Tag Archives: War Loss

S.T. Lord Minto FD51

Technical

Official Number: 136192
Yard Number: 599
Completed: 1914
Gross Tonnage: 295
Net Tonnage: 123
Length: 136.7 ft
Breadth: 23.2 ft
Depth: 12.3 ft
Engine: 93nhp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull
Built: Cochrane & Sons Ltd, Selby

History

1.3.1914: Launched by Cochrane & Sons Ltd, Selby (Yd.No.599) for Yorkshire Steam Fishing Co Ltd, Hull as LORD MINTO.
28.5.1914: Registered at Hull (H105). John McCann & Edward Cartwright designated managers.
6.6.1914: Completed.
5.1915: Requisitioned for war service as a minesweeper (1-12pdr) (Ad.No.1516). Based Dover.
Post 12.3.1919: Returned to owner at Hull.
17.10.1921: Sold to Pickering & Haldane’s Steam Trawling Co Ltd, Hull. John McCann & Edward Cartwright designated joint managers.
14.3.1924: Sold to J. Marr & Son Ltd, Fleetwood. James A. Robertson designated manager.
12.10.1924: James A. Robertson died.
10.1924: Alan Marr designated manager.
12.1.1925: Sold to The Active Fishing Co Ltd, Fleetwood.
6.6.1925: Hull registry closed.
12.6.1925: Registered at Fleetwood (FD51). Alan Marr designated manager.
1.12.1925: Alan Marr died.
12.1925: Joseph Arthur Marr designated manager.
26.10.1936: In gale force winds and heavy weather off St. Kilda, Bosun, William Wilson Crewdson was washed overboard and drowned.
9.1939: On a trip to St. Kilda ground (Sk. Charles Pennington); eleven crew.
18.9.1939: Trawling 30 miles NW of St. Kilda. 7.00pm. stopped in position 58.09N 09.17W by U-boat (U.35); tried to escape and made radio message. Examined i.a.w. Prisenordnung (Prize Regulations) Art.54. Seized along with ARLITA (FD188) and NANCY HAGUE (FD133). As boats not considered safe for crew*, transferred along with crew of ARLITA to NANCY HAGUE which allowed to return to Fleetwood. Both vessels sunk by gunfire in position 57.51N 09.28W. At 8.47pm. H M destroyers SOMALI (P.No.F33) and MATABELE (P.No.F26) detached to assist.
27.9.1939: Fleetwood registry closed “Vessel sunk by German submarine”.

*Crew (all Fleetwood unless stated) – Sk. Charles Pennington; Arthur Dutton, Mate; J. R. Rogers, Bosun; T. Hudson Ch.Eng; R. Neill, 2nd Eng; G. Halliday; Bertram Lee; W. Sharples; J. Beadle, Liverpool, deckhands; W. Kneale, Knott End, fireman; Robert Pooley, cook; Herbert Coplin, wireless operator.

Note: U-boat (U35) was sunk 29.11.1939 in North Sea, in position 60.53N, 02.47E, by depth charges from HMShips KASHMIR (P.No.F12), KINGSTON (P.No.F64) and ICARUS (P.No.D03). All submariners survived.

Note: U-boat (U35) was sunk 29.11.1939 in North Sea, in position 60.53N, 02.47E, by depth charges from HMShips KASHMIR (P.No.F12), KINGSTON (P.No.F64) and ICARUS (P.No.D03). All submariners survived.

Click to enlarge images

S.T. Lord Minto FD51

S.T. Lord Minto FD51
Picture from Internet

S.T. Lord Minto FD51

S.T. Lord Minto FD51
Picture courtesy of the Greenday Collection (Trawlerphotos)

Changelog
19/01/2009: Page published. 4 updates since then.
04/06/2017: Removed FMHT watermarks from images.
-1/05/2021: Updated history.

S.T. Alberia GY588

Additional information courtesy of Bill Blow and David Slinger

Technical

Official Number 132091
Yard Number 474
Completed: 1910
Gross Tonnage 286
Net Tonnage 112
Length 125 ft
Breadth 23.5 ft
Depth 12.3 ft
Engine 550ihp T.3-cyland boiler by Amos & Smith Ltd, Hull
Built: Cochrane & Sons Ltd, Selby

History

7.9.1910: Launched by Cochrane & Sons, Selby (Yd.No.474) for Crown Steam Fishing Co Ltd (64/64), Grimsby as ALBERIA.
7.11.1910: Registered at Grimsby (GY588).
7.11.1910: Completed.
7.11.1910: George Edward James Moody designated manager.
20.12.1910: Vessel mortgage (64/64) to London City & Midland Bank Ltd, London (A).
1913: Fishing from Fleetwood.
12.1914: Requisitioned for war service (Ad.No.768). Fitted with 1-12pdr, W/T and mine-sweep. Based Falmouth.
7.7.1918: On patrol off Lizard, struck by shells from an unknown source causing considerable damage. Returned to Falmouth. (Possibly shelled by US Submarine Chasers in the vicinity).
19.8.1918: Repairs completed.
7.9.1918: Mortgage (A) discharged.
1.10.1918: At Falmouth General Patrol and Escort work (Lieut. RNR).
Post 12.3.1919: Returned to owner at Fleetwood.
9.5.1921: Vessel mortgaged (64/64) to London Joint City & Midland Bank Ltd, London (B).
27.11.1923: Mortgagee restyled Midland Bank Ltd, London.
20.6.1928: Used to test the new Side Slipping Patent Slipway outside the dock with a large crowd of dignitaries and workers present. Under the guidance of Mr. R. Leach, foreman carpenter of Messrs J. Robertson & Sons, worked into position by the tugs FYLDE (256grt/1904) (Capt Saer) and LANDY (51grt/1919) (Mr. J. Whiteside) and placed on the cradle. Hauling out was slow to test the facility, but once in position, transferred first to one side and then the other and back to the slipway to be scraped and cleaned by the men of Messrs H. M. Johns & Co, prior to painting. The trial was judged to be a success.
9.10.1928: On arrival at Fleetwood and berthing in the Fish Dock collided with the fish staging, causing damage to staging.
10.10.1920: Landed 459 boxes.
5.3.1934: Mortgage (B) discharged.
6.3.1934: Sold to George Edward James Moody, Harry Kelly & Will Bancroft Moody (64/64 joint owners), Grimsby.
6.3.1934: Vessel mortgaged (64/64) to Midland Bank Ltd, London (C).
12.3.1934: George Edward James Moody designated managing owner
23.4.1934: Mortgage (C) discharged.
24.4.1934: Sold to The Cevic Steam Fishing Co Ltd (64/64), Fleetwood.
3.5.1934: Vessel mortgaged (64/64) to Midland Bank Ltd, London (D).
14.5.1934: Charles Henry Friswell designated manager.
25.9.1934; Mortgage (D) discharged.
26.9.1934: Sold to The Alberic Steam Fishing Co Ltd (64/64), Fleetwood. Charles H. Friswell designated manager.
27.9.1934: Vessel mortgaged (64/64) to Midland Bank Ltd, London (E).
10.10.1934: Registered at Grimsby as ALBERIC (GY588) (BoT Minute M/R.G.No.1305/1934 dated 10.8.1934).
10.10.1934: Charles Henry Friswell designated manager.
25.4.1940: Requisitioned for war service as a minesweeper (P.No.NA) (Hire rate £71.10.0d/month). Based North Shields with M/S Group 63.
2/3.5.1941: Sunk in an accidental collision with destroyer HMS St. ALBANS (P.No. I.15) in Pentland Firth (T/Lt R. M. Johnson RNVR); fourteen crew lost.
27.10.1942: Mortgage (E) discharged.
18.3.1947: Grimsby registry closed “Ship lost on Government service in May 1941”.

(MPK – Ty Sub Lieut. Charles S. Whitehead RNR; Edward G. Northing, 2nd Hand; Livingstone Izatt, Charles S. Merriman, Enginemen; Alexander Duncan, Ldg Seaman; Ralph Chesnutt, Michael Real, Charles R. Weston, Seamen; Cyril Jones, Seaman/Steward; John T. Taberham, Ord Seaman; Arthur Reay, Telegraphist; Albert W. H. Arthur, Ord Signalman; James C. Annand, Stoker; Thomas M. Murray, Stoker 2c.)

Click to enlarge images

S.T. Alberia GY588

S.T. Alberia GY588
Picture courtesy of The David slinger Collection.

S.T. Alberia GY588

S.T. Alberia GY588
Picture courtesy of The David slinger Collection.

S.T. Alberia GY588

S.T. Alberia GY588
Picture courtesy of The David slinger Collection.

S.T. Alberia GY588

S.T. Alberia GY588
Picture from the Internet

S.T. Alberia GY588

S.T. Alberia GY588
Picture courtesy of The Davis Slinger Collection

Changelog
18/01/2009: Page published. 5 updates since then.
26/12/2017: Removed FMHT watermark from image.
25/01/2019: Updated information and added an image.
15/02/2019: Added an image.
15/06/2019: Updated information.
10/12/2002: Added images.

S.T. Magnus FD181

Technical

Official Number: 105367
Yard Number: 55
Completed: 1896
Gross Tonnage: 154
Net Tonnage: 45
Length: 105.5 ft
Breadth: 20.6 ft
Depth: 10.2 ft
Built: Hawthorns & Co Ltd, Leith
Engine: T.3-cyl by Hawthorns & Co Ltd, Leith

History

31.1.1896: Launched by Hawthorns & Co Ltd, Leith (Yd.No.55) for Liverpool Steam Fishing Co Ltd, Liverpool as MAGNUS.
2.1896: Completed (Robert Harley, manager). Registered at Liverpool (LL294).
1908: Sold to Harley & Miller Ltd, Liverpool (Robert Harley, manager).
3.1913: Sold to Magnus B. J. Wedum, Fleetwood (managing owner).
4.1913: Liverpool registry closed.
4.4.1913: Registered at Fleetwood (FD181).
8.4.1913: Sold to The Sunrise Fishing Co Ltd, Fleetwood (Magnus B. J. Wedum, manager).
1.1.1914: Tonnage altered to 61.32 net under provision of Merchant Shipping Act 1907.
8.1916: Sold to John Robert Ditchburn, Whitby & Charles Russell, Middlesbrough.
5.8.1916: Fleetwood registry closed.
8.1916: Registered at Whitby (WY??).
8.10.1916: Out of North Shields for fishing grounds, sunk by U-boat (UB27) 40 miles E.N.E.of Longstone Light.
16.10.1916: Whitby registry closed “Ship sunk by enemy action.”

Click to enlarge image

S.T. Magnus FD181

S.T. Magnus FD181
Picture courtesy of The Alan Hirst Collection

Changelog
18/01/2009: Page published. 4 updates since then.
16/09/2017: Removed FMHT watermark from image.
26/05/2021: Updated history.

S.T. Velia (2) FD49

Technical
Official Number: 136896
Yard Number: 606
Completed: 1914
Gross Tonnage: 290
Net Tonnage: 116
Length: 130.2 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 84nhp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History
27.6.1914: Launched by Cochrane & Sons Ltd, Selby (Yd.No.606) for J. Marr & Son Ltd, Fleetwood. as VELIA.
28.8.1914: Registered at Fleetwood (FD49). James A. Robertson designated manager.
8.9.1914: Completed.
12.1914: Requisitioned for war service as a minesweeper (1-12pdr, 1-7.5” A/S Howitzer) Renamed SITVEL (Ad.No.197). Based Northern Patrol.
By 12.3.1919: Returned to owner at Fleetwood and reverted to VELIA (FD49).
19.9.1927: Received wireless message from steam trawler NORINA (FD150) which had stranded in fog and drizzle on the Isle of Jura, about one hours steaming from the Rubha a Mhail (Rhuvaal) light whilst making for Islay Sound.
20.9.1927: Arrived on the scene and with SARBA (FD177) which had arrived earlier, connected but were unsuccessful in refloating.
21.9.1927: Stood by until Glasgow tug FLYING SPRAY (217grt/1917 – 823ihp) (Mr Roger Owen) arrived, connected and after three quarters of an hour succeeded in refloating NORINA.
17.6.1930: Outward for fishing grounds in Fleetwood Channel. Steam trawler SULBY (FD87) also outwards had carbide drum fall into engine crankpit smashing engine, gas generated exploded causing considerable damage; no casualties. Connected and beached SULBY at Fleetwood.
21.12.1932: In squally weather with a strong SSE wind, stranded at about 10.30 pm. two miles S of Point of Ayre, IoM, stripping propeller. Steam trawler CHORLEY (FD26) stood by and attempted to pass warps but sea too rough.
22.12.1932: At 5.45 pm, with Glasgow tug FLYING FOAM (217grt/1917) in attendance, refloated. Delivered Fleetwood, repaired and returned to service. 26.1.1938: Arrived Fleetwood with damaged propeller sustained by striking a floating object when fishing on the west of Scotland grounds. Slow progress home due to vibration and continual gales (see RIVER CLYDE also affected by this weather).
Pre 4.1940: Employed on Fishery Protection (WA/Fort William/Fleetwood) (1-12pdr, 4 Lewis guns).
26.5.1940: At 6.57pm. ‘Operation Dynamo’ (Dunkirk evacuation) put into effect.
27.5.1940: Requisitioned for war service (Hire rate £77.6.8d/month) (Ty/Sk. John Clarkson RNR).
27.5.1940: Fleetwood Flotilla sailed North End, Fleetwood for English Channel in company with GAVA (FD380) as Leader (Ty/Sk. F. Day RNR. Senior Officer Fleetwood Flotilla, P/Ty/Lieut. Francis Joseph Jordan RNR), and DHOON (FD438), EDWINA (FD205) (Ty/Sk. Percy Bedford RNR), EVELYN ROSE (GY9) (Ty/Sk. Arthur John Lewis RNR), JACINTA (FD235) (Ty/Sk. Jim Bettess RNR – mate).
30.5.1940: Arrived Dover.
31.5.1940: At 0730 sailed for Ramsgate, entering harbour at 0910. At 2030 moved to anchor outside.
1.6.1940: At 0725 sailed Ramsgate for Dunkirk. Attacked by enemy aircraft all the way; returned fire. At Dunkirk did not embark any troops. Sailed with Fleetwood Flotilla for Ramsgate. At 1400 concentrated enemy air attack. Aircraft returned at 1430. At 1530, Belgian vessel signalled for assistance; 1546 ordered by GAVA to take damaged Belgian T.26 in tow. Connected and proceeded to Dover. Rejoined Fleetwood Flotilla and resumed patrol at 2315.
4.6.1940; Ordered to Harwich. Weekend leave and on return crew signed a three month contract under T.124 articles as civilians employed to serve alongside the Royal Navy in Naval uniform as members of Naval Auxiliary Personnel subject to Naval discipline. Commenced 3 day patrols (P.No.NI) in the English Channel/Thames Estuary as part of ‘invasion’ defence.
19.10.1940: Mined 8 miles SE of South Ship Head, Shipwash, Thames Estuary (Prob. Ty/Lieut. J. G. Shoobridge RNR). Approx position 51.48N 01.44E. All crew picked up by HM Trawlers HEKLA (P.No.FY.1650) (GY118) and STELLA CARINA (P.No.FY.352) (H327).
11.1940: Fleetwood registry closed.

Click to enlarge images

S.T. Velia FD49

S.T. Velia FD49
Picture courtesy of The Fred Baker Collection

S.T. Velia FD49

S.T. Velia FD49
Picture from the Internet

Changelog
17/01/2009: Page published. 11 updates since then.
12/06/2022: Restored damaged page.

S.T. Thomas Deas M253

Additional information courtesy of Barry Johnson Milford Trawlers
Technical

Admiralty Number: 3506
Official Number: 143858
Yard Number: 667
Completed: 1917
Gross Tonnage: 275
Net Tonnage: 107
Length: 125.5 ft
Breadth: 23.4 ft
Depth: 12.8 ft
Built: Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough
Engine: 480ihp T.3-cyl by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough
Boiler: Palmer’s Shipbuilding & Iron Co Ltd, Hebburn on Tyne

History

17.10.1916: Laid down. Requisitioned by The Admiralty on the stocks; no instalment monies paid.
08.2.1917: Launched by Smith’s Dock Co Ltd, South Bank, Middlesbrough (Yd.No.667) and requisitioned by The Admiralty (non-standard “Castle” class) as JAMES JOHNSON.
13.4.1917: Completed.
8.4.1918: At midnight 2 miles S. by W. from Daunt Lightship in collision with armed trawler LORD HARDINGE (Ad.No.2993) (GY1013) which foundered. All crew picked up.
19.8.1919: Landed at Milford.
21.11.1919: Registered by The Admiralty at London (Part I) as THOMAS DEAS O.N.143858. Engaged in commercial trawling.
3.2.1920: Registered by The Admiralty at London (Part IV) (LO294).
Between 18.5.1920 – 18.6.1920: Allocated to Ministry of Agriculture & Fisheries, London. Fishing out of Swansea.
1920: Allocated to the Minesweepers’ Cooperative Trawling Society, London.
13.8.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
29.11.1920: Landed at Milford and laid up.
1.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed.
9.1922: At HM Dockyard, Pembroke completed fitting out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at Milford.
10.1922: Sold to Henry James Shooter, Exeter; Sk. Henry William Salter, Milford Haven & Sk. Thomas Salter, Hakin.
9.10.1922: London registry closed.
10.10.1922: Registered at Milford (M253).
22.10.1923: Shares re-allocated to James Henry Shooter, Exeter & Sk. Thomas Salter, Hakin.
11.6.1926: In the Channel had a narrow escape when a mail boat crossed the bows, quick thinking by the helmsman averted collision.
23.12.1926: Sold to Mrs Elizabeth Ann Heck Pettit, Milford Haven. David Pettit designated manager.
27.1.1931: Outward from Milford for the fishing grounds on the afternoon tide in darkness, misty light rain stranded in Gellyswick Bay. Refloated under own power with no damage.
1932: David Pettit (66) died.
1933: Transferred Mrs Elizabeth Ann Heck Owens, Hakin. Mrs Elizabeth Ann Heck Owens designated managing owner.
28.7.1933: Arrived Limerick, Co. Limerick with broken steam pipe having been aground in river.
11.11.1936: Sailed Milford for West of Ireland grounds at 4.15 p.m. (Sk. Robert W. C. Kettle). Anchored off to await crew member. Picked up and proceeded down Haven, At 7.15 p.m. in collision with steam tanker SAN DARIO (1136grt/1936) alleged to be at anchor unlit. Stood by and checked damage before returning to Milford.
23.3.1937: Sailed Milford for West coast of Ireland grounds (Sk. Robert W. C. Kettle).
31.3.1937: Spoke THOMAS LEEDS (M70) stopped with condenser door blown off. THOMAS LEEDS effected repair but requested tow to Milford.
1.4.1937: Connected.
3.4.1937: Delivered THOMAS LEEDS to Milford.
24.9.1939: Last landing at Milford.
30.9.1939: Sold to J. Marr & Son Ltd, Fleetwood for £5750. Geoffrey Edwards Marr, Cleveleys designated manager.
21.1.1941: Homeward in an easterly gale and rough seas, ran ashore near Port Askaig, Islay. At 10.10pm Kilchoman coastguard telephoned the Port Askaig Lifeboat Station that a trawler was ashore in the Sound of Islay. The motor lifeboat CHARLOTTE ELIZABETH was launched at 10.50pm and at 11.30pm found the trawler aground with a crew of fourteen and carrying a catch worth about £2,000.
22.1.1941: Another trawler arrived and the lifeboat succeeded in passing a tow line to her but in the severe weather it parted. It was decided that in view of the weather the other trawler would continue on passage. At day-break the lifeboat assisted the trawler to layout out a kedge anchor and at high water refloated herself. The lifeboat returned to station at 12.05pm. The Fleetwood Steam Trawlers Mutual Insurance Association sent £50 to the lifeboat crew in gratitude for them helping to refloat the trawler. The crew gave £4 of the gratuity to the Institution.
16.2.1941: Lost after explosion approximately 4 miles off Spurn Point, believed to have been mined; Crew of thirteen lost.
20.3.1941: Milford registry closed “Vessel sunk by enemy mine”.

(Lost – Sk. W. Scott (44), 24 Knowsley Gate, Fleetwood; John Henry Raywell (25), 79 Rosamond Street, Hull, 2nd Hand; George Robert Dodson (43), 70 Shakespeare Road, Fleetwood, 3rd Hand; Thomas George Hudson (48), 3 Coniston Avenue, Fleetwood, Ch Eng,; Richard Neill (39), 63 Warrenhurst Road, Fleetwood, 2nd Eng.; George Robert Bush (19), 308 Radcliffe Road, Fleetwood, Charles Henry Powdrell (57), 174 St. Georges Road, Hull, Harold Powdrell (51) 9 Esther’s Avenue, Eastbourne Street, Hull, Walter Semper (29), 4 York Terrace, Marmaduke Street, Hull & Robert Wilson (23), 141 Chilcorn Street, Hull, Deckhands; William Gordan Phillips (40), 10 Darbyshire Road, Fleetwood & Thomas Patrick Power (41), C/O Seaman’s Mission, Dock Street, Fleetwood, Fireman/Trimmers and Thomas Madden (36), 1 St. Andres Terrace, Panott Street, Hull, Cook.

(John (aka James) Johnson, OS (volunteer), age 24, b. Newport, Rhode Island, America – VICTORY (SB110)

(Record of Death of Merchant Seaman, recorded May 1941. Lost at sea, River Humber: presumed killed: vessel sunk by enemy mine – Sk. W. Scott (44), 24 Knowsley Gate, Fleetwood; John Henry Raywell (25), 79 Rosamond Street, Hull, 2nd Hand; George Robert Dodson (43), 70 Shakespeare Road, Fleetwood, 3rd Hand; Thomas George Hudson (48), 3 Coniston Avenue, Fleetwood, Ch Eng,; Richard Neill (39), 63 Warrenhurst Road, Fleetwood, 2nd Eng.; George Robert Bush (19), 308 Radcliffe Road, Fleetwood; Charles Henry Powdrell (57), 174 St. Georges Road, Hull; Harold Powdrell (51) 9 Esther’s Avenue, Eastbourne Street, Hull; Walter Semper (29), 4 York Terrace, Marmaduke Street, Hull & Robert Wilson (23), 141 Chiltern Street, Hull, Deckhands; William Gordon Phillips (40), 10 Darbyshire Road, Fleetwood & Thomas Patrick Power (41), c/o Seaman’s Mission, Dock Street, Fleetwood, Fireman/Trimmers and Thomas Madden (36), 1 St. Andrews Terrace, Panott Street, Hull, Cook.

Click to enlarge image

S.T. Thomas Deas M253

S.T. Thomas Deas M253
Picture courtesy of David Slinger

Changelog
17/01/2009: Page published. 5 updates since then.
19/02/2015: Information added.
03/11/2016: Information updated.
25/04/2022: Information updated.
10/11/2022: Added Record of Death