Category Archives: Steamers (Picture)

S.T. Invertay GY287

Additional information courtesy of Bill Blow and Andy Hall

Technical

Official Number: 138971
Yard Number: 176
Completed: 1916
Gross Tonnage: 229.89
Net Tonnage: 106.92
Length: 120.2 ft
Breadth: 22.0 ft
Depth: 12.1 ft
Built; Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: 400ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

9.2.1916: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.176) for The Grimsby & North Sea Steam Trawling Co Ltd (64/64), Grimsby as CANCER.
6.1916: Completed.
28.6.1916: Registered at Grimsby (GY918).
28.6.1916: John Richardson Mackrill designated manager. Requisitioned from the builders for war service (Ad.No.2957).
6.1916: Fitted with WT and 6-pdr gun and fitted out as a minesweeper (Ad.No.2957).
10.1916: Allocated – Unit No.1212 ‘Trawler Sweepers’ based Devonport (Lieut. F.F. Wyeth RNR).
Post 12.3.1919: Returned to owner at Grimsby.
5.8.1921: Sold to Lindsey Steam Fishing Co Ltd (64/64), Grimsby.
15.8.1921: Edwin Bacon Snr designated manager.
2.1.1923: Arrived Grimsby with steam trawler PORTSMOUTH (GY249) in tow picked up disabled with engine problems.
31.8.1929: Sold to David Dryburgh, Robert Dryburgh, Thomas Liston and George Hunter (64/64 joint owners), all Leith.
10.9.1929: David Dryburgh designated managing owner.
7.10.1929: David Dryburgh designated managing owner.
14.10.1929: Sold to David Dryburgh (16/64), Robert Dryburgh (16/64), Thomas Liston (16/64) and George Hunter (16/64), all Leith.
29.10:1929: George Hunter (16/64) shares mortgaged to Royal Bank of Scotland, Edinburgh (A).
18.5.1931: Mortgage (A) discharged.
19.5.1931: Sold by David Dryburgh (16/64), Robert Dryburgh (16/64), Thomas Liston (16/64) and George Hunter (16/64), all Leith to David Dryburgh, Robert Dryburgh, Thomas Liston and George Hunter, all Leith (64/64 joint owners).
21.5.1931: Vessel mortgaged (64/64) to Royal Bank of Scotland Ltd, Edinburgh (B).
26.5.1931: David Dryburgh designated managing owner.
5.2.1936: Grimsby registry closed.
21.3.1936: Registered at Granton as INVERTAY (GN49) (BoT Minute No.R.G.1020/1936 dated 31.1.1936).
1937: Sold to George R. Cooke, Edinburgh. George R. Cooke designated managing owner.
8.8.1939: Off Cape Wrath disabled with broken tail shaft. Steam trawler STAR OF THE EAST (LH36) (Sk. Watson Liston) connected and commenced tow 200 miles to Aberdeen.
11.8.1939: Arrived Aberdeen after 36 hour tow.
1939: Sold to George R. Cook & William Carnie Jnr, Newhaven, Edinburgh.
1940: Sold to Carnie & Gibb, Newhaven, Edinburgh. William Carnie Jnr designated manager.
8.1940: Requisitioned for war service as a minesweeper (P.No.FY.1748) (Hire rate £65.3.4d/month).
1941: Sold to J. Bennett (Wholesale) Ltd, London. William Alfred Bennett designated manager.
29.12.1942: Roderick Finlayson Murray (32), Aberdeen, 2nd Hand missing, presumed drowned.
1946: Sold to Lord Line Ltd, Hull. Thomas W. Boyd designated manager.
30.5.1946: At Hull landed from a North Sea trip, 3,500 stone, including hake – 1,200, coley – 900, mixed – skate, ling, whiting, witches, etc – 1400 stone.
7.6.1946: Outward for the fishing grounds, put into North Shields with engine trouble.
6.1946: Sold to Bramwell Collinge (64/64), St. Anne’s-on-the-Sea.
6.1946: Granton registry closed.
24.6.1946: Registered at Grimsby (GY287).
24.6.1946: Bramwell Collinge designated managing owner.
7.1946: Returned to owner.
30.11.1945: Insured value £18,000; for 1946 proposed same.
31.8.1946: Sold to Harcol Trawling Co Ltd (64/64), St. Anne’s-on-the-Sea.
1.10.1946: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (C).
3.10.1946: Arthur Gladstone Hamer, Grimsby designated manager.
10.1949: Fishing from Fleetwood.
30.1.1950: Last landing. Laid up.
29.3.1950: Meeting of creditors.
31.5.1950: Company placed in Voluntary Liquidation. Eric Stevenson Browne, Liverpool appointed Liquidator.
21.9.1950: Mortgage (C) discharged.
21.9.1950: Sold by the liquidator to Sir Thomas Robinson & Son (Grimsby) Ltd (64/64), Grimsby.
28.9.1950: Frank Wheeler Robinson designated manager.
30.9.1953: Harcol Trawling Co Ltd wound up.
19.2.1954: Frank Bellamy Robinson designated manager.
7.10.1954: In gale conditions in North Sea shipped heavy seas flooding stokehold losing fires and disabled pumps. Trawler FLYING WING (GY690) responded to radio message, connected with difficulty and commenced 70 mile tow to Grimsby.
8.10.1954: Delivered Grimsby.
3.1961: Sailed Grimsby for North Sea grounds (Sk.A. Osborne); ten crew.
10.3.1961: On a North Sea trip (Sk. A. Osborne); nine crew all told. At about 1.20am. foundered after collision with German steam trawler FRANZ SCHAU (393grt/1949) in thick fog 190 miles off Humber in approx position 55°11N/5°10E. Crew* took to liferaft and picked up by German trawler GRUNDMANN and transferred to motor trawler SAXON PROGRESS (GY655), on maiden trip, for return to Grimsby.
6.12.1961: Grimsby registry closed “Vessel sunk… after collision”.

*Crew: Sk. A. Osborne; A Hodson, Mate; W. Lambert, Third hand; H. Dodd, Ch Eng; C. Guyton, 2nd Eng; P. Wandel, W. Ramsey, A. Clark, Deckhands; J. Wardle, cook.

Click to enlarge images

S.T. Cancer GY918

S.T. Cancer GY918
Picture from the Internet

S.T. Invertay GY287

S.T. Invertay GY287
Picture from the Internet

S.T. Invertay GY287

S.T. Invertay GY287
Picture courtesy of The Peter Green Collection

S.T. Invertay GY287

S.T. Invertay GY287
Picture courtesy of The Peter Green Collection

S.T. Invertay GY287

S.T. Invertay GY287
Picture courtesy of The Billy Worrall Collection

Changelog
24/12/2008: Page published. 7 updates since then.
10/06/2015: Picture added.
15/06/2016: Information updated.
06/03/2017: Image added.
23/12/2017: Removed FMHT watermarks from images.
26/04/2018: Information updated.
30/01/2021: Updated history.
29/04/2022: Added an image.

S.T. Inverneill A474

Additional information courtesy of Andy Hall

Technical

Admiralty Number: 3628
Official Number: 143910
Yard Number: 618
Completed: 1917
Gross Tonnage: 215.81
Net Tonnage: 93.28
Length: 115.4 ft
Breadth: 22.1 ft
Depth: 12.1 ft
Built: Hall, Russell & Co Ltd, Aberdeen
Engine: 430ihp T.3-cyl and boiler by Hall, Russell & Co Ltd, Aberdeen

History

13.9.1917: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.618) (“Strath” class) for The Admiralty as SAMUEL BARKAS (Ad.No.3628).
26.10.1917: Completed (1-12pdr HA).
2.12.1919: Registered by The Admiralty at London (Part I) as SAMUEL BARKAS O.N.143910.
1.1920: Sold to Alfred Rainbow (22/64), William Rainbow (22/64), Milford Haven; Harry Eastoe Rees (21/64) & Frank Berry Rees (21/64), Swansea.
30.1.1920: Registered at Milford (M84). Alfred Rainbow designated managing owner.
16.3.1920: Sold to Rainbow Steam Fishing Co Ltd (64/64), Milford Haven. Harry E. Rees designated manager.
28.5.1921: Arrived Dartmouth.
29.5.1921: Sailed Dartmouth for Channel fishing grounds.
11.1925: Sold to David Dryburgh, Leith.
6.7.1926: Milford registry closed.
8.7.1926: Registered at Granton (GN69). Robert Bell Jnr designated manager.
9.7.1926: Registered at Granton as INVERNEILL (GN69).
27.2.1929: In dense fog stranded near Dunbar. Refloated with assistance of Leith tug EARL of POWIS (116grt/1882) and returned to Granton.
Pre 1935: Planet Fishing Co Ltd, designated managers.
1937: Sold to Robert Baxter, Aberdeen.
21.3.1938: On arrival at Aberdeen reported that on 19th when fishing some 80 miles from the Out Skerries, Shetland the ship was struck by lightning. The mate had a miraculous escape as just before the lightening struck he stepped into the galley for a cigarette and thus avoided being injured by the falling aerial. The wireless apparatus damaged and the compass also affected.
5.1938: Granton registry closed.
20.5.1938: Registered at Aberdeen (A474). Robert Baxter designated managing owner.
26.12.1940: Sold to Bunch Steam Fishing Co Ltd, Grimsby. Herbert G. Crampin, designated manager.
1940: Directed to Fleetwood under wartime control.
3.5.1943: Typical wartime landing. 193 kits – hake-35, cod/codling-1, flats-6, ling/coley-140, roker-4, dogs-4, sole & prime-3.
11.12.1946: Sold to Camperdown Fishing Co Ltd, Aberdeen. John Walker designated manager.
1956: Sold to BISCO (£3850) and allocated to Shipbreaking Industries Ltd for breaking up at Charlestown, Fife (Contract No.13E).
29.11.1956: Delivered Charlestown from Aberdeen under own power.
12.1956: Breaking up commenced.
28.6.1957: Aberdeen registry closed “Vessel broken up”.

(Samuel Barkas, Landsman (Volunteer), b. Lancaster, Lancashire, age 23 – VICTORY (SB185))

Click to enlarge image

S.T. Inverneil A474

S.T. Inverneil A474
Picture courtesy of The Peter Green Collection

24/12/2008: Page published. 2 updates since then.
28/04/2017: Image added.
24/04/2018: Removed FMHT watermark from image and updated information.
29/01/2021: Updated history.

S.T. Inverdon FD420

Additional information courtesy of Andy Hall

Technical
Admiralty Number: 4457
Official Number: 142268
Yard Number: 348
Completed: 1919
As built: 360disp 125.6 x 23.5 x 12.8 feet
Gross Tonnage: 277.84
Net Tonnage: 121
Length: 125.5 ft
Breadth: 23.4 ft
Depth: 14.6 ft
Built: Ailsa Shipbuilding Co Ltd, Troon
Engine: 480ihp T.3-cyl by Ailsa Shipbuilding Co Ltd, Troon

History

18.12.1918: Launched by Ailsa Shipbuilding Co Ltd, Troon (Yd.No.348) (“Castle” class) for The Admiralty as MATTHEW CASSADY (Ad.No.4457).
5.2.1919: Forms for tender to purchase received by the Admiralty.
19.2.1919: Completed as a fishing vessel.
1919: Sold to Lieut Andrew Hardie RNR, Cults, Aberdeenshire. Horace Edward Stroud designated manager.
2.5.1919: After fitting out at Greenock for trawling, registered at Greenock (Part I & IV) as INVERDON O.N. 142268 (GK18).
5.1919: Greenock registry closed.
9.5.1919: Registered at Aberdeen (A166).
26.12.1919: Sold to Thomas Crimlis, Frank Crimlis, & Benjamin Simpson Jnr, Scarborough. Thomas Crimlis designated manager.
26.12.1919: Aberdeen registry closed.
29.12.1919 Registered at Scarborough (SH183).
29.6.1920: Sold to The Pearl Steam Trawling Co Ltd, Scarborough. Benjamin Simpson Jnr, Scarborough & Frank Crimlis, Filey designated managers.
18.11.1922: Sold to Sun Steam Trawling Co Ltd, Fleetwood. James W. Armitage designated manager.
10.1922: Scarborough registry closed.
23.11.1922: Registered at Fleetwood (FD420).
29.11.1926: Sailed Fleetwood for Faroe grounds (Sk George Neves); 12 crew all told.
6.12.1926: At about 1.25 pm. stranded on a submerged reef one mile offshore from Kvalnes on the island of Sandö in the Faroe Islands. Crew taken off by local boats to steam trawler JADE (H340) and landed safely at Thorshavn.
8.12.1926: At an Inquiry in Thorshavn the skipper stated that the reason for grounding was that the reef was not marked on the navigation chart that he had onboard.
17.12.1926: Crew arrived back in Fleetwood. Sk. Neave related the story of the mishap. They had been at sea for almost a week and had only managed to do half a night’s fishing. A fresh breeze was blowing SSW and the weather was showery. The following Monday they were off the coast of Sandö, Faroe Islands, on the east side of the island and just before 2.00pm. they struck the Reefer rocks. The impact was a very severe one and a considerable quantity of water poured into the engine room and bunkers, but there was no danger of the boiler exploding. We were fast on the rocks and it was useless to try and get off, because if we had done so the vessel would have sunk immediately. We blew our whistle continuously as a distress signal and the call was answered by the steam trawler JADE (H340) and a number of small fishing boats. The JADE approached as near as possible and stood by. We remained onboard for about an hour and a half and the crew managed to get most of their gear. Some of the small motor boats came alongside and took us off. The task of boarding the small boats was an extremely difficult one owing to the rough state of the sea, but we all managed it safely. The motor boats took us to the JADE and we were landed at Thorshavn the following day.
6.1.1927: Fleetwood registry closed.

(Matthew Cassady, Landsman, age 26, b. Co. Meath – ROYAL SOVEREIGN (SB614))

Click to enlarge image

S.T. Inverdon FD420

S.T. Inverdon FD420
Permission to post requested from The Keith Webster Collection

Changelog
24/12/2008: Page published. 3 updates since then.
21/05/2017: Added image.
11/04/2020: Updated history.

S.T. Inverdee A176

Additional information courtesy of Andy Hall

Technical

Admiralty Number: 3789
Official Number: 141901
Yard Number: 114
Completed: 1919
Gross Tonnage: 280.25
Net Tonnage: 113.22
Length: 125.6 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Built: George Brown & Co, Greenock
Engine: 480ihp T.3-cyl by McKie & Baxter, Govan

History

14.2.1919: Launched by George Brown & Co, Greenock (Yd.No.114) (“Castle” class) for The Admiralty as JOHN GREGORY (Ad.No.3789).
5.2.1919: Forms for tender to purchase received by the Admiralty.
3.1919: Sold to John Stewart Boyle, Glasgow.
2.5.1919: Completed as a fishing vessel.
10.5.1919: Registered at Glasgow (Part I & IV) as INVERDEE (GW27). John Stewart Boyle designated managing owner.
By 30.6.1919: Sold to Lieutenant Andrew Hardie RNR, Cults, Aberdeen.
6.1919: Glasgow registry closed.
30.6.1919: Registered at Aberdeen (A176). Andrew Hardie designated managing owner.
15.12.1919: Sold to Onward Steam Trawlers (Fleetwood) Ltd, Fleetwood. Walter Morley designated manager.
12.1927: Sold to Société Anonyme des Pécheries du Nord, Ostend.
1927: Remeasured 274g 86n.
17.12.1927: Aberdeen registry closed.
1.1928: Registered at Ostend as NADINE (O151).
11.10.1928: Landing at Fleetwood, 200 boxes.
18.9.1930: Whilst alongside in Wyre Dock, Fleetwood, crew working on deck observed smoke coming from the after cabin doorway. The smoke was too dense to enter and the Dock Fire Brigade were summoned. The Brigade quickly arrived under the supervision of Superintendent Davies, smoke helmets were required to enable the firemen to go below to discover the seat of the fire which had spread from the stove. Decision was taken to flood the after cabin to extinguish the blaze. Extensive damage was sustained in the cabin, the ship’s stores and to crew belongings.
1931: Sold to The Marquis de Bourdeilles, Dieppe. Charpin del Pierre designated manager.
1931: Ostend registry closed. Registered Dieppe.
1933: Soc. Anon, d’Armement Mallet designated managers.
1939: Requisitioned in French Navy (P.No.AD57).
3.7.1940: Seized in Falmouth (Operation Grab). Transferred to The Admiralty.
12.1940: Commissioned as a minesweeper (1-12pdr, AA weapons) (P.No.FY.1882).
8.4.1941: Based Gt. Yarmouth with M/S Group 115 (T/Lieut. John William George Price RNR). In poor visibility engaged an attacking Heinkel 111 aircraft which was hit and seen on fire and diving out of control towards the sea, but no wreckage found.
10.4.1941: The Admiralty announced that the aircraft had been hotly engaged and almost certainly destroyed. There were no casualties and no damage to the ship.
4.1945: Returned to French owners.
1954: Laid up survey overdue – class suspended.

John Gregory, Private, Marine, age 25, b. Potters Bar, Middlesex – VICTORY (ML50)

Click to enlarge image

S.T. Inverdee A176

HMT Nadine
Picture reproduced under IWM Non-Commercial Licence

Changelog
24/12/2008: Page published. 3 updates since then.
22/04/2018: Removed FMHT watermark from image. Information updated.
28/01/2021: Updated information.

S.T. Inchgarth FD223

Technical

Official Number: 139793
Yard Number: 528
Completed: 1917
Gross Tonnage: 225.74
Net Tonnage: 86.51
Length: 121.0 ft
Breadth: 22.2 ft
Depth: 12.1 ft
Built: A. Hall & Co Ltd, Aberdeen
Engine: T.3-cyl and boiler by A. Hall & Co Ltd, Aberdeen

History

2.1917: Launched by A. Hall & Co Ltd, Aberdeen (Yd.No.528) for Richard Watson Lewis (64/64), Aberdeen as INCHGARTH.
3.1917: Completed.
29.3.1917: Registered at Aberdeen (A755). Requisitioned from the builders and fitted out as minesweeper (1-6pdr HA) (Ad.No.3338). Richard Watson Lewis designated managing owner. Based Newhaven, Sussex.
15.3.1918: Sold to The Garth Steam Trawling Co Ltd (64/64), Fleetwood. Joseph A. Taylor designated manager.
By 12.3.1919: Returned to owner at Fleetwood.
15.7.1919: Aberdeen registry closed.
16.7.1919: Registered at Fleetwood (FD223).
4.1925: Sold to Ann Gordon Lewis & Hannah Watson Lewis, Pitfodell, Aberdeenshire. Hannah W. Lewis designated managing owner.
18.4.1925: Fleetwood registry closed.
20.4.1925: Registered at Aberdeen (A110).
19.11.1925: Certificate of marriage, now Ann Gordon Lewis or Smart, Aberdeen.
2.4.1928: Certificate of marriage, now Hannah Watson Lewis or ?, Edinburgh.
17.10.1932: Sold to William Alexander Leith, Aberdeen. William Alexander Leith designated managing owner.
1.3.1938: Sold to The Walker Steam Trawl Fishing Co Ltd, Aberdeen. Thomas Walker designated manager.
8.9.1938: Registered at Aberdeen as STAR OF FREEDOM (A110) (Ref.RGS Minute dated 15.8.1938).
6.12.1939: Requisitioned for war service on examination service (P.No.T.42) (Hire rate £65.18.4d/month).
12.1939: converted to store carrier. Subsequently purchased into the Royal Navy. Based at Longhope, Orkney.
7.1941: Based Stornoway as tender to Fleet Minesweepers.
1.1942: Based Scapa Flow but at Faroes as tender with Fleet Minesweepers.
1943: Employed running small mines to Lerwick for use by the Norwegian resistance.
10.5.1943: Sold to River Ness Fishing Co Ltd & Alexander Smith, Aberdeen. George Craig designated manager.
8.6.1944: Sold to River Ness Fishing Co Ltd, Aberdeen. George Craig, designated manager.
6.1944: Assigned to Operation Neptune – Normandy landings held in readyness as HM Trawler Depot Ship.
24.6.1944: With convoy ECB17W left Solent and arrived Utah.
3.7.1944: Operation Neptune ended.
11.1944: Employed on miscellaneous Naval duties.
7.1946: Returned to owner at Aberdeen.
July 1946: River Ness Fishing Co. Ltd, Aberdeen (A110).
26.9.1946: Registered at Aberdeen as RIVER NESS (A110) (Ref. MoT Memo No.1363/1946 dated 2.9.1946).
7.9.1955: Owners re-styled River Ness Fishing Co (1955) Ltd, Aberdeen. George Craig designated manager.
1961: Sold to BISCO and allocated to Malcolm Brechin, Granton for breaking up.
11.10.1961: Arrived Granton from Aberdeen under own power.
20.10.1961: Delivered. Aberdeen registry closed.

Click to enlarge image

S.T. River Ness A110

S.T. River Ness A110
Picture from the Internet

Changelog
23/12/2008: Page published. 2 updates since then.
28/10/2018: Added a picture.
30/10/2018: Updated information.
21/01/2021: Updated history.