The following pages contain the details of as many Publics houses from the area that I have found information on, I must admit I have found it quite confusing at times. If each Public house had been called that on a permanent basis, the link could be easily joined, but alas some directories called Pubs, Inns and sometimes Hotels.
I will of course change any details if sufficient evidence meriting a change can be supplied.
The list below is in alphabetical order, and the details regarding landlords is in year order.
Albion
Year
Landlords Name
Address and Other Details
1939
Jack O’Connor
28? Waterloo Road
Aldershot Arms
Year
Landlords Name
Address and Other Details
1865
William Grover
High Street
1867
William Grover
8, High Street
1871
William Grover
Waterloo Place?
May 12th 1877
H Harris
Sports day at Aldershot one of the organizors H Harris Aldershot Arms.
1878
Henry Harris
Victualler, High Street
1880
William Heathman
High Street, Aldershot
1885
William Heathman
High Street, Aldershot
1889
William Heathman
High Street.
1911
Mr Redman
Sheldrakes Aldershot Gazette Friday August 18th 1911. The death took place after a very brief illness, of Mrs Edith Fanny Redman wife of Mr Redman, licensee of the Aldershot Arms, Waterloo Road, Aldershot on Monday last, at the age of 38 years. Mrs Redman leaves a husband and a family of five children to mourn their loss.
Alexandra
Year
Landlords Name
Address and Other Details
1871
William Hare
Union Street.
1889
Richard Featherstone.
Union Street.
Anchor
Year
Landlords Name
Address and Other Details
1895
Robert Campbell
Queens Road.
Angel
Year
Landlord’s Name
Address and Other Details
1878
Thomas Joseph Page
Reading Mercury and Oxford Gazette Petty Sessions. March 30th 1878. This being the transfer day under the licensing act the following transfer was made. Angel Aldershot to Thomas Joseph page.
1878
William Robins
Queen street.
1889
Henry Brown
Queens Raod.
1898
Robert Campbell
Queens road.
1899
Robert Campbell
Queens Road.
1903
Mrs Mary Springate
Queens Road.
1907
Alfred Watson Palmer
Queens Road.
1911
Alfred Watson Palmer
Queens Road.
1915
Alfred Watson Palmer
Queens Road.
1920
Mrs Herietta Palmer
Queens Road.
1923
Henry J Clarke
29, Queens Road.
1924
Henry J Clarke
29, Queens Road.
1927
Henry J Clarke
29, Queens Raod.
Argyle (The)
Year
Landlords Name
Address and Other Details
1862
T D Carter
Article in Sheldrakes, Aldershot Gazette Saturday June 14th 1862, The Argyle, Union Street, Aldershot. Reopened by T D Carter for the sale of Barclay and Perkins Genuine Stout and Porter and Home Brewed Ales, a trail will prove.
Army (The)
Year
Landlords Name
Address and Other Details
1885
Charles Benn
West End.
Army and Navy
Year
Landlords Name
Address and Other Details
1859
Jas Bernard
Hampshire and Isle of wight Gazeteer Inn Keeper
1867
John Webb
Queens Road?
1880
John Webb
West End, Aldershot.
1889
Hy Farr
West End.
1895
Henry Watmore Jn
West End.
1898
Philip Henry Garratt
West End.
1899
Philip Henry Geary
West End.
1903
Philip Henry Geary
West End.
1907
Charles Jones
Kings Road?
1911
Frederick Watmore
West End.
1915
Frederick Watmore
Kings Road.
1920
Frederick Watmore
Kings Road.
1923
Henry Burgess
Kings Road.
1924
Henry Burgess
Kings Road.
1927
Henry Burgess
Kings Road.
1931
Jn Smyth
Kings Road.
1935
Jn Smyth
Kings Road.
1938
J Smyth
86 Kings Road ?
1939
Jn Smyth
Kings Road.
1955
F H Cox.
Believed to have closed circa 2000 may have been changed into flats.
Artillery Arms
Year
Landlords Name
Address and Other Details
1862 ?
J Talman
High Street, Aldershot, opposite the East Artillery Barracks, Proprietor J Talman, Established 1862.
1878
H Styan
Reading Mercury March 30th 1878 This being the transfer day under the licensing act the following transfer was made. Artillery Arms Aldershot to Harriett Styan.
1883
J Talman
News paper advert August 1883. Artillery Arms, High Street, Aldershot, J. Talman Proprietor Established 1862, selling Trimmers Celebrated Fine Ales and Stout always on Draught. Opposite the East Artillery barracks.
In the funeral report for Mrs Emma louise Adams licensee of the “Lord Campbell”, it states that her husband held the license for the “Artillery Arms”, which adjoined the Royal Camp Hotel, both houses occupying the now vacant site in the bottle neck section of the High Street. August 11th 1939.
Bank Tavern
Year
Landlords Name
Address and Other Details
1859
James Barnard?
1860?
Williams Wiltshire.
Grosvenor Road, Aldershot, Established 1860
1871
John Webb
Queens Road. ???
1878
John Webb
West End. ???
1878
William Wiltshire
The Kellys Directory of 1878 has W Wiltshire Victualler, Bank Tavern , Grosvenor Road.
1883
William Wiltshire.
Newspaper advert August 1883, William Wiltshire, Wine and Spirit Merchant, Bank Tavern, Grosvenor Road, Aldershot. Begs to inform the inhabitants of Aldershot and the vicinity that they can be supplied with wines and spirits of the finest qualities. Mr Wiltshire being entirely free can supply all Wines, Spirits, Ales, Stouts, Porters and C. Single bottles at wholesale prices.
1889
William Young
Jobmaster and Cab Proprietor. Grosvenor Road.
1895
William Young
12, Grosvenor Road.
1898
Henry Hacker
12, Grosvenor Road.
1899
Henry Hacker
12, Grosvenor Road.
1903
Henry Hacker
12, Grosvenor Road.
1907
Mrs Isabella Hacker
12, Grosvenor Road.
1911
Mrs Isabella Hacker
12, Grosvenor Road.
1915
Mrs Isabella Hacker
12, Grosvenor Road.
1920
Mrs Isabella Hacker
12, Grosvenor Road.
1923
Henry King Hacker
12, Grosvenor Road.
1924
Henry King Hacker
12, Grosvenor Road.
1927
Henry King Hacker
12, Grosvenor Road.
1931
Alfd Berryman
12, Grosvenor Road.
1935
Archibald Gordon Abbott
34, Grosvenor Road.
1938
A G Abbott
32-34?
1955
J D Warwick
1961
H W Williams
Located on the corner of Grosvenor Road and Laburnam Road. Named after the original name of the Street, Bank Street.
The Bank Tavern changed its name to The Unicorn in 1961.
The pub closed 8/2/2015 and became permanently closed 8/2/2015, it was converted to a house.
I have a Whiskey flask in the collection, and you can see a picture of it in the Glass Bottles Section, sub section Spirit Flasks
nunber 1.Bee Hive
Year
Landlords Name
Address and Other Details
1840`s
The Red Lion and the Bee Hive were two original pubs in Aldershot.
1852
Henry Webster
Post Office Directory of the Channels Islands and Hants.
1859
Horner
1865
George Small
High Street.
1867
George Small
High Street
1871
George Small
High Street
1876
W Grover
Alton Brewery, G & E Halls unrivalled Ales adjoining the Bee Hive Inn October 28th 1876.
1878
William Grover
Victualler, High Street.
1880
James Pearce
1884.
Sheldrakes Saturday April 26th 1884 Aldershot Hants fortnightly sale A J Beats next sale of live and dead stock will take place in the meadow adjoining the Bee Hive Hotel Aldershot May 5th at 2 o`clock.
1889
Edmund Smith
Jobmaster, cab and Fly Proprietor, High Street. In the directory as Hotel.
1891
Sheldrakes Saturday July 18th 1891. To Let. Myrtle Villa, situate in Queens Road, Aldershot. Apply to E. Smith Bee Hive Hotel Aldershot.
1891
Edmund Smith
According to the 1891 census, Edmund is a Hotel Proprietor, living with him is his wife Ellen Smith 45, and an adopted daughter Maud Mary Hampton 16, 4 servants and 2 boarders. William was born Lambeth Middlesex and his wife Ellen was born Frimley, Surrey.
1894
E. Smith
Sheldrakes Aldershot and Sandhurst Military Gazette Saturday August 18th 1894 E Smith Cab and Fly proprietor, Mineral Water Manufacturer, Bee Hive Hotel High Street Aldershot. Cabs and open carriages of every description on Hire. Saddle Horses, Pony Traps, &c , on the shortest Notice. Brakes, &c For Cricket matches and Pleasure Parties, Terms on application.
1895
Edmund Smith
Victualler and Jobmaster.
1893,94, 96
E Smith
Three seperate adverts a Villa and Bricks for sale E Smith.
1898
Edmund Smith
Victualler and Jobmaster, High Street.
1899
Edmund Smith
And Jobmaster, High Street.
1903
John Smith
And Jobmaster, High Street.
1907
Joshua Smith
And Jobmaster, High Street.
1909
Mrs C Smith
Aldershot News February 19th 1909 To Mineral Water Makers and others. For Sale, Gas Engine 8 Horse Power good going order, mineral water plant and bottles and boxes to be sold cheap, Apply Mrs C Smith Bee Hive Hotel Aldershot.
1911
Ernest R Hobbs
And Jobmaster, High Street.
1915
Henry Charles Henning
High street.
1917
Death. Henning on the 14th instant at the Bee Hive Hotel Sarah the beloved wife of Charles Henry Henning, aged 68, Aldershot News February 23rd 1917.
1920
Henry Charles Henning
High Street
1923
Thomas Higgins
High Street.
1924
Thomas Higgins
High Street
1927
Wm Newman
High Street.
1931
Wm Newman
High Street.
1934
G E Smith / W Newman?
1935
Wm Newman
High Street.
1938
W Newman / A B Lucas ?
1939
Archbld B Lucas
High street.
1955/56
E Tanner
High Street.
1961/62
E W Ashdown
264, High Street. ?
1985
Donald Allen Woods
Licence on main entrance door.
Bee Hive at the junction of Pound Lane and High street in the oldest part of Aldershot. The Bee Hive and the Red Lion were the only two pubs in the town before the Army arrived in the 1850`s. Only other refreshment near to the town was the Row Barge or Houghtons Inn, near the Basingstoke canal.
Believed to have closed circa 2014.
Bell Inn
Year
Landlords Name
Address and Other Details
1879
1879 Advert in the Gazette Saturday April 12th, To let the well known Beer House known as the “Bell Inn”, Union Terrace, Aldershot, (Auctioneer H.J.Brake)
1881
Joshua Smith
Union Terrace, In the 1881 Census Joshua is down as 36 and Publican, born London Middlesex.s
1890
Josh Billings
Aldershot Military Gazette, Saturday April 26th 1890 (The) Bell Inn, Union Terrace, Aldershot. (Back of the Junior Army and Navy Stores) Proprietor Mr Josh Billings (late of the Royal Dragoons)
Bengal Tiger
Year
Landlords Name
Address and Other Details
1878
Alfred Simons
Reading Mercury and Oxford Gazette Petty Sessions. March 30th 1878. This being the transfer day under the licensing act the following transfer was made. Bengal Tiger Aldershot to Alfred Simons.
? 33, Union Street (More research required
Bricklayers Arms
Year
Landlords Name
Address and Other Details
1862
James Stevens
Sheldrakes Aldershot and Sandhurst Gazette, Saturday December 26th 1862 James Stevens of the Bricklayers Arms, Waterloo Road, Aldershot was summoned for having his house open for the sale of Beer at unlawful hours on the 23rd of November. The charge was proved by Police constable Davies and the defendant was fined £1 including costs.
1865
Mr Stevens
Sheldrakes Aldershot Gazette, Saturday September 30th 1865, Aldershot Petty Sessions. The case of Jas Hone the young man charged with setting fire to stacks of wood, the property of Mr Stevens of The Bricklayers Arms, Waterloo Road, Aldershot. On the night of Sunday 10th or rather the morning of Monday the 11th, there were two fires in Aldershot. Since the very extensive fires at Copeman and Lacy`s the town has been in a state of uneasiness.
1891
Henry Wakefield
According to the 1891 census Henry is 55, publican and born Sherborn Gloucester, living with him is his wife Sarah, 53, and born Tinsestor ? Hants.
1895
A Toomer
The Bury Free Press Saturday April 6th 1895. Marriage April 2nd Mason to Toomer. Of Croydon Thomas eldest son of A Mason of Browns Farm Hawkedown to Frances Amelia Toomer, eldest daughter of A Toomer of the Bricklayers Arms, Aldershot.
1902
George Jacobs
Reading Mercury March 1st. This being the transfer day under the licensing act the following transfer was made. The bricklayers Arms to George Jacobs.
More research required, “Bricklayers” 32, Waterloo Road, was a converted House?
More Research required, 1851 Census Aldershot, Hants. Clewer John Bear , Hd, aged 38, Landlord Bricklayers, born Tichfield, Hants ?
Bricklayers Delight
Year
Landlords Name
Address and Other Details
Off Ayling Lane? Definitely more research required
British Workman
Year
Landlords Name
Address and Other Details
1878
Henry Osborn
Manager, North Town.
Cambridge
Year
Landlords Name
Address and Other Details
1890
E Mace
Reading Mercury Jan 4th 1890. This being the transfer day under the Licensing Act the following transfer was made, Cambridge Aldershot to Sarah Emily Mace.
1895
Henry Baldwin
Queens Road.
1898
Henry Baldwin
Queens Road.
1899
Henry Baldwin
Queens Road.
1903
Thomas G Vinson
Queens Road.
1907
Thomas G Vinson
Queens Road.
1911
Mrs Matilda Vinson
Queens Road.
1915
George Herbert Newman
Queens Road.
1920
George Herbert Newman
Queens Road.
1923
George Herbert Newman
102, Queens Road.
1924
Geo Herbert Newman
102, Queens Road.
1927
Geo Herbert Newman
102, Queens Road.
1931
Geo Herbert Newman
102, Queens Road.
1935
Geo Herbert Newman
102, Queens Road.
1939
Jas W H Thompson
102, Queens Road.
Cannon (The)
Year
Landlords Name
Address and Other Details
1865
William Warren
79, High Street.
1867
William Burgess
High Street.
1871
Edward Francis Marks
High Street.
1878
George Wm Kimber
Victualler, High Street, Aldershot.
1880
George William Kimber
High Street.
1885
George Wm Kimber
High Street.
1895
George William Kimber
High Street.
1898
George William Kimber
High Street.
1899
George William Kimber
High street.
1903
William Lucas
High Street.
1907
William Lucas
High Street.
1911
Henry Reeves
High Street.
1915
Henry Reeves
High Street.
1920
William Reeves
High street.
1923
William Reeves
High Street.
1924
William Reeves
High Street.
1927
Saml Clarke
High Street.
1931
Wltr J Biddle
High Street.
1935
Wltr J Biddle
High Street.
1939
Wltr J Biddle
High Street.
Cannon, corner of Victoria Road and High Street. The pub was left empty for many years and was then changed into flats
Cordwainers Arms
Year
Landlords Name
Address and Other Details
1867
James Hatch
34, Union Street.
1871
James Hatch
Union Street
1878
James Hatch
Victualler, Union Street.
1880
Charles Thomas Heaps.
Union Street, Aldershot.
1885
Thomas Fountain
Union Street.
Cricketers (The)
Year
Landlords Name
Address and Other Details
1871
George Garrett
High Street, Described as (The Cricketers Inn)
1880
John Pim
High Street.
A club which was opened in 1914, stands on the site of The Cricketers Inn
Cricketers Inn next to the Cannon, closed in 1914.
Crimea (The)
Year
Landlords Name
Address and Other Details
1859
Edw Benham
1867
Mathew Cranstone
High Street.
1871
Charles Chester
High Street
1880
Charles Gunner
High Street.
1895
Albert Folkes
High Street.
1898
Albert Folkes
High street.
1899
Albert Folkes
High street.
1903
Albert Folkes
High Street.
1907
Albert Folkes
High Street.
1911
Mrs Emily Lowe
Crimea Road.
1915
Mrs Emily Lowe
In Kellys as Crimea Inn, Crimea Road?
1920
Mrs Emily Lowe
Crimea Road.
1923
Mrs Emily Lowe
Crimea Road.
1924
Mrs Emily Lowe
Crimea Road.
1927
Mrs Emily Lowe
Crimea Road.
1931
Arthr Lucas
Crimea Road.
1935
Arth Lucas
Crimea Road.
1939
Edwd Hunt
Crimea Road.
1961
J.E.Stoddard
Licensee, Crimea Road.
1985
Peter Richard Rutter
Courage Brewery.
Built on the corner of Crimea Road and High Street very close to The Cricketers Inn and The Cannon. The building was remodeled in the 1930`s.
Dibdens
Year
Landlords Name
Address and Other Details
“Dibdens Bar” was renamed the Pegasus in 1949. It is well known for its connection to the Airborne Regiment. (See Pegasus)
Duke of Connaught
Year
Landlords Name
Address and Other Details
1880
Isaac Ward
High Street, Aldershot.
1885
Isaac Ward
High Street, Aldershot.
1889
James McKenzie
High Street, Aldershot.
Duke of York
Year
Landlords Name
Address and Other Details
1878
Henry Whale
Victualler, York Town.
1880
John Smith.
Landlord and Horse Breeder. Dog Kennels, Aldershot.
1885
John Smith
Landlord and horse breaker, Dog Kennels, Aldershot.
1889
John Smith
Lower Farnham Road.
1895
Henry Taylor
Lower Farnham Road.
1898
Thomas Luff
Lower Farnham Road.
1899
Thomas Luff
Lower Farnham Road.
1911
George Chisman
Farnham Road.
1915
George Chisman
Farnham Road.
1920
George Chisman
Farnham Road.
1923
George Chisman
Farnham Road.
1924
George Chisman
Farnham Road.
1927
George Chisman
Farnham Road.
1931
George Chisman
Farnham Road.
1935
George Chisman
Farnham Road.
1985
J.H.Hamilton
Elephant and Castle
Year
Landlords Name
Address and Other Details
During the construction of both North and South camps the wooden fronted Elephant and Castle , top of Queens Avenue, was well used and a popular pub. 1855.
1859
Edw Tomkins
Proprietor, in the Aldershot Parish Directory.
1867
Samuel Hall
High Street
1871
George Long
High Street
1878
Charles Creeper ?
Victualler, High Street.
1880
William Wilson.
High Street, Aldershot.
1885
Wm Wilson
High street, Aldershot.
1889
Wm Wilson
High Street.
1895
James Reilly
High Street.
1898
James Reilly
High Street.
1899
James Reilly
High Street.
1903
Herbert Reilly
High Street.
1907
William Webb
High Street.
Difficult to establish exactly but believed to have been on the corner of High Street and Sebastopol Road.
Fox and Hounds
Year
Landlords Name
Address and Other Details
1880
John Browning.
Dog Kennels, Aldershot.
1885
John Browning
Dog Kennels, Aldershot.
The Fox and Hounds Inn one of the oldest buildings in Aldershot, better known as the “Dog Kennels”, situated on the Weybourne Road opposite the end of Ayling Lane.
Rumour has it that Nell Gwynn gave birth to an illegitimate son of Charles the second here. Charles the second was born 1630 and became king in 1660 and reigned until 1685. The illegitimate son of Nell Gwynn was named Charles Beauclerk, and later became Duke of St Albans.
Frickers (or Frickers Inn)
Year
Landlords Name
Address and Other Details
1889
Thos Hughes
High Street. In the directory as Frickers Hotel.
1895
Thomas Hughes
High Street.
1898
Thomas Hughes
High Street.
1899
Thomas Hughes
High Street.
1903
Thomas Hughes
High Street.
1907
Edwin Charles Chandler
High Street.
1915
Edwin Charles Chandler
237, High Street.
1920
Edward A Davies
237, High Street.
1923
Percy J Chandler
237, High street.
1924
Percy J Chandler
237, High Street.
1927
Percy J Chandler
237, High Street.
1931
Percy J Chandler
237, High Street.
1935
Jas Thompson
237, High Street.
1938
J Thompson?
Garden Gate
Year
Landlords Name
Address and Other Details
1939
Jn W Hawkey
2, Church Lane East.
1955
E.A.Martin
1961
E.A.Martin
1985
J.E. Tyrell.
General Stingo (The)
Year
Landlords Name
Address and Other Details
1867
Richard Norton
North Lane
1878
Henry Lambert
North Town.
1880
Samuel McCartney
North Town.
George
Year
Landlords Name
Address and Other Details
1859
Rodwell
1870/73
C F Cross
Wellington Street, Aldershot.
1878
Wm Augustus Swain
Reading Mercury and Oxford Gazette March 30th 1878. Petty Sessions, This being the transfer day under the licensing act the following transfer was made, George, Aldershot to Wm Augustus Swain.
1895
Miss Elizabeth Thomas
Wellington Street.
1898
Miss Elizabeth Thomas
Wellington Street.
1899
Miss Elizabeth Thomas
Wellington Street.
1903
John Taverner
Wellington Street.
1907
John Taverner
Wellington Street.
1911
John Taverner
Wellington Street.
1915
John Taverner
Wellington Street.
1920
John Taverner
Wellington Street.
1923
George Edward Meek
Wellington Street.
1924
George Edward Meek
Wellington Street.
1927
Geo Edwd Meek
Wellington Street.
1931
Bennett Andrews?
Wellington Street.
1935
Edwin Giles
Wellington Street.
1939
Sydney Ellis
Wellington Street.
Globe
Year
Landlords Name
Address and Other Details
1939
Mrs Ross May Williams.
14, Wellington street.
Closed circa 1975, address ? 14, Wellington Street.
Globetrotter
Year
Landlords Name
Address and Other Details
30, Wellington Centre
Gloucester Tavern
Year
Landlords Name
Address and Other Details
? 29, Wellington Street
Golden Lion
Year
Landlords Name
Address and Other Details
1890
John Wyatt
Reading Mercury January 4th 1890 This being the transfer day under the licensing act the following transfer was made. Golden Lion Aldershot to John Wyatt.
1895
John Wyatt
High Street.
1898
John Wyatt
288, High Street.
1899
John Wyatt
288, High Street.
1903
George Kemp
288, High Street.
1907
Harry Baker
288, High Street.
1911
Charles Holmes
364, High Street.
1915
Charles Holmes
364, High Street.
1920
Mrs Winifred Holmes
364, High street.
1923
Charles Holmes
364 High Street and Confectioner 366 High Street.
1924
Charles Holmes
364 High Street and Confectioner 366, High Street.
1927
Chas Holmes
364, High Street.
1931
Chas Holmes
364, High street.
1935
Chas Holmes
364, High Street.
1938
C Holmes
1939
Chas Holmes
364, High street.
1985
Colin King
Courage, 364, High Street.
1987
Joe Joplin
Grosvenor
Year
Landlords Name
Address and Other Details
1895
William G Saunders
Grosvenor Road.
1898
Alfred Bedford
Grosvenor Road.
1899
Alfred Bedford
Grosvenor Road.
1902
Albert William Colway
Reading Mercury March 1st 1902. This being the transfer day under the licensing act the following transfer was made, The Grosvenor Aldershot to Albert Wm Colway.
1903
Albert William Colway
Grosvenor Road.
1907
Edward Cavendish Yates
Grosvenor Road.
1938
J Edwards
Haverlock Arms
Year
Landlords Name
Address and Other Details
1938
H Snelling.
Union Terrace.
1939
Hy Snelling
188, Victoria road.
The Haverlock Arms, on the corner of Victoria Road and Cross Street, Aldershot, demolished in 1979.
Heroes of Lucknow
Year
Landlords Name
Address and Other Details
1938
C Brockbank ?
1939
Chas Jsph Brockbank
North Lane.
256, North Lane, 1980`s.
Closed circa 2014 ?
Heron
Year
Landlords Name
Address and Other Details
1938
W H Lowe
1939
Wltr Herbt Lowe
Church Road.
Closed circa 2012. Possibly, 222, Lower Farnham Road.
1985
J J Jordan
Farnham Road.
Certain amount of confusion as to where the Heron was sited it could be at the meeting of Church Lane East and Lower Farnham Road. Need to check and gather more information.
Holly Bush (The)
Year
Landlords Name
Address and Other Details
1867
Mrs Sherwell
North Lane Common
1880
Robert Wilson
Aldershot, Stubbs.
1885
Robert Wilson
Aldershot Stubbs.
1889
Robert Wilson
Aldershot Stubbs.
1895
Mrs Mary Wilson
Aldershot Stubbs.
1898
Mrs Mary A Wilson
Aldershot Stubbs.
1899
Mrs Mary A Wilson
Aldershot Stubbs.
1903
Mrs Mary A Wilson
Aldershot Stubbs.
1907
Mrs Mary A Wilson
Aldershot Stubbs.
1911
Jesse Munger
Aldershot Stubbs.
Sometimes referred to as Hollybush Tavern, The Stubbs.
Hussar
Year
Landlords Name
Address and Other Details
1876
W Pullinger
Reading Mercury March 25th 1876. This being the transfer day under the licensing act the following transfer was made. Hussar Aldershot to Wm Pullinger.
1881
William Manley
In the 1881 census William 45 is living with his wife Ann 45 and niece Mary Burridge? And they have 12 boarders.
1939
Vivian Whiddett
167, Victoria Road.
Might be 151, Victoria Road.
Closed circa 1958.
Inkerman.
Year
Landlords Name
Address and Other Details
1876
C Wheakroft
Reading Mercury March 25th 1876, this being the transfer day under the licensing act the following transfer was made. Inkerman Aldershot to Charles Wheakroft.
Imperial Standard
Year
Landlords Name
Address and Other Details
Imperial Standard 25, Western Road ?? listed as being built early 1900`s? Need to check?
1938
E Chatfield
1939
Edgar Reginald Belchamber
Kings Road.
1980`s Western Road. and Kings Road.
Iron Duke
Year
Landlords Name
Address and Other Details
1859
Henry Keen
Lancer.
Year
Landlords Name
Address and Other Details
1878
Bartly Darmandy
Reading Mercury and Oxford Gazette, March 30th 1878. Petty Sessions. This being the transfer day under the licensing act the following transfer was made, Lancer, Aldershot to Bartly Darmandy.
Lord Campbell
Year
Landlords Name
Address and Other Details
1865
George Rose
Union Road, and Clerk to the Market.
1867
George Rose
Union Road ?
1871
James Austin
Union Road
1878
Frederick Sharman.
Alexandra Road.
1880
Frederick Sharman.
Alexandra Road.
1895
Mrs Esther Pickford
Alexandra Road.
1898
Mrs Esther Pickford
Alexandra Road.
1899
Mrs Esther Pickford
Alexandra Road.
1903
William Gibson
Alexandra Road.
1907
Henry George Adams
Alexandra Road.
1915
Henry George Adams
Alexandra Road.
1920
Mrs Emma Louisa Adams
Alexandra Road.
1923
Mrs Emma Louisa Adams
Alexandra Road.
1924
Mrs Emma Louisa Adams
Alexandra Road.
1927
Mrs Emma Louisa Adams
Alexandra Road.
1931
Mrs Emma Louisa Adams
Alexandra Road.
1935
Mrs Emma Louisa Adams
Alexandra Road.
1938
Mrs E L Adams
1939
Mrs Emma Louisa Adams
Alexandra Road.
Mrs E L Adams one of the oldest licensees in Aldershot, Mrs Emma louise Adams Licensee of the ” Lord Campbell”, Alexandra road, died there on Saturday at the age of 76 years. She was well known in Aldershot, where her husband many years ago held the licence of the “Artillery Arms”, which adjoined the Royal Camp Hotel, both houses occupying the now vacant site in the bottle neck section of High Street.The funeral took place yesterday (Thursday). the interment in the Town Cemetery being preceded by a service in Holy Trinity Church. Emma L Adams born 1863 died aged 76 3rd quarter 1939 Aldershot. 2c 255.. Emma louise of The Lord Campbell Hotel Aldershot, Hampshire, widow, died 5th August 1939. Probate London 28th August 1939 to Edward George Jefferies, Hotel Manager & Ethel Lobb, widow. Effects £2,234 6s 7d. Aldershot News Friday August 11th 1939
1961
P J Motts
40, Alexandra Road..
1965
E G Jeffries
1985
B J Startup
Lord Clyde (The)
Year
Landlords Name
Address and Other Details
1885
Owen David Lawrence
Alexandra Road.
1890
William WOSFOLD
Reading Mercury. This being the transfer day under the licensing act the following transfer was made, Lord Clyde Aldershot to William Wosfold.
1939
Wm Burton
233, Ash Road. (actually had 1939 on the pubs guttering)
Lord Nelson
Year
Landlords Name
Address and Other Details
1880
John Elliot Thompson
Grosvenor Road.
Mount Pleasant
Year
Landlords Name
Address and Other Details
1939
Alfd Dunford
Windmill Road
Nags Head
Year
Landlords Name
Address and Other Details
I have been lucky enough to be given an old document entitled The Office of Simon Dunning esquire situate at number 2 Parliament Street, in the City of Westminster on the nineteenth day of March 1878. The document itself is far to big to include all of it here. It refers to Henry Brake Auctioneer of Farnborough in the county of Southampton. It does go into the detail of the many pieces and parcels of land situate and being in North Lane in the Parish of Aldershot, it goes on to describe the three messuages tenements cottages, carpenters shop, and outbuildings thereon one of the said messuages is known as the “Nags Head” Public House lately erected by John Hughes. Note, I did look up the word Messuage and in brief it says Messuage, a dwelling house with outbuildings and land assigned to its use.
1867
John Hughes
Builder and Grocer. North Lane Common
1878
Benjamin Redfern
Reading Mercury and Oxford Gazette March 30th 1878. Petty Sessions, This being the transfer day under the licensing act the following transfer was made. Nags head, Aldershot to Benjamin Redfern.
1880
William Morris
Down as Shopkeeper as well as publican. North Town, Aldershot.
Reading Mercury March 1st 1902, this being the transfer day under the licensing act the following transfer was made. Pavilion Aldershot to louisa Emma Doyle.
1903
George Monk
West End.
1907
William Henry Wallace
West End.
1911
Frederick Arthur Smith
West End.
1915
Albert William Folkes
Pavilion Road.
Pegasus
Year
Landlords Name
Address and Other Details
1955/56
W H Barker
51, High Street
1961/62
A W Bolton
51 High Street.
Circa 1870 thought to be confectionary Shop. In 1906 it was converted to Dibdens Bar, it is said that for the next 40 years it was known the world over by the services as the widows retreat. Pegasus was originally called “Dibdens Bar”, and renamed in 1949 as Pegasus, well known for its connection to the Airborne regiment.
Prince Albert (The)
Year
Landlords Name
Address and Other Details
1865
Joseph Dennis
North Town.
1867
Richard Heath
Publican and dairyman.
1871
Daniel Mead
North Town.
1878
Charles Marks
Victualler, North Town
1880
Thos Wood
North Town.
1889
William George Preston
North Town.
1895
Charles Henry Tombs
North Town.
1898
Geo R Hedges
North Town.
1899
Geo R Hedges
North Town.
1915
Thomas Lloyd
North Town
1920
Thomas Lloyd
North Town.
1923
Henry James Hunt
North Town.
1924
Henry James Hunt
North Town.
1927
Henry James Hunt
North Town.
1931
Henry James Hunt
North Town.
1935
Henry James Hunt
North Town.
1938
S Savage.
North Lane ?
1939
Mrs Jane Hunt
60, North Lane.
1985
J Carpenter.
260, North Lane, North Town.
Prince of Wales (Aldershot)
Year
Landlords Name
Address and Other Details
1859
Thomas Manning
1865
Joseph T Moors.
Ash Road.
1867
James Harris
Ash Road
1871
Josh Richard Sharing?
Ash Road.
1878
Joseph Samuel Sampson
Ash Road.
1878
Henry Hare
Reading Mercury and Oxford Gazette, March 30th 1878, Petty Sessions. This being the transfer day under the licensing act the following transfer was made March 28th. Prince of Wales to Henry Hare.
1885
Wm Quelch
Ash Road.
1889
Wm Quelch
Ash Road.
1895
William Quelch
Ash Road.
1898
William Quelch
Ash Road.
1899
William Quelch
Ash Road.
1915
William Bailey
Ash Road.
1920
Mrs Beatrice Bishop
Ash Road.
1923
Mrs Beatrice Bishop
Ash Road.
1924
Mrs Beatrice Bishop
Ash Road.
1927
Wm P Brown
Ash Road.
1931
Wm Papworth
Ash Road.
1935
Wm Papworth
Ash Road.
1939
Wm Papworth
Ash Road.
1985
R E Hankin
Proprietor, Brewery, Friary Meux. 150, Ash Road.
Prince of Wales (Farnborough)
Year
Landlords Name
Address and Other Details
1885
William Compton
Farnborough and Fly proprietor.
1891
William Quelch?
Lower Farnham Road, Publican, William was 53 born Margate, Hants his wife Amelia was 27?, they had three children William 8, Frederica 4 and Ellen 1, also with them is Harriett Hamblin widow 63, mother in law and born in Armagh Ireland.
Princess (The)
Year
Landlords Name
Address and Other Details
1889
Robt Paine
35, Union Street.
1895
Frederick woods
24, Union Street.
1898
James Rose
24, Union Street.
1899
James Rose
24, Union Street.
1903
Charles Darby
24, Union Street.
1907
Charles Darby
24, Union Street.
1911
Charles Darby
24, Union Street.
1915
Charles Darby
24, Union Street.
1920
Richard Cohen
24, Union Street.
1923
Hyman Gilder
24, Union Street.
1924
Hyman Gilder
24, Union Street.
1927
Joe A Drawley
24, Union Street.
1931
Alfd de Winter
24, Union Street.
1935
H Winter
24, Union Street.
1939
H A Winter
24, Union Street.
Princess of Wales
Year
Landlords Name
Address and Other Details
1880
Henry Hare.
Ash Road, Aldershot.
1891
Charles Webster
High Street, Publican Charles 50 is living with his wife Agnes 40 and their 6 children and they also have two visitors William and Jeanie Gregory
1902
S Webster
Reading Mercury March 1st 1902. This being the transfer day under the licensing act the following transfer was made. Princess of Wales Aldershot to Sidney James Webster.
1938
W Springate
?
1939
Wltr Springate
354, High Street.
1985
Charles Henry Sartain
Proprietor, Brewery Ind Coope
I have a Whiskey Flask in the collection and you can see a picture of it in the Glass Bottles section, sub Section Spirit Flasks number 14.
Queens Head (Waterloo Rd)
Queens Head (North Lane)
Year
Landlords Name
Address and Other Details
1939
Edwd Jn Wallridge
North Lane.
Railway Tavern
Year
Landlords Name
Address and Other Details
1867
Arthur Hewitt
Bank Street?
1871
Arthur Hewitt
Bank Street.
1878
Philip Moss
Grosvenor Road.
1880
Philip John Moss
Grosvenor Road.
1889
Rd Jn Elms
88, Grosvenor Road.
1895
Richard John Elms
88, Grosvenor Road.
1898
George Garratt
88, Grosvenor Road.
1899
George Garratt
88, Grosvenor Road.
1903
Thomas Luff
88, Grosvenor Road.
1907
George Walter Wheeler
88, Grosvenor Road.
1911
George Walter Wheeler
88, Grosvenor Road.
1915
George Walter Wheeler
88, Grosvenor Road.
1920
Edwin Giles
88, Grosvenor Road.
1923
Edwin Giles
88, Grosvenor Road.
1924
Edwin Giles
88, Grosvenor Road.
1927
Edwin Giles
88, Grosvenor Road.
1931
Edwin Giles
88, Grosvenor Road.
1935
S V Pearce
114, Grosvenor Road.
1938
S V Pearce
112-114 Grosvenor Road.
1939
S V Pearce
114, Grosvenor Road.
1955
S V Pearce
1961
W R DEacon
Red Lion
Year
Landlords Name
Address and Other Details
When surveying the Aldershot area, Lord Hardinge stayed at the Red Lion 26/8/1853.
1849
John Kimber
Publican and Farmer, West End.
1852
George Faulkner ?
Post office Directory of Channel islands and Hants. (check the spelling of the landlord should it be FOULKENER?)
1859
George Falkner
1865
William Rossiter
Ash Road.
1867
Williams Rossiter
Ash Road.
1878
Ephraim Keen
Ash Road.
1880
William John Charles Webster
Ash Road, Aldershot.
1885
Wm Jn C Webster
Ash Road
1889
Wm Jn C Webster
Ash Road.
1891
William Webster
Ash Road. According to the 1891 census William is 33 Publican and born Aldershot Hants, living with him is his mother Eliza Webster a widow, 65 and born in Ireland and William nephew aged 18, a cab driver, born Blackwater, Hants.
1895
William John C Webster
Ash Road.
1898
William John Webster
Ash Road.
1899
William John C Webster
Ash Road.
1903
William John C Webster
Ash Road.
1907
William John C Webster
Ash Road.
1911
Walter John Capell
Ash Road.
1915
Walter John Capell
Ash Road.
1920
Walter John Capell
Ash Road.
1923
Henry George Cable
Ash Road.
1924
Henry George Cable
Ash Road.
1927
Henry George Cable
Ash Road.
1931
Henry George Cable
Ash Road.
1934
George Edward Smith
1935
Geo Edwd Smith
Ash Road.
1938
G E Smith
1939
Geo Edwd Smith
Ash Road.
1955/56
J Hilton
1961/62
E Stuart
2/4 Ash Road
1981
John Paul Kenny
Licensee, Brewery Courage.
1985
John Paul Kenny
1986
John Paul Kenny
Some sites have the Red Lion as being demolished some years ago. A check on the Internet for existing Aldershot pubs has the Red Lion as being number 2, Ash Road, Aldershot, GU12 4EZ. (GFD 21/01/2026) Do we have more than one Red Lion?
Red White and Blue
Year
Landlords Name
Address and Other Details
1878
Henry Salter
High Street
Rifleman (The)
Year
Landlords Name
Address and Other Details
A plan for The Camp and most of the proposed buildings in 1856, showed The Rifleman and the Greyhound pub as part of the boundaries. The plan also shows a light railway crossing the Ash Road between the present day sites of the Greyhound Inn and the Bricklayers Arms.
1895
Henry C Creeper
Alexandra Road.
1938
W Reynolds
1939
Wm T Reynolds
93, Alexandra Rd.
1955
F J Stone
The Rifleman, Alexandra Road, Aldershot, Closed Circa 1959.
Rising Sun
Year
Landlords Name
Address and Other Details
1867
Mrs Mary Bentley
Cambridge Road
1939
Wm Newman
96, Queens Road.
Closed circa 2009 I need to do more research.
Rose and Crown
Year
Landlords Name
Address and Other Details
1876
J Seabright
Reading Mercury March 25th 1876. This being the transfer day under the licensing act the following transfer was made. Rose and crown Aldershot to John Seabright.
1890
George Bovis
January 4th 1890 Petty sessions This being the transfer day under the licensing act the following transfer was made, Rose and Crown Aldershot to George Bovis.
1938
O P Fawkes
1939
Oliver P Fawkes
40, Grosvenor Road.
1955
J Hughes
Licensee, 40, Grosvenor road.
1961
Farr
Row Barge
Year
Landlords Name
Address and Other Details
1854
James Houghton
On the Turnpike Road, near to the Basingstoke Canal Wharf bridge.
At one time it was called the Wharf Cafe ?
During the early 1850`s, this very quiet pub had very few visitors except for the occasional traveller and a few boat people. (It was considered to be the only place in the area where refreshment of any sort could be obtained. With the arrival of the Army in 1854, it was decided to supply a lot of the materials to the area via the Basingstoke Canal, very close to the Row Barge. (Please remember that the Row was sometimes called Houghtons Inn after the Landlord). Business got so hectic that the landlady claimed she was drawing a new barrel of beer every fifty minutes and she said that that sort of consumption carried on all day. The commanding officer at the time, because of a lack of other facilities, decided to use the Row Barge as an admin and meeting centre. However the consumption of alcohol started to cause problems, an edict was issued warning The Houghtons to close the premises in 6 months time. The deadline arrived and no movement had taken place, so the Army decided to send a team of Sappers to remove the roof of the property, the Houghtons had no choice but to move out.
Now demolished.
Royal (The)
Year
Landlords Name
Address and Other Details
1885
Edward Featherstone.
Union Street.
1889
Edward Featherstone
Union Street.
1895
Edward Featherstone
Union Street
Royal Arms
Year
Landlords Name
Address and Other Details
1867
Edward Rickards
And Music Hall. 18, Union Street
1871
Edward Rickards
Union Street
1878
Edward Rickards
Union Street.
1880
Edward Rickards (Exors Of)
Union Street, Aldershot. (Exors of) refers to person or persons responsible for carrying out the instructions on a will.
1898
Frederick Williams
15, Union Street.
1899
Frederick Williams
15, Union Street.
1903
David B Williams
15, Union Street.
1907
David B Williams
15, Union Street.
1911
David B Williams
15, Union Street.
1915
John Charles Fisher
15, Union Street.
1920
John Charles Fisher
15, Union Street.
1923
A H McKeer
15, Union Street.
1924
A H McKeer
15, Union Street.
1927
Albt Hy McKeer
15, Union Street.
1931
Albt Hy McKeer
15. Union Street.
1935
Albt Hy McKeer
15, Union Street.
1938
A H McKeer
Victoria Road ?
1939
Albt Hy McKeer
15, Union Street.
Was this pub changed to a Bank in the 1980`s ?
Royal Camp
Year
Landlords Name
Address and Other Details
1859
Charles Wm Heap
1867
Williams Charles Heaps
51, High street
1895
John Brown
High Street
1898
John Brown
107, High street.
1899
John Brown
107, High Street.
1903
John Brown
107, High Street. (is this the same John Brown as the one at Royal Exchange)?
1907
John Brown
107, High Street.
1911
John Brown
107, High Street.
1915
John Brown
107, High street.
1920
John Brown
107, High Street.
1923
Mrs Winifred Brown
107, High Street.
1924
Mrs Winifred Brown
107, High Street.
1927
C F Stewart
107, High Street.
Royal Exchange
Year
Landlords Name
Address and Other Details
1859
Wm C Roberts
1871
Richard Churchward
And Job Master, High Street.
1875
R Churchward.
The Next Hour Gazette on the June 28th has the following advert. Wanted two active men with good characters to deliver goods for a mineral water company, also two or three lads, good wages and constant employment. Apply in hand writing to Mr R Churchward Royal Exchange, Aldershot.
1878
Richard Churchward
Victualler, High Street.
1880
Henry Deugherty
53, High Street, Aldershot.
1885
Alfd Kethro
High Street
1895
Joseph Walton
High Street
1898
Joseph Walton
High Street.
1899
Joseph Walton
High Street.
1903
John Brown
High Street. (Is this the same John Brown as the one at the at Royal Camp)?
1907
Arthur Walton
High Street.
1911
Arthur Walton
High Street.
1915
Arthur Walton
High Street.
1920
Arthur Walton
High street.
1923
Arthur Walton
High Street.
1924
Arthur Walton
High Street.
1927
Arthur Walton
High Street.
1931
Arth Walton
High street.
1935
Arth Walton
High street.
1938
A E Walton
1939
Arth E Walton
High street.
1985
George Briddle
Proprietor, Station Road, Brewery, Friary Meux.
Royal Military
Year
Landlords Name
Address and Other Details
1859
Edw Edm Elsley
1895
Charles Webster
High Street.
1898
Charles Webster
121, High Street.
1899
Charles Webster
121. High Street.
1903
Charles Webster
121, High street.
1907
Charles Webster
121, High Street.
1911
Robert Henry Murray
121, High Street.
1915
Alfred Rudge
121, High Street.
1920
William Edlin Graves
121, High Street.
1923
Victor G Barlow
121, High Street.
1924
Victor G Barlow
121, High Street.
1927
Nehemiah? Wheeler
121, High Street.
1931
Geo Fuller
121, High Street.
1935
Geo Fuller
121, High Street.
1938
G Fuller
1939
Alfd Herbt Tolladay
121, High Street.
1985
Colin Jefferson
High Street, Brewery Courage.
Royal Oak
Year
Landlords Name
Address and Other Details
1865
Thomas R Skinner
Union Street.
1867
Thomas Richard Skinner
45, Union Street
1871
Charles Lewis
Union Street
1878
Charles Lewis
Union Street.
1880
Thomas Fountain
Union Street, Aldershot.
1885
Alfred Gaye
Union Street.
1889
Joshua Martin
Union Street.
1895
Joshua Martin
Union Street.
1898
Joshua Martin
48, Union Street.
1899
Joshua Martin
48, Union Street.
1902
F Deverson
A music license was granted for the Royal Oak Aldershot to Frank Deverson, (Reading Mercury March 1902)
1903
Frank Deveson
48, Union Street.
1907
Thomas Deveson
48, Union Street.
1911
Thomas Deveson
48, Union Street.
1915
John T Edmunds
48, Union Street.
1920
A H Edmunds
48, Union Street.
1923
William J Deacon
48, Union Street.
1924
William J Deacon
48, Union Street.
Royal Staff
Year
Landlords Name
Address and Other Details
1880
Fredk Thomas
Waterloo Road, Aldershot.
1895
Edwin McKeer
Waterloo, Road.
1898
Edwin McKeer
Waterloo Road.
1899
Edwin McKeer
Waterloo Road.
1903
Charles William Webster
Waterloo Road.
1907
Charles William Webster
Waterloo Road.
1911
Mrs Ellen Austin
Mt Pleasant Road.
1915
Mrs Ellen Austin
Mt Pleasant Road?
1920
Mrs Ellen Austin
Mt Pleasant Road.
1923
Thomas E Swarbrick
Mount Pleasant Road.
1924
Thomas E Swarbrick
Mount Pleasant Road.
1927
Thomas E Swarbrick
Mount Pleasant Road.
1931
Thomas E Swarbrick
Mount Pleasant Road.
1935
Thomas E Swarbrick
Mount Pleasant Road.
1938
T Porter.
1939
Thos Porter
Mount Pleasant Road.
Found the differing addresses confusing but when you look at a detailed Street map, Waterloo Road runs into Mount Pleasant Road and opposite to Staff Road.
Royal Standard
Year
Landlords Name
Address and Other Details
1939
Percy A Gumbrill
15, Little Wellington Street.
1955
Mrs R E Spearing
Alfred Street. ?
The Royal Standard was demolished in July of 1961.
Shamrock.
Year
Landlords Name
Address and Other Details
1877
John Burningham
Reading mercury and Oxford Gazette June 2nd 1877. Petty Sessions. This being the transfer day under the licensing act the following transfer was made, May 31st 1877. Shamrock, Aldershot to John Burningham.
Ship
Year
Landlords Name
Address and Other Details
1885
Charles Robert Bines
Farnborough
Sir Colin Campbell
Year
Landlords Name
Address and Other Details
1871
Nathaniel Attfield
Ash Road ?
1878
David Gunner
Victualler, Ash Road.
1880
Mrs Emma Gunner
High Street.
1889
Chas Trill
Ash Road.
1915
Charles H Hellard
Ash Road.
1920
Charles H Hellard
Ash Road.
1923
Charles H Hellard
Ash Road.
1924
Charles H Hellard
Ash Road.
1927
Charles H Hellard
Ash Road.
1931
Charles H Hellard
Ash Road.
1935
Jn Palmer
Ash Road.
1939
Jn Palmer
219, ash Road.
Star and Garter
Year
Landlords Name
Address and Other Details
1895
William Darch
North town
1898
William Denker?
North Town.
1899
William Denker
North Town.
1903
William Denker
North Town.
1907
William John Dicker?
North Town.
1911
William John Dicker
North Town.
Stingo Inn (Could this be an abbreviated General Stingo (The)?)
Year
Landlords Name
Address and Other Details
1865
Edward Frayling
New Town.
Trafalgar
Year
Landlords Name
Address and Other Details
1939
Wltr Ariss
1, Short Street
A check of the internet came up with Trafalgar 1, Short Street, Aldershot GU11 1HA (GFD 24/01/2026)
Tumbledown Dick
Year
Landlords Name
Address and Other Details
In existence in 1852?
1885
Ellis Edmund
Farnborough Station
Uncle Toms Cabin
Year
Landlords Name
Address and Other Details
1938
W Knott
1939
Wm Knott
3, High Street.
Unicorn
Year
Landlords Name
Address and Other Details
Grosvenor Road.
Possibly closed circa 2015?
Victoria
Year
Landlords Name
Address and Other Details
1859
John Williams
Victory (The)
Year
Landlords Name
Address and Other Details
1867
Richard Albert Steele
And Concert Hall, Bank Street?
1871
Albert Steele
Bank Street.
1877
Mr Steele
Reading Mercury Saturday June 2nd 1877. The theatrical license to Mr Steele of “The Victory” was renewed another 12 months.
1878
Richard Steele
Grosvenor Road.
1880
Albert Steele
Union Street.
1895
George M Petrie
High Street
1898
John Dickinson
15, High Street. (in Kellys it is down as New Victory!)
More research required Bank St, Grosvenor Rd, Union St, High St.
1899
John H Dickinson
15, High Street. (Again down as New Victory)
Volunteer
Year
Landlords Name
Address and Other Details
1938
J R Holmes
272, High Street, Brewery Phoenix.
Wellington Arms
Year
Landlords Name
Address and Other Details
1865
Richard Stonehouse
West End
I have a whiskey flask in the collection and you can see a picture of it, in the Glass Bottles Section, Sub Section Spirit Flasks number 15.
Wellington
Year
Landlords Name
Address and Other Details
1895
Frederick White.
Wellington street.
1898
Henry Watmore
Wellington Street.
1899
Henry Watmore
Wellington Street.
1903
Frederick Quint
Wellington Street.
1907
Albert James Clement
Wellington Street.
1911
George White
Wellington Street.
1915
Albert James Clement
Wellington Street.
Wheatsheaf
Year
Landlords Name
Address and Other Details
1867
Stephen Hulcoop
Church Lane
1871
Michael Murray
Church Lane.
1878
James Hampson
Victualler, Church Lane.
1880
James Hampson
Church Lane.
1885
James Hampson
Church Lane.
1889
Mrs Mary Ann Hampson
Church Lane.
1895
Mrs Mary Ann Tanner
Church Lane.
1898
George Thorne
Church Lane.
1899
George Thorne
Church Lane.
1903
George Bennett
Church Lane.
1907
Mrs Ada Mary Smee
Church Lane.
1911
Francis G Hearne
Church Lane.
1915
William James Collins
Church Lane.
1920
William James Collins
Church Lane.
1923
William James Collins
Church Lane.
1924
William James Collins
Church Lane.
1927
William James Collins
Church Lane.
1931
Wm Jas Collins
Church Lane East.
1935
Wm Jas Collins
Church Lane East.
1939
Wm Jas Collins
Church Lane East.
1955/61
E Collins
Licensee, Church Lane East.
1986
Derek James
Wheelwrights Arms
Year
Landlords Name
Address and Other Details
1891
Lucy May Astridge
Wyndam Street, the census has Lucy as a widower aged 62 and Publican, born Winchester, Hants.
1908
A. J. Astridge
Ad in Sheldrakes Military Gazette Friday August 21st, 1908 Wheelwrights Arms, Waterloo Road, Aldershot Proprietor A. J. Astridge. AJA wishes to thank his numerous customers and friends for their past support and also wishes to inform them that he has now opened his new establishment with every comfort and hopes by supplying H and G Simonds Celebrated Reading Ales and Stout, Fine Berkshire XXXXX. Etc to still retain the same support hitherto.
1939
Ernest J Snell
12, Waterloo Road
Converted into flats ? I have not established when.
White Hart
Year
Landlords Name
Address and Other Details
1867
Andrew Dopson
Cambridge Road ?
1878
Joseph OTHEN
Reading Mercury and Oxford Gazette, March 30th 1878. Petty Sessions. This being the transfer day under the licensing act the following transfer was made, March 28th, White Hart Aldershot to Joseph Othen
1939
Geo Danl Clarke
84, Queens Road.
White Horse
Year
Landlords Name
Address and Other Details
1859
Fredk Hughes
1865
William L Josephs
North Town.
1867
Edward Fordham
North Lane
1871
Charles Webster
North Town.
White Lion
Year
Landlords Name
Address and Other Details
1857
Frederick Lee
My first found reference to this pub was 1857, it was owned and run by Frederick Lee on the Farnham Road. His widow took on responsibility for the pub in 1866, she then sold in 1867.
1866
Mrs F Lee (widow of Frederick Lee)
1910/1937
William Cluer.
A search on the internet finds a White Lion 20, Lower Farnham Road, Aldershot, GU12 4EA is this the same pub? (GFD 21/01/2026)