Preston Gubbals, Shropshire Family History Guide

Preston Gubbals is an Ecclesiastical Parish in the county of Shropshire, created in 1746 from a chapelry in Prees Ancient Parish.

Other places in the parish include: Merrington and Bomere Heath.

Alternative names: Preston Gobalds

Parish church: St. Martin

Parish registers begin:

  • Parish registers: 1601
  • Bishop’s Transcripts: 1630

Nonconformists include: Primitive Methodist, Protestant Dissenters, and Wesleyan Methodist.

Adjacent Parishes

Parish History

Preston Gubbals

The Imperial Gazetteer of England & Wales 1870

PRESTON-GUBBALS, a parish in Atcham district, Salop; adjacent to the Crewe and Shrewsbury and to the Shrewsbury and Oswestry railways, 1½ mile W of Hadnall r. station, and 4½ N of Shrewsbury. It contains the township of Merrington and the hamlet of Bomere-Heath; and has a post-office under Shrewsbury. Acres, 2,281. Rated property, £2, 471. Pop. in 1851, 393; in 1861, 478. Houses, 106. The property is subdivided. The living is a p. curacy in the diocese of Lichfield. Value, £129. Patron, Dowager Lady Tyrwhitt. The church is ancient; and there are an Independent chapel, and charities £5.
Source: The Imperial Gazetteer of England & Wales [Wilson, John M]. A. Fullarton & Co. N. d. c. [1870-72].

Shropshire Gazetteer 1824

Preston Gobalds or Gubbalds. A parish in the liberties of Shrewsbury, a chapel, in the diocese of Coventry and Lichfield, the deanery of Salop, and archdeaconry of Salop. 79 houses, 369 inhabitants. 4 ½ miles north of Shrewsbury.
Source: The Shropshire Gazetteer, with an Appendix, including a Survey of the County and Valuable Miscellaneous Information, with Plates. Printed and Published by T. Gregory, Wem, 1824

Merrington

Shropshire Gazetteer 1824

Merrington. A township in the parish of Preston Gobalds, and in the liberties of Shrewsbury. 5 ½ miles north-west by north of Shrewsbury.
Source: The Shropshire Gazetteer, with an Appendix, including a Survey of the County and Valuable Miscellaneous Information, with Plates. Printed and Published by T. Gregory, Wem, 1824

Parish Records

FamilySearch

Use for:
England, Shropshire, Preston Gobalds

England, Shropshire, Preston-Gubbals – Cemeteries ( 2 )
Monumental inscriptions of Holy Trinity Church, Leaton (near Bomere Heath), Shropshire, 1843-1981
Author: Hulme, Michael J.; Hulme, Thelma; Hulme, Susan

Monumental inscriptions of Saint Martin’s Church, Preston Gubbals, Shropshire, 1721-1973
Author: Jones, Roger; Jones, Veronica

England, Shropshire, Preston-Gubbals – Census ( 1 )
Census returns for Preston-Gubbals, 1841-1891
Author: Great Britain. Census Office

England, Shropshire, Preston-Gubbals – Church records ( 6 )
Bishop’s transcripts for Preston-Gubbals, 1630-1868
Author: Church of England. Parish Church of Preston-Gubbals (Shropshire)

Church records, 1827-1837
Author: Zion’s Hill Chapel (Preston-Gubbals, Shropshire : Independent)

Parish registers for Leaton, 1859-1975
Author: Church of England. Chapelry of Leaton (Shropshire)

Parish registers for Preston-Gubbals, 1601-1967
Author: Church of England. Parish Church of Preston-Gubbals (Shropshire)

Register of baptisms, Bomere Heath, Preston Gubbals, Shropshire, 1827-1837
Author: Capewell, Janice V.; Zion’s Hill Chapel (Preston-Gubbals, Shropshire : Independent); Shropshire Family History Society

Registers of Preston Gobalds

England, Shropshire, Preston-Gubbals – Church records – Indexes ( 3 )
Computer printout of Bomer Heath or Bomer-Heath, Zions Hill Independent, Shrops., Eng

Computer printout of Leaton by Shresbury, Shrops., Eng

Computer printout of Preston Gubbals, Shrops., Eng

England, Shropshire, Preston-Gubbals – Poorhouses, poor law, etc. ( 1 )
Vestry minutes, 1837-1862
Author: Preston Gubbals Parish (Shropshire)

FamilySearch – Birth Marriage & Death Census Migration & Naturalization Military Probate & Court â€“ Preston Gobalds

FamilySearch – Birth Marriage & Death Census Migration & Naturalization Military Probate & Court â€“ Preston Gubbals

Parish Registers

Preston Gubbals Baptisms 1795 to 1799

1795
Mar. 1. Sarah, d. of George & Sarah Smith
Mar. 29. Ann, d. of John & Ann Kilvert
Ap. 1. Elizabeth, d. of Edward & Mary Perry
Ap. 12. William, d. [sic] of John & Hester Histon
June 7. Edward, s. of Thomas & Elizabeth Hughes
Sep. 20. Thomas, s. of Robert & Elizabeth Morris
Nov. 8. Elizabeth, d. of Edward & Letitia Allen
Nov. 22. Jane, d. of George & Mary Yeomans
Nov. 22. John, s. of Richard & Mary Tipton
Nov. 29. Ann, d. of Arthur & Ann Clarke

1796
Jan. 10. Sarah, d. of Thomas & Elizabeth Yeomans
Jan. 25. John, s. of Richard & Sarah Williams
Feb. 28. Thomas, s. of Sarah Woodall, ille.
Feb. 28. Emma, d. of Dinah Ikin, ille.
Aug. 21. Thomas, s. of Thomas & Margaret Edgerton
Aug. 21. Ann, d. of John & Mary Faulkner

1797
Feb. 26. Mary, d. of Richard & Ann Davies
Mar. 12. Robert, s. of John & Elizabeth Burges
Mar. 26. Mary, d. of George & Sarah Smith
Ap. 9. John, s. of David & Hannah Davies
Ap. 16. Mary, d. of Thomas & Elizabeth Hughes
May 21. Martha, d. of Joseph & Mary Yevely
July 16. John, s. of Edward & Letitia Allen
July 30. Henry, s. of Henry & Elizabeth Coudwell
Aug. 13. Ann, d. of John & Mary Falkner
Oct. 12. Samuel, s. of William & Mary Bayley
Oct. 20. William, s. of Robert & Elizabeth Morris

1798
Feb. 11. Ann, d. of John & Hester Histon
Feb. 11. Ann, d. of Richard & Mary Tipton
Mar. 11. Sarah, d. of Edward & Elizabeth Payce
May 6. Thomas, s. of Edward & Mary Pirry [sic]
June 3. William, son of Sarah Baker, ille.
July 8. William, s. of Joseph & Mary Yevely
Mar. 25. Mary, d. of Charles & Ann Teece
July 12. Edward, s. of Richard & Elizabeth Breathen
July 12. Elizabeth, d. of Richard & Elizabeth Breathen
Aug. 12. Edward, s. of Richard & Sarah Williams
Sep. 22. Mary, d. of John & Ann Baley
Sep. 23. David, s. of John & Ann Kilvert
Oct. 8. John, s. of John & Mary Clarke
Oct. 9. Joseph, s. of Robert & Elizabeth Morris
Oct. 9. Sarah, d. of Robert & Elizabeth Morris
Nov. 3. Edward, s. of Edward & Elizabeth Pryce
Dec. 23. Thomas, s. of Elizabeth Chatwood, ille.
Dec. 28. Edward, s. of Edward & Sarah Parkes

1799
Jan. 13. Joseph, s. of William & Jane Pate
Mar. 17. Richard, s. of Arthur & Ann Clarke
Mar. 17. John, s. of Richard & Ann Davies
Ap. 28. Ann, d. of Richard & Jane Traver
June 16. Henrietta, d. of Mary Jones
Sep. 8. Sarah, d. of James & Eleanor Withers
Oct. 20. Joseph, s. of Richard & Ann Spake
Dec. 1. Elizabeth, d. of David & Hannah Davies

Preston Gubbals Baptisms 1800 to 1804

1800
Jan. 12. William, s. of Thomas & Elizabeth Hughes
Mar. 23. Eleanor, d. of Joseph & Mary Yevely
Mar. 23. Sarah, d. of Richard & Mary Tipton
Ap. 2. Watkin, s. of Richard & Sarah Williams
Aug. 10. Mary, d. of James & Mary Humphreson

1801
Jan. 11. Edward Colvase, s. of Edward & Margaret Kent
Jan. 11. James, s. of Charles & Ann Teece
Jan. 18. Rebecca, d. of Mary & John Falknor
Jan. 25. Mary, d. of William & Jane Pate
Feb. 2. William, s. of John & Penelope Kent
Ap. 5. Jane, d. of Elizabeth Gough
May 24. James, s. of Elizabeth Williams
July 5. John, s. of John & Margaret Edgerton
Aug. 2. Jane, d. of John & Ann Gest
Aug. 2. Elizabeth, d. of Thomas & Ann Davies
Nov. 8. Edmund, s. of John & Esther Histon
Nov. 8. Elizabeth, d. of Richard & Ann Spake

1802
June 6. John, s. of John & Penelope Kent
June 6. Jane, d. of John & Margaret Smith
June 7. Frances, d. of Richard & Sarah Williams
Oct. 10. Ann, d. of Martha Breathen
Dec. 27. Martha, d. of Richard & Mary Tipton

1803
Feb. 20. Mary, d. of Edward & Margaret Kent
Feb. 27. John, s. of Joseph & Mary Yeviley
Mar. 20. Thomas, s. of John & Mary Falknor
May 8. Jane, d. of Thomas & Hester Newns
Aug. 13. George, s. of Richard & Eliz. Breathen

1804
Mar. 25. Richard, s. of Edward & Elizth. Rogers
Ap. 15. Elizabeth, d. of William & Mary Jones
June 3. Richard, s. of John & Penelope Kent
June 3. Martha, d. of Thomas & Ann Davis
June 17. Thomas, s. of Thomas & Mary Price
July 1. Joseph, s. of Edwd. & Margaret Kent
July 1. Margaret, d. of Richard & Ann Spake

Preston Gubbals Baptisms 1805 to 1809

1805
Feb. 2. Margaret, d. of Jno. & Margt. Smith
Ap. 7. Robert, s. of Robt. & Elizabeth Phillips
Ap. 14. Mary, d. of William & Elizth. Morris
Aug. 4. Samuel, s. of Thomas & Easter Newnes
Aug. 25. Sarah, d. of Alice Jones
Dec. 29. Jane, d. of Thos. & Ann Davies
Dec. 29. Eliz., d. of Thos. & Sarah Yeamons

1806
Jan. 5. Ann, d. of Jno. & Penelope Kent
Jan. 5. Charles, s. of Thos. & Ann Davies
Jan. 26. Cathrine, d. of Richd. & Eliz. Breathing
Feb. 23. Stephen, s. of Jno. & Mary Faulkner
Ap. 6. Ann, d. of William & Eliz. Tinsley
Ap. 13. William, s. of Benjamin & Eliz. Brookes
June 22. Sarah, d. of Hannah Peate
Sep. 14. Willm., s. of Edward & Margaret Kent
Oct. 12. Willm., s. of Willm. & Eliz. Harper
Nov. 9. Edwd., s. of Willm. & Mary Jones
Dec. 29. Jane, d. of James & Ann Aries

1807
Feb. 8. Anne, d. of Jno. & Eliz. Smythe
Feb. 22. Mary, d. of Joseph & Mary Yeivly
Mar. 1. Robert, s. of Thomas & Jane Cheshire
Mar. 2. Jane, d. of Richd. & Sarah Williams
Mar.15. Sarah, d. of Richd. & Ann Speak
Ap. 19. Martha, d. of Hannah Jonson
Ap. 25. Mary, d. of William & Elizabeth Tinsley
Ap. 26. Edwd., s. of John & Penelope Kent
Ap. 26. Robt., s. of Robt. & Sarah Hatfield
May 10. Thos., s. of Thos. & Sarah Yeomans
July 5. Thos., s. of Richd. & Jane Shore
July 12. Edwd., s. of Edwd. & Mary Parry
July 14. Thos., s. of Jno. & Mary Clarke
July 19. Sarah, d. of Thomas & Mary Pryse
Aug. 9. Hannah, d. of Edwd. & Elizabeth Rogers
Nov. 1. Mary, d. of Thomas & Ester Newnes

1808
June 19. Jane, d. of John & Hannah Watkiss
July 10. Richard, s. of Richd. & Jane Shore
Oct. 16. Elizabeth, d. of John & Mary Faulkner

1809
Feb. 8. James, s. of John & Penelope Kent
Mar. 5. William, s. of William & Mary Jones
Ap. 3. John, s. of Thos. & Ann Higgins
Ap. 9. Mary, d. of John & Mary Davies
Ap. 30. William, s. of Thos. & Ann Davies, about two years old.
June 11. Mary, d. of William & Mary Rheese
Aug. 20. Martha, d. of Richard & Mary Pickin
Oct. 22. Thomas, s. of John & Sarah Hatfield
Nov. 12. Martha, d. of Thos. & Sarah Yeomonds
Nov. 27. Ann, d. of Richd. & Jane Shore

Preston Gubbals Baptisms 1810 to 1812

1810
Mar. 18. Thomas, s. of Thos. & Easter [sic] Newnes.
Mar. 18. John, s. of John & Elizabeth Smythe.
Mar. 18. William, s. of Elizabeth Barnet.
Ap. 22. William, s. of Thomas & Ann Davies.
June 17. Sarah, d. of Edward & Margaret Kent.
July 15. John, s. of Richd. & Jane Shore.
Aug. 19. Elizabeth Blayney, d. of Tabitha Blayney.
Aug. 26. Elizabeth, d. of Jno. & Mary Jones.
Nov. 4. William, s. of Ann Edge.

1811
Feb. 10. Henry, s. of Thos. & Ann Higgins.
Ap. 5. Thomas, s. of Hannah Johnson.
Ap. 28. Elizabeth, d. of Willm. & Ann Falkner.
May 19. John, s. of Joseph & Ann Teece.
June 16. Mary, d. of Richd. & Ann Speeke.
June 16. William, s. of Thomas & Jane Cheshire.
Sep. 1. Thomas, s. of Jno. & Rebecka Matthews, born 27 Aug., privately baptized 1 Sep., 1811.  Fully baptized 12 June, 1812
Sep. 15. John William, s. of Cathrine [sic] Williams.
Nov. 17. Elizabeth, d. of Thos. & Mary Morris.

1812
Feb. 13. Sarah, d. of William & Mary Jones.
Feb. 13. Sarah, d. of Thos. & Sarah Yeomons.
Ap. 12. Martha, d. of Edwd. & Eliz. Drury.
May 10. Sarah, d. of Richd. & Jane Shore.
June 21. Thomas, s. of Edward & Mary Birch.
July 5. Martha, d. of Edwd. & Mary Parry.
July 19. Mary, d. of Jno. & Penelope Kent, born 2 Jan.
Sept. 6. Mary, d. of James & Sarah Kent.
Nov. 29. Thomas, s. of Richd. & Mary Jebb.

Preston Gobalds Marriages 1813 to 1837

1813, Ap. 19. John Chesire, b., & Elizabeth Oare, sp.
1815, July 17. David Evans, b., p. of Myddle, & Elizabeth Bennett, sp.
1817, Mar. 17. John Yorton, b., & Martha Crimes, sp.
1819, Ap. 27. Thomas Evans, b., & Jane Williams, sp.
1819, Ap. 27. George Beacall, b., p. of Wem, & Diana Smith, sp.
1819, June 29. William Oswell, b., & Mary Harmson, sp.
1820, Mar. 7. Edwin Hughes, b., p. of Oswestry, & Martha Woodhall, sp.
1820, Aug. 27. Thomas Beason, b., & Elizabeth Bowdler, sp.
1821, Feb. 28. Joseph Breathen, b., & Jane Yeoman, sp.
1821, May 24. John Jones, b., & Margaret Davies, sp.
1822, Oct. 21. William Pearce, b., p. of Wellington, & Sarah Woodhall, sp.
1823, Mar. 9. William Teece, wid., & Anne Horton, sp.
1824, Jan. 4. Samuel Dodd, b., p. of Myddle, & Elizabeth Reson, sp.
1824, Mar. 25. John Oare, b., p. of S. Mary, & Helen Yelily, sp.
1825. July 25. Richard Mason, b., & Mary Yeamans, sp.
1825, Nov. 27. John Groom, b., & Anne Falkener, sp.
1826, Ap. 18. John Edgerton, b., & Elizabeth Kilvert, sp.
1826, May 1. Stephen Parrock, b., & Elizabeth Astley, sp.
1826, Nov. 8. Robert Car, b., & Anne Breathing, sp.
1827, Dec. 29. Samuel Morris, b., & Ann Kent, sp., p. of S. Mary’s, Shrewsbury
1828, June 13. William Carr, b., & Jane Williams, sp.
1828, Oct. 21. William Walden Clewett, b., p. of S. Chad, Shrewsbury, & Anne Gough, sp.
1828, Nov. 28. Richard Clark, b., & Ann Clark, sp.
1828, Dec. 29. John Llewellyn, b., & Ann Smith, sp.
1828, Dec. 29. Edward Allen, b., & Elizabeth Hughes, sp.
1829, Mar. 16. Joseph Hulme, b., & Elizabeth Moore, sp.
1829, Ap. 5. Henry Taylor, b., & Sarah Peate, sp.
1829, May 12. Thomas Elsmere Bickerton, b., & Margaret Hughes, sp., p. of Middle.
1829, Oct. 12. William Stokes, b., & Elizabeth Dulston, sp.
1829, Oct. 29. Henry Lockley, b., & Frances Reynolds, sp.
1829, Dec. 29. James Dowling, b., p. of Atcham, & Jane Kent, sp.
1830, Jan. 4. Thomas Lloyd, b., & Mary Smith, sp.
1830 Feb. 16. Henry Dicken, b., & Mary Bickley, sp.
1830, Feb. 22. John Walton, b., p. of Middle, & Mary Histon, sp.
1830, Mar. 29. William Thompson, b., & Susanna Sayer, wid.
1830, Ap. 6. Richard Leach, b., & Naomi Bickley, sp.
1830, Ap. 6. Randle Lunt, b., p. of Wrenbury, & Margaret Smith, sp.
1830, May 17. Joseph Chant, b., & Elizabeth Davies, sp.
1830, Oct. 2. Joseph Phillips, b., & Rebecca Falkner, sp.
1830, Nov. 1. Joseph White, b., & Eleanor Berry, sp., p. of Baschurch.
1830, Dec. 1. Edward Phillips, b., & Mary Philips, sp.
1831, Mar. 1. John Smith, b., & Maria Radcliffe, sp., p. of S. Alkmund’s, Shrewsbury.
1831, May 2. John Cank, b., & Elizabeth Brookes, sp.
1831, Dec. 16. Thomas Jones, b., & Sarah Cooper, sp.
1832, Mar. 19. Joseph Clayton, b., & Joice Pryce, sp.
1832, Ap. 5. John Hatfield, b., & Alice Car, sp.
1832, May 1. William Evans, b., & Sarah Phillips, sp.
1832, July 13. William Parbutt, b., & Elizabeth Crimes, sp.
1832, Sep. 1. George Taverner Harris, b., & Mary Hales, sp.
1832, Nov. 2. William Thomas, b., & Elizabeth Micklewright, sp.
1832, Dec. 20. Samuel Houlston, b., & Elizabeth Falkner, sp.
1833, Mar. 23. Edward Davies, b., & Sarah Edwards, sp.
1833, May 27. Thomas Matthews, b., & Elizabeth Rebecca Bate, sp., p. of Middle.
1833, June 17. Samuel Evans, b., & Elizabeth Povey, sp.
1833, July 22. Edward Parry, b., & Emma Mason, sp.
1833. Sep. 9. Thomas Paddock, b., & Mary Paddock, sp.
1834, Jan. 29. John Morris, b., & Martha Perry, sp.
1834, Jan. 29. Thomas Ellis, b., & Margaret Hughes, sp.
1834, Ap. 21. Thomas Growcott, b., & Anne Barnfield, sp.
1834, June 30. John Owen, b., p. of S. Mary, Salop, & Martha Tipton, sp.
1834, July 28. John Morris, b., & Sarah Hatfield, sp.
1835, Mar. 26. Richard Eyton, b., & Sarah Pryce, sp.
1835, Ap. 20. Thomas Morris, b., & Charlotte Shenton, sp.
1835, Aug. 3. Timothy Bennett, b., & Sarah Davies, sp.
1835, Oct. 19. Edward Manning, b., & Ann Morgan, sp.
1835, Nov. 5. Henry Kent, b., p. of S. Alkmund’s, Salop, & Sarah Kent, sp.
1836, Nov. 23. Thomas Yeomans, b., & Sarah Reynolds, sp.
1836, Dec. 27. Edward Jones, b., & Martha Stokes, sp.
1837, Feb. 13. William Wycherly, b., & Mary Davies, sp.
1837, June 19. John Williams, b., & Margaret Thomas, sp.

Preston Gobalds Marriages 1755 to 1812

Volume III
[On Cover] Preston-Gubbals Register, 1755 to 1812
[The parties are of Preston-Gubbals, except where otherwise described]
Marriages
1755 Oct. 16. Richd. Evans & Sharlott Barrow, sp. by Wm. Bagley. [He signs till 1781]
1757 Aug. 31. Richd. Payne, of Baschurch, & Alice Ball, sp.
1758 Dec. 12. Thos. Wilkes & Sarah Puleston.
1759 Feb. 2. John Jones & Anne Gough.
1759 Apr. 14. Thos. Minshall, p. Baschurch, & Eliz. Higginson.
1760 Nov. 3. Christopher Gipson & Eliz. Lee.
1762 May 10. Jno. Purslow, p. S. Mary in Salop, & Mary Wainwright.
1762 May 21. Thos. Mason & Margt. Bennion.
1763 Nov. 27. John Billington & Elizth. Moreton, p. Battlefield, lic.
1764 Aug. 16. Humphrey Morris, p. Montford, & Anne Wood, lic.
1764 Nov. 29. Richd. Newnes & Margaret Vaughan.
1764 Dec. 30. James Roden, p. Fitz, & Mary Kilvert.
1765 Feb. 17. John Carless & Anne Holden, sp.
1765 June 23. Henry Baker & Sarah Bankes.
1765 Oct. 3. John Holder, p. Baschurch, & Hannah Webster, lic.
1766 May 25. Peter Stanway & Mary Baker.
1766 July 26. Richd. Pugh & Mary Charles.
1766 Nov. 3. Josph. Maddox, p. Broughton, & Amy Ireland, lic.
1768 Dec. 27. John Beddoe & Eliz. Maule.
1768 Dec. 27. George Vaughan & Eleanor Morris.
These two not signed by contracting parties, nor witnessed.
1769 Jan. 27. Thos. Webster & Anne Morris.
1769 Nov. 5. Edwd. Williams & Eliz. Evans.
1770 May 9. Thos. Mason, p. Baschurch, & Martha Clayton.
1770 Aug. 23. Thos. Taylor, p. Wem, & Mary Hughes.
1771 Apr. 18. Willm. Harris, p. Rushbury, & Martha Howells, lic.
1772 Oct. 31. Thos. Morris & Eleanor Bagley, p. S. Alkmund’s, lic.
1772 Dec. 18. John Moreton, p. Battlefield, & Mary Webster, lic.
1773 Oct. 25. John Williams & Elizabeth Weaver.
1775 Dec. 24. John Clark & Martha Careless.
1776 Nov. 1. Robt. Lacon, p. Oswestry, & Anne Billington, lic.
1777 June 30. Thos. Holden, Tardebigg, Co. Worcester, & Margaret Morris, lic.
1779 May 1. Richd. Morris & Mary Forgeham, p. Wem, lic.
1780 Oct. 17. Arthur Clark [signs Clerke] & Anne Jones.
1781 Mar. 11. Joseph Ludlow & Mary Billington.
1783 Sep. 29. Benjamin Hughes & Elizabeth Hebry
Not signed or witnessed by the parties.
By Thos. Jones.
1784 Feb. 23. John Kent, p. Fitz, & Ann Shore, lic.
By Thos. Jones.
F. Wynn, Depy. Collr.
1787 Apr. 30. Edward Clayton & Ann Kilvert, wid., lic.
By R. Howell, Curate [Signs to 1790]
1787 May 4. Thos. Passon, p. Condover, & Sarah Jones.
1787 May 8. James Withers & Elinor Jones.
1787 May 8. John Fakenall & Mary Pate.
1787 May 27. James Johnson & Eliz. Bather.
[The last five entries are written on a leaf fastened in, at the bottom of which is the following memorandum: N.B. – This Register has been misplaced for more than three years, and another was bought instead, out of which this leaf has been cut and fixed here.  John Jones, Minister. December 12th, 1787.
1789 Apr. 27. William Davies & Alice Linley.
1789 Aug. 17. George Smith & Sarah Chetwood.
By John Jones, Minister.
1790 Apr. 8. Wm. Davenport & Mary Brethen.
1790 Sept. 14. Thos. Matthews & Elizth. Shippey, p. S. Mary, lic.
1791 Feb. 13. David Davies & Hannah Jones.
By John Jones, Minister.
1792 Oct. 25. Thomas Hughes & Elizabeth Littlehales.
By H. Bowen, Curate.
1797 Oct. 23. John Pryce & Mary Sambrook.
By Thos. Frank. [Signs to 1804]
1799 May 19. Henry Kent & Jane Morris, lic.
1799 Oct. 7. Humphrey Parry & Ann Meredith.
1800 Aug. 11. Thomas Davis & Ann Beddow.
1800 Dec. 31. John Jones & Catherine Evans.
1801 June 30. John Smith & Margaret [Lun?]
1802 Feb. 15. Phillip Phillips & Maria Ball.
1803 Jan. 1. William Tilsley & Susanna Cartright.
1803 Feb. 2. Willm. Shingler, p. Middle, & Mary Matthews, lic.
1803 July 4. Isaac Jones & Sarah Andrews.
1803 Aug. 29. Edward Hughes & Hannah Morris.
1803 Sept. 5. William Teece & Elizabeth Griffiths.
1804 Feb. 14. James Thornall & Martha Morris.
1804 July 16. William Morris & Elizth. Jones.
1805 June 24. Benjamin Brookes & Elizabeth Newns.
By J. Davies, Clk.
1805 Oct. 7. Thomas Yeomans & Sarah Davies.
1805 Dec. 30. John Whiston & Jane Griffiths.
By J. Davies, Curate. [Signs to 1812]
1806 Feb. 1. Thomas Acton, p. Middle, & Jane Billington, lic.
1806 Feb. 3. Thomas Lloyd & Jane Evans.
1806 Feb. 25. Joseph Phillips & Mary Tinsley.
1808 Feb. 5. John Jones & Ann Crimes.
1809 Aug. 14. Thomas Woodall & Sarah Humphreson.
1810 May 14. John Cooke, p. Loppington, & Ann Smith, sp., lic.
1811 May 23. Wm. Parbut [signs Parbott]. P. Middle, & Sarah Crimes.
1811 Dec. 31. James Kent, b., & Sarah Smith, sp., lic.
1812 Dec. 8. Wm Cooke & Mary Smith, sp.
1812 Dec. 31. John Witcherley, b., & Ann Smith, sp.

Directories

Bagshaw History, Gazetteer, and Directory of Shropshire 1851

PRESTON GUBBALS OR GOBALDS is a parish township, and small village 4½ miles N. from Shrewsbury, on the turnpike road from that town to Chester. The township contains 1350a. 3r. 5p. of land, the principal owner of which is Lady Tyrwhitt; R. R. Slaney, Esq., M.P., is a small proprietor, and there are also a few small freeholders. The former is lady of the manor and impropriatoress. Population in 1801, 313, and in 1841, 388. Rateable value, £1,386. This place is said to have derived its name from one Godebalte, a clerk to Roger de Montgomery, and was anciently called the priests town of Godebalte, which eventually became corrupted to Preston Gubbals. The Church, dedicated to St. Martin, is a small fabric of primitive simplicity, with a porch on the south side, composed of massive oak timber; the living is a perpetual curacy, annexed to the vicarage of Prees, and is endowed with a farm at Criggion, in Montgomeryshire, of 58a. 3r., with a sheep walk of about 28 acres; the Rev. William Stephens Burd, M.A., is the incumbent, and resides at a neat residence near the church, which has been built with the intention of attaching it to the living. There is a small library, of standard divinity, in the vestry of the church, which was given by Charles Mather, Esq., for the use of the officiating clergyman. The tithes are commuted for £170. This township includes a portion of Bomere Heath, where there are a number of small cottages, and a Wesleyan New Connexion chapel within the bounds of it. In the parliamentary returns of 1786 it is stated that Richard Brethens in 1777 bequeathed £100 for the benefit of the poor of Preston Gobalds; the interest is usually laid out in coals, and distributed among the most deserving poor of the parish. Besides the farmers given in the directory, John B. Minor, Esq., holds the Lea Hall farm in the township. There are 220 acres of wood land in the parish.

Directory.—Rev. William Stevens Burd, M.A.; Farmers, Edward Acton, Robert Hales, and Richard Poole; William Littlehales, wheelwright; William Thompson, wood bailiff to Lady Tyrwhitt.

MERRINGTON township, 1¼ miles N.W. from Preston Gobalds, and 5½ N.N.W. from Shrewsbury, contains 898a. 1r. 26p. of land, which is the property of Lady Tyrwhitt, except one farm held by R. R. Slaney, Esq., M.P. The population in 1841 was returned at 188 souls, at which time there were 46 houses. Rateable value, £1073 5s. 6d. This township comprises a considerable portion of Bomere Heath, which was enclosed upwards of forty years ago; it is now the most densely populated part of the township, and consists chiefly of small detached cottages, with a few acres of land or a garden plot attached to each cottage. Here is an Independent chapel, a Wesleyan chapel, and a Wesleyan New Connexion chapel, not far from each other, the two former are in this township, and the latter in Preston Gobalds township. There is also a free school for all the children in the parish, which is supported by R. R. Slaney. About two-thirds of the land in Merrington is arable, a deep loamy soil prevails in some places, and in other parts a cold clay.

Directory.—Farmers, John Jones, Joseph Kent, William Kent, John Shore, and William Shore; William Dodd, blacksmith; the rest are at Bomere Heath, Richard Ellis, shoemaker; James Holmes, contractor; Martha Owen, butcher; John Price shopkeeper; and John Wright, schoolmaster.

Source: History, Gazetteer, and Directory of Shropshire by Samuel Bagshaw 1851

Maps

Vision of Britain historical maps

Administration

  • County: Shropshire
  • Civil Registration District: Atcham
  • Probate Court: Court of the Bishop of Lichfield (Episcopal Consistory)
  • Diocese: Lichfield
  • Rural Deanery: Wem
  • Poor Law Union: Atcham
  • Hundred: Albrighton Division
  • Province: Canterbury