Category Archives: Steamers (Picture)

S.T. Forward II GY98

Additional material courtesy of Bill Blow and NE Lincs Archives

Technical

Official Number: 122713
Yard Number: 355
Completed: 1906
Gross Tonnage: 249.67
Net Tonnage: 104.62
Length: 127.0 ft
Breadth: 22.1 ft
Depth: 11.4 ft
Built: Cochrane & Sons, Selby
Engine: 450ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

14.11.1905: Launched by Cochrane & Sons, Selby (Yd.No.355) for Edward Cyril Grant (64/64), Grimsby as FORWARD.
20.1.1906: Registered at Grimsby (GY98).
25.1.1906: Completed (Edward C. Grant managing owner).
30.1.1906: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (A).
31.1.1906: Vessel mortgaged (64/64) to William Somerville Letten & George Somerville Letten, Grimsby (joint mortgagees).
1.5.1906: Mortgage (A) discharged.
29.10.1910: Mortgage (B) discharged.
22.1.1913: Sold to Thomas William Baskcomb (64/64), Grimsby
23.1.1913: Shares (48/64) sold to Ernest Davy Baxter (8/64), John Henry Bryant (8/64), Ernest James Baskcomb (8/64), Charles Richard Baskcomb (8/64) and John Lawrence Green (16/64), all Grimsby.
23.1.1913: Thomas William Baskcomb designated managing owner.
23.1.1913: Vessel mortgaged (64/64) to Barclay & Co Ltd, London (C).
11.9.1913: Ernest Davy Baxter (8/64), John Henry Bryant (8/64) and John Lawrence Green (16/64) shares sold to Thomas William Baskcomb (48/64), Grimsby.
8.10.1913: Ernest James Baskcomb (8/64), Charles Richard Baskcomb (8/64) shares sold to Thomas William Baskcomb (64/64), Grimsby.
31.12.1913: Vessel mortgaged to Barclay & Co Ltd, London (D).
6.1.1914: Mortgage (C) discharged.
4.1915: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.1409).
17.5.1915: Registered at Grimsby as FORWARD II. (BoT Minute M.12227 dated 11.5.1915). Based Buncrana.
13.10.1915: Mortgage (D) discharged.
2.12.1915: Sold to Rowland Hill (64/64), Grimsby.
3.12.1915: Walter Harold Beeley appointed manager.
4.12.1915: Vessel mortgaged (64/64) to National Provincial Bank of England Ltd, London (E).
27.1.1917: Mortgage (E) discharged.
1.2.1917: Sold to Jasper George Smith (32/64), Kingsland, Midx and Albert William Green (32/64), Grimsby.
1.2.1917: Albert William Green designated managing owner.
1.2.1917: Vessel mortgaged (64/64) to National Provincial Bank of England Ltd, London (F).
1.2.1917: Albert William Green (32/64) shares mortgaged to Jennie Green, Cleethorpes for the sum of £700 with interest at 6% (G).
8.4.1918: Mortgagee re-styled National Provincial & Union Bank of England Ltd, London.
Post 12.3.1919: Returned to owner at Grimsby.
19.10.1920: Mortgage (G) discharged.
20.10.1920: Jasper George Smith (32/64) shares sold to Albert William Green (64/64), Grimsby.
21.10.1920: Vessel mortgaged to Jasper George Smith, Kingsland, Midx for the sum of £7,500 with interest at 8% (H).
22.10.1920: Vessel mortgaged (64/64) to Jennie Green, Cleethorpes for the sum of £500 with interest at 8%. (I).
19.11.1920: Mortgage (F) discharged.
14.10.1922: Sold by order of the mortgagee under mortgage (H) to Grimsby Trawler Owners Direct Fish Supply Co Ltd (64/64), Grimsby.
7.11.1922: Thomas William Baskcomb, appointed manager.
1.4.1923: Sold to Thomas William Baskcomb (64/64), Grimsby.
17.8.1923: Thomas William Baskcomb designated managing owner.
4.8.1923: Vessel mortgaged (64/64) to Grimsby Trawler Owners Direct Fish Supply Co Ltd, Grimsby (J).
30.6.1924: Mortgage (J) transferred to Harry Allen Baskcomb, Grimsby.
31.3.1925: Mortgage (J) discharged.
1.4.1925: Vessel mortgaged (64/64) to Harry Allen Baskcomb, Grimsby (K).
1.4.1925: Vessel mortgaged (64/64) to Grimsby Trawler Owners Direct Fish Supply Co Ltd, Grimsby (L).
13.11.1937: Mortgage (L) discharged.
11.12.1937: Mortgage (K) discharged.
12.1937: Sold for breaking up.
13.12.1937: Grimsby registry closed “Vessel sold for breaking up”.

Click to enlarge image

S.T. Forward II GY98

S.T. Forward II GY98
Picture courtesy of The Steve Farrow Collection

Changelog
26/04/2012: Page published. 7 revisions since then.
08/10/2014: Picture added.
07/01/2019: Removed FMHT watermark from image.
05/10/2020: Updated information.

S.T. Dahlia GY223

Technical

Official Number: 96206
Yard Number: 29
Completed: 1889
Gross Tonnage: 155g
Net Tonnage: 71
Length: 100.9 ft
Breadth: 20.6 ft
Depth: 11.0 ft
Built: Cochrane, Hamilton, Cooper & Schofield, Beverley
Engine: T.3-cyl and boiler by C. D. Holmes & Co, Hull

History

31.7.1889: Launched by Cochrane, Hamilton, Cooper & Schofield, Beverley (Yd.No.29) for The North Eastern Steam Fishing Co Ltd, Grimsby as DAHLIA.
8.1889: Completed.
1896: re measured 91n.
31.8.1889: Registered at Grimsby (GY223). George Doughty appointed manager.
4.2.1907: Reported found derelict vessel, NAJA, abandoned and very badly damaged. Connected and commenced tow, but as vessel started to settle, abandoned and sank about 70 miles from Dutch coast.
1910: New boiler fitted.
1.1915: Requisitioned for war service as a patrol vessel (1-6pdr) (Ad.No.731).
1915: Henry Morrice appointed manager.
11.10.1915: Registered at Grimsby as DAHLIA II (GY223).
7.1918: Returned to owner at Grimsby.
12.1919: Sold to Thomas W. Baskcomb, Grimsby (managing owner).
20.3.1922: Registered at Grimsby as DAHLIA (GY223).
22.10.1935: Sold by order of the mortgagee to Fred Parkes, Blackpool & Fleetwood.
11.1935: Sold to Consolidated Fisheries Ltd, Grimsby. Sir John D. Marsden, Bart appointed manager. Transferred to Lowestoft.
27.11.1935: Grimsby registry closed.
29.11.1935: Registered at Lowestoft (LT109).
1938: Sold to shipbreakers at Willebroek, Belgium.
6.10.1938: Sailed Lowestoft for Belgium.
20.8.1938: Lowestoft registry closed “Sold to Belgium for demolition”.

Click to enlarge image

S.T. Dahlia LT109

S.T. Dahlia LT109
Picture from the Internet

Changelog
15/04/2012: Page published. 4 updates since then.
29/07/16: Information added.
06/01/2019: Removed FMHT watermark from image.
20/02/2020: Updated information.

S.D/T. Alcor LT140 (Seasonal)

Additional information courtesy of Barry Banham, Maurice Voss and Jan Harteveld

Technical

Yard Number: 768
Completed: 1922
Gross Tonnage: 97
Net Tonnage: 35
Length: 85.2 ft
Breadth: 19.1
Depth: 9.0 ft
Built: Cochrane & Sons Ltd, Selby
Engine: C.2-cyl by International Engine Works, Amherst, Nova Scotia to a Goldie & McCulloch Co Ltd, Galt, Ontario design
Boiler: International Engine Works, Amherst, Nova Scotia
(All machinery new 1917 and ex Canadian wooden Admiralty drifter CD.48 )

History

14.2.1922: Launched by Cochrane & Sons Ltd, Selby (Yd.No.768) for John McCann, Hull (Pickering & Haldane’s Steam Trawling Co Ltd, Hull) as OLEARIA.
28.3.1922: Completed.
25.4.1922: Registered at Hull (H478).
8.5.1922: Transferred to Pickering & Haldane’s Steam Trawling Co Ltd, Hull (John McCann & Edward Cartwright, managers).
2.1925: Sold to L. Espersen, Denmark.
17.2.1925: Hull registry closed. Registered at Esbjerg (E444).
16.11.1925: Sold to Soc. Anon. Armement Ostendais, Ostend.
25.11.1925: Registered at Ostend as HECTOR DENIS (O237).
16.9.1930: Laid up until sold.
6.2.1936: Sold to Jubilee Fishing Co Ltd, Lowestoft (Alfred S. Ling, manager). Ostend registry closed.
16.4.1936: Registered at Lowestoft as ALCOR (LT140).
1937: Seasonal white fish trawling from Fleetwood (Lowestoft Fish Selling Co Ltd, Lowestoft, managing agents).
24.11.1939: Requisitioned for war service as a minesweeping drifter (P.No.FY960) (Hire rate £35.3.3d/month).
3.1942: Employed on miscellaneous Naval duties.
12.8.1943: Sold to Northern Trawlers Ltd, London (William A. Bennett, manager).
12.1943: Employed on port duties.
8.4.1945: Arrived Lowestoft for restoration and survey.
17.9.1945: Returned to owner.
8.1948: Sold to Jozef Arts, Ostend.
14.8.1948: Lowestoft registry closed.
12.5.1948: Taken in hand by Scheepswerf Seghers, Ostend for conversion to motor and fitted with a 270bhp 4 stroke 5-cyl oil engine by Ruston & Hornsby Ltd, Lincoln
1948: Re measured 99.72g 42.98n.
20.9.1948: Renamed MARJOLENE on completion.
31.9.1948: Registered as a motor trawler at Ostend as MARJOLENE. (O337).
5.1950: Sold to P.V.B.A. Jozef Arts & Co, Ostend.
4.3.1955: Crewman Emiel Makelberghe washed overboard and drowned.
22.12.1956: Whilst on passage home from Newlyn for Christmas when off Start Point started to take in water in the engine room. Taken in tow by Brixham motor trawler ROGER BUSHELL (BM76) but started to settle and foundered in position 50 14 12 N 03 08 45 W. All crew picked up by ROGER BUSHELL and landed at Brixham.

Click to enlarge images

S.D/T. Alcor LT140

S.D/T. Alcor LT140
© Ford Jenkins-Robert Durrant Collection

S.T. Alcor LT140

S.T. Alcor LT140
Picture courtesy of the Barry Banham Maritime Photo Collection

M.T. Marjolene O337

M.T. Marjolene O337
Picture courtesy of the Barry Banham Maritime Photo Collection

M.T. Marjolene O337

M.T. Marjolene O337
Picture courtesy of The Jan Harteveld Collection

Changelog

08/04/2012: Page published. 12 updates since then.
06/01/2019: Removed FMHT watermarks from images.
16/06/2019: Updated information.

S.T. Rugby GY18

Additional information courtesy of Bill Blow

Technical

Official Number: 139924
Yard Number: 342
Completed: 1916
Gross Tonnage: 273.69
Net Tonnage: 122.82
Length: 125.6 ft
Breadth: 22.8 ft
Depth: 12.2 ft
Engine: T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley

History

20.7.1916: Launched by Cook, Welton & Gemmell Ltd, Beverely (Yd.No.342) for William Grant (64/64), Grimsby as RUGBY.
16.8.1916: Completed.
10.11.1916: Registered at Grimsby (GY994).
10.11.1916: William Grant designated managing owner.
11.1916: Requisitioned for war service as a minesweeper (1-6pdr HA, 1-7.5” A/S Howitzer) (Ad.No.2979).
24.2.1917: William Grant (32/64) shares sold to William Henry Winslow (32/64), Grimsby.
24.2.1917: William Henry Winslow (32/64) shares mortgaged to William Grant, Grimsby for the sum of £4.750 with interest at 7% (A).
11.1917: Renamed RUGBY II. Based Dover.
Post 12.3.1919: Returned to owner at Grimsby. Reverted to RUGBY (GY994).
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).
13.04.1927: Mortgage (A) transferred to Arthur Grant and John Wilfred Grant, Cleethorpes, william Grant (the younger), Navenby and Hugh Bourne Grant, Humberstone (joint mortgagees).
28.5.1927: Joint owners (32/64) shares sold to John Wilfred Grant (11/64), Cleethorpes; Hugh Bourne Grant (11/64), Humberstone and Arthur Grant (10/64), Grimsby.
30.5.1927: Mortgage (A) transferred to Arthur Grant, John Wilfred Grant, Cleethorpes & Hugh Bourne Grant, Humberstone (joint mortgagees).
1.6.1927: John Wilfred Grant designated managing owner.
12.8.1929: Mortgage (A) transferred to Hugh Wilfred Grant, Cleethorpes & Hugh Bourne Grant, Humberstone (joint mortgagees).
28.2.1930: John Wilfred Grant (11/64) and Hugh Bourne Grant (11/64) shares sold to The Rugby Steam Fishing Co Ltd (22/64), Grimsby.
7.3.1930: Arthur Grant (10/64) shares sold to The Rugby Steam Fishing Co Ltd (32/64), Grimsby.
13.3.1930: John Wilfred Grant appointed manager.
31.3.1930: Mortgage (A) transferred to J.W, H.B & C.A. Grant Ltd, Grimsby.
31.12.1930: Mortgage (A) discharged.
31.12.1930: William Henry Winslow (32/64) shares sold to The Rugby Steam Fishing Co Ltd (64/64), Grimsby.
16.1.1931: John Wilfred Grant appointed manager.
16.8.1932: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (B).
1.3.1934: Sold by order of the mortgagee under mortgage (B) to Harry Robinson (48/64) and Fred Dawson Robinson (16/64), Grimsby.
14.3.1934: Harry Richardson designated managing owner.
13.3.1935: Harry Richardson designated managing owner.
7.7.1936: Fred Dawson Robinson (16/64) shares mortgaged to Harry Robinson, Grimsby (C).
11.3.1938: Mortgage (C) discharged.
11.3.1938: Fred Dawson Robinson (16/64) shares sold to Harry Robinson (64/64), Grimsby.
5.7.1939: Vessel mortgaged (64/64) to Arnold Arthur Beardsall, Grimsby (D).
14.8.1939: Mortgage (D) discharged.
14.8.1939: Sold to The Earl Steam Fishing Co Ltd (64/64), Grimsby.
15.8.1939: Sir Alec Black, Bart appointed manager.
10.12.1940: Sold to Sir Alec Black, Bart (64/64), Grimsby.
12.12.1940: Sir Alec Black, Bart designated managing owner.
30.5.1940: Requisitioned for war service as a patrol vessel (FY.4.162) (Hire rate £77.12.8d/month). Based Grimsby on Fishery Protection.
10.9.1941: Sold to North Star Steam Fishing Co Ltd (64/64), Aberdeen (John A. Harrow, manager).
22.9.1941: Grimsby registry closed.
22.9.1941: John Alexander Harrow appointed manager.
25.9.1941: Registered at Aberdeen (A518).
10.1941: Converted for minesweeping duties (magnetic).
7.1943: Employed on miscellaneous Naval duties.
10.1943: Fitted out as a fuelling trawler (Esso)(33ton tank for refuelling diesel landing craft) (P.No.Y7.30).
6.1944: Operation Neptune-Normandy Landings. Assigned as a fuelling trawler to Force G.
3.7.1944: Operation Neptune ended. Reverted to miscellaneous Naval duties.
11.1944: Sold to Parkholme Trawlers Ltd (64/64), Fleetwood.
11.1944: Aberdeen registry closed.
16.11.1944: Registered at Grimsby (GY18). Harvey Wilfred Wilson, Grimsby appointed manager.
26.11.1944: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (E).
2.12.1945: Mortgage (D) discharged.
29.3.1946: Sold to Tilbrook Trawlers Ltd (64/64), Milford Haven.
30.3.1946: Vessel mortgaged (64/64) to Lloyds Bank Ltd, London (F).
3.4.1946: Arthur Ernest Rees, Neyland appointed manager).
22.5.1946: Returned to owner.
2.7.1946: First landing at Milford (Sk. Utting).
4.8.1947: Last landing at Milford.
6.8.1947: Sailed Milford for Hull and to fish from that port.
5.8.1948: Mortgage (F) discharged.
7.8.1948: Sold to Joseph Croan (64/64), Edinburgh.
20.4.1951: Grimsby registry closed.
4.1951: Registered at Leith (LH92). Joseph Croan designated managing owner.
1955: Sold to BISCO (£2,400) and allocated to Shipbreaking Industries Ltd, Charlestown, Fife for breaking up (Contract No.76D)
24.3.1955: Delivered Charlestown from Granton under own power.
4.1955: Breaking up commenced.
9.7.1955: Leith registry closed “Vessel broken up”.

Click to enlarge images

S.T. Rugby GY18

S.T. Rugby GY18
Picture courtesy of www.grantontrawlers.com

S.T. Rugby

S.T. Rugby
Picture reproduced under IWM Non-Commercial Licence

Changelog

29/02/2012: Page published. 8 updates since then.
06/01/2019: Removed FMHT watermarks from images.
27/07/2021: Updated history and technical details.

S.T. Audrey YH215 (Seasonal)

Additional information courtesy of Andy Hall and Barry Banham

Technical

Official Number: 123212
Yard Number: 312
Completed: 1906
Gross Tonnage: 186
Net Tonnage: 73
Length: 108.9 ft
Breadth: 21.5 ft
Depth: 11.3 ft
Built: Mackie & Thomson, Govan
Engine: T.3-cyl by W.V.V. Lidgerwood, Coatbridge
Boiler: A. & W. Dalglish, Pollockshaws, Glasgow

History

12.9.1905: Launched by Mackie & Thomson, Govan (Yd.No.312) for Hellyer’s Steam Fishing Co Ltd, Hull as AUDREY.
1.1906: Completed (Charles Hellyer, manager).
26.1.1906: Registered at Hull (H854).
29.5.1917: Requisitioned for Fishery Reserve.
16.4.1916: At Hull, Skipper Albert Menzies Johnston charged under the Defence of the Realm Act with being in a prohibited area and fined £50.
7.7.1916: Off North Coast of Scotland rescued all crew of the Swedish steamer LISA (1606grt/) damaged by mine and run ashore, landing them in Thurso Bay. Crew paid £100 for efforts in picking up survivors.
1919: Released.
6.2.1919: Sold to Charles Henry George, Caister on Sea (managing owner).
9.12.1919: Hull registry closed.
11.12.1919: Registered at Gt. Yarmouth (YH215).
26.1.1920: Sold to John Halifax, Southtown, Gt. Yarmouth (managing owner).
1920’s: Seasonal fishing from Fleetwood (Sk. John Halifax).
11.1923: In River Yare in collision with steam drifter FAITHFUL (BK246) striking her amidships causing her to founder.
19.4.1926: Sold to Robert Boyle (32/64) and John Thomas Coulson (32/64), North Shields (Robert Boyle managing owner).
12.5.1925: Yarmouth registry closed.
15.1.1926: Registered at North Shields (SN38).
6.9.1933: Foundered.
25.9.1933: North Shields registry closed “Total loss”.

Click to enlarge image

S.T. Audrey YH215

S.T. Audrey H854
Picture from the Internet

Changelog

20/02/2012: Page published. 5 updates since then.
05/01/2019: Removed FMHT watermark from image.
20/07/2019: Updated information.