Category Archives: Steam Trawlers

S.T. Chanticleer GY124

Additional information courtesy of Bill Blow and Gary Hicks

Technical

Official Number: 102955
Yard Number: 122
Completed: 1894
Gross Tonnage: 150
Net Tonnage: 62
Length: 103.3 ft
Breadth: 20.8 ft
Depth: 10.7 ft
Built: Cook, Welton & Gemmell, Hull
Engine: 276ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

5.6.1894: Launched by Cook, Welton & Gemmell, Hull (Yd.No.122) for Samuel T. White & George T. Armitage, Hull and James Chant, Plymouth as CHANTICLEER.
22.6.1894: Completed and registered at Hull (H254). Samuel T. White designated managing owner.
8.1898: Sold to James Chant & Mrs M. J. Padden, Plymouth. James Chant designated managing owner.
12.8.1898: Hull registry closed.
13.8.1898: Registered at Plymouth (PH402).
8.6.1905: In the morning, sailed Plymouth for the fishing grounds (Sk. Richard Johns). When outside the Sound to the west end of the breakwater observed HM Submarine A8 coming in. As the submarine drew closer they heard someone onboard shouting “ What are you doing; you will have us overboard” and at 30 to 50 yards watched as she fell over to starboard and went down by the head, four men being in the water. Sk. Johns ordered the boat to be launched and manned by the mate, James Phillips and deckhand Edward Knox, pulled over and picked up the CO, Lieut. Algernon H. C. Candy RN, Sub Lieut. H. C. Murdoch RN, PO William Waller and Act Ldg Stoker George Watt. Sk. Johns took the survivors onboard and was thanked by Lieut Candy who said they could not render any further assistance. With that the four survivors were transferred to HM Torpedo Boat 70 and Sk. Johns proceeded to sea. There were no survivors, other than the four picked up from the water *.
12.6.1905: Submarine raised, a sprung rivet was found in the forward tank. Later repaired and returned to service.
21.6.1905: At the Court-martial of Lieut. Candy and Sub Lieut. Murdoch assembled onboard HMS EMPRESS of INDIA at Devonport, Rear Admiral C. G. Robinson presiding, it was stated that HM Submarine A8 in company with A7 and escorted by HM Torpedo Boat 80 (Cdr Hall RN in overall charge), had left Devonport for an area just outside the breakwater for trimming, preparatory to proceeding on a gas engine to a position off Looe there to dive. On getting underway the submarine, for some unexplained cause changed buoyancy and trim and down by the head, started to dive and list to starboard, throwing the four men in the conning tower into the water as she capsized and went under. Sk. Johns, mate, James Phillips and deckhand Edward Knox gave evidence and on conclusion, Admiral Robinson said “The Court are very much obliged to you and your crew for your prompt assistance.” Captain Johns responded “Thank you, sir.” After further evidence from the survivors the Court acquitted Lieut. Candy and Sub Lieut. Murdoch of all blame and returned them their swords.
10.1906: Lengthened 114.4 ft 173.42g 72.16n Part deck renewed.
10.1906: New boiler by James Neilson & Son Ltd, Glasgow.
11.1914: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.921).
1919: Returned to owner.
3.1919: Sold to William Thomas Sinderson (64/64), Grimsby. William Thomas Sinderson designated managing owner.
20.3.1919: Vessel mortgaged (64/64) top National Provincial & Union Bank of England Ltd, London (A).
3.1919: Plymouth registry closed.
20.3.1919: Registered at Grimsby (GY124).
25.3.1919: Mortgage (A) discharged.
4.7.1919: Sold to Wharncliffe Steam Fishing Co Ltd (64/64), Grimsby.
4.7.1919: Vessel mortgaged (64/64) to National Provincial & Union Bank of England Ltd, London (B).
26.8.1919: William Thomas Sinderson appointed manager.
15.2.1924: Mortgagee re-styled National Provincial Bank Ltd, London.
7.8.1925: Sold by order of the mortgagee under mortgage (B) to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Grimsby,
4.9.1925: Basil Arthur Parkes, Grimsby designated manager.
1926: Re-measured 180g 48n.
12.1926: Sold to G. Honoré, Boulogne.
9.12.1926: Grimsby registry closed.
12.1926: Registered at Boulogne as Henriville (B.??).
1938: Sold to shipbreakers and broken up.

Note – * Lost crew of HM Submarine A8 – Sub Lieut. Edward T. Fletcher RN; PO William George Ayloff, PO Arthur B. Crew; Ldg Sea. Thomas Cusack, Ldg Sea. John Kerswell, Ldg Sea.James W. Simpson, Ldg Sea. Joseph Thomas; AB Stephen Birch, AB John McKnight, AB Arthur Rylands; ERA George Beedham, ERA William G. Bruckland, ERA Frederick Vickers; Ch Stoker Thomas S. Reeve; Stoker Edmond Greene.
Changelog

10/06/2010: Page published. 3 updates since then.
12/08/2018: Information updated.
19/11/2019: Information updated.

S.T. Bromelia GY113

In Parkes ownership. Did not fish from Fleetwood

Technical

Official Number: 122718
Yard Number: 358
Completed: 1905
Gross Tonnage: 242
Net Tonnage: 121
Length: 126.2 ft
Breadth: 22.0 ft
Depth: 11.4 ft
Built: Cochrane & Sons, Selby
Engine: T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

14.14.1905: Launched by Cochrane & Sons, Selby (Yd.No.358) for The North Eastern Steam Fishing Co Ltd, Grimsby as BROMELIA.
13.2.1906: Registered at Grimsby (GY113).
1.1909: Converted for lining.
7.1909: Converted back for trawling.
6.1915: Requisitioned for war service as a minesweeper (1-12pdr & Hydrophone) (Ad.No.3203). Northern Patrol.
11.1919: Returned to owner at Grimsby.
12.1919: Sold to Thomas W Baskcomb, Grimsby (managing owner).
22.10.1935: Fleet of Thomas W Baskcomb sold to Fred Parkes, Fleetwood.
11.1935: Sold to United Steam Fishing Co Ltd, Grimsby (William T. Moss, manager).
22.6.1942: Sailed Grimsby for Icelandic grounds in company with other trawlers (Sk. William Edward Webb): thirteen hands all told.
22.6.1942: Ceased fishing off East Coast of Iceland and set course for home; seen and spoke with other trawlers in approximate position 63.50N 14.40W.
29.6.1942: Posted missing. Possibly foundered following an explosion (mine or internal explosion?) Witnessed by German U-boat – in area U88, U173, U376 but no report of trawler sinking. All crew lost.
07.1942: The body of John Henry Nicholls was washed up at Vágur, a small town on the island of Suðuroy, Faroes. Due to lack of identification papers, the body was only identified in 2019. Resident Tina Tausen, 90, had tended the unknown grave for 78 years.
19.10.1942: Grimsby registry closed “Ship missing since 22/6/1942”.

Lost: Skipper William Edward Webb; Charles Frederick Bore, 2nd hand; John Henry Nicholls, 3rd hand; Thomas Rogers, Ch Eng; Leo Corcoran, 2nd Eng; Edward Abraham Edwards; William Ellis; William Osgothorpe; Frederick Arthur Perrin; Ralph Herbert Clark, deck hands; Rolf James & James Hitchman, trimmers; Sidney Victor Cuthbert, cook.

Click to enlarge image

S.T. Bromelia GY113

S.T. Bromelia GY113
Picture courtesy of The Steve Farrow Collection

Changelog
10/06/2010: Page published. 4 updates since then.
22/06/2015: Crew list added.
11/08/2018: Removed FMHT watermark from image.
11/10/2019: Updated information.
21/05/2020: Updated information.

S.T. Avon GY340

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

Technical

Official Number: 125088
Yard Number: 423
Completed: 1907
Gross Tonnage: 250
Net Tonnage: 111
Length: 125.0 ft
Breadth: 22.0 ft
Depth: 11.6 ft
Built: Cochrane & Sons, Selby
Engine: 450ihp T.3-cyl & boiler by C. D. Holmes & Co Ltd, Hull

History

9.11.1907: Launched by Cochrane & Sons, Selby (Yd.No.423) for George William Jeffs (34/64) & Harry Birch Jeffs (30/64), Grimsby as AVON.
19.12.1907: Completed.
20.12.1907: Registered at Grimsby (GY340).
20.12.1907: George William Jeffs designated managing owner.
20.12.1907: Vessel mortgaged (64/64) to William Somerville Letten and George Somerville Letten for the sum of £3500 at 53/4% interest (A).
20.9.1910: Mortgage (A) transferred to George Jeffs.
12.1914: Requisitioned for war service as a minesweeper (1-12pdr) (Ad.No.705).
1915: Dardanelles Campaign.
20.12.1915: Dardanelles (Gallipoli) evacuation completed. Redeployed.
7.1916: Renamed AVON II.
3.9.1916: George Jeffs died.
28.10.1916: Probate granted to Mrs Sarah Ann Jeffs,widow, Roland Fred Birch Jeffs and Miss Alice Madeline Jeffs (64/64 joint owners).
1918: Based Portsmouth.
By 12.3.1919: Returned to owner at Grimsby and reverted to AVON (GY340).
30.8.1931: Mortgage (A) discharged.
1.9.1921: Sold by George William Jeffs (34/64) & Harry Birch Jeffs (30/64) to St Malo Steam Fishing Co Ltd (64/64), Grimsby.
1.9.1921: Vessel mortgaged (64/64) to to Mrs Sarah Ann Jeffs,widow, Roland Fred Birch Jeffs and Miss Alice Madeline Jeffs for the sum of £3,500 at 5% interest (B).
1.9.1921: Vessel mortgaged (64/64) to George William Jeffs, Arthur Jeffs and Harry Birch Jeffs for the sum of £1500 at 5% (C).
8.9.1921: George William Jeffs designated managing owner.
24.4.1923: Mrs Sarah Ann Jeffs died. Probate granted to Roland Fred Birch Jeffs and Miss Alice Madeline Jeffs (64/64 joint owners).
6.3.1930: Mortgage (B) discharged.
31.3.1930: Mortgage (C) discharged.
26.4.1930: Sold to Walter Garrett (16/64); Walter A. Garrett (16/64): Fred Birch Jeffs (16/64) and George Ernest Jeffs (16/64), all Grimsby.
26.4.1930: Walter Garrett designated managing owner.
18.8.1930: Walter Garrett (16/64) shares mortgaged to Barclays Bank Ltd, London (D).
3.9.1930: Walter A. Garrett (16/64) shares, Fred Birch Jeffs (16/64) shares and George Ernest Jeffs (16/64) shares mortgaged to Barclays Bank Ltd (E, F, G resp).
15.12.1930: Fred Birch Jeffs designated managing owner.
11.8.1931: Sold by order of the mortgagee under mortgages (D, E, F, G) to Thomas William Baskcomb (64/64), Grimsby.
11.8.1931: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (H).
14.8.1931: Thomas William Baskcomb designated managing owner.
22.10.1935: Sold by order of the mortgagee under mortgage (H) to Fred Parkes, Fleetwood & Blackpool.
24.10.1935: Sold to Dobson Ship Repairing Co Ltd (64/64), Grimsby.
29.10.1935: Basil Arthur Parkes, Cleveleys appointed manager.
29.10.1935: Charles Dobson appointed manager.
14.11.1935: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (I).
31.05.1940: Requisitioned for war service as an auxiliary patrol vessel (1-6pdr) (P.No. 4.177) (Hire rate £62.10.0d/month).
31.12.1941: Returned to owner.
4.8.1942: Mortgage (I) discharged.
8.1942: Sold to Charleston-Smith Trawlers Ltd (16/64)/Henriksen & Co Ltd (16/64)/Newington Steam Trawling Co Ltd (16/64)/West Dock Steam Fishing Co Ltd (16/64), all Hull.
11.8.1942: Ernest Wilfrid Robins appointed manager.
18.8.1942: Grimsby registry closed.
20.8.1942: Registered at Hull (H541).
20.8.1942: Ernest Wilfrid Robins appointed manager on transfer of registry from Grimsby.
1943: Landing at Hull from Iceland/Faroe – 9 trips, 9,154kits.
30.4.1945: Sold to A. & B. Smith Ltd (64/64), Hull (Sale sanctioned by MoWT ref M5252/45 dated 28.4.1945).
30.4.1945: Alfred Bernard Cox appointed manager.
12.5.1945: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (J).
8.10.1945: Mortgage (J) discharged.
7.11.1945: Sold to The Wembley Steam Fishing Co (Grimsby) Ltd (64/64), Fleetwood (Sale sanctioned by MoWT ref M5252/45 dated 6.11.1945).
1.12.1945: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (K).
26.11.1945: Arthur Gladstone Hamer, Grimsby appointed manager.
4.5.1948: Sold to Associated Trawlers, (Great Yarmouth) Ltd (64/64), Gt Yarmouth (Sale sanctioned by MoT ref GSP 8553 dated 30.4.1948).
14.5.1948: Mortgage (K) discharged.
18.5.1948: Albert Edward Bewley, Gorleston appointed manager.
31.5.1948: Vessel mortgaged (64/64) to Midland Bank Ltd, London (L).
6.1.1949: Mortgage (L) discharged.
20.1.1949: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (M).
26.6.1950: Mortgage (M) discharged.
2.1951: Sold to BISCO and allocated to Malcolm Brechin, Granton for breaking up.
19.3.1951: Hull registry closed. “Ship broken up”.

Click to enlarge image

S.T. Avon H 541

S.T. Avon H 541
Picture courtesy of The Barry Banham Maritime Photo Collection

Changelog
10/06/2010: Page published. 2 updates since then.
09/10/2015: Information updated.
11/10/2015: Picture added.
06/08/2018: Removed FMHT watermark.
28/07/2019: Updated information.

S.T. Eton A100

Technical

Official Number: 106780
Yard Number: 159
Completed: 1897
Gross Tonnage: 165.13
Net Tonnage: 51.50
Length: 104.2 ft
Breadth: 21.0 ft
Depth: 10.7 ft
Built: Mackie & Thomson, Govan
Engine: 300ihp T.3-cyl and boiler by Muir & Houston Ltd, Glasgow

History

6.7.1897: Launched by Mackie & Thomson, Govan (Yd.No.159) for The Great Northern Steamship Fishing Co Ltd (64/64), Hull as ETON.
11.1897: Completed.
10.11.1897: Registered at Hull (H380).
10.11.1897: James Leyman designated manager.
15.11.1897: Vessel mortgaged (64/64) to William Arbuckle Mackie & Robert Henry Grayham Thomson, Govan, Glasgow (joint mortgagees)(A).
20.9.1898: Mortgage (A) discharged.
2.10.1898: Vessel mortgaged (64/64) to George Hall & Edwin Frederick Wiley, both Grimsby (joint mortgagees) for the sum of £8,000 and account current both with interest at 41/2% (B).
12.9.1903: William Richard Nowell designated manager.
1.7.1905: Mortgage (B) discharged.
1909: Part deck renewed.
10.3.1913: Fred Smith designated manager.
1.1.1914: Tonnage altered to 64.09 net under provision of Merchant Shipping Act 1907.
11.11.1914: Sold to S. Pearson & Son Ltd (64/64), Westminster, London.
17.11.1914: John Hutcheson Macdonald, Westminster, London appointed manager.
9.1915: Requisitioned for war service with boom defence service (1-6pdr).
12.7.1916: Sold to The Admiralty.
21.11.1916: Hull registry closed.
1919: Employed on wreck removal/dispersal.
1920: Alteration of tonnage and other particulars on re-classification as a steam trawler. Remeasured 156.48g 58.81n.
3.9.1920: Advertised for sale by tender, lying at Inverkeithing.
16.9.1920: Sold to William Brown, Leith.
29.10.1920: Registered at Granton (GN88). William Brown designated managing owner.
5.7.1921: At Cupar Sheriff Court, Sk. Seaton Hall was convicted of illegal fishing off May Island, Firth of Forth in April and fined £25.
14.9.1922: Stranded inside Pladda Island, Firth of Clyde.
15.9.1922: Tug connected but failed to refloat.
16.9.1922: Refloated with tug assistance.
15.3.1925: On the fishing grounds, George Lyle, trimmer died after being crushed.
1928: Sold to Charles Horne, Port Seton. Charles Horne designated managing owner.
1939: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood. Basil Arthur Parkes Designated manager.
12.1939: Sold to North Star Steam Fishing Co Ltd (64/64), Aberdeen.
2.1940: Granton registry closed.
17.2.1940: Registered at Aberdeen (A100). John A. Harrow designated manager.
13.7.1943: Sold to Eton Fishing Co Ltd (64/64), Hull.
1943: Fishing out of Hull and Fleetwood.
24.7.1943: Typical landing at Fleetwood. 252 kits – hake-150, cod/codling-15, whiting-3, flats-10, ling/coley-21, roker-11, gurnard-4, dogs-8.
1943: At Hull landed from North Sea – 16 trips, 7,009 kits.
24.3.1944: Aberdeen registry closed.
28.3.1944: Registered at Hull (H380).
28.3.1944: John Walter Rose appointed manager.
20.4.1944: At Hull landed a 6ft Royal sturgeon weighing over seven stone, the first in Hull for ten years. Accepted by the King and despatched to Buckingham Palace.
18.12.1944: Sold to Louis Isaacs (32/64) and Leslie Little (32/64), both Grimsby.
29.12.1944: Joseph Reynolds Cobley designated manager.
29.12.1944: Hull registry closed.
2.1.1945: Registered at Grimsby (GY22).
28.2.1945: Sold to Anglo Steam Fishing Co Ltd (64/64), Grimsby.
3.3.1945: Joseph Reynolds Cobley designated manager.
18.5.1945: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (C).
20.10.1949: Leslie Little designated manager.
9.1952: Sold by order of the mortgagee in possession under mortgage (C) to BISCO and allocated to C. W. Dorkin & Co Ltd, Gateshead for breaking up.
24.9.1952: Arrived River Tyne.
1.12.1952: Grimsby registry closed “ … on sale of vessel by mortgagees in possession for breaking up. “

Changelog
09/06/2010: Page published. 4 updates since then.
23/07/2020: Updated information.

S.T. Gardenia – GY402

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

Technical
Official Number: 99190
Yard Number: 50
Completed: 1891
Gross Tonnage: 145.55
Net Tonnage: 69.72
Length: 97.2 ft
Breadth: 21.0 ft
Depth: 11.0 feet
Built: Cochrane, Hamilton, Cooper & Schofield, Beverley
Engine: 250ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History
22.8.1891: Launched by Cochrane, Hamilton, Cooper & Schofield, Beverley (Yd.No.50) for The North Eastern Steam Fishing Co Ltd (of 1888) (64/64), Grimsby as GARDENIA.
15.10.1891: Completed.
15.10.1891: Registered at Grimsby (GY402).
16.10.1891: George Doughty designated manager.
18.11.1893: Rendered assistance to crew of Swedish brig REGALIA wrecked. Sk. William Ilett awarded a silver medal by the King of Sweden and Norway in recognition of his services.
30.6.1898: Sold to The North Eastern Steam Fishing Co Ltd (of 1898) (64/64), Grimsby.
30.6.1898: Vessel mortgaged (64/64) to The Law Guarantee & Trust Society Ltd, London (A).
5.7.1898: George Doughty designated manager.
25.11.1907: Mortgagee re-styled to The Law Guarantee Trust & Accident Society Ltd, London.
31.12.1908: Mortgage (A) discharged.
31.12.1908: Vessel mortgaged (64/64) to The Law Guarantee Trust & Accident Society Ltd, London (B).
26.1.1914: Mortgage (B) discharged.
12.5.1914: Henry Morris appointed manager.
12.1914: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.723).
11.1918: Returned to owner.
26.11.1919: The North Eastern Steam Fishing Co Ltd placed in liquidation (Alfred John Downs, Chartered Accountant, Grimsby appointed Official Liquidator).
29.11.1919: Sold to Thomas William Baskcomb (64/64), Grimsby.
1.12.1919: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (C).
2.12.1919: Thomas William Baskcomb designated managing owner.
22.10.1935: Sold by order of the mortgagee under mortgage (C) to Fred Parkes, Fleetwood & Blackpool.
21.11.1935: Sold to Consolidated Fisheries Ltd, Grimsby.
27.11.1935: Sir John Denton Marsden, Bart designated manager. Transferred to Lowestoft.
27.11.1935: Grimsby registry closed.
29.11.1935: Registered at Lowestoft (LT117).
1939: Sold to C. Valkenburg, Antwerp for breaking up.
3.2.1939: Sailed Lowestoft for Antwerp.
9.2.1939: Lowestoft registry closed.

Click to enlarge image

S.T. Gardenia GY402

S.T. Gardenia GY402
Picture courtesy of The Steve Farrow Collection

Changelog
09/06/2010: Page published. 9 updates since then.
05/08/2018: Removed FMHT watermark.
23/10/2020: Updated information.