Yearly Archives: 2009

S.T. Wyre (2) FD132

Additional information courtesy of David Slinger

Technical

Official Number: 132402
Yard Number: 463
Completed: 1911
Gross Tonnage: 295
Net Tonnage: 115
Length: 130 ft
Breadth: 23 ft
Depth: 13.2 ft
Built: Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough
Engine: T.3-cyl by Shields Engineering Co Ltd, North Shields

History

14.2.1911: Launched by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough (Yd.No.463) for The “Wyre” Steam Trawling Co Ltd, Fleetwood as WYRE.
20.3.1911: Registered at Fleetwood (FD132). Richard C. Ward & John N. Ward & Son, Fleetwood appointed managers.
3.1911: Completed.
4.4.1911: At Fleetwood landed from her first trip.
1912: John N. Ward appointed manager.
1912: Magnus B. J. Wedum appointed manager.
9.1.1915: Requisitioned for war service (Ad.No.962).
9.1.1915: Commissioned at Fleetwood.
14.1.1915: Arrived Devonport. Fitted with Hotchkiss 3pdr gun (No.252), modified sweep and W/T (Call sign XPB). (Ad.No.962). Fitted out as Sub-divisional Leader.
10.2.1915: Allocated Unit 63 – No.1 Patrol based Dartmouth (Sub Lieut J. H. Bartlett RNR).
30.3.1915: Re-appointed Unit 63 – Division C based Plymouth (Sub Lieut J. H. Bartlett RNR).
1.1916: Re-appointed Unit No.63 – Section C based Devonport (Lieut. H. Scott RNR)
10.1916: Re-appointed Unit 63 – Sections S, T, U based Devonport (Lieut. H. Scott RNR).
15.4.1917: Employed on Southern PatrolTemporary Div.II.
1919: Port for landing Stores, Armament and Moveable Fittings – Portland. Port for Demobilising Personnel – Fleetwood.
1919: Returned to owner at Fleetwood.
13.6.1940: Requisitioned for war service as a boom defence vessel (P.No. Z.198)(Hire rate £73.15.0d/month). Cost of conversion £14,099.
16.7.1943: Sold to Northern Trawlers Ltd, London (William A. Bennett, manager).
23.11.1943: Compulsorily acquired by M.O.W.T.
10.1.1944: Fleetwood registry closed.
1944: Based at Fort William (D. MacBrayne Ltd, Glasgow, agents).
1947: Estimated cost of re-conditioning £7,500.
5.1947: Sold to George Murray, Aberdeen.
19.5.1947: Registered at Aberdeen as EASTBURN (A351).
4.11.1947: Sold to Eastburn (Fishing) Ltd, Aberdeen (George Murray, manager).
5.11.1949: Fishing on Icelandic grounds in very heavy weather, Skipper and three crew members washed overboard.
1953: Sold for breaking up.
13.4.1953: Aberdeen registry closed “Vessel broken up”.

Click to enlarge image

S.T. Wyre FD132

S.T. Wyre FD132
Picture courtesy of The John Clarkson Collection

Changelog
21/01/2009: Page published. 5 updates since then.
04/02/2016: Minor information update.
06/10/2017: Removed FMHT watermark from image.
16/08/2021: Updated history.

S.T. Meuse FD107

Additional information courtesy of Bill Blow and Birgir Þórisson

Technical

Official Number: 118920
Yard Number: 42
Completed: 1904
Gross Tonnage: 216
Net Tonnage: 93
Length: 119.8 ft
Breadth: 21.5 ft
Depth: 11.2 ft
Engine: 430ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull
Built: Cook, Welton & Gemmell, Beverley

History

4.2.1904: Launched by Cook, Welton & Gemmell, Beverley (Yd.No.42) for Thomas Baskcomb (64/64), Grimsby as CARIAMA.
15.3.1904: Registered at Grimsby (GY4).
15.3.1904: Thomas Baskcombe designated managing owner.
3.1904: Completed
16.3.1904: Vessel mortgaged to George Jeffs, Grimsby for the sum of £2,500 with interest at 5% (A).
6.1904: On an Icelandic trip (Sk. Richard Baskcomb).
14.6.1904: Arrested by the local Sheriff (Sýslumaður) in Keflavik harbour for alleged illegal fishing (vessel first reported as CARRY ANNA). It was stated by Danish coastguard vessel HEKLA that the trawler had been operating some 2.5 miles inside the 3 mile limit for several days. Sk. Baskcombe fined £100, catch and gear confiscated. Escorted to Hafnarfjörður by HEKLA, request by Sheriff to place an armed guard onboard and/or disable the machinery refused by CO of HEKLA as he was sailing for Faroes. Ships papers taken ashore and four unarmed guards placed onboard. HMS BELLONA (Cdr. The Hon. Stanhope Hawke RN), on fishery protection duties, was in Reykjavik and became involved, the CO disputing the evidence, based on a long running belief that Icelandic witnesses were worthless. However, the deposition by the HEKLA officers could not be ignored.
18.6.1904: Sk. Baskcombe summoned to Reykjavik by CO of BELLONA. On the same day the mate went ashore, ostensibly to buy tobacco. After night-fall he returned in a small boat that he had stolen, had steam raised and the trawler cleared the harbour. The four unarmed guards were overpowered and once seaward, placed in the small boat and cast adrift. With the boat overloaded and only one oar they had difficulty in making the shore and raising the alarm. When informed the Sheriff went straight to Reykjavik, but Sk. Baskcomb had left the BELLONA the previous evening, embarked in another British trawler which had sailed immediately. As a result the CARIAMA and her skipper became wanted within Icelandic jurisdiction. The incident caused an uproar in Iceland, both directed at the Danes (the HEKLA) and the civil authorities. Policemen were few and unarmed and the demand was for skippers to be placed in jail until the fine was paid and for local police to have access to arms as British trawlermen had no respect for the law.
5.10.1905: Mortgage (A) discharged,
6.10.1905: Sold to John Joseph Reading, Anerly Park, Surrey, William Alfred Reading, Beckenham, Kent and Edward Dickinson, Swansea (64/64 joint owners). Edward Dickinson designated managing owner.
6.6.1906: Edward Dickinson died.
16.8.1906: Probate granted. John Joseph Reading, Anerly Park, Surrey, William Alfred Reading, Beckenham, Kent (64/64 joint owners).
15.1.1907: Grimsby registry closed.
16.1.1907: Registered at Swansea (SA41).
12.2.1908: Sold to The Hector Steam Trawling Co Ltd (64/64), Swansea. Alexander Keay designated manager.
1913: Fishing out of Fleetwood.
17.1.1914: Sold to John Joseph Reading, Anerly Park & William Alfred Reading, Beckenham (64/64 joint owners).
1.1.1915: Sold to The Mersey Steam Trawlers Co Ltd (64/64), London. Ernest Taylor, Thornton-le-Fylde designated manager.
4.1.1915: Vessel mortgaged (64/64) to The Manchester & Liverpool District Bank Ltd, Manchester (B).
8.2.1915: Swansea registry closed.
9.2.1915: Registered at Fleetwood (FD107).
1915: Registered at Fleetwood as MEUSE (FD107).
29.5.1917: Requisitioned for Fishery Reserve.
1919: Released.
1922: Joseph A. & Harold Taylor designated managers.
1924: W. J. Morley designated manager.
22.4.1925: Company in voluntary Liquidation. William Ignatius Swarbrick, Chartered Accountant, Preston appointed Liquidator.
7.7.1925: Sold by the Liquidator to Walter Henry Utley Morley, Fleetwood. Walter Morley, designated manager.
16.7.1925: The Mersey Steam Trawlers Ltd wound-up.
13.11.1929: Sold to Arthur Sharp, Fleetwood. Walter H. U. Morley designated manager.
25.7.1930: Sold to Oceanic Trading Corporation (Fleetwood) Ltd, Fleetwood. Walter H. U. Morley designated manager.
30.10.1934: Sold to Mrs Cicely Blanche Morley, Fleetwood. Walter H. U. Morley designated manager.
1935: Sold to The Hewett Fishing Co Ltd, London. Robert S. Hewett designated manager.
1936: Sold for breaking up.
3.2.1937: Fleetwood registry closed, breaking up completed.

Click to enlarge image

S.T. Cariama registration

S.T. Cariama registration
Picture courtesy of The Bill Blow Collection

S.T. Meuse FD107

S.T. Meuse FD107
Picture from the Internet

S.T. Meuse FD107

S.T. Meuse FD107
Picture from the Internet

Changelog
21/01/2009: Page published. 7 updates since then.
03/10/2918: Removed FMHT watermarks and updated the history.
05/10/2018: Added information.
30/10/2019: Updated information.

S.T. Fane (1) FD94

Technical

Official Number: 124686
Yard Number: 259
Completed: 1907
Gross Tonnage: 268.81
Net Tonnage: 94.98
Length: 130.7 ft
Breadth: 22.6 ft
Depth: 12.3 ft
Built: J. Eltringham & Co, South Shields
Engine: 400ihp T.3-cyl by Shields Engineering Co Ltd, North Shields
Boiler: J. T. Eltringham & Co, South Shields

History

31.1.1907: Launched by J. T. Eltringham & Co, South Shields (Yd.No.259) for The “Wyre” Steam Trawling Co Ltd, Fleetwood (64/64) as FANE.
9.3.1907: Registered at Fleetwood (FD94).
9.3.1907: Richard C. Ward & John N. Ward designated joint managers.
3.1907: Completed.
24.2.1909: John Nixon Ward designated manager.
10.4.1912: Magnus B. J. Wedum designated manager.
1.1.1914: Tonnage altered to 107.54net under provision of Merchant Shipping Act 1907.
8.1914: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.132).
1914: Based Portsmouth.
23.12.1916: Vessel mortgaged (64/64) to The Manchester & Liverpool District Banking Co Ltd, Manchester (A).
1918: Based Portland.
1.1919: Returned to owner.
29.1.1919: Mortgage (A) discharged.
12.2.1919: Sold to George Craig (64/64), Aberdeen.
21.2.1919: George Craig designated managing owner.
22.4.1919: Fleetwood registry closed.
10.6.1919: Registered at Aberdeen (A184).
1924: Sold to Vinzenz Putz & Co Hochseefischerei A.G., Wesermünde.
15.3.1924: Aberdeen registry closed.
3.1924: Renamed IRMGARD PUTZ (PG348).
1929: Lengthened to 147.1 feet , 298g.
1930: Sold to “Nordsee” Deutsche Hochseefischeri, Bremen-Cuxhaven A.G., Cuxhaven. Renamed ESSEN (HC222).
1934: Transferred to Deutsche Heringsfischeri GmbH, Nordenham. Registered at Nordenham (ON160).
1938: Registered at Hamburg (HH228).
8.1939: Requisitioned by German Navy.
1948: Sold to A. Ritscher, Altona for breaking up.
1950: Breaking up completed.

Click to enlarge images

S.T. Fane FD94

S.T. Fane FD94
Picture courtesy of The Mark Stopper Collection

S.T. Fane FD94 as Essen entering Bremerhaven

S.T. Essen HC222 entering Bremerhaven
Picture courtesy of The David Slinger Collection

S.T. Fane FD94

S.T. Fane FD94
Picture from the Internet

Changelog
21/01/2009: Page published. 6 updates since then.
15/05/2017: Removed FMHT watermarks from images.
16/08/2020: Updated history.

S.T. Exmouth FD336

Technical

Official Number: 127096
Yard Number: 514
Completed: 1912
Gross Tonnage: 236
Net Tonnage: 92
Length: 120 ft
Breadth: 21.1 ft
Depth: 11.7 ft
Built: Cochrane & Sons Ltd Selby
Engine: T.3-cyl and boiler by Charles D. Holmes & Co Ltd, Hull

History

5.3.1912: Launched by Cochrane & Sons, Selby (Yd.No.514) for The Western Steam Trawling Co Ltd, Milford Haven as EXMOUTH.
20.4.1912: Registered at Bristol (BL16). Sydney M. Price designated manager.
25.4.1912: Completed.
8.1914: Requisitioned for war service as a minesweeper (1-3pdr) (Ad.No.146).
9.10.1914: Based HMS Vernon Portsmouth. Employed on minesweeping training (Lieut. G. K. Courtis RN).
2.1915: Renamed EXMOUTH II.
Post 12.3.1919: Returned to owner at Milford Haven and reverted to Exmouth (BL16).
7.1919: Sold to Vulcan Steam Trawlers Ltd, Fleetwood. Joseph A. Taylor designated manager.
7.1919: Bristol registry closed.
26.7.1919: Registered at Fleetwood (FD336).
1.5.1925: Sold to Ora Trawlers Ltd, Fleetwood. Magnus B. Wedum designated manager.
16.2.1930: Arrested by HMS LIFFEY trawling within the Isle of Man three mile limit.
14.3.1930: At the High Bailiff’s Court, Douglas, Sk. William Arthur Stanley was fined £50 with costs.
8.1.1933: Off Point of Ayre at about 3.45 am run into by Liverpool steamer MIRIAM THOMAS (430g/1920) sustaining damage to port quarter.
9.1.1933: Returned to Fleetwood.
6.6.1933: In the evening in thick fog 2 miles NW of the Point of Ayre, Isle of Man in collision with CEVIC (FD7) sustaining damage to stem and bow plating. Around midnight arrived Fleetwood.
16.4.1937: Off Belfast Lough involved in collision with Belfast steamer HELEN CRAIG (417grt/1891) on passage Belfast – Preston with generals.
17.4.1937: Company changed address in Fleetwood.
2.3.1938: Sailed Fleetwood for West of Scotland grounds between Inishtrahull and Dhu Artach Light (Sk. Ernest Edwards); eleven crew.
9.3.1938: Decided to change grounds and at 1.15 a.m. departed for fishing grounds in the neighbourhood of Otter Rock. In a heavy swell from the westward and strong westerly wind set course S.1/2 W. for Oversay Light. At 4.5 a.m. in thick swirling mist stranded at Smaull Point, west coast of Islay, about 9 miles north of Oversay (55.491/4N 6.271/2W) about 50 yds from shore. Attempted to refloat with engine and lowered boat but making water in engine room. Boat damaged and vessel listed with waves breaking over. Wreck seen from farmhouse window by local girl, Margaret MacFayden, who roused household and cycled four miles to Machrie to warn coastguards. Crew fired rocket line and assisted ashore by local men led by William MacEarchern; three crew lost*. Port Askaig lifeboat launched but on arrival vessel was abandoned and breaking up.
24.3.1938: Declared total loss. Fleetwood registry closed.
16.5.1938: At the BOT Formal Investigation (No.S.395) held at Fleetwood, the Judge concluded that the stranding and subsequent loss would appear to be attributable to the conduct of the Bosun, John Sumner, who lost his life; Sk. Ernest Edwards was found not to blame. The Assessors did not sign the report.
17.5.1938: It was the opinion of the Assessors that the Skipper failed to realise his responsibility for the safe navigation of the vessel and in so doing was responsible for the stranding. It was their opinion that his ticket should be suspended for 9 months.

* John Sumner, Bosun; Frank Walmsley, 2nd engineer (swept off the lifeline by heavy seas when line parted) and Henry Crisp, fireman (swept overboard from after part of vessel).)

Note
The Board of Trade awarded a binocular glass to Mr Wiiliam MacEarchern for leadership and courage displayed in connection with the rescue of the crew on 9 March 1938 and monetary awards to Mr Allan MacEarchern, Mr Donald MacLellan, Mr James Brown and Miss Margaret Macfayden.

Click to enlarge image

S.T. Exmouth FD336

S.T. Exmouth FD336

S.T. Exmouth FD336

S.T. Exmouth FD336
Picture from the Internet

Changelog
21/01/2009: Page published. 3 updates since then.
05/06/2016: Information updated.
22/06/2016: Information updated.
11/08/2020: Updated history.
04/03/2022: Added an image.

S.T. Donalda GY149

Additional information courtesy of Bill Blow

Technical

Official Number: 136011
Yard number: 301
Completed: 1914
Gross Tonnage: 225.9
Net Tonnage: 112.84
Length: 117.0 ft
Breadth: 22.0 ft
Depth: 12.7 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 460ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull
Speed: 9.5 knots

History

28.3.1914: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.301) for Alick Black (64/64), Grimsby as DONALDA.
6.1914: Completed.
15.6.1914: Registered at Grimsby (GY149).
15.6.1914: Alick Black designated managing owner.
18.6.1914: Vessel mortgaged (64/64) to The Union of London & Smiths Bank Ltd, London (A)
5.1915: Requisitioned for war service (Ad.No.1760).
13.5.1915: Commissioned at Grimsby.
15.5.1915: Arrived Devonport. Fitted with Hotchkiss 3pdr gun (No.5648) and mine-sweep.
1.1916: Allocated Unit No.63 – Section C based Devonport (Sk. H. Bailey RNR).
3.1.1916: Mortgage (A) discharged.
6.1.1916: Sold to Alfred William Baxter (64/64), Grimsby.
7.1.1916: Alick Black appointed manager.
12.1.1916: Vessel mortgaged (64/64) to National Provincial Bank of England Ltd, London (B).
14.1.1916: Vessel mortgaged (64/64) to Alick Black, Grimsby for the sum of £2000 with interest at 5% (C).
By 10.1916: Based Devonport – Unit No.121 ‘Trawler Sweepers’ (Sk. H. Bailey RNR).
5.4.1917: Mortgage (C) discharged.
5.1.1918: Mortgage (B) discharged.
23.1.1918: Sold to William Hill (64/64), Grimsby.
28.1.1918: William Hill designated managing owner.
12.4.1918: Sold to Victorian Steam Fishing Co Ltd (64/64), Grimsby.
15.4.1918: Vessel mortgaged (64/64) to London Joint Stock Bank Ltd, London (D).
20.4.1918: William Hill appointed manager.
1919: Port for landing Stores, Armament and Moveable Fittings – Devonport. Port for Demobilising Personnel – Grimsby.
By 12.3.1919: Returned to owner at Grimsby.
27.10.1920: Vessel mortgaged (64/64) to William Hill, Grimsby for the sum of £666.13.4d with interest at 121/2% (E).
27.10.1920: Vessel mortgaged (64/64) to Arthur Scales Johnson, Sturton-by-Scawby, Brigg, Richard Shute and William Byron Turner, Cleethorpes (jointly) for
the sum of £1000 with interest at 121/2% (F).
27.10.1920: Vessel mortgaged (64/64) to William Hill, Grimsby for the sum of £333.6.8d with interest at 121/2% (G).
23.8.1921: Mortgages (E), (F) and (G) discharged.
23.8.1921: Vessel mortgaged (64/64) to William Hill, Grimsby for the sum of £500 with interest at 121/2% (H).
23.8.1921: Vessel mortgaged (64/64) to William Hill, Grimsby, Arthur Scales Johnson, Sturton-by-Scawby, Brigg, Richard Shute and William Byron Turner, Cleethorpes (jointly) for the sum of £1000 with interest at 121/2% (I).
1.12.1921: Mortgages (H) and (I) discharged.
18.12.1929: Mortgage (D) discharged.
19.12.1929: Sold to Lindsey Steam Fishing Co Ltd (64/64), Grimsby.
20.12.1929: Edwin Bacon Snr designated manager.
15.4.1931: Vessel mortgaged (64/64) to Edwin Bacon Snr, Grimsby (J).
21.4.1940: Mortgage (J) discharged.
24.12.1941: Sold to The Active Fishing Co Ltd (64/64), Fleetwood.
7.1.1942: Geoffrey Edwards Marr, Cleveleys designated manager.
8.7.1942: Sold to Hudson Brothers Trawlers Ltd (64/64), Hull.
11.7.1942: Archibald Hudson, Hessle designated manager.
22.12.1942: Grimsby registry closed.
23.12.1942: Registered at Hull (H12).
1943: Landing at Hull from Iceland/Faroe – 11 trips, 11,397 kits.
1945: Rebuilt with wheelhouse moved before funnel.
7.1945: Sold to Grimsby Motor Trawlers Ltd (64/64), Grimsby.
26.7.1945: Harvey Wilfred Wilson appointed manager.
22.11.1945: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (K).
7.1945: Hull registry closed.
26.7.1945: Registered at Grimsby (GY78).
30.12.1947: Mortgage (K) discharged.
30.7.1949: Sold to Trawlers Grimsby Ltd (64/64), Grimsby. Harvey Wilfred Wilson appointed manager.
10.4.1953: Sold to Derwent Trawlers Ltd (64/64), Grimsby.
11.4.1953: Harvey Wilfred Wilson appointed manager.
9.2.1953: John Carl Ross appointed manager.
1957: Sold to BISCO and allocated to C. W. Dorkin & Co Ltd, Gateshead for breaking up.
31.1.1957: Delivered Gateshead from Grimsby under own power.
17.3.1957: Grimsby registry closed “Vessel broken up”.

Click to enlarge image

S.T. Donalda GY149

S.T. Donalda GY149
Picture courtesy of The Alan Hirst Collection

S.T. Donalda GY78

S.T. Donalda GY78
Picture from the Internet

Changelog
21/01/2009: Page published. 6 updates since then.
18/11/2015: Added picture.
26/04/2020: Information updated.