Tag Archives: South Western SFC

S.T. Manxman GY34

Technical

Official Number: 118937
Yard Number: 330
Completed: 1904
Gross Tonnage: 196
Net Tonnage: 76
Length: 115.5 ft
Breadth: 21.5 ft
Depth: 11.4 ft
Engine: T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull
Built: Cochrane & Sons Ltd, Selby

History

12.10.1904: Launched by Cochrane & Sons, Selby (Yd.No.330) for Walter H. Beeley & Blanchard, Grimsby as MANXMAN.
11.1904: Completed (Walter H. Beeley managing owner).
16.11.1904: Registered at Grimsby (GY34).
4.1911: Sold to The South Western Steam Fishing Co Ltd, Grimsby & Fleetwood (Alick (Alec) Black, Grimsby, manager).
4.1912: Sold to The Marshall Line Steam Fishing Co Ltd, Grimsby (Alick (Alec) Black, manager). Fishing from Fleetwood.
12.1912: Sold to Thomas W. Baskcomb, Grimsby (managing owner).
9.1915: Sold to Sleights’ Steam Fishing Co Ltd, Grimsby (Walter H. Beeley, manager).
14.4.1917: Stranded on Westmann Isles.
14.5.1917: Grimsby registry closed “Vessel lost”.

Changelog

16/03/2009: Page Published. 4 updates since then.

S.T. Fortuna GY140

Additional information courtesy of Bill Blow

Technical

Official Number:123567
Yard Number: 108
Completed: 1906
Gross Tonnage: 258.77
Net Tonnage: 110.69
Length: 128.4 ft
Breadth: 22.0 ft
Depth: 11.8 ft
Built: Cook, Welton & Gemmell Ltd. Beverley
Engine: 465ihp T.3-cyl and boiler by C. D. Holmes & Co, Hull

History

14.3.1906: Launched by Cook, Welton & Gemmell Ltd. Beverley (Yd.No.108) for Alick Black (64/64), Grimsby as FORTUNA.
5.1906: Completed.
8.5.1906: Registered at Grimsby (GY140).
8.5.1906: Alick Black designated managing owner.
15.8.1906: Vessel mortgaged (64/64) to Charles Denton Holmes, Hull for the sum of £3,00 with interest at 5% (A).
27.8.1908: Mortgage (A) discharged.
27.5.1908: Vessel mortgaged (64/64) to The London City & Midland Bank Ltd, London (B).
16.6.1909: Mortgage (B) discharged.
16.6.1909: Sold to The South Western Steam Fishing Co Ltd (64/64), Fleetwood.
16.6.1909: Alick Black, Grimsby appointed manager.
18.6.1909: Vessel mortgaged (64/64) to The London City & Midland Bank Ltd, London (C).
1.7.1912: Mortgage (C) discharged.
31.7.1912: Vessel mortgaged (64/64) to George Jeffs, Grimsby for the sum of 3,000 with interest at 5%.(D).
31.7.1912: Registered office transferred to Grimsby.
5.5.1913: Mortgage (D) discharged.
5.5.1913: Sold to Thomas William Baskcomb (64/64), Grimsby.
6.5.1913: Thomas W. Baskcomb designated managing owner.
6.5.1913: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (E).
27.9.1915: Sold to Spurn Steam Fishing Co Ltd (64/64), Grimsby.
1.10.1915: Mortgage (E) discharged.
5.10.1915: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (F).
6.10.1915: Alfred Bannister appointed manager.
29.11.1916: Mortgage (F) discharged.
29.11.1916: Sold to George Frederick Sleight (64/64) Grimsby.
30.11.1916: George Frederick Sleight designated managing owner.
29.5.1917: Requisitioned for Fishery Reserve.
By 11.8.1917: Fitted 1-6pdr HA (in house aft) & W/T.
1.1.1918: George Frederick Sleight knighted.
1919: Released.
5.6.1920: Sir George Frederick Sleight created a baronet.
19.3.1921: Sir George Frederick Sleight, Bart died.
18.10.1922: Probate granted to Raymond Lawrence Humphrey, Healing as sole surviving executor. Ownership registered to Raymond Lawrence Humphrey (64/64), Healing.
1.10.1933: Sold to George Frederick Sleight, Grimsby and Raymond Lawrence Humphrey, Healing (64/64 joint owners).
17.11.1933: George Frederick Sleight designated managing owner.
28.11.1933: Sold to Dobson Ship Repairing Co Ltd (64/64), Grimsby.
7.12.1933: Charles Dobson appointed manager.
11.6.1946: Requisitioned for war service as an auxiliary patrol vessel (Hire rate £64.15.0d/month).
2.4.1941: Attacked and sunk by German aircraft off St. Abbs Head. No survivors.
14.3.1947: Grimsby registry closed.

Lost – Ty/Skipper William T. M. Charlton; Samuel E. Foote, 2nd Hand; William E. Nicholson & Edward Robson, enginemen; Adam H. M. Bruce, Lawrence E Glyde, Henry Jones, William J. Smith, Gilbert J. Whyte, Stanley G. Winsor & Josiah V. Wright, seamen; Ernest E. Harris, O/S; Edward V. Feeney & Sidney Phillips, stokers.

Changelog

16/03/2009: Page published. 6 updates since then.
01/10/2020: Updated history.

S.T. Invicta GY146

Additional information courtesy of Birgir Þórisson

Technical

Official Number:123568
Yard Number: 109
Completed: 1906
Gross Tonnage: 259
Net Tonnage: 111
Length: 128.4 ft
Breadth: 22.0 ft
Depth: 11.8 feet
Built:Cook, Welton & Gemmell Ltd. Beverley
Engine: T.3-cyl by C. D. Holmes & Co, Hull

History

11.4.1906: Launched by Cook, Welton & Gemmell Ltd. Beverley (Yd.No.109) for Alick Black, Grimsby as INVICTA.
5.1906: Completed.
26.5.1906: Registered at Grimsby (GY146).
11.6.1909: Sold to The South Western Steam Fishing Co Ltd, Fleetwood (Alick Black, Grimsby, manager).
12.1911: Sold to P. A. Ólafsson, Patreksfjördur, Iceland (£6,000/135.000 kronur).
11.12.1911: Grimsby registry closed ‘Sold to Denmark’.
17.12.1911: Rgistered at Patreksfjördur as EGGERT ÓLAFSSON (BA127).
31.1.1913: Sold to Hf. Eggert Ólafsson, Reykjavik, Iceland (Elias Stefansson, manager).
1914: Patreksfjördur registry closed. Registered at Reykjavik (RE156).
1915: Slipped and surveyed at Fleetwood.
1917: Re-measured, 280g 91n.
15.12.1917: Sold to Marine Nationale Francaise (French Navy) (400.000 kronur/£22,000). Patreksfjördur registry closed. Renamed GORILLE. 7.1918: Sold to Maurice Bernard, Boulogne. Slipped at Fleetwood.
1919: Registered at Boulogne as CYCLONE (B778).
1925: Sold to Victor Fourney & Others, Boulogne (Victor Fourney, manager).
1931: Sold to Lachenal et Baule, Boulogne. Registered at Boulogne as Ste. THÉRÈSA de LISIEUX (B778).
1932: Sold to Commandant Baule, Boulogne (Lachenal et Baule, managers).
1936: Sold for breaking up.

OR. 1919: Sold to ??, La Rochelle. Renamed CYCLONE. Registered at La Rochelle.
1921: Sold to Maurice Bernard, Boulogne. La Rochelle registration closed. Renamed Ste. THÉRÈSA de LISIEUX (B778).
1922: Sold to Maurice Dubois, Boulogne.
1925: Sold to M. Watteau, Boulogne (Victor Fourney, manager) Renamed CYCLONE (B778).
1931: Sold to Delepierre et Fils, Boulogne. Ste. THÉRÈSA de LISIEUX (B778).
1932: Owners in liquidation.

Click to enlarge image

S.T. Eggert Ólafsson BA127

S.T. Eggert Ólafsson BA127
Picture courtesy of Birgir Þórisson

Changelog
16/03/2009: Page published. 2 revisions since then.
23/08/2014: Information updated.
25/10/2019: Updated information and added an image.

S.T. Merlin GY190

Technical

Official Number: 110889
Yard Number: 228
Completed: 1899
Gross Tonnage: 186
Net Tonnage: 75
Length: 110.0
Breadth: 21.2
Depth: 11.2 ft
Built: Cochrane & Cooper Ltd, Selby
Engine: 310ihp T.3-cyl and boiler by C. D. Holmes & Co, Hull

History

1899: Launched by Cochrane & Cooper Ltd, Selby (Yd.No.228) for Thomas Baskcomb (64/64), Grimsby as MERLIN.
22.6.1899: Completed.
23.6.1899: Registered at Grimsby (GY190). Thomas Baskcomb appointed manager.
26.6.1899: Vessel mortgaged (64/64) to William Nainby, Thorganby Hall (A).
17.1.1911: Mortgage (A) discharged.
20.1.1911: Sold to The South Western Steam Fishing Co Ltd, Fleetwood.
21.1.1911: Alick Black, Grimsby appointed manager.
28.1.1911: Vessel mortgaged (64/64) to London City & Midland Bank Ltd, London (B).
10.1912: New boiler.
10.12.1912: Mortgage (B) discharged.
19.12.1912: Sold to Thomas William Baskcomb (64/64), Grimsby.
21.12.1912: Thomas W. Baskcomb appointed manager.
21.12.1912: Vessel mortgaged (64/64) to Barclay & Co Ltd, London (C).
5.1915: Requisitioned for war service as a minesweeper (1-3pdr) (Ad.No.1794).
13.10.1915: Mortgage (C) discharged.
29.2.1916: Sold to The Earl Steam Fishing Co Ltd (64/64), Grimsby.
27.3.1916: Alick Black appointed manager.
10.8.1916: Sold to Henry Croft Baker (64/64), Cleethorpes.
10.8.1916: Vessel mortgaged (64/64) to London Joint Stock Bank Ltd, London (D).
11.8.1916: Henry Croft Baker sold (48/64) shares to John Lawrance Green (16/64), Grimsby; to Caroline Shute (11/64), Cleethorpes; to John Nutley (3/64), Cleethorpes; to Ernest Mumby Nutley (4/64), Grimsby; to Arthur Jackson Nutley (4/64), Cleethorpes and to Cyril Bernard Christy (10/64), Cleethorpes.
11.8.1916: Henry Croft Baker & John Lawrance Green appointed managers.
19.9.1917: Mortgage (D) discharged.
23.10.1917: Henry Croft Baker (16/64) sold (4/64) shares to Claude Harold Goude (4/64), Grimsby.
27.12.1917: Caroline Shute mortgaged (11/64) shares to London City & Midland Bank Ltd, London (E). Based Egypt.
1.10.1918: Mortgagee re-styled London Joint City & Midland Bank Ltd, London.
14.1.1919: John Nutley died.
1920: Returned to owner at Grimsby.
12.4.1920: Mortgage (E) discharged.
12.4.1920: Caroline Shute (11/64) shares sold to Rowland Hill (11/64), Grimsby.
19.4.1920: Claude Harold Goude (4/64) shares sold to Henry Croft Baker (16/64), Grimsby.
20.8.1920: Ernest Mumby Nutley (4/64) shares sold to Rowland Hill (15/64), Grimsby.
20.8.1920: Arthur Jackson Nutley (4/64) shares sold to Rowland Hill (19/64), Grimsby.
3.9.1920: Probate for will of John Nutley granted to sole executrix Rosina Victoria Nutley (3/64), Grimsby.
1.6.1922: Rosina Victoria Nutley died.
21.11.1922: Probate granted to sole executor Fred Skelton (3/64), Cleethorpes.
15.12.1922: Fred Skelton (3/64) shares sold to Henry Croft Baker (19/64), Cleethorpes.
15.12.1922: Cyril Bernard Christy (5/64) shares sold to Henry Croft Baker (24/64), Cleethorpes.
15.12.1922: Cyril Bernard Christy (5/64) shares sold to John Lawrance Green (21/64), Grimsby.
29.12.1922: Henry Croft Baker, Cleethorpes & John Lawrance Green appointed managers.
29.12.1922: Henry Croft Baker (24/64), John Lawrance Green (21/64) and Rowland Hill (19/64) sold shares to Savoy Steam Fishing Co Ltd (64/64), Grimsby.
9.1.1923: Henry Croft Baker & John Lawrance Green appointed manager.
17.10.1924: Savoy Steam Fishing Co Ltd (64/64) shares sold to Henry Peregrine Capron (16/64), Cleethorpes; Joseph Shephard (16/64), Cleethorpes; Robert Daniel Roberts (16/64), Cleethorpes and Edmund Percy Peters (16/64), Grimsby. 18.10.1924: Henry Peregrine Capron appointed manager.
26.8.1926: Henry Peregrine Capron (16.64), Cleethorpes; Joseph Shephard (16/64), Cleethorpes; Robert Daniel Roberts (16/64), Cleethorpes and Edmund Percy Peters (16/64), Grimsby shares sold to Orontes Steam Fishing Co Ltd (64/64), Grimsby.
7.9 1926: William Hollingsworth Johnston appointed manager.
11.2.1932: Vessel mortgaged to William H. Johnston, Grimsby for the sum of £500 with interest at 5% (F).
17.11.1932: Mortgage (F) discharged.
17.11.1932: Sold to Filey United Steam Fishing Co Ltd (64/64), Scarborough.
22.11.1932: Richard Ferguson Cammish, Filey appointed manager.
31.5.1933: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (G).
18.11.1936: Mortgage (G) discharged.
3.1937: Sold for breaking up.
25.3.1937: Grimsby registry closed “Vessel broken up”.

Click to enlarge image

S.T. Merlin GY190

S.T. Merlin GY190
Picture courtesy of The Alan Hirst Collection

S.T. Merlin GY190

S.T. Merlin GY190
Picture from The George Scales Collection courtesy of The George Westwood Collection

Changelog

10/03/2009: Page published. 7 updates since then.
04/06/2018: Removed FMHT watermark from image.
14/06/2021: Updated history.

S.T. Victorian GY1189

Technical

Official Number: 113194
Yard Number: 265
Completed: 1900
Gross Tonnage: 195
Net Tonnage: 62
Length: 113.6 ft
Breadth: 21 ft
Depth: 11.2 ft
Engine: T.3-cyl and boiler by Amos & Smith, Hull
Built: Cook, Welton & Gemmell, Hull

History

25.6.1900: Launched by Cook, Welton & Gemmell, Hull (Yd.No.265) for Willie A. Butt & William Hill, Grimsby as VICTORIAN.
23.8.1900: Registered at Grimsby (GY1189).
24.8.1900: Completed. Willie A. Butt designated manager.
10.7.1912: Sold to The Loyal Steam Fishing Co Ltd, Grimsby. Walter W. Butt designated manager.
3.10.1913: Sold to William Ellis, Grimsby. William Ellis designated managing owner.
1.1.1914: Tonnage altered to 76 net under provision of Merchant Shipping Act 1907.
1915: New boiler fitted.
8.1915: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.1841).
12.1915: Registered at Grimsby as VICTORIAN II (GY1189). Based Harwich.
3.(18).9.1918: Sold to James Coombes. Harrogate. James Coombes designated managing owner.
Post 12.3.1919: Returned to owner at Grimsby.
1920: Reverted to VICTORIAN (GY1189) (BoT Minute 7273/1920).
15.2.1921: In bound in the Humber (Sk.Neale) in collision with steam trawler GADRA (GY485) (Sk. A. Ellis) which subsequently foundered in position 63/4 cables from Middle Lightship. (Later refloated and returned to service).
4.6.1925: Sold to South Western Steam Fishing Co Ltd, Grimsby & Fleetwood. Sir Alec Black, Bart, Grimsby designated manager.
2.11.1925: Sold to Earl Steam Fishing Co Ltd, Grimsby. Sir Alec Black, Bart designated manager.
22.9.1927: On afternoon tide arrived Fleetwood in tow of steam trawler ENDYMION (FD62) picked up off Lune light, having steamed 80 miles from fishing grounds after trawl gear fouled propeller and carried away two blades.
29.3.1928: Sold to T. C. & F. Moss Ltd, Grimsby. Thomas C. Moss designated manager.
30.4.1928: Registered at Grimsby as CROXTON (GY1189) (BoT Minute 1167/1928).
11.1.1940: Fishing in the North Sea (Sk. W. Blythe); nine crew. Attacked by two German aircraft with bombs and machine guns, foundered in position 53°20N/02°40E, crew abandoned to boat.
12.1.1940: At 9.00 a.m. after twenty four hours in open seas and having rowed sixty miles, sighted a drifter near North Hammond Knoll Buoy and picked up at 9.45 a.m. by HMD CITRON.(FR439) (P.No.FY.1872). At about 2.00 p.m. landed at Lowestoft.
8.3.1940: Grimsby registry closed “Vessel sunk by enemy action”.

Changelog

08/01/2009: Page published. 4 updates since then.
05/03/2020: Information updated.