Category Archives: Steamers (Picture)

S.T. Boston Seafire H584

In Boston (Fleetwood) ownership. Did not fish from Fleetwood.

Technical

Official Number: 181351
Yard Number: 759
Completed: 1948
Gross Tonnage: 689
Net Tonnage: 249
Length: 181.7 ft
Breadth: 30.6 ft
Depth: 15.1 ft
Engine: T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull
Fitted for burning oil fuel, F.P. above 150 ° F
Built: Cook, Welton & Gemmell Ltd, Beverley, 1948

History

24.5.1948: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.795) for Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood as BOSTON SEAFIRE.
6.10.1948: Registered at Hull (H584).
27.10.1948: Completed. Basil A. Parkes appointed manager.
19.1.1952: Sold to Hudson Brothers Trawlers Ltd, Hull (Thomas Hudson, manager). Registered at Hull as CAPE TARIFA (H584).
5.2.1960: Company and assets taken over by Ross Group, Grimsby.
26.11.1961: Registered at Hull as ROSS TARIFA (H584).
27.6.1967: Transferred to Grimsby.
1968: Sold to Van Heyghen Freres S.A., Ghent for breaking up.
6.3.1968: In tandem tow with ROSS DUNER (H85) by London motor tug MOORCOCK (272grt/1959 – 1600bhp) Humber for Zeebruges, lost ROSS DUNER off the South Falls Buoy. Stranded near Dunkirk but subsequently refloated and delivered to Zeebruges.
7.3.1968: Broke away from tug and stranded on Goodwin Sands 11/4 miles from East Goodwin Light Vessel. Settled and lost to sands.
3.1968: Hull registry closed.

Click to enlarge images

S.T. Boston Seafire H584

S.T. Boston Seafire H584
Picture by Donald Innes courtesy of The Mark Stopper Collection

S.T. Boston Seafire H584

S.T. Boston Seafire H584
Picture courtesy of The Mark Stopper Collection

S.T. Boston Seafire H584

S.T. Boston Seafire H584
Picture by Mike Thompson courtesy of The Mark Stopper Collection

S.T. Cape Tarifa H584

S.T. Cape Tarifa H584
Picture courtesy of The JJ Collection

S.T. Ross Tarifa H584

S.T. Ross Tarifa H584
Picture courtesy of The JanH Collection

Changelog

19/09/2011: Page published. 7 updates since then.
03/12/2019: Removed FMHT watermark from image.

S.D/T. Sarah Hide – LT1157

Additional material by Roy Breach and Barry Banham

Technical

Official Number: 140025
Yard Number: 457
Completed: 1921
Gross Tonnage: 162
Net Tonnage: 68
Length: 103.9 ft
Breadth: 20.6 ft
Depth: 10.9 ft
Built: J. Duthie Torry Shipbuilding Co, Aberdeen
Engine: T.3-cyl by Wm. Beardmore & Co Ltd, Coatbridge
Boiler: A. & W. Dalglish, Pollockshaws, Glasgow

History

23.12.1920: Launched by J. Duthie Torry Shipbuilding Co, Aberdeen (Yd.No.457) for Arthur Gouldby (64/64), Kessingland as ARTHUR GOULDBY.
2.1921: Completed.
21.2.1921: Registered at Lowestoft (LT1215). Arthur Gouldby designated manager.
22.6.1922 (Registered): Shares (48/64) sold to Frank Clement Burton (14/64), Lowestoft; William George Garrood (14/64), Oulton Broad; Walter Albert Wood Greaves (14/64), Pakefield; Henry Blunderfield Garrood (4/64), Oulton Broad and Mariames Theresa Lawrence (2/64), Lowestoft. Arthur Gouldby appointed manager.
22.4.1930: Frank Clement Burton died.
2.9.1930 (Registered): In accordance with Will dated 10.4.1930, shares (14/64) transferred to Edith Clara Burton, Lowestoft; Clement Ernest Brunswick Burton, Oulton Broad & Arthur Gouldby (jointly held), Lowestoft (Arthur Gouldby manager).
24.6.1933: Arthur Gouldby (16/64) shares mortgaged to National Provincial Bank Ltd, London (A).
17.4.1934: Sold to Arthur Gouldby, Lowestoft (14/64) shares held jointly by Edith Clara Burton; Clement Ernest Brunswick Burton and Arthur Gouldby. 18.4.1934: Arthur Gouldby (14/64) shares mortgaged to National Provincial Bank Ltd, London (B).
1935: Seasonal white fish trawling from Fleetwood. (Lowestoft Fish Selling Co Ltd, Lowestoft managing agents).
28.9.1936: Henry George Prior appointed manager.
28.2.1937: Marianne Theresa Lawrence died.
28.8.1937: (Registered): In accordance with Will dated 1.5.1935, shares (2/64) transferred to Barclays Bank Ltd, London.
31.8.1937: (Registered): Sold to Kittiwake Ltd (64/64), Lowestoft (30/64 shares sold by National Provincial Bank Ltd, London under mortgages (A) & (B)). John Victor Breach appointed manager.
11.9.1937: Mortgaged to Small & Co (Lowestoft) Ltd, Lowestoft (C) at 6% interest.
7.9.1937: Registered at Lowestoft as SARAH HIDE (LT1157) (BoT minute M/RG 1561/1937 dated 4.9.1937).
8.10.1937: At Yarmouth landed 147 crans of herring.
16.11.1939: Requisitioned for war service as a minesweeper (1- MG) (P.No.FY.968) (Hire rate £54.13.6d/month).
20.2.1940: Based Dover (Ty/Sk. H. G. Meen RNR). Picked up two survivors of Whitehaven steam coaster RYDAL FORCE (1101grt/1924) mined 400yards south of Gull Light Vessel, Thames Estuary (Mines laid by German aircraft 21.4.1940).
1.6.1940: Operation Dynamo – Dunkirk evacuation, landed 90 troops at Ramsgate.
7.1941: Based Ipswich as armed patrol drifter.
26.5.1943: Ty/Sk. J. Mulligan RNR appointed CO.
16.1.1944: Sk. L. Haigh RNR appointed CO.
1.1944: John Victor Breach died.
9.4.1945: Ronald Henry Self appointed manager.
31.12.1945: Returned to owner.
5.1.1946: Taken off hire.
4.10.1947: At Lowestoft landed 160 crans.
5.11.1947: In collision with steam drifter STRIVE (LT133) and sustained damage.
17.11.1949: Grounded between piers at Lowestoft.
1950s: Seasonal white fish trawling from Fleetwood.
3.4.1950: At Fleetwood landed 176 boxes of white fish grossed £795.
26.5.1952: Last landing at Fleetwood.
6.10.1952: At Lowestoft landed 243 crans.
27.10.1952: At Lowestoft landed 235 crans.
8.11.1952: At Lowestoft landed 225 crans.
25.7.1953: Mortgage (C) discharged.
1.1955: Sold to Belgian shipbreakers (MoT GSP.1/1/01578 dated 14.1.1955).
31.1.1955: Sailed Lowestoft for Antwerp.
7.2.1955: Lowestoft registry closed.

(Note: Named after John Victor Breach’s mother)

Click to enlarge image

S.D/T. Sarah Hide LT1157

S.D/T. Sarah Hide LT1157
Picture from the Internet

Changelog
15/05/2011: Page published.
02/07/2016: Picture added.
16/07/2019: Updated information.

S.D/T. Willing Boys LT737 (Seasonal)

Additional material by Barry Banham and Milford Trawlers site

Technical

Official Number: 149229
Yard Number: 579
Completed: 1929
Gross Tonnage: 138
Net Tonnage: 59
Length: 98.0 ft
Breadth: 20.6 ft
Depth: 10.4 ft
Engine: T.3-cyl by Crabtree & Co Ltd, Gt. Yarmouth
Built: John Chambers Ltd, Oulton Broad, Lowestoft

History

1929: Launched by John Chambers Ltd, Oulton Broad, Lowestoft (Yd.No.579) for Edward Catchpole, Kessingland & Baxter & Co, Lowestoft as WILLING BOYS.
3.1930: Completed (Edward Catchpole, Kessingland, manager).
21.3.1930: Registered at Lowestoft (LT737).
1930s: Seasonal white fish trawling from Padstow, Milford and Fleetwood.
1.7.1937: Fishing near the Glass Norman bank off the Wicklow coast (Sk. Russell James Gower); arrested by Irish Free State fishery cruiser MUIRCHÚ after shots were fired.
2.7.1937: Sk. Gower of Lowestoft was charged in Dublin Police Court with illegally fishing off the Wicklow coast. Fined £100 and gear and catch forfeited.
15.11.1939: Requisitioned for war service as a minesweeping drifter (P.No.FY.947) (Hire rate £77.15.11d/month).
6.1940: Based Dover (Ty/Sk. R. McLean RNR).
20-26.5.1940: Evacuation from Boulogne, Calais & Dunkirk.
25.5.1940: Sailed Dover for Calais in company with the trawlers ARLEY (P.No.FY.620) (FD41), BOTANIC (P.No.FY.707) (H463), BROCK (P.No.FY621) (FD47), CALVI (GY269), FYLDEA (P.No.666) (FD72), MARETTA (P.No.FY.665) (FD45), POLLY JOHNSON (H322) and drifter PLAYMATES (P.No.FY.738) (YH141) with several river launches in tow.
26.5.1940: At 1.40am. arrived off the French coast. No evacuation order was given.
1941: Fitted out as a LL drifter.
1.1942: Based Dover as a LL drifter (Sk. C. E. Coble RNR).
6.1943: Employed on miscellaneous Naval duties.
1945: Sold to Pevensey Castle Ltd, Lowestoft (R. H. Self, manager).
8.1946: Returned to owner.
1949-1950: Seasonal white fish trawling from Fleetwood.
17.5.1949: At Fleetwood landed 209 boxes grossed £835.
17.8.1949: Last landing at Fleetwood, 218 boxes grossed £793.
14.3.1950: At Fleetwood landed 181 boxes grossed £847.
13.5.1950: Last landing at Fleetwood, 135 boxes grossed £416.
1953: Sold to W. H. Kerr (Ship Chandlers) Ltd, Milford Haven (William H. Kerr, manager).
5.1957: Sailed Milford for Lowestoft for conversion to diesel propulsion (Sk.Sid Durrant).
9.1957: Converted at Lowestoft. Re-engined with a 2stroke 6-cyl 280bhp oil engine by Crossley Bros. Ltd, Manchester.
1.9.1957: On completion of successful trials sailed Lowestoft to fish round to Milford (Sk. Sid Durrant).
6.8.1959: Sailed Milford for Lowestoft and to fish from that port (Sk. Joe Utting).
5.1.1961: Returned to Milford from Lowestoft, but damaged in collision with drifter trawler FEACO (LT207) also returning from Lowestoft.
5.1970: Laid up at Milford.
2.1973: When trawling off the Devon Coast (Sk. Frank Reynolds) hauled a torpedo warhead. Landed at Milford and attended by Plymouth RN Bomb & Mine Disposal Team and found to contain 500lbs of TNT. Safely exploded on Castlemartin Range.
15.2.1973: Escorted into Dunmore by LÉ DIEDRE (P.No.P20) having been arrested for alleged poaching in Irish Republican waters.
16.2.1973: At Court in Dublin Sk. Reynolds fined £210 for fishing in Irsh Republic territorial waters off the Wexford coast and gear and catch (60 boxes of whiting) valued at £1,500 confiscated.
23.7.1973: Sailed Milford for Briton Ferry towing DEELITE (YH29) sold for breaking up.
5.1973: W. H. Kerr (Ship Chandlers) Ltd and fleet taken over by Boston Deep Sea Fisheries Ltd, Hull (William H. Kerr remained manager) (BDSF were already majority shareholders).
1974: Sold to Brig Trawling Co Ltd, Milford Haven.
12.1975: Last landing at Milford. Laid up.
3.1976: Sold to Thomas W. Ward Ltd, Sheffield for breaking up at Briton Ferry.
23.3.1976: Sailed Milford for Briton Ferry. Lowestoft registry closed.

Click to enlarge images

S.D/T. Willing Boys LT737

S.D/T. Willing Boys LT737
Picture from the Internet

S.D/T. Willing Boys LT737

S.D/T. Willing Boys LT737
Picture from the Internet

S.D/T. Willing Boys LT737

S.D/T. Willing Boys LT737
Picture courtesy of The John Stevenson Collection

S.D/T. Willing Boys LT737

S.D/T. Willing Boys LT737
Picture © The Mike Crutchley Collection

Changelog
07/08/2011: Page published. 11 updates since then.
11/08/2016: Added picture.
01/01/2019: Removed FMHT watermark from images.
15/08/101`: Updated history.

S.T. Flandre GY598

Additional information courtesy of Bill Blow

Technical

Official Number: 130733
Yard Number: 323
Completed: 1915
Gross Tonnage: 226
Net Tonnage: 109
Length: 117.0 ft
Breadth: 22.0 ft
Depth: 12.7 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 450ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

30.4.1915: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.323) for The Reunion Steam Fishing Co Ltd (64/64), Grimsby as FLANDRE.
17.5.1915: Builder’s Certificate issued.
13.8.1915: Alick Black appointed manager.
13.8.1915: Registered at Grimsby (GY598).
9.1915: Requisitioned for war service as a minesweeper (Ad.No.853).
28.2.1916: Vessel mortgaged to George Jeffs, Grimsby for the sum of £5000 with interest at 6% (A). 3.9.1916: George Jeffs died.
28.10.1916: Probate granted to Sarah Ann Jeffs, Fred Birch Jeffs & Alice Madeline Jeffs all of Grimsby (joint mortgagees).
19.6.1917: Sold to The North Western Steam Fishing Co Ltd (64/64), Grimsby.
19.6.1917: Alick Black appointed manager.
23.2.1918: Mortgage (A) discharged.
27.2.1918: Sold to The Rushworth Steam Fishing Co Ltd, Grimsby.
27.2.1918: John Edward Rushworth appointed manager.
5.3.1918: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (B).
16.6.1918: Mortgage (B) discharged.
12.1918: Returned to owner.
2.6.1919: John Edward Rushworth appointed manager.
26.6.1919: Sold to The Yarborough Steam Fishing Co Ltd, Grimsby.
26.6.1919: John Edward Rushworth appointed manager.
30.6.1919: Vessel mortgaged (64/64) to John Edward Rushworth, Grimsby for the sum of £8,000 with interest at 5% (C).
30.7.1924: Mortgage (C) discharged.
31.7.1924: Sold to South Western Steam Fishing Co Ltd (64/64), Grimsby.
1.8.1924: Sir Alec Black, Bart appointed manager.
2.11.1925: Sold to Earl Steam Fishing Co Ltd (64/64), Grimsby.
7.11.1925: Sir Alec Black, Bart appointed manager.
6.6.1940: Requisitioned for war service as an auxiliary patrol vessel (Hire rate £62.3.0d/month). 10.12.1940: Sold to Sir Alec Black, Bart (64/64), Grimsby.
12.12.1940: Sir Alec Black, Bart designated managing owner.
By 6.1941: At Ipswich (Pbty Ty/Sk. A . Darwood RNR)
11.1941: Fitted out as a minesweeper (P. No. FY.1715).
28.6.1942: Sir Alec Black, Bart died.
16.1.1943: Probate granted to The Public Trustee, London and John Edgar Harrison, Grimsby (64/64 joint owners).
3.2.1943: John Edgar Harrison appointed manager.
8.2.1943: Sold to Shire Trawlers Ltd (64/64), London.
10.2.1943: William Alfred Bennett, Sanderstead appointed manager.
6.12.1944: Sold to Parkholme Trawlers Ltd (64/64), Fleetwood.
6.12.1944: Harvey Wilfred Wilson, Grimsby appointed manager.
12.12.1944: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (D).
30.12.1944: Mortgage (D) discharged.
13.3.1945: Returned to owner.
30.7.1949: Sold to Trawlers Grimsby Ltd (64/64), Grimsby.
30.7.1949: Harvey Wilfred Wilson appointed manager.
10.4.1953: Sold to Derwent Trawlers Ltd (64/64), Grimsby.
11.4.1953: Harvey Wilfred Wilson appointed manager.
9.2.1955: John Carl Ross appointed manager.
1958: Sold to Atlantic-Rhederei F. & W. Joch, Hamburg (MoT & CA letter GSP 1/1/02778 dated 25.3.1958).
11.4.1958: Arrived Hamburg for breaking up.
15.4.1958: Grimsby registry closed “… on sale to foreigners German subjects”.

Click to enlarge image

S.T. Flandre GY598

S.T. Flandre GY598
Picture from the Internet

Changelog
27/07/2011: Page published. 7 updates since then.
02/05/2016: Picture added.
31/08/2020: Updated history.

S.D/T. Twinkling Star KY347

Technical

Official Number: 140845
Yard Number: 1
Completed: 1919
Gross Tonnage: 95
Net Tonnage: 40
Length: 86.2 ft
Breadth: 18.5 ft
Depth: 9.2 ft
Engine: T.3-cyl by Pollit & Wigzell Ltd, Sowerby Bridge
Boiler: Clayton, Son & Co Ltd, Hunslett
Built: Brown’s Shipbuilding & Dry Dock Co Ltd, Hull

History

1919: Launched by Brown’s Shipbuilding & Dry Dock Co Ltd, Hull (Yd.No.1) (“Admiralty drifter”) for The Admiralty as CHIMERA (Ad.No.4146).
16.7.1920: Completed as a fishing vessel.
21.9.1920: Transferred to The Fishery Board for Scotland, Edinburgh for disposal.
1920: Sold to J. R. Mitchell, Peterhead. Registered at Peterhead as J. R. MITCHELL (PD443).
1920: Sold to Andrew Buchan Jnr, Peterhead & others (Andrew Buchan Jnr, managing owner). Registered at Peterhead as TWINKLING STAR (PD443).
1932: Sold to John Muir (Keay), Cellardyke & others (John T. Graham, Anstruther, manager). Peterhead registry closed. Registered at Kirkcaldy (KY347).
8.10.1937: In Yarmouth harbour in collision with steam drifter RENASCENT (LT288) and sustained damage.
1938: Sold to W. Wilson, North Shields & others.
12.9.1939: Requisitioned for war service on harbour defence patrol (Hire rate £32.0.0d/month).
1.1942: Employed on Examination service (Hire rate £26.0.0d/month).
1945: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (B. A. Parkes, manager).
30.6.1945: Returned to owner (David F. Cartwright MBE MC, Gorleston, manager).
1946: Sold to The Adam Steam Steam Fishing Co Ltd, London (David F. Cartwright MBE MC, Gorleston, manager).
3.1949: Sold to Merchants (Milford Haven) Ltd, Milford Haven (Frederick Walter Goffin, Hakin, manager).
8.3.1949 – 27.5.1955: Seasonal white fish trawling from Milford Haven.
1955: Laid up at Milford.
5.1956: Kirkcaldy registry closed.
10.5.1956: Registered at Milford as MERCHANT VENTURER (M49).
19.4.1959: Last landing at Milford. Laid up.
1.1960: Sold to BISCO and allocated to John Cashmore Ltd, Newport, Monmouthshire for breaking up.
17.1.1960: Sailed Milford for Newport (Sk. Tom Bartlett).
23.2.1960: Milford registry closed.

(Seasonal at Milford as TWINKLING STAR – 8 Mar – 4 Nov 1949; 14 Mar – 4 Oct 1950; 8 Mar – 4 Jul 1951; 10 Mar – 26 Aug 1952; 22 Mar – 7 Dec 1953; 19 Mar – 10 Oct 1954; 6 Mar – 27 May 1955.
As MERCHANT VENTURER: 22 Jun 1956 – 19 Apr 1959

Click to enlarge image

S.D/T. Twinkling Star KY347

S.D/T. Twinkling Star KY347
Picture courtesy of The Peter Green Collection

Changelog

21/06/2011: Page published. 5 updates since then.
31/12/2018: Removed FMHT watermark from image.