21 Nevill Street

21 Nevill Street

About the Building | Recent History | Previous Occupiers | Other Information

Address: 21 Nevill Street
Present Occupier: Parry’s Estate Agents
At the rear through entrance at side: United Joinery and Griffiths Construction
Present Owner:
Ground Floor:
Other Floors:
Date when first used by present occupier:

 

About the Building

Listed Building Grade II No: 2456

No 21 Grade II listed on 1 November 1974   see  https://britishlistedbuildings.co.uk/300002456-no21-nevill-street-gwent-abergavenny

Probably built around 1550. Seven posts at the front of the building now enclosed in plasterwork supported seven carved (champhered) oak beams which carry through to the rear of the building. These support beautifully champhered floor joints, supporting the first floor boards.Two oak fireplaces with Tudor arches; one plain one on the first floor, one on second floor with primitive Elizabethan-type leaf & scroll carving which has been repaired. The staircase is oak throughout. Some “finger moulded” plasterwork in the second back room.

Where the fourth back room is now, was a garden, the cast iron railings of which, slightly altered made the gates of “Linden Lea”, 44 Avenue Road. The iron railings from the end of the main garden were (1980) at the end of Avebue Crescent.

Around 1956, the ground floor window was doubled in size and the long window in the back attic was made for a surveyor’s workroom. A flat was made at the back of the top floor.

Between 1942-50, the land behind no 21,23,25,27 and the King’s Arms was purchased from Jack Ewers for workshops.

The garden of no 21 belonged to the Brewery. There was a narrow passage to a door at the back of the King’s Arms.

In 1980, the buildings at the back were:

On the left hand side: a cellar for Delafield’s Brewery, the ceiling raised about 18″ with a door at the end that led to the King’s Arms garden. Above it was once a Dance Hall with a moulded plaster ceiling, burnt out in 1940 and now a builder’s merchant’s storage room. Also the Delafield stables.

On the right hand side: external steps to a 3-storey building, formerly owned by Daniels (heirs to David Gwynne) the “Top Tailors of Monmouthshire”. They were formerly the workshops for the tailors and in 1980 were joinery and drawing offices.

The outbuildings at the back extend beyond the old town wall to a builder’s yard in the land at the back of 21-29 Nevill Street bought between 1942-1950. There was a well outside the town wall by the carpenter’s shop, used by the Brewery.

“Selroc” (Corless) Electrical used some of the workshops and the “Pig Club” was here during the 1939-1945 war.
(source: C Price and observation 1980)

 

 

Recent History

1929- 1932: Lord Raglan & others, Trustees for the Boy Scouts Association, used by the Boys Scouts, Maternity & Infant Welfare, Wadsworth Fairground. Flats upstairs.

1932 – 1956: Charles F R Price, workshops, builder’s merchant.

1954: Abergavenny Concrete Enterprises

1956-1978: C Price & Son Ltd. Showrooms, offices, flats, builder’s yard. 1960: advertisement, required bricklayers, carpenters and plumbing apprentice.1961: require plumber for new housing work. 1962: require bricklayers, carpenters and general labourer. 1967: also Selroc (Electrical) Ltd, electrical contractors. 1969: require experienced bonus surveyor & woodworking machinist. 1972: require bricklayers.

1973 – 1975: Price & Plater Ltd. plumbing & heating, building materials. Also Selroc (Electrical) Ltd.

1978: Alun Griffiths, offices being renovated.

1984: P G A Insurance offices2000: in 21A: in courtyard off the street, New Court Consulting Rooms, consultant surgeons/physicians private practice.

1988: Roger Peachey & partners, Chartered Accountants

1989: Roger Pultney & Partners, Chartered Accountants

2006 – 2016 December: Advantage Legal Services Ltd, Registered Office [Source: Companies House]

2009 Aug – still in situ 2025 April: Parrys Estate Agents [Source of 2009: Companies House; still in situ: Walk by 15/4/2025]

2009 – 2012 Wales & Border Counties Ltd Registered Offices [Source: Companies House]

2011 Oct –  : Alun Griffiths Contractors Ltd.  The registered address for the company changed in January 2012.  Did the company move premises at the same time?  In 2025 there is no name plate on the entrance to the back of No 21.

2011 Dec – still in situ 2025 Apr: Registered Address for Mainunited Ltd [Source: Registered address – Companies House; in situ 2025 – Deliveries notice on access to rear of building]

2012 Jan – still in situ 2025 Apr : United Joinery [Source of 2012:Companies House; in situ 2025- Deliveries notice on access to rear of building]

2015 – still  in situ 2025 Apr: Wales & Border Counties Properties Ltd (previously Wales & Border Counties Ltd) [Source: dates – Companies House; still in situ 2025 – Deliveries notice on access to rear of building]

2019 – still  in situ 2025 Apr: Priskilly Ltd [Source of 2019:Companies House; in situ 2025- Deliveries notice on access to rear of building]

 

 

Previous Occupiers

Year Name Detail Source
1970 see recent history Kelly
1934 Lord Raglan & others Maternity & Infant Welfare, Boy Scouts, flats above Kelly
1932 Lord Raglan & others Maternity & Infant Welfare, Boy Scouts, flats above Kelly
1930 Lord Raglan & others Maternity & Infant Welfare, Boy Scouts, flats above Car/Npt & Dis
1927-29 John Harrison Hall Butcher of 68 Frogmore Street Kelly
1926 Lindsey Carter Aerated Water Manufacturers Kelly
1923 Lindsey Carter/Miss E Carter Aerated Water Manufacturers/Music Teacher Kelly
1920 Lindsey Carter/Miss Emily Annie Mary Carter Aerated Water Manufacturers/Music Teacher Kelly
1919 Trustees of Thomas Delafield (Thomas Alfred Delafield & Sarah Butt, wife of W H Butt, 7 High Street, outfitters) Deeds
1910 Occupier: Ernie Delafield Fishing Tackle maker & Taxidermist Kelly
1906 Occupier: Ernie Delafield Fishing Tackle maker & Taxidermist Kelly
1901 Occupier: Henry Taylor Furniture Broker Kelly
1895 Occupier: Henry Taylor Furniture Broker Kelly
1891 Occupier: Henry Taylor Furniture Broker Kelly
1882 Thomas Delafield & Henry Taylor Furniture Broker Kelly
1879 Occupier: Henry Taylor Furniture Broker Thacker
1877 Occupier: Henry Taylor Furniture Broker Owen
1875 Occupier: Henry Taylor Furniture Broker Mer & Croc
1871 Occupier: Henry Taylor (from no 11) Furniture Broker Kelly
1865 Occupier: Edwin Morgan
Stationer & Newsagent
1862
Occupier: H D Dodson
Stationer, bookseller & music seller Morris & Co
1851 Occupier: Charles Boucher Howells Grocer & contractor Census
1844 Occupier: Charles Boucher Howells Grocer & contractor Slater
1837-43 Charles Boucher Howellls (shop in Frogmore Street) Grocer & beer retailer & maltster Pigot
1834-37
Thomas Baker
1834 map and deeds
1816 – after 1830 Rev Ebenezer Skeel Resident Deeds

 

 

Other Information

From Deeds: Before 1798: occupied by Capel Hanbury Williams; 1798: John Hanbury Williams mortgages it to John Harris.

1816 – 1830 and after, owned & occupied by Reverend Ebenezer Skeel and his wife Ann. He left it to Mary Rosser, the niece of his wife, her sisters Elizabeth Rosser and John Thomas, his kinsman, and Ann, his younger sister, wife of William Nicholas Morgan. In 1834, they sell to Thomas baker for £600 (with pew no 60 in St Mary’s church).

1837 bought by Charles Boucher Howells, grocer in occupation for £675. 1843: He mortgages it to Solomon Chilton(dwelling house & outbuildings) for £500. The 1000 year lease hold begins and a Right of Way for themselves, servants or agents through the entrance and door of no 23 (in occupation of Thomas Jones) to and from the back of no 21 to the Street (Nevill or Rother) in the daytime only (still extant).

1844-1865: owner, Solomon Chilton

1865- 1882: David Gwyne, sold to David Gwynne, clothier of Abergavenny for £405 in 1867.

1822- 1919: owner, Thomas Delafield

 

 

If you have any further information about this property please email alhsresearch@email.com

 

Share on social media