Technical and historical information needed about this vessel. Please contact info@fleetwood-fishing-industry.co.uk
Click to enlarge images
Changelog
19/11/2016: Page re-published due to site problems.
Information courtesy of Donald McKay and Douglas Paterson
Further technical and historical information needed about this vessel. Please contact info@fleetwood-fishing-industry.co.uk
Technical
Gross Tonnage: 48.54
Net Tonnage: 48.54
Length: 65.30 ft
Breadth: 19.40 ft
Depth: 8.30ft
History
1950: Built at Sandhaven as DAUNTLESS. Registered at Lerwick (LK179 ).
Post 1961 Pre 1964: Renamed SILVER CHORD LK179.
By 1982: Registered as SILVER CHORD WK488.
Note
Undated: Registered at Fleetwood (FD22)
Undated; Partially capsized in Ramsey Harbour.
Click to enlarge images
Changelog
18/11/2016: Page re-published due to site problems.
06/12/2018: Added an image.
30/04/2020: Picture added & updated information.
Technical
Part IV registered.
RSS number: A10438
Yard Number: B509
Gross/Net Tonnage: 49.78g 49.78n
LOA: 22.19 m (72.8 ft)
Length: 20.73 m (68.01 ft)
Breadth: 5.97 m (19.59)
Depth: 2.53 m (8.30 ft)
Engine: 4-cyl 264bhp/197kW Lister Blackstone EVS4M oil engine by Lister Blackstone Marine Ltd, Dursley, Gloucestershire – On trials 10.55 knts 3.77 tons SBP @ MCR
Owners: John N. Ward & Son Ltd, Fleetwood
History
14.06.1959: Completed by Fairmile Construction Co Ltd, Cobham, Surrey at Berwick Shipyard, Berwick on Tweed (Yd.No.509) for Bonaccord Mutual Ship Stores Ltd (64/64), Torry, Aberdeen as CRAIGMILLAR.
15.06.1959: Registered at Aberdeen (A303).
08.07.1959: Shares (16/64) mortgaged to secure a White Fish Authority, London loan for the sum of £19,818 (25% of value) with interest at 6% variable (A).
25.06.1959: Registry of vessel transferred to Part B of Part IV of Sea Fishing Boats (Scotland) Act, 1886 (A303).
22.09.1959: Shares (16/64) mortgaged to Bank of Scotland, Edinburgh (B).
08.02.1960: Shares (16/64) mortgaged to secure a White Fish Authority, London loan for the sum of £497 with interest at 6% variable (C).
20.05.1965: Sold by order of the mortgagee under mortgage (A) to John N. Ward & Son Ltd (64/64), Fleetwood (transaction confers a clear title).
20.05.1965: Shares (16/64) mortgaged to secure a White Fish Authority, London loan of £17,775 with interest at 6% variable (D).
24.05.1965: First skipper – John B. Jackson.
13.10.1970: In Morecambe Bay (Sk. Richard Farrer). With LONDON TOWN (LO70) (Sk. Charles Pook) responded to distress call from Fleetwood motor trawler STEPHIL (A41) (Sk. Ray Barkworth) disabled with steering gear problem and with weather deteriorating requested to be taken in tow. Closed and with LONDON TOWN standing by, connected and headed for Fleetwood, but in increasing wind and sea state, tow parted several times. Being set in towards Walney Island, decision made to abandon, liferaft launched, crew embarked and with some difficulty all picked up. Four crew landed at Fleetwood. STEPHIL subsequently fetching up in the shoal waters off Walney Island.
11.11.1976: Sold to Alistair Gavin Hamilton, Woodchurch, Ashford, Kent with outstanding WFA loan remaining (D). Continued to fish out of Fleetwood.
20.10.1978: Sk. Gilbert Latona, Prestwick appointed and vessel moved to Ayr.
29.11.1978: Amendment of overall length of hull as per advice dated 28.11.1978 – 21,34m.
19.12.1978: Aberdeen registry closed.
12.1978: Registered at Ballantrae as CRAIGMILLAR (BA303).
By 31.07.1984: Sold to David J. Holt, Fleetwood.
By 31.07.1986: Sold to John Crainford, Fleetwood & Thomas J. Groden, Preston.
Post 1989: Sold to David C. Rainford, Little Singleton, Blackpool.
By 11.1997: Sold to Chris Neves, Fleetwood.
02.1998: Decommissioned and scrapped.
Notes: 19??: Whaleback fitted. Deckhouse rebuilt with new wheelhouse.
Broke the ports record for a pocket trawler grossing £3,300 in a single trip.
Click to enlarge images
Changelog
18/11/2016: Page re-published due to site problems.
10/06/2017: Information updated. Removed FMHT watermarks from images.
11/06/2017: Images added and information updated.
18/02/2019: Added an image.
Information courtesy of Glyn Woods
Technical
Net Tonnage: 34
Length: 57 ft
Radio Call Sign: GBWL
History
1949: Built Lossiemouth by Slater & Barnard as CRUSADER for James Scott.
1966: Renamed GIRL LILLIAN BF387.
1968: Owners Joseph W. Wiseman & others, Gardenstown.
1980: Owners Laurence Bates, Cleveleys and Geoffrey Wright, Fleetwood.
Click to enlarge images
Changelog
18/11/2016: Page re-published due to site problems.
Technical and historical information needed about this vessel. Please contact info@fleetwood-fishing-industry.co.uk
History
Early 1960s: Owner C.J. Barbeary, Ilfracombe North Devon
Click to enlarge images
Changelog
18/11/2016: Page re-published due to site problems.
Additional information courtesy of Andy Hall and Bill Blow
Technical
Official Number: 164411
Completed: 1936
Gross Tonnage: 56
Net Tonnage: 33
Length: 67 ft
Breadth: 18.8 ft
Depth: 8.6 ft
Built: J & W. Berg, Halso Sweden
Engine: 120bhp by Bolinder Munktell Ltd, Eskilstuna Sweden.
History
1936: Launched by J & W. Berg, Halso Sweden (Yd. No) for Marstrand Fishing Co Ltd, Grimsby (Tom Moore manager) as FLORADORA.
1936: Completed.
20.05.1936: Registered at Grimsby (GY317).
1936: Owned by Marstrand Fishing Co Ltd, Grimsby (Tom Moore manager).
19.05.1936: Mortgaged by Marstrand Fishing Co Ltd, Grimsby (A).
19.05.1936: Mortgagee: Bolinders Ltd, London (secure sum of £2542. 11s. 5d & interest @4.5%).
03.07.1936: Registered at Grimsby under Part 1 (57g).
27.08.1938: Bill of Sale (under mortgage (A)): Owned by Walter Holmes, Fleetwood.
27.08.1938: Margaret Newton Holmes appointed manager.
03.03.1939: Stranded in Clanyard Bay, Rhinns of Galloway in early hours and resting badly on rocks. Sister ship, motor trawler BOMEMIAN GIRL (GY311) in attendance. All crew taken off and onboard BOHEMIAN GIRL. At high water, 8.45 am. with BOHEMIAN GIRL connected, came afloat and after checks proceeding to Fleetwood.
04.03.1939: Arrived Fleetwood shortly after midnight.
28.05.1940: Bill of Sale: Owned by Alexander Hay, Aberdeen (owner/manager).
22.02.1943: Four Bills of Sale: Owned by Robert Bell; Elspeth Melville Boyd Bell; Mary Morris Bell & George Robert Cook, Leith Edinburgh.
22.02.1943: Four mortgages; Mortgaged by Robert Bell (B) ; Elspeth Melville Boyd Bell (C); Mary Morris Bell (D) & George Robert Cook (E), Leith Edinburgh.
22.02.1943: Mortgagee: Royal Bank of Scotland, Edinburgh (secure amounts due & interest).
20.03.1943: Robert Bell appointed manager.
12.01.1945: Three Bills of Sale: Owned by Robert Bell; Elspeth Melville Boyd Bell; Mary Morris Bell, Leith Edinburgh.
24.01.1945: Mortgage (E) discharged.
25.01.1945: Three mortgages; Mortgaged by Robert Bell (F) ; Elspeth Melville Boyd Bell (G); Mary Morris Bell (H).
25.01.1945: Mortgagee: Royal Bank of Scotland, Edinburgh (secure amounts due & interest).
04.03.1951: Elspeth Melville Boyd Bell deceased; Mary Morris Boyd Bell appointed executor.
27.07.1955: Grimsby registry closed.
07.1955: Registered at Leith (LH54).
20.05.1956: Owned by Robert Bell & Mary Morris Bell, Leith Edinburgh.
31.12.1956: Not on Lloyd’s Register.
Click to enlarge images
Changelog
17/11/2016: Page re-published due to site problems.