Author Archives: Wade

St. Marks Road

Road that today runs eastwards from London Road, where the Baths used to be, then curves south to the end of Majestic Way and heads east again to Lammas Avenue.

Originally called Killick’s Lane until the St Marks church was built in 1898. It was named after Samuel Killick, a local builder who had his yard there. Amongst the various local buildings, his name is mentioned on the blue plaque at the parish vicarage, which reads:

This building, erected by Samuel Killick in 1826 for the Rev. Richard Cranmer, replaces an earlier vicarage.

The fanlight and the unusual pattern of window glazing bars are interesting features.

1910 OS map

Numbers 1 to 7 on the north side of St Marks Road at the London Road end was known as York Place.

The 1911 street directory shows two lines of houses both called St Mark’s Villas. The first is a terrace of 4 houses to the west of the school, and the second a group of 8 houses as 4 semi-detached houses, numbered from 1 to 8 from the corner with Lansdell Road. Below are the occupants from this directory, as described from London Road towards Eastfields:

NORTH SIDE

1, John K. HARVEY, chemist
2, John Samuel WRIGHT, dining rooms
3, George YORK, undertaker
4, James PRICE, hair dresser
5, William WHITTINGTON, tobacconist
6, W.A.MARTIN, butcher
7, Mrs S. RIMMEL, grocer

STAIR COTTAGES:

1, John TAYLOR
2, William Jesse LUNT
3, Frederick BURTON
4, Albert Edward BLAND
5, William TYLER
6, William LAWRENCE

ST. MARK’S VILLAS:

4, John SUDDS
3, John William GILMORE
2, John William MONKS
1, George WHITTINGHAM

St. Mark’s Sunday School
Walter JORDAN (School house)
Council Schools

ST. MARK’S VILLAS:

8, Frederick WHITE
7, Alfred R. CHEAL
6, Charles Henry J SIVIOUR
5, Noel Austin HARVEY
4, George William LAWRENCE
3, Henry BENNETT
2, Walter BLACKSTONE
1, William MATTHEWS

…. here is Lansdell Road

SOUTH SIDE
RAVENSBURY COTTAGES:
8, Thomas CLARKE
7, Charles TARRANT
6, Henry DRINKWATER
5, Mrs ROBERTS
4, Edward BURTON
3, Mrs E. KILBY

Alfred NASH & Sons, wheelwrights

George Arthur MIZEN
F.L. & A.G. MIZEN, market gardeners
St. Marks Church

A resident of one of the remaining St Marks Villas, Stan, pointed out to me this sign is visible on the garden wall of some of the houses:

part of sign showing no. 2 St. Mark’s Villas

Between Stair’s Cottages and the School House, the 1922 electoral register shows two terraces: South View Cottages and South Place, each with four dwellings. The order shown in the register is repeated here.

SOUTH VIEW COTTAGES
1, John William and Eva Jessie GILMORE
2, Alfred and Bathsheba OLDMEADOW
3, John and Betsy WADDINGTON
4, David and Lily JONES

SOUTH PLACE
4, John JORDAN; John William and Kate HAWKINS
3, William Charles and Kate COLLYER
2, Alfred, Mary and Alfred junior COUSALL
1, Ernest Edward and Elizabeth Lucy JONES

In the 1925 street directory, all the houses have been renumbered.

Stairs Cottages from 6 to 1 were renumbered 15 to 25 St Marks Road.

South View Cottages 1 to 4 were renumbered 29 to 35 St Marks Road, see 1925 directory below, and South Place from 4 to 1 were renumbered 37 to 43.

The School House became number 47, occupied by Frederick, Alice and Frederick Henry NEWSOM.

Houses named Doniford became number 59 and Astroea became 61.

NORTH SIDE
Fair green:

1, John K. HARVEY M.P.S., chemist
3, William SCRATCHLEY, dining rooms
5, George YORK, undertaker
7, H. TEDDER, hair dresser
9, William WHITTINGTON, tobacconist
11, A. BACON, hosier
13, S. & E. RIMMEL, grocers
15, Edward Charles STEVENS
17, William MERSH, boot repairer
19, Mrs BURTON
21, Frederick WELLER
23, William WELLER; Miss WELLER, pianoforte teacher
23 (back of) Thomas WELLER, cartage contractor
25, Herbert Fras. Joe SMITH
29, John William GILMORE
31, Alfred OLDMEADOW
33, John WADDINGTON
35, David JONES
37, John William HAWKINS
39, William Charles COLLYER
41, COUSALL & Sons, coal merchants
43, Alfred COUSALL

St Mark’s Parish Room
Upper Mitcham Girls’ School (Surrey Education Committee)

47, Frederick NEWSOM, school keeper
49, Rd. TOWNSEND, coal merchant
49, CARBONIUS Co. compresses carbon manufacturers

59, Henry William AYRES
61, Herbert CORNELL
63, (Sunbury) James LAW
65, (Tolworth) Miss SHEPHERD
67, (Belmont) Frederick SAWYERS
69, (Ardley) Mrs SELLAR
71, (Tongham) A. WARE
73, (Colyton) Alfred CRAIG
75, (Abinger) F. LITTLE
77, (Bramley) John WHALEBONE

83, Frederick WHITE
85, Alfred Robert CHEAL
87, W.L. WHITELEY
89, Mrs A.M. BENNETT
91, Robert J. WELCH
93, Harry BENNETT, insurance agent
95, Walter BLACKSTONE
97, William MATTHEWS

SOUTH SIDE

St. Mark’s Church

…. here is Baker’s Lane

(Maycroft) James Ernest PELLING
(Granville) William W. ORVES
(Kenwood) Charles EVELYN
(Glan-y-Mor) George MARRIN
34, William Henry BEWEN
32, (Homestead) Robert WILSON
30, HUDSON & BLAKE, automobile engineers
28, Oliver BROWN Ltd., varnish manufacturers
26, (Home Close) Charles LACK
24, Edgar HUME
22, Alfred REES
20, Mrs F. BENNETT
16, James DREWETT
14, Mrs MILLS
12, Miss RUFF
10, Edward BURTON
8, Stephen TAYLOR; Henry DRINKWATER
4, Mrs TARRANT
2, Thomas CLARK

St Mark’s Villas, numbers 83 to 97. Photo taken Sunday 19th April 2020.

Entrance to Bedfont Close from St Marks Road. On the left, the house name Bramley is shown by the front door of no. 77. Photo taken Sunday 19th April 2020.

Numbers 59 to 77 st Marks Road, from the corner with Armfield Crescent on the left to Bedfont Close on the right (out of shot). Photo taken Sunday 19th April 2020.

Note that at no. 13, S. & E. RIMMEL, grocers, was also listed in the 1911 directory at the same address (when it was no.7) and Sarah E. Rimmel, grocers, was listed in the 1938 commercial directory.

Charles LACK was the son of Hannah LACK who ran the drapers at 4 High Street, Mitcham. With his wife Emily he ran the drapers at no. 2 next door. (From a descendant who made a comment about this on the Facebook Mitcham History group.)

The St Mark’s Parish Room was originally a ‘School Church’ whose appointed mission clergyman in 1891 was the Reverend F.J. LANSDELL whose name is the origin of Lansdell Road.

This OS map from 1952 shows the houses numbered as in the 1925 directory:

1952 OS map

Note that no.s 1 to 43 and the St Marks Parish Room have now gone and is where the pedestrian Majestic Way is today, and that no.s 27 to 35 were set back from the road, this is where the Morrison supermarket is now, and between the supermarket and the school is where St Marks Road today diverts north and west through where the Mitcham Baths was.

Between the school and no. 59 is where Armfield Crescent is today, and between 77 and 83 is now Bedfont Close.

On the south side, the paint works at 28 have gone, and that is where Chalkley Close is today. Number 26 is owned by the Royal British Legion and hosts the Poppy Club. Number 30 is still there.


Adverts

undated ad for GM Paynter at 13 St Marks Road


WW1 Connections
Colenso Harry BURTON, son of Frederick and Elizabeth Burton, 3 Stair’s Cottages, St Marks Road. On the south side of the Mitcham War Memorial as BURTON, HC.

Gordon Arthur SELLAR, husband of Ada Sellar, “Ardley”, St Marks Road. This houses was renumbered to 69 as shown in the 1925 street directory above. His name is on the west side of the Mitcham War Memorial.

World War 2 Connections

No. 2, L.J. FOSSETT joined Home Guard on 14th July 1941 and resigned 9th March 1942
No. 2, E.W.G. FOSSETT joined Home Guard on 14th July 1941

Civilian Casualties

18th September 1940
William Albert TOMSETT, aged 55, at 56 St Marks Road

25th October 1940
Mary PAIGE, aged 18 and Peter Victor PAIGE, aged 5 weeks, both at 25 St Marks Road


Maps are reproduced with the permission of the National Library of Scotland.

Arney & Co., gelatine manufacturer

In the 1851 directory listed Arney & Co., as patent gelatine makers, Common, Upper Mitcham.

In the 1846 Repertory of Patent Inventions, Gerard Andrew Arney is listed as a gentelman, living at Mare Street, Hackney, and his patent for …

Improvements in the preparation of gelatine, and Improvements in finig or clarifying liquids. Sealed January 20, 1846.

The London Gazette, Publication date:23 April 1852 Issue:21312 Page:1163 says that the firm was a partnership name Hammond, Arney and Co. and that this partnership was dissolved:

WE hereby give notice, that the Partnership heretofore subsisting between us the undersigned, under the firm of Hammond, Arney,and Co. Gelatine Manufacturers, of Mitcham Common, Surrey, was, on the 26th day of March last, dissolved by mutual consent.

— Dated this 17th day of April 1852. Edward Hammond, Gerard Andrew Arney.

In the London Gazette later that year, the Patents Act published the patent as number 375 awarded to:

Gerard Andrew Arney, of Mitcham, in the county of Surrey, Gelatine Manufacturer, for the invention of improvements in coating or enamelling pictures, prints, paper, and other surfaces.

London Gazette, Publication date:29 October 1852 Issue:21374 Page:2843

Eric Montague, in his Mitcham Histories: 13 Willow Lane and Beddington Corner, page 98, said:

The gelatin works, remembered by Cecil Cox from his childhood in the 1840s and 50s, were leased from Cox by Gerard Arney, who, with his mother, Mrs Maria Arney, lived at Willow Lodge at the end of what today is now Arney’s Lane. The factory in 1853 had a wheel developing six hp driven by water conducted from the Wandle at Beddington Corner. Frederick Braithwaite, who visited the premises in the early 1850s, described the arrangements for supplying water to the factory as commencing with two small culverts passing underground before flowing into broad ditches to the north of a triangular island used as an osier bed. There was a fall of 18 inches which, with surface water draining from adjoining land, supplied the mill head. Arney and Company, patent gelatine makers do not seem to have lasted beyond the early 1860s, and the OS map of 1867 marks merely Willow Cottage and what appear to be two small cottages at the end of the lane from the Carshalton Road. All had disappeared completely by the 1970s, when the site was occupied in part by MJ Gleeson Ltd, builders, and partly by C Barber and Sons, haulage contractors.