S.T. Kennymore GY38

Technical

Official Number: 136000
Yard Number: 261b
Completed: 1914
Gross Tonnage: 225
Net Tonnage: 112
Length: 117 ft
Breadth: 22 ft
Depth: 12.7 ft
Engine: T.3-cyl by C. D. Holmes & Co Ltd, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley

History

14.1.1914: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.261B) for The Pelham Steam Fishing Co Ltd, Grimsby as KENNYMORE.
6.3.1914: Registered at Grimsby (GY38).
3.1914: Completed (Alick (Alec) Black, manager). Fishing from Fleetwood.
21.3.1914: Mortgaged to London City & Midland Bank Ltd, London (A).
13.4.1915: Requisitioned for war service as a minesweeper (1-12pdr, 1-7.5” bomb thrower) (Ad.No.1373).
9.10.1915: Mortgage (A) discharged.
11.10.1915: Sold to Thomas W. Baskcomb, Grimsby (managing owner).
12.10.1915: Mortgaged to Barclay & Co Ltd, London (B). Based Killybegs, Co. Donegal.
Post 12.3.1919: Returned to owner at Grimsby after refurbishment and survey at Glasgow.
22.10.1935: After default of mortgage (B) re-possessed by Barclay & Co Ltd, London.
22.10.1935: Fleet of Thomas W. Baskcomb sold to Fred Parkes, Fleetwood.
24.10.1935: Sold to Dobson Ship Repairing Co Ltd, Grimsby (Charles Dobson, manager).
14.11.1935: Mortgaged to National Provincial Bank Ltd, London (C).
27.11.1939: Requisitioned for war service as a minesweeper (P.No.FY.857) (Hire rate £60.0.0d/month).
25.11.1940: Mined off Thames estuary (Temp Sk. J. W. Greene RNR); three crew missing presumed killed.
18.3.1941: Grimsby registry closed.

(MPK – James Reid, Engineman; James E. Barnard, seaman; Harold Emmett, stoker 2class.)

Click to enlarge image

S.T. Kennymore GY38

S.T. Kennymore GY38
Picture courtesy of Alan Hirst

Changelog

22/01/2009: Page published. 3 updates since then.
12/02/2018: Removed FMHT watermark from image.

S.T. Jamaica LO186

Technical

Official Number: 136220
Yard Number: 617
Completed: 1914
Gross Tonnage: 205
Net Tonnage: 77
Length: 112.2 ft
Breadth: 22.5 ft
Depth: 12.4 ft
Built: Cochrane & Sons Ltd, Selby
Engine: T.3-cyl and boiler by C. D. Holmes & Co, Hull

History

4.11.1914: Launched by Cochrane & Sons Ltd, Selby (Yd.No.617) for Hull Steam Fishing & Ice Co Ltd, Hull as JAMAICA.
21.12.1914: Registered at Hull (H216).
31.12.1914: Completed (Joseph Vivian, manager).
2.1917: Requisitioned for war service as a hydrophone tender (Ad.No.1666). Based Granton.
By 12.3.1919: Returned to owner at Hull.
13.5.1920: Vessel mortgaged (64/64) to The London County Westminster & Parr’s Bank Ltd, London (A).
6.3.1923: Mortgagee re-styled as Westminster Bank Ltd, London.
22.10.1925: Robert Burton designated manager.
14.10.1927: Mortgage (A) transferred to William Augustus Hayward, Eastbourne.
14.10.1927: Mortgage (A) transferred to Mercantile Marine Finance Corporation Ltd, London.
16.9.1932: Charles Hugh Emerson designated 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). 1935: Insured value £2,800.
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 Bros & Beeching Ltd placed in Creditors’ Voluntary Winding-up (Richard Field Helm of Messrs Hodgson Harris & Co, London appointed liquidators).
6.3.1936: Hull Steam Fishing & Ice Co Ltd (Charles H. Emerson, manager) in voluntary liquidation.
1936: Fleet sold en bloc to Heward Trawlers Ltd, London (R. S. Hewett & H. F. Hayward). Robert S. Hewett designated manager.
29.12.1936: Hull registry closed.
31.12.1936: Registered at London (LO186).
6.1.1937: Arrived Fleetwood. Refurbished.
29.4.1943: Typical wartime landing, Home Waters. 176 kits – hake-33, cod/codling-61, whiting-47, flats-4, ling/coley-18, roker-9, gurnard-2, dogs-2, sole & prime-1.
29.3.1944: Last landing at Fleetwood prior to being requisitioned for war service. Renamed ALL HALLOWS (Hire rate not recorded). Fitted out as a smoke making trawler and assigned to Operation Neptune – Normandy landings.
9.6.1944: Arrived Mulberry A from Yarmouth with Group A1. Employed smoke making with replenishment at Portland.
3.7.1944: Operation Neptune ended.
11.10.1944: Employed on miscellaneous Naval duties.
3.1945: Returned after restoration and survey at Fleetwood. Reverted to JAMAICA (LO186).
1959: Sold to BISCO and allocated to Thos W. Ward Ltd, Sheffield for breaking up.
14.8.1959: Delivered Barrow-in-Furness from Fleetwood under own power.
9.1959: Fleetwood registry closed.

Click to enlarge image

S.T. Jamaica LO186

S.T. Jamaica LO186
Picture from the Internet

S.T. Jamaica LO186

S.T. Jamaica LO186
Picture from the Internet

Changelog
22/01/2009: Page published. 3 updates since then.
27/01/2017: Removed disputed image.
12/02/2012: Updated history.

S.T. India (1) GY833

Technical

Official Number: 95836
Yard Number: 34
Completed: 1890
Gross Tonnage: 194
Net Tonnage: 88
Length: 119.6 ft
Breadth: 21.0 ft
Depth: 11.0 ft
Engine: T.3-cyl by C. D. Holmes & Co, Hull
Built: Cochrane, Cooper & Schofield, Beverley

History

17.5.1890: Launched by Cochrane, Cooper & Schofield, Beverley (Yd.No.34) for Hull Steam Fishing & Ice Co Ltd, Hull as INDIA.
18.6.1890: Completed (Henry Toozes, manager).
23.6.1890: Registered at Hull (H98).
5.1894: Lengthened to 119.6 ft; tonnages amended to 194g 88n.
19.5.1894: Re registered after lengthening.
1.1916: Sold to Peter Class & David James Baxter. Grimsby.
3.1.1916: Hull registry closed.
7.1.1916: Registered at Grimsby (GY833).
10.2.1916: George Doughty appointed manager.
10.1916: Sold to Alick (Alec) Black, Grimsby (managing owner).
29.5.1917: Requisitioned for Fishery Reserve.
1919: Released.
1921: Fishing from Fleetwood.
11.1926: Sold for breaking up.
10.11.1926: Grimsby registry closed.

Click to enlarge image

S.T. India GY833

S.T. India GY833
Picture courtesy of The Alan Hirst Collection

Changelog
22/01/2009: Page published. 4 updates since then.
22/11/2018: Removed FMHT watermark from image.

S.T. Ida Adams FD327

Additional information courtesy of Bill Blow

Technical

Official Number: 121615
Yard Number: 397
Completed: 1906
Gross Tonnage: 275.34
Net Tonnage: 104
Length: 125 ft
Breadth: 22.5 ft
Depth: 11.9 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 520ihp T.3-cyl and boiler by Amos & Smith, Hull

History

Additional information courtesy of Bill Blow

19.12.1906: Launched by Cochrane & Sons Ltd, Selby (Yd.No.397) for Robert Cole, Erel Edwin Carter & Sk. Bernard Henry Galvin (64/64 joint owners), Milford Haven as RUBY.
16.3.1907: Registered at Milford (M204).
26.3.1907: Completed. Erel E. Carter designated managing owner.
12.4.1907: Reported landed her maiden catch, £339 gross.
18.10.1907: In heavy seas about 240 miles W from St. Ann’s Head, lost boat and sustained other minor damage (Sk. Bernard H. Galvin).
16.10.1908: Arrived Hull with Herr Hackstetter and Herr Schreiterer survivors of the German balloon PLAUEN picked up in the North Sea, 240 miles from Spurn on 14 Oct.
17.2.1910: Sold to Robert Cole, Erel E. Carter, Milford Haven & David Gwilym Jones,Pembroke Dock (64/64 joint owners). David G. Jones designated managing owner.
12.9.1911: Sold to David Gwilym Jones (32/64), Pembroke Dock & Robert Cole (32/64), Milford Haven. David G. Jones designated managing owner.
10.3.1912: Fishing 250 miles WbyS from St. Ann’s Head (Sk. George Owston), came fast and damaged large and small pinion wheels of winch.
1.1.1914: Tonnage altered to 109.21n net under provision of Merchant Shipping Act 1907
24.3.1914: Last landing at Milford.
8.4.1914: Sold to John Edward Rushworth (32/64), Grimsby & Herbert Lee (32/64), Wimbledon. John Edward Rushworth designated managing owner.
6.4.1914: Milford registry closed.
8.4.1914: Registered at Grimsby (GY58).
8.4.1914: Vessel mortgaged (64/64) to Barclay & Co Ltd, London (A).
8.5.1914: Registered at Grimsby as IDA ADAMS (GY58) (BoT Minute R.G.No.11180/1914).
8.1914: Requisitioned for war service as a minesweeper (1-4”, 1-7.5” A/S Howitzer) (Ad.No.252).
19.2.1916: Mortgage (A) discharged.
21.2.1916: Sold to The Rushworth Steam Fishing Co Ltd (64/64), Grimsby.
21.2.1916: John Edward Rushworth designated manager.
21.2.1916: Vessel mortgaged (64/64) to Barclay & Co Ltd, London (B).
22.2.1917: Mortgagee re-styled Barclays Bank Ltd, London.
30.7.1917: Mortgage (B) discharged.
30.7.1917: Sold to Noah Ashworth & Ernest Tomlinson (64/64 joint owners), Fleetwood.
30.7.1917: Ernest Taylor designated manager. Based Peterhead.
By 12.3.1919: Returned to owner at Fleetwood. Joseph A. Taylor designated manager.
18.7.1919: Grimsby registry closed.
20.7.1919: Registered at Fleetwood (FD327).
31.7.1917: Vessel mortgaged (64/64) to The London City & Midland Bank Ltd, London (C).
2.9.1920: Sold to Vulcan Steam Trawlers Ltd (64/64), Fleetwood. Joseph A. Taylor designated manager.
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 LOIS (FD424), connected and successfully refloated. After carrying out checks, PETER KILLEN proceeded to Fleetwood.
1924: William W. Brierley designated manager.
23.3.1926 (?): Sold to Ernest Noble (64/64), Rossall trading as Fleetwood Fish Selling Co Ltd, Fleetwood. Ernest Noble, Rossall designated manager.
18.9.1930: Fishing 9 miles S from Barra Head (Sk. William Atkinson). On hauling, warps fouled and fractured lower part of stern casting at rudder pintle. Put into Oban for repair.
21.9.1930: Temporary repairs completed, sailed Oban for Fleetwood.
21.11.1930: Homeward from the West of Scotland grounds (Sk.William Atkinson). At about 5.15 am. with the Rinns of Islay light on Orsay Island obscured by thick fog, stranded on Frenchman’s Rocks, north west of Portnahaven, Rinns of Islay. The impact caused damage to the shell plating in way of the engine room which quickly became flooded and a small fire in the galley which was quickly extinguished. Despite efforts by the crew to stem the ingress of water it became obvious that with the continued motion of the vessel on the rocks further damage was being sustained. After about an hour, Sk. Atkinson gave the order to abandon ship and the crew boarded the boat and stood off. As they watched the trawler continued to rise and fell back on the rocks in the swell, subsequently slipping off into deeper water. The crew pulled away and after about four miles reached the shore and were taken in by cottagers, given hot food and later walked to Portnahaven. After resting they were taken by car to Port Askaig where they were accommodated in the hotel to await the ferry steamers to the mainland. Sk. Atkinson remained on Islay to assist if necessary with a salvage attempt, but weather conditions prevented this and the wreck was abandoned. 28.11.1930: Fleetwood registry closed “Total Loss”.

Click to enlarge image

S.T. Ida Adams FD327

S.T. Ida Adams FD327
Picture courtesy of The David Slinger Collection

Changelog
22/01/2009: Page published. 4 updates since then.
19/-5/2017: Removed FMHT watermark from image.
14/11/2019: Updated information.

S.T. Heathery Brae M170

Additional Information courtesy of Barry Banham

Technical

Official Number: 131243
Yard Number: 338
Completed: 1910
Gross Tonnage: 90
Net Tonnage: 37
Length: 86 ft
Breadth: 18.1 ft
Depth: 8.7 ft
Built: J. Duthie Torry Shipbuilding Co Ltd, Aberdeen
Engine: T.3-cyl by J. Lewis & Sons Ltd, Aberdeen

History

1910: Completed by J. Duthie Torry Shipbuilding Co Ltd, Aberdeen (Yd.No.338) for Alexander Backie Jnr, Hopeman & others (Charles H. Mitchell, Hopeman, manager) as HEATHERY BRAE.
17.5.1910: Registered at Inverness (INS118).
1.1917: Requisitioned for war service on examination service/pilot vessel (1-3pdr). Based Longhope.
Post 12.3.1919: Returned to owner at Hopeman (D. & W. Backie, Hopeman).
1919: Sold to John W. Wood, Alexander Innes & others, Portnockie (John W. Wood, managing owner).
6.1919: Inverness registry closed.
9.6.1919: Registered at Banff (BF105).
1920: Alexander Innes appointed managing owner.
1931: Sold to John Pirie & J. Wood (Fish Salesman) Ltd, Portnockie (John Pirie managing owner).
6.1939: Refloated wooden steam drifter VALOROUS (BCK203) aground on east side of Dunnet Head. Escorted her to Buckie.
10.1940: Requisitioned for war service as a boom drifter (Hire rate £25.0.0d/month).
8.1940: Fitted out for balloon barrage duties. Based Methil.
4.1942: Employed on Harbour Service duties.
10.1943: Employed on miscellaneous Naval duties.
1944: Sold to Gilbert & J. Buchan, Inverallochy.
2.1944: Returned to owner (J. Pirie & J. Wood) “unfit for service”. Banff registry closed. Registered at Fraserburgh (FR41).
3.1947: Sold to The Westholme Fishing Co Ltd, Milford Haven (Reginald L. Hancock, manager).
3.1947: Fraserburgh registry closed.
31.3.1947: Registered at Milford (M170).
17.1.1949: Sold to Lilian Henrietta Busk-Wood, Ryde, IoW.
5.1949: Fishing from Fleetwood.
20.2.1950: Last landing at Fleetwood. Laid up.
23.1.1952: Sold to Capt. John Rae, Rohais, Guernsey. ‘Disclassed’ converted for salvage work off Guernsey.
4.5.1952: Engaged in salvage work over wreck of CLARRIE (177grt/1901) off Bordeaux, Guernsey. Timed explosive charges placed on wreck but could not move clear and was severely damaged by explosion. Launched boat and four crew pulled clear before vessel foundered.
27.5.1952: Milford registry closed.

Note: The CLARRIE (113452) was a 177grt steam coaster built by Scotts at Bowling in 1901 and owned at the time of her loss by John Harrison Ltd, London. The loss occurred on 4.9.1921 when she stranded on rocks when approaching St. Sampson in ballast from Newhaven.

Click to enlarge image

S.T. Heathery Brae M170

S.T. Heathery Brae BF105
Pictue courtesy of The Barry Banham Collection

Changelog
22/01/2009: Page published. 3 updates since then.
26/12/2017: Removed FMHT watermark.
02/01/2021: Updated history.