Monthly Archives: January 2009

S.T. Slebech FD74

Technical

Official Number: 128741
Yard Number: 386
Completed: 1908
Gross Tonnage: 222
Net Tonnage: 85
Length: 120.5 ft
Breadth: 21.6 ft
Depth: 11.6 ft
Built: Smith’s Dock Co, North Shields
Engine: T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Boiler: David Rowan & Co, Glasgow

History

9.9.1908: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.386) for Neyland Steam Trawling & Fishing Co Ltd, Neyland as SLEBECH.
10.1908: Completed.
9.11.1908: Registered at Milford (M229). Alexander Scott, Llanstadwell designated manager.
5.1915: Requisitioned for war service, Commissioned at Milford. (Ad.No.1758). At Devonport fitted with 1-3pdr and mine-sweep. i.a.w. Area XIV Patrol Orders dated 30.3.1915: Allocated to Relieving Unit (to take the place of trawlers when refitting) based Penzance (Sk. F. Dyer).
26.12.1915-1.1.1916: Refit at Penzance.
10.1916: Allocated Unit No.61 – Section A 1st Division based Penzance (Sk. W. Maunder RNR).
27.8.1918: David G. Jones designated manager.
1.10.1918: At Penzance for General Patrol and Escort work.
By 12.3.1919: Returned to owner at Neyland.
14.2.1919: Sold to Jonathan Uttley, Fleetwood.
7.3.1919: Milford registry closed.
8.3.1919: Registered at Fleetwood (FD74). Joseph A. Taylor designated manager.
4.1921: Sold to Joseph S. Pettit, Milford Haven (managing owner).
30.4.1921: Fleetwood registry closed.
10.5.1921: Registered at Milford (M199).
1923: Sold to Hakin Steam Trawling Co, Milford Haven (Joseph S. Pettit; Frederick Steer; Horace S. Fiddy, Milford Haven & Joseph B.B. Huddlestone, Hakin) (Joseph S. Pettit, manager).
1927: J. B. B. Huddleston appointed manager.
23.3.1929: At Galway District Court, Sk. Frederick Jack Simmons was fined £5 with £15 costs for fishing in prohibited waters between Hag’s Head, Co. Clare and N of Aran Isles in Galway Bay on 20.3.1929 when apprehended by Free State ((CMS) patrol boat MUIRCHÚ (323 tons disp/1908) (Cdr. Thompson). Also convicted of the same offence was Sk. Henry Gue of the steam trawler PNINEAS BEARD (LO283).
28.12.1931: Whilst fishing 15 miles S by W of Galley Head sustained rudder damage. Contacted steam trawler GORDON RICHARDS (M217) (Sk. by radio telephone. At 1.30 pm GORDON RICHARDS connected and at 2.00 pm. commenced tow to Milford.
29.12.1931: At 10.10 am. delivered Milford.
18.9.1932: Arrived Ferrol with port furnace cracked.
24.9.1932: Repairs completed sailed for Milford.
15.3.1937: Sold to Westward Trawlers Ltd, Milford Haven (Edgar E. Carter, Milford Haven & Richard S. Bowen, Port Talbot). Edgar. E. Carter designated manager.
16/17.1.1938: In hurricane force winds and heavy seas lost wheelhouse (Sk. W. Faull, E. Harding, Mate and deckhand W. Davies escaped with minor injuries).
7.12.1939: Requisitioned for war service and appointed for minesweeping duties (Hire rate £55.10.0d/month).
13.1.1940: Returned.
23.2.1940: Requisitioned for war service and appointed for minesweeping duties.
28.2.1940: Returned.
2.11.1941: On Irish grounds (Sk. Harry L. Thompson). About 12 miles off Old Head of Kinsale picked up crew of CALIPH (M234) which foundered after being bombed by German aircraft.
6.1942: Sk. Thompson, Hakin awarded MBE for bravery in rescuing crew of CALIPH.
15.3.1943: Requisitioned for war service and fitted out as a fuel carrier (Esso) (P.No.Y7.28).
1.1944: Fitted out as a water carrier.
21.1.1946: Returned after survey and restoration at Milford Haven.
1959: Sold for breaking up.
21.3.1960: Milford registry closed, breaking up completed.

Changelog
05/01/2009: Page published. 4 updates since then.
03/08/2021: Updated history.

S.T. Sleaford BN207

Additional information courtesy of Birgir Þórisson

Technical

Admiralty Number: 3551
Official Number: 147961
Yard Number: 811
Completed: 1917
Gross Tonnage: 316
Net Tonnage: 196
Length: 138.5 ft
Breadth: 23.7 ft
Depth: 12.8 ft
Engine: 600ihp T.3-cyl by Crossley Bros. Ltd, Manchester
Built: Cochrane & Sons Ltd, Selby

History

7.6.1917: Launched by Cochrane & Sons Ltd, Selby (Yd.No.811) (“Mersey” class) for The Admiralty as Charles Adair (Ad.No.3551).
02.10.1917: Completed as a minesweeper (1-12pdr HA, Hydrophone & W/T).
05.10.1918: Delivered.
7-9.1918: With HMTrawler ALEXANDER HILLS (Ad.No.3549) rendered assistance to Cardiff steamer BERTRAND (3613grt/1913). Salvage awarded.
1923: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Boston.
18.1.1924: Registered at Boston (Part I & IV) as SLEAFORD O.N.147961 (BN207). Fred Parkes designated as manager.
1925: Transferred to fish out of Grimsby.
6.1926: Company registered office transferred to Fleetwood.
11.1926: Chartered to Leonard Steam Trawlers Ltd, Montreal. D. J. Byrne designated manager. Fishing from North Sydney, NS.
3.1927: Returned. Fishing out of Fleetwood.
11.1927: Chartered to Maritime Fish Corporation Ltd, Montreal. Fishing out of Canso, NS.
3.1928: Returned. Charter continued until winter 1930/31.
1931: Sold to Société Boulonnaise d’Armement à la Pêch, Boulogne. Zunnequin, Bouclet et Cie designated managers. Registered at Boulogne as CRABE (B1463)
1934: Sold to Armement Lecrivain, Boulogne. Registered at Boulogne as SAINT PHILIPPE (B1463)
8.1934: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood. Basil Arthur Parkes, Cleveleys, designated manager.
13.8.1934: Registered at Fleetwood as NOREEN ROSE (FD37).
1935: Sold to Pêcheries de La Morinie, Boulogne. P. Ficheux designated manager.
19.7.1935: Fleetwood registry closed.
7.1935: Registered at Boulogne as St. BENOIT (B1711).
1939: Requisitioned for war services in Navy Francois (P.No.AD3).
21.5.1940: Foundered off Dunkirk after being bombed by German aircraft. Later salvaged and returned to service.
1949: Sold to “Veuve Lécrivain” (The widow Lécrivain) but still recorded in LR as owned by Pêcheries de La Morinie, Boulogne.
1952: Laid up pending survey.
1952: Sold to Italy.
1954: Broken up.

(Charles William Adair, Captain, Marine, age 31, b. Co. Antrim, Ireland – VICTORY (SBML1) killed in action 21 Oct 1805 at Trafalgar)

Click to enlarge image

S.T. Sleaford BN207

S.T. Sleaford BN207
Picture courtesy of Mark Stopper (Boston Trawlers)

S.T. Sleaford BN207

S.T. Sleaford BN207
Picture from the Internet

Changelog
05/01/2008: Page published. 5 updates since then.
16/02/2018: Removed FMHT watermark from image.
16/02/2018: Information updated.
17/02/2018: Information updated.
31/03/2019: Added an image.

The Skippers List

Any additions for this page? Please let me know.

Albert Bignall
Tommy Barcock
Roy Abram
Derek Evans
Ronnie Newbury
Dave Atkinson
Harry Farrar
Charles (Chuck) Pennington
Thurston Atkinson
Bill ‘Toby’ Fraser
Charlie Pook
Tony Barkworth
Ned Gardner
Harry Pook
Ken Beavers
Dick Gornall
Jim Port
Percy Bedford
John Goodman
Bill Rawcliffe
George Beech
Arthur Green
Bob Rawcliffe
George Beech Jnr
Roy Hadgraft
Sammy Rayworth
Roy Belcher
Alex Hardy
Jack Reader
Jim Bettess
Ted Harris
Henry Reader
Jim Betty
George ‘Judder’ Harrison
Ron Reid
Dave Brewster
Harold Harrison
‘Tosh’ Riches
Bill Bridge
William Harrison
Charlie Robinson
Jack Bruce
Albert Heywood
Barney Rogerson
John Burns
Ken Holmes
Charlie Scott
Vic Buschini
Walter “Fly” Holmes
Ronnie Slapp
Vic Buschini Jnr
Roy Hutcheon
Jonty Snape
Anthony Buschini
Bobby Hutchinson
Peter Snasdell
Reg Carter
Bill ‘Ginger’ Jackson
Bill Spearpoint
Jack Chard
John ‘Butt’ Jackson
Bill Spearpoint Jnr
Sid Christy
Len Jinks
George (Pud)Stock
Tom Christy
Norman Jinks Snr
Fred Sutton
Bill Clark
Jack Kelly
Bill Taylor
George Clarkson
Jack Kirby
Fred Thompson
Bill Cossey
Tom Kirby
John Tomlinson
Albert Crewdson
Eric Littler
Henry Treece-Birch
‘Tosh’ Daniels
Tom McKernan
Albert Watson
Harry Dingle
Hugh McMillan
Tom Watson
Vic Dingle
Jack McMillan
Gordon Wignall
John Dunne
Walter Mayor
Frank Wilson
Jack Dyer
Matt Mecklenburg
Bill ‘Toby’ Wright
Bill Elliot
Alex Middleton
Bobby Wright
Charles Evans
Jack Moran
Geoff Wright
Harold Albert (Banana Legs) Huntingford
Thomas Perry
Chopper Harrison
Dave O’Connor
Bobby Nash
George Wilson
George Wilson Jnr
Arthur Lewis
George Elliot
Arthur Day
Ray Evans
Phil Kay
Harold Brunton
Arthur Peak
Arthur Pook
Billy Reid
Clarry Taylor
Joe Bywater
Ken Hames
Phil Hames
Nicky Wright
Steve Reader
Freddie Slapp
Tom Goodman
Bobby Stafford
Beck Newton
Taffy Lloyd
Bobby Allan
George Birch
Jack Wilson
Silver Collinson
Bill Ansell
Johnny Brown
Johnny Green
Snarler Edwards
Harold Goodier
J. H. (Mont) Banks
George Abram
Billy Lane
Albert Coxhall
Jock Nicholson
Alfred Drake
Tom Wales
Charlie Hughan
George Smith
Jack Chard
H (Harry ?) Greenwood
Jim Dewhurst
Bill Reader
Derek Reader
Arthur Shuttleworth
Billy Cowell
Charles Taylor
Jack Melhuish
Richard Bettess
Fred Leadbetter
Jim Wright
John Michael (Jack) Dawson
Dilver Collinson
Harry Chantler
David Geddes
Harry Hannah
Bill Chard
Brian McAvoy
Bill Buckley
Jimmy Buckley
Harry Buckley
Dave Spencer
Dave Vickers
Arthur Vickers
James Laird
Henry Leadbetter
George Thornton
Richard Thornton
Nelson Rogerson
Jack Drennan
Joe Parkinson
Bill (Bluey) Gregson
Robert (Bob) Southern
Albert Edward Thomason
Roland Roosens
Harold Daniels
Pim Grace
? Fiske
John Brackenbury
Alf Blackburn
Sonny Wilson
Charles Double
Peter Taylor
Jo Newsham
Bernard Birley
John “Boxer” Wright
“Satch” Mansell
Geoffrey Coulborn
Bill Hicks
Ian Larsen
Bennie Hargreaves
Wally Harrison
Alfie Blackburn
Alan Mellor
Mick Oldman
James McKernan
James Stanley
“Runner” Harper
John Jeffrey Tomlinson
Lal Bates
Dick Wright
“Redneck” Lumbard
Walter Lumbard
Robert “Charlie” Mewse
Harry Smith
Bill Anderson
William (Slippy) Wright
Walter Mitchinson
J. H. Bentley
H. Bird
M. Collinson
G. Clarkson
W. Clarkson
C. A. Darnell
W. Fairclough
R. Leadbetter
C. Pennington
T. H. Perry
P. Peterson
W. Scott
C. Seeling
Jeffrey Tomlinson
J. W. Walsh
J. R. Wayman
J. Wignall
W. J. Wood
J. T. Wragg
William Anthony Patterson
Daniel Haigh
Peter Chard
Sammy Roden
George Bundy
Charles Evans Jnr.
T Bignall
Rodney Angel
Ernie Hames
Tommy Barcock
George Bull
John Richard Corlett Reader
Stephen Herbert Reader
John Arthur Reader
Richard Sandham
Jimmy (Dash Me) Mayson
Frank Brunton
Phillip Ellis
Don Rial
Albert (Billy) Street
James William Colley
Bernard Nolan
Frank Brunton
John Arthur Rogers
George Birch Wood
Herbert Atkinson
Bert Jinks
Thomas A Wade
John Robson
John F. (Johny) Watterson DSM
Clive Michael Owen

S.T. Sidmouth BL1

Technical

Official Number: 117725
Yard Number: 791
Completed: 1906
Gross Tonnage: 220
Net Tonnage: 105
Length: 120.8 ft
Breadth: 21.6 ft
Depth: 11.3 ft
Engine: T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Boiler: Palmers Shipbuilding & Iron Co Ltd, Jarrow-on-Tyne
Built: Smith’s Dock Co, North Shields

History

8.3.1906: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.791) for The Western Steam Trawling Co, Bristol as SIDMOUTH.
1906: Completed (Sydney M. Price, Milford Haven, manager).
3.1906: Registered at Bristol (BL1).
14.7.1908: Returned to Milford and reported 2nd Eng Howard Mackeen, Neyland had disappeared the previous day after feeling unwell.
21.2.1912: Arrived Gibraltar with Italian ship CANARA (1425grt/?) of Genoa in tow, picked up leaking on passage Pensacola to Genoa.
9.1912: Transferred to Fleetwood.
1914: Fishing from Milford.
8.1914: Requisitioned for war service as a minesweeper (1-6pdr)(Ad.No.123).
1919: Returned to owner.
1919: Sold to William Davies & Herbert G. Bricknell, Milford Haven (Herbert G. Bricknell, manager).
7.1919: Bristol registry closed.
31.7.1919: Registered at Milford (M57).
6.4.1926: Inward from the fishing grounds, stranded on Great Castle Head in the Haven while making for the docks.
7.4.1926: Refloated with assistance of KUROKI (M103) but lost her propeller. Delivered Milford.
4.2.1928: Returned to Milford with damage sustained in severe weather conditions on the fishing grounds.
22.10.1928: Fishing off Old Head of Kinsale disabled with broken tailshaft. JENWIL (LO40) fishing nearby hauled and connected for tow to Milford.
23.10.1928: Arrived Milford.
6.1934: Sold to Alexander A. Davidson, Aberdeen (managing owner).
23.6.1934: Sailed Milford for Aberdeen, north about, with runner crew, five hands (Sk. William Wood).
26.6.1934: At western end of Pentland Firth encountered fog and speed reduced but proceeded through. At about 9.10 a.m. abreast Duncansby Head, still in dense fog, set a course SbyE3/4E for Rattray Head. At about 11.00 a.m. when off Noss Head, struck amidships by ROSE (GW26) in vicinity of port wing bunker indenting the plating.
10.7.1934: Milford registry closed.
12.7.1934: Registered at Aberdeen (A103).
29.11.1934: At BOT Formal Investigation (No.S.371) in Aberdeen the Court found that the collision was due to the wrongful act and default of John Macintosh, skipper of the ROSE and the wrongful act and default of Charles Ennis, second hand of the ROSE. Sk. Macintosh was severely censured and ordered to pay £20 towards the costs of the Inquiry; Charles Ennis was also severely censured and ordered to pay £15 towards the costs of the Inquiry.
1937: Sold for breaking up.
9.11.1938: Aberdeen registry closed.

Changelog
05/01/2009: Page published. 4 revisions since then.
01/12/2014: Information updated.

S.T. Shikari CF74

Technical

Official Number: 137007
Yard Number: 588
Completed: 1914
Gross Tonnage: 221
Net Tonnage: 86
Length: 117.5 ft
Breadth: 22 ft
Depth: 11.9 ft
Engine: T.3-cyl by Smith’s Dock Co Ltd, Middlesbrough
Built: Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough

History

25.8.1914: Launched by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough (Yd. No.588) for Staples’ Steam Fishing Co Ltd, Grimsby as SHIKARI.
6.10.1914: Registered at Grimsby (GY179).
10.1914: Completed. Ernest Sleight appointed manager.
4.1915: Requisitioned for war service as a minesweeper (1-12pdr) (Ad.No.1617). 21.8.1917: In company with HMTrawlers JACINTH (Ad.No.1226)(H33) and THOMAS YOUNG (Ad.No.1143)(SN67) sweeping in mouth of River Tay, detected submarine. Depth charged and believed destroyed submarine (UC.41). (13.4.1921: Awarded £145 Bounty by Prize Court).
1917: Base support ship.
2.1918: Renamed SHIKARI II.
1919: Returned to owner and reverted to SHIKARI (GY179).
9.1938: Sold to Earl Steam Fishing Co Ltd, Grimsby (Sir Alec Black, Bart, manager).
12.1940: Sold to Sir Alec Black, Bart, Grimsby.
8.1941: Sold to Neale & West Ltd, Cardiff.
5.8.1941: Grimsby registry closed.
8.1941: Registered at Cardiff (CF74).
1948: Sold to Adam Steam Fishing Co Ltd, London (Basil A. Parkes, manager).
2.1952: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up.
30.5.1952: Arrived Grays, Essex.
1952: Cardiff registry closed.

Changelog
04/01/2009: Page published. 4 updates since then.