Category Archives: Steamers (Picture)

S.D/T. Peace Wave LT47 (Seasonal)

Additional material courtesy of Barry Banham

Technical

Official Number: 146456
Yard Number: 767
Completed: 1922
Gross Tonnage: 97
Net Tonnage: 35
Length: 85.2 ft
Breadth: 19.1 ft
Depth: 9.0 ft
Engine: (As built) 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
Replacement engine: T.3-cyl by S. Richards & Co Ltd, Lowestoft
Boiler: Riley Bros (Boilermakers) Ltd, Stockton-on-Tees
Built: Cochrane & Sons Ltd, Selby
(All machinery new 1917 and ex Canadian wooden Admiralty drifter CD.19)

History

14.2.1922: Launched by Cochrane & Sons Ltd, Selby (Yd.No.767) for John McCann, Hull (Pickering & Haldane’s Steam Trawling Co Ltd, Hull) as TELIA.
24.3.1922: Completed.
24.4.1922: Transferred to Pickering & Haldane’s Steam Trawling Co Ltd, Hull (John McCann & Edward Cartwright, managers).
25.4.1922: Registered at Hull (H477).
17.3.1925: Sold to T. Baskcomb Ltd, Grimsby (Thomas W. Baskcomb, manager).
20.3.1925: Hull registry closed.
23.3.1925: Registered at Grimsby (GY299).
12.3.1929: Grimsby registry closed.
13.3.1929: Sold to William J. Westgate, Lowestoft (managing owner).
5.6.1929: Re engined and boilered by S. Richards & Co Ltd, Lowestoft.
28.6.1929: Registered at Lowestoft as PEACE WAVE (LT47).
1930s: Seasonal white fish trawling from Padstow, Milford and Fleetwood (Lowestoft Fish Selling Co Ltd, Lowestoft, managing agent).
10.2.1932: In heavy weather lost man overboard and drowned.
19.4.1937: W. J. Westgate died.
16.6.1937: Sold to Ernest Edward Butcher & Ernest Herbert Holland, Lowestoft (joint owners).
21.9.1937: Sold to P. W. Watson & Sons Ltd, Lowestoft (Allan H. Watson, manager).
28.10.1937: At Lowestoft (Sk.David J. Knights) landed 271 crans (gross £359) from Smith’s Knoll ground (Sk. David J. Knights), took twelve hours to haul and had to cut away fifteen nets which sank due to weight of fish. Prunier Trophy winner.
7.11.1939: At Bangor Magistrates Court, Sk. David J. Knights was fined £5 with £5 costs for fishing within the three-mile limit off Anglesey.
Pre 1943-1945: Fishing from Fleetwood.
22.7.1943: Typical wartime landing. 52 kits – hake-14, cod/codling-22, haddock-2, whiting-8, flats-1, ling/coley-1, roker-3, dogs-1.
1.10.1943: Sold to Jubilee Fishing Co Ltd, London (Samuel Stewart, manager).
11.1.1945: Change of company address in London.
6.1955: Sold to Jas. de Smedt, Antwerp for breaking up at Boom.
13.7.1955: Sailed Lowestoft for Antwerp in tow of steam drifter LANDBREEZE (LT1296) also sold for breaking up.
14.7.1955: Arrived Boom.
3.8.1955: Lowestoft registry closed.

Click to enlarge image

S.D/T. Peace Wave LT47

S.D/T. Peace Wave LT47
Picture courtesy of The Barry Banham Maritime Photo Collection

Changelog

10/12/2010: Page published. 2 updates since then.
14/06/2016: Minor information update.
31/10/2018: Removed FMHT watermark from image.
11/07/2021: Updated history.

S.T. Aucuba GY117

Additional information courtesy of Bill Blow and George Westwood

Technical

Official Number: 123561
Yard Number: 101
Completed: 1901
Gross Tonnage: 211
Net Tonnage: 87
Length: 115.4 ft
Breadth: 21.6 ft
Depth: 11.5 ft
Engine: 430ihp T.3-cyl and boiler by C. D. Holmes & Co, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley

History

13.1.1906: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.101) for William Grant (32/64) & Dawson Robinson (32/64), Cleethorpes as AUCUBA.
3.1906: Completed trials and accepted.
9.3.1906: Registered at Grimsby as (GY117).
9.3.1906: William Grant designated managing owner.
11.3.1907: Stranded at Mappleton. Refloated and returned to service.
9.5.1907: Tonnages altered to 84.43 net following survey at Grimsby dated 10.4.1907.
26.4.1913: In North Sea responded to distress from German steamer KATE (448grt/1899) bound Bosum, near Hamburg, which had sprung a leak and filling. Connected and commenced tow but vessel started to settle as pumps could not cope. Crew abandoned in boat and picked up. Vessel foundered shortly afterwards.
27.4.1913: Arrived Grimsby and landed survivors.
12.1914: Requisitioned for war service as a boom defence trawler (1-3pdr). Based Lerwick.
By 12.3.1919: Returned to owner at Grimsby.
13.6.1923: Dawson Robinson died.
10.9.1923: Probate granted to sole executor, Harry Robinson.
15.2.1924: Harry Robinson (32/64), Grimsby registered as part owner.
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 (64/64 joint owners).
28.5.1927: Joint owners (32/64) shares sold to Arthur Grant (11/64); John Wilfred Grant (11/64), Grimsby and Hugh Bourne Grant (10/64), Humberstone.
1.6.1927: Hugh Bourne Grant designated manager.
7.3.1929: Harry Robinson (16/64) shares sold to Fred Dawson Robinson (16/64), Grimsby.
3.6.1929: Hugh Bourne Grant designated manager.
28.2.1930: John Wilfred Grant (11/64) & Hugh Bourne Grant (10/64) shares sold to The Rugby Steam Fishing Co Ltd (21/64), Grimsby.
7.3.1930: Arthur Grant (11/64) shares sold to The Rugby Steam Fishing Co Ltd (32/64), Grimsby.
13.3.1930: Hugh Bourne Grant designated manager.
26.4.1933: The Rugby Steam Fishing Co Ltd (32/64), Harry Robinson (16/64) and Fred Dawson Robinson (16/64) shares sold to The Filey United Steam Trawling Co Ltd (64/64), Scarborough.
2.5.1933: Richard Ferguson Cammish designated manager.
26.6.1933: Vessel mortgaged (64/64) to J. W., H. B. & C. A. Grant Ltd, Grimsby for the sum of £900 with interest at 5% (A). 9.6.1934: Mortgage (A) discharged.
17.7.1934: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (B). 5.8.1939: Mortgage (B) discharged.
14.8.1939: Vessel mortgaged (64/64) to The Scarborough Pure Ice & Cold Storage Co Ltd, Scarborough for the sum of £600 with interest at 41/2% (C).
1940: Fitted with defensive armament.
22.2.1940: Fishing in North Sea (Sk. A. Normandale) in company with trawlers CARDEW (H157), CRYSTAL (SH58) and EMULATOR (SH83) attacked by German aircraft. Returned fire and aircraft withdrew; no casualties. Later in company with PERSIAN EMPIRE (FD83) and RIBY (GY594) attacked again by German aircraft with slight damage. Aircraft driven off by return fire.
30.1.1941: Robert Cammish Jnr designated manager.
3.2.1941: Mortgage (C) discharged.
7.10.1942: Sold to Parkholme Trawlers Ltd, Fleetwood.
13.10.1942: Basil A. Parkes, Cleveleys designated manager.
16.6.1944: Last landing at Fleetwood.
1.11.1944: Sold Rushcliffe Trawlers Ltd, Hull.
1.11.1944: Harvey Wilfred Wilson, Grimsby designated manager.
14.11.1944: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (D).
8.4.1948: Sold to Derwent Trawlers Ltd, Grimsby.
16.4.1948: Harvey Wilfred Wilson, Grimsby designated manager.
13.8.1948: Mortgage (D) discharged.
3.9.1951: Sailed Grimsby for North Sea grounds (Sk. Thomas Darwood); nine crew.
5.9.1951: Fishing in darkness 11 miles off Robin Hood’s Bay, run down by Italian steamer MARIA BIBOLINI (7167g/1943). Badly damaged and attempted to launch boat but tackle broke, six crew jumped in water and four remained onboard. Started to settle and all crew picked up by boat from steamer before vessel foundered. Survivors landed at Rotterdam.
6.9.1951: Survivors arrived in Hull in LNER steamer BURY (1686g/1911).
19.10.1951: Grimsby registry closed “Ship totally lost.”

(Survivors all Grimsby unless stated – Sk. Thomas Darwood (31), Cleethorpes; Charles Johnson (56), Mate; Harry Roach (26) Third hand; Christopher W. Allison (55), Cleethorpes, Ch.Eng; James A. Blake (50), 2nd Eng; Roy McDonald (17) & Walter G. Scott (18), deckhands; Marcus T. Prew (23), Scarborough & Clifford C. Coltman (19), deckie/trimmers; John Bush (65), cook.)

Click to enlarge images

S.T. Aucuba GY117

S.T. Aucuba GY117
Picture courtesy of The George Scales Collection

S.T. Aucuba GY117

S.T. Aucuba GY117
Picture © The George Scales Collection

S.T. Aucuba GY117

S.T. Aucuba GY117
Ashore at Mappleton March 1907
Picture from the Internet

Changelog
07/12/2010: Page published. 5 updates since then.
08/12/2017: Information updated.
20/07/2019: Information updated.

S.D/T. Impregnable LT1118 (Seasonal)

Additional material courtesy of Barry Banham

Technical

Official Number: 130031
Yard Number: 353
Completed: 1911
Gross Tonnage: 108
Net Tonnage: 48
Length: 86.5 ft
Breadth: 18.6 ft
Depth: 8.8 ft
Built: J. Duthie Torry Shipbuilding Co, Aberdeen
Engine: T.3-cyl by W. V. V. Lidgerwood, Coatbridge

History

1911: Launched by J. Duthie Torry Shipbuilding Co, Aberdeen (Yd.No.353) for Edward Catchpole, Kessingland as IMPREGNABLE.
6.1911: Completed (Edward Catchpole managing owner).
23.6.1911: Registered at Lowestoft (LT1118).
31.12.1917: Sold to W. Robbins & Sons Ltd, Lowestoft (Impregnable Fishing Syndicate).
9.1914: Requisitioned for war service as a patrol drifter (1-6pdr HA) (Ad.No.219).
2.1915: Renamed IMPREST.
9.1916: Renamed IMPERATOR. Based Lowestoft.
By 12.3.1919: Returned to owner at Lowestoft (W.Robbins & Sons, Lowestoft) and reverted to IMPREGNABLE (LT1118).
1930s: Seasonal fishing from Padstow and Fleetwood (Bloomfields Ltd, managing agents).
1933: Sold to B. J. W. Robbins, Lowestoft.
12.4.1934: Sold to Harold David Holland & Bertie James William Robbins, Lowestoft (joint owners) (Bertie J. W. Robbens managing owner).
8.1.1935: Sold to P. W. Watson & Sons Ltd & Harold David Holland, Lowestoft (joint owners) (Bertie J. W. Robbins, manager).
19.1.1937: Sold to P. W. Watson & Sons Ltd, Lowestoft (Alan H. Watson, manager).
Pre 1943-1945: Fishing from Fleetwood.
10.7.1943: Typical wartime landing. 208 kits. – hake-181, cod-13, whiting-11, flats-1, roker-2.
31.5.1944: Sold to The Breeze Co (Lowestoft) Ltd (Alan H. Watson, manager).
8.1957: Sold to Jacques Bakker en Zonen, Bruges for breaking up.
11.9.1957: Sailed Lowestoft for Bruges.
12.9.1957: Arrived Bruges.
12.9.1957: Lowestoft registry closed.

Click to enlarge image

S.D/T. Impregnable LT1118

S.D/T. Impregnable LT1118
Picture courtesy of The Barry Banham Maritime Photo Collection

S.D/T. Impregnable LT1118

S.D/T. Impregnable LT1118
Picture courtesy of The Trevor Snowling Collection

Changelog
06/12/2010: Page published. 3 updates since then.
03/02/2015: Picture added.
11/09/2017: Removed FMHT watermark from images.
21/01/2021: Updated history.

S.D/L. Rose Duncan SH105

Additional material courtesy of Barry Banham and George Westwood

Technical

Admiralty Number: 4172
Official Number: 144801
Yard Number: 101
Completed: 1920
Gross Tonnage: 97
Net Tonnage: 41
Length: 86.9 ft
Breadth: 18.6 ft
Depth: 9.3 ft
Built: King’s Lynn Shipbuilding Co Ltd, King’s Lynn
Engine: T.3-cyl and boiler by A. Dodman & Co Ltd, King’s Lynn

History

1920: Launched by King’s Lynn Shipbuilding Co Ltd, King’s Lynn (Crichton Thompson) (Yd.No.101) (“Admiralty drifter”) for The Admiralty as MELODY (Ad.No.4172).
4.2.1921: Completed as a fishing vessel and transferred to The Fishery Board for Scotland, Edinburgh for disposal.
12.4.1921: Registered at Aberdeen as ROSE DUNCAN (A666) (O.N.144801).
03.1921: Sold to John Duthie & Alexander Fyfe, Aberdeen for £5,250 under HM Treasury mortgage agreement (Disposal of Admiralty Drifters to Ex-service Fishermen).
11.1922: Mortgage foreclosed. Repossessed by His Majesty, represented by the Commissioners representing the office of Lord High Admiral of the United Kingdom of Great Britain & Ireland, London.
4.11.1922: Aberdeen registry closed.
1922: Sold to James Murray, Snr, Buckie, (Alexander Murray, manager) for £2,750. Registered at Buckie (BCK122).
10.1937: Sold to Joseph Catchpole, Scarborough; George Scotter & William Sayer, Filey. Joseph Catchpole designated managing owner.
10.1937: Buckie registry closed.
11.10.1937: Registered at Scarborough (SH105). Employed as a drifter and liner.
Pre 1943-1945: Fishing out of Fleetwood.
23.7.1943: Typical landing. 146 kits – cod/codling-4, haddock-12, whiting-27, flats-29, roker-63, sole & prime-11.
6.1.1947: Sold to Lowestoft Herring Drifters Ltd, Lowestoft (Harold Jackson, manager).
6.1.1947: Scarborough registry closed.
8.1.1947: Registered at Lowestoft (LT273).
25.5.1949: Registered at Lowestoft as LORD DUNCAN (LT273). Seasonal white fish landing at Fleetwood.
7.7.1954: At Lowestoft, North Quay sunk alongside after coaling. Salved and bunkers discharged. Laid up.
10.1954: Sold to Belgium for breaking up.
27.10.1954: Sailed Lowestoft for Belgium in tow of OUSE (LT572) also sold for breaking up.

Click to enlarge images

S.D/L. Lord Duncan LT273

S.D/L. Lord Duncan LT273
Picture courtesy of The Jutter Collection

S.D/L. Lord Duncan SH105

S.D/L. Rose Duncan SH105
Picture courtesy of The George Westwood Collection

Changelog

03/12/2010: Page published. 4 updates since then.
29/10/2018: Removed FMHT watermarks from images.
23/07/2021: Updated history.

S.D/T. Acceptable LT1291

© Barry Banham

Technical

Official Number: 130028
Yard Number: 127
Completed: 1911
Gross Tonnage: 82
Net Tonnage: 37
Length: 84.6 ft
Breadth: 18.1 ft
Depth: 8.8 ft
Built: Crabtree & Co Ltd, Gt. Yarmouth
Engine: C.2-cyl by Crabtree & Co Ltd, Gt. Yarmouth
Boiler: Riley Bros (Boilermakers) Ltd, Stockton on Tees

History

1911: Launched by Crabtree & Co Ltd, Gt. Yarmouth (Yd.No.127) for Thomas Alban Utting, Kessingland as ACCEPTABLE.
5.1911: Completed.
30.5.1911: Registered at Lowestoft (LT1125). Thomas A. Utting designated managing owner.
31.12.1914: Requisitioned for war service as a patrol drifter (1-6pdr) (Ad.No.1299). Later fitted out as a minesweeping drifter.
10.1917 – 3.1919: Employed as a minesweeper with ASM137.
24.11.1917: In the English Channel off Ramsgate, U.boat (U48) (Kapitanleutnant Karl Edeling) fouled the A/S nets laid to the north of the Goodwins and at about 3.00am. drifted onto the bank. The U.boat was lightened in anticipation of refloating. At daybreak on leaving Ramsgate, drifters MAJESTY (Ad.No.1292) (LT66), PARAMOUNT (Ad.No.1295) (LT1116) and PRESENT HELP (Ad.No.222) (LT1120), proceeding north sighted the stationary U-boat. Closing, they opened fire with their 6pdrs and the fire was returned by the U48 with her superior weaponry, inflicting some damage to PRESENT HELP. With drifters FEASIBLE (Ad.No.221) (LT1191) and LORD CLAUD HAMILTON (Ad.No.) (LT1047 ) joined in and the destroyer HMS GYPSY (‘C’ class) engaged the U48 with her 12pdr scoring thirteen hits. The encounter was brief and escape impossible, Kapitanleutnant Edeling ordered timed scuttling charges to be placed fore and aft and surrendered. The U-boat blew up and with 19 dead including the CO, the 17 survivors were landed at Ramsgate.
Post 12.3.1919: Returned to owner at Lowestoft (T. A. Utting, c/o Hobson & Co, Lowestoft).
11.7.1919: Sold to Robert Frater, Dorothy Mary Frater, Knightsbridge & Charles Edward Naich, Hammersmith, London.
23.8.1919: Lowestoft registry closed.
8.1919: Registered at Ramsgate (R78).
1919: Sold to Thanet Steam Trawling Co Ltd, London. Thomas W. Chapman, Ramsgate designated manager.
19.1.1924: Sold to Frederick Spashett, Lowestoft.
1.1921: Ramsgate registry closed.
30.1.1924: Registered at Lowestoft (LT1291). Frederick Spashett designated managing owner.
31.1.1924: Sold to County Fishing Co Ltd, Lowestoft. Wilfred George Lucas, Stowmarket designated manager.
29.8.1936: At Buncrana with rudder damage.
15.7.1939: Delivered steam drifter DEVON COUNTY ((LT526) to Aberdeen with broken crankshaft after tow from Stronsay.
Pre 1943-1945: Fishing out of Fleetwood. Jack Breach, managing agent.
7.7.1943: Typical landing. 124 kits – cod-76, whiting-6, flats-9, roker-30, gurnard-2, prime-1.
4.1945: Ronald Henry Self designated manager.
1.7.1945: Broke mainmast at sea.
3.3.1946: At Lowestoft with damage after striking Pier.
28.5.1946: Returned to Lowestoft in leaking condition.
2.3.1947: At Lowestoft, broke adrift in Hamilton Dock.
27.5.1950: Stood by steam drifter PRESENT HELP (LT1120) in leaking condition.
1953: Sold for breaking up.
13.12.1954: Lowestoft registry closed.

Click to enlarge images

S.D/T. Acceptable LT1291

S.D/T. Acceptable LT1291
Picture from the Internet

S.D/T. Acceptable LT1291

S.D/T. Acceptable LT1291
Picture courtesy of The Emiel Rycx Collection

Changelog
01/12/2010: Page published. 3 updates since then.
19/11/2015: Added picture.
28/10/2018: Removed FMHT watermarks from images.
03/06/2019: Minor information update.