Category Archives: Wartime Visitors

S.D/T. One Accord – LT324 (Seasonal)

Additional material courtesy of Barry Banham and Andy Hall

Technical

Official Number: 149198
Yard Number: 999
Completed: 1927
Gross Tonnage: 102
Net Tonnage: 43
Length: 90.3 ft
Breadth: 19.0 ft
Depth: 9.2 ft
Built: Cochrane & Sons Ltd, Selby
Engine: T.3-cyl by Wm. Burrell & Co, Gt. Yarmouth
Boiler: Riley Bros (Boilermakers) Ltd, Stockton-on-Tees

History

7.3.1927: Launched by Cochrane & Sons Ltd, Selby (Yd.No.999) for George Catchpole (32/64); Frederick Ernest Catchpole (16/64) & Frederick Mullender (16/64), Lowestoft as ONE ACCORD.
9.4.1927: Completed (Fred Ingram, Milford, manager).
10.6.1927: Registered at Lowestoft (LT324).
19.6.1927: First landing at Milford.
23.10.1929: Deckhand Edward W. Read fell overboard, 2nd Engineer William Turrell (27) of Kessingland, jumped in the sea fully clothed in oilskins and seaboots, but failed to reach him before he drowned (Turrell was awarded the Royal Humane Society’s Bronze Medal).
23.12.1929: Sold to George Frederick Catchpole (32/64); Francis George Gamble (16/64); Orlando Frederick Mullender (16/64), Lowestoft.
21.3.1934: Sold to George Catchpole (32/64); Frederick Ernest Catchpole (16/64) & Francis George Gamble (16/64), Lowestoft. Landing into Fleetwood (Lowestoft Fish Selling Co Ltd, managing agents) and Milford.
7.1930: Fishing out of Fleetwood in Irish Sea (Sk. Francis George Gamble).
9.7.1930: With KINGSTON (FD144) (Sk. Edward Cook, Lowestoft) arrested by HMS SPEY 91/2 miles W-S-W of Ailsa Craig suspected of trawling in the Firth of Clyde. Taken to Campbeltown where nets and gear were landed.
10.7.1930: At a special sitting of Campbeltown Sheriff Court, George Gamble was charged with illegal trawling and failing to show correct signals when fishing. Cook pleaded not guilty and was ordered to find bail of £120.
16.7.1930: At Campbeltown Sheriff Court, Gamble was found guilty of illegal trawling but the charge of failing to show a fishing signal was not proven. A fine of £100 was imposed with forfeiture of nets and gear.
16.11.1939: Last landing at Milford. Requisitioned for war service as a minesweeping drifter (P.No.FY.983) (Hire rate £49.1.9d/month).
11.1944: Employed on miscellaneous Naval duties.
21.2.1945: Sold to Frederick Ernest Catchpole (16/64); John Francis Gamble and D. G. Gamble (16/64 joint); Ernest Herbert Holland and Frederick Ernest Catchpole (32/64 joint). Lowestoft.
19.3.1945: Sold to Accord (Lowestoft) Ltd, Lowestoft (Frederick Ernest Catchpole, manager).
1.1946: Returned to owner.
18.3.1949: Sold to Gilbert & Co Ltd, Lowestoft (Arthur G. Gilbert, manager).
18.10.1952: At Lowestoft landed 125 crans of herring.
18.3.1958: Sold to Anson Steam Trawler Co Ltd, Milford Haven (John N. Picton, manager).
17.11.1959: Sold to Picton Bros (Milford Haven) Ltd, Milford Haven (John N. Picton, manager).
30.8.1960: Completed trials after conversion to motor by L.B.S. Engineering Ltd, Lowestoft, fitted with 5-cyl 4 stroke 315bhp oil engine by Mirrlees, Bickerton & Day Ltd, Stockport.
9.1960: Re measured 111g 39n.
10.12.1969: Sailed Milford for fishing grounds (Sk. Bill Philips); seven crew. In good visibility, 2.5 miles off the Smalls Lighthouse in collision with German motor tanker YORKSAND (500grt/1964) sustaining damage to stem and bow plating. Tanker stood by until stern trawler ROSS FAME (GY1360) arrived in response to distress; escorted to Milford.
11.12.1969: Arrived Milford. Laid up.
2.1970: As a result of survey considered beyond economical repair. Sold to Haulbowline Industries Ltd, Passage West, Cork for breaking up.
27.6.1989: Lowestoft registry closed (mortgage discharged).

Click to enlarge images

S.D/T. One Accord LT324

S.D/T. One Accord LT324
Picture courtesy of The Barry Banham Maritime Photo Collection

S.D/T. One Accord LT324

S.D/T. One Accord LT324
Picture from the Internet

HMD One Accord

HMD One Accord

S.D/T. One Accord LT324

S.D/T. One Accord LT324

S.D/T. One Accord LT324

S.D/T. One Accord LT324
Picture © Mike Crutchley

Changelog
17/03/2011: Page published. 7 updates since then.
01/07/2016: Picture added.
27/07/2016: Information updated.
13/08/2016: Picture added.
16/11/2018: Removed FMHT watermarks from images.

S.D/T. Seasons’ Gift LT127 (Seasonal)

Wartime and seasonal post war visitor
Additional material courtesy of Barry Banham and Andy Hall

Technical

Official Number: 139821
Yard Number: 544
Completed: 1918
Gross Tonnage: 95.99
Net Tonnage: 35.33
Length: 86.2 ft
Breadth: 18.5 ft
Depth: 9.3 ft
Built: A. Hall & Co Ltd, Aberdeen
Engine: T.3-cyl and boiler by James Abernethy & Co, Aberdeen

History

1918: Launched by A. Hall & Co Ltd, Aberdeen (Yd.No.544) (“Admiralty drifter”) for The Admiralty as SANDSTORM (Ad.No.3907).
31.5.1918: Completed (1-6pdr).
1919: Laid up.
12.7.1920: Transferred to The Fishery Board for Scotland, Edinburgh for disposal.
3.11.1920: Registered at Aberdeen (Part I) as GLENBRECK O.N.139821.
4.11.1920: Registered owner Fishery Board for Scotland, Edinburgh.
14.11.1920: Registered at Aberdeen (Part IV) as GLENBRECK (A381). Sk. Thomas Gilmour/Sk. John Wood.
9.3.1921: Sold to Thomas Gilmour, Torry, Aberdeen under HM Treasury mortgage agreement (Disposal of Admiralty Drifters to Ex-service Fishermen). John H. Harrow designated manager.
11.1922: Mortgage foreclosed. Repossessed by His Majesty, represented by the Commissioners representing the office of Lord High Admiral of the United Kingdom of Great Britain & Ireland, London.
3.9.1923: Aberdeen registry closed.
16.10.1923: Sold to Thomas Thorburn Irvin, Aberdeen. Thomas Thorburn Irvin designated managing owner.
16.10.1923: Aberdeen registry re-opened (A381).
2.1924: Sold to John Dougal & David Dougal, Eyemouth. David Dougal designated managing owner.
26.2.1924: Aberdeen registry closed.
3.1924: Registered at Berwick as RIVER EYE (BK3) (Approval for Change of Ship’s Name submitted to Registrar General Shipping & Seamen dated 10.3.1924). Converted for line fishing.
26.3.1925: In Shields Engineering & Dry Dock Company’s dry dock for repair and overhaul.
3.8.1925: At Seahouses, Northumberland landed 60 cran of herring.
1.1926: Registered at Berwick as OLDEN TIMES (BK3) (Approval for Change of Ship’s Name submitted to Registrar General Shipping & Seamen dated 26.12.1925).
20.2.1928: While leaving Eyemouth in collision and caused damage to the motor fishing boat TRIUMPH II (BK 20).
12.1929: Sold to George Hitcham Catchpole, Lowestoft.
20.12.1929: Registered at Lowestoft (LT127).
31.1.1930: Registered at Lowestoft as SEASONS’ GIFT (LT127) (Approval for Change of Ship’s Name submitted to Registrar General Shipping & Seamen dated 31.12.1929).
14.2.1930: Sold to Stanley Edward Catchpole (32/64) & Ernest George Catchpole (32/64), Lowestoft. Stanley Edward Catchpole designated manager.
1930s: Seasonal white fish trawling out of Fleetwood.
12.3.1930: In fine weather, sailed Fleetwood for Morecambe Bay grounds in company with steam trawler AUCKLAND (LT445). When in the vicinity of the Lune Lightship experienced machinery problem. AUCKLAND responded to signals of distress, closed, connected and commenced tow back to Fleetwood, arriving on the evening tide.
4.4.1930: At Fleetwood landed 42 boxes.
4.2.1931: Sold to Stanley Edward Catchpole, Lowestoft. Stanley Edward Catchpole designated managing owner.
24.4.1931: At Fleetwood landed 36 boxes.
7.7.1931: Sold to Frederick Ernest Beane (32/64), Lowestoft & Isaac Alexander Kemp (32/64), Kessingland. Frederick Ernest Beane designated managing owner.
24.8.1931: At Scarborough landed 15 cran of herring.
19.7.1932: At Lerwick landed 50 cran of herring.
28.3.1934: Arrived Milford Haven in the morning with Falmouth registered ketch HETTY (107grt/1877) on passage Waterford Co. Waterford for Dublin, cargo bricks, picked up disabled with sails blown away and engine failed after an easterly gale sprang up.
27.10.1934: At Gt Yarmouth landed 150 cran of herring.
8.12.1936: At Lowestoft landed 12 cran of herring at 76s per cran.
27.2.1939: Sold to Frederick Ernest Beane, Lowestoft (The Breeze Co (Lowestoft) Ltd managers & agents).
26.7.1940: Requisitioned for war service on balloon barrage (Hire rate £32.0.0d/month).
27.7.1940: Returned to owner.
1940-1945: Trawling out of Fleetwood.
24.2.1941: In Wyre channel in collision with Icelandic wooden motor fishing vessel (carrier) HELGI (RE 333)(115grt/1939).
3.1.1942: Frederick Ernest Beane died.
7.4.1943: Ownership transferred to Mrs Margaret Beane, Lowestoft.
19.5.1943: Typical wartime landing. 97 kits – cod/codling-19, plaice-15, roker-57, gurnard-1, sole & prime-5.
10.8.1945: In the Admiralty Court an application was lodged on behalf of Mrs Margaret Beane, Beccles, Suffolk, widow and executrix of Mr. Frederick Ernest Beane, late owner of the steam drifter SEASONS’ GIFT, to limit liability for a collision with the Icelandic motor fishing vessel HELGI on 24 February 1941, in the Wyre Channel, Fleetwood. There was no loss of life. The applicant asked the court to limit the liability of Mr. Beane’s estate to £8 a ton of the tonnage of the SEASONS’ GIFT (78.51 tons) making a limited find of £628 1s. 7d. under the Merchant Shipping Acts, for meeting claims and damage to ships, boats, merchandise and goods. The Breeze Company (Lowestoft) Ltd, had managed Mr. Beane’s vessels. and Mr. Beane died in May 1942 a year after the accident. The amount of the HELGI damage claim was £1,800. There was no opposition to Mrs. Beane’s application. The widow had no holding in the vessel and no personal interest in the matter. her husband being its sole owner. Mr. Justice Pilcher said he limited the liability of the estate to £628 1s. 7d., and limited to three month the period for bringing in claims.
1946-1950: Seasonal white trawling from Fleetwood.
25.06.1948: At Fleetwood landed 113 boxes.
13.5.1949: At Fleetwood awaiting the tide to sail some crew in their bunks, a fire broke out following an explosion in the engine room. Watchman William Peek had been in the engine room tending the diesel generator when there was a flash and flames spread across the space, he immediately called for the Dock Fire Brigade. Firemen using breathing apparatus found two oil drums alight and fought for two hours before successfully extinguishing the fire.
11.5.1951: At Fleetwood landed 100 boxes.
1954: Sold to Belgian shipbreakers.
17.5.1954: Sailed Lowestoft for Antwerp.
12.8.1954: Lowestoft registry closed “Sold to foreigners for demolition.”
Changelog

21/02/2011: Page published. 2 updates since then.
01/08/2021: Updated history
26/10/2022: Significant update to history.

S.T. Beru GY611

Wartime visitor
Additional information courtesy of Bill Blow

Technical

Official Number:132096
Yard Number: 478
Completed: 1911
Gross Tonnage: 195
Net Tonnage: 87
Length: 115.3 ft
Breadth: 21.5 ft
Depth: 11.5 ft
Engine: 425ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull
Built: Cochrane & Sons, Selby

History

2.2.1911: Launched by Cochrane & Sons, Selby (Yd.No.478) for Henry Croft Baker (32/64) & Arthur Grant (32/64) Cleethorpes as BERU.
22.2.1911: Completed. (Builders’ Certificate signed).
25.2.1911: Delivered.
25.2.1911: Registered at Grimsby (GY611).
25.2.1911: Arthur Grant designated managing owner.
11.1914: Requisitioned for war service as a minesweeper (1-3pdr) (Ad.No.30). Based Aegean Sea.
29.2.1916: Henry Croft Baker (32/64 shares sold to Alick Black (16/64) and John Cash Store (32/64), both Grimsby.
13.2.1917: Alick Black (16/64) and John Cash Store (16/64) shares sold to Arthur Grant (64/64), Cleethorpes.
Post 12.3.1919: Returned to owner at Grimsby (Arthur Grant, managing owner).
7.4.1931: Sold to Arthur Grant & Son Ltd (64/64), Grimsby.
8.4.1931: Arthur Grant appointed manager.
26.7.1932: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (A).
11.1939 Requisitioned for war service as a minesweeper (Hire rate £48.15.0d/month).
10.2.1940: Returned to owner.
27.9.1940: Mortgage (A) discharged.
30.9.1940: Sold to John Sherrif Ellis (64/64), Scarborough.
30.9.1940: John Sherrif Ellis designated managing owner.
10.2.1941: Sold to Scarborough Pure Ice & Cold Storage Co Ltd (64/64), Scarborough.
22.2.1941: James Johnson appointed manager.
24.9.1941: Vessel mortgaged (64/64) to Barclay Bank Ltd, London (B).
6.4.1943: Mortgage (B) discharged.
28.4.1943: At Fleetwood, typical wartime landing, Home Waters. 92 kits – hake-16, cod/codling-33, whiting-15, flats5, ling/coley-14, roker-7, gurnard-3.
3.5.1943: Vessel mortgaged (64/64) to Midland Bank Ltd, London (C).
16.4.1945: Mortgage (C) discharged.
18.4.1945: Sold to James Johnson (32/64) & John William Johnson (32/64), Scarborough.
20.4.1945: John William Johnson appointed manager.
21.8.1950: Sold to Scarborough Pure Ice & Cold Storage Co Ltd (64/64), Scarborough.
25.8.1950: John William Johnson appointed manager.
4.1953: Sold to BISCO and allocated to James A . White, St Davids, Fife for breaking up.
17.11.1952: Delivered (Sk. Jack Mann plus five crew) to Granton from Scarborough (paid £35.0.0d for delivery). Transferred to St Davids for breaking.
25.8.1953: Letter from BISCO stating “… vessel has been completely demolished”.
4.9.1953: Grimsby registry closed “Vessel broken up”.

Click to enlarge images

S.T. Beru GY611

S.T. Beru GY611
Picture courtesy of The Jeffrey Pullen Collection

S.T. Beru GY611

S.T. Beru GY611
Picture courtesy of The David Slinger Collection

S.T. Beru GY611

S.T. Beru GY611
Picture courtesy of The George Westwood Collection

S.T. Beru GY611

S.T. Beru GY611
Picture courtesy of Grimsby Reference Library

Changelog
02/02/2011: Page published. 4 updates since then.
13/02/2015: Picture added.
24/06/2019: Updated information and added an image.

S.D/T. Peace Wave LT47 (Seasonal)

Additional material courtesy of Barry Banham

Technical

Official Number: 146456
Yard Number: 767
Completed: 1922
Gross Tonnage: 97
Net Tonnage: 35
Length: 85.2 ft
Breadth: 19.1 ft
Depth: 9.0 ft
Engine: (As built) C.2-cyl by International Engine Works, Amherst, Nova Scotia to a Goldie & McCulloch Co Ltd, Galt, Ontario design
Boiler: International Engine Works, Amherst, Nova Scotia
Replacement engine: T.3-cyl by S. Richards & Co Ltd, Lowestoft
Boiler: Riley Bros (Boilermakers) Ltd, Stockton-on-Tees
Built: Cochrane & Sons Ltd, Selby
(All machinery new 1917 and ex Canadian wooden Admiralty drifter CD.19)

History

14.2.1922: Launched by Cochrane & Sons Ltd, Selby (Yd.No.767) for John McCann, Hull (Pickering & Haldane’s Steam Trawling Co Ltd, Hull) as TELIA.
24.3.1922: Completed.
24.4.1922: Transferred to Pickering & Haldane’s Steam Trawling Co Ltd, Hull (John McCann & Edward Cartwright, managers).
25.4.1922: Registered at Hull (H477).
17.3.1925: Sold to T. Baskcomb Ltd, Grimsby (Thomas W. Baskcomb, manager).
20.3.1925: Hull registry closed.
23.3.1925: Registered at Grimsby (GY299).
12.3.1929: Grimsby registry closed.
13.3.1929: Sold to William J. Westgate, Lowestoft (managing owner).
5.6.1929: Re engined and boilered by S. Richards & Co Ltd, Lowestoft.
28.6.1929: Registered at Lowestoft as PEACE WAVE (LT47).
1930s: Seasonal white fish trawling from Padstow, Milford and Fleetwood (Lowestoft Fish Selling Co Ltd, Lowestoft, managing agent).
10.2.1932: In heavy weather lost man overboard and drowned.
19.4.1937: W. J. Westgate died.
16.6.1937: Sold to Ernest Edward Butcher & Ernest Herbert Holland, Lowestoft (joint owners).
21.9.1937: Sold to P. W. Watson & Sons Ltd, Lowestoft (Allan H. Watson, manager).
28.10.1937: At Lowestoft (Sk.David J. Knights) landed 271 crans (gross £359) from Smith’s Knoll ground (Sk. David J. Knights), took twelve hours to haul and had to cut away fifteen nets which sank due to weight of fish. Prunier Trophy winner.
7.11.1939: At Bangor Magistrates Court, Sk. David J. Knights was fined £5 with £5 costs for fishing within the three-mile limit off Anglesey.
Pre 1943-1945: Fishing from Fleetwood.
22.7.1943: Typical wartime landing. 52 kits – hake-14, cod/codling-22, haddock-2, whiting-8, flats-1, ling/coley-1, roker-3, dogs-1.
1.10.1943: Sold to Jubilee Fishing Co Ltd, London (Samuel Stewart, manager).
11.1.1945: Change of company address in London.
6.1955: Sold to Jas. de Smedt, Antwerp for breaking up at Boom.
13.7.1955: Sailed Lowestoft for Antwerp in tow of steam drifter LANDBREEZE (LT1296) also sold for breaking up.
14.7.1955: Arrived Boom.
3.8.1955: Lowestoft registry closed.

Click to enlarge image

S.D/T. Peace Wave LT47

S.D/T. Peace Wave LT47
Picture courtesy of The Barry Banham Maritime Photo Collection

Changelog

10/12/2010: Page published. 2 updates since then.
14/06/2016: Minor information update.
31/10/2018: Removed FMHT watermark from image.
11/07/2021: Updated history.

S.D/T. Cloudarch GY187

Additional material courtesy of Barry Banham

Technical

Official Number: 146039
Yard Number: 71
Completed: 1920
Gross Tonnage: 96
Net Tonnage: 35
Length: 86.2 ft
Breadth: 18.5 ft
Depth: 9.1 ft
Built: Colby Brothers Ltd, Oulton Broad
Engine: T.3-cyl by Robey & Co Ltd, Lincoln

Wooden built: drifter/seiner/trawler

History

1920: Launched by Colby Brothers Ltd, Oulton Broad (Yd.No.71) (“Admiralty drifter”) for The Admiralty as TWINKLE.
8.8.1920: Completed as a fishing vessel. Laid up.
8.1921: Sold to Samuel Franklin, Grimsby.
26.10.1921: Registered at Grimsby as CLOUDARCH (GY1303). Samuel Franklin, Grimsby appointed managing owner.
31.10.1921: Mortgaged to Lloyd’s Bank Ltd, London(A).
3.2.1922: Sold to Grimsby Seine Net Co Ltd, Grimsby (Samuel Franklin, manager) under mortgage (A).
10.2.1922: Mortgage (A) discharged.
10.2.1922: Mortgaged to Lloyd’s Bank Ltd, London (B).
29.3.1922: Re-registered at Grimsby (GY187).
18.4.1932: Transfer of mortgage (B) to Samuel Franklin, Grimsby.
3.6.1932: Sold to Henry Norman Franklin, Grimsby under mortgage (B).
14.6.1932: Mortgaged to Barclay’s Bank Ltd, London (C).
20.10.1942: Requisitioned for war service on miscellaneous Naval duties (Hire rate £26.0.0d/month).
26.6.1943: Returned to owner.
1943-1945: Fishing from Fleetwood.
5.7.1943: First landing at Fleetwood. 140 kits – cod-40, whiting-35, flats-20, roker-45.
27.3.1946: Sold to Harry Franklin Ltd, Grimsby.
13.4.1946: Mortgage (C) discharged.
1947: Sold for breaking up.
1948: Broken up at Grimsby.
29.9.1948: Grimsby registry closed. “Ship broken up”.
Click to enlarge image

S.D/S/T. Cloudarch GY187

S.D/S/T. Cloudarch GY187
Picture courtesy The Barry Banham Maritime Photo Collection

Changelog

09/12/2010: Page published. 3 updates since then.
30/10/2018: Removed FMHT watermark from image.
20/12/2019: Updated information.