Quantcast
Channel: The Bosun's Watch
Viewing all 251 articles
Browse latest View live

S.T. Diamond GY603

$
0
0

Additional information courtesy of Bill Blow

Technical

Official Number: 104168
Yard Number: 104
Completed: 1894
Gross Tonnage: 150
Net Tonnage: 63
Length: 101.0 ft
Breadth: 20.3 ft
Depth: 11.0 ft
Built: Cochrane & Cooper, Beverley
Engine: 280ihp T.3-cyl and boiler by Charles D. Holmes Ltd, Hull

History

7.5.1894: Launched by Cochrane & Cooper, Beverley (Yd.No.104) for Thomas Campbell Moss & Frederick Moss, Grimsby (32/64 joint owners); Frederick Emil Hagerup (8/64), Charles Denton Holmes (8/64), Grimsby and George Cooper (8/64), Arthur Cochrane (8/64), Beverley as DIAMOND.
29.5.1894: Registered at Grimsby (GY603).
29.5.1894: Thomas Campbell Moss designated managing owner.
29.5.1894: Vessel mortgaged 64/64) to The Hull Banking Co Ltd, Hull (A).
29.5.1894: Completed.
1.1.1895: Mortgage (A) transferred to The York City & County Banking Co Ltd, York.
2.11.1895: Mortgage (A) discharged.
9.11.1895: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (B).
5.6.1901: Andrew Cochrane and George Cooper shares (8/64 each) sold to Thomas Campbell Moss & Frederick Moss (48/64 joint owners), Grimsby.
5.6.1901: Thomas Campbell Moss continues as manager.
9.11.1901: Frederik Emil Hagerup (8/64) shares mortgaged to Arthur Henry Leslie Melville & Eustace Albert Smith, Grimsby, joint mortgagees (C).
28.2.1905: Mortgage (C) discharged.
1.7.1908: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (D).
6.7.1908: Mortgage (B) discharged.
2.5.1911: Mortgage (D) discharged.
2.12.1914: Charles Denton Holmes shares (8/64) sold to Thomas Campbell Moss & Frederick Moss (56/64 jointly), Grimsby.
22.9.1911: Frederick Emil Hagerup shares (8/64) sold to Thomas Campbell Moss & Frederick Moss (64/64 jointly), Grimsby.
18.12.1914: Vessel mortgaged (64/64) to London Joint Stock Bank Ltd, London (E).
19.1.1917: Mortgage (E) discharged.
29.5.1917: Requisitioned for Fishery Reserve (1-6pdr HA). Renamed DIAMOND II.
1919: Released and reverted to DIAMOND (GY603).
14.2.1921: Sold to T. C. & F. Moss Ltd (64/64), Grimsby.
21.3.1921: Thomas Campbell Moss appointed manager.
8.10.1921: William Thomas Moss appointed manager.
22.12.1945: Sold to Jubilee Fishing Co Ltd (64/64), London.
1.1.1946: Ernest Thomas Milton appointed manager.
07.1952: Sold for breaking up.
26.7.1952: Grimsby registry closed “Ship being broken up”.


S.T. Mary Bruce LT368

$
0
0

Additional information courtesy of Bill Blow, Douglas Paterson, Barry Banham, Mike Thompson and Barry Johnson

Technical

Official Number: 129283
Yard Number: 196
Completed: 1910
Gross Tonnage: 207
Net Tonnage: 82
Length: 112.0 ft
Breadth: 22.5 ft
Depth: 12.1 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 266ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

25.6.1910: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.196) for Hellyers’ Steam Fishing Co Ltd (64/64), Hull as PERICLES.
17.8.1910: Completed.
6.9.1910: Registered at Hull (H131).
6.9.1910: Charles Hellyer appointed manager.
21.4.1914: Vessel mortgaged (64/64) to Charles Hellyer & Benjamin West, Hull for account current not to exceed £75,000 with interest at 41/2% (A).
20.9.1916: Mortgage (A) discharged.
29.5.1917: Requisitioned for Fishery Reserve.
1919: Released.
18.10.1919: Company placed in voluntary liquidation.
4.11.1919: Walter Fred Harris, Frank Orlando Hellyer & William Stooks Hellyer appointed joint liquidators.
24.11.1919: Sold by the liquidators to Hull Northern Fishing Co Ltd (64/74), Hull.
24.11.1919: William Richard Nowell appointed manager.
8.1.1920: Vessel mortgaged (64/64) to National Provincial & Union Bank of England Ltd, London (B).
15.2.1924: Mortgagee re-styled National Provincial Bank Ltd, London.
1.3.1929: Mortgage (B) discharged.
17.1.1929: Frank Orlando Hellyer appointed manager.
6.3.1929: Sold to Ocean Steam Fishing Co Ltd (64/64), Hull.
6.3.1929: George Altoft appointed manager.
7.3.1929: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (C).
16.12.1932: Mortgage (C) discharged.
16.12.1935: Sold to Alexander Robert Buthlay Jnr, George F. Buthlay & James Bruce Buthlay, all Aberdeen (64/64 joint owners).
27.12.1935: Hull registry closed.
30.12.1935: Registered at Aberdeen (A393). Alexander Richard Buthlay Jnr designated managing owner.
11.2.1936: Registered at Aberdeen as MARY BRUCE (A393) (BoT Minute R.G.1003/1936).
11.1941: Sold to Fort Rona Trawling Co Ltd (64/64), Milford Haven.
17.11.1941: Aberdeen registry closed.
21.11.1941: Registered at Milford (M147). Henry John Horwood appointed manager.
23.7.1945: Sold to United Trawlers Ltd (64/64), Milford Haven for £11,000. Henry John Horwood appointed manager.
3.1948: Sold to The Shoals Fishing Co Ltd (64/64), Lowestoft for £8,750. David Frederick Cartwright MBE MC, Gorleston appointed manager.
25.3.1948: Milford registry closed.
27.3.1948: Registered at Lowestoft (LT368).
1949/50: Seasonal fishing from Fleetwood.
1953: Sold to BISCO and allocated to C. W. Dorkin & Co Ltd, Gateshead for breaking up.
9.3.1953: Sailed Lowestoft for River Tyne.
12.3.1953: Delivered Gateshead.
7.10.1953: Lowestoft registry closed “Vessel broken up”.

S.T. Egeria GY533

$
0
0

Additional information courtesy of Mike Thompson, Bill Blow, Birgir Þórisson, Göran Olsson and Dag Bakka Jnr

Technical

Official Number: 93116
Completed: 1887
Gross Tonnage: 92.25
Net Tonnage: 92.25
Length: 84.0 ft
Breadth: 21.3 ft
Depth: 10.3 ft
Built: William Caisley, Howdendyke
Engine: 30nhp C.4-cyl diagonal by John Holmes, Hull
Boiler: (100psi) by Hawksley, Willis & Co, Sheffield

History

1887: Completed by William Caisley, Howdendyke for John Holmes (64/64), Hull as EGERIA.
22.9.1887: Registered at Hull (H25).
22.9.1887: John Holmes designated managing owner.
22.9.1887: Vessel mortgaged (64/64) to George Bowman, Hull for the sum of £700 with interest at 5% (A).
16.3.1888: Vessel mortgaged (64/64) to The London & Yorkshire Bank Ltd, London (B).
1.5.1888: Mortgage (A) discharged.
7.8.1891: Hull registry closed.
1891: Converted to steam and fitted with C.4-cyl diagonal (30nhp) by John Holmes, Hull.
1891: On completion of steam conversion re-measured 95.64g 29.63n.
7.8.1891: Re-registered at Hull (H25) on completion of conversion to steam and alteration to tonnage.
7.8.1891: John Holmes designated managing owner.
1.12.1893: Sold by mortgagee under mortgage (B) to George Martin Smith (64/64), Grimsby.
1.12.1893: George Martin Smith designated managing owner.
7.12.1893: Hull registry closed.
8.12.1893: Registered at Grimsby (GY553).
18.12.1893: Vessel mortgaged (64/64) to The Hull Banking Co Ltd, Hull (C).
1.1.1895: Mortgage transferred to The York City & County Banking Co Ltd, York.
24.4.1895: Mortgage (C) discharged.
16.10.1895: Sold to Arthur Richardson, Portrush, Co. Antrim.
16.10.1895: Arthur Richardson designated managing owner. Landing at Fleetwood.
5.1897: Sold to Otto Wathne, Seydisfjordur, Iceland.
3.5.1897: Grimsby registry closed. Registered at Copenhagen (LBCG).
2.6.1897: Arrived Iceland from Fleetwood. Longlining from Seydisfjordur, initially with dories and some Norwegian/Faroes fishermen. The operation was not a success returning a loss of 15% in 1897.
20.2.1898: Sold to A/S. “Seydisfjords Dampfiskeri”, Copenhagen. Copenhagen registry closed. Registered at Seydisfjordur (NS39).
1902: Sold to A. Erving, Kristiansund, Norway.
1.6.1902: Icelandic registry closed. Registered at Kristiansund.
1909: Re-engined by Mjellern & Karlsen in Bergan with a C.2-cyl (36nph).
1914: Sold to A/S D/S Egeria (Edvard Mikalsen), Kristiansund.
1918: Sold to Thor Egeland, Stavanger. Kristiansund registry closed. Registered at Stavanger.
1.1.1919: Out of Trondheim for the fishing grounds off the Norwegian coast; nineteen crew. Mined near Rövarholmen and foundered with the loss of eleven crew. Stavanger registry closed.

Click to enlarge images

S.T. Egeria GY553

S.T. Egeria GY553
Scanned from an Icelandic publication by Birgir Thorisson

Egeria Papers

Egeria Papers
Courtesy of NE Lincs Archives/Bill Blow

S.D/T. Jackeve LT116 (Seasonal)

$
0
0

Additional information courtesy of Barry Banham (http://www.milfordtrawlers.org.uk/) and Robert Durrant (PLRS)

Technical

Official Number: 131875
Yard Number: 859
Completed: 1920
Gross Tonnage: 96
Net Tonnage: 41
Length: 86.2 ft
Breadth: 18.5 ft
Depth: 9.3 ft
Built: Lea Shipbuilding & Repairing Co, Canning Town
Engine: 270ihp T.3-cyl by David & R. B. Scott, Tayport
Boiler: Hewitt & Kellitt Ltd, Bradford.

History

1919: Launched by Lea Shipbuilding & Repairing Co, Canning Town (Yd.No.859) (“Admiralty drifter”) for The Admiralty as WIRLBLAST.
31.7.1920: Completed as a fishing vessel.
9.12.1920: Transferred to The Fishery Board for Scotland, Edinburgh for disposal. Laid up at Dundee.
1921: Sold under HM Treasury mortgage agreement (Disposal of Admiralty Drifters to Ex-service Fishermen) to David Watson, Cellardyke (Thomas Cunningham, Anstruther, manager) for £6,400 with no deposit paid, later reduced to £4,800; less £500 for defects found.
1921: Registered at Kirkcaldy as STELLA AURORAE (KY45). Official No.131875.
22.8.1922: Outstanding payments £716.13.4d capital, £396.14.4d interest.
9.1923: Paid up.
28.1.1925: Sold to Bloomfield’s Ltd, Gt. Yarmouth & J. Watt, Fraserburgh (Neil Mackay, Caister-on-Sea, manager). Kirkcaldy registry closed. Registered at Fraserburgh (FR54). 11.1929: Sold to Henry H. Catchpole, Lowestoft (managing owner).
11.1929: Fraserburgh registry closed.
26.11.1929: Registered at Lowestoft (LT116).
9.12.1929: Registered at Lowestoft as ABIDING FRIEND (LT116) (BoT Minute M/R.G.1526/29).
7.3.1938: Sold to Arthur C. Mitchell (42/64), Milford Haven & George Mitchell (22/64), Lowestoft (Arthur C. Mitchell, manager).
19.4.1938: Registered at Lowestoft as JACKEVE (LT116) (BoT Minute M/R.G.1149/38).
23.11.1939: Requisitioned for war service as a minesweeping drifter (P.No.FY958) (Hire rate £32.16.0d/month).
.1943: Employed on miscellaneous naval duties.
4.4.1944: Sold to Haven Trawlers Ltd, Milford Haven (Robert Lewis, Milford Haven, manager).
14.11.1945: Returned to owner.
7.4.1946: Sold to W. H. Kerr Ltd, Milford Haven.
17.4.1946: Sold to Hamilton Fishing Co Ltd, Milford Haven (W. H. Kerr Ltd, managers).
1950s: Seasonal white fish trawling from Fleetwood.
1954: Sold to BISCO and allocated to Thos W. Ward Ltd, Sheffield for breaking up at Castle Pill, Milford Haven.
27.5.1955: Lowestoft registry closed.

1951 17 landings at Lowestoft, fished from Fleetwood between March and July.
1952 28 landings at Lowestoft, fished from Fleetwood between June and August including 9 landings from broken trips with engine and winch problems.
1953. No landings in Lowestoft, fished from Fleetwood, Padstow and Milford.
1954. 9 landings at Lowestoft, fished for 3 months from Fleetwood, 7 landings there and 3 broken trips with engine problems.
1955. No details, vessel scrapped.

S.D/T. Jackora LT129 (Occasional visitor)

$
0
0

Additional information courtesy of Barry Banham (http://www.milfordtrawlers.org.uk/)

Technical

Official Number: 137640
Yard Number: 65
Completed: 1918
Gross Tonnage: 97
Net Tonnage: 42
Length: 85.5 ft
Breadth: 18.6 ft
Depth: 9.2 ft
Built: J. Lewis & Sons Ltd
Engine: T.3-cyl (No.136) and boiler (No.83) by J. Lewis & Sons Ltd, Aberdeen

History

1918: Launched by J. Lewis & Sons Ltd (Yd.No.65) (Admiralty standard drifter) for The Admiralty as MIRAGE (Ad.No.3926).
16.12.1918: Completed (1-6pdr).
31.7.1920: Transferred to The Fishery Board for Scotland, Edinburgh for disposal.
1920: Sold under HM Treasury mortgage agreement (Disposal of Admiralty Drifters to Ex-service Fishermen) to John Horne, Cockenzie (managing owner) for £6,500, reduced to £4,875; deposit paid £250.
24.7.1920: Registered at Granton as THORNTREE (GN73). Official No.137640.
20.7.1921: Fishing off Berwickshire coast (Sk. John Horne). Refused to stop when ordered by Fishery Board for Scotland vessel MAELSTROM (96grt/1919) after being observed fishing inside the legal limit off St. Abbs. Arrested after 60 mile chase and also charged with failing to display or concealing, name and port of registration. At Duns Sheriff Court fined a total of £140.
12.1924: Sold to Adam Vyse, North Shields & W. Wood, Cellardyke (John T. Graham, Anstruther, manager).
19.12.1924: Granton registry closed.
12.1924: Registered at Kirkcaldy (KY33).
1928: Sold to James Dougal, Eyemouth. Kirkcaldy registry closed. Registered at Berwick as MARY & JANE (BK271).
9.1939: Sold to Arthur C. Mitchell, Lowestoft.
20.3.1940: Registered at Lowestoft (LT129) as owned by Jackora Ltd, Lowestoft (Arthur C. Mitchell, manager).
4.4.1940: Registered at Lowestoft as JACKORA (LT129) (BoT Minute R.G.1400/1040 dated 11.3.1940).
1950s: Seasonal trawling for white fish from Milford, occasional landings at Fleetwood.
1.4.1950: Landed 111 boxes, £645 gross.
1955: Sold to Belgian shipbreakers.
22.5.1955: Sailed Lowestoft for Antwerp in tow of steam drifter EXCEL IV (LT171) (Sk. Gowan) also for breaking.
22.5.1955: Lowestoft registry closed.

S.T. Lincoln City GY464

$
0
0

In Boston (Fleetwood) ownership, did not fish from the port
Additional information courtesy of Mike Thompson

Technical

Official Number: 163151
Yard Number: 1113
Completed: 1933
Gross Tonnage: 421
Net Tonnage: 168
Length: 152.1 ft
Breadth: 25.6 ft
Depth: 13.6 ft
Built: Cochrane & Sons Ltd, Selby
Engine: T.3-cyl and boiler by Charles D. Holmes & Co Ltd, Hull

History

8.7.1933: Launched by Cochrane & Sons Ltd, Selby (Yd.No.1113) for Hudson Steam Fishing Co Ltd, Hull as CAPE WARWICK.
9.8.1933: Registered at Hull (H503).
14.8.1933: Completed. Archibald Hudson, Hessle appointed manager.
9.1935: As a result of the Abyssinian crisis and failure of British diplomacy, the Government authorised The Admiralty to procure twenty modern trawlers for conversion to minor war vessels.
11.1935: Following successful trials sold to The Admiralty.
26.11.1935: Hull registry closed. Fitted out as a “Gem” class anti submarine trawler (1-4”, ASDIC, DC).
1936: Renamed HMS CORNELIAN (P.No.T.15).
1940: Based Birkenhead with 2nd A/S Group.
1944: Assigned to Operation Neptune – Normandy landings.
23.5.1944: Convoy escort duties in British waters.
4.6.1944: Sailed Falmouth escorting convoy ECL1.
6.6.1944: Arrived Western Task Force area.
6.1944: Escort across the Channel in support of landings.
3.7.1944: Operation Neptune ended.
1.1947: Refitted and reclassed as a steam trawler. 407g 198n.
3.1947: Sold to Consolidated Fisheries Ltd, Grimsby. Sir John Denton Marsden, Bart appointed manager.
10.3.1947: Registered at Grimsby as LINCOLN CITY (GY464).
24.5.1963: Sold to Boston Deep Sea Fisheries Ltd, Fleetwood. Basil Arthur Parkes, North Ferriby appointed manager.
9.1963: Sold to Brugse Scheepssloperij, Bruges, Belgium and broken up.
20.9.1963: Grimsby registry closed.

Click to enlarge images

HMS Cornelian

HMS Cornelian
Picture courtesy of The JJ Collection

S.T. Lincoln City GY464

S.T. Lincoln City GY464
Picture courtesy of The JJ Collection

S.T. Primella H103

$
0
0

In Marr (Fleetwood) ownership. Did not fish from the port
Additional information courtesy of Hull Trawlers

Technical

Official Number: 183420
Yard Number: 218
Completed: 1949
Gross Tonnage: 666
Net Tonnage: 234
Length: 180.5 ft
Breadth: 30.1 ft
Depth: 15.1 ft
Built: J. Lewis & Sons Ltd, Aberdeen
Engine: 1030ihp T.3-cyl by J. Lewis & Sons Ltd, Aberdeen (E.No.292)
Boiler: John G. Kincaid & Co Ltd, Greenock
Fitted for burning oil fuel, F.P. above 150 ° F

History

28.6.1949: Launched by J. Lewis & Sons Ltd, Aberdeen (Yd.No.218) for J. Marr & Son Ltd, Fleetwood as PRIMELLA.
9.11.1949: Completed trials in Aberdeen Bay and accepted.
11.1949: Registered at Hull (H103). Geoffrey Edwards Marr, Brough appointed manager.
30.1.1950: Wilfred Carroll (47), spare hand, died as a result of an accident onboard in the North Sea.
1953: Made six trips to Greenland fishery.
1957: Sold to Newington Steam Trawling Co Ltd, Hull. Registered at Hull as PETER SCOTT (H103).
29.1.1964: On Icelandic grounds (Sk. Richard Taylor). Arrested after chase by Icelandic gunboat ODINN (882grt/1960) for alleged fishing 3 miles inside 12 mile limit. 1.2.1972: At Court in Akureyri, Sk. Taylor sentenced to 45 days imprisonment and fined £2,920 for illegal fishing and breach of three year old suspended sentence also for illegal fishing.
5.9.1972: Fishing NE of Hornbanki, Iceland,no name or PLN, ordered to stop by Icelandic Coast Guard vessel ÆGIR (507grt/1929) and haul trawl; refused. ÆGIR deployed “net cutter” for first time and one trawl warp was cut. Alongside and identified.
1974: Sold to Spanish shipbreakers and broken up.
1974: Hull registry closed.

Click to enlarge images

S.T. Primella H103

S.T. Primella H103
Picture courtesy of www.hulltrawler.net

S.T. Peter Scott H103

S.T. Peter Scott H103
Picture courtesy of The JJ Collection

S.T. Skirbeck BN81

$
0
0

Additional information courtesy of Gary Hicks Plymouth Merchant Ships

Technical

Official Number: 108561
Yard Number: 597
Completed: 1898
Gross Tonnage: 171.35
Net Tonnage: 66.08
Length: 110.0 ft
Breadth: 21.0 ft
Depth: 11.2 ft
Built: Edwards Bros, North Shields
Engine: 350ihp T.3-cyl and boiler by MacColl & Pollock Ltd, Sunderland

History

27.9.1898: Launched by Edwards Bros, North Shields (Yd.No.597) for Wilfred Jackson (64/64), Plymouth (managing owner) as FLUCIE FLOSS.
5.12.1898: Registered at Plymouth (PH404).
5.12.1898: Wilfred Jackson c/o J. K. Mackrill & Sons, Grimsby designated managing owner.
12.1898: Completed.
29.12.1898: Vessel mortgaged (64/64) to James Harry Edwards & George Straker Falk Edwards, North Shields (joint mortgagees) (A).
5.5.1899: Mortgage (A) transferred to Arthur Leslie Melville & Eustace Abel Smith, Lincoln (joint mortgagees).
28.3.1900: Sold to Smiths Dock Co Ltd, North Shields.
31.3.1900: Eustace Smith, Grimsby appointed manager.
28.3.1900: Sold to The Boston Deep Sea Fishing & Ice Co Ltd (64/64), Boston.
4.4.1900: Mortgage (A) discharged.
9.4.1900: James Bloomfield appointed manager.
27.6.1900: Registered at Plymouth as SKIRBECK (PH404) (BoT Minute M10492 dated 25.6.1900).
27.6.1900: Plymouth registry closed.
6.1900: Registered at Boston (BN81).
By 1906: Fred Dennison appointed manager.
By 1909: Thomas D. Donaldson appointed manager).
1913: Daniel Walker appointed manager.
22.8.1914: On a North Sea trip (Sk. J. Baker), stopped by German minelaying cruiser SMS ALBTROSS, crew taken prisoner and trawler sunk by gunfire. Crew interned in Germany.
09.1914: Boston registry closed.
7.1915: Sk. Baker died in hospital due in no small part to the conditions in which he was detained.

Click to enlarge images

S.T. Skirbeck BN81

S.T. Skirbeck BN81
Picture courtesy of David Slinger

S.T. Skirbeck BN81

S.T. Skirbeck BN81
Picture courtesy of David Slinger


s.v. Elizabeth and Emma FD??

$
0
0

Additional information courtesy of Gary Hicks Plymouth Merchant Ships

Technical

Official Number: 17227
Net Tonnage: 33n (35 tons burthen)
Length: 42’
Breadth: 14’ 91/2”
Depth: 7’
Rig: Smack (sloop rigged)

History

8.4.1830: Launched by ??, Plymouth for John Gambell Jnr (64/64), Plymouth as ELIZABETH & EMMA.
24.4.1830: Registered at Plymouth.
13.5.1840: Remeasured 41.7 x 12.7 x 6.85 feet 26 tons burthen.
13.5.1840: Re-registered following re-measurement.
29.1.1850: Sold to George Hall (64/64), Manchester.
23.7.1950: Plymouth registry closed.
7.1850: Registered at Fleetwood.
1.1.1870: Owned by F. W. Rigby, Preston.
1.1.1875: Owned by William Wignall, Fleetwood.
1.1.1888: Not listed in MNL.

Changelog
Page added 14/01/14

S.T. Kelby GY205

$
0
0

Technical

Admiralty Number: 4215
Official Number: 144360
Yard Number: 498
Completed: 1919
Gross Tonnage: 274
Net Tonnage: 106
Length: 123 ft
Breadth: 23.5 ft
Depth: 12.6 ft
Built: John Chambers Ltd, Lowestoft
Engine: T.3-cyl by Fraser & Chalmers Ltd, Erith

History

1919: Launched by John Chambers Ltd, Lowestoft (Yd.No.498) (“Castle” class) for The Admiralty as JAMES LAVENNY (Ad.No.4215).
30.10.1919: Completed as a fishing vessel.
3.2.1920: Registered by The Admiralty as a fishing vessel at London (LO313). Official No. 144360.
1.1925: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Grimsby.
6.2.1925: London registry closed.
13.2.1925 Registered at Grimsby (GY205). Fred Parkes, Wyberton, Boston appointed manager.
24.2.1925: Registered at Grimsby as KELBY (GY205).
1926: Fred Parkes, Blackpool appointed manager.
1926: Re-measured 297g 91n 125.3 x 23.4 x 12.9 feet.
7.1926: Sold to Oscar Dahl, La Rochelle.
29.7.1926: Grimsby registry closed.
7.1926: Registered at La Rochelle as La BANCHE II.
1939: Requisitioned by Marine Francois as a minesweeper (P.No.AD186).
1944: Transferred to Free French Forces.
1946: Returned to owners.
1952: Sold for breaking up. La Rochelle registry closed.

S.T. Somersby (1) GY208

$
0
0

Technical

Admiralty Number: 4214
Official Number: 144363
Yard Number: 437
Completed: 1919
Gross Tonnage: 274
Net Tonnage: 109
Length: 125.0 ft
Breadth: 23.5 ft
Depth: 12.6 ft
Built: John Chambers Ltd, Oulton Broad, Lowestoft
Engine: 480ihp T.3-cyl by Fraser & Chalmers Ltd, Erith
Boiler: Palmers Shipbuilding & Iron Co Ltd, Hebburn-on-Tyne

History

1919: Launched by John Chambers Ltd, Oulton Broad, Lowestoft (Yd.No.437) (“Castle” class) for The Admiralty as THOMAS LAWRIE (Ad.No.4214).
1.10.1919: Completed as a fishing vessel.
3.2.1920: Registered by The Admiralty as a fishing vessel at London (LO318). Official No. 144363.
12.1924: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Grimsby. Fred Parkes, Wyberton, Boston appointed manager.
9.12.1924: Vessel mortgaged (64/64) to Midland Bank Ltd, London (A).
6.2.1925: London registry closed.
13.2.1925: Registered at Grimsby (GY208).
5.3.1925: Registered at Grimsby as SOMERSBY (GY208).
1926: Fred Parkes, Blackpool appointed manager.
14.7.1926: Mortgage (A) discharged.
15.7.1926: Sold to Oscar Dahl, La Rochelle.
3.8.1926: Grimsby registry closed.
8.1926: Registered at La Rochelle as LES BARGES II.
21.11.1939: In Bay of Biscay in company with several Spanish fishing vessels, at 12.50 pm torpedoed by U-boat (U41) and foundered in position 45.35N 3.22W. Fifteen crew abandoned and picked up by Spanish fishing vessel PAZ y TRABAJO.
12.1939: La Rochelle registry closed.

S.T. General Gordon H844 (Occasional Visitor)

$
0
0

Technical

Official Number: 121092
Yard Number: 417
Completed: 1905
Gross Tonnage: 267
Net Tonnage: 98
Length: 130.6 ft
Breadth: 22.1 ft
Depth: 12.0 ft
Built: A, Hall & Co Ltd, Aberdeen
Engine: 450ihp T.3-cyl and boiler by A. Hall & Co Ltd, Aberdeen

History

26.10.1905: Launched by A, Hall & Co Ltd, Aberdeen (Yd.No.417) for Pickering & Haldane’s Steam Trawling Co Ltd (64/64), Hull as GENERAL GORDON.
24.11.1905: Registered at Hull (H844).
24.11.1905: Christopher Pickering appointed manager.
11.1905: Completed.
1906: Christopher Pickering appointed manager.
28.2.1913: Sold to Frank Buckworth (64/64), Cork, Co. Cork.
15.4.1913: Sold to Buckworth & Mumby Ltd (64/64), Cork, Co. Cork.
15.4.1913: Vessel mortgaged (64/64) to Metropolitan Bank (of England & Wales) Ltd, London (A).
11.7.1913: John Mumby, Milford Haven appointed manager.
1.1.1914: Tonnage altered to 105.66net under provision of Merchant Shipping Act 1907.
14.5.1915: Company re-styled to Frank Buckworth & Co Ltd, Cork, Co. Cork.
4.3.1916: Mortgage (A) discharged.
4.3.1916: Sold to John Stewart Boyle (64/64), Glasgow.
8.3.1916: John Stewart Boyle designated managing owner.
3.1917: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.3331). Based Kirkwall.
Post 12.3.1919: Returned to owner at Aberdeen.
28.9.1920: Sold to Alexander Leitch (64/64), Chanak, Dardanelles, Turkey (Consent of Shipping Controller S3/21710/1 dated 20 Sept 1920).
29.9.1920: Alexander Leitch designated managing owner.
28.9.1920: Vessel mortgaged (64/64) to Vincent Grech, London (B).
8.5.1922: Hull registry closed “… (except as relates to mortgage (B))”. Registered at Piraeus.
By 1927: Alexander Leitch registered office transferred to Athens.
1929: Sold to E. Ioannides & Alexander Leitch, Athens.
1929: Converted to dry cargo “For services in the Dardanelles”. 260grt 160net.
1929: Registered at Piraeus as STRATIGOS GORDON.
1931: Sold to Cie Egyptionne de Nav. Le Dedecanese, Alexandria.
1931: Registered at Alexandria as ELLEROS.
1931: Reverted to fishing. Re-measured to 265grt 106net.
24.7.1963: Returning to Alexandria, started to take in water, abandoned by crew and foundered some 40 n miles from the port. All crew picked up.

S.T. Banks o’ Dee A345 (Occasional visitor)

$
0
0

Additional information courtesy of Andy Hall

Technical

Official Number: 109725
Yard Number: 624
Completed: 1900
Gross Tonnage: 133
Net Tonnage: 57
Length: 95.0 ft
Breadth: 20.7 ft
Depth: 10.8 ft
Engine: T.3-cyl and boiler by North Eastern Marine Engineering Co Ltd, Sunderland

History

28.2.1900: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.624) for The Moor Steam Trawling Co Ltd, Hartlepool as NORTHMOOR.
4.4.1900: Registered at Hartlepool (HL59).
4.1900: Completed.
1902: Sold to W. Gartner, Hamburg.
16.8.1902: Hartlepool registry closed.
8.1902: Registered at Hamburg as St. GEORG.
30.9.1915: Captured in the North Sea by the light cruiser HMS CONQUEST of the Harwich based 5th Light Cruiser Squadron.
10.1915: Fitted out as a minesweeper (1-6pdr) and on completion renamed CHURCHSIN (Ad.No.1943).
11.5.1920: Sold to John Lewis Ltd (64/64), Aberdeen.
15.7.1920: Registered at Aberdeen as BANKS O’ DEE (A345).
15.7.1920: Andrew Lewis appointed manager.
12.10.1920: Sale to Robert Masson, Thomas Masson, William Masson, Isabelle Masson, Janet Masson, John Burns and John Lewis, Aberdeen not completed.
7.1.1921: Sold to William McPherson Snr, William McPherson Jnr, John Lewis and Elizabeth Lewis, Aberdeen (64/64 joint owners). Andrew Lewis appointed manager.
24.4.1926: Sold to James Brodie, Elizabeth Lewis and John Lewis, Aberdeen. Andrew Lewis appointed manager.
3.6.1929: Sir Andrew Lewis appointed manager.
31.7.1934: Sold to James Brodie, John Lewis, Aberdeen and Augustus William Strachan, Benstead, Surrey. Sir Andrew Lewis appointed manager.
1937: Sold to Metal Industries Ltd, Glasgow at Aberdeen (£450) for breaking up at Charlestown, Fife (Contract No.24C).
10.6.1937: Arrived Charlestown.
25.8.1937: Breaking commenced.
8.9.1937: Aberdeen registry closed “Ship broken up.”

Click to enlarge image

S.T. Banks O' Dee A345

S.T. Banks O’ Dee A345
Bulldog (inboard) and Banks o’ Dee

S.T. Sarpedon GY984

$
0
0

Technical

Official Number: 139920
Yard Number: 347
Completed: 1916
Gross Tonnage: 344
Net Tonnage: 138
Length: 135.4 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: T-3-cyl and boiler by Amos & Smith Ltd, Hull

History

18.4.1916: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.347) for The Standard Steam Fishing Co Ltd (64/64), Grimsby as SARPEDON.
24.10.1916: Registered at Grimsby (GY984). Walter W. Butt appointed manager.
22.11.1916: Completed.
1.1917: Requisitioned from builders for war service as a minesweeper (1-12pdr) (Ad.No.2998).
11.1917: Renamed SARPEDON II. Based Portsmouth as a Special Service Vessel.
By 12.3.1919: Returned to owner at Grimsby.
18.11.1939: In convoy for the Icelandic grounds as Convoy Officer’s ship (Convoy Officer Lieut Reginald H. W. Jackson RNVR) in company with ANDANES (GY923), SARONTA (GY1082), CONISBORO (GY244), WIGMORE (GY469)(Sk. Walter Bore) and MURMANSK (GY26). At about 11.15pm when 25 miles N by W of Rattray Head in appoximate position 58°01.2N/01°57.5W attacked by U-boat (U.22) and WIGMORE sunk by torpedo; all sixteen crew lost.
8.6.1940: Requisitioned for war service as an auxiliary patrol vessel (1-12pdr, AA weapons) (P.No.4.05)(Hire rate £93.15.8d/month).
14.1.1942: Sold to Saint Andrew’s Steam Fishing Co Ltd (64/64), Hull (temporary address, 231 Dock St, Fleetwood).
22.1.1942: Basil Arthur Parkes, Cleveleys appointed manager).
25.7.1945: Returned to owner.
9.1945: Re-measured 331g 141n.
9.1945: Completed restoration at Hull.
25.10.1945: Sold to Kenneth Percival (Trawlers) Ltd (64/64), Hull.
11.1945: Grimsby registry closed.
11.1945: registered at Hull (H142). Kenneth Percival appointed manager.
10.3.1947: Sold to Anglo Steam Fishing Co Ltd (64/64), Grimsby.
3.1947: Hull registry closed.
3.1947: Registered at Grimsby (GY466). Leslie Little appointed manager.
6.10.1952: Sold to BISCO and allocated to Stockton Shipping & Salvage Co Ltd, Stockton on Tees for breaking up at Thornaby on Tees.
2.1953: Grimsby registry closed.

Changelog
28/04/14: Page created

S.T. Scarron GY935

$
0
0

Technical

Official Number: 135973
Yard Number: 271A
Completed: 1913
Gross Tonnage: 296
Net Tonnage: 122
Length: 130.2 ft
Breadth: 23.0 ft
Depth: 12.2 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

19.7.1913: Launched by Cook, Welton & Gemmel Ltd, Beverley (Yd.No.271A) for The Standard Steam Fishing Co Ltd (64/64), Grimsby as SCARRON.
7.10.1913: Completed.
7.10.1913: Registered at Grimsby (GY935).
8.1914: Requisitioned for war service as a minesweeper (1-12pdr, 1-6pdr HA, 1-5” Howitzer) (Ad.No.1864). Based Granton.
Post 12.3.1919: Returned to owner at Grimsby.
1.6.1940: Requisitioned for war service as an auxiliary patrol vessel (P.No.FY1913).
10.1940: Fitted out as a minesweeper (1-12pdr, AA weapons).
14.1.1942: Sold to Saint Andrew’s Steam Fishing Co Ltd (64/64), Hull (temporary address, 231 Dock St, Fleetwood).
22.1.1942: Basil Arthur Parkes, Cleveleys appointed manager.
12.1945: Returned to owner.
1946: Sold to BISCO and allocated to Edgar G. Rees, Llanelly for breaking up.
7.7.1946: Breaking commenced.
11.1946: Grimsby registry closed.

Click to enlarge image

S.T. Scarron GY935

S.T. Scarron GY935
Picture courtesy of The JJ Collection

Changelog
02/05/14: Page created


S.T. Leeds United GY261

$
0
0

In Boston (Fleetwood) ownership. Did not fish from the port.
Additional information courtesy of Mike Thompson

Technical

Official Number: 162877
Yard Number: 957
Completed: 1933
Gross Tonnage: 399
Net Tonnage: 151
Length: 155.0 ft
Breadth: 26.4 ft
Depth: 12.2 ft
Built: Smith’s Dock Co Ltd, South Bank on Tees
Engine: T.3-cyl by Smith’s Dock Co Ltd, Middlesbrough

History

21.8.1933: Launched by Smith’s Dock Co Ltd, South Bank on Tees (Yd.No.957) for Consolidated Fisheries Ltd (64/64), Grimsby as HUDDERSFIELD TOWN. 9.1933: Completed. Cost to build £19,814.
25.9.1933: Registered at Grimsby (GY521). Sir John Denton Marsden, Bart appointed manager.
1.8.1939: Landed prior to survey and Admiralty trials.
9.1939: Sold to The Admiralty for the sum of £22,617 and fitted out as an anti-submarine trawler (1-4.7”, AA weapons, ASDIC, DC, later Radar)(P.No.FY.197).
2.10.1939: Lieut Cdr James G. C. Gibson RN (Rtd) appointed CO.
25.1.1940: Grimsby registry closed. Based Milford Haven with 8th A/S Group.
1941: Skr. John H. Consadine RNR appointed CO.
12.9.1943: Sk. Lieut. Magnus A. Smith appointed CO.
1944: Assigned to Operation Neptune – Normandy landings.
5.6.1944: Escort to Assault Convoy S14A.
6.6.1944: Arrived Utah Beach. Escorted work barges to beach.
7.6.1944. Returned Solent escorting hospital ship. Then escort duties in Western Task Force area.
3.7.1944: Operation Neptune ended.
9.1.1945: Picked up 62 survivors from American steamer JONAS LIE (7198grt/1944) (Capt Carl L. Von Schoen) torpedoed and badly damaged by U-boat (U1055) when outside the Bristol Channel in position 51.45N 05.27W whilst on passage Milford Haven to New York.
10.1.1945: Rescue tug HMS STORMKING (P.No.W87) (700disp/1942) sailed Milford Haven.
11.1.1944: At casualty, transferred salvage crew, connected and commenced tow.
12.1.1945: Tow parted in heavy seas. Steam tug EMPIRE SPRITE (242grt/1942) came on scene but was unable to connect.
13.1.1945: In heavy seas again attempted to re-connect but steamer started to settle and in afternoon salvage crew taken off.
14.1.1945: Vessel foundered.
1945: Sk. Charles B. Scott RNR appointed CO.
20.10.1945: A Control Committee was formed to manage Hull and Grimsby trawlers which had been bought by the Admiralty pre war and were being offered for sale back by Admiralty Deal to their original owners. The owners who bought back these vessels and wanted to take part in the scheme agreed to register the trawlers under the Hull Ice Co. Ltd and profits were shared. Management of the trawlers was given to the companies which had bought them.
30.11.1945: Returned.
11.1945: Repurchased from the Admiralty through the Hull Ice Co Ltd, Hull Control Committee (Admiralty Deal) allocated Consolidated Fisheries Ltd, Grimsby to be paid for in four installments – total £14,750.
4.1946: Refurbished and surveyed at Newport, Mons.
18.4.1946: Registered at Grimsby (GY261). Thomas Rowan Ronald appointed manager.
16.11.1946: Sold to Consolidated Fisheries Ltd, Grimsby.
11.3.1947: Sir John Denton Marsden, Bart appointed manager.
2.7.1962: Registered at Grimsby as LEEDS UNITED (GY261) to free name for new build.
6.6.1963: Sold to Boston Deep Sea Fisheries Ltd (64/64), Fleetwood. Basil Arthur Parkes appointed manager.
9.1963: Sold to Brugse Scheepssloperij NV, Brugge, Belgium.
20.9.1963: Grimsby registry closed.

Click to enlarge images

S.T. Huddersfield Town GY261

S.T. Huddersfield Town GY261
Picture courtesy of Mark Stopper

S.T. Huddersfield Town GY261

S.T. Huddersfield Town GY261

Changelog
06/05/14: Page created
07/05/14: Picture 2 added, information updated

S.T. Larchwold GY68

$
0
0

Technical

Official Number: 106656
Yard Number: 157
Completed: 1896
Gross Tonnage: 129
Net Tonnage: 48
Length: 93.5 ft
Breadth: 20.5 ft
Depth: 11.0 ft
Built: Cochrane & Cooper, Beverley
Engine: T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

29.4.1896: Launched by Cochrane & Cooper, Beverley (Yd.No.157) for Northwold Steam Fishing Co Ltd, Grimsby as LARCHWOLD.
8.6.1896: Completed.
9.6.1896: Registered at Grimsby (GY68).
9.6.1896: Thomas Sowerby, Cleethorpes appointed manager.
Pre 1911 – 1913: Fishing from Fleetwood.
1.1.1914: Tonnage altered to 53net under provision of Merchant Shipping Act 1907.
29.5.1917: Requisitioned for Fishery Reserve.
18.3.1917 – 17.12.1917: Fishing from Milford Haven (Brand & Co, local managers/agents).
12.1918: Released.
6.1.1919 – 22.7.1922: Fishing from Milford Haven (Brand & Co, local managers/agents)
11.1924: Sold for breaking up.
28.11.1924: Grimsby registry closed “Broken up”.

Changelog
29/05/2014: Page published.

S.D. Prosit LT232

$
0
0

Information provided by Barry Banham

Technical

Official Number: 122785
Yard Number: ??
Completed: 1906
Gross Tonnage: 76.83
Net Tonnage: 39.82
Length: 82.8 ft
Breadth: 18.8 ft
Depth: 8.4 ft
Built: Henry Reynolds & Co, Southside, Lowestoft
Engine: 150ihp C.2-cyl by F. W. Carver & Co, Gt. Yarmouth

History

1906: Launched by Henry Reynolds & Co, Southside, Lowestoft (Yd.No.?) for William Thomas Tripp (16/64), Kessingland; Alfred Strowger (16/64), Kessingland; May Beatrice Stuart (16/64), London; Robert Stuart (12/64), Cirencester; Ruth Stuart (4/64), Cirencester as PROSIT.
4.1906: Completed.
9.5.1906: Registered at Lowestoft (LT232). William Thomas Tripp designated managing owner.
16.6.1906: Robert Stuart sold (4/64) shares to Mary Stuart (4/64), Edinburgh. 20.6.1906: Registered to William Thomas Tripp (16/64); Alfred Strowger (16/64); May Beatrice Stuart (16/64); Robert Stuart (8/64); Ruth Stuart (4/64) and Mary Stuart (4/64).
15.3.1910: May Beatrice Stuart sold (8/64) shares; Mary Stuart sold (4/64) shares; Robert Stuart sold (4/64) shares to Alfred Strowger (32/64). Registered to Alfred Strowger (32/64); William Thomas Tripp (16/64); May Beatrice Stuart (8/64); Ruth Stuart (4/64) and Robert Stuart (4/64).
12.4.1911: Ruth Stuart sold (4/64) shares and Robert Stuart sold (4/64) shares to Alfred Strowger (40/64).
20.4.1911: Registered to Alfred Strowger (40/64); William Thomas Tripp (16/64) and May Beatrice Stuart (8/64). Alfred Strowger designated managing owner.
28.2.1912: William Thomas Tripp sold (16/64) shares and May Beatrice Stuart sold (8/64) shares to Alfred Strowger (64/64), Kessingland.
16.3.1912: Registered to Alfred Strowger (64/64), Kessingland.
1.1915: Requisitioned for war service as an A/S net drifter (1-3pdr) (Ad.No.1039). Later employed as a minesweeper/patrol based Buncrana, Co. Donegal (1-6pdr).
Post 12.3.1919: Returned to owner at Lowestoft.
7.5.1929: Sold to Honora Evelyn Parkes (64/64), Blackpool.
5.1929: Fred Parkes, Fleetwood & Blackpool appointed manager.
7.1929: Sold to French subjects.
2.7.1929: Lowestoft registry closed.

Changelog
02/05/2014: Page published.

s.v. Unique A565

$
0
0

Information courtesy of Andy Hall Granton Trawlers

If you have any further historical or technical information about this vessel, please contact webmaster@fleetwood-trawlers.info

Technical

Gross Tonnage: 17.9
Length: 46 ft
Breadth: 13.3 ft
Depth: 6.1 ft
Rig: Ketch (aux motor)

History

Ketch motor and sail – Nets & lines

1913: Launched by William & James Wood & Sons, Lossiemouth (Yd.No.?) for Robert Carmack, Inverness as UNIQUE.
1913: Completed and registered at Inverness (INS370).
3.11.1915: Sold to Peter Lees, Andrew Christie and John Gove, Aberdeen.
11.1915: Inverness registry closed.
23.11.1915: Registered at Aberdeen (A565).
12.12.1916: Sold to Ernest Taylor, Fleetwood.
23.3.1917: Sold to Ernest Taylor & Noah Ashworth, Fleetwood.
23.7.1917: Vessel mortgaged to London City & Midland Bank Ltd, London (A).
25.10.1917: Mortgage (A) discharged.
31.10.1917: Sold to John Robertson, Kinsale, Co Cork.
9.4.1918: Aberdeen registry closed.
1918: Registered at Cork (C132).
1937: Vessel still recorded in Olsen’s.

Changelog
24/08/2014: Page published.

s.v.Ospray LR18

$
0
0

If you have any further historical or technical information about this vessel, please contact webmaster@fleetwood-trawlers.info

Technical

Official Number: 20830
Gross Tonnage: 36
Built: ?? Brixham

History

1858: Completed by ??, Brixham as OSPRAY for Robert Narraway Smith, Brixham. Registered at Dartmouth (D??). 1968: Dartmouth registry closed. Registered at Brixham (BM??).
By 1875: Owned by Jeffery Wright, Fleetwood. Brixham registry closed. Registered at Lancaster (LR18).
1888: Sold to James Richard Gibson & John David Gibson, Dock Street, Fleetwood.
By 1900: John David Gibson appointed managing owner.
1906: Lancaster registry closed. FATE?

Changelog
30/09/2014: Page published.

Viewing all 251 articles
Browse latest View live