S.T. Banks o’ Dee A345 (Occasional visitor)

Additional information courtesy of Andy Hall

Technical

Official Number: 109725
Yard Number: 624
Completed: 1900
Gross Tonnage: 133
Net Tonnage: 57
Length: 95.0 ft
Breadth: 20.7 ft
Depth: 10.8 ft
Built: Smith’s Dock Co Ltd, North Shields
Engine: T.3-cyl and boiler by North Eastern Marine Engineering Co Ltd, Sunderland

History

28.2.1900: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.624) for The Moor Steam Trawling Co Ltd, Hartlepool as NORTHMOOR.
4.4.1900: Registered at Hartlepool (HL59).
4.1900: Completed.
1902: Sold to W. Gartner, Hamburg.
16.8.1902: Hartlepool registry closed.
8.1902: Registered at Hamburg as St. GEORG.
30.9.1915: Captured in the North Sea by the light cruiser HMS CONQUEST of the Harwich based 5th Light Cruiser Squadron.
10.1915: Fitted out as a minesweeper (1-6pdr) and on completion renamed CHURCHSIN (Ad.No.1943).
11.5.1920: Sold to John Lewis Ltd (64/64), Aberdeen.
15.7.1920: Registered at Aberdeen as BANKS O’ DEE (A345).
15.7.1920: Andrew Lewis appointed manager.
12.10.1920: Sale to Robert Masson, Thomas Masson, William Masson, Isabelle Masson, Janet Masson, John Burns and John Lewis, Aberdeen not completed.
7.1.1921: Sold to William McPherson Snr, William McPherson Jnr, John Lewis and Elizabeth Lewis, Aberdeen (64/64 joint owners). Andrew Lewis appointed manager.
24.4.1926: Sold to James Brodie, Elizabeth Lewis and John Lewis, Aberdeen. Andrew Lewis appointed manager.
3.6.1929: Sir Andrew Lewis appointed manager.
31.7.1934: Sold to James Brodie, John Lewis, Aberdeen and Augustus William Strachan, Benstead, Surrey. Sir Andrew Lewis appointed manager.
1937: Sold to Metal Industries Ltd, Glasgow at Aberdeen (£450) for breaking up at Charlestown, Fife (Contract No.24C).
10.6.1937: Arrived Charlestown.
25.8.1937: Breaking commenced.
8.9.1937: Aberdeen registry closed “Ship broken up.”.

Click to enlarge image

S.T. Banks O' Dee A345

S.T. Banks O’ Dee A345
Bulldog (inboard) and Banks o’ Dee

Changelog

08/04/2014: Page published. 3 updates since then.
01/02/2019: Removed FMHT watermark from image.
05/08/2019: Updated information.

S.T. General Gordon H844 (Occasional Visitor)

Additional information courtesy of Andy Hall

Technical

Official Number: 121092
Yard Number: 417
Completed: 1905
Gross Tonnage: 267
Net Tonnage: 98
Length: 130.6 ft
Breadth: 22.1 ft
Depth: 12.0 ft
Built: A, Hall & Co Ltd, Aberdeen
Engine: 450ihp T.3-cyl and boiler by A. Hall & Co Ltd, Aberdeen

History

26.10.1905: Launched by A. Hall & Co Ltd, Aberdeen (Yd.No.417) for Pickering & Haldane’s Steam Trawling Co Ltd (64/64), Hull as GENERAL GORDON.
24.11.1905: Registered at Hull (H844).
24.11.1905: Christopher Pickering designated manager.
11.1905: Completed.
28.2.1913: Sold to Frank Buckworth (64/64), Cork, Co. Cork.
12.11.1906: On passage to the Icelandic grounds, called Aberdeen to land Gunaor Abrahamson, a native of Hull, who suffered severe internal injuries after falling over a deck fitting. Examined by Dr. Philip and removed to the Royal Infirmary.
15.11.1910: At Hull Police Court, Sk. John Dahlgreen was fined £4 including costs for contravening the Humber Conservancy Board rules on 14 September by wilfully failing to navigate his vessel with special care and caution, and to ease the engines when approaching and passing vessels employed in removing the sunken dredger HARBINGER opposite the new Joint Dock.
15.4.1913: Sold to Buckworth & Mumby Ltd (64/64), Cork, Co. Cork.
1.1.1914: Tonnage altered to 105.66net under provision of Merchant Shipping Act 1907.
15.4.1913: Vessel mortgaged (64/64) to Metropolitan Bank (of England & Wales) Ltd, London (A).
4.1913: Arrived at Videy, Iceland for six months, salting. Erlendur Hjartarson fishing master.
11.7.1913: John Mumby, Milford Haven designated manager.
9.1914: Vigfús Jósefsson became fishing master.
until 1915: Remained fishing from Iceland with mostly Icelandic crew.
20.2.1915: Sailed Reykjavík for Canada with a mostly Icelandic crew in order to fish from there, because British trawlers with foreign crew members were banned from entering British ports.
5.3.1915: A few miles off St.Pierre, trapped in ice with coal and provisions running out.
7.3.1915: Managed to free the ship and proceeded burning wood.
10.03.1915: Arrived Halifax, NS.
14.5.1915: Company re-styled to Frank Buckworth & Co Ltd, Cork, Co. Cork.
1.1916: Returned to Fleetwood, landed catch from Gulf of St. Lawrence. Crew paid off.
4.3.1916: Mortgage (A) discharged.
4.3.1916: Sold to John Stewart Boyle (64/64), Glasgow.
8.3.1916: John Stewart Boyle designated managing owner.
24.08.1916: At Aberdeen, from an 18 day Icelandic trip, landed 63 tons, including 730 boxes and 200 score of fish, about £2,000 gross.
3.1917: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.3331). Based Kirkwall.
Post 12.3.1919: Returned to owner at Aberdeen.
28.9.1920: Sold to Alexander Leitch (64/64), Chanak, Dardanelles, Turkey (Consent of Shipping Controller S3/21710/1 dated 20 Sept 1920).
29.9.1920: Alexander Leitch designated managing owner.
28.9.1920: Vessel mortgaged (64/64) to Vincent Grech, London (B).
8.5.1922: Hull registry closed “… (except as relates to mortgage (B))”. Registered at Piraeus.
By 1927: Alexander Leitch registered office transferred to Athens.
1929: Sold to E. Ioannides & Alexander Leitch, Athens.
1929: Converted to dry cargo “For services in the Dardanelles”. 260grt 160net.
1929: Registered at Piraeus as STRATIGOS GORDON.
1931: Sold to Cie Egyptionne de Nav. Le Dedecanese, Alexandria.
1931: Reverted to fishing. Re-measured to 265grt 106net.
1931: Piraeus registry closed. Registered at Alexandria as ELLEROS.
24.7.1933: Returning to Alexandria, started to take in water, abandoned by crew and foundered some 40 n miles from the port. All crew picked up.

Changelog
07/03/2014: Page published. 6 updates since then.
24/12/2017: Significant information update.
31/10/2020: Updated history.

S.T. Somersby (1) GY208

Additional information courtesy of Bill Blow

Technical

Admiralty Number: 4214
Official Number: 144363
Yard Number: 437
Completed: 1919
As built: 360disp 125.6 x 23.5 x 12.8 feet
Gross Tonnage: 274.39
Net Tonnage: 108.61
Length: 125.0 ft
Breadth: 23.5 ft
Depth: 12.6 ft
Built: John Chambers Ltd, Oulton Broad, Lowestoft
Engine: 480ihp T.3-cyl by Fraser & Chalmers Ltd, Erith
Boiler: Palmers Shipbuilding & Iron Co Ltd, Hebburn-on-Tyne

History

1919: Launched by John Chambers Ltd, Oulton Broad, Lowestoft (Yd.No.437) (“Castle” class) for The Admiralty as THOMAS LAWRIE (Ad.No.4214).
04.04.1919: Advertised for sale.
10.4.1919: Tenders to be received by 12 o’clock noon.
01.10.1919: Completed as a fishing vessel ex fishing gear.
1920: Allocated to the National Fishery Scheme for the setting up of the Minesweepers’ Cooperative Trawling Society Ltd, London.
3.2.1920: Registered by The Admiralty at London (Part I & IV) as THOMAS LAWRIE O.N.144363 (LO318).
13.8.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
3.1921: At HM Dockyard, Devonport completed fitting out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at Plymouth.
1.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed. Laid up.
17.10.1922: Advertised for sale.
12.1924: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Grimsby. Fred Parkes, Wyberton, Boston designated manager.
9.12.1924: Vessel mortgaged (64/64) to Midland Bank Ltd, London (A).
6.2.1925: London registry closed.
13.2.1925: Registered at Grimsby (GY208).
5.3.1925: Registered at Grimsby as SOMERSBY (GY208) (BoT Minute No.1008 dated 24.1.1925).
1926: Fred Parkes, Blackpool designated manager.
14.7.1926: Mortgage (A) discharged.
15.7.1926: Sold to Oscar Dahl, La Rochelle.
3.8.1926: Grimsby registry closed.
8.1926: Remeasured 296g. 90n.
8.1926: Registered at La Rochelle as LES BARGES II.
21.11.1939: At 12.50 pm in Bay of Biscay in company with several Spanish fishing vessels, stopped by U-boat (U41), fifteen crew abandoned in boat before vessel was sunk by gunfire in position 45.35N 3.22W. Survivors picked up by Spanish fishing vessel PAZ y TRABAJO and landed at Pasaia (Pasajes). A further seventeen trawlers were stopped that day, but all being neutral Spanish, they were not detained.
12.1939: La Rochelle registry closed.

Changelog
03/05/2014: Information updated.
26/01/2017: Information updated.
20/07/2020: Updated information.

S.T. Kelby GY205

Additional information courtesy of Bill Blow

Technical

Admiralty Number: 4215
Official Number: 144360
Yard Number: 498
Completed: 1919
As built: 360disp 125.6 x 23.5 x 12.8 feet
Gross Tonnage: 274.39
Net Tonnage: 106.35
Length: 125 ft
Breadth: 23.5 ft
Depth: 12.6 ft
Built: John Chambers Ltd, Lowestoft
Engine: 480ihp T.3-cyl by Fraser & Chalmers Ltd, Erith
Boiler: Palmers Shipbuilding & Iron Co Ltd, Hebburn-on-Tyne

History

1919: Launched by John Chambers Ltd, Oulton Broad, Lowestoft (Yd.No.498) (“Castle” class) for The Admiralty as JAMES LAVENNY (Ad.No.4215).
30.10.1918: Completed as a fishing vessel ex fishing gear. Laid up.
4.4.1919: Advertised for sale.
1919: Allocated to the National Fishery Scheme for the setting up of the Minesweepers’ Cooperative Trawling Society Ltd, London.
03.02.1920: Registered by The Admiralty at London (Part I & IV) as JAMES LAVENNY O.N.144360 (LO313).
13.08.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
10.1920: At HM Dockyard, Devonport fitted out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at Plymouth.
01.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed. Laid up at Plymouth.
10.1924: Slipped at Plymouth prior to sale.
12.1924: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Grimsby.
9.12.1924: Vessel mortgaged (64/64) to Midland Bank Ltd, London (A).
6.2.1925: London registry closed.
7.2.1925: Registered at Grimsby (GY205).
7.2.1925: Fred Parkes, Wyberton, Boston appointed manager.
24.2.1925: Registered at Grimsby as KELBY (GY205) (BoT Minute M/RG1207 dated 24.1.1925).
1926: Fishing out of Fleetwood.
1926: Fred Parkes, Blackpool appointed manager.
14.7.1926: Mortgage (A) discharged.
15.7.1926: Sold to Oscar Dahl, La Rochelle.
1926: Re-measured 297g 91n 125.3 x 23.4 x 12.9 feet.
29.7.1926: Grimsby registry closed.
7.1926: Registered at La Rochelle as LA BANCHE II.
1939: Requisitioned by Marine Francois as a minesweeper (P.No.AD186).
1944: Transferred to Free French Forces.
1946: Returned to owners.
1952: Sold for breaking up. La Rochelle registry closed.

Changelog
20/02/2014: Page published. 3 updates since then.
22/09/2016: Information updated.
15/03/2021: Updated history and technical information.

s.v. Elizabeth and Emma FD6

Additional information courtesy of Christine Simm and Gary Hicks Plymouth Merchant Ships

Technical

Official Number: 17227
Net Tonnage: 33n (35 tons burthen)
Length: 42’
Breadth: 14’ 91/2”
Depth: 7’
Rig: Smack (sloop rigged)

History

8.4.1830: Launched at Plymouth, builder not recorded, for John Gambell Jnr (64/64), Plymouth as ELIZABETH & EMMA.
24.4.1830: Registered at Plymouth. Trading coastwise.
26.9.1834: Sailed Plymouth for Roscoff (Macey, master).
12.6.1835: Sailed Plymouth for Roscoff (Macey, master).
23.6.1835: Arrived Plymouth from Roscoff (Macey, master).
13.5.1840: Re-measured 41.7 x 12.7 x 6.85 feet 26 tons burthen.
13.5.1840: Register closed and re-registered following re-measurement.
13.8.1844: Strong SW breeze, heavy rain, put in to Plymouth on passage Roscoff for Looe (Macey, master).
29.1.1850: Sold to George Hall (64/64), Manchester (Lancashire & Yorkshire Railway Co Ltd, Manchester). Capt Rode, manager. Transferred to Fleetwood.
8.5.1850: Landed at Fleetwood, sailed same day for fishing grounds.
23.7.1850: Plymouth registry closed.
23.7.1850: Registered at Fleetwood.
12.5.1851: Sailed Fleetwood for fishing grounds.
13.6.1852: Landed at Fleetwood.
20.11.1854: Reregistered at Fleetwood O.N.17227.
7.2.1860: In a very congested port of Fleetwood. At about 10.00pm, nearly two hours before high water and a very high spring tide flowing, the wind had increased to gale force. During a heavy squall, the Liverpool registered ship REFUGE (803tons/1851), from New Orleans cotton laden and moored to the quay with strong lines, parted her stern ropes and swung round starting a series of mishaps which saw many vessels adrift and damaged. The fishing boats faired very badly, rails, topmasts, waists, spars and other fittings being broken and carried away. Bulwarks damaged and stanchions carried away. Estimated damage to ships in the harbour between £2,000 and £3,000.
17.5.1864: Re-measured 33.65 tons.
17.5.1864: Re-registered at Fleetwood following re-measurement.
24.5.1865: When some ten miles from Fleetwood at about 12.30pm, James Wilson the skipper sighted a body floating in the water. The body was that of a man and was taken onboard, brought into Fleetwood and taken to the Steamer Hotel. The body had been in the water four or five months and there was speculation that it was a body from the Confederate States paddle warship LELIE (1864) which had foundered some 10 miles off Hilbre Point, Wirral on 14 January, Liverpool for Bermuda, with great loss of life. It was also surmised that the man might be Mr. Thomas Miller whose family had offered a reward for recovery of the body. However, from the description and from the number on his Lever Hunting Watch it was presumed to be that of Captain Sinclair of the Confederate States Army.
2.6.1865: At the inquest the body was formally identified as that of Captain Sinclair.
1867: Registered at Fleetwood (FD6).
By 1865: Owned by F. W. Rigby, Preston.
9.3.1871: The tide was very high at Fleetwood and the strong SW wind caused the current in the river after high water to be very rapid and rough. The punt, with a man in it, broke away from the smack, and was carried out of the harbour at a good rate watched by many spectators. Fortunately the paddle tug WYRE (165grt/1862) had attended pontoons that had also broken away and was able to follow the punt out into the bay and succeeded in picking up the man, though the task was difficult on account of the rough sea. The punt was left adrift.
1874: Sold to William Wignall, Fleetwood.
31.3.1876; Reported that at Fleetwood Magistrates Court, Matthew Sumner, an old fisherman, brought an action to recover the sum of £2 16 9d from defendant John Wignall instead of William Wignall. William Wignall who was in court came forward and consented to the case proceeding without his being summoned. The plaintiff said that he was engaged as captain of the smack by the defendant at 4s per week as wages for the fourteen weeks from 25 September to 31 December. When he went to the smack she was unseaworthy and power was given to him to put things right. Accordingly he obtained tackle from Mr Cox but nothing that was not necessary. The defendant said that no agreement was made and he objected to pay the wages as he got the boat in debt and left with only five minutes warning. William Ashcroft said that Sumner was previously in one of his smacks and received £10 8s /year in addition to his share. William Hudson said the plaintiff was allowed to go to the smack on condition that he was paid what he was worth, however, he got the smack £15 in debt. The usual pay was 2s per week. The court adjudged that they could not admit that because the plaintiff had got the boat in debt he should not be paid his wages and
accordingly they would allow 2s per week – Verdict for the plaintiff for £1 8s.
27.2.1881: At Fleetwood laid alongside the schooner EMILY WARBRICK (167grt/1872) (W. Bond, master). Both vessels had cabin broken into and clothing and other goods stolen. Skipper William Wignall had two coats taken. Thieves not apprehended.
28.11.1884: THE FISHING SMACK, “ELIZABETH AND EMMA” of and at Fleetwood, with all gear. Must be sold. No reserve – Apply to AMER and Co, Accountants, Fleetwood.
16.1.1885: Sold to Mr William Hudson for the sum of £11.
16.6.1886: Fleetwood registry closed “Condemned at Fleetwood”.

Changelog
14/01/2014: Page added.
11/11/2014: Information updated.
23/03/2015: Added information.
26/01/2023: Updated history.