51 Cross Street

Main details

 

Address:
Present Occupier:
Present Owner:
Ground Floor:
Other Floors:
Date when first used by present occupier:

51 Cross Street
Alan Griffiths
Angel Bakery, bread & food retail

from Nov 2020
Beauty Central UK Ltd ;
1st floor : 2017

Before and After Images

 

1979/80

 2015


 

About the building

See also no.50 Cross Street

Source : Local History Society Survey 1980:

Said to have been rebuilt in 1932.  Note marble fascia panels  (see information on 50 Cross Street for this)

 

 

Recent history

From 23 November 2020 : Angel Bakery, previously in small premises opposite in Lower Castle St

From ??? Optic Shop : closed May 2019 when business moved to ground floor of ex Vine Tree/Grasshoppers in  St John Square

1st floor :July 2017 : Beauty Central UK Ltd – a plc registered at 50/51 Cross Street, incorporated April 2017,with one director – Sofia Afsar

1st floor : To ?2015 : Ladies Hairdresser (?name)   closed after this

Source : Abergavenny Local History Society Survey 1980:

See also no.50 Cross Street

from 1932 to ?? : South Wales Electricity Board Showrooms and offices

1978 : leased to N Pratt, Electrical & Electronic Services Ltd

1972 : leased to Teleaid Radio & TV

1 April 1948 : The Shropshire, Worcestershire & STaffordshire Electric Power Company became vested in the South Wales Electricity Board

 


 

Previous occupiers

Year

Name

Detail

Source

1948 – 19??

See “Recent History”

 

 

1937

The Shropshire, Worcestershire & Staffordshire Electric Power Co

(& No.50 Cross Street)

Kelly

1934

The Shropshire, Worcestershire & Staffordshire Electric Power Co

 

Kelly

1930

The Shropshire, Worcestershire & Staffordshire Electric Power Co

 

Car/Npt & Dis

1929

H Ellis

Chemist (From 1929-1932 at 53 Cross Street)

Kelly

1926

Roger Matthew Williams

Chemist

Kelly

1923

Roger Matthew Williams

Chemist

Kelly

1920

Roger Matthew Williams

Chemist

Kelly

1914

Roger Matthew Williams

Chemist

Kelly

1910

Roger Matthew Williams

Chemist

Kelly

1906

Roger Matthew Williams

Chemist

Kelly

1901

Roger Matthew Williams

Chemist

Kelly

1897-99

Owned by H Edwards, leased to J Pritchard

Use not known

 

1891

William Board

Butcher

Kelly

1880

Jacob Wyke

Chemist & Druggist

Mon. Poll Book

1879

Jacob Wyke

Chemist & Druggist

Thacker

1877

Jacob Wyke

Chemist & Druggist

Owen

1875

Jacob Wyke

Chemist & Druggist

Mer & Croc

1871

Jacob Wyke

Chemist & Wittington Life Insurance Agent

Kelly

1862

E G Downes

Chemist & Druggist

Morris & Co

1858

Edmond Yapp Downes

Chemist & Druggist

Slater

1851

James William Bigglestone

(with 10 children)

census

1842

Henry Williams

Shoemaker

Deeds

1835

Henry Williams

Shoemaker

Deeds

1822

Henry Williams

Shoemaker

Deeds

1815

Thomas Powell

 

Deeds

1800-1811

Thomas Richards

Timber Merchant

Deeds

 

 

 

 

 

 

 

 

 


 

Other information

Source : from Abergavenny Local History Society Survey 1980:

Built by Roger Yarnold prior to 1733, when the property is leased to John Jones.   That it was built by Roger Yarnold is mentioned in the 1810 and 1859 documents.  His name is last mentioned in the 1810 document referring to a lease of 1765.  Names then occurring are Richard Yarnold and his wife Mary and two daughters, Elizabeth and Catherine Yardnold.

The property appears to have been retained in the Yarnold family until c.1800.  In 1810, Isaac Wyke (Druggist of Abergavenny) and Joseph Harrison are leasing it to Mr William Vaughan (Shopkeeper).

In ?1859, Richard Rees sells to Amos Williams for £375.  Two years later (1861), Amos Williams sells to Mr Henry Edwards who retains it until his death in 1907.

In 1897, Mr Henry Edwards leased to John Pritchard, proprietor of the Angel Hotel for 21 years, at £35, having previously leased to Alfred William Board.

29 August 1899 : John Pritchard leases (presumably hands over the lease) to Roger Matthew Williams.   Williams is a Chemist and optician (see 1903 Abergavenny Guide).  He later buys it from Mrs Mary Davies who is the niece of Mr Henry Edwards.

Henry Edwards, late of Talbot House, Crickhowell, died on 20 February 1907.  He divided the property into two halves, one half to go to his niece, Mary Davies, and the other half to be equally divided between his two nephews, Roger and John Philips.   Presumably nos. 51 and 50.

R M Williams then buys the property he already leases from Mary Davies, for the sum of £780.  He obtains a mortgage of £550 from Mrs Louisa Lewis and Miss Isobel Lewis of Abergavenny, to be paid back after one year, with interest.

1928 : R M Williams and Isobel Lewis (? lease) to Mr T S Foster (presumably Williams still partially mortgaged to Isobel Lewis and then, in 1930, they sell to Foster.   This sale takes place on 3 December 1930.    By 18 December, the property is again sold by Thomas Smith Foster of Asthal House and Charles Henry Hill (builder of Abergavenny) to the Shropshire, Worcestershire and Staffordshire Electric Power Co for £1230.

(On original survey, there is an also mention of a schedule referring to earlier conveyances and commenting “could this refer to the other part of the building which is now amalgamated?)

(see also no.50 Cross Street)

adverts in Abergavenny Chronicle

1938 : ad SWS Electric Power Co, Power Suppliers

1948 : ad for nos 50/51 : Midland Electricity Board

1954 : ad for nos 50/51 : South Wales Electricity Board, Electricity Showroom

1956 : ad for nos 50 / 51 : Electricity Showrooms

1962 : ad for South Wales Electricity Board Offices/Sowrooms.  Change of Office accommodation, transferred from Brecon Road 6 July 1962

no.51A : Studio One Hairdresser (1st floor over 50/51) : ads in 1982/1984/1988/1993/1986/1996/2005 and in 2006 celebrating one year since new owners   (By 2015 latest, this had closed down)

No. 51 Cross Street
Documents held by South Wales Electricity Board, St Mellons  (following was included with original survey and headed “50 & 51 Cross Street”

14 November 1810 : LEASE  Mr Isaac Wyke, Druggist (of Abergavenny) and Mr Joseph Harrison

Lease property for one year to Mr William Vaughan (Shopkeeper)
________________________________________________________________________

15 November 1810 : RELEASE   To Mr William Vaughan from Wyke & Harrison, Henry Williams

(Cordwainer) married to Margaret (nee Vaughan) and John Vaughan (Clockmaker)

Schedule on bottom of this document refers to other indentures of lease and release:

13th & 14th March 1733 : John Jones m. Margaret and Roger Yarnold and wife Mary and Anthony

Morgan

23rd & 24th March 1739 : Roger Yarnold and Charles Hughes

20th May 1740 : Charles Hughes and James Gabriel, Howell James and Benjamin Cook

16th and 17th August 1765  : Elizabeth Davies, William Hassel and Mary (wife), Richard

Gabriel (wife – the late Ann Davies), Charles Morgan?, Roger Yarnold and Amis Saye?

23rd March 1789 : Richard Yarnold and Mary (wife) and daughters, Elizabeth and Catherine

Yarnold and James Morgan

May 1796 : Amis Lane, Elizabeth and Catherine Yarnold and Hannah Bellamy

October 1796 : Hannah Bellamy, Elizabeth and Catherine Yarnold and Mary Daw

August 1800 : Elizabeth (nee Yarnold) Samford, widow and Catherine Yarnold to Joseph

Harrison and Nicholas Yarnold

September 1800 : Mary Daw and Joseph Harrison and Thomas Vaughan

1803 : Thomas Vaughan, Joseph Harrison and Isaac Wyke

1842 : Isaac Wyke, Druggist, Joseph Harrison of Nantyglo to Richard Williams the younger

(skinner)
______________________________________________________________

1st October 1859 : CONVEYANCE    Richard Rees sells to Amos Williams? for £375

Henry Williams, wife Elizabeth, wills to his children – Alfred, Alexander, Francis and

Amos.  Formerly built by Roger Yarnold

Adjoins a dwelling house erected by Richard Williams, skinner, occupied by Elizabeth

Williams (52 Cross Street) called the “Old George” – formerly occupied by John Rees,

Maltster, then by Philip Pyefinch and others and now William Griffiths
______________________________________________________________

7th February 1861 : CONVEYANCE    Amos Williams sells to Mr Henry Edwards
______________________________________________________________

22nd February 1897 : LEASE      Mr Henry Edwards to John Pritchard   Term 21 years, rent

£35.  John Pritchard, proprietor of Angel Hotel. Ltae in occupation of Alfred William Board

(lease from 29th September 1896)
______________________________________________________________

29th August 1899 : LEASE      Mr John Pritchard to Mr Roger Matthew Williams
______________________________________________________________

1908 : CONVEYANCE      Mrs Mary Davies sells to Mr Roger Matthew Williams for £780.
Henry Edwards, late of Talbot House, Crickhowell, makes will 28th June 1905.   d. 20th

February 1907.  Divided property into two halves;  one half to go to his niece Mary Davies

and the other half to be equally divided between his two nephes, Roger and John Philips
______________________________________________________________

23rd May 1908 : MORTGAGE      (relating to Conveyance 1908)    Roger M Williams mortgages

to Mrs Louisa Lewis and Miss Isobel Lewis for sum of £550 to be paid back in one year and

interest
______________________________________________________________

3rd May 1928 : R M Williams and Lewis to Mr T S Foster (? Lease)
______________________________________________________________

3rd December 1930 : R M Williams, Chemist and Miss Isobel Lewis, vendor to T S Foster
______________________________________________________________

1930 : TITLE     Thomas Smith Foster and Charles Henry Hill
______________________________________________________________

18th December 1930 : CONVEYANCE    Thomas Smith Foster of Asthal House and Charles Henry

Hill (builder, Abergavenny) sell to the Shropshire, Worcestershire & Staffordshire Electric

Power Co.   £1,230

SCHEDULE 24TH September 1902 : CONVEYANCE : The Capital and Counties Bank Ltd sell to

William Davies
29th July 1914 : Sold to Mayor, Aldermen & Borough of Abergavenny
29th March 1926 : Borough to Partners (T S Foster and G A Hill)
______________________________________________________________

November 1972 : LEASE   SWEB to Teleaid Radio and TV
______________________________________________________________

March 1978 : LEASE     SWEB – N C F Pratt   Electrical & Electronic Services Ltd
_______________________________________________________________

 

If you have any further information about this property please email alhs@live.co.uk