16-20 High Street
18 High Street belongs structurally with no.20 but for much of its history it has been associated with no.16, so the three are dealt with together on this page. Here are the listings:
16 High Street
Grade II. House. Circa 1830 refronting of C17 timber-framed house. Colourwashed stucco, rusticated to ground floor, smooth above with plinth, first floor band course, moulded eaves cornice and giant Doric pilasters at each end. Slate roof, brick stack to right of centre. 2 storeys, 5 irregular bays. Ground floor has canted bay window with cornice top to left, narrow sash windows flanking central door, and 4-pane sash to left. Sash windows have plain stucco surrounds with minimal Doric pilasters and pediment shaped tops. First floor has alternating 3-pane and 2-pane sashed in stucco architrave surrounds with moulded cornices on brackets. Half-glazed panelled door recessed with panelled reveals and flanking segments of stucco Doric columns. Flat wooden entablature hood on slender Doric Columns to front.
18 High Street
Grade II. Shop with house above. One bay of C17 2-bay house, sharing central chimney stack with No. 20. Timber frame, exposed in rear gable, planked to front. Remainder of front rendered. Old tile thin brick stack. 2 storeys and attic. Projecting ground floor has lean-to slate roof, C20 glazed door to left and square bay shop window to right, First floor has 4-light wooden casement with C20 glazing. 4-light leaded casement in attic dormer.
20 High Street
Grade II. Shop. One bay of C17 2-bay house, sharing central chimney stack with No. 18, concealed timber frame. Rendered front, old tile roof, thin brick stack with pilaster to right. 2 storeys and attic. C19 square bay shop window with cornice top to ground floor right, C19 3-light wooden casement to first floor, gabled dormer with paired barred wooden casement. Barred and glazed door to left with rectangular fanlight over.
The buildings seem to occupy two of the medieval burgage plots, with access to Greyhound Lane at the rear (now partly blocked by modern development).

This photo was taken in about 1981 at the end of the 120 years during which 14 High Street had been a shoe shop
No.16 can be identified tentatively as the messuage which in 1645 Alice Kynaston entailed to her son Edward, which was next to John Paxton's, probably no.14. In 1654 she entailed it instead to her son John. When she died in 1675, her inventory mentions hall, chamber adjoining, room over the chamber. The manor court records are missing for 1673-80 which must be when the house was acquired by John Yeomans, as the following records show.
1687 Manor court
On 2 Feb 1686 John Yeomans of Westminster brickmaker and Mary his wife surrendered a messuage in Winslow now or late in the possession of Thomas Miller and Thomas Ridgeway in the Beast Markett and all their title to it. To the use of Edmund Sharrocke [rector of Gt Horwood] and Susanna his wife.
1691 Manor court
Susanna Sherrock of Great Horwood, widow surrendered a messuage in Cowstreet late in the occupation of Thomas Paxton and Thomas Ridgeway or their assigns, fronting west on Cowstreete and the Graveyard, the messuage in the occupation of Christopher Coates [no.14] south, messuage of William Prentice [no.18] north, with an orchard to the east. To the use of Nicholas Merwin of Winslow, gent. Rent 10d, fine 5s.
1692 Manor court
encroachments between Mr Merwin and Mr Coates ... Christopher (Coates)'s mound should be even and straight.

This plan based on the 1880 OS Map shows the properties involved in a dispute between Nicholas Merwin and Robert Gibbs in 1700. According to Merwin's bill of complaint:
Aaron Westly owned [probably since before 1663] a large tenement (18-20) with a large yard 10 poles long and outbuildings, occupied by himself and Joan Linney. It consisted of 5 bays and was about 60 feet long. There was a passage for horses and cattle through an entry from the street to the yard, 30 feet from the south end of the building. There was a well on the north side of the yard 15 feet from the house.
One bay on the south side, measuring 14-15 feet in width from north to south, was converted into a separate tenement occupied by Joan Linney and others (18). This house had an adjoining buttery (10 feet wide x 15 feet long) and cellar or drink house (10 feet wide x 7 feet long), each with an "ancient window", and an outhouse (10 feet x 18 feet). The buttery had a door leading into Westly's yard for fetching water from the well. In 1678 Westley sold to Linney 18 and part of his yard, 18 feet wide at the east end. Linney fenced off the ground, leaving a door for access to the well but no gate for horses or cattle. Linney sold the house to William Prentice. He used the outhouse as a stable and made a "dup and shutt gate" in the fence 22 feet east of the main building, so that he could bring a horse from the street through Westly's yard. In 1695 Prentice and Avis his wife sold 18 to Nicholas Merwin (already owner of 16) for £80 16s. The sale was only validated by the manor court when Linney's title was proved. According to Merwin the house was not worth more than £40 without access to the well and free passage through the entry. [Linney and Prentice probably ran an inn there; Prentice "broke the assize of ale" in 1681, and he is described as an innkeeper.]
Westly sold 20 to Robert Gibbs (already owner of no.22). In 1699 Merwin pulled down the buttery at 18 and replaced it at a cost of £30 with a new bay of building (later called "the tyled barn") which joined 16 on the south side and extended nearer to the northern edge of the property, with a window in the middle. Gibbs then obstructed Merwin from using the entry and the well, and ordered a new building on his own land which would block Merwin's new window and the old window in the drink house.
Merwin and Gibbs came to an agreement at the manor court in February 1701 by which Gibbs continued with his new building but had to leave a "chewar" to give Merwin access to the entry and the well.
After this 16 and 18 were in the same ownership until about 1892.
16 and 18 High Street 1701-1892
Read more about Nicholas Merwin.
1730 Manor court [mortgage]
Nicholas Merwin gent. on 21 Oct last surrendered:
- a messuage then in the occupation of Joseph Ray and all that bay of structure adjoining it on the east side then in Nicholas' and Joseph's occupation
- a stable and "woodhouse" also adjoining
- a bay of structure adjoining the premisses on the east being the stable then in Nicholas' occupation
- a barn with tiled roof adjoining on the east side then in Nicholas' occupation containing 4 bays of structure
- free ingress for horses and cows through the entrance belonging to the domicile lately Robert Gibbs sr deceased's [20], across the yard lately Robert's (turning at the north-east corner of Robert's new structure lately erected), to and from the ground late Joan Linny's acquired by her from Aaron Westly, through the "Gateway" or passage to the stable and through another "Gateway" or passage across the yard adjoining the gateway, lately to the range of fencing and now to the said stable in Nicholas' occupation adjoining the barn (between which gateways no structure is afterwards <to be> built by Robert's heirs
- free ingress from the premisses late Aaron Westly's through the "Chewer" and other parts of the yard late Robert's to the well situated in Robert's yard to take water without impediment by Robert or his heirs by any eavestdrop (the Chewer is to contain 4 feet 5 inches of Robert's ground).
To the use of John Turner of Winslowe Surgeon, on condition that it will be void if Nicholas pays him £100 with interest from 26 Aug last on 26 Feb next. John did not come; 1st proclamation made.
1748 Fire
Nicholas Merwin claimed for damages in a fire on 5 May: £112 19s buildings, £92 10s goods. This was by far the biggest claim made by anyone. Presumably the buildings were outbuildings as the timber frame must be earlier.
1748 (proved 1751): Will of Nicholas Merwin
Leaves his property in trust for his second wife Susannah.
According to the court books Susannah no longer held 16 High Street when she died in 1775 (see her will). It seems to have been acquired by the Turners (perhaps by foreclosing on the mortgage) and later let to John Tookey.
1767: Will of John Turner of Winslow surgeon & apothecary
Leaves all copyhold property to his wife Catherine. After her death:
I give Devise and bequeath unto my Eldest Son John Turner all that Messuage or Tenement with its Appurt(enance)s in Winslow aforesaid wherein I now Dwell And also I Give Devise and bequeath unto my said Eldest Son John Turner All that other Messuage or Tenement in Winslow aforesaid Adjoining to my said own Dwelling House and now in the Occupation of my said Son John Turner ...
1773: Will of Catherine Turner of Winslow widow
It mentions: the Room where Master George Coxhead usually lies, parlour, the best room, the Room wherein I usually lye, the best parlour
1773: Will of John Turner of Winslow surgeon
Leaves reversion expectant on death of his mother Catherine to his wife Elizabeth for her life, then equally to his children Joseph & Bridget.
1773: John Tookey goes into partnership with Elizabeth Turner the widow
1781: Land Tax
Elizabeth Turner, widow (owner & occupier) 4s 8d (=18)
Elizabeth Turner, widow (owner), John Tookey (occupier) 9s 4d (=16)
1786-1800: Land Tax
Elizabeth Turner, widow (owner & occupier) 5s 0½d
Elizabeth Turner, widow (owner), John Tookey (occupier) 10s 6½d
1790: Fire insurance
John Tookey moved to Lawn House in 1786. William Ashwell was in partnership with him so the policy below probably refers to 16 High St.Royal & Sun Alliance 360/555438 L(ady) Day 1790
William Ashwell of Winslow in Bucks, Surgeon & Apothecary On his Household
Goods in his now Dwelling House & offices adjoining only situate as aforesaid 145
Printed Books therein only 20
Wearing Apparel thein only 25
China Glass & Earthenware therein only 30
Plate therein only 10
Utensils & Stock therein only 40
Utensils & Stock in his Stable & offices, adjoining near All brick & tiled 30
________
£ 300
1790: Northampton Mercury, 6 Feb
WINSLOW, BUCKS
MR. TURNER presents his most respectful Compliments to his Friends, and the Public in general, and informs tham that his SHOP is Open for the Practice of PHYSIC, SURGERY, and MAN-MIDWIFERY, (late Mr. Ashwell’s) – After having served as an Assistant two Years to two eminent Gentlemen of the Faculty – Messrs Bolding and Humberstone, Ampthill, Beds – and regularly attended the Hospitals, & c. in London, flatters himself, that by the Care and Assiduity in his Profession, he shall merit the Support of his Friends.
January 25th, 1790.
c.1795: Directory
Physic: Joseph Turner, John Tookey
1802: Land Tax
Widow Turner (owner), [blank] Soeden (occupier) 5s 1¼d (=18)
ditto Joseph Turner (occupier) 10s 6½d (=16)
1805: Land Tax
Widow Turner (owner), Miss Cornacheons 5s 1¼d [name has been altered, uncertain reading]
ditto Joseph Turner (occupier) 10s 6½d
1809: Northampton Mercury, 11 March
Mr. TURNER Begs Leave to inform the Public, that he has purchased the old-established HOUSE at THISTLE FOREST, in the Parish of NORTH-MARSTON, and has furnished it with every Accommodation for the Reception of Persons who may choose to be INOCULATED with the SMALL-POX.
The Situation is healthy, and well adapted for the Purpose, being at a convenient Distance from Winslow. The Patients will receive daily Attendance; and every Circumstance will be attended to, to render their Stay at the House comfortable and satisfactory.
*
The House is now open for the immediate Reception of Patients, and will remain so until the Close of the Season.
Particulars to be had of Mr. TURNER, Surgeon, Winslow, Bucks.
1810: Manor court, 28 Dec
[recites wills of John Turner sr & jr]. Bridget is since dead Intestate leaving Joseph Turner her Brother and heir. Now comes Joseph and desires to be admitted to Remainder upon Death of Elizabeth his mother. Messuages now in the occupations of himself and Robert Hughes, land in his own occupation. Rent 1s 7d Fine 16s.
1814: Land Tax
Joseph Turner (owner), Richard Seaton (occupier) 5s 1¼d (=18)
Joseph Turner (owner & occupier) 10s 6½d (=16)
1816: Land Tax
Joseph Turner (owner), Richard Seaton (occupier) 5s 1¼d
ditto Self & Mr Gent (occupiers) 10s 6½d
1816: Manor court
Lord of the manor on 7 April 1816 granted licence to Joseph Turner of Winslow surgeon & apothecary to let on lease to John Sleath Gent, then or late of Fenny Stratford, surgeon & apothecary, the west end of a messuage in Winslow then in the occupation of JT, for 21 years from 6 April then instant.
1818: Manor court
Surrender: Joseph Turner late of Winslow now of Brackley gent customary tenant & Ann his wife
Consideration: £700
Admission: John Sleath Gent of Winslow surgeon
Messuage wherein John Turner formerly dwelt, since in occ of JT, now of JSG [16]
+ messuage adjoining heretofore in occ of Robert Hughes, now Oliver Mayne [18].
JT was admitted 28 Dec 1810 as devisee of his father John, subject to estate for life of his mother Elizabeth who is since dead. Rents 7d, fine 10s.
1821 & 1823: Land Tax
John Gent (owner), Richard Bathe (occupier) 5s 1¼d (=18)
John Gent (owner & occupier) 10s 6½d (=16)
1821: Manor court [mortgage]
Conditional surrender: John Sleath Gent of Winslow surgeon customary tenant & Ann his wife on 31 Aug 1821 for £300 + 5% interest repayable 28 Feb 1822
To Mary Robinson late of Winslow and now of Shadwell Lodge, Norfold, spinster
Messuage wherein John Turner formerly dwelt, since in occupation of Joseph Turner, now of JSG + messuage adjoining heretofore in occupation of Robert Hughes, since Oliver Mayne, now Richard Bathe.
1823 & 1830: Directories
John Sleath Gent, surgeon, High Street
1823: Manor court [mortgage]
Conditional surrender: John Sleath Gent of Winslow surgeon customary tenant & Ann his wife on 8 Jan 1823 for £150 + 5% interest repayable 8 July next (in addition to £300 remaining due by deed poll of 31 Aug 1821)
To Mary Robinson late of W now of Shadwell Lodge spinster
Messuage wherein John Turner formerly dwelt, since Joseph Turner, now JSG + messuage adjoining heretofore in occupation of Robert Hughes, since Oliver Mayne, now Richard Bathe
1828: Land Tax
John Sleath Gent (owner & occupier) 10s 6½d (=16)
John Sleath Gent (owner), Wm Richardson (occupier) 5s 1¼d (=18)
1831: Register of Electors
John Sleath Gent, 47, Dale End, Birmingham. Copyhold house & premises, Cow Street. Tenant: John St Thomas Wynter
1832: Land Tax
John Sleath Gent (owner), unoccupied 5s 1¼d (=18)
John Sleath Gent (owner), John StT Wynter (occupier) 10s 6½d
Church rate
16: 1838-1863 John StT. Wynter
Surgery added 1852/3
18: 1838-1847 Mary Stevens;
Miss Richardson 1848/9; ?Miss J. Walker 1849/50, James Walker 1850/1-1854
1839: Directory
Winter John St. Thos.......Surgeon
1840: Manor court
Surrender: John Sleath Gent late of Winslow now of Calverton surgeon
Admission: John St Thomas Wynter of Winslow surgeon
All that Messuage or Tenement ... wherein John Turner formerly dwelt since in the occupation of Joseph Turner afterwards of the said John Sleath Gent and now of the said John St Thomas Wynter
And also all that other Messuage or Tenement aforesaid within this Manor adjoining thereto heretofore in the occupation of Robert Hughes afterwards of Oliver Mayne and now of the Misses Stevens
1841: Manor court [mortgage]
Conditional surrender: John Saint Thomas Wynter of Winslow surgeon customary tenant & Frances his wife on 27 Oct 1840 for £600 + 5% interest payable 27 April next
To Richard Knight & James Knight of Great Brickhill farmers
Messuages as 1840.
1841: Census
18: Mary Stevens + Sarah Stevens + Fanny Stevens + Elizabeth Bonner, milliners
16: John Wynter, 33, surgeon + Frances Wynter 35 + Mary Mayne, 19, servant
1842: Manor court [mortgage, repeated in 1845]
Conditional surrender: John Saint Thomas Wynter of Winslow surgeon customary tenant& Frances his wife for £270 on 28 Jan 1842
To David Thomas Willis gent
Part secured by bond under hands and seals of George Jacob Wynter of Eversholt Beds esq. & JSTW of 14 Nov 1840.
Messuages as 1840
1842: Directory
John St Thomas Wynter, surgeon, High Street
MissesStevens, milliners & dressmakers, High Street
1845: death of Frances Wynter
1847: marriage of John St Thomas Wynter & Emmeline Jane Howell
1851: Census
| 18: | |||||
| Mary Gent | head | unm | 51 | independent annuitant | b. Fenny Stratford |
| Catherine Gent | sister | unm | 48 | ditto | ditto |
| 16: | |||||
| John St T. Wynter | head | mar | 42 | general practitioner in medicine LSA | b. Holcutt in Salford, Beds |
| Emmeline Jane Wynter | wife | mar | 29 | b. Prinknash Park, Gloucs | |
| Sarah Jeffs | servant | unm | 26 | b. Stowe |
1853: Directory
Miss Mary Gent, High street
John St. Thomas Wynter, surgeon, High street
1861: Census
| 18: | |||||
| John Fogg | head | mar | 45 | Independent Minister of Winslow Chapel | b. Old Basford, Notts |
| Elizabeth ditto | wife | mar | 39 | b. Emsworth, Hants | |
| Elizabeth ditto | dau | 14 | b. Denton, Lancs | ||
| Esther ditto | dau | 12 | b. Stockport, Cheshire | ||
| Isabella M ditto | dau | 6 | b. Hetton le Hole, Durham | ||
| Frances M ditto | dau | 4 | b. Easington Lake, Durham | ||
| Emily ditto | dau | 1 | b. Winslow | ||
| Sarah Ann Smith | servant | unm | 17 | b. Winslow | |
| 16: | |||||
| John St T. Wynter | head | mar | 52 | surgeon MRCS & LSA and general practitioner | b. Holcote Beds |
| Emmeline J. Wynter | wife | mar | 39 | b. Prinknash Park, Gloucs | |
| Helen E. Gill | visitor | unm | 22 | b. Brixton | |
| Conrad C. Wimberley | boarder | unm | 22 | medical student | b. Donington on Bain, Lincs |
| Martha Ridgway | servant | wid | 30 | house servant | b. Gt Horwood |
1864: Directory
Fogg John, photographer, High street
Wynter John St. Thomas, surgeon, High street
1865: Death of Emmeline Jane Wynter
1870: Marriage of John St Thomas Wynter & Maria Stuart Kirkland
1870: Manor court, 31 Oct
Surrender: John Saint Thomas Wynter of Winslow surgeon on 1 July
Admission: Rev. Morgan Edward Kirkland of 9 Saint Donatts Road Hatcham Surrey, clerk; Eardley Wilmot Bloomfield Holt of 28 Charles Street St James’ Square London gent; John Davies Howell of Hope Villa Surbiton Road Kingston on Thames gent
Consideration: 10s
Messuage wherein John Turner formerly dwelt, since in occupation of Joseph Turner, afterwards John Sleath Gentleman, now JSTW
+ messuage adjoining thereto heretofore in occupation of Robert Hughes, afterwards Oliver Mayne, afterwards John Sleath Gentleman, then Misses Stevens, now JSTW
Rents 7d, fine 10s
1871: Buckingham Advertiser, 1 April,
WINSLOW MARKET.
FOR SALE BY AUCTION, BY MR. JAMES KING,
On WEDNESDAY, 5th April, 1871, immediately after the Sale of the Live Stock.
A CAPITAL nearly-new BUILDING, 18 feet long by 8 feet wide, with several windows, having been used for photographic purposes, and suitable for a Greenhouse, now standing near to the High Street.
1871: Census
| 18: | no entry | ||||
| 16: | |||||
| John St T. Wynter | head | mar | 61 | surgeon & general practitioner | b. Holcott Beds |
| Maria S. Wynter | wife | mar | 27 | b. East Indies | |
| Sarah Keys | servant | unm | 21 | general domestic servant | b. Winslow |
| Rose Keys | servant | unm | 19 | cook | b. Winslow |
1877: Directory
John St Thomas Wynter M.R.C.S., L.S.A., Surgeon & Medical Officer & Public Vaccinator
1881: Census
| 18: | no entry | ||||
| 16: | |||||
| John St Thomas Wynter | head | mar | 72 | medical practitioner MRCS, LAC London | b. Holcote Beds |
| Maria S. Wynter | wife | mar | 36 | b. Bombay | |
| Mary Goodman | servant | unm | 22 | general servant domestic | b. Maids Moreton |
| Henrietta Coles | servant | unm | 19 | general servant domestic | b. Mixbury |
1891: Census
| 18: | no entry | ||||
| 16: | |||||
| John St T Wynter | head | mar | 82 | surgeon retired (registered) | b. Holcote Beds |
| Maria S. Wynter | wife | mar | 46 | b. East Indies | |
| Fanny E. Turvey | servant | unm | 19 | cook | b. Winslow |
| Norah M. Pitkin | servant | unm | 16 | housemaid | b. Aubrey, Herts |
1892: Bucks Herald, 2 Jan
For many years the name of “Old Doctor Wynter” was a household word in Winslow, and also the Mursley district of the Union, for which he was Medical Officer; for he must have been in practice something like 60 years, only retiring about five years ago, and having outlived the memory of most of the inhabitants. His age is given as 83, but according to general belief he was some years older.
1892: National Probate Index of Wills
Wynter, John Saint Thomas of Winslow Buckinghamshire surgeon died 26 December 1891 Administration London 29 March to Maria Stuart Wynter widow Effects £382 17s 6d
1892: Buckingham Advertiser, 21 May
HIGH STREET, WINSLOW.
A VERY DESIRABLE
RESIDENCE, WITH SURGERY & HOUSE ADJOINING,
Extensive Walled GARDENS, STABLING And COACH-HOUSES,
Most advantageously and centrally situate near the Market Square, late the Residence of John St. Thomas Wynter, Esq., deceased,
TO BE SOLD BY AUCTION, BY MR. GEO. WIGLEY
On FRIDAY, June 3rd, 1892, at the Bell Hotel, Winslow, at 3 for 4 o’clock, by direction of the Trustees of the late John St. Thomas Wynter, Esq.
THE PROPERTY comprises a brick and tiled House, situate in the High Street, Winslow, containing large Entrance Hall, Dining Room, Drawing Room, five Bedrooms, two Dressing Rooms, and domestic offices. A range of brick and tiled loose Boxes, Stable, Harness Room, and Coach-house, with two large walled and productive Gardens.
The adjoining House, formerly used as a Surgery, contains five Rooms, Court-yard and Coach-house.
The PROPERTY is copyhold, but the Manor of Winslow, of which it forms part, being a very easy Manor, it is nearly equal in value to Freehold.
For permission to view, apply on the Premises, and for further particulars apply to Messrs. Eardley, Holt, Hulbert and Hubbard, Solicitors, 28, Charles Street, St. James’s Square, London, S.W., or to the Auctioneer, Winslow, and Town Hall Offices, Fenny Stratford.
The next occupant seems to have been Dr William Walter, who moved to Winslow on 16 Nov 1893. It's not clear if he bought the property or rented. it. The house was then occupied by Dr Pelly who was in Winslow as Dr Walter's replacement from about Feb 1895 (Buckingham Advertiser, 9 Feb 1895, according to which "Dr Walter had gone away and no-one knew his address") until 1897. He appears to have been for a time the tenant of George Lancelot Andrewes, who is recorded as buying the house in Dec 1895 (see below). They were probably brothers-in-law: Andrewes married Isabella Eugenia Pelly at Birkenhead in 1891. The house was given the name of The Nook by either Walter or Andrewes.
Mrs Wynter moved to Horn Street; she died in Worcs in 1912. Presumably no.18 was sold separately to Thomas Walker as it is not included in the 1897 sale.
16 High Street from 1892
1897: Bucks Archives,
D/WIG/2/7/1897/7
Auction sale particulars (1897) for house called The Nook near Market Square on High Street in Winslow, 1897, with specification, estimate and contract for work to be carried out in 1903, with papers, 1897-1903 [Dr Pelly, George Lancelot Andrewes].
File also includes:
Contract for building work by Thomas Cripps, Jan 1903, estimate from Matthews Bros.
22 Aug 1902: receipt for £1 5s 6d paid by Mr G.L. Andrews to William Wise “toward Road Improvement to Back Entrance of His Premises”
1897: Buckingham Advertiser, 26 June
Sale on 2 July. Brick and tiled freehold house. Large entrance hall, dining room with bay window, kitchen, larder, capital cellarage, brick and tiled knife and boot-house. 1st floor: 3 bedrooms, 2 dressingrooms. 2nd floor: 2 bedrooms. Range of brick and tiled buildings containing 2 loose boxes, stable, harness room and coach-house (all with lofts over), wood barn and granary. Walled flower garden approached from dining room. Large walled kitchen garden with two means of access from back road and one from the High Street by means of a bridle road. Capital well of water. Divided from the street by a handsome iron palisade fence, approached by flight of steps. To view apply to Dr Pelly on the premises. Particulars from Geo. Lancelot Andrews, solicitor, Sudbury.
1897: Bucks Herald, 2 Oct
Rev W.H. Shackel, new curate, is about to be married and will reside in Dr Wynter’s old home.
1901: Census:
| The Nook | |||||
| William Shackel | head | mar | 31 | Church of England Clergyman | b. Burnham, Somerset |
| Florence A. ditto | wife | mar | 27 | b. Handsworth, Staffs | |
| Elizabeth S. Lee | servant | unm | 34 | general servant (domestic) | b. Winslow |
1903: Directory
Shackel Rev. Wm. Harry B.A. (curate), The Nook, High street
1910: Valuation (stamped 30 Sep 1914)
No.268: House &c
Gross value: buildings £30. Rateable value: buildings £24
Occupier: Edward Henry Thomas Hewson Small & Geoffrey Hugh Metcalfe Barker
Owner: Geo. Lancelot Andrewes, Sudbury, Suffolk
Freehold
Tenancy: 7 years from Sep 29 1908
Actual rent: £30
Former sale: Dec 31st 1895. Consideration: £800
Description:
Brick & Tile old house
Office, hall partitioned off, WC, sitting,
Kitchen, scullery, store room
2 attics & 4 bedrooms
Brick & slate stables (3) Coach-house loft over
32 poles
Valuation: £620
Site: 42’ frontage, 8700 sq ft: £170
Structures: £450
1911: Census
| High Street | 5 rooms | ||||
| Hugh John Ray | head | mar | 34 | Law clerk | b. Brackley |
| Maud Kate Ray | wife | mar | 29 | married 3 years, no children | b. Winslow |
| Ruth Collins | aunt | wid | 56 | b. Gt Horwood | |
1912: Telephone Directory
| Winslow 4 | Small & Barker, Solicitors, Winslow |
1913: Sale brochure, 25 June
Freehold residence known as The Nook
Owner: George Lancelot Andrewes
Particulars from Messrs Andrewes, Canham & Andrewes, Solicitors, Sudbury
Now occupied by Messrs Small & Barker as offices.
Ground floor: private front office, central office, stting room, kitchen & larder, cellarage, knife & boot house.
First floor: 4 bedrooms
Second floor: 2 attics
2 loose boxes, 1 stall, harness room with loft over, capital coach-house.
Tool house and e.c.
Walled-in flower garden, walled-in kitchen garden.
Well used jointly with adjoining property.
Let at £30 p.a., estimated value £36.
Extends from the High Street to Winslow Hall Lane.
Abstract of title commencing with indenture of covenant to surrender dated 1 July 1870.
1921: Census
| High Street | 7 rooms | ||||
| Hugh John Ray | head | mar | 45y 0m | Solicitors Clerk for Small & Barker | b. Brackley |
| Maud Kate Ray | wife | mar | 39y 8m | home duties | b. Winslow |
| Rosalie Ray | dau | 4y 11m | school part-time | b. Winslow | |
1924: Directory
Small & Barker, solicitors & commissioners for oaths, High street. T N 4
Small Edward Henry Thomas Fewson M.A. solicitor & commissioner for oaths (firm Small & Barker), High street. T N 4
1929: Rating Valuation
16 High Street: House & offices
Owner: N. McCorquodale
Occupier: Philip Wood
1930: Electoral Register
Wood, Philip: Office, 16 High Street (Abode - Buckingham)
Ray, Hugh John, 16 High Street
1939: Almanack
16 High Street: H.A.C. Evans
1939: Register, 16 High Street
| Harold A.C. Evans | b. 23 Sep 1911 | married | Preparatory schoolmaster | ARP decontamination service |
| Patricia H.V. Evans | b. 17 Dec 1912 | married | Preparatory schoolmistress | Auxiliary police driver |
| Dorothy G. |
b. 4 Feb 1925 | single | Domestic servant |
1943: Bucks Archives, D/WIG/2/1/165
Valuation (and inventory) of 16 High Street, Winslow
1958: Rate book
16 High Street: House & premises
Owner & occupier: R. Statham
18 High Street from 1892
Apparently bought by Thomas Walker in 1892.
1910: Valuation (stamped Sep 30 1914)
No.542: High Street, house
Gross value £9. Rateable value £7
Occupier: May Fountain
Owner: Thos Walker, Winslow
Freehold
Tenancy: monthly
Actual Rent: £11 1s
Land Tax: 5s 3d paid by owner
Former sales: [blank]
[in red] Reserved on T Walker Esq Market Sq Winslow 14.11.14
Description: Brick & tile house
3 bedrooms, 2 rooms down & kitchen
Brick & corrugated iron shed, yard
Rent £11 2 ½ poles, 660 sq ft
[stamp] ?15 Feb 1928 p32591 T. Walker dec.
Valuation: £150
Site: 12’ front x 55 ft = £45
Buildings & structures: £105
1911: Census
| Emma Chapman Fountain | head | wid | 40 | Housekeeper - cook (domestic) | b. Marston Trussell, Northants |
| 6 rooms |
1921 Census: no entry
1929: Rating Valuation
18 High Street: House & garden
Owner: Sarah Walker
Occupier: May C. Fountain
1939: Almanack
18 High Street: Emma M. Fountain
1939: Register, 18 High Street
| Emma Fountain | b. 15 Dec 1868 | widow | Domestic pensioner retired |
| Emily E. Bawley | b. 2 Aug 1858 | widow | Clergyman's widow retired |
1946: Buckingham Advertiser, 13 July
[for sale by auction] No.18 High Street, containing five rooms, let on monthly tenancy of £16 5s 0d per annum (with every prospect of possession).
D/WIG/2/8/399: vendor T. Walker, tenant E. Fountain
1946: Buckingham Advertiser, 27 July
Interest was created at Winslow on Monday by a property sale conducted by Messrs. George Wigley and Sons at the Bell Hotel, Winslow. Lot 1, No. 18 High-street was purchased by Mr. P. W. Parker at £520...
It was used as an antiques shop until the Parkers moved to 26 High Street.
1958: Rate book
18 High Street: Shop & premises
Vacant
20 High Street from c.1699
No.20 was in the same ownership as no.22 from before 1684 (Robert Gibbs) until 1805 and from ***
1781: Land Tax
Richard Gibbs (owner): John Gibbs Maltster (occupier) 2s 0¼d
1786: Land Tax
Richard Gibbs (owner): John Gibbs Maltster (occupier) 2s 2½d
1790: Land Tax
Richard Gibbs currier (owner): James Royce (occupier)
2s 2½d
1795-1805: Land Tax
Richard Gibbs (owner): Elizabeth Gibbs (occupier) 2s 2½d
1805: manor court
Surrender: Richard Gibbs of Winslow Yeoman
Admission: Elizabeth Gibbs of Winslow spinster
Messuage in Cow Street with Yard & Barn adjoining formerly in occupation of John Gibbs, now of Elizabeth Gibbs spinster. RG admitted 17 Dec 1766 under will of William Gibbs his father. Rent 1d fine 5s.
Land Tax 1814
Elizabeth Gibbs: self 2s 2d + 6s 8d
: Richard Gibbs 6s 11½d
: Richard Sharpe 6s 1d
Land Tax 1816
Elizabeth Gibbs: self 2s 2d
do / late Mr Morris: self 6s 8d
: Richard Gibbs deceased 6s 11½ d
: Richard Sharpe 6s 1d
Land Tax 1821 & 1823
Elizabeth Gibbs: self 2s 2d + 6s 11½d
: Francis Budd 6s 8d
: Richard Sharp 6s 1d
Post Office – see 1911
Land Tax 1832
Elizabeth Gibbs: Mrs Budd, House & Garden, 6s 8d
1841: Census
Hannah Hawley, 79, independent means
Elizabeth Fowler, 86, independent means
Emma Woodward, 24, servant
1851: Census
| Mary Mayne | head | unm | 52 | Milliner | b. Winslow |
| Anne Harpur | sister | wid | 50 | Milliner | ditto |
1861: Census
| Jemima King | head | unm | 68 | b. Lee Grange, Bucks | |
| Fanny Woodman | apprentice | unm | 15 | Dressmaker's ap. | b. Aylesbury |
1871: Census [this entry and the one for no.22 were apparently reversed by the enumerator]
| Sarah Cort | head | mar | 35 | China shop keeper | b. Bicester |
| Mary A. ditto | dau | unm | 18 | Dress maker | b. Winslow |
| Thomas ditto | son | 16 | - | ditto | |
| Elizabeth ditto | dau | 14 | scholar | ditto | |
| Charles H. ditto | son | 12 | ditto | ditto | |
| Louisa ditto | dau | 10 | ditto | ditto | |
| Sarah L. ditto | dau | 6 | ditto | ditto | |
| Minnie R. ditto | dau | 3 | ditto | ditto | |
| Frederick R. ditto | son | 11 m | - | ditto |
1881: Census
| Daniel Davis | head | mar | 36 | Tailor | b. Finmere |
| Elizabeth ditto | wife | mar | 39 | b. Bicester | |
| Thomas G. ditto | son | 13 | Shop boy mess(enge)r | b. Buckingham | |
| Mary Ann ditto | dau | 11 | scholar | b. Buckingham | |
| Susan ditto | dau | 9 | ditto | b. Winslow | |
| Rose ditto | dau | 8 | ditto | ditto | |
| James ditto | son | 7 | ditto | ditto | |
| William ditto | son | 5 | ditto | ditto |
1891: Census
| Arthur Clear | head | mar | 58 | Registrar Births & Deaths | b. St Andrew the Less, Cambs |
| Caroline C. ditto | wife | mar | 59 | b. Milton, Northants |
1901 Census: unoccupied
1910: Valuation (stamped Sep 30 1914)
No.181. High Street. House & Shop
Gross value £12. Rateable value £9 12s 6d.
Occupier: Mr Bendigo Walker
Owner: Miss S. Walker, 167 Hoxton Str, Hoxton, London
Freehold
[added in pencil] Also Miss Sarah J. Walker, ?High St.
Occupier's tenancy: yearly. Rent £12.
Land Tax 7/6. Owner exempt.
Tenant pays rates, landlord pays insurance.
Former sale: Dec 23rd 1909 £300
[added in red] Reserved on Miss S Walker, 167 Hoxton St., Hoxton, London, 14.11.14
Brick & tile house & shop
Shop, living room & scullery.
2 bedrooms & 2 attics.
Brick & tile shed & garden at back. 11 poles.
Valuation £280: site £55, buildings £205, easements £20.
1911: Census
| Bendigo Walker | head | mar | 71 | Fruiterer, employer | b. Winslow |
| Ruth Walker | wife | mar | 66 | married 43 years, 6 ch, 5 living | b. Winslow |
| Josiah Walker | son | unm | 41 | Fishmonger, worker | b. Winslow |
| Sarah Jane Walker | dau | unm | 38 | Assistant | b. Winslow |
| Henry Robinson | grandson | 8 | b. London | ||
| 5 rooms |
1921: Census
| Sarah Jane Walker | head | unm | 48y 8m | Greengrocer, own account | b. Winslow |
| Henry Robinson | grandson | 8 | b. London | ||
| 3 rooms |
1929: Rating Valuation
20 High Street: House & shop
Owner & occupier: Sarah J. Walker
1939: Almanack
20 High Street: Sarah J. Walker
1939: Register, 20 High Street
| Sarah Jane Walker | b.18 Oct 1872 | single | invalid |
| Netta E. Walker | b. 23 June 1913 | single | Shop keeper |
1941: death of Sarah Walker (Netta Walker was her niece, daughter of Josiah)
1958: Rate book
20 High Street: Shop, house & premises
Owner & occupier: Miss N. Walker Mrs E.J. Beddows
