Tag Archives: Dinas

S.T. Walter S Bailey FD19

Additional material courtesy of Bill Blow

Technical

Official Number: 113643
Yard Number: 316
Completed: 1902
Gross Tonnage: 244
Net Tonnage: 98
Length: 125 ft
Breadth: 22 ft
Depth: 11.5 ft
Built: Cook, Welton & Gemmell, Hull
Engine: 450ihp T.3-cyl and boiler by C. D. Holmes & Co, Hull
Speed 10.5 knots

History

12.4.1902: Launched by Cook, Welton & Gemmell, Hull (Yd.No.316) for The Humber Steam Trawling Co Ltd, Hull as WALTER S. BAILEY.
23.5.1902: Registered at Hull (H546).
5.1902: Completed (R. H. Hobbs, manager).
8.1914: Requisitioned for war service as a minesweeper (1-12pdr, 1-6pdr HA) (Ad. No.265). Based Granton.
8.10.1916-11.10.1916: With HM Trawlers ROSSKEEN (Ad.No.633) (GN14); LARK II (Ad.No.408) (GY322) and ZONIA (Ad.No.265) (H546) assisted in salvage of Hartlepool steamer JUPITER (2124grt/1901) damaged by explosive charges placed by Uboat (UB27) (7.10.1916).
10.1917: Fitted out as a “Q” ship (1-4”, 1-12pdr, 1-3.5” A/S Howitzer) under names MAY FLOWER and W. S. BAILEY.
11.1918: Reverted to minesweeping role as WALTER S. BAILEY.
Post 12.3.1919: Returned to owner at Hull.
11.12.1919: Sold to Fresh Fish Supplies Ltd, Hull (Thomas Nightingale, manager).
16.7.1924: Sold to Dinas Steam Trawling Co Ltd, Fleetwood (Joseph A. Marr Jnr, manager).
2.10.1924: Hull registry closed.
9.10.1924: Registered at Fleetwood (FD19).
10.1930: Sold to Cyril Duggleby, Hull (managing owner).
29.10.1930: Fleetwood registry closed.
30.10.1930: Registered at Hull (H335).
1932: Sold to Viking Steam Trawling Co Ltd, Hull (James C. Wood & Kenneth Pocklington, managers).
25.1.1934: Hard aground on east side of Alexandra Dock entrance.
2.1935: Sold to Line Fishing Co Ltd (64/64), Grimsby.
15.2.1935: Hull registry closed.
18.2.1935: Registered at Grimsby (GY129).
18.2.1935: Harry Markham Cook appointed manager.
11.3.1935: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
1. 3.1935: Registered at Grimsby as TROCADERO (GY129) (BoT Minute R.G.1073/1935 dated 22.2.1935).
6.9.1936: Stranded on south east coast of Iceland and became a Total loss; crew saved.
22.10.1936: Mortgage (A) discharged.
3.11.1936: Grimsby registry closed “Vessel stranded and became a total loss”.

Click to enlarge images

S.T. Walter S Bailey FD19

S.T. Walter S Bailey FD19
Picture courtesy of The Fred Baker Collection

S.T. Trocadero GY129

S.T. Trocadero GY129
Picture courtesy of The Steve Farrow Collection

Changelog
18/01/2009: Page published. 5 updates since then.
13/08/2021: Updated history.

S.T. Loch Torridon FD44

Technical

Official Number: 163180
Yard Number: 965
Completed: 1934
Gross Tonnage: 413
Net Tonnage: 156
Length: 157 ft
Breadth: 26.7 ft
Depth: 12.7 ft
Built: Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough
Engine: T.3-cyl by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough

History

1.2.1934: Launched by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough (Yd.No.965) for Oddsson & Co Ltd, Hull as BRIMNES.
26.2.1934: Registered at Hull (H9).
2.1934: Completed (Jon S. Oddsson, manager).
1.3.1934: Sailed Hull on first trip to Norway Coast grounds (Sk. J. Oddsson).
19.3.1934: At Hull landed 1,924 kits grossed £1,366.
25.7.1939: Insured value £21,500.
23.8.1939: Sold to Hudson Steam Fishing Co Ltd, Hull (Hudson Brothers Trawlers Ltd, managers).
9.1939: Requisitioned for war service.
23.8.1939: Sold to The Admiralty (M.O.W.T.) (£23,422) and fitted out for anti-submarine duties (P.No. FY.254).
3.5.1940: Hull registry closed.
20.10.1945: A Control Committee was formed to manage Hull and Grimsby trawlers which had been bought by the Admiralty in pre war and were being offered for sale back to their original owners. The owners who bought back these vessels and wanted to take part in the scheme agreed to register the trawlers under the Hull Ice Co. Ltd and profits were shared. Management of the trawlers was given to the companies which had bought them.
12.1945: Surveyed at Glasgow.
1.1.1946: Sold to Hull Ice Co Ltd, Hull (Charles D. Hudson, manager).
16.11.1946: Sold to Charleson-Smith Trawlers Ltd, Hull (20/-).
18.12.1946: Registered at Hull as STELLA SIRIUS (H165).
8.3.1948: Sold to A. & M. Smith Ltd, Aberdeen.
15.3.1948: Registered at Hull as LOCH TORRIDON (H165). Continued to operate out of Hull.
14.2.1953: Outward for fishing grounds (Sk. E. March). In thick fog in the Humber in collision with coaster EMERALD (1382grt/1952), sustained damage to shell plating in way of port bunker. Beached between Victoria Dock and Alexander Pier.
20.3.1953: After removal of 250 tons of bunker coal patched and refloated. Repaired and returned to service.
8.7.1954: Sailed Hull for Iceland, last trip before sale (Sk. J. A. Jennings).
27.7.1954: At Hull landed 1,888 kits grossed £3,971.
7.1954: Sold to Dinas Steam Trawling Co Ltd, Fleetwood (Alfred J. Marr, manager).
4.8.1954: Hull registry closed.
8.1954: Registered at Fleetwood (FD44).
28.8.1954: First landing at Fleetwood from Iceland 1,474 boxes 80 baskets grossed £5,772.
30.5.1959: Company taken over by J. Marr & Son Ltd.
19.6.1959: Sold for breaking up to Van Heyghen Freres, Ghent.
22.6.1959: Arrived Ghent. Fleetwood registry closed.

Click to enlarge images

S.T. Brimnes H9

S.T. Brimnes H9
Picture courtesy of The James Cullen Collection

S.T. Loch Torridon H165

S.T. Loch Torridon H165
Picture from the Internet

S.T. Loch Torridon FD44 beached after collision

S.T. Loch Torridon FD44 beached after collision
Picture courtesy of The Frank Pook Collection

S.T. Loch Torridon H9

S.T. Loch Torridon H9
Picture from the Internet

S.T. Loch Torridon FD44 beached after collision

S.T. Loch Torridon FD44 beached after collision
Picture courtesy of The Steve Farrow Collection

S.T. Loch Torridon FD44 under tow after collision

S.T. Loch Torridon FD44 under tow after collision
Picture courtesy of The Steve Farrow Collection

Changelog
17/01/2009: Page published. 4 updates since then.
01/02/2015: Picture added.
23/07/2015: Picture added.
10/03/2017: Image added.
15/04/2021: Updated history, removed incorrect image.

S.T. Lilamar FD128

Additional information courtesy of David Slinger and Andy Hall

Technical

Admiralty Number: 4216
Official Number: 136086
Yard Number: 201
Completed: 1919
As built: 360disp 125.6 x 23.5 x 12.8 feet
Gross Tonnage: 276
Net Tonnage: 113
Length: 125.4 ft
Breadth: 23.4 ft
Depth: 12.6 ft
Built: C. Rennoldson & Co, South Shields
Engine: 480ihp T.3-cyl by Hawthorn, Leslie & Co Ltd, Newcastle

History

14.2.1919: Launched by C. Rennoldson & Co, South Shields (Yd.No.201) (“Castle” class) for The Admiralty as EDWARD GALLAGHAN (Ad.No.4216).
5.2.1919: Forms for tender to purchase received by the Admiralty.
3.1919: Sold to The Ebor Fishing Co Ltd, Middlesbrough.
26.8.1919: Completed as a fishing vessel.
9.9.1919: Registered at Middlesbrough (Part I & IV) as EBOR DOWNS O.N.136086 (MH54). Charles W. Robinson designated manager.
1920: Sold to Harley & Miller Ltd, Liverpool. Alfred J. Harley, Meols designated manager.
1923: Charles C. Miller designated manager.
1926: Middlesbrough registry closed.
3.8.1926: Registered at Liverpool (LL57).
1928: Fishing out of Fleetwood.
14.6.1928: Landed 122 boxes.
8.10.1928: Landed 208 boxes.
1928: Sold to Consolidated Fisheries Ltd, Grimsby.
17.12.1928: Liverpool registry closed.
5.1.1929: Registered at Swansea as CARDIFF CASTLE (SA90). Sir John D. Marsden, Bart, Grimsby designated manager. Fishing out of Swansea.
29.8.1939: Requisitioned for war service on examination service and as a minesweeper (P.No. FY.512) (Hire rate £85.18.9d/month).
1944: Sold to The Dinas Steam Trawling Co Ltd, Fleetwood. David Marr designated manager.
11.1945: Cardiff registry closed.
5.11.1945: Registered at Fleetwood (FD128).
1.1946: Remeasured following restoration and special survey at Londonderry – 276g 107n.
1.1946: Returned after survey and restoration at Londonderry.
4.1.1946: Registered at Fleetwood as LILAMAR (FD128).
2.1958: Sold to Hammond Lane Foundry Ltd, Dublin for breaking up.
12.2.1958: Arrived Dublin from Fleetwood under own power.
8.7.1958: Fleetwood registry closed.

(Edward Gallaghan (aka Gallagher), OS (volunteer), age 27, b.North Mayo, Ireland – VICTORY (SB580))

Click to enlarge images

HMT Cardiff Castle

HMT Cardiff Castle
Picture reproduced under IWM Non-Commercial Licence

S.T. Lilamar FD128

S.T. Lilamar FD128
Picture courtesy of The David Buckley Collection

S.T. Lilamar FD128

S.T. Lilamar FD128
Picture courtesy of The Stephen Myerscough Collection

S.T.Lilamar FD128

S.T.Lilamar FD128
Picture © John Clarkson

Changelog
17/01/2009: Page published. 7 updates since then.
09/03/2017: Image added.
05/03/3019: Information updated.
12/09/2021: Updated technical information.

S.T. Dinamar FD73

Additional information courtesy of Bill Blow

Technical

Official Number: 162058
Yard Number: 1071
Completed: 1930
Gross Tonnage: 356
Net Tonnage: 141
Length: 140 ft
Breadth: 25 ft
Depth: 13.4 ft
Engine: 600ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull
Built: Cochrane & Sons Ltd, Selby

History

(In 1935 the Hull trawler LEONIDAS (162186) (H267) was lengthened by Smiths Dock Co. Ltd. The work involved creating an improved hull form with new bow and stern sections. The design was successful, not only providing increased fish room capacity, but also, as was expected, reducing coal consumption and giving a slightly higher free running speed.
Other owners stemmed vessels at Middlesbrough for similar work to be undertaken)

1.2.1930: Launched by Cochrane & Sons Ltd, Selby (Yd.No.1071) for Dinas Steam Trawling Co Ltd (64/64), Fleetwood as DINAMAR.
14.3.1930: Registered at Fleetwood (FD73).
18.3.1930: Completed (Joseph A. Marr, manager).
1.8.1930: Vessel mortgaged (64/64) to William Deacons Bank Ltd, London.
1931: Top port landings-641 tons, highest single trip- 94 tons.
1932: Top port landings -711 tons.
1934: Highest single trip- 88 tons.
1936: Top port landings -941 tons.
10.1938: Mortgage (A) discharged.
10.1938: Sold to The Standard Steam Fishing Co Ltd (64/64), Grimsby. Albert Wright Butt appointed manager.
28.10.1938: Fleetwood registry closed.
1.11.1938: Registered at Grimsby (GY541).
30.1.1939: Registered at Grimsby as SILANION (GY541) (BoT Minute R.G.1540/38 dated 26.11.1938).
21.11.1939: Completed lengthening by Smith’s Dock Co Ltd, Middlesbrough to 155.7 feet (including fitting new bow and stern sections). Re measured 366g 178n.
27.2.1939: Grimsby registry closed. Vessel registered anew in consequence of material alteration in length.
1.1940: Requisitioned for war service as a boom defence vessel (P.No. Z.116) (Hire rate £202.12.11d/month).
8.12.1945: Reclassed at Grimsby and returned to owner.
1946: Transferred to Hull.
26.8.1948: Sold to White Trawlers Ltd, Hull (C. S. Taylor, MP & others)(Basil A. Parkes, manager).
8.1948: Grimsby registry closed. Registered at Hull (H577).
1.12.1948: Registered at Hull as WHITE FLOWER (H577).
21.12.1949: Sold to C.S. Taylor, MP & others, London (Basil A. Parkes, manager).
1954: Laid up.
17.9.1954: Sold to Hull Merchants Amalgamated Trawlers Ltd, Hull and sold on to Belgian shipbreakers.
5.10.1954: Arrived Liège for breaking up. Hull registry closed.

Click to enlarge images

S.T. Dinamar FD73

S.T. Dinamar FD73
Picture from the Internet

S.T. Dinamar FD73

S.T. Dinamar FD73
Picture courtesy of the JJ collection

Changelog
16/01/2009: Page published. 5 updates since then.

S.T. Clotilde FD232

Additional material courtesy of Bill Blow Stephen Roberts and Birgir Þórisson

Technical

Official Number: 132418
Yard Number: 579
Completed: 1913
Gross Tonnage: 289
Net Tonnage: 114
Length: 130 ft
Breadth: 23.5 ft
Depth: 12.6 ft
Engine: 530ihp T.3-cyl and boiler by Charles D. Holmes & Co Ltd, Hull
Built: Cochrane & Sons Ltd, Selby

History

4.9.1913: Launched by Cochrane & Sons Ltd, Selby (Yd.No.579) for J. Marr & Son Ltd, Fleetwood as CLOTILDE.
26.11.1913: Registered at Fleetwood (FD232). James Alexander Robertson designated manager.
2.12.1913: Completed. Contract price £7950.
14.11.1914: Requisitioned for war service (Ad.No.924) . Commissioned at Fleetwood (Sk. Harry Roberts RNR). At Devonport fitted with 1-6pdr.
5.12.1914: Sailed Plymouth for Clyde. Allocated Unit No. 44 based Ardrossan (Sk. Harry Roberts RNR).
6.1916: Fitted out with mine-sweep.
1917: Icelandic trawler-owners sold 10 trawlers to the French navy. Export licence was contingent upon replacing the ships as soon as possible after the war.
16.4.1918: Sk. Harry Roberts awarded DSC ‘in recognition of minesweeping operations between 1.4 – 31.12.1917’.
By 12.3.1919: Returned to owner at Fleetwood.
1919: Icelandic trawler-owners ordered 11 new trawlers from Britain and 5 from Germany.
15.8.1919: Sold to The Active Fishing Co Ltd, Fleetwood (James A. Robertson, manager).
1920: Delivery of new Icelandic trawlers delayed, in case of England by strikes. Fearing to lose the main salting season (March-June), several owners resorted to leasing trawlers from Fleetwood.
3.1920: Hired by Icelandic owners for the salting season and based Reykjavik.
12.10.1924: James A. Robertson OBE died.
10.1924: Alan Marr designated manager.
1.12.1925: Alan Marr died.
6.2.1925: Joseph Arthur Marr designated manager.
1.4.1929: Joseph Arthur Marr retired from board to run the Dinas Company.
4.1929: Geoffrey Edwards Marr designated manager.
29.2.1940: Requisitioned for war service as a minesweeper (P.No.FY.534) (Hire rate £74.13.2d/month).
25.11.1944: Sold to Wembley Steam Fishing Co (Grimsby) Ltd (64/64), Grimsby.
12.12.1944: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
12.1945: Returned to owner.
22.10.1946: Fleetwood registry closed.
29.10.1946: Registered at Grimsby (GY352). Arthur Gladstone Harmer designated manager.
31.1.1947: Alteration of tonnage to 112.89 net. Certificate of Survey dated Liverpool 23.11.1946.
8.11.1947: Mortgage (A) discharged.
10.11.1947: Sold to Dinas Steam Trawling Co Ltd (64/64), Fleetwood.
13.11.1947: Frank Marr appointed manager.
24.3.1952: Sold to Queen Steam Fishing Co Ltd (64/64), Grimsby.
1.4.1952: Charles Alford Osborne designated manager.
12.1956: Sold to Leon Engelen, Willebroek for breaking up.
3.12.1956: Breaking up commenced.
7.12.1956: Grimsby registry closed “…on sale of vessel to foreigners (Belgian Subjects)”.

Click to enlarge image

S.T. Clotilde FD232

S.T. Clotilde FD232

HMT Clotilde

HMT Clotilde
Picture reproduced under IWM Non-Commercial Licence

S.T. Clotide GY352

S.T. Clotide GY352
Picture courtesy of The JJ Collection

Changelog
16/01/2009: Page published. 9 updates since then.
31/05/2019: Updated the information.
`9/`1/10`9: Updated information.