Category Archives: Steam Trawlers

S.T. Eulalia FD217

Technical

Official Number: 127562
Yard Number: 380
Completed: 1908
Gross Tonnage: 260.04
Net Tonnage: 100.75
Length: 125.6 ft
Breadth: 22.15 ft
Depth: 12.2 ft
Built: Smith’s Dock Co Ltd, North Shields
Engine: 500ihp T.3-cyl by Shields Engineering Co Ltd, North Shields
Boiler: R. Stephenson & Co Ltd, Hebburn-on-Tyne

History

30.6.1908: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.380) for the The West Coast Steam Fishing Co Ltd (64/64), Fleetwood as EULALIA.
7.1908: Completed.
6.8.1908: Registered at Fleetwood (FD217).
6.8.1908: Walter Acaster designated manager.
11.8.1908: Vessel mortgaged (64/64) to Smith’s Dock Co Ltd, North Shields (A).
13.1.1910: New Running Agreement at Grimsby – to fish out of Fleetwood (Sk. Sam Edwards, Knott End).
20.4.1910: At Blackpool County Court, Lazarus Richards former cook who had sustained an injury to his right hand whilst fishing. On recovery the company had offered him his job back but he declined stating that he was unfit for work. The medical referee declared him fit for work and the Judge awarded him 18s.0d per week to date and thereafter 1d per week, advising him to seek work.
14.7.1910: New Running Agreement. Walter Acaster designated managing owner.
14.10.1910: Vessel mortgaged (64/64) to The Stamford, Spalding & Boston Banking Co Ltd, Stamford (B).
2.1.1912: Vessel mortgaged (64/64) to Thomas William Baskcomb, Grimsby (C).
3.1.1912: New Running Agreement – Sk. E. Meadows, Grimsby.
7.2.1912: Alfred Bannister, Grimsby designated manager.
26.8.1912: Mortgage (B) transferred to Barclay & Co Ltd, London.
1913: Mortgages (A), (B) & (C) discharged. 7.1914: Sold to Alfred Bannister (64/64), Grimsby. 27.7.1914: Fleetwood registry closed.
28.7.1914: Registered at Grimsby (GY273). 30.7.1914: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (D).
9.9.1914: Registered at Grimsby as OCANA (GY273) (BoT Minute No.22405/1914 dated 21.8.1914). 23.12.1914: Mined 75 miles NE by N of Flamborough Head. Nine lives lost .
30.12.1914: Grimsby registry closed “ Vessel struck a mine in the North Sea and sunk in 10 minutes …”.

Lost – All Grimsby. Sk. Ernest William Larkin (44); James Hawley (44) Mate: William A. Joel (24) Third Hand: Herbert Webster (41), Ch Eng; A. Brown (47), Trimmer; G. Smith (42), David Allen (19), Deckhands; George O. Von Dix (36), Spare Hand; T. Flood (35), Steward.

Crew list courtesy of David Lewis

Ernest William LARKIN, age 44, Skipper, Husband of Marian Larkin, of 8 Brereton Ave, Grimsby, Lincs.
Herbert WEBSTER,age 41, Chief Engineer, Husband of Ada Webster, of 8 Wells St, Grimsby, Lincs.
James HAWLEY, age 42, Mate, Husband of J. Hawley, of 95 Ayscough St, Grimsby, Lincs.
William A. JOEL, age 24, Third Hand, Son of Mrs Joel, of 90 Hildyard St, Grimsby, Lincs.
G. SMITH, age 42, Deck Hand, Husband of Mrs. L. Moore, of 18 Arlington St, Grimsby, Lincs.
David ALLEN, age 19, Deck Hand, Son of Mrs. Allen,of 321 Brereton Ave, New Cleethorpes, Grimsby, Lincs.
A. BROWN, age 47, Trimmer, Born in London.
T. FLOOD, age 35, Steward, Husband of Mrs. Flood, of Fotherby St, Grimsby, Lincs.
George O. VON DIX, age 36, Spare Hand, Husband of Mrs. Von Dix, of 123 Grafton St, Grimsby, Lincs.

Changelog
19/12/2008: Page published. 5 updates since then.
26/07/2020: Updated history.

S.T. Eudocia LT113

Technical

Official Number: 98727
Yard Number: 61
Completed: 1891
Gross Tonnage: 147
Net Tonnage: 56
Length: 101.3 ft
Breadth: 20.3 ft
Depth: 11.0 ft
Built: Cook, Welton & Gemmell, Hull
Engine: 45nhp T.3-cyl and boiler by Charles D. Holmes & Co, Hull
Speed: 10 knots

History

10.2.1891: Launched by Cook, Welton & Gemmell, Hull (Yd.No.61) for Charles Hellyer & Co Ltd, Hull as EUDOCIA.
6.3.1891: Registered at Hull (H130).
3.1891: Completed (Charles Hellyer, manager).
10.12.1893: When some 230 miles NE from Spurn picked up crew of Norwegian brig JANEE Burntisland for Lauvig cargo coals who had taken to their boat before vessel foundered.
15.12.1893: Landed survivors at Hull.
24.8.1897: Transferred to Hellyer’s Steam Fishing Co Ltd, Hull (Charles Hellyer, manager).
22.12.1908: Sank the steam trawler LYCURGUS (H93) in collision in North Sea.
26.11.1914: Sold to Thomas Lauder, Aberdeen.
26.11.1914: Hull registry closed.
1.12.1914: Registered at Aberdeen (A205).
5.5.1917: Aberdeen registry closed.
10.5.1917: Sold to John W. Smethurst, Grimsby (managing owner).
29.5.1917: Requisitioned for Fishery Reserve.
5.10.1917: Registered at Grimsby (GY1049).
1919: Released.
22.2.1924: Sold to James H. Mein, Grimsby.
28.11.1924: Sold to Consolidated Steam Fishing & Ice Co (Grimsby) Ltd, Grimsby (Sir John D. Marsden, Bart, manager).
6.11.1924: Transferred to Lowestoft and registered at that port (LT113).
29.6.1927: Owners re-styled Consolidated Fisheries Ltd (Sir John D. Marsden, Bart, manager).
3.9.1930: Arrived Lowestoft with crew of sailing trawler REFUGE (LT715) with whom she had been in collision in North Sea; REFUGE foundered.
1940: Directed to Fleetwood under wartime controls.
1941: Sold to Dinas Steam Trawling Co Ltd, Fleetwood.
24.7.1943: Typical landing, Home Waters. 363 kits – hake-304, cod/codling-22, whiting-13, flats-8, ling/coley-8, roker-4, gurnard-1, dogs-3.
1945: Sold to Odafoam Ltd, Liverpool. William Stevenson, St. Anne’s-on-the-Sea designated manager.
1.9.1949: Last landing in Fleetwood, 44 boxes, £158 gross (broken trip).
10.1950: Sold to BISCO and allocated to Thos W. Ward Ltd, Sheffield for breaking up at Preston. Lowestoft registry closed.

Click to enlarge image

S.T. Eudocia LT113

S.T. Eudocia LT113
Picture courtesy of Billy Worrall

Changelog
19/12/2008: Page published. 2 updates since then.
13/06/2016: Picture added.
24/07/2020: Updated information.

S.T. Cremlyn FD363

Technical

Admiralty Number: 3504
Official Number: 143786
Yard Number: 665
Completed: 1917
Gross Tonnage: 276
Net Tonnage: 107
Length: 125.0 ft
Breadth: 23.4 ft
Depth: 12.8 ft
Built: Smiths Dock Co, Southbank on Tees
Engine: 480ihp T.3-cyl by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough

History

12.1916: Requisitioned by The Admiralty on the stocks, no instalment monies paid.
24.1.1917: Launched by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough (Yd.No.665) (non-standard “Castle” class) for The Admiralty as JAMES HUNNIFORD (Ad.No.3504).
1917: Completed (1-12pdr and W/T).
28.10.1919: Registered by The Admiralty at London (Part I) as JAMES HUNNIFORD O.N.143786.
1920: Sold to Cygnet Steam Fishing Co Ltd, Fleetwood (Robert W. Mason, manager).
16.1.1920: Registered at Fleetwood (FD363).
1920: Sold to The Brooklyn Fishing Co Ltd, Fleetwood (Thomas Cardwell, manager).
6.7.1921: Registered at Fleetwood as CREMLYN (FD363).
1934: Sold to New Docks Steam Trawling Co (Fleetwood) Ltd, Fleetwood. Hulbert M. Bird designated manager.
19.4.1934: Registered at Fleetwood as ETHEL TAYLOR (FD363).
8.3.1936: Sailed Fleetwood for West of Scotland grounds.
14.3.1936: Sank the WINOOKA (GY465) in collision off St. Kilda; three of her crew lost, remainder picked up. Badly damaged but pumps coping.
15.3.1936: Arrived Tobermory with damage mainly above the waterline on starboard bow, her stem and forefoot badly twisted.
16.1.1936: Temporary repairs effected and sailed 3.15 am for Fleetwood.
17.1.1936: Arrived Fleetwood on morning tide.
7.11.1936: In the High Court of Justice – Admiralty Division, ETHEL TAYLOR adjudged answerable for damages not exceeding £3,582.6.1d in respect of her collision with WINOOKA.
Pre 4.1940: Employed on Fishery Protection (WA/Fort William/Fleetwood).
1.6.1940: Requisitioned for war service and employed on auxiliary patrol duties (Hire rate £78.4.0d/month). Based North Shields (Ty/Sk. W. E. Lane RNR).
22.11.1940: Mined off Tyne; crew rescued by Cullercoats lifeboat, Westmorland. (Ty/Sk. R. Cowling RNVR).

(John (aka James) Hunniford, Bosun’s Mate, age 28, b. Dartmouth, South Devon – VICTORY (SB751))

Click to enlarge image

S.T. Ethel Taylor FD363 as Cremlyn

S.T. Cremlyn FD363
Picture from the Internet

Changelog
19/12/2008: Page published. 3 updates since then.
03/03/2018: Removed FMHT watermark from image.
14/02/2021: Updated history and technical details.

S.T. Ethel Crawford FD404

Additional information courtesy of Douglas Paterson and Andy Hall

Technical

Admiralty Number: 4229
Official Number: 143257
Yard Number: 275
Completed: 1919
Gross Tonnage: 200
Net Tonnage: 97
Length: 115.8 ft
Breadth: 22.2 ft
Depth: 12.2 ft
Engine: 430ihp T.3-cyl by W. H. Allen, Son & Co Ltd, Bedford
Built: Scott & Sons Ltd, Bowling

History
20.3.1919: Launched by Scott & Sons Ltd, Bowling (Yd.No.275) (“Strath” class) for The Admiralty as JOHN LANGSHAW (Ad.No.4229).
25.4.1919: Completed as a fishing vessel.
5.1919: Sold to Richard Wardell Crawford, Scarborough.
13.5.1919: Registered at Scarborough Part I & IV as ETHEL CRAWFORD. Official No.143257 (SH75). Richard Wardell Crawford designated managing owner.
21.11.1919: Sold to The Robin Hood Steam Trawling Co Ltd, Scarborough. Richard W. Crawford designated manager.
22.7.1920: Sold to Herbert Ford, Birmingham. Arthur G. Stietes, Liverpool designated manager.
22.12.1921: Sold to The Ethel Crawford Steam Fishing Co Ltd (Louis Cohen), Fleetwood
1.3.1922: Scarborough registry closed.
4.3.1922: Registered at Fleetwood (FD404). Jules H. Nierinck, Blackpool designated manager.
1924: Sold to Richard Watson Lewis, Pitfodels, Aberdeen.
18.9.1924: Fleetwood registry closed.
24.9.1924: Registered at Aberdeen (A36). Richard Watson Lewis designated managing owner.
24.6.1926: At Aberdeen Sheriff Court, James G. Bruce, fireman was charged with willfully disobeying the lawful command of the skipper to join the vessel. The accused’s wife appeared and tendered a plea of guilty on his behalf. Fined two days wages (19s) with £1.8.4d expenses. John Mair, deckhand pleaded guilty to a similar offence. Plea of guilty tendered by his mother and a similar penalty imposed.
22.3.1930: Outward for Shetland fishing grounds having coaled at a Forth port, stranded on rocks off May Island; bottom damage and crew taken off by m.f.v. WINEWAY (KY279).
26.3.1930: Refloated with Leith tug EARL OF POWIS (116grt/1882) connected and delivered Anstruther.
15.12.1932: Sold to North Eastern Fisheries Ltd, Aberdeen. Sir Andrew Lewis designated manager.
31.10.1937: When lying alongside at Point Law, Aberdeen, a watchman saw flames coming from her port side. Fire brigade attended and found the outbreak had occurred in the coal bunkers. After two and a half hours fire extinguished and pumping began of the 4ft of water in the engineroom. The fire master and his deputy were down below when there was a sudden blue flash and a loud explosion, the two men feeling the blast. The wheelhouse door was blown to pieces and it was believed that the explosion was a result of gas accumulation under the deck. The damage repair amounted to £200.
9.2.1940: Sold to George Gallie Paton, Glasgow. George G. Paton designated managing owner.
23.4.1942: George Gallie Paton died.
22.7.1942: Ownership passed to Margaret Munro Crawford or Paton, John Grant, Glasgow and John Munro Crawford, Giffnock. Walter K. Paton Ltd, Glasgow, designated managers.
17.9.1942: Sold to Ardrossan Trawling Co Ltd, Ardrossan. Walter K. Paton Ltd, Glasgow designated managers.
20.4.1945: Foundered in Firth of Clyde off Ailsa Craig at about 9.00pm in position 55.13N 05.14W, after encountering a magnetic mine laid by U-Boat (probably U.218 laid on 18.4.1945); all ten crew MPK*.
30.4.1945: Aberdeen registry closed “Vessel blew up while fishing …”.

(John Langshaw (aka Langshawe), OS, age 21, b. Liverpool – VICTORY (SB892))

(MPK* Skipper Arthur M. Scales (53), Edinburgh; William Bowman (56), Edinburgh, Mate; Roy H. C. Wright (27), Newhaven, 2nd fisherman; James W. Geddes (46), Chief Eng, Edinburgh; Thomas Drysdale (57), 2nd Eng.; Thomas T. Ritchie (53), Leith, deckhand; Thomas Shanley (44), Edinburgh, deckhand; Robert Ewing (52), Ayr, cook; Alexander S. Shields (38), Newhaven, fireman and John J. Henry (27), Leith, trimmer.)

Click to enlarge image

Ethel Crawford Memorial

Ethel Crawford Memorial
Picture from the Internet

Changelog
8/12/2008: Page published. 4 updates since then.
21/07/2017: Information updated.
22/07/2020: Updated information and added an image.

S.T. Ethel FD173

Technical

Official Number: 124698
Yard Number: 267
Completed: 1907
Gross Tonnage: 278.46
Net Tonnage: 99.37
Length: 130.0 ft
Breadth: 22.6 ft
Depth: 12.1 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: 429ihp T.3-cyl and boiler by W. V. V. Lidgerwood, Coatbridge

History

22.10.1907: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.267) for Louis Cohen (64/64), Norbreck as ETHEL.
12.1907: Completed.
27.12.1907: Registered at Fleetwood (FD173).
27.12.1907: Louis Cohen designated managing owner.
27.12.1907: Vessel mortgaged (64/64) to London City & Midland Bank Ltd, London (A).
20.6.1912: Mortgage (A) discharged.
21.6.1912: Sold to Phoebe Hoyle (64/64), Halifax.
22.6.1912: Sold to George Edward James Moody (64/64), Grimsby.
24.6.1912: George E. J. Moody designated managing owner.
24.6.1912: Sold to The Active Fishing Co Ltd (64/64), Fleetwood.
26.6.1912: James A. Robertson designated managing owner.
24.6.1912: Mortgaged for £4500 @ 5% to James Herbert Marr, Fleetwood (B).
12.7.1912: James A. Robertson designated manager.
1.1.1914: Tonnage altered to 108.58 net under provision of Merchant Shipping Act 1907.
6.1915: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.1595). Based Lerwick.
Post 12.3.1919: Returned to owner at Fleetwood.
1919: Sold to Hf. Atlanta, Iceland. Elias Stefansson designated manager.
9.12.1919: Fleetwood registry closed.
12.1919: Registered at Reykjavik (RE237).
1920: Skuli Jonsson designated manager.
1923: Landed salt fish from Iceland £849 gross.
1923: Sold to J. Marr & Son Ltd, Fleetwood. James A. Robertson designated manager.
12.1923: Reykjavik registry closed.
18.12.1923: Registered at Fleetwood as IRVANA (FD430).
5.1.1924: BoT approval for sale to Portugal.
8.2.1924: Fleetwood registry closed.
1925: Sold to Comissariado Geral dos Abastecimentos, Lisbon. Registered at Lisbon as APOLO. 1.1927: Sold to Sociedade Comercial Maritima Ltda, Lisbon. Registered at Lisbon as CABO JUBY.
1958: Sold for breaking up.

Changelog

19/12/2008: Page published. 2 updates since then.
21/07/2020: Information updated.