Yearly Archives: 2009

S.T. Mandalay FD146

Technical

Official Number: 95845
Yard Number: 53
Completed: 1890
Gross Tonnage: 148
Net Tonnage: 48
Length: 103 ft
Breadth: 20 ft
Depth: 11 ft
Engine: 50nhp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull
Built: Cook, Welton & Gemmell, Beverley, 1890
Speed: 10 knots

History

1890: Launched by Cook, Welton & Gemmell, Hull (Yd.No.53) for George Beeching, Hull & Thomas Kelsall, Manchester as MANDALAY.
27.8.1890: Registered at Hull (H105).
8.1890: Completed.
1896: Sold to George Beeching & Co, Hull & Fleetwood.
1.1897: Sold to Kelsall Brothers & Dyer, Fleetwood.
1.1897: Hull registry closed.
18.1.1897: Registered at Fleetwood (FD146).
1.1.1899: Sold to Kelsall Brothers & Beeching Ltd, Hull (John E. A. Kelsall, manager.
1899: Transferred to Hull.
4.1899: Registered at Hull (H77).
12.5.1899: Fleetwood registry closed.
22.10.1904: The Dogger Bank Incident. Damaged by Russian Navy Baltic Fleet while fishing on the Dogger Bank. Russians on passage to the Pacific in the darkness opened fire on the trawlers (approx 45 vessels) under the impression that they were about to be attacked.
14.2.1908: Stranded at Ravenscar in thick fog; all crew saved. Vessel CTL.
25.2.1908: Hull registry closed.

Click to enlarge image

S.T. Mandalay FD146

S.T. Mandalay FD146
Picture courtesy of Alan Hirst

Changelog
18/01/2009: Page published. 4 updates since then.

S.T. Majestic FD181 (1)

Technical

Official Number 98714
Yard Number: 41
Completed: 1891
Gross Tonnage: 151.68
Net Tonnage: 55.76
Length: 105.4 ft
Breadth: 20.6 ft
Depth: 11 ft
Built: Cochrane, Cooper & Schofield, Beverley
Engine:T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

29.10.1890: Launched by Cochrane, Cooper & Schofield, Beverley (Yd.No.41) for John Kelsall (64/64), Manchester as MAJESTIC.
30.12.1890: Registered at Hull (H120). John Kelsall designated managing owner.
7.1.1891: Completed.
1895: Transferred to fish out of Fleetwood. Kelsall & Co, designated managers.
27.8.1897: Hull registry closed.
23.1.1897: Sold to Kelsall Brothers & Beeching Ltd (64/64), Manchester. John E. A. Kelsall & George Beeching, Fleetwood designated managers.
4.9.1897: Registered at Fleetwood (FD181).
24.3.1899: Fleetwood registry closed. Transferred to fish out of Hull.
13.4.1899: Registered at Hull (H444).
22.10.1904: The Dogger Bank Incident. Shelled and damaged by Russian Navy Baltic Fleet while fishing on the Dogger Bank. Russians on passage to the Pacific in the darkness opened fire on the trawlers (approx 45 vessels) under the impression that they were about to be attacked.
8.9.1911: Registered office transferred to Hull. George Beeching, Hull & John E. A. Kelsall, London designated managers.
26.1.1912: Sold to James S. McGillivray (64/64), Macduff. James S. McGillivray designated managing owner.
26.1.1912: Mortgaged to Kelsall Bros & Beeching Ltd, Hull for sum of £325 at 5% interest (A). Fitted out as a drifter.
4.5.1912: Hull registry closed.
5.1912: Registered at Banff (BF478).
1.1.1914: Tonnage altered to 60.93 net under provision of Merchant Shipping Act 1907.
4.1917: Mortgage (A) discharged.
5.1917: Sold to Henry Smethurst (64/64), Grimsby for use as a trawler. John Wintringham Smethurst designated manager.
5.1917: Banff registry closed.
25.5.1917: Registered at Grimsby (GY1054) as a trawler.
8.6.1917: Sold to Henry Smethurst, Henry Carl Smethurst, John Wintringham Smethurst & William Wintringham Smethurst, all Grimsby (64/64 joint owners).
12.6.1917: John Wintringham Smethurst designated manager.
15.6.1917: Vessel mortgaged (64/64) to The London City & Midland Bank Ltd, London (A).
19.11.1917: Mortgage (A) discharged.
28.11.1917: Sold to Benjamin Simpson, Scarborough, Thomas Crimlis, Filey, & Frank Crimlis, Hull (64/64 joint owners).
28.11.1917: Frank Crimlis designated managing owner.
27.12.1917: Vessel mortgaged (64/64) to The Union of London & Smiths Bank Ltd, London (B).
14.5.1918: Mortgage (B) discharged.
15.5.1918: Sold to Albert William Green (32/64), Grimsby & Jasper George Smith (32/64), London.
16.5.1918: Albert William Green designated managing owner.
16.5.1918: Vessel mortgaged (32/64) & 32/64) to The National Provincial & Union Bank of England Ltd, London (C) & (D).
16.5.1918: Albert William Green (32/64) re mortgaged to Jennie Green, Cleethorpes for the sum of £1500 at 6% interest (E).
7.1918: Registered at Grimsby as SUN-FLAME (GY1054) (BoT Minute M7408/1918).
17.11.1919: Mortgages (C) & (D) discharged.
18.11.1919: Mortgage (E) discharged.
18.11.1919: Sold to Great Yarmouth Steam Trawlers Ltd (64/64), Gt Yarmouth.
18.11.1919: George Herbert Hansell designated manager.
14.1.1920: Grimsby registry closed.
19.1.1920: Registered at Yarmouth (YH229).
1926: Sold for breaking up.
26.10.1926: Yarmouth registry closed “Broken up”.
Click to enlarge image

S.T. Majestic H444

S.T. Majestic H444
Picture courtesy of The George Westwood Collection

Changelog
18/01/2009: Page published. 4 updates since then.
15/09/2017: Removed FMHT watermark from image.
30/05/2021: Updated information.

S.T. Neptune FD124

Technical

Official Number: 110710
Yard Number: 256
Completed: 1899
Gross Tonnage: 171.98
Net Tonnage: 52.14
Length: 110.0 ft
Breadth: 20.0 ft
Depth: 11.9 ft
Built: Mackie & Thomson, Govan
Engine: 400ihp T.3-cyl and boiler by Muir & Houston Ltd, Glasgow

History

24.3.1899: Launched by Mackie & Thomson, Govan (Yd.No.256) for William Widdowson, Hull (managing owner) as NEPTUNE.
4.1899: Completed.
28.4.1899: Registered at Hull (H452). William Widdowson designated managing owner.
1902: New boiler fitted (made 1898).
4.1907: Sold to The Lancashire Steam Fishing Co Ltd (64/64), Fleetwood.
1.5.1907: Vessel mortgaged (64/64) to Williams Deacon’s Bank Ltd, London (A).
18.9.1907: Hull registry closed.
19.9.1907: Registered at Fleetwood (FD124).
19.9.1907: James Alexander Robertson designated manager.
24.1.1912: Mortgage (A) discharged.
26.2.1912: Company shares (8/64) sold to Sk. John Worthington Golding, Fleetwood.
26.2.1912: J. W. Golding shares (8/64) mortgaged for £320 @5% to The Lancashire Steam Fishing Co Ltd, Fleetwood (B).
22.8.1913: Mortgage (B) discharged.
23.8.1913: J.W. Golding shares (8/64) sold to The Lancashire Steam Fishing Co Ltd, Fleetwood. James A. Robertson designated manager.
1.1.1914: Tonnage altered to 67.20net under provision of Merchant Shipping Act 1907.
5.1914: Sold to A/S Bordeyri, Haugesund.
16.5.1914: Fleetwood registry closed.
5.1914: Registered at Haugesund as BORDERYI.
1920: Registered at Haugesund (R2H).
16.5.1914: Fleetwood registry closed.
1924: Owners now Haugesunds Sparebank, Haugesund.
Pre 1927: Sold to S. Sandved, Haugesund.
Pre 1930: Sold to M. Salomonsen, Kopervik.
1936: Sold to A/S Havöy, Haugesund, Norway. J. Kyvik & S. Fresvig designated managers. Renamed HAVÖY.
1944: Sold to J. Taranger, Bergen. Renamed TORHAV.
1956: Sold for breaking up.

Click to enlarge image

S.T. Neptune FD124

S.T. Neptune FD124
Picture courtesy of The Alan Hirst Collection

Changelog
18/01/2009: Page published. 4 updates since then.
18/05/2017: Removed FMHT watermark from image.
21/06/2021: Updated history and technical details.

S.T. Albatross (2) FD353

Additional information courtesy of Göran Olsson and Gary Hicks (Plymouth Merchant Ships)

Technical

Official Number: 119346
Yard Number: 419
Completed: 1906
Gross Tonnage: 220
Net Tonnage: 68
Length: 120.2 ft
Breadth: 21.6 ft
Depth: 11.7 ft
Engine: 380ihp T.3-cyl and boiler by A. Hall & Co Ltd, Aberdeen
Built: A. Hall & Co Ltd, Aberdeen

History

24.1.1906: Launched by A. Hall & Co Ltd, Aberdeen (Yd.No.419) for James Chant (32/64), Plymouth & Thomas Paddon (32/64), South Brent as ALBATROSS.
2.1906: Completed.
21.2.1906: Registered at Plymouth (PH17).
28.2.1906: James Chant designated managing owner.
2.4.1906: James Chant (32/64) shares mortgaged to Mary Jane Paddon, South Brent for the sum of £1000 with interest at 5% (A).
10.8.1908: Vessel mortgaged 64/64) to Lloyds Bank Ltd, London (B).
15.11.1909: When trawling 250 miles WbyS from St. Ann’s Head in collision with steam trawler St. BRIDE (M88) which was hauling, sustaining damage to bow plating.
24.9.1912: Mortgage (A) discharged.
26.9.1912: Sold to Chant & Paddon Ltd (64/64), Plymouth.
10.10.1912: Vessel mortgaged (64/64) to Lloyds Bank Ltd, London (C).
12.10.1912: Mortgage (B) discharged.
26.12.1912: James Chant & Herbert William Chant appointed managers.
1.1.1914: Tonnage altered to 88.39 net under provision of Merchant Shipping Act 1907.
11.1914: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.919). Based Milford Haven.
2.1915: Renamed ALBATROSS II.
11.9.1916: Mortgage (C) discharged.
26.10.1917: Sold to Arthur Andrew & Cecil Whittaker Barratt, Fleetwood (joint owners 64/64).
27.10.1917: Vessel mortgaged (64/64) to The London City & Midland Bank Ltd, London (D).
8.11.1917: Joseph Alan Taylor, Fleetwood appointed manager.
14.9.1918: Arthur Andrew died. Shares (32/64) transferred to Cecil Whittaker Barratt (64/64). Fleetwood.
By 12.3.1919: Returned and reverted to ALBATROSS (PH17).
3.11.1919: Plymouth registry closed.
4.11.1919: Registered at Fleetwood (FD353).
19.4.1921: Sold to Swan Trawlers Ltd (64/64), Fleetwood.
1924: Sold to Fiskeri A.B. Gamen, Säffle, Sweden (Hugo Silven, manager).
1.2.1924: Fleetwood registry closed.
2.1924: Registered at Säffle (KD2).
1.1928: Sold to Trål A.B. Skagen, Gothenburg (Albert Billner, manager). Säffle registry closed. Registered at Gothenburg (GG83).
10.1928: Sold to Stephen Fishing Co Ltd (64/64), Aberdeen.
10.1928: Gothenburg registry closed.
12.11.1928: Registered at Aberdeen as CRISABELLE STEPHEN (A374).
3.1.1933: Returned to Aberdeen with stem and bow plating damaged having been involved in a collision with an unknown vessel in dense fog.
16.1.1939: Left Aberdeen for fishing grounds in thick mist and heavy seas (Sk. F. Fraser); nine crew. At about 6.30 p.m. ran onto rocks at Scaurs of Cruden, south of Peterhead. At about 8.00 p.m. came afloat under own power. Two vessels in attendance and trawler EAST COAST (A935) connected for 14 mile tow to Aberdeen. After an hour and a half, Sk. Fraser requested that vessel be beached, but she started to settle and foundered in under three minutes. Men were seen in the water and Wemys, a fireman from the EAST COAST, jumped in to try and save the men but had to be hauled back, one man picked up but died onboard. All nine crew members were lost*.
15.2.1939: Aberdeen registry closed.

(* Sk. Francis Fraser (54); George MacKenzie (38), Mate; G. W. Fraser (32), 2nd fisherman; John W. Pirie, Ch. Eng; George Proctor (44), 2nd Eng; Alex MacKenzie(42) and Charles Sievewright (58), deckhands; John Low (61), fireman, all of Aberdeen and James M’Pherson (43), cook of Fraserburgh.)

Click to enlarge image

S.T. Albatross FD353

S.T. Albatross FD353
Picture from the Internet

Changelog
18/01/2009: Page published. 9 updates since then.
30/06/2017: Removed FMHT watermark from image.
14/06/2019: Minor update.

S.T. Lolist BCK29

Additional information courtesy of Andy Hall

Technical

Official Number: 136597
Yard Number: 589
Completed: 1914
Gross Tonnage: 338
Net Tonnage: 70
Length: 105 ft
Breadth: 21.2 ft
Depth: 11.8 ft
Built: Smith’s Dock Co Ltd, Middlesbrough
Engine: T.3-cyl by Smith’s Dock Co Ltd, Middlesbrough

History

7.9.1914: Launched by Smith’s Dock Co Ltd, Middlesbrough (Yd.No.589) for William Robbens & Sons Ltd, Lowestoft as LOLIST.
13.10.1914: Registered at Lowestoft (LT427).
10.1914: Completed. William Robbens designated manager.
13.2.1915: Fishing from Milford.
29.5.1917: Requisitioned for Fishery Reserve.
18.12.1918: Last landing at Milford.
1919: Released.
2.10.1924: Off Lowestoft in collision with steam drifter PRIDE (LT471) which subsequently foundered. Crew picked up and landed Lowestoft.
1932: Sold to T. B. Bilton & Sons Ltd, North Shields. Robert Bilton designated manager.
14.5.1935: Homeward from the fishing grounds in a strong NE gale (Sk. John C. Anderson), nine crew, when off Blyth started to take in water in the engine room. Distress signalled by steam whistle and the nearby trawlers COPIEUX (SN157) (Sk. Turnbull) and AGNES H. HASTIE (SN187) responded. Assessing the situation, Sk. Anderson decided to abandon the vessel and launched the boat, five crew members pulled over to the AGNES H. HASTIE but shortly after boarding the trawler the boat was lost. It was necessary for the COPIEUX to close on the casualty to secure the tow, but the first attempt to connect was unsuccessful when the trawl warp parted under the initial strain. Coming alongside again the COPIEUX managed to pass another warp which was secured by the crew. Sk. Anderson fearing for the safety of the remaining crew, signalled for the AGNES H. HASTIE to come alongside and with some difficulty the four men were taken off, leaving only the skipper onboard. At about 5.12pm coastguards at Seaton Sluice reported that a steam trawler was in difficulties five miles east of the station. The trawler had been taken in tow but appeared to be sinking. The Tynemouth motor lifeboat HENRY FREDERICK SWAN was launched at 6.20pm and found the casualty about half a mile from the Tyne Piers. Escorted by the lifeboat, well down by the stern and swept by heavy seas at the bar, the casualty entered the Tyne and was berthed at Shields Engineering & Dry Dock Co Ltd quay, North Shields.
31.7.1937: Arrived North Shields at 6.30am. with heavy damage to stem and bow plating having been in collision in dense fog with T.I.C hopper ? at harbour entrance.
1938: Sold to Den Fishing Co Ltd, Dundee. Harry McFarlane designated manager.
1948: Sold to John Murray & L. G. Paterson, Buckie. Lowestoft registry closed. Registered at Buckie (BCK29). L.G.Paterson designated managing owner. 13.6.1949: First landing at Fleetwood, 235 boxes £887 gross (Andrew Wilson, Fleetwood managing agent).
28.4.1950: Last landing at Fleetwood, 150 boxes £452 gross
1951: Sold to Alexander S. Murray, Castleford.
By 7.1952: Sold for breaking up.

Click to enlarge image

S.T. Lolist BCK29

S.T. Lolist BCK29

Changelog
18/01/2009: Page published. 3 updates since then.
26/08/2020: Updated history.