Category Archives: Steam Trawlers

S.T. J. Baels Mauricx FD362

Additional information courtesy of David Slinger and Colin Reed

Technical

Official Number: 139280
Yard Number: 230
Completed: 1906
Gross Tonnage: 211
Net Tonnage: 82
Length: 118.9 ft
Breadth: 21.7 ft
Depth: 11.3 ft
Engine: T.3-cyl by W. V. V. Lidgerwood, Glasgow
Built: Mackie & Thomson Ltd, Govan, Coatbridge

History

4.4.1906: Launched by Mackie & Thomson Ltd, Govan (Yd.No.330) for Soc. Anon Pecheries d’Islande, Ostend as J. BAELS-MAURICX.
4.1906: Completed. Registered at Ostend (O115). J. Baels designated manager.
15.9.1914-31.10.1915: Landing at Milford (Belgian crew).
11.1915: Sold to Armitage’s Steam Trawling Co Ltd, Hull.
11.1915: Ostend registry closed.
24.11.1915: Registered at Hull (H406). George T. Armitage designated manager. Fishing from Fleetwood.
3.1917: At Fleetwood. Fitted with Hotchkiss 6pdr gun (No.1557); complement increased by two gunners.
29.5.1917: Requisitioned for Fishery Reserve.
2.1918: At Fleetwood landed a catch of 800 stone from Iceland which grossed a record £7,000.
25.07.1918: Sailed Fleetwood for Icelandic grounds (Sk. George Cooke), senior ship, in company with MANNOFIELD (A526) (Sk. B. Hume, Blackpool) and NETTLE (GW11).
7.8.1918: Around noon, from a position off Vestmannaeyjar, streamed log and in company set course for home.
9.8.1918: At about 2.30pm. when some 63 miles NW of St. Kilda, sighted a submarine on the surface, which closed and when about 4,500yds away opened fire the shells falling ahead, either side and astern. Sk. George Cook ordered the NETTLE to keep clear and brought both trawlers round so that the guns could bear. Laying broadside the submarine brought all three of her guns to bear on the trawlers and again opened fire which was returned. Control of the trawlers’ guns was exercised from the bridge roof by the skippers and from men placed in the rigging of the main mast. After about an hour a shell pierced the bulwarks, the deck, boiler casing and the lifeboats of the J. BAELS-MAURICX and shrapnel wounding J. T. Boyaton, Ch Eng. in the head. About two hours into the battle, a shell exploded above the MANNOFIELD and shrapnel hit Sk. Hume on the head, although badly wounded and bleeding, he bandaged the wound and carried on. A few minutes later a shell burst about a foot above the taffrail and shrapnel fell all around the gun severely wounding the MANNOFIELD second gunner. A little while later a shell struck the J. BAELS-MAURICX on the port side, shrapnel went through the wheelhouse, breaking the windows, damaging the funnel and wounding gunner in the leg. About half an hour before the submarine’s final approach a shell pierced the shell plating of the MANNOFIELD close to the rudder and the ship started to take in water. Arrangements were made to transfer the crew to the J. BAELS-MAURICX but examination showed that although the cabin was flooded the vessel had stabilised. On the submarine’s third approach two rounds were fired by each trawler which were considered hits, resulting in the submarine breaking off the engagement. In total 36 rounds fired after the 31/2 hour engagement. Despite the damage to the MANNOFIELD, it was decided to proceed at best speed to Castlebay, Barra to seek medical attention and assess the situation.
10.8.1918: At Castlebay, the doctor tended the wounded and after discussion with the other skippers and bearing in mind the damaged trawler had already steamed 130 miles in a fresh breeze, decided to sail for Fleetwood, a distance of about 250 miles, keeping inside the islands; sailed for Fleetwood at 9.30pm.
12.8.1918: At 9.00am. passed Lune Buoy and came to anchor, proceeded to Wyre Dock on the afternoon tide and reported incident to Lieut. James A. Robertson OBE RNVR, Port Fishery Commander *.
5.9.1918: At the Wyre Dock Cafe a a luncheon was held presided over by Lieut. Robertson in his role as president of the Fleetwood Fishing Vessel Owners’ Association. This was followed by an address and presentation by Cdr Abbott RN of a gold watch and gold albert to each skipper and silver watches, all suitably inscribed, to all crew members of the three trawlers.
1919: Released.
11.1919: Sold to The Melville Steam Trawling Co Ltd, Fleetwood.
16.12.1919: Hull registry closed.
19.12.1919: Registered at Fleetwood (FD362). Herbert M. Johns designated manager.
26.11.1923: Sold to The Transvaal Steam Trawling Co Ltd, Fleetwood. Magnus B. J. Wedum designated manager.
4.5.1927: Homewards towards Lune Deep Buoy, picked up derelict “nobby” PLAYMATE (LL101)+, which had been abandoned on 3rd May, but had to release tow as boat started to settle and was observed to founder.
1.8.1928: Sold to John H. Lister & Harry L. Lister, Hartlepool.
12.8.1928: Fleetwood registry closed.
8.1928: Renamed ELEAZAR (HL31). Harry L. Lister designated managing owner.
1936: Sold for breaking up. Hartlepool registry closed.

Notes:

* Following the commendation submitted to The Admiralty by Lieut. Robertson and endorsed by the Port Commander, Cdr. C. W. Muir RN, The Admiralty awarded Sk. Cooke and Sk. Hume the DSC and the gunners from both ships, the DSM.

+ Playmate, Sk. Richard Knowles and crew John William Corbett, had left Liverpool on 30th April for Douglas, IoM and the fishing season. In the evening of 1st May, after a rough crossing they were off Douglas, but a mist settled and obscured the harbour lights, so they were forced to lay off. At about 10.30pm a storm broke and the boat was in danger of being swamped. At about 2.00am the following morning the mast broke and they were helpless. Making signals of distress they were sighted by the Norwegian steamer ASGERD (1308grt/1924)(Capt Hansen). A boat was launched and the crew taken onboard and subsequently landed at Preston.

Changelog
24/12/2008: Page published. 2 updates since then.
03/08/2016: Information added.
13/06/2018: Significant update.
28/05/2021: Updated information.

S.D/T. Jane Wright PL97

Technical

Admiralty Number: 3879
Official Number: 146041
Yard Number: 444
Completed: 1918
Gross Tonnage: 96
Net Tonnage: 41
Length: 86 ft
Breadth: 18.6 ft
Depth: 9.2 ft
Built: J. Duthie Torry Shipbuilding Co Ltd, Aberdeen
Engine: T.3-cyl by Wm. Beardmore & Co Ltd, Glasgow

History

11.6.1918: Launched by J. Duthie Torry Shipbuilding Co Ltd, Aberdeen (Yd.No.444) (“Admiralty drifter”) for The Admiralty as DAWN (Ad.No.3879).
7.1918: Completed as a minesweeper (W/T).
13.11.1919: Transferred to Fishery Board for Scotland for disposal.
1919: Registered by The Admiralty at London (Part I) as EXPANSE O.N.146041.
1920: Transferred to Ministry of Agriculture & Fisheries, Lowestoft and fishing commercially.
1920: Reverted to DAWN.
3.1.1920: Registered at Lowestoft (LT732).
16.7.1921: Lowestoft registry closed “At request of Admiralty”.
01.1922: Sold to Thomas W. Dixon, Whitehaven & John Shippen, Peel, IoM (Thomas W. Dixon, managing owner).
01.1922: Registered at Whitehaven as JANE WRIGHT (WA10 or WA14).
7.9.1922: Whitehaven registry closed.
8.9.1922: Registered at Peel (PL7). Landing at Fleetwood.
1927: Sold to Victorian Fisheries Co Pty Ltd, Melbourne, Vic (Thomas McDowell, manager).
8.1927: Sailed Fleetwood for Melbourne.
1927: Sold to Charles Caminiti (C. Cam & Sons), Sydney, NSW.
15.11.1927: Peel registry closed.
11.1927: Registered at Sydney, NSW as CAMRO (??).
1933: Laid up at Sydney.
1934: Company reconstituted as C. Cam & Sons Ltd, Sydney, NSW.
22.3.1939: Scuttled in the ‘Disposal Area’ off Sydney, NSW after removal of non ferrous metals and other re-usable parts.

Changelog

24/12/2008: Page published. 2 updates since then.
17/02/2021: Updated history and technical details.

S.T. Jaboo II FD114

Additional information courtesy of Bill Blow

Technical

Admiralty Number: 1592
Official Number: 137453
Yard Number: 567
Completed: 1915
Gross Tonnage: 236
Net Tonnage: 102
Length: 120.7 ft
Breadth: 22.6 ft
Depth: 12 ft
Engine: 500ihp T.3-cyl and boiler by Hall, Russell & Co Ltd, Aberdeen
Built: Hall, Russell & Co Ltd, Aberdeen

History

1915: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.567) for Harley & Miller, Liverpool as JABOO II .
5.1915: Completed (Robert Harley, manager).
26.5.1915: Registered at Liverpool (LL3). Requisitioned from the builders for war service and fitted out as a minesweeper (1-6pdr HA) (Ad.No.1592). Based Dover.
Post 12.3.1919: Returned to owner at Aberdeen.
1919: Sold to The Port St. Mary Fishing & Curing Co Ltd, London (Joseph A. Taylor, Fleetwood, manager).
29.3.1919: Liverpool registry closed.
31.3.1919: Registered at Fleetwood (FD114).
1924: William W. Brierley appointed manager.
12.1926: Sold to Charles Richard Baskcomb, Ernest James Baskcomb & Stafford Sidney Northcote, Grimsby (joint owners).
10.12.1926: Fleetwood registry closed.
13.12.1926: Registered at Grimsby (GY406).
13.12.1936: Charles Richard Baskcomb appointed manager.
2.9.1927: Ernest James Baskcomb died.
27.1.1928: Probate granted transferred to Charles Richard Baskcomb & Stafford Sidney Northcote, Grimsby (joint owners).
3.5.1928: Sold to Baskcomb & Northcote Ltd (64/64), Grimsby.
3.5.1928: Charles Richard Baskcomb appointed manager.
5.2.1929: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
24.11.1934: Sold by order of the mortgagee under mortgage (A) to James Johnston (64/64), Newhaven, Edinburgh.
3.12.1934: Grimsby registry closed.
3.12.1934: James Johnston appointed manager.
12.1934: Registered at Granton as NEW CHOICE (GN12).
30.7.1936: Stranded on Torness Point, Hoy in fog. Refloated with assistance of Longhope fishermen.
18.9.1939: Damaged by German air attack 115 miles E by N of May Island (Sk. J. Hall).
17.12.1939: Attacked by German aircraft 120 miles ENE of May Island. Skipper and crew took to boat but returned after attack.
1944: Sold to William Johnston & James C. Johnston, Newhaven, Edinburgh.
1951: Sold to T. A. Burns & Co Ltd, Bolton.
1951: Sold to Atlantic Fishing Products Ltd, Achiell Sound, Co. Mayo. Granton registry closed. Registered at Dublin (D233).
6.1953: Sold for breaking up.

Changelog
24/12/2008: Page published. 3 updates since then.
09/02/2021: Updated history.

S.T. Irelands Eye – FD179

Additional information courtesy of Bill Blow

Technical

Official Number: 99181
Yard Number: 48
Completed: 1891
Gross Tonnage: 146
Net Tonnage: 60
Length: 97.1 ft
Breadth: 20.5 ft
Depth: 11.0 ft
Engine: T.3-cyl by Charles D. Holmes & Co, Hull
Built: Cochrane, Cooper & Schofield Beverley

History

25.6.1891: Launched by Cochrane, Cooper & Schofield, Beverley (Yd.No.48) for Thomas Baskcomb (16/64), Grimsby, Elizabeth Jane Olsen (61/64), Grimsby, Andrew Cochrane (16/64), Beverley and Blyth Pennell (16/64), Tetney as EAGLE.
8.1891: Completed.
2.9.1891: Registered at Grimsby (GY378).
2.9.1891: Thomas Baskcomb designated managing owner
17.9.1891: Vessel mortgaged (64/64) to Hull Banking Co Ltd, Kingston-upon-Hull (A).
20.1.1895: Mortgage (A) transferred to The York City & County Banking Co Ltd, York.
29.5.1895: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (B).
5.6.1895: Mortgage (A) discharged.
19.4.1898: Vessel mortgaged (64/64) to John Filser Wintringham, Grimsby (C).
2.5.1898: Mortgage (C) transferred to Robert Cook, Grimsby.
14.3.1900: Andrew Cochrane shares (16/64) sold to Thomas Baskcomb (32/64), Grimsby.
2.10.1902: Mortgage (C) discharged.
31.12.1902: Thomas Baskcomb shares (32/64) sold to Henry Lewis Taylor (32/64), Grimsby.
1.1.1903: Henry Lewis Taylor shares (32/64) mortgaged to Thomas Baskcomb, Grimsby (D).
8.7.1905: Mortgage (D) discharged.
1915: New boiler by Riley Bros (Boilermakers) Ltd, Stockton on Tees.
16.6.1916: Blyth Pennell died.
26.8.1916: Probate granted to John Pennell, Holton-le-Clay (power being reserved to Elizabeth Pennell, Grimsby) and George Henry Pennell, Fulstow (16/64 joint owners).
29.5.1917: Requisitioned for Fishery Reserve.
1919: Released.
18.3.1922: Henry Lewis Taylor died.
3.8.1922: Probate granted to Amy Taylor, Henry Greer Hopwood, Charles Taylor and Thomas William Baskcomb all Grimsby (32/64 joint owners).
1923: Re-measured 145g 41n 97.7 x 20.6 x 11.0 feet.
11.1923: Sold to N.V. Noordzee Exploitatie Maats., IJmuiden (BoT consent Minute 18111 dated 21.11.1923).
23.11.1923: Grimsby registry closed.
11.1923: Registered at IJmuiden as INIE (IJM5). J. Klein Hz appointed manager.
1930: Sold to N.V. Visscherij Maats “Inie”, IJmuiden.
1938: Re-measured 140.31g 66.81n 97.1 x 20.5 x 11.0 feet.
1938: Sold to Howth Trawling Co Ltd, Dublin . IJmuiden registry closed. Registered at Dublin as IRELANDS EYE (D106). W. A. Richardson appointed manager.
9.8.1938: Landed at Fleetwood, 30 boxes £20 gross (Alex Keay, agent).
1.1.1941: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood.
3.1941: Dublin registry closed.
10.3.1941: Registered at Fleetwood (FD179). Basil Arthur Parkes, Cleveleys appointed manager.
9.6.1943: Last landing at Fleetwood 128 kits.
28.6.1943: Transferred to Grimsby. Arthur Wright Butt appointed manager.
10.1943: Sold to The Loyal Steam Fishing Co Ltd (64/64), Grimsby.
20.10.1943 Fleetwood registry closed.
25.10.1943: Registered at Grimsby (GY441).
25.10.1943: Arthur Wright Butt appointed manager.
14.12.1945: Sold to Frederick Ernest Catchpole (64/64), Lowestoft.
20.12.1945: Frederick Ernest Catchpole designated managing owner.
1949: Fishing from Fleetwood.
1.8.1949: Last landing at Fleetwood, 350 boxes £525 gross.
4.1950: Sold Northern Shipbreaking Co, Peterhead for breaking up.
14.8.1950: Grimsby registry closed. “ Ship broken up. Advice received from owner ”.

Note: Skipper whilst at Fleetwood was Thomas A Wade (13838) 75 Park Avenue, Fleetwood

Changelog
24/12/2008: Page published. 2 updates since then.
27/03/2016:
03/02/2021: Information updated.

S.T. Ipswich LT128

Technical

Official Number: 106692
Yard Number: 129
Completed: 1897
Gross Tonnage: 162
Net Tonnage: 63
Length: 104.2 ft
Breadth: 20.5 ft
Depth: 10.7 ft
Built: Mackie & Thomson, Govan, Glasgow
Engine: T.3-cyl by Muir & Houston Ltd, Glasgow

History

2.12.1896: Launched by Mackie & Thomson, Govan, Glasgow (Yd.No.129) for Hagerup, Doughty & Co Ltd, Grimsby as IPSWICH.
4.1.1897: Registered at Grimsby (GY178). Fred E. Hagerup designated manager.
1.1897: Completed.
4.1906: Transferred to Consolidated Steam Fishing & Ice Co (Grimsby) Ltd, Grimsby on the formation of the company. John D. Marsden designated manager.
6.1913: New boiler fitted.
12.1914: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.429). Based Tyne.
By 12.3.1919: Returned to owner at Grimsby.
4.10.1920: Transferred to Lowestoft.
8.1.1925: Grimsby registry closed.
9.1.1925: Registered at Lowestoft (LT128).
9.1927: Owners restyled Consolidated Fisheries Ltd, Grimsby. (Sir John D Marsden, Bart designated manager.
12.3.1932; Off Sunk Light Vessel collided with steamer PHRYGIA (4137grt/1928) sustaining damage to stem and shell plating.
14.3.1932: Arrived Lowestoft.
11.3.1940: Off Aldeburgh picked up nine crew of steam trawler HALIFAX (LT144) which had foundered following damage when mine exploded having hit trawl door when hauling.
12.3.1940: Landed survivors at Lowestoft.
1940: Directed to Fleetwood under wartime control.
1941: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood. Basil Arthur Parkes, Cleveleys designated manager.
24.5.1943: Typical wartime landing, Home Waters. 179 kits – cod/codling-22, haddock-34, whiting-58, place-12, flats-11, ling/coley-37, roker-5.
3.1944: Sold to Ocean Steam Trawling Co Ltd, Hull.
3.1944: Lowestoft registry closed. 3.1944: Registered at Hull (H56). J. W. Rose designated manager.
1944: Sold to K. Percival (Trawlers) Ltd, Hull. Kenneth Percival designated manager.
1946: Sold to Cranbrook Shipping Co Ltd, London.
5.1953: Sold to BISCO and allocated to Thos W. Ward Ltd, Sheffield for breaking up at Grays, Essex.
1953: Lowestoft registry closed.

Click to enlarge image

S.T. Ipswich GY178

S.T. Ipswich GY178
Picture by Jonathan courtesy of The Mark Stopper Collection

Changelog
24/12/2008: Page published. 4 updates since then.
04/01/2018: Removed FMHT watermark from image.
01/02/2021: Updated history.