Category Archives: Steam Trawlers

S.D/T. Eager LT1166

Technical

Official Number: 132962
Yard Number: 528
Completed: 1912
Gross Tonnage: 102
Net Tonnage: 47
Length: 88 ft
Breadth: 19.1 ft
Depth: 9 ft
Built: Cochrane & Sons Ltd, Selby
Engine: T.3-cyl by Crabtree & Co Ltd, Great Yarmouth

History

7.3.1912: Launched by Cochrane & Sons Ltd, Selby (Yd.No.528) for Sidney G. Allerton, Lowestoft (managing owner) as EAGER.
20.6.1912: Registered at Lowestoft (LT1166).
22.6.1912: Completed.
1914: Requisitioned for war service as a minesweeping drifter(1-6pdr HA) (Ad.No.202).
1933: Half ownership transferred to Frederick Spashett, Lowestoft.
1930s: Seasonal white fish trawling from Fleetwood (Alex Keay, managing agent).
15.11.1939: Requisitioned for war service as a minesweeping drifter (Hire rate £27.13.6d/month).
4.1944: Employed on port duties. 6.1944 Employed on miscellaneous duties in support of Normandy Landings.
10.1944 Continued miscellaneous Naval duties.
1945: Sold to Bay Fisheries Ltd, Fleetwood (Basil A. Parkes, manager).
10.1945: Paid off.
6.6.1946: Returned to owner.
1947: Sold to Henry B. Roberts, Lowestoft.
1951: Sold to J. W. Burwood, Lowestoft.
1952: Sold to Eager Fishing Co Ltd, Lowestoft (J. W. Burwood, manager). Seasonal white fish trawling from Fleetwood.
1.5.1952: Last landing at Fleetwood.
1953: Sold to W. H. Podd Ltd, Lowestoft.
1954: Transferred to Diesel Trawlers Ltd, Lowestoft (Edward W. Podd, manager).
1954: Converted to motor by L.B.S. Engineering Co Ltd, Lowestoft. Re-engined with 300bhp 3-cyl AKD by W. H. Podd Ltd, Lowestoft.
1963: Sold to Gamashie Fishing & Marketing Co, Accra, Ghana.
1972: Sunk.

Click to enlarge images

S.D/T. Eager LT1166

S.D/T. Eager LT1166
Picture courtesy of The Jutter Collection

S.D/T. Eager LT1166

S.D/T. Eager LT1166
Picture courtesy of The Clione412 Collection

M.D/T. Eager LT1166

M.D/T. Eager LT1166
Picture courtesy of The Clione412 Collection

M.D/T. Eager LT1166

M.D/T Eager LT1166
Picture courtesy of The Robert Durrant Collection

S.D/T. Eager LT1166

S.D/T. Eager LT1166
Picture courtesy of The Owen Corrigan Collection

Changelog
19/12/2008: Page published.
11/05/2014: Picture added.
20/11/2014: Picture added.
11/02/2018: Removed FMHT watermarks from images.
10/09/2021: Updated history.

S.T. Duncan (2) FD92

Additional information courtesy of Christine Simm & Birgir Þórisson

Technical

Admiralty Number: 3564
Official Number: 145139
Yard Number: 824
Completed: 1917
Gross Tonnage: 324.43
Net Tonnage: 149.60
Length: 138.5 ft
Breadth: 23.7 ft
Depth: 12.8 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 600ihp T.3-cyl and boiler by Charles D. Holmes & Co Ltd, Hull

History

18.9.1917: Launched by Cochrane & Sons Ltd, Selby (Yd.No.824) (“Mersey” class) for The Admiralty as SAMUEL DOWDEN (Ad.No.3564).
7.12.1917: Completed as an armed trawler (1-12pdr, 1-3.5” A/S Howitzer, hydrophone and W/T).
11.2.1917: Delivered.
1920: Allocated to the National Fishery Scheme for the setting up of the Minesweepers’ Cooperative Trawling Society Ltd, London.
06.1920: At HM Dockyard, Queenstown (Cobh), Co Cork completed fitting out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at Queenstown. Laid up.
13.8.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
29.01.1921: Registered by The Admiralty at London (Part I & IV) as SAMUEL DOWDEN O.N.145139 (LO499).
1.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed.
9.1922: Sold to Jutland Amalgamated Trawlers Ltd, Hull.
18.9.1922: London registry closed.
26.9.1922: Registered at Hull as ROYAL REGIMENT (H683). A. Cargill designated manager.
10.10.1929: Albert Lazenby (27), deckhand, washed overboard during very heavy weather in the Icelandic seas.
18/19.10.1922: Over night ran aground near Kalmannstjörn, on the Reykjanes peninsula, Iceland. Salvage steamer proceeding. Got off with assistance of Svitzer salvage tug GEIR (319grt/1908) and delivered Reykjavik. Surveyed and found little damage.
22.10.1922: Sailed Reykjavik for Hull.
28.10.1922: Arrived Hull.
3.12.1922: Sailed Hull for Iceland.
13.1.1928: At Hull Police Court, Charles Townley, Goulston Street, Hull, 2nd Eng, was fined 10s 6d and costs and ordered to forfeit two days’ wages for disobedience to a lawful command. Gourley was engaged as 2nd Eng and ordered to be on board on Wednesday 11th but failed to turn up. He pleaded biliousness and did not want to go to sea. The trawler was delayed for some time while a replacement was sought.
5.11.1934: Sold to Hudson Brothers Trawlers Ltd, Hull.
5.1.1935: Registered at Hull as CAPE GRENVILLE (H683).
23.2.1936: Albert Soames (50), trimmer, lost overboard and drowned.
28.7.1938: Sold to Towarzystwo Dalekomorskich Polowoe “Pomorze” Sp.z.o.o., Gdynia.
21.8.1938: Hull registry closed.
1938: Registered at Gdynia as DOROTA (GDY117).
9.1939: Sold to Adam Steam Fishing Co Ltd, London.
9.1939: Gdynia registry closed.
3.11.1939: Registered at Fleetwood as DUNCAN (FD92). Basil Arthus Parkes, Cleveleys designated manager.
2.1940: Requisitioned for war service as a minesweeper and renamed SEA MIST (P.No.FY1640) (Hire rate £94.10.0d/month). Based Grimsby with M/S Group 21.
31.5.1943: Sold to Winzenty Bartosiak, Gdynia, Poland. (Baltycka Spolka Okretowa sp.z.o.o., Gdynia (Baltic Shipping Co Ltd). 1.6.1943: Fleetwood registry closed.
6.1943: Registered at Gdynia as POKUCIE (GDY98). T. Olszowski designated manager.
10.12.1945: Returned.
8.1946: Special survey (ss) at Ghent. Then fishing from IJmuiden with Dutch crews until end of year.
12.1946: Returned to Poland.
16.12.1949: By Order of the Ministry of Navigation the holding company and assets to be placed under control of the Polish People’s Republic. Zbigniew Kollesinskiego designated manager.
1950: Company and assets transferred to “Dalmor” Przedsiobiorstwo Polowow Dalekomorskich Sp.z.ogr.odp, Gdynia (Polish Government).
6.6.1955: Bunkering at Silesia wharf, Gdynia, at 5.56 am. sank alongside due to leaking valve. Salved but due to “the general wear and tear” declared beyond economical repair and sold for breaking up.
1956: Gdynia registry closed.

(Samuel Dowden, Sergeant, Marine, age 34, b. Co. Monaghan – VICTORY (ML3))

Click to enlarge image

Kalmannstjörn

Kalmannstjörn
Image courtesy of Birgir Þórisson

Changelog
19/12/2008: Page published. 4 updates since then.
19/01/2017: Information updated.
04/05/2020: Information updated.
14/01/2022: Added map and updated information.
15/01/2022: Further update.

S.T. Duncan (1) GY1148

Additional information courtesy of Bill Blow

Technical

Official Number: 110945
Yard Number: 278
Completed: 1900
Gross Tonnage: 216.23
Net Tonnage: 71
Length: 114.8 ft
Breadth: 21.6 ft
Depth: 11.5 ft
Built: Cochrane & Cooper, Beverley
Engine: 400ihp T.3-cyl by J. Cran & Co, Leith
Boiler: J. T. Eltringham & Co, South Shields

History

16.1.1900: Launched by Cochrane & Cooper, Beverley (Yd.No.278) for William Grant (32/64), Grimsby and Andrew Cochrane (32/64), Beverley as DUNCAN. 24.2.1900: Completed.
9.3.1900: Registered at Grimsby (GY1148).
9.3.1900: William Grant designated managing owner.
14.3.1900: William Grant (32/64) shares mortgaged to The York City & County Banking Co Ltd, York (A).
21.3.1900: Andrew Cochrane (32/64) shares mortgaged to The York City & County Banking Co Ltd, York (B).
8.8.1901: Andrew Cochrane (32/64) shares sold to Arthur Bainbridge, Stockton-on-Tees.
3.10.1901: Mortgage (B) discharged.
11.10.1901: Mortgage (A) discharged.
14.10.1901: Arthur Bainbridge (32/64) shares mortgaged to The York City & County Banking Co Ltd, York (C).
25.7.1904: Arthur Bainbridge died.
14.11.1904: Probate granted to Mrs Elizabeth Ann Bainbridge, sole executor (32/64) shares.
15.3.1909: On marriage became Mrs Elizabeth Ann Sanderson (32/64) shares.
24.10.1913: Mortgage (C) discharged.
30.10.1913: Sold by Mrs Elizabeth Ann Sanderson (32/64) and William Grant (32/64) to Harry Eastoe Rees (64/64), Mumbles, Swansea.
13.10.1913: Harry Eastoe Rees designated managing owner.
31.10.1913: Vessel mortgaged (64/64) to London & Provisional Bank Ltd, London (D).
10.11.1913: Fishing from Fleetwood (Sk. George Cooke).
4.12.1913: Stranded in the River Wyre “… sustained damage which necessitated the renewal of the stern frame, rudder post, rudder, tail end shaft, propeller, and wheel chains. The above repairs having been effected at Fleetwood, and the vessel being ready for sea, the owner, taking into account the fact that the bridge and wheelhouse were aft in the vicinity of the new iron work, very wisely and properly decided that the vessel should be swung for the adjustment of her compasses before she took her departure for the fishing grounds.”
1.1.1914: Tonnage altered to 87.10 net under provision of Merchant Shipping Act 1907.
24.1.1914: Sailed Fleetwood for fishing grounds in Cardigan Bay (Sk. George Cooke); nine crew all told. Compasses checked in Lune Deep but vessel not swung due to visibility. Compass adjuster, Mr Basil Cousens was satisfied that the compass was correct on north and south points and overhead compass on east. 1.1914: Fishing in Cardigan Bay and Bristol Channel.
1.2.1914: At 12.00 noon a sounding was obtained in 30 fathoms and a position marked on the chart at 52.14N 04.55W; this assumed position proved to be erroneous. A NE course was set with the intention of making Penkilan Head to fish in the deep water lying to southward of that point, near the Devil’s Tail. The wheel was left in charge of two deckhands. At about 3.15pm. in a strong SW breeze, a high sea and hazy weather making good about 7 knots stranded on St. Patrick’s Causeway, Cardigan Bay. The engine was worked but the vessel remained fast. Despite burning nets and other material no assistance came and the vessel was abandoned by the crew.
2.1.1914: At 3.00am. the boat reached Pwllheli and all the crew landed safely. Declared CTL.
14.2.1914: Grimsby registry closed “Wrecked”.
3.4.1914: At the BoT Formal Investigation held at Liverpool, the skipper in mitigation sited compass error but this was not upheld by the Court, which found “… that the casualty was directly caused by the wrongful act and default of the skipper, Mr. George Cooke, and accordingly suspends his certificate for 4 months, but respectfully recommends that he be granted a second hand’s Certificate in the meantime.”

Changelog
19/12/2008: Page published. 5 updates since then.
26/09/2015: Information updated.
08/10/2015: Information updated.
03/05/2020: Information updated.

S.T. Dove FD179

Technical

Official Number: 108535
Yard Number: 55
Completed: 1897
Gross Tonnage: 144.56
Net Tonnage: 45.47
Length: 106.0 ft
Breadth: 20.7 ft
Depth: 10.9 ft
Built: Edward Bros, North Shields
Engine: 300ihp T.3-cyl and boiler by N.E. Marine Co Ltd, Sunderland

History

22.9.1897: Launched by Edwards Bros, North Shields (Yd.No.557) for Kelsall Brothers & Beeching Ltd (64/64), Manchester as DOVE.
1.12.1897: Registered at Fleetwood (FD179).
3.12.1897: John E. A. Kelsall & George Beeching, Fleetwood designated managers.
12.1897: Completed.
24.5.1899: Fleetwood registry closed. Transferred to Hull.
13.4.1899: Registered at Hull (H279).
24.8.1911: Registered office transferred to Hull. George Beeching, Hull & John E. A. Kelsall, London designated managers.
1911: Re-measured after lengthening to 118.0 ft 167.69g 65.51n.
24.8.1911: Hull registry closed and vessel registered anew in consequence of material alterations (H279).
11.1914: Requisitioned for war service as a minesweeper (1-3pdr) (Ad.No.390).
2.1915: Renamed DOVE II.
21.6.1915: Based Portland. Took the ground on the edge of Kimmeridge Ledge. Refloated with minor damage.
1918: Based Aegean.
By 12.3.1919: Returned to owner at Hull and reverted to DOVE (H279).
7.6.1919: Vessel mortgaged (64/64) to The London County Westminster & Parr’s Bank Ltd, London (A).
9.6.1919: John Slater designated 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 designated manager.
16.9.1932: Charles Hugh Emerson designated 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 (64/64 joint mortgagees).
1935: Sold by Joint Mortgagees for breaking up.
27.4.1936: Hull registry closed “Sold for breaking up”.
Click to enlarge image

S.T. Dove FD179

S.T. Dove FD179
Scanned from an Icelandic publication by Birgir Thorisson

Changelog
19/12/2008: Page published. 5 updates since then.
13/09/2017: Removed FMHT watermark from image.
30/04/2020: Updated information.
06/09/2021: Corrected error in technical details.

S.T. Doris (3) H364

Technical

Official Number: 106758
Yard Number: 184
Completed: 1897
Gross Tonnage: 174
Net Tonnage: 94
Length: 104.8 ft
Breadth: 21 ft
Depth: 11.5 ft
Engine: T.3-cyl and boiler by C. D. Holmes & Co, Hull
Built: Cochrane & Cooper, Beverley

History

15.5.1897: Launched by Cochrane & Cooper, Beverley (Yd.No.184) for George Thomas Armitage & others, Hull as DORIS.
7.1897: Completed (George T. Armitage managing owner).
20.7.1897: Registered at Hull (H364).
14.7.1899: Sold to Armitage’s Steam Trawling Co Ltd, (George T. Armitage, manager). Fishing West Coast grounds.
1.1.1900: Arrived Stornoway with steamer URANIA Glasgow for Christiania, cargo coals in tow, picked up with rudder stock fractured.
1914: Transferred to Fleetwood (George T. Armitage, manager).
29.5.1917: Requisitioned for Fishery Reserve.
1919: Released.
6.3.1919: Sold to East Hull Steam Trawling Co Ltd, Hull (Benjamin Knowles, manager).
3.1925: Sold to Segundo Ituarte, San Sebastian.
12.2.1925: Hull registry closed.
2.1925: Registered at San Sebastian.
1949: Sold to Luis Perez Sanchez, Santander.
196?: Converted for burning oil fuel, F.P. above 150° F.
1967/1972: Sold for breaking up?

Changelog
19/12/2008: Page published. 4 updates since then.
01/09/2015: Information updated.