Monthly Archives: January 2009

S.T. Oceanic FD187

Additional information courtesy of Bill Blow

Technical

Official Number: 105543
Yard Number: 26
Completed: 1896
Gross Tonnage: 167.75
Net Tonnage: 67.51
Length: 102.0 ft
Breadth: 21.0 ft
Depth: 11.0 ft
Built: Thomas Charlton, Grimsby
Engine: 320ihp T.3-cyl and boiler by Thomas Charlton, Grimsby

History

3.1896: Completed by Thomas Charlton, Grimsby (Yd.No.26) for Richard Kelsall (64/64), Liverpool as OCEANIC.
18.3.1896: Registered at Grimsby (GY22). Richard Kelsall designated manager.
1896: Sk. John Reader convicted on charges of fishing in the Minches with beam trawl and name and number hidden.
12.12.1896: Kelsall Brothers & Beeching Ltd formed.
23.1.1897: Sold to Kelsall Brothers & Beeching Ltd (64/64), Manchester.
2.2.1897: John E. A. Kelsall & George Beeching, Fleetwood appointed managers.
25.8.1897: Grimsby registry closed.
4.9.1897: Registered at Fleetwood (FD187).
24.3.1899: Fleetwood registry closed. Transferred to fish out of Hull.
13.4.1899: Registered at Hull (H449).
25.8.1911: At Hull Police Court five crew members were charged with combining to disobey the lawful command of the skipper, Edward Gayfer. The trawler had arrived in the Humber from a North Seas trip but could not enter St. Andrew’s Dock due to a strike and anchored off. Despite being told not to touch the boat the defendents turned it out and proceeded ashore. The Magistrate fined Lawrence £4, Cosney £1, Cooper 30s, Storr 15s and Fox £1.
8.9.1911: Registered office transferred to Hull. George Beeching, Hull & John E. A. Kelsall, London, designated managers.
1.1.1914: Tonnage altered to 69.45net under provision of Merchant Shipping Act 1907.
11.1914: Requisitioned for war service as a “Q” ship (1-12pdr) (Ad.No.391).
2.1915: Renamed OCEANIC II.
1915: Based Peterhead with Unit 41.
5.6.1915: Engaged and disabled a U-boat (U.14) by gunfire off Peterhead, which subsequently sank; one dead, twenty-seven survivors taken prisoner.
1.11.1915: Based Longhope with Unit 41.
9.1.1916: Based Malta with Unit 41. Based Aegean Sea.
By 12.3.1919: Returned to owner at Hull. Reverted to OCEANIC (H449).
7.6.1919: Vessel mortgaged (64/64) to London County Westminster & Parr’s Bank Ltd, London (A).
7.6.1919: John Slater, London designated manager.
6.3.1923: Mortgagee re-styled as Westminster Bank Ltd, London.
28.4.1924: Mortgage (A) discharged.
5.1924: Sold for breaking up.
6.5.1924: Hull registry closed “Sold to Shipbreaker”.

Click to enlarge images

S.T. Oceanic FD187

S.T. Oceanic H449 Picture from the Internet

S.T. Oceanic H449

S.T. Oceanic H449
Picture courtesy of The James Cullen Collection

Changelog
18/01/2009: Page published. 6 updates since then.
17/09/2017: Removed FMHT watermarks from images.
06/07/2021: Updated history and technical details.

S.T. Magnus FD181

Technical

Official Number: 105367
Yard Number: 55
Completed: 1896
Gross Tonnage: 154
Net Tonnage: 45
Length: 105.5 ft
Breadth: 20.6 ft
Depth: 10.2 ft
Built: Hawthorns & Co Ltd, Leith
Engine: T.3-cyl by Hawthorns & Co Ltd, Leith

History

31.1.1896: Launched by Hawthorns & Co Ltd, Leith (Yd.No.55) for Liverpool Steam Fishing Co Ltd, Liverpool as MAGNUS.
2.1896: Completed (Robert Harley, manager). Registered at Liverpool (LL294).
1908: Sold to Harley & Miller Ltd, Liverpool (Robert Harley, manager).
3.1913: Sold to Magnus B. J. Wedum, Fleetwood (managing owner).
4.1913: Liverpool registry closed.
4.4.1913: Registered at Fleetwood (FD181).
8.4.1913: Sold to The Sunrise Fishing Co Ltd, Fleetwood (Magnus B. J. Wedum, manager).
1.1.1914: Tonnage altered to 61.32 net under provision of Merchant Shipping Act 1907.
8.1916: Sold to John Robert Ditchburn, Whitby & Charles Russell, Middlesbrough.
5.8.1916: Fleetwood registry closed.
8.1916: Registered at Whitby (WY??).
8.10.1916: Out of North Shields for fishing grounds, sunk by U-boat (UB27) 40 miles E.N.E.of Longstone Light.
16.10.1916: Whitby registry closed “Ship sunk by enemy action.”

Click to enlarge image

S.T. Magnus FD181

S.T. Magnus FD181
Picture courtesy of The Alan Hirst Collection

Changelog
18/01/2009: Page published. 4 updates since then.
16/09/2017: Removed FMHT watermark from image.
26/05/2021: Updated history.

S.T. Teal FD166

Additional information courtesy of Geoff Davidson

Technical

Official Number: 108522
Yard Number: 548
Completed: 1897
Gross Tonnage: 143
Net Tonnage: 39
Length: 106 ft
Breadth: 20,5 ft
Depth: 11.0 ft
Engine: 320ihp T.3-cyl and boiler by N.E. Marine Engineering Co Ltd, Sunderland
Built: Edward Bros, North Shields

History

22.3.1897: Launched by Edwards Bros, North Shields (Yd.No.548) for Kelsall Brothers & Beeching Ltd, Manchester as TEAL.
5.5.1897: Registered at Fleetwood (FD166).
5.1897: Completed (John E. A. Kelsall & George Kelsall, Fleetwood, managers).
24.2.1898: Fishing off Dubh Heartach Light with other trawlers of the K&B fleet. Picked up crew of PLOVER (FD173) run down in the early hours by Norwegian steamer SAINT ANDREW (2984g/) Manchester for Gothenburg which did not stop. Transferred survivors to fish carrier SWALLOW (FD167).
8.6.1898: In collision with steam trawler GERMANIC (FD185) which foundered after sustaining damage.
1899: Transferred to Hull. (John E. A. Kelsall, London & George Beeching, Hull, managers).
7.4.1899: Registered at Hull (H90).
12.5.1899: Fleetwood registry closed.
8.9.1911: Registered office transferred to Hull (George Beeching, Hull & John E. A. Kelsall, London, managers).
19.7.1912: Re-measured after lengthening to 118.2 x20.5 x 10.8 ft 165g 64n.
19.7.1912: Hull registry closed and vessel registered anew in consequence of material alterations (H90).
11.1914: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.418).
4.1915: Part of Unit 13 based Moray Firth.
2/3.1.1917: Went ashore over night near Buckie and became a total wreck. All crew saved. Gun and certain fittings removed.
27.12.1917: Hull registry closed “Total loss”.

Click to enlarge image

S.T. Teal FD166

S.T. Teal H90
Picture courtesy of Alan Hirst

Changelog
18/01/2009: Page published. 4 updates since then.
04/02/2016: Information updated.
06/09/2017: Removed FMHT watermark from image.

S.T. Mandalay FD146

Technical

Official Number: 95845
Yard Number: 53
Completed: 1890
Gross Tonnage: 148
Net Tonnage: 48
Length: 103 ft
Breadth: 20 ft
Depth: 11 ft
Engine: 50nhp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull
Built: Cook, Welton & Gemmell, Beverley, 1890
Speed: 10 knots

History

1890: Launched by Cook, Welton & Gemmell, Hull (Yd.No.53) for George Beeching, Hull & Thomas Kelsall, Manchester as MANDALAY.
27.8.1890: Registered at Hull (H105).
8.1890: Completed.
1896: Sold to George Beeching & Co, Hull & Fleetwood.
1.1897: Sold to Kelsall Brothers & Dyer, Fleetwood.
1.1897: Hull registry closed.
18.1.1897: Registered at Fleetwood (FD146).
1.1.1899: Sold to Kelsall Brothers & Beeching Ltd, Hull (John E. A. Kelsall, manager.
1899: Transferred to Hull.
4.1899: Registered at Hull (H77).
12.5.1899: Fleetwood registry closed.
22.10.1904: The Dogger Bank Incident. Damaged by Russian Navy Baltic Fleet while fishing on the Dogger Bank. Russians on passage to the Pacific in the darkness opened fire on the trawlers (approx 45 vessels) under the impression that they were about to be attacked.
14.2.1908: Stranded at Ravenscar in thick fog; all crew saved. Vessel CTL.
25.2.1908: Hull registry closed.

Click to enlarge image

S.T. Mandalay FD146

S.T. Mandalay FD146
Picture courtesy of Alan Hirst

Changelog
18/01/2009: Page published. 4 updates since then.

S.T. Majestic FD181 (1)

Technical

Official Number 98714
Yard Number: 41
Completed: 1891
Gross Tonnage: 151.68
Net Tonnage: 55.76
Length: 105.4 ft
Breadth: 20.6 ft
Depth: 11 ft
Built: Cochrane, Cooper & Schofield, Beverley
Engine:T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

29.10.1890: Launched by Cochrane, Cooper & Schofield, Beverley (Yd.No.41) for John Kelsall (64/64), Manchester as MAJESTIC.
30.12.1890: Registered at Hull (H120). John Kelsall designated managing owner.
7.1.1891: Completed.
1895: Transferred to fish out of Fleetwood. Kelsall & Co, designated managers.
27.8.1897: Hull registry closed.
23.1.1897: Sold to Kelsall Brothers & Beeching Ltd (64/64), Manchester. John E. A. Kelsall & George Beeching, Fleetwood designated managers.
4.9.1897: Registered at Fleetwood (FD181).
24.3.1899: Fleetwood registry closed. Transferred to fish out of Hull.
13.4.1899: Registered at Hull (H444).
22.10.1904: The Dogger Bank Incident. Shelled and damaged by Russian Navy Baltic Fleet while fishing on the Dogger Bank. Russians on passage to the Pacific in the darkness opened fire on the trawlers (approx 45 vessels) under the impression that they were about to be attacked.
8.9.1911: Registered office transferred to Hull. George Beeching, Hull & John E. A. Kelsall, London designated managers.
26.1.1912: Sold to James S. McGillivray (64/64), Macduff. James S. McGillivray designated managing owner.
26.1.1912: Mortgaged to Kelsall Bros & Beeching Ltd, Hull for sum of £325 at 5% interest (A). Fitted out as a drifter.
4.5.1912: Hull registry closed.
5.1912: Registered at Banff (BF478).
1.1.1914: Tonnage altered to 60.93 net under provision of Merchant Shipping Act 1907.
4.1917: Mortgage (A) discharged.
5.1917: Sold to Henry Smethurst (64/64), Grimsby for use as a trawler. John Wintringham Smethurst designated manager.
5.1917: Banff registry closed.
25.5.1917: Registered at Grimsby (GY1054) as a trawler.
8.6.1917: Sold to Henry Smethurst, Henry Carl Smethurst, John Wintringham Smethurst & William Wintringham Smethurst, all Grimsby (64/64 joint owners).
12.6.1917: John Wintringham Smethurst designated manager.
15.6.1917: Vessel mortgaged (64/64) to The London City & Midland Bank Ltd, London (A).
19.11.1917: Mortgage (A) discharged.
28.11.1917: Sold to Benjamin Simpson, Scarborough, Thomas Crimlis, Filey, & Frank Crimlis, Hull (64/64 joint owners).
28.11.1917: Frank Crimlis designated managing owner.
27.12.1917: Vessel mortgaged (64/64) to The Union of London & Smiths Bank Ltd, London (B).
14.5.1918: Mortgage (B) discharged.
15.5.1918: Sold to Albert William Green (32/64), Grimsby & Jasper George Smith (32/64), London.
16.5.1918: Albert William Green designated managing owner.
16.5.1918: Vessel mortgaged (32/64) & 32/64) to The National Provincial & Union Bank of England Ltd, London (C) & (D).
16.5.1918: Albert William Green (32/64) re mortgaged to Jennie Green, Cleethorpes for the sum of £1500 at 6% interest (E).
7.1918: Registered at Grimsby as SUN-FLAME (GY1054) (BoT Minute M7408/1918).
17.11.1919: Mortgages (C) & (D) discharged.
18.11.1919: Mortgage (E) discharged.
18.11.1919: Sold to Great Yarmouth Steam Trawlers Ltd (64/64), Gt Yarmouth.
18.11.1919: George Herbert Hansell designated manager.
14.1.1920: Grimsby registry closed.
19.1.1920: Registered at Yarmouth (YH229).
1926: Sold for breaking up.
26.10.1926: Yarmouth registry closed “Broken up”.
Click to enlarge image

S.T. Majestic H444

S.T. Majestic H444
Picture courtesy of The George Westwood Collection

Changelog
18/01/2009: Page published. 4 updates since then.
15/09/2017: Removed FMHT watermark from image.
30/05/2021: Updated information.