Category Archives: Steam Trawlers

S.D/T. Ocean Sprite YH56 (Seasonal)

Copyright 2010 Barry Banham

Technical

Admiralty Number: 4122
Official Number: 137609
Yard Number: 563
Completed: 1918
Gross Tonnage: 96
Net Tonnage: 41
Length: 86.2 ft
Breadth: 18.5 ft
Depth: 9.3 ft
Engine: T.3-cyl by W. Beardmore & Co Ltd, Coatbridge
Boiler: A. Hall & Co Ltd, Aberdeen
Built: A. Hall & Co Ltd, Aberdeen

History

1918: Launched by A. Hall & Co Ltd, Aberdeen (Yd.No.563) (“Admiralty drifter”) for The Admiralty as PHOSPHOROUS (Ad.No.4122).
21.2.1919: Completed as a fishing vessel.
4.1919: Sold to Bloomfields Ltd , Gt. Yarmouth (James Bloomfield, manager) for £6590.
17.4.1919: Renamed OCEAN SPRITE (YH56).
22.12.1922: Neil Mackay appointed manager. (Fished from Yarmouth mainly as a trawler).
1930s: Seasonal trawling from Padstow and Fleetwood (Lowestoft Fish Selling Co Ltd, Lowestoft, managing agents).
21.11.1935: Connected to TESSIE (YH769) disabled with lost rudder and delivered Yarmouth.
1936: Home fishing made £1200 but skipper (George Balls) sacked due to heavy weather damage at time of loss of motor drifter OLIVE BRANCH (PD77).
29.8.1939: Requisitioned for war service on miscellaneous Naval duties (Hire rate £32.0.0d/month).
1946: Returned to owner.
6.1946: Sold to Drifters (Peterhead) Ltd, Peterhead (Robert Foreman, manager).
1.7.1946: Yarmouth registry closed.
8.7.1946: Registered at Peterhead (PD94).
1952: Sold to Peter & George Buchan, Peterhead & Others.
1954: Used as a ‘barking vessel’ at Fraserburgh.
1960: Sold for breaking up. Peterhead registry closed.

Click to enlarge images

S.T. Ocean Sprite YH56

S.T. Ocean Sprite YH56
Picture courtesy of The Barry Banham Maritime Photo Collection

S.D/T. Ocean Sprite PD94

S.D/T. Ocean Sprite PD94
Picture courtesy of The Greenday Collection(TPF)

Changelog
15/05/2010: Page published. 4 revisions since then
23/08/2014: Picture 2 added.
19/07/2018: Removed FMHT watermarks from images.

S.D/T. Accord PD90

Technical

Admiralty Number: 3911
Yard Number: 548
Official Number: 145784
Completed: 1918
Gross Tonnage: 96
Net Tonnage: 41
Length: 86.2 ft
Breadth: 18.5 ft
Depth: 9.3 ft
Engine: T.3-cyl and boiler by A. Hall & Co Ltd, Aberdeen
Built: A. Hall & Co Ltd, Aberdeen

History

12.6.1918: Launched by by A. Hall & Co Ltd, Aberdeen (Yd.No.548) (“Admiralty drifter”) for The Admiralty as ICEPACK (Ad.No.3911).
11.7.1918: Completed (1-6pdr).
6.1922: Sold to George Catchpole, Lowestoft.
29.6.1922: Registered at Lowestoft as ACCORD (LT1247).
19.9.1922: Sold to George Catchpole (32/64); Frederick Ernest Catchpole (16/64); Orlando Frederick Mullender (16/64), Lowestoft.
13.6.1926: Sold to James, William, John & Peter Duthie (all 16/64 shares), Peterhead (James Duthie, manager).
3.6.1926: Lowestoft registry closed.
6.1926: Registered at Peterhead (PD90).
29.8.1939: Requisitioned for war service on transport duties (Hire rate £32.0.0d/month).
3.1941: Employed on miscellaneous Naval duties.
1945: Sold to Boston Deep Sea Fishing & Ice co Ltd, Fleetwood (B. A. Parkes, Cleveleys, manager).
1946: Returned to owner.
1946-1948: Trawling from Gt. Yarmouth (Maj. A. W. Suddaby MBE, manager).
4.1948: Sold to Bloomfields Ltd, Gt. Yarmouth (Cecil F. Mayo, manager).
4.1948: Peterhead registry closed.
10.4.1948: Registered at Yarmouth (YH344).
8.6.1948: Registered at Yarmouth as OCEAN SUNBEAM (YH344).
1950s: Seasonal white fish trawling from Fleetwood.
13.10.1954: At Lowestoft landed 190 crans of herring.
4.1956: Sold to Belgium for breaking up.
3.5.1956: Yarmouth registry closed. (Note: Bloomfields last surviving steamer)

Click to enlarge images

S.D/T. Ocean Sunbeam YH344

S.D/T. Ocean Sunbeam YH344
Picture from the Internet

S.D/T. Ocean Sunbeam YH344

S.D/T. Ocean Sunbeam YH344
Picture from the Internet

S.D/T. Ocean Sunbeam YH344

S.D/T. Ocean Sunbeam YH344
Picture from the Internet

Changelog
15/05/2010: Page published. 2 updates since then.
12/06/2016: Picture added.
31/07/2016: Picture added.
18/07/2018: Removed FMHT watermark from image.
09/03/2023: Added an image.

S.D/T. Ocean Lassie YH78 (Seasonal)

Copyright 2010 Barry Banham for FMHT.

Technical

Admiralty Number: 4124
Official Number: 137615
Yard Number: 565
Completed: 1919
Gross Tonnage: 96
Net Tonnage: 41
Length: 86.2 ft
Breadth: 18.5 ft
Depth: 9.3 ft
Engine: T.3-cyl and boiler by A. Hall & Co Ltd, Aberdeen
Built: A. Hall & Co Ltd, Aberdeen

History

1919: Launched by A. Hall & Co Ltd, Aberdeen (Yd.No.565) (“Admiralty drifter”) for The Admiralty as TYPHOON (Ad.No.4124).
5.1919: Sold to W. E. Shreeve Ltd, Gt. Yarmouth (James Bloomfield, manager).
28.5.1919: Registered at Yarmouth as OCEAN LASSIE (YH78).
22.9.1919: Completed.
22.12.1922: Neil Mackay appointed manager.
1930s: Seasonal trawling from Fleetwood (Lowestoft Fish Selling Co Ltd, Lowestoft/Alex Keay, managing agent) and Padstow out of herring season.
26.8.1939: Hired for Examining Service (T90 – Dormant contract).
25.11.1939: Terminated.
26.11.1939: Requisitioned for war service on Examining Service (T98D – Net charter party) (Hire rate £32.0.0d/month).
3.6.1940: Mined 23/4 cables bearing 55° from Outer Ridge Buoy off Harwich. Four crew missing*.
6.9.1940: Yarmouth registry closed.

(Missing* – Charles G. Bullock, Mate; Herbert J. Long, 1st Eng; Ernest A. Beckett, A. Smith, Deckhands; Samuel Cumby, Cook.)

Click to enlarge image

S.T. Ocean Lassie YH78

S.T. Ocean Lassie YH78
Picture courtesy of The Barry Banham Maritime Photo Collection

S.D/T. Ocean Lassie YH78

S.D/T. Ocean Lassie YH78
George Mann and Ocean Lassie.
Picture courtesy of Andrew Mann

Changelog
14/05/2010: Page published. 4 updates since then.
12/11/2016: Picture added.

S.D/T. Landbreeze LT1296 (Seasonal )

Wartime Visitor
Copyright 2010 Barry Banham

Technical

Admiralty Number: 4169
Official Number: 144783
Yard Number: 103
Completed: 1920
Gross Tonnage: 94
Net Tonnage: 40
Length: 86.2 ft
Breadth: 18.5 ft
Depth: 9.3 ft
Built: Colby Brothers Ltd, Lowestoft
Engine: T.3-cyl by Pollitt & Wigzell Ltd, Sowerby Bridge
Boiler: Ruston & Hornsby Ltd, Lincoln

History

1919: Launched by Colby Brothers Ltd, Lowestoft (Yd.No.103) (“Admiralty drifter”) for The Admiralty as LANDBREEZE (Ad.No.4169).
11.2.1920: Completed as a fishing vessel.
17.4.1920: Transferred to The Fishery Board for Scotland, Edinburgh for disposal.
8.11.1920: Registered at Aberdeen O.N.144783 (A315).
2.6.1921: Sold under HM Treasury mortgage agreement (Disposal of Admiralty Drifters to Ex-service Fishermen) to Frederick Alfred Sibley, Aberdeen (Sidney M. Cannon, manager).
9.1923: Mortgage foreclosed. Repossessed by His Majesty, represented by the Commissioners representing the office of Lord High Admiral of the United Kingdom of Great Britain & Ireland, London.
4.9.1923: Aberdeen registry closed.
2.1924: Sold to P. W. Watson & Sons Ltd, Lowestoft (Allan H. Watson, manager).
7.2.1924: Registered at Lowestoft (LT1296).
1928/1930s: Seasonal trawling from Fleetwood. Alex Keay/William Head, managing agent.
20.6.1928: Typical landing 29 boxes. Fished out of Fleetwood during WW2.
2.7.1943: Typical wartime landing, Home Waters. 112 kits – cod/codling-66, flats-10, whiting-7, roker-15, ling/coley-6, gurnard-4, prime-4.
3.10.1943: Sold to Jubilee Fishing Co Ltd, London.
6.1945: Returned to Lowestoft.
2.1955: Condemned following Special Survey.
6.1955: Sold to Jas. de Smedt, Antwerp for breaking up.
13.7.1955: Sailed Lowestoft for Antwerp towing PEACE WAVE (LT47) also sold for breaking up.
3.8.1955: Lowestoft registry closed.

Click to enlarge image

S.T. Landbreeze LT1296

S.T. Landbreeze LT1296
Picture courtesy of The Barry Banham Maritime Photo Collection

Changelog

14/05/2010: Page published. 3 updates since then.
16/07/2018: Removed FMHT watermark from image.
28/03/1911: Updated history.

S.D/T. Lord Rodney LT390 (Seasonal)

Technical

Official Number: 149211
Yard Number: 280
Completed: 1928
Gross Tonnage: 104.47
Net Tonnage: 44.85
Length: 88.0 ft
Breadth: 19.1 ft
Depth: 9.0 ft
Built: Goole Shipbuilding & Repairing Co (1927) Ltd, Goole
Engine: T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

20.6.1928: Launched by Goole Shipbuilding & Repairing Co (1927) Ltd, Goole (Yd.No.280) for Lowestoft Steam Herring Drifter Co Ltd, Lowestoft as LORD RODNEY. Completed (Harold Jackson, manager).
19.7.1928: Registered at Lowestoft (LT390).
1930s: Seasonal trawling from Padstow and Fleetwood (Alex Keay, managing agent).
4.9.1939: Requisitioned for war service on Contraband Control (Hire rate £52.18.2d/month).
2.1940: Fitted out as a minesweeping drifter (P.No.FY.877).
26.5.1940: At 6.57pm. ‘Operation Dynamo’ (Dunkirk evacuation) put into effect.
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 (Sk. Robert Durrant) in company with steam drifters LORD KEITH (LT181), LORD COLLINGWOOD (LT183) and LORD St. VINCENT (LT79).
29.5.1940: At 4.30am. ferrying troops to ships. 10.00am. alongside Dunkirk Pier embarking troops. 5.00pm. left Dunkirk beaches for Ramsgate.
1.1942: At Lowestoft as LL drifter.
21.9.1943: Sold to Saint Andrew’s Steam Fishing Co Ltd, Hull when Basil Parkes bought most of Lowestoft Steam Herring Drifters Ltd better vessels. Basil Arthur Parkes, Cleveleys designated manager.
10.1943: Transferred to War Dept.
8.2.1946: Released.
9.2.1946: Laid up.
2.1946: Returned to owner (Maj. A. W. Suddaby MBE, Gorleston, manager).
28.12.1946: Sold under U.N.R.&R. Scheme and loaned to Poland. (“Dalmor” Przedsiobiorstwo Polowow Dalekomorskich Sp.z.ogr.odn, Gdynia). Registered at Gdynia as EUBENIUSZ (GDY111). Trawling from Gt. Yarmouth with Dutch crew (Boston Deep Sea Fishing & Ice Co Ltd managing agents).
1.6.1949: Sold to Arthur W. Eastoe, Ronald C. Cook & Richard H. Colby, Lowestoft and John Odde, East Molesey. Vessel mortgaged (64/64) to National Westminster Bank Ltd, London (A).
6.1949: Gdynia registry closed.
9.6.1949: Registered at Lowestoft as LORD RODNEY (LT79).
1.1951: Mortgage (A) discharged.
24.1.1951: Sold to Ronald C. Cook, Samuel Broadley & George Catchpole, Lowestoft.
1950s: Seasonal white fish trawling from Fleetwood.
30.4.1959: Sold to Craigwood Ltd, Aberdeen. George R. Wood designated manager.
1959: Converted to motor by L.B.S. Engineering Co Ltd, Lowestoft, fitted with 3-cyl 4 stroke 300bhp oil engine by A.K. Diesels Ltd, Lowestoft.
1959: Whilst being converted to motor ‘owned’ by Brandon Fishing Co Ltd, Lowestoft (Alick King).
5.1959: Lowestoft registry closed.
12.5.1959: Registered at Aberdeen (A50).
31.7.1959: Alteration to tonnage and other particulars following survey at Gt Yarmouth 8.7.1959 107.21g 43.71n.
1961: Whaleback fitted.
26.7.1966 (regd): Sold to Hubert Jones, Swansea.
20.5.1969 (regd): Sold to Thomas J. Griffiths & Nellie M. Porter, Swansea with White Fish Authority loan. Peter Wright, Milford designated manager.
1969: At Swansea in collision with Dutch motor vessel PAUL WESTERS (473g/1955).
1972: Repossessed by White Fish Authority.
15.2.1972 (regd): Sold to Guiseppe Antoniazzi, Milford Haven.
23.8.1974 (regd): Sold to Bronislaw Ltd, Mastlebridge, Neyland (Sk. Bruno Linke).
26.3.1975: Sold to Linke Trawling Co Ltd, Mastlebridge, Neyland (Sk. Bruno Linke).
2.1975: Sailed Milford for Swansea towing DEELUX (YH84). Tow parted and recovered by Tenby lifeboat.
1975: Sold to Thomas W. Ward Ltd, Sheffield for breaking up at Briton Ferry.
11.1975: Arrived Briton Ferry.
8.12.1975: Breaking up completed.
7.1.1976: Aberdeen registry closed. “Vessel broken up. Advice received from owner and shipbreaker. “

Click to enlarge images

S.D/T. Lord Rodney LT79

S.D/T. Lord Rodney LT79
Picture courtesy of James Cullen

Copyright 2010 Barry Banham for FMHT.

S.D/T. Lord Rodney LT79

S.D/T. Lord Rodney LT79
Picture courtesy of Peter Green

S.T. Lord Rodney A50

S.T. Lord Rodney A50
Picture courtesy of Milford Trawlers
© The John Stevenson Collection

S.D/T. lord Rodney LT390

S.D/T. lord Rodney LT390
Picture courtesy of FunkyChick

Mentioned in despatches

Mentioned in despatches
Picture courtesy of Robert Durrant

S.T. Lord Rodney LT29

S.T. Lord Rodney LT79
Picture courtesy of The Barry Banham Maritime Photo Collection

S.D/T. lord Rodney A50

S.D/T. lord Rodney A50
Picture from the Internet

Changelog
13/05/2010: Page published. 6 revisions since then.
27/10/2014: Picture added.
16/07/2018: Removed FMHT watermarks from images.
17/12/2018: Updated information.