Category Archives: Steam Trawlers

S.T. Irwell GY1176

In Parkes (Fleetwood) ownership. Did not fish from Fleetwood
Additional information courtesy of Bill Blow

Technical

Official Number: 113181
Yard Number: 10
Completed: 1900
Gross Tonnage: 196.56
Net Tonnage: 76.55
Length: 111.1 ft
Breadth: 21.3 ft
Depth: 11.5 ft
Built: Built: J. Duthie & Co, Montrose
Engine: 350ihp T.3-cyl and boiler by Tindall, Earle & Hutchinson Ltd, Hull

History

1900: Launched by J. Duthie & Co, Montrose (Yd.No10) for Palatine Steam Fishing Co Ltd (64/64), Grimsby as IRWELL.
9.1900: Completed.
26.9.1900: Registered at Grimsby (GY1176).
26.9.1900 : Arthur Jeffs appointed manager.
28.9.1900: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (A).
22.11.1906: Mortgage (A) discharged.
27.11.1906: Sold to Harry Birch Jeffs (64/64), Grimsby.
30.11.1906: Sold to Harry Birch Jeffs and George William Jeffs (64/64 joint owners), Grimsby.
1.12.1906: George William Jeffs designated managing owner.
30.11.1906: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (B).
8.1911: New boiler fitted.
1.1.1914: Tonnage altered to 79.26 net under provision of Merchant Shipping Act 1907.
9.2.1915: Mortgage (B) transferred to The London Joint Stock Bank Ltd, London.
29.5.1917: Requisitioned for Fishery Reserve.
1919: Released.
26.6.1925: Mortgage (B) discharged.
8.7.1925: Harry Birch Jeffs and George William Jeffs shares (32/64) sold to Fred Birch Jeffs (32/64), Grimsby.
8.7.1925: Harry Birch Jeffs and George William Jeffs shares (32/64) sold to Walter Garrett (32/64), Grimsby.
9.7.1925: Walter Garett designated managing owner.
18.8.1930: Walter Garrett shares (32/64) mortgaged to Barclays Bank Ltd, London (C).
30.9.1930: Fred Birch Jeffs shares (32/64) mortgaged to Barclays Bank Ltd, London (D).
15.12.1930: Fred Birch Jeffs designated managing owner.
11.8.1931: Sold by by order of the mortgagee under mortgages (C) and (D) to Thomas W. Baskcomb (64/64), Grimsby.
11.8.1931: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (E).
14.8.1931: Thomas William Baskcomb designated managing owner.
28.11.1934: In the North Sea saw distress rockets from motor fishing vessel MOUNT HEKLA (GY304) (Sk. A. Ogmundsson) which was taking in water after striking a submerged object which fouled propeller and stopped engine. Ingress of water was too fast for hand pumps to cope. Closed and took off all four crew before vessel foundered.
29.11.1934: Survivors landed at Grimsby.
22.10.1935: Sold by order of the mortgagee under mortgage (E) to Fred Parkes (64/64), Fleetwood & Blackpool.
25.10.1935: Basil Arthur Parkes, Cleveleys appointed manager.
24.10.1935: Sold to East Anglia Steam Fishing Co Ltd (64/64), Grimsby.
31.10.1935: Harvey Wilfred Wilson, Grimsby appointed manager.
29.11.1935: Registered at Grimsby as SAXONIA (GY1176) (BoT Minute R.G.1419/1935 dated 20.11.1935).
27.11.1939: Requisitioned for war service as a minesweeper (Hire rate £49.5.0d/month).
24.1.1940: Returned to owner.
26.7.1944: Sold to James Johnson (64/64), Scarborough.
27.7.1944: James Johnson designated managing owner.
6.8.1948: Sold to Albert Sutton (64/64), Scarborough.
12.8.1948: Albert Sutton designated managing owner.
12.8.1948: Grimsby registry closed.
8.1948: Registered at Scarborough (SH210).
1951: Sold for breaking up.
1951: Scarborough registry closed.

Click to enlarge image

S.T. Saxonia GY1176

S.T. Saxonia GY1176
Picture courtesy of The George Westwood Collection

Changelog
23/01/2010: Page published. 4 revisions since then.
18/12/2014: Information updated.
15/11/15: Picture added.
13/08/2018: Removed FMHT watermark.
05/02/2021: Updated history.

S.T. Dentaria GY344

In Parkes ownership. Did not fish from Fleetwood

Technical

Official Number: 127822
Yard Number: 43
Completed: 1907
Gross Tonnage: 258.95
Net Tonnage: 98.37
Length: 130.5
Breadth: 22.5 ft
Depth: 11.6 ft
Built: Charlton & Doughty Ltd, Grimsby
Engine: 520ihp T.3-cyl and boiler by Amos & Smith, Hull
Boiler: Charlton & Doughty Ltd, Grimsby

History

1907: Launched by Charlton & Doughty Ltd, Grimsby (Yd.No.43) for The North Eastern Steam Fishing Co Ltd (64/64), Grimsby as DENTARIA.
13.1.1908: Registered at Grimsby (GY344).
1908: Completed.
13.1.1908: Sir George Doughty MP, Waltham Hall, Nr Grimsby appointed manager.
20.1.1908: Vessel mortgaged (64/64) to The Union of London & Smith’s Bank Ltd, London (A).
31.12.1908: Mortgage (A) discharged.
31.12.1908: Vessel mortgaged (64/64) to The Law Guarantee Trust & Accident Society Ltd, London (B).
1910: The Law Guarantee Trust & Accident Society Ltd, London in liquidation following takeover by Ocean Accident & Guarantee Corporation Ltd, London which in turn was taken over by Commercial Union Assurance Co Ltd, London.
1.1.1914: Tonnage altered to 102.63 net under provision of Merchant Shipping Act 1907.
26.1.1914: Mortgage (B) discharged.
9.1914: Requisitioned for war service as a minesweeper (1-12pdr, 1-7.5” A/S Howitzer) (Ad.No.610).
12.5.1914: Henry Morris appointed manager. Based River Tyne.
Post 12.3.1919: Returned to owner at Grimsby.
26.11.1919: The North-Eastern Steam Fishing Co Ltd in liquidation. Alfred John Downs, Grimsby appointed Official Liquidator of the estate and effects.
29.11.1919: Sold to Thomas William Baskcomb, Grimsby.
2.12.1919: Thomas William Baskcomb designated managing owner.
1.12.1919: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (C).
1924: New boiler fitted.
22.10.1935: Sold by mortgagee under mortgage (C) to Fred Parkes, Fleetwood and Blackpool
29.10.1935: Basil Arthur Parkes, Cleveleys appointed manager.
8.1936: Sold for breaking up.
6.8.1936: Grimsby registry closed.

Changelog
11/06/2010: Page published. 2 updates since then.
09/10/2015: Information updated.
09/04/2017: Added image.
12/04/2017: Removed incorrect image.

S.T. Honora GY374

In Parkes Ownership. Did not fish from Fleetwood

Technical

Official Number: 146898
Yard Number: 13
Completed: 1919
Gross Tonnage: 394
Net Tonnage: 154
Length: 140.8 ft
Breadth: 25.2 ft
Depth: 13.6 ft
Engine: T.3-cyl by Goldie & McCulloch Co Ltd, Galt, Ontario
Built: Foundation Co, Savannah, Ga

History

1919: Launched by Foundation Co, Savannah, Ga (Yd.No.13) for the Government of France, Paris as WATTIGNIES.
1919: Completed as a minesweeper for the Marine Francaise.
1920: Sold to Pêcheries de L’Ouest S.A., Fécamp. Renamed BOIS DES CAURES.
1925: Re-possessed by bank and laid up at Fécamp.
12.1925: Sold to Fred Parkes, Blackpool (managing owner) (en bloc with Bois des Buttes and Magenta for c£5,000).
23.12.1925: Registered at Grimsby as HONORA (GY374).
5.1926: Sold to Luis Mitre y Manuel Rodriguez Giles, Buenos Aires.
19.6.1926: Grimsby registry closed. Registered at Buenos Aires.
1926: Re measured 194n.
6.1926: Sailed Grimsby to bunker at Boulogne due to Miner’s Strike, before sailing for South America.
1927: Sold to Empreza Rodriguez Giles, Buenos Aires.
1931: Sold to Manuel Rodriguez Giles, Buenos Aires.
27.8.1933: Wrecked near Maldonado, Uruguay (River Plate estuary).

Changelog

11/06/2010: Page published. 3 updates since then.

S.T. Bois des Buttes ??

In Parkes ownership. Did not fish from Fleetwood

Technical

Official Number (USA): 227162
Yard Number: 12
Completed: 1919
Gross Tonnage: 362
Net Tonnage: 108
Length: 140.8 ft
Breadth: 25.2 ft
Depth: 13.6 ft
Engine: T.3-cyl by Goldie & McCulloch Co Ltd, Galt, Ontario
Built: Foundation Co, Savannah, Ga

History

1919: Launched by Foundation Co, Savannah, Ga (Yd.No.12) for Government of France, Paris as HONDSHOOTE.
1919: Completed as a minesweeper for the Marine Francaise.
1920: Sold to Pêcheries de L’Ouest S.A., Fécamp. Renamed BOIS des BUTTES.
1925: Re-possessed by bank and laid up at Fécamp.
1925: Sold to Fred Parkes, Blackpool (en bloc with BOIS des CAURES and MAGENTA for c£5,000). Not registered in UK (B. A. Parkes, Grimsby, manager).
1926: Sailing under French flag as a ‘tug’ during General/Miner’s Strike shipping coal to UK.
1928: Sold to Bay State Fishing Co, East Boston, Mass. Fécamp registry closed. Registered at Boston, Mass as BREEZE. (US.O.N.227162).
1928: Re measured 384g 261n.
1938: Sold to Seaboard Navigation Co, Boston, Mass. Renamed KENNEBEC.
1938: Converted to cargo. Re measured 400g 232n.
1940: Sold to Government of France, Paris (Marine Francais) and fitted out as a minesweeper. Boston, Mass registry closed. Renamed La QUIMPEROISE.
22.6.1940: French government signed surrender. ‘Demobilised and disarmed’ under German control. Commissioned into the Kriegsmarine (P.No.M.4000). Re-numbered (P.No.M.4009).
12.2.1945: Scuttled in River Loire.

Changelog

11/06/2010: Page published. 3 updates since then.

S.T. China GY557

In Parkes ownership. Did not fish from Fleetwood
Additional information courtesy of Bill Blow

Technical

Official Number: 99717
Yard Number: 97
Completed: 1894
Gross Tonnage: 169.83
Net Tonnage: 76.62
Length: 105.5 ft
Breadth: 21.0 ft
Depth: 11.5 ft
Built: Cochrane & Cooper Ltd, Beverley
Engine: T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

9.11.1893: Launched by Cochrane & Cooper Ltd, Beverley (Yd.No97) for The International Steam Trawling Co Ltd (64/64), Grimsby as CHINA.
1.1.1894: Registered at Grimsby (GY557).
1.1.1894: George Doughty, Waltham Hall, nr Grimsby appointed manager.
2.1.1894: Completed.
21.3.1894: Vessel mortgaged (64/64) to The Hull Banking Company Ltd, Kingston-upon-Hull (A).
1.1.1895: Mortgage (A) transferred to The York City & County Banking Co Ltd, York.
27.5.1895: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (B).
30.5.1895: Mortgage (A) discharged.
31.12.1895: Vessel mortgaged (64/64) to The Law Guarantee & Trust Society Ltd, London (C).
8.1.1896: Mortgage (B) discharged.
8.1.1896: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (D).
5.6.1898: Mortgages (C) and (D) discharged.
18.6.1898: Sold to The North Eastern Steam Fishing Co Ltd (64/64), Grimsby.
30.6.1898: Vessel mortgaged (64/64) to The Law Guarantee & Trust Society Ltd, London (E).
5.7.1898: George Doughty continues as manager.
14.9.1900: Grimsby register closed. Certificate of registry cancelled.
1900: Lengthened to 115.5 ft; re measured 189.80g 92.74n.
14.9.1900: Registered anew at Grimsby (GY557) following alteration to particulars after lengthening.
15.11.1907: Mortgagee restyled to Law Guarantee Trust and Accident Society Ltd.
31.12.1908: Mortgage (E) discharged.
31.12.1908: Vessel mortgaged (64/64) to The Law Guarantee Trust & Accident Society Ltd, London (F).
1910: The Law Guarantee Trust & Accident Society Ltd, London in liquidation following takeover by Ocean Accident & Guarantee Corporation Ltd, London which in turn was taken over by Commercial Union Assurance Co Ltd, London.
1912: New boiler fitted.
26.1.1914: Mortgage (F) discharged.
12.5.1914: Henry Morris appointed manager.
1.1915: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.946). Based Dover.
By 12.3.1919: Returned to owner at Grimsby.
26.11.1919: The North Eastern Steam Fishing Co Ltd in liquidation. Alfred John Downs, Grimsby appointed Official Liquidator of the estate and effects.
29.11.1919: Sold to Thomas William Baskcomb (64/64), Grimsby.
2.12.1919: Thomas William Baskcomb designated managing owner.
1.12.1919: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (G).
22.10.1935: Sold by order of the mortgagee under mortgage (G) to Fred Parkes (64/64), Fleetwood and Blackpool.
29.10.1935: Basil Arthur Parkes, Cleveleys appointed manager.
1936: Sold for breaking up.
22.4.1936: Grimsby registry closed.
Click to enlarge image

S.T. China GY557

S.T. China GY557
Picture courtesy of The Jeffrey Pullen Collection

Changelog
11/06/2010: Page published. 2 updates since then.
17/07/2015: Picture added.
10/10/2015: Information updated.
12/08/2018: Removed FMHT watermark.
26/11/2019: Updated information.