Category Archives: Steamers (Picture)

S.T. Beru GY611

Wartime visitor
Additional information courtesy of Bill Blow

Technical

Official Number:132096
Yard Number: 478
Completed: 1911
Gross Tonnage: 195
Net Tonnage: 87
Length: 115.3 ft
Breadth: 21.5 ft
Depth: 11.5 ft
Engine: 425ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull
Built: Cochrane & Sons, Selby

History

2.2.1911: Launched by Cochrane & Sons, Selby (Yd.No.478) for Henry Croft Baker (32/64) & Arthur Grant (32/64) Cleethorpes as BERU.
22.2.1911: Completed. (Builders’ Certificate signed).
25.2.1911: Delivered.
25.2.1911: Registered at Grimsby (GY611).
25.2.1911: Arthur Grant designated managing owner.
11.1914: Requisitioned for war service as a minesweeper (1-3pdr) (Ad.No.30). Based Aegean Sea.
29.2.1916: Henry Croft Baker (32/64 shares sold to Alick Black (16/64) and John Cash Store (32/64), both Grimsby.
13.2.1917: Alick Black (16/64) and John Cash Store (16/64) shares sold to Arthur Grant (64/64), Cleethorpes.
Post 12.3.1919: Returned to owner at Grimsby (Arthur Grant, managing owner).
7.4.1931: Sold to Arthur Grant & Son Ltd (64/64), Grimsby.
8.4.1931: Arthur Grant appointed manager.
26.7.1932: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (A).
11.1939 Requisitioned for war service as a minesweeper (Hire rate £48.15.0d/month).
10.2.1940: Returned to owner.
27.9.1940: Mortgage (A) discharged.
30.9.1940: Sold to John Sherrif Ellis (64/64), Scarborough.
30.9.1940: John Sherrif Ellis designated managing owner.
10.2.1941: Sold to Scarborough Pure Ice & Cold Storage Co Ltd (64/64), Scarborough.
22.2.1941: James Johnson appointed manager.
24.9.1941: Vessel mortgaged (64/64) to Barclay Bank Ltd, London (B).
6.4.1943: Mortgage (B) discharged.
28.4.1943: At Fleetwood, typical wartime landing, Home Waters. 92 kits – hake-16, cod/codling-33, whiting-15, flats5, ling/coley-14, roker-7, gurnard-3.
3.5.1943: Vessel mortgaged (64/64) to Midland Bank Ltd, London (C).
16.4.1945: Mortgage (C) discharged.
18.4.1945: Sold to James Johnson (32/64) & John William Johnson (32/64), Scarborough.
20.4.1945: John William Johnson appointed manager.
21.8.1950: Sold to Scarborough Pure Ice & Cold Storage Co Ltd (64/64), Scarborough.
25.8.1950: John William Johnson appointed manager.
4.1953: Sold to BISCO and allocated to James A . White, St Davids, Fife for breaking up.
17.11.1952: Delivered (Sk. Jack Mann plus five crew) to Granton from Scarborough (paid £35.0.0d for delivery). Transferred to St Davids for breaking.
25.8.1953: Letter from BISCO stating “… vessel has been completely demolished”.
4.9.1953: Grimsby registry closed “Vessel broken up”.

Click to enlarge images

S.T. Beru GY611

S.T. Beru GY611
Picture courtesy of The Jeffrey Pullen Collection

S.T. Beru GY611

S.T. Beru GY611
Picture courtesy of The David Slinger Collection

S.T. Beru GY611

S.T. Beru GY611
Picture courtesy of The George Westwood Collection

S.T. Beru GY611

S.T. Beru GY611
Picture courtesy of Grimsby Reference Library

Changelog
02/02/2011: Page published. 4 updates since then.
13/02/2015: Picture added.
24/06/2019: Updated information and added an image.

S.D/T. Convallaria LT247 (Seasonal)

Additional information courtesy of Barry Banham

Technical

Admiralty Number: 4127
Official Number: 146044
Yard Number: 568
Completed: 1919
Gross Tonnage: 96
Net Tonnage: 41
Length: 86.2 ft
Breadth: 18.5 ft
Depth: 9.2 ft
Built: A. Hall & Co Ltd, Aberdeen
Engine: T.3-cyl and boiler by A. Hall & Co Ltd, Aberdeen

History
1919: Launched by A. Hall & Co Ltd, Aberdeen (Yd.No.568) ) (“Admiralty drifter”) for The Admiralty as WATERSHED (Ad.No.4127).
18.10.1919: Completed as a fishing vessel.
24.10.1919: Transferred to Ministry of Agriculture & Fisheries, London for disposal.
23.12.1919: Registered at Lowestoft on Part IV Register (LT628).
27.7.1921: Lowestoft registry closed By Order of Chief Registrar of Shipping. “To be registered under Part I in London”.
30.7.1921: Registered by The Admiralty at London (PartI) as WATERSHED (No.401 of 1921) O.N.146044.
9.1921: Sold to Savoy Steam Fishing Co Ltd, Grimsby
9.1921: London registry closed.
12.9.1921: Registered at Grimsby (GY1302). H. Croft Baker designated manager.
26.6.1922: Registered at Grimsby as SALVIAN (GY1302).
4.1923: Sold to Havre Pêcheries Co, Havre.
7.5.1923: Grimsby registry closed.
5.1923: Registered at Le Havre as SANVIE.
1924: Sold to James Ritchie, Gardenstown & others. Le Havre registry closed. Registered at Banff as CONVALLARIA (BF51).
27.11.1930: Sold to George Hitcham Catchpole, Lowestoft.
11.1930: Banff registry closed.
27.11.1930: Registered at Lowestoft (LT247). George H. Catchpole designated managing owner.
9.7.1931: Sold to Stanley Edward Catchpole, Lowestoft.
1930s: Seasonal trawling from Fleetwood (Lowestoft Fish Selling Co Ltd, Lowestoft, managing agent).
30.3.1937: Re-possessed by mortgagee Peacock & Co (Lowestoft) Ltd, Lowestoft. Frederick Beane manager.
12.8.1938: Sold to James Ritchie, Fraserburgh.
22.8.1938: Lowestoft registry closed.
3.9.1938: Registered at Banff (BF497).
1939: Sold to Mrs Jane A. Ritchie, Fraserburgh & others.
10.4.1940: requisitioned for war service on harbour defence patrol (Hire rate £17.17.10d/month).
10.1943: Employed on miscellaneous Naval duties.
1946: Sold to Albert Sutton & A. R. Sutton, Scarborough.
26.3.1946: Returned to owners. Fishing from Lowestoft.
1954: Sold for breaking up. Banff registry closed.

Click to enlarge image

S.D/T. Convallaria LT247

S.D/T. Convallaria LT247
Picture courtesy of The George Westwood Collection

Changelog

28/01/2011: Page published. 6 updates since then.
08/11/2018: Removed FMHT watermark from image.
31/08/2021: Updated history.

S.D/T. Lord Collingwood LT183 (Seasonal)

Additional information courtesy of Barry Johnson

Technical

Official Number: 149244
Yard Number: 293
Completed: 1930
Gross Tonnage: 116
Net Tonnage: 51
Length: 92.3 ft
Breadth: 20.1 ft
Depth: 9.4 ft
Engine: T.3-cyl by Wm. Burrell & Co, Gt. Yarmouth
Boiler: Riley Brothers (Boilermakers) Ltd, Stockton on Tees
Built: Goole Shipbuilding & Repairing Co (1927) Ltd, Goole

History

28.6.1930: Launched by Goole Shipbuilding & Repairing Co (1927) Ltd, Goole (Yd.No.293) for Lowestoft Steam Herring Drifters Co Ltd, Lowestoft as Lord COLLINGWOOD.
9.1930: Completed (Harold B. Jackson, manager).
13.9.1930: Registered at Lowestoft (LT183).
1930s: Seasonal fishing from Padstow, Milford and Fleetwood (Lowestoft Fish Selling Co Ltd, Lowestoft, managing agents).
4.9.1939: Requisitioned for war service on contraband control (Hire rate £65.7.10d/month).
26.5.1940: At 6.57pm. ‘Operation Dynamo’ (Dunkirk evacuation) put into effect.
30.5.1940: Sailed Yarmouth with twelve other drifters for Ramsgate.
28.5.1940: With Senior Officer (Cdr J. S. M. Glendinning RNR retd) in steam tug JAVA (128grt/1905-500ihp) (Capt W. Jones) left Ramsgate for Dunkirk at 3.00pm in company with steam drifters LORD RODNEY (LT390), LORD KEITH (LT181)) and LORD St. VINCENT (LT79). 29.5.1940: Arrived Dunkirk, at 4.30am. ferrying troops to ships (ferried 325 men). 10.00am. alongside Dunkirk Pier embarking troops. 5.00pm. left Dunkirk beaches for Ramsgate.
30.6.1940: At Ramsgate at 5.20am. landed 315 troops.
4.6.1940: ‘Operation Dynamo’ terminated.
9.1940: Employed on DEMS training.
10.1940: Employed on miscellaneous Naval duties.
21.9.1943: Sold to Saint Andrew’s Steam Fishing Co Ltd, Hull (Basil A. Parkes, Cleveleys, manager) when Basil Parkes bought most of Lowestoft Steam Herring Drifters Ltd better vessels.
2.1944: Re-deployed on miscellaneous Naval duties.
12.1944: Re-deployed on miscellaneous Naval duties.
2.1945: Re-deployed on miscellaneous Naval duties.
13.2.1946: Returned to owner (Maj. A. W. Suddaby MBE, Gorleston, manager).
1946: Sold under U.N.R.&R. Scheme and loaned to Poland (“Dalmor” Przedsiebiorstwo Polowow Dalekomorskich Sp.z.ogr.odp, Gdynia). Lowestoft registry closed. Registered at Gdynia as APOLONIUSZ (GDY109). Trawling from Gt. Yarmouth with local skippers.
1.6.1949: Sold to Arthur W. Eastoe, Ronald C. Cook & Richard H. Golby, Lowestoft and John Odde, East Molesey. Gdynia registry closed.
1949: Registered at Lowestoft as LORD COLLINGWOOD (LT34).
8.1949: Sold to Westenborg Trawlers Ltd, Milford Haven (Herman Westenborg, manager). Lowestoft registry closed.
27.7.1949: Registered at Milford (M42).
21.12.1954: Sold to St. Anne’s Trawling Co Ltd, Milford Haven (Herman Westenborg, manager).
11.3.1958: Completed trials after conversion to motor by L.B.S. Engineering Co Ltd, Lowestoft fitted with 318bhp 4 stroke 6-cyl oil engine by Mirrlees, Bickerton & Day Ltd, Stockport.
26.7.1962: Put into Fishguard due to ingress of water in engineroom. Local Fire Brigade attended. At 9.30 am. sailed for Milford with fireman and pump onboard.
9.11.1964: Fishing off Tuskar Rock Lighthouse (Sk. Ted Bowles), when hauling discovered mine in trawl. Dropped mine back in sea but wire parted and caught deckhand Harry Spriggs dragging him overboard. Managed to free himself and hauled back onboard. Spriggs landed at Rosslare, Co. Wexford for hospital treatment, but no serious injury.
20.10.1966: Suffered slight fire damage while alongside at Milford.
17.7.1969: Sold to Norrard Trawlers Ltd, Milford Haven (Frederick John Ingram, manager).
5.1970: Sold to Hughes Bolckow Ltd, Blyth for breaking up.
3.6.1970: Sailed Milford (Sk. Walter Robson) for Blyth in company with ASCONA (LT108) (Sk. Jack Utting) also sold for breaking. 8.6.1970: Delivered Blyth.
26.1.1972: Milford registry closed.

Click to enlarge image

S.D/T. Lord Collingwood LT183

S.D/T. Lord Collingwood LT183
Picture courtesy of The John Stevenson Collection

Changelog
21/01/2011: Page published. 3 updates since then.
25/04/2021: History updated.

S.D/T. Cyclamen LT1136 (Seasonal)

Additional material courtesy of Barry Banham

Official Number: 130033
Yard Number: 202
Completed: 1911
Gross Tonnage: 93
Net Tonnage: 39
Length: 87.3 ft
Breadth: 18.5 ft
Depth: 9.1 ft
Engine: T.3-cyl by Crabtree & Co Ltd, Gt. Yarmouth
Boiler: Thomas Sudron & Co Ltd, Stockton on Tees
Built: Caledon Shipbuilding & Engineering Co Ltd, Dundee

History

1911: Launched by Caledon Shipbuilding & Engineering Co Ltd, Dundee (Yd.No.202) for Herring Fishing Co Ltd, Lowestoft as CYCLAMEN.
6.1911: Completed (William Thomas Tripp, Kessingland, manager).
20.6.1911: Registered at Lowestoft (LT1136).
9.1915: Requisitioned for war service as an A/S net drifter (1-3pdr HA) (Ad.No.1848).
12.1915: Renamed CYCLAMEN II. Based Dover.
By 12.3.1919: Returned to owner at Lowestoft and reverted to CYCLAMEN (LT1136).
From 1925: Seasonal trawling from Padstow and Milford.
21.8.1927: Fishing Small’s grounds 5 miles NNE of St. Ann’s Head connected to Milford trawler LINCOLNIA (FD118) disabled with machinery defect. Towed to Milford arriving same day.
28.10.1927: Sidney James Tripp, Kessingland appointed manager.
1930s: Seasonal white fish trawling from Padstow, Milford and Fleetwood (Lowestoft Fish Selling Co Ltd, Lowestoft, managing agents).
24.10.1932: Delivered steam drifter HOLLY BANK (LT35) at Lowestoft having been picked up disabled with damaged rudder.
1938: Sold to Arthur C. Mitchell (13/64); William Wilcox (13/64); Kenneth Llewellin (13/64); William Henry Kerr (13/64), all Milford Haven and George Mitchell (12/64), Lowestoft (Arthur C. Mitchell, managing owner).
11.1957: Sold to Belgium for breaking up.
6.11.1957: Sailed Lowestoft for Bruges.
22.11.1957: Lowestoft registry closed.

Click to enlarge images

S.D/T. Cyclamen LT1136

S.D/T. Cyclamen LT1136
Picture courtesy of The Robert Durrant Collection

S.D/T. Cyclamen LT1136

S.D/T. Cyclamen LT1136
Picture from the Internet

S.D/T. Cyclamen LT1136

S.D/T. Cyclamen LT1136
Picture courtesy of The Barry Banham Maritime Photo Collection

S.D/T/ Cyclamen LT1136

S.D/T/ Cyclamen LT1136
Picture from the Internet

Changelog
07/01/2011: Page published
19/05/14: Information updated and picture 3 added
12/05/2016: Added picture.
19/02/2018: Removed FMHT watermarks.

S.D/T. Lord St. Vincent LT79 (Seasonal)

Technical

Official Number: 149220
Yard Number: 576
Completed: 1929
Gross Tonnage: 115
Net Tonnage: 48
Length: 92.0 ft
Breadth: 20.1 ft
Depth: 8.0 ft
Built: John Chambers Ltd, Lowestoft
Engine: T.3-cyl by Wm. Burrell, Gt. Yarmouth
Boiler: Riley Bros (Boilermakers) Ltd, Stockton on Tees

History

1929: Launched by John Chambers Ltd, Lowestoft (Yd.No.576) for Lowestoft Steam Herring Drifters Co Ltd, Lowestoft as LORD St. VINCENT.
7.1929: Completed (Harold Jackson, manager).
25.7.1929: Registered at Lowestoft (LT79) and insured for £4,500.
18.11.1929: At Lowestoft in collision with steam drifter NORFORD SUFFLING (LT685),
1930s: Seasonal trawling out of Padstow and Fleetwood (Lowestoft Fish Selling Co Ltd, Lowestoft, managing agents).
24.3.1932: At Newlyn with damaged propeller.
2.10.1933: Disabled off Lowestoft with piston rod failure. LNER tug LOWESTOFT (172grt/1898) connected and delivered Lowestoft.
9.8.1938: Off Milford Haven connected to disabled steam drifter LORD SUFFOLK (LT44) and delivered Milford.
4.9.1939: Requisitioned for war service on contraband control (Hire rate £61.13.4d/month).
26.5.1940: At 6.57pm. ‘Operation Dynamo’ (Dunkirk evacuation) put into effect.
28.5.1940: With Senior Officer (Cdr J. S. M. Glendinning RNR retd) in steam tug JAVA (128grt/1905-500ihp) (Capt W. Jones) left Ramsgate for Dunkirk at 3.00pm in company with steam drifters LORD RODNEY (LT390), LORD COLLINGWOOD (LT79) and LORD KEITH (LT181).
29.5.1940: At 4.30am. ferrying troops to ships. 10.00am. alongside Dunkirk Pier embarking troops. 5.00pm. left Dunkirk beaches for Ramsgate.
30.5.1940: At Ramsgate at 7.40am. landed 150 troops.
7.7.1941: Mined off North East Gunfleet Buoy in Thames Estuary (Sk. J. S. Alexander RNR). One casualty – James W. Utting, stoker, killed.
9.7.1941: Robert E. Cullingford, Engineman died of his wounds.
23.7.1941: Lowestoft registry closed “Vessel lost 7.7.41”.

Click to enlarge image

S.D/T. Lord St. Vincent LT79

S.D/T. Lord St. Vincent LT79
Picture courtesy of The Barry Banham Maritime Photo Collection

Changelog

31/12/2010: Page published. 8 updates since then.
06/11/2018: Removed FMHT watermark from image.