S.T. Craig Island LH141

Technical

Official Number: 161838
Yard Number: 268
Completed: 1913
Gross Tonnage: 243
Net Tonnage: 90
Length: 120.2 ft
Breadth: 22.0 ft
Depth: 12.0 ft
Engine: T.3-cyl by C. D. Holmes & Co Ltd, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley

History

10.2.1913: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.268) for Alfred T. Golder & Co, Ostend as MARTHE.
16.4.1913: Completed. Registered at Ostend (O43).
29.5.1917: Requisitioned for Fishery Reserve (with owners permission).
21.9.1917: At Swansea. Completed fitting of 6pdr gun.
1919: Released.
1929: Sold to Pêcheries Nationales Belges S. A., Ostend.
4.1933: Sold to Thomas H. Scales, Leith (managing owner).
13.4.1933: On delivery voyage Ostend to Aberdeen (sic) arrived Lowestoft with boiler trouble.
15.4.1933: Completed boiler repairs and sailed for Leith.
5.1933: Ostend registry closed.
8.5.1933: Registered at Leith as CRAIG ISLAND (LH141).
1935: Company re-styled, T. H. Scales & Sons Ltd, Newhaven, Edinburgh.
27.11.1939: Requisitioned for war service as a boom defence vessel (P.No.Z157) (Rosyth/Granton & Inchkeith) as an ‘Inchkeith gate trawler’ (Hire rate £62.15.6d/month).
31.9.1942: Sold to J. Marr & Son Ltd, Fleetwood for £7250.
16.11.1945: Laid up.
23.2.1946: Returned.
8.3.1946: Sold to J. Cameron, Peterhead for breaking up.
6.5.1946: Breaking up commenced.

Click to enlarge image

HMT Craig Island

HMT Craig Island
Picture reproduced under IWM Non-Commercial Licence

Changelog
20/05/2012: Page published. 5 updates since then.
03/03/2018: Removed FMHT watermark from image.

S.T. Cormorant GY345

Technical

Official Number: 108474
Yard Number: 181
Completed: 1897
Gross Tonnage: 162
Net Tonnage: 69
Length: 100.0 ft
Breadth: 20.5 ft
Depth: 11.0 ft
Built: Cochrane & Cooper, Beverley
Engine: T.3-cyl and boiler by C. D. Holmes & Co, Hull

History

14.4.1897: Launched by Cochrane & Cooper, Beverley (Yd.No.181) for Thomas Baskcomb (22/64); Henry Lewis Taylor (21/64) & Thomas William Baskcomb (21/64), Grimsby as CORMORANT.
4.6.1897: Completed (Thomas Baskcomb, managing owner).
5.6.1897: Registered at Grimsby (GY345).
5.6.1897: All shares mortgaged to The York City & County Bank Co Ltd, York (A).
21.4.1898: Mortgaged (A) transferred to William Nainby, Grimsby (B).
11.2.1907: Mortgage (B) transferred to Thomas Baskcomb (64/64), Grimsby.
25.2.1908: Sold to Thomas William Baskcomb (64/64), Grimsby (managing owner).
19.3.1908: Mortgage to The City of York & County Banking Co Ltd, York (C).
14.9.1910: Sold to Alick Black (60/64) & Rowland Hill (4/64), Grimsby.
15.9.1910: Mortgage (C) discharged.
19.9.1910: Alick Black appointed managing owner.
7.11.1910: Shares (12/64) sold by Alick Black (48/64) to Rowland Hill (16/64).
25.1.1911: Alick Black (48/64) shares mortgaged to London City & Midland Bank Ltd, London (D).
1913: Fishing from Fleetwood.
27.5.1914: Mortgage (D) discharged.
28.5.1914: Sold to The Savoy Steam Fishing Co Ltd, Grimsby (Henry Croft Baker, manager).
30.6.1914: Mortgaged to London City & Midland Bank Ltd, London (E).
11.1914: Requisitioned for war service as a minesweeper (1-6pdr HA)(Ad.No.831).
12.1915: Registered at Grimsby as Cormorant IV (GY345)
1917: Fitted out as a “Q” ship (1-6pdr). Renamed NADINE. Based Larne.
1.10.1918: Mortgagee re-styld London Joint City & Midland Bank Ltd, London.
By 12.3.1919: Returned to owner at Grimsby.
27.2.1920: Mortgage (E) discharged. 28.2.1920: Sold to Roulette Steam Drifter, Trawler & Fishing Co Ltd, North Shields (John Cook Patterson, manager).
3.3.1920: Grimsby registry closed.
4.3.1920: Registered at North Shields (SN376).
9.1922: Sold to William J. Allen, Grimsby & William Lambert, Cleethorpes (Harold A. Jeffries, manager).
14.9.1922: North Shields registry closed.
12.10.1922: Registered at Grimsby (GY126).
13.11.1922: Registered at Grimsby as ADRIAN (GY126).
11.1924: Sold to Consolidated Steam Fishing & Ice Co (Grimsby) Ltd, Grimsby (Sir John D. Marsden, Bart, manager).
9.12.1924: Transferred to Lowestoft.
30.12.1924: Grimsby registry closed.
31.12.1924: Registered at Lowestoft (LT114).
29.6.1927: Owners re-styled Consolidated Fisheries Ltd, Grimsby (Sir John D. Marsden, Bart, manager).
1953: Sold to BISCO and allocated to J. J. King & Co Ltd, Gateshead for breaking up.
30.4.1953: Sailed Lowestoft for the Tyne towing steam trawler OSTRICH (LT107) also for breaking up.
5.1953: Lowestoft registry closed.

Changelog
20/05/2012: Page published. 4 updates since then.
03/02/2020: Information updated.

S.T. Commander Holbrook H223

Technical

Official Number: 136225
Yard Number: 168
Completed: 1915
Gross Tonnage: 227
Net Tonnage: 93
Length: 112.2 ft
Breadth: 22.6 ft
Depth: 12.5 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

1.1915: Completed by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.168) for Eastern Fishing Co Ltd, Hull as COMMANDER HOLBROOK.
18.1.1915: Registered at Hull (H223). Hugh G. Chapman designated manager.
29.5.1917: Requisitioned for Fishery Reserve.
By 11.8.1917: Fitted 1-6pdr LA.
1919: Released (Hugh G. Chapman, manager).
1923: Owners restyled Eastern Fishing Co (1923) Ltd, Hull. Hugh G. Chapman designated manager.
25.7.1939: Insured value £2,900.
25.8.1939: Insured value increased to £3,900.
11.6.1940: At Hull last landing before requisitioning. Iceland trip, 18 days – 922kits £1,884 gross.
11.6.1940: Requisitioned for war service as an auxiliary patrol vessel .
12.6.1940: Hire rate £62.8.6d/month.
12.6.1940 – 4.1941: Based Ramsgate – Dover Patrol.
2.12.1940: Ty.Sk. W. H. Thundercliffe RNR appointed CO.
3.1941: At London repairs.
5.1941: Based Dover – Patrol.
6.1941 – 7.1941: Based Lowestoft – Patrol.
7.1941: Repairs Lowestoft.
8.1941 – 11.1941: Based Lowestoft with M/S7.
1.8.1941: Chief Sk. Albert Stanley Victor Jones RNR appointed CO.
12.11.1941: On patrol off the Norfolk coast (Chief Sk. A. S. V. Jones RNR) in company with HMT FRANCOLIN (Sk. Lieut. J. L. Dinwoodie RNR). When some two miles off Happisburgh Lighthouse attacked by Dornier 217 E-2, engaged when running in to attack and damaged aircraft which released bomb and then struck mast of FRANCOLIN crashing into sea; no survivors. FRANCOLIN struck by bomb and foundered with loss of one crew member.
12.1941 – 6.1942: At Hull fitted out as a minesweeper (P.No.FY.111).
8.5.1942: Sk. G. H. Smith RNR appointed CO.
7.1942 – 6.1943: Based Dover (Ungrouped) as a minesweeper.
7.1942: At Port Edgar.
7.1943 – 3.1944: Based Belfast (LL sweeps).
7.1.1944: Sk. J. Ball appointed CO.
4.1944 – 4.1945: Based London (LL sweeps).
21.8.1944: Sk. S. S. Young RNR appointed CO.
1945: Reclassed at South Shields.
11.1945: Returned to owner at Hull.
30.11.1945: Insured value £16,000; for 1946 same.
By 31 8.1946: Sold to Argosy Trawling Co Ltd, Fleetwood. William Stevenson, St. Anne’s-on-the-Sea designated manager.
1946: Transferred to fish out of Fleetwood.
By 31.8.1948: Sold to Odafoam Ltd, Liverpool. William Stevenson, St. Anne’s-on-the-Sea designated manager.
27.9.1949: One of five trawlers that went aground in the Wyre Channel in thick fog when outward for the fishing grounds. Refloated next tide and proceeded.
14.10.1949: Landed 137 kits, £438 gross.
3.1950: Sold to Alexander Hay, Grampian Fishing Co Ltd & Port? Small? Fishing Co Ltd, Aberdeen.
6.1950: Hull registry closed.
6.6.1950: Registered at Aberdeen (A659).
1.7.1950: Registered at Aberdeen as EPHRATAH (A659) (MoT Minute RG No.1154/50 dated 10.6.1950).
1960: Sold to BISCO (£2610) and allocated to Shipbreaking Industries Ltd for breaking up at Charlestown, Fife (Contract No.90E).
22.11.1960: Delivered Charlestown from Aberdeen under own power.
28.3.1962: Breaking up commenced.
16.5.1962: Aberdeen registry closed “Vessel broken up”.

Click to enlarge image

HMT Commander Holbrook

HMT Commander Holbrook
Picture reproduced under IWM Non-Commercial Licence

S.T. Commander Holbrook H223

S.T. Commander Holbrook H223
Picture courtesy of The Osta Collection

Changelog
20/05/2012: Page published. 7 updates since then.
31/08/2019: Updated information and added an image.
19/01/2021: Updated ownership details.

S.T. Clixby GY180

Technical

Official Number: 143859
Yard Number: 108
Completed: 1918
As built: 360disp 125.6 x 23.5 x 12.8 feet
Gross Tonnage: 280
Net Tonnage: 113
Length: 125.6 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Built: G. Brown & Co Ltd, Greenock
Engine: 480ihp T.3-cyl by Gauldie, Gillespie & Co, Glasgow

History

29.3.1918: Launched by G. Brown & Co Ltd, Greenock (Yd.No.108) (“Castle” class) for The Admiralty as JAMES CEPELL (Ad.No.3718).
8.5.1918: Completed (1-12pdr, hydrophone and W/T).
1919: Registered by The Admiralty at London (Part I) as JAMES CEPELL O.N.143859.
1920: Allocated to the National Fishery Scheme for the setting up of the Minesweepers’ Cooperative Trawling Society Ltd, London. 1920: Fitted out for fishing under Special Survey of Lloyd’s Register and classed 100 A1 Stm Trawler.
13.08.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
24.08.1920: Registered by The Admiralty at London (Part IV) as JAMES CEPELL (LO421).
01.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed. Laid up.
2.1925: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Grimsby.
6.2.1925: London registry closed.
13.2.1925: Registered at Grimsby (GY180).
5.3.1925: Registered at Grimsby as CLIXBY (GY180).
Fred Parkes, Wyberton, Boston appointed manager. Fishing out of Fleetwood.
7.1926: Sold to Oscar Dahl, La Rochelle.
29.7.1926: Grimsby registry closed.
7.1926: Registered at La Rochelle as ANTIOCHE II.
1939: Requisitioned by Marine Francois as a minesweeper (P.No.AD285).
3.7.1940: Seized in Falmouth. Transferred to The Admiralty.
12.1940: Commissioned as a minesweeper (P.No.FY.1746).
1944: Transferred to Free French Forces (D42).
1946: Returned to French owners.
1952: Sold to ?? UK.
10.1952: Sold to BISCO and allocated to John Cashmore Ltd, Newport, Monmouthshire for breaking up.
6.11.1952: On delivery voyage, La Rochelle-Newport, broke away from tug and went ashore Isle D’Quessant. Broken up in situ.

(James Cepell, Armourer, age 35, b. London – VICTORY (SB867))

Changelog
20/05/2012: Page published. 6 updates since then.
20/09/2016: Information updated.
28/08/2021: Updated history.

S.T. Ceylonite GY170

Technical

Official Number: 144317
Yard Number: 340P
Completed: 1917
Gross Tonnage: 249
Net Tonnage: 109
Length: 125.4 ft
Breadth: 22.5 ft
Depth: 12.2 ft
Engine: 480ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley

History

Ordered by Kingston Steam Trawling Co Ltd, Hull. Requisitioned by The Admiralty on the stocks, no instalment monies paid.
7.7.1917: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.340P) (non-standard “Castle” class) for The Admiralty as THOMAS BUCKLEY (Ad.No.3607).
20.12.1917: Completed as a minesweeper (1-12pdr & W/T).
24.12.1917: Delivered.
1.10.1918: At Penzance F.C.T. Escort (Chief Skipper RNR).
28.5.1919: Loaned to US Navy (North Sea Minesweeping Detachment).
7.10.1919: Returned to The Admiralty.
1919: Allocated to Ministry of Agriculture & Fisheries and engaged in commercial trawling.
7.1.1920: Registered by The Admiralty at London (Part I) as THOMAS BUCKLEY O.N.144317.
28.01.1920: Registered by The Admiralty at London (Part IV) (LO276). Laid up.
between 18.05.1920 – 18.06.1920: Allocated to Ministry of Agriculture & Fisheries, London for commercial trawling.
13.08.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
12.1920: At John I Thornycroft & Co Ltd, Woolston completed fitting out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at Southampton.
1920: Allocated to the Minesweepers’ Cooperative Trawling Society Ltd, London.
01.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed. Laid up.
1922: Sold to Kingston Steam Trawling Co Ltd, Hull.
25.10.1922: London registry closed.
10.1922: Remeasured 100net.
6.11.1922: Registered at Hull (H724). Walter Scott designated manager.
27.11.1922: Registered at Hull as CEYLONITE (H724).
29.1.1930: Sold to Taylor Steam Fishing Co Ltd (64/64), Grimsby. Charles Taylor designated manager.
31.1.1930: Hull registry closed.
1.2.1930: Registered at Grimsby (GY170).
22.6.1939: Sold to Saint Andrew’s Steam Fishing Co Ltd (64/64), Hull.
27.6.39: Basil Arthur Parkes, Thornton-le-Fylde designated manager.
9.4.1940: Requisitioned for war service and employed on patrol duties (1-12pdr) (Hire rate £72.12.6d/month).
9.1941: Fitted out as a minesweeper (P.No.FY1853).
1.1946: Laid up.
22.5.1946: Returned to owner.
9.10.1947: Sold to Joseph Croan (64/64), Newhaven, Edinburgh.
3.12.1947: Joseph Croan designated managing owner.
3.12.1947: Grimsby registry closed.
12.1947: Registered at Leith (LH246).
1960: Sold to BISCO (£2750) and allocated to Shipbreaking Industries Ltd for breaking up at Charlestown, Fife (Contract No.77E).
14.6.1960: Delivered Charlestown from Granton under own power.
12.6.1961: Breaking up commenced.
(Thomas Buckley, Private, Marine, age 29, b. Northwich, Cheshire – VICTORY (ML69))

Click to enlarge image

S.T. Ceylonite LH246

S.T. Ceylonite LH246
Picture courtesy of Shetland Maritime Museum

Changelog
20/05/2012: Page published. 6 revisions since then.
01/09/2014: Picture added.
28/09/2014: Removed incorrect picture.
17/11/2019: Updated information.