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.