Category Archives: Lost Vessels

Vessels that have been lost

S.T. Nile FD11

Additional information courtesy of Bill Blow and David Slinger.

Technical

Official Number: 10849
Yard Number: 581
Completed: 1898
Gross Tonnage: 174
Net Tonnage: 45
Length: 110 ft
Breadth: 21.1 ft
Depth: 11 ft
Engine: 400ihp T.3-cyl and boiler by MacColl & Pollock, Sunderland
Built: Edwards Bros, North Shields

History

7.2.1898: Launched by Edwards Bros, North Shields (Yd.No.581) for Britannia Steam Fishing Co Ltd (64/64), Grimsby as NILE.
14.3.1898: Registered at Grimsby (GY500). George William Parker, designated manager.
3.1898: Completed.
17.3.1898: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (A).
15.12.1900: Vessel mortgaged (64/64) to George William Parker, Grimsby (B).
3.1902: Chartered by James Herbert Marr, Fleetwood.
29.5.1902: J. Marr & Son Ltd, Fleetwood formed.
9.12.1902: Sold by order of the mortgagee under mortgage (A) to J. Marr & Son Ltd (64/64), Fleetwood for £3400.
13.12.1902: Vessel mortgaged (64/64) to Williams Deacon’s Bank Ltd, London (C).
15.12.1902: James Herbert Marr designated manager.
12.8.1904: Grimsby registry closed.
15.8.1904: Registered at Fleetwood (FD11).
1905: Lengthened to 123.0 x 21.1 x 10.9 196.35g 77.78n (BoT Cert dated 27.7.1905).
18.8.1905: Re registered at Fleetwood (FD11) after material alterations.
11.4.1911: At Fleetwood landed 400 boxes from a 13 day Iceland trip.
1.1.1914: Tonnage altered to 67.21net under provision of Merchant Shipping Act 1907.
6.1915: Requisitioned for war service as a boom defence trawler.
26.5.1916: Mortgage (C) discharged.
20.11.1916: Sold to Andrew Walker, Aberdeen.
29.11.1916: Andrew Walker designated managing owner.
8.7.1918: Sold to Thomas G. Hancock, Hakin.
10.7.1918: Thomas G. Hancock designated managing owner.
16.7.1918: Fleetwood registry closed.
20.7.1918: Registered at Milford (M186). Based Scapa.
Post 12.3.1919: Returned to owner at Milford Haven.
18.3.1920: Damaged by JAMES CHRISTOPHER (LO248) while waiting to lock out in Milford.
20.10.1922: Sailed Plymouth for fishing grounds off the SW of Ireland (Sk. William Grieves Payne).
21.10.1922: Struck rock on entering Crookhaven, Co. Cork.
24.10.1922: Sailed Crookhaven for the fishing grounds. In the seaway vessel found to be taking water and subsequently foundered 10 miles off Muirhead, Crew taken onboard steam trawler SEA ROVER (LO395).
25.10.1922: Landed at Milford.
4.11.1922: Milford registry closed “Foundered”.

Changelog
01/01/2009: Page published. 6 updates since then.
04/02/2016: Minor information update.
26/06/2021: Updated history and technical details.

S.T. Newbridge FD55

Technical

Official Number: 122935
Yard Number: 261
Completed: 1906
Gross Tonnage: 228
Net Tonnage: 75
Length: 125.7 ft
Breadth: 21.9 ft
Depth: 8.9 ft
Built: J. Duthie, Sons & Co Ltd, Aberdeen
Engine: T.3-cyl by W. V. V. Lidgerwood, Glasgow
Boiler: A. & W. Dalglish, Pollockshaws, Glasgow

History

23.12.1905: Launched by J. Duthie, Sons & Co Ltd, Aberdeen (Yd.No.261) for Tettenhall Steam Fishing Co of Fleetwood Ltd, Fleetwood as NEWBRIDGE.
1.1906: Completed.
16.1.1906: Vessel mortgaged (64/64) to Williams Deacon’s Bank Ltd, London (A).
31.1.1906: Registered at Fleetwood (FD55), Louis Cohen, Norbreck appointed manager.
11.8.1909: Vessel mortgaged (64/64)to J. Marr & Son Ltd, Fleetwood (B).
11.8.1909: James H. Marr appointed manager.
9.10.1913: Mortgage (A) discharged.
10.10.1913: Mortgage (B) discharged.
10.10.1913: Vessel mortgaged (64/64) to J. Marr & Son Ltd, Fleetwood (C).
1.1.1914: Tonnage altered to 93.31net under provision of Merchant Shipping Act 1907.
6.5.1915: Requisitioned for war service (Ad.No.963). At Devonport fitted with 1-6pdr and mine-sweep. i.a.w. Area XIV Patrol Orders dated 30.3.1915. Allocated to Relieving Unit (to take the place of trawlers when refitting) based Falmouth (Sub Lieut. A. G. Sampson RNR).
26.12.1915-1.1.1916: Refitting at Falmouth.
10.1916: Allocated Unit Nos. 85, 87, 147 – Sections C, D, E, F 4th Division based Isles of Scilly (Sk. E. Thomas).
2.12.1916: James A. Robertson appointed manager.
18.11.1917: Off Prawle Point, in darkness, sustained damage following collision with steamer MACORIS (2053grt/1884) which had been escorted from the Western Approaches. At 2350 ULYSSES II (GY198)(Ad.No.1047) arrived on scene to take over escort duties, but in view of situation prepared to tow to port of refuge.
19.5.1917: At about 0200 connected and commenced tow but after four hours started to settle and foundered at 0620 in approx position 50.10N 03.45W; crew saved.
30.1.1918: Fleetwood registry closed “Vessel lost”.

Click to enlarge image

S.T. Newbridge FD55

S.T. Newbridge FD55
Outboard of S.T. Scomber FD90

Changelog
26/04/2014: Picture added.
15/05/2017: Removed FMHT watermark from image.
24/06/2021: Updated history.

S.T. Moth FD167

Additional information courtesy of Göran Ollson

Technical

Official Number: 98736
Yard Number: 24
Completed 1891
Gross Tonnage: 149
Net Tonnage: 48
Length: 100.5 ft
Breadth: 20.5 ft
Depth: 10.7 ft
Engine: C.2-cyl by Muir & Houston, Glasgow
Built: Mackie & Thomson, Govan

History

22.4.1891: Launched by Mackie & Thomson, Govan (Yd.No.24) for The British Steam Trawling Co Ltd, Hull as MOTH.
5.1891: Completed (William L. Robins, manager).
21.5.1891: Registered at Hull (H139).
2.11.1912: Sold to James Alexander Robertson, Fleetwood (managing owner).
15.11.1912: Hull registry closed.
16.11.1912: Registered at Fleetwood (FD167).
7.12.1912: The Lancashire Steam Fishing Co Ltd, Fleetwood (James A. Robertson, manager).
1.1.1914: Tonnage altered to 55.16 net under provision of Merchant Shipping Act 1907.
6.1914: Sold to Fiskeri A.B. Sälen, Gothenburg (A. Th. Assmundsson, manager).
1.7.1914: Fleetwood registry closed
7.1914: Registered at Gothenburg as GILBERT (GG584).
28.8.1918: At about 1910 left fishing grounds off Hirtshals, Denmark for the Swedish west coast in company with Gullholmen steam trawler GUERNSEY (LL936).
29.8.1918: In the early morning in bad weather with SE wind and drizzle, when approaching Mastrandsfjord with the intention of sailing the inshore route from Marstrandsfjorden to Gothenburg, between 0200 and 0300 they met an outbound steamer. GILBERT went ahead of the steamer and GUERNSEY behind and just after the steamer passed the crew of GUERNSEY heard a loud explosion from the direction of the GILBERT. There is no doubt that the GILBERT had been mined, but in view of the weather and the possibility of further mines the crew of the GUERNSEY refused to go near the area where the GILBERT was lost with her crew of ten. Gothenburg registry closed.

Changelog
29/12/2008: Page published. 6 updates since then.

S.T. Moray GN105

Technical

Admiralty Number: 3848
Official Number: 147964
Yard Number: 1315
Completed: 1919
Gross Tonnage: 206
Net Tonnage: 79
Length: 115.4 ft
Breadth: 22.1 ft
Depth: 12.1 ft
Built: Rennie Forrestt Shipbuilding & Dry Dock Co Ltd, Wivenhoe
Engine (1): C.4-cyl 11” & 22” – 10” steam engine driving experimental water jet propulsion and new boiler fitted by R. & H. Green & Silley Weir Ltd, Blackwall.
Engine (2): 430ihp T.3-cyl by Plenty & Son Ltd, Newbury.

History

9.1918: Launched by Rennie Forrestt Shipbuilding, Engineering & Dry Dock Co Ltd, Wivenhoe (Yd.No.1315) (“Strath” class) for The Admiralty as HENRY JENNINGS (Ad.No.3848).
1919: Towed to Thames for machinery installation and completion by R. & H. Green & Silley Weir Ltd, Blackwall.
1919: 2 x C.2-cyl 11” & 22” – 10” steam engines driving centrifugal pumps for experimental water jet propulsion and boiler fitted by R. & H. Green & Silley Weir Ltd, Blackwall.
22.7.1919: Completed (W/T).
1920: Based at Portsmouth Torpedo School.
9.1920: Renamed URE.
1921: Experimental water jet propulsion replaced with conventional shafting and propeller.
1924: Re-engined with T.3-cyl (430ihp) by Plenty & Son Ltd, Newbury.
1924: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Grimsby.
1924: Registered at Boston as ABY O.N.147964 (BN19). Fred Parkes, Wyberton, Boston designated manager.
1925: Sold to General Steam Fishing Co Ltd, Edinburgh.
12.1928: Boston registry closed.
27.12.1928: Registered at Granton as MORAY (GN105). Adam E. Noble, Leith designated manager.
7.5.1930: Company in voluntary liquidation.
4.6.1930: Advertised for sale along with BUCCLEUGH (GN27), LOTHIAN (GN5) and ROSEBERY (GN104).
1930: Registered to Archibald Glen Brown, Granton following purchase of assets of General Steam Fishing Co Ltd, Edinburgh. Archibald Glen Brown designated managing owner.
13.10.1932: Stranded near St. Monans, Fife. Refloated with bottom damage.
14.10.1932: Returned to Granton. Subsequent repair involved 10 shell plates and cost £100. Deckhand Peter Horne adjudged responsible and fined £5 for falling asleep.
1939: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood. Basil Arthur Parkes designated manager. Fishing from Fleetwood.
16.4.1940: Requisitioned for war service as a patrol vessel (Hire rate £61.16.0d/month).
22.10.1941: Fitted as a water boat (boiler feed) with portable tanks.
10.11.1942: Employed on miscellaneous duties.
14.3.1943: Foundered off St. Ann’s Head, Pembrokeshire in heavy seas while employed as a victualling supply vessel. Granton registry closed.

(Henry Jennings, Private, Marine, age 27, b. Wolverhampton, Staffordshire – VICTORY (ML83))

Click to enlarge image

S.T. Moray GN105

S.T. Moray GN105
Picture courtesy of The Mark Stopper Collection

Changelog
27/12/2008: Page published. 3 updates since then.
07/04/2018: Removed FMHT watermark from image.
17/06/2021: Updated details.

S.T. Loch Morar LO252

Technical

Official Number: 143800
Yard Number: 381
Completed: 1918
Gross Tonnage: 290 (279)
Net Tonnage: 119
Length: 125.5 ft
Breadth: 23.5 ft
Depth: 12.0 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 480ihp T.3-cyl and boiler by Amos & Smith
Speed 10.5 knots

History

2.11.1917: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.381) (“Castle” class) for The Admiralty as JOSEPH BARRATT (Ad.No.3586).
1.3.1918: Completed (1-12pdr, Hydrophone and W/T).
6.11.1919: Registered by The Admiralty at London (Part I) as JOSEPH BARRATT O.N.143800. Engaged in commercial fishing.
1920: Sold to The Skomer Steam Shipping Co Ltd, Cardiff. Lewis Bull designated manager.
13.1.1920: Registered at London (Part IV) (LO252).
16.11.1923: Sold to Brand & Curzon Ltd, Milford Haven. Edward Brand & Charles Curzon designated managers.
3.6.1929: Sold to Arthur S. Bowlby, Harlow. Edward D. W. Lawford, Milford Haven designated manager.
6.7.1929: Registered at London as LOCH MORAR (LO252).
1930: Transferred to Fleetwood when Edward D. W. Lawford moved his vessels to the port.
1931: Sold to Vanessa Fishing Co Ltd, Fleetwood. Edward D. W. Lawford designated manager.
1932: Laid up at Fleetwood.
9.1932: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood. Basil Arthur Parkes, Blackpool designate manager.
10.1933: Sold to Soc. Anon des Pécheries Saint Pierre, Boulogne (P. H. Ficheux, manager).
2.11.1933: London registry closed. Registered at Boulogne as SAINT BARNABE (B-??).
1.1934: Sold to C. J. H. Kirk, Fleetwood.
1.1934: Boulogne registry closed.
11.1.1934: Registered at Fleetwood as HARRY HAWKE (FD5).
3.1934: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood. Basil Arthur Parkes, Cleveleys designated manager.
3.1934: Re measured 279g 108n.
11.12.1934: On West of Scotland grounds (Sk. George Birch). Responded to distress call from steam trawler DANE (H227) which had stranded the previous day on the West Dureberg Reef, off Monarch Islands, west of North Uist and had come afloat under own power but leaking. Stood by and escorted to Leverburgh, Isle of Harris for temporary repairs to be carried out.
7.1935: Sold to Caledonian Fishing Co Ltd, Hull. Harold Wright, designated manager.
10.7.1935: Fleetwood registry closed.
11.7.1935: Registered at Hull (H204).
29.7.1935: Registered at Hull as LOCH KINNORD (H204) (Ref. R.G.1290/35 dated 27.7.1935).
6.4.1939: Sold to Trident Steam Fishing Co Ltd, Hull.
26.4.1939: Registered at Hull as TILBURY NESS (H204) (Ref. R.G.1181/1939).
2.9.1939: Requisitioned for war service as a minesweeper (P.No. NR) (Hire rate £83.14.0d/month).
1.11.1940: Bombed and sunk by heavy German air attack in the Thames Estuary. Sheerness based Special Service (AA) paddle steamer ROYAL EAGLE (1539grt/1932) (Ty Cdr. E. F. A. Farrow RNR) and M/S tug SALVO (161grt/1918) (Sk. E. L. Fiske RNR) stood by, returned fire and successfully picked up ten survivors. Ten crew MPK/dead*.
1941: Hull registry closed.

MPK* – Edward Bessey, 2nd Hand; Samuel T. Pybus, Ch Engineman; William Stephen, Act Engineman; Hugh Lockett, Signalman; Harold Terry, AB; David J. Addison, Seaman; James C. Blandford, William A Grainger and James D. Savage, Stokers.
Picked up but died.
Percy R. Randall, Seaman cook.

Click to enlarge image

S.T. Joseph Barratt LO252

S.T. Joseph Barratt LO252
Picture courtesy of The John Stevenson Collection

Changelog
27/12/2008: Page published. 4 updates since then.
22/04/2017: Removed FMHT watermark from image.
01/05/2017: Information updated.
18/11/2018: Information updated.