Category Archives: Steam Trawlers

S.T. Queen Alexandra FD364

Additional information courtesy of Alec Gill

Technical

Official Number: 113614
Yard Number: 292
Completed: 1901
Gross Tonnage: 231
Net Tonnage: 93
Length: 121.7 ft
Breadth: 21.5 ft
Depth: 12 ft
Engine: 65nhp T.3-cyl and boiler by C. D. Holmes & Co, Hull
Built: Cook, Welton & Gemmell, Hull
Speed: 10.5 knots

History

20.7.1901: Launched by Cook, Welton & Gemmell, Hull (Yd.No.292) for Armitage’s Steam Trawling Co Ltd, Hull as QUEEN ALEXANDRA.
24.8.1901: Registered at Hull (H530). George T. Armitage, designated manager.
8.1901: Completed. 9.1905: On an Icelandic trip (Sk. Charles Sutherland): twelve crew all told.
3.10.1905: Storm bound and sheltering in Dyrafjord. From shore purchased half gallon of corn brandy and two bottles of whisky. Later only two men sober, James Jackson, 2nd Eng and James Carlill (27), trimmer.
4.10.1905: There was an altercation in the cabin between Carlill and the mate, William Robinson Harker (38), witnessed by Jackson, which resulted in the mate attempting to eject Carlill from the cabin after he alluded to a previous incident involving threats to him with a spike; Carlill yelled, “It was me, you bastard, and I’ll give it to you yet”. Bosun, Arthur Boughen had also heard an argument over money which ended in death threats. At about midnight, Jackson saw Carlill on deck swinging a two stone lead weight and when Harker appeared at the top of the companion way Carlill struck his head, falling back into the cabin, the weight was dropped on Harker’s head again as he lay on the deck.
5.10.1905: Amazingly Harker survived the attack and went to his bunk.
8.10.1905: Harker appeared for breakfast, complained of a headache and decided to go back to bed.
6.10.1905: Cook, John Smith went to check on the mate and found him dead in his bunk. Skipper set course for home.
11.10.1905: Arrived St. Andrew’s Dock and reported incident to the police; Carlill taken into custody.
30.10.1905: On an Icelandic trip, arrested by Danish fishery cruiser HEKLA for alleged illegal fishing.
3.11.1905; At Reykjavik the skipper was fined 1,500 kroner with catch and gear confiscated.
11.1905: Case against James Carlill was heard at York Assizes, Justice Darling presiding, and in less than fifteen minutes the jury found Carlill guilty of “wilful murder”. The date for execution was set for 19 December at Hull prison. Despite clear guilt, a petition was started to prevent Carlill’s hanging and this attracted 64,000 signatures. The petition was presented to the Home Secretary, Herbert Gladstone, and the sentence was commuted to penal servitude for life.
1.1.1914: Tonnage altered to 93.00 net under provision of Merchant Shipping Act 1907.
1914: Transferred to fish out of Fleetwood. George T. Armitage, Hull designated manager.
16.10.1916: Sank the Douglas registered smack SUNBEAM (95317) (48n/1888) in collision SE of NW Boulders Buoy, Morecambe Bay.
3.1917: At Fleetwood defensively armed, fitted with Hotchkiss 6pdr gun (No.1234)(ex PHOEBE); complement increased by two gunners.
29.5.1917: Requisitioned for Fishery Reserve.
1919: Released.
7.1.1920: Sold to Thomas H. Smith, Fleetwood.
15.1.1920: Hull registry closed.
16.1.1920: Registered at Fleetwood (FD364).
1923: Sold to The Sun Steam Trawling Co Ltd, Fleetwood. James W. Armitage designated manager.
1927: Sold to Mason Trawlers Ltd, Fleetwood. Thomas Cardwell designated manager.
14.9.1940: Requisitioned for war service subject to survey.
16.9.1940: Returned to owner. Robert H. Bagshaw designated manager.
1943: Working Home Waters & Faroe grounds.
30.4.1943: Typical wartime landing, Home Waters. 257 kits – hake-100, cod/codling-23, haddock-10, whiting-85, flats-12, ling/coley-27.
14.7.1943: Typical landing, Faroe. 740 kits – cod/codling-250, haddock-40, flats-20, ling/coley-430.
28.4.1951: In moderate weather, stranded 2 miles S of Carraig Mhor Light, Sound of Islay; Islay lifeboat stood by. Refloated.
8.1952: Fishing off Isle of Man had net carried away by RN submarine. No damage to trawler or submarine.
5.8.1952: Last landing at Fleetwood.
8.1952: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up.
11.9.1952: Delivered Barrow from Fleetwood under own power.
9.1952: Fleetwood registry closed.

Click to enlarge images

S.T. Queen Alexandra FD364

S.T. Queen Alexandra FD364
Picture courtesy of The Mike Thompson Collection

S.T. Queen Alexandra FD364

S.T. Queen Alexandra FD364
Picture courtesy of The John Clarkson Collection


Changelog
26/01/2009: Page published. 4 revisions since then.
10/01/2015: Corrected code mistake that prevented the page from rendering correctly.
10/05/2018: Updated information and removed FMHT watermarks from images.

S.D/T. Ocean Lifebuoy YH29 (Seasonal)

Copyright 2010 © by Barry Banham for FMHT.

Technical

Official Number: 161629
Yard Number: 616
Pennant Number: FY.1504
Completed: 1929
Gross Tonnage: 131
Net Tonnage: 56
Length: 94.3 ft
Breadth: 20.1 ft
Depth: 9.7 ft
Engine: A. Hall & Co Ltd, Aberdeen.
Built: A. Hall & Co Ltd, Aberdeen

History

9.5.1929: Launched by A. Hall & Co Ltd, Aberdeen (Yd.No.616) for Bloomfield’s Ltd, Gt Yarmouth as OCEAN LIFEBUOY.
6.1929: Completed (Neil Mackay, manager).
6.6.1929: Registered at Yarmouth (YH29).
1930s: Seasonal trawling from Padstow and Fleetwood (Lowestoft Fish Selling Co Ltd, Lowestoft, managing agent).
7.9.1939: Requisitioned for war service and employed on port duties (Hire rate £70.4.11d/month).
29.11.1939: Converted for minesweeping (P.No.FY.1504).
1942: Transferred to Bloomfield’s Ltd, Fleetwood management.
26.1.1946: Returned. Transferred to Bloomfield’s Ltd, Gt Yarmouth.
1950s: Seasonal white fish trawling from Fleetwood.
21.10.1953: Landed 301.25 crans of herring at Yarmouth after transferring 16 nets to UTOPIA (BF531) which contained 62 crans.
1953: Runner up in Prunier Trophy. (Throughout her career one of Yarmouth’s most successful herring catchers).
31.12.1954: Sold to W. H. Kerr (Ship Chandlers) Ltd, Milford Haven (William H. Kerr, manager).
8.3.1956: Registered at Yarmouth as DEELITE (YH29).
1958: Re-engined with 2 stroke 5-cyl 360bhp oil engine by Crossley Bros Ltd, Manchester.
10.1971: Fishing off Irish Coast (Sk. Bill Phillips) suffered main engine failure. CONSTANT STAR (M133) fouled her propeller in attempting to connect. Subsequently towed to Milford by PICTON SEA LION (M22).
7.1973: Sold to Thos. W. Ward Ltd, Sheffield for breaking up.
23.7.1973: Sailed Milford for Briton Ferry in tow of WILLING BOYS (LT737).
10.9.1973: Breaking up completed. Yarmouth registry closed.

Click to enlarge images

S.T. Ocean Lifebuoy YH29

S.T. Ocean Lifebuoy YH29
Picture courtesy The Barry Banham Maritime Photo Collection

S.T. Ocean Lifebuoy YH29

S.T. Ocean Lifebuoy YH29
Picture courtesy The Barry Banham Maritime Photo Collection

S.D/T. Ocean Lifebuoy YH29

S.D/T. Ocean Lifebuoy YH29
Picture from The Internet

M.D/T. Deelite YH29

M.D/T. Deelite YH29
Picture courtesy of The Ashley Gardner Collection

Changelog
26/01/2009: Page published. 4 updates since then.
10/03/2015: Picture added.
23/02/2018: Removed FMHT watermark from images.

S.T. Northern Foam LO153

Technical

Official Number: 165341
Yard Number: 550
Completed: 1936
Gross Tonnage: 655
Net Tonnage: 255
Length: 188.1 ft
Breadth: 28.1 ft
Depth: 15.5 ft
Engine: T.3-cyl & LP turbine with DR gearing & hydraulic coupling by Deutsche Schiffs und Maschinenbau AG Seebeck, Wesermünde
Built: Deutsche Schiffs und Maschinenbau AG Weser, Bremen

History

1936: Ordered by Leverhulme Ltd, London to absorb frozen credits in Germany.
1936: Launched by Deutsche Schiff und Maschinenbau AG Weser, Bremen.
9.1936: Completed by Deutsche Schiffs und Maschinenbau AG Seebeck, Wesermünde (Yd.No.550) for MacLine Ltd, London (Leverhulme Ltd) as NORTHERN FOAM.
14.9.1936: Registered at London (LO153). Operating out of Fleetwood Edward D. W. Lawford designated manager.
8.10.1936: First landing at Fleetwood, 1137 boxes grossed £550.
20.9.1937: Last landing at Fleetwood, 890 boxes grossed £845.
9.10.1937: Sold to Northern Trawlers Ltd, London. H. Markham Cook, Grimsby designated manager.
29.8.1939: Requisitioned for war service as a patrol vessel (P.No.4.76) (Hire rate £425.15.0d/month).
1942: Fitted out as an anti-submarine trawler.
5.1943: Escorting convoy ONS-5, North Atlantic, as a rescue trawler in Group EG.B7. Convoy attacked by U.boats, picked up over two hundred survivors.
9.1943: Escorting convoy ON-202, North Atlantic, as a rescue trawler. In fog, sighted U.boat (U952) on surface, attempted to ram but crash dived; depth charged. Submarine identified NORTHERN FOAM and knew that he could escape on the surface with his superior speed. On surfacing exchanged shots but quickly drew away. Rescued survivors from three torpedoed mechantmen, FORT JEMSEG (7134grt/1942), SKJELBRED,(5096grt/1937), and OREGON EXPRESS (3642grt/1933).
1944: Assigned to Operation Neptune – Normandy landings.
23.5.1944: Convoy escort duties in British waters and across the Channel in support of landings.
3.7.1944: Operation Neptune ended.
1945: Employed as ocean escort vessel.
11.1945: Remeasured 620g 255n.
30.11.1945: Returned after survey and restoration at Birkenhead. Laid up at Birkenhead.
1946: To Grimsby.
7.1947: London registry closed.
7.1947: Registered at Grimsby (GY490).
6.1950: Converted for burning oil fuel, F.P. above 150° F.
6.1950: Remeasured 620g 238n.
1953: Made two trips to Greenland fishery.
Pre 1959: John Bennett designated manager.
27.1.1960: Connected to SLETNES (GY526), disabled 60 miles from Aberdeen with engine trouble.
29.1.1960: Delivered Aberdeen.
Pre 1963: John A. Butt designated manager.
10.1963: Sold to Clayton & Davie Ltd, Dunston-on-Tyne for breaking up.
17.10.1963: Arrived Tyne from Grimsby in tow of ERIMUS CROSS (192grt/1960).

Click to enlarge images

S.T. Northern Foam LO153

S.T. Northern Foam LO153
Picture © John Clarkson

S.T. Northern Foam LO153

S.T. Northern Foam LO153
Picture from The Internet

S.T. Northern Foam LO153

S.T. Northern Foam LO153
Picture courtesy of The Peter Green Collection

S.T. Northern Foam LO153

S.T. Northern Foam LO153
Picture courtesy of Davie Tait (TPF)

S.T. Northern Foam LO153

S.T. Northern Foam LO153
Picture courtesy of The JJ Collection

S.T. Northern Foam LO153

S.T. Northern Foam LO153
Picture from the Internet

Changelog
26/01/2009: Page published. 3 revisions since then.
22/07/2014: Picture 3 added.
17/11/2017: Removed FMHT watermarks and added an image.
11/12/2018: Updated information.

S.T. Mavis Rose FD14

Technical

Official Number: 162067
Yard Number: 963
Completed: 1934
Gross Tonnage: 433
Net Tonnage: 162
Length: 157.3 ft
Breadth: 26.4
Depth: 12.3
Engine: 137ihp T.3-cyl by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough
Built: Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough

History

18.12.1933: Launched by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough (Yd.No.963) for Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood as MAVIS ROSE.
15.1.1934: Registered at Fleetwood (FD14).
1.1934: Completed (Basil A. Parkes, Cleveleys, manager).
9.1935: As a result of the Abyssinian crisis and failure of British diplomacy, the Government authorised The Admiralty to procure twenty modern trawlers for conversion to minor war vessels.
11.1935: Following successful trials sold to The Admiralty. Fitted out as a “Gem” class anti-submarine trawler.
21.11.1935: Fleetwood registry closed. Renamed HMTrawler AGATE (P.No.T.87).
6.8.1941: In command of Py/Ty/Lieut. Leonard H. Cline RNR, part of east coast convoy FS 59 – Methil, Tyne & Sunderland for Thames. In poor visibility and NNW to NW gale, lost after running on Haisborough Sands off Cromer in position 52°54.30N/01°43.50E, along with eight cargo vessels* that followed the Commodore (Lt Cdr R J Stephens RNR -KENTAR) on an incorrect course and were not informed to alter course. AGATE Captain attempted to warn others but went aground at 3.59am; 18 crew including Captain lost and 8 saved.

* OXSHOTT, GALLOIS, DEERWOOD, ABERHILL, AFON TOWY, BETTY HINDLEY and TAARA.

(MPK – Py/Ty/Lieut. Leonard H. Cline PNR; Ty/Sub Lieut. Peter G. Beard RNR; Ty/Sub Lieut. Arthur G. Tree RNVR; Alfred H. Lewis, Engineman; Peter Robertson, AB; Sidney Burrett, James Cargill. Sidney Hood (killed), Charles Scraton, Richard Stephens, Seamen; James Donelly, Norman MacBeath, O/S; Michael Joyce, O/S Cook; Reginald N. McBurney, O/S Steward; Timothy C. Shields Ldg Stoker; Victor W. Pascoe, James W. Wilson, Stokers; Frederick C. Brill, Stoker 2nd class)

Click to enlarge images

S.T. Mavis Rose FD14

S.T. Mavis Rose FD14

S.T. Mavis Rose FD14 as HMT Agate

S.T. Mavis Rose FD14 as HMT Agate

HMT Agate

HMT Agate

Changelog
26/01/2009: Page published. 4 updates since then.

S.T. Marsona FD21

Technical

Admiralty Number: 3715
Official Number: 143827
Yard Number: 306
Completed: 1918
As built: 360disp 125.6 x 23.5 x 12.8 feet
Gross Tonnage: 276
Net Tonnage: 106
Length: 125.6 ft
Breadth: 23.5 ft
Depth: 13.5 ft
Built: J. P. Rennoldson & Sons Ltd, South Shields
Engine: 480ihp T.3-cyl by Hawthorn, Leslie & Co Ltd, Newcastle upon Tyne

History

14.1.1918: Launched by J. P. Rennoldson & Sons Ltd, South Shields (Yd.No.306) (“Castle” class) for The Admiralty as JAMES CHRISTOPHER (Ad.No.3715).
27.3.1918: Completed (1 – 12pdr, hydrophone and W/T).
28.3.1918: Commissioned.
14.11.1919: Registered by The Admiralty at London (Part I) as JAMES CHRISTOPHER O.N.143827.
30.12.1919: Registered by The Admiralty at London (Part IV) (LO248).
1920: Sold to Skomer Steam Shipping Co Ltd, Cardiff (Lewis Bull, manager).
31.3.1920: In collision with NILE (M186) while manoeuvring in dock.
16.11.1923: Sold to Brand & Curzon Ltd, Milford Haven (Edward Brand & Charles Curzon, managers).
2.1929: Sold to J. Marr & Son Ltd, Fleetwood Geoffry Edwards Marr, manager).
22.2.1929: London registry closed.
26.2.1929: Registered at Fleetwood (FD21).
28.5.1929: Renamed MARSONA (FD21).
19.10.1933: Returned to Fleetwood from fishing grounds with badly damaged stem and bow plating reportedly due to striking submerged object.
30.8.1939: Requisitioned for war service as a minesweeper (P.No.FY.714) (Hire rate £82.16.0d/month).
6.1940: Based Invergordon with M/S Group 43 (Ch Sk. A . W. Ellis RNR).
4.8.1940: Off Cromarty tasked to sweep approach channel to Firth. At 0650 off Sutor Buoy, Cromarty Forth, received sweep wire for ‘M’ sweep from GEORGE COUSINS (LO66) (P.No. FY.627) (Ch Sk. E. J. Marshall RNR) and steaming ahead started to deploy magnets. At 0724 1/2 mile SSE of Whistle Buoy detonated a mine underneath and a second in the sweep; blew up. HM Drifter INDUSTRY (PD378) (P.No.FY.938 (Sub Lieut E. A. F. Weller RNR) proceeded to scene but found no survivors; five bodies recovered*, seven crew members MPK**.
14.12.1945: Fleetwood registry closed.

(James (aka John) Christopher, AB, age 24, b. Waterford, Co. Waterford – VICTORY (SB898))

*Killed: Ch Sk. Alfred W. Ellis; Arthur Lewis, A/Ldg Seaman; William J. Dean & Thomas Dell, seamen; Thomas L. Thompson, O/S.
**MPK – Sub Lieut. Ian S. L. Trehearne; William Mair, 2nd Hand; Frederick Malliband, Ch. Engineman; Thomas B. Cordiner, Engineman; John F. Ritchie, seaman; Bernard Sharpin, seaman/steward; Ernest M. Newby, stoker.

Click to enlarge images

S.T. Marsona FD21

S.T. Marsona FD21
Picture from the Internet

S.T. Marsona FD21

S.T. Marsona FD21
Picture from the Internet

Changelog
26/01/2009: Page published. 3 revisions since then.
18/09/2014: Added second picture.
31/03/2018: Removed FMHT watermarks from images.
13/02/2021: Updated history and technical details.