Tag Archives: Vulcan Steam Trawlers

S.T. Alnmouth FD335

Technical

Official Number: 127091
Yard Number: 513
Completed: 1912
Gross Tonnage: 236
Net Tonnage: 92
Length: 120.0 ft
Breadth: 21.5 ft
Depth: 11.7 ft
Built: Cochrane & Sons, Selby
Engine: 66hp T.3-cyl and boiler by Charles D. Holmes & Co Ltd, Hull
Armament 1 x 6 pdr AA

History

7.12.1911: Launched by Cochrane & Sons, Selby (Yd.No.513) for The Western Steam Trawling Co Ltd, Bristol as ALNMOUTH.
8.2.1912: Completed.
5.2.1912: Registered at Bristol (BL15). Sydney Morgan Price, Milford designated manager.
7.1914: Sold to The Admiralty and fitted out as a minesweeper (1-6pdr HA) (Ad.No.12).
1.6.1916: Assisted in salving London steamer PARKGATE (3232grt/1906).
7.1919: Sold to Vulcan Steam Trawlers Ltd, Fleetwood.
24.07.1919: Bristol registry closed.
26.7.1919: Registered at Fleetwood (FD335). Joseph A. Taylor designated manager.
1924: William W. Brierley appointed manager.
21.9.1926: Sold to George K. Grimmer, Aberdeen.
7.10.1926: Fleetwood registry closed.
8.10.1926: Registered Aberdeen (A196).
1931: Sold to Corue Frères et Cie, Dieppe.
5.5.1931: Aberdeen registry closed.
5.1931: Remeasured 228g 63n.
5.1931: Registered at Dieppe as La MANCHE.
1935: Sold to The Hewett Fishing Co Ltd, London & Fleetwood.
12.1935: Dieppe registry closed.
12.1935: Remeasured 242g 94n.
11.12.1935: Registered at London as ROYALIST (LO90). Robert S. Hewett designated manager.
27.8.1940: Requisitioned for war service.
29.8.1940: Returned to owner.
30.4.1943: Typical wartime landing. 162 kits – hake-9, whiting-2, flats-6, ling/coley-130, roker-3, dogs-12.
1960: Renamed ROYALIST II to free name for new build.
6.1960: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up.
11.7.1960: Arrived Preston from Fleetwood under own power.
13.7.1960: Delivered.
7.1960: London registry closed.

Click to enlarge images

S.T. Royalist LO90

S.T. Royalist LO90
Picture courtesy of The Frank Pook Collection

S.T. Royalist LO90

S.T. Royalist LO90
Picture courtesy of The Robert Hewett Collection

S.T. Royalist LO90

S.T. Royalist LO90
Picture courtesy of The Robert Hewett Collection

Changelog
28/01/2009: Page published. 4 updates since then.
18/05/2016: Changed picture.
23/06/2019: Updated information.

S.T. Ida Adams FD327

Additional information courtesy of Bill Blow

Technical

Official Number: 121615
Yard Number: 397
Completed: 1906
Gross Tonnage: 275.34
Net Tonnage: 104
Length: 125 ft
Breadth: 22.5 ft
Depth: 11.9 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 520ihp T.3-cyl and boiler by Amos & Smith, Hull

History

Additional information courtesy of Bill Blow

19.12.1906: Launched by Cochrane & Sons Ltd, Selby (Yd.No.397) for Robert Cole, Erel Edwin Carter & Sk. Bernard Henry Galvin (64/64 joint owners), Milford Haven as RUBY.
16.3.1907: Registered at Milford (M204).
26.3.1907: Completed. Erel E. Carter designated managing owner.
12.4.1907: Reported landed her maiden catch, £339 gross.
18.10.1907: In heavy seas about 240 miles W from St. Ann’s Head, lost boat and sustained other minor damage (Sk. Bernard H. Galvin).
16.10.1908: Arrived Hull with Herr Hackstetter and Herr Schreiterer survivors of the German balloon PLAUEN picked up in the North Sea, 240 miles from Spurn on 14 Oct.
17.2.1910: Sold to Robert Cole, Erel E. Carter, Milford Haven & David Gwilym Jones,Pembroke Dock (64/64 joint owners). David G. Jones designated managing owner.
12.9.1911: Sold to David Gwilym Jones (32/64), Pembroke Dock & Robert Cole (32/64), Milford Haven. David G. Jones designated managing owner.
10.3.1912: Fishing 250 miles WbyS from St. Ann’s Head (Sk. George Owston), came fast and damaged large and small pinion wheels of winch.
1.1.1914: Tonnage altered to 109.21n net under provision of Merchant Shipping Act 1907
24.3.1914: Last landing at Milford.
8.4.1914: Sold to John Edward Rushworth (32/64), Grimsby & Herbert Lee (32/64), Wimbledon. John Edward Rushworth designated managing owner.
6.4.1914: Milford registry closed.
8.4.1914: Registered at Grimsby (GY58).
8.4.1914: Vessel mortgaged (64/64) to Barclay & Co Ltd, London (A).
8.5.1914: Registered at Grimsby as IDA ADAMS (GY58) (BoT Minute R.G.No.11180/1914).
8.1914: Requisitioned for war service as a minesweeper (1-4”, 1-7.5” A/S Howitzer) (Ad.No.252).
19.2.1916: Mortgage (A) discharged.
21.2.1916: Sold to The Rushworth Steam Fishing Co Ltd (64/64), Grimsby.
21.2.1916: John Edward Rushworth designated manager.
21.2.1916: Vessel mortgaged (64/64) to Barclay & Co Ltd, London (B).
22.2.1917: Mortgagee re-styled Barclays Bank Ltd, London.
30.7.1917: Mortgage (B) discharged.
30.7.1917: Sold to Noah Ashworth & Ernest Tomlinson (64/64 joint owners), Fleetwood.
30.7.1917: Ernest Taylor designated manager. Based Peterhead.
By 12.3.1919: Returned to owner at Fleetwood. Joseph A. Taylor designated manager.
18.7.1919: Grimsby registry closed.
20.7.1919: Registered at Fleetwood (FD327).
31.7.1917: Vessel mortgaged (64/64) to The London City & Midland Bank Ltd, London (C).
2.9.1920: Sold to Vulcan Steam Trawlers Ltd (64/64), Fleetwood. Joseph A. Taylor designated manager.
12.12.1923: Responded to distress from steam trawler PETER KILLEN (FD406), stranded on small island off Isle of Lismore, Loch Linnhe.
13.12.1923: With steam trawler LOIS (FD424), connected and successfully refloated. After carrying out checks, PETER KILLEN proceeded to Fleetwood.
1924: William W. Brierley designated manager.
23.3.1926 (?): Sold to Ernest Noble (64/64), Rossall trading as Fleetwood Fish Selling Co Ltd, Fleetwood. Ernest Noble, Rossall designated manager.
18.9.1930: Fishing 9 miles S from Barra Head (Sk. William Atkinson). On hauling, warps fouled and fractured lower part of stern casting at rudder pintle. Put into Oban for repair.
21.9.1930: Temporary repairs completed, sailed Oban for Fleetwood.
21.11.1930: Homeward from the West of Scotland grounds (Sk.William Atkinson). At about 5.15 am. with the Rinns of Islay light on Orsay Island obscured by thick fog, stranded on Frenchman’s Rocks, north west of Portnahaven, Rinns of Islay. The impact caused damage to the shell plating in way of the engine room which quickly became flooded and a small fire in the galley which was quickly extinguished. Despite efforts by the crew to stem the ingress of water it became obvious that with the continued motion of the vessel on the rocks further damage was being sustained. After about an hour, Sk. Atkinson gave the order to abandon ship and the crew boarded the boat and stood off. As they watched the trawler continued to rise and fell back on the rocks in the swell, subsequently slipping off into deeper water. The crew pulled away and after about four miles reached the shore and were taken in by cottagers, given hot food and later walked to Portnahaven. After resting they were taken by car to Port Askaig where they were accommodated in the hotel to await the ferry steamers to the mainland. Sk. Atkinson remained on Islay to assist if necessary with a salvage attempt, but weather conditions prevented this and the wreck was abandoned. 28.11.1930: Fleetwood registry closed “Total Loss”.

Click to enlarge image

S.T. Ida Adams FD327

S.T. Ida Adams FD327
Picture courtesy of The David Slinger Collection

Changelog
22/01/2009: Page published. 4 updates since then.
19/-5/2017: Removed FMHT watermark from image.
14/11/2019: Updated information.

S.T. Exmouth FD336

Technical

Official Number: 127096
Yard Number: 514
Completed: 1912
Gross Tonnage: 236
Net Tonnage: 92
Length: 120 ft
Breadth: 21.1 ft
Depth: 11.7 ft
Built: Cochrane & Sons Ltd Selby
Engine: T.3-cyl and boiler by Charles D. Holmes & Co Ltd, Hull

History

5.3.1912: Launched by Cochrane & Sons, Selby (Yd.No.514) for The Western Steam Trawling Co Ltd, Milford Haven as EXMOUTH.
20.4.1912: Registered at Bristol (BL16). Sydney M. Price designated manager.
25.4.1912: Completed.
8.1914: Requisitioned for war service as a minesweeper (1-3pdr) (Ad.No.146).
9.10.1914: Based HMS Vernon Portsmouth. Employed on minesweeping training (Lieut. G. K. Courtis RN).
2.1915: Renamed EXMOUTH II.
Post 12.3.1919: Returned to owner at Milford Haven and reverted to Exmouth (BL16).
7.1919: Sold to Vulcan Steam Trawlers Ltd, Fleetwood. Joseph A. Taylor designated manager.
7.1919: Bristol registry closed.
26.7.1919: Registered at Fleetwood (FD336).
1.5.1925: Sold to Ora Trawlers Ltd, Fleetwood. Magnus B. Wedum designated manager.
16.2.1930: Arrested by HMS LIFFEY trawling within the Isle of Man three mile limit.
14.3.1930: At the High Bailiff’s Court, Douglas, Sk. William Arthur Stanley was fined £50 with costs.
8.1.1933: Off Point of Ayre at about 3.45 am run into by Liverpool steamer MIRIAM THOMAS (430g/1920) sustaining damage to port quarter.
9.1.1933: Returned to Fleetwood.
6.6.1933: In the evening in thick fog 2 miles NW of the Point of Ayre, Isle of Man in collision with CEVIC (FD7) sustaining damage to stem and bow plating. Around midnight arrived Fleetwood.
16.4.1937: Off Belfast Lough involved in collision with Belfast steamer HELEN CRAIG (417grt/1891) on passage Belfast – Preston with generals.
17.4.1937: Company changed address in Fleetwood.
2.3.1938: Sailed Fleetwood for West of Scotland grounds between Inishtrahull and Dhu Artach Light (Sk. Ernest Edwards); eleven crew.
9.3.1938: Decided to change grounds and at 1.15 a.m. departed for fishing grounds in the neighbourhood of Otter Rock. In a heavy swell from the westward and strong westerly wind set course S.1/2 W. for Oversay Light. At 4.5 a.m. in thick swirling mist stranded at Smaull Point, west coast of Islay, about 9 miles north of Oversay (55.491/4N 6.271/2W) about 50 yds from shore. Attempted to refloat with engine and lowered boat but making water in engine room. Boat damaged and vessel listed with waves breaking over. Wreck seen from farmhouse window by local girl, Margaret MacFayden, who roused household and cycled four miles to Machrie to warn coastguards. Crew fired rocket line and assisted ashore by local men led by William MacEarchern; three crew lost*. Port Askaig lifeboat launched but on arrival vessel was abandoned and breaking up.
24.3.1938: Declared total loss. Fleetwood registry closed.
16.5.1938: At the BOT Formal Investigation (No.S.395) held at Fleetwood, the Judge concluded that the stranding and subsequent loss would appear to be attributable to the conduct of the Bosun, John Sumner, who lost his life; Sk. Ernest Edwards was found not to blame. The Assessors did not sign the report.
17.5.1938: It was the opinion of the Assessors that the Skipper failed to realise his responsibility for the safe navigation of the vessel and in so doing was responsible for the stranding. It was their opinion that his ticket should be suspended for 9 months.

* John Sumner, Bosun; Frank Walmsley, 2nd engineer (swept off the lifeline by heavy seas when line parted) and Henry Crisp, fireman (swept overboard from after part of vessel).)

Note
The Board of Trade awarded a binocular glass to Mr Wiiliam MacEarchern for leadership and courage displayed in connection with the rescue of the crew on 9 March 1938 and monetary awards to Mr Allan MacEarchern, Mr Donald MacLellan, Mr James Brown and Miss Margaret Macfayden.

Click to enlarge image

S.T. Exmouth FD336

S.T. Exmouth FD336

S.T. Exmouth FD336

S.T. Exmouth FD336
Picture from the Internet

Changelog
21/01/2009: Page published. 3 updates since then.
05/06/2016: Information updated.
22/06/2016: Information updated.
11/08/2020: Updated history.
04/03/2022: Added an image.