Joseph Marryat

7th Oct 1790 - 24th Sep 1876

Claimant or beneficiary

Biography

  1. London merchant and son of Joseph Marryat (1757-1824 of Malvern House Sydenham) [q.v.], and brother of the novelist Captain Frederick Marryat (1792-1848) and of Charles Marryat (b. Sydenham 1803, d. 1884 St George Hanover Square) [q.v.]. Born Grenada c. 1791, d. St George Hanover Square Sept. 1876. Married Mary Lindsay St George Hanover Square 19/10/1819.

  2. Retired from Joseph Marryat and Sons (q.v.) 01/05/1849. Appears subsequently as active in Welsh iron industry and as banker with Price, Marryat, which failed in 1866. 1861 census shows him at Ystradglynais and describes him (aged 70) as 'Justice of the Peace, Banker in London and proprietor of an ironworks', born West Indies Grenada. London Gazette (1866) shows the assignment by Sir Charles Rugge Price and Joseph Marryat to assignees for the benefit of their creditors. Joseph Marryat and Sir Charles Price had developed the pre-existing Ynys-Cedwyn Ironworks under the name of the Ynyscedwyn Iron Company, floated on the Stock Exchange in 1864 and subject to sequential liquidations and restructurings in 1869, 1870 1877 and 1881.

  3. Member of the West India Committee and the 'Committee of April 25, 1823' formed to press the government for ameliorationist measures for the Crown colonies and to resist moves towards emancipation.

  4. Joseph Marryat II lived at 6 Richmond Terrace 1826-34, 1842-52.

  5. Will of Joseph Marryat formerly of Maes-y-dderwen Swansea Vale in County of Brecon but late of 61 Warwick Street who d. 24/09/1876, effects under £4000.

  6. Mary widow of Joseph late of 61 Warwick St Pimlico d. 29/08/1882, personal estate £6837 2s 4d.

  7. Joseph Henry Marryat [the son of Charles Marryat] late of the Cottage Earlswood Common Redhill and of 6 Laurence-Pountney Lane merchant, d. 29/11/1881 personal estate £9611 10s 11d; and Anne Cranmer Marryat (wife of Joseph Henry Marryat) late of Knowle Clist St George Devon who died 31/01/1873 at Earlswood, personal estate £11,726.

  8. Charles Marryat of 6 Laurence Pountney Lane and 75 Eccleston Square d. 07/10/1884 personal estate £25,060 15s 4d.


Sources

T71/893 Trinidad claim nos. 643A-C and 697A & B; T71/894 Trinidad claim nos. 1235, 1245A (Mt Hope), 1781 (Reform), 1783 (Union Estate) and 1784 (Marabella Estate); T71/884 St Lucia claim nos. 329 (Mt Pleasant), 369A, 547 (Diamond), 760, 764, 775 (Anse Matriant), 800 (Vieux fort) and 824A-E (Pointe Sable); T71/880 Grenada claim nos. 683 (Mount Rodney Estate) and 762 (Gouyave (?) and Maran Estates); T71/856 St Mary claim no. 307 (Greenwood Estate).

  1. For Marryat senior, see David Killingray, 'Kent and the abolition of the slave trade: a county study, 1760s-1807', Archæologia Cantiana, CXXVII (2007), p. 113.

  2. London Gazette, Issue 20973, 01/05/1849, p. 1436; 1861 census online; London Gazette, Issue 23137, 13/07/1866, p. 4003; West Glamorgan Archive Services, Industry Deeds GB 0216 DD 4ISC Yniscedwyn Iron, Steel and Coal Co. Ltd https://archiveswales.llgc.org.uk/anw/get_collection.php?coll_id=77120&inst_id=34&term=joseph%20marryat [accessed 07/10/2016].

  3. Alexandra Franklin, Enterprise and advantage: The West India interest in Britain, 1774-1840 (University of Pennsylvania, Unpub. PhD, 1992), p. 214 citing West India Committee Minute Books, 25 April 1823.

  4. 'Richmond Terrace', Survey of London: volume 13: St Margaret, Westminster, part II: Whitehall I (1930), ed. Montagu H. Cox and Philip Norman, pp. 249-256. British History Online Date accessed: 24 June 2010.

  5. National Probate Calendar 1876.

  6. National Probate Calendar 1882.

  7. National Probate Calendar 1882.

  8. National Probate Calendar 1884.


Further Information

Absentee?
British/Irish
Spouse
Mary Lindsay (m. 19/10/1819; d. 29/8/1882)
Wealth at death
£4,000

Associated Claims (20)

£1,892 16s 9d
Awardee (Trustee)
£3,909 16s 2d
Awardee
£2,810 13s 3d
Unsuccessful claimant
£2,369 15s 9d
Awardee
£4,184 0s 1d
Unsuccessful claimant (Judgement creditor)
£896 17s 8d
Awardee
£730 10s 4d
Awardee
£4,149 2s 8d
Awardee
£3,998 5s 2d
Awardee
£1,257 6s 4d
Awardee
£3,210 6s 0d
Awardee (Trustee)
£2,833 1s 8d
Awardee (Trustee)
£2,053 12s 2d
Awardee
£3,116 2s 6d
Awardee (Mortgagee)
£3,104 12s 11d
Awardee (Mortgagee)
£2,457 12s 3d
Awardee
£3,639 16s 11d
Awardee
£3,511 16s 11d
Awardee
£558 13s 0d
Awardee (Trustee)
£679 5s 11d
Awardee

Associated Estates (4)

The dates listed below have different categories as denoted by the letters in the brackets following each date. Here is a key to explain those letter codes:

  • SD - Association Start Date
  • SY - Association Start Year
  • EA - Earliest Known Association
  • ED - Association End Date
  • EY - Association End Year
  • LA - Latest Known Association
1823 [EA] - 1834 [LA] → Joint owner
1824 [SY] - 1839 [LA] → Joint owner
1829 [EA] - 1834 [LA] → Trustee
1834 [EA] - 1834 [LA] → Joint owner

Legacies Summary

Commercial (3)

Name partner
 
Name partner
Joseph Marryat & Sons
West India merchant  
 
Promoter
 

Cultural (1)

Other
Pottery & Porcelain collection. Christie's conducted a sale in 1866 of Joseph Marryat's collection of 'works of art'. The V&A has at least ten objects catalogued as from the Marryat... 
notes →
Author of A History of Pottery and Porcelain (London, John Murray,...

Political (1)

MP
Whig-Liberal / West India interest 
election →
Sandwich Kent
1826 - 1835
parliamentary notes →
Ministerial plan for the abolition of slavery
House of Commons 10/06/1833

Relationships (2)

Brothers
Son → Father

Addresses (2)

Ystradgynlais, Brecknockshire, Mid-Wales, Wales
6 Richmond Terrace, Westminster, Middlesex, London, England