You are in [Places] [High Street Properties] [47-48 High Street]
[-->45-46 High Street] [-->49 High Street]


Caveat:

The history of ownership and occupation of the properties at the southern end of the west side of High Street (modern numbers 45-65) is very speculative.
Records are sketchy, and confusing. This page is the current "best attempt" to clarify the history of these properties, but much further work still needs to be done. It is possible that the historic boundaries do not match the modern ones.

Summary:

Earliest information: 1573
Original estate: Hungerford
Common Rights? Yes (47 and 48a) (Frontage 32ft; each 1 horse or 2 cows)
Date of current building:
Listed? No

Thumbnail History:

QR 5s 6d: Sands -> Plaistead -> Bear -> Trustees of Mrs Hogsflesh

Photo Gallery:

p2250891
p2250891

47-48 High Street, Feb 2007

img_1910
img_1910

47-48 High Street, Nov 2012

20230325 Treats n Sweets
20230325 Treats n Sweets

- 47-48 High Street, November 2012.

- 47-48 High Street, February 2007.

- Treets & Sweets, 48 High Street , March 2023.

Timeline:

1573 (NH) (QR) William Tuder (R. Harold), q.r. 5s 6d.

1591 (NH) (QR) Robert Feeld (+6 acres) (R. Harold), q.r. 5s 6d.

1609 (NH) (QR) Stephen Crote (Robert Fielde freehold), q.r. 5s 6d.

1627 (NH) Hocktide Court Book. The names of Edward Sands and John Sands in 1627 replace that of Robert Field. The latter died in 1628.

1630 (NH) The name of John Sands, present in the Commoner's List in 1630, disappears from it in 1631 - the year of his death. That of his son Edward Sands remains; his father's property, however, may have been taken over by John Yowle whose name appears in 1632). Edward Sands (and John Yowle) remain in the years following up to 1660. (Yowle - John King in 1667)

c.l630 (NH) The name of John Sands disappears from the lists. A new name which appears in 1657 and perhaps replaces Sands is that of Edward Plaisted.

1631 (NH) Will of John Sandes, carpenter, who left one acre of arable land to his daughter Martha and to her son Isaac Jenkins "for ever". He also made bequests to his son Edward Sandes and to Edward's son John. Edward Sandes also a carpenter died in 1662 and in his will he left to his daughter Sarah the rent of Hicket(?) Close during the two lives which he holds it by. The lives are not named. He also made bequests to his son John. Sarah died in 1669 and John Sands in 1694.)

1659 (NH) Edward Playstead paid his release for the acre of land in Sandon Fee which he purchased of Edward Sanders (or Sandes?). He was first admitted 1656. The records are badly written and poorly kept during this period.

1662 (NH) After Edward Sand's death in 1662 his place in the list is taken by his son John (e.g. in 1672 John Sands, followed by John Kinge).

1663 (NH) (Hearth Tax El 79/243/25) for the southernmost end of the west side of the High Street contains entries (each for one hearth) arranged (proceeding southwards [did NH mean proceeding northwards? – HLP]) in this order:
- Widow West (?52/53)
- John Sandes (?49 – NH thought 51/52)
- Edward Plasted (?47/48)

1676 (NH) (QR) Edward Playsted, q.r. 5s 6d.

Links between the Plaisteads and the Bears:

1720 DCW will of Robert Plasted clothmaker, widow Jane, children un-named – leaves a leasehold house, including shop and cellar and land belonging.
1734 Thomas Bear married Martha Playstead 2 September 1734. I like to think that when Jonathan Hidden died in ???? his house, next door to Bear's father-in-law , became acquired by Bear; this would explain the 1932 record of its descent via Bear.
1763 DCW inventory of William Playsted taken by Edward Playsted husbandman and Thomas Bear cordwainer
1794 Probate will of Edward Playsted chapman dated 25 Nov 1783 – to nephew Francis Bear cordwainer (executor) "my freehold messuage wherein I now dwell in Hungerford £20 p.a. payable to my niece Martha Bear, spinster. Codicil 23 Mar 1791 …. £20 to son instead of Mary d/o Francis.

1736 (NH) John Hidden's will [see 50 HS] indicates that in 1736 the houses ran (south to north) Paty (?51/52 HS) - Hidden (?50 HS) –Plaisted (?47/48 HS) and these seem to equate with entries 51, 52, 53. The portion bequeathed to Thomas Hidden stretches back to the common field and is connected to it by a pathway or lane, whereas the apparently separate portion inherited by elder son Jonathan is bound on the west by Paty's garden ; on the south. These and other factors led me to think (some years ago when I was working on this problem, hence my present rustiness!) that present day postal nos. 51 and 52 may have been Hidden's house, rather than 48. As to Plaisted, his increase in quit rent is almost certainly due to his having to pay an additional sum for some land he had acquired on which quit rent was due ( the land might be in another part of town, but when collection took place it would obviously be convenient to collect both rents together.). It is helpful also to bear in mind that Thomas Bear married Martha Playstead 2 September 1734. I like to think that when Jonathan Hidden died in W&), his house, next door to Bear's father-in-law, became acquired by Bear; this would explain the 1932 QR record of its descent via Bear.

Timeline cont'd:

1753 (NH) (QR) Edward Playsted, q.r. 5s 6d.
1774 (NH) (QR) Edward Playstead, q.r. 5s 6d.

1774-80 (NH) (QR) Francis Bear
1781 (CL) Entry 83: Edward Plaistead
1795 (NH) Francis Bear for house late Plaistead's, q.r. 5s 6d.

1805-17 (QR) Francis Bear (amended to Mary and Ann Bear) for house late Plaistead's, q.r. 5s 6d.
1818 (QR) Mary and Ann Bear for house late Plaistead's, q.r. 5s 6d.
1832 (QR) Mary Bear and William Henry Salt for house late Plaistead's, q.r. 5s 6d.
1836 (QR) Mary Bear and William Henry Salt for house late Plaistead's, q.r. 5s 6d.

1847 (CL) ??47/48: Edward Dismore (own); John Pounds and George Gwin (occ)

1847 (CL)??48+ Trustees of Mrs H. Hogsflesh (own); James Ayliffe (occ)
1847 (CL)??48+ Trustees of Mrs H. Hogsflesh (own); Benjamin Owlese (occ)

1851 (CS) ?George Gwinn (59), cooper.

1851 (CS) ?Joseph Lambourne (45), labourer.

1861 (CL) ??47/48: Trustees of Dismore (own); J. Lambourn and A. Lambourn (occ)

1896 (CL) ??47: Nutley (own); Charles Buckel (occ)
1896 (CL) ??48: ?Nutley (own); George Challis (occ)

1905-10 (*1) 2 cottages – Challis, carrier; Bull, chimneysweep

1914 (CL) ??Nutley (own); William Buxcey (occ)

1914 (CL) ??Nutley (own); George Challis (occ) [Herbert John Finn / Thomas Dennison – where?]

1932 (QR) 47-48: Void – "House formerly Plaistead's afterwards Bears then Trustees of Mrs Hogsflesh"

47 High Street:

1902 (T&M Register) Anna Nutley (owner until ?1967)
1903 (T&M Register) Charles Buckel (occupier)
1904 (T&M Register) William Buxcey (occupier until ?1916)
1917 (T&M Register) Alfred Macklin (occupier until ?1926)
1927 (T&M Register) Louis Clifford (occupier until ?1937)

1938 (T&M Register) Arthur James Bull (occupier until ?1967)
1939 (Blacket's) 47: A.J. Bull, chimney sweep
1947 (CL) 47: Arthur James Bull
1952 (CL) 47: Arthur James Bull
1956 (CL) 47: Arthur James Bull
1963 (CL) 47: Arthur James Bull

1965 John Elcome, butcher, retired Feb 1987 after 22 years there.

1968 (T&M Register) Hugh M..?.. Ltd (owner until 1977)
1968 (CL) 47: No entry!
1970 (CL) 47: No entry!

1975 (T&M Register) "47 & 48 were again split into two: 47-Ground floor lock-up shop; 48 1st floor flat with sepaate entrance."
1976 (CL) Harold Frank North (Butcher)

1978 (T&M Register) John Elcome Ltd (owner & occupier)
1978 Elcome's - butchers
1983 (CL) 47: John William Elcome (Butcher)
1984 (CL) 47: John William Elcome
1985 (CL) 47: John William Elcome

1987 John Smith, accountant.

In 1993 (N): Hungerford Autoparts (David …)

2000 (CL) 47: Void

2005 (CL) 47: Jane Yallop

2.3.2006 Ellie Dickins (Ladies) Shoes (moved from 97 HS, there 7 years. Now men's shoes).
Feb 2011 47HS: Ellie Dickins Shoes moved back to 97 High Street. Shop closed.

2011 (CL) Void

Nov 2012: "Perfectly Posh" Krysia Eddery (Hairdresser) opened (relocated from 35a High Street).
Nov 2017: Perfectly Posh Salon moved to 29-30 Charnham Street.

Nov 2017: Legends Barbershop.

48 High Street:

1902 (T&M Register) Anna Nutley (owner until ?1967)
1903 (T&M Register) George Challis (occupier until ?1920)
1920 (T&M Register) Widow Challis (occupier until ?1922)
1923 (T&M Register) James Reed (occiper until ?1927)
1928 (T&M Register) Nurse Sherwood (occupier until ?1937)
1938 (T&M Register) Harold Frank North (occupier)

1939 (Blacket's) H. North
1947 (CL) Harold Frank North
1952 (CL) Harold Frank North
1956 (CL) Harold Frank North
1963 (CL) Harold Frank North

1968 (T&M Register) Hugh Minns Ltd (owner until 1977)
1968 (CL) Harold Frank North
1970 (CL) Harold Frank North
1976 (CL) Harold Frank North

1978 (John Elcome Ltd (owner)
1983 (CL) Harold Frank North

1984 (CL) John William Elcome
1985 (CL) John William Elcome

1987 John Smith, accountant.

1993 Hungerford Barber's Shop (moved to 20 Bridge Street in 1996)
- Jane Corbett's Ladies Hats (moved to 9 Bridge Street in Feb 2006)

1999 Geoffrey Church, Funeral Directors
2000 Alan Charles Pugh

2005 (CL) Void
2011 (CL) Void

2019 Co-op Funeral Service
2020 Co-op Funeral Service closed in summer.

2023 Treats & Sweets, Traditional Confectionery, opened March. Closed December 2023.

48c High Street:

2006 48c: Russell Marshall, estate agent.
Jul 2009 48c: Russell Marshall moved to 19 High Street.

By 2020: AM Electrics.

See also:

- "Residents criticise funeral parlour plan", NWN, 15 Oct 1998.