Category Archives: Lost Vessels

Vessels that have been lost

S.T. Edward VII M196

Technical

Official Number: 121609
Yard Number: 792
Completed: 1906
Gross Tonnage: 231.25
Net Tonnage: 64.95
Length: 120.6 ft
Breadth: 21.6 ft
Depth: 11.5 ft
Built: Smith’s Dock Co Ltd, North Shields
Engine: T.3-cyl by Shields Engineering Co Ltd, North Shields

History

9.7.1906: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.792) for James Thomas, Milford Haven (managing owner) as EDWARD VII.
8.1906: Completed.
3.8.1906: Registered at Milford (M196).
1.1.1907: At anchor off Milford Docks, CAMBRIA (M92) ran into port side, midships causing damage to bulwarks (Sk. W. Aldridge).
26.12.1908: 70 miles NW by N from Bull light in strong SW wind lost boat and broke gallows port side while shooting the trawl (Sk. H. Julier).
21.12.1909: 250 miles W of St. Ann’s Head lost boat in heavy seas (Sk. H. Julier).
17.12.1910: In Milford Docks lock pit (Sk. John Collins), failed to go astern and ran into stern of Brixham smack REGARD (BM95)(54g/1906/,Sk. Harry Worth Jnr) causing damage.
1.1.1914: Tonnage altered to 88.38 net under provision of Merchant Shipping Act 1907.
8.1914: Requisitioned for war service and fitted out at Devonport as a minesweeper (1-6pdr HA) (Ad.No.22). Based Plymouth.
1917: Fitted out for cable repair duties. Based The Nore.
16.10.1917: Sold to The “Wyre” Steam Trawling Co Ltd, Fleetwood Magnus B. J. Wedum designated manager.
8.4.1918: Sold to Walter Harold Beeley, Grimsby (managing owner).
Post 12.3.1919: Returned to owner at Grimsby.
12.5.1919: Sold to Walter Harold Beeley, Albert Robinson, Albert E. Riggal, Nelson Blow, Grimsby and George A. Riggal, Bournemouth (Walter H. Beeley, managing owner).
31.10.1919: Milford registry closed.
8.12.1919: Registered at Grimsby (GY581).
7.1920: Sold to Staples Steam Fishing Co Ltd, Grimsby (Walter Harold Beeley, manager).
2.1922: Sold to Sleight’s Steam Fishing Co Ltd, Grimsby (Sir Ernest Sleight, Bart, manager).
2.2.1929: Homeward through Pentland Firth, struck the Whale’s Back rock, refloated but grounded on the Buff of Brims reef, Brims Ness. Crew of ten rescued by Thurso lifeboat Sarah Austin (Cox Angus McPhail).
3.2.1929: Crew landed at Thurso.
2.1929: Vessel became a total loss.
20.9.1929: Grimsby registry closed.

Changelog
19/12/2008: Page published, 5 updates since then.
24/05/2020: Updated information.

S.T. Edward Cattelly FD204

Technical

Admiralty Number: 4459
Official Number: 141947
Yard Number: 350
Completed:1919
As built: 360disp 125.6 x 23.5 x 12.8 feet
Gross Tonnage: 278
Net Tonnage: 121
Length: 125.4 ft
Breadth: 23.4 ft
Depth: 12.6 ft
Built: Ailsa Shipbuilding Co Ltd, Ayr
Engine: 480ihp T.3-cyl by Smith’s Dock Co Ltd, Middlesbrough

History

17.3.1919: Launched by Ailsa Shipbuilding Co Ltd, Ayr (Yd.No.350) (“Castle” class) for The Admiralty as EDWARD CATTELLY (Ad.No.4459).
5.2.1919: Forms for tender to purchase received by the Admiralty.
3.1919: Sold to Henry Blackburn, Fleetwood.
20.5.1919: Completed as a fishing vessel
1.7.1919: Registered at Fleetwood (FD204).
11.9.1919: Sold to Henry Blackburn & Henry M. Robertson, Fleetwood. Henry Blackburn designated managing owner.
2.10.1919: Sold to Blackburn Trawlers Ltd, Fleetwood (Henry Blackburn, manager).
16.12.1928: Stood by steam trawler BUSH (FD60) ashore on rocks off Mull of Cantire, entrance to Islay Sound. Trawler VERA GRACE (FD211) had line onboard and on evening tide they attempted unsuccessfully to refloat.
6.4.1932: In heavy weather off the Mull of Kintyre RIVER KENT (FD75) having rudder damaged, jury rudder smashed and drifting unmanageable, requested assistance as she feared being carried ashore.
7.4.1932: At 9.59am. arrived on scene some 6 miles W of Sanda Island and after 36 hours drifting and with LOWTHER (FD48) standing by, connected and delivered Belfast for temporary repairs.
7.1932: Sold to Hudson Steam Fishing Co Ltd, Hull.
7.7.1932: Fleetwood registry closed.
11.7.1932: Registered at Hull (H432). Archibald Hudson, Hessle designated manager.
18.7.1932: Registered at Hull as SIR JOHN HOTHAM (H432).
1935: Sold to The Empire Steam Fishing Co of Aberdeen Ltd. Malcolm Smith designated manager.
4.11.1935: Registered at Hull as LOCH NAVER (H432).
1935: Harry Wight Ltd appointed manager.
5.1939: Company liquidated, share capital ‘converted’ into Malcolm Smith Ltd, Aberdeen. Malcolm Smith designated manager.
1.6.1939: Hull registry closed.
2.6.1939: Registered at Aberdeen (A41).
8.1939: Requisitioned for war service as a minesweeper (Hire rate £86.17.6d/month).
6.5.1940: M/S Group 22 (Sk. G. R. Burnwood RNR). Foundered off Hartlepool after being in collision with unknown vessel. All crew picked up by MoWT steam yacht BREDA (1431g/1912).
27.9.1940: Aberdeen registry closed.
(Edward Cattelly, OS, age 29, b. Wicklow, Co. Wicklow – ROYAL SOVEREIGN (SB652))

Changelog
19/12/2008: Page published. 5 updates since then.
22/07/2016: Information updated.
27/05/2020: Updated information.
03/07/2020: Updated information.

S.T. Ebor H360

Technical

Official Number: 106755
Yard Number: 152
Completed: 1897
Gross Tonnage: 165
Net Tonnage: 64
Length: 104.2 ft
Breadth: 21 ft
Depth: 10.7 ft
Engine: T.3-cyl by Muir & Houston Ltd, Glasgow
Built: Mackie & Thomson, Govan, Glasgow

History

5.5.1897: Launched by Mackie & Thomson, Govan, Glasgow (Yd.No.152) for The Great Northern Steamship Fishing Co Ltd, Hull as EBOR.
6.1897: Completed (William R. Nowell, manager).
7.7.1897: Registered at Hull (H360).
1914: Sold to Burnett S. Massey, Hull.
1917: Sold to Brand & Curzon Ltd, Milford Haven.
2.3.1917: At Milford fitted with 6pdr gun.
29.5.1917: Requisitioned for Fishery Reserve.
1919: Released.
21.2.1919: Sold to The British Trawling Co Ltd, Bootle (C. W. Pickering, Seaforth, manager).
1921: Registered office transferred to Fleetwood.
1922: Sold to Thomas T. Brown, Piershill, Edinburgh (managing owner).
1925: Sold to Robert Murray & W. Brown, Newhaven (Alexander Flockhart, manager).
1927: Sold to James Johnston & J. Donaldson, Newhaven, Edinburgh (Adam Johnston, manager).
30.12.1927: Homeward from North Sea grounds (Sk. James Johnston), foundered off Isle of May, Firth of Forth. Crew took to boat and picked up by GLENOGIL (GW8) and landed at Leith.
10.2.1928: Hull registry closed.

Click to enlarge image

S.T. Ebor H360

S.T. Ebor H360

Changelog
19/12/2008: Page published. 4 updates since then.
26/12/2017: Removed FMHT watermark from image.

S.D/T. Eager LT1166

Technical

Official Number: 132962
Yard Number: 528
Completed: 1912
Gross Tonnage: 102
Net Tonnage: 47
Length: 88 ft
Breadth: 19.1 ft
Depth: 9 ft
Built: Cochrane & Sons Ltd, Selby
Engine: T.3-cyl by Crabtree & Co Ltd, Great Yarmouth

History

7.3.1912: Launched by Cochrane & Sons Ltd, Selby (Yd.No.528) for Sidney G. Allerton, Lowestoft (managing owner) as EAGER.
20.6.1912: Registered at Lowestoft (LT1166).
22.6.1912: Completed.
1914: Requisitioned for war service as a minesweeping drifter(1-6pdr HA) (Ad.No.202).
1933: Half ownership transferred to Frederick Spashett, Lowestoft.
1930s: Seasonal white fish trawling from Fleetwood (Alex Keay, managing agent).
15.11.1939: Requisitioned for war service as a minesweeping drifter (Hire rate £27.13.6d/month).
4.1944: Employed on port duties. 6.1944 Employed on miscellaneous duties in support of Normandy Landings.
10.1944 Continued miscellaneous Naval duties.
1945: Sold to Bay Fisheries Ltd, Fleetwood (Basil A. Parkes, manager).
10.1945: Paid off.
6.6.1946: Returned to owner.
1947: Sold to Henry B. Roberts, Lowestoft.
1951: Sold to J. W. Burwood, Lowestoft.
1952: Sold to Eager Fishing Co Ltd, Lowestoft (J. W. Burwood, manager). Seasonal white fish trawling from Fleetwood.
1.5.1952: Last landing at Fleetwood.
1953: Sold to W. H. Podd Ltd, Lowestoft.
1954: Transferred to Diesel Trawlers Ltd, Lowestoft (Edward W. Podd, manager).
1954: Converted to motor by L.B.S. Engineering Co Ltd, Lowestoft. Re-engined with 300bhp 3-cyl AKD by W. H. Podd Ltd, Lowestoft.
1963: Sold to Gamashie Fishing & Marketing Co, Accra, Ghana.
1972: Sunk.

Click to enlarge images

S.D/T. Eager LT1166

S.D/T. Eager LT1166
Picture courtesy of The Jutter Collection

S.D/T. Eager LT1166

S.D/T. Eager LT1166
Picture courtesy of The Clione412 Collection

M.D/T. Eager LT1166

M.D/T. Eager LT1166
Picture courtesy of The Clione412 Collection

M.D/T. Eager LT1166

M.D/T Eager LT1166
Picture courtesy of The Robert Durrant Collection

S.D/T. Eager LT1166

S.D/T. Eager LT1166
Picture courtesy of The Owen Corrigan Collection

Changelog
19/12/2008: Page published.
11/05/2014: Picture added.
20/11/2014: Picture added.
11/02/2018: Removed FMHT watermarks from images.
10/09/2021: Updated history.

S.T. Duncan (1) GY1148

Additional information courtesy of Bill Blow

Technical

Official Number: 110945
Yard Number: 278
Completed: 1900
Gross Tonnage: 216.23
Net Tonnage: 71
Length: 114.8 ft
Breadth: 21.6 ft
Depth: 11.5 ft
Built: Cochrane & Cooper, Beverley
Engine: 400ihp T.3-cyl by J. Cran & Co, Leith
Boiler: J. T. Eltringham & Co, South Shields

History

16.1.1900: Launched by Cochrane & Cooper, Beverley (Yd.No.278) for William Grant (32/64), Grimsby and Andrew Cochrane (32/64), Beverley as DUNCAN. 24.2.1900: Completed.
9.3.1900: Registered at Grimsby (GY1148).
9.3.1900: William Grant designated managing owner.
14.3.1900: William Grant (32/64) shares mortgaged to The York City & County Banking Co Ltd, York (A).
21.3.1900: Andrew Cochrane (32/64) shares mortgaged to The York City & County Banking Co Ltd, York (B).
8.8.1901: Andrew Cochrane (32/64) shares sold to Arthur Bainbridge, Stockton-on-Tees.
3.10.1901: Mortgage (B) discharged.
11.10.1901: Mortgage (A) discharged.
14.10.1901: Arthur Bainbridge (32/64) shares mortgaged to The York City & County Banking Co Ltd, York (C).
25.7.1904: Arthur Bainbridge died.
14.11.1904: Probate granted to Mrs Elizabeth Ann Bainbridge, sole executor (32/64) shares.
15.3.1909: On marriage became Mrs Elizabeth Ann Sanderson (32/64) shares.
24.10.1913: Mortgage (C) discharged.
30.10.1913: Sold by Mrs Elizabeth Ann Sanderson (32/64) and William Grant (32/64) to Harry Eastoe Rees (64/64), Mumbles, Swansea.
13.10.1913: Harry Eastoe Rees designated managing owner.
31.10.1913: Vessel mortgaged (64/64) to London & Provisional Bank Ltd, London (D).
10.11.1913: Fishing from Fleetwood (Sk. George Cooke).
4.12.1913: Stranded in the River Wyre “… sustained damage which necessitated the renewal of the stern frame, rudder post, rudder, tail end shaft, propeller, and wheel chains. The above repairs having been effected at Fleetwood, and the vessel being ready for sea, the owner, taking into account the fact that the bridge and wheelhouse were aft in the vicinity of the new iron work, very wisely and properly decided that the vessel should be swung for the adjustment of her compasses before she took her departure for the fishing grounds.”
1.1.1914: Tonnage altered to 87.10 net under provision of Merchant Shipping Act 1907.
24.1.1914: Sailed Fleetwood for fishing grounds in Cardigan Bay (Sk. George Cooke); nine crew all told. Compasses checked in Lune Deep but vessel not swung due to visibility. Compass adjuster, Mr Basil Cousens was satisfied that the compass was correct on north and south points and overhead compass on east. 1.1914: Fishing in Cardigan Bay and Bristol Channel.
1.2.1914: At 12.00 noon a sounding was obtained in 30 fathoms and a position marked on the chart at 52.14N 04.55W; this assumed position proved to be erroneous. A NE course was set with the intention of making Penkilan Head to fish in the deep water lying to southward of that point, near the Devil’s Tail. The wheel was left in charge of two deckhands. At about 3.15pm. in a strong SW breeze, a high sea and hazy weather making good about 7 knots stranded on St. Patrick’s Causeway, Cardigan Bay. The engine was worked but the vessel remained fast. Despite burning nets and other material no assistance came and the vessel was abandoned by the crew.
2.1.1914: At 3.00am. the boat reached Pwllheli and all the crew landed safely. Declared CTL.
14.2.1914: Grimsby registry closed “Wrecked”.
3.4.1914: At the BoT Formal Investigation held at Liverpool, the skipper in mitigation sited compass error but this was not upheld by the Court, which found “… that the casualty was directly caused by the wrongful act and default of the skipper, Mr. George Cooke, and accordingly suspends his certificate for 4 months, but respectfully recommends that he be granted a second hand’s Certificate in the meantime.”

Changelog
19/12/2008: Page published. 5 updates since then.
26/09/2015: Information updated.
08/10/2015: Information updated.
03/05/2020: Information updated.