Monthly Archives: January 2009

S.T. William Hanbury GY1322

Additional information courtesy of Bill Blow

Technical

Admiralty Number: 3824
Official Number: 144310
Yard Number: 160
Completed: 1918
Gross Tonnage: 204.10
Net Tonnage: 81.95
Length: 115.4 ft
Breadth: 22.2 ft
Depth: 12.6 ft
Built: Hawthorns & Co Ltd, Leith
Engine: 430ihp T.3-cyl and boiler by Hawthorns & Co Ltd, Leith

History

8.1918: Launched by Hawthorns & Co Ltd, Leith (Yd.No.160) (“Strath” class) for The Admiralty as WILLIAM HANBURY (Ad.No.3824).
3.10.1918: Completed as an armed trawler (1-12pdr).
19.07.1919: Arrived Milford Haven. Laid up.
1920: Allocated to the National Fishery Scheme for the setting up of the Minesweepers’ Cooperative Trawling Society Ltd, London.
3.1.1920 – 28.2.21: Landing at Milford.
27.3.1920: Registered by The Admiralty at London (Part I & IV) as William Hanbury O.N.144310 (LO344).
04.1920: At HM Dockyard, Pembroke fitted out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at Milford. Fishing out of Swansea.
16.4.1920: Surveyed at Swansea and re-measured 204g 82n.
13.8.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
14.9.1920: In afternoon came upon a boat and picked up crew of the Plymouth owned Bridgwater ketch MERIDIAN (93grt/1858). The ketch on passage Par for Runcorn with china clay, had stranded in dense fog on the rocks near Smalls lighthouse at 9.00pm on 13.9.1920 and crew had abandoned in boat and stood off.
15.9.1920: Landed survivors at Milford. (Ketch came afloat afterwards and fetched up on rocks two miles N of Carsnore Point, Co. Wexford – total loss)
2.11.1921: Sold to Taylor Steam Fishing Co Ltd (64/64), Grimsby.
14.11.1921: London registry closed.
7.12.1921: Registered at Grimsby (GY1322).
7.12.1921: Henry Lewis Taylor designated manager.
25.11.1939: Paid off in Grimsby from her last trip.
26.11.1939: Requisitioned for war service and employed on auxiliary patrol duties (Nore/Sheerness)(Hire rate £61.4.0d/month).
1.1940: Returned.
13.2.1940: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood.
17.2.1940: Basil Arthur Parkes, Thornton-le-Fylde designated manager.
16.2.1940: Sailed Grimsby for fishing grounds and Fleetwood.
4.3.1940: Landed Fleetwood. Grimsby crew paid off*.
7.3.1940: First trip from Fleetwood.
20.1.1942: In a SW gale at approx 9.45 p.m. stranded on St. Anne’s Head, Isle of Man (Sk. Thomas J. Wade). Attended by Port St. Mary lifeboat SIR HEATH HARRISON. All crew+ taken off. Total Loss.
21.1.1942: At 3.00 a.m. Sk. Wade died of heart attack at Castletown.
15.5.1942: Grimsby registry closed.

(Grimsby Crew* – Sk. H.G. Hunt; Mate, J. Gregory; Bosun, J. Hilton; Ch.Eng. L. Allott; 2nd Eng. J. Webster; A.E. Edgell, G. Briggs, firemen; J.W. Barton, deckhand/trimmer; W. Shepherd, G. Watcham, deckhands; R.W. Barton, cook.

Crew+ – Sk. Thomas J. Wade; Sidney J. Mitchell, Mate; William Wright, 3rd Hand; Charles R. Dodswell, Ch.Eng; Albert J. Wicks 2nd Eng; William Harrison, Wilson J. McAteer, firemen; Joshue B. Quickfall, Charles W. Exelby, Frederick Mearns and Robin E. Masson, deckhands; Sidney A. Melhuish, cook.)

(William Hanbury, Private, Marine, age 33, b. Stapleford, Notts – VICTORY (SB ML76)
Click to enlarge image

S.T. William Hanbury GY1322

S.T. William Hanbury GY1322
Picture courtesy of Geoffrey Pullen

Changelog

08/01/2009: Page published. 4 updates since then.
06/03/2015: Picture added.
21/03/2017: Information updated and FMHT logo removed from image.

S.T. William Carberry FD401

Additional information courtesy of Gary Hicks Plymouth Merchant Ships and Andy Hall

Technical

Admiralty Number: 4479
Official Number: 132762
Yard Number: 651
Completed: 1919
Gross Tonnage: 275.63
Net Tonnage: 119.85
Length: 125.6 ft
Breadth: 23.4 ft
Depth: 12.6 ft
Built: Hepple & Co Ltd, South Shields
Engine: 480ihp T.3-cyl by Shields Engineering Co, North Shields. (standard ‘Castle’ triple but shown in Plymouth Registration folio 1/1920 as 500ihp)
Boiler: Palmers Shipbuilding & Iron Co Ltd, Hebburn-on-Tyne

History

28.6.1919: Launched by Hepple & Co Ltd, South Shields (Yd.No.651) (“Castle” class) for The Admiralty as WILLIAM CARBERRY (Ad.No.4479).
5.2.1919: Forms for tender to purchase received by the Admiralty.
12.1919: Sold to Herbert Ford (64/64), Birmingham.
13.12.1919: Completed by Hepples (1919) Ltd, South Shields as a fishing vessel.
5.1.1920: Registered at Plymouth (PH69) (O.N.132762).
5.1.1920: John Maxwell Jones, Plymouth appointed manager.
3.2.1920: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
16.10.1921: Mortgage (A) discharged.
24.10.1921: Sold to The Carberry Steam Fishing Co Ltd, Fleetwood.
16.12.1921: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (B).
17.12.1921: Vessel mortgaged (64/64) to Herbert Ford, Birmingham for the sum of £5,000 with interest at 6% (C).
17.12.1921: Mortgage (C) transferred to Barclays Bank Ltd, London.
20.12.1921: Jules Henri Nierinck, Blackpool appointed manager.
20.2.1922: Plymouth registry closed.
24.2.1922: Registered at Fleetwood (FD401).
13.7.1923: Trawling off the Kintyre coast (Sk. Thomas Clarkson) with name and PLN obscured, approached by Scottish Fishery Board’s cruiser VIGILANT but ignored the cruiser’s signals to heave to and a chase of over one hour ensued in which blank shots were fired, the trawler only stopping when the threat of live rounds was issued.
14.7.1923: At Campbeltown Sheriff Court, Sk. Clarkson admitted three charges brought against him in connection with the incident and was fined: – £100 for illegal trawling within prescribed limits; £15 for hiding the name and PLN of the vessel; and £10 for ignoring the cruiser’s signal to heave to.
1924: Sold to Ramon de Carranza, Cadiz.
1924: Remeasured 285g 160n 39.99 (131.2) x 7.04 (23.1) x 5.87 (12.7) metres (feet) in Portugal.
20.10.1924: Fleetwood registry closed.
10.1924: Registered at Seville as Micaela de C.
1933: Registered at Seville as Orfeo.
2.1935: Wrecked.
(William Carberry, Landsman, age 22, b. Bandon, Co. Cork – ROYAL SOVEREIGN (SB910))

Changelog
08/01/2009: Page published. 5 updates since then.
11/01/2014: Updated information.
07/07/2016: Added information.

S.T. William Caldwell LO374

Additional information courtesy of Gary Hicks Plymouth Merchant Ships

Technical

Admiralty Number: 3719
Official Number: 143882
Yard Number: 395
Completed: 1918
Gross Tonnage: 289
Net Tonnage: 126
Length: 125.5 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 480ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

12.6.1918: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.395) (“Castle” class) for The Admiralty as WILLIAM CALDWELL (Ad.No.3719).
16.11.1918: Completed as a minesweeper (1-12pdr).
28.5.1919: Loaned to US Navy (North Sea Minesweeping Detachment).
6.10.1919: Returned to The Admiralty.
11.5.1920: Sold by auction at London (Baltic Exchange) to Edward Brand & John H. Dove, Milford Haven (managing owners).
19.6.1920: Registered at London (LO374).
19.3.1923: Sold to John H. Dove, Milford Haven (managing owner).
10(?).5.1930: Off the Smalls, rendered assistance to a steam hopper belonging to James Dredging, Towage & Transport Co Ltd, towing a dredger from Southampton to Isle of Man, which had broken away and the wire had fouled her propeller. Connected and delivered to Milford arriving 5.30 p.m.
1935: Sold to Mrs Gertrude E. Dove, Milford Haven (managing owner).
1937: Sold to Pembroke Hake Fishing Co Ltd, Milford Haven (Reginald L. Hancock, manager).
1938: E. V. Pennington appointed manager.
15.9.1939: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, Cleveleys, manager).
1.1940: Requisitioned for war service as a boom defence trawler (1-12pdr) (P.No.Z142) (Hire rate £87.0.0d/month).
23.11.1943: Compulsorily acquired by M.O.W.T.
1944: Based at Fort William (D. MacBrayne Ltd, Glasgow, agents).
1945: Sold to The Admiralty.
12.1946: Sold to Inch Fishing Co Ltd, Edinburgh.
1948: Registered at Granton (GN56).
1949: Sold to Clyde Fishing Co Ltd, Edinburgh (John S. Boyle Ltd, Glasgow, managers).
1955: Sold to Inch Fishing Co Ltd, Granton (Alexander A. Stuart, Glasgow, manager). Granton registry closed. Registered at Glasgow (GW17).
1957: Sold to BISCO and allocated to Malcolm Brechin, Granton for breaking up.
30.7.1957: Moved to shipbreaking berth under tow.
(William Caldwell, AB, age 29, b. Plymouth, Devon – VICTORY (SB916))

Click to enlarge image

S.T. William Caldwell GN56

S.T. William Caldwell GN56
Picture from the Internet

Changelog
08/01/2009: Page published. 4 updates since then.
04/09/2015: Information updated.
09/07/2023: Added an image.

S.T. William Bell LO201

Technical

Admiralty Number: 3590
Official Number: 143811
Yard Number: 385
Completed: 1918
As built: 360disp 125.6 x 23.5 x 12.8 feet
Gross Tonnage: 290
Net Tonnage: 119
Length: 125.5 ft
Breadth: 23.6 ft
Depth: 12.7 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 480ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

17.1.1918: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.385) (“Castle” class) for The Admiralty as WILLIAM BELL (Ad.No.3590).
10.5.1918: Commissioned.
15.5.1918: Completed (1-12pdr, Hydrophone and W/T).
8.11.1919: Registered by The Admiralty at London (Part I) as WILLIAM BELL O.N.143811.
24.12.1919: Registered by The Admiralty at London (Part IV) (LO201).
1920: Sold to The Mills Steamship Co Ltd, London. Frederick B. O’Meara designated manager.
17.1.1920: C. Curzon, Milford Haven designated manager.
12.1930: Laid up at Milford.
1935: Insured value £5000.
25.7.1939: Insured value £5,000.
31.5.1940: At Hull last landing before requisitioning. West Coast, 14 days – 427kits £623 gross.
8.6.1940: Requisitioned for war service and employed as an auxiliary patrol vessel. from 7.6.1940: Hire rate £87.0.0d/month.
5.1941: Fitted out as a minesweeper (P. No.FY.1727).
15-25.6.1940: Operation Ariel *.
19.6.1940: Sailed Plymouth for France.
15.1.1942: Sold to J. Marr & Son Ltd, Fleetwood (Geoffrey Edwards Marr, manager) for £8,625.
23.2.1946: On return sold to BISCO and allocated to W. H. Arnott, Young & Co Ltd, Dalmuir for breaking up by West of Scotland Shipbreaking Co Ltd, Troon.
11.3.1946: Sailed Fleetwood for Troon.
15.3.1946: Delivered Troon Harbour (draughts 2’0”/14’0”).
1.4.1946: Breaking commenced.
2.12.1946: Beached (draughts 2’0”/8’6”).
3.9.1947: Breaking completed.

*Operation Ariel – withdrawal of remaining troops of the British Expeditionary Force from France.

(William Bell, OS (volunteer), age 20, b. Whitehaven, Cumberland – VICTORY (SB750))

Changelog
08/01/2009: Page published. 4 updates since then.
14/08/2021: Updated history and technical details.

S.T. William Beaumont GY854

Technical

Admiralty Number: 3644
Official Number: 143911
Yard Number: 634
Completed: 1918
Gross Tonnage: 203
Net Tonnage 82
Length: 115.4 ft
Breadth: 22.1 ft
Depth: 12.1 ft
Built: Hall, Russell & Co Ltd, Aberdeen
Engine: T.3-cyl by Hall, Russell & Co Ltd, Aberdeen

History

9.7.1918: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.634) (“Strath” class) for The Admiralty as WILLIAM BEAUMONT. (Ad.No.3644).
17.8.1918: Completed (1 – 12pdr HA).
1.1920: Sold at auction at Milford to Crown Steam Fishing Co Ltd, Grimsby (Sir George E. J. Moody, manager).
24.1.1920: Registered at Grimsby (GY854).
1925: Transferred to Fleetwood.
4.1928: Sold to Walker Steam Trawl Fishing Co Ltd, Aberdeen (Thomas Walker, manager).
20.4.1928: Grimsby registry closed.
29.5.1928: Registered at Aberdeen as STAR OF SCOTLAND (A347).
10.12.1939: Damaged by German air attack 10 miles SE of Fetlar, Shetland.
1946: Sold to George Robb & Sons Ltd, Aberdeen (George Robb, manager). Registered at Aberdeen as VIKING STAR (A347).
Post 1958: Sold to Bruces Stores (Aberdeen) Ltd, Aberdeen.
1960: Sold to Netherlands for breaking up.
3.1960: Arrived Rotterdam in tow of tug LOIRE.
(William Beaumont, AB (volunteer), age 22, b. Carlisle, Cumberland – VICTORY (SB419))

Changelog

08/01/2009: Page published. 4 updates since then.