Category Archives: Steam Trawlers

S.T. Nodzu FD49

Technical

Official Number: 148316
Yard Number: 895
Completed: 1929
Gross Tonnage: 303
Net Tonnage: 113
Length: 131 ft
Breadth: 24 ft
Depth: 13.2 ft
Engine: 99hp T.3-cyl by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough
Built: Smith’s Dock Co, Southbank on Tees

History

18.11.1929: Launched by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough (Yd.No.895) for Neale & West Ltd, Cardiff as NODZU.
12.1929: Completed (Morley H. Neale & Joshua S. Neale, joint managers). Registered at Cardiff (CF22).
1.9.1939: Requisitioned for war service as a minesweeper (P.No.FY.659) (Hire rate £142.13.3d/month).
11.1945: Returned.
1956: Neale & West Ltd closed their Cardiff base; vessels for sale.
5.1956: Sold to Dalby Steam Fishing Co Ltd, Fleetwood (John B. Ramster, Cleveleys, manager).
5.1956: Cardiff registry closed.
5.1956: Registered at Fleetwood (FD49).
6.1959: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up.
4.11.1959: Delivered Preston from Fleetwood under own power. Fleetwood registry closed.

Click to enlarge image

S.T. Nodzu FD49

S.T. Nodzu FD49
Picture from the Internet

S.T. Nodzu FD49

S.T. Nodzu FD49
Picture from the Internet

Changelog
18/01/2009: Page published.
18/04/2019: Added an image.

S.T. Newland LO95

Technical

Official Number: 116118
Yard Number: 310
Completed: 1903
Gross Tonnage: 235
Net Tonnage: 95
Length: 125 ft
Breadth: 21.5 ft
Depth: 12 ft
Engine: T.3-cyl and boiler by Charles D. Holmes & Co, Hull
Built: Cochrane & Sons, Selby

History

18.11.1902: Launched by Cochrane & Sons, Selby (Yd.No.310) for The City Steam Fishing Co Ltd, Hull as NEWLAND.
5.1.1903: Completed (John A. Laverack, manager).
6.1.1903: Registered at Hull (H713).
30.1.1908: William Morton, cook, lost overboard and drowned.
1.1915: Requisitioned for war service as a minesweeper (1-12pdr, 1-7.5” A/S Howitzer & Hydrophone) (Ad.No.942).
1919: Returned to owner.
22.12.1924: George Blyth, deckhand, lost overboard and drowned.
12.1924: Sold to Hans Muff, Esbjerg (Hudson Bros, Hull, managers).
11.2.1925 Sold to Thomas Hudson, Hull.
4.3.1925: Hull registry closed.
14.3.1925: Sold Hans Muff, Esbjerg.
1925: Remeasured 245g 97n.
3.1925: Registered at Esbjerg as NAOS.
11.1926: Sold to John W. Storr, Hull. Esbjerg registry closed.
1926: Remeasured 235g 95n.
5.11.1926: Registered at Hull (H315).
7.12.1926: Sold to Neptune Steam Trawling Co Ltd, Hull (John W. Storr, manager).
3.1.1929: Sold to Mons Steam Fishing Co Ltd, Hull (Elijah Headspith, Hessle, manager).
5.9.1934: Sold to Dalby Steam Fishing Co Ltd, Fleetwood (Bowden Ramster, manager).
7.1.1935: Registered at Hull as NEWLAND (H315).
6.1.1936: Sold to Hewett Fishing Co Ltd, London (Robert S. Hewett, manager).
9.1.1936: Hull registry closed.
11.1.1936: Registered at London (LO95).
5.1940: Requisitioned for war service and appointed for conversion to a minesweeper.
7.1940: Returned to owner (Not listed in MT65-467).
31.7.1940: 40 miles SW of Barra Head, picked up Master, twenty-four crew, one gunner and four passengers from steamer JAMAICA PROGRESS (5475grt/1932) sunk by torpedo and gunfire by U-boat (U.99). Landed at Fleetwood. (Chief Officer and sixteen crew members landed at Barra).
27.4.1943: Typical wartime landing. 519 kits – hake-422, whiting-27, flats-15, ling/coley-42, roker-13.
5.1943: Sold to Hull Merchants Amalgamated Trawlers Ltd, Hull.
5.1943: London registry closed.
22.5.1943: Registered at Hull (H553).
1943: Landing at Hull from Iceland/Faroe – 6 trips, 6,201 kits.
9.2.1945: Sold to Shire Trawlers Ltd, London (William A. Bennett, manager).
30.11.1945: Insured value £15,000; for 1946 proposed same.
28.12.1946 Sold to Lord Line Ltd, Hull.
1.8.1947: Sold to Elkington Estates Ltd, Grimsby (C. Dobson, manager).
9.1947: Hull registry closed.
9.1947: Registered at Grimsby (GY500).
1952: Sold to Stockton Shipping & Salvage Ltd, Stockton-on-Tees for breaking up.
12.10.1952: Breaking up commenced.
11.1952: Grimsby registry closed breaking up completed.

Click to enlarge image

S.T. Newland LO95

S.T. Newland H713
Picture courtesy of the Mike Thompson Collection

Changelog
18/01/2009: Page published. 4 updates since then.
21/11/2011: Removed FMHT watermark from image.
24/06/2021: Updated history.

S.T. Red Gauntlet (2) LO33

Technical

Official Number: 163160
Yard Number: 578
Completed: 1933
Gross Tonnage: 422
Net Tonnage: 162
Length: 154.6 ft
Breadth: 25.6 ft
Depth: 13.9 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 111nhp T.3-cyl and boiler by Charles D. Holmes & Co Ltd, Hull
Speed 11.4 knots

History

6.9.1933: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.578) for Hellyer Bros. Ltd, Hull as ARAB.
7.10.1933: Registered at Hull (H516).
12.10.1933: Completed (Frank O. Hellyer & Owen S. Hellyer, joint managers).
10.10.1935: Sailed Hull for Bear Island on last trip (Sk. E. Garret).
29/30.10.1935: At Hull landed 2,172 kits £1,011 gross.
11.1935: Sold to The Admiralty.
14.11.1939: Hull registry closed. Fitted out as a “Tree” class minesweeper . Renamed HMS CEDAR (P.No.T.01).
23.5.1944: Assigned to Operation Neptune – Normandy landings (PLUTO project).
6.1944: Carried PLUTO (Pipe Line Under The Sea) reconnaissance party to beach head.
3.7.1944: Operation Neptune ended.
7.1946: Sold to Iago Steam Trawler Co Ltd, Fleetwood (Cdr. E. D. W. Lawford DSO, manager). Registered at London as RED GAUNTLET (LO33).
7.1946: Converted at Barrow-in-Furness for burning oil fuel, F.P. above 150° F.
26.7.1947: Sailed Fleetwood for Spitzbergen/Bear Island grounds (Sk. William H. Hicks); twenty crew (At Honningsvaag took on two Norwegian gutters).
10.8.1947: After fishing to the W of the southern tip of Spitzbergen decided to move grounds but failed to obtain an accurate position and about 12.00 noon set course (SE x E1/2E) for grounds between Bear Island and Hope Island – little wind and smooth sea. At about about 2.30 p.m. a rock was observed to port and the land was visible but ahead was a fog bank. At about 3.15 p.m. stranded on the southern tip of the rocks south of Sorkapp, Spitsbergen. Vessel pounded and filled, lifeboat launched and all crew including the two Norwegian gutters abandoned the vessel but stayed in the vicinity for a while until the fog lifted and they were able to pull over to steam trawler NORTHERN SPRAY (GY190) (Sk. Martin Peterson) which had responded to SOS. An attempt was made by by part of the crew to return to the vessel but this was unsuccessful. Crew were landed at Grimsby.
19.12.1947: At the BOT Formal Investigation (No. S.406), the Court found that the loss was caused by the fault or default of the skipper, William Henry Hicks and by fault or default of the second hand, Richard Wright. The skippers ticket was suspended for six months with £100 costs and that of the second hand (skippers ticket) for three months with £25 costs.

For BOT investigation click HERE

Click to enlarge images

HMS Cedar
Picture from the Internet

HMT Cedar

HMS Cedar
Picture courtesy of The Imperial War Museum

S.T. Red Gauntlet LO33

S.T. Red Gauntlet LO33
Picture courtesy of The Alan Hirst Collection

Changelog
18/01/2009: Page published. 5 updates since then.
29/06/2019: Information updated and image added.

S.T. Chiltern H660

Additional material courtesy of Mike Thompson and Andy Hall

Technical

Admiralty Number: 3562
Official Number: 143867
Yard Number: 822
Completed: 1917
Gross Tonnage: 324.43
Net Tonnage: 130.34
Length: 138.5 ft
Breadth: 23.7 ft
Depth: 12.8 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 540ihp T.3-cyl and boiler by Charles D. Holmes & Co Ltd, Hull
Armament: 1 x 12 pdr AA

History

4.9.1917: Launched by Cochrane & Sons Ltd, Selby (Yd.No.822) (“Mersey” class) for The Admiralty as JOHN CORMACK.
30.11.1917: Completed as an armed trawler (1-12pdr HA and W/T).
5.12.1917: Accepted.
22.11.1919: Registered by The Admiralty at London (Part I) as JOHN CORMACK O.N.143867.
16.1.1920: Sailed Gt. Yarmouth for Danzig with 1,500 barrels of herring loaded from the Co-operative Wholesale Society Ltd fishing station for distribution among co-operative societies in Warsaw and district. This was the first sailing in connection with organisations in England and the Continent and it may be the beginning of similar trade on international lines.
28.1.1920: Registered by The Admiralty at London (Part IV) (LO263).
By 18.6.1920: Allocated to Ministry of Agriculture & Fisheries, London and engaged in commercial trawling.
13.8.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
1920: Allocated the Minesweepers’ Cooperative Trawling Society Ltd, London.
12.1920: At HM Dockyard, Chatham completed fitting out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at London
4.1921: Paid off at The Nore. Laid up at Chatham.
1.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed.
1922: Sold to Pickering & Haldane’s Steam Trawling Co Ltd (64/64), Hull.
28.7.1922: London registry closed.
4.8.1922: Registered at Hull (H660).
4.8.1922: John McCann & Edward Cartwright designated managers.
21.8.1922: Registered at Hull as LORD PIRRIE (H660) (MoT Minute RG1390/1922 dated 19.8.1922).
8.1922: Fishing out of Hull. First skipper C. Edlington.
24.12.1928: On an Icelandic trip, Kemp Gill (28), Bosun, washed overboard and drowned.
14.3.1929: Homeward from Icelandic grounds (Sk. P. W. Gray), at 4.00am. when off the N. Yorkshire coast stranded at Baud Hole, Filey Brig. Came afloat without assistance at 6.00am. and proceeded to Hull.
6.4.1929: Sold to W. B. Willey & Sons Ltd (64/64), Hull.
6.4.1929: William B. Willey Jnr designated manager.
17.4.1929: Vessel mortgaged (64/64) to Midland Bank Ltd, London (A).
28.6.1929: Registered at Hull as CHILTERN (H660) (BOT Minute RG1304/29 dated 24.6.1929).
18.3.1935: William B. Willey Jnr & James Willey designated managers.
14.5.1936: Mortgage (A) discharged.
15.5.1936: Sold to H. Elliott & Sons Trawlers Ltd (64/64), Fleetwood.
18.5.1936: Henry Elliott designated manager.
27.5.1936: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (B).
6.1936: Fishing out of Fleetwood. First skipper Charles Pennington.
7.1936: On Rockall grounds, George Cook (45) of Blackburn, deckhand, fell overboard and was drowned.
12.7.1937: At Fleetwood Magistrates Court, deckhand James Henry Bryant (32) was fined 10/- for failing to join on sailing and ordered to refund 10/- he had received in advance from the firm.
16.8.1939: Mortgage (B) discharged.
16.8.1939: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood.
22.8.1939: To correct address of H. Elliott & Sons Trawlers Ltd.
28.8.1939: Basil Arthur Parkes, Thornton-le-Fylde designated manager.
30.8.1939: Sold to Fred Parkes, Blackpool and Basil Arthur Parkes, Thornton-le-Fylde (joint owners 64/64).
29.9.1939: Basil Arthur Parkes, Thornton-le-Fylde designated managing owner.
Pre 4.1940: Employed on Fishery Protection (WA/Fort William/Fleetwood).
4.6.1940: Requisitioned for war service as an auxiliary patrol vessel (1-12pdr) (P.No. 4.125) (Hire rate £94.10.0d/month).
15-25.6.1940: Operation Ariel.*
18.6.1940: At St. Nazaire, rescued women and children (116) from advancing German forces. The last British ship to leave the port.
20.6.1940: Arrived Plymouth.
30.5.1941: Shot down twin engined German bomber off West Country (Ty/Sk. A. J. Drake RNR).
9.1941: Fitted out as a minesweeper. Based Plymouth.
1.1942: At Falmouth for arcticisation.
3.1942 – 5.1942: At Reykjavik as escort (part) of Russian convoys PQ.12, PQ.14 and PQ.15.
26.8.1944: Sold to Eton Fishing Co Ltd (64/64), Hull.
29.8.1944: George Gillard, designated manager.
6.3.1945: 2nd Hand William Reaich, Buckie died of unknown causes in N. Russia.
1945: Returned to owner.
7.3.1945: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (C).
11.3.1946: Mortgage (C) discharged.
1.6.1946: Sold to Ross & Fullerton Ltd (64/64), Glasgow.
19.8.1946: Alexander Fullerton Jnr, Greenock designated manager.
12.9.1946: Sold to David Gloag Watson, Edinburgh; Hugh Micklejohn Martin, Edinburgh and William Livingston, Peterhead (joint owners 64/64)
25.10.1946: David Gloag Watson designated managing owner.
25.10.1946: Hull registry closed.
10.1946: Registered at Granton (GN25).
28.10.1946: Laid up at Granton. Flooded engine room due to leak.
1947: Sold to Planet Fishing Co Ltd, Edinburgh. Edwin Walker & Sons designated managers.
26.1.1950: Fishing about 110 miles NE of Buchan Ness (Sk. John Paterson) in company with trawler KUVERA (GN39) which started to take in water. Before vessel settled and foundered, all thirteen crew taken onboard and subsequently landed at Granton.
1.9.1950: In North Sea off S.E. Scotland, responded to radio call for assistance from MFV IMMANUEL (WK149), at anchor disabled with engine breakdown; connected and commenced tow for Aberdeen.
4.9.1950: Delivered Aberdeen.
1952: Sold to Medway Yacht Basin Ltd, Borstal, Rochester (R. W. Pearson, manager).
1952: Sold to George A. Ferguson, Borstal, Rochester.
1954: Sold to BISCO and allocated to James A. White & Co Ltd, St. David’s for breaking up.

*Operation Ariel – withdrawal of remaining troops of the British Expeditionary Force from France.

(John Cormack (aka Cormick), Bosun’s Mate (prest), age 26, b. Co.Wexford (also recorded as age 29, b. Edinburgh) – VICTORY (SB573))

Click to enlarge images

HMT Chiltern

HMT John Cormack
Picture courtesy of The Andy Hall Collection

S.T. Chiltern H660

S.T. Chiltern H660
Picture courtesy of The Mike Thompson Collection

S.T. Chiltern H660

S.T. Chiltern H660
Picture courtesy of The George Westwood Collection

S.T. Chiltern H660

S.T. Chiltern H660
Picture courtesy of The George Westwood Collection

Changelog
18/01/2009: Page published. 5 updates since then.
02/09/2017: Removed FMHT watermark and added an image.
25/11/2019: Updated information.

S.T. Eastcoates H393

Additional information courtesy of Mike Thompson

Technical

Admiralty Number: 3778
Official Number: 143925
Yard Number: 290
Completed: 1919
As built: 360disp 125.6 x 23.5 x 12.8 feet
Gross Tonnage: 290
Net Tonnage: 127
Length: 125.5 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Built: Cook, Welton & Gemmell
Engine: 480ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull
Speed: 10.5 knots

History

27.7.1918: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.399)(“Castle” class) for The Admiralty as JOHN GRAHAM.
20.1.1919: Completed as a minesweeper (1-12pdr) (Ad.No.3778).
30.5.1919: Loaned to USN (North Sea Minesweeping Detachment) to clear North Sea Mine Barrage.
12.8.1919: Returned to The Admiralty.
8.12.1919: Registered by The Admiralty at London (Part I) as JOHN GRAHAM O.N.143925).
1919: Allocated to Ministry of Agriculture & Fisheries, London and engaged in commercial trawling.
28.1.1920: Registered by The Admiralty at London (Part IV) as JOHN GRAHAM (LO268).
03.1920: Allocated to the National Fishery Scheme for the setting up of the Minesweepers’ Cooperative Trawling Society Ltd, London.
13.08.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
12.1920: At HM Dockyard, Chatham completed fitting out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at London.
04.1921: Paid off. Laid up at Brightlingsea.
31.10.1921: After inspection at Brightlingsea by Capt. William John Lown & Lawrence Spring (directors), purchased by Kingston Steam Trawling Co Ltd, Hull. Purchased at asking price £7250 (Others inspected and purchased were DANIEL DICK, GEORGE CORTEN, ISAAC ARTHAN, JOHN BROOKER & THOMAS BOUDIGE).
18.11.1921: Arrived Hull from Brightlingsea for fitting out. Total cost including fit out and classification £8971.9.7d.
12.1921: Remeasured 277g 108n.
1.12.1921: Sailed on first trip.
12.12.1921: Broken trip, winch problems. Landed 192 kits £223 gross.
14.12.1921: London registry closed.
31.12.1921: Registered at Hull as JOHN GRAHAM (H393).
21.1.1922: Registered at Hull as RUBY (H393).
24.3.1925: John William Lown designated manager.
18.2.1935: Sold to J. Marr & Son Ltd, Fleetwood for £4000.
24.10.1935: Registered at Hull as EASTCOATES (H393). Edward Towne designated manager.
1935: Insured value £5,500.
7.2.1937: Transferred to fish out of Fleetwood.
11.8.1939: Sailed Hull for Faroe grounds (Sk. J. Wilson).
25.8.1939: Landed at Hull, 460 kits grossed £362 (City Steam Fishing Co Ltd, Hull).
28.8.1939: Requisitioned for war service as a minesweeper.
9.1939: Fitting out at Dover.
26.10.1939: Returned to owner.
28.10.1939: Sailed Fleetwood for West of Scotland grounds (Sk. H. Jones).
13.11.1939: Landed 183 kits grossed £547.
14.11.1939: Sailed for West of Scotland grounds (Sk.H. Jones).
14.11.1939: Sold to The City Steam Fishing Co Ltd, Hull. Leslie James Marr designated manager.
27.11.1939: Landed 400 kits £900 gross.
25.8.1940: Requisitioned for war service as a minesweeper (P.No.FY.1771) (Hire rate £86.11.3d/month). Based Belfast with M/S Group 140.
27.4.1945: Returned to owner.
22.6.1945: Sailed Hull for Icelandic grounds (Sk. A. Whitty).
11.7.1945: Landed 1409 kits £5,342 gross.
7.1945: Reclassed at Hull. Transferred to Fleetwood.
30.11.1945: Insured value £18,500; for 1946 proposed same.
28.4.1947: Sold to Odafoam Ltd, Liverpool. William Stevenson, St. Anne’s-on-the-Sea, manager for £7,150.
3.8.1950: Sold to J. Marr & Son Ltd, Fleetwood for £2700. Geoffrey Edwards Marr designated manager.
31.1.1953: Sheltering off Black Head, Belfast Lough (Sk. David Brewster), responded to distress call from Stranraer-Belfast ferry, PRINCESS VICTORIA (2694grt/1947), flooded, listing and subsequently foundering. With other vessels* closed on scene of casualty about 1500 and picked up seven personnel, only one alive (Sk. Brewster awarded MBE for his actions).
1955: Sold to BISCO and allocated to West of Scotland Shipbreaking Co Ltd, Troon for breaking up.
23.7.1955: Delivered Troon Harbour under own power from Fleetwood.
2.8.1955: Breaking commenced.
1.11.1955: Beached.
4.1.1956: Breaking completed.
16.5.1956: Hull registry closed “Broken up”.

(* – LAIRDS MOOR ( 990grt/1948), ORCHY (1090grt/1930) and PASS of DRUMOCHTER (813grt/1944)

(John Graham, AB, age 33, b. North America – VICTORY (SB787))

Click to enlarge images

S.T. Eastcoates H393

S.T. Eastcoates H393
Picture from the Internet

S.T. Eastcoats H393

S.T. Eastcoats H393
Picture courtesy of The Mark Stopper Collection

Changelog
18/01/2008: Page published. 4 updates since then.
07/05/2014: Posted picture.
08/04/2019: Updated information.
11/05/2020: Updated information.
12/05/2020: Removed incorrect image.