Tag Archives: No Fleetwood owners

S.T. Tom Moore D216

Technical

Official Number: 118182
Yard Number: 727
Completed: 1903
Gross Tonnage: 194
Net Tonnage: 76
Length: 113 ft
Breadth: 21.5 ft
Depth: 12 ft
Engine: T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Built: Smith’s Dock Co Ltd, North Shields

History

10.1903: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.727) for Clan Steam Trawling Co Ltd, Aberdeen as CLAN GRANT.
5.11.1903: Registered at Aberdeen(A909).
11.1903: Completed.
12.1911: Sold to Dublin Steam Trawling Co Ltd, Dublin (Arthur Richardson, manager).
26.12.1911: Aberdeen registry closed.
1.1912: Registered at Dublin as TOM MOORE (D216).
1913: Fishing from Fleetwood.
6.1915: Requisitioned for war service as a boom defence trawler (1-3pdr). Based Scapa.
Post 12.3.1919: Returned to owner at Dublin.
1922: Company restructured as Dublin Trawling, Ice & Cold Storage Co Ltd, Dublin (Arthur Richardson, manager).
1927: Thomas P. Fannon appointed managers.
Post 1945: Delete manager.
1954: Sold for breaking up.

Click to enlarge image

S.T. Tom Moore D216

S.T. Tom Moore D216
Picture courtesy of The Greenday Collection

Changelog

08/01/2009: Page published. 5 updates since then.
02/05/2018: Removed FMHT watermark from image.

S.T. Theresa Boyle FD338

Additional information courtesy of Geoff Davidson

Technical

Official Number: 137800
Yard Number: 570
Completed: 1915
Gross Tonnage: 224
Net Tonnage: 99
Length: 120.7 ft
Breadth: 22.7 ft
Depth: 12.2 ft
Engine: 83hp T.3-cyl by MacColl & Pollock Ltd, Sunderland
Built : Hall, Russell & Co Ltd, Aberdeen

History

12.7.1915: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.570) for John S. Boyle Ltd, Glasgow as THERESA BOYLE.
8.1915: Completed (John S. Boyle managing owner). Registered at Glasgow (GW3).
9.1915: Requisitioned for war service as a minesweeper (1-3pdr) (Ad.No.1311). Based Moray Command.
1918: Sold to Port St. Mary Fishing & Curing Co Ltd, London (Joseph A. Taylor, manager).
By 12.3.1919: Returned to owner at Fleetwood.
7.1919: Glasgow registry closed.
1.8.1919: Registered at Fleetwood (FD338).
4.1924: Sold to James Lyle, Newhaven, Edinburgh (managing owner).
2.5.1924: Fleetwood registry closed.
6.5.1924: Registered at Granton (GN4).
29.5.1927: Reported landing at Oban, a sturgeon over 7ft long and weighing 2 cwts caught while on the Dhu Heartach grounds.
10.2.1940: Fishing 115 miles E x N of Aberdeen (Sk. Oliver Bell). At midday attacked by Heinkel bomber with machine gun fire. Fire returned with Lewis gun, aircraft withdrew. Aircraft returned and dropped three bombs in water portside amidships. One violent explosion and water entered engineroom through strained plates, carbide container caught fire. At 2.45 p.m. abandoned to boat and stood off, returned at 3.45 p.m. but vessel sinking fast. In rising Easterly wind and bitter cold, sailed to Westward.
12 .2.1940: At 4.30 p.m. RAF aircraft overflew boat, rocket fired. Aircraft communicated with HMTrawlers BRABANT (GY544) (P.No.FY.690) and ALMANDINE (H415) (P.No.FY.645), ‘sweeping 10 miles away. After 50 hours in open boat picked up by ALMANDINE and landed at ?? at 6.00 p.m. all crew suffering from exposure.

Changelog
08/01/2009: Page published. 8 updates since then.
13/07/2017: Information added.

S.T. Tamora H853

Technical

Admiralty Number: 4220
Official Number: 144557
Yard Number: 205
Completed: 1920
Gross Tonnage: 275
Net Tonnage: 113
Length: 125.3 ft
Breadth: 23.4 ft
Depth: 12.6 ft
Engine: T.3-cyl by Hawthorn, Leslie & Co Ltd, Newcastle
Built: C. Rennoldson & Co Ltd, South Shields

History

30.8.1919: Launched by C. Rennoldson & Co Ltd, South Shields (Yd.No.205) (“Castle” class) for The Admiralty as WILLIAM LOFT (Ad.No.4220).
1920: Allocated to the National Fishery Scheme for the setting up of the Minesweepers’ Cooperative Trawling Society Ltd, London.
13.05.1920: Completed as a fishing vessel ex fishing gear and fitted out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at South Shields.
13.08.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
24.08.1920: Registered by The Admiralty at London (Part I & IV) as WILLIAM LOFT O.N.144557 (LO456). Laid up on River Tyne.
01.1921: Not to proceed to Chatham as originally ordered but remain laid up.
01.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed. Continued in lay up.
11.1923: Sold to Hull Northern Fishing Co Ltd, Hull. W. R. Nowell designated manager.
15.11.1923: London registry closed.
17.11.1923: Registered at Hull (H853).
20.12.1923: Registered at Hull as TAMORA (H853).
Pre 1930: Managers became Hellyer Bros Ltd, Hull.
1930: Sold to Henderson’s Trawling Co Ltd, Hull. George Altoft, designated manager.
1933: John Henderson designated manager.
25.7.1939: Insured value £5,300.
31.8.1939: Requisitioned for war service as a minesweeper (P.No.FY.643)(Hire rate £89.7.6d/month).
9.1.1940: Off Gt Yarmouth, took in tow Trinity House vessel RECULVER (683grt/1934 damaged by German air attack while returning from relief of Cockle Light Ship. Passed tow to Trinity House vessel PATRICIA (1116grt/1938) for delivery to Yarmouth.
3.9.1941: Sold to The City Steam Fishing Co Ltd, Hull for £8200. Geoffrey Edwards Marr, Fleetwood designated manager.
1/2.1946: Restored and surveyed at North Shields.
3.1946: Returned to owner at Fleetwood.
10.6.1947: Sold to Dublin Trawling, Ice & Cold Storage Co Ltd, Dublin for £18500. Hull registry closed. Registered at Dublin (D303). Michael J. McCabe designated manager.
Late 1952: Laid up in Fleetwood (J. Marr & Son Ltd, agent).
1953: Offered for sale.
Early 1954: Sold for breaking up. Dublin registry closed.
(William Loft, OS (prest), age 24, b. Worcester, Worcestershire – VICTORY (SB265))

Click to enlarge image

HMT Tamora

HMT Tamora
Picture reproduced under IWM Non-Commercial Licence

Changelog
08/01/2009: Page published. 5 updates since then.
11/02/2017: Information updated.
02/05/2018: Removed FMHT watermark from image.

S.T. Tacsonia M36

Technical

Official Number: 112470
Yard Number: 761
Completed: 1905
Gross Tonnage: 243
Net Tonnage: 77
Length: 125.5 ft
Breadth: 22.1 ft
Depth: 11 ft
Built: Smith’s Dock Co Ltd, North Shields
Engine: T.3-cyl by W. V. V. Lidgerwood, Coatbridge

History

21.12.1904: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.761) for Southern Steam Trawling Co Ltd, Waterford, Co. Waterford (Cornelius C. Morley, Milford Haven, manager) as TACSONIA.
1.1905: Completed.
31.1.1905: Registered at Milford (M36).
9.1912: Transferred to Fleetwood (Messrs Morley & Price, managers).
1.1913: Returned Milford for slipping and repair. On entering the Docks ran into wall and sustained extensive bow damage.
1.1.1914: Tonnage altered to 93 net under provision of Merchant Shipping Act 1907.
1.1915: Requisitioned for war service as a minesweeper (1-6pdr QF, W/T) (Ad.No.783). Auxiliary Patrol Liverpool.
11.1916: At Fleetwood (Lieut. W.H. Baker RNR).
25.04.1916: At Fleetwood. Minesweeping gear embarked (gun replaced with 1-6pdrHA).
1919: Returned to owner.
1919: Sold to John McR. Knight & Morgan W. Howells, Hakin (John McR. Knight, manager).
9.2.1920: Sold to Direct Fish Supplies Ltd, London (John McR. Knight, manager).
10.1921: Transferred to Grimsby (G. W. P. Margarson, manager).
14.10.1921: Milford registry closed.
7.11.1921: Registered at Grimsby (GY1308).
23.3.1922: Company in voluntary liquidation.
10.8.1922: Placed in compulsory liquidation.
10.1922: Sold to Charles Dobson, Grimsby (Norman Stockdale, manager).
1928: New boiler fitted.
20.8.1931: Proceeding to sea from Aberdeen, grounded in navigation Channel. Refloated but grounded again. Tug CHESTER (90grt/1900) in attendance.
21.8.1931: Refloated with assistance of tug and returned to Aberdeen.
4.1938: Sold to Netherlands for breaking up.
9.4.1938: Grimsby registry closed.

Changelog
08/01/2009: Page published. 4 updates since then.
07/08/2021: Updated history and technical information.

S.T. Strathmartin A79

Technical

Official Number: 137151
Yard Number: 541
Completed: 1914
Gross Tonnage: 210
Net Tonnage: 90.41
Length: 115.50 ft
Breadth: 22.10 ft
Depth: 12.15 ft
Built: Hall, Russell & Co Ltd, Aberdeen
Engine: T.3-cyl by Hall, Russell & Co Ltd, Aberdeen

History

27.5.1914: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.541) for Aberdeen Steam Trawling & Fishing Co Ltd, Aberdeen as STRATHMARTIN.
7.1914: Completed. John Brown designated manager.
30.7.1914: Registered at Aberdeen (A79).
4.1915: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.1573). Based Larne.
By 12.3.1919: Returned to owner at Aberdeen.
1938: W. Rhind appointed manager.
8.4.1940: Requisitioned for war service as a patrol duties (Hire rate £56.0.0d/month).
9.4.1940: Returned to owner.
17.12.1942: Sold to The Don Fishing Co Ltd, Aberdeen. Basil Arthur Parkes, Cleveleys designated manager. Fishing out of Fleetwood.
28.4.1943: Typical wartime landing, Home Waters. 403 kits – hake-20, cod/codling-18, ling/coley-359, roker-3, dogs-3.
29.3.1944: Requisitioned for war service as a smoke making trawler assigned to Operation Neptune – Normandy landings (Hire rate £56.0.0d/month).
9.6.1944: Arrived Mulberry A from Yarmouth with Group A1. Employed smoke making with replenishment at Portland.
3.7.1944: Operation Neptune ended. Fitted out as a fuel carrier (Esso).
30.9.1944: Returned to owner.
19.12.1944: Sold to David Wood, Aberdeen.
4.2.1946: Sold to David Wood (Aberdeen) Ltd, Aberdeen. David Wood designated manager.
21.3.1956: Sold to Alexander Flett, Alexander Bruce Jnr, George Craig, Gordon Peterson, Alexander Bruce Snr, Robert Carson Wilkie, David Wood, Rachel Grayson Knowles, Aberdeen & James Flett, Findochty.
18.7.1956: Sold to Bruce’s Stores (Aberdeen) Ltd.
7.12.1956: Sold to North Eastern Fisheries Ltd, Aberdeen. John A. Lewis, designated manager.
1960: Sold to BISCO (£2,415) and allocated to Shipbreaking Industries Ltd for breaking up at Charlestown, Fife (Contract No.92E).
17.12.1960: Delivered Charlestown from Aberdeen under own power.
17.2.1961: Breaking up commenced.
11.1.1962: Aberdeen registry closed “Vessel broken up.”Advice received from beneficial owner and shipbreaker.”

Changelog
07/01/2009: Page published. 4 updates since then.
06/08/2021: Updated history and technical details.