<< FMC Index
<< Main Index

Page 2 

Post-FMC History

 

 

Date

 

 

Action

 

Owner

 

Name

 

Source

 

 

 

 

 

 

10.1947

To E Thomas. Renamed Enterprise No 1. Engine 1931 Gardiner

E Thomas

ENTERPRISE No 1

 

 

22.4.1961

at ET wharf at Old Birchills as ENTERPRISE No 1

E Thomas

ENTERPRISE No 1

AB

 

2.11.1962

at Walsall as ENTERPRISE No 1 (50-55' long)

E Thomas

ENTERPRISE No 1

BERNARD HALES

 

2.7.1965

at Walsall

E Thomas

ENTERPRISE No 1

BERNARD HALES

 

3.7.6195

at Walsall 

E Thomas

ENTERPRISE No 1

BERNARD HALES

 

8.8.1972

at Calf Heath

E Thomas

ENTERPRISE No 1

AB

 

1971

To MB in poor condition but running

M Braine

ENTERPRISE No 1

MB

 

2.1973

To John Heap (Chairman IWA) of Wilmslow. Repossessed in favour of "Birchills" and then resold

John Heap

ENTERPRISE No 1

MB

 

3.1973

To Hales and Partners (Bernard Hales of Solihull) with Gardner 5LD 29748 (Mfd 1931).  52' x 7 x 3'3 for £1500

B Hales

ENTERPRISE No 1

AB/MB

 

1973-1977

at Peter Keays yard being rebuilt

B Hales

ENTERPRISE No 1

BERNARD HALES

 

7.10.1977

Seen

B Hales

ENTERPRISE No 1

AB

 

26.8.1978

at Titford Rally

B Hales

ENTERPRISE No 1

AB

 

6.9.1978

at Cowroast

B Hales

ENTERPRISE No 1

AB

 

13.9.1980

at Boxmoor Rally

B Hales

ENTERPRISE No 1

AB

 

1981

Engine overhaul

B Hales

ENTERPRISE No 1

 

 

18.9.1982

at Saul Junction

B Hales

ENTERPRISE No 1

AB

 

23-25.8.1986

at Brentford Rally

B Hales

ENTERPRISE No 1

AB

 

28.5.1995

at Braunston Boat Show

B Hales

ENTERPRISE No 1

AB

 

2000

Photographed at Crick, as ENTERPRISE No 1  BW 78865

 

ENTERPRISE No 1

RT

 

 
Sightings
 

 

Ref

Date

 

Source

Captain

Crew

Butty

 

Notes

 

 

 

 

COUNT

6.1899

 

 

 

 

 

Launched Saltley

 

18.7.99

 

 

 

 

 

Inspected

 

Bm 1036.

4.8.1899

Reg

R Ralph

 

 

 

 

 

WH 14057

27.4.1900

 

 

 

 

 

Gauged

 

 

2.1902

 

 

 

 

 

Maintenance Docking

 

 

3.1902

 

 

 

 

 

Maintenance Docking

 

 

9.1903

 

 

 

 

 

Maintenance Docking

 

 

3.1904

 

 

 

 

 

Maintenance Docking

 

Bm 1036.

5.2.1906

Dav CIJ

T Hawson

4--

 

 

 

 

Bm 1036.

29.3.1906

Dav CIJ

T Hawson

4--

 

 

 

 

 

6.1906

 

 

 

 

 

Maintenance Docking

 

Bm 1036.

3.8.1906

Dav CIJ

H Drakeford

413

 

 

 

 

Bm 1036.

23.8.1907

Dav CIJ

H Drakeford

3--

 

 

 

 

Bm 1036.

5.9.1907

Dav CIJ

H Drakeford

4--

 

 

 

 

Bm 1036.

20.1.1908

Dav CIJ

H Drakeford

4--

 

 

 

 

Bm 1036.

4.5.1908

Dav CIJ

H Drakeford

4--

 

 

 

 

 

11.1908

 

 

 

 

 

Maintenance Docking

 

Bm 1036.

15.1.1909

Dav CIJ

J Barker

 

 

 

 

 

Bm 1036.

15.9.1909

Dav CIJ

H Drakeford

4--

 

 

 

 

Bm 1036

7.9.1910

Heston  CIJ

         

GJ 11675

26.1.1911

 

 

 

 

 

Gauged

 

Bm 1036 13.6.1911 Heston CIJ J Worrall        

Bm 1036.

24.8.1911

Dav CIJ

J Worrall

3--

Tipton

 

 

 

Bm 1036 28.12.1911 Heston  CIJ J Worrall        

Bm 1036.

12.9.1912

Dav CIJ

J Worrall

4--

Tasmania

 

 

 

 

11675

11675

6.2.1914

10.3.1915

17.4.1915

Millner L

Brent Toll

Brent Toll

 

Worrall

Worrall

 

 

 

Iver

 

not using sidelocks

15t 16c

16t 6c with 27t 10c on butty

 

Bm 1036.

11675

11675

6.5.1915

25.4.1915

4.6.1915

Dav CIJ

J Worrall

3--

Iver

 

 

 

-

16t

 

Bm 1036.

11675

11675

11675

11675

11675

11675

11675

11675

11675

11675

11675

5.10.1915

27.7.1915

22.8.1915

27.8.1915

10.9.1915

15.9.1915

23.9.1915

1.10.1915

9.10.1915

19.10.1915

8.11.1915

25.5.1917

Dav CIJ

Brent Toll

Brent Toll

Brent Toll

Brent Toll

Brent Toll

Brent Toll

Brent Toll

Brent Toll

Brent Toll

Brent Toll

Brent Toll

E Griffiths

 

Worrall

 

 

 

 

 

Court

 

 

Wenlock

2--

Una

 

 

14t 15c

15t 18c

14t 16c

13t 12c

14t 7c

14t 16c

13t 10c

15t 3c

13t 6c

15t 19c

 

 

 

11675

11675

11675

11675

11675

11675

11675

11675

26.5.1917

14.12.1921

2.1.1922

31.5.1922

14.6.1922

17.8.1922

21.12.1922

13.1.1923

7.2.1923

Millner L

Brent Toll

Brent Toll

Brent Toll

Brent Toll

Brent Toll

Brent Toll

Brent Toll

Brent Toll

 

 

 

 

 

Dawley

Dawley

 

Dawley

Dawley

Dawley

 

at Buckby

12t 11c

 

18t 15c

 

12t 11c

 

Bm 1036.

18.12.1924

Dav CIJ

Huff (sic)

11-

 

 

 

 

 

7.1925

 

 

 

 

 

Converted

 

BCN 1162

23.4.1926

 

 

 

 

 

Gauged

 

GJ 12155

12155

12155

12155

23.11.1926

17.12.1927

12.3.1928

20.11.1928

 

Brent Toll

Brent Toll

Brent Toll

 

 

 

Grimsby

Ipswich

Rugby

 

Gauged

 

Bm 1036.

18.4.1932

Ches CIJ

C Rowe

413

Kineton

 

Motor Cargo Boat

 

Bm 1036.

19.1.1933

Nott CIJ

Mrs Jane Morton

225

Kineton

 

b12 b5 b4 g10 g8

 

Bm 1036.

15.8.1934

Bm CIJ

 

 

 

 

Inspected for Registration (Bm 212)

 

Bm 1036.

17.8.1934

Nott CIJ

Mrs Jane Morton

125

Kineton

 

b13 b7 b5 g11 g10

 

Bm 1470

24.1.1935

Bm CIJ

 

 

 

 

Bm 466 Ptg

 

Bm 1036.

11.3.1935

Bm CIJ

J Morton

113

Kineton

 

 

 

Bm 1036.

24.3.1935

Wv CIJ

Mrs Morton

2--

-

 

 

 

Bm 1036.

10.4.1935

Bm CIJ

Mrs Morton

2--

-

 

 

 

Bm 1036.

21.5.1935

Bm CIJ

Mrs Morton

5-3

Kineton

 

 

 

Bm 1036.

24.6.1935

Bm CIJ

Mrs Morton

322

Kineton

 

 

 

Bm 1036.

5.10.1935

Bm CIJ

J Morton

313

Kineton

 

 

 

Bm 1036.

15.11.1935

Bm CIJ

Mrs Morton

323

Kineton

 

 

 

Bm 1036.

10.12.1935

Nott CIJ

Mrs Jane Morton

223

Kineton

 

b9 b7 g12

 

Bm 1036.

27.1.1936

Bm CIJ

J Morton

232

Kineton

 

 

 

Bm 1036.

24.3.1936

Wv CIJ

 

 

 

 

Signed 2 comp Mcr 20 Wv 56

 

Bm 1036.

22.4.1936

Bm CIJ

J Morton

2--

-

 

 

 

Bm 1036.

4.6.1936

Bm CIJ

Mrs Morton

232

Kineton

 

 

 

Bm 1036.

21.7.1936

Nott CIJ

J Morton

213

Kineton

 

b9 b7 g13

 

Bm 1036.

13.8.1936

Bm CIJ

J Morton

232

Kineton

 

 

 

Bm 1036.

5.12.1936

Bm CIJ

Mrs Morton

232

Kineton

 

 

 

 

12.1936

 

 

 

 

 

Docked Saltley

 

Bm 1036.

4.1.1937

Wv CIJ

Mrs Morton

233

Kineton

 

 

 

Bm 1036.

14.1.1937

Bm CIJ

Mrs Morton

141

-

 

 

 

Bm 1036.

29.1.1937

Wv CIJ

 

 

 

 

Signed 2 comp Wv 23 & 24

 

Bm 1036.

9.2.1937

Bm CIJ

Mrs Morton

142

Kineton

 

 

 

Bm 1036.

28.4.1937

Bm CIJ

Mrs Morton

133

Kineton

 

 

 

Bm 1036.

20.5.1937

Bm CIJ

J Morton

142

Kineton

 

 

 

Bm 1036.

29.5.1937

Bm CIJ

Mrs Morton

132

Kineton

 

 

 

Bm 1036.

21.6.1937

Ell CIJ

Mrs Morton

142

Kineton

 

b10,8    empty

 

Bm 1036.

29.7.1937

Wv CIJ

J Moore

131

Sandbach

 

 

 

Bm 1036.

18.8.1937

Bm CIJ

Mrs Morton

-2-

-

 

 

 

Bm 1036.

9.9.1937

Ches CIJ

Ernest Wood

22-

Dorothy

 

 

 

Bm 1036.

23.9.1937

Wv CIJ

Ernest Wood

22-

Dorothy

 

 

 

Bm 1036.

14.9.1937

Bm CIJ

E Wood

2--

-

 

 

 

Bm 1036.

21.10.1937

Wv CIJ

Ernest Wood

22-

Dorothy

 

 

 

Bm 1036.

4.4.1938

Wv CIJ

J Tolley

223

Elsie

 

 

 

Bm 1036.

7.4.1938

Wv CIJ

 

 

 

 

Reg Cert not prod

 

Bm 1036.

20.6.1938

Ell CIJ

E Wood

22-

Dorothy

 

 

 

Bm 1036.

16.8.1938

Wv CIJ

J Tolley

2-1

-

 

 

 

 

4.1940

 

 

 

 

 

Docked Saltley

 

Bm 1036.

28.5.1940

Wv CIJ

J Morton

13-

Tasmania

 

 

 

Bm 1036.

27.6.1940

Wv CIJ

J Morton

13-

Tasmania

 

 

 

Bm 1036.

10.1.1941

Bm CIJ

W Littler

211

Tring

 

 

 

Bm 1036.

8.2.1941

Bm CIJ

W Littler

22-

Tring

 

 

 

Bm 1036.

28.2.1941

Bm CIJ

W Littler

22-

Tring

 

 

 

Bm 1036.

9.4.1941

Bm CIJ

W Littler

22-

Tring

 

 

 

Bm 1036.

15.5.1941

Wv CIJ

W Littler

121

Tring

Noted death from diphtheria (Inquest)

 

 

Bm 1036.

20.5.1941

Bm CIJ

W Littler

41-

Tring

 

 

 

Bm 1036.

3.6.1941

Bm CIJ

W Littler

2--

-

 

 

 

Bm 1036.

16.6.1941

Bm CIJ

J Tolly

222

Irene

 

 

 

Bm 1036.

4.7.1941

Bm CIJ

J Tolly

222

Irene

 

 

 

Bm 1036.

4.9.1941

Bm CIJ

J Tolly

22-

Tring

 

 

 

Bm 1036.

1.10.1941

Bm CIJ

J Moore

221

Natal

 

 

 

Bm 1036.

21.11.1941

Bm CIJ

W Littler

22-

Tring

 

 

 

Bm 1036.

11.3.1942

Bm CIJ

J Tolly

222

Irene

 

 

 

Bm 1036.

4.4.1942

Bm CIJ

J Tolly

222

Irene

 

 

 

Bm 1036.

27.5.1942

Bm CIJ

J Tolly

212

Irene

 

 

 

Bm 1036.

9.11.1942

Bm CIJ

W H Anderson

212

Venice

 

 

 

490

5.3.1943

Ban TR

Anderson

 

Venice

Goods W&NJ to Oxford

 

 

Bm 1036.

24.5.1943

Ches CIJ

W Anderson

11-

Venice

Chester 7: Cabin leaky requires external painting reb 25.8.1943

 

 

Bm 1036.

16.6.1943

Bm CIJ

W H Anderson

212

Venice

 

 

 

Bm 1036.

21.8.1943

Bm CIJ

 

 

 

Chester 7 Rep & ptg; Manc 121 Ptg;

 

 

 

8.1943

 

 

 

 

Docked Saltley

 

 

Bm 1036.

6.9.1943

Bm CIJ

 

 

 

Bm 475 Lks & reps; Bm 476 Ptg;  477 Ltg; 405 Ptg & Lttg

 

 

Bm 1036.

31.7.1944

Wv CIJ

J Morton

1--

-

 

 

 

Bm 1036.

18.8.1944.

Bm CIJ

W H Anderson

212

John

 

 

 

Bm 1036.

25.9.1944

Bm CIJ

W H Anderson

212

John

 

 

 

Bm 1036.

14.10.1944

Bm CIJ

W H Anderson

122

John

 

 

 

Bm 1036.

4.11.1944

Bm CIJ

W H Anderson

122

John

 

 

 

Bm 1036.

30.11.1944

Bm CIJ

W H Anderson

212

John

 

 

 

Bm 1036.

15.1.1945

Bm CIJ

W H Anderson

21-

Madeley

 

 

 

Bm 1036.

18.1.1945

Bm CIJ

W H Anderson

1--

-

 

 

 

Bm 1036.

19.2.1945

Bm CIJ

W H Anderson

212

Madeley

 

 

 

Bm 1036.

17.3.1945

Bm CIJ

W H Anderson

212

Madeley

 

 

 

Bm 1036.

23.4.1945

Wv CIJ

W H Anderson

121

Madeley

 

 

 

Bm 1036.

24.4.1945

Wv CIJ

 

 

 

Wv 17 Counter deck defective Ab 29.8.1945

 

 

Bm 1036.

10.5.1945

Bm CIJ

W H Anderson

131

Madeley

 

 

 

Bm 1036.

12.7.1945

Wv CIJ

W H Anderson

112

Madeley

 

 

 

Bm 1036.

13.7.1945

Wv CIJ

 

 

 

Wv 30 Counter & cabside def & lkg  Ab 29.8.1945

 

 

Bm 1036.

11.8.1945

Bm CIJ

W H Anderson

212

John

 

 

 

Bm 1036.

18.8.1945

Bm CIJ

 

 

 

Whptn 20 L&R; Whptn 17 Reps; Stoke on T 222 Fd Lkr Rep

 

 

Bm 1036.

27.9.1945

Wv CIJ

W H Anderson

111

Madeley

 

 

 

Bm 1036.

29.10.1945

Bm CIJ

W H Anderson

212

Madeley

 

 

 

Bm 1036.

25.1.1946

Lei CIJ

W H Anderson

112

Madeley

 

 

 

 

3.5.1946

Regauged

 

 

 

+53cwt (note on GJ11675

 

 

Bm 1036.

11.7.1946

Wv CIJ

W H Anderson

121

Madeley

 

 

 

Bm 1036.

6.8.1946

Ell CIJ

Anderson

112

Madeley

b10 g11      pipes

 

 

Bm 1036.

12.8.1946

Wv CIJ

W H Anderson

121

Madeley

Signed comp notes SoT 255

 

 

 

11.9.1946

EP

Anderson

 

Madeley

43t flour EP to Wolverhampton

 

 

 

16.9.1946

EP

Anderson

 

Madeley

43¾t steel Autherley to EP

 

 

 

20.9.1946

EP

Anderson

 

Madeley

42t copper EP to B'ham

 

 

Bm 1036.

8.10.1946

Ilkeston CIJ

J Smith

 

Madeley

 

 

 

Bm 1036.

17.1.1947

Bm CIJ

J Anderson

112

Gosport

 

 

 

Bm 1036.

1.8.1947

Bm CIJ

J Anderson

112

Taurus

 

 

 

Bm 1036.

19.6.1947

Wv CIJ

J Anderson

112

Gosport

Wv 22 Cert prod did not identify boat.  Ab 1.9.1947

 

 

ENTERPRISE No 1

10.1947

 

 

 

 

Sold to E Thomas

 

 

 
History of Count by Bernard Hales

BLACK COUNTRY TUG - ENTERPRISE NO. 1- 110 YEARS OLD formerly Fellows, Morton & Clayton steamer Count, built June 1899.

Registered at Birmingham No.1036. 4th August 1899.

BCN No. 1162

Sunk by the 'Luftwaffe' during the Birmingham `blitz' 1944

Shortened by 20 ft on conversion to tug after World War II

ex - Ernest Thomas (Walsall) Ltd.

Enterprise retains the internal machinery and external appearance from the period following World War II when she became the most powerful tug in the fleet of Ernest Thomas (Walsall) Ltd. The exception is a 9ft. extension of the cabin added in 1974.

Count was built by Fellows, Morton & Clayton at Saltley, Birmingham, for their own use. The composite hull was fitted with an FMC-built Haines Patent steam engine and a coke fired Danks boiler. In 1925 FMC converted her to a motor boat with a 15hp Bolinder semi-diesel. She carried general cargoes until damaged by a World War II incendiary bomb dropped on the Fazeley Street Depot, Birmingham.

Ernest Thomas salvaged a number of hulls. With many business interests he was one of the main "Black Country" canal hauliers and saw the potential in this shapely hull for a powerful and manoeuvrable tug. The reconstruction resulted in Enterprise No.1 being shortened to 52ft. but retaining the early 'Josher's' fine bow and stern swims with thrust provided by a massive 35in. diameter x 25in. pitch propeller.

Power was provided by a second-hand Gardner 5 cylinder 'L2' diesel engine originally supplied in 1931 to Walker's of Wigan to fit their prototype Pagefield Paladin 7 ton lorry (registration no. JJ 950 supplied to J. Lyons Ltd., Park Royal), from a breaker's yard at Shoreham-by-Sea and reconditioned by Sam Satterthwaite at Streetly Garages Ltd. The Parsons 'HRG' forward/reverse box with 2:1 reduction was bought from another local canal carrier Leonard Leigh, to whom it had been supplied new in 1939.

The commissioning test load for Ernest Thomas was 10 laden wharf boats (or 'hamptons), a payload of 400 tons. Apparently boat trains were limited to 6 for safety although she was once seen hauling 14 'empties'. Most of the tug's working life until the early 1960s was spent moving coal from the Cannock, Holly Bank and Hatherton collieries to Birchills Power Station, Walsall. Enterprise was No. 1 in the fleet of 14 tugs run by Ernie who had over 400 boats at the peak of the trade.

By the late 1950s supplies were transferring to rail and Enterprise was laid up for increasing periods. She lay virtually untouched for about 10 years until Ernest Thomas

disposed of some of his notable boats including this tug and its sister Birchills No.2. Bernard Hales and a group of friends purchased the former in March 1973.

The hull sides were found to be very thin in places, with a hole in the bows and clay puddle covering a weak spot on the stern bottoms. The front deck was full of dry rot and the cabin cladding was disintegrating. Despite neglect, the Gardner engine still ran and everything else worked! A prolonged period of rain caused her to sink twice in the deepest part of the Cannock Extension Canal. Once refloated she was moved to Peter Keay & Son's yard at Pratt's Bridge Dock, Walsall, for major repairs lasting almost 4 years.

The fore, front and stern decks were completely removed together with the condemned 200 gallon diesel tank and very worn elm bottoms from the front half. The wrought iron plates in the previously inaccessible areas were badly scaled. The thin areas were cut out and 3/8in. mild steel plates were hot formed to shape in-situ and welded into position. Both the fore-end and stern swim sections had this treatment so retaining their double curvature. The counter sides were replaced in mild steel, re-using the original guard irons. A weed hatch was made in the uxter-plate with a corresponding lift-out section in the new oak deck. Gunwales alongside the cabin were subsequently renewed by Jim Forrester in 1984 prior to replacement of the cabin sides to incorporate a double skin. After over 20 years the oak deck was replaced 1998/9 with more traditional ash on top of new keruing frames. It was 1991 before the engine room bottoms needed replacing. New 3in. thick elm bottom boards were fitted in the stern half. Alan Williams (who rebuilt the Severn trow Spry) performed this operation sealing with traditional 'chalico' and pitch.

In 1974 the owners performed an engine top-end overhaul whilst Walsall bus garage serviced the fuel injection system. The gearbox needed a minor casing repair, a few bearings and seals. By 1981 the engine showed its age with low oil pressure and increasing smoke so was given a complete top and bottom end overhaul, including crankshaft regrind, the re-metalling of the 6 main and 5 big-end bearings plus fitting new 'LW’ pistons and rings. Measurement of strategic components at this time indicated wear equivalent to 1 million road miles. The reversing gear had to be rebuilt in 1983 when a worn input shaft bearing and loose planet gears led to increasing noise and near failure. It was not necessary to fit new cylinder liners until the end of 1988. The fuel injection pumps, cam-box and governor assembly were rebuilt by Lucas CAV in 1989. More work on the engine was carried out early in 2000 following the discovery that most of the cooling water passages between the cylinder blocks and heads were blocked with corrosion. Cylinder bores and valves were found still in good order.

The engine has run over 10,000 hours since 1980. The fore-end and counter decks were reconstructed between 2000 and 2004 replacing all the remaining oak structure with keruing and the deck surface with ash.

Enterprise travels many hundreds of miles each year (over 900 miles in 2000) and, with her 3 feet draught end to end, makes a major contribution to keeping the channel clear for others by locating submerged obstacles and shifting silt from the channel.

Bernard Hales

 

Documents on file
Port of London Gauging 14057 pc 27.4.1900
GJ Gauging 11675 pc 26.1.1911
BCN Gauging working sheet pc 23.4.1926
BCN Gauging 1162     pc 23.4.1926
GJ (OC) Gauging  12155 pc 23.11.1926
Letter & drawings geometry of Count  pc 18.5.2001
     
Millner Letters
9.2.1914  In reply to your letter of 6th inst I am sorry to hear that your steamer SULTAN met with a mishap below Buckby last week……the bend below Brockhall shall receive attention.     I am having reports from our lock keepers that the men on your steamers are refusing to work the sidelocks at Buckby and on the 11th January and 6th February EMPEROR and COUNT were reported.  As we are short of water this is now a serious matter.
28.5.1917 I am obliged for your wire and letter of the 26th inst respecting steamers DUKE, SPEEDWELL, MARQUIS – but none have cleared the Buckby stoppage although I gave instructions for the locks to remain open until 6am.  The steamer COUNT was probably the last steamer to clear the stoppage…
   
Current Owners:  Janet and Bernard Hales
   

 

 

<< Page 1