Category Archives: Lost Vessels

Vessels that have been lost

S.T. Rockliffe FD98

Technical

Official Number: 124683
Yard Number: 270
Completed: 1906
Gross Tonnage: 237
Net Tonnage: 63
Length: 126.8 ft
Breadth: 22.0 ft
Depth: 11.9 ft
Engine: T.3-cyl by W. V. V. Lidgerwood, Glasgow
Built: J. Duthie, Sons & Co, Aberdeen
Boiler: Ross & Duncan, Govan

History

1906: Launched by J. Duthie, Sons & Co, Aberdeen (Yd.No.270) for Walter Henry Dickenson, Fleetwood & Others (John Sutcliffe 16.64), Hebden Bridge; Eliza Cockcroft (16/64), Rockcliffe, Hebden Bridge; William Henry Sutcliffe (16/64), Blackpool; Thomas Craston White (8/64), Fleetwood and Walter Henry Dickenson (8/64), Fleetwood) as ROCKCLIFFE.
11.1906: Completed.
26.11.1906: Sixteen shares (John Sutcliffe) and sixteen shares (Eliza Cockcroft) mortgaged to Williams Deacon’s Bank Ltd, London (A) & (B).
24.11.1906: Sixteen shares (William H. Sutcliffe) and eight shares (Thomas C. White) mortgaged to Williams Deacon’s Bank Ltd, London (C) & (D).
23.11.1906: Eight shares (Walter H. Dickenson) mortgaged to Williams Deacon’s Bank Ltd, London (E).
27.11.1906: Registered at Fleetwood (FD98), Walter H. Dickenson appointed managing owner.
21.3.1907: Four shares (Walter H. Dickenson) sold to William H. Sutcliffe and four shares (Walter H. Dickenson) sold Thomas C. White. William Henry Sutcliffe, Fleetwood appointed managing owner.
25.3.1907: Mortgage (E) discharged. Four shares (William H. Sutcliffe) and four shares (Thomas C. White) mortgaged to Williams Deacon’s Bank Ltd, London (F) & (G).
11.11.1907: Homeward from the Minch grounds (200 boxes) in heavy rain and poor visibility, wind WSW force 3, ran on rocks at Cairnbrock Shore, 2 miles south of Craig Laggan beacon, Portobello Bay, The Rinns of Galloway. Vessel badly holed; crew of ten abandoned and saved.
19.11.1907: Fleetwood registration closed.
1908: Steamer RETRIEVER salved machinery and other equipment but bad weather halted attempt to refloat. Wreck abandoned. At subsequent BOT inquiry, skipper’s ticket suspended for 6 months and mate’s ticket for 3 months.

Changelog
04/01/2009: Page published. 6 updates since then.

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 Ythan M51

Technical

Official Number: 118159
Yard Number: 388
Completed: 1905
Gross Tonnage: 161
Net Tonnage: 61
Length: 112.2 ft
Breadth: 21.1 ft
Depth: 11.1 ft
Engine: T.3-cyl by Hall, Russell & Co Ltd, Aberdeen
Built: Hall, Russell & Co Ltd, Aberdeen

History

3.7.1905: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.388) for Thomas Devlin, Jnr, Trinity, Edinburgh (managing owner) as CHAMBERLAIN.
18.7.1905: Registered at Granton (GN19).
7.1905: Completed.
1910: Sold to Thomas L. Devlin, Trinity, Edinburgh (managing owner).
3.1917: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.3336). Based Larne.
By 12.3.1919: Returned to owner at Granton.
17.6.1919: Sold to John Inglis, Peebles (Thomas L. Devlin & Robert D. Devlin, managers).
12.10.1920: Stranded on rocks N of St. Abbs Head. Later refloated.
1923: Sold to Thomas L. Devlin & Robert D. Devlin, Leith (managing owners).
1929: Sold to Thomas L. Devlin & Son, Granton (Robert Devlin, manager).
5.2.1930: Sold to Adam Bros. Ltd, London (Thomas L. Adams, Aberdeen, manager).
9.6.1931: When some 50 miles off Aberdeen, in collision with drifter REPLENISH (BF530) which subsequently foundered. Crew picked up and landed at Aberdeen.
1932: Sold to Alexander King & Benjamin Allenby, Aberdeen (Alexander King, managing owner).
3.1932: Granton registry closed.
31.3.1932: Registered at Aberdeen (A188).
22.11.1932: Registered at Aberdeen as RIVER YTHAN (A188).
12.1939: Sold to John C. Llewellin, Hakin; Joseph L. Yolland, Milford Haven; John Yolland Jnr, Fleetwood & Thomas S. Yolland, Swansea (John C. Llewellin, Hakin, manager).
7.12.1939: Aberdeen registry closed.
15.12.1939: Registered at Milford (M51).
1940: On requisition list for war service but not taken up.
12.8.1940: Fishing the Small’s ground (Sk. W. Davies) in company with KERNEVAL (M62) (Sk. J. Cheyney) and JASMINE (M90) (Sk. Walter Perry) damaged by German aircraft attack 6 miles NW of Smalls Lighthouse. Injured *.
9.3.1941: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, Cleveleys, manager).
26.10.1944: Sold to Loyal Steam Fishing Co Ltd, Grimsby (Albert W. Butt, manager).
15.12.1944: Missing since leaving Grimsby. Twelve crew lost.
9.3.1945: Milford registry closed.

(* Injured – Sk. Walter Perry and Bosun Fred McKay – ERMINE. Ch. Eng. George Turrell – KERNEVAL )

(Lost – Sk. E. A. Bray, A. E. Bacon, A. J. Bennett, H. Brightmore, F. Bullock, J. G. Foster, W. Gfug, C. F. Graves, H. L. Hunter, A. E. Miles, G. A. Smith, F. W. Sullivan.)

Changelog
04/01/2009: Page published. 5 updates since then.

S.T. River Dart FD227

Technical

Official Number: 127568
Yard Number: 415
Completed: 1908
Gross Tonnage: 328
Net Tonnage: 130
Length: 141 ft
Breadth: 24.1 ft
Depth: 12.67 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: T.3-cyl and boiler by Earle’s Shipbuilding & Engineering Co Ltd, Hull

History

28.9.1908: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.415) for The Devon Steam Trawling Co Ltd, Fleetwood (John R. Dier, manager). as RIVER DART.
11.1908: Completed.
14.11.1908: Registered at Fleetwood (FD227).
21.1.1910: Alongside at Berehaven, Co. Cork took onboard survivors of steam trawler TRITON (M93) (Sk. Joyce) and provided them with restoratives and warm clothing. TRITON had started to take in water when some 20 miles SSW of Blackball Head and despite all efforts with the pumps started to settle and crew abandoned in boat before vessel foundered and pulled for Kingstown, Co. Cork.
1913: Sold to C. J. Spahde, Riga, Russia.
9.5.1913: Fleetwood registry closed.
1913: Registered at Archangel as SAPED.
Post 1913. Registered at Archangel as ZAPAD.
7.1915: Requisitioned by Russian Naval Authorities as a minesweeper.
12.1916: Renamed T.12.
3.8.1918: Seized in WhiteSea and subsequently renamed STEAMAXE (Ad.No.4342).
1.11.1919: Inward from Murmansk to Rosyth, stranded on rocks off Inchkeith Island, Firth of Forth.
1921: Salved and cut up.

Changelog
04/01/2009: Page published. 4 updates since then.
20/07/2021: Updated history.