Category Archives: Steam Trawlers

S.T. Cheriton M118

Technical

Admiralty Number: 3531
Official: Number: 144537
Yard Number: 710
Completed: 1917
As built: 360disp 125.6 x 23.5 x 12.8 feet
Gross Tonnage: 275
Net Tonnage: 107
Length: 125.5 ft
Breadth: 23.4 ft
Depth: 12.8 ft
Built: Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough
Engine: 480ihp T.3-cyl and boiler by Smith’s Dock Co Ltd, Middlesbrough
Armament 1 x 12pdr

History

25.5.1917: Laid down.
3.9.1917: Launched by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough (Yd.No.710) (“Castle” class) for The Admiralty as THOMAS ROBINS (Ad.No.3531).
28.9.1917: Completed (1 – 12pdr and W/T).
4.5.1920: Sold to David Pettit, Hakin at auction at Milford Haven. David Pettit designated managing owner.
25.5.1920: Registered at London (LO360).
31.6.1920: Registered at London as CHERITON (LO360).
6.7.1920: London registry closed.
26.7.1920: First landing at Milford.
27.7.1920: Registered at Milford (M118).
2.11.1934: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood. Basil A. Parkes, Cleveleys appointed manager.
27.1.1936: Arrived Fleetwood with trawler ESCALLONIA (GY631) in tow having been picked up off Rockall disabled with condenser cover fractured.
4.1938: Sold to Saint Andrew’s Steam Fishing Co Ltd, Hull.
13.4.1938: Milford registry closed.
16.4.1938: Registered at Hull (H519).
9.11.1938: Sailed Hull for Northern Isles grounds (Sk. Frank Stephen Gleeson).
18.11.1938: Fishing to the north-eastward of Sule Skerry at about 4.00pm. hove to on account of bad weather.
19.11.1938: At about 7.00am. her position was fixed by bearing taken by direction-finder and echometer as being 60.40N 4.30 W and shortly afterwards proceeded towards Westray Firth with a view to continuing fishing to the eastward of the Orkneys. There was a fresh gale from the WSW and a very heavy sea running. At noon land was sighted and at about 1.10pm. Noup Head was identified and came abeam at about 2.10pm.; at no time was any bearings taken although soundings were taken by echometer. Judging to be about 6 miles off Noup Head and without referring to charts to ascertain what had been his leeway or course made good, the skipper altered course to S.S.E. magnetic which course and full speed were held through Westray Firth. After passing Noup Head no attempt was made to notice whether it remained open of Inga Ness which, as stated in the sailing directions, would lead clear of Skea Skerries. At about 3.15pm. without any previous warning, stranded on the SW extremity of Skea Skerries. Coast watchers at Westray saw the vessel aground and contacted the coastguard at Kirkwall, Stromness lifeboat was launched and Wick Radio gave the vessel‘s position. American steamer SCANMAIL (5152grt/1919) and Grimsby trawler INDIAN STAR (463grt/1936) (GY324) responded. Steam drifter BETTY BRODIE (96grt/1918) (BCK400) on Fishery Protection duty, left Kirkwall with lifesaving equipment and Fishery cruiser FREYA (280grt/1904) left Fara Sound. At about 4.00pm. vessel was washed afloat with ingress of water in the engine room. At 4.45pm. Wick Radio received a message saying that vessel was filling with water and heeling over and the position was dangerous. At about 6.00pm. skipper radioed that vessel was drifting full of water, fires were drawn and requested the lifeboat. Meanwhile islanders in their boat had come alongside and with very little steam vessel was taken into Rousay Sound and beached at Ham Bay; crew taken off by local boat.
26.11.1938: Ten crew arrived Aberdeen aboard the Northern Isles steamer St. FERGUS (390g/1913).
27.11.1938: Salved and arrived Aberdeen in tow of Leith salvage tug BULLGER (270g/1907).
28.11.1938: Surveyed but beyond economical repair; declared CTL and sold for breaking up.
10.2.1939: Hull registry closed.
3.3.1939: At BOT Formal Investigation (No. S.397) held at Hull, the Court found that the stranding and constructive total loss was due to faulty navigation and over-confidence in local knowledge and was caused by the wrongful act and default of her skipper, Frank Gleeson. His ticket was suspended for three months.

Thomas Lowton Robins, Master’s Mate (Midshipman), age 18, b. Portsmouth, Hampshire – VICTORY (SB696))
Click to enlarge image

S.T. Cheriton H519

S.T. Cheriton H519
Picture courtesy of The JJ Collection

Changelog
13/05/2012: Page published. 11 updates since then.
04/10/2015: Information updated.
24/12/2017: Removed FMHT watermark from image.
4/11/2019: Updated information.

S.D/T. Golden Emblem BF232 (Seasonal)

Technical

Official Number: 139885
Yard Number: 3
Completed: 1918
Gross Tonnage: 95
Net Tonnage: 40
Length: 90.0 ft
Breadth: 20.1 ft
Depth: 9.2 ft
Built: Richard Irvin & Sons Ltd, Peterhead
Engine: T.3-cyl and boiler by John Lewis & Sons, Aberdeen

Note: Wooden built

History

1918: Launched by Richard Irvin & Sons Ltd, Peterhead (Yd.No.3) for their own account (Richard Irvin & Sons Ltd, North Shields) as MAUVEEN.
1918: Completed (John H. Irvin KBE, Aberdeen, manager).
10.1918: Requisitioned from the builder for war service (Ad.No.4397). Not registered as a fishing vessel. Based Kingstown.
Post 12.3.1919: Returned to owner at Aberdeen (R. Irvin & Sons Ltd, Aberdeen).
14.5.1920: Registered at North Shields (SN21).
1.1931: Sold to Alexander Watt, Gardenstown (managing owner).
22.1.1931: North Shields registry closed.
24.1.1931: Registered at Banff as GOLDEN EMBLEM (BF232).
1939: Seasonal fishing from Fleetwood (Alex Keay managing agent).
1939: Sold to R. Irvin & Sons Ltd, Aberdeen.
4.1.1940: Requisitioned for war service as a patrol drifter (Hire rate £26.0.0d/month).
1940: Sold to E. Watt, Gardenstown & others (E. Watt managing owner).
5.1942: Employed on port duties.
18.12.1945: Returned to owner.
1947: Sold Northern Shipbreaking Co, Peterhead for breaking up. Banff registry closed.

Changelog

06/05/2012: Page published. 3 updates since then.
01/12/2020: History updated.

S.D/T. Rowan Tree BF 199 (Seasonal)

Technical

Official Number: 127399
Yard Number: 168
Completed: 1918
Gross Tonnage: 91
Net Tonnage: 39
Length: 87.5 ft
Breadth: 19.2 ft
Depth: 9.7 ft
Engine: T.3-cyl by Cooper & Grieg Ltd, Dundee
Built: J. & G. Forbes, Sandhaven
Wooden built

History

1918: Purchased by The Admiralty on the stocks.
1918: Launched by J. & G. Forbes, Sandhaven (Yd.No.168) (“non-standard Admiralty drifter”) for The Admiralty as FLAT CALM.
3.6.1918: Completed as a minesweeper (1-6pdr) (Ad.No.3890).
1930: De-commissioned and offered for sale.
3.1930: Sold to Alexander West, Gardenstown & others (Alexander West managing owner).
14.4.1930: Registered at Banff as ROWAN TREE (BF199).
11.2.1938: White fish trawling from Fleetwood (Alex Keay managing agent). Landed 24 boxes grossed £37.
24.4.1938: Last landing at Fleetwood, 145 boxes grossed £117.
1939: Sold to Mrs E. West, Gardenstown & others.
25.1.1940: Requisitioned for war service as a minesweeping drifter (Hire rate £26.0.0d/month).
21.11.1941: Sailed Lowestoft at 8.15 am and returning to port at about 3.00 pm struck shoulder of recently formed sand bank at the entrance. Lowestoft lifeboat MICHAEL STEPHEN (Cox Albert Spurgeon) launched at 3.30 approached and connected but line parted. Capsized when local tug had line connected, crew scrambling on to upturned hull. Cox Spurgeon took the MICHAEL STEPHEN alongside twice and took off all fifteen crew. Landed safely at Lowestoft.
12.1941: Banff registry closed declared a total loss.

Click to enlarge image

S.D/T. Rowan Tree BF199

S.D/T. Rowan Tree BF199
Picture from the Internet

Changelog

04/05/2012: Page published. 6 updates since then.
08/12/2018: Removed FMHT watermark from image.

S.T. Forward II GY98

Additional material courtesy of Bill Blow and NE Lincs Archives

Technical

Official Number: 122713
Yard Number: 355
Completed: 1906
Gross Tonnage: 249.67
Net Tonnage: 104.62
Length: 127.0 ft
Breadth: 22.1 ft
Depth: 11.4 ft
Built: Cochrane & Sons, Selby
Engine: 450ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

14.11.1905: Launched by Cochrane & Sons, Selby (Yd.No.355) for Edward Cyril Grant (64/64), Grimsby as FORWARD.
20.1.1906: Registered at Grimsby (GY98).
25.1.1906: Completed (Edward C. Grant managing owner).
30.1.1906: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (A).
31.1.1906: Vessel mortgaged (64/64) to William Somerville Letten & George Somerville Letten, Grimsby (joint mortgagees).
1.5.1906: Mortgage (A) discharged.
29.10.1910: Mortgage (B) discharged.
22.1.1913: Sold to Thomas William Baskcomb (64/64), Grimsby
23.1.1913: Shares (48/64) sold to Ernest Davy Baxter (8/64), John Henry Bryant (8/64), Ernest James Baskcomb (8/64), Charles Richard Baskcomb (8/64) and John Lawrence Green (16/64), all Grimsby.
23.1.1913: Thomas William Baskcomb designated managing owner.
23.1.1913: Vessel mortgaged (64/64) to Barclay & Co Ltd, London (C).
11.9.1913: Ernest Davy Baxter (8/64), John Henry Bryant (8/64) and John Lawrence Green (16/64) shares sold to Thomas William Baskcomb (48/64), Grimsby.
8.10.1913: Ernest James Baskcomb (8/64), Charles Richard Baskcomb (8/64) shares sold to Thomas William Baskcomb (64/64), Grimsby.
31.12.1913: Vessel mortgaged to Barclay & Co Ltd, London (D).
6.1.1914: Mortgage (C) discharged.
4.1915: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.1409).
17.5.1915: Registered at Grimsby as FORWARD II. (BoT Minute M.12227 dated 11.5.1915). Based Buncrana.
13.10.1915: Mortgage (D) discharged.
2.12.1915: Sold to Rowland Hill (64/64), Grimsby.
3.12.1915: Walter Harold Beeley appointed manager.
4.12.1915: Vessel mortgaged (64/64) to National Provincial Bank of England Ltd, London (E).
27.1.1917: Mortgage (E) discharged.
1.2.1917: Sold to Jasper George Smith (32/64), Kingsland, Midx and Albert William Green (32/64), Grimsby.
1.2.1917: Albert William Green designated managing owner.
1.2.1917: Vessel mortgaged (64/64) to National Provincial Bank of England Ltd, London (F).
1.2.1917: Albert William Green (32/64) shares mortgaged to Jennie Green, Cleethorpes for the sum of £700 with interest at 6% (G).
8.4.1918: Mortgagee re-styled National Provincial & Union Bank of England Ltd, London.
Post 12.3.1919: Returned to owner at Grimsby.
19.10.1920: Mortgage (G) discharged.
20.10.1920: Jasper George Smith (32/64) shares sold to Albert William Green (64/64), Grimsby.
21.10.1920: Vessel mortgaged to Jasper George Smith, Kingsland, Midx for the sum of £7,500 with interest at 8% (H).
22.10.1920: Vessel mortgaged (64/64) to Jennie Green, Cleethorpes for the sum of £500 with interest at 8%. (I).
19.11.1920: Mortgage (F) discharged.
14.10.1922: Sold by order of the mortgagee under mortgage (H) to Grimsby Trawler Owners Direct Fish Supply Co Ltd (64/64), Grimsby.
7.11.1922: Thomas William Baskcomb, appointed manager.
1.4.1923: Sold to Thomas William Baskcomb (64/64), Grimsby.
17.8.1923: Thomas William Baskcomb designated managing owner.
4.8.1923: Vessel mortgaged (64/64) to Grimsby Trawler Owners Direct Fish Supply Co Ltd, Grimsby (J).
30.6.1924: Mortgage (J) transferred to Harry Allen Baskcomb, Grimsby.
31.3.1925: Mortgage (J) discharged.
1.4.1925: Vessel mortgaged (64/64) to Harry Allen Baskcomb, Grimsby (K).
1.4.1925: Vessel mortgaged (64/64) to Grimsby Trawler Owners Direct Fish Supply Co Ltd, Grimsby (L).
13.11.1937: Mortgage (L) discharged.
11.12.1937: Mortgage (K) discharged.
12.1937: Sold for breaking up.
13.12.1937: Grimsby registry closed “Vessel sold for breaking up”.

Click to enlarge image

S.T. Forward II GY98

S.T. Forward II GY98
Picture courtesy of The Steve Farrow Collection

Changelog
26/04/2012: Page published. 7 revisions since then.
08/10/2014: Picture added.
07/01/2019: Removed FMHT watermark from image.
05/10/2020: Updated information.

S.T. Dahlia GY223

Technical

Official Number: 96206
Yard Number: 29
Completed: 1889
Gross Tonnage: 155g
Net Tonnage: 71
Length: 100.9 ft
Breadth: 20.6 ft
Depth: 11.0 ft
Built: Cochrane, Hamilton, Cooper & Schofield, Beverley
Engine: T.3-cyl and boiler by C. D. Holmes & Co, Hull

History

31.7.1889: Launched by Cochrane, Hamilton, Cooper & Schofield, Beverley (Yd.No.29) for The North Eastern Steam Fishing Co Ltd, Grimsby as DAHLIA.
8.1889: Completed.
1896: re measured 91n.
31.8.1889: Registered at Grimsby (GY223). George Doughty appointed manager.
4.2.1907: Reported found derelict vessel, NAJA, abandoned and very badly damaged. Connected and commenced tow, but as vessel started to settle, abandoned and sank about 70 miles from Dutch coast.
1910: New boiler fitted.
1.1915: Requisitioned for war service as a patrol vessel (1-6pdr) (Ad.No.731).
1915: Henry Morrice appointed manager.
11.10.1915: Registered at Grimsby as DAHLIA II (GY223).
7.1918: Returned to owner at Grimsby.
12.1919: Sold to Thomas W. Baskcomb, Grimsby (managing owner).
20.3.1922: Registered at Grimsby as DAHLIA (GY223).
22.10.1935: Sold by order of the mortgagee to Fred Parkes, Blackpool & Fleetwood.
11.1935: Sold to Consolidated Fisheries Ltd, Grimsby. Sir John D. Marsden, Bart appointed manager. Transferred to Lowestoft.
27.11.1935: Grimsby registry closed.
29.11.1935: Registered at Lowestoft (LT109).
1938: Sold to shipbreakers at Willebroek, Belgium.
6.10.1938: Sailed Lowestoft for Belgium.
20.8.1938: Lowestoft registry closed “Sold to Belgium for demolition”.

Click to enlarge image

S.T. Dahlia LT109

S.T. Dahlia LT109
Picture from the Internet

Changelog
15/04/2012: Page published. 4 updates since then.
29/07/16: Information added.
06/01/2019: Removed FMHT watermark from image.
20/02/2020: Updated information.