Tag Archives: Fleetwood

s.v. Margaret FD208

Additional information courtesy of Henry Leadbetter.

Technical

Official Number: 114301
Completed: 1903
Gross Tonnage: 51
Net Tonnage: 22
Length: 64.8 ft
Breadth: 17.7 ft
Depth: 9.85 ft
Rig: Ketch/Auxiliary motor ketch – trawling
Built: John Singleton & Co, Fleetwood

History

1903: Built by John Singleton & Co, Fleetwood. 5.1903: Completed by Richard (‘Fish Dick’) Leadbetter, Wyre Dock, Fleetwood for William Leadbetter, 33 North Church Street, Fleetwood (20/64); Nanny Leadbetter, Fleetwood (2/64); Harriet Leadbetter, Fleetwood (4/64); Betty Wright, Fleetwood (8/64); William Coulburn, Fleetwood (2/64); John Coulburn. Fleetwood (2/64); Thomas Rigby, Fleetwood (8/64); George Butler Woods, Fleetwood (4/64) and Richard Leadbetter (16/64) (64 shares) as MARGARET.
29.5.1903: Registered at Fleetwood (FD208), William Leadbetter designated managing owner.
25.9.1903: Eight shares (W. Leadbetter) sold to Isaac Leadbetter, 40 St. Anne’s Road West, St. Anne’s-on-the-Sea and two shares (W. Leadbetter) sold to Edwin William Mann, 60 Claremont Terrace, Fleetwood.
30.1.1915: Fishing off Morecambe Bay (Sk. Leadbetter), picked up 23 survivors of steamer BEN CRUACHAN (3092grt/1903) on passage Scapa Flow – Liverpool, stopped by U.boat (U21) 15 miles NW of Morecambe Bay Light Vessel and scuttled by explosive charges in position 53.36N 03.51W. Landed at Fleetwood.
Pre 1924: Sold to William Leadbetter, 54 Sagar Terrace, Blakiston Street Fleetwood (managing owner).
1924: Converted to auxiliary motor at Skippool and fitted with a 4 stroke 4-cyl 56bhp oil engine by Gardner Engines Ltd, Patricroft, Manchester. Re-measured 56.87g 17.71 net.
10.10.1924: Registry closed and re-registered as auxiliary motor ketch. Owner William Leadbetter, 23 North Albert Street, Fleetwood (managing owner).
5.5.1939: Sold to John Wignall, 11 Walmsley Street, Fleetwood & others (John Wignall managing owner).
20.9.1941: Sold to William Winston Curwyn, Crawford Arms Hotel, Conway.
4.5.1944: Sold to James C. Screech, 10 Myrtle Street, Appledore.
27.6.1944: Sold to Hubert Jones, 30 The Grove, Uplands, Swansea.
10.12.1946: Sold to William Alfred & D. L. George, Swansea.
12/??/1949: Sold to James Robert Sheader, 20 Tennyson Terrace, Hartlepool. Fleetwood registry closed. Registered at Hartlepool (HL92).
1961: Suffered engine explosion and subsequently abandoned near old Lifeboat Station.
1991: Buried when new Boathouse constructed to house Atlantic 21.

Click to enlarge image

sv Margaret FD208

sv Margaret FD208

Changelog
22/02/2009: Page published. 5 revisions since then.
15/12/2014: Information updated.
02/07/2015: Updated information and added picture.
14/08/2017: Removed FMHT watermark.

S.T. Dunnet LO204

Technical

Official Number: 136188
Yard Number: 588
Completed: 1914
Gross Tonnage: 205
Net Tonnage: 79
Length: 112.2 ft
Breadth: 22.5 ft
Depth: 12.4 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 49hp T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

14.2.1914: Launched by Cochrane & Sons Ltd, Selby (Yd.No.588) for Hull Steam Fishing & Ice Co Ltd, Hull as DUNNET.
24.4.1914: Registered at Hull (H77).
30.4.1914: Completed. Joseph Vivian designated manager.
2.1917: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.3004).
1919: Returned.
13.5.1920: Vessel mortgaged (64/64) to The London County Westminster & Parr’s Bank Ltd, London (A).
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 designated 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). 5.3.1933: On return to Hull Sk. Parks reported that while fishing in North Sea the Third Hand, Arthur Webb, was injured. Bosun and deckie launched boat to take him to mission ship, but the boat was swamped all three drowned *.
1935: Insured value £2,800.
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).
7.3.1936: Hull Steam Fishing & Ice Co Ltd in voluntary liquidation.
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).
3.2.1937: Sold by the mortgagee under mortgage (A) to Heward Trawlers Ltd (64/64), London (Robert Scott Hewett & Harold Frank Hayward).
17.2.1937: Robert S. Hewett, London appointed manager.
3.4.1937: Arrived Fleetwood from Hull. Refurbished.
2.7.1937: Hull registry closed.
5.7.1937: Registered at London (LO204).
1945: Sold to Robert Walkington, Fleetwood. Alex Keay designated manager.
26.4.1943: Typical wartime landing. 190 kits – hake-100, cod/codling-10, flats-5, ling/coley-35, dogs-40.
1947: Sold to Mrs Minnie Walkington & Mrs Florence Tuff, Fleetwood. Alex Keay designated manager.
1949: Sold to Mrs Florence Tuff, Fleetwood. Alex Keay designated manager.
1954: Sold to Alvis Trawlers Ltd, Fleetwood (Sun Steam Trawling Co Ltd, managers).
1955. Sold to Fern Leaf Fishing Co Ltd, Fleetwood (Hewitt Fishing Co Ltd). London registry closed. Registered at Fleetwood (FD121).
12.1.1956: Sold for breaking up in The Netherlands.
5.9.1956: Breaking up commenced at Dordrecht.

(* Drowned men. Ernest Parks (23), Bosun; Arthur Webb (60), Third hand; Herbert Featherstone (21) deckhand.)

Click to enlarge images

S.T. Dunnet FD121

S.T. Dunnet LO204
Picture courtesy of The David Buckley Collection

S.T. Dunnet LO204

S.T. Dunnet LO204
Picture courtesy of The David Buckley Collection

S.T. Dunnet FD121

S.T. Dunnet FD121
Picture courtesy of The James Cullen Collection

Changelog
27/01/2009: Page published. 5 updates since then.
17/02/2014: Picture added.
21/01/2017: Removed disputed image.
01/08/2018: Added an image.
05/05/2020: Updated information.
23/02/2024: Added an image.

S.T. Mannofield FD366

Additional information courtesy of Colin Reed
Technical

Official Number: 121604
Yard Number: 781
Completed: 1905
Gross Tonnage: 206
Net Tonnage: 81
Length: 117.5 ft
Breadth: 21.6 ft
Depth: 11.5 ft
Engine: T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Built: Smith’s Dock Co Ltd, North Shields

History

29.8.1905: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.781) for The Milford Haven Steam Trawling Co Ltd, Cardiff as St. BRIDE.
10.10.1905: Registered at Milford (M88).
10.1905: Completed (George Sheard, Milford Haven, manager).
30.10.1905: While stormbound at Milford waiting to proceed to sea (Sk. J. Kilby), ranged alongside quay and stove in 25ft of shell plating at waterline midships and 12ft on port quarter and other damage.
5.5.1906: At Dungarvan Petty Sessions, Co. Waterford, Sk. J. Kilby was fined £100 for illegal trawling within the limits of Dungarvan Bay.
15.11.1909: While hauling 250 miles WbyS from St. Ann’s Head (Sk. C. I. Wildridge), ALBATROSS (PH17) collided and struck bow and port side aft, causing damage.
28.8.1910: 12 miles off Ballycotton Light (Sk. H. Rostron), collided with CHARMOUTH (M242) while approaching St. CLEAR (M205) to transfer engine oil.
19.4.1911: In heavy weather, 120 miles WbyN of Smalls’ Light (Sk.W. E. J. Smith), lost boat and sustained other damage.
2.3.1912: Last landing at Milford.
3.1912: Sold to Aspeslagh & Zonnekeyn, Ostend (Henry P. Aspeslagh, manager).
16.3.1912: Milford registry closed.
17.3.1912: Registered at Ostend as NIXE (O142).
18.3.1912: Arrived Ostend in company with NAIADE (O144)(ex St. CLEAR (M.205)). To be used for fishing off Iceland, Morocco and African coast.
10.1915: Sold to Patrick Fannon, Aberdeen.
11.10.1915: Ostend registry closed.
21.10.1915: Registered at Aberdeen as MANNOFIELD (A526).
8.12.1915: Sold to Patrick Fannon & John Ellis, Aberdeen.
25.2.1916: Sold to Armitage’s Steam Trawling Co Ltd, Hull (George T. Armitage, manager).
2.3.1917: At Fleetwood. Fitted with 1-12pd H.A. Mk IV gun; complement increased by two gunners.
29.5.1917: Requisitioned for Fishery Reserve.
25.07.1918: Sailed Fleetwood for Icelandic grounds (Sk. B. Hume, Blackpool) in company with J. BAELS-MAURICX (FD362) (Sk. George Cooke), senior ship and NETTLE (GW11).
7.8.1918: Around noon, from a position off Vestmannaeyjar, streamed log and in company set course for home.
9.8.1918: At about 2.30pm. when some 63 miles NW of St. Kilda, sighted a submarine on the surface, which closed and when about 4,500yds away opened fire the shells falling ahead, either side and astern. Sk. George Cook ordered the NETTLE to keep clear and brought both trawlers round so that the guns could bear. Laying broadside the submarine brought all three of her guns to bear on the trawlers and again opened fire which was returned. Control of the trawlers’ guns was exercised from the bridge roof by the skippers and from men placed in the rigging of the main mast.

After about an hour a shell pierced the bulwarks, the deck, boiler casing and the lifeboats of the J. BAELS-MAURICX and shrapnel wounding J. T. Boyaton, Ch Eng. in the head. About two hours into the battle, a shell exploded above the MANNOFIELD and shrapnel hit Sk. Hume on the head, although badly wounded and bleeding, he bandaged the wound and carried on. A few minutes later a shell burst about a foot above the taffrail and shrapnel fell all around the gun severely wounding the MANNOFIELD second gunner. Twice more the submarine ran in towards the trawlers turning broadside to fire and the J. BAELS-MAURICX was hit on the starboard side, the shell piercing the bulwark, deck, boiler casing, lifeboats and shrapnel wounding J. T. Boyaton, Ch Eng. in the head.

A little while later a shell struck the J. BAELS-MAURICX on the port side, shrapnel went through the wheelhouse, breaking the windows, damaging the funnel and wounding the gunner in the leg. About half an hour before the submarine’s final approach a shell pierced the shell plating close to the rudder and the ship started to take in water.
Arrangements were made to transfer the crew to the J. BAELS-MAURICX but examination showed that although the cabin was flooded the vessel had stabilised. On the submarine’s third approach two rounds were fired by each trawler which were considered hits, resulting in the submarine breaking off the engagement. In total 47 rounds fired, five rounds remaining after the 31/2 hour engagement. Despite the damage, it was decided to proceed at best speed to Castlebay, Barra to seek medical attention and assess the situation.

10.8.1918: At Castlebay, the doctor had tended the wounded and after discussion with the other skippers and bearing in mind having already steamed 130 miles in a fresh breeze, decided to sail for Fleetwood, a distance of about 250 miles, keeping inside the islands; sailed for Fleetwood at 9.30pm.
12.8.1918: At 9.00am. passed Lune Buoy and came to anchor, proceeded to Wyre Dock on the afternoon tide and reported incident to Lieut. James A. Robertson OBE RNVR, Port Fishery Commander. On survey found found more shell plating damage and rivets sprung.
5.9.1918: At the Wyre Dock Cafe a a luncheon was held presided over by Lieut. Robertson in his role as president of the Fleetwood Fishing Vessel Owners’ Association. This was followed by an address and presentation by Cdr Abbott RN of a gold watch and gold albert to each skipper and silver watches, all suitably inscribed, to all crew members of the three trawlers. *
1919: Released.
1.1920: Sold to Thomas H. Smith, Fleetwood.
19.1.1920: Aberdeen registry closed.
20.1.1920: Registered at Fleetwood (FD366).
11.2.1920: Sold to John Gallen, Donegal, Co. Donegal.
12.4.1920: Sold to Irish Steam Trawling Co Ltd, Killybegs, Co. Donegal. William J. Malloy designated manager.
24.10.1921: Sold to William McCabe, Dublin.
4.5.1923: Fleetwood registry closed.
5.1923: Registered at Dublin (D215). William McCabe designated managing owner.
1926: Sold to Trawlers (Ireland) Ltd, Dublin. Patrick Fannon designated manager.
1927: Sold to Dublin Trawling, Ice & Cold Storage Co Ltd, Dublin. Patrick Fannon designated manager.
1938: Sold for breaking up. Dublin registry closed.

* Due to the commendation submitted to The Admiralty by Lieut. Robertson and endorsed by the Port Commander, Cdr. C. W. Muir RN, The Admiralty awarded Sk. Cooke and Sk. Hume the DSC and the gunners from both ships the DSM.

Changelog
26/12/2008: Page published. 2 updates since then.
01/06/2018: Significant information update.
14/06/2018: Significant information update.
05/06/2021: Updated information.