Category Archives: Steam Trawlers

S.D/T. Fellowship LT65 (Seasonal)

Additional material courtesy of Barry Banham

Technical

Official Number: 135090
Yard Number: 154
Completed: 1914
Gross Tonnage: 99
Net Tonnage: 42
Length: 87.80 ft
Breadth: 18.7 ft
Depth: 9.3 ft
Built: Livingstone & Cooper Ltd, Hessle
Engine: T.3-cyl by Crabtree & Co Ltd, Gt. Yarmouth
Boiler: Riley Brothers (Boilermakers) Ltd, Stockton on Tees

History

1914: Launched by Livingstone & Cooper Ltd, Hessle (Yd.No.154) for John Thomas Cullen Salmon, Gt. Yarmouth as THE MAJESTY.
22.9.1914: Registered at Yarmouth (YH25).
10.1914: Completed for The Crown Steam Drifters Ltd, Gt. Yarmouth (George Herbert Hansell, manager).
4.1915: Requisitioned for war service as an A/S net drifter (1-6pdr) (Ad.No.1033). Based Larne.
1919: Returned to owner.
1920s: Seasonal trawling from Fleetwood.
7.6.1924: Sold to Harry Baxter (16/64), Lowestoft; Edward Catchpole (16/64), Kessingland; Charles William Dance (16/64) and John Utting (16/64), Lowestoft (Edward Catchpole, manager).
16.6.1924: Yarmouth registry closed.
17.6.1924: Registered at Lowestoft (LT65).
16.7.1924: Registered at Lowestoft as FELLOWSHIP (LT65).
1930s: Seasonal trawling from Padstow and Fleetwood (Alex Keay, managing agent).
6.3.1931: Off Padstow, broke rudder.
6.3.1931: Damaged in collision with OCEAN RAMBLER (YH727) in Padstow Harbour.
21.8.1933: At Fraserburgh with damaged propeller.
21.8.1933: Connected to BOY SCOUT (LT17) disabled and delivered Lerwick.
2.8.1938: At Lerwick with damaged propeller.
1939: R. Catchpole, Lowestoft appointed manager.
16.11.1939: Requisitioned for war service on examination service (Hire rate £27.0.0d/month).
1940: To Mediterranean as a minesweeping drifter (Hire rate £27.13.6d/month). Based Suda Bay (Ty S/Lieut. S. Barrie RNR).
7.1941: Based Suez Canal area with M/S Group 40 (Ty S/Lieut E. Saul RNVR).
24.10.1941: Compulsorily acquired by M.O.W.T.
1946: No record.

Changelog
26/01/2011: Page published. 2 updates since then.
19/08/2020: Updated history.

S.D/T. Lord Collingwood LT183 (Seasonal)

Additional information courtesy of Barry Johnson

Technical

Official Number: 149244
Yard Number: 293
Completed: 1930
Gross Tonnage: 116
Net Tonnage: 51
Length: 92.3 ft
Breadth: 20.1 ft
Depth: 9.4 ft
Engine: T.3-cyl by Wm. Burrell & Co, Gt. Yarmouth
Boiler: Riley Brothers (Boilermakers) Ltd, Stockton on Tees
Built: Goole Shipbuilding & Repairing Co (1927) Ltd, Goole

History

28.6.1930: Launched by Goole Shipbuilding & Repairing Co (1927) Ltd, Goole (Yd.No.293) for Lowestoft Steam Herring Drifters Co Ltd, Lowestoft as Lord COLLINGWOOD.
9.1930: Completed (Harold B. Jackson, manager).
13.9.1930: Registered at Lowestoft (LT183).
1930s: Seasonal fishing from Padstow, Milford and Fleetwood (Lowestoft Fish Selling Co Ltd, Lowestoft, managing agents).
4.9.1939: Requisitioned for war service on contraband control (Hire rate £65.7.10d/month).
26.5.1940: At 6.57pm. ‘Operation Dynamo’ (Dunkirk evacuation) put into effect.
30.5.1940: Sailed Yarmouth with twelve other drifters for Ramsgate.
28.5.1940: With Senior Officer (Cdr J. S. M. Glendinning RNR retd) in steam tug JAVA (128grt/1905-500ihp) (Capt W. Jones) left Ramsgate for Dunkirk at 3.00pm in company with steam drifters LORD RODNEY (LT390), LORD KEITH (LT181)) and LORD St. VINCENT (LT79). 29.5.1940: Arrived Dunkirk, at 4.30am. ferrying troops to ships (ferried 325 men). 10.00am. alongside Dunkirk Pier embarking troops. 5.00pm. left Dunkirk beaches for Ramsgate.
30.6.1940: At Ramsgate at 5.20am. landed 315 troops.
4.6.1940: ‘Operation Dynamo’ terminated.
9.1940: Employed on DEMS training.
10.1940: Employed on miscellaneous Naval duties.
21.9.1943: Sold to Saint Andrew’s Steam Fishing Co Ltd, Hull (Basil A. Parkes, Cleveleys, manager) when Basil Parkes bought most of Lowestoft Steam Herring Drifters Ltd better vessels.
2.1944: Re-deployed on miscellaneous Naval duties.
12.1944: Re-deployed on miscellaneous Naval duties.
2.1945: Re-deployed on miscellaneous Naval duties.
13.2.1946: Returned to owner (Maj. A. W. Suddaby MBE, Gorleston, manager).
1946: Sold under U.N.R.&R. Scheme and loaned to Poland (“Dalmor” Przedsiebiorstwo Polowow Dalekomorskich Sp.z.ogr.odp, Gdynia). Lowestoft registry closed. Registered at Gdynia as APOLONIUSZ (GDY109). Trawling from Gt. Yarmouth with local skippers.
1.6.1949: Sold to Arthur W. Eastoe, Ronald C. Cook & Richard H. Golby, Lowestoft and John Odde, East Molesey. Gdynia registry closed.
1949: Registered at Lowestoft as LORD COLLINGWOOD (LT34).
8.1949: Sold to Westenborg Trawlers Ltd, Milford Haven (Herman Westenborg, manager). Lowestoft registry closed.
27.7.1949: Registered at Milford (M42).
21.12.1954: Sold to St. Anne’s Trawling Co Ltd, Milford Haven (Herman Westenborg, manager).
11.3.1958: Completed trials after conversion to motor by L.B.S. Engineering Co Ltd, Lowestoft fitted with 318bhp 4 stroke 6-cyl oil engine by Mirrlees, Bickerton & Day Ltd, Stockport.
26.7.1962: Put into Fishguard due to ingress of water in engineroom. Local Fire Brigade attended. At 9.30 am. sailed for Milford with fireman and pump onboard.
9.11.1964: Fishing off Tuskar Rock Lighthouse (Sk. Ted Bowles), when hauling discovered mine in trawl. Dropped mine back in sea but wire parted and caught deckhand Harry Spriggs dragging him overboard. Managed to free himself and hauled back onboard. Spriggs landed at Rosslare, Co. Wexford for hospital treatment, but no serious injury.
20.10.1966: Suffered slight fire damage while alongside at Milford.
17.7.1969: Sold to Norrard Trawlers Ltd, Milford Haven (Frederick John Ingram, manager).
5.1970: Sold to Hughes Bolckow Ltd, Blyth for breaking up.
3.6.1970: Sailed Milford (Sk. Walter Robson) for Blyth in company with ASCONA (LT108) (Sk. Jack Utting) also sold for breaking. 8.6.1970: Delivered Blyth.
26.1.1972: Milford registry closed.

Click to enlarge image

S.D/T. Lord Collingwood LT183

S.D/T. Lord Collingwood LT183
Picture courtesy of The John Stevenson Collection

Changelog
21/01/2011: Page published. 3 updates since then.
25/04/2021: History updated.

S.D/T. Cyclamen LT1136 (Seasonal)

Additional material courtesy of Barry Banham

Official Number: 130033
Yard Number: 202
Completed: 1911
Gross Tonnage: 93
Net Tonnage: 39
Length: 87.3 ft
Breadth: 18.5 ft
Depth: 9.1 ft
Engine: T.3-cyl by Crabtree & Co Ltd, Gt. Yarmouth
Boiler: Thomas Sudron & Co Ltd, Stockton on Tees
Built: Caledon Shipbuilding & Engineering Co Ltd, Dundee

History

1911: Launched by Caledon Shipbuilding & Engineering Co Ltd, Dundee (Yd.No.202) for Herring Fishing Co Ltd, Lowestoft as CYCLAMEN.
6.1911: Completed (William Thomas Tripp, Kessingland, manager).
20.6.1911: Registered at Lowestoft (LT1136).
9.1915: Requisitioned for war service as an A/S net drifter (1-3pdr HA) (Ad.No.1848).
12.1915: Renamed CYCLAMEN II. Based Dover.
By 12.3.1919: Returned to owner at Lowestoft and reverted to CYCLAMEN (LT1136).
From 1925: Seasonal trawling from Padstow and Milford.
21.8.1927: Fishing Small’s grounds 5 miles NNE of St. Ann’s Head connected to Milford trawler LINCOLNIA (FD118) disabled with machinery defect. Towed to Milford arriving same day.
28.10.1927: Sidney James Tripp, Kessingland appointed manager.
1930s: Seasonal white fish trawling from Padstow, Milford and Fleetwood (Lowestoft Fish Selling Co Ltd, Lowestoft, managing agents).
24.10.1932: Delivered steam drifter HOLLY BANK (LT35) at Lowestoft having been picked up disabled with damaged rudder.
1938: Sold to Arthur C. Mitchell (13/64); William Wilcox (13/64); Kenneth Llewellin (13/64); William Henry Kerr (13/64), all Milford Haven and George Mitchell (12/64), Lowestoft (Arthur C. Mitchell, managing owner).
11.1957: Sold to Belgium for breaking up.
6.11.1957: Sailed Lowestoft for Bruges.
22.11.1957: Lowestoft registry closed.

Click to enlarge images

S.D/T. Cyclamen LT1136

S.D/T. Cyclamen LT1136
Picture courtesy of The Robert Durrant Collection

S.D/T. Cyclamen LT1136

S.D/T. Cyclamen LT1136
Picture from the Internet

S.D/T. Cyclamen LT1136

S.D/T. Cyclamen LT1136
Picture courtesy of The Barry Banham Maritime Photo Collection

S.D/T/ Cyclamen LT1136

S.D/T/ Cyclamen LT1136
Picture from the Internet

Changelog
07/01/2011: Page published
19/05/14: Information updated and picture 3 added
12/05/2016: Added picture.
19/02/2018: Removed FMHT watermarks.

S.D/T. Blue Haze LT564 (Seasonal)

Additional information courtesy of Barry Banham

Technical

Admiralty Number: 4144
Official Number: 139988
Yard Number: 8
Completed: 1919
Gross Tonnage: 97
Net Tonnage: 41
Length: 86.2 ft
Breadth: 18.5 ft
Depth: 9.3 ft
Built: J. W. Brooke & Co Ltd, Oulton Broad, Lowestoft
Engine: T.3-cyl by Urquhart, Lindsay & Robertson, Orchar Ltd, Dundee
Boiler: Great Central Co-operative Engineering & Ship Repairing Co Ltd, Grimsby

History

1919: Launched by J. W. Brooke & Co Ltd, Oulton Broad, Lowestoft (Yd.No.8) (“Admiralty drifter”) for The Admiralty as BLUE HAZE (Ad.No.4144).
5.2.1919: Forms for tender to purchase received by the Admiralty.
6.6.1919: Completed as a fishing vessel.
14.7.1919: Sold to Bertha Agusta Richards & Charles Aleyn Jordan, Lowestoft.
10.9.1919: Registered at Lowestoft (Part I & VI) as BLUE HAZE O.N.139988 (LT564).
4.10.1919: Off Dungeness in fog, in collision with Cardiff steamer MANIN II.
13.12.1919: Sold to Viking Steam Fishing Co Ltd, Lowestoft. James Pye designated manager.
20.8.1924: Sold to James Pye & Robert J. Read, Lowestoft (joint owners).
19.2.1925: Sold to Seven Ltd, Lowestoft. James Pye designated manager.
1930s: Seasonal trawling from Fleetwood (Lowestoft Fish Selling Co Ltd, Lowestoft, managing agents).
1940: Re-possessed by bank and laid up at Lowestoft.
5.1940: Hire negotiated with The Admiralty by Basil Parkes, Fleetwood.
18.5.1940: Requisitioned for war service on miscellaneous Naval duties (P.No.FY.1757) (Hire rate £32.0.0d/month).
22.5.1940: Sold to Fred Parkes, Blackpool.
1.7.1940: Sold to North Shore Fishing Co Ltd, Fleetwood. Basil Arthur Parkes, Cleveleys designated manager.
11.1940: Based Anstruther as a TRV.
4.2.1946: Laid up.
8.2.1946: Returned to owner. Laid up.
7.2.1949: Sold to Bisset Buchan Coull, Peterhead.
2.9.1949: Registered at Peterhead as LILIUM (PD67).
5.9.1949: Lowestoft registry closed.
1953: Sold to Sophia McL. Coull, Peterhead.
1955: Sold to John Cameron, Peterhead for breaking up. John Cameron designated managing owner.
12.1956: Still listed in MNL ie. Certificates not returned and cancelled.
Changelog

06/01/2011: Page published. 2 updates since then.
07/09/2019: Updated information.

S.T. Elector LT579 (Seasonal)

Additional material courtesy of Barry Banham

Technical

Official Number: 109092
Yard Number: 244
Completed: 1898
Gross Tonnage: 169
Net Tonnage: 54
Length: 104.0 ft
Breadth: 21.0 ft
Depth: 10.7 ft
Built: Mackie & Thomson, Govan
Engine: T.3-cyl and boiler by Muir & Houston Ltd, Glasgow

History

17.10.1898: Launched by Mackie & Thomson, Govan (Yd.No.244) for Great Northern Steamship Fishing Co Ltd, Hull as ELECTOR.
12.1898: Completed (William R. Nowell, Hessle, manager).
15.12.1898: Registered at Hull (H438).
1.1.1914: Tonnage altered to 66.63 net under provision of Merchant Shipping Act 1907.
29.5.1917: Requisitioned for Fishery Reserve.
1919: Released.
12.6.1919: Sold to Arthur Gouldby, Kessingland.
10.6.1919: Hull registry closed.
12.6.1919: Registered at Lowestoft (LT579).
16.6.1919: Registered owners, Arthur Gouldby (56/64) and Charles Sansom (8/64), both Lowestoft (Arthur Goulby, managing owner).
23.6.1919: Registered owners, Arthur Gouldby (44/64); Charles Sansom (8/64) Betsy Garrood (8/64) and Harriet Prior (4/64), all Lowestoft (Arthur Goulby, managing owner).
26.7.1920: Registered owners, Arthur Gouldby (44/64); Charles Sansom (8/64); Dorothy Garrood (8/64) and Harriet Prior (4/64), all Lowestoft (Arthur Goulby, managing owner).
6.12.1921: Registered owners, Arthur Gouldby (44/64); Charles Sansom (8/64); Dorothy Garrood (8/64) and Harry George Prior (4/64), all Lowestoft (Arthur Goulby, managing owner).
11.4.1922: Registered owners, Arthur Gouldby (44/64); Charles Sansom (8/64); Dorothy Garrood (4/64); Harry George Prior (4/64) and Betsy Garrood (4/64), all Lowestoft (Arthur Goulby, managing owner).
1930s: Seasonal trawling from Fleetwood (Lowestoft Fish Selling Co Ltd, managing agents).
26.2.1937: Registered owners, Harry Garrood (43/64); Arthur Gouldby 13/64); Dorothy Garrood (4/64) and Betsy Garrood (4/64), all Lowestoft.
5.4.1937: Registered owners, Harry Garrood (43/64); Arthur Gouldby (13/64); Dorothy Garrood (4/64) ; George & Harry James Garrood (4/64 joint). All Lowestoft.
4.1937: Sold to Dutch principals for breaking up.
14.4.1937: Lowestoft registry closed “Sold Dutch for demolition”.

Changelog

31/12/2010: Page published. 3 updates since then.
04/06/2020: Updated information.