Monthly Archives: January 2009

S.T. Caldew FD347

Additional information courtesy of The Hull Trawler Website, Geoff Davidson and Patrick Conaghan.

Technical

Official Number: 128769
Yard Number: 1580
Completed: 1914
Gross Tonnage: 257
Net Tonnage: 115
Length: 129.7 ft
Breadth: 23.5 ft
Depth: 12.7
Engine: 97hp T.3-cyl by Smith’s Dock Co Ltd, Middlesbrough.
Boiler: Blair & Co Ltd, Stockton-on-Tees
Built: Smith’s Dock Co Ltd, North Shields

History

5.10.1914: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.580) for James Thomas, Milford Haven (managing owner) as MARISTO.
11.1914: Completed.
6.11.1914: Registered at Milford (M14).
9.6.1915: Landed 200 kits of hake for record £954.
12.1915: Requisitioned for war service as an armed trawler (1-12pdr) (Ad.No.1978).
1917: Based at Portland. In company with HMTrawler CALIPH (Ad.No.133)(M197) attacked a German submarine and claimed an unconfirmed kill.
16.10.1917: Sold to The “Wyre” Steam Trawling Co Ltd, Fleetwood (Magnus B. J. Wedum, manager).
Post 12.3.1919: Returned to owner at Fleetwood.
10.9.1919: Milford registry closed.
11.9.1919: Registered at Fleetwood (FD347).
30.9.1921: Registered at Fleetwood as CALDEW (FD347).
14.2.1931: In gale force winds and driving snow, at 3.00am. responded to distress call to Malin Head Radio by Finnish steamer MALVE (1488grt/1917) (Capt Boxberg) stranded on Tiree whilst on passage Tallin to Manchester with wood pulp and timber. With steam trawlers DHOON (FD54) and RIVER CLYDE (FD418) stood by to render assistance. Vessel refloated on flood after pumping out ballast and moving 40 tons of cargo from No.3 to No.4 hold, and went to anchor in Balephetrish Bay, Tiree. Wind freshened and started to drag, with insufficient steam, drove ashore among rocks, held fast and making water. Crew abandoned and landed on Tiree. Vessel was a total loss.
12.11.1931: At Fleetwood, Sk. James Crewdson was fined 20s by Magistrates for excessive use of the steam whistle in the Wyre Channel to the annoyance of the public.
16.3.1935: Fishing the St. Kilda grounds (Sk. Edward Harris). At 10.30am. when hauling SW of the islands and with the radio operator, Christopher Cramer (23)) on the winch, when he had completed his task he disappeared over the side. The crew dashed to the rail and as he came up for the second time a deckhand grabbed Cramer’s foot and hauled him safely onboard.
25.3.1935: Sailed Fleetwood for St. Kilda and Butt of Lewis grounds (Sk. Edward Harris); twelve crew.
6.4.1935: While trawling on grounds south of Gigha, at about 7.55 a.m. in collision with the OSPRAY II (FD129) (Sk. Robert Kelly) which suffered damage aft of wheelhouse on starboard side and shell plating holed in the bunker. Despite efforts to save her and attempt to beach, vessel filled rapidly and crew abandoned and lay to until vessel sank at about 8.35 am. Picked up by the CALDEW and returned to Fleetwood.
7.12.1935: BOT Formal Investigation (S.375) found Sk. Edward Harris and Sk. Robert Kelly both in default and suspended Sk. Harris’s ticket ticket for twelve months.
30.9.1937: Arrived Fleetwood with steam trawler LOWTHER (FD347) (Sk.T. Barcock) in tow having picked her up off the Flannan Islands, disabled with broken tail shaft. The trip of 400 miles was accomplished in 60 hours in moderate weather.
31.1.1938: On arrival at Fleetwood, Sk. John Wilson reported that he had heard Sk. Anderson of the steam trawler BOSTONIAN (FD41) calling the Boston control ship TEKOURA (FD12) on Friday 21st at 5-30pm. while he was off Eagle Island. BOSTONIAN was lost south of Barra in severe weather conditions; no survivors.
6.3.1938: On the grounds off the Donegal coast (Sk. William Wright). Trawl warp parted whipping across the deck and encircling two men. Realising that they were both severely injured Sk. Wright called Killybegs Radio Station and arranged for an ambulance to meet the ship. Made best speed for Killybegs, Co. Donegal.
7.3.1938: On arrival, driven across the county and deckhands Emmanuel Clarke (44) and William Carter admitted to hospital in Donegal. Clarke did not respond to treatment and died that night as a result of his injuries.
1938: Sold to Saint Andrew’s Steam Fishing Co Ltd, Hull (Basil A. Parkes, Cleveleys, manager).
22.2.1939: Off Mull of Galloway, stood by submarine L.21 which had broken away from tug in gale force winds while on passage from Portsmouth to Messers W. H. Arnott, Young’s yard at Dalmuir, for breaking. Unsuccessfully tried to connect, abandoned and proceeded. L.21 was subsequently recovered by the Glasgow tug CHIEFTAIN (196grt/1930 860ihp) and delivered Dalmuir.
16.9.1939: Sailed Fleetwood for Faroe Island grounds (Sk. Thomas Joseph Kane); twelve crew.
21.9.1939: At Faroe landed fireman D. Morris, Blackpool due to illness; transferred to hospital at Tveraa.
24.9.1939: Whilst fishing off the Faroe Islands stopped by U-boat (U.33), sunk by gunfire in position 60.47N 06.20W after crew ordered into boat. Crew picked up by Swedish steamer KRONPRINSESSAN MARGAETA (3765grt/1914).
27.9.1939: Steamer stopped by German destroyer FRIEDRICH IHN crew removed and interned in Germany. Five years and seven months first in Sandbostel and later Milag 8.
18.10.1939: Fleetwood registry closed “Sunk by enemy submarine”.

(Released 1945: Albert Cook, Mate; Thomas Payne, Chief Engineer; Charles Ellis, Bosun; deckhands, Harold Ashwell, George Triffett and Alec Mulholland; fireman, Hector Pearson. Skipper Thomas Kane; Fredrick Rowe, 2nd Engineer and deckhand George Brooks had been exchanged for German prisoners in Lisbon in June 1943. Cook, John Shutterlin had been repatriated via Gibraltar in January 1945. Source IWM BU4665)

Click to enlarge images

S.T. Caldew FD347

S.T. Caldew FD347

S.T. Caldew FD347

S.T. Caldew FD347
Picture courtesy of David Slinger

S.T. Caldew FD347

S.T. Caldew FD347
Picture courtesy of David Slinger

The crew of Caldew in the POW camp

The crew of Caldew in the POW camp

Changelog
21/01/2009: Page published. 7 updates since then.
12/12/2015: Added information.
15/06/2016: Updated information.

S.T. Cairo H550

Additional information courtesy of Mike Thompson

Technical

Official Number: 116071
Yard Number: 312
Completed: 1902
Gross Tonnage: 172.42
Net Tonnage: 63.16
Length: 108.4 ft
Breadth: 21.3 ft
Depth: 11.2 ft
Built: Cook, Welton & Gemmell, Hull (Beverley)
Engine: 240ihp T.3-cyl and boiler by Amos & Smith, Hull

History

10.5.1902: Launched by Cook, Welton & Gemmell, Hull (Beverley) (Yd.No.312) for Hull Steam Fishing & Ice Co Ltd (64/64), Hull as CAIRO.
19.6.1902: Joseph Vivian appointed manager.
23.6.1902: Registered at Hull (H550).
6.1902: Completed.
19.12.1910: At Hull Magistrates Court, Richard Smith, Bosun, was fined £25.6.0d and six weeks imprisonment for damaging the winch losing three and a half days fishing at a cost of £30-£40 per day and repair at £5.6.0d.
1.1.1914: Tonnage altered to 67.43 net under provision of Merchant Shipping Act 1907.
10.1914: Requisitioned for war service as a minesweeper support vessel (1-6pdr) (Ad.No.635).
1916: Fitted out as a minesweeper. Based Stromness.
By 12.3.1919: Returned to owner at Hull.
13.5.1920: Vessel mortgaged (64/64) to The London County, Westminster & Parr’s Bank Ltd, London (A).
10.3.1923: Mortgagee restyled Westminster Bank Ltd, London.
14.10.1927: Mortgage (A) transferred to William Augustus Hayward, Eastbourne.
14.10.1927: Mortgage (A) transferred to Mercantile Marine Finance Corporation Ltd, London.
22.10.1928: Robert Burton appointed manager.
19.11.1930: Mortgage (A) discharged.
19.11.1930: Sold to Colin Henry Brand (64/64), Milford Haven.
24.11.1930: Colin Henry Brand designated managing owner.
27.12.1930: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (B).
14.12.1937: Vessel mortgaged (64/64) to Robert Parcell Lewis, Fishguard for the sum of £312 with interest at 5% (C).
4.1938: Newspaper clipping: “ J. F. Gwyther has been favoured with instructions to offer for sale at the Conservative Club, on Friday 15th September, the steam trawlers ALONSO, CAIRO and GOZO. These ships are of the ex fleeter type, strongly built, and the class suitable for pareja (pair fishing, Spanish style).”
3.8.1938: Mortgage (B) discharged.
25.11.1938: Last landing at Milford. Laid up.
3.12.1938: Vessel mortgaged (64/64) to Ruth Brand, Johnston and Lilian Gertrude Brand, Burton (joint mortgagees) for the sum of £660 with interest at 5% (D).
7.7.1939: Colin H. Brand filed for bankruptcy.
7.10.1939: Mortgage (D) discharged.
12.10.1939: Sold by order of the mortgagee under mortgage (C) to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood.
30.10.1939: Basil Arthur Parkes, Thornton-le-Fylde appointed manager.
12.3.1941: Sold to Cairo Fishing Co Ltd (64/64), Milford Haven.
22.5.1941: John Charles Llewellin appointed manager.
17.2.1945: Sold to Milford Fisheries Ltd (64/64), Milford Haven.
12.3.1945: Owen Willie Limbrick appointed manager.
12.10.1945: Sold to George Mitchell (64/64), Lowestoft.
25.10.1945: Hull registry closed.
25.10.1945: George Mitchell designated managing owner.
31.10.1945: Registered at Lowestoft (LT154).
25.6.1959: Last landing at Lowestoft.
11.1959: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up.
17.11.1959: Sailed Lowestoft for River Thames under own power.
18.11.1959: Berthed at Grays, Essex after suffering boiler problems in Thames estuary.
18.1.1960: Lowestoft registry closed.

Click to enlarge images

S.T. Cairo H550

S.T. Cairo H550
Picture from the Internet

S.T. Cairo LT154

S.T. Cairo LT154
Picture courtesy of The Cuddy Morris Collection

S.T. Cairo H550

S.T. Cairo LT154
Picture courtesy of The David Slinger Collection

S.T. Cairo LT154

S.T. Cairo LT154
Picture courtesy of PLRS

Changelog
21/01/2009: Page published: 5 updates since then.
07/05/2014: Picture added.
05/08/2016: Significant information update.
25/02/2018: Removed FMHT watermark from image.
20/10/2019: Updated information.

S.T. Bridesmaid LO231

Technical

Official Number: 128944
Yard Number: 536
Completed: 1913
Gross Tonnage: 254
Net Tonnage: 100
Length: 125.0 ft
Breadth: 23.5 ft
Draught: 12.3 ft
Built: Smith’s Dock Co Ltd, South Bank on Tees, Middlesbrough
Engine: 85hp T.3-cyl by Smith’s Dock Co Ltd, Middlesbrough

History

2.8.1913: Launched by Smith’s Dock Co Ltd, South Bank on Tees, Middlesbrough (Yd.No.536) for The Castle Steam Trawlers Ltd (64/64), Swansea (Crawford Heron, manager) as Amroth Castle.
9.1913: Completed.
5.9.1913: Registered at Swansea (SA8).
8.11.1913: Vessel mortgaged (64/64) to De Eirste Rederlandsche Scheeps Verband Mastschappy, Dordrecht (A).
5.1915: Requisitioned for war service (Ad.No.2665). At Devonport fitted with 1-3pdr, W/T (Call sign XPG) and mine-sweep. Fitted as Leader. At Penzance.
1.1916: Allocated Unit No.61-Section A based Penzance (Sk. B. Bryant RNR).
2.1.1916-8.1.1916: Refit at Penzance. Relief SLEBECH (Ad.No.1758).
10.1916: Allocated Unit No.61 – Section A & B 3rd Division based Penzance (Sub Lieut. A. G. Sampson RNR).
1.10.1918: At Penzance F.C.T. Escort (Lieut. RNR).
9.10.1918: Sold to Consolidated Steam Fishing & Ice Co (Grimsby) Ltd, Grimsby (John D. Marsden, manager).
1919: Returned to owner at Milford Haven.
1.4.1919: Mortgage (A) discharged.
27.11.1923: Vessel mortgaged (64/64) to London Joint City & Midland Bank Ltd, London (B).
29.6.1927: Owners re-styled Consolidated Fisheries Ltd (Sir John D. Marsden, manager).
25.6.1928: Off SW Ireland went to assistance of steam trawler MAGNOLIA (FD37) with propeller problems. Connected and commenced tow to Berehaven (Castletownbere), Co. Cork. MAGNOLIA foundered off Fastnet Rock and crew taken onboard and landed at Berehaven.
10.10.1933: Picked up two men from a motor yacht off Lundy Island which had been swamped and buffeted by violent weather.
Pre 4.1940: Employed on Fishery Protection.
11.6.1940: Requisitioned for war service as an auxiliary patrol vessel (1-12pdr) (P.No.4.120) (Hire rate £65.17.6d/month).
3.1941: Fitted out as a minesweeper.
15.5.1942: Mortgaged(B) discharged.
5.1942: Sold to The Hewett Fishing Co Ltd, London & Fleetwood (Robert H. Hewett, manager).
10.6.1942: Swansea registry closed.
12.6.1942: Registered at London (LO231).
5.1945: Returned and re-classed at Fleetwood.
1946: Registered at London as BRIDESMAID (LO231).
30.12.1948: Homeward from Icelandic grounds. In blizzard conditions, stranded on rocks off Port Askaig, Sound of Islay. Crew taken off by Islay lifeboat; vessel subsequently refloated by tug and returned to service.
1954: Robert S. Hewett appointed manager.
1959: Sold to Haulbowline Industries Ltd, Passage West, Cork for breaking up.
13.1.1960: Sailed Fleetwood for Cork.
15.1.1960: Delivered Passage West.

Notes: The fourth BRIDESMAID in the Short Blue fleet. The first two being sailing trawlers and the third a steam powered fish carrier operating North Sea – Billingsgate.

Click to enlarge images

S.T. Bridesmaid LO231

S.T. Bridesmaid LO231
Picture from the Internet

S.T. Bridesmaid LO231

S.T. Bridesmaid LO231
Picture from the Internet

S.T. Bridesmaid LO231

S.T. Bridesmaid LO231
Picture courtesy of The Mark Stopper Collection

S.T. Bridesmaid LO231

S.T. Bridesmaid LO231
Picture courtesy of The David Slinger Collection

Changelog
21/01/2009: Page published. 4 updates since then.
10/06/2016: Picture added.
19/01/2017: Removed disputed image.
28/06/2019: Updated information.

S.T. Annie Melling (1) PN61

Technical

Official Number: 114913
Yard Number: 785
Completed: 1906
Gross Tonnage: 221
Net Tonnage: 85
Length: 117.6 ft
Breadth: 21.6 ft
Depth: 11.5 ft
Engine: T.3-cyl by Shields Engineering Co Ltd, North Shields
Built: Smith’s Dock Co Ltd, North Shields

History

8.2.1906: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.785) for Henry Melling, Preston (managing owner) as ANNIE MELLING.
3.1906: Completed. Registered at Preston (PN61).
1907: Owners became The Melling Steam Trawling Co Ltd, Fleetwood (Henry Melling, Preston, manager).
4.1915: Requisitioned for war service as a minesweeper (1- 6pdr) (Ad.No.1593).
12.1918: Returned to owner at Fleetwood (Melling Trawlers Ltd, Fleetwood (Henry Melling, Preston, manager)).
1921: Sold to Thomas F. Kelsall, Fleetwood (managing owner).
11.8.1922: Lost after collision off Tobermory.

Click to enlarge image

S.T. Annie Melling PN61

S.T. Annie Melling PN61
Picture from the Internet

Changelog

21/01/2009: Page published. 3 updates since then.
29/12/2017: Removed FMHT watermark from image.

S.T. Red Sabre LO71

Additional information courtesy of Bill Blow and Mike Thompson

Technical

Official Number: 181287
Yard Number: 685
Completed: 1942
Gross Tonnage: 504.57
Net Tonnage: 186.39
Length: 167.7 ft
Breadth: 28.1 ft
Depth: 14.1 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 970ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

18.1.1941: Ordered.
7.5.1941: Laid down.
24.9.1941: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.685) (“Hills” class) for The Admiralty as PORTSDOWN (P.No.T.221).
6.3.1942: Completed (1- HA/LA, 4-MG, 1-20mm, ASDIC, DC).
1942: Home Fleet.
1942: To Freetown, 2nd A/S Group.
1945: Armament increased (2-20mm).
1946: Laid up at Rosyth on Disposal List (SORF, Rosyth).
10.4.1946: Sold to Hull Merchants Amalgamated Trawlers Ltd (64/64), Hull for the sum of £27.500, estimated cost to convert for fishing, £32,000.
12.1946: Converted to a fishing vessel at Birkenhead. 524.19grt 195.00net.
12.1946: Engine re-rated 1050ihp
24.12.1946: Registered at Hull as SOLLUM O.N.181284 (H369).
21.1.1949: Sold to Grimsby Motor Trawlers Ltd (64/64), Grimsby for the sum of £102,500. Harvey Wilfred Wilson designated manager.
2.1949: Hull registry closed.
2.2.1949: Registered at Grimsby (GY8).
24.2.1949: Registered at Grimsby as HARGOOD (GY8) (MoT Minute R.G.No.1037/1949 dated 12.2.1919).
12.1949: Converted for burning oil fuel, F.P. above 150° F.
1951: Grimsby Motor Trawlers Ltd, Grimsby in liquidation.
28.3.1951: Sold to Derwent Trawlers Ltd (64/64), Grimsby for the sum of £90,000 (T. Ross Ltd to advance £34,000; Ross Group Ltd to advance £8,000 and Bank to advance £48,000).
28.3.1951: Alteration to tonnage and other particulars. Certificate of Survey at Grimsby dated 18.12.1950. 504.57grt 186.39net.
29.3.1951: Harvey Wilfred Wilson designated manager.
14.4.1951: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (A).
29.8.1952: Mortgage (A) discharged.
9.2.1955: John Carl Ross designated manager.
21.6.1955: Sold to Iago Steam Trawler Co Ltd, Fleetwood.
30.6.1955: William John Meazey designated manager.
30.6.1955: Grimsby registry closed.
6.1955: Registered at London as RED SABRE (LO71).
2.1956: Made record trip to Icelandic grounds. 7 days 15 hrs (Sk. Jim McKernan). At Fleetwood landed 700 kits, £4,800 gross.
4.2.1957: Outward for Icelandic grounds (Sk. Tom McKernan) in very rough weather, answered distress call from steam trawler ALCMARIA (LT48) disabled of Maugould Head, IoM with boiler trouble.
5.2.1957: At 3.00 am. after several attempts with rocket and barrel connected but line parted and fouled propeller. Anchored to await tug from Heysham. Steam tug FISHERHILL (292grt/1946) connected and at 11.59 pm. delivered Fleetwood.
13.12.1959: Homeward from Icelandic grounds (Sk. Tom McKernan). Spoke to RED FALCON (LO4) (Sk.Alex Harvey), 50 miles astern, and was informed that due to adverse weather his speed was 4 to 5 knots.
14.12.1959: At 0700 called RED FALCON and gave position abeam of Rathlin Island after a very rough passage between Skerryvore and the island in WSW storm conditions gusting 90mph and very confused sea. Past the Mull of Galloway called RED FALCON several times but received no reply. (RED FALCON presumed foundered, between Stanton Bank and Skerryvore and probably to the SW of Skerryvore Light, Inner Hebrides, overwhelmed due to stress of weather; all nineteen crew lost).
7.1963: Company taken over by Boston Deep Sea Fisheries Ltd, Fleetwood.
17.1.1964: Iago Steam Trawler Co Ltd office closed.
1964: Sold to Haulbowline Industries Ltd, Passage West, Cork for breaking up.
21.12.1964: Delivered Passage West from Fleetwood under own power.
12.1964: London registry closed.

Click to enlarge images

HMT Portsdown

HMT Portsdown
Picture reproduced under IWM Non-Commercial Licence

S.T. Hargood GY8

S.T. Hargood GY8
Picture courtesy of The JJ Collection

S.T. Hargood GY8

S.T. Hargood GY8
Picture courtesy of The JJ Collection

S.T. Red Sabre LO71

S.T. Red Sabre LO71
Picture courtesy of The Phillip Dell Collection

S.T. Red Sabre LO71

S.T. Red Sabre LO71
Picture courtesy of The Philip Dell Collection

S.T. Red Sabre LO71

S.T. Red Sabre LO71
Picture courtesy of the JJ collection

S.T. Red Sabre LO71

S.T. Red Sabre LO71
Picture from The Osta Collection

S.T. Red Sabre LO71

S.T. Red Sabre LO71
Picture courtesy of The David Slinger Collection

S.T. Red Sabre LO71

S.T. Red Sabre LO71
Picture courtesy of The David Buckley Collection

S.T. Red Sabre LO71

S.T. Red Sabre LO71
Picture courtesy of The David Buckley Collection

Changelog
20/01/2009: Page published. 6 updates since then.
25/03/2015: Picture added.
13/03/2017: Images added.
07/10/2020: Image added and updated history.