Monthly Archives: January 2009

S.T. Northern Sun LO161

Technical

Official Number: 165342
Yard Number: 551
Completed: 1936
Gross Tonnage: 655
Net Tonnage: 254
Length: 188.1 ft
Breadth: 28.1 ft
Depth: 15.5 ft
Engine: T.3-cyl & LP turbine with DR gearing & hydraulic coupling by Deutsche Schiffs und Maschinenbau AG Seebeck, Wesermünde.
Built: Deutsche Schiffs und Maschinenbau AG Seebeck, Wesermünde, 1936

History

1936: Ordered by Leverhulme Ltd, London to absorb frozen credits in Germany.
9.1936: Completed by Deutsche Schiff und Maschinenbau AG Seebeck, Wesermünde (Yd.No.551) for MacLine Ltd, London (Leverhulme Ltd) as NORTHERN SUN.
1.10.1936: Registered at London (LO161). Operating out of Fleetwood (Edward D. W. Lawford, manager).
26.10.1936: First landing at Fleetwood, 1,900 boxes £1,080 gross.
27.9.1937: Last landing at Fleetwood, 770 boxes £580 gross.
9.10.1937: Sold to Northern Trawlers Ltd, London (H. Markham Cook, Grimsby, manager).
10.4.1938: When some 200 miles from Iceland informed Wick Radio that boiler gauge water pipe had burst in two places . Impossible to repair onboard.
1.9.1939: Requisitioned for war service as a patrol vessel (P.No.4.18) (Hire rate £425.15.0d/month).
1942: Fitted out as an anti-submarine trawler.
1944: Assigned to Operation Neptune – Normandy landings.
23.5.1944: Convoy escort duties in British waters and across the Channel in support of landings.
3.7.1944: Operation Neptune ended.
1945: Employed as ocean escort.
12.12.1945: Returned after survey and restoration at Birkenhead.
12.1945: Remeasured 620g 254n.
1946: London registry closed.
12.1946: Registered at Grimsby (GY440).
6.1948: Converted for burning oil fuel, F.P. above 150° F.
6.1948: Remeasured 620g 238n.
1953: Made one trip to Greenland fishery.
Pre 1959: John Bennett appointed manager.
12.2.1962: Put into Harstad following an accident off the Norwegien coast (11.2.1962) in which the Mate, Roy Ferrand was killed and the Skipper, George Lively was injured resulting in amputation of an arm.
Pre 1963: John A. Butt appointed manager.
1966: Sold to Scrappingco S.r.l., Antwerp for breaking up. 2.7.1966: Delivered Antwerp.

Click to enlarge images

S.T. Northern Sun LO161

S.T. Northern Sun LO161
Picture courtesy of The David Slinger Collection

S.T. Northern Sun GY440

S.T. Northern Sun GY440
Picture from the Internet

S.T. Northern Sun GY440

S.T. Northern Sun GY440
Picture courtesy of The JJ Collection

S.T. Northern Sun LO161

S.T. Northern Sun LO161
Picture courtesy of The JJ Collection

S.T. Northern Sun GY440

S.T. Northern Sun GY440
Picture courtesy of The Billy Worrall Collection

Changelog
19/01/2009: Page published. 5 updates since then.
23/07/2015: Picture added.
18/11/2017: Removed FMHT watermarks from images.
01/07/2021: Updated history.

S.T. Nobel FD69

Additional information courtesy of Andy Hall, David Slinger and Milford Trawlers.

Technical

Official Number: 180343
Yard Number: 771
Completed: 1946
Gross Tonnage: 299
Net Tonnage: 114
Length: 129.6 ft
Breadth: 24.8 ft
Depth: 12.6 ft
Engine: 650ihp T. 3-cyl and boiler by C. D. Holmes & Co Ltd, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley

History

28.9.1946: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.771) for Association Rochelaise de Pêche à Vapeur, La Rochelle as AUNIS (LR.4042).
14.12.1946: Completed.
1951: Sold to Boston Deep Sea Fishing Co Ltd, Fleetwood. Registered at Fleetwood (Part I & IV) as NOBEL O.N.180343 (FD69).
18.3.1952: At Aberdeen, from Muckle Flugga, landed 600 boxes of hake, £4,500 gross.
5.5.1952: At Fleetwood, from Muckle Flugga, landed 800 boxes of hake, £5,129 gross.
15.5.1956: At Fleetwood Magistrates Court, in a prosecution brought by Customs & Excise, Sk. Harold Harrison was accused that he had signed a declaration that in December 1955 the trawler NOBEL was bound for grounds beyond the 61.00N 2.00E limit. This enabled him to take onboard 7lbs of tobacco and 7lbs of cigarettes at a cost of £11.12.4d evading £40.4.9d duty. In mitigation Harrison stated that he had been unwell on the voyage and had to put into Castlebay, Barra for medical assistance and therefore had fished those grounds, however on return he also signed to declare that he had fished beyond the limit. The Bench came to the conclusion that Harrison had made the false declarations knowingly and quite deliberately and he was fined £25.
12.1956: Sold to Milford Fisheries Ltd, Milford Haven. Owen Willie Limbrick designated manager.
13.12.1956: First landing at Milford.
3.1958: Converted for burning oil fuel, F.P. above 150° F by R. S. Hayes, Pembroke Dock.
25.6.1960: Outwards for Donegal grounds (Sk.Jack Bean). In Irish Sea, mate George Hill taken ill and landed in Northern Ireland for hospital treatment.
27.6.1960: Steam trawler ARTHUR CAVANAGH (M161) sailed Milford for Donegal grounds with replacement mate, George Trip, onboard. (12.1961)
1.1962: Sold to Merchants (Milford Haven) Ltd, Milford Haven. Albert Henry Davies designated manager.
2.1963: Fleetwood registry closed.
6.2.1963: Registered at Milford (M118).
4.1964: Laid up at Milford.
19.4.1965: On a Western Isles trip (Sk.Ivor Phillips). When about 70 miles off Barra Head developed a mechanical fault and laid to attempting repair.
21.4.1965: Assisted by FPV BRENDA, temporary repairs effected and under way for Milford.
24.4.1965: Last landing at Milford.
5.1965: Sold to Haulbowline Industries Ltd, Passage West, Co.Cork for breaking up.
26.5.1965: Delivered Passage West from Milford Haven under own power (Sk. E. Davies).
13.12.1965: Milford registry closed, breaking up completed.

Click to enlarge images

S.T. Nobel FD69

S.T. Nobel FD69
Picture courtesy of John Stevenson

S.T. Nobel FD69

S.T. Nobel FD69
Picture courtesy of The Andrew Carter Collection

S.T. Nobel FD69

S.T. Nobel FD69
Picture courtesy of The Fred Baker Collection

S.T. Nobel FD69

S.T. Nobel FD69
Picture courtesy of The Fred Baker Collection

S.T. Nobel FD69

S.T. Nobel FD69
Picture from the Internet

S.T. Nobel FD69

S.T. Nobel FD69
Picture from the Internet

Changelog
19/01/2009: Page published. 6 updates since then.
30/04/2014: Image added.
14/05/2017: Image added and removed FMHT watermarks.
09/10/2018: Updated information.
13/06/2022: Added an image.

S.T. Moulmein H61

S.T. Moulmein FD132

Additional information courtesy of Bill Blow

Technical

Official Number: 104239
Yard Number: 503
Completed: 1895
Gross Tonnage: 151
Net Tonnage: 40
Length: 100.6 ft
Breadth: 20.6 ft
Depth: 11 ft
Engine: 320ihp T.3-cyl and boiler by N.E. Marine Engineering Co Ltd, Sunderland
Built: Edwards Bros, North Shields

History

25.5.1895: Launched by Edwards Bros, North Shields (Yd.No.503) for George Beeching, Fleetwood (managing owner) as MOULMEIN.
6.1895: Completed.
26.6.1895: Registered at Fleetwood (FD132).
1897: Sold to Kelsall Brothers & Beeching Ltd, Manchester (John E. A. Kelsall & George Beeching, Fleetwood, managers).
1899: Transferred to Hull.
30.3.1899: Registered at Hull (H61).
12.5.1899: Fleetwood registry closed.
22.10.1904: The Dogger Bank Incident. Shelled and damaged by Russian Navy Baltic Fleet while fishing on the Dogger Bank. Russians on passage to the Pacific in the darkness opened fire on the trawlers (approx 45 vessels) under the impression that they were about to be attacked.
8.9.1911: Registered office transferred to Hull (George Beeching, Hull & John E. A. Kelsall, London, managers).
21.5.1913: Sold to George Clarkson, Fleetwood.
23.5.1913: George Clarkson appointed managing owner.
23.5.1913: Mortgaged to James Herbert Marr, Fleetwood (A).
7.7.1913: Hull registry closed.
8.7.1913: Registered at Fleetwood (FD187).
6.8.1913: Sold to The Devon Steam Trawling Co, Fleetwood (George Clarkson, manager).
1.1.1914: Tonnage altered to 59.04 net under provision of Merchant Shipping Act 1907.
18.11.1916: Sold to Henry Carl Smethurst (64/64), Grimsby. Henry Carl Smethurst designated managing owner.
13.12.1916: Fleetwood registry closed.
18.12.1916: Registered at Grimsby (GY1007).
23.12.1916: Sold to Henry Carl Smethurst, John Wintringham Smethurst & William Winteringham Smethurst, all Grimsby (64/64 joint owners). John Wintringham Smethurst designated managing owner.
28.3.1917: Stopped by U-boat (UC77) with a shot across the bows whilst fishing 25 miles NE of Longstone Light and scuttled by opening seacocks and scuttles. Vessel position 56.00N 1.13W.
14.5.1917: Grimsby registry closed “Sunk by German submarine”.

Click to enlarge images

S.T. Moulmein H61

S.T. Moulmein H61
Picture courtesy of The Mike Thompson Collection

S.T. Moulmein H61

S.T. Moulmein H61
Picture from the Internet

S.T. Moulmein FD132

S.T. Moulmein FD132
Picture from the Internet

Russians open fire

Russians open fire
Picture from the Internet

S.T. Mino H799

S.T. Mino H799
Picture courtesy of The Mike Thompson Collection

Changelog
19/01/2009: Page published. 9 updates since then.
18/09/2017: Removed FMHT watermark from image.

S.T. Marton FD38

Additional material courtesy of Bill Blow

Technical

Official Number: 114310
Yard Number: 258
Completed: 1905
Gross Tonnage: 232
Net Tonnage: 80
Length: 125.3 ft
Breadth: 21.7 ft
Depth: 11.8 ft
Built: J. Duthie, Sons & Co Ltd, Aberdeen
Engine: 380ihp T.3-cyl by W. V. V. Lidgerwood, Glasgow
Boiler: A. & W. Dalglish, Pollockshaws, Glasgow

History

12.7.1905: Launched by J. Duthie, Sons & Co Ltd, Aberdeen (Yd. No.258) for Louis Cohen, Norbreck; Ernest Heinrich Fridrich Louis Schottler, Blackpool; William Johnson, Sheffield; Percy Johnson, Sheffield and Walter Henry Dickenson, Fleetwood (64/64 joint owners) as MARTON.
8.1905: Completed.
2.9.1905: Vessel mortgaged (64/64) to Williams Deacon’s Bank Ltd, London (A).
2.9.1905: Registered at Fleetwood (FD38). Fred Kelsall designated manager.
2.12.1905: Sold to Norbreck Steam Fishing Co Ltd, Fleetwood (64/64). Louis Cohen designated manager.
7.12.1905: Mortgage (A) discharged.
8.12.1905: Ship mortgaged to Williams Deacon’s Bank Ltd, London (B).
8.12.1905: Fred Kelsall designated manager.
5.12.1906: Louis Cohen, Norbreck appointed manager.
19.1.1909: Vessel mortgaged (64/64) to Samuel Meggitt Johnson JP, Sheffield for £350 at 6% interest (C).
4.10.1909: Mortgage (C) discharged.
4.10.1909: Vessel mortgaged (64/64) to J. Marr & Son Ltd, Fleetwood (D).
5.10.1909: James H. Marr designated manager.
1910: Vessel and company sold to James H. Marr, Fleetwood.
1.1.1914: Tonnage altered to 94.58net under provision of Merchant Shipping Act 1907.
30.8.1914: Mate killed and two deckhands injured when bollard broke away, crushing him.
6.1915: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.1590). Based Tyne.
27.1.1919: Sold to John McRae Knight & Morgan Watkin Howell, Hakin.
21.2.1919: Fleetwood registry closed.
6.3.1919: Registered at Milford (M11). John McRae Knight designated managing owner.
By 12.3.1919: Returned to owner at Milford Haven.
2.1920: Sold to Direct Fish Supplies Ltd (64/64), London. John McRae Knight, Milford Haven designated manager.
10.2.1920: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (E).
10.1921: Transferred to Grimsby.
14.10.1921: Milford registry closed.
18.11.1921: Registered at Grimsby (GY1311).
23.3.1922: Direct Fish Supplies Ltd,London in liquidation.
10.8.1922: Placed in compulsory liquidation.
9.1922: Sold by order of the mortgagee under mortgage (E) to ??, Portugal.
23.9.1922: Grimsby registry closed.
1923: Sold for breaking up.

Click to enlarge image

S.T. Marton FD38

S.T. Marton FD38
Picture courtesy of The John Stevenson Collection

Changelog
19/01/2009: Page published. 4 updates since then.
15/05/2017: Removed FMHT watermark from image.
10/06/2021: Updated history.

S.T. Cotsmuir M244

Additional information courtesy of Barry Johnson Milford Trawlers

Technical

Admiralty Number: 3539
Official Number: 143818
Yard Number: 718
Completed: 1917
As built: 360 disp 125.6 x 23.5 x 12.8 feet
Gross Tonnage: 275.15
Net Tonnage: 107.43
Length: 125.5 ft
Breadth: 23.4 ft
Depth: 12.8 ft
Built: Smiths Dock Co. Ltd, South Bank-on-Tees, Middlesborough
Engine: 480ihp T.3-cyl by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough
Boiler: R.W. Hawthorn Leslie & Co Ltd, Newcastle

History

8.8.1917: Laid down.
17.10.1917: Launched by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough (Yd.No.718) (“Castle” class) for The Admiralty as THOMAS GOBLE (Ad.No.3539).
23.11.1917: Completed as a minesweeper (1-12pdr and W/T).
12.11.1919: Registered by The Admiralty at London (Part I) as THOMAS GOBLE O.N.143818.
1919: Allocated to Ministry of Agriculture & Fisheries and engaged in commercial trawling.
1920: Allocated to the National Fishery Scheme for the setting up of the Minesweepers’ Cooperative Trawling Society Ltd, London.
3.2.1920: Registered by The Admiralty at London (Part IV) as THOMAS GOBLE (LO288).
2.1920: At HM Dockyard, Pembroke completed fitting out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at Milford.
21.2.1920 – 7.3.1921: Landed at Milford. Laid up.
12.6.1921: Sold to D. Pettit Ltd, Milford Haven. David Pettit designated manager.
29.12.1921: London registry closed.
4.1.1922: Registered at Milford as COTSMUIR (M244).
23.4.1925: Sailed Milford for West Coast of Ireland grounds (Sk. William G. Davies).
3.5.1925: Fishing 140 miles NW by N of the Bull Rock, tailshaft fractured. Steam trawler CAPSTONE (M243) in company connected and proceeded to tow back to Milford.
6.5.1925: Delivered Milford.
30.5.1933: At 6.30 am. in position 12 miles SW of Bull Rock picked up all crew of steam trawler TALLY HO (M43) (Sk. John W. Setterfield) from boat after their trawler foundered about 5.30 am. Landed survivors at Berehaven.
9.11.1934: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood. Basil A. Parkes, Cleveleys designated manager.
28.2.1940: Requisitioned for war service as a minesweeper (1-12pdr) (P.No.FY.550) (Hire rate £80.4.2d/month).
11.1945: Returned after restoration and survey at Port Glasgow. Fishing from Fleetwood.
28.12.1945: Sold to John C. Llewellin, Joseph L. Yolland, John Yolland Jnr, Haverfordwest & Betty Yolland, Swansea. John C. Llewellin designated manager.
1.1.1946: Messrs Yolland & Llewellin partnership dissolved.
9.1.1946: Sold to John Charles Llewellin, Milford Haven. John Charles Llewellin designated manging owner.
18.4.1946: Sold to J. C. Llewellin (Trawlers) Ltd, Milford Haven. John Charles Llewellin appointed manager.
29.9.1948: Sold to J. Marr & Son Ltd, Fleetwood for £13890.
6.10.1948: Milford registry closed.
10.1948: Registered at Fleetwood (FD284). Geoffrey Edwards Marr designated manager.
2.2.1952: Sold to David Wood, Aberdeen for £7700.
2.1952: Fleetwood registry closed.
2.1952: Registered at Aberdeen (A703). David Wood designated managing owner.
1959: Sold to W. Ritscher, Hamburg for breaking up.
11.10.1959: Delivered to Atlantic Reederei F. & W. Joch, Hamburg with trawler ERIC STROUD (A90), 213grt/1914 in tow also for breaking up.
13.10.1959: Aberdeen registry closed.

(Thomas Goble, Master’s Mate (Midshipman), age 23, b. Arundel, Sussex – VICTORY (SB978))

Click to enlarge images

S.T. Cotsmuir M244

S.T. Cotsmuir M244
Picture by William Barker courtesy of The David Slinger Collection

S.T. Cotsmuir M244

S.T. Cotsmuir M244
Picture courtesy of The Milford Trawlers Collection

HMT Cotsmuir

HMT Cotsmuir
Picture reproduced under IWM Non-Commercial Licence

Changelog
19/01/2009: Page published. 4 updates since then
25/02/2015: Information updated.
22/07/2017: Removed FMHT watermark from images.
28/08/2017: Added an image.
06/01/2020: Updated information.