Monthly Archives: January 2009

S.T. Eastcoates H393

Additional information courtesy of Mike Thompson

Technical

Admiralty Number: 3778
Official Number: 143925
Yard Number: 290
Completed: 1919
As built: 360disp 125.6 x 23.5 x 12.8 feet
Gross Tonnage: 290
Net Tonnage: 127
Length: 125.5 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Built: Cook, Welton & Gemmell
Engine: 480ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull
Speed: 10.5 knots

History

27.7.1918: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.399)(“Castle” class) for The Admiralty as JOHN GRAHAM.
20.1.1919: Completed as a minesweeper (1-12pdr) (Ad.No.3778).
30.5.1919: Loaned to USN (North Sea Minesweeping Detachment) to clear North Sea Mine Barrage.
12.8.1919: Returned to The Admiralty.
8.12.1919: Registered by The Admiralty at London (Part I) as JOHN GRAHAM O.N.143925).
1919: Allocated to Ministry of Agriculture & Fisheries, London and engaged in commercial trawling.
28.1.1920: Registered by The Admiralty at London (Part IV) as JOHN GRAHAM (LO268).
03.1920: Allocated to the National Fishery Scheme for the setting up of the Minesweepers’ Cooperative Trawling Society Ltd, London.
13.08.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
12.1920: At HM Dockyard, Chatham completed fitting out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at London.
04.1921: Paid off. Laid up at Brightlingsea.
31.10.1921: After inspection at Brightlingsea by Capt. William John Lown & Lawrence Spring (directors), purchased by Kingston Steam Trawling Co Ltd, Hull. Purchased at asking price £7250 (Others inspected and purchased were DANIEL DICK, GEORGE CORTEN, ISAAC ARTHAN, JOHN BROOKER & THOMAS BOUDIGE).
18.11.1921: Arrived Hull from Brightlingsea for fitting out. Total cost including fit out and classification £8971.9.7d.
12.1921: Remeasured 277g 108n.
1.12.1921: Sailed on first trip.
12.12.1921: Broken trip, winch problems. Landed 192 kits £223 gross.
14.12.1921: London registry closed.
31.12.1921: Registered at Hull as JOHN GRAHAM (H393).
21.1.1922: Registered at Hull as RUBY (H393).
24.3.1925: John William Lown designated manager.
18.2.1935: Sold to J. Marr & Son Ltd, Fleetwood for £4000.
24.10.1935: Registered at Hull as EASTCOATES (H393). Edward Towne designated manager.
1935: Insured value £5,500.
7.2.1937: Transferred to fish out of Fleetwood.
11.8.1939: Sailed Hull for Faroe grounds (Sk. J. Wilson).
25.8.1939: Landed at Hull, 460 kits grossed £362 (City Steam Fishing Co Ltd, Hull).
28.8.1939: Requisitioned for war service as a minesweeper.
9.1939: Fitting out at Dover.
26.10.1939: Returned to owner.
28.10.1939: Sailed Fleetwood for West of Scotland grounds (Sk. H. Jones).
13.11.1939: Landed 183 kits grossed £547.
14.11.1939: Sailed for West of Scotland grounds (Sk.H. Jones).
14.11.1939: Sold to The City Steam Fishing Co Ltd, Hull. Leslie James Marr designated manager.
27.11.1939: Landed 400 kits £900 gross.
25.8.1940: Requisitioned for war service as a minesweeper (P.No.FY.1771) (Hire rate £86.11.3d/month). Based Belfast with M/S Group 140.
27.4.1945: Returned to owner.
22.6.1945: Sailed Hull for Icelandic grounds (Sk. A. Whitty).
11.7.1945: Landed 1409 kits £5,342 gross.
7.1945: Reclassed at Hull. Transferred to Fleetwood.
30.11.1945: Insured value £18,500; for 1946 proposed same.
28.4.1947: Sold to Odafoam Ltd, Liverpool. William Stevenson, St. Anne’s-on-the-Sea, manager for £7,150.
3.8.1950: Sold to J. Marr & Son Ltd, Fleetwood for £2700. Geoffrey Edwards Marr designated manager.
31.1.1953: Sheltering off Black Head, Belfast Lough (Sk. David Brewster), responded to distress call from Stranraer-Belfast ferry, PRINCESS VICTORIA (2694grt/1947), flooded, listing and subsequently foundering. With other vessels* closed on scene of casualty about 1500 and picked up seven personnel, only one alive (Sk. Brewster awarded MBE for his actions).
1955: Sold to BISCO and allocated to West of Scotland Shipbreaking Co Ltd, Troon for breaking up.
23.7.1955: Delivered Troon Harbour under own power from Fleetwood.
2.8.1955: Breaking commenced.
1.11.1955: Beached.
4.1.1956: Breaking completed.
16.5.1956: Hull registry closed “Broken up”.

(* – LAIRDS MOOR ( 990grt/1948), ORCHY (1090grt/1930) and PASS of DRUMOCHTER (813grt/1944)

(John Graham, AB, age 33, b. North America – VICTORY (SB787))

Click to enlarge images

S.T. Eastcoates H393

S.T. Eastcoates H393
Picture from the Internet

S.T. Eastcoats H393

S.T. Eastcoats H393
Picture courtesy of The Mark Stopper Collection

Changelog
18/01/2008: Page published. 4 updates since then.
07/05/2014: Posted picture.
08/04/2019: Updated information.
11/05/2020: Updated information.
12/05/2020: Removed incorrect image.

S.T. Alberia GY588

Additional information courtesy of Bill Blow and David Slinger

Technical

Official Number 132091
Yard Number 474
Completed: 1910
Gross Tonnage 286
Net Tonnage 112
Length 125 ft
Breadth 23.5 ft
Depth 12.3 ft
Engine 550ihp T.3-cyland boiler by Amos & Smith Ltd, Hull
Built: Cochrane & Sons Ltd, Selby

History

7.9.1910: Launched by Cochrane & Sons, Selby (Yd.No.474) for Crown Steam Fishing Co Ltd (64/64), Grimsby as ALBERIA.
7.11.1910: Registered at Grimsby (GY588).
7.11.1910: Completed.
7.11.1910: George Edward James Moody designated manager.
20.12.1910: Vessel mortgage (64/64) to London City & Midland Bank Ltd, London (A).
1913: Fishing from Fleetwood.
12.1914: Requisitioned for war service (Ad.No.768). Fitted with 1-12pdr, W/T and mine-sweep. Based Falmouth.
7.7.1918: On patrol off Lizard, struck by shells from an unknown source causing considerable damage. Returned to Falmouth. (Possibly shelled by US Submarine Chasers in the vicinity).
19.8.1918: Repairs completed.
7.9.1918: Mortgage (A) discharged.
1.10.1918: At Falmouth General Patrol and Escort work (Lieut. RNR).
Post 12.3.1919: Returned to owner at Fleetwood.
9.5.1921: Vessel mortgaged (64/64) to London Joint City & Midland Bank Ltd, London (B).
27.11.1923: Mortgagee restyled Midland Bank Ltd, London.
20.6.1928: Used to test the new Side Slipping Patent Slipway outside the dock with a large crowd of dignitaries and workers present. Under the guidance of Mr. R. Leach, foreman carpenter of Messrs J. Robertson & Sons, worked into position by the tugs FYLDE (256grt/1904) (Capt Saer) and LANDY (51grt/1919) (Mr. J. Whiteside) and placed on the cradle. Hauling out was slow to test the facility, but once in position, transferred first to one side and then the other and back to the slipway to be scraped and cleaned by the men of Messrs H. M. Johns & Co, prior to painting. The trial was judged to be a success.
9.10.1928: On arrival at Fleetwood and berthing in the Fish Dock collided with the fish staging, causing damage to staging.
10.10.1920: Landed 459 boxes.
5.3.1934: Mortgage (B) discharged.
6.3.1934: Sold to George Edward James Moody, Harry Kelly & Will Bancroft Moody (64/64 joint owners), Grimsby.
6.3.1934: Vessel mortgaged (64/64) to Midland Bank Ltd, London (C).
12.3.1934: George Edward James Moody designated managing owner
23.4.1934: Mortgage (C) discharged.
24.4.1934: Sold to The Cevic Steam Fishing Co Ltd (64/64), Fleetwood.
3.5.1934: Vessel mortgaged (64/64) to Midland Bank Ltd, London (D).
14.5.1934: Charles Henry Friswell designated manager.
25.9.1934; Mortgage (D) discharged.
26.9.1934: Sold to The Alberic Steam Fishing Co Ltd (64/64), Fleetwood. Charles H. Friswell designated manager.
27.9.1934: Vessel mortgaged (64/64) to Midland Bank Ltd, London (E).
10.10.1934: Registered at Grimsby as ALBERIC (GY588) (BoT Minute M/R.G.No.1305/1934 dated 10.8.1934).
10.10.1934: Charles Henry Friswell designated manager.
25.4.1940: Requisitioned for war service as a minesweeper (P.No.NA) (Hire rate £71.10.0d/month). Based North Shields with M/S Group 63.
2/3.5.1941: Sunk in an accidental collision with destroyer HMS St. ALBANS (P.No. I.15) in Pentland Firth (T/Lt R. M. Johnson RNVR); fourteen crew lost.
27.10.1942: Mortgage (E) discharged.
18.3.1947: Grimsby registry closed “Ship lost on Government service in May 1941”.

(MPK – Ty Sub Lieut. Charles S. Whitehead RNR; Edward G. Northing, 2nd Hand; Livingstone Izatt, Charles S. Merriman, Enginemen; Alexander Duncan, Ldg Seaman; Ralph Chesnutt, Michael Real, Charles R. Weston, Seamen; Cyril Jones, Seaman/Steward; John T. Taberham, Ord Seaman; Arthur Reay, Telegraphist; Albert W. H. Arthur, Ord Signalman; James C. Annand, Stoker; Thomas M. Murray, Stoker 2c.)

Click to enlarge images

S.T. Alberia GY588

S.T. Alberia GY588
Picture courtesy of The David slinger Collection.

S.T. Alberia GY588

S.T. Alberia GY588
Picture courtesy of The David slinger Collection.

S.T. Alberia GY588

S.T. Alberia GY588
Picture courtesy of The David slinger Collection.

S.T. Alberia GY588

S.T. Alberia GY588
Picture from the Internet

S.T. Alberia GY588

S.T. Alberia GY588
Picture courtesy of The Davis Slinger Collection

Changelog
18/01/2009: Page published. 5 updates since then.
26/12/2017: Removed FMHT watermark from image.
25/01/2019: Updated information and added an image.
15/02/2019: Added an image.
15/06/2019: Updated information.
10/12/2002: Added images.

S.T. Gothic FD140

Technical

Official Number: 105913
Yard Number: 505
Completed: 1895
Gross Tonnage: 153
Net Tonnage: 33
Length: 105.8 ft
Breadth: 20.6 ft
Depth: 11 ft
Built: Edwards Bros, North Shields
Engine: T.3-cyl and boiler by N. E. Marine Engineering Co Ltd, Sunderland

History

3.10.1895: Launched by Edwards Bros, North Shields (Yd.No.505) for John Kelsall, Manchester as GOTHIC.
31.10.1895: Registered at Fleetwood (FD140).
11.1895: Completed (John E. A. Kelsall, Fleetwood, manager).
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 (H67).
12.5.1899: Fleetwood registry closed.
1.10.1905: In heavy weather in North Sea, transferring boxes to cutter JACKDAW (H727), H. Brewster (26), Bosun, fell between boat and ship and was swept away and drowned.
25.1.1910: On a North Sea trip (Sk. Nicholson), nine crew. In early hours in storm force conditions, and blizzard, lost wheelhouse, funnel and boat. Burnt bedding etc to attract attention. Steam trawler OLDHAM (GY538) (Sk. Marshall) responded and took off four crew before boat was smashed. Stood by overnight.
26.1.1910: In early morning managed to get a line onboard and remaining five crew rescued but Robert Beech (61) cook/steward dead on recovery. Foundered soon afterwards.
27.1.1910: Survivors landed at Grimsby.
12.2.1910: Hull registry closed “Ship foundered in North Sea on 26th January 1910”.

(Richard James Hart who with Edward Downs manned the Oldham’s boat in the rescue of four crew members was awarded BoT Bronze Medal for Gallantry at Sea for his part in the rescue.)

Click to enlarge image

S.T. Gothic FD140

S.T. Gothic FD140
Picture courtesy of The Alan Hirst Collection

Changelog
18/01/2009: Page published. 3 updates since then.
13/12/2020: Updated history.

ST Lord Gainford FD74

Technical

Admiralty Number: 3563
Official Number: 146537
Yard Number: 823
Completed: 1917
Gross Tonnage: 324
Net Tonnage: 131
Length: 138.5 ft
Breadth: 23.7 ft
Depth: 12.8 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 600ihp T.3-cyl by Crossley Bros. Ltd, Manchester

History

4.9.1917: Launched by Cochrane & Sons Ltd, Selby (Yd.No.823) (“Mersey” class) for The Admiralty as CHRISTOPHER DIXON (Ad.No.3563).
4.1.1918: Completed as an armed trawler(1-12pdr and W/T).
1920: Fishery Protection trawler (Snr Mate Griffith T Cadwallader RNR) tender to HMS HAREBELL.
21.05.1920: Paid off at Brightlingsea Naval Base and laid up.
1920: Allocated to the National Fishery Scheme for the setting up of the Minesweepers’ Cooperative Trawling Society Ltd, London.
1920: Fitted out for fishing under Special Survey of Lloyd’s Register and classed 100 A1 Stm Trawler.
13.08.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
01.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed.
07.03.1922: Registered by The Admiralty at London (Part I & IV) as CHRISTOPHER DIXON O.N.146537 (LO544).
2.1923: Transferred to Irish Free State Government, Dublin.
28.2.1923: London registry closed.
2.1923: Registered at Dublin.
4.5.1923: Commissioned in the Irish Free State Coastal & Marine Service, Dublin.
31.3.1924: Decommissioned. Transferred to Commissioners of Public Works in the Saorstat Eireann, Dublin (James J. Heely, manager). For sale.
1924: Sold to Pickering & Haldane’s Steam Trawling Co Ltd, Hull.
10.1924: Dublin registry closed.
10.1924: Converted to a fishing vessel by Cochrane & Sons Ltd, Selby (Yd.No.941).
15.10.1924: Registered at Hull as LORD GAINFORD (H73). John McCann & Edward Cartwright appointed joint managers.
24.3.1930: Sold to Robson Trawlers Ltd, Fleetwood.
24.3.1930: Hull registry closed.
26.3.1930: Registered at Fleetwood (FD74). Robson Preston appointed manager.
1.3.1934: Sold to J. Marr & Son Ltd, Fleetwood (Geoffrey Edwards Marr, Cleveleys, manager) for £3900.
9.12.1939: Requisitioned for war service as a boom defence vessel (P.No. Z.111) (Hire rate £97.4.0d/month). Cost of conversion £17,749. South Atlantic Command.
28.7.1942: On loan to Free French Forces.
23.11.1943: Compulsorily acquired by M.O.W.T. Remained on loan to Free French Forces.
1946: Estimated cost of re-conditioning £8,750.
8.8.1946: Sold to J. P. Holmen, Freetown, Sierra Leone.
1955: Sold for breaking up.

(Christopher Dixon, Quartermaster (prest), age 29, b. South Shields, Co. Durham – VICTORY (SB398))

Click to enlarge images

S.T. Lord Gainford FD74

S.T. Lord Gainford FD74
Picture courtesy of Mark Stopper

ST Lord Gainford FD74

ST Lord Gainford FD74

Changelog
18/01/2009: Page published. 4 updates since then.
11/04/2014: Picture added.
16/09/2016: Information updated.

S.T. Persian Empire FD83

Technical

Official Number: 110743
Yard Number: 243
Completed: 1899
Gross Tonnage: 146.12
Net Tonnage: 49
Length: 115.5 ft
Breadth: 21 ft
Depth: 11.2 ft
Engine: 63nhp T.3-cyl and boiler by C. D. Holmes & Co, Hull
Built: Cook, Welton & Gemmell, Hull
Speed: 10.5 knots

History

21.8.1899: Launched by Cook, Welton & Gemmell, Hull (Yd.No.243) for The Cargill Steam Trawling Co Ltd, Hull as PERSIAN EMPIRE. 27.10.1899: Registered at Hull (H476).
10.1899: Completed. Edward B. Cargill designated manager.
1.1.1914: Tonnage altered to 76.03 net under provision of Merchant Shipping Act 1907.
1914: New boiler fitted.
12.1914: Requisitioned for war service as a minesweeper (1-6pdr, 1-7.5” A/S Howitzer) (Ad.No.799). Based Queenstown.
Post 12.3.1919: Returned to owner at Hull (Arthur Cargill, manager).
3.6.1921: Sold to Jutland Amalgamated Trawlers Ltd, Hull. Arthur Cargill & Edward Cargill designated joint managers.
1.1926: Sold to John Ireland, Carleton, Nr Blackpool (managing owner).
1.1.1926: Hull registry closed.
2.1.1926: Registered at Fleetwood (FD83). John Ireland designated managing owner.
1929: Sold to John S. Ellis & Co Ltd, Scarborough John S. Ellis designated manager)
22.10.1935: Sold to Richard F. Cammish, Filey. Richard F. Cammish designated managing owner, fishing out of Fleetwood.
1940: Fishing from Scarborough.
22.2.1940: Fishing in North Sea (Sk. Tom Robinson) in company with RIBY (GY594)) and AUCUBA (GY117). Attacked by German aircraft; driven off by return fire from AUCUBA & RIBY no casualties.
24.2.1940: At 10.00 am. when close inshore attacked by German aircraft with machine guns; no damage or casualties.
1943: Sold to Don Fishing Co Ltd, Aberdeen (Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood). Landing at Fleetwood from Home and Faroe grounds.
5.1945: Sold to Standard Steam Fishing Co Ltd, Grimsby.
5.1945: Fleetwood registry closed.
5.1945: Registered at Grimsby (GY49). Albert W. Butt designated manager.
26.1.1953: Sold to BISCO and allocated to J. W. Draper & Sons Ltd, Grimsby for breaking up. Grimsby registry closed.
Click to enlarge images

S.T. Persian Empire FD83

S.T. Persian Empire H476
Picture courtesy of the Mike Thompson Collection

S.T. Persian Empire H476

S.T. Persian Empire H476
Picture from the Internet

S.T. Persian Empire FD83

S.T. Persian Empire FD83
Picture courtesy of The George Westwood Collection

S.T. Persian Empire FD83

S.T. Persian Empire FD83
Picture courtesy of The George Westwood Collection

S.T. Persian Empire FD83

S.T. Persian Empire FD83
Picture courtesy of The George Westwood Collection

Changelog
18/01/2009: Page published. 4 updates since then.
16/11/2015: Picture added.
18/01/2016: Picture added.
20/01/2016: Picture added.
08/01/2017: Information updated.
17/01/2021: Image added.