Monthly Archives: January 2009

S.T. Wellvale FD140

Additional information courtesy of Tony Rodaway

Technical

Official Number: 148227
Yard Number: ??
Completed: 1918
Gross Tonnage: 271
Net Tonnage: 124
Length: 125.7 ft
Breadth: 23.5
Depth: 12.7
Built: Canadian Vickers Ltd, Montreal, Canada
Engine: 480ihp T.3-cyl by Canadian Vickers Ltd, Montreal, Canada

History

1.1917: Ordered.
1918: Launched by Canadian Vickers Ltd, Montreal, Canada (Yd.No.) (Canadian “Castle” – “T.R.” class) for The Admiralty (paid for and built under direction of RCN) as TR.28.
30.5.1918: Completed (1-12pdr) and commissioned in Royal Canadian Navy.
31.1.1919: Paid off and laid up.
1920: Accepted offer of Rose Street Foundry & Engineering Co Ltd, Inverness (Captain D. J. Munro as agent) to bring drifters with trawlers as escorts to UK for lay-up in Muirtown Basin, Caledonian Canal, Inverness prior to sale and possible refit for classification as steam trawlers (The Rose Street Foundry & Engineering Co Ltd letter dated 12 April 1920).
1921: Brought over at The Admiralty’s expense for lay-up.
1.1926: Still laid up.
2.1926: Rejected offer for all remaining trawlers of £2,000 each (B. Allenby, Aberdeen letter dated 10 Feb 1926).
8.1926: Sold “as is” to Boston Deep Sea Fishing & Ice Co Ltd, Grimsby (Fred. Parkes, Blackpool, manager).
22.9.1926: Registered at Fleetwood as WELLVALE (FD140).
20.5.1927: Sold to Arthur S. Bowlby, Harlow (Edward D. W. Lawford c/o Iago Steam Trawlers Ltd, Milford Haven, manager). Continued to fish from Fleetwood.
1932: Laid up at Fleetwood.
8.11.1932: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, Cleveleys, manager).
5/6/7.1933: Chartered for by Italian Government to provide support for a trans Atlantic flight involving 20 to 30 aeroplanes.
6.4.1935: Arrived Fleetwood on evening tide in tow of AUTHORPE (FD91) having sustained crank shaft damage on the fishing grounds.
12.9.1939: Missing since this date. “Presumed sunk by enemy action”.
16.9.1939: Believed lost off the Hebrides by U-boat action, but not recorded (U.35 was in the area); Sk. F. W. Slapp and twelve crew lost.
17.1.1940: Fleetwood registry closed “Missing since 12/9/1939. Sunk by enemy action”.

(Lost – Sk. F. W. Slapp, R. Barcock, J. W. Eastham, M. J. Gordon, T. W. Grayson, George Grimley (31), 2nd Eng. b. Co.Armagh, R. R. Gunn, H. Parker, P. Speariett, G. R. Townsend, I. P. Turner, W. Wright)

Click to enlarge image

S.T. Wellvale FD140

S.T. Wellvale FD140
Picture © John Clarkson

Changelog
26/01/2009: Page published.
27/04/14: Information updated.
29/03/2019: Information updated.

S.T. Sea Sweeper FD171

Technical

Official Number: 139276
Yard Number: 321
Completed: 1915
Gross Tonnage: 329
Net Tonnage: 138
Length: 136 ft
Breadth: 24 ft
Depth: 12.7 ft
Engine: 100nhp T.3-cyl and boiler by Amos & Smith Ltd, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley
Speed: 11 knots

History

31.5.1915: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.321) for Humber Steam Trawling Co Ltd, Hull as SEA SWEEPER.
27.11.1915: Registered at Hull (H409).
9.12.1915: Completed. Richard Henry Hobbs designated manager.
1.1916: Requisitioned for war service as a minesweeper (1-12pdr, Hydrophone) (Ad.No.1979). Based Harwich.
12.4.1917: Arrived Falmouth.
17.12.1917: Sailed Falmouth for Portland.
1918: Aegean Sea.
By 12.3.1919: Returned to owner at Hull.
3.11.1919: Sold to Fresh Fish Supplies Ltd, Hull. Thomas Nightingale designated manager.
8.2.1922: Sold to Thomas Hamling & Co Ltd, Hull along with SEA MONARCH (H411) for £11,500 each. Harold Hall designated manager.
6.1.1926: Thomas Boyd designated manager.
4.5.1928: Sold to Dinas Steam Trawling Co Ltd, Fleetwood along with SEA MONARCH (H411) for £7,000 each.
10.5.1928: Hull registry closed.
1.6.1928: Mortgaged to William Deacons Bank Ltd, London.
11.6.1928: Registered at Fleetwood (FD171). Joseph Arthur Marr Jnr designated manager.
18.6.1928: First landing at Fleetwood 280 boxes, mainly hake.
11.1939: On a trip to Donegal/Tory Island ground (Sk. A. Tomlinson); eleven crew all told.
20.11.1939: Trawling 25 miles NW by W of Tory Island, Co. Donegal at 5.05 pm. stopped by U-boat (U.33) crew abandoned to boat and subsequently sunk by gunfire; crew picked up by steam trawler LOIS (FD424).
28.11.1939: Fleetwood registry closed “Sunk by enemy action”.

Click to enlarge image

S.T. Sea Sweeper FD171

S.T. Sea Sweeper FD171
Picture courtesy of The John Baird Collection

Changelog
26/01/2009: Page published. 4 updates since then.
01/08/2021: Updated information.

S.T. Sarah Alice FD140

Technical

Official Number: 132408
Yard Number: 472
Completed: 1911
Gross Tonnage: 299
Net Tonnage: 121
Length: 130.5 ft
Breadth: 23 ft
Depth: 13.2 ft
Engine: T.3-cyl by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough
Built: Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough

History

11.5.1911: Launched by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough (Yd.No.472) for The New Docks Steam Trawling Co (Fleetwood) Ltd, Fleetwood (Ernest Tomlinson, manager) as SARAH ALICE.
27.6.1911: Registered at Fleetwood (FD140).
6.1911: Completed.
8.1914: Requisitioned for war service as a minesweeper (1-3pdr) (Ad.No.329).
4.1915: Operating from Kirkwall under O&S Northern Patrol command as a Patrol Vessel covering Ronaldsay/Fair Isle to Sumburgh Head routes.
26.9.1916: North of Fair Isle, in approx position 59.44N 1.35W in company with HMY CONQUEROR II (Ad.No. 051) investigating a British steamer with no number up, afterwards identified as Admiralty store carrier St. GOTHARD (2788grt/1903). At 5.20 pm. attacked by enemy submarine (U.52). Three torpedoes fired, struck by first one; no survivors and third sank CONQUEROR.
27.9.1916: At 4.00 am. seventeen officers and men from CONQUEROR II picked up from carley floats by HM Destroyer SYLVIA.
14.10.1916: Fleetwood registry closed “Lost on Admiralty service”.

(Lost – (C.O.) Act Lieut Hugh McV Lovett RNR; Rennals E .Widdicombe & Ernest J. Brooks, 2nd hands; Richard J. Reynolds, P.O.; William Griffin & John F. Moore, Enginemen; Frederick N. Cadby, seaman; Thomas McL Fraser, telegraphist; Alfred Hearn, William A. Macleod, William W. Muir, William G. Manslow & David Scott, deckhands; James Cass & Joseph Collinson, trimmers)

Click to enlarge image

S.T. Sarah Alice FD140

S.T. Sarah Alice FD140

S.T. Sarah Alice FD140

S.T. Sarah Alice FD140
Picture from Internet

Loss Report

Loss Report

Changelog
26/01/2009: Page published. 4 updates since then.
03/06/2017: Removed FMHT watermarks from images.

S.D/T. Ramsey Bay FD378

Additional material courtesy of Barry Banham

Technical

Official Number: 141957
Yard Number: 5
Completed: 1918
Gross Tonnage: 97
Net Tonnage: 39
Length: 86 ft
Breadth: 18.5 ft
Depth: 9.3 ft
Built: J. W. Brooke & Co Ltd, Oulton Broad, Lowestoft
Engine: T.3-cyl by Plenty & Sons Ltd, Newbury

History

1918: Launched by J. W. Brooke & Co Ltd, Oulton Broad, Lowestoft (Yd.No.5) (“Admiralty Drifter”) for The Admiralty as FORK LIGHTNING (Ad.No.4112).
22.11.1918: Completed as a minesweeper (1- 6pdr).
1920: Transferred to Board of Agriculture & Fisheries, London for disposal.
1920: Sold to Harry Dingle & Wright Bros, Fleetwood under HM Treasury mortgage agreement (Disposal of Admiralty Drifters to Ex-service Fishermen). Harry Dingle designated managing owner.
6.8.1920: Registered at Fleetwood (Part I & Part IV) O.N.141957 (FD378).
28.6.1921: Registered at Fleetwood as Ramsey Bay (FD378).
8.1923: Repossessed by Ministry of Agriculture & Fisheries, London.
25.8.1923: Fleetwood registry closed “ceased fishing”.
21.12.1923: Sold to Dennis Nathaniel Randlesome (32/64), Frank Burton (16/64) & Arthur Gouldby (16/64), Lowestoft.
21.12.1923: Registered at Lowestoft (LT1290).
7.3.1928: Sold to Dennis Nathaniel Randlesome (48/64) & Arthur Gouldby (16/64), Lowestoft.
1928: Seasonal white fish trawling out of Fleetwood.
19.6.1928: Typical landing 40 boxes.
10.2.1930: Sold to Dennis Nathaniel Randlesome, Lowestoft.
1930s: Seasonal trawling from Padstow and Fleetwood (Alex Keay managing agent).
14.4.1937: Trawling in Morecambe Bay (Sk. D. N. Randlesome), Ch.Eng Sidney Howe of Lowestoft disappeared, presume fell overboard and drowned.
31.12.1938: Sold to Locarno Fishing Co Ltd, London.
Pre 1943-1944: Fishing out of Fleetwood.
24.7.1943: Typical landing. 110 kits – hake-50, cod/codling-25, whiting-15, flats-10, roker-10.
3.1955: Sold to Jacques Bakker & Zonen, Bruges for breaking up.
3.3.1955: Sailed Lowestoft for Antwerp in tow of steam drifter BYNG (LT632), also for breaking up.
9.3.1955: Delivered Bruges.
16.6.1955: Lowestoft registry closed.

Click to enlarge image

S.D/T. Ramsey Bay LT1290

S.D/T. Ramsey Bay LT1290
Picture courtesy of The Robert Durrant Collection

S.D/T. Ramsey Bay LT1290

S.D/T. Ramsey Bay LT1290
Picture from the Internet

Changelog
26/01/2009: Page published. 3 updates since then.
22/08/2015: Picture added.
08/07/2017: Removed FMHT watermarks from images.
21/09/2020: Updated history.

S.T. Queen Alexandra FD364

Additional information courtesy of Alec Gill

Technical

Official Number: 113614
Yard Number: 292
Completed: 1901
Gross Tonnage: 231
Net Tonnage: 93
Length: 121.7 ft
Breadth: 21.5 ft
Depth: 12 ft
Engine: 65nhp T.3-cyl and boiler by C. D. Holmes & Co, Hull
Built: Cook, Welton & Gemmell, Hull
Speed: 10.5 knots

History

20.7.1901: Launched by Cook, Welton & Gemmell, Hull (Yd.No.292) for Armitage’s Steam Trawling Co Ltd, Hull as QUEEN ALEXANDRA.
24.8.1901: Registered at Hull (H530). George T. Armitage, designated manager.
8.1901: Completed. 9.1905: On an Icelandic trip (Sk. Charles Sutherland): twelve crew all told.
3.10.1905: Storm bound and sheltering in Dyrafjord. From shore purchased half gallon of corn brandy and two bottles of whisky. Later only two men sober, James Jackson, 2nd Eng and James Carlill (27), trimmer.
4.10.1905: There was an altercation in the cabin between Carlill and the mate, William Robinson Harker (38), witnessed by Jackson, which resulted in the mate attempting to eject Carlill from the cabin after he alluded to a previous incident involving threats to him with a spike; Carlill yelled, “It was me, you bastard, and I’ll give it to you yet”. Bosun, Arthur Boughen had also heard an argument over money which ended in death threats. At about midnight, Jackson saw Carlill on deck swinging a two stone lead weight and when Harker appeared at the top of the companion way Carlill struck his head, falling back into the cabin, the weight was dropped on Harker’s head again as he lay on the deck.
5.10.1905: Amazingly Harker survived the attack and went to his bunk.
8.10.1905: Harker appeared for breakfast, complained of a headache and decided to go back to bed.
6.10.1905: Cook, John Smith went to check on the mate and found him dead in his bunk. Skipper set course for home.
11.10.1905: Arrived St. Andrew’s Dock and reported incident to the police; Carlill taken into custody.
30.10.1905: On an Icelandic trip, arrested by Danish fishery cruiser HEKLA for alleged illegal fishing.
3.11.1905; At Reykjavik the skipper was fined 1,500 kroner with catch and gear confiscated.
11.1905: Case against James Carlill was heard at York Assizes, Justice Darling presiding, and in less than fifteen minutes the jury found Carlill guilty of “wilful murder”. The date for execution was set for 19 December at Hull prison. Despite clear guilt, a petition was started to prevent Carlill’s hanging and this attracted 64,000 signatures. The petition was presented to the Home Secretary, Herbert Gladstone, and the sentence was commuted to penal servitude for life.
1.1.1914: Tonnage altered to 93.00 net under provision of Merchant Shipping Act 1907.
1914: Transferred to fish out of Fleetwood. George T. Armitage, Hull designated manager.
16.10.1916: Sank the Douglas registered smack SUNBEAM (95317) (48n/1888) in collision SE of NW Boulders Buoy, Morecambe Bay.
3.1917: At Fleetwood defensively armed, fitted with Hotchkiss 6pdr gun (No.1234)(ex PHOEBE); complement increased by two gunners.
29.5.1917: Requisitioned for Fishery Reserve.
1919: Released.
7.1.1920: Sold to Thomas H. Smith, Fleetwood.
15.1.1920: Hull registry closed.
16.1.1920: Registered at Fleetwood (FD364).
1923: Sold to The Sun Steam Trawling Co Ltd, Fleetwood. James W. Armitage designated manager.
1927: Sold to Mason Trawlers Ltd, Fleetwood. Thomas Cardwell designated manager.
14.9.1940: Requisitioned for war service subject to survey.
16.9.1940: Returned to owner. Robert H. Bagshaw designated manager.
1943: Working Home Waters & Faroe grounds.
30.4.1943: Typical wartime landing, Home Waters. 257 kits – hake-100, cod/codling-23, haddock-10, whiting-85, flats-12, ling/coley-27.
14.7.1943: Typical landing, Faroe. 740 kits – cod/codling-250, haddock-40, flats-20, ling/coley-430.
28.4.1951: In moderate weather, stranded 2 miles S of Carraig Mhor Light, Sound of Islay; Islay lifeboat stood by. Refloated.
8.1952: Fishing off Isle of Man had net carried away by RN submarine. No damage to trawler or submarine.
5.8.1952: Last landing at Fleetwood.
8.1952: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up.
11.9.1952: Delivered Barrow from Fleetwood under own power.
9.1952: Fleetwood registry closed.

Click to enlarge images

S.T. Queen Alexandra FD364

S.T. Queen Alexandra FD364
Picture courtesy of The Mike Thompson Collection

S.T. Queen Alexandra FD364

S.T. Queen Alexandra FD364
Picture courtesy of The John Clarkson Collection


Changelog
26/01/2009: Page published. 4 revisions since then.
10/01/2015: Corrected code mistake that prevented the page from rendering correctly.
10/05/2018: Updated information and removed FMHT watermarks from images.