Tag Archives: Mersey Class

S.T. Lord Ancaster – H662

In Marr (Fleetwood) ownership. Did not fish from the port.

Additional information courtesy of Mike Thompson and Milford Trawlers

Technical

Admiralty Number: 3574
Official Number: 144327
Yard Number: 836
Completed: 1917
Gross Tonnage: 326
Net Tonnage: 130
Length: 138.5 ft
Breadth: 23.7 ft
Depth: 12.8 ft
Engine: T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull
Built: Cochrane & Sons Ltd, Selby

History

17.12.1917: Launched by Cochrane & Sons Ltd, Selby (Yd.No.836) “Mersey” class as JAMES WRIGHT.
12.3.1918: Completed as a minesweeper (1-12pdr, Hydrophphone & W/T)(Ad.No.3576).
15.3.1918: Accepted.
1919: Laid up at Brightlingsea.
14.1.1920: Registered by The Admiralty at London (Part I) O.N.144327.
3.2.1920: Registered by The Admiralty at London (Part IV)(LO311).
Between 18.5.1920 – 18.6.1920: Allocated to Ministry of Agriculture & Fisheries, London and engaged in commercial trawling.
13.8.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
By 18.8.1920: Returned to The Admiralty, London.
12.1920: Allocated to the Minesweepers’ Cooperative Trawling Society Ltd, London.
1.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed. Laid up.
7.1922: Sold to Pickering & Haldane’s Steam Trawling Co Ltd, Hull.
2.8.1922: London registry closed.
4.8.1922: Registered at Hull (H662). John McCann & Edward Cartwright designated managers.
21.8.1922: Registered at Hull as LORD ANCASTER (H662).
10.7.1929: Albert Turgoose & James Clark designated managers.
1.4.1935: Disabled with broken rudder stock 10 miles E of North Ronaldsay, Orkney Islands. Steam trawler CAVENDISH (H909) stood by but tow requested, connected and towed to safety.
12.7.1935: Sold to J. Marr & Son Ltd, Fleetwood for the sum of £4,500. Geoffrey Edwards Marr, Cleveleys designated manager. Fishing out of Hull, The City Steam Trawling Co Ltd managing agents.
4.11.1935: Registered at Hull as WESTCOATES (H662) (BoT Minute RG.1334/35). Edward Towne designated manager.
1935: Insured value £5,500. 1938: Insured value £6,000.
25.8.1938: Sold to Fishing Vessel Brokers Ltd, Hull. Jon Oddson designated manager.
20.3.1939: Sold to Loch Fishing Co Ltd, Hull.
5.4.1939: Registered at Hull as LOCH MOIDART (H662) (BoT Minute RG.1149/39). Harry Wight designated manager.
22.5.1940: Sailed for Iceland (Sk.John Edward Searby), last trip before requisitioning.
7.6.1940: At Hull landed 1,704 kits, £2,606 gross.
8.6.1940: Requisitioned for war service employed on auxiliary patrol (P/No.4.229) (Hire rate £97.16.0d/month).
10.1941: Fitted out as a minesweeper. Based Grimsby with MS. Group 34.
1945: Deployed with MS Group 179.
14.1.1946: Sold to A. & M. Smith Ltd, Aberdeen & Hull.
18.1.1946: Laid up.
31.1.1946: Returned to owner. Henry Wright designated manager.
17.7.1946: Sailed Hull for Faroe grounds (Sk. Sidney John Smith) first trip after refit at Hull.
2.8.1946: At Hull landed 960 kits, £2,606 gross.
3.3.1948: Sold to Henry John Richards (64/64), Milford Haven. Henry John Richards, Johnston, Haverfordwest designated managing owner.
5.4.1948: Sailed for Iceland (Sk. James William High) last trip from Hull.
26.4.1948: At Hull landed 1,678 kits, £4,679 gross.
10.5.1948: Hull registry closed.
15.5.1948: Registered at Milford (M294).
7.6.1948: Sold to Goodleigh Fisheries Ltd (64/64), Milford Haven.
7.7.1948: Registered at Milford as GOODLEIGH (M294). Henry John Richards designated manager.
21.7.1948: First landing at Milford (Sk. Robert George Marr).
22.3.1949: Last landing at Milford, transferred to fish out of Hull. Eton Fishing Co Ltd managing agents.
31.3.1949: Sailed for Iceland (Sk. Arthur Duffield) first trip from Hull.
22.4.1949: At Hull landed 575 kits, £1,995 gross.
6.7.1950: Sailed for Iceland (Sk. R. Hume) last trip for Milford owner.
24.7.1950: At Hull landed 1,283 kits, £2,705 gross. Laid up for sale.
8.1950: Sold to Associated Fisheries Trawling Co Ltd, Hull for the sum of £16,000. Bought by Hull trawler owners for use under the Hull trawler fleet layup scheme.
08.08.1950: Milford registry closed.
10.08.1950: Registered at Hull as (H134). Thomas Wilson Boyd designated manager.
27.9.1950: Laid up.
15.11.1950: Registered at Hull as LORD LYNWOOD (H134).
1952: Laid up pending survey.
2.10.1952: Sold to BISCO for the sum of £2,650 and allocated to Clayton & Davie Ltd, Dunston-on-Tyne for breaking up.
14.10.1952: Arrived River Tyne.
6.3.1953: Hull registry closed.

Changelog
08/06/2010: Page published. 4 updates since then.
29/01/2016: Significant information update.
21/04/2021: Updated history.

S.T. Lady Enid FD4

Technical

Admiralty Number: 3832
Official Number: 144277
Yard Number: 841
Completed: 1918
Gross Tonnage: 324
Net Tonnage: 131
Length: 138.5 ft
Breadth: 23.7 ft
Depth: 12.8 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 96hp T.3-cyl and boiler by Charles D. Holmes & Co Ltd, Hull

History

13.2.1918: Launched by Cochrane & Sons Ltd, Selby (Yd.No.841) (“Mersey” class) for The Admiralty as JOHN JEFFERSON (Ad.No.3834).
18.4.1918: Completed as an armed trawler (1-12pdr, 1-3.5” A/S Howitzer, Hydrophone and W/T).
23.4.1918: Accepted.
03.02.1920: Registered by The Admiralty at London (Part I & IV) as JOHN JEFFERSON O.N.144277 (LO302).
By 18.06.1920: Allocated to Ministry of Agriculture & Fisheries, London and engaged in commercial trawling.
13.08.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
04.1921: Paid off. Laid up.
09.1921: At John I. Thornycroft & Co Ltd, Woolston fitted out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at Southampton.
01.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed. Laid up.
9.1922: Sold to Thomas Hamling & Co Ltd, Hull.
4.10.1922: London registry closed.
18.10.1922: Registered at Hull as St. AMANT (H702). Harold Hall, Hessle appointed manager.
3.1926: Arrested at Iceland for illegal fishing.
10.10.1935: Sailed Hull for White Sea grounds on last trip before sale (Sk. Wardle).
4.11.1935: At Hull landed 929 kits grossed £558.
5.11.1935: Sold to Trident Steam Fishing Co Ltd, Hull (George A. Ledger, manager).
9.11.1935: Sailed Hull for Faroe grounds on first trip for new owners (Sk. S. Blackshaw).
23.11.1935: At Hull landed 209 kits grossed £282.
12.12.1935: Registered at Hull as LYNESS (H702).
30.12.1938: Sold to Jutland Amalgamated Trawlers Ltd, Hull (Edward Cargill, manager).
24.4.1939: Registered at Hull as LADY ENID (H702).
25.7.1939: Insured value £6,700.
26.8.1939: Requisitioned for war service on examination service and as a minesweeper (P.No.FY.547) (Hire rate £96.18.0d/month).
6.1941: Based Portland with M/S Group 49 (Ch Sk. R. Masson RNR).
13.8.1942: Sold to The City Steam Fishing Co Ltd, Hull (J. Marr & Son Ltd, managers).
11.12.1945: Reclassed at Manchester and returned to owner.
21.12.1945: Sold to Henderson’s Trawling Co Ltd, Hull (J. Marr & Son Ltd, managers).
7.2.1949: Sold to Dinas Steam Trawling Co Ltd, Fleetwood (David Marr, manager).
21.2.1949: Hull registry closed. Registered at Fleetwood (FD4).
4.5.1954: Sold to J. Marr & Son Ltd, Fleetwood for £7000.
19.5.1954: Last landing at Fleetwood (West of Scotland – 289 boxes, grossed £1,767).
1.6.1954: Sold to BISCO for breaking up and allocated to Rees Shipbreaking Co Ltd, Llanelli.
6.6.1954: Sailed Fleetwood for Llanelli.
1954: Fleetwood registry closed.

(John Jefferson (aka Jefferies), OS (volunteer), age 22, b. Finsbury Square, London – VICTORY (SB233))

Click to enlarge image

S.T. Lady Enid FD4

S.T. Lady Enid FD4
Picture from the Internet

S.T. Lady Enid FD4

S.T. Lady Enid FD4
Picture from the Internet

Changelog
28/01/2009: Page published. 7 updates since then.
25/11/2016: Information updated.
06/12/2017: Removed FMHT watermark from image.

S.T. Robert Murray FD90

Technical

Admiralty Number: 4256
Official Number: 144393
Yard Number: 899
Completed: 1919
Gross Tonnage: 324
Net Tonnage: 324
Length: 138.3 ft
Breadth: 23.7 ft
Depth: 148 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 600ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

28.6.1919: Launched by Cochrane & Sons Ltd, Selby (Yd.No.899) (“Mersey” class) for The Admiralty as ROBERT MURRAY (Ad.No.4256).
23.02.1920: Registered by The Admiralty at London (Part I & IV) as ROBERT MURRAY O.N.144393 (LO337).
26.02.1920: Completed as a fishing vessel under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at Hull; ex fishing gear.
05.03.1920: Delivered. Laid up.
1920: Allocated to the National Fishery Scheme for the setting up of the Minesweepers’ Cooperative Trawling Society Ltd, London.
13.08.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
01.1921: Not to proceed to Chatham as previously ordered but to remain laid up at Hull pending further instructions.
01.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed.
3.1923: Sold to Irish Free State Government, Dublin.
28.3.1923: London registry closed.
3.1923: Registered at Dublin.
4.5.1923: Commissioned in the Irish Free State Coastal & Marine Service, Dublin.
31.3.1924: Decommissioned. Transferred to Commissioners of Public Works in Saorstat Eireann, Dublin (James J. Healy, manager).
1925: For sale.
26.1.1926: Sold to George L. Young & Richard M. Fleming, Culdaff, Co. Donegal.
2.1926: Sold to Cygnet Steam Fishing Co Ltd, Fleetwood.
2.1926: Dublin registry closed.
11.2.1926: Registered at Fleetwood (FD90). Thomas Cardwell designated manager.
19.4.1927: Sailed Fleetwood for St. Kilda with a survey party, mails and provisions.
1929: Fleetwood top trawler (558 tons).
15.10.1934: Arrived Fleetwood and reported stood by Liverpool steamer HUBERT (3946grt/1910), Liverpool for Troon which had broken away from Glasgow tug CHIEFTAIN (196grt/1930) in Morecambe Bay in heavy seas and galeforce winds. Tug reconnected and proceeded on passage.
1935: Fleetwood top trawler (576 tons).
14.4.1938: Sold to Thomas Cardwell & Robert H. Bagshaw, Fleetwood. R. W. Mason designated manager.
26.5.1938: Registered at Fleetwood as NORTHLYN (FD90).
14.2.1939: Sailed Fleetwood for West of Scotland grounds (Sk. Harry Maulkinson); twelve crew.
16.2.1939: Put into Campbeltown with boiler trouble. Whilst alongside caught fire in forecastle, hoses rigged but too intense to extinguish and pulled away from quay and beached to prevent damage to other craft. Fire damped down, pumped clear of water, re-berthed and fire extinguished by local brigade.
17.2.1939: Arrived Fleetwood from Campbeltown under own power.
27.6.1939: Sold to Robert H. Bagshaw, Fleetwood. Robert Bagshaw designated managing owner.
7. 10.1939: Requisitioned for war service as a boom defence vessel (P.No.Z.103) (Hire rate £105.6.0d/month). Cost of conversion £15,596.
18.11.1943: Sold to The Cevic Steam Fishing Co Ltd, Fleetwood (Richard Neave, manager).
7.12.1943: Compulsorily acquired by M.O.W.T.
23.5.1944: Assigned to Operation Neptune – Normandy landings.
3.7.1944: Operation Neptune ended.
1945: Based at Portsmouth/Portland (Fraser & White Ltd, Portsmouth, agents).
10.5.1945: In Weymouth Bay escorted Uboat (U249) to Portland for formal surrender. The first U-boat to surrender following cessation of hostilities. U.236 had surfaced off the Isles of Scilly on 8.5.1945 and indicated to a US Airforce Liberator based at Dunkerswell, Devon that she wished to surrender. Escorted by HMShips AMETHYST (P.No.U16) and MAGPIE (P.No.U82)_) and delivered to Weymouth Bay.
11.1945: Paid off, C&M at Rosyth.
12.1.1946: Fleetwood registry closed. Estimated cost of re-conditioning £7,500.
7.3.1947: Sold to The Cevic Steam Fishing Co Ltd, Fleetwood. Re-registered at Fleetwood (FD90). Richard Neave appointed manager.
4.1.1955: Sold to Saint Andrew’s Steam Fishing Co Ltd, Hull. Basil Arthur Parkes designated manager.
4.1955: Sold to Jacques Bakker en Zonen, Bruges for breaking up.
21.4.1955: Delivered to Bruges.
4.1955: Fleetwood registry closed.

(Robert Murray. OS (volunteer), age 24, b. London – VICTORY (SB288))

Click to enlarge images

S.T. Northlyn FD90

S.T. Northlyn FD90
Picture courtesy of The Greenday Collection

S.T. Northlyn FD90

S.T. Northlyn FD90

HMT Northlyn

HMT Northlyn
Picture courtesy of Uboat archive

S.T. Northlyn FD90

S.T. Northlyn FD90

Changelog
28/01/2009: Page published. 5 revisions since then.
17/12/2014: Information updated.
02/03/2015: Picture added.
09/06/2016: Information updated.
16/01/2017: Information updated.

S.T. Gladys (2) FD423

Additional information courtesy of Andy Hall

Technical

Admiralty Number: 3613
Official Number: 143963
Yard Number: 358
Completed: 1917
Gross Tonnage: 306
Net Tonnage: 116
Length: 130 ft
Breadth: 23 ft
Depth: 12.2 feet
Built: Cook Welton & Gemmell, Beverley
Engine: 600ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull
Speed: 10.5 knots

History

Ordered by Standard Steam Fishing Co Ltd, Grimsby as the SANNYRION. Requisitioned by The Admiralty on the stocks, no instalment monies paid.
10.2.1917: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.358) (non-standard “Mersey” class) for The Admiralty as JOHN ARTHUR (Ad.No.3613).
14.6.1917: Completed (1-12pdr, Hydrophone).
16.12.1919: Registered by The Admiralty at London (Part I) O.N.143963.
1919: Engaged in commercial trawling on an opportunity basis.
1920: Allocated to the National Fishery Scheme for the setting up of the Minesweepers’ Cooperative Trawling Society Ltd, London.
03.02.1920: Registered by The Admiralty at London (Part IV) (LO299).
13.08.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
05.1921: At HM Dockyard, Pembroke fitted out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at Milford.
01.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed. Laid up.
1.1923: Sold to Fleetwood Steam Fishing Co Ltd, Fleetwood.
19.1.1923: London registry closed.
19.1.1923: Registered at Fleetwood (FD423).
22.2.1923: Registered at Fleetwood as GLADYS (FD423). George E. J. Moody, Grimsby designated manager.
13.12.1924: Disabled without a propeller, arrived Fleetwood after being towed 690 miles from Faroes by steam trawler SOLA (FD369). Whilst trawling on the Faroe grounds lost propeller after it was fouled by trawl warp. In heavy swell and thick weather drifting for some three hours until in the afternoon the Norwegian steamer NOREFJORD (3,082grt/1920) responded to distress calls. Closing, two unsuccessful attempts were made to secure a line and in heavy seas and darkness no further attempts were made. Drifting throughout the night with NOREFJORD standing by, at first light and within three miles of the rocky shore of the island of Sydero managed to get a line onboard and commenced tow to Torshavn Harbour beaching on arrival. SOLA arrived from Fleetwood with a replacement propeller but with only a small tidal difference at low water it was not possible to fit the propeller. Decided to tow back to Fleetwood. In bad weather and with very limited food supplies the tow took five and a half days with the hawser parting twice.
1926: Sir George E. J. Moody designated manager.
25.4.1932: Arrived Fleetwood from St. Kilda ground in tow of FLORENCE BRIERLEY (FD105) having damaged propeller.
1938: Will B. Moody, Grimsby designated manager. William Moody Kelly, Fleetwood, managing agent.
29.11.1939: Requisitioned for war service as a boom defence vessel (Hire rate £83.8.4d/month).
23.11.1943: Compulsorily acquired by M.O.W.T.
1944: Based at Fort William (D. MacBrayne Ltd, Glasgow, agents).
1946: Laid up at Fort William.
16.4.1947: Advertised for sale by tender and open for inspection. Not to be resold within two years.
24.4.1947: Tenders closed.
1947: Sold to Jones Buckie Shipyard Ltd, Larbert, Stirlingshire.
1947: Registered at Buckie as THE BRUCE (BCK179).
1949: Sold to Joseph Croan, Newhaven, Edinburgh.
Post 6.1949: Buckie registry closed. Registered at Leith (LH21).
6.1960: Sold to BISCO and allocated to G. & W. Brunton, Grangemouth for breaking up.
6.1960: Delivered Grangemouth.
28.6.1961: Breaking up commenced. Leith registry closed.
(John Arthur, Landsman (prest), age 22, b. London, age 22 – VICTORY (SB544))

Click to enlarge images

S.T. Gladys FD423

S.T. Gladys FD423
Picture courtesy of The David Slinger Collection

S.T. Gladys FD423

S.T. Gladys FD423
Picture from The Osta Collection

Changelog
21/01/2008: Page published. 3 updates since then.
15/07/2015: Information updated.
08/05/2017: Removed FMHT watermarks from images.
13/09/2019: Additional information added.
22/02/2021: Updated history.

S.T. Evelyn Rose GY9

Additional material courtesy of Bill Blow

Technical

Admiralty Number: 3831
Official Number: 143857
Yard Number: 838
Completed: 1918
Gross Tonnage: 325
Net Tonnage: 130
Length: 138.3 ft
Breadth: 23.7 ft
Depth: 12.8 ft
Built: Cochrane & Son Ltd, Selby
Engine: 600ihp T.3-cyl and boiler by Charles D. Holmes & Co Ltd, Hull

History

1918: Launched by Cochrane & Sons Ltd, Selby (Yd.No.838) (“Mersey” Class) for The Admiralty as WILLIAM JACKSON (Ad.No.3831).
27.4.1918: Completed as an A/S trawler (1-12pdr, hydrophone and W/T).
29.3.1918: Accepted.
20.11.1919: Registered by The Admiralty at London (Part I) as WILLIAM JACKSON O.N.143857. Engaged in commercial trawling.
20.01.1920: Landed at Milford.
03.02.1920: Registered by The Admiralty at London (Part IV) (LO293).
By 18.06.1920: Allocated to Ministry of Agriculture & Fisheries, London.
1920: Allocated to the Minesweepers’ Cooperative Trawling Society Ltd, London.
13.08.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
By 18.09.1920: Returned to The Admiralty. Laid up.
6.1921: Sold to Pickering & Haldane’s Steam Trawling Co Ltd, Hull. John McCann & Edward Cartwright designated managers.
11.6.1921: London registry closed. Cochrane & Sons Ltd contracted to refurbish as a fishing trawler, allocated yard No.754.
7.1921: Converted to a fishing vessel by Cochrane & Sons Ltd, Selby (Yd.No.754) – 327g.
5.7.1921: Registered at Hull (H288).
18.8.1921: Registered at Hull as LORD BYNG (H288).
24.1.1929: Sold to The Bunch Steam Fishing Co Ltd (64/64), Grimsby.
29.1.1929: Walter Crampin designated manager.
28.1.1929: Hull registry closed.
29.1.1929: Registered at Grimsby (GY9). Fitted for lining to pursue the Greenland halibut fishery.
16.10.1930: Herbert G. Crampin designated manager.
18.9.1935: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (A).
18.5.1936: Mortgage (A) discharged.
19.5.1936: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood.
26.5.1936: Basil Arthur Parkes, Cleveleys designated manager.
13.6.1936: First landing at Fleetwood 337 boxes £546 gross. First box of fish sold to J. Noble for £3.2.0d.
28.7.1936: Registered at Grimsby as EVELYN ROSE (GY9) (BoT Minute RG No.1305/1936 dated 29.7.1936). Operating out of East Coast ports.
1939: Transferred to Fleetwood.
27.11.1939: Vessel mortgaged (64/64) to Midland Bank Ltd, London (B). Pre 4.1940: Employed on Fishery Protection (WAS/Fort William/Fleetwood) (1-12pdr HA, 4 Lewis guns).
26.5.1940: Landed at Fleetwood from an Icelandic trip (Sk. Arthur Lewis). At 6.57pm. ‘Operation Dynamo’ (Dunkirk evacuation) put into effect. Coaled and provisioned.
27.5.1940: Requisitioned for war service (Hire rate £98.2.0d/month) (Ty/Sk. Arthur John Lewis RNR). Fleetwood Flotilla sailed North End, Fleetwood for English Channel with GAVA as Leader (Ty/Sk. F. Day RNR. Senior Officer Fleetwood Flotilla, P/Ty/Lieut. Francis Joseph Jordan RNR), in company with DHOON (FD438), EDWINA (FD205)(Ty/Sk. Percy Bedford RNR), JACINTA (FD235) (Ty/Sk. Jim Bettess RNR – mate) and VELIA (FD49) (Ty/Sk. John Clarkson RNR).
30.5.1940: Arrived Dover.
31.5.1940: At 0730 sailed for Ramsgate, entering harbour at 0910. At 2030 moved to anchor outside.
1.6.1940: At 0725 sailed Ramsgate for Dunkirk. Attacked by enemy aircraft all the way; returned fire. Arrived Dunkirk at 1125, embarked 130 troops. With Fleetwood Flotilla, cleared harbour at 1230 bound Ramsgate. Struck a wreck and lost one propeller blade. At 1400 concentrated enemy air attack. Aircraft returned at 1430, badly damaged by air attack. On arrival at Ramsgate 1900, beached. Troops landed. Temporary repair, refloated and ordered to Tilbury for repairs and fitted out for auxiliary patrol duties (P.No.4.136). Crew signed a three month contract under T.124 articles as civilians employed to serve alongside the Royal Navy in Naval uniform as members of Naval Auxiliary Personnel subject to Naval discipline.
7.6.1940: Ty/Sk. J. Nicholson RNR appointed CO. On completion of repairs commenced 3 day patrols in the English Channel as part of ‘invasion’ defence.
5.1941: Fitted out as a minesweeper. Ty/Sk. Charles Victor Spall RNR appointed CO.
4.7.1942: Ty/Sk. Alfred Louis Blowers RNR appointed CO.
15.11.1942: Mortgage (B) discharged.
7.1945: Returned to owner at Fleetwood.
7.8.1945: Sold to The Cevic Steam Fishing Co Ltd, Fleetwood.
13.8.1945: Richard Neave designated manager.
23.12.1948: Returned to Fleetwood (Sk. J. Chard) and reported that on the Iceland grounds making water in the coal bunker. Temporary repairs were carried out and left for home, experiencing gale force winds and heavy seas on passage. Repaired and returned to service.
22.11.1949: Homeward from an Icelandic trip (Sk. James Pegler); twenty crew all told*. Stranded in darkness, heavy seas and rain while on passage through the Sound of Islay.
23.11.1949: Twelve crew members taken off by Port Askaig lifeboat which returned to standby. Insurance Surveyor H. T. Chapman attended. Concrete poured into vessel in early forenoon but could not seal the hull.
24.11.1949: Part catch discharged to CEVIC (FD7) for shipment to Fleetwood along with eight crew men**.
26.11.1949: Part catch landed (£780 gross).
1.12.1949: Refloated by Liverpool & Glasgow Salvage Association vessel Ranger (408grt/1880) and berthed at Port Askaig Pier.
3.12.1949: Returned to Fleetwood.
4.12.1949: In Wyre Dock found to be making water but high winds prevented tug putting her on slip; pumps activated.
5.12.1949: Placed on slipway and hole discovered in shell plating port side forward.
6.12.1949: Placed on grid for repair.
2.1950: Repairs completed and returned to fishing.
30.12.1954: Early morning sailed Fleetwood for Faroe fishing grounds (Sk. William Dawson); fourteen crew all told.
31.12.1954: At 12.30 am. with the Bosun on watch, Skipper and a lookout in the wheelhouse, stranded about 15 yds from Ardtornish Light, Morven while in transit through the Sound of Mull in southerly wind, fresh breeze, good visibility. Observed by the Mate that she had rode up forward which lowered the stern and she was taking in water aft. While attempting to launch the boat and the Skipper trying to contact Oban Radio Station, the trawler slipped off the rocks and foundered quickly. The two survivors*** were thrown into the water, the mate using two fish baskets swam to the shore and met the deckhand. Seeing no other survivors on the shore, the pair set off to summon help and walked barefoot five miles round the head of Lochaline to Ardtornish estate office. Mr S. Henry, the factor, informed the police and organised a search party but in the darkness there was no sign of the ship or any survivors. In daylight the body of the fireman was discovered and that of the deckhand a little later. Both survivors and the two bodies taken by motor boat to Oban. (Position of wreck is uncertain possibly located in 130m, 400m from shore. (Original loss in approx position 56.31N 5.45W in 60-80m)). Grimsby registry closed.
23.7.1955: At MoT formal inquiry (S.433) at Fleetwood the court found Sk. Dawson had made an error in navigation by misinterpreting the image on the radar screen, resulting in the vessel stranding.

(William Jackson, OS (volunteer), age 28, b. Edinburgh – VICTORY (SB94))

* 22.11.1949: Crew all Fleetwood unless otherwise stated – Sk. J. Pegler; A. Hay, Mate; G. Stables, Bosun; R. Pender, Ch Eng; J. Kershaw, 2nd Eng; J. Coles, Lymm, Cheshire, wireless operator; J. Unsworth, H. R. Wright, W. J. Cutt, J. Jacobson, W. Wade, F. Bennett, V. Swain, S. Latkowski & J. King, Preston, deckhands; S. Turner, W. Macatter, Preston, firemen; A. H. Watters, app. fireman; J. S. Smith, Blackpool, cook; K. Morris, Radcliffe, assist. cook.

** 25.11.1949: Crew that returned to Fleetwood – Deckhands – V. Swain, J. Unsworth, W. J. Cutt & J. Jacobson; Firemen – W. Macatteer, Preston; S. Turner; App. Fireman – A. H. Watters; Assist Cook – K. Morris

*** 31.12.1954: Survivors – William Crawford (40), Mate, Fleetwood and Ernest Meyer (33), deckhand, Great Harwood.

Bodies recovered – Leonard Evans, fireman and Frederick Thornton, deckhand.

Lost – Sk. W. Dawson, Fleetwood; C. Holder, Bosun, Fleetwood; R. Barton Ch Eng, Fleetwood: R. Leadbetter, 2nd Eng, Fleetwood; K. Atkins, Wythenshaw, J. Salthouse, Blackpool, C. Chard, Fleetwood, A. McDermott, Fleetwood, C. R. Holden and R. W. E. Barlow, Deckhands; L. F. Evans, Blackpool and D. J. Rees, Fleetwood, Firemen; H. Saunders, Bradford, Cook.

Click to enlarge images

S.T. Evelyn Rose GY9

S.T. Evelyn Rose GY9
Picture from the Internet

S.T. Evelyn Rose GY9

S.T. Evelyn Rose GY9
Picture from the Internet

S.T. Evelyn Rose GY9

S.T. Evelyn Rose GY9
Picture from the Internet

S.T. Evelyn Rose GY9

S.T. Evelyn Rose GY9
Picture courtesy of The Mark Stopper Collection

Changelog
27/01/2009: Page published. 9 updates since then.
11/12/2015: Information updated.
03/06/2016: Minor information update.
15/09/2019: Information updated.
15/06/2020: Information updated.