medal Sardinian issue 1855, both named to 3989 J Millard 21st Royal No...

British Army Waterloo Medal named to Thomas Cullimore 51st Regiment of Foot, designated as 51st Light Infantry Regiment, with a copy of pages from...

The Book of Heroes, an extraordinary WWII Battle of Britain interest autograph book, named to inner front cover Master Eric Powell, 7 Trent Ave., ...

Royal Navy WW1 framed memorial scroll for Electrical Artificer 3rd Class Horace William Harmer, who served aboard HMS Good Hope and was killed in ...

Forty-eight British Army cap badges including Blues and Royals, Royal Scots Greys, Royal Hussars, 16th Lancers, Special Air Service, Welsh Guards ...

Forty-nine British Army cap badges including Royal Scots, Anglia Regiment, Highland Light Infantry, Royal Irish Rangers, Gloucestershire Regiment,...

Regimental badges for the Gloucestershire Regiment, 28th Regiment of Foot, 61st Regiment of Foot and Wessex Regiment, including helmet plate, Glen...

Seventy British Army cap badges including the Buffs, Suffolk Regiment, Royal Irish Regiment, Inniskilling, Border Regiment, East Surrey, Devonshir...

British Army WW2 Northamptonshire Regiment and Burma interest typed notes on 'Battle Experience' being the account of the advance on Budalin by Ma...

Album containing WW2 propaganda, leaflets and newspaper cuttings including D Day leaflet to the Allied Expeditionary Force, Battle of Arnhem produ...

Album and scrapbook containing postcards, correspondence, envelopes, photographs, English, French and German WW1 and WW2 including British 1916 To...

British Army WW1 Machine Gun Corps certificate presented to Lieutenant A W Erskine and his demobilization War Office letter dated 5th February 1920

Gloucestershire Regiment commemorative plate made by Royal Worcester together with two photograph albums of German WW2 military activity including...

Loading...Loading...