Category Archives: Steam Trawlers

S.T. Invicta GY146

Additional information courtesy of Birgir Þórisson

Technical

Official Number:123568
Yard Number: 109
Completed: 1906
Gross Tonnage: 259
Net Tonnage: 111
Length: 128.4 ft
Breadth: 22.0 ft
Depth: 11.8 feet
Built:Cook, Welton & Gemmell Ltd. Beverley
Engine: T.3-cyl by C. D. Holmes & Co, Hull

History

11.4.1906: Launched by Cook, Welton & Gemmell Ltd. Beverley (Yd.No.109) for Alick Black, Grimsby as INVICTA.
5.1906: Completed.
26.5.1906: Registered at Grimsby (GY146).
11.6.1909: Sold to The South Western Steam Fishing Co Ltd, Fleetwood (Alick Black, Grimsby, manager).
12.1911: Sold to P. A. Ólafsson, Patreksfjördur, Iceland (£6,000/135.000 kronur).
11.12.1911: Grimsby registry closed ‘Sold to Denmark’.
17.12.1911: Rgistered at Patreksfjördur as EGGERT ÓLAFSSON (BA127).
31.1.1913: Sold to Hf. Eggert Ólafsson, Reykjavik, Iceland (Elias Stefansson, manager).
1914: Patreksfjördur registry closed. Registered at Reykjavik (RE156).
1915: Slipped and surveyed at Fleetwood.
1917: Re-measured, 280g 91n.
15.12.1917: Sold to Marine Nationale Francaise (French Navy) (400.000 kronur/£22,000). Patreksfjördur registry closed. Renamed GORILLE. 7.1918: Sold to Maurice Bernard, Boulogne. Slipped at Fleetwood.
1919: Registered at Boulogne as CYCLONE (B778).
1925: Sold to Victor Fourney & Others, Boulogne (Victor Fourney, manager).
1931: Sold to Lachenal et Baule, Boulogne. Registered at Boulogne as Ste. THÉRÈSA de LISIEUX (B778).
1932: Sold to Commandant Baule, Boulogne (Lachenal et Baule, managers).
1936: Sold for breaking up.

OR. 1919: Sold to ??, La Rochelle. Renamed CYCLONE. Registered at La Rochelle.
1921: Sold to Maurice Bernard, Boulogne. La Rochelle registration closed. Renamed Ste. THÉRÈSA de LISIEUX (B778).
1922: Sold to Maurice Dubois, Boulogne.
1925: Sold to M. Watteau, Boulogne (Victor Fourney, manager) Renamed CYCLONE (B778).
1931: Sold to Delepierre et Fils, Boulogne. Ste. THÉRÈSA de LISIEUX (B778).
1932: Owners in liquidation.

Click to enlarge image

S.T. Eggert Ólafsson BA127

S.T. Eggert Ólafsson BA127
Picture courtesy of Birgir Þórisson

Changelog
16/03/2009: Page published. 2 revisions since then.
23/08/2014: Information updated.
25/10/2019: Updated information and added an image.

S.T. Caliph M197

Technical

Official Number: 121610
Yard Number: 804
Completed:: 1906
Gross Tonnage: 226
Net Tonnage: 87
Length: 120.5 ft
Breadth: 21.6 ft
Depth: 11.7 ft
Built: Smith’s Dock Co Ltd, North Shields
Engine: T.3-cyl by W.V.V. Lidgerwood, Coatbridge

History

1906: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.804) for David Pettit,Milford; Morgan W. Howells, Hakin & Joseph W. Johnson, Neyland as CALIPH.
8.1906: Completed.
27.8.1906: Registered at Milford (M197) (David Pettit, managing owner).
19.11.1907 Fishing 180 miles WNW of Isles of Scilly (Sk. Alfred J. Kersey), at 6.30 pm. George Lednor (19), caught in sheave and lost leg. Landed at Queenstown but subsequently died.
18.5.1908: When fishing some 300 miles west of Lundy (Sk. Thomas Leggett) in collision with Cardiff owned steam trawler EUPHRATES (H329) (Sk. Bush) which sustained heavy damage to port side shell plating at bow.
20.5.1908: EUPHRATES arrived Swansea.
27.7.1908: Sold to David Pettit & Joseph W. Johnson, Milford Haven.
7.3.1911: About 18 miles off St. Ann’s Head (Sk. Thomas Leggett) in collision with drifter VERA (SN353); damage to bow.
21.1.1912: Sold to David Pettit, Milford Haven (managing owner).
1.1.1914: Tonnage altered to 86.61 net under provision of Merchant Shipping Act 1907.
8.1914: Requisitioned for war service as a minesweeper (1-6pdr HA, 1-3.5” A/S Howitzer and Hydrophone) (Ad.No.133).
1917: Based at Portland. In company with HMTrawler MARISTO (Ad.No.1987)(M14) attacked a German submarine and claimed an unconfirmed kill.
1919: Returned to owner.
1.1928: Stranded at Helvick Head, nr Dungarvan, Co. Waterford, sustaining damage to rudder and after peak.
27.1.1928: Refloated by Cork tug MORSECOCK (325grt/1877)
28.1.1928: Arrived Passage West, Co. Cork for repair.
3.1.1933: Left Valentia (Sk. Jack H. Ryan) to assist Norwegian steamer HEILO (989g/1921). Stood by.
5.1.1933: Connected but tow parted. 6/7/1.1933: Stood by HEILO.
8.1.1933: To Valentia and located tug. Returned and stood by.
9.1.1933: At 9.30 am. released and left for Milford.
25.10.1934: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, Blackpool manager).
21.11.1934: Sold to Harley & Miller Ltd, Liverpool (Richard H. Jones, Wallasey, manager).
1934: Milford registry closed.
22.11.1934: Registered at Liverpool (LL46).
6.1937: Sold to Edgar E. Carter, Milford Haven (managing/owner).
10.7.1937: Liverpool registry closed.
12.7.1937: Registered at Milford (M234).
7.12.1939: Requisitioned for war service as a minesweeper (Hire rate £56.10.0d/month).
13.1.1940: Returned.
21.6.1940: In Western Approaches, picked up nine crew members of the Newcastle registered steam tanker SARANAC (12,049grt/1918) (Capt Vernon H. Alcock) Convoy QA172, which had foundered about 270 miles SW of Lands End having been torpedoed and hit by gunfire from U-boat (U51). Landed survivors at Berehaven, Co. Cork. Master and thirty survivors picked up by HMS HURRICANE (P.No.H06) (Lt Cdr H. C. Simms RN) and landed at Plymouth.
2. 11.1941: On Irish grounds (Sk. ??). About 12 miles south of Old Head of Kinsale foundered after being bombed by German aircraft. Crew picked up by SLEBECH (M199) and landed at Milford.
4.11.1941: Thomas Swingler, Bosun died in hospital of injuries sustained in attack.
17.11.1941: Milford registry closed.
6.1942: Sk. Thompson, Hakin, skipper of SLEBECH awarded MBE and Ch. Eng. George Henry Springer awarded BEM, for bravery in rescuing crew of CALIPH.

Click to enlarge image

S.T. Caliph M197

S.T. Caliph M197
Picture courtesy of Milford Trawlers

Changelog
11/03/2009: Page published. 3 updates since then.
24/10/2019: Updated information and added an image.

S.T. Merlin GY190

Technical

Official Number: 110889
Yard Number: 228
Completed: 1899
Gross Tonnage: 186
Net Tonnage: 75
Length: 110.0
Breadth: 21.2
Depth: 11.2 ft
Built: Cochrane & Cooper Ltd, Selby
Engine: 310ihp T.3-cyl and boiler by C. D. Holmes & Co, Hull

History

1899: Launched by Cochrane & Cooper Ltd, Selby (Yd.No.228) for Thomas Baskcomb (64/64), Grimsby as MERLIN.
22.6.1899: Completed.
23.6.1899: Registered at Grimsby (GY190). Thomas Baskcomb appointed manager.
26.6.1899: Vessel mortgaged (64/64) to William Nainby, Thorganby Hall (A).
17.1.1911: Mortgage (A) discharged.
20.1.1911: Sold to The South Western Steam Fishing Co Ltd, Fleetwood.
21.1.1911: Alick Black, Grimsby appointed manager.
28.1.1911: Vessel mortgaged (64/64) to London City & Midland Bank Ltd, London (B).
10.1912: New boiler.
10.12.1912: Mortgage (B) discharged.
19.12.1912: Sold to Thomas William Baskcomb (64/64), Grimsby.
21.12.1912: Thomas W. Baskcomb appointed manager.
21.12.1912: Vessel mortgaged (64/64) to Barclay & Co Ltd, London (C).
5.1915: Requisitioned for war service as a minesweeper (1-3pdr) (Ad.No.1794).
13.10.1915: Mortgage (C) discharged.
29.2.1916: Sold to The Earl Steam Fishing Co Ltd (64/64), Grimsby.
27.3.1916: Alick Black appointed manager.
10.8.1916: Sold to Henry Croft Baker (64/64), Cleethorpes.
10.8.1916: Vessel mortgaged (64/64) to London Joint Stock Bank Ltd, London (D).
11.8.1916: Henry Croft Baker sold (48/64) shares to John Lawrance Green (16/64), Grimsby; to Caroline Shute (11/64), Cleethorpes; to John Nutley (3/64), Cleethorpes; to Ernest Mumby Nutley (4/64), Grimsby; to Arthur Jackson Nutley (4/64), Cleethorpes and to Cyril Bernard Christy (10/64), Cleethorpes.
11.8.1916: Henry Croft Baker & John Lawrance Green appointed managers.
19.9.1917: Mortgage (D) discharged.
23.10.1917: Henry Croft Baker (16/64) sold (4/64) shares to Claude Harold Goude (4/64), Grimsby.
27.12.1917: Caroline Shute mortgaged (11/64) shares to London City & Midland Bank Ltd, London (E). Based Egypt.
1.10.1918: Mortgagee re-styled London Joint City & Midland Bank Ltd, London.
14.1.1919: John Nutley died.
1920: Returned to owner at Grimsby.
12.4.1920: Mortgage (E) discharged.
12.4.1920: Caroline Shute (11/64) shares sold to Rowland Hill (11/64), Grimsby.
19.4.1920: Claude Harold Goude (4/64) shares sold to Henry Croft Baker (16/64), Grimsby.
20.8.1920: Ernest Mumby Nutley (4/64) shares sold to Rowland Hill (15/64), Grimsby.
20.8.1920: Arthur Jackson Nutley (4/64) shares sold to Rowland Hill (19/64), Grimsby.
3.9.1920: Probate for will of John Nutley granted to sole executrix Rosina Victoria Nutley (3/64), Grimsby.
1.6.1922: Rosina Victoria Nutley died.
21.11.1922: Probate granted to sole executor Fred Skelton (3/64), Cleethorpes.
15.12.1922: Fred Skelton (3/64) shares sold to Henry Croft Baker (19/64), Cleethorpes.
15.12.1922: Cyril Bernard Christy (5/64) shares sold to Henry Croft Baker (24/64), Cleethorpes.
15.12.1922: Cyril Bernard Christy (5/64) shares sold to John Lawrance Green (21/64), Grimsby.
29.12.1922: Henry Croft Baker, Cleethorpes & John Lawrance Green appointed managers.
29.12.1922: Henry Croft Baker (24/64), John Lawrance Green (21/64) and Rowland Hill (19/64) sold shares to Savoy Steam Fishing Co Ltd (64/64), Grimsby.
9.1.1923: Henry Croft Baker & John Lawrance Green appointed manager.
17.10.1924: Savoy Steam Fishing Co Ltd (64/64) shares sold to Henry Peregrine Capron (16/64), Cleethorpes; Joseph Shephard (16/64), Cleethorpes; Robert Daniel Roberts (16/64), Cleethorpes and Edmund Percy Peters (16/64), Grimsby. 18.10.1924: Henry Peregrine Capron appointed manager.
26.8.1926: Henry Peregrine Capron (16.64), Cleethorpes; Joseph Shephard (16/64), Cleethorpes; Robert Daniel Roberts (16/64), Cleethorpes and Edmund Percy Peters (16/64), Grimsby shares sold to Orontes Steam Fishing Co Ltd (64/64), Grimsby.
7.9 1926: William Hollingsworth Johnston appointed manager.
11.2.1932: Vessel mortgaged to William H. Johnston, Grimsby for the sum of £500 with interest at 5% (F).
17.11.1932: Mortgage (F) discharged.
17.11.1932: Sold to Filey United Steam Fishing Co Ltd (64/64), Scarborough.
22.11.1932: Richard Ferguson Cammish, Filey appointed manager.
31.5.1933: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (G).
18.11.1936: Mortgage (G) discharged.
3.1937: Sold for breaking up.
25.3.1937: Grimsby registry closed “Vessel broken up”.

Click to enlarge image

S.T. Merlin GY190

S.T. Merlin GY190
Picture courtesy of The Alan Hirst Collection

S.T. Merlin GY190

S.T. Merlin GY190
Picture from The George Scales Collection courtesy of The George Westwood Collection

Changelog

10/03/2009: Page published. 7 updates since then.
04/06/2018: Removed FMHT watermark from image.
14/06/2021: Updated history.

S.T. Wyre British FD24

Additional information courtesy of Bill Blow

Technical

Official Number: 160993
Yard Number: 547
Completed: 1930
Gross Tonnage: 406
Net Tonnage: 161
Length: 142.7 ft
Breadth: 25.1 ft
Depth: 14.1 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 650ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull
Speed: 10.9 knots

History

12.6.1930: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.547) for Edward Little (32/64) & Einar Olgeirsson (32/64), Grimsby as VINUR.
12.7.1930: Registered at Grimsby (GY249). Edward Little appointed manager.
16.7.1930: Completed.
7.8.1930: Sold to The Vinur Steam Fishing Co Ltd (64/64), Grimsby.
8.8.1930: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
9.8.1930: Edward Little appointed manager.
1.4.1936: Registered at Grimsby as BRITISH (GY249) (BoT Minute R.G.1114/1936 dated 18.3.1936).
2.3.1937: Edwin John Johnson, Cleethorpes appointed manager.
27.8.1939: Requisitioned for war service as a minesweeper (P.No.FY.506) (Hire rate £201.6.2d/month).
1.1941: Based Grimsby with M/S Group 21 (Sk. T. Smith RNR).
30.1.1942: Based Lowestoft (Lieut. I. Evans RNR). Returning from ‘sweeping off Norfolk coast with six other minesweeping trawlers engaged German aircraft which subsequently crashed into the sea.
7.8.1942: Mortgage (A) discharged.
14.8.1942: Sold to Northern Trawlers Ltd (64/64), London.
18.8.1942: William Alfred Bennett, Sanderstead appointed manager.
10.1.1946: Returned to owner.
Pre1959: John Bennett appointed manager.
31.8.1953: Sailed Grimsby for Icelandic grounds (Sk.Albert W. Meech).
8.9.1953: Arrested off Glettinganes Cape, Iceland for alleged illegal fishing and escorted to Seydisfjordur.
10.9.1953: At police court in Seydisfjordur, Sk. Meech was fined £1620 with catch and gear confiscated.
31.7.1954: Sold to Wyre Trawlers Ltd (64/64), Fleetwood.
11.8.1954: First landing at Fleetwood, 857 boxes 60 baskets grossed £2977.
25.8.1954: Grimsby registry closed.
25.8.1954: Leslie Wheildon appointed managers.
30.8.1954: Registered at Fleetwood (FD24).
10.1954: Registered at Fleetwood as WYRE BRITISH (FD24).
1954: Wyre Trawlers Ltd transferred to Associated Fisheries Group on purchase of Merchants (Fleetwood) Ltd.
10.1957: Sold to Van Heygen Freres S.A., Ghent for breaking up.
19.10.1957: Delivered Ghent from Fleetwood under own power.

Click to enlarge images

S.T. British GY249

S.T. British GY249
Picture courtesy of The JJ Collection

S.T. British GY249

S.T. British GY249
Picture from the Internet

S.T. Wyre British FD24

S.T. Wyre British FD24 (as British)
Picture courtesy of the JJ Collection

Changelog
09/03/2009: Page published. 8 updates since then.
10/10/2019: Updated information.

S.T. Castor GY963

Additional information courtesy of of Bill Blow

Technical

Official Number: 138983
Yard Number: 670
Completed: 1916
Gross Tonnage: 209
Net Tonnage: 91
Length: 115.8 ft
Breadth: 21.5 ft
Depth: 11.6 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 400ihp T.3-cyl by Crabtree & Co Ltd, Great Yarmouth
Boiler: Riley Bros (Boilermakers) Ltd, Stockton-on-Tees

History

22.1.1916: Launched by Cochrane & Sons Ltd, Selby (Yd.No.670) for John Denton Marsden (64/64), Grimsby as CASTOR.
18.8.1916: Registered at Grimsby (GY963).
1.9.1916: Completed.
6.9.1916: Sold to The Grimsby & North Sea Steam Trawling Co Ltd (64/64), Grimsby.
7.9.1916: John Richardson Mackrill designated manager.
9.1916: Requisitioned for war service (Ad.No.2960).
9.1916: Fitted with WT, Hotchkiss 12pdr gun and mine-sweep. Fitted as Half Leader. Allocated to Unit No.150 “Trawler Sweepers” based Devonport (Lieut. W. Leitch RNR).
10.1916: Remains with Unit No.150 “Trawler Sweepers” now based Falmouth to replace Unit No.87 transferred to Havre. (Lieut. W. Leitch RNR).
3.1917: Renamed CASTOR II. Based Falmouth.
1.10.1918: At Penzance for General Patrol and Escort work (Lieut. RNR).
7.10.1918: At 10.45pm in collision and sank HM Drifter OCEAN FOAM (Ad.No.1954) (YH970) in Penzance Bay. All crew saved.
By 12.3.1919: Returned to owner at Grimsby and reverted to CASTOR (GY963).
19.12.1919: Alfred Bannister appointed manager.
5.8.1921: Sold to Lindsey Steam Fishing Co Ltd, Grimsby.
15.8.1921: Edwin Bacon Snr appointed manager.
15.4.1931: Vessel mortgaged (64/64) to Edwin Bacon Snr, Grimsby.
29.11.1939: Requisitioned for war service designated for minesweeping conversion.
2.12.1939: Returned to owner.
21.5.1940: Mortgage (A) discharged.
22.10.1943: Sold to Bay Fisheries Ltd (64/64), Fleetwood.
27.10.1943: Basil Arthur Parkes appointed manager.
02.05.1946: Grimsby registry closed.
04.05.1946: Sold to Government of Poland, Warsaw under the UNRRA scheme; operated by Przedsiebiorstwo Polowow Dalekomorskich i Uslug Rybackich “Dalmor”, Gdynia. Registered at Gdynia as KASTOR (GDY100).
18.05.1946: Arrived at Gdynia and employed in the Baltic Sea training fishermen.
27.07.1949: Taken out of service and temporarily used to supply steam to the training hulk BENIOWSKI (1912grt/1905). Later broken up and Gdynia registry closed.

ANNEX A

9.1916: Fitted with WT and Hotchkiss 12pdr gun and fitted out for minesweeping duties (Ad.No.2960). Allocated to Unit 150 “Trawler Sweepers” based Devonport (Lieut. W. Leitch RNR).

Click to enlarge images

S.T. Kastor GDY100

S.T. Kastor GDY100
Picture courtesy of The Roger Griffiths Collection

S.T. Castor GY963

S.T. Castor GY963
Picture courtesy of The Bill Blow Collection

S.T. Castor GY693

S.T. Castor GY963
Picture courtesy of The David Slinger Collection

05/03/2009: Page published. 6 updates since then.
30/06/2016: Picture added.
09/11/2016: Picture added.
07/11/2019: Information updated.