Tag Archives: Lost

S.D/T. S.D.J. LT1187

Additional information courtesy of Barry Banham
Wartime visitor

Technical

Official Number: 132971
Yard Number: 376
Completed: 1912
Gross Tonnage: 100
Net Tonnage: 36
Length: 87.3 ft
Breadth: 18.4 ft
Depth: 9.0 ft
Built: John Duthie Torry Shipbuilding Co, Aberdeen
Engine: T.3-cyl and boiler by Elliott & Garrood, Beccles

History

1912: Launched by John Duthie Torry Shipbuilding Co, Aberdeen (Yd.No.376) for James Smith, Lowestoft as S.D.J.
8.1912: Completed (James Smith, managing owner).
28.8.1912: Registered at Lowestoft (LT1187).
9.1915: Requisitioned for war service as an A/S net drifter (1-6pdr HA, 1-2pdr) (Ad.No.1857). Based Dover.
Post
12.3.1919: Returned to owner at Lowestoft (James Smith, Lowestoft).
17.8.1922: James Smith died.
22.12.1922: James Smith & Stephen James Smith, Lowestoft- joint owners (James Smith, manager).
1930s: Seasonal white fish trawling from Padstow & Fleetwood.
Pre 1943-1945: Fishing out of Fleetwood.
1.6.1943: Typical wartime landing. 49 kits – cod-12, whiting-5, flats-5, roker-13, dogs-13, sole & prime-1 – ten days.
11-12.5.1947: Missing in North Sea presumed mined; debris later found. Nine crew lost *.
4.6.1947: Lowestoft registry closed.

Lost * – Sk, F. S. Church, A. W. Ames, L. C. Church, R. J. Gooding, W. H. Harman, W. Hart, A. E. Long, C. F. Mobbs, J. E. Winfield.

S.D/T S.D.J. LT1187

S.D/T S.D.J. LT1187
Picture courtesy The Barry Banham Maritime Photo Collection

S.D/T. S.D.J. LT1187

S.D/T. S.D.J. LT1187
Picture from the Internet

Changelog

30/09/2010: Page published. 3 updates since then.
01/10/2018: Removed FMHT watermarks from images.
28/07/2021: Updated history.

S.D/T. Mary Evelyn YH704

Copyright 2010 Barry Banham
Additional information courtesy of Wayne Osborne

Technical

Official Number: 132358
Yard Number: 400
Completed: 1912
Gross Tonnage: 90
Net Tonnage: 40
Length: 84.4 ft
Breadth: 19.4 ft
Depth: 9.6 ft
Built: John Chambers & Co Ltd, Oulton Broad
Engine: T.3-cyl and boiler by Elliot & Garrood Ltd, Beccles

Note: Wooden built vessel

History

3.1912: Completed by John Chambers & Co Ltd, Oulton Broad (Yd.No.400) for James Pitchers Jnr, Gt. Yarmouth as MARY EVELYN.
15.3.1912: Registered at Yarmouth (YH704).
14.5.1915: Sold to Alex Keay, Fleetwood (managing owner).
25.2.1920: Sold to William Bruce, St. Combs.
19.3.1920: Sold to William James Ballard, Ramsgate (managing owner) & others.
7.6.1920: Yarmouth registry closed.
9.6.1920: Registered at Ramsgate (R333).
7.7.1920: At Ramsgate landed a sturgeon of 72lbs which sold for £2.17.0d.
1932: Sold to Peter Kinlan, Margate (Chapman & Lanfear, Ramsgate, managers). 6.7.1932: Sailed Ramsgate for Milford via Bristol Channel grounds (Sk. Daniel Mynheer).
9.7.1932: Trawling in Bristol Channel between Lundy and Caldy Islands in thick fog. At about 5.30 pm. run down by Glasgow steamer SKERRIES (1258grt/1921), Bristol for Waterford, 10 miles W of Helwick Lightship; struck forward, pushed over and foundered quickly. Five crew *, including the Skipper, picked up by SKERRIES but despite search by boats from SKERRIES and Liverpool steamer MAKALLA (5781grt/1918), four men missing **. At about 8.00 pm. search abandoned.
10.7.1932: Survivors landed at Waterford.
23.1.1940: Ramsgate registry closed (mortgage repaid?).

Note: Mary Evelyn had been fishing her way round from Ramsgate to Milford where she would have been engaged, with other Ramsgate boats, seasonal trawling from the port.

Survivors * (all Ramsgate unless otherwise stated) – Sk. Daniel Mynheer; Thomas Knight, Mate; C. Rice, Lowestoft, Ch Eng; Bert Osborne, Bosun; Samuel Pullman, Trimmer.

Missing ** (all Ramsgate) – William Ivor Marshall (22) single, 2nd Eng; Robert William James Osborne (28) single, Frederick S. Holness (48) married , deckhands; Richard Frank Kennett (51) married, cook.

To make them a readable size, the newspaper clippings (Courtesy of Wayne Osborne) have been converted to PDF
Newspaper Report 1
Newspaper Report 2
Newspaper Report 3

Click to enlarge images

S. D/T. Mary Evelyn R333

S. D/T. Mary Evelyn R333
Picture courtesy of The Barry Banham Maritime Photo Collection

Changelog

24/08/2010: Page published. 5 updates since then.
20/09/2018: Removed FMHT watermark from image.
11/06/2021: Updated history.

S.T. Nautilus O160

Wartime Visitor
Additional information courtesy of Mike Thompson and Maurice Voss

Technical

Official Number: 149080
Yard Number: 483
Completed: 1926
Gross Tonnage: 352
Net Tonnage: 147
Length: 140.3 ft
Breadth: 24.0 ft
Depth: 12.9 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 96nhp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull
Speed: 11 knots

History

12.01.1926 The board of Kingston Steam Trawling Co Ltd decided to build two more distant water trawlers to the same design as the Andalusite built by Cook, Welton & Gemmell Ltd (Yd.No.461). Contracts were signed with the shipyard to build the ships at a cost of £8,450 each and with Charles D. Holmes & Co Ltd to make the engines and boilers at £6,130 each unit. Total cost £14,625 per vessel. A decision was made to add the Kingston prefix to the existing nomenclature. The names chosen were, KINGSTON DIAMOND and KINGSTON PEARL. The short lived General Strike of May 1926 and continuing Miner’s Strike led to delays in the completion of both vessels.
Total cost fitted out with fishing gear and other equipment £16,286.4.2d (winch £465)

17.4.1926: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.484) for Kingston Steam Trawling Co Ltd, Hull as KINGSTON PEARL.
3.6.1926: Registered at Hull (H296) (O.N.149083).
12.8.1926: Completed trials and accepted (John W. Lown, manager).
17.8.1926: Sailed on first trip to Iceland.
9.9.1926: Landed 849 kits grossed £1,108.
14.5.1927: Grounded whilst entering Trongisvagsfjordur, Suderoy, Færoe Islands. Refloated and leaking badly but with pumps coping sailed for Hull.
17.5.1927: Landed and slipped. On survey bottom plating found to be extensively damaged and internals set up.
31.5.1927: Unslipped, repairs completed.
1938: Laid up with Special Survey due and offered for sale.
20.3.1939: Sold to Soc. Anon Armement Ostendais, Ostend, Belgium for £3,635 without fishing gear and fishroom boards.
20.3.1939 Hull registry closed.
4.1939: Re measured 336.45Brt 129.48n 42,76 x 7,31 x 3,93 metres.
12.4.1939: Registered at Ostend as NAUTILUS (O160).
16.09.1939: With Belgian trawler EDUOARD van VLAANDEREN (O262) (324Bgt/1926) picked up twenty crew of British steamer TRURO (974grt/1922) (Capt John C Egner) stopped by U-boat (U.36) 150 miles E of Kinnaird Head, crew ordered into lifeboats and sunk with torpedo.
17.09.1939: Survivors landed at Aberdeen.
5.1940: Escaped to England.
18.5.1940 Arrived at Fleetwood. Transferred to Belgian Economic Mission, London. Fishing from Fleetwood.
17.2.1941: Requisitioned for war service on miscellaneous Naval duties. Renamed JAY.
11.1941: To deploy to East Indian Station.
1.1942: At Freetown, Sierra Leone.
8.2.1942: Arrived Walvis Bay, South Africa onward for Cape Town.
11.2.1942: At Cape Town. To operate as a controlled minelayer (P.No.M02(?).
16.4.1942: Sailed Cape Town for Mauritius.
25.4.1942: Arrived Mauritius. Base ship HMS MANCHESTER CITY (P.No.M17).
27.5.1942: In company with Manchester City sailed for Diego Suarez.
30.5.1942: Arrived Diego Suarez.
5.1943: Controlled minefield laid and in operation.
8.1943: At Colombo, Ceylon.
17.9.1943: Sailed Colombo for Trincomalee, but returned with machinery problem.
25.9.1943: Sailed Colombo for Trincomalee.
21.10.1943: Sailed Trincomalee for Colombo.
23.10.1943: Arrived Colombo.
4.12.1943: Sailed Colombo for Trincomalee.
7.12.1943: Arrived Trincomalee.
12.1944: Renamed SANDMARTIN.
12.2.1946: Returned to owner. Reverted to NAUTILUS (O160).
10.1946: With surveys outstanding carried out Special Survey at Antwerp. Re classed as a Steam Trawler.
12.11.1946: Returned to service (Sk Theodore Asseloos).
21.12.1946: Homeward from Iceland, cook Arthur-Henri Dehhondy died.
29.10.1949: Chartered by “Weser” Hochseefischerei-und Fischhandels GmbH, Bremerhaven.
28.10.1949: Sailed for Bremerhaven with a Belgian skipper.
8.1950: Returned to owner.
9.1950: Sold to Government of Poland, Warsaw (Ministry of Industry & Commerce) (“Dalmor” Przedsiobiorstwo Polowow DalekomorskichSp.z.ogr.odp, Gdynia, managers).
16.9.1950: Ostend registry closed.
9.1950: Ostend registry closed.
6.10.1950: Registered at Gdynia as PERSEUSZ (GDY111).
2/3.6.1952: During night stranded off Swinemünde in position 54.01,30N 14.20E. Wreck subsequently broken up in situ. Gdynia registry closed.

Click to enlarge image

S.T. Nautilus O160

S.T. Nautilus O160
Picture courtesy of The Jan Harteveld Collection

Changelog

14/08/2010: Page published. 4 updates since then.
10/09/2015: Picture added.
14/09/2018: Removed FMHT watermark from image.
19/06/2021: Updated history.

S.T. Alonso H887

Additional information courtesy of Mike Thompson

Technical

Official Number: 123260
Yard Number: 319
Completed: 1906
Gross Tonnage: 172.15
Net Tonnage: 50.53
Length: 108.8 ft
Breadth: 21.5 ft
Depth: 11.2 ft
Built: Mackie & Thomson, Govan
Engine: 280ihp T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Boiler: A. & W. Dalglish, Pollockshaws, Glasgow

History

1906: Launched by Mackie & Thomson, Govan (Yd.No.319) for Hellyer’s Steam Fishing Co Ltd (64/64), Hull as ALONSO.
25.6.1906: Registered at Hull (H887).
25.6.1906: Charles Hellyer appointed manager.
6.1906: Completed.
19.7.1906: Vessel mortgaged (64/64) to The Union of London & Smith’s Bank Ltd, London (A).
25.3.1910: In collision in North Sea with steam trawler BLANCHE (H928) sustaining damage to shell plating on starboard quarter.
1.1.1914: Tonnage altered to 66.36 net under provision of Merchant Shipping Act 1907
30.11.1915: Mortgage (A) discharged.
1919: Released.
29.5.1917: Requisitioned for Fishery Reserve.
1919: Released.
14.2.1919: Sold to Elijah Headspith (64/64), Hull.
14.2.1919: Elijah Headspith designated managing owner.
22.2.1919: Vessel mortgaged (64/64) to The London Joint City & Midland Bank Ltd, London (B).
4.10.1919: Sold to The Mons Steam Fishing Co Ltd (64/64), Hull.
4.10.1919: Elijah Headspith appointed manager.
25.11.1919: Mortgage (B) discharged.
28.11.1919: Vessel mortgaged (64/64) to The London Joint City & Midland Bank Ltd, London (C).
27.11.1923: Mortgagee restyled Midland Bank Ltd, London.
23.6.1933: On a North Sea trip, John Jackson (45), cook, lost overboard and drowned.
8.2.1934: Mortgage (C) discharged.
8.2.1934: Sold to William Claudius Farrow (32/64), and Stephen Nowell (32/64), both Hull.
9.2.1934: William Claudius Farrow & Stephen Nowell designated joint managing owners.
16.3.1934: Sold to Ocean Steam Fishing Co Ltd (64/64), Hull.
16.3.1934: Leonard Hopwood Tutcher appointed manager.
20.4.1934: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (D).
13.12.1935: Mortgage (D) discharged.
14.9.1935: Sold to Colin Henry Brand, Milford Haven.
27.9.1935: Colin Henry Brand designated managing owner.
2.6.1936: Vessel mortgaged to Barclays Bank Ltd, London (E).
14.12.1937: Vessel mortgaged (64/64) to Robert Parcell Lewis, Fishguard for the sum of £313 with interest at 5% (F).
4.1938: With GOZO (H545) converted for Spanish pareja trawling method.
4.1938: Newspaper clipping: “ J. F. Gwyther has been favoured with instructions to offer for sale at the Conservative Club, on Friday 15th September, the steam trawlers ALONSO, CAIRO and GOZO.
3.8.1938: Mortgage (E) discharged.
3.12.1938: Vessel mortgaged (64/64) to Ruth Brand, Johnston and Lillian Gertrude Brand, Burton (joint mortgagees) (G).
3.2.1939: Last landing at Milford. Laid up.
7.7.1939: Colin H. Brand filed for bankruptcy.
7.10.1939: Mortgage (G) discharged.
12.10.1939: Sold by order of the mortgagee under mortgage (F) to The Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood.
30.10.1935: Basil Arthur Parkes, Thornton-le-Fylde appointed manager.
8.11.1939: Sold to Fred Parkes and Charles Lucas Wilbraham (64/64 joint owners), both Blackpool.
19.11.1939: Charles Lucas Wilbraham designated managing owner.
25.7.1940: Sold to Wellvale Trawlers Ltd (64/64), Fleetwood.
15.8.1940: Charles Lucas Wilbraham appointed manager.
26.8.1942: Sold to Hull Merchants Amalgamated Trawlers Ltd (64/64), Hull
1.9.1942: Archibald Hudson appointed manager.
10.1.1944: Sailed Hull on a North Sea trip (Sk. George Underhill); thirteen crew all told.
13.1.1944: Last seen approximately 5 miles ENE off No.62F buoy, Hornsea. The joint Arbitration Committee adjudged the loss to be by unknown war causes.
16.6.1944: Hull registry closed. “Ship missing since sailing for North Sea fishing grounds on 10th January 1944.”

(Crew: Skipper George Underhill (68); William Abbott (39), Mate; Joseph Marr (52), Third Hand; John H. Chapman (54), Bosun; Harold Coultas (34), Ch Eng; Eric Smitth (30), 2nd Eng; Arthur Albert Stevens (28), deckhand; Robert H. Easter (29), Charles E. Osborne (44) and Arthur E. Smith (36), Spare Hands; Charles W. Gibson, Fireman/trimmer; George E. Croft (43), Trimmer and James F. Coull (71), Cook)

Click to enlarge images

S.T. Alonso H887

S.T. Alonso H887
Picture courtesy of The Bill Blow collection

S.T. Alonso H887

S.T. Alonso H887
Picture courtesy of The Alan Hirst collection

Changelog
10/08/2010: Page published. 3 updates since then.
04/08/2016: Significant information update.
09/09/2018: Removed FMHT watermarks from images.
23/06/2019: Updated information.

S.T. The Tetrarch GY945

In Parkes ownership. Did not fish from Fleetwood
Additional information courtesy of Bill Blow

Technical

Official Number: 135957
Yard Number: 277
Completed: 1913
Gross Tonnage: 225.09
Net Tonnage: 111.62
Length: 117.4 ft
Breadth: 22.0 ft
Depth: 12.7 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 460ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

22.7.1913: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.277) for The North Western Steam Fishing Co Ltd (64/64), Grimsby as THE TETRARCH.
10.1913: Completed.
13.10.1913: Alick (Alec) Black appointed manager.
14.10.1913: Registered at Grimsby (GY945).
29.10.1913: Vessel mortgaged (64/64) to The Union of London & Smiths Bank Ltd, London (A).
8.1914: Requisitioned for war service as a minesweeper (1-3pdr) (Ad.No.254). Based Longhope.
9.10.1915: Mortgage (A) discharged.
11.10.1915: Sold to Thomas William Baskcomb (64/64), Grimsby.
11.10.1915: Thomas William Baskcomb designated managing owner.
12.10.1915: Vessel mortgaged to Barclay & Co Ltd, London (B).
27.2.1917: Mortgagee restyled Barclays Bank Ltd, London.
Post 12.3.1919: Returned to owner at Grimsby.
22.10.1935: Sold by mortgagee under mortgage (B) to Fred Parkes (64/64), Fleetwood & Blackpool.
24.10.1935: Sold to Dobson Ship Repairing Co Ltd (64/64), Grimsby.
29.10.1935: Basil Arthur Parkes appointed manager.
29.10.135: Charles Dobson appointed manager.
14.11.1935: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (C).
23.12.1940: Mortgage (C) discharged.
24.12.1940: Sold to Perihelion Steam Fishing Co Ltd (64/64), Grimsby.
24.12.1940: Herbert G. Crampin appointed manager.
30.11.1941: Foundered off 20T buoy, Coquet Island following collision with Aberdeen steamer KOOLGA (1110g/1910). Nine crew lost.
28.2.1942: Grimsby registry closed “ Sunk in collision …”.

(Lost – Sk. T. W. Norris. J. Carle, E.T.S. Love, J. Pearson, W. Rendall, W. Revell, E. E. Shulver, G. L. Singleton, G. Waring)

Click to enlarge images

S.T. The Tetrarch GY945

S.T. The Tetrarch GY945
Picture by Steve Pulfrey courtesy of The Mark Stopper Collection

S.T. The Tetrarch GY945

S.T. The Tetrarch GY945
Picture courtesy of The JJ Collection

Changelog

20/06/2010: Page published. 8 updates since then.
22/08/2019: Removed FMHT watermarks from images.