Category Archives: Steam Trawlers

S.T. Marlborough GY306

In Boston (Fleetwood) and Parkholme ownership. Did not fish from the port
Additional information courtesy of Bill Blow

Technical

Official Number: 125076
Yard Number: 414
Completed: 1907
Gross Tonnage: 212.54
Net Tonnage: 101.51
Length: 115.0 ft
Breadth: 21.45 ft
Depth: 11.42 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 430ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

29.6.1907: Launched by Cochrane & Sons Ltd, Selby (Yd.No.414) for Queen Steam Fishing Co Ltd (64/64), Grimsby as MARLBOROUGH.
11.10.1907: Builder’s Certificate issued.
14.10.1907: Registered at Grimsby (GY306).
14.10.1907: Charles Abraham Osborne appointed manager.
17.10.1907: Completed.
17.9.1908: Vessel mortgaged (64/64) to The Lincoln & Lindsey Banking Co Ltd, Lincoln (A).
7.2.1914: Mortgage (A) discharged.
12.1914: Requisitioned for war service as a boom defence trawler. Based Humber.
Post 12.3.1919: Returned to owner at Grimsby.
27.11.1939: Requisitioned for war service as a minesweeper (Hire rate £53.5.0d/month).
30.1.1940: Returned to owner.
16.11.1944: Sold to Parkholme Trawlers Ltd (64/64), Fleetwood.
16.11.1944: Harvey Wilfred Wilson, Grimsby appointed manager.
22.11.1944: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (B).
30.12.1947: Mortgage (B) discharged.
30.7.1949: Sold to Trawlers Grimsby Ltd (64/64), Grimsby.
30.7.1949: Harvey Wilfred Wilson appointed manager.
13.11.1952: Sold to Wilfred Taylor (64/64), Fleetwood.
17.11.1952: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood.
18.11.1952: Basil Arthur Parkes, North Ferriby appointed manager.
5.12.1952: George Hewson Smith, Grimsby appointed manager.
6.1954: Sold to BISCO and allocated to C. W. Dorkin & Co Ltd, Gateshead for breaking up.
30.11.1954: Confirmation by BISCO that vessel had been broken up.
15.1.1955: Grimsby registry closed “Vessel broken up”.

Click to enlarge images

S.T. Marlborough GY306

S.T. Marlborough GY306
Builder’s Cert. courtesy of Bill Blow

S.T. Marlborough GY306

S.T. Marlborough GY306
Breaker’s Cert. courtesy of Bill Blow

Changelog

11/05/2010: Page published. 5 updates since then.

S.T. Novelli GY361

Technical

Official Number: 138954
Yard Number: 336
Completed: 1915
Gross Tonnage: 226.02
Net Tonnage: 108.81
Length: 117.0 ft
Breadth: 22.0 ft
Depth: 12.7 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 460ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

9.11.1915: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.336) for The North Western Steam Fishing Co Ltd (64/64), Grimsby as NOVELLI.
4.4.1916: Registered at Grimsby (GY889).
4.4.1916: Alick Black appointed manager.
18.5.1916: Completed. Requisitioned for war service as a minesweeper (1-12pdr, 1-7.5” A/S Howitzer) (Ad.No.3279).
5.12.1916: Vessel mortgaged to Union of London & Smith’s Bank Ltd, London (A).
1.2.1917: Mortgage (A) discharged.
5.2.1917: Sold to Rowland Hill (64/64), Grimsby.
5.2.1917: Vessel mortgaged (64/64) to National Provincial Bank of England Ltd, London (B).
5.2.1917: Walter Harold Beeley designated managing owner.
17.9.1917: Rowland Hill sold (4/64) shares to Walter Harold Beeley (4/64), Grimsby.
15.9.1917: Mortgage (B) discharged.
18.9.1917: Walter Harold Beeley appointed manager.
18.9.1917: Rowland Hill mortgaged (60/64) shares to National Provincial Bank of England Ltd, London (C).
19.2.1918: Mortgage (C) discharged.
20.2.1918: Sold in two Bills of Sale to Great Northern Steamship Fishing Co Ltd (64/64), Hull.
22.2.1918: William Richard Nowell appointed manager.
2.3.1918: Grimsby registry closed.
4.3.1918: Registered at Hull (H592). Based Portland.
Post 12.3.1919: Returned to owner at Hull.
30.5.1919: Sold to John Edward Rushworth (64/64), Grimsby. John Edward Rushworth designated managing owner.
10.6.1919: Hull registry closed.
12.6.1919: Registered at Grimsby (GY361).
20.6.1919: Sold to The Shaftesbury Steam Fishing Co Ltd (64/64), Grimsby.
20.6.1919: John Edward Rushworth appointed manager.
24.6.1919: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (D).
24.7.1924: Mortgage (D) discharged.
25.7.1924: Sold to Harold Bacon (16/64); James Norman Bacon (16/64), both Grimsby; Arthur Gladstone Bacon (16/64), Scartho and Frederick Newton Husbands (16/64), Burton-on-Trent.
2.8.1924: Harold Bacon designated managing owner.
31.12.1929: Harold Bacon died intestate.
5.6.1930: Administration granted to Gertrude Catherine Bacon, Grimsby; Edwin Bacon ‘the Elder’. Grimsby and Charles George Martin, Scartho ((16/64) joint owners).
5.9.1930: Sold in four Bills of Sale to Kottingham Trawling Co Ltd (64/64), Grimsby.
29.9.1930: James Norman Bacon appointed manager.
7.12.1939: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (E).
14.3.1941: Charles George Mastin appointed manager.
12.11.1943: Mortgage (E) discharged.
3.1.1944: Sold to Parkholme Trawlers Ltd, Fleetwood.
3.1.1944: Harvey Wilfred Wilson, Grimsby appointed manager.
18.1.1944: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (F).
4.9.1945: Mortgage (F) discharged.
10.9.1945: Sold to Trawlers Grimsby Ltd (64/64), Grimsby.
10.9.1945: Charles George Mastin appointed manager.
6.8.1947: Harvey Wilfred Wilson appointed manager.
10.4.1953: Sold to Derwent Trawlers Ltd (64/64), Grimsby.
11.4.1953: Harvey Wilfred Wilson appointed manager.
23.11.1956: Sold to Yorkshire Trawlers Ltd (64/64), Grimsby.
26.11.1956: John Carl Ross appointed manager.
5.3.1959: Sold to Van den Bossche & Co, Belgium.
8.3.1959: Arrived Boom for breaking up.
11.3.1956: Grimsby registry closed “… on sale to foreigners (Belgian Subjects)”.
Click to enlarge image

S.T. Novelli GY361

S.T. Novelli GY361
Picture courtesy of The JJ Collection

Changelog
09/05/2010: Page published. 4 revisions since then.
08/09/2014: Information updated.
15/07/2018: Removed FMHT watermark from image.

S.T. RIVIÈRE GY14

Additional information courtesy of Bill Blow

Technical

Official Number: 138956
Yard Number: 335
Completed: 1916
Gross Tonnage: 226.02
Net Tonnage: 108.81
Length: 117.0 ft
Breadth: 22.05 ft
Depth: 12.7 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 460ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

9.11.1915: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.335) for Alick Black (64/64), Grimsby (managing owner) as RIVIÈRE.
4.4.1916: Registered at Grimsby (GY893).
4.4.1916: Alick Black designated managing owner.
6.5.1916: Completed. Requisitioned for war service (1-6pdr HA) (Ad.No.1261).
14.12.1916: Vessel mortgaged (64/64) to The Union of London & Smiths Bank Ltd, London (A).
13.2.1917: Mortgage (A) discharged.
17.2.1917: Sold to William Henry Bellemy (16/64); John Edward Rushworth (16/64); William Upham Carlile Westaby (16/64) and Joseph Davison (16/64) all Grimsby.
17.2.1917: John Edward Rushworth designated managing owner.
17.2.1917: Vessel mortgaged (64/64) to Barclay & Co Ltd, London (B).
22.2.1917: Mortgagee re-styled Barclays Bank Ltd, London.
6.11.1917: Mortgage (B) discharged.
6.11.1917: Sold to The Yarborough Steam Fishing Co Ltd (64/64), Grimsby.
8.11.1917: John Edward Rushworth appointed manager.
8.11.1917: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (C).
11.2.1918: Mortgage (C) discharged.
19.2.1918: Sold to Great Northern Steamship Fishing Co Ltd (64/64), Hull.
22.2.1918: William Richard Nowell appointed manager.
2.3.1918: Grimsby registry closed.
4.3.1918: Registered at Hull (H596). Based Hull.
By 12.3.1919: Returned to owner at Hull.
4.2.1919: Sold to James Coombes (64/64), Grimsby (managing owner).
15.2.1919: Vessel mortgaged (64/64) to The National Provincial & Union Bank of England Ltd, London (D).
17.2.1919: Hull registry closed.
20.2.1919: Registered at Grimsby (GY14).
15.2.1924: Mortgagee re-styled National Provincial Bank Ltd, London.
4.6.1925: Mortgage (D) discharged.
4.6.1925: Sold to The South Western Steam Fishing Co Ltd (64/64), Grimsby.
5.6.1925: Sir Alec Black, Bart appointed manager.
2.11.1925: Sold to The Earl Steam Fishing Co Ltd, Grimsby.
7.11.1925: Sir Alec Black, Bart appointed manager.
21.4.1940: Requisitioned for war service on balloon barrage (Hire rate £64.0.8d/month).
10.12.1940: Sold to Sir Alec Black, Bart (64/64), Grimsby.
12.12.1940: Sir Alec Black, Bart designated managing owner.
38.6.1942: Sir Alec Black, Bart died.
16.1.1943: Probate granted to The Public Trustee, London and John Edgar Harrison, Grimsby (64/64 joint owners).
3.2.1943: John Edgar Harrison appointed manager.
8.2.1943: Sold to Shire Trawlers Ltd (64/64), London.
10.2.1943: William Arthur Bennett appointed manager.
14.4.1944: Returned to owner.
7/30.8.1944: Landed at Fleetwood.
22.12.1944: Sold to Parkholme Trawlers Ltd (64/64), Fleetwood.
27.12.1944: Harvey Wilfred Wilson, Grimsby appointed manager.
15.1.1945: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (E).
30.12.1947: Mortgage (E) discharged.
30.7.1949: Sold to Trawlers Grimsby Ltd (64/64), Grimsby.
30.7.1949: Harvey Wilfred Wilson appointed manager.
10.4.1953: Sold to Derwent Trawlers Ltd (64/64), Grimsby.
11.4.1953: Harvey Wilfred Wilson appointed manager.
10.6.1953: Homeward from West of Scotland grounds in thick fog off Yorkshire coast when some seven miles NE of Flamborough Head struck amidships by collier FIRELIGHT (2841g/1943), shell plating stove in and foundered quickly. Despite search by FIRELIGHT and Flamborough lifeboat, HOWARD D, only three survivors * picked up. Ten crew lost.**
3.9.1953: Grimsby registry closed “… ship sunk after collision on 10th June 1953”

Crew – Survivors * – Walter Hand & James Gambrill, Deckhands; Alan Lorraine, Fireman.
Lost ** – John B. Dunham, Skipper; C. F. Hanniman, Mate; W. Duncan, Third Hand; P. Conlan; R. Dolben, 2nd Eng; A. Dawn; L. Southgate; N. Sheader; H. Smith and S. Dobson.

Click to enlarge image

S.T. Riviere GY14

S.T. Riviere GY14
Picture courtesy of The Peter Green Collection

Changelog

08/05/2010: Page published. 6 updates since then.
20/07/2021: Updated history.

S.T. Romilly GY437

Technical

Official Number: 122701
Yard Number: 348
Completed: 1905
Gross Tonnage: 214
Net Tonnage: 77
Length: 117.0 ft
Breadth: 21.6 ft
Depth: 11.7 ft
Engines: T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull
Built: Cochrane & Sons, Selby

History

4.7.1905: Launched by Cochrane & Sons, Selby (Yd.No.348) for John L. Green, Grimsby as ROMILLY.
22.8.1905: Registered at Grimsby (GY81).
31.8.1905: Completed (Alick Black, manager).
7.1914: Sold to Denmark (to enable access to Moray Firth grounds, etc).
14.7.1914: Grimsby registry closed.
3.1915: Sold to John L. Green Ltd, Grimsby (Fred Clark, manager).
10.3.1915: Registered at Grimsby (GY437).
3.1915: Requisitioned for war service as a minesweeper (1-12pdr) (Ad.No.2651). Based Larne.
By 12.3.1919: Returned to owner at Grimsby.
11.1925: Sold to Harold Bacon, Grimsby (managing owner).
9.1930: Sold to Kottingham Trawling Co Ltd, Grimsby (James N. & Harold Bacon, managers).
1.1945: Sold to Parkholme Trawlers Ltd, Fleetwood (Harvey Wilfred Wilson, Grimsby, manager).
6.1945: Sold to Rushcliffe Trawlers Ltd, Grimsby.
4.1948: Sold to Ravendale Trawlers Ltd, Grimsby (Grimsby Industries (Trawler Managers) Ltd, managers).
11.1952: Sold to Saint Andrew’s Steam Fishing Co Ltd, Hull (Basil A. Parkes, manager).
6.1954: Sold to BISCO and allocated to J. J. King & Co Ltd, Gateshead for breaking up.
10.1955: Grimsby registry closed.

Changelog

07/05/2010: Page published. 4 updates since then.

S.D/T. Ocean Reaper YH470 (Seasonal)

Wooden Built
Copyright 2010 Barry Banham for FMHT.

Technical

Official Number: 132361
Yard Number: ?
Completed: 1912
Gross Tonnage: 101
Net Tonnage: 35
Length: 89.7 ft
Breadth: 19.7 ft
Depth: 9.7 ft
Engine: T.3-cyl by F. W. Carver & Co Ltd, Gt. Yarmouth
Boiler: Riley Brothers (Boilermakers) Ltd, Stockton on Tees
Built: Beeching Brothers Ltd, Gt. Yarmouth

History

1912: Launched by Beeching Brothers Ltd, Gt. Yarmouth (Yd.No.) for Bloomfields Ltd, Gt. Yarmouth (43/64) & John Hubbard, Caister on Sea (21/64) as OCEAN REAPER.
14.5.1912: Registered at Yarmouth (YH470).
5.1912: Completed (James Bloomfield, manager).
30.12.1913: John Hubbard, Caister on Sea sold 21 shares to Bloomfields Ltd, Gt. Yarmouth (William J. E. Green appointed manager).
17.2.1914: Sold to W. J. E. Green Ltd, Gt. Yarmouth (William J. E. Green, manager).
9.1914: Requisitioned for war service as a patrol vessel (1-3pdr) (Ad.No.232) and later fitted with hydrophones. Based Granton.
By 12.3.1919: Returned to owner at Gt. Yarmouth (W. J. E. Green Ltd, Gt. Yarmouth).
22.12.1922: Neil Mackay appointed manager.
13.10.1924: At Yarmouth landed 250 crans of herring.
15.7.1925: William J. E. Green appointed manager.
1930s: White fish trawling out of herring season from Fleetwood (Bloomfields Ltd, Fleetwood, managing agents) and Padstow.
12.6.1941: Sold to William James (Milford Haven) Ltd, Milford Haven.
12.11.1941: Sold to George Watt (10/64), George Watt Wiseman (6/64), Edwin Wiseman (6/64), George Nicholl (6/64), Joseph West (6/64), Andrew Davidson (5/64), Charlotte Wiseman (5/64), George William Watt (5/64), George Wiseman (5/64), all Gardenstown; Bella Ritchie Fraserburgh (5/64) & Richard Irvin & Sons Ltd, North Shields (5/64) (George Watt, managing owner).
4.12.1941: Registered at Fraserburgh (FR366). Continued to fish from Milford.
1945: Sold for breaking up.
31.7.1945: Fraserburgh registry closed.

Click to enlarge image

S.T. Ocean Reaper YH470

S.T. Ocean Reaper YH470
Picture courtesy of The Barry Banham Maritime Photo Collection

Changelog

29/04/2010: Page published. 4 updates since then.
13/07/2018: Removed FMHT watermark from image.