Category Archives: Steam Trawlers

S.D/T. Plough KY232

Technical

Official Number: 145552
Yard Number: 445
Completed: 1920
Yard Number: 445
Gross tonnage: 95
Net Tonnage: 39
Length: 86.1 ft
Breadth: 18.5 ft
Depth: 9.3 ft
Engine: T.3-cyl by Isaac J. Abdela & Mitchell Ltd, Brimscombe
Built: Isaac J. Abdela & Mitchell Ltd, Queensferry

History

1919: Launched by Isaac J. Abdela & Mitchell Ltd, Queensferry (Yd.No.445) (“Admiralty drifter”) for The Admiralty as FOAM.
1.10.1920: Completed as a fishing vessel.
12.10.1920: Transferred to Fishery Board for Scotland for disposal.
7.1.1921: Sold to John & P. Thomson & J. R. Brown, Cockenzie.
1921: Registered at Leith as STARWORT (LH288).
1923: Sold to Martin Gardner, Robert Gardner & Martin Gardner Jnr, Cellardyke (John T. Graham, Anstruther, manager).
1923: Registered at Kirkcaldy as MENAT (KY232).
1934: Sold to Robert Gardner, Cellardyke (John T. Graham, Anstruther, manager). Registered at Kirkcaldy as PLOUGH (KY232).
1939: Sold to Mrs R. F. Gardner, Cellardyke.
14.9.1939: Requisitioned for war service on miscellaneous Naval duties (Hire rate £32.0.0d/month).
1942: Sold to North Shore Fishing Co Ltd, Fleetwood (Basil A. Parkes, manager).
2.3.1946: Returned to owner.
10.4.1948: On passage Yarmouth – Fleetwood, struck submerged wreckage and foundered near E. Goodwins. Crew took to boat and picked up by Ramsgate lifeboat. Kirkcaldy registry closed.

Click to enlarge image

S.D/T. Plough KY232

S.D/T. Plough KY232

Changelog
03/02/2010: Page published. 4 updates since then.
30/07/2016: Picture added.

S.T. Abronia GY112

In Parkes ownership. Did not fish from Fleetwood
Additional material courtesy of Bil Blow

Technical

Official Number: 122716
Yard Number: 356
Completed: 1906
Gross Tonnage: 242.27
Net Tonnage: 121.05
Length: 126.2 ft
Breadth: 22.0 ft
Depth: 11.4 ft
Built: Cochrane & Sons, Selby
Engine: 450ihp T.3-cyl and boiler by Charles D. Holmes & Co Ltd, Hull

History

28.11.1905: Launched by Cochrane & Sons, Selby (Yd.No.356) for The North Eastern Steam Fishing Co Ltd (64/64), Grimsby as ABRONIA.
8.2.1906: Registered at Grimsby (GY112).
8.2.1906: Sir George Doughty designated manager.
9.2.1906: Completed.
26.8.1907: Vessel mortgaged (64/64) to The Law Guarantee Trust & Accident Society 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.
26.1.1914: Mortgage (B) discharged.
12.5.1914: Henry Morris designated manager.
11.1914: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.704). Based Aegean Sea. Post12.3.1919: Returned to owner at Grimsby.
26.11.1919: The North Eastern Steam Fishing Co Ltd in liquidation. Arthur John Downs, 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 manager.
1924: Homeward, in thick fog stranded on the Ness of Duncansby. Refloated with the assistance of Stroma fisherman and proceeded.
21.12.1934: In North Sea net fouled whilst fishing and deckhands George Yarborough and David Wilkin dragged overboard. Wilkin was recovered injured but Yarborough who was apparently knocked unconscious was not seen again.
22.10.1935: Sold by order of the mortgagee under mortgage (C) to Fred Parkes (64/64), Fleetwood & Blackpool.
24.10.1935: Sold to T. C. & F. Moss Ltd (64/64), Grimsby.
29.10.1935: Basil Arthur Parkes, Cleveleys designated manager.
6.11.1935: William Thomas Moss designated manager. 26.11.1939: Requisitioned for war service as a minesweeper (P.No.FY.734).
7.9.1940: Foundered in the River Thames (Ty/Sk. H. Kerrison, RNR). Five crewmen lost*. Grimsby register closed.
1941: Salved and acquired by MOWT.
7.10.1941 – 20.6.1943: Ty/Sk. Edward W.B. Norton RNR.
20.6.1943 – 20.10.1944: Ty/Sk. Arthur Beamont RNR. 20.10.1944 – 6.1945: Ty/Sk. L. R. Matthews RNR. Laid up.
31.1.1947: Sold to The Admiralty. Sold to J. R. Hepworth & Co (Paull) Ltd, Paull for breaking up. 3.10.1947: Grimsby registry closed.
(* Killed – Cyril C. G. Burrows, Wireman. Died – William L. Union, 2nd Hand.
MPK – David Ross, Engineman; William L. Langler, Seamen/cook; John T. Morey, Ord Signalman; Warwick L. Noseworthy, O/S.)

Click to enlarge image

HMT Abronia

HMT Abronia
Picture reproduced under IWM Non-Commercial Licence

S.T. Abronia GY112

S.T. Abronia GY112
Picture courtesy of The Peter Green Collection

Changelog

16/12/2009: Page published. 5 updates since then.
22/06/2018: Removed FMHT watermarks from images.
02/06/2019: Minor history update.

S.T. Beatrice M212

Additional information courtesy of Peter Bell

Technical

Official Number: 127408
Yard Number: 362
Completed: 1907
Gross Tonnage: 239
Net Tonnage: 73
Length: 120.3 ft
Breadth: 21.6 ft
Depth: 11.6 ft
Engine: T.3-cyl by MacColl & Pollock Ltd, Sunderland
Built: Smith’s Dock Co Ltd North Shields

History

2.10.1907: Launched by Smith’s Dock Co Ltd North Shields (Yd. No.362) for John Thomas, Milford Haven (managing owner) as BEATRICE.
11.1907: Completed.
30.11.1907: Registered at Milford (M212).
8.1914: Requisitioned for war service.
13.8.1914: Arrived Devonport for Special Trawler Reserve; when stored to sail for Lowestoft.
13.11.1914: At Lowestoft, parent ship HALCYON. Later based on the Tyne.
12.1914: Renamed BEATRICE II (Ad.No.362)
1.1915: Arrived Devonport to fit out for Mediterranean as a minesweeper (1-3pdr) (Ad.No.362).
27.1.1915: Ordered to sail from Devonport to Mediterranean.
1915: Dardanelles Campaign.
8.3.1915: Sweeping near Yeni Cale, Dardnelles, paired with OKINO (Lieut. Geoffrey T. Whitehouse RNR)(Ad.No.285) (GY4). Leaving area OKINO mined and foundered in two minutes; four survivors including the CO. Damaged by shelling, Ch Eng. William Holland, Milford, suffered head injuries from shrapnel. Operated on and recovered.
20.12.1915: Dardanelles (Gallipoli) evacuation completed. Redeployed.
16.10.1917: Sold to The Wyre Steam Trawling Co Ltd Fleetwood (Magnus B. J. Wedum, manager).
14.3.1918: Sold to Walter Harold Beesley, Grimsby (managing owner).
8.4.1918: Milford registry closed.
10.4.1918: Registered at Grimsby as BEATRICE (GY1114).
Post 12.3.1919: Returned to owner at Grimsby.
3.1919: Sold to The Middleton Steam Trawling Co Ltd, Hartlepool (Harry Middleton, manager).
4.4.1919: Grimsby registry closed.
4.1919: Registered at Hartlepool (HL16).
1927: Sold to N.V. Maats “Petten”, IJmuiden (L & J Schager, managers).
1927: Hartlepool registry closed.
1927: Re-measured 236g 71n.
1927: Registered at IJmuiden as BERGEN (IJM16).
By 1930: N.V. Vissch. Maats “Petten”, IJmuiden (L & J Schager, managers).
6.1940: Requisitioned for war service under Dutch Naval Control (P.No.6C).
8.1940: Fitting out at Milford.
9.1940: At Holyhead with M/S Group 66.
11.1941: Group moved to Milford.
1.6.1942: Group moved to Portsmouth under Admiralty control (P.No.FY.932).
7.1942: Paid off.
9.1942: At Southampton as a minesweeper fitting out with oropesa sweeps.
03-04.1943: Not listed.
5.1943: Fitting out as a single line gate vessel.
6.1943: Last recorded, still fitting out.
1945: Laid up in Southampton (did not return to IJmuiden).
1947: Sold for breaking up.

Click to enlarge image

S.T. Bergen IJM16

S.T. Bergen IJM16
Picture courtesy of The Jan Hartveld Collection

Changelog
25/10/2009: Page published. 3 updates since then.
14/09/2015: Information updated.
19/06/2018: Removed FMHT watermark from image.
12/08/2019: Updated information.

S.T. Janus II GY64

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

Technical

Official Number: 122692
Yard Number 342
Completed: 1905
Gross Tonnage: 240.45
Net Tonnage: 98.24
Length: 123.6 ft
Breadth: 22.0 ft
Depth: 11.5 ft
Built: Cochrane & Sons, Selby
Engine: 500ihp T.3-cyl and boiler by Great Central Co-operative Engineering & Ship Repairing Co Ltd, Grimsby

History

22.4.1905: Launched by Cochrane & Sons, Selby (Yd.No.342) for Orient Steam Fishing Co Ltd (64/64), Grimsby as JANUS.
23.6.1905: Completed.
24.6.1905: Registered at Grimsby (GY64).
24.6.1905: Frank Barratt appointed manager.
7.1.1907: Vessel mortgaged (64/64) to Jack Sutcliffe, Grimsby and Christopher Barber, Sheffield (joint mortgagees) for the sum of £6,000 with interest at 41/2% (A).
7.8.1913: Jack Sutcliffe died.
9.8.1914: Mortgagee became Christopher Barber.
25.8.1914: Mortgage (A) discharged.
25.8.1914: Vessel mortgaged (64/64) to Ernest Sutcliffe, Grimsby and Christopher Barber, Sheffield (joint mortgagees) for the sum of £6,000 with interest at 41/2% (B).
8.1914: Requisitioned for war service as a minesweeper (1-3pdr) (Ad.No.325).
13.11.1914: At Lowestoft, parent ship HALCYON.
30.12.1914: Registered at Grimsby as JANUS II (GY64) (BoT Minute RG/M 849/1914).
10.9.1919: Mortgage (B) discharged.
1920: Returned to owner.
19.2.1920: Sold to Direct Fish Supplies Ltd, London.
19.2.1920: George William Payne Margarson appointed manager.
20.2.1920: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (C).
3.12.1920: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (D).
10.12.1920: Mortgage (C) discharged.
23.3.1922: Direct Fish Supplies Ltd in voluntary liquidation.
10.8.1922: Placed in compulsory liquidation.
6.9.1922: Sold by order of the mortgagee under mortgage (D) to Thomas William Baskcomb, Grimsby.
6.9.1920: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (E).
12.9.1922: Thomas William Baskcomb designated managing owner.
22.10.1935: Sold by order of the mortgagee under mortgage (E) to Fred Parkes (64/64), Blackpool and Fleetwood.
19.10.1935: Basil A. Parkes, Cleveleys appointed manager.
4.1936: Following survey, sold to shipbreakers.

Changelog
26/09/2009: Page published. 2 updates since then.
04/03/2015: Information updated.
19/02/2021: Updated history.

S.T. Edouard Anseele O158

© Mike Thompson

Technical

Official Number: 149099
Yard Number: 994
Completed: 1926
As built: 351g 141n 140.3 x 24.0 x 13.3 feet
Gross Tonnage: 351
Net Tonnage: 141
Length: 140.3 ft
Breadth: 24.0 ft
Depth: 13.3 ft
Built: Cochrane & Sons Ltd, Selby
Engine: T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

14.4.1926: Launched by Cochrane & Sons Ltd, Selby (Yd.No.994) for John McCann, Hull as FOAMFLOWER.
29.6.1926: Completed.
20.10.1926: Registered at Hull (H313). O.N.149099.
15.11.1926: Sold to Yorkshire Steam Trawling Co Ltd, Hull (A. Turgoose, manager).
16.8.1938: Sold to Fishing Vessel Brokers Ltd Hull.
2.1939: Sold to Société Anonyme Armement Ostendais, Ostend.
6.2.1939: Hull registry closed.
1939: Re measured 42,79 x 7,32 x 4,1 metres – 337.78 Bgrt 129.42n.
18.2.1939: Registered at Ostend as EDOUARD ANSEELE (O158).
5.1940: Escaped to England via France. Arrived Fleetwood.
6.1940: Transferred to Belgian Economic Mission, London. Fitted with 1-20mm Oerlikon aft of funnel (I.D.No.151). Complement increased by one Belgian DEMS gunner. Engaged transporting fish from Iceland to Fleetwood. Boston Deep Sea Fishing & Ice Co Ltd managing agents.
27.4.1941: Picked up 82 survivors of London motor vessel BEACON GRANGE (10119grt/1938) torpedoed and sunk by U.boat (U552) south of Iceland in approx position 62.05N 16.20W. Survivors transferred to HMS GLADIOLUS (P.No.K34) and landed at Londonderry.
17.5.1943: Typical landing, Iceland grounds. 1895 kits – cod/codling-1500, haddock-350, flats-1, ling/coley-40.
8.1945: Returned to Belgium.
24.9.1949: Chartered to “Weser” Hochseefischerei-und Fischnandels GmbH, Bremerhaven.
8.1950: Returned to owners.
9.1950: Sold to “Dalmor” Przedsiebiorstwo Polowow Dalekomorskich Sp.Z.ogr.odp, Gdynia.
16.9.1950: Ostend registry closed.
13.10.1950: Registered at Gdynia as PRGAZ (GDY110).
29.3.1958: Gdynia registry closed sold for breaking up.
13.10.1958: Listed as decommissioned and broken up.

Click to enlarge images

S.T. Edouard Anseele O158

S.T. Edouard Anseele O158
Picture courtesy of The Maurice Voss Collection

S.T. Edouard Anseele O158

S.T. Edouard Anseele O158
Picture courtesy of the J. Grieve Collection

Changelog
04/09/2009: Page published. 3 updates since then.
23/09/2015: Picture added.
18/06/2018: Removed FMHT watermark from images.
12/09/2021: Updated history.