Tag Archives: No Fleetwood owners

S.T. John Fell PN6

Additional information courtesy of Nick Miller
Technical

Official Number: 97466
Yard Number: 16
Completed: 1892
Gross Tonnage: 85
Net Tonnage: 16
Length: 85.5 ft
Breadth: 17.1 ft
Depth: 9.2 ft
Built: McGill & Gillmour, Irvine
Engine: 150ihp C.2-cyl and boiler by Muir & Houston Ltd, Kinning Park, Glasgow

History

1892: Completed by McGill & Gillmour, Irvine (Yd.No.16) for Lancashire Sea Fisheries Committee, Lancaster (Frederick C. Hulton, Preston, Clerk of the Peace, Lancashire County Council) as JOHN FELL (named after Committee Chairman).
1893: Registered at Preston (PN6). Robert A. Dawson, Lytham, Superintendent of the Lancashire Sea Fisheries Committee, appointed manager. Trawl mesh trials fishing Jordan Flats and Queen’s Bar, Rock and Horse Channels and Crosby Channel landing at Liverpool. Landing at Fleetwood from other trial and research trips.
5.5.1893: At a meeting in Preston, Cumberland Sea Fisheries Committee agreed to share the costs of the JOHN FELL.
13.1.1898: The Committee considered and resolved to discontinue the use of the JOHN FELL.
1900: Sold to Italian flag operators. Preston registry closed “Sold to foreigners (Italian subjects)”.

Changelog
29/06/2015: Page published.

S.T. Editor – LT92

Additional information courtesy of Barry Banham

Technical

Official Number: 109100
Yard Number: 242
Completed: 1899
Gross Tonnage: 169
Net Tonnage: 67
Length: 104.0 ft
Breadth: 21.0 ft
Depth: 10.7 ft
Built: Mackie & Thomson, Govan
Engine: T.3-cyl by Muir & Houston Ltd, Glasgow

History

30.9.1898: Launched by Mackie & Thomson, Govan (Yd.No.242) for The Great Northern Steamship Fishing Co Ltd, Hull as EDITOR.
1.1899: Completed.
25.1.1899: Registered at Hull (H422). James Leyman appointed manager.
1906: William R. Nowell appointed manager.
1913: Fred Smith appointed manager.
12.1914: Requisitioned for war service as a minesweeper (1-12pdr) (Ad.No.398).
1917: Returned to owner.
29.5.1917: Requisitioned for Fishery Reserve.
9.1918: Released.
10.1918: Sold to Charles Dobson, Grimsby and others.
21.10.1918: Hull registry closed.
24.10.1918: Registered at Grimsby (GY1218). Charles Dobson designated managing owner.
25.7.1919: Sold to Naylor, Bull & Co Ltd, Cardiff. Frederick G. Naylor, Grimsby appointed manager.
2.1923: Sold to Charles Dobson, Grimsby & others. Charles Dobson designated managing owner.
6.1929: Sold to John Thomas Webb (22/64), George Warman (21/64) and William Hutchings (21/64), all Lowestoft.
26.6.1929: Grimsby registry closed.
27.6.1929: Registered at Lowestoft (LT92). William Hutchings designated managing owner.
15.2.1930: Sold to William Hutchings (43/64) and George Warman (21/64), Lowestoft.
8.3.1930: Sold to Sydney Loose (22/64), George Warman (21/64) and William Hutchings (21/64), Lowestoft.
1930: Fishing out of Fleetwood.
25.11.1930: At Bangor Magistrates Court, Sk. Herbert Plant was fined £10 for trawling within limits off the Anglesey coast.
1931/1932: Seasonal whitefish trawling out Milford and Fleetwood.
4.4.1933: Fishing out of Aberdeen. Foundered in North Sea off Aberdeen in position 57.10N 1.30W after springing a leak; all nine crew rescued.
9.5.1933: Lowestoft registry closed “Total loss”.

Note: Milford landings: 1931: Feb 4, 14, 22. 1932: Jan 27; Feb 5, 14, 22; Mar 2, 12, 20,31; Apr 8.

Click to enlarge image

S.T. Editor LT92

S.T. Editor LT92
Picture courtesy of The Frank Pook Collection

Changelog
18/12/2014: Page published.
03/04/2016: Picture added.
07/02/2019: Removed FMHT watermark.
12/09/2021: Minor update.

S.T. Rose Ann DO241

Additional information courtesy of Mike Craine

Technical

Official Number: 80453
Yard Number: 31
Completed: 1879
Gross Tonnage: 123
Net Tonnage: 52
Length: 100.5 ft
Breadth: 19.0 ft
Depth: 8.8 ft
Built: H. M. McIntyre, Paisley
Engine: 2-cyl by Hutson & Corbett, Kelvinhaugh, Glasgow

History

13.3.1879: Launched by H. M. McIntyre, Paisley (Yd.No.34) for James O’Brien (64/64), Renfrew as ROSE ANN.
23.4.1897: Completed as a steam lighter (fish carrier).
30.4.1879: Registered at Glasgow.
3.3.1890: James O’Brien died.
11.6.1890: Left to Isabella O’Brien (McCallum)(64/64), Renfrew.
6.11.1891: Sold to George Rookin Nicholson (59/64), Wallasey and John William Thompson (5/64), Liverpool. Glasgow registry closed. Registered at Liverpool (105/1891). George R. Nicholson designated managing owner.
15.12.1891: George R. Nicholson sold (5/64) shares to Henry Ingram Thompson (5/64), Liverpool.
8.1892: Liverpool Registry closed.
2.8.1892: Registered at Douglas, IoM.
2.8.1892: George Rookie Nicholson designated manager.
6.6.1895: George R. Nicholson sold (54/64) shares to Robert Knox (54/64), Douglas, IoM.
6.6.1895: John W. Thompson sold (5/64) to Robert Knox (59/64), Douglas. Converted for trawling and registered at Douglas (DO241).
23.6.1895: Hired by Liverpool Marine Biology Committee for research into the fauna of Liverpool Bay and Neighbouring Seas and dredged to the W and NW of Peel and Ballaugh, on the ‘North Bank’ at depths of about 20 fathoms.
27.10.1895: Hired by Liverpool Marine Biology Committee for further research and dredged and trawled off Port Erin and along SE side of Island from Calf Sound to Langness at depths of 15 – 20 fathoms.
6.6.1896: Henry I. Thompson sold (5/64) shares to Robert Knox (64/64) Douglas. 30.11.1896: Robert Knox designated managing owner. 15.4.1897: Vessel mortgaged (64/64) to Henry Gordon, Onchan, IoM for the sum of £250 with interest at 4% (A).
20.5.1898: Vessel mortgaged (64/64) to Dumbells Banking Co Ltd, Douglas, IoM for the sum of £1,700 with interest at 6% (B).
7.6.1899: Henry Gordon died.
4.11.1899: In a southerly gale in the Solway Firth, picked up the Norwegian barque CORDILLERA (694grt/1874) which had broken away from the tugs KNIGHT of St. GEORGE (129grt/1885) and PRAIRIE COCK (125grt/1885) off the Point of Ayr and was carried before the gale into the Firth. The PRARIE COCK, which had been seeking her arrived, the tow transferred and about 2.00pm. the KNIGHT of St. GEORGE came up with them. The two tugs with the ROSE ANN standing by proceeded to Ramsey Bay.
6.11.1899: Delivered safely to Ramsey. Through the Court in the Isle of Man awarded £300.
14.3.1900: Probate granted to Edward Gordon, Bembridge, IoW and Rachel Gordon, Onchan (64/64 joint owners) in respect of mortgage (A)).
18.5.1901: Mortgage (B) discharged.
30.4.1901: Robert Knox mortgaged vessel (64/64) to Horace Lightfoot, Douglas, IoM for the sum of £500 with interest at 5% (C). 4.2.1902: Mortgage (A) discharged.
27.2.1906: Whilst lying alongside the Tongue in Douglas Harbour, three Peel fishermen were overcome by fumes in the forecastle and died *.
20.8.1906: Rachel Gordon died – Edward Gordon, Bembridge IoW (64/64).
28.7.1914: Mortgage (C) discharged.
1.5.1915: Robert Knox mortgaged vessel (64/64) to The Lancashire & Yorkshire Bank Ltd, Manchester (D).
17.5.1915: Remeasured 131g 40n.
13.7.1915: For auction along with steam trawler LADY LOCH (DO20). Failed to reach reserve of £950-£1,000.
10.8.1915: Mortgage (D) discharged.
24.8.1915: Remeasured 125g 45n.
30.8.1915: Sold by John Knox (64/64) to Richard Phillips (64/64), Douglas for the sum of £825.
30.8.1915: Richard Phillips designated managing owner.
29.11.1915: Legal action by Richard Phillips in respect of 64 shares. By order of the High Court of Justice of the Isle of Man, transfer or dealings prohibited until further notice.
26.1.1916: In the High Court, action brought by Robert Knox against Richard Phillips in respect of £250 outstanding.
9.2.1915: The Court found in favour of Robert Knox and remaining shares could be offered for sale.
17.3.1916: Injunction removed.
5.4.1916: Sold to Henry Mulleneux Grayson (64/64), Liverpool.
7.4.1916: John Arthur Swainston, London designated manager.
23.6.1916: Sold to The “General Trading Co Ltd” (64/64), Douglas.
10.7.1916: Alfred Ellis Ash, New Brighton designated manager.
5.1.1918: Sold to John George Hammond (64/64), London.
7.1.1918: Sold to The Premier Tug Co Ltd (64/64), Hull.
8.1.1918: John G. Hammond, London designated manager.
9.1.1918: William Henry Miller designated manager.
20.12.1923: Sold to Stanlee Shipbreaking & Salvage Co Ltd, Dover for breaking up by The Dover Shipbreaking Co Ltd, Dover.
21.3.1924: Douglas registry closed.

Note * – William Clucas, John Watterson and John Hughes.

Click to enlarge image

S.T. Rose Ann DO241

S.T. Rose Ann DO241

Changelog
05/12/2014: Page published.
12/12/2015: Picture added.
22/07/2021: Updated history and technical information.

S.T. Larchwold GY68

Additional information courtesy of Bill Blow

Technical

Official Number: 106656
Yard Number: 157
Completed: 1896
Gross Tonnage: 128.59
Net Tonnage: 47.74
Length: 93.5 ft
Breadth: 20.5 ft
Depth: 11.0 ft
Built: Cochrane & Cooper, Beverley
Engine: 200ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

29.4.1896: Launched by Cochrane & Cooper, Beverley (Yd.No.157) for Northwold Steam Fishing Co Ltd (64/64), Grimsby as LARCHWOLD.
8.6.1896: Completed.
9.6.1896: Registered at Grimsby (GY68).
9.6.1896: Thomas Sowerby, Cleethorpes appointed manager.
14.2.1898: Arrived Grimsby and reported having seen a large vessel floating bottom up on 12 February 60miles NE of Spurn Point (barque NEPTUN, Sapelo for Aberdeen, cargo pitch-pine, which capsized 6.2.1898. Crew picked up by Grimsby trawler ITALY (GY92) and landed Grimsby).
Pre 1911 – 1913: Fishing from Fleetwood.
1.1.1914: Tonnage altered to 53.44net under provision of Merchant Shipping Act 1907.
29.5.1917: Requisitioned for Fishery Reserve.
18.3.1917 – 17.12.1917: Fishing from Milford Haven (Brand & Co, local managers/agents).
12.1918: Released.
14.12.1921: Vessel mortgaged (64/64) to the National Provincial & Union Bank of England Ltd, London (A).
6.1.1919 – 22.7.1922: Fishing from Milford Haven (Brand & Co, local managers/agents).
15.2.1924: Mortgagee restyled National Provincial Bank Ltd, London.
11.1924: Sold for breaking up.
28.11.1924: Grimsby registry closed “Registry closed … except so far as relates to mortgage (A). “Vessel broken up”.

Click to enlarge image

S.T. Larchwold GY68

S.T. Larchwold GY68
Picture © Grimsby Telegraph

Changelog
29/05/2014: Page published.
06/06/2014: Picture added.
10/08/2014: Information updated.
04/02/2019: Removed FMHT watermark from image.
02/04/2021: Updated history.

S.T. Banks o’ Dee A345 (Occasional visitor)

Additional information courtesy of Andy Hall

Technical

Official Number: 109725
Yard Number: 624
Completed: 1900
Gross Tonnage: 133
Net Tonnage: 57
Length: 95.0 ft
Breadth: 20.7 ft
Depth: 10.8 ft
Built: Smith’s Dock Co Ltd, North Shields
Engine: T.3-cyl and boiler by North Eastern Marine Engineering Co Ltd, Sunderland

History

28.2.1900: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.624) for The Moor Steam Trawling Co Ltd, Hartlepool as NORTHMOOR.
4.4.1900: Registered at Hartlepool (HL59).
4.1900: Completed.
1902: Sold to W. Gartner, Hamburg.
16.8.1902: Hartlepool registry closed.
8.1902: Registered at Hamburg as St. GEORG.
30.9.1915: Captured in the North Sea by the light cruiser HMS CONQUEST of the Harwich based 5th Light Cruiser Squadron.
10.1915: Fitted out as a minesweeper (1-6pdr) and on completion renamed CHURCHSIN (Ad.No.1943).
11.5.1920: Sold to John Lewis Ltd (64/64), Aberdeen.
15.7.1920: Registered at Aberdeen as BANKS O’ DEE (A345).
15.7.1920: Andrew Lewis appointed manager.
12.10.1920: Sale to Robert Masson, Thomas Masson, William Masson, Isabelle Masson, Janet Masson, John Burns and John Lewis, Aberdeen not completed.
7.1.1921: Sold to William McPherson Snr, William McPherson Jnr, John Lewis and Elizabeth Lewis, Aberdeen (64/64 joint owners). Andrew Lewis appointed manager.
24.4.1926: Sold to James Brodie, Elizabeth Lewis and John Lewis, Aberdeen. Andrew Lewis appointed manager.
3.6.1929: Sir Andrew Lewis appointed manager.
31.7.1934: Sold to James Brodie, John Lewis, Aberdeen and Augustus William Strachan, Benstead, Surrey. Sir Andrew Lewis appointed manager.
1937: Sold to Metal Industries Ltd, Glasgow at Aberdeen (£450) for breaking up at Charlestown, Fife (Contract No.24C).
10.6.1937: Arrived Charlestown.
25.8.1937: Breaking commenced.
8.9.1937: Aberdeen registry closed “Ship broken up.”.

Click to enlarge image

S.T. Banks O' Dee A345

S.T. Banks O’ Dee A345
Bulldog (inboard) and Banks o’ Dee

Changelog

08/04/2014: Page published. 3 updates since then.
01/02/2019: Removed FMHT watermark from image.
05/08/2019: Updated information.