Category Archives: Steam Trawlers

S.T. Lois (2) FD424

Technical

Official Number: 143469
Yard Number: 357
Completed: 1917
Gross Tonnage: 286
Net Tonnage: 112
Length: 130 ft
Breadth: 23 ft
Depth: 12.2 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 600ihp T.3-cyl and boiler by Amos & Smith, Hull

History

Ordered by Great Grimsby & East Coast Steam Fishing Co Ltd, Grimsby as the CORINTHIA purchased by The Admiralty on the stocks.
30.1.1917: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.357) (non standard “Mersey” class) for The Admiralty as JOHN APPLEBY (Ad.No.3612).
25.5.1917: Completed as an A/S trawler (1-12pdr, Hydrophone and W/T).
1919: Registered by The Admiralty at London (Part I) as JOHN APPLEBY O.N.143469.
03.02.1920: Registered at London (Part IV) (LO286).
13. 08.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
By 18.09.1920: Allocated to Ministry of Agriculture & Fisheries, London and engaged in commercial trawling.
1920: Allocated to the Minesweepers’ Cooperative Trawling Society Ltd, London.
11.1920: At John I. Thornycroft & Co Ltd, Woolston completed fitting out for fishing under Special Survey of Lloyd’s Register and classed 100 A1 Stm Trawler at Southampton.
01.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed. Laid up.
01.1923: Sold to Fleetwood Steam Fishing Co Ltd, Fleetwood.
18.01.1923: London registry closed.
19.01.1923: Registered at Fleetwood (FD424). George E. J. Moody, Grimsby designated manager).
22.02.1923: Registered at Fleetwood as LOIS (FD424).
12.12.1923: Responded to distress from steam trawler PETER KILLEN (FD406) stranded on small island off Isle of Lismore, Loch Linnhe.
13.12.1923: With steam trawler IDA ADAMS (FD327), connected and successfully refloated. After carrying out checks, PETER KILLEN proceeded to Fleetwood.
1926: Sir George E. J. Moody, Grimsby designated manager.
1938: Will B. Moody, Grimsby designated manager. William Moody Kelly, Fleetwood managing agent.
20.11.1939: Off Tory Island, Co. Donegal picked up crew of SEA SWEEPER (FD171) stopped by U-boat (U.33) and sunk by gunfire.
27.2.1940: Requisitioned for war service as a minesweeper (P.No. FY.781) (Hire rate £83.8.4d/month).
31.11.1944: Returned to owner.
30.12.1946: Sailed Fleetwood for Icelandic grounds (Sk. George Smith); sixteen crew all told.
5.1.1947: Arriving at Iceland at night in a heavy blizzard and mountainous seas, stranded at Grindavik, south west coast of Iceland. Within minutes of firing the distress rockets the Lifesaving team arrived and the first line shot straddled across the deck. Breeches buoy rigged and fifteen crew taken off*. The skipper was last man to leave, but holding on to rigging before getting into buoy, a huge wave hit him and he disappeared.
12.1.1947: Flight from Iceland delayed by bad weather. Survivors boarded plane for Prestwick.
13.1.1947: Survivors arrived in Fleetwood. Later body of Sk. George Smith (42) was recovered and brought back to Fleetwood in an Icelandic cargo vessel. Six of his crew acted as pall bearers at his funeral. Persistent gales and high seas completely destroyed the trawler.
21.1.1947: Fleetwood registry closed “Total Loss”.

(John Appleby, OS (volunteer), age 24, b. Yorkshire – VICTORY (SB426))

* Rescued (all Fleetwood unless stated) – Harold Christian Kaiser, Blackpool, Mate; Mark Trott, Bosun; Michael J.Hearty, Ch. Eng; Christopher E. Bond, 2nd Eng; Colin s. Hunter; John Barratt; Arthur Street; George Harrison; R. G. Reeve; Joseph Brunt; Phillip T. Wuhr; William C. Greaves, Preesall & Max I. Wilson, Blackpool, deckhands; James O’Dea, Blackpool & J. Connolly, firemen; H. C. Scott, cook.

** Lost George Smith, Skipper.

Click to enlarge image

S.T. Lois FD424

S.T. Lois FD424
Picture from the Internet

S.T. Lois FD424

S.T. Lois FD424
Picture from the Internet

Changelog
22/01/2009: Page published. 3 updates since then.
03/02/2017: Removed disputed image.
01/09/2020: Updated history and added an image.
16/11/2020: Updated information.
23/11/2020: Updated history.

S.T. Lena Melling (2) FD417

Additional information courtesy of Andy Hall and Maggie Law Maritime Museum

Technical

Admiralty Number: 4299
Official Number: 144161
Yard Number: 415
Completed: 1919
Gross Tonnage: 290
Net Tonnage: 127
Length: 125.5 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Engine: T.3-cyl and boiler by Amos & Smith Ltd, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley

History

1.5.1919: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.415)(“Castle” class) for The Admiralty as JOSHUA ARABIN (Ad.No.4299).
26.8.1919: The Admiralty (Director of Contracts) letter giving Charles F. Paton, Glasgow the option to purchase twelve steam trawlers at a price of £182,000.
9.10.1919: Completed as a fishing vessel.
21.10.1919: Option transferred by Charles F Paton to The Montrose Fishing Co Ltd.
1919: Sold to The Montrose Fishing Co Ltd (64/64), Montrose. Charles F. Paton, Glasgow designated manager.
26.12.1919: Registered at Montrose (Part I & IV) as JOSHUA ARABIN O.N.144161 (ME67).
23.3.1920: Registered at Montrose as RIVER FORTH (ME67).
26.8.1921: Extraordinary general meeting called for the purpose of considering resolutions for the voluntary winding-up of the company, and the selling, by the liquidators, of the business and property of the company to a new company proposed to be formed with a name nearly as may be the same as that of the present company. Further finance to be arranged. Vessels laid up.
9.1921: Some vessels returned to fishing. Harry A. Holmes, Aberdeen designated manager.
10.5.1922: Extraordinary general meeting of the Company has been called in Edinburgh to consider the voluntary winding-up of the Company as, in the words of the resolution submitted, it ” cannot, by reason of its liabilities, continue its business.”
10.5.1922: Company in voluntary liquidation; deficit about £100,000. Mr James Winning, chartered accountant, Glasgow appointed liquidator on advice of National Bank of Scotland Ltd the largest secured creditor.
5.10.1922: Sold by the liquidator to Melling Trawlers Ltd (64/64), Fleetwood. Henry Melling, Preston appointed manager.
30.10.1922: Montrose registry closed.
1.11.1922: Registered at Fleetwood (FD417).
18.11.1922: Registered at Fleetwood as LENA MELLING (FD417).
13.1.1925: Assisted Liverpool steamer AQUILLA (450grt/1907) in Ramsey Bay flooded and without steam. Towed to safety.
1931: Sold to William C. Farrow (64/64), Hull.
12.1931: Sold to Farrow’s Steam Fishing Co Ltd (64/64), Hull. William C. Farrow & George Altoft designated joint managers.
17.12.1931: Fleetwood registry closed.
21.12.1931: Registered at Hull (H395).
18.1.1932: Registered at Hull as De La POLE (H395).
23.8.1933: Sold to Hudson Steam Fishing Co Ltd (64/64), Hull. Archibald Hudson, Hessle designated manager.
19.10.1933: In strong SSE wind disabled with fouled propeller. Trawler ALMANDINE (H415) connected and delivered Hull.
12.11.1935: Sold to Harry Eastoe Rees (64/64), Milford Haven. Harry Eastoe Rees designated managing owner.
15.11.1935: Hull registry closed.
9.12.1935: Registered at Milford (M195).
1.9.1939: Sold to Henrikson & Co Ltd (64/64), Hull. Olaf Henrikson designated manager.
10.11.1939: Milford registry closed.
13.11.1939: Registered at Hull (H234).
27.5.1940: Requisitioned for war service and as an anti submarine trawler (P.No. 4.129).
28.5.1940: Hire rate £90.12.6d/month.
6.1941: Fitted out as a minesweeper (P.No. FY.558).
13.2.1944: Sold to The Clifton Steam Trawlers Ltd (64/64), Fleetwood.
12.1945: Hull registry closed.
13.12.1945: Registered at Fleetwood (FD144).
19.12.1945: Returned to owners after being re-classed at Liverpool.
7.7.1952: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood. Fred Parkes, Blackpool designated manager.
24.1.1953: Landed and laid up.
1955: Company re-styled Boston Deep Sea Fisheries Ltd, Fleetwood. Fred Parkes, Blackpool appointed manager.
11.1956: Transferred to Milford (W. H. Kerr (Ship Chandlers) Ltd, Milford Haven, managing agents).
4.6.1957: Last landing at Milford.
1957: Sold to BISCO and allocated to Thos. W. Ward, Sheffield for breaking up.
2.7.1957: Arrived Castle Pill, Milford Haven.
29.7.1957: Fleetwood registry closed.
16.11.1957: Breaking completed.

Click to enlarge images

S.T. Lena Melling FD144

S.T. Lena Melling FD144
Picture courtesy of The James Cullen Collection

S.T. De La Pole FD144

S.T. De La Pole FD144
Picture from the Internet

Changelog
22/01/2009: Page published. 4 updates since then.
20/07/2015: Picture added.
07/10/2015: Information updated.
20/04/2017: Removed disputed image and added another.
08/01/2018: Removed FMHT watermark from image.
20/04/2018: Updated information.

S.D/T. Kipper LT1111

Additional information courtesy of Barry Banham

Technical

Official Number: 128532
Yard Number: 156
Completed: 1908
Gross Tonnage: 92
Net Tonnage: 32
Length: 86.9 ft
Breadth: 18.9 ft
Depth: 8.7 ft
Built: R. Cock, Appledore
Engine: C.2-cyl by Wm. Burrell, Great Yarmouth.
Boiler: Riley Brothers (Boilermakers) Ltd, Stockton on Tees

History

1907: Launched by R. Cock, Appledore (Yd.No.156) for Wm. Burrell, Great Yarmouth as KIPPER. Towed to Gt. Yarmouth for machinery fit.
8.1908: Completed. William Burrell designated manager.
17.8.1908: Registered at Yarmouth (YH385).
1911: Sold to James A. Harrington, Lowestoft.
24.1.1911: Yarmouth registry closed.
25.1.1911: Registered at Lowestoft (LT1111). James A. Harrington designated managing owner.
2.1915: Requisitioned for war service and operated as A/S net drifter (1-6pdr HA) (Ad.No.1106). Based Aegean Sea.
12.3.1919: Waiting instructions whether required for Post-War Service (SS).
1919: Returned to owner at Lowestoft (J. A. Harrington, Lowestoft).
1919: Sold to George & Louisa Breach, Lowestoft. George Breach designated managing owner.
21.9.1926: George Breach died. Ownership transferred to executors, Louisa Breach, George Alan Breach & Wm. Hutchings. George Alan Breach designated managing owner.
1928: Fishing out of Fleetwood.
1.6.1928: Typical landing 40 boxes.
Pre 8.1935: Fishing out of Fleetwood (Jack V. Breach, managing agent).
3.9.1935: At Bangor Magistrates Court, Sk. William John Durrant was fined £10 and costs for illegally trawling within the three miles limit in Cardigan Bay.
7.3.1936: Sold to Alfred Fitzgerald & Joseph Robert Searles, Fleetwood. Joseph R. Searles designated managing owner.
5.3.1937: Sold to Alfred Fitzgerald, Fleetwood. Alfred Fitzgerald designated managing owner.
11.1937: Lost funnel and mast in heavy weather and put into Douglas.
12.1937: Laid up in Fleetwood.
1.1938: Sold to Samuel Grey, Belfast for use as a salvage vessel. Assisted Messrs Carroll, Liverpool, in the attempted salvage of the steamer ANNAGHER (583grt/1924) which had foundered off Ballycopeland Point, Donaghadee, Co. Down following a shift in her scrap cargo.
28.10.1938: Lowestoft registry closed.
11.1938: Sold to Dutch shipbreakers for breaking up at Nieuw-Lekkerland.
1940: Sold to N.V. Mercurius, Vlaardingen. Registered at Vlaardingen as PAX (VL68).
4.1942: Sold to F. Pot, Vlaardingen. Requisitioned by German military.
1947: Sold to J. Roelofs, Ijmuiden. Renamed DOLFJN (RO2).
1951: Re-engined with 300bhp oil engine by Bolnes.
1951: Converted to motor and re-built as a beam trawler. Registered at IJmuiden as ZEEHAN (IJM55).
1972: Sold to Dutch owners and used for sea angling parties.
Post 1972: Sold for breaking up.

Click to enlarge images

S.T. Kipper LT1111

S.T. Kipper LT1111
Picture courtesy of The Barry Banham Collection

S.T. Kipper LT1111 as Zeehan

M.T. Zeehan IJM55
Picture courtesy of The Barry Banham Collection

S.D/T. Kipper LT1111

S.D/T. Kipper LT1111
Picture by Arado (TPF)

Changelog
22/01/2009: Page published. 3 updates since then.
18/02/2018: Removed FMHT watermark from images.
22/03/2021: Information updated.

S.T. Kennymore GY38

Technical

Official Number: 136000
Yard Number: 261b
Completed: 1914
Gross Tonnage: 225
Net Tonnage: 112
Length: 117 ft
Breadth: 22 ft
Depth: 12.7 ft
Engine: T.3-cyl by C. D. Holmes & Co Ltd, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley

History

14.1.1914: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.261B) for The Pelham Steam Fishing Co Ltd, Grimsby as KENNYMORE.
6.3.1914: Registered at Grimsby (GY38).
3.1914: Completed (Alick (Alec) Black, manager). Fishing from Fleetwood.
21.3.1914: Mortgaged to London City & Midland Bank Ltd, London (A).
13.4.1915: Requisitioned for war service as a minesweeper (1-12pdr, 1-7.5” bomb thrower) (Ad.No.1373).
9.10.1915: Mortgage (A) discharged.
11.10.1915: Sold to Thomas W. Baskcomb, Grimsby (managing owner).
12.10.1915: Mortgaged to Barclay & Co Ltd, London (B). Based Killybegs, Co. Donegal.
Post 12.3.1919: Returned to owner at Grimsby after refurbishment and survey at Glasgow.
22.10.1935: After default of mortgage (B) re-possessed by Barclay & Co Ltd, London.
22.10.1935: Fleet of Thomas W. Baskcomb sold to Fred Parkes, Fleetwood.
24.10.1935: Sold to Dobson Ship Repairing Co Ltd, Grimsby (Charles Dobson, manager).
14.11.1935: Mortgaged to National Provincial Bank Ltd, London (C).
27.11.1939: Requisitioned for war service as a minesweeper (P.No.FY.857) (Hire rate £60.0.0d/month).
25.11.1940: Mined off Thames estuary (Temp Sk. J. W. Greene RNR); three crew missing presumed killed.
18.3.1941: Grimsby registry closed.

(MPK – James Reid, Engineman; James E. Barnard, seaman; Harold Emmett, stoker 2class.)

Click to enlarge image

S.T. Kennymore GY38

S.T. Kennymore GY38
Picture courtesy of Alan Hirst

Changelog

22/01/2009: Page published. 3 updates since then.
12/02/2018: Removed FMHT watermark from image.

S.T. Jamaica LO186

Technical

Official Number: 136220
Yard Number: 617
Completed: 1914
Gross Tonnage: 205
Net Tonnage: 77
Length: 112.2 ft
Breadth: 22.5 ft
Depth: 12.4 ft
Built: Cochrane & Sons Ltd, Selby
Engine: T.3-cyl and boiler by C. D. Holmes & Co, Hull

History

4.11.1914: Launched by Cochrane & Sons Ltd, Selby (Yd.No.617) for Hull Steam Fishing & Ice Co Ltd, Hull as JAMAICA.
21.12.1914: Registered at Hull (H216).
31.12.1914: Completed (Joseph Vivian, manager).
2.1917: Requisitioned for war service as a hydrophone tender (Ad.No.1666). Based Granton.
By 12.3.1919: Returned to owner at Hull.
13.5.1920: Vessel mortgaged (64/64) to The London County Westminster & Parr’s Bank Ltd, London (A).
6.3.1923: Mortgagee re-styled as Westminster Bank Ltd, London.
22.10.1925: Robert Burton designated manager.
14.10.1927: Mortgage (A) transferred to William Augustus Hayward, Eastbourne.
14.10.1927: Mortgage (A) transferred to Mercantile Marine Finance Corporation Ltd, London.
16.9.1932: Charles Hugh Emerson designated manager.
10.1932: Mercantile Marine Finance Corporation Ltd in liquidation.
1.11.1932: Mortgage (A) transferred to Harold Frank Hayward, London; Maud Florence Katherine Rogers, Chelsea and Ernest Norton, London (Joint mortgagees). 1935: Insured value £2,800.
3.1936: Combined boxing and trawling fleet of Kelsall Bros. & Beeching Ltd and the Hull Steam Fishing & Ice Co Ltd consisting of 59 vessels laid up at Hull (declining catches, coal bill and increased maintenance costs had made the venture uneconomical).
6.3.1936: At Extraordinary General Meeting at Hull, Kelsall Bros & Beeching Ltd placed in Creditors’ Voluntary Winding-up (Richard Field Helm of Messrs Hodgson Harris & Co, London appointed liquidators).
6.3.1936: Hull Steam Fishing & Ice Co Ltd (Charles H. Emerson, manager) in voluntary liquidation.
1936: Fleet sold en bloc to Heward Trawlers Ltd, London (R. S. Hewett & H. F. Hayward). Robert S. Hewett designated manager.
29.12.1936: Hull registry closed.
31.12.1936: Registered at London (LO186).
6.1.1937: Arrived Fleetwood. Refurbished.
29.4.1943: Typical wartime landing, Home Waters. 176 kits – hake-33, cod/codling-61, whiting-47, flats-4, ling/coley-18, roker-9, gurnard-2, dogs-2, sole & prime-1.
29.3.1944: Last landing at Fleetwood prior to being requisitioned for war service. Renamed ALL HALLOWS (Hire rate not recorded). Fitted out as a smoke making trawler and assigned to Operation Neptune – Normandy landings.
9.6.1944: Arrived Mulberry A from Yarmouth with Group A1. Employed smoke making with replenishment at Portland.
3.7.1944: Operation Neptune ended.
11.10.1944: Employed on miscellaneous Naval duties.
3.1945: Returned after restoration and survey at Fleetwood. Reverted to JAMAICA (LO186).
1959: Sold to BISCO and allocated to Thos W. Ward Ltd, Sheffield for breaking up.
14.8.1959: Delivered Barrow-in-Furness from Fleetwood under own power.
9.1959: Fleetwood registry closed.

Click to enlarge image

S.T. Jamaica LO186

S.T. Jamaica LO186
Picture from the Internet

S.T. Jamaica LO186

S.T. Jamaica LO186
Picture from the Internet

Changelog
22/01/2009: Page published. 3 updates since then.
27/01/2017: Removed disputed image.
12/02/2012: Updated history.