Yearly Archives: 2009

S.T. Syringa M21

Additional information courtesy of Bill Blow and Peter Bell

Technical

Official Number: 112469
Yard Number: 760
Completed: 1905
Gross Tonnage: 242.89
Net Tonnage: 76 (93n- amended by BoT – 1.1.1914)
Length: 125.4 ft
Breadth: 22.1 ft
Depth: 12.0 ft
Built: Smith’s Dock Co Ltd, North Shields
Engine: 450ihp T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Boiler: R. Stephenson & Co Ltd, Hebburn-on-Tyne

History

21.12.1904: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.760) for Southern Steam Trawling Co Ltd, Waterford, Co. Waterford as SYRINGA.
1.1905: Completed (Cornelius C. Morley, Milford Haven, manager).
18.1.1905: Registered at Milford (M36).
10.1905: At Bantry, Co. Cork, Sk. James Keen was fined £10 with net forfeited for illegal trawling on 23.9.1905 within the limits of Bantry Bay.
1.6.1911: When steaming due W off Oxwich Head, The Gower (Sk. C. Bradnum), crossed by steam trawler PETUNIA (M23) resulting in collision.
9.1912: Transferred to Fleetwood.
1.1913: Returned Milford for slipping and repair.
1913: Returned to Milford.
1.1.1914: Tonnage altered to 93.15 net under provision of Merchant Shipping Act 1907.
8.1914: Requisitioned for war service (Ad.No.127).
11.8.1914: Arrived Devonport for Special Trawler Reserve; when stored to sail for Lowestoft. Ad.No. cancelled.
1.1915: Arrived Devonport to fit out for Mediterranean as a minesweeper (1-13pdr) (Ad.No.269).
27.1.1915: Ordered to sail from Devonport to Mediterranean. Dardanelles Campaign.
20.12.1915: Dardanelles (Gallipoli) evacuation completed. Redeployed.
3.1917: Renamed SYRINGA II.
1919: Returned to owner and reverted to SYRINGA (M21).
1919: Sold to Robert James Williams, Oliver Johnstone & George Herbert Russell, Milford Haven. Robert James Williams designated managing owner.
9.2.1920: Sold to The Direct Fish Supplies Ltd (64/64), London.
10.2.1920: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
1.1921: Transferred to Grimsby. G. W. P. Margarson appointed manager.
14.10.1921: Milford registry closed.
7.11.1921: Registered at Grimsby (GY1309).
11.11.1921: John McR. Knight, Milford Haven appointed manager.
23.3.1922: Company in voluntary liquidation.
10.8.1922: Placed in compulsory liquidation.
3.10.1922: Sold by mortgagee under mortgage (A) to Charles Dobson (64/64), Grimsby.
9.10.1922: Charles Dobson designated managing owner.
1924: New boiler fitted.
23.7.1931: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (B).
21.3.1938: Mortgage (B) discharged.
4.1938: Sold to Netherlands for breaking up.
9.4.1938: Grimsby registry closed “… on sale of vessel to Foreigners (Dutch subjects) for breaking up.”

Changelog
15/05/2009: Page published. 7 revisions since then.
02/03/2015: Pictures added.
14/09/2015: Information updated.
11/06/2018: Removed FMHT watermark from images.
11/06/2018: Removed incorrect images.

S.T. Star of Freedom FD200

Technical

Official Number: 129356.
Yard Number: 487
Completed: 1911
Gross Tonnage: 258
Net Tonnage: 97
Length: 125.4 ft
Breadth: 23.1 ft
Depth: 12.9 ft
Built: Hall, Russell & Co Ltd, Aberdeen
Engine: T.3-cyl by Hall, Russell & Co Ltd, Aberdeen

History

18.2.1911: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.487) for The Walker Steam Trawl Fishing Co Ltd, Aberdeen as STAR OF FREEDOM.
2.1911: Completed (Thomas Walker, manager).
1.3.1911: Registered at Aberdeen (A361).
Pre 1913: Andrew Walker, manager.
16.7.1913: Sold to The Rossall Steam Fishing Co Ltd, Fleetwood (John D. Gibson, manager).
11.8.1913: Aberdeen registry closed.
12.8.1913: Registered at Fleetwood (FD200).
12.1914: Requisitioned for war service (Ad.No.955). At Devonport fitted with 1-12pdr & W/T (Call sign YFP) and mine-sweep. Fitted as Leader.
26.12.1914: Commissioned.
1.1.1915: Arrived Devonport.
10.2.1915: Allocated Unit No.61 – No.3 Patrol based Penzance (Sub Lieut. C. Walter).
30.3.1915: Re-appointed Unit No.61 – Section A based Penzance (Lieut. J.J. Gillespie RNR).
24.7.1915: Refit at Penzance completed, fitted with ‘silent chamber’.
1.1916: Re-appointed Unit No.61-Section A based Penzance (Lieut. J. H. Bartlett RNR.
10.1916: Re-appointed Unit No.61 – Section A 1st Division based Penzance (Lieut. T. Kippins RNR).
19.4.1917: Mined off Trevose Head, Cornwall, while ‘sweeping (Lieut. T. Kippins RNR). Foundered with loss of ten of her crew*.
19.5.1917: Fleetwood registry closed “Lost on Admiralty service”.

Lost* Ty/Warrant Telegraphist Jack Wade; Joseph Dykins & Reginald N. James, Enginemen; George Lace, Ldg Seaman; Frederick Dutton, George Edwards, John Ivey & Edward Jewell, deckhands; Joseph Mills & Joseph C. Remphrey, trimmers.
Click to enlarge images

S.T. Star of Freedom FD200

S.T. Star of Freedom FD200
Picture courtesy of The David Slinger Collection

S.T. Star of Freedom A361

S.T. Star of Freedom A361
Picture courtesy of The James Cullen Collection

S.T. Star of Freedom A361

S.T. Star of Freedom A361
Picture from the Internet

Changelog
14/05/2009: Page published. 4 revisions since then.
27/10/2014: Picture added.
12/09/2017: Removed FMHT watermark from image.
06/09/2019: Updated information and added an image.
05/08/2021: Updated history.

S.T. Botanic H463

Additional information courtesy of Mike Thompson and David Slinger

Technical

Official Number: 160804
Yard Number: 1023
Completed: 1928
Gross Tonnage: 348.03
Net Tonnage: 138.40
Length: 140.3 ft
Breadth: 24.0 ft
Depth: 13.3 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 600ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

20.6.1928: Launched by Cochrane & Sons Ltd, Selby (Yd.No.1023) for City Steam Fishing Co Ltd, Hull as BOTANIC.
14.9.1928: Registered at Hull (H463).
14.9.1928: John Arthur Laverack designated manager.
18.9.1928: Completed.
29.3.1934: Sailed Hull for White Sea, last trip before sale (Sk. S. Greaves).
23.4.1934: At Hull landed 1,206 kits grossed £867.
27.9.1928: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (A).
1.1.1932: Fred Crawforth designated manager.
26.4.1934: Mortgage (A) discharged.
26.4.1934: The City Steam Fishing Co Ltd, Hull bought by J. Marr & Son Ltd, Fleetwood along with the two vessels.
26.4.1934: Sold to J. Marr & Son Ltd, Fleetwood. Geoffrey Edwards Marr designated manager.
26.4.1934: Sailed Hull for White Sea, first trip under new owners (Sk. S. Greaves).
22.5.1934: At Hull landed 1,633 kits grossed £1,331.
19.7.1934: Sold to The City Steam Fishing Co Ltd, Hull. Leslie J. Marr, Thornton-le-Fylde designated manager (Fred Crawforth manager and fish salesman at Hull).
6.1.1938: Landed at Fleetwood, 716 boxes grossed £703.
25.7.1939: Insured value £10,500.
29.8.1939: Sold to The Admiralty (ref. M.F. 21516/39 dated September 1929). Fitted out as a minesweeper (P.No.FY.707).
5.10.1939: Sk. Ernest Wilfred Critten RNR appointed CO.
27.10.1939: Hull registry closed “Sold to The Admiralty”.
5.1940: Sk. Edgar Smith RNR appointed CO.
20-26.5.1940: Evacuation from Boulogne, Calais & Dunkirk.
25.5.1940: Sailed Dover for Calais in company with the trawlers ARLEY (P.No.FY.620) (FD44), BROCK (P.No.FY.621) (FD47), CALVI (GY269), FYLDEA (P.No.FY.666) (FD72), MARETTA (P.No.FY.665) (FD45), POLLY JOHNSON (H322) and drifters PLAYMATES (P.No.FY.738) (YH141) and WILLING BOYS (P.No.FY.947) (LT737) with several river launches in tow.
26.5.1940: At 0140 arrived off the French coast. No evacuation order was given, but Belgian river launch SEMOIS transferred ten British soldiers from north wall of harbour to BOTANIC. Sailed for Dover but damaged by air attack en route.
26.5.1940: At 1857 ‘Operation Dynamo’ (Dunkirk evacuation) put into effect.
4.6.1940: ‘Operation Dynamo’ terminated.
4.8.1940: Sk. Andrew Robertson Lees RNR appointed CO. Repaired and allocated M/S Group 50 based Grimsby.
14.10.1940: Ty Lieut. James Guy Badcock RCNVR appointed CO.
5.5.1941: Ty Lieut. James Calderwood Paterson RNVR appointed CO.
1942: Sk. Philip Kay DSC RNR appointed CO.
18.2.1942: Attacked by enemy aircraft off 62D Buoy, 16 miles NE of Spurn Point. James M Yetman, seaman, killed. Vessel badly damaged, FYLDEA (P.No.FY.666) (FD72) connected and commenced tow to Grimsby but en route started to settle and foundered.

Click to enlarge image

HMT Botanic

HMT Botanic
Picture courtesy of The Greenday Collection

Changelog

11/05/2009: Page published. 6 updates since then.
10/06/2018: Removed FMHT watermark from image.
01/09/2018: Updated information.
17/09/2019: Updated information.

S.T. Rosa M16

Technical

Official Number: 112468
Yard Number: 759
Completed: 1904
Gross Tonnage: 242
Net Tonnage: 93
Length: 125.5 ft
Breadth: 22.0 ft
Depth: 12.0 ft
Engine: T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Built: Smith’s Dock Co Ltd, North Shields

History

9.11.1904: Launched by Smith’s Dock Co Ltd, North Shields (Yd. No. 759) for Southern Steam Trawling Co Ltd, Waterford, Co. Waterford as ROSA.
12.1904: Completed (Cornelius C. Morley, Milford Haven, manager).
20.12.1904: Registered at Milford (M16).
19.10.1906: In Milford Docks manoeuvring (Sk. Robert S. Longthorpe), engine failed to go astern and struck Brixham smack VIOLET (122053) (BM228) damaging her.
11.1912: Transferred to Fleetwood (Messrs Morley & Price, managers).
6.1.1915: Requisitioned for war service as a minesweeper (1-3pdr) (Ad.No.973).
29.1.1915: Commissioned. Based Milford Haven.
By 12.3.1919: Returned to owner at Milford Haven.
1919: Sold to John McR. Knight & Morgan W. Howell. Milford Haven (Morgan W. Howell managing owner)
19.8.1919: Entering Milford Docks crossed by steam trawler BIANCA (H845) who sustained damage to her port quarter. Subsequently adjudged that BIANCA was at fault.
1.1920: Sold to The Direct Fish Supplies Ltd, London (John Mc. Knight, Milford Haven, manager).
10.1921: Transferred to Grimsby.
14.10.1921: Milford registry closed.
17.11.1921: Registered at Grimsby (GY1310).
23.3.1922: Company in voluntary liquidation.
10.8.1922: Placed in compulsory liquidation.
10.1922: Sold to Charles Dobson, Grimsby (managing owner).
1924: New boiler fitted.
4.1938: Sold to Netherlands for breaking up.
9.4.1938: Grimsby registry closed.

Changelog

02/05/2009: Page published. 2 updates since then.

S.T. Ribble FD198

Technical

Official Number: 109677
Yard Number: 643
Completed: 1900
Gross Tonnage: 182
Net Tonnage: 71
Length: 115.5 ft
Breadth: 21.1 ft
Depth: 11.4 ft
Engine: T.3-cyl and boiler by N.E. Marine Engineering Co Ltd, Sunderland
Built: Smith’s Dock Co Ltd, North Shields

History

7.11.1900: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.643) for The “Wyre” Steam Trawling Co Ltd (64/64), Fleetwood as RIBBLE.
30.11.1900: Registered at Fleetwood (FD198).
4.12.1900: Completed. Richard C. Ward & John N. Ward appointed joint managers.
23.1.1901: Vessel mortgaged (64/64) to The Lancaster Banking Co Ltd, Lancaster at 43/4% interest (A).
14.9.1901: Sailed for the fishing grounds. Mate, Daniel Knight jumped overboard in an attempt to swim ashore. Despite all efforts to rescue him, he drowned. “He had some drink, which is supposed to be the cause of his unreasonableness”.
12.1901: In heavy weather (Sk.James Gamble) deckhand J. Owen was washed overboard and lost. The vessel was severely damaged by the storm.
10.1905: At Bantry, Co. Cork, Sk. Richard Collinson was fined £30 with net forfeited for illegal trawling on 5.9.1905 within the limits of Bantry Bay.
17.5.1906: Sailed Fleetwood for grounds off the west coast of Ireland (Sk. Richard Collinson); nine crew total and two pleasurers.
26.5.1906: At 5.40pm. with a full catch left the fishing grounds and set an easterly course for Fastnet. At 9.40pm skipper left the bridge with the third hand on watch and instructions to call him when the log showed 55 miles run. No order was given regarding lights. At 11.40pm. ran into a bank of fog hanging over the land, but speed was not reduced. As the third hand was about to leave to call the skipper he noticed something looming ahead. The engine was stopped and reversed at full speed but the vessel struck the ground and with way still on her, went over a ledge into water surrounded by rocks and came to rest under the fog station construction site at Clohane Island near Mizen Head, Co. Cork. The vessel was making no water and apart from getting the boat ready nothing further was done until daylight.
27.5.1906: At 3.30am. without having taken any soundings over the ledge, the skipper backed her at full speed to try and clear the ledge. At each attempt she came fast amidships; no attempt was made to lighten her and by 6.00am she had started to make a little water. Shortly after the crew took to the boat, landing in Dunlough Bay and walking to Crookhaven were they arrived in the evening. Telegrams were sent and the paddle tug FLYING SPORTSMAN (187grt/1882) engaged.
29.5.1906: Tug arrived from Queenstown but vessel was under water from aft to the bridge.
15.6.1906: Fleetwood registry closed “Stranded. Total wreck”.
27.6.1906: At the formal investigation held at Liverpool (No.S.228), the Court found that the loss was due to the careless navigation of her master, Richard Collinson and of her third hand, John Stables. The certificate of skipper was suspended for three months and the third hand was strongly censured.

Changelog
01/05/2009: Page published. 4 updates since then.
25/09/2015: Information updated.
21/08/2024: Added information.