Tag Archives: No Fleetwood owners

S.T. Avondale H166

Wartime visitor
Additional information courtesy of Mike Thompson and Hull Trawlers

Technical

Official Number: 143805
Yard Number: 1311
Completed: 1918
Gross Tonnage: 202
Net Tonnage: 79
Length: 115.4 ft
Breadth: 22.1 ft
Depth: 12.1 ft
Built: Rennie Forrestt Shipbuilding, Engineering & Dry Dock Co Ltd, Wivenhoe
Engine: 430ihp T.3-cyl by A. G. Mumford Ltd, Colchester
Boiler: Riley Bros (Boilermakers) Ltd, Stockton-on-Tees

History

1918: Launched by Rennie Forrestt Shipbuilding, Engineering & Dry Dock Co Ltd, Wivenhoe (Yd.No.1311) (“Strath” class) for The Admiralty as WILLIAM FALL (Ad.No.3749)
29.5.1918: Completed as a minesweeper (1-12pdr, 2-303 cal Lewis MG, Hydrophone & W/T). Built under Lloyd’s Survey. 8.11.1919: Registered by The Admiralty at London (Part I) as William Fall O.N.143805.
20.12.1919: Registered by The Admiralty at London (Part IV) (LO193).
26.1.1920: London registry closed.
31.1.1920: Sold to The East Hull Steam Trawling Co Ltd (64/64), Hull.
31.1.1920: Benjamin Knowles designated manager.
12.2.1920: Registered at Hull (H166).
5.3.1920: Vessel mortgaged (64/64) to The National Provincial and Union Bank of England Ltd, London (A).
25.3.1920: Registered at Hull as AVONDALE (H166) (BoT Minute 1825-20).
19.9.1923: On an Icelandic trip, Claude Lonsdale (18), Hull lost overboard and drowned.
15.2.1924: Mortgagee re-styled National Provincial Bank Ltd, London.
9.9.1928: 2nd Eng Arthur Skow (47), Hull died in Klaksvig Hospital, Iceland having been taken ill while fishing the Icelandic grounds.
28.10.1932: George Henry Brown designated manager.
21.2.1933: On an Icelandic trip, Richard Pinder (18) lost overboard and drowned in the North Sea.
22.11.1934: Mortgage (A) discharged.
23.11.1934: Sold to John William Tomlinson (32/64) and John William Tomlinson Jnr (32/64), North Shields.
3.12.1934: John William Tomlinson Jnr designated managing owner.
6.9.1940-1945: Fishing out of Fleetwood, landing from Home Waters.
28.4.1943: Typical wartime landing – 133 kits – hake-22, flats-3, ling/coley-105, dogs-3.
1945: Transferred to fish out of North Shields.
1954: Sold to BISCO for breaking up.
1.12.1954: Hull registry closed “Ship broken up” advice from managing owner and shipbreaker.

Click to enlarge image

S.T. William Fall LO193

S.T. William Fall LO193
Picture from the Internet

S.T. Avondale H166

S.T. Avondale H166
Picture courtesy of The Mike Thompson Collection

Changelog
01/09/2010: Page published.
27/02/2017: Image added.
01/04/2017: Added another image and removed FMHT watermark.
02/04/2017: Significant information update.
29/07/2019: Information updated.

S.T. Frascati GY315

Wartime visitor
Additional information courtesy of George Westwood and Bill Blow

Technical

Official Number: 137006
Yard Number: 630
Completed: 1914
Gross Tonnage: 219.53
Net Tonnage: 97.80
Length: 120.2 ft
Breadth: 21.5 ft
Depth: 11.5 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 420ihp T.3-cyl (Builder’s Cert 410ihp) and boiler by Gt. Central Co-op Engineering & Ship Repairing Co Ltd, Grimsby

History

25.8.1914: Launched by Cochrane & Sons Ltd, Selby (Yd.No.630) for The Strand Steam Fishing Co Ltd (64/64), Grimsby as FRASCATI.
24.9.1914: Builders’ Certificate issued.
1.10.1914: Harry Croft Baker appointed manager.
2.10.1914: Registered at Grimsby (GY315).
2.10.1914: Vessel mortgaged (64/64) to National Provincial Bank of England Ltd, London (A). 8.10.1914: Completed (Henry C. Baker, manager).
11.1914: Requisitioned for war service as a minesweeper (1-12pdr) (Ad.No.49). Based Taranto. 8.4.1918: Mortgagee re-styled National Provincial & Union Bank of England Ltd, London.
By 12.3.1919: Returned to owner at Grimsby.
15.2.1924: Mortgagee re-styled National Provincial Bank Ltd, London.
23.10.1933: Mortgage (A) discharged.
23.10.1933: Sold to Harry Markham Cook (64/64), Grimsby.
18.11.1933: Sold to Aldred Fishing Co Ltd (64/64), Grimsby.
18.11.1933: Harry Markham Cook appointed manager.
18.11.1933: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (B).
8.3.1934: Vessel mortgaged (64/64) to Harry Markham Cook, Grimsby for the sum of £1,350 with interest at 5% (C).
13.8.1934: Mortgage (C) discharged.
24.9.1934: Mortgage (B) discharged.
30.9.1941: Sold to J. Bennett (Wholesale) Ltd (64/64), London.
21.10.1941: Harry Markham Cook, Fleetwood appointed manager. Fishing from Fleetwood.
1943: Working Icelandic grounds.
29.9.1944: Last landing at Fleetwood.
13.8.1945: Sold to British & American Salmon Curing Co Ltd (64/64), London.
29.8.1945: Alfred John Lewellyn, Woodford Green appointed manager.
30.11.1945: Insured value £17,000; for 1946 proposed same.
4.1947: On a trip to Norwegian coast (Sk.George Greening). Suffered boiler problems and ended up disabled in very poor weather some 180 miles NE of Aberdeen and shipping water despite anchoring. Steam trawler CLOUGHSTONE (H374) (Sk. George Reeve) responded and after being in collision and suffered some damage to both vessels, connected and in a SW full gale and heavy seas commencing tow to Aberdeen. Lost tow at one stage but was able to reconnect. Nearing Aberdeen the weather improved, and tow transferred to local tugs.
8.4.1947: Delivered Aberdeen.
29.10.1947: Sold to Elkington Estates Ltd (64/64), Grimsby.
29.10.1947: Charles Dobson appointed manager.
4.1952: Sold to Thomas Young & Sons (Shipbreakers) Ltd, Sunderland for breaking up.
19.4.1952: Delivered to South Docks, Sunderland.
21.5.1952: Grimsby registry closed “Ship being broken up”.

Click to enlarge image

S.T. Frascati GY315

S.T. Frascati GY315
Picture from the Internet

S.T. Frascati GY315

S.T. Frascati GY315
Picture courtesy of The George Westwood Collection

Frascati Builers Certificate

Frascati Builders Certificate
Picture courtesy of NE Lincs Archives

Frascati Scrap Letter

Frascati Scrap Letter
Picture courtesy of NE Lincs Archives

Changelog
03/08/2010: Page published. 6 updates since then.
15/11/2015: Information updated.
21/09/2018: Removed FMHT watermark from image.
13/10/2020: Updated history.
20/08/2021: Added an image.

S.T. Van Orley O299 (Wartime Visitor)

© Mike Thompson with additional material by Maurice Voss

Technical

Official Number: 160047
Yard Number: 485
Completed: 1927
Gross Tonnage: 352
Net Tonnage: 146
Length: 140.3 ft
Breadth: 24.0 ft
Depth: 12.9 ft
Engine: 96nhp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley
Speed: 10.9 knots

History

26.10.1926: The board of Kingston Steam Trawling Co Ltd decided to build four more distant water trawlers to the same design as ANDALUSITE by Cook, Welton & Gemmell (Yd.No.461). Contracts were signed with the shipyard to build the ships at a cost of £9,125 each and with C. D. Holmes & Co Ltd to make the engines and boilers at £6,300 each unit. Total cost £15,425 per vessel. The names chosen for the new vessels were KINGSTON GARNET, KINGSTON EMERALD, KINGSTON TOPAZ and KINGSTON ONYX.
Total cost fitted out with fishing gear and other equipment £17,097.16.10d (winch £465)
30.4.1927: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.485) for Kingston Steam Trawling Co Ltd, Hull as KINGSTON GARNET.
2.6.1927: Registered at Hull (H342) (Official Number: 160047).
22.6.1927: Completed trials and accepted (John W. Lown, manager).
25.6.1927: Sailed on first Icelandic trip.
13.7.1927: Landed 1113 kits grossed £377 (big landings, depressed market).
1938: Laid up with Special Survey due and offered for sale.
11.3.1939: Sold to N.V. Motorvisscherij, Ostend for £3,800 with Special Survey due.
16.3.1939: Hull registry closed.
1939: Re measured 42,76 x 7,32 x 3,93 metres – 336.45Brt 128.96n.
4.1939: Registered at Ostend as VAN ORLEY (O299).
5.1940: Escaped to England.
18.5.1940: Arrived Fleetwood. Transferred to Belgian Economic Mission, London. Fishing from Fleetwood.
8.2.1941: At Fleetwood. Requisitioned for war service as an anti submarine trawler.
5.1941: Fitting out at Liverpool in Huskisson Dock Branch No.2.
1/4.5.1941: ‘The May Blitz’ on Merseyside.
3/4.5.1941: Part destroyed as a result of the explosion of ammunition ship MALAKAND (7649g/1919) also in Huskisson Dock.
11.1941: Salved, declared a CTL and broken up.

Click to enlarge images

Huskisson Dock

Huskisson Dock
After the explosion

Huskisson Dock

Huskisson Dock

Changelog

15/08/2010: Page published. 3 updates since then.
15/09/2018: Removed FMHT watermarks from images.

S.T. John Morrice A786

Wartime Visitor

Technical

Admiralty Number: 4417
Official Number: 144316
Yard Number: 644
Completed: 1918
Gross Tonnage: 203
Net Tonnage: 88
Length: 115.4 ft
Breadth: 22.1 ft
Depth: 12.1 ft
Engine: 430ihp T.3-cyl by Hall, Russell & Co Ltd, Aberdeen
Built: Hall, Russell & Co Ltd, Aberdeen

History

9.10.1918: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.644) (“Strath” Class) for The Admiralty as THOMAS BARCLAY (Ad.No.4417).
31.10.1918: Completed unarmed.
7.1.1920: Registered by The Admiralty at London (Part I) as THOMAS BARCLAY O.N.144316.
1920: Allocated to the Minesweepers’ Cooperative Trawling Society Ltd, London.
13.8.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
8.1920: At Wivenoe completed fitting out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at Wivenhoe.
24.08.1920: Registered by The Admiralty at London (Part IV) (LO444). Laid up.
11.1921: Sold to Harry Alexander Holmes, Aberdeen.
7.11.1921: London registry closed.
22.11.1921: Registered at Aberdeen (A786).
30.12.1921: Registered at Aberdeen as JOHN MORRICE (A786) (BoT Minute No.36595 dated 23.12.1921).
30.1.1929: Sold to George Dow Taylor, Alexander Malcolm Morrice, Margaret Morrice, John Morrice & Mary Morrice, Aberdeen (Alexander M. Morrice, managing owner).
28.5.1937: Landed at Fleetwood 240 boxes ‘rock lined’, £345 gross.
27.6.1938: Sold to George D. Taylor, Alexander Malcolm Morrice, John Morrice, Mary Jane Hardie Morrice, James Johnstone & William Davidson, Aberdeen (H. A. Holmes, manager).
28.3.1940: Sold to North Star Steam Fishing Co Ltd, Aberdeen (John A. Harrow, manager).
1940: Fishing from Fleetwood.
9.3.1940: Fishing 12 miles NW of Tory Island, Co. Donegal in company with ALVIS (H52); FLYING ADMIRAL (H66); PELAGOS (GN55) and SEDOCK (SN12) and reported with the Irish trawler LEUKOS (D86) also in the vicinity. Group approached by U-boat (U.38) which fired a single round at a trawler, hitting her in the engineroom and sinking her. Although no conclusive evidence confirms, the trawler probably was the LEUKOS; all eleven crew lost*.
6.1940: Slipped at Fleetwood.
1942: Returned to Aberdeen.
9.2.1946: Sold to The River Ness Fishing Co Ltd, Aberdeen (George Craig, manager).
7.9.1955: Company re-styled River Ness Fishing Co (1955) Ltd.
23.2.1959: Sold to John Lewis & Sons Ltd, Aberdeen for breaking up at Montrose.
9.1959: Sold to Atlantic Rhederei F. & W. Joch, Hamburg.
4.10.1959: Delivered Hamburg for breaking up.
8.10.1959: Aberdeen registry closed “ Vessel sold to foreigners (German subjects)”.

Lost* – Sk. James P. Thomason (28), Fleetwood & Dublin; William Donnelly, Blackpool, Mate; P. J. Scanlon, Cleethorpes, Bosun; Alexander McLeod, Stornoway, Ch Eng; Bernard Smith (23), Dublin, 2nd Eng; Thomas Mulligan, Fleetwood & Dublin & Anthony Pill, Fleetwood & Dublin, deckhands; Michael Cullen (17), Dublin, fireman; Patricio McCarthy (42) Dublin, cook; James Hawkins (17) Fleetwood & Dublin & Robert Sumler (16), Fleetwood & Dublin, apprentices

Click to enlarge image

S.T. John Morrice A786

S.T. John Morrice A786
Picture courtesy of The Tony Frith Collection

S.T. John Morrice A786

S.T. John Morrice A786
Picture courtesy of The JJ Collection

S.T John Morrice A786

S.T John Morrice A786 at the breakers.
Picture courtesy the Walter L Hume Collection

Changelog

12/08/2010: Page published. 8 updates since then.
11/09/2018: Removed FMHT watermarks from images.
27/02/2021: Updated history and technical details.

S.T. Shielburn M15

Technical

Official Number: 129357
Yard Number: 465
Completed: 1911
Yard Number: 465
Gross Tonnage: 212
Net Tonnage: 81
Length: 117.3 ft
Breadth: 22.3 ft
Depth: 12.3 ft
Built: A. Hall & Co Ltd, Aberdeen
Engine: T.3-cyl by A. Hall & Co Ltd, Aberdeen

History

1911: Launched by A. Hall & Co Ltd, Aberdeen (Yd. No.465) for James Sangster Melville & Mrs Ann Ford or Melville, Aberdeen as ANN FORD MELVILLE.
31.3.1911: Registered at Aberdeen (A365).
4.1911: Completed (James S. Melville, manager).
4.1915: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.1347). Based Milford Haven.
By 12.3.1919: Returned to owner at Aberdeen.
15.11.1920: Sold to Walker Steam Trawl Fishing Co Ltd, Aberdeen (Andrew Walker, manager).
22.2.1921: Registered at Aberdeen as STAR OF FREEDOM (A365).
1933: Sold to David Wood & J. Flett, Aberdeen (David Wood managing owner).
16.11.1933: Registered at Aberdeen as SHIELBURN (A365).
12.8.1940: Sold to D. Wood, Aberdeen (managing owner).
3.6.1942: Sold to Henderson’s Trawling Co Ltd, Hull (Geoffrey Edwards Marr, Fleetwood, manager). Fishing out of Fleetwood.
29.4.1943: Typical wartime landing, Home Waters. 300 kits – hake-13, cod/codling-88, haddock-17, whiting-66, flats-11, ling/coley-94, roker-5, gurnard-6.
29.3.1944: Requisitioned for war service (after landing at Fleetwood that day) as a smoke making trawler assigned to Operation Neptune – Normandy landings (P.No.4.439) (Hire rate £56.0.0d/month).
11.6.1944: Left Thames for Mulberry A with Group A2. Employed smoke making with replenishment at Portland.
3.7.1944: Operation Neptune ended. Employed as a fuel carrier (Esso).
31.10.1944: Returned to owners.
23.1.1945: Landed at Fleetwood.
7.2.1945: Sold to Westenborg Trawlers Ltd, Milford Haven (Herman Westenborg, manager).
9.2.1945: First landing at Milford.
7.2.1945: Aberdeen registry closed.
12.2.1945: Registered at Milford (M15).
25.9.1945: Sold to Lewis Wilcox & Co Ltd, Milford Haven.
28.3.1951: J. C. Llewellin (Trawlers) Ltd, Milford Haven (John C. Llewellin, manager ). Pareja pair trawling with RIVER SPEY (M130).
1956: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up.
8.5.1956: Arrived at Castle Pill, Milford Haven.
18.5.1956: Milford registry closed.

Click to enlarge image

S.T. Shielburn M51

S.T. Shielburn M51
Picture © The John Stevenson Collection

Changelog
06/06/2010: Page published. 5 updates since then.
05/08/2018: Removed FMHT watermark.
03/08/2021: Updated history.