Yearly Archives: 2009

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.

S.T. Shama M223

Additional information courtesy of David Slinger

Technical

Official Number: 139325
Yard Number: 183
Completed; 1918
Gross Tonnage: 191.05
Net Tonnage: 72.11
Length: 110.2 ft
Breadth: 21.6 ft
Depth: 12.0 ft
Built; Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: 300ihp T.3-cyl and boiler by Earle’s Shipbuilding & Engineering Co Ltd, Hull

History

1917: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.183) for Kelsall Bros. & Beeching Ltd (64/64), Hull as SHAMA.
3.4.1918: Registered at Hull (H641). John Slater, London designated manager.
4.1918: Completed.
19.4.1918: Requisitioned from the builders and fitted out as a minesweeper (1-12pdr) (Ad.No.3083) . Commissioned (Sk. Harry L. Lang RNR). Based Dover.
By 12.3.1919: Returned to owner at Hull.
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 (64/64 joint mortgagees).
3.1936: Combined boxing and trawling fleet of Kelsall Bros. & Beeching Ltd and the Hull Steam Fishing & Ice Co Ltd consisting of 59 vessels laid up at Hull (declining catches, coal bill and increased maintenance costs had made the venture uneconomical).
6.3.1936: At Extraordinary General Meeting at Hull, Kelsall Brothers & Beeching Ltd placed in Creditors’ Voluntary Winding-up. Richard Field Helm of Messrs Hodgson Harris & Co, London appointed liquidators.
3.12.1936: By order of the mortgagees under mortgage (A) sold to Herman Westenborg; Mark Mansfield Robson; Edwin King & Constance Gwendoline Richards, Milford Haven (joint owners). Herman Westenborg appointed manager.
8.1.1937: Hull registry closed.
11.1.1937: Registered at Milford (M223).
7.4.1937: Sailed Milford (Sk. Bert Foster) in company with TRUMPETER (H1020) (Sk. J. King) to carry out trials with the Spanish Pareja pair trawling method.
15.4.1937: The pair landed 220kits grossed £550, mostly hake.
6.10.1938: At anchor in Dale Bay, struck by steam trawler RUDILAIS (M50) causing some damage.
5.10.1939: Sold to Herman Westenborg & Mark M. Robson, Milford Haven (joint owners) (Herman Westenborg, manager).
5.12.1940: Sold to Westenborg Trawlers Ltd (64/64), Milford Haven (Herman Westenborg, manager).
28.1.1941: Requisitioned for war service and employed on miscellaneous naval duties (Hire rate £57.6.0d/month).
5.1.1942: Returned to owner.
2.12.1942: Sold to Wyre Steam Trawling Co Ltd (64/64), Fleetwood. J. N. Ward & Son designated managers.
22.6.1943: Typical wartime landing – 186 kits – hake-48, cod/coley-16, whiting-13, flats-6, ling/coley-52, roker-12, gurnard-8, dogs-21.
4.4.1945: Sold to Pair Fishing Co Ltd, Milford Haven. Henry J. Richards designated manager.
5.12.1946: Sold to George Jappy, Alexander M. Morrice & William P. Clarke, Aberdeen (joint owners).
12.12.1946: Milford registry closed.
16.12.1946: Registered at Aberdeen (A246).
14.10.1948: Sold to George Jappy, William P. Clarke, Jane Allan Ritchie or Morrice & George Dinnir(?), Aberdeen.
2.2.1953: Sold to Malcolm Smith Ltd & George Jappy, Aberdeen. Malcolm Smith designated manager.
11.4.1955: Sold to Charles F. Graham, Aberdeen. Charles F. Graham designated managing owner.
26.5.1955: Registered at Aberdeen as DANESTON (A246) (MoT minute RSS2/1/3468 dated 6th May 1955).
1956: Sold for breaking up.
18.8.1956: Aberdeen registry closed.

Click to enlarge image

S.T. Daneston A246

S.T. Daneston A246
Picture courtesy of Milford Trawlers

Changelog
04/01/2009: Page published. 4 updates since then.
26/08/2018: Information updated.
12/07/2020: Added an image and updated information.

S.T. Seville FD135

Technical

Official Number: 148224
Yard Number: ??
Completed: 1918
Gross Tonnage: 271
Net Tonnage: 122
Length: 125.7 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Built: Kingston Shipbuilding Co Ltd, Kingston, Ontario
Engine: 480ihp T.3-cyl by National Shipbuilding Co Ltd, Goderich, Ontario.

History

1.1917: Ordered.
1918: Launched by Kingston Shipbuilding Co Ltd, Kingston, Ontario (Yd.No. – ) (Canadian “Castle” – T.R.” class) for The Admiralty (paid for and built under direction of RCN) as TR.20.
31.8.1918: Completed by Collingwood Shipbuilding Co Ltd, Collingwood, Ontario (Yd. No.-) and commissioned in the Royal Canadian Navy (1-12pdr).
14.1.1919: Paid off and laid up.
1920: Accepted offer of Rose Street Foundry & Engineering Co Ltd, Inverness (Captain D. J. Munro as agent) to bring drifters with trawlers as escorts to UK for lay-up in Muirtown Basin, Caledonian Canal, Inverness prior to sale and possible refit for classification as steam trawlers (The Rose Street Foundry & Engineering Co Ltd letter dated 12 April 1920).
1921: Brought over at The Admiralty’s expense.
1.1926: Still laid up.
2.1926: Rejected offer for all remaining trawlers at £2,000 each (B. Allenby, Aberdeen letter dated 10 Feb 1926).
8.1926: Sold “as is” to Boston Deep Sea Fishing & Ice Co Ltd, Grimsby (Fred Parkes, Blackpool, manager).
22.9.1926: Registered at Fleetwood as SEVILLE (FD135).
1928: Sold to Red Funnel Fisheries Ltd, Sydney, NSW.
3.9.1928: Registered at Fleetwood as DURRAWEEN (FD135).
15.9.1928: Sailed Fleetwood for Sydney in company with GOOLGWAI (FD117).
12.1928: Arrived Sydney, NSW after 92 day passage, which included stranding when calling at the Cocos Islands, Indian Ocean.
29.12.1928: Fleetwood registry closed.
1930: Registered at Sydney, NSW.
1933: Owners re-styled Red Funnel Trawlers Ltd, Sydney, NSW.
28.12.1937: In collision with steamer WANGANELLA (9576grt/1932) near Montague Island, NSW. Sustained damage to bows, but with WANGANELLA, damaged amidships, proceeded to Sydney; no casualties.
29.7.1940: Requisitioned for war service by Royal Australian Navy and fitted out at Williamstown as a minesweeper (1-12pdr, 1-20mm Oerlikon, 1-0.303 Vickers MG) (P.No.FY.93).
1940: Based Port Melbourne, Vic with M/S Group 54.
11.1940: Sweeping in Bass Strait with others swept 43 mines mines off Wilson’s Promontary (laid by German auxiliary cruiser PENGUIN and auxiliary minelayer PASSAT).
8.1944: Joined TU 70.5.2 surveying Torres Strait.
1.11.1945: Paid off and laid up.
10.1946: Returned after survey and restoration at Sydney.
1952: Sold for breaking up at Blackwattle Bay, Sydney, NSW.

Click to enlarge image

S.T. Seville FD135

S.T. Seville FD135
Picture (as TR20) courtesy of Ronnie Bell

S.T. Seville FD135

S.T. Seville FD135
Picture (as TR20) courtesy of Ronnie Bell

S.T. Durraween

S.T. Durraween

HMT Durraween

HMT Durraween.
Picture from the Internet.

Changelog
04/01/2009: Page published. 3 updates since then.
27/04/2014: Updated information.
28/05/2018: Removed FMHT watermarks from images.
19/02/2035: Added an image.

S.T. Sedock GY123

Additional information courtesy of David Slinger & Andy Hall

Technical

Admiralty Number: 4496
Official Number: 144386
Yard Number: 1330
Completed: 1919
As built: 310.7disp 115.0 x 22.0 x 13.0 feet
Gross Tonnage: 202.44
Net Tonnage: 76.75
Length: 115.4 ft
Breadth: 22.1 ft
Depth: 12.1 ft
Built: Rennie Forrestt Shipbuilding, Engineering & Dry Dock Co Ltd, Wivenhoe
Engine: 430ihp T.3-cyl by A. G. Mumford & Co, Colchester
Boiler by Riley Brothers (Boilermakers) Ltd, Stockton on Tees

History

1919: Launched by Rennie Forrestt Shipbuilding, Engineering & Dry Dock Co Ltd, Wivenhoe (Yd.No.1330) (“Strath” class) for The Admiralty as PATRICK DIVINE (Ad.No.4496).
04.1919: Offered for sale by tender, to be completed as a fishing vessel.
10.04.1919: Tenders closed at 12.00 noon.
1919: Registered by The Admiralty at London (Part I) as PATRICK DIVINE O.N.144386.
11.12.1919: Completed as a fishing vessel ex fishing gear. Initially landing at Gt. Yarmouth. Harry F. Eastick managing agent.
17.02.1920: Registered by The Admiralty at London (Part IV) (LO323).
By 18.06.1920: Allocated to Ministry of Agriculture & Fisheries, London.
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.
12.1921: Sold to Consolidated Steam Fishing & Ice Co Ltd, Grimsby.
2.12.1921: London registry closed.
12.12.1921: Registered at Grimsby (GY1332). John D. Marsden designated manager.
18.2.1922: Registered at Grimsby as YOLANDA (GY1332).
29.6.1927: Owners re-styled Consolidated Fisheries Ltd. Sir John D. Marsden Bart designated manager.
11.1929: Sold to Ocean Steam Fishing Co Ltd, Hull.
21.11.1929: Grimsby registry closed.
22.11.1929: Registered at Hull (H133). George Altoft designated manager.
2.1934: Sold to The Shields Engineering & Dry Dock Co Ltd, North Shields.
17.2.1934: Hull registry closed.
26.2.1934: Registered at North Shields (SN12). Thomas S. Reid designated manager.
6.7.1935: Registered at North Shields as SEDOCK (SN12).
17.11.1936: Returned to North Shields from the fishing grounds with stem damage sustained while fishing alongside the steam trawler BEN GLAS (SN 336). The latter was struck by a huge breaking sea causing her to fall heavily on to the Sedock. After landing, taken to Shields Engineering & Dry Docks Ltd for survey and repair.
11.11.1938: At Tynemouth Magistrates Court, Charles John Andrews (31), Mate, North Shields was charged with stealing 32 lemon soles from the trawler, the property of The Shields Engineering and Dry Dock Co., on October 27. Andrews admitted the offence with provocation. He had gone into the locker for his ‘fry’ and saw a bag containing the fish. He took them, considering that he had more right, being only on a deckhands wages and took them ashore to sell. However, Isaac Parkinson, employed by the North-East Coast Fishing Vessel Owner’s Association saw him and alerted the police. In fining him 40s it was stated that stealing fish was a serious offence and the police were doing everything to stop it. As a result of the case Andrews was dismissed from the ship.
2.12.1939: Requisitioned for war service and designated for minesweeping duties (Hire rate £65.13.0d/month).
2.1940: Returned to owner.
9.3.1940: Fishing 12 miles NW of Tory Island, Co. Donegal in company with ALVIS (H52); FLYING ADMIRAL (H66); JOHN MORRICE (A786) and PELAGOS (GN55) and reported with the Irish trawler LEUKOS (D86) also in the vicinity. Group approached by U-boat (U.38) which fired a single round at a trawler, hitting her in the engine room and she subsequently sank. Although no conclusive evidence confirms, the trawler probably was the LEUKOS; all eleven crew lost*.
12.05.1940: While lying in Aberdeen, smoke was seen coming from the trawler. The Fire Brigade was called and manage to get the fire under control. In the cabin they found the body of Henry Johnston (34), North Shields, the 2nd Eng, who had been asleep in his bunk. The fire had damaged much of the cabin and stairway. The seat of the fire was traced to the starboard bunker where a quantity of coal was on fire. At the mortuary it was concluded that Johnston had died from smoke inhalation.
21.3.1941: Sold to Harold J. Richards, Milford Haven.
27.05.1941: At Newcastle County Court, Judge Richardson awarded £300 compensation to the three dependents of Henry Johnson, North Shields, who died from injuries sustained in a fire which broke out on the trawler last May. Applicants were the three children of deceased, Terence, Lillian Maud and Henry, their claim was against the owners of the trawler, Shields Engineering & Dry Dock Co Ltd, North Shields. Giving reserved judgment for applicants, with costs against the respondent company, Judge Richardson held that Johnson’s death arose out of and in the course of his employment as second engineer on the trawler. Stay of execution was granted pending notice of appeal.
10.08.1941: Sold to Pair Fishing Company Limited, Milford Haven. Harold J. Richards designated manager.
6.3.1942: Last landing at Milford.
18.03.1942: Sold to Parkholme Trawlers Ltd, Fleetwood. Basil Arthur Parkes, Cleveleys designated manager.
1942: Landing at Fleetwood.
28.4.1943: Typical wartime landing, Home Waters. 285 kits – hake-70, haddock-85, ling/coley-115, gurnard-5, dogs-10.
8.1943: Sk. Reginald King (38) of Fleetwood died at sea from injuries sustained when working the trawl. He was caught up in the messenger rope and thrown overboard. King was dead when picked up from the sea and his body was taken to a Scottish port for an inquiry to be held.
20.01.1944: Owned by National Provincial Bank Ltd, London.
1944/45: Landing at Fleetwood.
2.1945: Sold to Derwent Trawlers Ltd, Grimsby.
14.3.1945: At Fleetwood landed 100 boxes.
25.10.1945: North Shields registry closed.
10.1945: Registered at Grimsby (GY123). Harvey W. Wilson designated manager.
8.1951: Sold to John C. Llewellin (Trawlers) Ltd, Milford Haven.
8.1951: Grimsby registry closed.
14.8.1951: Registered at Milford (M173). John Charles Llewellin designated manager.
30.8.1951: Sold to North Eastern Trawlers Ltd, London. John C. Llewellin designated manager.
11.1951: Sold to Derry Trawling Co Ltd, Aberdeen.
14.11.1951: Milford registry closed.
16.11.1951: Registered at Aberdeen (A692). David Wood designated manager.
17.12.1951: Registered at Aberdeen as STRATHGAIRN (A692) (MoT Minute R.G.No.1332/51 dated 8.12.1951).
13.05.1954: Fishing some 10 miles SE of Aberdeen, disabled with broken her tail shaft. Steam trawler LOCH HOURNE (A502) responded to distress, connected and delivered safely to Aberdeen.
3.2.1956: At Aberdeen Sheriff Court, Menzies Watt (59), Aberdeen was fined £2 and ordered to pay 30/- costs for failing to sail on the trawler.
27.2.1956: At Aberdeen Sheriff Court, G. Walker (30), Aberdeen, cook, was fined £3 for failing to sail on the trawler on 12 December 1955.
13.2.1959: Sold to Bruce’s Stores (Aberdeen) Ltd, Aberdeen.
7.1959: Sold to Jacques Bakker en Zonen, Bruges for breaking up.
21.7.1959: Delivered Bruges.
21.8.1959: Aberdeen registry closed “Sold to Foreigners (Belgian subjects).”

(Patrick Divine, OS, age 20, b. Co. Kildare – ROYAL SOVEREIGN (SB619))

Lost* – Sk. James P. Thomasson (28), Fleetwood & Dublin; William Donnelly, Blackpool, Mate; P. J. Scanlon, Cleethorpes, Bosun; Alexander McLeod, Stornoway, Ch Eng; Bernard Smith (23), Dublin, 2nd Eng; Thomas Mulligan, Fleetwood & Dublin & Anthony Pill, Fleetwood & Dublin, deckhands; Michael Cullen (17), Dublin, fireman; Patricio McCarthy (42) Dublin, cook; James Hawkins (17) Fleetwood & Dublin & Robert Sumler (16), Fleetwood & Dublin, apprentices

Changelog
04/01/2009: Page published. 4 updates since then.
05/08/2016: Information updated.
15/12/2016: Information added.
02/08/2021: Added crew information.
19/09/2021: Updated history and technical details.