Category Archives: Steam Trawlers

S.T. Joseph Duhamel H99

Technical

Official Number: 171318
Yard Number: 700
Completed: 1929
Gross Tonnage: 928
Net Tonnage: 363
Length: 191.5 ft
Breadth: 31.1 ft
Depth: 15.9 ft
Built: Hall Russell & Co Ltd, Aberdeen
Engine: T.3-cyl by Hall, Russell & Co Ltd, Aberdeen

History

1.11.1929: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.700) for Soc. Anon. Pêcheries de Fécamp, Fécamp as JOSEPH DUHAMEL.
12.1929: Completed. Cost to build c£24,750. Registered at Fécamp (F708).
23.2.1940: Sailed for Newfoundland fishery, subsequently based and landing into Saint-Pierrre.
29.6.1940: Fleet confined to port in Saint-Pierre.
15.12.1940: Ordered to sail for Casablanca.
26.12.1940: On passage to Casablanca (45 crew, 7 passengers), stopped by Ocean Boarding Vessel MARON (P.No.F.87) in position 34.30N 15.22W. Armed boarding party (Lt. Geoffrey Hobday RNR) placed on board and ordered to Gibraltar.
29.12.1940: Arrived Gibraltar. Seized by The Admiralty on behalf of French Administration, London.
17.1.1941: Offer to repatriate crew to Marseilles; twenty-two crew members volunteered to join the RN (as Free French).
1.1941: Proceeded to Hull via Belfast and Fleetwood. Requisitioned and transferred to ownership of MOWT (Hellyer Bros Ltd, Hull, managers). Fitted with 1-75mm, 1-20mm and 30mm AA armament. Employed as cargo/fish carrier UK – Iceland. Free French Naval Force (FNFL) crew.
3.1941: Examined and assigned a loadline (1200dw). Employed coasting.
12.6.1941: Registered at Hull (H99).
30.6.1941: Returned to cargo/fish carrying UK-Iceland.
9.1944: Transferred to French Administration, London.
29.9.1944: Fitting out for return to fishing. Based at Fleetwood under management of Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood.
11.1944: Sailed Fleetwood for Icelandic grounds (Sk. André Lecoeur).
28.11.1944: First landing at Fleetwood.
12.1944: Transferred to Hull.
6.1945: Demobilised and returned to owners, Soc. Anon. Pêcheries de Fécamp, Fécamp.
11.7.1945: Hull registry closed. Registered at Fécamp (F708).
7.1945: Not practicable to use the port of Fécamp.
13.7.1945: Returned to Le Havre. Landed armament.
22.8.1945: Completion of fit-out for fishing at Newfoundland.
25.8.1945: Sailed on first trip to Newfoundland Banks.
11.1950: Awarded the Croix de Geurre for War Service. Painted on funnel between red bands.
1951: Laid up.
1.1953: Sold for breaking up at Le Havre.

Click to enlarge images

S.T. Joseph Duhamel H??

S.T. Joseph Duhamel H99
Picture courtesy of the JJ Collection

S.T. Joseph Duhamel F708

S.T. Joseph Duhamel F708
Picture from the Internet

S.T. Joseph Duhamel F708

S.T. Joseph Duhamel F708
Picture courtesy of The JJ Collection

S.T. Joseph Duhamel H99

S.T. Joseph Duhamel H99
Picture courtesy of The JJ Collection (SN)

Changelog
16/06/2009: Page published. 3 updates since then.
05/03/2017: Image added.
05/03/2021: Updated history.

S.T. John Casewell PH181

Additional information courtesy of Gary Hicks (Plymouth Merchant Ships)

Technical

Admiralty Number: 3713
Official Number: 144276
Yard Number: 328
Completed: 1917
Gross Tonnage: 277.42
Net Tonnage: 120.79
Length: 125.6 ft
Breadth: 23.6 ft
Depth: 12.8 ft
Engine: T.3-cyl by Ailsa Shipbuilding Co Ltd, Troon
Built: Ailsa Shipbuilding Co Ltd, Troon

History

3.10.1917: Launched by Ailsa Shipbuilding Co Ltd, Troon (Yd.No.328) (“Castle” class) for The Admiralty as JOHN CASEWELL (Ad.No.3713).
8.11.1917: Completed as a minesweeper (1-12pdr, 1-3.5” A/S Howitzer).
1919: Registered by The Admiralty in the Registry of British Ships at London (O.N.144276).
4.5.1920: Sold by auction at Milford to Herbert Ford (64/64), Birmingham for £8250.
7.1920: London registry closed.
15.7.1920: Registered at Plymouth (PH181).
7.1920: Converted to a fishing vessel.
23.7.1920: John Maxwell Jones, Plymouth appointed manager.
20.9.1920: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
1921: Jules Nierinck, Fleetwood appointed manager.
22.10.1921: At 7.30 pm. entering Castletownbere, Co. Cork, stranded on Dog Rocks, eastern end of Bere Island. Crew left ship in own boats and landed Bere Island.
24.10.1921: Salvage lighter ADELAIDE (70grt/1876) despatched from Queenstown to assist.
25.10.1921: Surveyed. Rudder and stern frame broken, considerable bottom damage but little ingress of water.
26.10.1921: Salvage work progressing in fine weather.
27.10.1921: Ship stripped of all wood, entire bottom, keel and stern frame to renew, floors and engine bed plate fractured. Will require five 12” pumps and shallow draught vessel to go alongside. “Strongly recommend cutting loss as any south west wind will finish job off.”
2.1.1922: Report of Total loss.
24.3.1922: Plymouth registry closed.

(John Casewell, OS, age 21, b. Plymouth – VICTORY (SB837))

Changelog

13/06/2009: Page published. 4 updates since then.

s.v. Eagle FD74

Technical

Official Number: 67122
Completed:: 1871
Gross Tonnage: 39
Net Tonnage: 39
Length: 57 ft
Breadth: 16.3 ft
Depth: 8.6 ft
Rig: Smack/jigger smack/steam/dandy – trawling
Owner: Hugh Singleton, Fleetwood
Built: William Sumner, Fleetwood

History

1871:  Completed by Hugh Singleton, Fleetwood for  William Sumner, Fleetwood as EAGLE.  Registered at Fleetwood (FD74). 
1881:  Sold to Mrs Tabitha Leadbetter, Fleetwood.
1882:  Sold to Samuel Jones (32/64), Back Sea View, Hoylake & William Jones (32/64), Hoylake (Samuel Jones managing owner).  Fleetwood registry closed.   Registered at Liverpool (LL??). 
7.1981:  Liverpool registry closed. 
4.7.1891:  Registered at Douglas (DO??).
27.1.1894: Re measured after conversion to a jigger smack.
14.8.1894:  William Jones died (Will dated 26.12.1894). 
18.10.1894:  Probate granted leaving 32 shares  to Samuel Jones (64/64), Back Sea View, Hoylake.
8.4.1895:  Samuel Jones appointed managing owner.
5.5.1905:  Sold to Frederick William Rubra (64/64), 174 High Street, Bangor, Carnarvon. 
10.5.1905:  Frederick William Rubra appointed managing owner.  
1906:  Sold to William Richards, 174 High Street, Bangor, Carnarvon.
10.7.1906:  Douglas registry closed. 
7.1906:  Registered at Beaumaris (BS57).
1912:   Converted to steam 4nhp.  Re-measured 22 net.
1913:  Owned by Walter P. Hutson, 2 Elm Street, Fleetwood.
1915:   Steam machinery removed re-rigged as a dandy.
1915:  Remeasured 21n.
1927:  Owned by T. Kirkman, Fleetwood.  
1927:  Register closed.

Changelog
02/06/2009: Page published. 6 updates since then.

S.T. Westray H390

Technical

Official Number: 132300
Yard Number: 233
Completed: 1917
Gross Tonnage: 207
Net Tonnage: 81
Length: 112.2 ft
Breadth: 22.5 ft
Depth: 12.3 ft
Engine: T.3-cyl by Amos & Smith Ltd, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley

History

7.12.1911: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.233) for The Hull Steam Fishing & Ice Co Ltd (64/64), Hull as WESTRAY.
29.1.1912: Completed.
5.2.1912: Registered at Hull (H390).
5.2.1912: Joseph Vivian appointed manager.
2.1917: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.1277). Based Holyhead.
By 12.3.1919: Returned to owner at Hull.
13.5.1920: Vessel mortgaged (all 64 shares) to The London County Westminster & Parr’s Bank Ltd, London (A).
6.3.1923: Mortgagee re-styled as Westminster Bank Ltd, London.
14.10.1927: Mortgage (A) transferred to William Augustus Hayward, Eastbourne.
14.10.1927: Mortgage (A) transferred to Mercantile Marine Finance Corporation Ltd, London.
22.10.1928: Robert Burton appointed manager.
16.9.1932: Charles Hugh Emerson appointed manager.
10.1932: Mercantile Marine Finance Corporation Ltd in liquidation.
1.11.1932: Mortgage (A) transferred to Harold Frank Hayward, London; Maud Florence Katherine Rogers, Chelsea and Ernest Norton, London (joint mortgagees).
3.1936: Combined boxing and trawling fleet of Kelsall Bros. & Beeching Ltd and the Hull Steam Fishing & Ice Co Ltd consisting of 59 vessels laid up at Hull (declining catches, coal bill and increased maintenance costs had made the venture uneconomical).
6.3.1936: At Extraordinary General Meeting at Hull, Kelsall Brothers & Beeching Ltd placed in Creditors’ Voluntary Winding-up (Richard Field Helm of Messrs Hodgson Harris & Co, Hull appointed liquidators).
2.1937: Sold by joint mortgagees to German shipbreakers.
1.3.1937: Hull registry closed “… on sale to foreigners (German Subjects) for breaking up. Advice received from Joint Mortgagees.”

Changelog

19/05/2009: Page published. 4 updates since then.

S.T. Teesmouth BL6

Technical

Official Number: 117731
Yard Number: 171
Completed: 1906
Gross Tonnage: 191
Net Tonnage: 54
Length: 115.0 ft
Breadth: 21.4 ft
Depth: 11.4 ft
Engine: T.3-cyl by W.V.V. Lidgerwood, Coatbridge
Boiler: Palmers Shipbuilding & Iron Co Ltd, Hebburn on Tyne
Built: Dundee Shipbuilding Co Ltd, Dundee

History

17.11.1906: Launched by Dundee Shipbuilding Co Ltd, Dundee (Yd.No.171) for The Western Steam Trawling Co Ltd, Bristol as TEESMOUTH.
12.1906: Completed Sidney M. Price, Milford, manager). Registered at Bristol (BL6).
9.1912: Transferred to Fleetwood (Messrs Morley & Price, managers).
16.4.1913: Sold to C. J. Spahde, Archangel.
4.1913: Bristol registry closed.
5.1913: Registered at Archangel as YUGH.
1914: Requisitioned for war service in the Russian fleet as a minesweeper.
20.12.1915: Crushed by ice in Mudiuga area, White Sea.

Changelog

15/05/2009: Page published. 4 updates since then.