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.