Yearly Archives: 2009

S.T. Warbler LO251

Additional material courtesy of Mike Thompson, Barry Banham and Robert Durrant

Technical

Official Number: 133409
Yard Number: 153
Completed: 1912
Gross Tonnage: 192
Net Tonnage: 72
Length: 110 ft
Breadth: 21.6 ft
Depth: 12 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: T.3-cyl Earle’s Shipbuilding & Engineering Co Ltd, Hull

History

17.8.1912: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.153) for Kelsall Brothers & Beeching Ltd (64/64), Hull as WARBLER.
1.10.1912: Registered at Hull (H507). John E. A. Kelsall, London & George Beeching, Hull appointed managers.
10.1912: Completed.
11.1914: Requisitioned for war service as a minesweeper (1-3pdr) (Ad.No.412). Based Devonport.
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 appointed 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.
22.10.1928: Robert Burton appointed manager.
16.9.1932: Charles Hugh Emerson appointed 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 (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).
16.12.1936: Sold by order of the mortgagees under mortgage (A) to Plymouth Mutual Steam Fishing Co Ltd, Plymouth.
21.12.1936: Arrived Plymouth in company with TANAGER (H134).
22.12.1936: Vessel mortgaged (64/64) to Harold Frank Hayward, London; Maud Florence Katherine Rogers, Corfe Castle and Ernest Norton, London (joint mortgagees) for £500 with interest at 5% (B).
5.1.1937: John Chant, Plymstock appointed manager.
10.12.1937: Vessel mortgaged (64/64) to William John Waldron Modley and Richard Edward Stephen Morris, Plymouth (joint mortgagees)(C).
24.12.1937: Mortgage (B) discharged.
31.12.1937: Mortgage (C) discharged.
7.1.1938: Sold to Arthur Dexter, Brixham and Thomas Perrett, Newton Abbot (64/64 joint owners).
17.1.1938: Arthur Dexter appointed manager.
4.2.1938: Sold to Torbay Trawlers Ltd, Brixham.
15.2.1938: Arthur Dexter appointed manager.
28.2.1938: Vessel mortgaged (64/64) to Midland Bank Ltd, London (D).
4.3.1940: Mortgage (D) discharged. to Plymouth Mutual Steam Fishing Co Ltd, Plymouth.
9.3.1940: Sold to Heward Trawlers Ltd, London (Robert Scott Hewett & Harold Frank Hayward) (Sale sanctioned under Ref. 6165/40 dated 4th March 1940).
1.4.1940: Sold to Brandon Fishing Co Ltd, London. Robert S. Hewett, London appointed manager.
16.4.1940: Hull registry closed.
17.4.1940: Registered at London (LO251). Fishing out of Fleetwood.
28.4.1943: Typical wartime landing, Home Waters. 157 kits – hake-18, cod/coley-28, haddock-6, whiting-46, flats-8, ling/coley-39, roker-7, gurnard-5.
2.1952: Fishing from Lowestoft.
25.2.1954: At Lowestoft landed 4,120 stone grossed £1,644.
22.4.1957: At Lowestoft (Sk Arthur Larner) landed 2,350 stone grossed £2,157.
7.1958: London registry closed.
21.7.1958: Registered at Lowestoft (LT63).
25.7 1958: Sold along with the company to Alick King. Lowestoft (Robert Butcher, manager).
1958: Converted to motor by LBS Engineering Ltd, Lowestoft, fitted with 600bhp 2 SA 6-cyl oil engine by A. K. Diesels Ltd, Lowestoft, reversible trawl winch and adjustable blade propeller.
11.3.1959: Ran successful machinery trials. Transferred to Aberdeen to fish for George Robb & Sons Ltd, Aberdeen. Under Sk. Marshall Ryles fished the Faroe grounds.
1959: On completion of conversion, re measured 195.63grt 72.65n.
1.6.1960: In North Sea, in position 55.80N 04.00E in collision with motor trawler CUTTLEFISH (LT65), resulting in stem damage.
16.8.1960: Vessel mortgaged (64/64) to Midland Bank Ltd, London (E).
15.1.1962: Jean King, appointed manager.
19.10.1964: Mortgage (E) discharged.
20.10.1964: Vessel mortgaged (64/64) to Midland Bank Ltd, London (F).
16.3.1965: Disabled in North Sea, motor trawler ROSEVEAR (LT457) connected and delivered Lowestoft.
8.1965: At Lowestoft (Sk.George Quantock) top landing 211 kits grossed £2,140.
1967: Fitted out for standby safety role for offshore platforms, gallows removed, etc.
1.2.1968: Sold to Frederick Ernest Catchpole, Oulton Broad, Lowestoft.
2.1968: Offshore platform standby/safety duties.
6.2.1968: Mortgage (F) discharged.
21.12.1968: Sold to Peter Catchpole (22/64) & George Catchpole (21/64), Oulton Broad, Lowestoft and John Randolph Hashim (21/64), Beccles. Laid up.
8.1970: Re-activated for offshore platform standby/safety duties.
1975: Sold to T. G. Darling Ltd, Oulton Broad for breaking up at Nelson’s Wharf, Oulton Broad by East Anglian Reclaimation Ltd.
10.2.1975: Lowestoft registry closed.
14.6.1976: Breaking up completed.

Click to enlarge images

S.T. Warbler LO251

S.T. Warbler LO251
Picture courtesy The Barry Banham Maritime Photo collection

S.T. Warbler LO251

M.T. Warbler LT63
Picture from the Internet

M.T. Warbler LT63

M.T. Warbler LT63
Picture from the Internet

Changelog
17/01/2009: Page published. 7 updates since then.
25/11/2017: Removed FMHT watermarks from images.
14/08/2021: Updated history.

S.T. Velia (2) FD49

Technical
Official Number: 136896
Yard Number: 606
Completed: 1914
Gross Tonnage: 290
Net Tonnage: 116
Length: 130.2 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 84nhp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History
27.6.1914: Launched by Cochrane & Sons Ltd, Selby (Yd.No.606) for J. Marr & Son Ltd, Fleetwood. as VELIA.
28.8.1914: Registered at Fleetwood (FD49). James A. Robertson designated manager.
8.9.1914: Completed.
12.1914: Requisitioned for war service as a minesweeper (1-12pdr, 1-7.5” A/S Howitzer) Renamed SITVEL (Ad.No.197). Based Northern Patrol.
By 12.3.1919: Returned to owner at Fleetwood and reverted to VELIA (FD49).
19.9.1927: Received wireless message from steam trawler NORINA (FD150) which had stranded in fog and drizzle on the Isle of Jura, about one hours steaming from the Rubha a Mhail (Rhuvaal) light whilst making for Islay Sound.
20.9.1927: Arrived on the scene and with SARBA (FD177) which had arrived earlier, connected but were unsuccessful in refloating.
21.9.1927: Stood by until Glasgow tug FLYING SPRAY (217grt/1917 – 823ihp) (Mr Roger Owen) arrived, connected and after three quarters of an hour succeeded in refloating NORINA.
17.6.1930: Outward for fishing grounds in Fleetwood Channel. Steam trawler SULBY (FD87) also outwards had carbide drum fall into engine crankpit smashing engine, gas generated exploded causing considerable damage; no casualties. Connected and beached SULBY at Fleetwood.
21.12.1932: In squally weather with a strong SSE wind, stranded at about 10.30 pm. two miles S of Point of Ayre, IoM, stripping propeller. Steam trawler CHORLEY (FD26) stood by and attempted to pass warps but sea too rough.
22.12.1932: At 5.45 pm, with Glasgow tug FLYING FOAM (217grt/1917) in attendance, refloated. Delivered Fleetwood, repaired and returned to service. 26.1.1938: Arrived Fleetwood with damaged propeller sustained by striking a floating object when fishing on the west of Scotland grounds. Slow progress home due to vibration and continual gales (see RIVER CLYDE also affected by this weather).
Pre 4.1940: Employed on Fishery Protection (WA/Fort William/Fleetwood) (1-12pdr, 4 Lewis guns).
26.5.1940: At 6.57pm. ‘Operation Dynamo’ (Dunkirk evacuation) put into effect.
27.5.1940: Requisitioned for war service (Hire rate £77.6.8d/month) (Ty/Sk. John Clarkson RNR).
27.5.1940: Fleetwood Flotilla sailed North End, Fleetwood for English Channel in company with GAVA (FD380) as Leader (Ty/Sk. F. Day RNR. Senior Officer Fleetwood Flotilla, P/Ty/Lieut. Francis Joseph Jordan RNR), and DHOON (FD438), EDWINA (FD205) (Ty/Sk. Percy Bedford RNR), EVELYN ROSE (GY9) (Ty/Sk. Arthur John Lewis RNR), JACINTA (FD235) (Ty/Sk. Jim Bettess RNR – mate).
30.5.1940: Arrived Dover.
31.5.1940: At 0730 sailed for Ramsgate, entering harbour at 0910. At 2030 moved to anchor outside.
1.6.1940: At 0725 sailed Ramsgate for Dunkirk. Attacked by enemy aircraft all the way; returned fire. At Dunkirk did not embark any troops. Sailed with Fleetwood Flotilla for Ramsgate. At 1400 concentrated enemy air attack. Aircraft returned at 1430. At 1530, Belgian vessel signalled for assistance; 1546 ordered by GAVA to take damaged Belgian T.26 in tow. Connected and proceeded to Dover. Rejoined Fleetwood Flotilla and resumed patrol at 2315.
4.6.1940; Ordered to Harwich. Weekend leave and on return crew signed a three month contract under T.124 articles as civilians employed to serve alongside the Royal Navy in Naval uniform as members of Naval Auxiliary Personnel subject to Naval discipline. Commenced 3 day patrols (P.No.NI) in the English Channel/Thames Estuary as part of ‘invasion’ defence.
19.10.1940: Mined 8 miles SE of South Ship Head, Shipwash, Thames Estuary (Prob. Ty/Lieut. J. G. Shoobridge RNR). Approx position 51.48N 01.44E. All crew picked up by HM Trawlers HEKLA (P.No.FY.1650) (GY118) and STELLA CARINA (P.No.FY.352) (H327).
11.1940: Fleetwood registry closed.

Click to enlarge images

S.T. Velia FD49

S.T. Velia FD49
Picture courtesy of The Fred Baker Collection

S.T. Velia FD49

S.T. Velia FD49
Picture from the Internet

Changelog
17/01/2009: Page published. 11 updates since then.
12/06/2022: Restored damaged page.

S.T. Unitia GY924

Additional information courtesy of Bill Blow and Douglas Paterson

Technical

Official Number: 135970
Yard Number: 269a
Completed: 1913
Gross Tonnage: 296
Net Tonnage: 122
Length: 130.2 ft
Breadth: 23 ft
Depth: 12.2 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 540ihp T.3-cyl by Amos & Smith Ltd, Hull

History

19.7.1913: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.269A) for The Great Grimsby & East Coast Steam Fishing Co Ltd (64/64), Grimsby as UNITIA.
16.9.1913: Walter William Butt appointed manager.
17.9.1913: Registered at Grimsby (GY924).
9.1913: Completed (Walter W. Butt, manager).
12.1914: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.699). Based Lowestoft.
Post 12.3.1919: Returned to owner at Grimsby.
5.1923: New boiler fitted.
26.8.1926: Vessel mortgaged ((64/64) to Midland Bank Ltd, London (A).
3.4.1938: Albert W. Butt appointed manager.
28.5.1940: Requisitioned for war service as an anti-submarine trawler (Hire rate £76.9.4d/month). Renamed PORTIA.
2.1941: Fitted out as a minesweeper (P.No.FY.1852).
1.12.1941: Mortgage (A) discharged.
14.1.1942: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood.
22.1.1942: Basil Arthur Parkes, Cleveleys appointed manager.
1.1946: Returned after survey and restoration at Liverpool. Reverted to UNITIA (GY924).
25.3.1946: Sold to Nordic Fishing Co Ltd (64/64), London.
29.3.1946: Vessel mortgaged (64/64) to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood for the sum of £11,000 with interest at 4% (B).
3.4.1946: Ernest John Williams, Coulsdon, Surrey appointed manager.
10.1946: On a trip to West of Scotland grounds (Sk. Harold Harrison).
31.10.1946: Responded to request for assistance from the Icelandic trawler GODEBORG, disabled off Barra Head with damaged rudder and bound Fleetwood to land. As Icelandic skipper spoke very little English put two men onboard GODEBORG, to maintain radio communications, the bosun and skipper’s brother Jack Harrison, who spoke a little Icelandic and deckhand Thomas Harrison. Connected and commenced tow but weather worsened and had to put back in the Sound of Islay and cruise all night as not fit to anchor and weather too bad to proceed.
1.11.1946. Got underway but in poor weather tow was slow and about 300 fathoms of wire was lost due to ‘stranding’.
2.11.1946: Arrived safely off Wyre Light.
3.11.1946: With GODEBORG lashed alongside poceeded to Wyre Dock on morning tide.
4.11.1946: GODEBORG landed 7,000 stone of cod and haddock.
17.7.1947: Mortgage (B) discharged.
28.7.1947: Sold to Edna Deep Sea Fishing Co Ltd (64/64), London.
28.7.1947: Vessel mortgaged (64/64) to Nordic Fishing Co Ltd, London (C).
11.8.1947: Maurice Bigio appointed manager.
20.2.1948: Vessel mortgaged (64/64) to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (D).
16.9.1948: Vessel mortgaged (64/64) to Midland Bank Ltd, London (E).
20.9.1948: Mortgage (C) discharged.
23.9.1948: Mortgage (D) discharged.
11.8.1949: Vessel mortgaged (64/64) to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (F).
2.11.1950: Mortgage (E) discharged.
2.11.1950: Mortgage (F) discharged.
9.11.1950: Sold to Craig Stores (Aberdeen Ltd (64/64), Aberdeen (Joseph Craig, manager).
25.11.1950: Grimsby registry closed.
29.11.1950: Registered at Aberdeen (A663).
31.1.1951: Sold to Kinbrace (Fishing) Ltd (64/64), Aberdeen (Joseph Craig, manager).
24.5.1952: When in transit through Westray Firth, stranded on rocks between the islands of Rousay and Egilsay.
9.6.1952: Refloated and delivered at Kirkwall.
1954: Sold to Belgian shipbreakers for breaking up.
4.6.1954: Aberdeen registry closed.

Click to enlarge images

S.T. Unitia GY924

S.T. Unitia A663
Picture courtesy of The Alan Hirst Collection

S.T.Unitia GY524

S.T.Unitia GY924
Picture by Steve Pulfrey courtesy of The Mark Stopper Collection

Changelog

17/01/2009: Page published. 7 updates since then.
28/04/2018: Removed FMHT watermarks from images.
09/08/2021: Updated history.

S.T. Thomas Deas M253

Additional information courtesy of Barry Johnson Milford Trawlers
Technical

Admiralty Number: 3506
Official Number: 143858
Yard Number: 667
Completed: 1917
Gross Tonnage: 275
Net Tonnage: 107
Length: 125.5 ft
Breadth: 23.4 ft
Depth: 12.8 ft
Built: Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough
Engine: 480ihp T.3-cyl by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough
Boiler: Palmer’s Shipbuilding & Iron Co Ltd, Hebburn on Tyne

History

17.10.1916: Laid down. Requisitioned by The Admiralty on the stocks; no instalment monies paid.
08.2.1917: Launched by Smith’s Dock Co Ltd, South Bank, Middlesbrough (Yd.No.667) and requisitioned by The Admiralty (non-standard “Castle” class) as JAMES JOHNSON.
13.4.1917: Completed.
8.4.1918: At midnight 2 miles S. by W. from Daunt Lightship in collision with armed trawler LORD HARDINGE (Ad.No.2993) (GY1013) which foundered. All crew picked up.
19.8.1919: Landed at Milford.
21.11.1919: Registered by The Admiralty at London (Part I) as THOMAS DEAS O.N.143858. Engaged in commercial trawling.
3.2.1920: Registered by The Admiralty at London (Part IV) (LO294).
Between 18.5.1920 – 18.6.1920: Allocated to Ministry of Agriculture & Fisheries, London. Fishing out of Swansea.
1920: Allocated to the Minesweepers’ Cooperative Trawling Society, London.
13.8.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
29.11.1920: Landed at Milford and laid up.
1.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed.
9.1922: At HM Dockyard, Pembroke completed fitting out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at Milford.
10.1922: Sold to Henry James Shooter, Exeter; Sk. Henry William Salter, Milford Haven & Sk. Thomas Salter, Hakin.
9.10.1922: London registry closed.
10.10.1922: Registered at Milford (M253).
22.10.1923: Shares re-allocated to James Henry Shooter, Exeter & Sk. Thomas Salter, Hakin.
11.6.1926: In the Channel had a narrow escape when a mail boat crossed the bows, quick thinking by the helmsman averted collision.
23.12.1926: Sold to Mrs Elizabeth Ann Heck Pettit, Milford Haven. David Pettit designated manager.
27.1.1931: Outward from Milford for the fishing grounds on the afternoon tide in darkness, misty light rain stranded in Gellyswick Bay. Refloated under own power with no damage.
1932: David Pettit (66) died.
1933: Transferred Mrs Elizabeth Ann Heck Owens, Hakin. Mrs Elizabeth Ann Heck Owens designated managing owner.
28.7.1933: Arrived Limerick, Co. Limerick with broken steam pipe having been aground in river.
11.11.1936: Sailed Milford for West of Ireland grounds at 4.15 p.m. (Sk. Robert W. C. Kettle). Anchored off to await crew member. Picked up and proceeded down Haven, At 7.15 p.m. in collision with steam tanker SAN DARIO (1136grt/1936) alleged to be at anchor unlit. Stood by and checked damage before returning to Milford.
23.3.1937: Sailed Milford for West coast of Ireland grounds (Sk. Robert W. C. Kettle).
31.3.1937: Spoke THOMAS LEEDS (M70) stopped with condenser door blown off. THOMAS LEEDS effected repair but requested tow to Milford.
1.4.1937: Connected.
3.4.1937: Delivered THOMAS LEEDS to Milford.
24.9.1939: Last landing at Milford.
30.9.1939: Sold to J. Marr & Son Ltd, Fleetwood for £5750. Geoffrey Edwards Marr, Cleveleys designated manager.
21.1.1941: Homeward in an easterly gale and rough seas, ran ashore near Port Askaig, Islay. At 10.10pm Kilchoman coastguard telephoned the Port Askaig Lifeboat Station that a trawler was ashore in the Sound of Islay. The motor lifeboat CHARLOTTE ELIZABETH was launched at 10.50pm and at 11.30pm found the trawler aground with a crew of fourteen and carrying a catch worth about £2,000.
22.1.1941: Another trawler arrived and the lifeboat succeeded in passing a tow line to her but in the severe weather it parted. It was decided that in view of the weather the other trawler would continue on passage. At day-break the lifeboat assisted the trawler to layout out a kedge anchor and at high water refloated herself. The lifeboat returned to station at 12.05pm. The Fleetwood Steam Trawlers Mutual Insurance Association sent £50 to the lifeboat crew in gratitude for them helping to refloat the trawler. The crew gave £4 of the gratuity to the Institution.
16.2.1941: Lost after explosion approximately 4 miles off Spurn Point, believed to have been mined; Crew of thirteen lost.
20.3.1941: Milford registry closed “Vessel sunk by enemy mine”.

(Lost – Sk. W. Scott (44), 24 Knowsley Gate, Fleetwood; John Henry Raywell (25), 79 Rosamond Street, Hull, 2nd Hand; George Robert Dodson (43), 70 Shakespeare Road, Fleetwood, 3rd Hand; Thomas George Hudson (48), 3 Coniston Avenue, Fleetwood, Ch Eng,; Richard Neill (39), 63 Warrenhurst Road, Fleetwood, 2nd Eng.; George Robert Bush (19), 308 Radcliffe Road, Fleetwood, Charles Henry Powdrell (57), 174 St. Georges Road, Hull, Harold Powdrell (51) 9 Esther’s Avenue, Eastbourne Street, Hull, Walter Semper (29), 4 York Terrace, Marmaduke Street, Hull & Robert Wilson (23), 141 Chilcorn Street, Hull, Deckhands; William Gordan Phillips (40), 10 Darbyshire Road, Fleetwood & Thomas Patrick Power (41), C/O Seaman’s Mission, Dock Street, Fleetwood, Fireman/Trimmers and Thomas Madden (36), 1 St. Andres Terrace, Panott Street, Hull, Cook.

(John (aka James) Johnson, OS (volunteer), age 24, b. Newport, Rhode Island, America – VICTORY (SB110)

(Record of Death of Merchant Seaman, recorded May 1941. Lost at sea, River Humber: presumed killed: vessel sunk by enemy mine – Sk. W. Scott (44), 24 Knowsley Gate, Fleetwood; John Henry Raywell (25), 79 Rosamond Street, Hull, 2nd Hand; George Robert Dodson (43), 70 Shakespeare Road, Fleetwood, 3rd Hand; Thomas George Hudson (48), 3 Coniston Avenue, Fleetwood, Ch Eng,; Richard Neill (39), 63 Warrenhurst Road, Fleetwood, 2nd Eng.; George Robert Bush (19), 308 Radcliffe Road, Fleetwood; Charles Henry Powdrell (57), 174 St. Georges Road, Hull; Harold Powdrell (51) 9 Esther’s Avenue, Eastbourne Street, Hull; Walter Semper (29), 4 York Terrace, Marmaduke Street, Hull & Robert Wilson (23), 141 Chiltern Street, Hull, Deckhands; William Gordon Phillips (40), 10 Darbyshire Road, Fleetwood & Thomas Patrick Power (41), c/o Seaman’s Mission, Dock Street, Fleetwood, Fireman/Trimmers and Thomas Madden (36), 1 St. Andrews Terrace, Panott Street, Hull, Cook.

Click to enlarge image

S.T. Thomas Deas M253

S.T. Thomas Deas M253
Picture courtesy of David Slinger

Changelog
17/01/2009: Page published. 5 updates since then.
19/02/2015: Information added.
03/11/2016: Information updated.
25/04/2022: Information updated.
10/11/2022: Added Record of Death

S.T. Strathblair A132

Technical

Official Number: 162273
Yard Number: 714
Completed: 1930
Gross Tonnage: 216
Net Tonnage: 94
Length: 117.7 ft
Breadth: 22.1 ft
Depth: 12.2 ft
Built: Hall, Russell & Co Ltd, Aberdeen
Engine: T.3-cyl by Hall, Russell & Co Ltd, Aberdeen

History

21.8.1930: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.714) for Aberdeen Steam Trawling & Fishing Co Ltd, Aberdeen as STRATHBLAIR.
17.9.1930: Registered at Aberdeen (A132).
9.1930: Completed. George Massie designated manager.
1938: W. Rhind designated manager.
8.3.1941: Off East Coast of Scotland. Attacked by Heinkel bomber which circled and before crew could man the guns made a low level approach to strafe the ship. The angle was wrong and the aircraft collided with the top of the mizzen mast tearing off the wing and crashing into the sea. In so doing two bombs were released which landed on deck but did not explode. On return to harbour bombs rendered safe and removed by RN Bomb & Mine Disposal Team.
29.12.1942: Sold to Bloomfields Ltd, Gt. Yarmouth. Bloomfield’s Ltd, Fleetwood designated managers. Out of Fleetwood fished Home and Faroes grounds (Sk. Edward W. ‘Laddy’ Bush, Gt. Yarmouth 1943-45).
27.4.1943: Typical wartime landing.
199 kits – hake-117, cod/codling-17, haddock-4, flats-9, ling/coley-45, roker-2, dogs-5.
1946: Transferred to Gt. Yarmouth.
17.4.1947: Sold to Elizabeth Anne Davidson, Aberdeen.
28.6.1950: Sold to Colonial Development Corporation, London.
11.1950: Taken in hand by Hall, Russell & Co Ltd and fitted with refrigeration plant, fish room modified with metal boxes on railed shelving, crew accommodation air conditioned and other improvements.
17.1.1951: Completed successful trials in Aberdeen Bay.
24.1.1951: Sailed Aberdeen for Lagos (Sk. Tom Normandale, Scarborough) in company with STRATHALBYN (A48) (Sk. Alex Flett).
2.2.1951: Noted. Forecastle added. Alteration to tonnage and other particulars. Certificate of Survey at Aberdeen dated 17.1.1951.
13.10.1954: Sold to Nigerian Shipping & Trading Co Ltd, Lagos. Frederick A. J. Simpson designated manager.
1978: Sold for breaking up.

Click to enlarge image

S.T. Strathblair A132

S.T. Strathblair A132 Leaving Aberdeen for Lagos
Picture courtesy of The George Coull Collection

S.T. Strathblair A132

S.T. Strathblair A132
Picture courtesy of the Imperial War Museum Collection

S.T. Strathblair A132

S.T. Strathblair A132
Picture courtesy of the Imperial War Museum Collection

S.T. Strathblair A132

S.T. Strathblair A132
Picture courtesy of the Imperial War Museum Collection

S.T. Strathblair A132

S.T. Strathblair A132
Picture courtesy of the Imperial War Museum Collection

Changelog
17/01/2009: Page published. 3 updates since then.
08/04/2015: Added 4 pictures.
16/04/2015: Removed 4 incorrect pictures.
31/05/2015: Updated information.
05/08/2017: Restored pictures and updated text.
06/08/2021: Updated history.