Category Archives: Steamers (Picture)

S.T. Princess Juliana FD357

Additional information courtesy of Jan Harteveld and Göran Ollson

Technical

Official Number: 121065
Yard Number: 507
Completed: 1905
Gross Tonnage: 266
Net Tonnage: 102
Length: 129.3 ft
Breadth: 22.1 ft
Depth: 11.8 ft
Engine: T.3-cyl and boiler by Earle’s Shipbuilding & Engineering Co Ltd, Hull
Built: Earle’s Shipbuilding & Engineering Co Ltd, Hull

History

1.8.1905: Launched by Earle’s Shipbuilding & Engineering Co Ltd, Hull (Yd.No.507) for Pickering & Haldane’s Steam Trawling Co Ltd, Hull as LORD CURZON.
25.8.1905: Registered at Hull (H824).
8.1905: Completed (John McCann & Edward Cartwright, joint managers).
1906: Sold to Yorkshire Steam Fishing Co Ltd, Hull (John McCann, manager).
1913: Sold to Armitage’s Steam Trawling Co Ltd, Hull (George T. Armitage, manager).
3.4.1913: Registered at Hull as PRINCESS JULIANA (H824) (BoT Minute M9754/13).
11.1914: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.199).
1918: Sold to The Croston Steam Trawling Co Ltd, Fleetwood (Ernest Taylor, manager). Based Humber.
By 12.3.1919: Returned to owner at Fleetwood.
28.11.1919: Hull registry closed.
29.11.1919: Registered at Fleetwood (FD357).
1924: William W. Brierley appointed manager.
20.12.1924: Sold to Hampshire, Birrell & Co (Fish Exports) Ltd, Liverpool (John A. Miller, Leith, manager).
1926: Sold to A.B. Capto, Gothenburg (A. J. Edvards, manager).
1926: Re measured (Swedish Rules) 254g 95n.
11.6.1926: Fleetwood registry closed.
6.1926: Registered at Gothenburg as CAPTO (GG54).
1929: Sold to F. Erenst, IJmuiden. Registered at IJmuiden.
1930: Sold to N.V. Visscherij Maatschappij “Protinus”, IJmuiden (Erenst & Weimar, manager). Registered at IJmuiden as ADELANTE (IJM19).
1930: Re measured (Dutch Rules) 256g 118n.
1937: F. J. F. Erenst appointed manager.
1952: Sold for breaking up. IJmuiden registry closed.

Click to enlarge image

S.T. Princess Juliana FD357

S.T. Princess Juliana FD357
Picture courtesy of Fred Baker

Changelog
03/01/2009: Page published. 6 updates since then.
01/07/2017: Removed FMHT watermark from image.

S.T. Pintail H982

Additional information courtesy of Geoff Davidson

Technical

Official Number: 124830
Yard Number: 110
Completed: 1908
Gross Tonnage: 199
Net Tonnage: 63
Length: 110 ft
Breadth: 21.6 ft
Depth: 11.6 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: 300ihp T3-cyl and boiler by Earle’s Shipbuilding & Engineering Co Ltd, Hull

History

19.3.1908: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.110) for Kelsall Brothers & Beeching Ltd (64/64), Hull as PINTAIL.
4.1908: Completed.
18.4.1908: Registered at Hull (H982). George Beeching, Hull & John E. A. Kelsall, London appointed managers.
1.1.1914: Tonnage altered to 72.83 net under provision of Merchant Shipping Act 1907.
10.1914: Requisitioned for war service (Ad.No.382).
10.1914: Fitted with Hotchkiss 12pdr and 6pdr HA Based Penzance/Falmouth.
1.10.1918: At Penzance for General Patrol and Escort work.
12.3.1919: Returned to owner at Hull.
7.6.1919: Vessel mortgaged (64/64) to The London County Westminster & Parr’s Bank Ltd, London (A). John Slater appointed manager.
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.
28.9.1928: 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, London appointed liquidators).
26.10.1937: Sold by order of the mortgagees under mortgage (A) to Brixham Trawlers Ltd (64/64), Brixham.
27.10.1936: Vessel mortgaged (64/64) to Harold Frank Hayward, London; Maud Florence Katherine Rogers, Corfe Castle and Ernest Norton, London (joint mortgagees) for £500 with interest at 5% (B).
12.1937: Transferred to Fleetwood when Brixham Trawlers Ltd moved to the port.
9.12.1937: Sailed Brixham for Fleetwood in company with AUK (H755), fishing round.
19.12.1937: First landing at Fleetwood, 74 boxes grossed £140.
2.12.1938: Brixham Trawlers Ltd registered office transferred to Fleetwood. Ralph S. Dugdall appointed manager.
9.2.1939: Mortgage (B) discharged.
13.2.1939: Vessel mortgaged (64/64) to Midland Bank Ltd, London (C).
26.4.1943: Typical wartime landing. 145 kits – hake-3, cod/codling-39, haddock-9, whiting-49, flats-11, ling/coley-14, roker-8, gurnard-12.
15.2.1949: Sailed Fleetwood for Donegal ground (Sk. R. Stafford); twelve crew all told.
25.2.1949: Aborted trip at about 1.30 pm. with winch defect and made for home.
26.2.1949: At 5.30 am. in WSW gale force winds and heavy seas, but with good visibility between squalls, stranded about 300yds southward of Bull Point Light, Rathlin Island, Co. Antrim, 50yds from shore at base of cliff. Schermuly rocket line from ship secured by Lighthouse keepers and Clifford Whitehead volunteered to swim to the shore and landed safely. Portrush lifeboat (Cox. Sam Cunningham) attempted to take off remainder of crew but driven back by heavy seas. Rathlin Island Life-Saving Co alerted and at about 10.30 a.m. remaining eleven crew safely landed. Rathlin Island had been cut off for two weeks due to bad weather, but the Portrush lifeboat managed to embark the crew and took them to Portrush. Wreck in position 55.17,42N 06.17,30W later declared a total loss.
27.2.1949: Crew returned to Fleetwood.
14.3.1949: Mortgage (C) discharged.
4.4.1949: Hull registry closed “Vessel stranded on Rathlin Island and abandoned as a total loss on 2nd April 1949”.
23.8.1949: At the BOT Formal Investigation (S.414) held at Fleetwood, the Court found Sk. Robert Stafford lacking in proper seamanlike care in navigation and suspended his ticket for six months with £100 costs. Remains of wreck lies in 6m.

Click to enlarge image

S.T. Pintail H982

S.T. Pintail H982
Picture courtesy of The James Cullen Collection

S.T. Pintail H982

S.T. Pintail H982
Picture courtesy of The Osta Collection

Changelog
03/01/2009: Page published. 3 revisions since then.
20/10/2014: Picture added.
30/12/2015: Information updated.
23/04/2017: Removed FMHT watermark from image.
30/08/2019: Updated information and added an image.
15/07/2021: Updated information.

S.T. Peter Killen FD406

Technical

Admiralty Number: 4207
Official Number: 139806
Yard Number: 449
Completed: 1919
As built: 360disp 125.6 x 23.5 x 12.8 feet
Gross Tonnage: 275.65
Net Tonnage: 118.50
Length: 125.6 ft
Breadth: 23.6 ft
Depth: 12.7 ft
Built: J. Duthie Torry Shipbuilding Co, Aberdeen
Engine: 87hp T.3-cyl by Bellis & Morcom Ltd, Birmingham
Boiler: Boiler by Bow, McLachlan & Co Ltd, Paisley

History

12.1918: Launched by J. Duthie Torry Shipbuilding Co, Aberdeen (Yd.No.449) (“Castle” class) for The Admiralty as PETER KILLEN (Ad.No.4207).
5.2.1919: Forms for tender to purchase received by the Admiralty.
3.1919: Sold to Lieut Andrew Hardie RNR, Cults, Aberdeenshire (Horace E. Stroud, manager).
31.3.1919: Completed as a fishing vessel.
11.4.1919: Registered at Aberdeen O.N.139806 (A149).
5.3.1920: Sold to Herbert Ford (64/64), Birmingham.
5.3.1920: John Maxwell Jones, Plymouth designated manager.
20.3.1920: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
31.3.1920: Aberdeen registry closed.
3.4.1920: Registered at Plymouth (PH140).
1921: Fishing from Fleetwood.
16.10.1921: Mortgage (A) discharged.
16.10.1921: Sold to Killen Steam Fishing Co Ltd (64/64), Fleetwood.
16.12.1921: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (B).
17.12.1921: Vessel mortgaged (64/64) to Herbert Ford, Birmingham for the sum of £5,000 with interest at 6% (C).
20.12.1921: Jules Henri Nierinck, Blackpool designated manager.
20.2.1922: Plymouth registry closed.
24.3.1922: Registered at Fleetwood (FD406).
12.12.1923: Stranded on small island off Isle of Lismore, Loch Linnhe.
13.12.1923: Steam trawlers LOIS (FD424) and IDA ADAMS (FD327) responded to distress, connected and successfully refloated. After carrying out checks, proceeded to Fleetwood.
3.1924: Mortgages (B) & (C) discharged.
3.1924: Sold to René Maubaillarcq & Cie, La Rochelle (Association Rochelaise de Pêche à Vapeur).
11.4.1924: Fleetwood registry closed.
4.1924: Registered at La Rochelle as CRAONNE BEAURIEUX (LR3739).
9.1933: Sold to Hudson Steam Fishing Co Ltd (64/64), Hull.
9.1933: La Rochelle registry closed.
26.9.1933: Registered at Hull as SIR JOHN LISTER (H509).
26.9.1933: Archibald Hudson, Hessle designated manager.
10.1933: New boiler fitted.
1938: Sold to Iago Steam Trawling Co Ltd, London. (E. D. W. Lawford, manager).
6.3.1937: In thick fog stranded on Haile Sand, near Donna Nook Beacon. Attended by Spurn lifeboat CITY of BRADFORD (Cox. Robert Cross). Although vessel was pounding in the swell, crew did not want to be taken off and lifeboat withdrew to stand by. When swell turned vessel shorewards, assistance was called for and the lifeboat laid out a kedge anchor. As tide made, hauled off and proceeded to Spurn Light to wait for fog to lift.
29.3.1938: Hull registry closed.
30.3.1938: Registered at London (LO209).
30.3.1938: E. D. W. Lawford designated manager.
1.9.1939: Requisitioned for war service as a minesweeper (P.No. FY.622) (Hire rate £87.16.3d/month).
5.1945: Surveyed and restored at Port Glasgow.
11.8.1945: Returned to owner.
1.1946: Sold to Pair Fishing Co Ltd, Milford Haven. H. J. Richards designated manager.
11.1947: Sold to William Johnston, Newhaven, Edinburgh.
1.1948: London registry closed.
1.1948: Registered at Granton as ESTHER JOHNSTON (GN50). William Johnston designated managing owner.
1954: Owners re-styled William Johnston & Co (Newhaven) Ltd, Newhaven, Edinburgh. Adam W. Wood, Leith designated manager.
1957: Sold to BISCO (£6150) and allocated to Shipbreaking Industries Ltd, Charlestown, Fife for breaking up (Contract No.17E). 15.4.1957: Delivered Charlestown from Granton under own power and breaking up commenced. 1957: Granton registry closed.
(Peter Killen, OS (volunteer), age 21, b. Co. Louth, Ireland – VICTORY (SB828))

Click to enlarge image

S.T. Craonne Beaurieux LR3739

S.T. Craonne Beaurieux LR3739
Picture © Alex Henri, La Rochelle

Changelog
03/07/2009: Page published. 7 updates since then.
24/07/2017: Removed FMHT watermark.
12/07/2021: Updated history and technical details.

S.T. Peter Carey FD350

Technical

Admiralty Number: 4445
Official Number: 141951
Yard Number: 121
Completed: 1919
Gross Tonnage: 208
Net Tonnage: 113
Length: 125.6 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Engine: 480ihp T.3-cyl by Gauldie, Gillespie & Co, Glasgow
Built: George Brown & Co, Greenock

History

25.6.1919: Launched by George Brown & Co, Greenock (Yd.No.121) for The Admiralty (“Castle” class as PETER CAREY (Ad.No.4445).
5.2.1919: Forms for tender to purchase received by the Admiralty.
8.8.1919: Sold to The Victory Steam Fishing Co (Fleetwood) Ltd, Fleetwood.
10.1919: Completed as a fishing vessel.
10.10.1919: Registered at Fleetwood (Part I & Part IV) O.N.141951 (FD350). Walter Morley designated manager.
24.9.1922: Registered at Fleetwood as CICELY BLANCHE (FD350).
1928: Sold to Iago Steam Trawler Co Ltd, Milford Haven (Edward D. W. Lawford, manager).
8.3.1928: Fleetwood registry closed.
10.3.1928: Registered at London (LO126).
5.1928: Chartered by Dept of Scientific & Industrial Research, London for trials (Improvement in stowage and icing of catch) (Along with Aberdeen steam trawler BEN MEIDIE (SN340) (234g/1917)).
16.5.1928: Registered at London as PETER CAREY (LO126).
22.11.1929: While on the fishing grounds 180 miles out of Milford, William Rees, deckhand was washed overboard and drowned.
1.4.1930: Last landing at Milford. Transferred to Fleetwood when Edward D. W. Lawford moved his vessels to the port.
6.1930: Steam trawler DANIEL CLOWDEN (LO129) on Klondyke grounds, shooting the trawl, warps tangled rudder and propeller. After discussion with owners, dispatched to assist, connected and towed to Inishtrahull where warps were freed. Sailed again for grounds In company with DANIEL CLOWDEN which later experienced boiler stay collapse emitting steam and boiling water in which 2nd engineer was scalded. Connected again to DANIEL CLOWDEN which had been drifting without steam and delivered Fleetwood.
9.9.1937: At Fleetwood landed a catch that realised over £1,000.
29.8.1939: Requisitioned for war service as a minesweeper (P.No. FY537) (Hire rate £87.10.0d/month).
11.8.1940: Commanded by Sk. E. G. Catchpole RNR, with HMTrawler EDWARDIAN (GY328) (P.No.FY681) (Ty/Sk. F. A. Cunningham RNR), shot down four German aircraft.
26.1.1943: A/Capt Edward Douglas Wyndham Lawford RN awarded DSO for service in HMS POZARICA (P.No.4.261) A/A ship on Russian convoys.
1.12.1943: With five trawlers that had been moving Thames barges along the South Coast returning to the Thames from Newhaven. PETER CAREY had HM Trawler AVANTURINE (Sk. Edward Gillard) in tow, damaged due to grounding off Cuckmere on 23.11.1943. Off Beachy Head attacked by 5th E boat flotilla of nine German motor torpedo boats. AVANTURINE hit by torpedo from S142 and foundered; no survivors.
9.1945: Re-classed at Glasgow and returned to owner.
1947: Sold to Milford Fisheries Ltd, Milford Haven (Owen Willie Limbrick, manager).
5.1950: Laid up at Milford.
3.1.1951: Last landing at Milford. Transferred to Aberdeen.
25.12.1952: First landing after return to Milford.
18.7.1958: Last landing at Milford. Laid up at Milford Haven.
3.1959: Sold to Belgian principals for breaking up.
8.5.1959: Arrived Hemixen.

(Peter Carey, OS, age 42, b. Cork, Co. Cork – ROYAL SOVEREIGN (SB236)

Click to enlarge images

S.T. Peter Carey FD350

S.T. Peter Carey LO126
Picture from The Internet

S.T. Peter Carey LO126

S.T. Peter Carey LO126
Picture from the Internet

Changelog
03/01/2009: Page published. 3 revisions since then
19/08/2014: Updated information.
01/08/2016: Information updated.
16/01/2017: Image added.
15/08/2017: Image added and removed FMHT watermark.
12/07/2021: Updated history.

S.T. Pembroke Castle FD340

Technical

Official Number: 108324
Yard Number: 566
Completed: 1898
Gross Tonnage: 153
Net Tonnage: 48
Length: 105.5 ft
Breadth: 20.8 ft
Depth: 10.9 ft
Engine: T.3-cyl by N.E. Marine Engineering Co Ltd, Sunderland
Built: Edwards Bros, North Shields

History

8.11.1897: Launched by Edwards Bros, North Shields (Yd.No.566) for The Castle Steam Trawlers Ltd, London as PEMBROKE CASTLE.
3.1898: Completed. George H. D. Birt, Milford Haven appointed manager.
30.3.1898: Registered at London (LO165).
8.1906: London registry closed.
13.8.1906: Registered Swansea (SA27).
29.8.1906: Crawford Heron, Swansea appointed manager.
26.7.1907: Sold to William Forbes, Newhaven, Edinburgh (managing owner).
28.7.1907: Mortgaged to North of Scotland Bank, Aberdeen.
6.8.1907: Mortgage transferred to William Rafferty, Glasgow.
8.8.1907: Swansea registry closed.
8.1907: Registered at Granton (GN67).
1912: Sold to George Craig, Aberdeen (managing owner).
1912: Granton registry closed.
13.12.1912: Registered at Aberdeen (A531).
1.1.1914: Tonnage altered to 57.54 net under provision of Merchant Shipping Act 1907.
30.11.1916: Sold to Port St. Mary Fishing & Curing Co Ltd, London (Charles Jeffs, Jnr, Cleveleys, manager).
3.1917: At Fleetwood. Fitted with Hotchkiss 6pdr gun (No.2164); complement increased by two gunners.
29.5.1917: Requisitioned for Fishery Reserve.
1919: Released.
1.8.1919: Aberdeen registry closed.
5.8.1919: Registered at Fleetwood (FD340).
11.1919: Landed at Milford having broken down on the fishing grounds.
11.1926: Sold for breaking up.
26.11.1926: Fleetwood registry closed “except so far as relates to mortgage”. Advice received from beneficial owner.

Click to enlarge image

S.T. Pembroke Castle A531

S.T. Pembroke Castle A531and Valkyrien Danmark on the slip.
Picture courtesy of Simon Price

Changelog
03/01/2009: Page published. 3 updates since then.
10/04/2020: Added an image and updated history.