S.T. Avonmouth BL4

Additional information courtesy of Barry Johnson Milford Trawlers

Technical

Official Number: 95766
Yard Number: 124
Completed: 1890
Gross Tonnage: 139
Net Tonnage: 39
Length: 95.5 ft
Breadth: 20.1 ft
Depth: 10.7 ft
Built: W. Harkess & Sons, Middlesbrough
Engine: C.2-cyl by Vulcan Iron Works, Hull

History

20.5.1890: Launched by W. Harkess & Sons, Middlesbrough (Yd.No.124) for The Western Steam Trawling Co, Bristol as AVONMOUTH.
8.1890: Completed.
8.8.1890: Registered at Bristol (BL4). Frederick Joseph Sellick, Milford Haven designated manager.
26.9.1890: First landing at Milford,.
15.7.1892: In dense fog drifted over rocks and sustained bottom damage.
16.12.1896: Ran into Barrow registered brigantine SARAH GIBSON (170tons/1871), for Runcorn with china clay and sheltering off Hakin Point, Milford Haven. Crew abandoned and vessel quickly foundered.
26.09.1903: Frederick Joseph Sellick died.
09.1903: Sydney Morgan Price, Milford Haven designated manager.
16.01.1906: At Fishguard Petty-sessions, Sk Samuel George King was fined £10 and £6.17. 6d costs for illegal fishing inside the limits off Newport Head,
Cardigan Bay.
19.7.1906: Sailed Milford for fishing grounds (Sk. Jack Leader). At about 8.00 p.m. 20 miles off St. Ann’s Head fireman James Davies lost overboard when dumping ash. Returned to Milford.
1907: New boiler fitted.
3.11.1907: Put into Cork, Co. Cork to land body of 2nd Eng, Matthew Lyn (50) who had died whilst on the fishing grounds.
1913: Fishing from Fleetwood. Messrs Morley & Price designated managers.
1.1915: Requisitioned for war service as minesweeper. At Devonport to be fitted with (1-12pdr) (Ad.No.963).
10.2.1915: Allocated Unit No.62 – No. 2 Patrol based Falmouth (Sk. J. W. Rumble RNR)
4.1915: Returned to owner at Milford (Ad.No. re-allocated to NEWBRIDGE (FD55) q.v.).
8.4.1917: At Milford fitted with 6pdr gun.
29.5.1917: Requisitioned for Fishery Reserve.
7.1915: Sold to David Gwilym Jones (64/64, Milford Haven. David Gwilym Jones designated managing owner.
7.1915: Bristol registry closed.
29.7.1915: Registered at Milford (M54).
20.11.1918: Sold to David G. Jones, Milford Haven and John McRae Knight, Hakin. John McRae Knight designated managing owner.
1919: Released.
27.2.1919: Sold to John McRae Knight, Hakin. John McRae Knight designated managing owner.
25.2.1920: Sold to Charles Graham, London (later Hull). John McRae Knight, Milford Haven designated manager.
14.7.1922: Last landing at Milford.
1922: Charles H. Legard, Grimsby designated managing owner.
7.1925: Sold for breaking up locally at Milford Haven.
15.7.1925: Milford registry closed.
1926: Breaking up completed.

Changelog
19/05/2012: Page published. 2 revisions since then.
24/02/15: Information updated.
30/07/2019: Updated information.

S.T. Croton LT84

Technical

Official Number: 109541
Yard Number: 193
Completed: 1898
Gross Tonnage: 150
Net tonnage: 58
Length: 100.6 ft
Breadth: 20.5 ft
Depth: 10.7 ft
Engine: T.3-cyl by Ross & Duncan, Glasgow
Built: Mackie & Thomson, Govan

History

5.1898: Launched by Mackie & Thomson, Govan (Yd.No.193) for Orient Steam Fishing Co Ltd, Grimsby as CROTON.
30.6.1898: Registered at Grimsby (GY716). Frank Barrett designated manager.
7.1898: Completed.
7.1901: Sold to Akties. Croton, Sandefjord, Norway. H. Fredriksen designated manager.
7.1901: Grimsby registry closed. Registered at Strömstad, Sweden (SD9). (TG6)
5.1.1911: Picked up master (Capt Schmitz), his wife and seventeen crew of the German steamer HAVEL (1183grt/1889), Santander to Stockton-on-Tees, cargo iron ore, which had foundered after collision near Newarp light with the Hartlepool steamer AXWELL (1442grt/1909). Capt believed he could beach steamer and declined assistance from AXWELL, but by Friday morning, in spite of continuous pumping situation worsened and ship was settling; abandoned to boats, before foundering. In evening landed survivors at Grimsby.
5.1914: Sold to Orient Steam Fishing Co Ltd, Grimsby.
5.1914: New boiler fitted.
6.5.1914: Registered at Grimsby (GY49). Frank Barrett designated manager.
11.1914: Requisitioned for war service (Ad.No.709).
11.1914: Fitted with Hotchkiss 12pdr and 6pdr HA and fitted out minesweeping duties (Ad.No.709).
1.10.1918: At Falmouth (General Patrol and Escort work).
24.11.1918: To be returned to owner.
12.1918: Returned to owner at Grimsby.
1.1920: Sold to Direct Fish Supplies Ltd, London. G. W. P. Margarson designated manager.
7.1920: Transferred to Isle of Man
5.8.1920: Grimsby registry closed.
8.1920: Registered at Douglas (DO89). W. H. B. Quilliam, Douglas, IoM designated manager.
3.1922: Transferred to Grimsby. Douglas registry closed.
30.3.1922: Registered at Grimsby (GY1344).
23.3.1922: Company in voluntary liquidation.
10.8.1922: Placed in compulsory liquidation.
9.1922: Sold to Thomas W. Baskcomb, Grimsby managing owner.
22.10.1935: Fleet of Thomas W. Baskcomb sold to Fred Parkes, Fleetwood.
29.10.1935: Sold to Consolidated Fisheries Ltd, Grimsby.
30.10.1935: Grimsby registry closed.
4.11.1935: Transferred and registered at Lowestoft (LT84). Sir John D. Marsden, Bart designated manager.
1940: Directed to Fleetwood under wartime control.
31.10.1941: Sold to J. Marr & Son Ltd, Fleetwood for £3850. Geoffrey Edwards Marr designated manager.
21.5.1943: Typical landing, Home Waters. 152 kits – hake-37, cod/codling-61, whiting-20, flats-2, ling/coley-2, roker-9, dogs-21.
21.7.1945: Sold to Partnership (Hull) Ltd, Hull for £4000.
1945: Sold to Mostyn & Willey Ltd, Watford. Hymen Mostyn designated manager.
1950: Sold to Belgium shipbreakers for breaking up. Lowestoft registry closed.

Click to enlarge image

S.T. Croton LT84

S.T. Croton LT84
Picture courtesy of the PLRS collection

Changelog
19/05/2012: Page published. 6 updates since then.
16/06/2016: Information updated.
06/02/2018: Removed FMHT watermark from image.
08/02/2020: Updated information.

S.T. Craigmore HL83

Technical

Official Number: 139828
Yard Number: 585
Completed: 1916
Gross Tonnage: 210
Net Tonnage: 91
Length: 115.7 ft
Breadth: 22.3 ft
Depth: 11.9 ft
Built: Hall, Russell & Co Ltd, Aberdeen
Engine: T.3-cyl by Hall, Russell & Co Ltd, Aberdeen

History

13.6.1916: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.585) for Robert H. Davison, Hartlepool as CRAIGMORE.
6.1916: Registered at Hartlepool (HL83). Robert H. Davison designated managing owner.
6.1916: Completed. Requisitioned from the builders and fitted out as a minesweeper (Ad.No.3294). Based Lowestoft.
Post 12.3.1919: Returned to owner at Hartlepool.
1923: Sold to Parkmore Steam Trawling Co Ltd, Hartlepool. Robert H. Davison designated manager.
1925: Sold to Sam Robford & Co Ltd, London. Keith R. Hoare, Aberdeen designated manager.
1926: Transferred to Fleetwood.
11.1927: Sold to Robert William Sutherland, Aberdeen.
12.1927: Hartlepool registry closed.
24.12.1927: Registered at Aberdeen (A304). Robert William Sutherland designated managing owner.
6.2.1929: Sold to The Walker Steam Trawl Fishing Co Ltd, Aberdeen. Thomas Walker designated manager.
2.4.1929: Registered at Aberdeen as STAR OF PEACE (A304) (BoT Minute dated 26.2.1929).
15.9.1941: Sold to H. L. Trawling Co Ltd, Milford Haven.
15.9.1941: Aberdeen registry closed.
19.9.1941: Registered at Milford (M133). Henry J. Horwood designated manager.
23.7.1945: Sold to United Trawlers Ltd, Milford Haven (M. Laboa & Henry J. Horwood) for £15,000.
14.10.1948: Sailed Milford for Smalls ground (Sk. George Mair); eleven crew.
15.10.1948: When some 40 miles off St. Ann’s Head, just after 4.00 am. started to take in water. Contacted steam trawler ISER (FD79) (Sk. E. Bracher), which closed and crew taken onboard, but Sk. Mair stayed behind; at 7.00 a.m. connected and commenced tow. At 9.30 am. Sk. Mair left the ship and shortly afterwards she foundered.
12.05 p.m. Crew landed at Milford.
30.11.1948: Milford registry closed. (Underwriters paid out £10,890).

Click to enlarge image

S.T. Craigmore HL83

S.T. Craigmore HL83
Picture from the Internet


Changelog
19/05/2012: Page published. 5 updates since then.
06/05/2016: Picture added.
05/02/2018: Removed FMHT watermark from image.
24/01/2020: Updated information.

S.T. Crown – GY108

Technical

Official Number: 122714
Yard Number: 512
Completed: 1906
Gross Tonnage: 266
Net Tonnage: 105
Length: 130 ft
Breadth: 22.2 ft
Depth: 11.8 ft
Built: Earle’s Shipbuilding & Engineering Co, Hull
Engine: 480ihp T.3-cyl and boiler by Earle’s Shipbuilding & Engineering Co, Hull

History

14.12.1905: Launched by Earle’s Shipbuilding & Engineering Co, Hull (Yd.No.512) for Crown Steam Fishing Co Ltd, Grimsby as CROWN.
1.1906: Completed.
30.1.1906: Registered at Grimsby (GY108).
30.1.1906: George Edward James Moody, appointed manager.
1906: Engaged in fishery research off North Africa.
1906: Transferred to Fleetwood.
6.11.1906: Sailed Fleetwood at 2.00pm. for West of Scotland grounds (Sk. John Dier); ten hands all told. At 3.30pm. when some 50 yds south of the Lune buoy set a course NW to pass between Maughold Head and the Bahama light vessel; patent log streamed. The weather was fine and clear, the sea smooth with a light ENE breeze, the ship making 9 to 91/2 knots. At 4.30pm. the skipper went below leaving the second hand in charge of the watch, but did not give any orders except course to steer. At 6.00pm. the second hand was relieved at the wheel by deckhand Duffy, on leaving the wheelhouse the second hand spoke to the skipper and asked if he was going to get his tea. The skipper told him to go and get his own tea and to call him afterwards; this statement was born out by Duffy. At 6.15pm. the third hand took the wheel with deckhand Carroll as look-out. At some time Carroll left the wheelhouse to use the toilet leaving the third hand alone. At about 8.15pm. the vessel struck and remained fast, the skipper came on deck and stopped and reversed the engine at full speed, but all efforts to move her failed. The Ch Eng. reported the engine room and the vessel herself was fast filling and in a short time the deck aft was under water. The boat was turned out and all hands abandoned to the shore where they landed safely.
7.11.1906: The position of the stranding was about one mile SW of Maughold Head, Isle of Man and about 100 yards from the shore. A few days later wreck was attended by Liverpool and Glasgow Salvage Association’s steam derrick barge LADY KATE (135grt/1881) and attempts were made to get the vessel off but she settled and was submerged at high water. Later declared a Constructive Total Loss (CTL).
29.11.1906: At the formal investigation held at Liverpool (S.231) the Court found that the stranding of and damage to the s.s. “CROWN” were caused by the default of the master and second hand, and by the neglect of the third hand. The Court severely censures the master, John Dier, for not giving proper and sufficient instructions for the navigation of the vessel before leaving the deck, and suspends the certificate of the second hand, William Lindhurst, for three months for not carrying out such orders of the master as were given, and considers Charles Wood, the third hand, neither a fit or proper person to hold such a position, as he knew the vessel was going at full speed on a dark night and that there was no one keeping a look-out.
2.1.1907: Grimsby registry closed “Wrecked”.

Click to enlarge image

S.T. Crown GY108

S.T. Crown GY108
Picture from the Internet

Changelog
19/05/2012: Page published. 5 updates since then.
24/01/2016: Picture added and information added.
09/02/2020: Updated information.

S.T. Dhoon (1) FD244

Technical

Official Number: 139213
Yard Number: 636
Completed: 1916
Gross Tonnage: 275
Net Tonnage: 108
Length: 125.4 ft
Breadth: 23.4 ft
Depth: 12.8 ft
Engine: T.3-cyl by Smith’s Dock Co Ltd, Middlesbrough

History

19.4.1916: Launched by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough (Yd.No.636) for The “Wyre” Steam Trawling Co Ltd, Fleetwood as DHOON.
24.5.1916: Registered at Fleetwood (FD244).
5.1916: Completed (Magnus B. J. Wedum, manager).
9.1916: Requisitioned for war service from the builders and fitted out as a minesweeper (1-3pdr) (Ad.No.2959).
24.11.1916: Mined near Newarp Light Vessel.
19.12.1916: Fleetwood registry closed.

(Lost – Ty/Sk. Allan McB. Ramsay; Edward Casey, 2nd Hand; George Sharkey & William Stonebanks, Enginemen; Hugh McAngus, seaman; James F. B. Main, Malcolm McLeod, Isaac S. Stone & George M. Tait, deckhands; Donald Finlayson & Arthur G. Gardner, trimmers; John G. Lawrie, signalman)