Monthly Archives: January 2009

S.T. Rachael FD2

Additional information courtesy of Milford Trawlers and Gordon Sinclair

Technical

Official Number: 141965
Yard Number: 439
Completed: 1912
Gross Tonnage: 216
Net Tonnage: 96
Length: 115.9 ft
Breadth: 21.6 ft
Depth: 11.8 ft
Engine: T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Built: Mackie & Thomson, Govan, Glasgow

History

19.12.1912: Launched by Mackie & Thomson, Govan, Glasgow (Yd.No.439) for Soc. Anon Pecheries d’Islande, Ostend as KONING ALBERT.
1912: Completed. Registered at Ostend (O25). J. Baels designated manager.
14.9.1914-16.12.1919: Landing at Milford (Belgian crew).
1.1924: Sold to Walter M. Olney, Cleveleys.
1.1924: Ostend registry closed.
15.1.1924: Registered at Fleetwood (Part I & Part IV) as RACHAEL O.N.141965 (FD2). Walter M. Olney designated managing owner.
17.1.1924: Sold to Reliance Trawlers Ltd, Fleetwood. Walter M. Olney designated manager.
25.8.1924: While alongside at Milford Haven, fireman William Frederick Sinclair, 33 Wildman St, Blackpool, fell into the dock and was drowned.
5.5.1935: At about 2.00 am when fishing 15 miles off Rockabill Lighthouse run down by Dublin registered steam coaster SAINT FINTAN (495grt/1921) sustaining damage starboard side aft and losing fishing gear.
1937: Sold to Thos. W. Ward Ltd, Sheffield for breaking up at Preston.
26.11.1937: Fleetwood registry closed “Broken up”.

Click to enlarge image

S.T. Rachael FD2

S.T. Rachael FD2

S.T. Rachael FD2

S.T. Rachael FD2
Picture from the Internet

S.T. Rachel FD2

S.T. Rachel FD2
Waiting scrapping at Preston 1937

S.T. Dania FD22

Rachael (background) Redwing (foreground)
Hercules (alongside)
Dania (outboard)
Picture courtesy of Bill Blow

Changelog
24/01/2009: Page published.
12/06/2014: Information updated.
25/12/2014: Picture added.
29/01/2016: Picture added.
02/11/2017: Removed FMHT watermarks from images.
30/12/2017: Added an image.
04/03/2018: Added information.

S.T. Macbeth FD74

Additional information courtesy of Bill Blow

Technical

Official Number: 164438
Yard Number: 1034
Completed: 1938
Gross Tonnage: 540
Net Tonnage: 198
Length: 175.8 ft
Breadth: 28.6 ft
Depth: 15 ft
Engine: 925 ihp T.3-cyl by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough. Fitted for burning oil fuel, F.P. above 150° F
Boiler: Boiler: Richardsons, Westgarth & Co Ltd, Hartlepool
Built: Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough

History

17.1.1938: Launched by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough (Yd.No.1034) for Ayrshire Fishing Co Ltd (64/64), London as AYRSHIRE.
2.1938: Completed. Total cost with extras, £26,642.17.10d.
19.2.1938: Harry Markham Cook appointed manager.
19.2.1938: Registered at Grimsby (GY520).
9.3.1938: Vessel mortgaged (64/64) to Midland Bank Ltd, London (A).
8.8.1939: Mortgage (A) discharged.
9.8.1939: Sold to Hellyer Bros Ltd (64/64), Hull.
9.8.1939: Owen Stooks Hellyer appointed manager.
9.8.1939: Grimsby registry closed.
10. 8.1939: Registered at Hull (H113).
22.9.1939: Requisitioned for war service as an anti-submarine trawler (1-4”, AA weapons, ASDIC, DC) (P.No.FY.225) (Hire rate £384.15.0d/month). Based Rosyth.
20.2.1940: On patrol off Copinsay (Sub Lieut. Nigel Dixon RN), attacked by two German aircraft, HM Trawler FIFESHIRE (Sub Lieut. John V. Searles-Wood RN) sunk but attackers withdrew.
17.2.1941: Hellyer Bros Ltd in liquidation sold to reconstituted Hellyer Bros Ltd (64/64), Hull.
25.2.1941: Owen Stooks Hellyer appointed manager.
8.1941: Transferred to Iceland for convoy escort duties. Murmansk convoys including Convoy PQ17.
28.11.1945: Sold to Devon Fishing Co Ltd (64/64), Hull.
28.11.1945: Mark Hellyer & Graham Hellyer appointed managers.
10.1945: Returned after survey and restoration at Middlesbrough.
18.12.1945: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (B).
28.5.1946: Registered at Hull as MACBETH (H113) (MoT Minute R.G.1212/1946 dated 22.5.1946).
13.8.1947: Alteration to tonnage and other particulars, Certificate of Survey at Hull dated 9.8.1947. 575g 215n.
13.1.1948: Mortgage (B) discharged.
25.2.1948: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (C).
5.1951: Boiler fitted with superheaters by Charles D. Holmes & Co Ltd, Hull and fitted for burning oil fuel, F.P. above 150° F.
15.11.1952: Name of Devon Fishing Co Ltd changed to Hellyer Bros. Ltd, Hull (Certificate dated 7.11.1952).
29.3.1963: Mortgage (C) discharged.
1963: Company amalgamated with Associated Fisheries.
2.5.1963: Sailed Hull for Iceland/North Sea, last trip from port (Sk. R. McLane).
22.5.1963: At Hull landed 734 kits grossed £3,759.
4.6.1963: Sold to Wyre Trawlers Ltd, Fleetwood.
12.6.1963: At Fleetwood landed 1,300 kits grossed £5,300.
6.1.1964: Leslie Wheildon appointed manager.
6.1.1964: Hull registry closed.
7.1.1964: Registered at Fleetwood (FD74).
1966: Sold to W. H. Arnott Young & Co Ltd, Dalmuir for breaking up.
19.1.1967: Sailed Fleetwood for Glasgow arriving same day.
30.1.1967: Breaking up commenced. Fleetwood registry closed.

Click to enlarge images

HMT Ayrshire

HMT Ayrshire
Picture reproduced under IWM Non-Commercial Licence

S.T. Macbeth FD74

S.T. Macbeth FD74

S.T. Macbeth FD74

S.T. Macbeth FD74
Picture courtesy of The Frank Pook Collection

S.T. Macbeth H113

S.T. Macbeth H113
Picture courtesy of The JJ Collection

S.T. Macbeth H113

S.T. Macbeth H113
Picture courtesy of The JJ Collection

Changelog
24/01/2009: Page published. 4 updates since then.
30/04/2014: Removed FMHT watermark and added image.

S.T. John Cattling LO364

Additional material courtesy of Alan Sandall, Frome Rotary Club

Technical

Admiralty Number: 3676
Official Number: 143829
Yard Number: 356
Completed: 1918
Gross Tonnage: 276
Net Tonnage: 113
Length: 125.7 ft
Breadth: 23.4 ft
Depth: 12.8 ft
Engine: 480ihp T.3-cyl by Bow, McLachlan & Co Ltd, Paisley
Built: Bow, McLachlan & Co Ltd, Paisley

History

Further information John Cattling at War

12.4.1918: Launched by Bow, McLachlan & Co Ltd, Paisley (Yd.No.356) (“Castle” class) for The Admiralty as JOHN CATTLING (Ad.No.3676).
24.4.1918: Completed (1-12pdr, 1-3.5” A/S Howitzer, Hydrophone and W/T). Based Portland.
8.8.1918: Off St. Cathrine’s Point, Isle of Wight, in collision in the morning with HM Trawler MICHAEL CLEMENTS (Ad.No.3676) which foundered in position 50.21N 01.25W.
28.11.1919: Registered by The Admiralty at London (Part I) as JOHN CATTLING O.N.143892.
4.5.1920: Sold by auction at Milford to The Iago Steam Trawler Co Ltd, Milford Haven for £8300.
2.6.1920: Registered at London (Part IV)(LO364). Charles Curzon designated manager.
1930: Transferred to Fleetwood when Edward D. W. Lawford moved his vessels to the port.
29.8.1939: Requisitioned for war service on examination service and as a minesweeper (1-12pdr, 2-20mm) (P.No.FY.536) (Hire rate £82.16.0d/month).
30.1.1940: Ty/Sk. George W. Aldan RNR appointed CO.
24.5.1940: Off Dover picked up one officer and five ratings from carley float, survivors from HMS WESSEX (P.No.D43) (Lt. Cdr. W. A. R. Cartwright RN) bombed and sunk in defence of Calais.
24.5.1940: Arrived Calais for service as W/T link.
26.5.1940: At 1857 ‘Operation Dynamo’ (Dunkirk evacuation) put into effect.
29.5.1940: At 1330 ARLEY and FYLDEA entered Dunkirk harbour in company to pull the fully laden passenger steamer LOCHGARRY (1280grt/1898) away from the east pier; occupied the vacant berth. BROCK, CALVI, JOHN CATTLING and POLLY JOHNSON berthed, triple banked to evacuate troops, At 1530 attacked by German aircraft (Junkers Ju87, Stuka dive bombers), destroyer HMS GRENADE (P.No.H86) (Cdr Richard Courtenay Boyle RN) hit by two bombs and set on fire with 14 killed and 4 wounded. Warship cast off from jetty in case she foundered alongside, but drifted into harbour channel. Left berth, connected and towed destroyer to the west side of the outer harbour. CALVI bombed and sank alongside and POLLY JOHNSON damaged. In the evening GRENADE magazines exploded.
30.6.1940: Arrived Dover at 1800 with 77 troops. Ty/Sk. George W. Aldan RNR awarded DSC for this incident and evacuation. (See also GWENLLIAN (FD102).
13.9.1940: Sk. Robert Burwood RNR appointed CO (Sk. Aldan injured by bomb blast while on shore leave).
4.4.1941: Ch. Sk. Albert Winterburn Bowles RNR appointed CO.
30.5.1941: Sk. Tom Smith RNR appointed CO.
Late 1942: Ty/Sk. Joseph Thomas Arnold RNR appointed CO.
26.1.1943: A/Capt Edward Douglas Wyndham Lawford RN awarded DSO for service in HMS POZARICA (P.No.4.261) A/A ship on Russian convoys.
31.12.1943: Ty/Sk. Bertram Carlton RNR appointed CO.
5.9.1944: Ty/Sk. Alfred Halliwell DSC RNR appointed CO.
5.1945: Paid off.
6.1945: Surveyed and restored at Glasgow.
12.7.1945: Returned to owner at Fleetwood.
1949: Sold to George Walker, Aberdeen.
5.1949: London registry closed.
25.5.1949: Registered at Aberdeen (A628).
16.12.1950: Repossessed by Clydesdale & North of Scotland Bank Ltd, Glasgow.
15.1.1951: Sold to Andrew Walker King, James King & John Black, Aberdeen. Andrew W. King designated managing owner.
12.2.1954: Sold to Andrew Walker King, James King & James Caie, Aberdeen. Andrew W. King designated managing owner.
22.2.1954: Sold to Andrew Walker King & James King, Aberdeen. Andrew W. King designated managing owner.
5.1957: Sold for breaking up in Germany.
10.5.1957: Arrived Hamburg from Aberdeen under own power.
21.5.1957: Aberdeen registry closed.
(John Cattling, Boy, age 19, b. Harford, Devon – VICTORY (SB?))

(Note: During WW2 the ship was adopted by the Rotary Club and Inner Wheel in Frome, Somerset and close contact maintained between the Rotary Club and the Commanding Officers throughout the war.)

Click to enlarge images

S.T. John Cattling LO364

S.T. John Cattling LO364
Picture from the Internet

Skipper George William Aldan

Skipper George William Aldan
Picture courtesy of The John Pennell Collection

Skipper Aldan letter

Skipper Aldan letter
courtesy of Frome Rotary Club

Changelog
24/01/2009: Page published. 7 updates since then.
07/05/2017: Added image and removed FMHT watermark.
14/05/2019: Updated the history of this vessel.
25/02/2021: Updated history.

S.T. Imelda FD13

Technical

Official Number: 136894
Yard Number: 265
Completed: 1914
Gross Tonnage: 251
Net Tonnage: 97
Length: 126.8 ft
Breadth: 23 ft
Depth: 12.1 ft
Built: Dundee Shipbuilding Co Ltd, Dundee
Engine: T.3-cyl by Lidgerwood Ltd, Coatbridge

History

25.6.1914: Launched by Dundee Shipbuilding Co Ltd, Dundee (Yd.No.265) for The Lancashire Steam Fishing Co Ltd, Fleetwood as IMELDA.
7.1914: Completed.
7.8.1914: Registered at Fleetwood (FD13). James Herbert Marr designated manager.
4.9.1914: Requisitioned for war service (Ad.No.519). Commissioned at Fleetwood.
10.9.1914: Arrived Devonport from Fleetwood. Fitted with WT, Hotchkiss 6pdr HA and mine-sweep. Ty/Sk. James Alfred Springall appointed CO.
Based St. Mary’s.
4.11.1916: Joseph Herbert Marr died. James Alexander Robertson designated manager.
1.10.1918: At Isles of Scilly for General Patrol and Escort work (Lieut. RNR).
12.1918: Returned to owner at Fleetwood.
12.10.1924: James A. Robertson died. Edward Towne, Blackpool, appointed manager.
1930: Sold to J. Marr & Son Ltd, Fleetwood (Geoffrey Edwards Marr, manager)
12.1939: Requisitioned for war service as a boom defence vessel (P.No. Z.136) (Hire rate £66.18.8d/month).
23.11.1943: Compulsorily acquired by M.O.W.T.
1944: Based at Fort William (D. MacBrayne Ltd, Glasgow, agents).
3.-8.1946: Laid up C&M at Inverness.
24.1.1947: Sold to J. N. Connel, Coatbridge for breaking up.

ANNEX A

10.9.1914: Arrived Devonport from Fleetwood. Fitted with WT and Hotchkiss 6pdr HA and fitted out for minesweeping duties (Ad.No.519).
By 1.10.1918: At St. Mary’s (General Patrol and Escort work) (Lieut. RNR).

Click to enlarge images
S.T. Imelda FD13

S.T. Imelda FD13

S.T. Imelda FD13
Picture courtesy of The Stephen Myerscough Collection

S.T. Imelda FD13
Picture courtesy of ABP

S.T. Imelda FD13
Picture courtesy of ABP

S.T. Imelda FD13

S.T. Imelda FD13
Picture courtesy of The David Slinger Collection

Jim Springall

Jim Springall holding a gannet
Picture courtesy of The Germaine Cowell Collection

Changelog
24/01/2009: Page published. 3 updates since then.
09/04/2017: Added image and removed FMHT watermark.
26/09/2019: Updated information and added an image.
07/04/2020: Added two images.

S.T. Hiddenite FD180

Additional information courtesy of Geoff Davidson, David Slinger, Andy Hall and Gary Hicks

Technical

Admiralty Number: 4211
Official Number: 144432
Yard Number: 310
Completed: 1918
Gross Tonnage: 276
Net Tonnage: 123
Length: 125 ft
Breadth: 23.4 ft
Depth: 12.6 ft
Engine 480ihp T.3-cyl by J. P. Rennoldson & Sons Ltd, South Shields
Boiler: Palmers Shipbuilding & Iron Co Ltd Hebburn-on-Tyne
Built: J. P. Rennoldson & Sons Ltd, South Shields

History

10.10.1918: Completed by J. P. Rennoldson & Sons Ltd, South Shields (Yd.No.310) (“Castle” class) for The Admiralty as WILLIAM LEEK (Ad.No.4211). 8.10.1918: Commissioned.
10.10.1918: Completed as an escort (1-12pdr).
10.3.1920: Registered by The Admiralty at London (Part I) as WILLIAM LEEK O.N.144432. Laid up at Milford.
11.5.1920: Sold by auction at London (Baltic Exchange) to F. & T. Ross Ltd, Hull. Resold to The East Riding Steam Fishing Co Ltd (64/64), Hull. Fitted out at Hull as a fishing vessel.
8.1920: London registry closed.
14.8.1920: Registered at Hull (H226).
14.8.1920: Charles Hudson, Hessle designated manager.
20.9.1920: Registered at Hull as CAVENDISH (H226)(BoT M. 12280/20 dated 28.7.1920).
6.11.1923: Sold Kingston Steam Trawling Co Ltd (64/64), Hull for £7,250.
7.11.1923: Walter Scott designated manager.
8.11.1923: Sailed on first trip for Kingston.
23.11.1923: Registered at Hull as HIDDENITE (H226) (BoT M.RG 1048/1923 dated 2.11.1923).
24.3.1925: John William Lown designated manager.
2.6.1928: Sold to J. Marr & Son Ltd (64/64), Fleetwood for £5,750.
6.6.1928: Joseph Arthur Marr designated manager.
19.6.1928: First landing at Fleetwood, 120 boxes. First box of fish was secured by Mr Harry Chapman who paid 94s for a 10-stone box of hake and in accordance with the usual practice received a new hat from the owners.
26.6.1928: Hull registry closed.
28.6.1928: Registered at Fleetwood (FD180).
15.7.1928: Homeward from West of Scotland grounds (Sk. Charles Robinson). On entering Sound of Islay ran into dense fog and rain and at 4.00am stranded on rocks close to Port Askaig, and heeled to starboard at low water. Launched boat as a precaution, checked, sound and not making water but in a very bad position with lee rail underwater at high tide. Several of the crew did not want to go back onboard and pulled over to Port Askaig for onward passage to Fleetwood. Steam trawler DEAN SWIFT (D335) responded to distress and at high tide connected and attempted to refloat but unsuccessful.
16.7.1928: DEAN SWIFT again attempted to refloat without success and on arrival of a Glasgow tug left the scene for home.
17.7.1928: With tides making, Glasgow tug was successful in refloating at 6.00am on the second attempt. Checked and proceeded to Fleetwood.
11.10.1920: At Fleetwood landed 300 boxes.
10.2.1929: Arrested by Scottish Fishery Board’s cruiser VIGILANT whilst fishing seven miles inside the prohibited area in the Firth of Clyde. Taken to Campbeltown.
11.2.1929: At Campbeltown Sheriff Court Sk. John Arthur Mewse pleaded guilty to trawling in a prohibited area and in view of his five previous convictions for trawling in prohibited areas he was fined £100 and gear forfeited.
1.4.1929: Geoffrey Edwards Marr designated manager.
21.5.1929: Registered at Fleetwood as HILDINA (FD180) (M/RG1148/29).
25.4.1930: Christopher Blair (23), fireman was brought in from sea with severe injuries to his left side having fallen into the coal bunker. Transferred to hospital.
28.2.1933: At Fleetwood, Sk. Clarence Taylor was fined £1 and costs by Magistrates for excessive use of the steam whistle in the Wyre Channel to the annoyance of the public.
7.1.1937: Hauling up on the slipway, heeled over and two painters scrubbing down were thrown from their raft into the Fish Dock.
16.12.1938: Stranded in Islay Sound. Forefoot damaged and twisted. Steam trawler TEROMA (FD17) some fifteen miles away responded to her distress and on arrival stood by. Refloated by tug and and then escorted to Oban. Subsequently repaired and returned to service.
27.8.1939: Requisitioned for war service on examination service and as a minesweeper (P.No.FY.541) (Hire rate £82.16.0d/month). Based Granton with M/S Group 32 (Sk W. T. E. Page DSC RNR).
23.4.1946: Returned to owner after refit and re-classification at Glasgow.
24.6.1946: Sold to The Brixham Trawlers Ltd, Fleetwood (Dugdall & Son, managers) for £19850. Registered at Fleetwood as AIGRET (FD180).
23.5.1947: Called Oban to land three crew members of the MYRA from Murrisk, Co Mayo. The men were picked up off Barra Head having been adrift since 3 May. 30.1.1953: In strong winds and rough sea, hauled gear and dodging W1/2S of Dubh Artacht Light in the hope of an improvement in the weather. At 8.30 pm. sighted Fleetwood trawler MICHAEL GRIFFITH (FD249). A short time after an adverse weather forecast was received and the skipper decided to seek shelter and set a course to the E of Skerryvore. Passing close the MICHAEL GRIFFITH continued northwards and his stern light was visible until about 11.10pm. This was the last sighting of the MICHAEL GRIFFITH. which was lost with all thirteen crew the following day.
1956: Sold to Belgian principals for breaking up.
17.3.1956: Arrived Boom.
24.3.1956: Fleetwood registry closed.

Note: William Leek (Luck), AB (volunteer), age 41, b. Canterbury, Kent – VICTORY (SB142)

Note:
25.10.1937:
Gallantry at sea over four years ago was recognised at Fleetwood yesterday when a wireless set was presented to Thomas Harrison, deckhand of Lingfield Road who plunged to rescue boatswain Phillip Kay of the trawler HILDINA when he was washed overboard off West Scotland.

Click to enlarge images

S.T. Hiddenite FD180

S.T. Hiddenite FD180
Picture courtesy of The David Slinger Collection

S.T. Hildina FD180

S.T. Hildina FD180
Picture courtesy of The David Slinger Collection

HMT Hildina

HMT Hildina
Picture reproduced under IWM Non-Commercial Licence

S.T. Hildina FD180

S.T. Hildina FD180
Picture courtesy of The Fred Baker Collection

S.T. Aigret FD180

S.T. Aigret FD180
Picture courtesy of The David Slinger Collection

S.T. Aigret FD180

S.T. Aigret FD180
Picture courtesy of The David Slinger Collection

Changelog
24/01/2009: Page published. 5 revisions since then.
20/10/2014: Picture added.
14/12/2015: Page updated.
05/06/2017: Added an image and removed FMHT watermarks.
25/01/2019: Updated information and added an image.
08/01/2021: Updated history.