Category Archives: Steamers (Picture)

S.T. Rilette LH35

Additional information courtesy of Bill Blow & Andy Hall

Technical

Official Number: 139947
Yard Number: 527
Completed: 1917
Gross Tonnage: 212
Net Tonnage: 82
Length: 115.5 ft
Breadth: 22.1 ft
Depth: 11.9 ft
Engine: 450ihp T.3-cyl and boiler by A. Hall & Co Ltd, Aberdeen
Built: A. Hall & Co Ltd, Aberdeen

History

4.1917: Launched by A. Hall & Co Ltd, Aberdeen (Yd.No.527) for The Earl Steam Fishing Co Ltd (64/64), Grimsby as RILETTE.
5.5.1917: Alick Black designated manager.
7.5.1917: Registered at Grimsby (GY1046).
5.1917: Completed. Requisitioned from the builders for war service as a minesweeper (1-12pdr, 1-7.5” A/S Howitzer and Hydrophone) (Ad.No.3340). Based Portland – Southern Patrol.
31.5.1917: Sold to William James Barrett (64/64), Grimsby.
1.6.1917: William James Barrett designated managing owner.
1.6.1917: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
By 12.3.1919: Returned to owner at Grimsby.
25.6.1919: Mortgage (A) discharged.
3.7.1919: Sold to Edward Ernest Cox (64/64), Grimsby.
5.7.1919: Edward Ernest Cox designated managing owner.
5.7.1919: Vessel mortgaged (64/64) to London City & Midland Bank Ltd, London (B).
22.7.1919: Shares (32/64) sold to Carr Wray Brown (32/64), Cleethorpes.
27.8.1927: Carr Wray Brown (32/64) shares sold to Ralph Cox (32/64), Grimsby.
29.8.1927; Edward Ernest Cox & Ralph Cox designated managing owners.
30.1.1928: Discharge of mortgage (B).
30.1.1928: Ralph Cox (32/64) shares mortgaged to Midland Bank Ltd, London (C).
30.1.1928: Edward Ernest Cox (32/64) shares mortgaged to Midland Bank Ltd, London (D).
26.11.1928: Returned to Grimsby from North Sea grounds, Sk. F. W. Christian reported that deckhand Duncan Ayres was washed overboard in heavy weather and drowned. In the evening at the Board of Trade office an inquiry was held. Skipper F. W. Christian, said the mizzen top lift broke and he ordered Ayres and George William Cunninhham, third hand to go aft to make things secure. The vessel was overwhelmed by a heavy sea, which put out all lights except one. Cunningham said he braced his arm round the gallows bars when the sea swept the vessel and was carried over the side and came to the surface about six feet at the stern of the ship. Luckily there was a line floating over the stern, and catching hold of this he hauled himself on board. As he was walking along the deck to the galley he heard the cry “Man Overboard”, at the same time he saw a pair of hands clutching at the rail. He could not see who it was, but it transpired that it was Ayres. Cunningham made a gallant effort to drag the man up over the side by the wrists and was able to get a hold of the man’s oil frock, but apparently exhausted, Ayres fell back into the sea leaving part of his oil frock in Cunningham’s hands.
21.4.1931: Arrived Blyth from Grimsby for bunkers before proceeding to the Icelandic fishing grounds.
28.1.1932: Homeward in thick fog when some five miles NE of Spurn Light Vessel, collided with Icelandic trawler HAFSTEIN (IS449).
Sustained heavy damage to starboard shell plating in way of fish room and bunkers, but managed to continue and arrived safely at Grimsby. HAFSTEIN apparently only suffered light damage and proceeded on passage.
13.6.1932: Mortgages (C) and (D) discharged.
13.6.1932: Sold to Thomas Harrison Scales Snr and Thomas Harrison Scales Jnr, (joint owners 64/64), Newhaven, Edinburgh.
17.6.1932: Thomas Harrison Scales Snr designated managing owner.
18.6.1932: Vessel mortgaged (64/64) to Royal Bank of Scotland Ltd, Edinburgh (E).
18.12.1933: At Aberdeen landed 240 boxes and 8 score long fish.
23.11.1934: Grimsby registry closed.
24.11.1934: Registered at Leith (LH35).
11.1934: Sold to Thomas H. Scales & Sons Ltd, Newhaven, Edinburgh. Thomas Harrison Scales, Jnr designated manager.
31.9.1942: Sold to J. Marr & Son Ltd (64/64), Fleetwood for £10,250. Geoffrey Edwards Marr designated manager.
29.6.1943: Typical wartime landing. 325 kits – hake-270, flats-5, ling/coley-50.
15.11.1944: At Fleetwood landed 122 boxes from Home waters.
23.4.1945: At Fleetwood landed 750 boxes (700 hake).
25.04.1945: At a Fleetwood Juvenile Panel a 16 years old Fleetwood boy pleaded guilty to stealing 34 stone of hake from the trawler. The fish was valued at £1-3s and belonged to J. Marr and Son, Ltd. The boy had been before the court twice previously, once for stealing timber, and second time for stealing wooden posts.He was fined 40s, ordered to pay an advocate’s fee of £1 1s. and 7s. 6d. costs. He was allowed a month to pay.
2.1946: Sold to Rilette Trawling Co Ltd (64/64), Grimsby for £13,000. George Cedric Wilson designated manager.
2.1946: Leith registry closed.
18.2.1946: Registered at Grimsby (GY173).
11.3.1946: Vessel mortgaged (64/64) to Midland Bank Ltd, London (F).
30.1.1947: Mortgage (F) discharged.
31.1.1947: Sold to David Wood, Alexander Bruce & William Simpson, Aberdeen (64/64 joint owners).
10.2.1947: David Wood designated managing owner.
10.2.1947: Grimsby registry closed.
22.2.1947: Registered at Aberdeen (A278).
4.8.1947: Arrived Aberdeen with the body of Andrew McKay who died in hospital in Thorshavn, Faroe Islands after taking ill while being cook on the steam trawler SILVERDYKE (A.459).
25.7.1949: Sold to Clova Fishing Co Ltd (64/64), Aberdeen. David Wood designated manager.
10.1.1952: At Aberdeen Sheriff Court it was stated that Robert Strachan Mundie (20), trawl fisherman, Aberdeen, returned to trawler lying in Aberdeen harbour, he broke into the Skipper’s berth, opened the bonded store and stole a bottle of whisky, three quart bottles of rum,100 cigarettes and two oz. tobacco. He was later traced by the police and most of the goods recovered. Mundie was fined £5 when he admitted the offence but he also had to pay a further £3 when charged by the Customs with bringing goods ashore goods without duty paid.
13.11.1958: Sold to John Lewis & Sons Ltd (64/64), Aberdeen and sold for breaking up at Hemixem near Antwerp.
27.11.1958: Aberdeen registry closed “ Sold to foreigners (Belgian subjects). Advice received from owners.”

Click to enlarge image

S.T. Rilette LH35

S.T. Rilette LH35
Picture from the Internet

Changelog
04/01/2009: Page published. 8 updates since then.
09/04/2018: Removed FMHT watermark from image.
07/11/2022: Updated information.

S.T. Richard Crofts LO365

Technical

Admiralty Number: 3720
Official Number: 143931
Yard Number: 396
Completed: 1918
Gross Tonnage: 290
Net Tonnage: 127
Length: 125.5 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Engine: 480ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley
Speed: 10.5 knots

History

13.6.1918: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.396) (“Castle” class) for The Admiralty as RICHARD CROFTS (Ad.No.3720).
29.11.1918: Commissioned.
3.12.1918: Completed (1-12pdr).
1919: Registered by The Admiralty in the Registry of British Ships at London. Official No.143931.
4.5.1920: Withdrawn from auction at Milford.
5.1920: Sold to Iago Steam Trawling Co Ltd, Milford Haven (Charles Curzon, manager).
2.6.1920: Registered at London (LO365).
1930: Transferred to Fleetwood when Edward D. W. Lawford moved his vessels to the port.
05.02.1932: While in Wyre Dock Joseph Ince fell from a ladder and died from his injuries.
8.1939: Requisitioned for war service and appointed for minesweeping duties (Hire rate £87.0.0d/month).
5.1940: Returned to owner.
15.7.1941: Requisitioned for war service as a minesweeper (P.No.FY.530).
6.8.1945: Returned to owner after survey and restoration at Glasgow.
5.1946: Sold to Lewis, Wilcox & Co Ltd, Milford Haven.
1.1947: Escorted Swansea steam trawler DONESSE (SA21) to Castletownbere, Co. Cork.
2.1947: On a trip to the Porcupine Bank ground SW of Ireland (Sk. Bobby Kettle).
10.2.1947: In the early morning in heavy seas and high wind, observed steam trawler CAPSTONE (FD78) (Sk. James Harper) blowing and in distress. Closed and found her waterlogged having shipped heavy seas. Prepared to pick up survivors if necessary but decided with Sk. Harper to make for Castetownbere, Co. Cork just over 100 miles away.
11.2.1947: Arrived Castletownbere safely with CAPSTONE.
6.1952: Sold to Milford Steam Trawling Co Ltd, Milford Haven (James C. Ward, manager).
6.1952: London registry closed.
10.6.1952: Registered at Milford (M229).
14.2.1953: Sailed Milford for West of Scotland grounds (Sk. Harry Rich).
20.2.1953: In thick fog and rough seas grounded on Roaring Jake reef near Cornaig Beg on east coast of Coll, Inner Hebrides. Mayday, life-float launched but vessel slipped off reef and foundered; assisted by Coll lifesaving team, four crew * reached shore but eight men including the skipper were lost +. Wreck lies in 17m.
30.5.1953: Milford registry closed.

(* Saved – Reginald J. Davies, Neyland 2nd Eng; firemen, Joe Vliestra, Hakin & Haydn M. Jones, Pembroke Dock and deckhand Thomas Donovan, Milford)

(+ Lost – Sk. Harry Rich, Hakin; Walter C. Hollowell, Johnston, Mate; John C. Owen. Milford, Bosun; George R. Coe, Milford, 3rd hand; Charles D. Toombs, Hakin, Ch Eng; deckhands, Edgar J. Taylor & John J. Turrell, both Milford and Norman S. Rees, Milford)

(Richard Crofts, Private, Marine, age 26, b. Coventry, Warwickshire – VICTORY (ML84))

Click to enlarge image

S.T. Richard Crofts LO365

S.T. Richard Crofts LO365
Picture courtesy of The Peter Green Collection

Changelog
04/01/2009: Page published. 4 updates since then.
30/12/2015: Information updated.
14/01/2018: Removed FMHT watermark from image.

S.T. Riby GY594

Additional material courtesy of Bill Blow and George Westwood

Technical

Official Number: 132092
Yard Number: 206
Completed: 1910
Gross Tonnage: 214
Net Tonnage: 98
Length: 118.8 ft
Breadth: 21.5 ft
Depth: 11.5 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: T.3-cyl by C. D. Holmes & Co Ltd, Hull

History

6.9.1910: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.206) for William Grant (64/64), Grimsby as RIBY.
13.12.1910: Registered at Grimsby (GY594). William Grant appointed manager.
9.12.1910: Builder’s Certificate issued.
15.12.1910: Completed and handed over.
6.1915: Requisitioned for war service as a boom defence trawler (1-12pdr).
2.1919: Returned to owner after survey and restoration at Grimsby.
3.12.1926: William Grant died.
13.4.1927: Probate granted to the Executors, Arthur Grant & John Wilfred Grant, Grimsby. William Grant ‘the younger’ , Navenby and Hugh Bourne Grant, Humberstone (joint owners).
28.5.1927: Sold to Arthur Grant (22/64) & John Wilfred Grant (21/64), Grimsby and Hugh Bourne Grant (21/64), Humberstone.
1.6.1927: Arthur Grant appointed manager.
19.3.1929: Arrived Hull from fishing grounds and reported loss of Sidney Smith (28) washed overboard and drowned.
22.8.1929: John Wilfred Grant appointed manager.
28.2.1930: John Wilfred Grant (21/64) and Hugh Bourne Grant (21/64) shares sold to The Rugby Steam Fishing Co Ltd, Grimsby.
7.3.1930: Arthur Grant (22/64) shares sold to The Rugby Steam Fishing Co Ltd, Grimsby.
13.3.1930: John W. Grant appointed manager.
2.5.1933: Sold to The Connie Steam Trawling Co Ltd (64/64), Scarborough.
6.5.1933: Richard Ferguson Cammish, Filey appointed manager.
26.6.1933: Vessel mortgaged (64/64) to J.W., H.B & C.A. Grey Ltd, Grimsby for £800 with interest at 5% (A).
9.6.1934: Mortgage (A) discharged.
22.8.1935: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (B).
20.11.1937: Mortgage (B) discharged.
23.12.1937: Sold to The Filey United Steam Trawling Co Ltd, Scarborough.
24.12.1937: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (C).
1.1.1938: Richard Ferguson Cammish appointed manager.
3.3.1938: Mortgage (C) discharged.
4.3.1938: Vessel mortgaged(64/64) to National Provincial Bank Ltd, London (D).
5.8.1939: Mortgage (D) discharged.
14.8.1939: Vessel mortgaged (64/64) to The Scarborough Pure Ice & Cold Storage Co Ltd, Scarborough for £900 with interest at 41/2% (E).
1940: Defensively armed.
22.2.1940: In North Sea in company with PERSIAN EMPIRE (FD83)) and AUCUBA (GY117). Attacked by German aircraft; driven off with return fire; no casualties. 30.1.1941: Robert Cammish Jnr appointed manager.
3.2.1941: Mortgage (E) discharged.
23.12.1941: Sold to J. Bennett (64/64), Grimsby.
23.12.1941: Sold to J. Bennett (Wholesale) Ltd (64/64), London.
1.1.1942: William Alfred Bennett, Sandersteed appointed manager. Landing at Fleetwood from Icelandic grounds.
9.5.1943: Typical landing. 1050 kits – cod/codling-600, haddock-350, flats-100.
3.10.1944: Last landing at Fleetwood.
19.6.1945: Sold to Harold Barber Ingram (64/64), Fleetwood.
29.6.1945: Harold Barber Ingram appointed manager.
1950: Laid up.
1950: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up.
By 10.1950: At Preston.
6.1.1951: Breaking up completed (ex section of hull).
15.3.1951: Grimsby registry closed.

Click to enlarge images

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy The George Westwood Collection

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy of The Mark Stopper Collection

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy The George Westwood Collection

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy The JJ Collection

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy The George Westwood Collection
Sk. Harry 'Whisper' Cammish

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy The George Westwood Collection

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy The George Westwood Collection

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy The George Westwood Collection

Note The skipper for much of her time at SH was Harry “Whisper” Cammish so named for his booming voice. he was a very big man and in his later years must have been in excess of thirty stones. it was said of him, he broke several oars whilst crewing the old rowing lifeboat. He is the one in the white gansey.

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy The George Westwood Collection

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy The George Westwood Collection

Changelog
04/01/2009: Page published. 2 updates since then.
08/01/2017: Information updated.
06/11/2019: Added an image and updated information.

S.T. Regnault H156

Technical

Official Number: 133315
Yard Number: 294
Comleted: 1913
Gross Tonnage: 208
Net Tonnage: 82
Length: 115.3 ft
Breadth: 22.2 ft
Depth: 11.6 ft
Built: J. T. Eltringham & Co Ltd, South Shields
Engine: T.3-cyl by Shields Engineering Co Ltd, North Shields

History

3.7.1913: Launched by J. T. Eltringham & Co Ltd, South Shields (Yd.No.294) for R. Irvin & Sons Ltd, North Shields as R. IRVIN.
29.7.1913: Registered at North Shields (SN246).
8.1914: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.52). Based Humber.
By 12.3.1919: Returned to owner at North Shields.
1919: Sold to Richard Thomson (Staithes) Ltd, North Shields (Richard Thomson, Staithes, manager).
27.6.1919: North Shields registry closed.
6.1919: Registered at Whitby (WY45).
1919: Registered at Whitby as NORTHERN QUEEN (WY45).
1920: Sold to F. & T. Ross Ltd, Hull (Percy Ross, manager).
1.1920: Whitby registry closed.
2.2.1920: Registered at Hull (H156).
2.1920: Registered at Hull as Regnault (H156).
1930: Sold to Sutton Steam Trawling Co Ltd, West Hartlepool. Arthur R. Sutton designated manager.
1938: Sold to W. J. Cook, Hartlepool.
1938: Sold to Sedgewick Steam Trawling Co Ltd, West Hartlepool (W. J. Cook, manager).
2.11.1939: Insured value increased from £2,000 to £3,000.
30.11.1939: Insured value increased from £3,000 to £3,500.
4.1940: Sold to The Active Steam Fishing Co Ltd, Fleetwood (Geoffrey Edwards Marr, manager).
1943: Sold to J. Bennett (Wholesale) Ltd, London (William A. Bennett, manager).
1943: Landing at Fleetwood from Home and Icelandic grounds.
4.5.1943: Typical landing, Home Waters. 456 kits – hake-248, cod/codling-1, flats-7, ling/coley-153, roker-3, dogs-42, sole & prime-3.
5.1945: Sold to Anglo Steam Fishing Co Ltd, Grimsby (J. B. Cobley, manager).
5.1945: Hull registry closed.
5.1945: Registered at Grimsby (GY46).
1950: Leslie Little appointed manager.
10.1951: Registered at Grimsby as INGANES (GY46).
2.1953: Sold for breaking up.
2.1953: Grimsby registry closed.

Click to enlarge image

S.T. Regnault H156

S.T. Regnault H156
Picture courtesy of The Jeffrey Pullen Collection

Changelog
04/01/2009: Page published. 4 updates since then.
19/07/2021: Updated history.

S.T. Varanga GY61

Additional material courtesy of Bill Blow

Technical

Official Number: 160968
Yard Number: 517
Completed: 1929
Gross Tonnage: 361
Net Tonnage: 171
Length: 140.3 ft
Breadth: 24.6 ft
Depth: 13.3 ft
Engine: 600ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley, 1929
Owner: Iago Steam Trawler Co Ltd, Fleetwood

History

14.3.1929: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.517) for The Atlas Steam Fishing Co Ltd (64/64), Grimsby as VARANGA.
17.4.1929: Registered at Grimsby (GY61).
17.4.1929: Frank Somerville Letten & Edward Cyril Grant appointed managers.
25.4.1929: Completed.
13.4.1934: Frank Somerville Letten appointed manager.
29.8.1939: Requisitioned for war service as a minesweeper (P.No.FY.1625)(Hire rate £169.19.5d/month).
11.1945: Returned.
15.3.1946: Sold to Iago Steam Trawler Co Ltd (64/64), Fleetwood.
10.4.1946: Percy Campbell, Cleveleys appointed manager.
15.11.1946: Registered at Grimsby as RED CRUSADER (GY61) (MoT Minute R.G.No.1544/1946 dated 19.10.1946).
30.7.1947: Grimsby registry closed.
7.1947: Registered at London (LO462).
11.1949: Homeward from an Icelandic trip (Sk. N. Rogerson), stranded in darkness while on passage through the Sound of Islay. Refloated.
9.1954: Sold to J. Marr & Son Ltd, Fleetwood.
1955: Sold to Jacques Bakker & Zonen, Bruges for breaking up.
9.4.1955: Arrived Bruges with tow, WYRE WARRIOR (FD178) picked up at Milford Haven.
16.4.1955: Delivered.
4.1955: London registry closed.

Click to enlarge image

S.T. Varanga GY61

S.T. Varanga GY61
Picture courtesy of Jeffrey Pullen

Changelog
04/01/2009: Page published. 4 revisions since then,
07/12/2014: Picture added.
23/12/2017: Removed FMHT watermark.