Tag Archives: Ribble Trawlers

S.T. Celtia LL28

Technical

Official Number: 121620
Yard Number: 359
Completed: 1907
Gross Tonnage: 239
Net Tonnage: 72 (93n- amended by BoT – 1.1.1914)
Length: 120.3 ft
Breadth: 21.6 ft
Depth: 11.6 ft
Engine: T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Boiler: Wallsend Slipway & Engineering Co Ltd, Wallsend-on-Tyne
Built: Smith’s Dock Co Ltd, North Shields

History

19.9.1907: Launched by Smith’s Dock Co Ltd, North Shields (Yd. No.359) for John Jones & Jenkin Jones, Milford Haven as CELTIA.
10.1907: Completed (John Jones, manager).
29.10.1907: Registered at Milford (M216).
11.5.1910: Sold to Harley & Miller Ltd, Liverpool (Robert Harley, manager).
30.10.1911: In SW gale and very high seas off the Isle of Man, at about 7.20 a.m. connected with Ellerman steamer OPORTO (739grt/1888) broken down and commenced tow for Liverpool.
31.10.1911: Arrived Liverpool.
1.1.1914: Tonnage altered to 92.82 net under provision of Merchant Shipping Act 1907.
29.5.1917: Requisitioned for Fishery Reserve. Working under Admiralty control from Liverpool.
16.1.1918: Fitted with 1-6pdr.
1919: Released.
1924: Charles G. Miller appointed manager.
23.7.1926: Milford registry closed.
28.7.1926: Registered at Liverpool (LL28).
5.1939: Sold to Yolland & Llewellin, Milford Haven (John H. Llewellin, manager).
25.11.1939: Requisitioned for war service and appointed as a minesweeper (P.No.NI) (Hire rate £59.15.0d/month).
19.1.1940: Returned to owner.
24.9.1940: On fishing grounds about sixty miles SE of the Old Head of Kinsale, cut gear and picked up Cecil Mantripp*, mate of the the BASS ROCK (A759), bombed and sunk by German aircraft.
10.1940: Sold to The City Steam Fishing Co Ltd, Hull. J. Marr & Son Ltd, Fleetwood, managers. Fishing out of Fleetwood.
5.7.1943: Typical landing. 550 kits – hake-150, cod-50, coley-350.
1948: Sold to William Mayler & Sydney Bennett, Fleetwood.
1949: Sold to Ribble Trawlers Ltd, Fleetwood (Merchants (Fleetwood) Ltd, managers).
1954: Transferred to Wyre Steam Trawlers Ltd, Fleetwood (Merchants (Fleetwood) Ltd, managers).
2.1955: Sold to Hammond Lane Metal Co Ltd, Dublin for breaking up.

(* Also picked up by Goosander (LL118) – Rees, Ch.Eng; Mason, 2nd Eng; George Collier, bosun and Fred Foster, cook)

(Lost: Sk. George Skewis; Third Hand John W. Tobutt; John Hext, deckhand, H.W. E. Mills, fireman)

Click to enlarge images

S.T. Celtia LL28

S.T. Celtia LL28
Picture from the Internet

S.T. Celtia LL28

S.T. Celtia LL28
Picture courtesy of The Fred Baker Collection

Changelog
26/01/2009: Page published. 3 updates since then.
28/06/2017: Removed FMHT watermark from image.
09/11/2019: Updated information.

S.T. Collena (1) FD115

Additional information courtesy of Birgir Þórisson

Technical

Official Number: 136904
Yard Number: 652
Completed: 1916
Gross Tonnage: 293
Net Tonnage: 116
Length: 133.6 ft
Breadth: 23.6 ft
Depth: 10.7 ft
Engine: T.3-cyl and boiler by Charles D. Holmes & Co Ltd, Hull
Built: Cochrane & Sons, Selby

History

16.2.1915: Launched by Cochrane & Sons Ltd, Selby (Yd.No.652) for J. Marr & Son Ltd, Fleetwood as COLLENA.
24.4.1915: Registered at Fleetwood (FD115). James A. Robertson designated manager.
1.5.1915: Completed.
5.1915: Requisitioned from the builders for war service as a minesweeper (1-6pdr HA) (Ad.No.1585). Based Dover (Sub Lieut. F. G. Heath RNR).
17.9.1915: At 10.0 pm. “ rendered good service by rescuing the crew of Goole steamer AFRICA (1038grt/1903) mined in the Downs, 23 in number, who were all in one boat which was on the point of sinking”. Based Lerwick.
1917: Icelandic trawler-owners sold 10 trawlers to the French navy. Export licence was contingent upon replacing the ships as soon as possible after the war.
1919: Icelandic trawler-owners ordered 11 new trawlers from Britain and 5 from Germany.
Post 12.3.1919: Returned to owner at Fleetwood.
1920: Delivery of new Icelandic trawlers delayed, in case of England by strikes. Fearing to lose the main salting season (March-June), several owners resorted to leasing trawlers from Fleetwood.
3.1920: Hired by Icelandic owners for the salting season and based Reykjavik.
1922: Top port landings (537.8 tons).
12.10.1924: James A. Robertson OBE died.
10.1924: Alan Marr designated manager.
6.2.1925: Joseph Arthur Marr designated manager.
1.12.1925: Alan Marr died after long illness.
1.4.1929: Joseph Arthur Marr retired from Board to run the Dinas Company.
4.1929: Geoffrey Edwards Marr designated manager.
10.10.1929: John Edward Fearnley, Bosun, lost overboard and drowned.
1930: Top port landings (500.3 tons).
4.1936: Homeward, picked up crew of BARLE (GY78) which had stranded on Mull of Ore, Islay and brought them back to Fleetwood.
29.7.1937: At Wyre Light (Sk.H. Chard), whilst awaiting the signal to proceed into dock, struck amidships on the port side by steam trawler NORTHERN CHIEF (LO165) causing extensive damage to wheelhouse and bulwarks. Entered Wyre Dock under own power.
31.1.1940: Requisitioned for war service as a boom defence vessel (P.No.Z.151) (Hire rate £80.11.6d/month).
1942: Sold to Aldred Fishing Co Ltd, Grimsby (H. Markham Cook, manager).
23.11.1943: Compulsorily acquired by M.O.W.T.
1943: Fleetwood registry closed.
4.1946: 7.1946: Sold to Swansea Trawlers Ltd, Mumbles, Swansea.
3.1947: Rebuilt by P. K. Harris & Sons Ltd, Appledore, forecastle added.
1947: Registered at Swansea as SWANSEA BAY (SA37). K. H. Reynolds DFC designated manager.
2.1949: Sold to Goodleigh Fisheries Ltd, Milford Haven.
2.1949: Swansea registry closed.
3.3.1949: Registered at Milford (M23). Henry J. Richards designated manager.
1950: Registered at Milford as HOMELEIGH (M23).
1952: Goodleigh Fisheries Ltd in liquidation.
3.1952: Sold to Ribble Trawlers Ltd, Fleetwood. Merchants (Fleetwood) Ltd designated managers.
19.2.1953: Last landing at Fleetwood. Laid up.
6.1953: Sold to Hermann Westenborg, Milford Haven.
5.10.1953: Sold to Westward Trawlers Ltd, Milford Haven. Registered at Milford as RUDILAIS (M23). Edgar E. Carter designated manager.
1960: Sold to Haulbowline Industries Ltd, Passage West, Cork for breaking up.
22.6.1960: Delivered Passage West.
10.8.1960: Milford registry closed, breaking up completed.

Click to enlarge image2

S.T. Collena FD115

S.T. Collena FD115
Picture courtesy of The David Slinger Collection

S.T. Collena FD115

S.T. Collena FD115
Collision damage picture courtesy of The David Slinger Collection

S.T. Swansea Bay SA37

S.T. Swansea Bay SA37
Picture courtesy of The David Slinger Collection

S.T. Rudilais M23

S.T. Rudilais M23
Picture courtesy of The David Slinger Collection

Changelog
22/01/2009: Page published. 5 updates since then.
22/05/2017: Removed FMHT watermarks from images.
20/01/2019: Added an image.
31/05/2019: Updated the information.

S.T. Rowsley GY751

Additional information courtesy of Mick Downer

Technical

Official Number: 134746
Yard Number: 251
Completed: 1912
Gross Tonnage: 213.27
Net Tonnage: 89.08
Length: 117.2 ft
Breadth: 21.5 ft
Depth: 12.1 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 420ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

17.8.1912: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.251) for John Lawrance Green (64/64), Grimsby as ROWSLEY.
5.10.1912: Registered at Grimsby (GY751). Alick (Alec) Black appointed manager.
5.10.1912: Vessel mortgaged (64/64) to Barclay & Co Ltd, London (A).
10.1912: Completed.
2.12.1912: Mortgage (A) discharged.
2.12.1912: Vessel mortgaged (64/64) to William Somerville Letten & George Somerville Letten, Grimsby for the sum of £4000 with interest at 51/2% (B).
14.7.1914: Vessel mortgaged to William Somerville Letten & George Somerville Letten, Grimsby for the sum of £2250 with interest at 51/2% (C).
11.12.1914: Mortgages (B) & (C) discharged.
11.12.1914: Sold to Walter Harold Beeley (64/64), Grimsby. Walter Harold Beeley appointed manager.
14.12.1914: Vessel mortgaged (64/64) to National Provincial Bank of England Ltd, London. (D).
21.12.1914: Mortgage (D) discharged.
22.12.1914: Walter Harold Beeley sold (32/64) shares to Rowland Hill, Grimsby.
22.12.1914: Walter Harold Beeley mortgaged (32/64) shares to National Provincial Bank of England Ltd, London (E).
22.12.1914: Rowland Hill mortgaged (32/64) shares to Nation Provincial Bank of England Ltd, London (F).
6.3.1915: Mortgage (E) discharged.
6.3.1915: Walter Harold Beeley sold (5/64) shares to Sk. John William Ashley, Grimsby.
4.1915: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.1665).
5.1.1917: Mortgage (F) discharged.
10.1.1917: Rowland Hill sold (32/64) shares to Sarah Ellen Hill, Grimsby.
6.1.1917: Sarah Ellen Hill mortgaged (32/64) shares to National Provincial Bank of England Ltd, London (G).
8.4.1918: Mortgagee re-styled National Provincial Bank Ltd, London.
1919: Returned after survey and restoration at Southampton.
16.3.1920: Mortgage (G) discharged.
3.3.1921: Sk. John William Ashley sold (5/64) shares to Walter Harold Beeley, Grimsby.
1.8.1921: Walter Harold Beeley appointed manager.
1.4.1923: Sarah Ellen Hill (32/64) & Walter Harold Beeley (32/64) shares sold to Beeley & Sleight Ltd, Grimsby.
18.9.1923: George Lilmouth appointed manager.
26.7.1926: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (H).
1940: Directed to Fleetwood under wartime control.
29.5.1941: Mortgage (H) discharged.
5.6.1941: Sold to Basil Arthur Parkes (64/64), Fleetwood.
5.6.1941: Basil Arthur Parkes appointed manager.
7.10.1941: Sold to Great Western Fishing Co Ltd (64/64), Aberdeen but landing at Fleetwood and working Icelandic grounds.
16.10.1941: Basil Arthur Parkes appointed manager.
26.10.1944: Sold to The “Wyre” Steam Trawling Co Ltd, Fleetwood.
28.10.1944: John Wilcock Robinson appointed manager.
29.11.1944: Sold to Ribble Trawlers Ltd, Fleetwood.
2.12.1944: Vessel mortgaged (64/64) to District Bank Ltd, Manchester (I).
6.1947: Reported that Charles Brabber (50), North Albion Street, Fleetwood, cook, disappeared while the trawler was on the West of Scotland grounds. It is believed that he fell overboard unseen. Steamed to Oban to report loss.
8.12.1947: Stanley James Waltham appointed manager.
9.6.1949: Sydney Bennett appointed manager.
10.6.1953: Last landing at Fleetwood. Laid up.
16.7.1953: Sailed Fleetwood ??.
5.10.1953: Sold to BISCO and allocated to Rees Shipbreaking Co Ltd, Llanelli for breaking up.
13.10.1953: Mortgage (I) discharged.
3.1954: Breaking up completed.
21.6.1954: Grimsby registry closed “Vessel broken up.”

Click to enlarge images

S.T. Rowsley GY751

S.T. Rowsley GY751
Picture courtesy of Alan Hirst

S.T. Rowsley GY751

S.T. Rowsley GY751
Picture courtesy of The JJ Collection

Changelog
22/01/2009: Page published. 5 updates since then.
21/06/2021: Updated history and technical details.

S.D/T. Lord Hood LT20

Technical

Official Number: 145821
Yard Number: 956
Completed: 1925
Gross Tonnage: 92
Net Tonnage: 41
Length: 85.2 ft
Breadth: 18.6 ft
Depth: 9 ft
Built: Cochrane & Sons Ltd, Selby
Engine: T.3-cyl by Crabtree & Co Ltd, Gt. Yarmouth

History

14.3.1925: Launched by Cochrane & Sons Ltd, Selby (Yd.No.956 ) for Lowestoft Steam Herring Drifters Ltd, Lowestoft as LORD HOOD.
5.1925: Completed (Harold B. Jackson, manager).
27.5.1925: Registered at Lowestoft (LT215).
15.11.1939: Requisitioned for war service as a minesweeper (P.No.FY.930) (Hire rate £40.9.7d/month).
30.5.1940: Sailed Yarmouth with twelve other drifters for Ramsgate.
31.5.1940: Sailed Ramsgate for Dunkirk (Operation Dynamo). At about 7.00 p.m. attacked by German bombers and severely damaged. Abandoned but later towed back to Ramsgate. Repaired and returned to service.
21.9.1943: Sold to Saint Andrew’s Steam Fishing Co Ltd, Hull (B. A. Parkes, Cleveleys, manager) ) when Basil Parkes bought most of Lowestoft Steam Herring Drifters Ltd better vessels.
8.1945: Returned to owner (Maj. A. W. Suddaby MBE, Gorleston, manager).
1946: Leased to Poland under U.N.R.& R. Scheme. (“Dalmor” Przedsiobiorstwo Polowow Dalekomorskich Sp.z.ogr.odn, Gdynia). Registered at Gdynia as ANTONIUSZ (GDY108). Trawling from Gt. Yarmouth with local skippers.
1.6.1949: Sold to Arthur W. Eastoe, Ronald C. Cook & Richard H. Colby, Lowestoft and John Odde, East Molesey. Mortgaged to National Westminster Bank Ltd, London (A).
2.6.1949: Registered at Lowestoft as LORD HOOD (LT20).
11.8.1949: Gdynia registry closed.
16.1.1952: Mortgage (A) discharged.
8.2.1952: Sold to Arthur Suddaby, Gorleston (8/64); Fred Williams, Thornton (8/64); Charles L. Wilbraham, Carlton (8/64); Arthur John Lewis, Fleetwood (8/64); Basil A Parkes, North Ferriby (16/64) & Fred Parkes, Blackpool (16/64).
1952: Won Prunier Trophy (Sk. Ernest Thompson) with a landing of 3143/4 crans of herring (Hauled for 15 hours and 22 hours at 2 knots to steam home).
15.2.1954: Sold to Pegasus Trawling Co Ltd, Fleetwood (Basil A. Parkes, North Ferriby, manager).
3.4.1956: Sold to Ribble Trawlers Ltd, Fleetwood (Basil A. Parkes, North Ferriby, manager).
5.1959: Sold to Northern Shipbreakers Ltd, Peterhead for use as a salvage vessel.
26.2.1960: Lowestoft registry closed.
1960: Stripped of all useable parts and non-ferrous metals.
1960: Sold to BISCO (£700) and allocated to Shipbreaking Industries Ltd for breaking up at Charlestown, Fife (Contract No.74E).
9.8.1960: Delivered Charlestown from Peterhead in tow of Viking Freedom (A585) (also for breaking up).
7.1.1961: Breaking up commenced.

Click to enlarge images

S.D/T. Lord Hood LT215

S.D/T. Lord Hood LT215
Picture courtesy of Greenday (TPF)

S.D. Lord Hood LT20

S.D. Lord Hood LT20
Picture courtesy of Alan Hirst

S.D/T. Lord Hood LT20

S.D/T. Lord Hood LT20
Picture courtesy of The James Cullen Collection

S.D. Lord Hood LT20

S.D. Lord Hood LT20
Picture courtesy of Ally (shipsnostalgia)

S.D/T. Lord Hood LT20

S.D/T. Lord Hood LT20
Picture courtesy of Trevor Snowling

Changelog
19/01/2009: Page published. 4 updates since then.
01/02/2015: Picture added.
16/07/2016: Picture added.
11/04/2017: Removed FMHT watermark.

S.T. Loch Esk FD307

Additional information courtesy of Andy Hall

Technical

Official Number: 129374
Yard Number: 473
Completed: 1912
Gross Tonnage: 209.47
Net Tonnage: 78.41
Length: 115.6 ft
Breadth: 22.5 ft
Depth: 12.4 ft
Engine: T.3-cyl by Alexander Hall & Co Ltd, Aberdeen
Built: Alexander Hall & Co Ltd, Aberdeen

History

4.1.1912: Launched by Alexander Hall & Co Ltd, Aberdeen (Yd.No.473) for Stroud’s Steam Fishing Co Ltd (64/64), Aberdeen as DANIEL STROUD.
1.1912: Completed.
25.1.1912: Registered at Aberdeen (A438). Daniel Stroud appointed skipper. Horace Edward Stroud designated manager.
21.6.1913: At Aberdeen Sheriff Court, George Morrice, a young offender, was charged with stealing a pair of marine glasses (binoculars), value 30s, from the trawler on the 17 March. Morrice who had only come out of prison after serving a term of three months, pleaded guilty and admitted previous convictions. Thefts from trawlers were too common; he was sentenced to 30 days imprisonment.
5.1914: On hire to The Admiralty for target towing.
30.5.1914: Arrived Portsmouth.
5.6.1914: Sailed Portsmouth for Portland.
6.1914: Arrived Penzance in tow of HM Trawler JAVELIN (Ad.No.21) (ex BRACONLEA (A532)), having struck the Seven Stones, seven miles WNW of Lands End, making water and beached for inspection.
7.1914: Sold to The Admiralty.
3.8.1914: Arrived Devonport and fitted out as a minesweeper (1-12pdr) (Ad.No.163) (Aberdeen registry retained).
15.8.1914: Sailed Devonport for Portsmouth.
6.2.1915: In company with Hull registered salvage steamer SALVOR No.1 (130grt/1872), sheltering in South Bay, Peterhead. Dragged anchor and fetched up on west shore. Peterhead lifeboat launched and SALVOR No.1 got underway to attend but in very heavy seas engine failed, broached and turned turtle. Swept onto rocks; only one survivor E. S. Riches, cook, out of crew of seven.
16.3.1915: Successfully refloated with the assistance of a contingent of territorials who dug a channel to allow the Liverpool salvage steamer RANGER (409grt/1880) to connect and pull free. Taken into South Harbour, subsequently docked and repaired.
7.1919: Sold to Stroud’s Steam Fishing Co Ltd, Aberdeen. Horace E. Stroud designated manager.
11.7.1919: William Ives appointed skipper.
7.1925: New boiler
14.9.1927: At Fleetwood landed a sunfish weighing between 250-300 lbs, caught when line fishing for halibut off Tory Island. Co. Donegal. The fish fetched 5/- and was exhibited.
19.11.1928: Outward for Faroe grounds in very heavy weather (Sk. Philip Lenman), driven ashore in Bay of Holland, Stronsay, Orkney. Mate Graham Burr and 2nd fisherman J. Brown, took the punt to get ashore but before they has pulled any distance the boat capsized throwing the two men into the sea. Although he could not swim, Sk. Lenman removed his outer clothing and with a line attached he was lowered into the water. The two men were entangled in rope, etc in the boat, but he freed them and roping up the mate he was hauled back onboard. The water was so cold that it was not possible to grip the rope and the 2nd fisherman was held up by his feet to keep him afloat until they were pulled back through the heavy seas and hauled onboard.
24.11.1928: Settled in sand, Aberdeen salvage steamer HENRY LANCASTER (363grt/1919) connected and at high water refloated without lightening vessel except for water ballast. Both vessels anchored in Holland Bay.
25.11.1928: In the afternoon berthed at Kirkwall.
26.11.1928: Sailed Kirkwall for Faroes.
9.8.1929: Sold to The Empire Steam Fishing Co Ltd (64/64), Aberdeen. George Warner appointed skipper. Harry Alexander Holmes designated manager.
28.9.1929: Registered at Aberdeen as LOCH ESK (A438) (BoT Minute M/RG No.1393/1929 dated 31.8.1929).
22.8.1930: Sailed for the fishing grounds after taking bunker coal at Methil (Sk. Charles Henry Grimmer), stranded in Kilminning Bay amongst the rocks, one mile south of Fifeness; crew landed by life-saving apparatus. Refloated at high water by Aberdeen salvage vessel HENRY LANCASTER (363grt/1919) with little damage and proceeded under own power.
9.12.1930: At Cupar Sheriff Court, continued a case against 2nd fisherman William Gordon Taylor, that on the 22 August while the trawler was making for the North Sea he was on watch and by wilful breach or neglect of duty, did fail to keep the trawler on the course E1/2S set by the skipper, whereby the trawler stranded in Kilminning Bay.
20.1.1931: At Cupar Sherrif Court, 2nd fisherman William Gordon Taylor, was fined £20 or 60 days imprisonment for falling asleep at the wheel. Total cost of the damage was £1,300.
3.2.1933: Returned to Aberdeen with fire in bunker coal which had spontaneously combusted whilst on fishing grounds. Fire extinguished by Fire Brigade.
1934: Malcolm Smith designated manager.
1935: Sold to Andrew Craig & others, Aberdeen. Alexander F. Wood designated managing owner
1936: Sold to Isaac B., I. J. W. & J. A. Wood, Aberdeen. Alexander F. Wood designated managing owner manager.
27.8.1937: At Aberdeen Fish Market, Alexander Slater, Findochty, was seriously injured while assisting to land the catch. While he was guiding a basket of fish through the hatch it slipped of the hook and fell 20ft landing on his head. He was detained at the Royal Infirmary.
1939: Sold to Regent Fishing Co (Aberdeen) Ltd (64/64), Aberdeen. Thomas Walker designated manager.
11.1939: Sold to John Grant, Aberdeen. John Grant designated managing owner.
25.11.1939: Requisitioned for war service as a minesweeper (P.No.FY.896) (Hire rate £52.5,0d/month).
25.1.1940: Returned to owner.
1942: Sold to Mrs Ellen Mary Marsh Gordon Cubbin (64/64), Douglas, IoM.
2.11.1942: Aberdeen registry closed.
7.11.1942: Registered at Peel (PL53).
7.11.1942: Robert Albert Colby Cubbin designated manager.
1943: Landing at Fleetwood from Home Waters and Faroe grounds.
3.5.1943: Typical landing, Home Waters. 520 kits – cod/codling-200, haddock-250, ling/coley-60, dogs-40.
17.6.1943: Typical landing, Faroes. 450 kits – cod-350, haddock-60, flats-25, ling & coley-15.
2.1945: Fishing out of Fleetwood.
4.11.1948: Sold to Ribble Trawlers Ltd (64/64), Fleetwood.
17.11.1948: Stanley James Waltham designated manager.
17.11.1949: Peel registry closed.
18.11.1949: Registered at Fleetwood (FD307).
10.6.1950: Fishing off Inishtrahull (Sk. James Richard Wayman); twelve crew. At about 11.00 pm. approached by three motor fishing boats believed from Portaleen, Co. Donegal. Boat crews opened up with small arms fire and Sk. Wayman hit in left thigh. Bosun, Ronald Clark, took the wheel and headed for the open sea. Towed nets for six miles before hauling.
11.6.1950: Arrived Campbeltown for medical attention and to report incident.
12.6.1950: Arrived Fleetwood.
12.6.1950: At a special Court at Culdaff, Co. Donegal, Patrick Kelly, Glentosker and William Bonner (22) of Portaleen, Culdaff charged in connection with the shooting affair near Inishtrahull Island. William Bonner was charged with discharging a loaded rifle at Sk. Wayman and Patrick Kelly of aiding an abetting Bonner. Both accused returned for trial to the Circuit Court at Letterkenny, Bonner on bail of £100 with two sureties of £50 and Kelly on bail of £50 with two sureties of £25.
7.2.1951: At the Central Criminal Court, Dublin, William Bonner (22) a fisherman of Portaleen, Culdaff, County Donegal was found not guilty of wounding James Richard Wayman, skipper of the steam trawler LOCH ESK, with intent to do him grievous bodily harm and of malicious wounding and shooting with intent. Counts relating to the alleged unlawful possession of firearms and ammunition were ruled out by Mr. Justice Kingshill Moore, and a charge that Bonner caused grievous bodily harm was dropped by the State. During the course of the trial, witnesses alleged that LOCH ESK was fishing in Irish territorial waters. Bonner was discharged.
1950: Sold to Regent Steam Fishing Co (Aberdeen) Ltd, Aberdeen. Thomas Walker designated manager.
30.5.1951: Sold to Goodleigh Fisheries Ltd, Milford Haven.
12.7.1951: Fleetwood registry closed.
20.7.1951: Registered at Milford as ROSELEIGH (M166) (MoT Minute RG1160/51 dated 21.6.1951). Henry John Richards, Johnston designated manager.
30.5.1951: Goodleigh Fisheries Ltd in liquidation.
19.2.1953: Sold to William Henry Kerr, Milford Haven. William Henry Kerr designated managing owner.
5.5.1953: Sold to South Western Trawlers Ltd, Milford Haven. John Charles Llewellin designated manager.
4.8.1953: Registered at Milford as CRUNDALE (M166). Spanish pareja trawling with steam trawler LYDSTEP (M192).
13.4.1955: Last landing at Milford.
4.1955: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up at Castle Pill, Milford Haven.
7.5.1955: Arrived Castle Pill.
13.6.1955: Milford registry close

Click to enlarge image

S.T. Loch Esk FD307

S.T. Loch Esk FD307
Picture courtesy of The David Buckley Collection

S.T. Loch Esk PL53

S.T. Loch Esk PL53
Picture courtesy of Milford Trawlers

Changelog
19/01/2009: Page published. 2 updates since then.
01/02/2017: Removed disputed image.
01/11/2022: Updated history.
23/02/2024: Added an image.