Category Archives: Steamers (Picture)

S.T. Princess Victoria (2) FD50

Technical

Official Number: 137380
Yard Number: 720
Completed: 1916
Gross Tonnage: 245
Net Tonnage: 93
Length: 124.8 ft
Breadth: 22.7 ft
Depth: 12.3 ft
Engine: T.3-cyl by Cooper & Greig Ltd, Dundee
Built: Cochrane & Sons Ltd, Selby

History

22.3.1916: Launched by Cochrane & Sons Ltd, Selby (Yd.No.720) for The Dodds Steam Fishing Co Ltd, Aberdeen as PRINCESS VICTORIA.
9.1916: Completed (William H. Dodds, manager).
11.12.1916: Registered at North Shields (SN321).
1.1917: Requisitioned for war service as a minesweeper (1-6pdrAA) (Ad.No.3320). Based Newhaven.
Post 12.3.1919: Returned to owner at Aberdeen.
12.5.1924: Arrived Aberdeen having lost man overboard.
6.1929: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Fred Parkes, Blackpool, manager).
15.6.1929: North Shields registry closed.
19.6.1929: Registered at Fleetwood (FD50).
1.1930: Sold to Northern Steam Fishing Co Ltd, Grimsby (Edwin Pearson, Cleethorpes, manager).
14.1.1930: Fleetwood registry closed.
16.1.1930: Registered at Grimsby (GY166).
12.1933: Sold to Sir Thomas Robinson & Son (Grimsby) Ltd, Grimsby (Frank W. Robinson, manager).
18.1.1934: Registered at Grimsby as MARANO (GY166).
11.1939: Requisitioned for war service and fitted out for minesweeping duties (P.No.FY.777) (Hire rate £69.8.4d/month).
5.1942: Sold to J. Bennett (Wholesale) Ltd, London (William A. Bennett, manager).
8.1.1945: Returned to owner.
10.1947: Sold to Shire Trawlers Ltd, London (William A. Bennett, manager).
3.1948: Sold to Benjamin Gelcer, Cape Town. Registered at Cape Town(CTA306?).
1953: Owners re-styled B. Gelcer & Co (Pty) Ltd, Cape Town.
1957: Stripped of non-ferrous metals and usable materials.
4.11.1957: Sunk by Naval gunfire in False Bay.

Click to enlarge images

HMT Marano

HMT Marano
Picture reproduced under IWM Non-Commercial Licence

S.T. Princess Victoria FD50

S.T. Marano GY166
Picture courtesy of Steve Farrow

Changelog
20/12/2008: Page published. 5 updates since then.
29/01/2018: Removed FMHT watermarks from images.

S.T. Wyre (1) – FD196

Technical

Official Number: 109673
Yard Number: 629
Completed: 1900
Gross Tonnage: 182
Net Tonnage: 70
Length: 115.4 ft
Breadth: 21.1 ft
Depth: 11.4 ft
Built: Smith’s Dock Co Ltd, North Shields
Engine: T.3-cyl and boiler by N.E. Marine Engineering Co Ltd, Sunderland

History

17.3.1900: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.629) for The “Wyre” Steam Trawling Co Ltd, Fleetwood as WYRE.
17.4.1900: Registered at Fleetwood (FD196).
4.1900: Completed.
23.4.1900: Richard C. Ward & John N. Ward appointed joint managers.
25.5.1900: Mortgaged to The Lancaster Banking Co Ltd, Lancaster tto secure a sum at 43/4% interest (A).
12.2.1906: Off Antrim coast, with with steam trawlers TRENT (FD12) and LARK (GY383) connected to Sunderland registered West Hartlepool steamer QUEEN WILHELMINA (3950g/1898) which had lost her propeller nine days previously in the Atlantic 160 miles west of Rockall while on passage Tyne – Baltimore in ballast, towing her to Belfast. Off Tor Point, Co. Antrim at 10.00am. came upon them, made fast and assisted in the towage.
13.2.1906: At 4.45pm delivered safely to anchor in Belfast Lough.
23.5.1906: In the High Court of Justice – Admiralty Division, awarded TRENT the sum of £3,800 in respect of the salvage of the QUEEN WILHELMINA.
23.4.1906: At Campbeltown Sheriff Court, Sk. Richard Bettes pleaded guilty to the charge of illegal trawling within the prohibited area off Gigha Island. After being boarded from the Scottish Fishery Board’s cruiser VIGILANT, Sk. Bettes made off and escaped under cover of darkness. In view of the fact that he had been dismissed by the owners, the Sheriff modified the fine to £50.
28.12.1906: Mortgage (A) discharged.
24.2.1909: John N. Ward appointed manager.
14.2.1911: Sold to Herbert Field & Thomas Hudson, Hull.
23.2.1911: Registered at Fleetwood as FLORENCE DOMBEY (FD196).
7.3.1911: Charles. Hudson, Fleetwood appointed manager.
10.3.1911: Mortgaged to The Union of London & Smith’s Bank Ltd, London (B).
1.1.1914: Tonnage altered to 71.25 net under provision of Merchant Shipping Act 1907.
21.5.1914: Charles Hudson re-appointed manager.
5.2.1915: Sold to Robert Milne, Aberdeen (managing owner).
9.1915: Requisitioned for war service as a boom defence trawler.
9.1918: Returned to owner.
9.1918: Requisitioned for Fishery Reserve.
1919: Released.
12.1.1920: Fleetwood registry closed.
14.1.1920: Registered at Aberdeen (A264).
20.2.1924: Sold to Thomas Thoburn Irvin (managing owner).
10.9.1926: Sold to Mrs Ethel Irvin, Aberdeen (Thomas T. Irvin, manager).
1931: Sold to Thomas T. Irvin Jnr, Aberdeen (managing owner).
24.11.1932: Sold to Mrs Ethel Irvin, Aberdeen (Thomas T. Irvin, manager).
5.5.1933: Sailed Aberdeen for fishing grounds off Longstone Light (Sk. Jack Hague). Called Granton briefly and then about 5.00 p.m. when north of Longstone, water ingress observed in fish room. Pumps unable to cope, crew of eleven taken off by Grimsby steam trawler AURORA (GY172), outward for the fishing grounds, and vessel sank in 35 minutes, 6 miles north of Longstone Light in position 55°45N/ 01°37W. 6.5.1933: Crew landed at Anstruther.
6.6.1933: Aberdeen registry closed “Total loss 5-5-33”.

Click to enlarge images

S.T. Florence Dombey FD196

S.T. Florence Dombey FD196
Picture courtesy of The David Slinger Collection

Changelog
20/12/2009: Page published. 4 revisions since then.
09/12/2014: Information updated.
30/06/2016: Pictures added.
17/05/2017: Removed FMHT watermark.
16/08/2021: Updated history.

S.T. Lizzie (2) FD156

Additional information courtesy of Bill Blow

Technical

Official Number: 124696
Yard Number: 104
Completed: 1907
Gross Tonnage: 278.46
Net Tonnage: 99.16
Length: 130.0 ft
Breadth: 22.6 ft
Depth: 12.1 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: 420ihp T.3-cyl and boiler by W. V. V. Lidgerwood, Coatbridge

History

9.10.1907: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.104) for Clevedon Steam Fishing Co Ltd (64/64), Fleetwood as LIZZIE.
11.1907: Completed.
28.11.1907: Registered at Fleetwood (FD156)
28.11.1907: Louis Cohen designated manager.
28.11.1907: Vessel mortgaged (64/64) to William Deacon’s Bank Ltd, London (A).
29.12.1909: Mortgaged to Henry Boydell, Blackpool for the sum of £1000 at 6%(B).
1.2.1911: Mortgage (B) discharged.
3.2.1911: Mortgage (A) discharged.
3.2.1911: Vessel mortgaged (64/64) to The London City & Midland Bank Ltd, London (C).
2.7.1912: Walter Morley designated manager.
1.1.1914: Tonnage altered to 108.38 net under provision of Merchant Shipping Act 1907.
14.4.1914: Outwards from Fleetwood for south of Ireland grounds, between Fleetwood and Holyhead sighted steam trawler LINCOLNIA (FD118) flying signals of distress. Closed and found her suffering from a boiler defect. Connected and commenced tow to Fleetwood.
8.1914: Requisitioned for war service as a minesweeper (1-12pdr) (Ad.No.332).
13.11.1914: At Lowestoft, parent ship HALCYON.
26.6.1917: Mortgage (C) discharged.
7.1917: Sold to Henry Burns (64/64), Grimsby.
10.7.1917: Fleetwood registry closed.
10.7.1917: Henry Burns designated manager.
13.7.1917: Registered at Grimsby (GY1076).
23.7.1917: Shares (8/64) sold to August Frederick van den Klemm (8/64), Cleethorpes.
22.10.1919: August Frederick van den Klemm shares (8/64) sold to Harry Willey & Betsy Willey (8/64), Cleethorpes.
15.12.1919: Henry Burns designated manager.
1920: Returned to owner.
6.8.1920: Henry Burns shares (16/64) mortgaged to Barclays Bank Ltd, London (D).
5.10.1920: Henry Burns shares (40/64) mortgaged to Barclays Bank Ltd, London (E).
22.11.1920: Harry Willey & Betsy Willey shares (8/64) sold to Harry Wiley (8/64), Cleethorpes.
25.11.1920: Harry Willey shares (8/64) mortgaged to Florence Haith, Tetney & John William Kirkby, Warter (joint mortgagees) for the sum of £950 with interest at 5% (F).
23.11.1920: Henry Burns designated manager.
8.5.1924: Mortgage (F) discharged.
16.5.1924: Harry Willey shares (8/64) sold to Thomas William Baskcomb (8/64).
26.5.1924: Sold by order of the mortgagee under mortgages (D) and (E) to Thomas William Baskcomb (56/64), Grimsby.
27.5.1924: Vessel mortgaged (64/64) to Bertha Baskcomb, Grimsby (G).
28.5.1924: Thomas William Baskcomb designated manager.
28.5.1924: Vessel mortgaged (64/64) to Grimsby Trawler Owners Direct Supply Ltd, Grimsby for the sum of £843.15.0d at interest of 5% (H).
14.7.1924: Registered at Grimsby as HUGELIA (GY1076) (BoT Minute No.1305/24 dated 12.7.1924).
28.11.1931: Mortgage (H) discharged.
30.11.1931: Vessel mortgaged (64/64) to Bertha Turner, Grimsby (I).
2.12.1931: Vessel mortgaged (64/64) to Grimsby Trawler Owners Direct Supply Ltd, Grimsby (J).
21.4.1937: Mortgages (G) & (H) transferred to Henry Allen Baskcomb, Grimsby.
22.4.1937: Mortgages (G) & (I) discharged.
22.4.1937: Mortgage (J) discharged.
4.1937: Sold to Stockton Shipbreaking Co Ltd, Thornaby-on-Tees for breaking up.
4.1937: Broken up at Thornaby-on-Tees.
3.5.1937: Grimsby registry closed “Ship sold for breaking up”.

Click to enlarge image.

S.T. Lizzie FD156

S.T. Lizzie FD156
Picture courtesy of David Slinger

Changelog
20/12/2008: Page published. 3 updates since then.
12/04/2021: Updated history and technical details.
01/12/2022: Added an image.

S.T. Fane (2) FD66

Additional information courtesy of Bill Blow

Technical

Official Number: 162057
Yard Number: 911
Completed: 1930
Gross Tonnage: 310
Net Tonnage: 119
Length: 131 ft
Breadth: 24.5 ft
Depth: 13.4 ft
Built: Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough
Engine: 575ihp T.3-cyl by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough
Boiler: Blair & Co (1926) Ltd, Stockton-on-Tees

History

16.1.1930: Launched by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough (Yd.No.911) for Wyre Steam Trawling Co Ltd (64/64), Fleetwood (Magnus B. Wedum, manager) as FANE.
4.2.1930: Registered at Fleetwood (FD66).
2.1930: Completed.
9.1938: Sold to The Earl Steam Fishing Co Ltd (64/64), Grimsby.
26.9.1938: Fleetwood registry closed.
27.9.1938: Registered at Grimsby (GY539).
27.9.1938: Sir Alec Black, Bart appointed manager.
1.9.1939: Requisitioned for war service employed on miscellaneous naval duties and minelaying (P.No.FY.575) (Hire rate £153.14.2d/month).
10.1939: Renamed SNAKEFLY.
10.12.1940: Sold to Sir Alec Black, Bart (64/64), Grimsby.
12.12.1940: Sir Alec Black, Bart appointed manager.
10.9.1941: Sold to Malcolm Smith Ltd (64/64), Aberdeen.
20.9.1941: Malcolm Smith appointed manager.
10.1945: Returned after survey and restoration at Aberdeen.
5.10.1945: Grimsby registry closed.
8.10.1945: Registered at Aberdeen as FANE (A603).
3.5.1946: Registered at Aberdeen as LOCH OSSIAN (A603) (MoT Minute R.G. No.1102/45 dated 5.4.1946).
1950: John A. Lewis appointed manager.
1959: Sold to B. J. Nijkerk S.A., Antwerp for breaking up.
8.11.1959: Arrived Boom.
9.11.1959: Delivered.
11.11.1959: Aberdeen registry closed “Vessel sold to foreigners (Belgian subjects)”.

Click to enlarge image

S.T. Fane FD66

S.T. Fane FD66
Picture courtesy of The Fred Baker Collection

S.T. Fane FD66

S.T. Fane FD66
Picture courtesy of The Fred Baker Collection

Changelog
20/12/2008: Page published. 4 updates since then.
17/05/2017: Removed FMHT watermarks from images.
17/08/2020: Updated history.

S.T. Fairway FD140

Additional information courtesy of Bill Blow and Antony Wright

Technical

Admiralty Number: 3836
Official Number: 145062
Yard Number: 843
Completed: 1918
Gross Tonnage: 312
Net Tonnage: 130
Length: 138.5 ft
Breadth: 23.7 ft
Depth: 12.8 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 600ihp T.3-cyl by Charles D. Holmes & Co Ltd, Hull

History

6.8.1918: Launched by Cochrane & Sons Ltd, Selby (Yd.No.843) (“Mersey” class) for The Admiralty as RICHARD JEWELL (Ad.No.3836).
31.7.1918: Completed (1-6pdr and W/T) (yard drawings show provision for 2-12pdr HA, DC and W/T).
5.8.1918: Accepted.
1919: Allocated to the National Fishery Scheme for the setting up of the Minesweepers’ Cooperative Trawling Society Ltd, London.
13.08.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
18.10.1920: Registered by The Admiralty at London (Part I & IV) as RICHARD JEWELL O.N.145062 (LO476).
03.1921: At HM Dockyard, Devonport completed fitting out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at Plymouth.
01.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed.
1922: Sold to Pickering & Haldane’s Steam Trawling Co Ltd, Hull.
28.7.1922: London registry closed.
4.8.1922: Registered at Hull (H646).
21.8.1922: Registered at Hull as LORD KNARESBOROUGH (H646). John McCann & Edward Cartwright appointed managers.
20.12.1924: Homeward from Icelandic grounds (Sk. Jacob ‘Freezer’ Frost). Off Dunnet Head responded to distress flares from Norwegian steamer VARGE (1436grt/1905) (Capt Bjorndahl), Blyth for Reykjavik with coal, leaking having sprung starboard shell plating.
21.12.1924: At about 8.00am. with pumps unable to cope with ingress of water and vessel starting to settle, master ordered crew into lifeboats. One lifeboat with eight men located and survivors taken onboard. Trawler’s Mate and a spare hand manned the lifeboat and pulled back to the steamer which was being swept by seas and took off master and six crew. Stood by and within an hour steamer had foundered.
22.12.1924: Landed survivors at Hull *.
31.10.1928: Sold to Joseph George Little (64/64), Grimsby. Joseph George Little designated managing owner.
1.11.1928: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (A).
9.11.1928: Hull registry closed.
10.11.1928: Registered at Grimsby (GY488).
3.12.1928: Registered at Grimsby as FAIRWAY (GY488) (BoT minute No.M/R.G.1432/1928 dated 20.11.19280.
7.5.1929: Mortgage A) discharged.
8.5.1929: Sold to Rinovia Fishing Co Ltd (64/64), Grimsby.
8.5.1929: Joseph George Little designated manager.
8.5.1929: Vessel mortgaged to National Provincial Bank Ltd, London (B).
Pre 4.1940: Employed on Fishery Protection (Nore/Humber/Grimsby).
29.5.1940: Requisitioned for war service as an anti-submarine trawler (P.No.4.23) (Hire rate £93.12.0d/month).
5.1941: Fitted out as a minesweeper (P.No.FY1551). Based Ipswich with M/S and Patrol Group79.
13.1.1942: Mortgage (B) discharged.
22.1.1942: Sold to J. Marr & Son Ltd (64/64), Fleetwood for £9250.
3.2.1942: Geoffrey Edwards Marr, Cleveleys appointed manager.
1944: Fitted out for dan laying and assigned to Operation Neptune – Normandy landings.
23.5.1944: Attached to the 6th Minesweeping Flotilla as a dan layer.
5.6.1940: Sailed Solent for Gold beach ahead of Assault Convoy G1.
22.6.1944: Damaged by mine.
3.7.1944: Operation Neptune ended.
25.6.1945: Sold to K. Percival (Trawlers) Ltd (64/64), Hull.
28.6.1945: Kenneth Percival appointed manager.
28.6.1945: Grimsby registry closed.
2.7.1945: Registered at Hull (H130).
11.1945: Restored and surveyed at Londonderry.
18.3.1946: Returned to owner.
10.4.1946 Sailed Hull for Icelandic grounds on first trip (Sk. A. Halliwell); 14 crew all told.
2.5.1946: At Hull landed 1,303 kits £4,682 gross.
10.4.1946 – 23.12.1946: Nine Icelandic trips, 207 days at sea, 10,468 kits £30,994 gross.
19.5.1947: Sold to Hendersons Trawling Co Ltd, Hull (J. Marr & Son Ltd). Insured for £25,500. New manning agreement signed – 20 crew. William Stevenson designated manager.
10.2.1949: Sailed Hull for Icelandic grounds (Sk. Stanley Evison).
7.3.1949: At Hull landed 589 kits (204 of coley) £1692 gross. Transferred to fish out of Fleetwood (Sk. Henry Douglas Birch). Agreement amended to thirteen crew.
7.2.1951: Sold to Fern Leaf Co Ltd, Fleetwood. William Newton appointed manager.
18.4.1953: Hull registry closed.
19.4.1953: Registered at Fleetwood (FD140).
1955: Sold to Van Heyghen Freres, Ghent for breaking up.
4.10.1955: Fleetwood registry closed.
8.10.1955: Arrived Ghent from Fleetwood under own power.

Note * – 21 08 1926: Skipper Frost and his crew were presented with awards from the King of Norway for Gallantry at Sea. Skipper Frost received a vase bearing the crest of the King of Norway.

(Richard Jewell, OS (volunteer), age 24, b. London – VICTORY (SB251) killed in action 21 Oct 1805 at Trafalgar)

Click to enlarge image

S.T. Fairway H130

S.T. Fairway H130
Picture courtesy of Mark Stopper

S.T. Fairway GY488

S.T. Fairway GY488
Picture courtesy of The JJ Collection

Changelog
11/04/2014: Picture added.
16/07/2016: Picture added.
27/11/2016: Information updated.
13/08/2020: Updated history.