Monthly Archives: January 2009

S.T. Vireo H446

Technical

Official Number: 133392
Yard Number: 149
Completed: 1912
Gross Tonnage: 192.38
Net Tonnage: 72.78
Length: 110 ft
Breadth: 21.6 ft
Depth: 12 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: 300ihp T. 3-cyl and boiler by Earle’s Shipbuilding & Engineering Co Ltd, Hull

History

30.5.1912: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.149) for Kelsall Brothers & Beeching Ltd (64/64), Hull as VIREO.
2.7.1912: Registered at Hull (H446). John E. A. Kelsall, London & George Beeching, Hull appointed managers.
7.1912: Completed
10.1914: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.383). Based Granton.
1919: Returned to owner at Hull.
7.6.1919: Vessel mortgaged (64/64) to The London County Westminster & Parr’s Bank Ltd, London (A). John Slater appointed manager.
6.3.1923: Mortgagee re-styled as Westminster Bank Ltd, London.
19.12.1924: Niels Hess (48), Mate, fell into sea and drowned when transferring fish to carrier.
14.10.1927: Mortgage (A) transferred to William Augustus Hayward, Eastbourne.
14.10.1927: Mortgage (A) transferred to Mercantile Marine Finance Corporation Ltd, London.
28.9.1928: Robert Burton appointed manager.
16.9.1932: Charles Hugh Emerson appointed manager.
10.1932: Mercantile Marine Finance Corporation Ltd in liquidation.
1.11.1932: Mortgage (A) transferred to Harold Frank Hayward, London; Maud Florence Katherine Rogers, Chelsea and Ernest Norton, London (Joint mortgagees).
3.1936: Combined boxing and trawling fleet of Kelsall Bros. & Beeching Ltd and the Hull Steam Fishing & Ice Co Ltd consisting of 59 vessels laid up at Hull (declining catches, coal bill and increased maintenance costs had made the venture uneconomical).
6.3.1936: At Extraordinary General Meeting at Hull, Hull Steam Fishing & Ice Co Ltd placed in Creditors’ Voluntary Winding-up (Richard Field Helm of Messrs Hodgson Harris & Co, London appointed liquidators).
26.10.1937: Sold by order of the mortgagee under mortgage (A) to Brixham Trawlers Ltd (64/64), Brixham.
27.10.1937: Vessel (64/64) mortgaged for the sum of £750 with interest at 5% to Harold Frank Hayward, London; Maud Florence Katherine Rogers, Corfe Castle and Ernest Norton, London (Joint mortgagees)(B). Ralph S. Dugdall appointed manager.
12.1937: Transferred to Fleetwood when Brixham Trawlers Ltd moved to the port.
3.12.1937: Sailed Brixham for Fleetwood in company with OWL (H801), fishing round.
13.12.1937: First landing at Fleetwood, 105 boxes grossed £94.
2.12.1938: Brixham Trawlers Ltd registered office transferred to Fleetwood. Ralph S. Dugdall appointed manager.
9.2.1939: Mortgage (B) discharged.
13.2.1939: Vessel mortgaged to Midland Bank Ltd, London (C).
2.12.1939: Requisitioned for war service and appointed for minesweeping duties, employed on auxiliary patrol (Hire rate £48.0.0d/month).
16.1.1940: Returned.
27.12.1940: Requisitioned for war service and employed on harbour defence patrol (P.No.FY.1531).
12.1941: Paid off at Fleetwood “to be released”.
11.12.1941: Returned.
27.4.1943: Typical wartime landing. 291 kits – cod/codling-60, haddock-41, whiting-15, plaice-19, flats-16, ling/coley-36, roker-73, gurnard-21, dogs-5, sole & prime-5.
20.4.1953: Mortgage (C) discharged.
26.6.1958: Gordon Cranford Dugdall appointed manager.
1.8.1959: Company taken over by Boston Deep Sea Fisheries Ltd, Fleetwood.
8.1.1060: Sir Fred Parkes, Blackpool appointed manager (Arthur J. Lewis, commercial manager).
2.1960: Sold to Haulbowline Industries Ltd, Passage West, Cork for breaking up.
3.3.1960: Sailed Fleetwood for Cork.
5.3.1960: Arrived Passage West.
17.3.1960: Delivered.
15.8.1960: Hull registry closed “Vessel broken up”.

Click to enlarge images

S.T. Vireo H446

S.T. Vireo H446
Picture from the Internet

S.T. Vireo H446

S.T. Vireo H446
Picture courtesy of The Osta Collection

S.T. Vireo H446

S.T. Vireo H446
Picture from the Internet

Changelog
19/01/2009: Page published. 4 updates since then.
23/04/2017: Removed disputed image.
11/08/2021: Updated history and technical details.

S.T. Swan II LO47

Technical

Official Number: 116103
Yard Number: 335
Completed:1902
Gross Tonnage: 239
Net Tonnage: 84
Length: 125 ft
Breadth: 21.75 ft
Depth: 11.7 ft
Engine: 70nhp T.3-cyl and boiler by Amos & Smith Ltd, Hull
Built: Cook, Welton & Gemmell, Hull
Speed: 10.5 knots

History

20.9.1902: Launched by Cook, Welton & Gemmell, Hull (Yd.No.335) for Pickering & Haldane’s Steam Trawling Co Ltd, Hull as SWAN.
15.11.1902: Registered at Hull (H700).
11.1902: Completed (H. A. Lees Russell, manager).
1.1.1914: Tonnage altered to 93 net under provision of Merchant Shipping Act 1907.
12.1914: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.811).
2.1915: Renamed SWAN II.
17.4.1915: Registered at Hull as Swan II (H700).
4.10.1918: Sold to Weston W. Crampin, Grimsby (managing owner).
21.10.1918: Hull registry closed.
24.10.1918: Registered at Grimsby (GY1223).
1919: Returned to owner.
2.1919: Sold to The Crampin Steam Fishing Co Ltd, Grimsby (Herbert W. Crampin, manager).
2.1920: Sold to The Bunch Steam Fishing Co Ltd, Grimsby (Walter Crampin, manager).
10.1930: Sold to Hewett Fishing Co Ltd, London (Robert Scott Hewett, manager).
14.10.1930: Grimsby registry closed.
15.10.1930: Registered at London (LO47).
6.1935: On a trip to Donegal Bay grounds (Sk. John Plant). Seized in Culdaff Bay by Civic Guards disguised as fishermen on a charge of fishing in Free State territorial waters. At Letterkennny, Co. Donegal, Sk. Plant was fined £50 and trawler detained pending payment.
12.4.1940: Requisitioned for war service as a minesweeper (P.No.FY.1880)(Hire rate £59.15.0d/month).
7.1941: Employed as a base for boiler cleaning parties.
6.11.1941: Compulsorily acquired by M.O.W.T.
4. 1945: Repair & Maintenance at Aultbea.
8.1945: Sold to Hewett Fishing Co Ltd, London & Fleetwood (Robert S. Hewett, manager).
1947: Sold to BISCO and allocated to West of Scotland Shipbreaking Co Ltd, Troon for breaking up.
11.2.1947: Arrived Troon Harbour (draughts 5’6”/12’6”).
21.2.1947: Breaking commenced.
1.4.1947: Beached (draughts 3’6”/6’0”).
23.6.1947: Breaking completed. London registry closed.

Click to enlarge image

S.T. Swan II LO47

S.T. Swan II LO47
Picture from the Internet

S.T. Swan II LO47

S.T. Swan II LO47
Picture from the Internet

S.T. Swan H700

S.T. Swan H700
Picture from the Internet

Changelog
19/01/2009: Page published. 5 Updates since then.
19/05/14: Picture added.
20/11/2017: Removed FMHT watermark from images.
27/02/2022: Added an image.

S.T. Rosalind LT977

Technical

Official Number: 121085
Yard Number: 89
Completed: 1905
Gross Tonnage: 174
Net Tonnage: 68
Length: 108.5 ft
Breadth: 21.6 ft
Depth: 11.5 ft
Built: Cook, Welton & Gemmell, Beverley
Engine: 45nhp T.3-cyl and boiler by Amos & Smith Ltd, Hull
Speed : 9.5 knots

History

2.9.1905: Launched by Cook, Welton & Gemmell, Beverley (Yd.No.89) for Hellyer’s Steam Fishing Co Ltd, Hull as ROSALIND.
26.10.1905: Completed (Charles Hellyer, manager).
3.11.1905: Registered at Hull (H839).
28.5.1915: Requisitioned for war service as a minesweeper (1-3pdr) (Ad.No.1780).
12.1915: Renamed ROSALIND II.
13.4.1918: Arthur Gouldby, Lowestoft (managing owner). Based Aegean Sea.
12.3.1919: Waiting instructions whether required for Post-War Service (SS).
1919: Sold to Ellis Brothers & Co (Hull) Ltd, Hull (William Ellis, manager).
10.1919: Returned after survey and restoration at Hull and reverted to ROSALIND (H839).
1920: Sold to Albert E. Stock, Pakefield, Lowestoft (George D. Utting, Kessingland, manager).
24.2.1920: Hull registry closed.
27.2.1920: Registered at Lowestoft (LT977).
1930s: Seasonal white fish trawling from Fleetwood, (Alex Keay managing agent).
1932: Sold to John Utting, Lowestoft (managing owner).
1940: Directed to Fleetwood under wartime controls.
1943: Sold to Rosalind Fishing Co Ltd, Fleetwood.
1954: Sold to Jackson Mills (Fleetwood) Ltd, Fleetwood.
1955: Sold to BISCO and allocated to West of Scotland Shipbreaking Co Ltd, Troon for breaking up.
13.9.1955: Sailed Fleetwood for Troon.
14.9.1955: Delivered Troon Harbour (draughts 4’6”/13’0”).
31.10.1955: Breaking commenced.
13.10.1955: Reberthed.
7.12.1955: Reberthed.
13.12.1955: Beached (draughts 5’0”/8’3”).
28.12.1955: Rebeached.
27.1.1956: Breaking completed.

Click to enlarge images

S.T. Rosalind LT977

S.T. Rosalind LT977
Picture courtesy of the late Alan Hirst

S.T. Rosalind LT977

S.T. Rosalind LT977
Picture courtesy of Fred Baker

S.T. Rosalind LT977

S.T. Rosalind LT977

Changelog
19/01/2009: Page published. 4 updates since then.
02/07/2016: Picture added.

S.T. Port Jackson FD6

Technical

Official Number: 114303
Yard Number: 250
Completed: 1904
Gross Tonnage: 196.96
Net Tonnage: 49.24
Length: 115.7 ft
Breadth: 21.8 ft
Depth: 11.8 ft
Built: J. Duthie, Sons & Co Ltd, Aberdeen
Engine: 380ihp T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Boiler: James Abernathy & Co, Aberdeen

History

12.3.1904: Launched by J. Duthie, Sons & Co Ltd, Aberdeen (Yd.No.250) for John Millington Jackson, St. Anne’s-on-the-Sea (18/64); John Liver, Fairhaven, Lytham (11/64); Sarah Jane Astley, Blackpool (11/64); Horace Bourne, Adlington, Chorley (8/64); Isaac Miller, Knott End (7/64); Walter Smith, Blackpool (6/64); Samuel Knapman, Fleetwood (20/64) and William Henry Gilmour, Fleetwood (1/64), as PORT JACKSON.
3.1904: Completed.
13.4.1904: Registered at Fleetwood (FD6). Thomas Frederick Kelsall designated manager.
21.2.1905: W. H. Gilmour 1/64 share sold to John M. Jackson, St. Anne’s-on-the-Sea.
6.3.1906: J. M. Jackson 1/64 sold to Walter Henry Dickenson, Fleetwood.
11.11.1907: Horace Bourne residing at Poulton-le-Fylde.
24.2.1908: W. H. Dickenson 1/64 sold to Claude Alexander Smythe, Fleetwood.
15.9.1908: Horace Bourne died.
13.10.1908: Probate. Eleanor Bourne, Poulton-le-Fylde & William Haden Arthur Richardson, Wordsley, Staffs. (joint owners 8/64).
12.12.1908: Eleanor Bourne change of Poulton-le-Flyde address.
23.12.1910: E. Bourne & W. H. A. Richardson 8/64 shares sold to Thomas F. Kelsall, Fleetwood.
1911: Thomas Kelsall designated managing owner.
1.1.1914: Tonnage altered to 76.03 net under provision of Merchant Shipping Act 1907.
2.3.1917: At Fleetwood. Fitted with 6-pdr Hotchkiss H.A. Mk IV gun (No.3111); complement increased by two gunners.
29.5.1917: Requisitioned for Fishery Reserve.
22.12.1917: At Fleetwood. Fitted with Hotchkiss 12pdr gun (No.8683).
1919: Released.
12.2.1927: In dense fog struck quayside at Fleetwood while manoeuvring, causing minor damage.
10.8.1931: Arrested by HMS SPEY for alleged illegal fishing in the Firth of Clyde.
11.8.1931: At Campbeltown Sheriff Court, Sk. Henry Stirzaker Dutton pleaded guilty. A fine of £100 was imposed but Sk. Dutton could not pay and was sent to prison for 60 days; nets in use at the time of arrest were forfeited.
11.1934: Sold to Walker Steam Trawl Fishing Co Ltd, Aberdeen.
17.11.1934: Fleetwood registry closed.
20.11.1934: Registered at Aberdeen (A222). Thomas Walker designated manager.
8.1935: On a four day trip out of Aberdeen on local grounds (Sk. Sam Bavidge Jnr).
23.8.1935: Shifting grounds in the early hours with light SE wind but with a heavy swell, stranded on submerged reef off Scotstown Head, north of Peterhead. In response to flares, Peterhead lifeboat, DUKE OF CONNAUGHT launched at 3.50am and found the trawler in an awkward position and making water rapidly. At the request of Sk. Bavidge five men taken off and landed at Peterhead; insurers informed. Putting out again the lifeboat found the trawler almost submerged and skipper and three men, who had stood off in ship’s boat, picked up. Returned to Peterhead at 8.30am. Declared CTL.
4.9.1935: Aberdeen registry closed “ Total loss 23.8.35”.

Click to enlarge image

S.T. Port Jackson FD6

S.T. Port Jackson FD6
Picture courtesy of John Stevenson

S.T. Port Jackson FD6

S.T. Port Jackson FD6
Picture courtesy of David Slinger

Changelog
19/01/2009: Page published. 4 revisions since then.
29/10/2014: Picture added.
19/05/2017: Removed FMHT watermark.
07/10/2021: Updated history and technical details.

S.T. Lizzie Melling PN45


Additional information courtesy of David Whiteside

Technical

Official Number: 114912
Yard Number: 754
Completed: 1904
Gross Tonnage: 207
Net Tonnage: 79
Length: 117 ft
Breadth: 21.6 ft
Depth: 12 ft
Built: Smith’s Dock Co Ltd, North Shields
Engine: 62hp T.3-cyl by Shields Engineering Co Ltd, North Shields

History

22.9.1904: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.754) for Henry Melling, Preston as the LIZZIE MELLING.
10.1904: Completed.
3.11.1904: Registered at Preston (PN45). Henry Melling, Preston designated managing owner. Fishing out of Liverpool.
19.4.1905: At Preston landed 10 tons of fish from a Home Waters trip.
20.4.1905: Sailed, no destination recorded but presumably for coal and ice before proceeding to fishing grounds.
1906: Transferred to fish out of Fleetwood.
1907: Sold to The Melling Steam Trawling Co Ltd, Fleetwood. Henry Melling, Preston designated manager.
6.1915: At Aberdeen, requisitioned for war service as a minesweeper.
12.12.1915: Arrived Milford and commissioned (1-6pdr)(Ad.No.2511). Based Stromness.
By 12.3.1919: Returned to owner at Fleetwood.
1919: Sold to Thomas F. Kelsall, Fleetwood. Thomas F. Kelsall designated managing owner.
1920: Sold to Melling Trawlers Ltd, Fleetwood. Henry Melling, Preston designated manager.
1931: Sold to W. & J. Melling, Preston. William Melling designated managing owner.
1932: Sold to Mellings Ltd, Fleetwood. William Melling, Penwortham designated manager.
28.4.1943: Typical wartime landing, Home Waters. 187 kits – hake-18, cod/codling-15, haddock-4, flats-20, ling/coley-69, roker-9, gurnard-27, dogs-25.
27.9.1949: One of five trawlers that went aground in the Wyre Channel in thick fog when outward for the fishing grounds. Refloated next tide and proceeded.
27.7.1953: Landed Fleetwood. Temporary laid up.
Pre-1956: Harvey Sucksmith, Cleveleys designated manager.
6.1957: Sold to Hammond Lane Metal Co Ltd, Dublin for breaking up.
14.6.1957: Delivered Dublin.
1957: Preston registry closed.

Click to enlarge image

S.T. Lizzie Melling PN45

S.T. Lizzie Melling PN45
Picture from the Internet

S.T. Lizzie Melling PN45

S.T. Lizzie Melling PN45
Picture courtesy of The Peter Green Collection

S.T. Lizzie Melling PN45

S.T. Lizzie Melling PN45
Picture from The Internet.

Harry and Lizzie Melling

Harry and Lizzie Melling
Picture courtesy of The Osta Collection

The nobby ORIENT FD206, LIZZIE MELLING PN45 outboard of WRENTHORPE FD80 with MARTON FD38 ahead.

Jubilee

Jubilee
Picture courtesy of The David Slinger Collection

Changelog
19/01/2009: Page published. 6 revisions since then.
28/06/2014: Picture 4 added.
20/04/2015: Updated information.
29/01/2017: Removed disputed image.
22/02/2017: Changed image.
13/04/2019: Added an image.
26/12/2020: Updated history & added an image.