S.T. Marinda FD155

Technical

Official Number: 180329
Yard Number: 189
Completed: 1945
Gross Tonnage: 342
Net Tonnage: 124
Length: 136 ft
Breadth: 24.6 ft
Depth: 13.7 ft
Engine: T.3-cyl by J. Lewis & Sons Ltd, Aberdeen (E.No.263)
Boiler: Barclay, Curle & Co Ltd, Glasgow

History

6.10.1945: Launched by J. Lewis & Sons Ltd, Aberdeen (Yd.No.189) for J. Marr & Sons Ltd, Fleetwood as MARINDA.
1.1946: Registered at Fleetwood (FD155).
14.1.1946: Completed.
3.2.1947: Sold to Seddon Steam Fishing Co Ltd, London & Fleetwood (B. Kilaczycki, London, manager) for £54000.
2.8.1949: Sold to J. Marr & Son Ltd, Fleetwood for £35000.
26.10.1950: Sold to National Trawling & Fishing Co Ltd, Cape Town for £40000. Registered at Cape Town (CTA43).
Pre 1966: Company sold to Irvin & Johnson Ltd, Cape Town, who became managers.
1968: Sold to South African Navy. Stripped of all useable parts and non-ferrous metals and sunk as a target.

A short video of Marinda rounding North End.

Click to enlarge image

S.T. Marinda FD155

S.T. Marinda FD155
Picture courtesy of The Osta Collection

Marinda FD155 at Cape Town

Marinda FD155 at Cape Town
Picture courtesy of Janet Hannah

S.T. Marinda CTA43

S.T. Marinda CTA43
Picture courtesy of the South African Ship

S.T. Marinda CTA43

S.T. Marinda CTA43
Picture courtesy of the South African Ship Society

Changelog
22/07/2009: Page published. 7 updates since then.
12/06/2017: Removed FMHT watermarks from images.
17/01/2021: Video clip added.

S.T. Loughrigg FD148

Technical

Admiralty Number: 3839
Official Number: 148228
Yard Number: 846
Completed: 1918
Gross Tonnage: 324
Net Tonnage: 3839
Length: 148 ft
Breadth: 23.7 ft
Depth: 12.8 ft
Built: Cochrane & Sons, Selby
Engine: 600ihp T.3-cyl by C. D. Holmes & Co Ltd, Hull

History

1918: Launched by Cochrane & Sons Ltd, Selby (Yd.No.846) (“Mersey” class) for The Admiralty as SAMUEL JAMESON (Ad.No.3839).
20.9.1918: Completed (1-12pdr and W/T).
10.10.1918: Accepted.
9.1920: Re-commissioned as HMS ETTRICK (1-12pdr). Fishery Protection duties. Based Falmouth.
1926: Sold to Sam Robford & Co Ltd, London.
12.3.1927: Registered at Fleetwood as LOUGHRIGG (FD148) (Keith R. Hoare, London, manager).
27.2.1928: Sailed Fleetwood for St. Kilda with mails (11 bags). Could not locate island due to dense fog, eventually anchored in Village Bay and islanders came out. Very short of flour and other provisions.
8.3.1928: Returned Fleetwood, coaled and took on provisions.
9.3.1928: Sailed Fleetwood for St. Kilda.
1929: Sold to The Clifton Steam Trawlers Ltd, Fleetwood (William W. Brierley, manager), managers).
21.8.1929: Registered at Fleetwood as PHYLLISIA (FD148).
27.3.1930: Sold to New Docks Steam Trawling Co (Fleetwood) Ltd, Fleetwood (William W. Brierley, manager).
27.1.1936: On an Icelandic trip, sustained damage to port side when in collision with Grimsby trawler ITONIAN (GY108).
17.7.1939: Sold to The Clifton Steam Trawlers Ltd, Fleetwood.
7.4.1936: At Fleetwood landed 900 boxes from a three week White Sea trip.
12.11.1939: When homeward off St Kilda, at 4.42pm. closed by U-boat (U.41) which had onboard survivors from steam trawler CRESSWELL (M129) which she had shelled and sunk earlier in the day 18 miles NW by N of the Flannan Islands (approx 58.39N 07.36W). Took onboard survivors, seven in number.
14.11.1939: Landed at Fleetwood.
4.12.1939: Requisitioned for war service as a boom defence vessel (P.No. Z144) (Hire rate £97.4.0d/month). Cost of conversion £17,984. South Atlantic Command.
16.11.1942: Transferred to West Africa Command. Based at Freetown, Sierra Leone.
8.10.1943: On loan to Portugese Government (P.No.B1).
23.11.1943: Compulsorily acquired by M.O.W.T. Remaining on loan to Portugese Government.
17.1.1944: Fleetwood registry closed.
19.8.1945: Returned to M.O.W.T. Based at Plymouth (W. Tamlyn Ltd, Plymouth, agents).
6.1946: Surveyed and restored at Plymouth at estimated cost of £8,730.
7.1946: Sold to East Fisheries Ltd, Cape Town. Registered at Cape Town (CTA126).
7.9.1952: Sold to South African Navy. Stripped of all useable parts and non-ferrous metals and used as a target. Subsequently scuttled off Robin Island.

(Samuel Jameson, OS (prest), age 21, b. King’s Lynn, Norfolk – VICTORY (SB439)

Click to enlarge images

S.T. Loughrigg FD148

S.T. Loughrigg FD148
Picture courtesy of The Fred Baker Collection

S.T. Phyllisia FD148

S.T. Phyllisia FD148
Picture courtesy of The Fred Baker Collection

S.T. Phyllisia CTA121

S.T. Phyllisia CTA121
Picture courtesy of www.trawlerheritage.co.za

Changelog
22/01/2009: Page published. 6 updates since then.
29/08/2017: Removed FMHT watermark from image.
10/05/2021: Updated history and technical details.

S.T. Lois (2) FD424

Technical

Official Number: 143469
Yard Number: 357
Completed: 1917
Gross Tonnage: 286
Net Tonnage: 112
Length: 130 ft
Breadth: 23 ft
Depth: 12.2 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 600ihp T.3-cyl and boiler by Amos & Smith, Hull

History

Ordered by Great Grimsby & East Coast Steam Fishing Co Ltd, Grimsby as the CORINTHIA purchased by The Admiralty on the stocks.
30.1.1917: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.357) (non standard “Mersey” class) for The Admiralty as JOHN APPLEBY (Ad.No.3612).
25.5.1917: Completed as an A/S trawler (1-12pdr, Hydrophone and W/T).
1919: Registered by The Admiralty at London (Part I) as JOHN APPLEBY O.N.143469.
03.02.1920: Registered at London (Part IV) (LO286).
13. 08.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
By 18.09.1920: Allocated to Ministry of Agriculture & Fisheries, London and engaged in commercial trawling.
1920: Allocated to the Minesweepers’ Cooperative Trawling Society Ltd, London.
11.1920: At John I. Thornycroft & Co Ltd, Woolston completed fitting out for fishing under Special Survey of Lloyd’s Register and classed 100 A1 Stm Trawler at Southampton.
01.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed. Laid up.
01.1923: Sold to Fleetwood Steam Fishing Co Ltd, Fleetwood.
18.01.1923: London registry closed.
19.01.1923: Registered at Fleetwood (FD424). George E. J. Moody, Grimsby designated manager).
22.02.1923: Registered at Fleetwood as LOIS (FD424).
12.12.1923: Responded to distress from steam trawler PETER KILLEN (FD406) stranded on small island off Isle of Lismore, Loch Linnhe.
13.12.1923: With steam trawler IDA ADAMS (FD327), connected and successfully refloated. After carrying out checks, PETER KILLEN proceeded to Fleetwood.
1926: Sir George E. J. Moody, Grimsby designated manager.
1938: Will B. Moody, Grimsby designated manager. William Moody Kelly, Fleetwood managing agent.
20.11.1939: Off Tory Island, Co. Donegal picked up crew of SEA SWEEPER (FD171) stopped by U-boat (U.33) and sunk by gunfire.
27.2.1940: Requisitioned for war service as a minesweeper (P.No. FY.781) (Hire rate £83.8.4d/month).
31.11.1944: Returned to owner.
30.12.1946: Sailed Fleetwood for Icelandic grounds (Sk. George Smith); sixteen crew all told.
5.1.1947: Arriving at Iceland at night in a heavy blizzard and mountainous seas, stranded at Grindavik, south west coast of Iceland. Within minutes of firing the distress rockets the Lifesaving team arrived and the first line shot straddled across the deck. Breeches buoy rigged and fifteen crew taken off*. The skipper was last man to leave, but holding on to rigging before getting into buoy, a huge wave hit him and he disappeared.
12.1.1947: Flight from Iceland delayed by bad weather. Survivors boarded plane for Prestwick.
13.1.1947: Survivors arrived in Fleetwood. Later body of Sk. George Smith (42) was recovered and brought back to Fleetwood in an Icelandic cargo vessel. Six of his crew acted as pall bearers at his funeral. Persistent gales and high seas completely destroyed the trawler.
21.1.1947: Fleetwood registry closed “Total Loss”.

(John Appleby, OS (volunteer), age 24, b. Yorkshire – VICTORY (SB426))

* Rescued (all Fleetwood unless stated) – Harold Christian Kaiser, Blackpool, Mate; Mark Trott, Bosun; Michael J.Hearty, Ch. Eng; Christopher E. Bond, 2nd Eng; Colin s. Hunter; John Barratt; George Harrison; R. G. Reeve; Joseph Brunt; Phillip T. Wuhr; William C. Greaves, Preesall & Max I. Wilson, Blackpool, deckhands; James O’Dea, Blackpool & J. Connolly, firemen; H. C. Scott, cook.

** Lost George Smith, Skipper.

Click to enlarge image

S.T. Lois FD424

S.T. Lois FD424
Picture from the Internet

S.T. Lois FD424

S.T. Lois FD424
Picture from the Internet

Changelog
22/01/2009: Page published. 3 updates since then.
03/02/2017: Removed disputed image.
01/09/2020: Updated history and added an image.
16/11/2020: Updated information.
23/11/2020: Updated history.

S.T. Lena Melling (2) FD417

Additional information courtesy of Andy Hall and Maggie Law Maritime Museum

Technical

Admiralty Number: 4299
Official Number: 144161
Yard Number: 415
Completed: 1919
Gross Tonnage: 290
Net Tonnage: 127
Length: 125.5 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Engine: T.3-cyl and boiler by Amos & Smith Ltd, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley

History

1.5.1919: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.415)(“Castle” class) for The Admiralty as JOSHUA ARABIN (Ad.No.4299).
26.8.1919: The Admiralty (Director of Contracts) letter giving Charles F. Paton, Glasgow the option to purchase twelve steam trawlers at a price of £182,000.
9.10.1919: Completed as a fishing vessel.
21.10.1919: Option transferred by Charles F Paton to The Montrose Fishing Co Ltd.
1919: Sold to The Montrose Fishing Co Ltd (64/64), Montrose. Charles F. Paton, Glasgow designated manager.
26.12.1919: Registered at Montrose (Part I & IV) as JOSHUA ARABIN O.N.144161 (ME67).
23.3.1920: Registered at Montrose as RIVER FORTH (ME67).
26.8.1921: Extraordinary general meeting called for the purpose of considering resolutions for the voluntary winding-up of the company, and the selling, by the liquidators, of the business and property of the company to a new company proposed to be formed with a name nearly as may be the same as that of the present company. Further finance to be arranged. Vessels laid up.
9.1921: Some vessels returned to fishing. Harry A. Holmes, Aberdeen designated manager.
10.5.1922: Extraordinary general meeting of the Company has been called in Edinburgh to consider the voluntary winding-up of the Company as, in the words of the resolution submitted, it ” cannot, by reason of its liabilities, continue its business.”
10.5.1922: Company in voluntary liquidation; deficit about £100,000. Mr James Winning, chartered accountant, Glasgow appointed liquidator on advice of National Bank of Scotland Ltd the largest secured creditor.
5.10.1922: Sold by the liquidator to Melling Trawlers Ltd (64/64), Fleetwood. Henry Melling, Preston appointed manager.
30.10.1922: Montrose registry closed.
1.11.1922: Registered at Fleetwood (FD417).
18.11.1922: Registered at Fleetwood as LENA MELLING (FD417).
13.1.1925: Assisted Liverpool steamer AQUILLA (450grt/1907) in Ramsey Bay flooded and without steam. Towed to safety.
1931: Sold to William C. Farrow (64/64), Hull.
12.1931: Sold to Farrow’s Steam Fishing Co Ltd (64/64), Hull. William C. Farrow & George Altoft designated joint managers.
17.12.1931: Fleetwood registry closed.
21.12.1931: Registered at Hull (H395).
18.1.1932: Registered at Hull as De La POLE (H395).
23.8.1933: Sold to Hudson Steam Fishing Co Ltd (64/64), Hull. Archibald Hudson, Hessle designated manager.
19.10.1933: In strong SSE wind disabled with fouled propeller. Trawler ALMANDINE (H415) connected and delivered Hull.
12.11.1935: Sold to Harry Eastoe Rees (64/64), Milford Haven. Harry Eastoe Rees designated managing owner.
15.11.1935: Hull registry closed.
9.12.1935: Registered at Milford (M195).
1.9.1939: Sold to Henrikson & Co Ltd (64/64), Hull. Olaf Henrikson designated manager.
10.11.1939: Milford registry closed.
13.11.1939: Registered at Hull (H234).
27.5.1940: Requisitioned for war service and as an anti submarine trawler (P.No. 4.129).
28.5.1940: Hire rate £90.12.6d/month.
6.1941: Fitted out as a minesweeper (P.No. FY.558).
13.2.1944: Sold to The Clifton Steam Trawlers Ltd (64/64), Fleetwood.
12.1945: Hull registry closed.
13.12.1945: Registered at Fleetwood (FD144).
19.12.1945: Returned to owners after being re-classed at Liverpool.
7.7.1952: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood. Fred Parkes, Blackpool designated manager.
24.1.1953: Landed and laid up.
1955: Company re-styled Boston Deep Sea Fisheries Ltd, Fleetwood. Fred Parkes, Blackpool appointed manager.
11.1956: Transferred to Milford (W. H. Kerr (Ship Chandlers) Ltd, Milford Haven, managing agents).
4.6.1957: Last landing at Milford.
1957: Sold to BISCO and allocated to Thos. W. Ward, Sheffield for breaking up.
2.7.1957: Arrived Castle Pill, Milford Haven.
29.7.1957: Fleetwood registry closed.
16.11.1957: Breaking completed.

Click to enlarge images

S.T. Lena Melling FD144

S.T. Lena Melling FD144
Picture courtesy of The James Cullen Collection

S.T. De La Pole FD144

S.T. De La Pole FD144
Picture from the Internet

Changelog
22/01/2009: Page published. 4 updates since then.
20/07/2015: Picture added.
07/10/2015: Information updated.
20/04/2017: Removed disputed image and added another.
08/01/2018: Removed FMHT watermark from image.
20/04/2018: Updated information.

S.D/T. Kipper LT1111

Additional information courtesy of Barry Banham

Technical

Official Number: 128532
Yard Number: 156
Completed: 1908
Gross Tonnage: 92
Net Tonnage: 32
Length: 86.9 ft
Breadth: 18.9 ft
Depth: 8.7 ft
Built: R. Cock, Appledore
Engine: C.2-cyl by Wm. Burrell, Great Yarmouth.
Boiler: Riley Brothers (Boilermakers) Ltd, Stockton on Tees

History

1907: Launched by R. Cock, Appledore (Yd.No.156) for Wm. Burrell, Great Yarmouth as KIPPER. Towed to Gt. Yarmouth for machinery fit.
8.1908: Completed. William Burrell designated manager.
17.8.1908: Registered at Yarmouth (YH385).
1911: Sold to James A. Harrington, Lowestoft.
24.1.1911: Yarmouth registry closed.
25.1.1911: Registered at Lowestoft (LT1111). James A. Harrington designated managing owner.
2.1915: Requisitioned for war service and operated as A/S net drifter (1-6pdr HA) (Ad.No.1106). Based Aegean Sea.
12.3.1919: Waiting instructions whether required for Post-War Service (SS).
1919: Returned to owner at Lowestoft (J. A. Harrington, Lowestoft).
1919: Sold to George & Louisa Breach, Lowestoft. George Breach designated managing owner.
21.9.1926: George Breach died. Ownership transferred to executors, Louisa Breach, George Alan Breach & Wm. Hutchings. George Alan Breach designated managing owner.
1928: Fishing out of Fleetwood.
1.6.1928: Typical landing 40 boxes.
Pre 8.1935: Fishing out of Fleetwood (Jack V. Breach, managing agent).
3.9.1935: At Bangor Magistrates Court, Sk. William John Durrant was fined £10 and costs for illegally trawling within the three miles limit in Cardigan Bay.
7.3.1936: Sold to Alfred Fitzgerald & Joseph Robert Searles, Fleetwood. Joseph R. Searles designated managing owner.
5.3.1937: Sold to Alfred Fitzgerald, Fleetwood. Alfred Fitzgerald designated managing owner.
11.1937: Lost funnel and mast in heavy weather and put into Douglas.
12.1937: Laid up in Fleetwood.
1.1938: Sold to Samuel Grey, Belfast for use as a salvage vessel. Assisted Messrs Carroll, Liverpool, in the attempted salvage of the steamer ANNAGHER (583grt/1924) which had foundered off Ballycopeland Point, Donaghadee, Co. Down following a shift in her scrap cargo.
28.10.1938: Lowestoft registry closed.
11.1938: Sold to Dutch shipbreakers for breaking up at Nieuw-Lekkerland.
1940: Sold to N.V. Mercurius, Vlaardingen. Registered at Vlaardingen as PAX (VL68).
4.1942: Sold to F. Pot, Vlaardingen. Requisitioned by German military.
1947: Sold to J. Roelofs, Ijmuiden. Renamed DOLFJN (RO2).
1951: Re-engined with 300bhp oil engine by Bolnes.
1951: Converted to motor and re-built as a beam trawler. Registered at IJmuiden as ZEEHAN (IJM55).
1972: Sold to Dutch owners and used for sea angling parties.
Post 1972: Sold for breaking up.

Click to enlarge images

S.T. Kipper LT1111

S.T. Kipper LT1111
Picture courtesy of The Barry Banham Collection

S.T. Kipper LT1111 as Zeehan

M.T. Zeehan IJM55
Picture courtesy of The Barry Banham Collection

S.D/T. Kipper LT1111

S.D/T. Kipper LT1111
Picture by Arado (TPF)

Changelog
22/01/2009: Page published. 3 updates since then.
18/02/2018: Removed FMHT watermark from images.
22/03/2021: Information updated.