Category Archives: Steam Trawlers

S.T. Grackle H224

Technical

Official Number: 136226
Yard Number: 171
Completed: 1914
Gross Tonnage: 191
Net Tonnage: 72
Length: 110.2 ft
Breadth: 21.6 ft
Depth: 12 ft
Engine: 300ihp T.3-cyl and boiler by Earle’s Shipbuilding & Engineering Co Ltd, Hull
Built: Goole Shipbuilding & Repairing Co Ltd, Goole

History

19.11.1914: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.171) for Kelsall Brothers & Beeching Ltd (64/64) Hull as GRACKLE.
8.1.1915: Registered at Hull (H224).
1.1915: Requisitioned for war service as a minesweeper.
23.1.1915: George Beeching, Hull & John E. A. Kelsall, London designated managers.
2.1915: Completed (1-6pdr) (Ad.No.1218).
1918: Based Devonport.
By 12.3.1919: Returned to owner at Hull.
7.6.1919: Vessel mortgaged (64/64) to The London County Westminster & Parr’s Bank Ltd, London (A). John Slater appointed manager.
6.3.1923: Mortgagee re-styled as Westminster Bank Ltd, London.
14.10.1927: Mortgage (A) transferred to William Augustus Hayward, Eastbourne.
14.10.1927: Mortgage (A) transferred to Mercantile Marine Finance Corporation Ltd, London.
28.9.1928: Robert Burton appointed manager.
16.9.1932: Charles Hugh Emerson appointed 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).
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 Brothers & Beeching Ltd placed in Creditors’ Voluntary Winding-up (Richard Field Helm of Messrs Hodgson Harris & Co, London appointed liquidators).
9.10.1936: Sold to John Yolland Snr (64/64), Milford Haven under mortgage (A).
29.10.1936: John Yolland Snr designated manager.
30.4.1937: Sold to The Yolland Trawling Co Ltd (64/64) Milford Haven.
15.6.1937: John C. Llewellin appointed manager.
30.2.1939: On Westward grounds, third hand George Majoram (29), Hakin, washed overboard and drowned.
25.3.1941: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood (Sanctioned under MoWT ref. M151393/41 dated 4th March 1941).
29.3.1941: Basil A. Parkes, Cleveleys designated manager.
19.6.1941: Basil A. Parkes, Cleveleys reappointed manager.
16.4.1943: Sold to James Johnson (64/64), Scarborough (Sanctioned by MoWT ref M183950/43 dated 7th April 1943).
30.4.1943: James Johnson designated managing owner. Landing at Fleetwood from Icelandic grounds.
8.6.1943: Typical landing. 900 kits – cod/codling-500, haddock-80, flats-20, cats-300. 12.10.1944: Sold to Pair Fishing Co Ltd (64/64), Milford Haven (Sanctioned by MoWT ref M4708/44 dated 11th October 1944).
27.10.1944: Henry John Richards designated manager.
18.3.1946: Sold to John Charles Llewellin (64/64), Milford Haven (Sanctioned by MoWT ref M2954/46 dated 16th March 1946).
21.4.1946: John Charles Llewellin designated manager.
14.6.1946: Sold to Walton Fishing Co Ltd (64/64), Milford Haven (Sanctioned by MoWT ref M5850 dated 12th June 1946).
18.6.1946: John Charles Llewellin designated manager.
25.10.1951: Vessel mortgaged (64/64) to John Charles Llewellin, Milford Haven to secure £1,000 at 41/2 % interest (B).
1955: Sold for breaking up.
19.5.1955: Hull registry closed “Except as relates to mortgage (B). Ship broken up”.

Notes

Skipper Charles Mewse and Second Hand George Cooper of the British trawler GRACKLE are awarded the Emile Robin award for their services in connection with the rescue of the crew of the Norwegian drifter RENASCENT. On 28 October, the RENASCENT, when about 90 miles east north-east from Lowestoft, in a rough sea, sprang a leak; the water was kept under control for several hours until the pumps became choked with coal dust and ashes. Some ten hours later the position became precarious and the GRACKLE, in answer to distress signals, arrived in the vicinity at 11.30 am. Skipper Mewse handled the GRACKLE with great ability, and a high degree of courage. He brought the GRACKLE right alongside the RENASCENT and took off the crew in a very rough sea, with a wind at or approaching gale force. The RENASCENT was rolling heavily and the GRACKLE bumped her head doing some damage to the upper works of the RENASCENT. There was considerable risk to the GRACKLE. The Norwegian drifter was left in a rapidly sinking condition and her crew were landed at Lowestoft.

Click to enlarge image

S.T. Grackle H244

S.T. Grackle H244
Picture from the Internet

Changelog
21/12/2008: Page published. 2 updates since then.
29/01/2015: Added details of Emile Robin award.
07/06/2016: Added picture.
15/12/2020: Updated history.

S.T. Goshawk II GY1194

Additional information courtesy of Bill Blow

Technical

Official Number: 113200
Yard Number: 267
Completed: 1900
Gross Tonnage: 207.62g
Net Tonnage: 83.16
Length: 117 ft
Breadth: 21.5 ft
Depth: 11.2 ft
Engine: 430ihp T.3-cyl and Boiler by Charles D. Holmes & Co, Hull
Built: Cochrane & Cooper, Beverley

History

28.6.1900: Launched by Cochrane & Cooper, Beverley (Yd.No.267) for Thomas Baskcomb (64/64), Grimsby (Thomas W. Baskcomb, managing owner) as GOSHAWK.
8.1900: Completed.
25.8.1900: Registered at Grimsby (GY1194).
25.8.1900: Thomas Baskcomb designated managing owner.
30.8.1900: Vessel mortgaged (64/64) to William Nairnby, Thorganby (A).
5.4.1911: Mortgage (A) discharged.
12.2.1913: Thomas Baskcomb died.
1.1.1914: Tonnage altered to 87.01net under provision of Merchant Shipping Act 1907.
23.4.1914: Probate granted to Mary Ann Baskcomb, Thomas William Baskcomb, John Cash Store and Herbert Crabtree (64/64 joint owners).
23.10.1914: Thomas William Baskcomb designated managing owner.
12.1914: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.430).
13.4.1915: Registered at Grimsby as GOSHAWK II (GY1194) (BoT Minute M7058/15).
19.10.1915:: Sold to Thomas Baskcomb Ltd, Grimsby.
2.11.1915: Thomas William Baskcomb designated managing owner.
1919: Returned to owner.
12.7.1933: Name of Thomas Baskcomb Ltd changed to Amalgamated Steam Fishing Co Ltd, Grimsby (Certificate of Registry No.140921 dated 12.7.1933).
2.1935: To be sold to Fleetwood owners subject to survey. Considered beyond economical repair.
2.1935: Sold to shipbreakers.
22.2.1935: Grimsby registry closed “Vessel sold for breaking up”.

Changelog
03/05/14: Information updated.
22/08/2015: Updated information.

S.T. Goosander LL118

Technical

Official Number: 124111
Yard Number: 365
Completed: 1907
Gross Tonnage: 238
Net Tonnage: 90
Length: 120.4 ft
Breadth: 21.6 ft
Depth: 11.6 ft
Built: Smith’s Dock Co Ltd, North Shields
Engine: T.3-cyl by MacColl & Pollock Ltd, Sunderland

History

20.11.1907: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.365) for Harley & Miller Ltd, Liverpool as GOOSANDER.
1.1908: Completed.
14.1.1908: Registered at Liverpool (LL118). Robert Harley designated manager.
1.1915: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.910). Based Ardrossan.
Post 12.3.1919: Returned to owner at Liverpool.
1924: Charles C. Miller designated manager.
10.1927: On fishing grounds, disabled with fouled propeller. Steam trawler POCHARD II (LL21) responded, connected and commenced tow to Liverpool.
10.12.1927: Delivered Mersey.
1934: Richard H. Jones, Wallasey designated manager.
1930s: Occasional landings at Fleetwood (Alex Keay agent).
5.1939: Sold to Yolland & Llewellin Trawling Co, Milford Haven. C. J. C. Llewellin designated manager.
27.11.1939: Requisitioned for war service and appointed for minesweeping duties.
31.1.1940: Returned to owner.
24.9.1940: On fishing grounds about sixty miles SE of the Old Head of Kinsale, cut gear and picked up four survivors* from the BASS ROCK (A759), bombed and sunk by German aircraft.
3.1941: Sold to Saint Andrew’s Steam Fishing Co Ltd, Hull. Basil Arthur Parkes designated manager. Fishing out of Fleetwood.
17.8.1942: Requisitioned for war service (Hire rate £59.10.0d/month).
19.8.1942: Returned to owner.
15.3.1943: Requisitioned for war service and fitted out to a fuel carrier (Esso) (P.No.Y7.20).
1.1944: Fitted out as a water carrier.
2.1946: Returned and sold for breaking up.

* – Rees, Ch.Eng; Mason, 2nd Eng; George Collier, bosun and Fred Foster, cook. Also picked up by CELTIA (LL28), Cecil Mantripp, mate.

** Lost: Sk. George Skewis; Third Hand John W. Tobutt; John Hext, deckhand, H.W. E. Mills, fireman)

Click to enlarge image

HMT Goosander

HMT Goosander
Picture reproduced under IWM Non-Commercial Licence

Changelog
21/12/2008: Page published. 4 updates since then.
22/12/2017: Removed FMHT watermark from image.
09/12/2020: Updated history.

S.T. Golden Hope FD205

Additional information courtesy of Birgir Þórisson

Technical

Official Number: 98728
Yard Number: 43
Completed: 1891
Gross Tonnage: 157.69
Net Tonnage: 60.38
Length: 104 ft
Breadth: 21 ft
Depth: 11 ft
Built: Cochrane, Cooper & Schofield, Beverley
Engine: T.3-cyl and boiler by Charles D. Holmes & Co Ltd, Hull

History

14.2.1891: Launched by Cochrane, Cooper & Schofield, Beverley (Yd.No.43) for William R. Leyman (64/64), Hull as GOLDEN HOPE.
19.3.1891: Registered at Hull (H131). William R. Leyman designated managing owner.
14.3.1891: Completed.
14.1.1901: Sold to Charles Henry Double (64/64), Hull. Vessel mortgaged (64/64) to Hall, Leyman & Co Ltd, Hull for £2,000 @ 5% interest (A).
17.2.1903: Hull registry closed.
18.2.1903: Registered at Fleetwood (FD205). Charles H. Double designated managing owner.
16.11.1906: Sold by order of the mortgagee under mortgage (A) to George William Stennett & Fred Forge, Fleetwood (joint owners 64/64).
20.11.1906: George W. Stennett designated managing owner.
20.11.1906: Vessel mortgaged (64/64) to George William Ellis, Grimsby for £1,200 @ 5% interest (B).
4.5.1908: Mortgage (B) discharged.
5.1908: Sold Gustav Emil Forum, Esbjerg, Denmark.
7.5.1908: Fleetwood registry closed.
5.1908: Registered at Esbjerg as OLGA (E154). Fishing out of Fleetwood.
29.4.1908: Out of Fleetwood in SW fresh breeze. Trawling WSW at about 5 knots with lights burning, a steamer was seen a little to port running NNE. Rudder was ported and whistle sounded once but slow to turn hampered by the trawl. The steamer which proved to be the Glasgow registered CLAN MACAULEY (2834grt/1899) also took evasive action but struck the trawler a glancing blow twisting the stem. The steamer hove to and offered assistance but as the damage was above the water line this was declined and both vessels proceeded. There was no explanation for the incident.
1910: Sold to J. Marr & Son Ltd (64/64), Fleetwood.
22.2.1910: Registered at Fleetwood as TORS (FD114). James Alexander Robertson designated manager.
1910: Sold to Charles Hall (64/64), Cleadon, Co. Durham.
29.4.1911: Fleetwood registry closed.
1911: Registered at Hartlepool (HL59). Charles Hall Jnr designated manager.
7.1915: Sold to H. Woods (64/64), Grimsby.
7.1915: Hartlepool registry closed.
17.7.1915: Registered at Grimsby (GY555). H. Woods designated managing owner.
30.7.1915: Mined 43 miles east of Spurn Point. Eight crew lost.
9.8.1915: Grimsby registry closed “Sunk by a mine”.

*Crew lost: C. Dix, J. Jaskin, W. Elliott, T. Mountain, D. Hubbard, H. Dyson, C. Faley, J. Harboard.

Changelog
21/12/2008: Page published. 3 updates since then.
02/12/2020: Updated history.

S.T. Goëland II FD109

Additional information courtesy of Bill Blow

Technical

Official Number: 137432
Yard Number: 509
Completed: 1915
Gross Tonnage: 244.97
Net Tonnage: 92.99
Length: 120.7 ft
Breadth: 22.6 ft
Depth: 12.1 ft
Engine: 550ihp T.3-cyl by A. Hall & Co Ltd, Aberdeen
Boiler: David Rowan & Co, Glasgow
Built: A. Hall & Co Ltd, Aberdeen

History

2.1915: Launched by A. Hall & Co Ltd, Aberdeen (Yd.No.509) for Harley & Miller Ltd, Liverpool as GOËLAND II.
3.1915: Completed.
22.3.1915: Registered at Liverpool (LL2). Robert Harley designated manager.
3.1915: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.1194). Based Dover.
29.10.1915: Arrested Danish steamer RHODESIA trying to cross Folkestone boom. Escorted to Downs.
23.3.1916: Attached to Unit.91 Dover Patrol, picked up one dead crew member of steamer SEA SERPENT (902g/??) mined off Folkestone Pier.
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 (FD109).
1924: William W. Brierley appointed manager.
12.1926: Sold to Charles Richard Baskcomb, Ernest James Baskcomb & Stafford Sidney Northcote, Grimsby (64/64 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 (64/64 joint owners).
3.5.1928: Sold to Baskcomb & Northcote Ltd (64/64), Grimsby.
3.5.1928: Charles Richard Baskcomb appointed manager.
30.1.1929: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
23.5.1933: Mortgage (A) discharged.
23.5.1933: Sold to James Johnston (64/64), Newhaven, Edinburgh.
29.5.1933: Grimsby registry closed.
29.5.1933; James Johnston designated managing owner.
12.6.1933: Registered at Granton as NEW COMET (GN38) (BoT Minute M/R.G.No.1169/1933 dated 10.6.1933).
28.11.1939: Requisitioned for war service as a minesweeper (magnetic) (P.No.FY.760) (Hire rate £67.7.6d/month).
23.11.1940: Mined 11/2 miles E of Tyne Piers. Cullercoats lifeboat, WESTMORLAND, launched at 3.10 pm. and stood by for 20 minutes before taking off crew of twenty. Taken in tow by another minesweeper and beached. Repaired and returned to service.
7.1943: Employed on miscellaneous Naval duties.
12.1943: Fitted out for store carrying and fuel carrying (Esso) (P.No.Y.7.2).
7.1944: At Normandy landings with Force G.
1944: Sold to William Johnston & James C. Johnston, Newhaven, Edinburgh.
11.1944: Fuel tank removed and employed on Operational towing.
10.1945: Sold to Anglo Steam Fishing Co Ltd (64/64), Grimsby.
10.1945: Granton registry closed.
24.10.1945: Registered at Grimsby (GY122).
24.10.19: Joseph Reynolds Cobley designated manager.
29.12.1945: Returned to owner.
15.8.1946: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (B).
20.10.1949: Leslie Little designated manager.
10.1952: Sold by order of the mortgagee under mortgage (B) for breaking up.
1.12.1952: Grimsby registry closed.

Changelog
21/12/2008: Page published. 3 updates since then.
29/11/2020: Updated history.