9 Cross Street

9 Cross Street

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

Address: 9 Cross Street
Present Occupier: Style Boutique
Present Owner: Alan Griffiths (building)
Ground Floor: Ladies Fashions
Other Floors:
Date when first used by present occupier: Aug 19

 

About the Building

See the schedule of records prepared by the County Archivist in 1977.

The floors integrate with those of no. 7

The Edwardian frontage was probably built after a fire

 

 

Recent History

September 2025 : Style Boutique closed due to retirement of lady running the shop.    source ALHS walk by, Sept 25

From Aug 2019 : Style Boutique – Ladies fashionsFrom ?? to June 2019 : Woolcroft (owned by Ginevra Croft) moved to No 14 Nevill Street)

From 1899 (? up to date of occupation by Wool Croft in 20…?)  Owner/occupier H Shackleton & Co.  Retail pharmacy.   Stock and storage over.

History of Shackleton’s business (source : Schedule of Records appended to original Local History Survey 1980)

1877 : George William Shackleton commenced business as a Chemist and Dental Surgeon at 61 Frogmore Street, Abergavenny

1898 : Premises at 26 High Street Abergavenny, purchased and transferred to his son, Harry Shackleton (Chemist & Druggist).  Business remained there for one year

1899 : Business moved to Cross Street

1913 : George William Shackleton died

1928 : W H Shackleton (b.1903) entered the business

1953 : John Brian Shackleton, his son, entered the business (d.2015)

1981 : Photographic business also at 1 Nevill Street.

 

 

Previous Occupiers

Year Name Detail Source
1970 H Shackleton & Co. Chemist Kelly
1937 Harry Shackleton Chemist Kelly
1934 Harry Shackleton Chemist Kelly
1930 Harry Shackleton Chemist Car/Npt & Dis
1926 Harry Shackleton Chemist Kelly
1923 Harry Shackleton Chemist Kelly
1920 Harry Shackleton Chemist & Photographer Kelly
1914 Harry Shackleton Chemist & Photographer Kelly
1910 Harry Shackleton Chemist & Photographer Kelly
1906 Harry Shackleton Chemist & Photographer Kelly
1901 Harry Shackleton Chemist & Photographer Kelly
1895 (29 May) Purchased by G W Shackleton Pharmacist Kelly
1891 Eames & Son Tailors Kelly
1885 Eames & Scott Tailors Kelly
1879 Eames & Scott Tailors Thacker
1877 Samuel Eames Woollen Drapers & Outfitters Owen
1875 Samuel Eames Woollen Drapers & Outfitters Mer & Croc
1871 Samuel Eames Woollen Drapers & Outfitters Kelly
1865 Samuel Eames Woollen Drapers & Outfitters Webster
1862 Samuel Eames Tailor & Woollen merchant Morris & Co
1858 Isaac Isaacs Clothier & Tailor. Pawnbroker Slater
1850 Isaac Isaacs Clothier & Tailor Pigot
1844 Isaac Isaacs Clothier & Tailor Slater
1835 Wolfe Isaacs Clothier & Tailor Pigot
1822 Wolfe Isaacs Pawnbroker Pigot

 

 

Other Information

Jane Rowland lived in one of the flats above the shop at 9 Cross Street:

My parents moved to the flat when they married  on 18 December 1954. They were John Raymond Davies and Patricia Mary Davies (nee McCarthy). Ray was a Detective Constable at Police HQ, Abergavenny. Pat worked at The General Offices, Richard Thomas and Baldwins, Ebbw Vale. They married once Ray was able to lease the flat. It is possible that Ray moved in before they married. Abergavenny Scouts helped to decorate the flat as Ray was a Scout Leader.I was born on 1956 at The Cottage Hospital, Abergavenny. The three of us lived at the flat until summer 1957 when we moved to 39 Albert Road, Abergavenny. I was under the impression that my parents leased the flat from a Mrs Ascot ( or similar). I may be wrong. 

In 1910 : 1st floor occupied by D Gore, Boodle & Co, Artificial teeth manufacturer

The 1851 census shows owner as Wolfe Isaacs (on list of previous occupiers as Isaac Isaacs)

Before 1826, property belonged to Lloyd Pyttel Edwards (source : Gabb coll. D.591.11.7)

After 1826, property belonged to John Cheese Watkins (see Schedule of Records below)

Schedule of Records (appended to Local History survey 1980)

28 December 1830 : Release of estates in Monmouthshire and assignment of personals (sic).  Mr John Cheese Watkins Senior to Mr John Cheese Watkins Junior

11 December 1839 & 1 January 1840 : Attested copy of mortgage, Mr J C Watkins to Rev C W Blashfield

7 & 8 April 1841 : Attested copy of release, Rev Thomas Williams and Rev C W Blashfield

12 April 1841 : Further charge attested copy, Mr Watkins to Rev C W Blashfield

12 April 1841 : Attested copy of demise of freehold property, Mr John Cheese Watkins to Mr William Robins

17 April 1841 : Attested copy of mortgage Mr John Cheese Watkins to Rev Thomas Williams and the  Rev H C Steel

28 October 1842 : Deed of disclaimer (attested copy) by the Rev William Price of the property bequeathed to him jointly with the Rev Francis Chambre Steel and Richard Rees by the will of the Rev Capel Whitmore Blashfield

30 May 1843 : Reconveyance (endorsed on mortgage deed of 17 April 1841).  Attested copy.   Rev Thomas Williams and Rev H C Steel to Mr A C Watkins

31 May 1843 : Attested copy of transfer of mortgage Edward Blashfield Esq and others to Rev H C Steel and Mr Richard Rees

30 August 1847 : Conveyance of two dwelling houses and other premises situate in Cross Street, Abergavenny.  Rev H C Steel and Mr Richard Rees to Mr David Isaacs

29 November 1857 : will of Sarah Mary Shackleton

1 July 1859 : Release (attested copy) Mr Edward Smith and Eliathea his wife to Mr John Cheese Watkins

29 September 1867 : Conveyance of certain dwelling house Mr David Isaacs to Mr Samuel Adams

11 April 1878 : Security for the sum of £746 payable by 80 Quarterly instalments.  Mr Samuel Adams to the Mutual Society

1882 : Inland Revenue, property chargeable under Succession Duty Act

28 March 1887 : Memorandum of Agreement re The Mutual Society and re the Companies Acts 1862, 1867, 1877

21 November 1887 : Declaration as to identity of property Edward Samuel Davies

24 November 1892 : Conveyance of an equity of redemption in a shop and premises being no. 9 Cross Street, Abergavenny, William R Eames Esq to Mrs Sarah Eames

24 November 1893 : Reconveyance Mrs C S Rowlands to Mr & Mrs Eames

4 December 1893 : Reconveyance James Straker to Mr & Mrs Eames

13 December 1895 : Mortgage of no. 9 Cross Street, Abergavenny for securing £700 plus interest Mr & Mrs W Eames to William  Hamilton and Illtyd Gardener Esq.

1 April 1899 : Power of Attorney, William Hamilton Esq to E D J Tapon Esq

29 May 1899 : Conveyance of no. 9 Cross Street, Abergavenny.  Messrs N Hamilton and Illtyd Gardener to Mr G W Shackleton

6 December 1899 : Deed of Covenant, Crawshay Bailey Esq and Mr Thomas Williams to Mr David Isaacs

7 January 1913 : Inland Revenue.  Application for a certificate under Section 11 of the Finance Act 1844.  George William Shackleton

28 February 1914 : Conveyance of no. 9 Cross Street, Abergavenny.   Messrs George Harry Shackleton and Edgar Herbert Bretherton to Mr George H Shackleton

18 May 1927 : Agreement Mr G H Shackleton with Mr Frederick Sadler

26 November 1942 : Settlement of no. 9 Cross Street Abergavenny Mr G H Shackleton

12 February 1945 : Probate of the will of George Harry Shackleton

8 October 1945 : Professional bill Gabb, Price & Fisher to Mr W H Shackleton for conveyance of Buckleigh from Mr G H Shackleton

29 May 1954 : Assent re Mr G H Shackleton deceaed

October 1954 : Professional bill

10 August 1972 : Valuation of 9 Cross Street, Abergavenny.  Conveyance of 9 Cross Street Abergavenny.  W H Shackleton to John Brian Shackleton

Source : adverts in Abergavenny Chronicle:

1986 : ad for H Shackleton, Chemist

2005 : ad for  Thimbles, Belgian Chocolates

 

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

 

Share on social media