Monthly Archives: January 2009

S.T. Owl H801

Technical

Official Number: 118795
Yard Number: 60
Completed: 1904
Gross Tonnage: 168.75
Net Tonnage: 49.61
Length: 110.3 ft
Breadth: 21.1 ft
Depth: 11.2 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: 285ihp T.3-cyl and boiler by C. D. Holmes & Co, Hull

History

23.11.1903: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.60) for Kelsall Brothers & Beeching Ltd (64/64), Hull as OWL.
21.12.1903: Registered at Hull (H801). George Beeching, Hull & John E. A. Kelsall, London designated managers.
1.1904: Completed.
1.1.1914: Tonnage altered to 63.89 net under provision of Merchant Shipping Act 1907.
10.1914: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.373). Based Stornoway Command.
5.2.1915: Renamed OWL II.
5.2.1915: At about 4.00 pm. in high seas and SW gale, patrol vessels ran for shelter in Broad Bay. At about 7.25 pm. dragged anchor and grounded on rocks.
6.2.1915: Weather eased and at 1.00 am. crew launched boat and reached shore. Surveyed, 5ft clear of surface water at LWS with 35° list to starboard, bilge keel gone and considerable damage to shell plating in vicinity, port side undamaged but water in bunkers and fishroom.
20.2.1915: Preparing launchways to refloat. Between 8.00 and 8.30 pm. with steam tug FLYING BUZZARD (200grt/1912) and drifter connected failed to move; tide did not make as predicted.
21.2.1915: Further attempt at 8.15 am. but tug hawser parted.
8.15 – 8.40 pm. again unsuccessful.
22.2.1915: Tide failed to make as predicted.
21.3.1915: Refloated and beached at Stornoway. Subsequently towed to Belfast for repair and return to service. Based Humber.
By 12.3.1919: Returned to owner at Hull. Reverted to OWL (H801).
7.6.1919: Vessel mortgaged (64/64) to The London County Westminster & Parr’s Bank Ltd, London (A). John Slater designated manager.
6.3.1923: Mortgagee re-styled as 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.
28.9.1928: Robert Burton designated manager.
16.9.1932: Charles Hugh Emerson designated 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).
23.1.1936: Mortgage (A) discharged.
11.2.1936: Sold to Brixham Trawlers Ltd, Brixham.
14.2.1936: Vessel mortgaged (64/64) to Harold Frank Hayward, London; Maud Florence Katherine Rogers, Corfe Castle and Ernest Norton, London (Joint mortgagees) for the sum of £750 with interest at 5% (B). Ralph S. Dugdale designated manager.
2.1936: Arrived Brixham after modifications costing £400. Sk. V. R. Smith appointed.
12.1937: Transferred to Fleetwood when Brixham Trawlers Ltd moved to the port.
3.12.1937: Sailed Brixham for Fleetwood in company with VIREO (H446), fishing round.
16.12.1937: First landing at Fleetwood, 78 boxes, grossed £140.
2.12.1938: Brixham Trawlers Ltd registered office transferred to Fleetwood. Ralph S. Dugdall designated manager.
9.2.1939: Mortgage (B) discharged.
13.2.1939: Vessel mortgaged to Midland Bank Ltd, London (C).
23.7.1943: Typical wartime landing, Home Waters. 340 kits – hake-80, cod/codling-50, haddock-30, flats-30, ling/coley-150.
20.5.1953: Last landing at Fleetwood. Mortgage (C) discharged.
6.1953: Sold to William MacKenzie & Sons Ltd, Aberdeen. William MacKenzie designated manager.
1956: Sold for breaking up. (Belgium?). Hull registry closed.

Click to enlarge image

S.T. Owl H801

S.T. Owl H801
Picture from the Internet

S.T. Owl H801

S.T. Owl H801
Picture from the Internet

S.T. Owl H801

S.T. Owl H801
Picture from the Internet

S.T. Owl H801

S.T. Owl H801
Picture from the Internet

Changelog
27/01/2009: Page published. 2 updates since then.
31/07/2017: Removed disputed image and uploaded another.
22/05/2020: Updated information and added an image.
28/02/2021: Added an image.

S.T. Jay (1) FD178

Technical

Official Number: 108534
Yard Number: 556
Completed: 1897
Gross Tonnage: 144
Net Tonnage: 44
Length: 106 ft
Breadth: 20.6 ft
Depth: 11 ft
Engine: 300IHP T.3-cyl and boiler by N. E. Marine Engineering Co Ltd, Sunderland
Built: Edward Bros, North Shields

History

15.7.1897: Launched by Edwards Bros, North Shields (Yd.No.556) for Kelsall Brothers & Beeching Ltd, Manchester as JAY.
13.10.1897: Registered at Fleetwood (FD178).
10.1897: Completed
13.10.1897: John E. A. Kelsall & George Beeching, Fleetwood appointed managers.
24.3.1899: Fleetwood registry closed. Transferred to Hull.
13.4.1899: Registered at Hull (H278).
8.9.1911: Registered office transferred to Hull (George Beeching, Hull & John E. A. Kelsall, London, managers).
15.7.1913: Hull registry closed and vessel registered anew in consequence of material alterations (H278).
15.7.1913: Re-measured after lengthening to 119.0 ft 166g 64n.
10.1914: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.375).
11.8.1917: Returning to Gt. Yarmouth, torpedoed by U-boat (UB35) 500yds NE of “C” Buoy in position 55°19N/1°49E; nine crew lost*, three (two?)crew and dog saved+.
27.12.1917: Hull registry closed “Total loss”.

(Lost* – Sk. Edward N. Bullock (40); John C. Hack (35), Mate; Harry E. Pratt (38), Eng; Bryan Williams(18), Henry S. Parfitt (35), Dick G. Pestel (22) & Frederick Shreeve, deckhands; Adam Clark (19) & John MacLean, trimmers)

(Saved+ – James Keysor & Hugh Rogers)

Click to enlarge image

S.T. Jay FD178

S.T. Jay FD178 Picture from Internet

Changelog
27/01/2009: Page published. 3 updates since then.
13/09/2017: Removed FMHT watermark from image.

S.T. Evelyn Rose GY9

Additional material courtesy of Bill Blow

Technical

Admiralty Number: 3831
Official Number: 143857
Yard Number: 838
Completed: 1918
Gross Tonnage: 325
Net Tonnage: 130
Length: 138.3 ft
Breadth: 23.7 ft
Depth: 12.8 ft
Built: Cochrane & Son Ltd, Selby
Engine: 600ihp T.3-cyl and boiler by Charles D. Holmes & Co Ltd, Hull

History

1918: Launched by Cochrane & Sons Ltd, Selby (Yd.No.838) (“Mersey” Class) for The Admiralty as WILLIAM JACKSON (Ad.No.3831).
27.4.1918: Completed as an A/S trawler (1-12pdr, hydrophone and W/T).
29.3.1918: Accepted.
20.11.1919: Registered by The Admiralty at London (Part I) as WILLIAM JACKSON O.N.143857. Engaged in commercial trawling.
20.01.1920: Landed at Milford.
03.02.1920: Registered by The Admiralty at London (Part IV) (LO293).
By 18.06.1920: Allocated to Ministry of Agriculture & Fisheries, London.
1920: Allocated to the Minesweepers’ Cooperative Trawling Society Ltd, London.
13.08.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
By 18.09.1920: Returned to The Admiralty. Laid up.
6.1921: Sold to Pickering & Haldane’s Steam Trawling Co Ltd, Hull. John McCann & Edward Cartwright designated managers.
11.6.1921: London registry closed. Cochrane & Sons Ltd contracted to refurbish as a fishing trawler, allocated yard No.754.
7.1921: Converted to a fishing vessel by Cochrane & Sons Ltd, Selby (Yd.No.754) – 327g.
5.7.1921: Registered at Hull (H288).
18.8.1921: Registered at Hull as LORD BYNG (H288).
24.1.1929: Sold to The Bunch Steam Fishing Co Ltd (64/64), Grimsby.
29.1.1929: Walter Crampin designated manager.
28.1.1929: Hull registry closed.
29.1.1929: Registered at Grimsby (GY9). Fitted for lining to pursue the Greenland halibut fishery.
16.10.1930: Herbert G. Crampin designated manager.
18.9.1935: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (A).
18.5.1936: Mortgage (A) discharged.
19.5.1936: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood.
26.5.1936: Basil Arthur Parkes, Cleveleys designated manager.
13.6.1936: First landing at Fleetwood 337 boxes £546 gross. First box of fish sold to J. Noble for £3.2.0d.
28.7.1936: Registered at Grimsby as EVELYN ROSE (GY9) (BoT Minute RG No.1305/1936 dated 29.7.1936). Operating out of East Coast ports.
1939: Transferred to Fleetwood.
27.11.1939: Vessel mortgaged (64/64) to Midland Bank Ltd, London (B). Pre 4.1940: Employed on Fishery Protection (WAS/Fort William/Fleetwood) (1-12pdr HA, 4 Lewis guns).
26.5.1940: Landed at Fleetwood from an Icelandic trip (Sk. Arthur Lewis). At 6.57pm. ‘Operation Dynamo’ (Dunkirk evacuation) put into effect. Coaled and provisioned.
27.5.1940: Requisitioned for war service (Hire rate £98.2.0d/month) (Ty/Sk. Arthur John Lewis RNR). Fleetwood Flotilla sailed North End, Fleetwood for English Channel with GAVA as Leader (Ty/Sk. F. Day RNR. Senior Officer Fleetwood Flotilla, P/Ty/Lieut. Francis Joseph Jordan RNR), in company with DHOON (FD438), EDWINA (FD205)(Ty/Sk. Percy Bedford RNR), JACINTA (FD235) (Ty/Sk. Jim Bettess RNR – mate) and VELIA (FD49) (Ty/Sk. John Clarkson RNR).
30.5.1940: Arrived Dover.
31.5.1940: At 0730 sailed for Ramsgate, entering harbour at 0910. At 2030 moved to anchor outside.
1.6.1940: At 0725 sailed Ramsgate for Dunkirk. Attacked by enemy aircraft all the way; returned fire. Arrived Dunkirk at 1125, embarked 130 troops. With Fleetwood Flotilla, cleared harbour at 1230 bound Ramsgate. Struck a wreck and lost one propeller blade. At 1400 concentrated enemy air attack. Aircraft returned at 1430, badly damaged by air attack. On arrival at Ramsgate 1900, beached. Troops landed. Temporary repair, refloated and ordered to Tilbury for repairs and fitted out for auxiliary patrol duties (P.No.4.136). Crew signed a three month contract under T.124 articles as civilians employed to serve alongside the Royal Navy in Naval uniform as members of Naval Auxiliary Personnel subject to Naval discipline.
7.6.1940: Ty/Sk. J. Nicholson RNR appointed CO. On completion of repairs commenced 3 day patrols in the English Channel as part of ‘invasion’ defence.
5.1941: Fitted out as a minesweeper. Ty/Sk. Charles Victor Spall RNR appointed CO.
4.7.1942: Ty/Sk. Alfred Louis Blowers RNR appointed CO.
15.11.1942: Mortgage (B) discharged.
7.1945: Returned to owner at Fleetwood.
7.8.1945: Sold to The Cevic Steam Fishing Co Ltd, Fleetwood.
13.8.1945: Richard Neave designated manager.
23.12.1948: Returned to Fleetwood (Sk. J. Chard) and reported that on the Iceland grounds making water in the coal bunker. Temporary repairs were carried out and left for home, experiencing gale force winds and heavy seas on passage. Repaired and returned to service.
22.11.1949: Homeward from an Icelandic trip (Sk. James Pegler); twenty crew all told*. Stranded in darkness, heavy seas and rain while on passage through the Sound of Islay.
23.11.1949: Twelve crew members taken off by Port Askaig lifeboat which returned to standby. Insurance Surveyor H. T. Chapman attended. Concrete poured into vessel in early forenoon but could not seal the hull.
24.11.1949: Part catch discharged to CEVIC (FD7) for shipment to Fleetwood along with eight crew men**.
26.11.1949: Part catch landed (£780 gross).
1.12.1949: Refloated by Liverpool & Glasgow Salvage Association vessel Ranger (408grt/1880) and berthed at Port Askaig Pier.
3.12.1949: Returned to Fleetwood.
4.12.1949: In Wyre Dock found to be making water but high winds prevented tug putting her on slip; pumps activated.
5.12.1949: Placed on slipway and hole discovered in shell plating port side forward.
6.12.1949: Placed on grid for repair.
2.1950: Repairs completed and returned to fishing.
30.12.1954: Early morning sailed Fleetwood for Faroe fishing grounds (Sk. William Dawson); fourteen crew all told.
31.12.1954: At 12.30 am. with the Bosun on watch, Skipper and a lookout in the wheelhouse, stranded about 15 yds from Ardtornish Light, Morven while in transit through the Sound of Mull in southerly wind, fresh breeze, good visibility. Observed by the Mate that she had rode up forward which lowered the stern and she was taking in water aft. While attempting to launch the boat and the Skipper trying to contact Oban Radio Station, the trawler slipped off the rocks and foundered quickly. The two survivors*** were thrown into the water, the mate using two fish baskets swam to the shore and met the deckhand. Seeing no other survivors on the shore, the pair set off to summon help and walked barefoot five miles round the head of Lochaline to Ardtornish estate office. Mr S. Henry, the factor, informed the police and organised a search party but in the darkness there was no sign of the ship or any survivors. In daylight the body of the fireman was discovered and that of the deckhand a little later. Both survivors and the two bodies taken by motor boat to Oban. (Position of wreck is uncertain possibly located in 130m, 400m from shore. (Original loss in approx position 56.31N 5.45W in 60-80m)). Grimsby registry closed.
23.7.1955: At MoT formal inquiry (S.433) at Fleetwood the court found Sk. Dawson had made an error in navigation by misinterpreting the image on the radar screen, resulting in the vessel stranding.

(William Jackson, OS (volunteer), age 28, b. Edinburgh – VICTORY (SB94))

* 22.11.1949: Crew all Fleetwood unless otherwise stated – Sk. J. Pegler; A. Hay, Mate; G. Stables, Bosun; R. Pender, Ch Eng; J. Kershaw, 2nd Eng; J. Coles, Lymm, Cheshire, wireless operator; J. Unsworth, H. R. Wright, W. J. Cutt, J. Jacobson, W. Wade, F. Bennett, V. Swain, S. Latkowski & J. King, Preston, deckhands; S. Turner, W. Macatter, Preston, firemen; A. H. Watters, app. fireman; J. S. Smith, Blackpool, cook; K. Morris, Radcliffe, assist. cook.

** 25.11.1949: Crew that returned to Fleetwood – Deckhands – V. Swain, J. Unsworth, W. J. Cutt & J. Jacobson; Firemen – W. Macatteer, Preston; S. Turner; App. Fireman – A. H. Watters; Assist Cook – K. Morris

*** 31.12.1954: Survivors – William Crawford (40), Mate, Fleetwood and Ernest Meyer (33), deckhand, Great Harwood.

Bodies recovered – Leonard Evans, fireman and Frederick Thornton, deckhand.

Lost – Sk. W. Dawson, Fleetwood; C. Holder, Bosun, Fleetwood; R. Barton Ch Eng, Fleetwood: R. Leadbetter, 2nd Eng, Fleetwood; K. Atkins, Wythenshaw, J. Salthouse, Blackpool, C. Chard, Fleetwood, A. McDermott, Fleetwood, C. R. Holden and R. W. E. Barlow, Deckhands; L. F. Evans, Blackpool and D. J. Rees, Fleetwood, Firemen; H. Saunders, Bradford, Cook.

Click to enlarge images

S.T. Evelyn Rose GY9

S.T. Evelyn Rose GY9
Picture from the Internet

S.T. Evelyn Rose GY9

S.T. Evelyn Rose GY9
Picture from the Internet

S.T. Evelyn Rose GY9

S.T. Evelyn Rose GY9
Picture from the Internet

S.T. Evelyn Rose GY9

S.T. Evelyn Rose GY9
Picture courtesy of The Mark Stopper Collection

Changelog
27/01/2009: Page published. 9 updates since then.
11/12/2015: Information updated.
03/06/2016: Minor information update.
15/09/2019: Information updated.
15/06/2020: Information updated.

S.T. Samurai GY175

Additional information courtesy of Bill Blow and Dr Ian Buxton

Technical

Official Number: 137003
Yard Number: 587
Completed: 1914
Gross Tonnage: 22.73
Net Tonnage: 86.38
Length: 117.5 ft
Breadth: 22.0 ft
Depth: 11.9 ft
Built: Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough
Engine: 450ihp T.3-cyl by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough
Boiler: MacColl & Pollock Ltd, Sunderland

History

22.10.1913: Ordered.
25.8.1914: Launched by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough (Yd.No.587) for Sleights’ Steam Fishing Co Ltd (64/64), Grimsby as SAMURAI.
9.1914: Completed. Price £7,487. (Cost to build £7,244 (machinery £2,745), profit £243).
21.9.1914: Ernest Sleight designated manager.
23.9.1914: Registered at Grimsby (GY175).
26.9.1914: Vessel mortgaged (64/64) to Barclay & Co Ltd, London (A).
9.1914: Completed.
12.5.1915: Vessel mortgaged (64/64) to National Provincial Bank of England Ltd, London (B).
13.5.1915: Mortgage (A) discharged.
8.1915: Requisitioned for war service (Ad.No.1443). Fitted with 1-6pdr HA and mine-sweep. Based Lowestoft.
8.4.1918: Mortgagee re-styled National Provincial & Union Bank of England Ltd, London.
1920: Returned to owner at Grimsby.
15.9.1921: Sir Ernest Sleight, Bart designated manager.
15.2.1924: Mortgagee restyled National Provincial Bank Ltd, London.
10.10.1927: Mortgage (B) discharged.
19.10.1927: Vessel mortgaged (64/64) to Walter Harold Beeley, Grimsby for the sum of £4,000 with interest at 6% (C).
13.7.1919: Transfer of mortgage (C) to Margaret Isabel Beeley, Grimsby.
12.10.1937: Mortgage holder became Mrs Margaret Isabel Roger, Woodhall Spa.
1.7.1938: Mortgage (C) discharged.
4.7.1938: Sold to Ora Trawlers Ltd (64/64), Fleetwood.
6.7.1938: Sydney Leech, Rossall Beach, Cleveleys designated manager.
5.7.1938: Vessel mortgaged (64/64) to District Bank Ltd, Manchester (D).
23.3.1941: On St. Kilda ground, bombed and strafed by German aircraft, suffered damage.
1.5.1943: Typical wartime landing. 271 kits – hake-53, cod/codling-1, flats-2, ling/coley-207, roker-2, dogd-6.
7.7.1952: Mortgage (D) discharged.
15.8.1952: Vessel mortgaged (64/64) to Amy Beatrice Leech, Thornton Cleveleys for the sum of £2,500 with interest at 5% (E).
14.4.1954: Last landing at Fleetwood, 232 boxes 20 baskets, grossed £1,207.
4.1954: Sold to The Hammond Lane Metal Co Ltd, Dublin breaking up.
28.5.1954: Mortgage (E) discharged.
30.11.1954: Grimsby registry closed “Vessel broken up.”

Click to enlarge images

S.T. Samurai GY175

S.T. Samurai GY175
Picture courtesy of The David Slinger Collection.

S.T. Samurai GY175

S.T. Samurai GY175
Picture from the Internet

Samurai

Samurai
Picture courtesy of The NE Lincs Library

Changelog
27/01/2009: Page published. 8 Updates since then.
14/01/2017: Information updated.
27/11/2017: Removed FMHT watermarks from images.
30/07/2021: Updated information.

S.T. Miletus FD349

Additional information courtesy of Chris Petherbridge, Hull Trawler Website, and Birgir Þórisson
Technical

Official Number: 139263
Yard Number: 156
Completed: 1915
Gross Tonnage: 313
Net Tonnage: 126
Length: 135.3 ft
Breadth: 23.6 ft
Depth: 12.5 ft
Engine: 84hp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull
Built: Livingstone & Cooper Ltd, Hessle

History

13.3.1915: Launched by Livingstone & Cooper Ltd, Hessle (Yd.No.156) for Herbert Field, Hull as MILETUS.
8.1915: Completed.
11.8.1915: Registered at Hull (H366). Herbert Field designated managing owner.
9.1915: Requisitioned for war service as an armed trawler (1-12pdr) (Ad.No.1886). Employed as a Special Service Vessel. Based Portsmouth.
1917: Based at Yukonski, Russia, minesweeping.
1917: Icelandic trawler-owners sold 10 trawlers to the French navy. Export licence was contingent upon replacing the ships as soon as possible after the war.
11.11.1918: Sold to Magnus B. J. Wedum, Fleetwood. Magnus B. J. Wedum designated managing owner.
1919: Icelandic trawler-owners ordered 11 new trawlers from Britain and 5 from Germany.
By 12.3.1919: Returned to owner at Fleetwood.
8.9.1919: Sold to The Wyre Steam Trawling Co Ltd, Fleetwood.
17.9.1919: Hull registry closed.
22.9.1919: Registered at Fleetwood (FD349). Magnus B. J. Wedum designated manager.
1920: Delivery of new Icelandic trawlers delayed, in case of England by strikes. Fearing to lose the main salting season (March-June), several owners resorted to leasing trawlers from Fleetwood.
3.1920: Hired by Icelandic owners for the salting season and based Hafnarfjörður.
10.10.1921: Renamed LOWTHER (FD349).
15.3.1928: Fleetwood registry closed.
16.3.1928: Registered at Hull (H403).
7.6.1929: Hull registry closed.
14.6.1929: Registered at Fleetwood (FD48).
6.4.1932: Off Sanda Island stood by RIVER KENT (FD75) disabled with rudder lost and jury rudder carried away.
7.4.1932: On arrival of EDWARD CATTELLY (FD204), departed for fishing grounds.
27.9.1937: Fishing 40 miles north of Flannan Islands (Sk. T. Barcock), sustained fractured tail shaft. Steam trawler CALDEW (FD347) although the nearest vessel took four hours to reach the casualty. Connected via rocket line and commenced tow for Fleetwood.
30.9.1937: Delivered Fleetwood 60 hours later after 400 mile tow in moderate weather.
17.10.1937: On completion of repairs sailed Fleetwood for fishing grounds carrying a wreath to to be cast into the sea off Portrush, Co. Antrim in memory of the loss of steam trawler MALAGA (GY393) which disappeared in a severe storm on 18.10.1935 with the loss of all her crew.
29.2.1940: Requisitioned for war service and fitted out for minesweeping duties (P.No.FY.782) (Hire rate £86.1.6d/month).
1943: Merchants (Fleetwood) Ltd, Fleetwood appointed managers.
1.1946: Returned after survey and restoration at Liverpool.
1948: Renamed WYRE LAW (FD48).
10.1952: Sailed Fleetwood for West of Scotland grounds (Sk.George Wood); thirteen crew all told.
22.10.1952: Fishing off the coast of Isle of Lewis when wind freshened and SE gale sprang up. Hauled gear and headed for Broad Bay, Isle of Lewis to shelter.
23.10.1952: At 3.00 am in total darkness, stranded in the bay and immediately started to flood in the stokehold. Boat launched and siren sounded. Anchored close by was the steam trawler CHARLE DORAN (FD275) (Sk.Charlie Robinson) and on hearing the distress siren, weighed anchor and moved in close to enable survivors to be taken onboard from the boat. Crew landed at Stornoway.
10.1952: With the ship upright and stable, Skipper and Chief Engineer (L. J. Snape) remained in Stornoway and pumps and other equipment was sent up to Lewis in the WYRE CORSAIR (FD287) along with a salvage tug. Unfortunately severe weather returned before an attempt to salvage could be made. Within the week she started to settle and the attempt was abandoned.
12.1952: Fleetwood registry closed.

Click to enlarge images

S.T. Lowther FD349

S.T. Lowther FD349
Picture from the Internet

S.T. Lowther FD48

S.T. Lowther FD48
Picture from the Internet

HMT Lowther

HMT Lowther
Frederick Farrow holding the dog
Picture courtesy of The Dennis Fletcher Collection

S.T. Wyre Law FD48

S.T. Wyre Law FD48
Picture courtesy of The Frank Pook Collection

S.T. Wyre Law FD48

S.T. Wyre Law FD48
Picture courtesy of The James Cullen Collection

S.T. Wyre Law FD48

S.T. Wyre Law FD48
Wreck pictures courtesy of The David Buckley Collection

Changelog
27/01/2009: Page published. 7 updates since then.
19/03/2015: Picture added.
12/11/2015: Updated information.
29/06/2017: Removed FMHT watermarks from images.
21/08/2017: Added pictures of wreckage.
30/05/2019: Updated the information.
18/04/2020: Updated history and added an image.