Tag Archives: Brixham Trawlers

S.T. Pintail H982

Additional information courtesy of Geoff Davidson

Technical

Official Number: 124830
Yard Number: 110
Completed: 1908
Gross Tonnage: 199
Net Tonnage: 63
Length: 110 ft
Breadth: 21.6 ft
Depth: 11.6 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: 300ihp T3-cyl and boiler by Earle’s Shipbuilding & Engineering Co Ltd, Hull

History

19.3.1908: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.110) for Kelsall Brothers & Beeching Ltd (64/64), Hull as PINTAIL.
4.1908: Completed.
18.4.1908: Registered at Hull (H982). George Beeching, Hull & John E. A. Kelsall, London appointed managers.
1.1.1914: Tonnage altered to 72.83 net under provision of Merchant Shipping Act 1907.
10.1914: Requisitioned for war service (Ad.No.382).
10.1914: Fitted with Hotchkiss 12pdr and 6pdr HA Based Penzance/Falmouth.
1.10.1918: At Penzance for General Patrol and Escort work.
12.3.1919: Returned to owner at Hull.
7.6.1919: Vessel mortgaged (64/64) to The London County Westminster & Parr’s Bank Ltd, London (A). John Slater appointed manager.
6.3.1923: Mortgagee re-styled as Westminster Bank Ltd, London.
14.10.1927: Mortgage (A) transferred to William Augustus Hayward, Eastbourne.
14.10.1927: Mortgage (A) transferred to Mercantile Marine Finance Corporation Ltd, London.
28.9.1928: Robert Burton appointed manager.
16.9.1932: Charles Hugh Emerson appointed manager.
10.1932: Mercantile Marine Finance Corporation Ltd in liquidation.
1.11.1932: Mortgage (A) transferred to Harold Frank Hayward, London; Maud Florence Katherine Rogers, Chelsea and Ernest Norton, London (joint mortgagees).
3.1936: Combined boxing and trawling fleet of Kelsall Bros. & Beeching Ltd and the Hull Steam Fishing & Ice Co Ltd consisting of 59 vessels laid up at Hull (declining catches, coal bill and increased maintenance costs had made the venture uneconomical).
6.3.1936: At Extraordinary General Meeting at Hull, Kelsall Brothers & Beeching Ltd placed in Creditors’ Voluntary Winding-up (Richard Field Helm of Messrs Hodgson Harris & Co, London appointed liquidators).
26.10.1937: Sold by order of the mortgagees under mortgage (A) to Brixham Trawlers Ltd (64/64), Brixham.
27.10.1936: Vessel mortgaged (64/64) to Harold Frank Hayward, London; Maud Florence Katherine Rogers, Corfe Castle and Ernest Norton, London (joint mortgagees) for £500 with interest at 5% (B).
12.1937: Transferred to Fleetwood when Brixham Trawlers Ltd moved to the port.
9.12.1937: Sailed Brixham for Fleetwood in company with AUK (H755), fishing round.
19.12.1937: First landing at Fleetwood, 74 boxes grossed £140.
2.12.1938: Brixham Trawlers Ltd registered office transferred to Fleetwood. Ralph S. Dugdall appointed manager.
9.2.1939: Mortgage (B) discharged.
13.2.1939: Vessel mortgaged (64/64) to Midland Bank Ltd, London (C).
26.4.1943: Typical wartime landing. 145 kits – hake-3, cod/codling-39, haddock-9, whiting-49, flats-11, ling/coley-14, roker-8, gurnard-12.
15.2.1949: Sailed Fleetwood for Donegal ground (Sk. R. Stafford); twelve crew all told.
25.2.1949: Aborted trip at about 1.30 pm. with winch defect and made for home.
26.2.1949: At 5.30 am. in WSW gale force winds and heavy seas, but with good visibility between squalls, stranded about 300yds southward of Bull Point Light, Rathlin Island, Co. Antrim, 50yds from shore at base of cliff. Schermuly rocket line from ship secured by Lighthouse keepers and Clifford Whitehead volunteered to swim to the shore and landed safely. Portrush lifeboat (Cox. Sam Cunningham) attempted to take off remainder of crew but driven back by heavy seas. Rathlin Island Life-Saving Co alerted and at about 10.30 a.m. remaining eleven crew safely landed. Rathlin Island had been cut off for two weeks due to bad weather, but the Portrush lifeboat managed to embark the crew and took them to Portrush. Wreck in position 55.17,42N 06.17,30W later declared a total loss.
27.2.1949: Crew returned to Fleetwood.
14.3.1949: Mortgage (C) discharged.
4.4.1949: Hull registry closed “Vessel stranded on Rathlin Island and abandoned as a total loss on 2nd April 1949”.
23.8.1949: At the BOT Formal Investigation (S.414) held at Fleetwood, the Court found Sk. Robert Stafford lacking in proper seamanlike care in navigation and suspended his ticket for six months with £100 costs. Remains of wreck lies in 6m.

Click to enlarge image

S.T. Pintail H982

S.T. Pintail H982
Picture courtesy of The James Cullen Collection

S.T. Pintail H982

S.T. Pintail H982
Picture courtesy of The Osta Collection

Changelog
03/01/2009: Page published. 3 revisions since then.
20/10/2014: Picture added.
30/12/2015: Information updated.
23/04/2017: Removed FMHT watermark from image.
30/08/2019: Updated information and added an image.
15/07/2021: Updated information.

S.T. Ibis H764

Technical

Official Number: 118773
Yard Number: 56
Completed: 1903
Gross Tonnage: 168
Net Tonnage: 40
Length: 110.3 ft
Breadth: 20.9 ft
Depth: 11.1 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: 285ihp T.3-cyl by Charles D. Holmes & Co, Hull

History

29.7.1903: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.56) for Kelsall Brothers & Beeching Ltd, Hull(64/64) as IBIS.
18.9.1903: Registered at Hull (H764).
9.1903: Completed.
15.10.1903: George Beeching, Hull & John E. A. Kelsall, London appointed managers.
10.1914: Requisitioned for war service (Ad.No.410).
10.1914: Fitted with Hotchkiss 12pdr and 6pdr HA and mine-sweep. Based Falmouth.
1.10.1918: At Falmouth General Patrol and Escort work.
Post 12.3.1919: Returned to owner at Hull.
7.6.1919: Vessel mortgaged (64/64) to The London County Westminster & Parr’s Bank Ltd, London (A). John Slater appointed manager.
1.1.1922: When some six miles off Ostend, sighted a boat and on closing found one man onboard, a survivor from the Spanish steamer MAR CASPIO of Bilbao. The seaman showed signs of life but died shortly afterwards; much wreckage found close to the boat.
6.3.1923: Mortgagee re-styled as Westminster Bank Ltd, London.
14.10.1927: Mortgage (A) transferred to William Augustus Hayward, Eastbourne.
14.10.1927: Mortgage (A) transferred to Mercantile Marine Finance Corporation Ltd, London.
28.9.1928: Robert Burton appointed manager.
16.9.1932: Charles Hugh Emerson appointed manager.
10.1932: Mercantile Marine Finance Corporation Ltd in liquidation.
1.11.1932: Mortgage (A) transferred to Harold Frank Hayward, London; Maud Florence Katherine Rogers, Chelsea and Ernest Norton, London (joint mortgagees).
23.1.1936: Mortgage (A) discharged.
11.2.1936: Sold to Brixham Trawlers Ltd, Brixham.
14.2.1936: Vessel (64/64) mortgaged for £750 with interest at 5% with Harold Frank Hayward, London; Maud Florence Katherine Rogers, Corfe Castle and Ernest Norton, London (Joint mortgagees)(B). Ralph S. Dugdale appointed manager.
11.2.1936: Sold to Brixham Trawlers Ltd (64/64), Brixham.
14.2.1936: Vessel (64/64) mortgaged for £750 with interest at 5% with Harold Frank Hayward, London; Maud Florence Katherine Rogers, Corfe Castle and Ernest Norton, London (joint mortgagees)(B). Ralph S. Dugdall appointed manager.
12.1937: Transferred to Fleetwood when Brixham Trawlers Ltd moved to the port.
7.12.1937: Sailed Brixham for Fleetwood, fishing round.
15.12.1937: First landing at Fleetwood 60 boxes, grossed £107.
2.12.1938: Brixham Trawlers Ltd registered office transferred to Fleetwood. Ralph S. Dugdall appointed manager.
9.2.1939: Mortgage (B) dischaged.
13.2.1939: Vessel mortgaged to Midland Bank Ltd, London (C).
11.5.1943: Typical wartime landing. 180 kits – hake-60, cod/codling-15, whiting-20, ing/coley-25, roker-10, dogs-50.
6.3.1950: In River Wyre outward for the fishing grounds in thick fog struck lifeboat slipway and grounded. Subsequently struck broadside by PERN (A160) who had anchored. Crew abandoned to beach. Refloated on next tide and returned to Wyre Dock.
20.4.1953: Mortgage (C) discharged.
8.1954: Sold for breaking up.
10.1.1955: Hull registry closed “Vessel broken up”.
Click to enlarge image

S.T. Ibis H764

S.T. Ibis H764
Picture courtesy of The James Cullen Collection

Changelog
23/12/2008: Page published. 3 updates since then.
17/06/2016: Information updated.
05/12/2017: Removed FMHT watermark from image.
18/01/2021: Information updated.

S.T. Thrush (1) H703

Additional material supplied by Mike Thompson

Technical

Official Number: 116106
Yard Number: 49
Completed: 1902
Gross Tonnage: 166.18
Net Tonnage: 43.51
Length: 110.0 ft
Breadth: 21.0 ft
Depth: 11.1 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: T.3-cyl by N.E. Marine Engineering Co Ltd, Sunderland

History

4.10.1902: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.49) for Kelsall Brothers & Beeching Ltd (64/64), Hull as THRUSH.
11.1902: Completed.
27.11.1902: Registered at Hull (H703). George Beeching designated manager.
28.3.1904: In North Sea, observed ADRIATIC (H448) (Sk W. Wood) laid dead in water boarding boat for cutter. At 8.50am. struck on port side by steam trawler PARRAMATTA (H448), crew took to boat, pulled over to us and picked up. At about 11.00am. ADRIATIC foundered. PARRAMATTA returned to Hull with bows stove in.
1.1.1914: Tonnage altered to 62.76net under provision of Merchant Shipping Act 1907.
11.1914: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.547).
2.1915: Renamed THRUSH II. Based Cromarty.
Post 12.3.1919: Returned to owner at Hull and reverted to THRUSH (H703).
7.6.1919: Vessel mortgaged (64/64) to The London County Westminster & Parr’s Bank Ltd, London (A). John Slater designated manager.
6.3.1923: Mortgagee re-styled as Westminster Bank Ltd, London.
22.10.1925: Robert Burton designated manager.
14.10.1927: Mortgage (A) transferred to William Augustus Hayward, Eastbourne.
14.10.1927: Mortgage (A) transferred to Mercantile Marine Finance Corporation Ltd, London.
16.9.1932: Charles Hugh Emerson appointed manager.
10.1932: Mercantile Marine Finance Corporation Ltd in liquidation.
1.11.1932: Mortgage (A) transferred to Harold Frank Hayward, London; Maud Florence Katherine Rogers, Chelsea and Ernest Norton, London (Joint mortgagees).
23.1.1936: Mortgage (A) discharged.
11.2.1936: Sold to Brixham Trawlers Ltd (64/64), Brixham. Ralph S. Dugdall designated manager.
14.2.1936: Vessel mortgaged (64/64) to Harold Frank Hayward, London; Maud Florence Katherine Rogers, Corfe Castle and Ernest Norton, London (joint mortgagees) for the sum of £750 with interest at 5%(B).
19.11.1937: At Plymouth (Sk. T. Taylor) landed a sturgeon 7ft long and weighing 66lbs caught some six miles east of the Eddystone. Accepted by the King.
12.1937: Transferred to Fleetwood when Brixham Trawlers Ltd moved to the port.
4.12.1937: Sailed Brixham for Fleetwood in company with KITE (H773), fishing round.
15.12.1937: First landing at Fleetwood, 58 boxes grossed £114.
9.2.1939: Mortgage (B) discharged.
13.2.1939: Vessel mortgaged (64/64) to Midland Bank Ltd, London (C).
5.5.1943: Typical wartime landing. 169 kits – hake-52, cod/codling-24, haddock-10, whiting-29, flats-10, ling/coley-18, roker-16, gurnard-3, dogs-7.
11.4.1944: Requisitioned for war service as a smoke making (Esso) trawler. Renamed AMBITION. Assigned to Operation Neptune – Normandy landings.
11.6.1944: Sailed Thames for Mulberry A with Group A2. Employed smoke making.
3.7.1944: Operation Neptune ended.
1944: Employed on auxiliary patrol duties (P.No.4.434).
28.11.1944: Returned and reverted to THRUSH (H703).
20.4.1953: Mortgage (C) discharged.
9.1956: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up at Preston.
5.9.1956: Arrived Preston from Fleetwood under own power.
23.7.1957: Hull registry closed “Ship broken up. Advice received from owners and shipbreakers.”

Click to enlarge images

S.T. Thrush H703

S.T. Thrush H703
Picture courtesy of The Fred Baker Collection

S.T. Thrush H703

S.T. Thrush H703
Picture from the Internet

Changelog
21/12/2008: Page published. 6 revisions since then.
12/09/2014: Picture added.
25/07/2017: Updated information and removed FMHT watermark.
08/08/2021: Updated information.

S.T. Goshawk II GY1194

Additional information courtesy of Bill Blow

Technical

Official Number: 113200
Yard Number: 267
Completed: 1900
Gross Tonnage: 207.62g
Net Tonnage: 83.16
Length: 117 ft
Breadth: 21.5 ft
Depth: 11.2 ft
Engine: 430ihp T.3-cyl and Boiler by Charles D. Holmes & Co, Hull
Built: Cochrane & Cooper, Beverley

History

28.6.1900: Launched by Cochrane & Cooper, Beverley (Yd.No.267) for Thomas Baskcomb (64/64), Grimsby (Thomas W. Baskcomb, managing owner) as GOSHAWK.
8.1900: Completed.
25.8.1900: Registered at Grimsby (GY1194).
25.8.1900: Thomas Baskcomb designated managing owner.
30.8.1900: Vessel mortgaged (64/64) to William Nairnby, Thorganby (A).
5.4.1911: Mortgage (A) discharged.
12.2.1913: Thomas Baskcomb died.
1.1.1914: Tonnage altered to 87.01net under provision of Merchant Shipping Act 1907.
23.4.1914: Probate granted to Mary Ann Baskcomb, Thomas William Baskcomb, John Cash Store and Herbert Crabtree (64/64 joint owners).
23.10.1914: Thomas William Baskcomb designated managing owner.
12.1914: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.430).
13.4.1915: Registered at Grimsby as GOSHAWK II (GY1194) (BoT Minute M7058/15).
19.10.1915:: Sold to Thomas Baskcomb Ltd, Grimsby.
2.11.1915: Thomas William Baskcomb designated managing owner.
1919: Returned to owner.
12.7.1933: Name of Thomas Baskcomb Ltd changed to Amalgamated Steam Fishing Co Ltd, Grimsby (Certificate of Registry No.140921 dated 12.7.1933).
2.1935: To be sold to Fleetwood owners subject to survey. Considered beyond economical repair.
2.1935: Sold to shipbreakers.
22.2.1935: Grimsby registry closed “Vessel sold for breaking up”.

Changelog
03/05/14: Information updated.
22/08/2015: Updated information.