Tag Archives: No Fleetwood owners

S.D/T. Faithful Star LT323 (Seasonal)

Additional information courtesy of Barry Banham

Technical

Official Number: 148197
Yard Number: 998
Completed: 1927
Gross Tonnage: 103
Net Tonnage: 44
Length 90.3: ft
Breadth: 19 ft
Depth: 9.2 ft
Built by Cochrane & Sons Ltd, Selby
Engine 260ihp T.3-cyl by Crabtree & Co Ltd, Gt. Yarmouth

History

7.3.1927: Launched by Cochrane & Sons Ltd, Selby (Yd.No.999) for Star Drift Fishing Co Ltd, Lowestoft as Faithful Star.
9.4.1927: Completed (Frederick E. Catchpole, Lowestoft, manager) (valued at £3,900).
19.6.1927: Registered at Lowestoft (LT323).
1930s: Seasonal white fish trawling from Fleetwood (Alex Keay, managing agent).
3.9.1939: Requisitioned for war service employed on contraband control (1-3pdr) (Hire rate £49.11.4d/month).
6.1941: Based Weymouth as armed patrol (Ty/Sk. W. G. Hitter RNR). 9.3.1946: Returned to owner.
15.10.1946: At Lowestoft landed 190 crans of herring.
11.1952: Converted to motor by L.B.S. Engineering Co Ltd, Lowestoft, re-engined with 300bhp 4 stroke 3-cyl diesel by W. H. Podd Ltd, Lowestoft.
21.11.1952: Surveyed following conversion to diesel propulsion.
14.12.1957: At night in a strong onshore wind and snow showers got into difficulties whilst seeking shelter and stranded about 1/4 mile S of Orford Ness Lighthouse (Sk. George Challis). Two crew got ashore and raised alarm, other crew members made it to shore but Sk. Challis was rescued by LSA breeches buoy. Salvage arranged with Yarmouth tug RICHARD LEE BARBER (122grt/1940) but delayed due to picking up a barge which was adrift and delivering Harwich. Pushed further up the beach and damaged by heavy seas. Declared a Total loss.
15.5. 1958: Lowestoft registry closed.

(Crew – Sk. George Challis; Jack Bessey, Mate; Robert Norman, 3rd Hand; Charles O’Neill, Ch Eng; Eric Burwood, 2nd Eng; Stanley Humphrey & Kenneth Womack, deckhands; Frank Webb, cook.)

Click to enlarge images

S.T. Faithful Star LT323

S.D/T. Faithful Star LT323
Picture courtesy of The Mark Stopper Collection

S.T. Faithful Star LT323

S.T. Faithful Star LT323
Picture courtesy of The Greenday Collection

S.D/T. Faithful Star LT323

S.D/T. Faithful Star LT323
Picture from the Internet

S.T. Faithful Star LT323

S.D/T. Faithful Star LT323
Picture courtesy of The Mark Stopper Collection

S.T. Faithful Star LT323

S.D/T. Faithful Star LT323
Picture from the Internet

M.T. Faithful Star LT323

M.T. Faithful Star LT323
Picture from the Internet

M.T. Faithful Star LT323

M.T. Faithful Star LT323
Picture from the Internet

Changelog
26/01/2009: Page published. 5 updates since then.
22/09/2017: Removed FMHT watermarks from images.
28/10/2017: Added an image.
15/08/2020: Updated history.

S.T. John and Norah LT203 (Seasonal)

Additional information courtesy of Barry Banham

Technical

Official Number: 135770
Yard Number: 141
Completed: 1913
Gross Tonnage: 95
Net Tonnage: 40
Length: 86 ft
Breadth: 18.5 ft
Depth: 9.7 ft
Built: Crabtree & Co Ltd, Gt. Yarmouth
Engine: T.3-cyl by Crabtree & Co Ltd, Gt. Yarmouth
Boiler: Riley Brothers (Boilermakers) Ltd, Stockton on Tees

History

1913: Launched by Crabtree & Co Ltd, Gt. Yarmouth (Yd.No.141) for Head & Wright Ltd, Lowestoft as JOHN & NORAH.
9.1913: Completed.
29.9.1913: Registered at Lowestoft (LT203).
29.9.1913: Ronald Walter Head, appointed manager.
9.1915: Requisitioned for war service as an A/S net drifter (1-6pdr HA) (Ad.No.1867). Based Dover.
1919: Returned to owner (William J. Head, manager).
1930s: Seasonal trawling from Fleetwood (William J. Head, managing agent).
7.1931: Connected to steam drifter/trawler LOYAL STAR (R246) stranded on Hats & Barrels rocks and pulled her clear.
9.7.1932: Out of Fleetwood, broke foremast when hauling.
18.3.1933: Off Trevose Head fouled propeller with gear.
3.10.1933: At Grimsby, badly damaged propeller.
26.11.1937: In collision with steam drifter SCORE HEAD (LT120).
13.1.1939: Off the Co. Waterford coast collided with Cork registered schooner BROOKLANDS (138grt/1859) damaging her above the waterline.
18.11.1939: Requisitioned for war service as a minesweeper (P.No.FY924) (Hire rate £27.0.0d/month).
26.5.1940: At 6.57pm. ‘Operation Dynamo’ (Dunkirk evacuation) put into effect.
5/6.1940: At Dunkirk evacuation.
1.6.1940: Arrived Ramsgate at 11.45am. landed 61 troops.
16.12.1942: Harold Frank Weeks, Fleetwood appointed manager.
10.1944: Employed on examining service.
1945: Returned to owner.
18.2.1946: Sold to East Anglian Fish Selling Co Ltd, Grimsby. Fitted out for seining.
9.3.1946: Lowestoft registry closed.
13.3.1946: Registered at Grimsby (GY215). Harry Norman Franklin appointed manager.
11.12.1946: Registered at Grimsby as VISCARIA (GY215).
1958: Sold for breaking up.
25.8.1958: Grimsby registry closed.

Click to enlarge pictures

S.D/T. John and Norah LT203

S.D/T. John and Norah LT203
Picture from the Internet

S.T. John and Norah LT203

S.D/T. John and Norah LT203
Picture from the Internet

S.D/T. Viscaria GY215

S.D/T. Viscaria GY215
Picture from the Internet

Changelog
26/01/2009: Page published. 3 updates since then.
09/06/2016: Information updated.
01/03/2021: Updated history.

S.D/T. Eunice and Nellie BCK118 (Seasonal)

Additional information courtesy of David Slinger

Technical

Official Number: 145859
Yard Number: 555
Completed: 1918
Gross tonnage: 95.70
Net tonnage: 38.01
Length: 86.2 ft
Breadth: 18.5 ft
Depth: 9.25 ft
Built: A. Hall & Co Ltd, Aberdeen
Engine: 270ihp T.3-cyl and boiler by A. Hall & Co Ltd, Aberdeen

History

1918: Launched by Alexander Hall & Co Ltd, Aberdeen (Yd.No.555) (“Admiralty drifter”) for The Admiralty as FROTH (Ad.No.3978).
25.10.1918: Completed as a minesweeper.
1920: Transferred to Board of Agriculture & Fisheries, London for disposal.
1921: Sold to Herbert Pritchard, South Stanley, Liverpool.
5.8.1921: Registered at Liverpool (Part I & IV) as FLORENCE PRITCHARD O.N.145859 (LL120). T. M. Nicholson of Hoylake appointed skipper.
24.1.1922: At Bangor Magistrates Court, Sk.Nicholson, was charged under the regulations of the Lancashire and Western Sea Fisheries Board for illegal fishing off the Welsh Coast. The case revealed a conflict of evidence and the Bench being divided it was dismissed.
2.1923: Sold to George Rodgers and A. Gore, Douglas, IoM. George Rodgers designated managing owner.
28.1.1923: Sailed Liverpool for Douglas, IoM.
2.3.1923: Liverpool registry closed.
3.1923: Registered at Douglas as MANX PRINCESS (DO91).
7.3.1924: Reported that the M’Intosh splay otter trawl boards had been fitted and not only did they give a better spread of the net but also a substantial reduction in the coal bill.
4.11.1929: In the evening suffered machinery problem and anchored in Garwick Bay, IoM. Isle of Man coasting steamer CUSHAG (223grt/1908) responded to signal of distress, connected and commenced tow to Douglas.
5.11.1929: Delivered Douglas about noon.
27.9.1930: Off Douglas, sighted steam trawler STAR of the SOUTH (GY676) (Sk. W. Mayhew), making for Douglas leaking, having cut away gear off Maughold Head. When hauling in heavy weather, after otter board slamming against hull stove in plating in way of engineroom. Requested stand by until off entrance to Douglas Harbour.
28.2.1931: Placed on slipway at Fleetwood for repair and painting. The only steamer amongst a number of Manx motor drifter/trawlers, which will fish Morecambe Bay during the coming season (Messrs W. M. Kelly, managing agent).
1932: Sold to John Murray, Eunice Sutherland or Murray and James Robertson Cook Logie, all of Buckie. John Murray designated managing owner. Douglas registry closed. Registered at Buckie (BCK118).
14.4.1933: White fish trawling out of Fleetwood. Telegram received from Buckie that the mother of John Thain, deckhand on the trawler had died. Efforts to contact the trawler were unsuccessful. Luckily the vessel returned to Fleetwood less than ten minutes before a main line train was due to leave and Thain rushed from the dock and caught the train home.
10.1933: Registered at Buckie as EUNICE and NELLIE (BCK118) (Proposal to Change Ship’s Name dated 23.10.33).
1935-39: White fish trawling from Fleetwood (Alex Keay, managing agent).
30.3.1935: Fishing between St Bees Head and the Point of Ayre near King William Buoy. At midnight when hoisting the bag inboard the mast stays gave way. There was a mad scamper for safety and within seconds the mast came down with a terrific crash breaking into two as it fell leaving only a stump. The rigging, lights, etc came down on deck, leaving a complete shambles, the crew setting to work to clear away and rig temporary lights. Set course for Fleetwood.
31.3.1935: At Fleetwood landed 30 boxes. Laid over for several days as new mast was made and fitted.
22.7.1935: Fishing off the Cumberland coast. Told by the seam trawler HAZELDENE (BCK47) that George Murray, brother of John “Gyke” Murray, the skipper, James Murray, mate and David Murray, deckhand was lying dangerously ill at Wick. The net was hauled and the trawler made best speed for Fleetwood. On arrival they were told that their brother had died.
12.2.1936: Sailed Fleetwood for the fishing grounds. Experienced boiler tube problems and decided to return for repair.
14.2.1936: Returned to Fleetwood. Repaired and returned to service.
22.3.1939: At Bangor Magistrates Court , Sk. R. T. Reid of Warren Avenue, Fleetwood, fined £10 for illegal trawling off Puffin Island, Anglesey, a similar amount for not exhibiting fishing signals and £14.19.2d costs.
5.12.1939: Requisitioned for war service as a minesweeper (P.No.FY1543) (Hire rate £32.16.0d/month). Based Sheerness.
3.1943: Employed on miscellaneous Naval duties.
6.1943: Employed as a TRV.
1945: Based Douglas, IoM.
1946: Returned to owner.
1946: Sold to Alexander Reid, Dorothea Thomson & others, Peterhead. Buckie registry closed. Registered at Peterhead (PD309).
1947: Sold to Drifters (Peterhead) Ltd, Peterhead (G. G. Strachan & others and Caledonian Fishselling Co Ltd). R. Foreman, designated manager.
17.12.1952: Sold for breaking up. 1954: Peterhead registry closed. Broken up.

Click to enlarge images

S.D/T. Eunice & Nellie BCK118

S.D/T. Eunice & Nellie BCK118
Picture courtesy of The Barry Banham Maritime Photo Collection

S.T. Eunice and Nellie PD309

S.D/T. Eunice and Nellie PD309
Picture © The Barry Banham Photo Collection

TRV Eunice & Nellie

TRV Eunice & Nellie

Changelog
26/01/2009: Page published. 3 updates since then.
18/02/2018: Removed FMHT watermarks from images.
27/07/2020: Updated the history.
07/03/2023: Updated information.
07/03/2023: Added an image.
07/05/2023: Updated history

S.T. Northern Sky LO162

Technical

Official Number: 165343
Yard Number: 552
Completed: 1936
Gross Tonnage: 655
Net Tonnage: 243
Length: 188.1 ft
Breadth: 28.1 ft
Depth: 15.5 ft
Built: Deutsche Schiffs und Maschinenbau AG Seebeck, Wesermünde
Engine: T.3-cyl & LP turbine with DR gearing & hydraulic coupling by Deutsche Schiffs und Maschinenbau AG Seebeck, Wesermünde

History

1936: Ordered by Leverhulme Ltd, London to absorb frozen credits in Germany.
10.1936: Completed by Deutsche Schiff und Maschinenbau AG Seebeck, Wesermünde (Yd.No.552) for MacLine Ltd, London (Leverhulme Ltd) as NORTHERN SKY.
19.10.1936: Registered at London (LO162). Operating out of Fleetwood (Edward D. W. Lawford, manager).
17.10.1936: Arrived Fleetwood for final fit out.
9.11.1936: First landing at Fleetwood, 1,900 boxes £690 gross.
22.9.1937: Last landing at Fleetwood, 925 boxes £673 gross
9.10.1937: Sold to Northern Trawlers Ltd, London (H. Markham Cook, Grimsby, manager).
9.1939: Requisitioned for war service as a patrol vessel (P.No.4.41) (Hire rate £425.15.0d/month).
5.6.1941: Shot down Heinkel 111 (Temp Lieut R. A. Harman RNVR).
1942: Fitted out as an anti-submarine trawler.
1943: Employed on convoy escort duties.
1944: Assigned to Operation Neptune – Normandy landings.
23.5.1944: Convoy escort duties in British waters and across the Channel in support of landings.
3.7.1944: Operation Neptune ended.
28.9.1945: Returned to owner.
12.1946: London registry closed.
12.1946: Registered at Grimsby (GY427).
10.1947: Converted for burning oil fuel, F.P. above 150° F.
10.1947: Remeasured 620g 239n.
10.8.1958: On an Icelandic trip (Sk. Alf Kissack), boarded and arrested by gunboat ODINN on alleged fishery charges and escorted to Seidisfjord.
12.8.1958: At court in Seydisfjord, Sk. Kissack was fined £2200 for fishing inside Icelandic territorial waters with £700 costs and gear and catch confiscated.
Pre 1959: John Bennett appointed manager.
Pre 1963: John A. Butt appointed manager.
1964: Sold to Clayton & Davie Ltd, Dunston-on-Tyne, for breaking up.
27.7.1964: Delivered Dunston-on-Tyne.
8.1964: Grimsby registry closed.

Click to enlarge images

S.T. Northern Sky LO162

S.T. Northern Sky LO162
Picture courtesy of The Billy Worrall Collection

S.T. Northern Sky LO162

S.T. Northern Sky LO162
Picture courtesy of The James Cullen Collection

S.T. Northern Sky LO162

S.T. Northern Sky LO162
Picture courtesy of The David Slinger Collection

HMT Northern Sky

HMT Northern Sky
Picture courtesy of The Imperial War Museum

HMT Northern Sky

HMT Northern Sky
Picture courtesy of The Imperial War Museum

HMT Northern Sky

On board HMT Northern Sky
Picture courtesy of the Imperial War Museum

HMT Northern Sky Crew

HMT Northern Sky Crew 1942
Picture courtesy of the Imperial War Museum

HMT Northern Sky

HMT Northern Sky
Picture courtesy of the Imperial War Museum

HMT Northern Sky

HMT Northern Sky
Picture courtesy of the Imperial War Museum

S.T. Northern Sky GY427

S.T. Northern Sky GY427
Picture courtesy of The Billy Worrall Collection

S.T. Northern Sky GY427

S.T. Northern Sky GY427
Picture courtesy of The JJ Collection

Northern Sky LO162

S.T. Northern Sky GY427
Picture from the Internet

Changelog
22/01/2009: Page published.
16/06/2014: Picture added.
17/12/2014: Added another picture.
26/03/2015: Added 2 pictures.
28/03/2015: Picture added.
04/04/2015: Picture added.
08/04/2015: Added 2 pictures.
23/07/2015: added picture.
16/05/2017: Added image and removed FMHT watermarks.
10/03/2021: Added an image and updated history.

S.T. India (1) GY833

Technical

Official Number: 95836
Yard Number: 34
Completed: 1890
Gross Tonnage: 194
Net Tonnage: 88
Length: 119.6 ft
Breadth: 21.0 ft
Depth: 11.0 ft
Engine: T.3-cyl by C. D. Holmes & Co, Hull
Built: Cochrane, Cooper & Schofield, Beverley

History

17.5.1890: Launched by Cochrane, Cooper & Schofield, Beverley (Yd.No.34) for Hull Steam Fishing & Ice Co Ltd, Hull as INDIA.
18.6.1890: Completed (Henry Toozes, manager).
23.6.1890: Registered at Hull (H98).
5.1894: Lengthened to 119.6 ft; tonnages amended to 194g 88n.
19.5.1894: Re registered after lengthening.
1.1916: Sold to Peter Class & David James Baxter. Grimsby.
3.1.1916: Hull registry closed.
7.1.1916: Registered at Grimsby (GY833).
10.2.1916: George Doughty appointed manager.
10.1916: Sold to Alick (Alec) Black, Grimsby (managing owner).
29.5.1917: Requisitioned for Fishery Reserve.
1919: Released.
1921: Fishing from Fleetwood.
11.1926: Sold for breaking up.
10.11.1926: Grimsby registry closed.

Click to enlarge image

S.T. India GY833

S.T. India GY833
Picture courtesy of The Alan Hirst Collection

Changelog
22/01/2009: Page published. 4 updates since then.
22/11/2018: Removed FMHT watermark from image.