Category Archives: Steam Trawlers

S.T. Lucy FD24

Technical

Official Number: 114307
Yard Number: 490
Completed: 1904
Gross Tonnage: 280
Net Tonnage: 96
Length: 122.3 ft
Breadth: 22 ft
Depth: 12 ft
Engine: T.3-cyl and boiler by Earle’s Shipbuilding & Engineering Co Ltd, Hull
Built: Earle’s Shipbuilding & Engineering Co Ltd, Hull

History

27.12.1904: Launched by Earle’s Shipbuilding & Engineering Co Ltd, Hull (Yd.No.490) for The Fleetwood Steam Fishing Co Ltd, Fleetwood as LUCY.
1.1905: Completed (George E. J. Moody, Grimsby, manager).
6.2.1905: Registered at Fleetwood (FD24).
21.1.1917: Stopped by U-boat (U45) while fishing 42 miles NW by N of Inishtrahull; crew abandoned in boat. Sunk by gunfire at 9.00 am. in position 55.51N 8.17W.
22.1.1917: Crew landed safely at Castlebay, Barra.
26.1.1917: Fleetwood registry closed “Sunk by enemy submarine”.

Changelog
26/12/2008: Page published. 3 updates since then.

S.T. Lucida FD20 (2)

Technical

Official Number: 136895
Yard Number: 266
Completed: 1914
Gross Tonnage: 251
Net Tonnage: 97
Length: 126.8 ft
Breadth: 23 ft
Depth: 12.1 ft
Engine: T.3-cyl by Lidgerwood Ltd, Glasgow
Built: Dundee Shipbuilding Co Ltd, Dundee

History

25.6.1914: Launched by Dundee Shipbuilding Co Ltd, Dundee (Yd.No.266) for Devon Steam Trawling Co Ltd, Fleetwood as LUCIDA.
21.8.1914: Registered at Fleetwood (FD20). George Clarkson designated manager.
8.1914: Completed. Requisitioned from the builders for war service as a minesweeper (1-12pdr, 1-7.5” A/S Howitzer) (Ad.No.925).
1916: James Alexander Robertson designated manager.
1917: At Berehaven, Co. Cork as armed trawler.
1.4.1917: With HM Trawler DRAKE II (Ad.No.817) (GY1163) assisted HM Trawler INAWILLIAM (Ad.No.2658) (GY872) towing British steam tanker LUCILINE (3765grt/1899) from Ventry, Co. Kerry to Berehaven (LUCILINE was torpedoed on 13.3.1917 by U-boat (U61) some 40 miles WNW of Tearaght Island, Co. Kerry) . After leaving weather deteriorated and great difficulty was experienced in getting the ship round.
2.4.1917: At 7.00 am arrived Berehaven.
5.12.1918: Sold to The Active Fishing Co Ltd, Fleetwood. James A. Robertson designated manager.
Post 12.3.1919: Returned to owner at Fleetwood.
12.10.1924: James A. Robertson died.
10.1924: Alan Marr designated manager.
1.12.1925: Alan Marr died.
12.1925: Joseph Arthur Marr designated manager.
1.4.1929: Joseph A. Marr retired to manage Dinas Steam Trawling Co Ltd.
4.1929: Geoffrey Edwards Marr designated manager.
20.1.1931: At Bangor, Sk. T. Rogerson was fined £10 for illegal trawling off the Welsh coast.
11.11.1933: Fishing off Barra arrested by HMS DOON for fishing without lights. Armed guard placed on board and ordered to proceed to Stornoway, but made off with HMS DOON in pursuit.
12.11.1933: Apprehended by HMS DOON off Cumberland coast. Skipper taken onboard and both proceeded to Larne.
13.11.1933: Sailed Larne for Stornoway.
17.11.1933: At the Sheriff Court, Stornoway, Sk. Bertram was found Not Guilty of refusing to comply with instructions given by the Captain of HMS DOON.
10.1934: Sold to George Robb & Sons Ltd, Aberdeen.
20.10.1934: Fleetwood registry closed.
22.10.1934: Registered at Aberdeen (A175). George Robb designated manager.
1939: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood. Basil Arthur Parkes, Blackpool designated manager.
11.1.1940: Mined in North Sea; Sk. A. C. Thundercliffe and crew of eleven lost.
16.3.1940: Aberdeen registry closed “Vessel sunk by enemy action”.

(Lost – Sk. A. C. Thundercliffe, L. Austin, Albert Brooker, Arthur Brooker, J. Cullen, J. A. Downs, G. Morley, L. Nixon, F. Peacham, J. A. Pinchbeck. H. Whitfield, W. Widdowson.)

Click to enlarge images

S.T. Lucida FD20

S.T. Lucida FD20
Picture from the Internet

S.T. Lucida  FD20

S.T. Lucida FD20
Picture from the Internet

S.T. Lucida  FD20

S.T. Lucida FD20
Picture from the Internet

Changelog
26/12/2008: Page published. 9 updates since then.
03/06/2017: Removed FMHT watermarks from images.
30/10/2019: Updated information and added an image.
18/04/2020: Updated information.

S.T. Lucida FD143 (1)

Technical

Official Number: 132401
Yard Number: 135
Completed: 1911
Gross Tonnage: 243
Net Tonnage: 93
Length: 126 ft
Breadth: 23 ft
Depth: 9.7 ft
Engine: T.3-cyl and boiler by Earle’s Shipbuilding & Engineering Co Ltd, Hull
Built: Goole Shipbuilding & Repairing Co Ltd, Goole

History

2.2.1911: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.135) for J. Marr & Son Ltd, Fleetwood as LUCIDA.
9.3.1911: Registered at Fleetwood (FD143).
3.1911: Completed. James H. Marr designated manager.
4.4.1913: Sold to Frederick Richard Howe, Cardiff.
4.1913: Sold to Empresa des Pescaries “Norte” Ltda, Lisbon, Portugal.
25.4.1913: Fleetwood registry closed.
1913: Remeasured 270g 128n.
1913: Registered at Lisbon as BICALHO.
9.1915: Sold to The Admiralty for conversion to a minesweeper (one of nine trawlers purchased en bloc from Portuguese owners for £80,788). Employed on auxiliary patrol duties (1-6pdr, 1-7.5” A/S Howitzer) (Ad.No.172). Renamed CRUCIS.
17.5.1919: Sold to Cruz Bros, Gibraltar.
1919: Sold to Empreza Central de Pesca a Vapor Ltda, Lisbon, Portugal. Registered at Lisbon as RIO MINHO.
1928: Sold to Cia. Portuguesa de Pesca, Lisbon.
1929: Registered at Lisbon as ALMOURAL.
1942: Requisitioned by the Portugese Navy for war service and employed as a patrol vessel.
10.6.1945: Returned.
1950: Sold to Lisbon based principals for breaking up.

Click to enlarge image

S.T. Lucida FD143

S.T. Lucida FD143
Picture courtesy of The ABP Collection

S.T. Lucida FD103

S.T. Almoural
Picture courtesy of The Reinaldo Delgado Collection

Changelog
26/12/2008: Page published. 3 updates since then.
03/06/2017: Removed FMHT watermark from image.
18/04/2020: Updated history and added an image.

S.T. Lucerne FD34

Additional information courtesy of Andy Hall and Maggie Law Maritime Museum

Technical

Official Number: 106724
Yard Number: 530
Completed: 1896
Gross Tonnage: 154
Net Tonnage: 42
Length: 106 ft
Breadth: 20.6 ft
Depth: 10.9 ft
Engine: T.3-cyl and boiler by N.E. Marine Engineering Co Ltd, Sunderland
Built: Edwards Bros, North Shields

History

7.11.1896: Launched by Edwards Brothers, North Shields (Yd.No.530) for Southern Steam Trawling Co Ltd (64/64), Waterford, Co. Waterford (Cornelius C. Morley, Milford Haven) as LUCERNE.
12.1896: Completed for James Herbert Marr (64/64), Hull. James Herbert Marr designated managing owner.
9.12.1896: Registered at Hull (H339).
1898: Fishing from Fleetwood.
29.5.1902: Transferred to the newly formed company J. Marr & Son Ltd (64/64), Fleetwood. James H. Marr designated manager.
11.10.1902: Outward for fishing grounds, off Mull of Galloway, in collision with Carnarvon steam coaster VAYNOL (233grt/1892), Glasgow for Port Dinorwic in ballast, which subsequently foundered. Crew picked up and landed at Douglas, IoM.
5.7.1903: Vessel mortgaged (64/64) to Williams Deacon’s Bank Ltd, London (A).
24.5.1905: Hull registry closed.
25.5.1905: Registered at Fleetwood (FD34).
13.11.1911: Homeward from SW grounds crossing Cardigan Bay in an easing SW gale with heavy seas running (Sk. R. Wright). In the early hours sighted a sailing vessel with signals of distress. Closed and found the Bridgwater ketch GOOD TEMPLAR (63n/1881) (George Creemer, master) on passage Liverpool to Bridgwater with coals for Bridgwater Gas Company, disabled at the mercy of the sea and drifting before the gale, with wheel shelter and wheel carried away, port bulwarks and boat badly damaged, sails torn. With great seamanship Sk. Wright manoeuvred to provide a lee as close to the ketch as possible and launched the boat manned by three volunteers. After a difficult passage the boat came alongside the ketch and took off the master and two crew. Stood by for a while but the ketch had settled and foundered, sinking stern first. Made for St. Tudwal’s Road, near Abersoch where the survivors were landed. Continued passage to Fleetwood.
2.1912: Robert Robson, 2nd Hand, Joseph Robert Scott, Bosun, James Cowell, deckhand awarded BoT Sea Gallantry Medals (Silver) for their part in the rescue of the crew of the GOOD TEMPLAR.
1.1.1914: Tonnage altered to 60.32net under provision of Merchant Shipping Act 1907.
3.4.1915: Sold to Robert Moon & Joseph Moon (64/64 joint owners), Aberdeen for £7,750.
3.4.1915: Mortgage (A) discharged.
5.4.1915: Robert Moon designated managing owner.
24.4.1915: Vessel mortgaged (64/64) to North of Scotland & Town & County Bank Ltd, Aberdeen (B).
19.5.1915: Stopped by U-boat (U23) 50 miles NE by N from Rattray Head, crew took to boat; scuttled. Sk. Leadbetter and crew picked up by
Danish steamer URDA (698g/1890) and landed at Fraserburgh.
29.5.1915: Fleetwood registry closed “Sunk by enemy”.

(* Crew of Good Templar all Bridgwater – George Creemer, Master; Edward Thomas, AB; Walter Cornish, Cook. Lost – John Champion Jnr, Mate, washed overboard while on the wheel with the master when a very heavy sea struck the ketch at 1130pm on 12 November off the North Bishop, three miles due west from St. David’s Head, Pembrokeshire, carrying away the wheel shelter and the wheel. He could not be recovered.)

Changelog
26/12/2008: Page published. 3 updates since then.
07/10/2015: Information updated.
28/12/2019: Information updated.
29/12/2019: Information further updated.

S.T. Zonia LT118

Technical

Official Number: 109525
Yard Number: 11926
Completed: 1898
Gross Tonnage: 150
Net Tonnage: 39
Length: 100.6 ft
Breadth: 20.5 ft
Depth: 10.7 ft
Engine: 275ihp T.3-cyl and boiler by Ross & Duncan, Glasgow
Built: Mackie & Thomson, Govan

History

29.3.1898: Launched by Mackie & Thomson, Govan (Yd.No.192) for Orient Steam Fishing Co Ltd (64/64), Grimsby as APOLLO.
11.5.1898: Registered at Grimsby (GY605).
11.5.1898: Vessel mortgaged (64/64) to Arthur Henry Leslie Melville and Eustace Abel Smith, Lincoln (joint mortgagees)(A).
11.5.1898: Frank Barrett appointed manager.
5.1898: Completed.
28.4.1899: Mortgage (A) transferred to Jack Sycliffe, Grimsby and Christopher Barber, Sheffield (joint mortgagees).
29.6.1899: Mortgage (A) discharged.
30.6.1899: Vessel mortgaged (64/64) to Jack Sutcliffe, Grimsby and Christopher Bartber, Sheffield for the sum of £3000 with interest at 41/2% (B).
12.12.1902: John Williams appointed manager.
14.4.1903: Frank Barrett appointed manager.
29.2.1904: Mortgage (B) discharged.
3.1904: Sold to Akties Apollo, Sandefjord, Norway (H. Fredriksen, manager).
7.3.1904: Grimsby registry closed. Registered at Strömstad, Sweden (SD??).
1914: New boiler fitted.
8.1914: Sold to Orient Steam Fishing Co Ltd (64/64), Grimsby.
1914: Tonnage altered to 58.05 net.
29.6.1914: Frank Barrett appointed manager.
31.8.1914: Registered at Grimsby as ZONIA (GY227) (BoT Minute M.17808/1914).
11.1914: Requisitioned for war service as a minelayer and minesweeper (1-3pdr HA) (Ad.No.707). Based Granton.
8.10.1916-11.10.1916: With HM Trawlers ROSSKEEN (Ad.No.633) (GN14); WALTER S. BAILEY (Ad.No.707) (H546) and LARK II (Ad.No.408) (GY322) assisted in salvage of Hartlepool steamer JUPITER (2124grt/1901) damaged by explosive charges placed by crew of Uboat (UB27) on 7.10.1916.
1918: Based Portsmouth.
Post 12.3.1919: Returned to owner at Grimsby.
6.1.1920: Sold to Direct Fish Supplies Ltd (64/64), London.
16.1.1920: George William Payne Margerison appointed manager.
27.1.1920: Vessel mortgaged(64/64) to Barclays Bank Ltd, London (C),
6.7.1920: Grimsby registry closed.
6.7.1920: John Curtis, Douglas, IoM appointed manager. Registered at Douglas (DO88).
23.3.1922: Company in voluntary liquidation.
10.8.1922: Placed in compulsory liquidation.
9.1922: Sold to Thomas William Baskcomb (64/64), Grimsby.
9.1922: Thomas William Baskcomb designated managing owner.
6.9.1922: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
10.1922: Douglas registry closed.
5.10.1922: Registered at Grimsby (GY139).
22.10.1935: Sold by mortgagee under mortgage (A) to Fred Parkes (64/64), Fleetwood & Blackpool.
29.10.1935: Basil Arthur Parkes, Cleveleys appointed manager.
21.11.1935: Sold to Consolidated Fisheries Ltd (64/64), Grimsby.
27.11.1935: Sir John Denton Marsden, Bart appointed manager.
27.11.1935: Grimsby registry closed.
10.1.1936: Transferred to Lowestoft and registered (LT118).
31.10.1941: Sold to J. Marr & Son Ltd (64/64), Fleetwood (Geoffrey Edwards Marr, manager) for £3850.
3.8.1945: Sold to Samuel Stewart & Co (London) Ltd (64/64), London.
1946: Sold to Cranley Shipping Co Ltd (64/64), London (Samuel Stewart & Co (London) Ltd, managers).
(1950)1951: Sold for breaking up.

Changelog

26/12/2008: Page published. 5 updates since then.