Category Archives: Steamers (Picture)

S.T. Commander Holbrook H223

Technical

Official Number: 136225
Yard Number: 168
Completed: 1915
Gross Tonnage: 227
Net Tonnage: 93
Length: 112.2 ft
Breadth: 22.6 ft
Depth: 12.5 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

1.1915: Completed by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.168) for Eastern Fishing Co Ltd, Hull as COMMANDER HOLBROOK.
18.1.1915: Registered at Hull (H223). Hugh G. Chapman designated manager.
29.5.1917: Requisitioned for Fishery Reserve.
By 11.8.1917: Fitted 1-6pdr LA.
1919: Released (Hugh G. Chapman, manager).
1923: Owners restyled Eastern Fishing Co (1923) Ltd, Hull. Hugh G. Chapman designated manager.
25.7.1939: Insured value £2,900.
25.8.1939: Insured value increased to £3,900.
11.6.1940: At Hull last landing before requisitioning. Iceland trip, 18 days – 922kits £1,884 gross.
11.6.1940: Requisitioned for war service as an auxiliary patrol vessel .
12.6.1940: Hire rate £62.8.6d/month.
12.6.1940 – 4.1941: Based Ramsgate – Dover Patrol.
2.12.1940: Ty.Sk. W. H. Thundercliffe RNR appointed CO.
3.1941: At London repairs.
5.1941: Based Dover – Patrol.
6.1941 – 7.1941: Based Lowestoft – Patrol.
7.1941: Repairs Lowestoft.
8.1941 – 11.1941: Based Lowestoft with M/S7.
1.8.1941: Chief Sk. Albert Stanley Victor Jones RNR appointed CO.
12.11.1941: On patrol off the Norfolk coast (Chief Sk. A. S. V. Jones RNR) in company with HMT FRANCOLIN (Sk. Lieut. J. L. Dinwoodie RNR). When some two miles off Happisburgh Lighthouse attacked by Dornier 217 E-2, engaged when running in to attack and damaged aircraft which released bomb and then struck mast of FRANCOLIN crashing into sea; no survivors. FRANCOLIN struck by bomb and foundered with loss of one crew member.
12.1941 – 6.1942: At Hull fitted out as a minesweeper (P.No.FY.111).
8.5.1942: Sk. G. H. Smith RNR appointed CO.
7.1942 – 6.1943: Based Dover (Ungrouped) as a minesweeper.
7.1942: At Port Edgar.
7.1943 – 3.1944: Based Belfast (LL sweeps).
7.1.1944: Sk. J. Ball appointed CO.
4.1944 – 4.1945: Based London (LL sweeps).
21.8.1944: Sk. S. S. Young RNR appointed CO.
1945: Reclassed at South Shields.
11.1945: Returned to owner at Hull.
30.11.1945: Insured value £16,000; for 1946 same.
By 31 8.1946: Sold to Argosy Trawling Co Ltd, Fleetwood. William Stevenson, St. Anne’s-on-the-Sea designated manager.
1946: Transferred to fish out of Fleetwood.
By 31.8.1948: Sold to Odafoam Ltd, Liverpool. William Stevenson, St. Anne’s-on-the-Sea designated manager.
27.9.1949: One of five trawlers that went aground in the Wyre Channel in thick fog when outward for the fishing grounds. Refloated next tide and proceeded.
14.10.1949: Landed 137 kits, £438 gross.
3.1950: Sold to Alexander Hay, Grampian Fishing Co Ltd & Port? Small? Fishing Co Ltd, Aberdeen.
6.1950: Hull registry closed.
6.6.1950: Registered at Aberdeen (A659).
1.7.1950: Registered at Aberdeen as EPHRATAH (A659) (MoT Minute RG No.1154/50 dated 10.6.1950).
1960: Sold to BISCO (£2610) and allocated to Shipbreaking Industries Ltd for breaking up at Charlestown, Fife (Contract No.90E).
22.11.1960: Delivered Charlestown from Aberdeen under own power.
28.3.1962: Breaking up commenced.
16.5.1962: Aberdeen registry closed “Vessel broken up”.

Click to enlarge image

HMT Commander Holbrook

HMT Commander Holbrook
Picture reproduced under IWM Non-Commercial Licence

S.T. Commander Holbrook H223

S.T. Commander Holbrook H223
Picture courtesy of The Osta Collection

Changelog
20/05/2012: Page published. 7 updates since then.
31/08/2019: Updated information and added an image.
19/01/2021: Updated ownership details.

S.T. Brisbane GY1281

Additional material courtesy of Bill Blow and Douglas Paterson

Technical

Official Number: 118915
Yard Number: 355
Completed: 1903
Gross Tonnage: 206.65
Net Tonnage: 65.90
Length: 113.8 ft
Breadth: 21.5 ft
Depth: 11.5 ft
Built: Cook, Welton & Gemmell, Hull
Engine: 430ihp T.3-cyl and boiler by Charles D. Holmes & Co, Hull

History

10.10.1903: Launched by Cook, Welton & Gemmell, Hull (Yd.No.355) for William Grant (32/64) & Henry Croft Baker (32/64), Cleethorpes as BRISBANE.
5.11.1903: Completed.
9.11.1903: Registered at Grimsby (GY1281).
9.11.1903: Henry Croft Baker (32/64) shares mortgaged to William Grant for the sum of £2000 with interest at 4% (A).
22.11.1903: William Grant appointed manager.
31.5.1907: Mortgaged (A) discharged.
1.1.1914: Tonnage altered to 80.83 net under provision of Merchant Shipping Act 1907.
29.2.1916: Henry Croft Baker (16/64) shares sold to Alick Black (16/64), Grimsby.
29.2.1916: Henry Croft Baker (16/64) shares sold to John Cash Store (16/64), Grimsby.
25.2.1917: John Cash Store (16/64) & Alick Black (16/64) shares sold to Jonathan Smith & George Drust Beacock, Grimsby (32/64 joint owners).
29.5.1917: Requisitioned for Fishery Reserve. Later fitted with 1-6pdr between funnel and wheelhouse and W/T.
20.6.1918: William Grant (32/64) shares sold to Arthur Grant (32/64), Grimsby.
1919: Released.
5.1.1920: Arthur Grant (32/64) shares sold to Jonathan Smith & George Drust Beacock (64/64), Grimsby.
5.1.1920: Edwin Beacock appointed manager.
6.1.1920: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (B).
15.1.1920: Sold to The Sylvia Steam Fishing Co Ltd, Grimsby.
16.1.1920: Edwin Beacock appointed manager.
18.2.1920: Mortgage (B) discharged.
19.2.1920: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (C).
13.3.1922: Vessel mortgaged (64/64) (unsecured) to Thomas William Baskcomb, Grimsby (D).
30.8.1922: Sold by mortgagee under mortgage (C) to Dobson Steam Fishing Co Ltd (64/64), Grimsby.
31.8.1922: Charles Dobson appointed manager.
12.9.1922: Vessel mortgaged (64/64) to London Joint City and Midland Bank Ltd, London (E).
27.11.1927: Bank re-styled Midland Bank Ltd, London.
3.2.1931: Mortgage (E) discharged.
25.2.1931: Sold to Charles Dobson (64/64), Grimsby.
27.2.1931: Charles Dobson appointed manager.
28.2.1931: Vessel mortgaged (64/64) to Midland Bank Ltd, London (F).
1940: Directed to Fleetwood under wartime controls (J. Marr & Son Ltd, Fleetwood, managers).
14.5.1941: Mortgage (F) discharged.
29.12.1941: Sold to Dinas Steam Trawling Co Ltd (64/64), Fleetwood.
31.12.1941: David Marr appointed manager.
26.4.1943: Typical landing. 287 kits – hake-16, cod/codling-1, whiting-5, flats-1, ling/coley-269, sole & prime-4.
1.3.1945: Sold to Great Grimsby & East Coast Steam Fishing Co Ltd (64/64), Grimsby.
8.3.1945: Arthur Wright Butt, appointed manager.
17.12.1946: In very heavy weather, assisted HELPING HAND (LT1239), disabled with broken propeller shaft and taking water. Connected and towed towards Lowestoft. About one mile from Newcome Buoy, requested lifeboat assistance. Hove to with Lowestoft lifeboat MICHAEL STEPHENS (Cox Albert Spurgeon) standing by.
18.12.1946: In the morning tug LOWESTOFT (172grt/1898) connected and at 5.00 a.m. brought into Lowestoft and beached.
22.5.1954: Sold to BISCO and allocated to J. W. Draper & Sons Ltd, Grimsby for breaking up.
12.6.1954: Grimsby registry closed “Vessel broken up”.

Click to enlarge images

Brisbane GY 1281

S.T. Brisbane GY1281
Picture courtesy of The Steve Farrow ollection

Builder's Certificate

Builder’s Certificate
Courtesy of NE Lincs Archive

Scrap Certificate

Scrap Certificate
Courtesy of NE Lincs Archive

Changelog
20/05/2012: Page published. 9 updates since then.
25/02/2018: Removed FMHT watermark from image.
04/10/2019: Updated information.

S.T. Bourne May FD57

Technical

Official Number: 114295
Completed: 1901
Gross Tonnage: 25.39
Net Tonnage: 11.34
Length: 58.1 ft
Breadth: 14.7 ft
Depth: 5.2 feet
Built: John Gibson & Sons, Fleetwood
Engine: 90ihp 2 x C.2-cyl by James Robertson & Sons Ltd, Fleetwood
Boiler: Stevenson & Co, Preston

History

11.1901: Completed by John Gibson & Sons, Fleetwood (Yd.No.) for The Fleetwood Urban District Council (64/64), Fleetwood as BOURNE-MAY.
28.11.1901: Registered at Fleetwood. Joseph Tildsley designated manager.
23.4.1907: Thomas Newton Croft designated manager.
1.1.1914: Tonnage altered to 11.43 net under provision of Merchant Shipping Act 1907.
23.10.1917: Bazel Shepherd designated manager.
9.4.1926: When leaving the Fleetwood – Knott End ferry dock ((William Greenwood, master), in collision with the trawler GEORGE COUSINS (FD343) (Sk. Percival Ashcroft) outward for the fishing grounds. Suffered serious damage and despite making water managed to return to the dock and land the passengers before settling alongside. GEORGE COUSINS returned to North Corner.
9.11.1933: By Royal Charter dated 10 August 1933, the Fleetwood Urban District Council was incorporated as the Borough of Fleetwood. Ownership vested in The Mayor, Aldermen and Burgesses of the Borough of Fleetwood (64/64).
9.6.1936: Registered as a fishing vessel at Fleetwood (FD57).
1944: Sold for breaking up.
4.2.1944: Fleetwood registry closed. “ Vessel has been broken up. Advice received from Port Fishery Officer, Fleetwood.“

Click to enlarge images

S.F. Bourne May

S.F. Bourne May as a ferry
Picture from the Internet

S.F. Bourne May

S.F. Bourne May as a ferry
Picture from the Internet

Changelog
20/05/2012: Page published. 4 updates since then.
24/02/2018: Removed FMHT watermarks from images.
03/02/2020: Updated information.
24/11/2022: Updated information.

S.T. Albatross (1) GY279

Additional information courtesy of Bill Blow

Technical

Official Number: 108460
Yard Number: 177
Completed: 1897
Gross Tonnage: 158
Net Tonnage: 66
Length: 100.0 ft
Breadth: 20.5 ft
Depth: 11.2 ft
Engine: 280ihp T.3-cyl and boiler by C. D. Holmes & Co, Hull
Built: Cochrane & Cooper, Beverley

History

6.3.1897: Launched by Cochrane & Cooper, Beverley (Yd.No.177) for Thomas Baskcomb (22/64), Henry Lewis Taylor (21/64) & Thomas William Baskcomb (21/64), Grimsby as ALBATROSS.
4.1897: Completed.
6.4.1897: Registered at Grimsby (GY279).
6.4.1897: Thomas Baskcomb designated managing owner.
6.4.1897: Vessel mortgaged (64/64) to George Jeffs, Grimsby for the sum of £2500 with interest at 51/2% (A).
6.4.1897: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (B).
8.4.1898: Mortgage (B) discharged.
5.2.1899: While sheltering in Fuzleford Harbour, Faroe Islands, arrested by Danish gunboat for being in harbour with trawls not stowed. Fined £10. On leaving harbour had machinery defect and returned to harbour. Fined a further £34 with nets and gear confiscated.
3.4.1907; Mortgage (A) transferred to Thomas Baskcomb (64/64), Grimsby.
24.2.1908: Mortgage (A) discharged.
24.4.1908: Thomas Baskcomb shares (22/64) and Henry Lewis Taylor shares (21/64) sold to Thomas William Baskcomb (64/64), Grimsby.
25.2.1908: Thomas William Baskcomb designated managing owner.
17.3.1908: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (C).
14.9.1910: Sold to Alick Black (60/64) and Rowland Hill (4/64), Grimsby.
15.9.1910: Alick Black designated managing owner.
15.9.1910: Mortgage (C) discharged.
5.11.1910: Rowland Hill shares (4/64) sold to Alick Black (64/64), Grimsby.
25.1.1911: Vessel mortgaged (64/64) to London City & Midland Bank Ltd, London (D).
Pre 1913: Fishing from Fleetwood.
1.1.1914: Tonnage altered to 66.76 net under provision of Merchant Shipping Act 1907.
5.6.1914: Henry Croft Baker appointed manager.
27.5.1914: Mortgage (D) discharged.
28.5.1914: Sold to The Savoy Steam Fishing Co Ltd (64/64), Grimsby.
30.6.1914: Vessel mortgaged (64/64) to London City & Midland Bank Ltd, London (E).
8.11.1915: Mortgage (E) discharged.
9.11.1915: Sold to John Lawrence Green (64/64), Grimsby.
10.11.1915: Vessel mortgaged (64/64) to National Provincial Bank of England Ltd, London (F).
11.11.1915: John Lawrence Green designated managing owner.
24.9.1916: Stopped by U-boat (U57) approx 20 miles E of Flamborough Head and sunk by gunfire.
20.10.1916: Grimsby registry closed “ Vessel sunk in North Sea by German submarine on the 24.9.1916”.

Click to enlarge image

S.T. Albatross GY229

S.T. Albatross GY279
Picture courtesy of The James Cullen Collection

Changelog
20/05/2012: Page published. 7 updates since then.
01/02/2015: Picture added.
30/06/2017: Removed FMHT watermarks from image.
14/06/2019: Minor update.

S.T. Cyrano GY80

Technical

Official Number: 122699
Yard Number: 347
Completed: 1905
Gross Tonnage: 214
Net Tonnage: 77
Length: 117.0 ft
Breadth: 21.5 ft
Depth: 11.7 ft
Built: Cochrane & Sons Ltd, Selby
Engine: T.3-cyl by C. D. Holmes & Co Ltd, Hull

History

19.6.1905: Launched by Cochrane & Sons Ltd, Selby (Yd.No.347) for Alick Black (64/64), Grimsby (managing owner) as Cyrano.
4.8.1905: Registered at Grimsby (GY80).
20.8.1905: Completed. Fishing from Fleetwood.
30.11.1910: Off Lune Buoy at 7.0am. run down by steamer SHAMROCK and badly damaged on starboard quarter; three men injured. Steam trawler MARGARET (FD92) connected and delivered Fleetwood.
4.1914: Sold to The Strand Steam Fishing Co Ltd, Grimsby (Henry C. Baker, manager).
6.1915: Requisitioned for war service (Ad.No.1528).
6.1915: Fitted with Hotchkiss 12pdr and mine-sweep.
10.1916: Allocated Unit No.150 ‘Trawler Sweepers‘ based Falmouth to replace Unit No.87 transferred to Havre.
1.10.1918: At Penzance for General Patrol and Escort work.
Post 12.3.1919: Returned to owner at Grimsby.
13.8.1919: On a North Sea trip from Grimsby. Missing since this date.
4.10.1919: Grimsby registry closed “Missing”.

Click to enlarge image

S.T. Cyrano GY80

S.T. Cyrano GY80
Picture courtesy of Bill Blow

Changelog
19/05/2012: Page published. 7 updates since then.
17/02/2020: Updated information.
22/02/2020: Image added.