Tag Archives: Louis Cohen

S.T. Thornton FD41

Additional information courtesy of Milford Trawlers

Technical

Official Number: 122933
Yard Number: 259
Completed: 1905
Gross Tonnage: 225.12
Net Tonnage: 71.35
Length: 125.5 ft
Breadth: 21.9 ft
Depth: 8.8 ft
Built: J. Duthie, Sons & Co Ltd, Aberdeen
Engine: 380ihp T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Boiler: A. & W. Dalglish, Pollokshaws, Glasgow

History

3q1905: Launched by J. Duthie, Sons & Co Ltd, Aberdeen (Yd.No.259) for Louis Cohen, Norbreck; Ernest Heinrich Friedrich Louis Schottler, Norbreck; William Johnson, Sheffield; Percy Johnson, Sheffield & Walter Henry Dickenson, Fleetwood (joint owners 64/64) as THORNTON.
21.10.1905: Vessel mortgaged (64/64) to Williams Deacon’s Bank Ltd, London (A).
28.10.1905: Registered at Fleetwood (FD41). Fred Kelsall designated manager.
10.1905: Completed.
2.12.1905: Sold to Norbreck Steam Fishing Co Ltd, Fleetwood. John C. Ball designated manager.
7.12.1905: Mortgage (A) discharged.
8.12.1905: Vessel mortgaged (64/64) to Williams Deacon’s Bank Ltd, London (B).
2.12.1906: Louis Cohen designated manager.
19.1.1909: Vessel mortgaged (64/64) to Samuel Meggitt Johnson JP, Sheffield for £350 @ 6% interest (C). 4.10.1909: Mortgage (C) discharged.
4.10.1909: Vessel mortgage (64/64) to J.Marr & Son Ltd, Fleetwood (D).
8.10.1910: James Herbert Marr designated manager.
1.1.1914: Tonnage altered to 91.60net under provision of Merchant Shipping Act 1907.
20.5.1915: Requisitioned for war service as an armed trawler (1-6pdr) (Ad.No.1764). Based Stromness.
27.1.1919: Sold to John McR. Knight, Hakin & Morgan W. Howells, Milford Haven (joint owners 64/64).
21.2.1919: Fleetwood registry closed.
6.3.1919: Registered at Milford (M6). John McR. Knight designated managing owner.
By 12.3.1919: Returned to owner at Milford Haven.
19.3.1919: Sold to Mrs Emma Bishop (22/64), Haverfordwest; John Walters (21/64), Hakin; Evan Davies (7/64), Fishguard; David Morgan (7/64), Fishguard & Thomas G. Bishop (7/64), Goodwick. John Henry Bishop designated manager.
30.6.1921: Entering lock at Milford hit by IAGO (H963) amidships. At the Magistrates court at Milford , Robert Seaward, mate of IAGO fined £5 for breach of Dock Co’s bye-laws.
1922: Emma Bishop died.
10.8.1923: Sold to David Morgan, John Walters, John Henry Bishop, Albert Phillip Bishop & Thomas G. Bishop, Milford Haven (joint owners 64/64), Milford Haven. John Henry Bishop designated managing owner.
8.9.1925: In fine weather about 45 miles W1/2S from St. Ann’s Head, connected to steam trawler OCEANIC (M8) disabled with LP cylinder head valve cover blown out. Delivered Milford later that day.
28.11.1925: Arrived Milford from fishing grounds with skipper, Charles Thomas, suffering from injuries sustained when off the Irish Coast. When shooting the trawl he left the wheelhouse to check the gear when a big sea caused the vessel to lurch and he was thrown onto the engine room casing and against the steering chain. He was taken home and examined by a doctor, no bones broken but suspected damaged internally.
23.4.1926: Reported that when on the fishing grounds (Sk. Rowlands) and shooting trawl in darkness, third hand William Riby was knocked overboard. Swam to forward warp and was rescued by mate.
1934: Laid up Milford.
19.12.1934: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood. Basil Arthur Parkes, Cleveleys, designated manager.
11.2.1935: Sold to Darwin & Mostyn Iron Co Ltd, Mostyn for breaking up.
14.2.1935: Milford registry closed “Broken up”.

Changelog
08/01/2009: Page published. 6 updates since then.
23/01/2020: Updated information.

S.T. Phoebe FD121

Technical

Official Number: 124692
Yard Numbe: ?
Completed: 1907
Gross Tonnage: 278.44
Net Tonnage: 99.37
Length: 130.0 ft
Breadth: 22.6 ft
Depth: 12.17 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: 400ihp T.3-cyl W. V. V. Lidgerwood, Coatbridge
Boiler: Wallsend Slipway & Engineering Co Ltd, Wallsend-on-Tyne

History

13.7.1907: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.) for Louis Cohen (64/64), Norbreck as PHOEBE.
3.9.1907: Vessel mortgaged (64/64) to London City & Midland Bank Ltd, London (A).
10.9.1907: Completed and registered at Fleetwood (FD121).
10.9.1907: Louis Cohen designated managing owner.
20.6.1912: Mortgage (A) discharged.
21.6.1912: Sold to Phoebe Hoyle (64/64), Halifax.
22.6.1912: Sold to George E. J. Moody (64/64), Grimsby.
24.6.1912: George Edward James Moody designated managing owner.
24.6.1912: Sold to The Lancashire Steam Fishing Co Ltd (64/64), Fleetwood.
26.6.1912: James Alexander Robertson designated managing owner.
12.7.1912: James Alexander Robertson designated manager.
1.1.1914: Tonnage altered to 108.58 net under provision of Merchant Shipping Act 1907.
1916: At Fleetwood. Fitted with Hotchkiss 6pdr gun (No.1234); complement increased by two gunners.
3.1917: At Fleetwood. Gun replaced with Hotchkiss 12pdr gun (No.6684).
29.5.1917: Requisitioned for Fishery Reserve. Renamed PHOEBE III (FD121).
1919: Released and reverted to PHOEBE (FD121).
9.1919: Sold to Bachao, Neunes & Machado Ltd, Lisbon (BoT approval dated 26.9.1919).
17.10.1919: Fleetwood registry closed.
10.1919: Registered at Lisbon as CINTRA.
1930: Sold to Corporacâo de Pilotos do Rio e Barra de Lisboa, Lisbon. Registered at Lisbon as PAIVE CURADO.
1939: Sold to Sociedade de Pesca à Vapor “O Exportador” Ltda, Lisbon. Registered at Lisbon as EXPORTADOR SEGUNDO.
1.11.1954: Reported position between Cap Jurby and Cap Blanc.
5.11.1954: Failed to arrive at Lisbon: overdue from this date, twenty-three crew missing presumed lost.

Changelog
03/01/2009: Page published. 5 updates since then.
12/07/2921: Updated history and technical details.

S.T. Norbreck FD30

Additional information courtesy of Bill Blow and Douglas Paterson and Andy Hall

Technical

Official Number: 114309
Yard Number: 251
Completed: 1905
Gross Tonnage: 201
Net Tonnage: 37
Length: 121.3 ft
Breadth: 21.6 ft
Depth: 11.7 ft
Engine: 380ihp T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Boiler: James Abernethy & Co, Aberdeen
Built: J. Duthie, Sons & Co Ltd, Aberdeen

History

7.1.1905: Launched by J. Duthie, Sons & Co Ltd, Aberdeen (Yd.No.251) for Louis Cohen (16/64), Norbreck; Ernest Henry Friedrich Louis Schottler (16/64), Blackpool; William Johnson (8/64), Sheffield; Percy Johnson (8/64), Sheffield; George Alfred Schottler (8/64), Blackpool; Walter Henry Dickenson (4/64) and William Milnthorpe Dunnill (4/64), Fleetwood as NORBRECK.
13.2.1905: William Johnson shares (8/64) and Percy Johnson (8/64) mortgaged to London City & Midland Bank Ltd, London (C) & (D).
14.2.1905: Louise Cohen shares (16/64) mortgaged to London City & Midland Bank Ltd, London (A).
16.2.1905: George Alfred Schottler shares (8/64) mortgaged to London City & Midland Bank Ltd, London (E).
17.2.1905: Walter Henry Dickenson shares (4/64) mortgaged to London City & Midland Bank Ltd, London (F).
22.2.1905: Registered at Fleetwood (FD30).
2.1905: Completed.
28.2.1905: William Milnthorpe Dunnill shares (4/64) mortgaged to London City & Midland Bank Ltd, London (G).
6.3.1905: Ernest Henry Friedrich Louis Schottler shares (16/64) mortgaged to London Midland & City Bank Ltd, London (B). 11.9.1905: Fred Kelsall appointed manager.
2.12.1905: Sold to Norbreck Steam Fishing Co Ltd, Fleetwood (Louis Cohen, Norbreck, manager).
7.12.1905: Mortgages (A), (B), (C), (D), (E), (F), & (G) discharged.
1.1.1914: Tonnage altered to 80.01net under provision of Merchant Shipping Act 1907.
16.4.1915: Requisitioned for war service as an armed trawler 1-3pdr) (Ad.No.1374).
1919: Returned to owner.
27.1.1919: Sold to John McRae Knight, Hakin & Morgan Watkin Howell. Milford Haven 64/64 joint owners)(John McR. Knight managing owner).
21.2.1919: Fleetwood registry closed.
6.3.1919: Registered at Milford (M7).
2.1920: Sold to Direct Fish Supplies Ltd (64/64), London. John McRae Knight, Milford Haven appointed manager.
10.2.1920: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (H).
2.1921: Transferred to Grimsby.
14.10.1921: Milford registry closed.
18.11.1921: Registered at Grimsby (GY1307).
23.3.1922: Company in voluntary liquidation.
10.8.1922: Placed in compulsory liquidation.
2.11.1922: Sold by mortgagee under mortgage (H) to Peter Walker, North Shields.
13.11.1922: Peter Walker appointed manager.
13.11.1922: Grimsby registry closed.
16.11.1922: Registered at North Shields (SN90).
11.12.1922: Registered at North Shields as GLEN STAR (SN90).
1926: Sold to George Robb Snr, Aberdeen (managing owner)
6.4.1926: North Shields registry closed.
7.4.1926: Registered at Aberdeen (A164).
17.6.1926: Registered at Aberdeen as CRAIGMILLAR (A164) (BoT Minute M/RG No.1204/1926 dated 16.6.1926).
5.2.1934: Sold to George Robb & Sons Ltd, Aberdeen (George Robb, manager).
6.1.1940: Requisitioned for war service and appointed for boom working duties (Hire rate £50.5.0d/month).
1.1940: Returned.
11.6.1940: Requisitioned and fitted out as a minesweeper (P.No.FY.1669).
19.3.1941: Sold to Thomas Walker & James Hay, Aberdeen.
1944: Sold to J. C. Llewellin & Others, Milford Haven.
3.1945: Sold to Llewellin Trawling Co Ltd, Milford Haven (John C. Llewellin, Haverfordwest, Joseph L. Yolland, Haverfordwest, John Yolland Jnr, Haverfordwest & Thomas S. Yolland, Swansea) (John C. Llewellin, manager).
11.1945: Returned to owner.
7.1945: Aberdeen registry closed.
3.7.1945: Registered at Milford (M122).
1.1.1946: Messrs Yolland & Llewellin partnership dissolved.
5.1.1946: Sold to John Yolland Jnr, Joseph L. Yolland & Thomas S. Yolland, Milford Haven (John Yolland Jnr, manager).
1946: Sold to Yolland Brothers Ltd, Milford Haven (John Yolland Jnr, manager).
24.5.1946: Sailed Milford for fishing grounds SW of Ireland (Sk. Wilfred Perrett).
30.4.1946: In position Galley Head, Co Cork bearing N by E 30 miles, when hauling damaged by explosion believed to have been a mine in the trawl. Subsequently foundered south of Galley Head, Co. Cork. All crew safe, one slightly injured.
9.5.1946: Milford registry closed.

Changelog
01/01/2009: Page published. 5 updates since then.
16/05/2015: Information update.
19/02/2016: Removed incorrect picture.

S.T. Ethel Crawford FD404

Additional information courtesy of Douglas Paterson and Andy Hall

Technical

Admiralty Number: 4229
Official Number: 143257
Yard Number: 275
Completed: 1919
Gross Tonnage: 200
Net Tonnage: 97
Length: 115.8 ft
Breadth: 22.2 ft
Depth: 12.2 ft
Engine: 430ihp T.3-cyl by W. H. Allen, Son & Co Ltd, Bedford
Built: Scott & Sons Ltd, Bowling

History
20.3.1919: Launched by Scott & Sons Ltd, Bowling (Yd.No.275) (“Strath” class) for The Admiralty as JOHN LANGSHAW (Ad.No.4229).
25.4.1919: Completed as a fishing vessel.
5.1919: Sold to Richard Wardell Crawford, Scarborough.
13.5.1919: Registered at Scarborough Part I & IV as ETHEL CRAWFORD. Official No.143257 (SH75). Richard Wardell Crawford designated managing owner.
21.11.1919: Sold to The Robin Hood Steam Trawling Co Ltd, Scarborough. Richard W. Crawford designated manager.
22.7.1920: Sold to Herbert Ford, Birmingham. Arthur G. Stietes, Liverpool designated manager.
22.12.1921: Sold to The Ethel Crawford Steam Fishing Co Ltd (Louis Cohen), Fleetwood
1.3.1922: Scarborough registry closed.
4.3.1922: Registered at Fleetwood (FD404). Jules H. Nierinck, Blackpool designated manager.
1924: Sold to Richard Watson Lewis, Pitfodels, Aberdeen.
18.9.1924: Fleetwood registry closed.
24.9.1924: Registered at Aberdeen (A36). Richard Watson Lewis designated managing owner.
24.6.1926: At Aberdeen Sheriff Court, James G. Bruce, fireman was charged with willfully disobeying the lawful command of the skipper to join the vessel. The accused’s wife appeared and tendered a plea of guilty on his behalf. Fined two days wages (19s) with £1.8.4d expenses. John Mair, deckhand pleaded guilty to a similar offence. Plea of guilty tendered by his mother and a similar penalty imposed.
22.3.1930: Outward for Shetland fishing grounds having coaled at a Forth port, stranded on rocks off May Island; bottom damage and crew taken off by m.f.v. WINEWAY (KY279).
26.3.1930: Refloated with Leith tug EARL OF POWIS (116grt/1882) connected and delivered Anstruther.
15.12.1932: Sold to North Eastern Fisheries Ltd, Aberdeen. Sir Andrew Lewis designated manager.
31.10.1937: When lying alongside at Point Law, Aberdeen, a watchman saw flames coming from her port side. Fire brigade attended and found the outbreak had occurred in the coal bunkers. After two and a half hours fire extinguished and pumping began of the 4ft of water in the engineroom. The fire master and his deputy were down below when there was a sudden blue flash and a loud explosion, the two men feeling the blast. The wheelhouse door was blown to pieces and it was believed that the explosion was a result of gas accumulation under the deck. The damage repair amounted to £200.
9.2.1940: Sold to George Gallie Paton, Glasgow. George G. Paton designated managing owner.
23.4.1942: George Gallie Paton died.
22.7.1942: Ownership passed to Margaret Munro Crawford or Paton, John Grant, Glasgow and John Munro Crawford, Giffnock. Walter K. Paton Ltd, Glasgow, designated managers.
17.9.1942: Sold to Ardrossan Trawling Co Ltd, Ardrossan. Walter K. Paton Ltd, Glasgow designated managers.
20.4.1945: Foundered in Firth of Clyde off Ailsa Craig at about 9.00pm in position 55.13N 05.14W, after encountering a magnetic mine laid by U-Boat (probably U.218 laid on 18.4.1945); all ten crew MPK*.
30.4.1945: Aberdeen registry closed “Vessel blew up while fishing …”.

(John Langshaw (aka Langshawe), OS, age 21, b. Liverpool – VICTORY (SB892))

(MPK* Skipper Arthur M. Scales (53), Edinburgh; William Bowman (56), Edinburgh, Mate; Roy H. C. Wright (27), Newhaven, 2nd fisherman; James W. Geddes (46), Chief Eng, Edinburgh; Thomas Drysdale (57), 2nd Eng.; Thomas T. Ritchie (53), Leith, deckhand; Thomas Shanley (44), Edinburgh, deckhand; Robert Ewing (52), Ayr, cook; Alexander S. Shields (38), Newhaven, fireman and John J. Henry (27), Leith, trimmer.)

Click to enlarge image

Ethel Crawford Memorial

Ethel Crawford Memorial
Picture from the Internet

Changelog
8/12/2008: Page published. 4 updates since then.
21/07/2017: Information updated.
22/07/2020: Updated information and added an image.

S.T. Ethel FD173

Technical

Official Number: 124698
Yard Number: 267
Completed: 1907
Gross Tonnage: 278.46
Net Tonnage: 99.37
Length: 130.0 ft
Breadth: 22.6 ft
Depth: 12.1 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: 429ihp T.3-cyl and boiler by W. V. V. Lidgerwood, Coatbridge

History

22.10.1907: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.267) for Louis Cohen (64/64), Norbreck as ETHEL.
12.1907: Completed.
27.12.1907: Registered at Fleetwood (FD173).
27.12.1907: Louis Cohen designated managing owner.
27.12.1907: Vessel mortgaged (64/64) to London City & Midland Bank Ltd, London (A).
20.6.1912: Mortgage (A) discharged.
21.6.1912: Sold to Phoebe Hoyle (64/64), Halifax.
22.6.1912: Sold to George Edward James Moody (64/64), Grimsby.
24.6.1912: George E. J. Moody designated managing owner.
24.6.1912: Sold to The Active Fishing Co Ltd (64/64), Fleetwood.
26.6.1912: James A. Robertson designated managing owner.
24.6.1912: Mortgaged for £4500 @ 5% to James Herbert Marr, Fleetwood (B).
12.7.1912: James A. Robertson designated manager.
1.1.1914: Tonnage altered to 108.58 net under provision of Merchant Shipping Act 1907.
6.1915: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.1595). Based Lerwick.
Post 12.3.1919: Returned to owner at Fleetwood.
1919: Sold to Hf. Atlanta, Iceland. Elias Stefansson designated manager.
9.12.1919: Fleetwood registry closed.
12.1919: Registered at Reykjavik (RE237).
1920: Skuli Jonsson designated manager.
1923: Landed salt fish from Iceland £849 gross.
1923: Sold to J. Marr & Son Ltd, Fleetwood. James A. Robertson designated manager.
12.1923: Reykjavik registry closed.
18.12.1923: Registered at Fleetwood as IRVANA (FD430).
5.1.1924: BoT approval for sale to Portugal.
8.2.1924: Fleetwood registry closed.
1925: Sold to Comissariado Geral dos Abastecimentos, Lisbon. Registered at Lisbon as APOLO. 1.1927: Sold to Sociedade Comercial Maritima Ltda, Lisbon. Registered at Lisbon as CABO JUBY.
1958: Sold for breaking up.

Changelog

19/12/2008: Page published. 2 updates since then.
21/07/2020: Information updated.