Category Archives: Seasonal Visitors

S.T. John and Norah LT203 (Seasonal)

Additional information courtesy of Barry Banham

Technical

Official Number: 135770
Yard Number: 141
Completed: 1913
Gross Tonnage: 95
Net Tonnage: 40
Length: 86 ft
Breadth: 18.5 ft
Depth: 9.7 ft
Built: Crabtree & Co Ltd, Gt. Yarmouth
Engine: T.3-cyl by Crabtree & Co Ltd, Gt. Yarmouth
Boiler: Riley Brothers (Boilermakers) Ltd, Stockton on Tees

History

1913: Launched by Crabtree & Co Ltd, Gt. Yarmouth (Yd.No.141) for Head & Wright Ltd, Lowestoft as JOHN & NORAH.
9.1913: Completed.
29.9.1913: Registered at Lowestoft (LT203).
29.9.1913: Ronald Walter Head, appointed manager.
9.1915: Requisitioned for war service as an A/S net drifter (1-6pdr HA) (Ad.No.1867). Based Dover.
1919: Returned to owner (William J. Head, manager).
1930s: Seasonal trawling from Fleetwood (William J. Head, managing agent).
7.1931: Connected to steam drifter/trawler LOYAL STAR (R246) stranded on Hats & Barrels rocks and pulled her clear.
9.7.1932: Out of Fleetwood, broke foremast when hauling.
18.3.1933: Off Trevose Head fouled propeller with gear.
3.10.1933: At Grimsby, badly damaged propeller.
26.11.1937: In collision with steam drifter SCORE HEAD (LT120).
13.1.1939: Off the Co. Waterford coast collided with Cork registered schooner BROOKLANDS (138grt/1859) damaging her above the waterline.
18.11.1939: Requisitioned for war service as a minesweeper (P.No.FY924) (Hire rate £27.0.0d/month).
26.5.1940: At 6.57pm. ‘Operation Dynamo’ (Dunkirk evacuation) put into effect.
5/6.1940: At Dunkirk evacuation.
1.6.1940: Arrived Ramsgate at 11.45am. landed 61 troops.
16.12.1942: Harold Frank Weeks, Fleetwood appointed manager.
10.1944: Employed on examining service.
1945: Returned to owner.
18.2.1946: Sold to East Anglian Fish Selling Co Ltd, Grimsby. Fitted out for seining.
9.3.1946: Lowestoft registry closed.
13.3.1946: Registered at Grimsby (GY215). Harry Norman Franklin appointed manager.
11.12.1946: Registered at Grimsby as VISCARIA (GY215).
1958: Sold for breaking up.
25.8.1958: Grimsby registry closed.

Click to enlarge pictures

S.D/T. John and Norah LT203

S.D/T. John and Norah LT203
Picture from the Internet

S.T. John and Norah LT203

S.D/T. John and Norah LT203
Picture from the Internet

S.D/T. Viscaria GY215

S.D/T. Viscaria GY215
Picture from the Internet

Changelog
26/01/2009: Page published. 3 updates since then.
09/06/2016: Information updated.
01/03/2021: Updated history.

S.D/T. Eunice and Nellie BCK118 (Seasonal)

Additional information courtesy of David Slinger

Technical

Official Number: 145859
Yard Number: 555
Completed: 1918
Gross tonnage: 95.70
Net tonnage: 38.01
Length: 86.2 ft
Breadth: 18.5 ft
Depth: 9.25 ft
Built: A. Hall & Co Ltd, Aberdeen
Engine: 270ihp T.3-cyl and boiler by A. Hall & Co Ltd, Aberdeen

History

1918: Launched by Alexander Hall & Co Ltd, Aberdeen (Yd.No.555) (“Admiralty drifter”) for The Admiralty as FROTH (Ad.No.3978).
25.10.1918: Completed as a minesweeper.
1920: Transferred to Board of Agriculture & Fisheries, London for disposal.
1921: Sold to Herbert Pritchard, South Stanley, Liverpool.
5.8.1921: Registered at Liverpool (Part I & IV) as FLORENCE PRITCHARD O.N.145859 (LL120). T. M. Nicholson of Hoylake appointed skipper.
24.1.1922: At Bangor Magistrates Court, Sk.Nicholson, was charged under the regulations of the Lancashire and Western Sea Fisheries Board for illegal fishing off the Welsh Coast. The case revealed a conflict of evidence and the Bench being divided it was dismissed.
2.1923: Sold to George Rodgers and A. Gore, Douglas, IoM. George Rodgers designated managing owner.
28.1.1923: Sailed Liverpool for Douglas, IoM.
2.3.1923: Liverpool registry closed.
3.1923: Registered at Douglas as MANX PRINCESS (DO91).
7.3.1924: Reported that the M’Intosh splay otter trawl boards had been fitted and not only did they give a better spread of the net but also a substantial reduction in the coal bill.
4.11.1929: In the evening suffered machinery problem and anchored in Garwick Bay, IoM. Isle of Man coasting steamer CUSHAG (223grt/1908) responded to signal of distress, connected and commenced tow to Douglas.
5.11.1929: Delivered Douglas about noon.
27.9.1930: Off Douglas, sighted steam trawler STAR of the SOUTH (GY676) (Sk. W. Mayhew), making for Douglas leaking, having cut away gear off Maughold Head. When hauling in heavy weather, after otter board slamming against hull stove in plating in way of engineroom. Requested stand by until off entrance to Douglas Harbour.
28.2.1931: Placed on slipway at Fleetwood for repair and painting. The only steamer amongst a number of Manx motor drifter/trawlers, which will fish Morecambe Bay during the coming season (Messrs W. M. Kelly, managing agent).
1932: Sold to John Murray, Eunice Sutherland or Murray and James Robertson Cook Logie, all of Buckie. John Murray designated managing owner. Douglas registry closed. Registered at Buckie (BCK118).
14.4.1933: White fish trawling out of Fleetwood. Telegram received from Buckie that the mother of John Thain, deckhand on the trawler had died. Efforts to contact the trawler were unsuccessful. Luckily the vessel returned to Fleetwood less than ten minutes before a main line train was due to leave and Thain rushed from the dock and caught the train home.
10.1933: Registered at Buckie as EUNICE and NELLIE (BCK118) (Proposal to Change Ship’s Name dated 23.10.33).
1935-39: White fish trawling from Fleetwood (Alex Keay, managing agent).
30.3.1935: Fishing between St Bees Head and the Point of Ayre near King William Buoy. At midnight when hoisting the bag inboard the mast stays gave way. There was a mad scamper for safety and within seconds the mast came down with a terrific crash breaking into two as it fell leaving only a stump. The rigging, lights, etc came down on deck, leaving a complete shambles, the crew setting to work to clear away and rig temporary lights. Set course for Fleetwood.
31.3.1935: At Fleetwood landed 30 boxes. Laid over for several days as new mast was made and fitted.
22.7.1935: Fishing off the Cumberland coast. Told by the seam trawler HAZELDENE (BCK47) that George Murray, brother of John “Gyke” Murray, the skipper, James Murray, mate and David Murray, deckhand was lying dangerously ill at Wick. The net was hauled and the trawler made best speed for Fleetwood. On arrival they were told that their brother had died.
12.2.1936: Sailed Fleetwood for the fishing grounds. Experienced boiler tube problems and decided to return for repair.
14.2.1936: Returned to Fleetwood. Repaired and returned to service.
22.3.1939: At Bangor Magistrates Court , Sk. R. T. Reid of Warren Avenue, Fleetwood, fined £10 for illegal trawling off Puffin Island, Anglesey, a similar amount for not exhibiting fishing signals and £14.19.2d costs.
5.12.1939: Requisitioned for war service as a minesweeper (P.No.FY1543) (Hire rate £32.16.0d/month). Based Sheerness.
3.1943: Employed on miscellaneous Naval duties.
6.1943: Employed as a TRV.
1945: Based Douglas, IoM.
1946: Returned to owner.
1946: Sold to Alexander Reid, Dorothea Thomson & others, Peterhead. Buckie registry closed. Registered at Peterhead (PD309).
1947: Sold to Drifters (Peterhead) Ltd, Peterhead (G. G. Strachan & others and Caledonian Fishselling Co Ltd). R. Foreman, designated manager.
17.12.1952: Sold for breaking up. 1954: Peterhead registry closed. Broken up.

Click to enlarge images

S.D/T. Eunice & Nellie BCK118

S.D/T. Eunice & Nellie BCK118
Picture courtesy of The Barry Banham Maritime Photo Collection

S.T. Eunice and Nellie PD309

S.D/T. Eunice and Nellie PD309
Picture © The Barry Banham Photo Collection

TRV Eunice & Nellie

TRV Eunice & Nellie

Changelog
26/01/2009: Page published. 3 updates since then.
18/02/2018: Removed FMHT watermarks from images.
27/07/2020: Updated the history.
07/03/2023: Updated information.
07/03/2023: Added an image.
07/05/2023: Updated history

S.T. Hazelglen BCK145 (Seasonal)

Technical

Admiralty Number: 3882
Official Number: 141956
Yard Number: 271
Completed: 1917
Gross Tonnage: 108
Net Tonnage: 39
Length: 92.1 ft
Breadth: 19.1 ft
Depth: 9.1 ft
Built: Fellows & Co Ltd, Gt Yarmouth
Engine: T.3-cyl by Crabtree & Co Ltd, Gt Yarmouth
Boiler: Riley Bros (Boilermakers) Ltd, Stockton on Tees

History

1917: Requisitioned by The Admiralty on the stocks, no instalment monies paid.
19.12.1917: Launched by Fellows & Co Ltd, Gt Yarmouth (Yd.No.271) (non-standard “Admiralty drifter”) for The Admiralty as DAYSPRING.
1.1917: Completed (1- 6pdr) (Ad.No.3882).
10.8.1920: Transferred to Ministry of Agriculture & Fisheries, London.
1920: Leased to Henry Dingle, Thornton-le-Fylde (managing owner).
6.8.1920: Registered at Fleetwood (Part I & Part IV) as CASTLEBAY O.N.141956 (FD377).
5.6.1922: Sk. Jeffrey Wright fined £40 at Campbeltown for engaging in otter trawling within the prohibited limit in the Firth of Clyde.
8.1923: Returned to Ministry of Agriculture & Fisheries, London.
25.8.1923: Fleetwood registry closed “Not used for fishing”.
11.1.1924: Sold to John Utting, Lowestoft (managing owner).
11.1.1924: Registered at Lowestoft (LT1295).
8.1.1927: Sold to Nelson George Utting, Lowestoft (John Utting, manager).
9.9.1929: Sold to Mrs Anne Elizabeth Grace (22/64), Norwich; Thomas Albyn Utting (21/64) and Albert Edward Stock (21/64) both Lowestoft (John Utting, manager).
30.4.1931: Sold to John Utting (22/64); Thomas Albyn Utting (21/64) and Albert Edward Stock (21/64), all Lowestoft (John Utting, manager).
15.12.1931: Sold to John Utting (32/64) and Albert Edward Stock (32/64), both Lowestoft (John Utting, manager).
1935-1937: Fishing from Fleetwood (Alex Keay, managing agent).
11.1939: Requisitioned for war service as a minesweeping drifter (Hire rate £32.0.0d/month).
4.1943: Employed on miscellaneous Naval duties.
1.2.1944: Sold to British & American Salmon Curing Co Ltd, London (Alfred John Llewellyn, Essex).
7.1946: Returned to owner. Laid up.
3.1947: Sold to Karl Ogard & others, Craverne, Sweden. To be renamed DRAGO.
24.3.1947: Decommissioned for voyage but sale not concluded.
10.10.1949: Sold to John Cameron, Peterhead.
16.11.1949: Registered at Peterhead (PD101).
1951: Sold to Andrew Wilson, Buckie & others (Hazael Fishing Co Ltd, Fleetwood, managers) and fitted out for trawling. Peterhead registry closed. Registered at Buckie as HAZELGLEN (BCK145).
1951-1956: Seasonal trawling from Fleetwood (Hazael Fishing Co Ltd (J. Thain, manager)).
1956: Converted by Hamilton Brothers Ltd, Buckie, fitted with 4stroke 8-cyl 275bhp oil engine by R. A. Lister & Co Ltd, Dursley (engine built 1941).
6.1957: Fishing from Fleetwood.
1960: Re-engined with 2stroke 5-cyl 320bhp oil engine by Crossley Bros. Ltd, Manchester.
Pre 1964: Owners restyled William Wilson, Fleetwood c/o Hazael Fishing Co Ltd (J. Thain, manager).
10.1968: Laid up.
1969: Sold to Messrs C. & J. Davies Ltd, Fleetwood for breaking up.
1975: Buckie registry closed.

Click to enlarge images

S.T. Hazleglen BCK145

S.T. Hazleglen BCK145
Picture from the Internet

M.T. Hazelglen BCK145

M.T. Hazelglen BCK145
Picture courtesy of The Phil Rogers Collection

Changelog
16/01/2009: Page published. 3 updates since then.
19/12/2017: Removed FMHT watermark from image.
02/11/2019: Updated information.
20/10/2020: Added an image.

S.D/T. Leonard LT149 (Seasonal)

Additional information courtesy of Jan Harteveld, Barry Banham and Hans-J Heise

Technical

Official Number 149227
Yard Number: 901
Launched 1913
Completed: 1913
Gross Tonnage: 107
Net Tonnage: 40
Length: 27.25m (89.4 ft)
Breadth: 6.04m (19.8 ft)
Depth: 2.83m (9.3 ft)
Built: Gebr. Boot Scheepsbouwwerf “De Hoop”, Leiderdorp
Engine: T.3-cyl and boiler by Burgerhout’s Maschfb. Rotterdam

History

1913: Completed by Gebr. Boot Scheepsbouwwerf “De Hoop”, Leiderdorp, (Yd.No.901) for NV Zeevisscherij Mij. “Majestic”, IJmuiden as MAJESTIC.
19.8.1913: Registered at IJmuiden (IJM46). NV Visscherij Exploitatie Mij. “Witte Ster”, IJmuiden designated managers.
1917: L. J. Van der Weyden designated manager.
191?: New survey remeasured 111g 42n.
2.7.1918: Sold to Partenreederei Hofman & Co, Altona. Registered at Altona as EGON (SD78).
21.2.1920: Sold to NV Visscherij Mij. “Helegoland”, IJmuiden.
1922: New survey remeasured 115g 31n.
15.2.1922: Registered at IJmuiden as HELGA (IJM46).
23.2.1927: Sold to Stoomvissch Mij. “Helgoland”, IJmuiden.
1930: New survey remeasured 105g 45n 90.6 x 19.9 x 9.5 feet.
11.1.1930: Sold to Head & Wright Ltd, Lowestoft.
13.2.1930: Registered at Lowestoft (Part I & IV) as Leonard O.N.149227 (LT149). Seasonal fishing from Fleetwood. Sir Alec Black Bt managing agent.
9.11.1940: In a NNW gale and heavy seas put into Llandudno with fish room full of water. Lifeboat THOMAS & ANNIE WADE RICHARDS (Cox Trevor Davies) was
launched to take pump and fireman to ship.
10.11.1940: By 0645 pumped out, fish landed and other gear put on pier. Escorted by lifeboat, sailed for Bangor for repairs.
4.9.1941: Letter to owners from HM Customs & Excise, Fleetwood stating that Certificate of Registry had not been endorsed for the year and requesting that it be brought or forwarded without delay.
27.10.1941: In Irish Sea (Sk. G. E. Knights); nine crew all told. When hauling and lifting bag, mast broke with weight of fish.
15.11.1941: When hauling and lifting bag, mast broke again with weight of fish.
7.5.1943: Typical wartime landing. 72 kits – cod/codling-19, whiting-16, plaice-1, roker-15, gurnard-12, dogs-3, sole & prime-6.
8.2.1946: Sold to Cranbrook Shipping Co Ltd, London. Leonard Frederick Milton designated manager.
10.1955: Sold to Jacques Bakker en Zonen, Bruges for breaking up.
27.10.1955: Sailed Lowestoft for Bruges (Sk. Scarlett).
28.10.1955: Delivered.
4.11.1955: Lowestoft registry closed “ Sold to Belgian subjects for demolition”.

Click to enlarge image

S.T. Leonard LT149

S.T. Leonard LT149
Picture courtesy of The Mark Stopper Collection

Leonard HMC&E Letter

Leonard HMC&E Letter
Picture courtesy of Barry Banham

Changelog

14/01/2009: Page published. 3 updates since then.
07/05/2018: Removed FMHT watermark from image.
12/05/2018: Updated information.
18/05/2018: Updated information and added image.

S.D/T. Rig R139

Technical

Official Number: 132147
Yard Number: 12
Completed: 1911
Gross Tonnage: 96
Net Tonnage: 33
Length: 87 ft
Breadth: 18.6 ft
Depth: 9 ft
Engine: T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Built: Mackay Brothers, Alloa

History

1911: Completed by Mackay Brothers, Alloa (Yd.No.12) for John Coull Snr, John M. Murray & others, Buckie as RIG.
19.6.1911: Registered at Buckie (BCK92).
Pre 1913: Sold to John Coull Jnr, Buckie. John Coull Jnr designated managing owner.
1.1916: Requisitioned for war service as a tender. Based Longhope.
Post 12.3.1919: Returned to owner at Buckie (John Coull, Buckie).
1920: Sold to The Invicta Trawling & Fishing Co Ltd, Ramsgate.
2.1920: Buckie registry closed.
10.2.1920: Registered at Ramsgate (R139). Henry B. Hire designated manager.
5.9.1920: On return to Ramsgate reported that when fishing near the Galloper Light hauled a mine which exploded smashing the trawl board, damaging the net and knocking over men hauling.
1927: Sold to Char Steam Trawling Co Ltd, Ramsgate. Alfred H. Lanfear, Jnr, designated manager.
10.1935-1938: Seasonal white fish trawling from Fleetwood (Bowden Ramster(Dalby)/Alex Keay, managing agent).
18.7.1935: Arrived Fleetwood in tow of drifter/trawler WIVENHOE (LT336) having been picked up disabled with boiler trouble.
5.12.1939: Requisitioned for war service as a minesweeping drifter and later auxiliary patrol (P.No.FY.1540)(Hire rate £26.2.9d/month).
26.5.1940: ‘Operation Dynamo’ – the evacuation of Dunkirk put into effect.
31.5.1940: Sailed Ramsgate in company with drifters BEN & LUCY (LT714), DORIENTA (LT185), and FAIRBREEZE (YH65) towing 45 motor and pulling boats of various types.
1.6.1940: At 0830 arrived Ramsgate with 26 troops.
4.6.1940: “Operation Dynamo’ terminated.
11.1945: Returned to owner.
1946: Sold to Drifter Trawlers Co Ltd, Milford Haven. Harry E. Rees designated manager.
12.11.1952: Last landing at Milford.
3.1953: Sold to BISCO and allocated to Thos W. Ward Ltd, Sheffield for breaking up at Castle Pill, Milford Haven.
10.6.1953: Arrived Castle Pill.
23.11.1953: Ramsgate registry closed.

Changelog
04/01/2009: Page published. 4 updates since then.
10/05/2019: Added information.