Category Archives: Steamers (Picture)

S.T. Cremlyn FD363

Technical

Admiralty Number: 3504
Official Number: 143786
Yard Number: 665
Completed: 1917
Gross Tonnage: 276
Net Tonnage: 107
Length: 125.0 ft
Breadth: 23.4 ft
Depth: 12.8 ft
Built: Smiths Dock Co, Southbank on Tees
Engine: 480ihp T.3-cyl by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough

History

12.1916: Requisitioned by The Admiralty on the stocks, no instalment monies paid.
24.1.1917: Launched by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough (Yd.No.665) (non-standard “Castle” class) for The Admiralty as JAMES HUNNIFORD (Ad.No.3504).
1917: Completed (1-12pdr and W/T).
28.10.1919: Registered by The Admiralty at London (Part I) as JAMES HUNNIFORD O.N.143786.
1920: Sold to Cygnet Steam Fishing Co Ltd, Fleetwood (Robert W. Mason, manager).
16.1.1920: Registered at Fleetwood (FD363).
1920: Sold to The Brooklyn Fishing Co Ltd, Fleetwood (Thomas Cardwell, manager).
6.7.1921: Registered at Fleetwood as CREMLYN (FD363).
1934: Sold to New Docks Steam Trawling Co (Fleetwood) Ltd, Fleetwood. Hulbert M. Bird designated manager.
19.4.1934: Registered at Fleetwood as ETHEL TAYLOR (FD363).
8.3.1936: Sailed Fleetwood for West of Scotland grounds.
14.3.1936: Sank the WINOOKA (GY465) in collision off St. Kilda; three of her crew lost, remainder picked up. Badly damaged but pumps coping.
15.3.1936: Arrived Tobermory with damage mainly above the waterline on starboard bow, her stem and forefoot badly twisted.
16.1.1936: Temporary repairs effected and sailed 3.15 am for Fleetwood.
17.1.1936: Arrived Fleetwood on morning tide.
7.11.1936: In the High Court of Justice – Admiralty Division, ETHEL TAYLOR adjudged answerable for damages not exceeding £3,582.6.1d in respect of her collision with WINOOKA.
Pre 4.1940: Employed on Fishery Protection (WA/Fort William/Fleetwood).
1.6.1940: Requisitioned for war service and employed on auxiliary patrol duties (Hire rate £78.4.0d/month). Based North Shields (Ty/Sk. W. E. Lane RNR).
22.11.1940: Mined off Tyne; crew rescued by Cullercoats lifeboat, Westmorland. (Ty/Sk. R. Cowling RNVR).

(John (aka James) Hunniford, Bosun’s Mate, age 28, b. Dartmouth, South Devon – VICTORY (SB751))

Click to enlarge image

S.T. Ethel Taylor FD363 as Cremlyn

S.T. Cremlyn FD363
Picture from the Internet

Changelog
19/12/2008: Page published. 3 updates since then.
03/03/2018: Removed FMHT watermark from image.
14/02/2021: Updated history and technical details.

S.T. Escallonia GY631

Additional information courtesy of Bill Blow

Technical

Official Number: 132101
Yard Number: 209
Completed: 1911
Gross Tonnage: 285
Net Tonnage: 123
Length: 132 ft
Breadth: 22.5 ft
Depth: 11.7 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 500ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

16.3.1911: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.209) for The North Eastern Steam Fishing Co Ltd (64/64), Grimsby as ESCALLONIA.
16.5.1911: Registered at Grimsby (GY631).
16.5.1911: Sir George Doughty MP designated manager.
5.1911: Completed.
12.5.1914: Harry Morris designated manager.
3.1915: Requisitioned for war service as a minesweeper (1-12pdr) (Ad.No.43). Fitted as Leader.
25.1.1915: Arrived Devonport to fit out for Mediterranean Station.
29.1.1915: Sailed (Cdr. William Mellor RN). Dardanelles Campaign.
20.12.1915: Dardanelles (Gallipoli) evacuation completed. Redeployed.
1918: Based Longhope.
Post 12.3.1919: Returned to owner at Grimsby.
26.11.1919: The North Eastern Steam Fishing Co Ltd in liquidation. Alfred John Downs, Grimsby appointed Official Liquidator.
29.11.1919: Sold to Thomas W. Baskcomb (64/64), Grimsby.
1.12.1919: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
2.12.1919: Thomas William Baskcomb designated managing owner.
22.10.1935: Sold by order of the mortgagee under mortgage (A) to Fred Parkes (64/64), Fleetwood & Blackpool.
29.10.1935: Basil Arthur Parkes, Cleveleys designated manager.
25.11.1935: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood.
2.12.1935: First landing at Fleetwood.
4.12.1935: Basil Arthur Parkes, Cleveleys designated manager.
27.1.1936: Arrived Fleetwood in tow of trawler CHERITON (M118) having been picked up off Rockall disabled with condenser cover fractured.
2.4.1936: In collision in Donegal Bay with steam trawler NELLIE BRADDOCK (FD175) which sustained damage to stem and shell plating at bow.
1937: Sold to Thos. W. Ward Ltd, Sheffield for breaking up at Preston.
26.1.1938: Grimsby registry closed “Sold for breaking up”.

Click to enlarge image

S.T. Escallonia GY631

S.T. Escallonia GY631
Picture from the Internet

S.T. Escallonia GY632

S.T. Escallonia GY632
Picture courtesy of The David Slinger Collection

Changelog
19/12/2008: Page published. 4 revisions since then.
08/03/2015: Picture added.
27/01/2018: Removed FMHT watermark from image.
13/12/2018: Added an image.
16/07/2020: Updated information.

S.T. Erith FD93

Technical

Admiralty Number: 3546
Official Number: 143797
Yard Number: 806
Completed: 1917
Gross Tonnage: 325
Net Tonnage: 154
Length: 138.5 ft
Breadth: 23.7 ft
Depth: 12.8 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 600ihp T.3-cyl by Cooper & Greig Ltd, Dundee

History

8.5.1917: Launched by Cochrane & Sons Ltd, Selby (Yd.No.806) (“Mersey” class) for The Admiralty as THOMAS ATKINSON (Ad.No.3546).
3.8.1917: Completed as a minesweeper (1-12pdr and W/T).
8.8.1917: Delivered.
4.11.1919: Registered by The Admiralty at London (Part I) as THOMAS ATKINSON O.N.143797.
1919: Allocated to Ministry of Agriculture & Fisheries and engaged in commercial trawling.
13.8.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
1921: Allocated to the Minesweepers’ Cooperative Trawling Society Ltd, London.
11.5.1921: Registered by The Admiralty at London (Part IV) (LO509).
10.1921: At HM Dockyard, Pembroke completed fitting out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at Milford.
01.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed. Laid up.
12.1923: Sold to Hudson Steam Fishing Co Ltd, Hull.
8.12.1923: London registry closed.
10.12.1923: Registered at Hull (H909). Thomas Hudson designated manager.
18.12.1923: Registered at Hull as CAVENDISH (H909).
Pre 11.1935: Rendered assistance to steam trawler LORD ANCASTER (H662) disabled with a broken rudder stock 10 miles E of North Ronaldsay, Orkney Islands. Connected and commenced tow.
7.1938: Sold to Towarzystwo Dalekomorskich Polowoe “Pomorze” Sp.z.o.o., Gdynia.
28.7.1938: Hull registry closed.
1938: Renamed EUGENIUSZ (GDY118).
1939: Sold to Adam Steam Fishing Co. Ltd, London (Basil A. Parkes, Cleveleys, manager).
8.1939: Gdynia registry closed.
8.8.1939: Registered at Fleetwood as ERITH (FD93).
4.2.1940: Requisitioned for war service as a minesweeper (P.No. FY.578) (Hire rate £94.15.10d/month).
1.1941: Based Grimsby with M/S Group 21 (Ty/Sk. H. J. May RNR).
31.5.1943: Sold to Winzenty Bartosiak, Gdynia, Poland.
31.5.1943: Sold to Winzenty Bartosiak, Gdynia, Poland (Baltycka Spolka Okretowa sp.z.o.o., Gdynia (Baltic Shipping Co Ltd)) (T. Olszowski, manager).
4.6.1943: Fleetwood registry closed.
6.1945: Returned to owner. Registered at Gdynia as POLESIE (GDY89).
5.1946: Special survey (ss) at Ghent.
23-24.6.1946: Arrived Gdynia (Sk. D. Plug (Dutch)) with good catch having sailed from Ghent on completion of surveys. Then fishing from IJmuiden with Dutch crews until end of year.
12.1946: Returned to Poland.
16.12.1949: By Order of the Ministry of Navigation the holding company and assets to be placed under control of the Polish People’s Republic. Zbigniew Kollesinskiego appointed manager.
1950: Company and assets transferred to “Dalmor” Przedsiobiorstwo Polowow Dalekomorskich Sp.z.ogr.odp, Gdynia (Polish Government).
1957: New boiler.
1957: Registered at Gdynia as FENIKS (GDY89).
12.1959: Sold to Polish shipbreakers and broken up.
1960: Gdynia registry closed.

(Thomas Atkinson, Master (Warrant 7 Apr 1803) responsible for the navigation of the ship, age 40, b. ?? – VICTORY (SB31))

Click to enlarge image

S.T. Cavendish H909

S.T. Cavendish H909
Picture courtesy of Grimsby Reference Library

Changelog
18/12/2008: Page published. 3 updates since then.
13/07/2020: Information updated.

S.T. Emperor (1) D196

Occasional visitor

Technical

Official Number: 104197
Yard Number: 123
Gross Tonnage: 130
Net Tonnage: 47
Length: 93.6 ft
Breadth: 20.5 ft
Depth: 11.0 ft
Engine: T.3-cyl by C. D. Holmes & Co, Hull

History

28.2.1895: Launched by Cochrane & Cooper, Beverley (Yd.No.123) for Anchor Steam Fishing Co Ltd, Grimsby as EMPEROR.
23.3.1895: Registered at Grimsby (GY754).
28.3.1895: Completed (William S. Letten, manager).
4.1899: Sold to Peter Johnstone, Aberdeen (managing owner).
14.4.1899: Grimsby registry closed.
18.4.1899: Registered at Aberdeen (A39).
1903: Sold to Dublin Steam Trawling Co Ltd, Dublin (Arthur Richardson, manager). Aberdeen registry closed. Registered at Dublin (D196).
8.1917: Sold to George Frederick Sleight, Grimsby (managing owner).
8.1917: Dublin registry closed.
18.8.1917: Registered at Grimsby (GY1099).
10.1920: Sold to Andrew Walker, Aberdeen (managing owner).
25.10.1920: Grimsby registry closed.
17.11.1920: Registered at Aberdeen (A610).
10.1.1926: In collision with steam trawler OCEAN PRINCE (A576), 10 miles E by N of Aberdeen. Subsequently foundered.
18.2.1926: Aberdeen registry closed “Vessel sunk in collision”.

Click to enlarge image.

S.T. Emperor GY1099

S.T. Emperor GY1099
Picture from the Internet.

Changelog
19/12/2008: Page published. 3 updates since then.
01/09/2024: Added an image.

S.T. Emperor (2) H741

Additional information courtesy of Mike Thompson and Andy Hall

Technical

Official Number: 116170
Yard Number: 30
Completed: 1903
Gross Tonnage: 181.46
Net Tonnage: 62.57
Length: 109.1 ft
Breadth: 21.5 ft
Depth: 11.0 ft
Built: Cook, Welton & Gemmell, Beverley
Engine: 300ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

14.5.1903: Launched by Cook, Welton & Gemmell, Beverley (Yd.No.30) for The Great Northern Steamship Fishing Co Ltd (64/64), Hull as EMPEROR.
23.6.1903: Registered at Hull (H741).
23.6.1903: William R. Nowell designated manager.
6.1903: Completed.
10.3.1907: Fred Smith designated manager
27.12.1912: Arrived Hull and landed Ch Eng. William Henry Hodgson (53) who sustained a fractured left thigh when thrown against winch whilst carrying out repairs. Taken to Hull Royal Infirmary.
1.1.1914: Tonnage altered to 70.97 net under provision of Merchant Shipping Act 1907.
9.1914: Requisitioned for war service and designated for minesweeping duties (Ad.No.552).
2.1915: Returned to owner.
29.5.1917: Requisitioned for Fishery Reserve.
10.12.1918: Sold to Richard Ferguson Scotter & Richard Cammish (joint owners 64/64), Filey.
14.12.1918: Richard Ferguson Scotter designated managing owner.
30.1.1919: Vessel mortgaged (64/64) to The London Joint City & Midland Bank Ltd, London (A).
1919: Released.
21.6.1920: Mortgage (A) discharged.
23.6.1920: Sold to The Emperor Steam Trawling Co Ltd, Scarborough.
27.7.1920: Returning to Scarborough signalled that they had brought a mine up in the trawl and warned other vessels to keep clear. Laid off and mine rendered safe by RN team before entering harbour.
28.7.1920: Vessel mortgaged (64/64) to The London Joint City & Midland Bank Ltd, London (B).
26.8.1920: Richard Ferguson Scotter, Filey designated managing owner.
27.11.1923: Mortgagee restyled Midland Bank Ltd, London.
14.12.1923: Responded to distress signal and connected to German schooner ELLA of Lubeck, ten weeks out, Sundsvall for Thurso with timber and waterlogged. Delivered Hartlepool and berthed alongside Old Fish Quay awaiting repair.
10.03.1924: At the Admiralty Court London: Sir Henry Duke made an order for the appraisement and sale of the German schooner ELLA. The order for sale was made at the insistence of the salvors, who also asked for the sale of the cargo which had been landed at West Hartlepool, where it was lying under arrest.
29.10.1924: Trawling 30 miles east of Scarborough, at 3.00am in thick fog, in collision with steam drifter RESEARCH (YH421) on passage. Considerable damage to shell plating above and below waterline but no leakage evident. RESEARCH badly damaged at stem and proceeded North Shields.
9.2.1925: At the Admiralty Court London: Lord Merrivale, in default of appearance by the defendant ship owner, awarded £150 to the owners, master and crew of the EMPEROR in respect of salvage services rendered to the German schooner ELLA in December 1923. The schooner carried a cargo of timber, and it was stated that the salvors had already accepted a tender of £150 made by the cargo owner in respect of services to their property. The ELLA had been sold and the net proceeds in court amounted to £160 odd. Against this fund counsel stated there was a claim by the German crew pending for wages amounting to £174. It would be a question to be considered hereafter; whether the whole of that sum ranked before the claim of the salvors.
8.9.1925: Mortgage (B) discharged.
8.9.1925: Sold to Frank Thornley (64/64), Bolton.
24.9.1925: Vessel mortgaged (64/64) to The Union Bank of Manchester Ltd, Manchester (C).
6.10.1925: At Hull Admiralty Court: his Honour Judge Head. The owners of the steam drifter RESEARCH of Yarmouth, claimed £300 damages against the owners of the trawler EMPEROR, of Scarborough. There was a counter claim for £352. 16s. His Honour found that the RESEARCH was going at an excessive speed in the circumstances, and that her signals were given at irregular intervals, while the EMPEROR had no proper lookout. The two ships were to blame and there would be an equal division loss, with no allowance as to costs.
11.10.1925: Frank Thornley designated managing owner.
03.12.1926: While fishing near the Bahama Bank in a strong NE gale (Sk. Frank Iddon), engine became disabled and began to drift. Flares were lit and burned for about one hour. With no response the only rocket was discharged and seen by the steam trawler HIBERNIA (FD354) which was fishing some distance away. Owing to the darkness and the sea state it was not possible to approach to communicate and HIBERNIA stood by until daylight when, with a moderation in the weather, closed and connected.
4.12.1926: Delivered Fleetwood.
5.12.1926: Taken into the Fish Dock and landed 35 boxes.
19.6.1928: Typical landing 67 boxes.
22.10.1928: Mortgage (C) discharged.
29.10.1928: Sold to Thomas Thomson Brown, Leith, Edinburgh.
2.11.1928: Thomas T. Brown designated managing owner.
12.11.1929: Sold to Mark Mansfield Robson, Milford Haven, Archibald Robert Locke, Hakin; Robert Alexander John Taylor, Hakin and Thomas David Davies, Milford Haven (joint owners 64/64).
5.12.1929: Mark M. Robson designated managing owner.
10.4.1931: Sailed for fishing grounds (Sk. Josiah Rowlands). When passing through the heads, Sk Rowland collapsed and died from a heart attack. Returned to Milford.
11.1936: Sold to Thos W. Ward Ltd, Sheffield for breaking up at Castle Pill.
30.3.1937: Hull registry closed. “Ship broken up. Advice received from owners”.

Click to enlarge image

S.T. Emperor H741

S.T. Emperor H741
Picture courtesy of The Mike Thompson Collection

Changelog
19/12/2008: Page published. 2 updates since then.
12/09/2014: Picture added.
27/05/2017: Major information update. Removed FMHT watermark from image.
29/05/2017: Further information added.
30/06/2020: Updated information.