22 High Street (the first Three Pigeons)

Front view of 22 High Street with shop front
22 High Street, Dec 2025 (Alexander Estate Agents). The front view shows that it was originally two separate properties, although they have been treated as one since the late 19th century.

22 High Street listing
Shop with house above, 2-bay C17 timber framed house, refronted mid-late C18, to left, C19 bay to right. Whitewashed brick, old tile roofs, brick stacks between left-hand bays and at right gable. Older part has plain parapet. C19 bay has moulded brick eaves. 2 storeys. Ground floor has C20 window with segmental head to left, and C19 shop front with moulded cornice to right-hand bays. First floor has 4-pane sash windows with segmental heads in left-hand bays, and canted oriel with minimal modillion cornice to right. Panelled door between left-hand bays has reeded surround with roundels to corners and small cornice. Another door, 4-panelled, to right.

The property which is now 22 appears from the front to consist of two separate buildings, something which is even more apparent from the rear. The part on the southern side has sometimes been associated with 20 High Street; they came into the same ownership in 1805 but were still treated separately at the 1873 manor court. It's not always clear which of the two is referred to in documents. There are two cellars which must originally have belonged to the separate properties. The northern part of 22 with 24 High Street seems to occupy one of the medieval burgage plots, with access to Greyhound Lane at the rear (now partly blocked by modern development).

There is also a complication about the rear of the properties fronting Greyhound Lane, where the workshop which originally went with 20 was attached to 22 in 1875. This is now a separate property called The Old Coach House (made into a dwelling in 1976 after being used as an auctioneer's saleroom), which has also acquired some land from 22. See below for more about it.

1698: Manor court
Robert Gibbs sr, a customary tenant, and Alice his wife and Robert Gibbs jr surrendered an orchard or piece of land containing 2/3 acre in Winslowe, the orchard of Nicholas Merwin south, abutting east on the orchard of William Lowndes esq. lately acquired of Richard Letman, the orchard or land now or late Mrs Benson's in the occupation of William Hunt lying north, the road lying on the west side. To the use of William Lowndes of Westminster, who sought admission through John Wyatt his attorney. Rent [blank], fine 1s 4d, fealty respited. [This land became part of the grounds of Winslow Hall.]

Plan of 14-24 High Street
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 Westley owned [probably since before 1663] a large tenement (18-22) 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.

Westley sold 20 to Robert Gibbs (already owner of no.22) before 1684. 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.


The Gibbs family and their descendants owned both 22 and 20 for most of their recorded history up to 1875. The building behind 20 abutting Greyhound Lane which had become a printing office by 1875 was by then attached to 22. This seems to have happened first in 1765 when William Gibbs left to his son Richard Gibbs both the Three Pigeons (22) and "the Bay of Building called the Stall House at the Upper End of the Yard Next the Lane call'd the Back Lane on the East Side..."

1706:  Manor court, 21 June
Robert Gibbs sr surrendered:

To the use of Robert for his life, then to Richard Gibbs and Jane his wife for their lives, then to the heirs of their bodies, or to Richard's heirs. On condition that if Richard and Jane do not pay Robert or the devisees appointed in his will or any writing £50 within 12 months of his decease, then the surrender is to the use of such person as Robert nominates to the £50. Rent [blank], fine 5s.

1729: death of Robert Gibbs. The property would have passed to Richard Gibbs under the 1706 agreement.

1730: Manor court, 23 Oct
Richard Gibbs and William Gibbs jr his son surrendered a messuage in Winslowe in the occupation of Joseph Brookes or his subtenants, with barns, stables, outhouses, yards, gardens, etc. and liberties mentioned in a surrender made by Robert Gibbs sr, Richard's father, at the court on 21 June 1706. [Procedure of common recovery followed.] Then all surrendered the messuage to the use of Richard for his life, then William in perpetuity.

1730: Fire insurance
Joseph Brookes, victualler
Richard Gibbs, yeoman
[This is the first indication that the property had become an inn, but the occupant mentioned in 1706 could also have been victuallers.]

1748: Fire
Thomas Footman victualler claimed £1 5s for damage to buildings and £11 11s 6d for goods.

1749: Manor court [mortgage for £30]
Richard Gibbs of Winslow Yeoman, William Gibbs of Winslow Carrier and Ann his wife, customary tenants, on 21 June last surrendered by Robert Adams the deputy steward a messuage in Winslow now in the tenure of Thomas Footman his undertenants or assigns, with Outhouses Barns Stables Yards Orchards gardens backsides, the house and backside now in the occupation of Robert Hannah north. To the use of John Gibbs of Winslow Victualler, provided that if they pay him £30 with interest at or before the next General Court Baron the surrender to be void.

Alehouse Recognizances
1753-76 Three Pigeons: Thomas Footman

1755: death of Richard Gibbs. The property would have passed to William Gibbs under the 1730 surrender.

1765: will of William Gibbs (proved 1766)
... I Give devise and Bequeath unto my Son Richard Gibbs All that my Messuage or Tenement Situate Standing and being in Cow Street in Winslow aforesaid on the North side of the Yard being Next to the Sign of the Three Pigeons and were late in the Occupation of Mary Bonce Widow Deceased  And the Bay of Building called the Stall House at the Upper End of the Yard Next the Lane call'd the Back Lane on the East Side with all Priviledges and Appurtenances thereunto belonging ...

This seems to refer to the southern part of 22. The Three Pigeons itself must have been transferred to William's son William Gibbs separately from the will, under which William jr only received £20. Most of the manor court records for the relevant years are missing.

1767: Bucks Quarter Sessions
Indictments at Michaelmas Session
Winslow: Thos Footman for an assault on Matthew Clarke

1767: Thomas Footman widower married Elizabeth Budd spinster

1769: Manor court [mortgage for £140]
Surrender: William Gibbs the elder of Winslow yeoman
Admission: Martha Crane of Whaddon spinster
William Gibbs the Elder of Winslow Yeoman out of Court on 8 April 1769 surrendered by James Burnham Gent. Deputy Steward his Copyhold Messuage in Cow Street commonly known by the Name or Sign of the Three Pigeons now in the Occupation of Thomas Footman with the North part of the Yard thereto belonging ranging straight from the Middle or Principal or Brick Post between the Cellar Stairs Window and the Entry Door of the Tenement now or late in the Occupation of Richard Gibbs to a Stump or Stake two foot Southward from the Middle of the Stump between the Gates at the East End of the said Yard 22 foot 9 inches in breadth from North to South And also all Barns Stables Outhouses and Buildings situate on the North Side of the said Yard (Except and always reserved unto the said Richard Gibbs and John Gibbs full and free Liberty to take Water at the Well and Pump now standing on the North Side of the Yard, being at 1/3 of all Charges and Reparations of the Well and Pump, And also Except the Right and Interest of Mrs Catherine Turner Widow [16] so to do) with Liberty of Ingress etc. for Cattle through the Entry belonging to the Tenement of the said Richard Gibbs and John Gibbs [18-20] to the North part of the Yard (that is to say) through a Gateway not exceeding 7 foot wide to begin 8 yards distant from the Tenement to be made in a Partition Mound there.  To the use of Martha Crane of Whaddon Spinster, Provided that if William pays her £140 with Interest on 8 Oct next, the Surrender to be void.

1772: Bucks Quarter Sessions
Indictments at Midsummer Session
Winslow               Thomas Footman For an Assault on Elizabeth his Wife

1775: Oxford Journal, 26 Aug
On Monday the 14th of August instant, about three o’clock in the afternoon, a fire broke out in the Brew-house of Mr. Tho. Footman, the Three Pigeons, in Winslow, Bucks, occasioned by his Servant leaving the Brew-house a few minutes, to fetch a Gentleman’s horse out of the stable. – It happened, that during the Servant’s absence, the furze, with which he was brewing, set fire to the Building, and in less than an hour burnt down the same, together with two Dwelling-houses and several Out-buildings, Barns, and Stables, in which were great quantites of coal, wood, and timber; several other buildings were likewise greatly damaged, but the wind being very still, a stop was put to the fire about eight o’clock at night. – A Butcher’s dog, tied up in the shop, was burnt to death, several goods were consumed, and a Maid-servant jumped out of a chamber window, by which means her life was saved, otherwise she must have perished in the flames.

As the structures of 16-26 High Street all predate the fire, either the report was exaggerated or the dwelling-houses were at the rear, where the brewhouse and stables must have been. The following transactions only refer to a yard or garden, not to outbuildings, which presumably had to be rebuilt.

1775: Manor court
[Recites surrender of 1769.] The Homage presents that the sum is yet unpaid and Martha Crane’s estate is become absolute.  She was admitted tenant.  Rent 4d, fine 5s.

Either because of the fire or the change of ownership, Thomas Footman moved across the road to 27 High Street, where he established the second Three Pigeons.

1781: Land Tax
Martha Crane (owner): Chederlahomer Eagleton (occupier) 6s 4d
Richard Gibbs (owner): John Gibbs Maltster  (occupier) 2s 0¼d - this probably refers to the southern part of 22, then associated with 20,

1785: Manor court
Martha Crane by rent of 4d held a messuage with yard in Cow Street  called the Three Pigeons formerly in the occupation of Thomas Footman, now or late of Chedorlaomer Egleton or his assigns.  She was admitted at the court on 27 Oct 1775.  By her will dated 17 Nov 1781 she devised it to her brother William Crane who desires to be admitted.  Rent 4d, fine 5s.

1786:  Land Tax
William Crane (owner): Ched Eagleton (tenant)  6s 10½d
Richard Gibbs (owner): John Gibbs Maltster (occupier) 2s 2½d

1790: Land Tax
William Crane (owner): Ched Eagleton (tenant)  6s 10½d
Richard Gibbs currier (owner): James Royce (occupier) 2s 2½d

1793:  Manor court
Surrender: William Crane of Whaddon yeoman
Admission: Crescens Churchill of W gentleman
Messuage in Cow Street now or late in the occupation of Chedelaomer Egleton.  Rent 4d, fine [ ]

1795: Land Tax
Cress Churchill: Ched Eagleton  6s 11½d
Richard Gibbs (owner): Elizabeth Gibbs (occupier) 2s 2½d

1796: Manor court
Conditional surrender: Crescens Churchill of Winslow gent on 1 Feb last
To John West of Gawcott lacedealer for £100 and 5% interest to be paid on 1 Aug next.
Messuage in Cow Street with yard now in the occupation of Chederlaomer Eggleton or his assigns.

1797: burial of Chedorlaomer Egleton

1798: Will of Crescens Churchill proved
I give devise and bequeath unto Bartholomew Churchill of Chobham in the County of Surrey Esquire [his father] All that my Copyhold Messuage or Tenement with the Gardens and Appurtenances thereunto belonging situate and being at Winslow aforesaid and now in the tenure or occupation of Chedorlaomer Eggleton

1798: Manor court
Surrender: Bartholomew Churchill of Chobham Surrey Esq & Margaret his wife father of Crescens Churchill late of Winslow gent
Admission Elizabeth Gibbs of Winslow spinster
One Messuage or Tenement with the gardens & appurts thereunto belonging situate standing and being in Cow Street in Winslow

1800-02: Land Tax
Elizabeth Gibbs (owner): self & Richard Gibbs (occupiers) 6s 11½d
Richard Gibbs (owner): Elizabeth Gibbs (occupier) 2s 2½d

1805: manor court (apparently referring to the southern part of 22)
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.

1810: Land Tax
Elizabeth Gibbs (owner): Richard Gibbs (occupier) 6s 11½d
Elizabeth Gibbs (owner & occupier) 2s 2d

1816: Land Tax
Elizabeth Gibbs (owner): Richard Gibbs deceased (occupier) 6s 11½d
Elizabeth Gibbs (owner & occupier) 2s 2d

1821-32: Land Tax
Elizabeth Gibbs (owner & occupier) 6s 11½d + 2s 2d

1823: Manor court [mortgage for £170]
Conditional surrender: Elizabeth Gibbs of Winslow spinster on 28 April 1823 for £170 + 5% interest repayable 28 Oct next
To Samuel Yeates of W gent
Messuage in Cow Street formerly a public house called the Three Pigeons heretofore in the occupation of Thomas Footman, afterwards Chedorlaomer Egleton, now EG, with the north part of the yard ranging straight from the middle or principal post between the cellar stairs window and the entry door of the tenement late in the occupation of Richard Gibbs now Francis Budd [20], to a stake or stump two feet southward from the middle of the stump between the gate at the east end of the yard 22’ 9” in breadth from north to south + barns stables outhouses & buildings situate on the south side of the yard.

1823: Directory
Gibbs, Elizabeth milliner High Street

1830: Directory
Gibbs, Elizabeth milliner & dress maker High Street

Church Rate
1838-46: Elizabeth Gibbs

1841: Census, High Street
Elizabeth Gibbs 70 milliner; Mary Mayne 40 milliner; Ann Harper 40 milliner; 3 apprentices

1842: Directory
Gibbs, Elizabeth milliner High Street

1842: will of Elizabeth Gibbs (proved 1846)
Leaves her copyhold property to her niece Mary Mayne.

Church Rate
1845: Mrs Harpur & Mayne
1846: Miss Mary Mayne

1846: Manor court
Admission of Mary Mayne niece & devisee of Elizabeth Gibbs late of Winslow spinster [also admitted to 20]
All that Messuage or Tenement situate standing and being in Cow Street in Winslow aforesaid formerly a public house and called or known by the name or sign of the Three Pigeons heretofore in the occupation of Thomas Footman afterwards of Chederlaomer Eagleton late of the said Elizabeth Gibbs now of the said Mary Mayne with the north part of the yard thereunto belonging ranging straight from the middle or principal Post between the cellar stairs window and the entry door of the tenement now or late in the occupation of Richard Gibbs afterwards of Francis Budd and now of Elizabeth Eyre widow [20] to a stake or stump two feet southward from the middle of the stump between the gate at the East end of the said yard twenty two feet nine inches in breadth from north to south. And also all barns stables outhouses and buildings … to which premises the said Elizabeth Gibbs was admitted 24 May 1798 on the surrender of Bartholomew Churchill and Margaret his wife
and to the southern part of 22: a messuage in Cow Street with yard and barn thereunto adjoining formerly in the occupation of John Gibbs late of Elizabeth Gibbs now of Mary Mayne

1847: Directory
Mayne, Miss Mary milliner

It appears that, probably in 1848, Mary Mayne moved from 22 to 20 and let out 22, which was a larger house. The Census entries for 1851-1871 are confusing, however.

1851: Census

Susannah Bull head wid 74 Farmer's widow retired from business b. Stoke Mandeville
Hannah Horn sister-in-law wid 65 ditto b. Swanbourne

1853: death of Susanna Bull aged 76

1859: Church Rate
Mary Mayne (part)
Miss Elizabeth King, then Joseph King (part)

1861: Census (assuming that the entries for 20 and 22 are in reverse order)
Buckingham Road

Jemima King head unm 68   b. Lee Grange, Bucks
Fanny Woodman apprentice unm 15 Dressmaker's ap. b. Aylesbury

Jemima King moved to Quainton before she died in 1867.

1870: beginning of E.J. French's tenancy (see 1878)

1871: Census (the order of the entries for 18-22 appears to have been confused; this household is listed where you would expect 18)

Edwin J. French head unm 26 printer & stationer b. Towcester
Flora M. French sister ditto 18 scholar b. Winslow
Robert L. French brother ditto 14 printer's apprentice ditto
Eliza Edwin - ditto 15 general servant domestic ditto

1873: manor court [mortgage; includes 20]
Conditional surrender: Mary Mayne of Winslow spinster on 28 Aug 1873 for £150 + 4.5% interest payable on 28 Feb next
To David Thomas Willis of Winslow & Henry William Bradford of no.86 Eccleston Square Belgravia esquire
Messuage in Cow Street formerly a public house called the Three Pigeons, heretofore in the occupation of Thomas Footman, afterwards of Cheder Laomer Egleton, since of Elizabeth Gibbs, late of Mary Mayne and now of Edwin John French, with the north part of the yard thereto belonging ranging straight from the middle or principal post between the cellar stairs window and the entry door of the tenement formerly in the occupation of Richard Gibbs, afterwards of Francis Budd, since of Elizabeth Eyre widow and now of Mary Mayne, to a stake or stump two feet southward from the middle of the stump between the gate at the east end of the said yard 22’ 9” in breadth from north to south, and also all barns, stables, outhouses and buildings situate on the north side of the yard.
And also all that messuage or tenement in Cow Street with the yard and barn thereunto adjoining formerly in the occupation of John Gibbs, afterwards of Elizabeth Gibbs, late of Mary Mayne and now of Edwin John French...
Mary Mayne admitted 1846 as devisee of Elizabeth Gibbs.

1875: will of Mary Mayne
Leaves "the house garden and premises in Winslow aforesaid now occupied by me [20] and also the building at the back now occupied by a Printing Office \by/ my half Brother James Gibbs Hall" to James Gibbs Hall for his life, then to his wife Marian for her life, then to great-nieces Mary Mayne Gibbs Harper and Annie Eliza Gibbs Harper. Other real estate to be sold by trustees.

1875: Bucks Herald, 4 Sep
WINSLOW
AN EXCELLENT AND CONVENIENT HOUSE, with SHOP, BUSINESS PREMISES, and capital GARDEN, situate in the High-street and in the centre of the Town; also some very COMMODIOUS STOREHOUSES, capital STABLING, GARDEN, and YARD, very eligibly situate adjoining the above,
TO BE SOLD BY AUCTION, BY Mr. GEORGE WIGLEY, On THURSDAY, the 16th of SEPTEMBER, 1875, At the GEORGE HOTEL, WINSLOW, At 5 o’clock in the Afternoon, in Two Lots, by direction of the Trustees of the late Miss Mary Mayne.
LOT 1.
A very Neat, Well-built, Brick and Tiled HOUSE, capitally situate for business, in the High-street, having Shop with glazed bay front, several Sitting and Bed Rooms, and a good-sized partially walled Garden in the rear, let on lease to Mr. Edwin J. French, Printer and Stationer, at the annual rent of £30, is in excellent repair, and being in the leading thoroughfare, and in the centre of town, offers a sound investment.
LOT 2.
  A very desirable PROPERTY, comprising a newly-built Brick and Slated Two-stall Stable and Loose Box, and a Brick and Tiled Range of Buildings, a neat walled Garden and large Court and Stable Yard, the whole situate in the rear of Lot 1, having entrance from the Back Lane, and in the occupation of Messrs. Wilford and W. H. French, at rents amounting to £9 per annum.
  To a Tradesman or any one requiring Stabling, Store-houses, and other conveniences, this is an opportunity which for its eligible situation does not occur very frequently.
  The Properties are Copyhold of the Manor of Winslow, but are nearly equal in value to Freehold, and may be Viewed on application to the Tenants, and further information obtained of Messrs. Willis and Willis, Solicitors, Winslow; or of the Auctioneer, Winslow.

1875: Manor court
1st proclamation made for the heirs of Mary Mayne.
Admission of Thomas Price Willis and Charles Mayne Devisees In trust for Mary Mayne Spinster deceased
... Mary Mayne late of Winslow in the County of Bucks Spinster deceased late one of the Customary Tenants of this Manor who whilst she lived held to her and her heirs of this Manor by Copy of Court Roll Fealty and of Court rent heriot and other services All those two messuages or tenements situate standing and being in the Cow Street in Winslow aforesaid lately in the occupation of the said Mary Mayne and now of Edwin John French with the Garden yard Stables and outhouses at the back thereof late in the occupation of the said Mary Mayne and her assigns with a right of way to and from the above described premises into and out of the public street along the passage between the above premises and the adjoining premises in the occupation of Daniel Davies [20] (To which said hereditaments and premises the said Mary Mayne was admitted Tenant at a General Court Baron held in and for this Manor on the twenty sixth day of October one thousand eight hundred and forty six) died sometime since so seized thereof and by her last Will and Testament in writing bearing date the twenty seventh day of April one thousand eight hundred and seventy five after devising certain part of her Real Estate to her Half Brother James Gibbs Hall and Marian his Wife in manner mentioned therein gave and devised all the residue of her said Real Estate to which she should be beneficially entitled at her decease to Thomas Price Willis of Winslow aforesaid Attorney and to her Cousin Charles Mayne of Winslow aforesaid Gentleman their heirs administrators and assigns respectively upon the Trusts therein mentioned Now to this Court comes the said Thomas Price Willis in his own proper person and the said Charles Mayne by the said Thomas Price Willis his Attorney and desire of the Lord of the Manor to be admitted Tenants to the premises aforesaid upon the trusts of and according to the Will of the said Mary Mayne deceased To whom the Lord of this Manor by the hands of his said Steward grants seizin thereof by the Rod To have and to hold the premises aforesaid with the appurtenances aforesaid  unto the said Thomas Price Willis their heirs and assigns for ever Nevertheless to for and upon the Trusts in and by the said Will of the said Mary Mayne deceased expressed and declared of and concerning the same  of the Lord by the Rod at the will of the Lord according to the Custom of this Manor by the yearly rent of Five pence Fealty suit of Court heriot and other Services and Customs therefore due and of right accustomed and they give to the Lord for Fines for such their Estate so to be had in the \premises/ One pound and they are thereof admitted Tenants &c. And their Fealty is respited until &c.

1877: Post Office Directory
French, Edwin John, printer, bookseller, statnr. &c. High st.
Hall, James Gibbs, printer, High street
Both are also listed in Harrod's Directory 1876. Neither is in Kelly's Directory 1883. J.G. Hall lived at 25 High Street, and it's not clear when the printing office mentioned in Mary Mayne's will was transferred from him to E.J. French.

Bill from E.J. French Printer Stationer & Bookbinder
Bill from E.J. French to Elizabeth Grace, 1877

1878: Oxfordshire Telegraph controversy
E.J. French "had acted as our agent for ... some years [since 1870], having taken to the agency as a part of the news business at his commencement". He terminated the agreement, but "Mr. J. G. Hall, printer, &c., High-street" took on the agency.

Advert for E.J. French's printing1881: Census

Edwin J. French head mar 36 Printer & stationer emp. 1 man 4 boys b. Towcester
Elizabeth A. ditto wife mar 40   b. Winslow
Ernest W. ditto son   7 Scholar ditto
Mary I. ditto dau   1   ditto
Flora M. ditto sister unm 27 Shop keeper ditto
Elizabeth Verney servant unm 16 General servant domestic ditto

1891: Buckingham Advertiser, 21 Feb
  STAG HUNT.- On Thursday afternoon quite a commotion was caused in Winslow, by a visit from the stag, passing through Tinker’s End with three or four dogs at his heels, but no huntsmen were in sight, and he turned into the Vicarage Road, across the High Street, and round the back road to the Hall, when the gates of Mr. Edwin French’s printing office yard being open, he went in, and was finally secured in a waste paper and lumber-room belonging to the printing office.

The photo on the right is from the 1889 parish magazine.

1891: Census

Edwin J. French head mar 46 Printer, stationer & auctioneer's clerk b. Towcester
Elizabeth A. ditto wife mar 52   b. Winslow
Earnest W. ditto son   17 Scholar ditto
Isabel M. ditto dau   11 ditto ditto
Bessie C. ditto dau   9 ditto ditto
Flora M. ditto sister unm 35 Assistant stationer ditto
Alice Kerk [Kirk] servant unm 15 General domestic servant b. Drayton Parslow

1894: death of Elizabeth Ann French aged 56

High Street looking north. Youth and two children outside shop
The shop sign reads "French Printer and Stationer". If the smaller figures are E.J. French's children, the photo must date to about 1890. The passage between 22 and 20 doesn't seem to have been closed off with a door.
Most of the postcards depicted on this website were printed by E.J. French or I.M. French.

1901: Census

Edwin J. French head wid 56 Printer, stationer & auctioneer's cashier b. Towcester
Ernest W. ditto son unm 27   ditto
Isabel M. ditto dau unm 21 Stationer's assistant ditto
Sarah W. ditto sister unm 53 Housekeeper (domestic) ditto
Flora M. ditto sister unm 47 Stationer's assistant ditto
Phyllis Barfoot servant   15 General servant (domestic) b. Great Horwood

High Street covered with snow, woman standing in shop doorway
This photo (from the collection of the late Ruth Hall MBE) was taken on 24 April 1908. The woman standing in the shop doorway is probably Isobel French.

1910: Valuation (stamped 29 Jan 1915)
No.63. High Street. House & Shop.
Gross value: buildings £33. Rateable value: Buildings £26 10s.
Occupier & owner: Edwin J. French. Freehold.
Estimated rent £33. Land Tax 9s 9d.
No sale during period. £800 about 42 years ago.
Brick & tile shop & house. Shop, hall, sitting room, side hall, kitchen scullery & W.C.
2 attics & 4 bedrooms \ - sitting room/
good garden
2 good cellars
30 poles
Right of way over passage at side.
New roof at back.
Back entrance
Better inside than looks from outside.
[added in red] V9633 @ £900 21/1/16
Valuation £720
Value of site: 32' front, 8080 sq. feet: £120
Value attributable to structures: £600
Restrictions R/W £10
Gross value £730
Brick & slate stable converted into shed.
ditto shed for storing printing material.
Brick & slate Printing shed.
Gas Engine
2 machines & press.

Printer and juniors at work
A.J. Clear at work in the printing shed in Greyhound Lane. He called himself "foreman printer / employee" in the 1911 Census and "master printer / employer" in 1921. According to his obituary in 1935, "he was apprenticed to the printing trade under the late Mr. E. French, with whom he remained as manager of the business until that gentleman's death, and then took it over himself, his daughter later becoming his partner." In the 1921 Census, Rebecca (later known as Ruby) Clear's occupation was given as "printer's clerk".

1911: Census
9 rooms [changed from 10] 7 including 2 attics

Edwin John French head wid 66 Printer and stationer; 2 children living 3 dead b. Towcester
Mary Isabel French dau unm 31 Assistant in business of ditto ditto
Sarah Watson French sister unm 63 Housekeeper ditto
Flora Mary ditto sister unm 58 Assistant dittto ditto
Annie Dytum servant unm 16 General servant b. Grandborough

1912: Will of Edwin John French, printer and stationer, 1912 (proved 1915)

1915: death of Edwin John French aged 70

1915: D/WIG/2/1/62
Inventory and valuation of household furniture and effects at 9 High Street [E.J. French, deceased]

1921: Census
7 rooms

Flora M. French head unm 68y 4m Home duties b. Winslow
Norah L. Gooding boarder unm 24y 11m Shop assistant to I.M. French stationer b. Winslow

Isabel Mary French, 42y 9m, stationer & bookseller and Sarah Watson French, 73y 9m, housekeeper to Isabel M. French were at Hitchin visiting Robert and Louisa Simmons.

I.M. French billhead, 9 High Street
I.M. French billhead, 1924. She called her shop 9 High Street until official renumbering later in the 1920s. She seems to have written her name as Isobel but her father in his 1911 Census return clearly wrote "Isabel".

Billhead of A.J. Clear printer
A.J. Clear billhead, 1924. The printing business was now separate from I.M. French's. "Willis' Lane" is now known as Greyhound Lane. "Clears Printers" was carried on by Ruby Clear after her father's death in 1935, and was still functioning in 1937, but she sold it to De Fraine & Co. of Aylesbury by 1939. They seem to have closed it in 1941 or 42.

1934: death of Sarah W. French aged 86
Died 10 Feb. Probate Oxford 17 April to Isabel Mary French spinster. Effects £517 10s 3d.

1935: Kelly's Directory
Clear, A.J. & R.G. printers & binders, High street. T N 7
French, Isabel M. (Miss), statnr, High street

1937: death of Flora M. French aged 84

Coloured advert for Swan Pens
This advert is apparently from the 1930s, and the shop was now The Library

1939: Kelly's Directory
Bucks Herald (G.T. De Fraine & Co. Ltd., proprietors & publishers; published friday), High st. T N 7.
De Fraine, G.T. & Co. Ltd, printers & commercial stationers, High st. T N 7
French, Isabel M. (Miss), statnr. 22 High st

1939: Register
22 High Street

Isabel M. French single b. 1st July 79 Stationer, bookseller & newsagent
Robert L. French wid b. 27th Oct 56 Retired commercial traveller
Edith M. ?Taylor single b. 24th ?Mar 78 Housekeeper

1941: Bucks Herald, 25 April,
  We regret to announce the death of Mr. Robert Lewin French, which occurred on Sunday at the home of his niece, Miss I. M. French, 22, High Street, Winslow.  Mr. French was in his 85th year and had until recently been a remarkably hale and hearty man.  A chill led to bronchitis, which was the cause of his death.  He was the son of Mr. Elijah Watson French, who was in business as an ironmonger at Warwick [this seems to be a mistake; E.W. French was a baker at 8-10 Horn Street].  Mr. Robert French, however, was born in Winslow.  He was educated at St. John’s School, Oxford, and was apprenticed as a printer and stationer at Hereford.  He had at different times stationer’s businesses at Deal and Windsor, but for over thirty years represented the firm of Stephens and Blake, typefounders, of Sheffield, and travelled over the whole of England and North Ireland on their behalf.  Mr. French was a widower, having lost his wife eleven years ago.  He had no family.  He returned, after sixty years’ absence, to Winslow six years ago, where his upright figure was familiar to everyone.  At the outbreak of the Great War Mr. French joined the Volunteers then formed in connection with the North Yorkshire Regiment at Harrogate, although he was then nearly sixty years of age.  He was a keen sportsman and excelled at swimming, boating, skating, cricket, tennis and golf.
  When over eighty years of age, while on holiday in the south of England, he took part in a cricket match, and also made a good show with the oars.  He was keen on historical research and assisted in the compilation of at least one book on the subject.  He was a keen and successful gardener, and in the many houses he had occupied at various times always contrived to have a garden which was the model of utility, and picturesqueness.
  A man of friendly disposition, he was an interesting companion, full of anecdotes of his long and varied career, and his passing is much to be regretted.

Isobel French sold the property to Brigadier McCorquodale and moved away.

1945: Bucks Herald, 20 July
Mrs. Margaret Charlotte Steib, who was laid to rest on Tuesday, July 10th, was the wife of Mr. William Henry Steib and came with him and other members of her family from Ilford to Winslow in 1940. Later the Misses Steib purchased the stationery business formerly carried on by Miss I.M. French...

1945-52: Electoral Register, 22 High Street
Steib, Irene
Steib, Margaret C.
Steib, William H.

1949: BA, D/WIG/2/8/450
Correspondence about possible sale. Winslow Hall Estates Co. had granted a new lease to the Misses Steib at £31 p.a. for 7 years from 25 March 1949. The printing works was being let separately to "Turnham", probably R.W. (Bob) Turnham.
Geo. Wigley & Sons to Philip Wood & Dawson, 4 Nov 1949
... Brigadier McCorquodale would like to sell this property, if it is possible to do so, but we have advised him that a right of way to the Printing Works should be reserved up the garden path. ... We believe that Brigadier McCorquodale bought this property from Miss French at around £800 ...
Geo. Wigley & Sons to Philip Wood & Dawson, 5 Nov 1949
... If the freehold is for sale, we should very strongly advise Turnham to put in a good bid. Obviously it would put him in a mess if Steibs sold to, say, Hilliers [printers in Buckingham]. Again if the Steibs sell their business with the leasehold interest at some time, any purchaser of that would probably give the McCorquodales a better price than they will now offer.

1952: Buckingham Advertiser, 19 July
  THE MISSES M. & I. STEIB are retiring from business wish to thank their Customers for the very cordial business relationship and goodwill which has existed between them and would be glad if you will extend to Mr. Rolleston the same confidence you have placed in us, whom we feel sure will extend to you that personal service which we have always tried to carry out.

1954: Electoral Register, 22 High Street
Rollestone, Eric
Rollestone, Elizabeth
Rollestone, Kathleen

1958: Rate book
A.W. Dann: Shop house & prems 22 High Street
Vacant: Workshop & prems Rear of 22

Exterior of newsagent's shop
22 High Street after it was taken over by A.W. Dann. The whole front of the building was now incorporated in the shop.

1959: Buckingham Advertiser, 11 Sep
Leslie H. Melville, incorporated auctioneer, announces the opening of Winslow Sale Rooms (Entrance via Greyhound Lan between "Baxter's Stores" and "Chowles, Jewellers." Car parking during Sale in Market Square) at which he will conduct periodical auctions of antique and selected modern furnishings.

1960: death of Isobel M. French of 51 Namu Road Winton Bournemouth spinster. Died 26 March 1960 at The Royal Victoria Hospital Boscombe Bournemouth. Probate London 16 June to Arthur John Batchelor civil servant and John Stephen Robinson headmaster. Effects £2,916 5s 5d.

Copyright 6 January, 2026