Tag Archives: Armitage’s ST Co

S.T. Queen Alexandra FD364

Additional information courtesy of Alec Gill

Technical

Official Number: 113614
Yard Number: 292
Completed: 1901
Gross Tonnage: 231
Net Tonnage: 93
Length: 121.7 ft
Breadth: 21.5 ft
Depth: 12 ft
Engine: 65nhp T.3-cyl and boiler by C. D. Holmes & Co, Hull
Built: Cook, Welton & Gemmell, Hull
Speed: 10.5 knots

History

20.7.1901: Launched by Cook, Welton & Gemmell, Hull (Yd.No.292) for Armitage’s Steam Trawling Co Ltd, Hull as QUEEN ALEXANDRA.
24.8.1901: Registered at Hull (H530). George T. Armitage, designated manager.
8.1901: Completed. 9.1905: On an Icelandic trip (Sk. Charles Sutherland): twelve crew all told.
3.10.1905: Storm bound and sheltering in Dyrafjord. From shore purchased half gallon of corn brandy and two bottles of whisky. Later only two men sober, James Jackson, 2nd Eng and James Carlill (27), trimmer.
4.10.1905: There was an altercation in the cabin between Carlill and the mate, William Robinson Harker (38), witnessed by Jackson, which resulted in the mate attempting to eject Carlill from the cabin after he alluded to a previous incident involving threats to him with a spike; Carlill yelled, “It was me, you bastard, and I’ll give it to you yet”. Bosun, Arthur Boughen had also heard an argument over money which ended in death threats. At about midnight, Jackson saw Carlill on deck swinging a two stone lead weight and when Harker appeared at the top of the companion way Carlill struck his head, falling back into the cabin, the weight was dropped on Harker’s head again as he lay on the deck.
5.10.1905: Amazingly Harker survived the attack and went to his bunk.
8.10.1905: Harker appeared for breakfast, complained of a headache and decided to go back to bed.
6.10.1905: Cook, John Smith went to check on the mate and found him dead in his bunk. Skipper set course for home.
11.10.1905: Arrived St. Andrew’s Dock and reported incident to the police; Carlill taken into custody.
30.10.1905: On an Icelandic trip, arrested by Danish fishery cruiser HEKLA for alleged illegal fishing.
3.11.1905; At Reykjavik the skipper was fined 1,500 kroner with catch and gear confiscated.
11.1905: Case against James Carlill was heard at York Assizes, Justice Darling presiding, and in less than fifteen minutes the jury found Carlill guilty of “wilful murder”. The date for execution was set for 19 December at Hull prison. Despite clear guilt, a petition was started to prevent Carlill’s hanging and this attracted 64,000 signatures. The petition was presented to the Home Secretary, Herbert Gladstone, and the sentence was commuted to penal servitude for life.
1.1.1914: Tonnage altered to 93.00 net under provision of Merchant Shipping Act 1907.
1914: Transferred to fish out of Fleetwood. George T. Armitage, Hull designated manager.
16.10.1916: Sank the Douglas registered smack SUNBEAM (95317) (48n/1888) in collision SE of NW Boulders Buoy, Morecambe Bay.
3.1917: At Fleetwood defensively armed, fitted with Hotchkiss 6pdr gun (No.1234)(ex PHOEBE); complement increased by two gunners.
29.5.1917: Requisitioned for Fishery Reserve.
1919: Released.
7.1.1920: Sold to Thomas H. Smith, Fleetwood.
15.1.1920: Hull registry closed.
16.1.1920: Registered at Fleetwood (FD364).
1923: Sold to The Sun Steam Trawling Co Ltd, Fleetwood. James W. Armitage designated manager.
1927: Sold to Mason Trawlers Ltd, Fleetwood. Thomas Cardwell designated manager.
14.9.1940: Requisitioned for war service subject to survey.
16.9.1940: Returned to owner. Robert H. Bagshaw designated manager.
1943: Working Home Waters & Faroe grounds.
30.4.1943: Typical wartime landing, Home Waters. 257 kits – hake-100, cod/codling-23, haddock-10, whiting-85, flats-12, ling/coley-27.
14.7.1943: Typical landing, Faroe. 740 kits – cod/codling-250, haddock-40, flats-20, ling/coley-430.
28.4.1951: In moderate weather, stranded 2 miles S of Carraig Mhor Light, Sound of Islay; Islay lifeboat stood by. Refloated.
8.1952: Fishing off Isle of Man had net carried away by RN submarine. No damage to trawler or submarine.
5.8.1952: Last landing at Fleetwood.
8.1952: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up.
11.9.1952: Delivered Barrow from Fleetwood under own power.
9.1952: Fleetwood registry closed.

Click to enlarge images

S.T. Queen Alexandra FD364

S.T. Queen Alexandra FD364
Picture courtesy of The Mike Thompson Collection

S.T. Queen Alexandra FD364

S.T. Queen Alexandra FD364
Picture courtesy of The John Clarkson Collection


Changelog
26/01/2009: Page published. 4 revisions since then.
10/01/2015: Corrected code mistake that prevented the page from rendering correctly.
10/05/2018: Updated information and removed FMHT watermarks from images.

S.T. Sylvia H439

Technical

Official Number: 109094
Yard Number: 220
Completed: 1898
Gross Tonnage: 213
Net Tonnage: 85
Length: 117.6 ft
Breadth: 21.5 ft
Depth: 11.5 ft
Built: Cochrane & Cooper, Beverley, 1898
Engine: T.3-cyl and boiler by C. D. Holmes & Co, Hull

History

3.11.1898: Launched by Cochrane & Cooper, Beverley (Yd.No.220) for Armitage’s Steam Trawling Co Ltd, Hull as SYLVIA.
21.12.1898: Completed (George T. Armitage, manager).
23.12.1898: Registered at Hull (H439).
1914: Transferred to Fleetwood (James W. Armitage, Fleetwood, manager).
6.1915: Requisitioned for war service as a boom defence trawler. Based Cromarty.
1.1918: Sold to Joseph R. E. Mordaunt, Grimsby.
26.1.1918: Hull registry closed.
30.1.1918: Registered at Grimsby (GY1112).
8.1918: Returned to owner.
10.1918: Sold to Henry Rachkind, Cleethorpes (managing owner).
9.1919: Sold to The Faroe Steam Fishing Co Ltd, Grimsby (Henry Burns, manager).
11.1921: Sold to Forward Steam Fishing Co Ltd, Grimsby.
1936: John Bannister appointed manager.
7.4.1941: Foundered off Faroe Islands in approx position 61.27N 05.48W. after being bombed and damaged by German air attack. Ten crew rescued, one man lost*.
22.7.1941: Grimsby registry closed “Sunk by enemy action 7/4/41”.

*Lost: W.A. Templeman, Grimsby

Click to enlarge image

S.T. Sylvia H439

S.T. Sylvia H439
Picture courtesy of the Mike Thompson Collection

Changelog
07/01/2009: Page published. 4 updates since then.
21/04/2018: Removed FMHT watermark from image.
07/08/2021: Updated history.

S.T. Storm Cock FD148

Additional material courtesy of Barry Banham

Technical

Official Number: 99586
Yard Number: 95
Completed: 1892
Gross Tonnage: 151
Net Tonnage: 63
Length: 104 ft
Breadth: 20.6 ft
Depth: 11 ft
Engine: 50nhp T.3-cyl and boiler by C. D. Holmes & Co, Hull
Built: Cook, Welton & Gemmell, Hull

History

22.10.1892: Launched by Cook, Welton & Gemmell, Hull (Yd.No.95) for Pickering & Haldane’s Steam Trawling Co Ltd, Hull as STORM COCK.
14.11.1892: Registered at Hull (H207).
11.1892: Completed (Henry A. L. Russell, manager).
6.2.1902: Sold to George R. Nicholson, Wallasey (managing owner).
10.2.1902: Hull registry closed.
2.1902: Registered at Liverpool (LL303).
6.1911: Sold to The Sunrise Fishing Co Ltd, Fleetwood (Magnus B. Wedum, manager).
6.1911: Liverpool registry closed.
29.6.1911: Registered at Fleetwood (FD148).
10.1915: Sold to Armitage’s Steam Trawling Co Ltd, Hull (George T. Armitage, manager).
21.10.1915: Fleetwood registry closed.
23.10.1915: Registered at Hull (H405).
1916: Main deck, engine casing and funnel renewed.
1916: New boiler fitted.
29.5.1917: Requisitioned for Fishery Reserve.
1919: Released.
4.1919: Sold to Ernest William Hall, Lowestoft (managing owner).
2.4.1919: Hull registry closed.
5.4.1919: Registered at Lowestoft (LT393).
7.9.1920: Advertised for sale at Baltic Exchange, London, ‘vessel lying at Lowestoft’.
17.9.1920: Sold to Charles Huish, Plymouth (managing owner).
18.1.1933: Following death of Charles Huish, transferred to Mrs Josephine Huish, Plymouth (Arthur R. Chapman/Sanders Stevens & Co Ltd, managers).
1937: Sold to The Netherlands for breaking up.
16.8.1937: Lowestoft registry closed “To Holland”.

Changelog
07/01/2009: Page published. 6 updates since then.

S.T. Princess Marie-José FD12

Additional information courtesy of Mike Thompson and David Slinger

Technical

Official Number: 136234
Yard Number: 314
Completed: 1915
Gross Tonnage: 273.94
Net Tonnage: 108.64
Length: 125.4 ft
Breadth: 22.7 ft
Depth: 12.2 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 500ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull
Speed : 10.5 knots

History

17.12.1914: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.314) for Armitage’s Steam Trawling Co Ltd (64/64), Hull as PRINCESS MARIE-JOSÉ.
12.2.1915: Completed.
22.2.1915: Registered at Hull (H242). George Thomas Armitage designated manager. Transferred to fish out of Fleetwood.
22.2.1915: Vessel mortgaged (64/64) to Union of London and Smiths Bank Ltd, London (A).
22.5.1915: Requisitioned for war service.
24.5.1915: Arrived Falmouth. Fitted out as a minesweeper (1-12pdr, 1-7.5” A/S Howitzer) (Ad.No.1770). Fitted as Leader.
20.7.1915: Operating between Orkney and Shetland as a decoy trawler (Lt Cantlie RN) towing/and in company with HM S/M C.27 (Lt Cdr Dobson RN). To the east of Fair Isle, shelled by U-boat (U.23) which C-27 stalked and subsequently sank in position 58.55N 00.14W; twenty four dead, ten survivors.
30.12.1916: Mortgage (A) discharged.
23.11.1917: At Aberdeen fitted with hydrophones.
18.5.1918: Some 21 miles E of Kinnaird Head, attended the tanker WILLIAM ROCKEFELLER (7175grt/1916), Lamlash, Firth of Clyde for Rosyth, cargo oil, torpedoed by U.boat (UC-58). WILLIAM ROCKEFELLER sank in 13 minutes in position 57.46N 01.22W. With Liverpool tug WILLIAM POULSON (219grt/1917) picked up 48 survivors; three lost.
12.12.1918: Sold to The Sun Steam Trawling Co Ltd, Hull.
16.12.1918: James William Armitage, Fleetwood designated manager.
Post 12.3.1919: Returned to owner at Hull.
27.10.1920: President of the Prize Court awarded £170 to officers and men to share with HM S/M C.27 in respect of action in sinking U-boat (U.23).
1.4.1922: Vessel mortgaged (64/64) to James William Armitage, Scarborough and Thomas ? Jackson, Hull for the sum of £4,150 with interest at 6% (B).
31.5.1923: Mortgage (B) transferred to George Thomas Armitage, Hull.
22.10.1923: Mortgage (B) discharged.
22.10.1923: Vessel mortgaged (64/64) to James William Armitage, Scarborough for the sum of £5,000 with interest at 5% (C).
11.12.1923: Sun Steam Trawling Co Ltd registered office transferred to Fleetwood.
19.2.1924: Hull registry closed.
19.2.1924: Registered at Fleetwood (FD12). James William Armitage, Scarborough designated manager.
4.6.1928: Typical landing 140 boxes.
7.1934: Sold to John C. Robertson (44/64) & David Wood (20/64), Aberdeen. John C. Robertson designated managing owner.
27.8.1934: Registered at Aberdeen as FEUGHSIDE (A114).
6.10.1939: Sold to Loch Fishing Co of Hull Ltd (64/64), Hull.
7.10.1939: Sailed Hull for Faroe, first trip for new owner (Sk. T. Mason).
24.10.1939: At Hull landed 307 kits £453 gross.
2.11.1939: Aberdeen registry closed.
6.11.1939: Registered at Hull (H220).
6.11.1939: Henry Wight designated managing owner.
29.11.1939: Registered at Hull as LOCH HOPE (H220) (MofS minute RG1421/39 dated 21.12.1939).
11.6.1940: Requisitioned for war service as an auxiliary patrol vessel (P.No.4.97) (Hire rate £85.10.0d/month).
10.8.1945: Sold to A. & M. Smith Ltd, Aberdeen.
12.1945: Returned to owner.
11.6.1947: Foundered off east coast of Iceland when a mine caught in the trawl exploded. One man died and seventeen survivors (including eight injured) picked up by trawler URKA (FD289) and landed at Seydisfjordur. Three injured too poorly to be moved, remaining five flown to hospital in Reykjavik. Thirteen crew returned to Hull in the Icelandic trawler JUPITER (RE61).
28.8.1947: Hull registry closed “ Vessel lost off Iceland 11th June 1947.”

Click to enlarge images

S.T. Princess Marie-Jose FD12

S.T. Princess Marie-Jose FD12
Picture from the Internet

HMT Loch Hope

HMT Loch Hope
Picture reproduced under IWM Non-Commercial Licence

Changelog
03/01/2009: Page published. 4 updates since then.
25/03/2015: Picture added.
28/09/2018: Information updated. Removed FMHT watermarks from images.
16/07/2021: Updated history.
05/08/2021: Updated history.

S.T. Princess Louise FD365

Stranding information courtesy of Laurence H Dettman

Technical

Official Number: 121084
Yard Number: 83
Completed: 1905
Gross Tonnage: 289.30
Net Tonnage: 113
Length: 133.3 ft
Breadth: 22.5 ft
Depth: 12.3 ft
Built: Cook, Welton & Gemmell, Beverley
Engine: 70nhp T.3-cyl by C. D. Holmes & Co Ltd, Hull
Speed: 10.5 knots

History

31.8.1905: Launched by Cook, Welton & Gemmell, Beverley (Yd.No.83) for Armitage’s Steam Trawling Co Ltd, Hull as PRINCESS LOUISE.
19.10.1905: Registered at Hull (H837). George Thomas Armitage designated manager.
10.1905: Completed.
27.1.1909: In thick fog in the Humber estuary in collision with Hull steamer WHITNY ABBEY (1183grt/1908) and both vessels damaged.
15.11.1913: Sailed Hull for White Sea grounds off the coast of Lapland (Sk. Hermann Dettman) (2nd hand George Henry Batty); twelve crew total.
23.12.1913: Left fishing grounds off Sem Islands for home picking up a Norway coast pilot at Honningsvåg.
25.12.1913: Called Gibostad to obtain medical assistance for the skipper suffering from an acute bowel disorder.
27.12.1913: Arrived Lødingen and dropped pilot setting course for Vest Fjord. When in vicinity of Lødingen Light shortly after 4.30am. the skipper was again indisposed and had to leave the wheelhouse telling the second hand the course to steer. On his return there was an exchange concerning the course and shortly afterwards the vessel struck heavily amidships and again aft and heeled to starboard and came fast. Endeavoured to free the vessel by working the engine but ingress of water into the stokehold was rapid; fires were drawn. Crew abandoned and vessel settled by the stern. Picked up by Norwegian coastal steamer and landed at Svolvaer. Skipper and Chief Engineer proceeded to Lødingen and took passage in the salvage steamer that was to attend the wreck. which was lying in 10fms to the west of Root Var with some chance of salvage. Crew returned to Hull via Bergen.
6.3.1914: Hull registry closed “Vessel lost”. *
30.9.1914: Having been salved and returned to Hull, repaired and re-registered at Hull (H140).
3.11.1914: Returned to service and transferred to fish out of Fleetwood. George T. Armitage, Hull designated manager.
2.1915: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.1176). 14.5.1915: Registered at Hull as Princess Louis II (H140). Based Milford Haven.
By 12.3.1919: Returned to owner at Hull.
1.1920: Sold to Thomas Herbert Smith, Fleetwood. Thomas Herbert Smith designated managing owner.
15.1.1920: Hull registry closed.
16.1.1920: Registered at Fleetwood (FD365).
11.2.1920: Sale to John Gallen, Donegal, Co, Donegal not concluded.
2.6.1921: Sold to James William Armitage, Fleetwood. James William Armitage designated managing owner.
1.4.1922: Sold to The Sun Steam Trawling Co Ltd, Fleetwood James W. Armitage designated manager.
1926: Sold to Cie Belge de Pecheries Maritimes, Ostend.
5.8.1926: Fleetwood registry closed.
1926: Re measured (Belgian Rules) 277g 100n 133.6 feet.
3.1926: Registered at Ostend as PASTOOR PYPE (O176).
1929: Sold to Dewsland Trawlers Ltd, Fleetwood.
11.1929: Ostend registry closed.
1929: Re measured (BoT) 289.30g 115.15n 133.6 feet.
18.11.1929: Registered at Fleetwood (FD58). William A. Stonebanks designated manager.
28.11.1929: Registered at Fleetwood as DANELAND (FD58).
1935: Sold to Dinas Steam Trawling Co Ltd, Fleetwood. Joseph A. Marr designated manager.
8.2.1935: Mortgaged to William Deacons Bank Ltd, London.
5.1.1937: Arrived Fleetwood under own power having been ashore at Tobermory for a fortnight.
Pre 8.1938: Laid up at Fleetwood.
6.4.1941: Sunk by German aircraft 30 miles N by 1/2 W of Rathlin Island, Co. Antrim; twelve crew rescued.
6.6.1941: Fleetwood registry closed “Sunk by enemy aircraft 6/4/41”.

Note* – Following BoT Inquiry at Hull the findings were published on 24.3.1914 concluding that;
“The stranding of, and serious damage to, the steam trawler PRINCESS LOUISE was caused by the wrongful act and default of the skipper and of the second hand. As the skipper on the early morning in question was suffering from very severe indisposition, as he bears an exceptionally good character and as he gave his evidence with absolute straightforwardness the Court suspends his ticket (No.6483) for three months only from the date hereof. The Court suspends the certificate (No.10696) of the second hand, who in his evidence displayed both ignorance and indifference and did not adequately assist the skipper, at a time when he most needed it, for a like period.”
BOT Stranding Report

Click to enlarge images

S.T. Daneland FD58

S.T. Daneland FD58
Picture courtesy of The Mark Stopper Collection

S.T. Princess Louise H837

S.T. Princess Louise H837
Picture courtesy of the James Cullen Collection

Changelog
12/04/2014: Picture added.
08/10/2014: Picture added.
21/09/2015: Stranding information added.
04/11/2015: Posted BOT stranding report.
19/03/2018: Removed FMHT watermarks from images.
15/07/2021: Updated history and technical details.