Tag Archives: Boston DSF & I

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. Skirbeck BN81

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

Technical

Official Number: 108561
Yard Number: 597
Completed: 1898
Gross Tonnage: 171.35
Net Tonnage: 66.08
Length: 110.0 ft
Breadth: 21.0 ft
Depth: 11.2 ft
Built: Edwards Bros, North Shields
Engine: 350ihp T.3-cyl and boiler by MacColl & Pollock Ltd, Sunderland

History

27.9.1898: Launched by Edwards Bros, North Shields (Yd.No.597) for Wilfred Jackson (64/64), Plymouth as FLUCIE FLOSS.
5.12.1898: Registered at Plymouth (PH404). 5.12.1898: Wilfred Jackson c/o J. K. Mackrill & Sons, Grimsby designated managing owner.
12.1898: Completed with electric light and special arrangements in the cabin accommodation for conversion to a yacht.
29.12.1898: Vessel mortgaged (64/64) to James Harry Edwards & George Straker Falck Edwards, North Shields (joint mortgagees) (A).
5.5.1899: Mortgage (A) transferred to Arthur Leslie Melville & Eustace Abel Smith, Lincoln (joint mortgagees).
9.9.1899: As a yacht, arrived Boulogne-sur-Mer from Brighton.
15.9.1899: Sailed Boulogne-sur-Mer for Dieppe.
28.3.1900: Sold to Smiths Dock Co Ltd, North Shields. Refurbished as a trawler.
28.3.1900: Sold to The Boston Deep Sea Fishing & Ice Co Ltd (64/64), Boston.
31.3.1900: Eustace Smith, Grimsby designated manager.
4.4.1900: Mortgage (A) discharged.
9.4.1900: James Bloomfield designated manager.
27.6.1900: Registered at Plymouth as SKIRBECK (PH404) (BoT Minute M10492 dated 25.6.1900).
27.6.1900: Plymouth registry closed.
27.6.1900: Registered at Boston (BN81).
28.6.1900: Sailed Boston (Capt A. Cutting) with invited guests for BDSF&I Co Ltd annual trip to sea. Landing at Cromer and returning to Boston.
29.6.1900: Sailed Boston (Capt A. Cutting) with invited fish merchants. Beyond the Inner Dowsing the trawl was got down and a fine bag of fish taken.
By 1906: Fred Dennison designated manager.
By 1909: Thomas D. Donaldson designated manager. Fishing out of Fleetwood (Fred Dennison, Fleetwood managing agent).
8.8.1910: Observed fishing and hauling inside the limits in Cardigan Bay.
12.8.1910: Landed at Fleetwood (Sk. William Powley), 80 boxes plus 4 boxes of soles.
23.9.1910: At Aberaeron Magistrates Court, Sk. William Powley was charged with fishing inside the limits off Llandow, Cardigan Bay. Pleaded guilty and fined £15 and 3gns advocate’s fee.
1913: Daniel Walker designated manager.
22.8.1914: On a North Sea trip 120 miles from Heligoland (Sk. J. Baker), stopped by German minelaying cruiser SMS ALBATROSS, crew taken prisoner and trawler sunk by gunfire. Crew interned in Germany.
09.1914: Boston registry closed.
7.1915: Sk. Baker died in hospital due in no small part to the conditions in which he was detained at Sennelager. Another member of the crew Henry Marsden (52) had died at Sennelager on 7th June from bronchial pneumonia and pleurisy.

Click to enlarge images

S.T. Skirbeck BN81

S.T. Skirbeck BN81
Picture from the Internet

S.T. Skirbeck BN81

S.T. Skirbeck BN81
Picture courtesy of The David Slinger Collection

S.T. Skirbeck BN81

S.T. Skirbeck BN81
Picture courtesy of The David Slinger Collection

Changelog

03/01/2014: Page published. 11 revisions since then.
30/11/2014: Information updated.
30/01/2019: Removed FMHT watermarks from images.
11/03/2019: Added an image.
30/05/2021: Updated information.

S.T. Cleopatra II M213

Technical

Official Number: 127404
Yard Number: 360
Completed: 1907
Gross Tonnage: 240
Net Tonnage: 71
Length: 120.2 ft
Breadth: 21.6 ft
Depth: 11.7 ft
Built: Smith’s Dock Co Ltd, North Shields
Engine: T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Boiler: Wallsend Slipway & Engineering Co Ltd, Wallsend

History

8.10.1907: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.360) for David Pettit, Milford Haven (managing owner) as CLEOPATRA.
18.11.1907: Registered at Milford (M213).
11.1907: Completed.
24.1.1910: Laying to in heavy gale and shipping seas, 275 miles W by 1/4S from St. Ann’s Head, lost boat and other damage (Sk. J. Bryant).
31.10.1910: Fishing 240 miles W by S from St. Ann’s Head, caught gear of steam trawler ABELARD (M17). Port bow damaged by ABELARD when hauling (Sk. George Gibbs).
1.1.1914: Tonnage altered to 91 net under provision of Merchant Shipping Act 1907.
12.3.1914: In heavy seas proceeding to Crook Haven, Co. Cork for shelter (Sk. Walter Smith). Ch. Eng., John Bowen (37) slipped when getting up ashes and was lost overboard and drowned.
8.1914: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.140).
1914: Based Portsmouth.
12.1914: Renamed CLEOPATRA II.
21.1.1915: Registered at Milford as CLEOPATRA II (M213). Based Portsmouth.
By 12.3.1919: Returned to owner at Milford Haven (David Pettit managing owner).
25.9.1932: Entering Baltimore, Co. Cork stranded on NW corner of Perch Rock.
26.9.1932: Refloated with assistance.
20.10.1934: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, manager).
21.11.1934: Sold to Harley & Miller Ltd, Liverpool (Richard H. Jones, Wallasey, manager).
21.11.1934: Milford registry closed.
22.11.1934: Registered at Liverpool (LL47).
7.1937: Sold to Edgar E. Carter, Milford Haven (Westward Trawling Co Ltd).
10.7.1937: Liverpool registry closed.
12.7.1937: Registered at Milford (M235).
29.11.1939: Requisitioned for war service and appointed for minesweeping duties (employed as auxiliary patrol). Renamed TEAZAR (Hire rate £60.0.0d/month).
2.1940: Returned and reverted to CLEOPATRA II (M235).
1.1960: Sold to Haulbowline Industries Ltd, Passage West, Cork for breaking up.
12.1.1960: Sailed Milford for Cork (Sk. Tom Salter).
21.3.1960: Milford registry closed.

Changelog
20/05/2012: Page published. 4 updates since then.
27/08/2021: Updated history.

S.T. Braconlea A227

Technical

Official Number: 137620
Yard Number: 584
Completed: 1920
Gross Tonnage: 200
Net Tonnage: 76
Length: 115.5 ft
Breadth: 22.0 ft
Depth: 11.7 ft
Engine: T.3-cyl and boiler by A. Hall & Co Ltd, Aberdeen
Built: A. Hall & Co Ltd, Aberdeen

History

9.1.1920: Launched by A. Hall & Co Ltd, Aberdeen (Yd.No.584) for Charles H. George, Caister on Sea, Gt Yarmouth as DONUM MARIS.
6.8.1920: Registered at Gt. Yarmouth (YH227).
7.1920: Completed.
12.8.1920: Sold to Don Fishing Co Ltd, Aberdeen (John S. Doeg, manager).
14.9.1920: Yarmouth registry closed.
23.9.1920: Registered at Aberdeen as BRACONLEA (A227).
17.3.1940: In North Sea in company with AVONDEE (A826), bombed by German aircraft; no damage sustained and fire returned.
1942: Company and fleet sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, manager).
7.1945: Sold to Haven Trawlers Ltd, Milford Haven (R. P. Lewis, manager).
1946: Sold to John W. Johnstone, Aberdeen.
5.10.1952: In strong gale decided to make for Mid Yell Voe, Shetland to shelter (Sk. William Summers). At entrance to Voe struck rocks at the Baas of Hascosay and immediately started to take water. Boat launched and requested assistance by radio and siren. Already at anchor in the Voe sheltering was the Aberdeen steam trawler GEORGE H. HASTIE (SN274); weighed anchor and with local boat in tow proceeded to the casualty. Crew transferred by local boats to GEORGE H. HASTIE and landed at Mid Yell.
6.19.1952: With exception of Skipper and Ch. Engineer, crew embarked in STRATHLEVEN (A47) for Aberdeen. Subsequently declared a CTL. Aberdeen registry closed.

Click to enlarge images

S.T. Braconlea A227

S.T. Braconlea A227
Picture courtesy of The Mark Stopper Collection

Changelog
20/05/2012: Page published. 5 updates since then.
14/05/2018: Removed FMHT watermark from image.

S.T. Braconmoor A143

Technical

Official Number: 162276
Yard Number: 632
Completed: 1931
Gross Tonnage: 356
Net Tonnage: 163
Length: 140.3 ft
Breadth: 24.6 ft
Depth: 13.1 ft
Engine: T.3-cyl by A. Hall & Co Ltd, Aberdeen
Built: A. Hall & Co Ltd, Aberdeen

History

23.12.1930: Launched by A. Hall & Co Ltd, Aberdeen (Yd.No.632) for Don Steam Fishing Co Ltd, Aberdeen as BRACONMOOR.
1.1931: Completed (John S. Doeg, manager).
23.1.1931: Registered at Aberdeen (A143).
1.1.1939: On the Faroe fishing grounds (Sk. James Morrison), skipper fell overboard and deckhand James Henderson jumped in the water to save him. Sk. Morrison was recovered but there was no sign of James Henderson; presumed drowned.
27.8.1939: Requisitioned for war service as a minesweeper (P.No.FY.686) (Hire rate £185.8.4d/month).
14.4.1941: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, Cleveleys, manager).
8.1946: Returned to owner.
1946: Sold to Government of Poland, Warsaw (Ministry of Industry & Commerce) (“Dalmor” Przedsiobiorstwo Polowow Dalekomorskich Sp.z.ogr.odp, Gdynia, managers) under the UNRRA scheme.
6.8.1946: Alteration of tonnage. Certificate of Survey at Cardiff 31.7.1946 – 356.15g 155.61n.
9.8.1946: Aberdeen registry closed.
8.1946: Registered at Gdynia as WEGA (GDY92).
20.3.1966: Sold for breaking up at Gdansk. Gdynia registry closed.

Click to enlarge image

HMT Braconmoor

HMT Braconmoor
Picture reproduced under IWM Non-Commercial Licence

S.T. Wega GDY 92

S.T. Wega GDY 92
Picture courtesy of Shetland Maritime Museum

S.T. Wega GDY 92

S.T. Wega GDY 92
Picture courtesy of Shetland Maritime Museum

Changelog
20/05/2012: Page published. 5 updates since then.
09/06/2016: Information updated.
14/05/2018: Removed FMHT watermark from image.
16/05/2018: Added images.