Tag Archives: War Loss

S.T. Sea King GY1251

Additional information courtesy of Bill Blow

Technical

Official Number: 139309
Yard Number: 667
Completed: 1916
Gross Tonnage: 321
Net Tonnage: 130
Length: 138.6 ft
Breadth: 23.5 ft
Depth: 12.6 ft
Engine: 575ihp T.3-cyl and boiler by C. D. Holmes Ltd, Hull
Built: Cochrane & Sons Ltd, Selby

History

3.6.1916: Launched by Cochrane & Sons Ltd, Selby (Yd.No.667) for J. H. Robins & Co Ltd, Hull as SEA KING.
12.1916: Completed.
3.1.1917: Registered at Hull (H531).
1.1917: Requisitioned for war service as a minesweeper (1-12pdr) (Ad.No.3321) operated as a “Q” ship REMEXO.
11.1918: Sold to Grant & Baker Steam Fishing Co Ltd (64/64), Grimsby (Arthur Grant, manager).
1.11.1918: Hull registry closed.
8.11.1918: Registered at Grimsby (GY1251). Northern Patrol.
By 12.3.1919: Returned to owner at Grimsby.
15.8.1929: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (A).
23.8.1929: John Wilfred Grant appointed manager.
24.6.1932: Sold by mortgagee under mortgage (A) to Howe Steam Fishing Co Ltd (64/64), Grimsby.
24.6.1932: Hugh Bourne Grant, appointed manager.
14.1.1934: Took onboard crew (ex Skipper and Ch. Eng.) of trawler St. ENDELLION (LO115) stranded south of Kopervik, Norway.
6.3.1934: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood.
8.3.1934: Basil Arthur Parkes, Cleveleys appointed manager.
25.4.1934: Vessel mortgaged (64/64) to Midland Bank Ltd, London (B).
5.4.1936: Mortgage (B) discharged.
27.8.1939: Requisitioned for war service as a minesweeper (P.No.NI)(Hire rate £93.12.6d/month). Based Grimsby with M/S Group 40.
9.10.1940: Mined 28 miles from Bull Sand Fort, Grimsby Road; thirteen crew killed.
24.5.1944: Grimsby registry closed “Ship lost on Admiralty service 10.9.1940.”

(Killed – Ty/Sk. Leslie Rushby; Ty/Act/Sk. Thomas Sleeth; George E. Atkinson & Wilfred S. Lancaster, Enginemen; William C. Montier, AB; Francis W. Bruce, David W. Dickson, David F. Noble, seamen; Thomas M. Bexfield, seaman/steward; Stanley Cudworth, seaman/cook; Harold A. Hudson, O/telegraphist; James P. Sleeman, stoker; Ronald Peck, stoker 2c.)

Click to enlarge image

S.T. Sea King GY1251

S.T. Sea King GY1251
Picture courtesy of Fred Baker

Changelog
04/01/2009: Page published. 4 updates since then.

S.T. Rononia FD88

Additional information courtesy of Bill Blow

Technical

Official Number: 134777
Yard Number: 271
Completed: 1913
Gross Tonnage: 213.23
Net Tonnage: 88.68
Length: 117.1 ft
Breadth: 21.5 ft
Depth: 12.1 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 430ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

24.4.1913: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.271) for The Pelham Steam Fishing Co Ltd (64/64), Grimsby as RONONIA.
6.1913: Completed.
28.6.1913: Registered at Grimsby (GY865).
28.6.1913: Alick Black designated manager.
28.6.1913: Vessel mortgaged (64/64) to The London City & Midland Bank Ltd, London (A). Fishing from Fleetwood.
8.7.1913: Arrived Grimsby for first time.
9.7.1913: Sailed on maiden trip.
25.8.1913: Mortgage (A) discharged.
30.8.1913: Sold to Walter Olney (64/64), Fleetwood.
4.9.1913: Alick Black, Grimsby designated manager.
11.9.1913: Vessel mortgaged (64/64) to The London City & Midland Bank Ltd, London.
7.1.1914: In fog, stranded on Rossall Point. Refloated twenty-four hours later.
6.1915: Requisitioned for war service as an armed trawler (1-6pdr) (Ad.No.1594).
2.10.1915: Mortgage (B) discharged.
4.10.1915: Sold to The Neva Steam Trawlers Ltd (64/64), Fleetwood.
6.10.1915: Vessel mortgaged (64/64) to The London City & Midland Bank Ltd, London (C).
8.10.1915: Ernest Tomlinson designated manager.
8.2.1917: Ernest Tomlinson & Joseph Allen Taylor designated managers. Based Egypt.
Post 12.3.1919: Returned to owner at Fleetwood.
5.3.1919: Grimsby registry closed.
10.3.1919: Registered at Fleetwood (FD88).
11.1924: Mortgage (C) discharged.
27.11.1924: Sold to Harold Bacon (64/64), Grimsby.
29.11.1924: William Wallace Brierley, Fleetwood designated manager.
28.11.1924: Fleetwood registry closed.
29.11.1924: Registered at Grimsby (GY134).
8.12.1924: Harold Bacon designated managing owner.
31.12.1929: Harold Bacon died intestate.
5.6.1930: Letters of Administration granted to Gertrude Catherine Bacon, Edwin Bacon Snr and Charles George Mastin, all Grimsby (64/64 – joint owners).
11.9.1930: James Norman Bacon designated manager.
5.9.1930: Sold to Kottingham Trawling Co Ltd (64/64), Grimsby.
14.3.1941: Charles George Mastin designated manager.
12.2.1942: Sailed Grimsby for Iceland grounds.
6.3.1942: On Icelandic trip, at 11.06 pm torpedoed by U-boat (U.701), hit in boiler room, broke in two and foundered rapidly; all crew lost*.
13.7.1942: Grimsby registry closed “Ship missing since 5.3.1942”.

* Lost – Sk. Henry S. Ford; Albert E. Miller, 2nd Hand; Ernest R. Stevens, Ch Eng; Allan B. Marland, 2nd Eng; Arthur F. Bland, William A. Pederson, John F. Kemp, William G. Witts, Deckhands; Henry Swanson, Arthur S. Westerman, Trimmers and William G. Camber, Cook.)

Changelog
04/01/2009: Page published, 4 updates since then.
21.97/2021: Updated history and technical details.

S.T. Rochester LT153

Technical

Official Number: 109529
Yard Number: 174
Completed: 1898
Gross Tonnage: 165
Net Tonnage: 51
Length: 104.2 ft
Breadth: 21 ft
Depth: 10.7 ft
Engine: T.3-cyl by Muir & Houston, Glasgow
Built: Mackie & Thomson, Govan

History

12.3.1898: Launched by Mackie & Thomson, Govan (Yd.No.174) for Hagerup, Doughty & Co Ltd, Grimsby as ROCHESTER.
4.1898: Completed (Fred E. Hagerup, manager).
7.5.1898: Registered at Grimsby (GY671).
4.4.1906: Transferred to Consolidated Steam Fishing & Ice Co (Grimsby) Ltd, Grimsby (John D. Marsden, manager) on the formation of the company.
03.11.1908: Stranded at Easington. Refloated and returned to service.
11.1913: New boiler fitted.
10.1914: Requisitioned for war service as a minesweeper (1-3pdr) (Ad.No.642). Based Kirkwall.
By 12.3.1919: Returned to owner at Grimsby.
21.10.1920: Transferred to Lowestoft.
8.1.1925: Grimsby registry closed.
9.1.1925: Registered at Lowestoft (LT153).
9.1927: Owners restyled Consolidated Fisheries Ltd (Sir John D Marsden, Bart, manager).
1941: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, Cleveleys, manager).
1944: Sold to Eton Fishing Co Ltd, Hull (George Gillard, manager). Registered at Hull (H59).
27.7.1944: Mined 27 miles ENE of Withernsea Lighthouse whilst steaming home (Sk.Arthur E. Ward); eleven crew lost*, one man picked up+. Approximate position of wreck 53°54N/42°30E.

(Lost* – Sk.Arthur E. Ward (38); John Lilley (58) 2nd Hand; Henry Laverick, 3rd Hand; Edward Kilkenny (55), Bosun; Robert W. Brown (38), Ch Eng.; Charles W. Smith (51), 2nd Eng.; William Conroy (33) & Edwin A Whifield (26), spare hands; Frederick W. Swales (35) & William Cowan (50), trimmers and James R. Middlemiss (53), cook).

(Saved+ – Frank East)

Click to enlarge image

S.T. Rochester LT153

S.T. Rochester GY671
Picture courtesy of The Cor Bal Collection

S.T. Rochester LT153

S.T. Rochester LT153
Picture from the Internet

Changelog
04/01/2009: Page published. 5 updates since then.
08/04/2018: Removed FMHT watermarks from image.
07/05/2020: Added an image and updated information.

S.T. Robert Bowen M269

Technical

Admiralty Number: 3595
Official Number: 143810
Yard Number: 390
Completed: 1918
Gross Tonnage: 290
Net Tonnage: 126
Length: 125.5 ft
Breadth: 23.5 ft
Depth: 12.7
Engine: T.3-cyl and boiler by Amos & Smith Ltd, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley
Owner: J. Marr & Son Ltd, Fleetwood

History

14.3.1918: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.390) (“Castle” class) for The Admiralty as ROBERT BOWEN (Ad.No.3595).
6.7.1918: Completed (1 – 12pdr, hydrophone and W/T).
1919: Registered by The Admiralty in the Registry of British Ships at London.
1920: Sold to Britannic Trawling Co Ltd, London (Talbot W. Holland, manager).
19.1.1920: Registered at London (LO254).
17.1.1924: Sold to Brand & Curzon Ltd, Milford Haven (Edward Brand & Charles Curzon, managers).
5.1938: Sold to Milford Fisheries Ltd, Milford Haven (Owen W. Limbrick, manager).
20.5.1938: London registry closed.
23.5.1938: Registered at Milford (M269).
28.12.1938: Delivered Milford, steam trawler JOSEPH BUTTON (M272) picked up disabled with damaged rudder.
10.5.1939: Transferred to Fleetwood.
31.7.1939: Sold to J. Marr & Son Ltd, Fleetwood (Geoffrey E. Marr, Cleveleys, manager) for £3650.
31.8.1939: Requisitioned for war service as a minesweeper (P.No. NR) (Hire rate £87.0.0d/month). Based Aberdeen with M/S Group 41.
9.2.1940: Group sweeping 20 miles NE of Aberdeen, damaged by German air attack (Heinkel 111 x 2) towards Girdle Ness and foundered; no survivors. Wreck lies at 57.09N 02.00W.
27.12.1941: Milford registry closed.

(MPK – Sk. Lieut. John Clark RNR; Ty Lieut. Arthur S. Wilson RNVR; Olley Turrell, 2nd Hand; Thomas McKechnie, Ch. Engineman; Henry A. Popkin, CPO Stoker; Hedworth Diplock, AB; Leslie G. Charlton, James B. Cowling, Thomas E. Robinson, Seamen; Robert F. Holden, OD; Ivor G. Fox, Telegraphist; John T. Gowan, George A. Ritchie, Stokers; Christopher Batty, A/Cook.)
(Robert Bowen, AB, age 29, b. Dover, Kent – VICTORY (SB852))

Changelog
04/01/2009: Page published. 3 updates since then.

S.T. River Clyde FD418

Technical

Official Number: 135789
Yard Number: 353
Completed: 1919
Gross Tonnage: 276
Net Tonnage: 109
Length: 125.5 ft
Breadth: 23.5 ft
Depth: 12.8 ft
Built: Ailsa Shipbuilding Co Ltd, Ayr
Engine: 480ihp T.3-cyl by Fawcett Preston & Co Ltd, Liverpool

History

12.8.1919: Launched by Ailsa Shipbuilding Co Ltd, Ayr (Yd.No.353) (“Castle“ class) for The Admiralty as RICHARD CUNDY.
5.2.1919: Forms for tender to purchase received by the Admiralty.
13.10.1919: Completed as a fishing vessel.
26.8.1919: The Admiralty (Director of Contracts) letter giving Charles F. Paton, Glasgow the option to purchase twelve steam trawlers at a price of £182,000.
21.10.1919: Option transferred by Charles F. Paton to The Montrose Fishing Co Ltd.
13.10.1919: Completed as a fishing vessel for The Montrose Fishing Co Ltd (64/64), Montrose. Charles F. Paton, Glasgow designated manager.
28.11.1919: Registered at Montrose (Part I & IV) as RICHARD CUNDY O.N.135789 (ME49). Charles F. Paton, Glasgow designated manager.
16.3.1920: Registered at Montrose as RIVER CLYDE (ME49).
1922: W. C. Simpson designated manager.
10.1922: Sold to Thomas F. Kelsall & Henry Blackburn, Fleetwood.
12.11.1924: Sold to River Steam Fishing Co Ltd, Fleetwood.
14.11.1922: Montrose registry closed.
20.11.1922: Registered at Fleetwood (FD418). Thomas F. Kelsall & Henry Blackburn designated managers.
4.6.1928: Typical landing 225 boxes.
14.2.1931: In gale force winds and driving snow, at 3.00am. responded to distress call to Malin Head Radio by Finnish steamer MALVE (1488grt/1917) (Capt Boxberg) stranded on Tiree whilst on passage Tallin to Manchester with wood pulp and timber. With steam trawlers DHOON (FD54) and CALDEW (FD347) stood by to render assistance. Vessel refloated after pumping out ballast and moving 40 tons of cargo from No.3 to No.4 hold, and went to anchor in Balephetrish Bay, Tiree. Wind freshened and started to drag, with insufficient steam, drove ashore among rocks, held fast and making water. Crew abandoned and landed on Tiree. Vessel was a total loss.
30.12.1932: In calm seas stranded on west side of Gothail Island in Stornoway Harbour.
31.12.1932: Refloated at 9.30 am; vessel sound.
12.1.1938: Sailed Fleetwood for Rockall grounds (Sk. J. Carter).
22.1.1938: On a trip plagued by bad weather and dodging for prolonged periods when it was only possible to make four hauls. Riding out another gale with deck awash and requiring two men to hold the wheel, just after dusk a huge wave was observed sweeping towards the ship. The wave struck, lifting the ship almost vertical and crashing down, lay over on her port side, practically swamped. Confirming that all in the engine-room were safe, full ahead was ordered and slowly the ship righted herself. The damage was considerable and the skipper was injured by flying glass when the wheelhouse windows were stove in and other crew members injured. Shortly afterwards the generator tripped, plunging the ship into darkness. Fortunately the whole scene was lit up by the moon which had appeared through a break in the clouds and damage could be seen. In the wheelhouse the wireless and depth sounder were damaged, on deck the trawl winch had been wrenched from its bed and flung against the port bulwark, the boat had been carried away, funnel and ventilators damaged and guardrails and wires torn and twisted. Whilst assessing the damage and setting the pumps to work to clear the water below, the wind freshened and a new storm, with thunder, lightning and sleet broke. At about 9.00pm. a second heavy sea hit the ship and as the ship shuddered the winch was carried almost back to its bed. With an improvement in the weather all loose gear, including the winch, was secured and course set for home, though progress was slow in the confused seas in the wake of the storms *.
31.8.1939: Requisitioned for war service as a minesweeper (P.No.NR) (Hire rate £86.5.0d/month).
5.8.1940: Mined off Aldeburgh, Suffolk (Temp Prob Sk J. L. Grant RNR) **.
22.10.1940: Fleetwood registry closed “Vessel lost on Admiralty Service”.

(Richard Cundy, Landsman, age 21, b. Cork, Co. Cork – ROYAL SOVEREIGN (SB677))

Note *: 5.1938: The Mayor of Fleetwood (Alderman Charles Saer) presented awards on behalf of the insurers to Sk. Carter and crew members, A. Parkinson, C. Goodfellow, L. Soloman, R. Anderson. W. Thacker and H. Atkinson in recognition of their efforts that saved the ship.

MPK ** – Clifford L. Swann, 2nd Hand; Alexander Brown & George Crackett, Enginemen; Alfred H. Parker, AB; Malcolm J. Mackay, Donald Smith (LT/X7294C) & Thomas William, seamen; Arthur R. Ford, seaman/cook; Charles W. Warner, telegraphist; Chris B. Milbank, O/signalman; Bernard A. Ready, stoker 2c.
(Died of Wounds – Donald Smith (LT/X18113A))

Click to enlarge image

S.T. River Clyde FD418

S.T. River Clyde FD418
Picture courtesy of The Fred Baker Collection

Changelog
04/01/2009: Page published. 4 updates since then.
15/07/2016: Information updated.
29/07/2017: Removed FMHT watermark from image.
19/09/2021: Updated history.