Category Archives: Steamers (Picture)

S.T. Irwell GY1176

In Parkes (Fleetwood) ownership. Did not fish from Fleetwood
Additional information courtesy of Bill Blow

Technical

Official Number: 113181
Yard Number: 10
Completed: 1900
Gross Tonnage: 196.56
Net Tonnage: 76.55
Length: 111.1 ft
Breadth: 21.3 ft
Depth: 11.5 ft
Built: Built: J. Duthie & Co, Montrose
Engine: 350ihp T.3-cyl and boiler by Tindall, Earle & Hutchinson Ltd, Hull

History

1900: Launched by J. Duthie & Co, Montrose (Yd.No10) for Palatine Steam Fishing Co Ltd (64/64), Grimsby as IRWELL.
9.1900: Completed.
26.9.1900: Registered at Grimsby (GY1176).
26.9.1900 : Arthur Jeffs appointed manager.
28.9.1900: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (A).
22.11.1906: Mortgage (A) discharged.
27.11.1906: Sold to Harry Birch Jeffs (64/64), Grimsby.
30.11.1906: Sold to Harry Birch Jeffs and George William Jeffs (64/64 joint owners), Grimsby.
1.12.1906: George William Jeffs designated managing owner.
30.11.1906: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (B).
8.1911: New boiler fitted.
1.1.1914: Tonnage altered to 79.26 net under provision of Merchant Shipping Act 1907.
9.2.1915: Mortgage (B) transferred to The London Joint Stock Bank Ltd, London.
29.5.1917: Requisitioned for Fishery Reserve.
1919: Released.
26.6.1925: Mortgage (B) discharged.
8.7.1925: Harry Birch Jeffs and George William Jeffs shares (32/64) sold to Fred Birch Jeffs (32/64), Grimsby.
8.7.1925: Harry Birch Jeffs and George William Jeffs shares (32/64) sold to Walter Garrett (32/64), Grimsby.
9.7.1925: Walter Garett designated managing owner.
18.8.1930: Walter Garrett shares (32/64) mortgaged to Barclays Bank Ltd, London (C).
30.9.1930: Fred Birch Jeffs shares (32/64) mortgaged to Barclays Bank Ltd, London (D).
15.12.1930: Fred Birch Jeffs designated managing owner.
11.8.1931: Sold by by order of the mortgagee under mortgages (C) and (D) to Thomas W. Baskcomb (64/64), Grimsby.
11.8.1931: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (E).
14.8.1931: Thomas William Baskcomb designated managing owner.
28.11.1934: In the North Sea saw distress rockets from motor fishing vessel MOUNT HEKLA (GY304) (Sk. A. Ogmundsson) which was taking in water after striking a submerged object which fouled propeller and stopped engine. Ingress of water was too fast for hand pumps to cope. Closed and took off all four crew before vessel foundered.
29.11.1934: Survivors landed at Grimsby.
22.10.1935: Sold by order of the mortgagee under mortgage (E) to Fred Parkes (64/64), Fleetwood & Blackpool.
25.10.1935: Basil Arthur Parkes, Cleveleys appointed manager.
24.10.1935: Sold to East Anglia Steam Fishing Co Ltd (64/64), Grimsby.
31.10.1935: Harvey Wilfred Wilson, Grimsby appointed manager.
29.11.1935: Registered at Grimsby as SAXONIA (GY1176) (BoT Minute R.G.1419/1935 dated 20.11.1935).
27.11.1939: Requisitioned for war service as a minesweeper (Hire rate £49.5.0d/month).
24.1.1940: Returned to owner.
26.7.1944: Sold to James Johnson (64/64), Scarborough.
27.7.1944: James Johnson designated managing owner.
6.8.1948: Sold to Albert Sutton (64/64), Scarborough.
12.8.1948: Albert Sutton designated managing owner.
12.8.1948: Grimsby registry closed.
8.1948: Registered at Scarborough (SH210).
1951: Sold for breaking up.
1951: Scarborough registry closed.

Click to enlarge image

S.T. Saxonia GY1176

S.T. Saxonia GY1176
Picture courtesy of The George Westwood Collection

Changelog
23/01/2010: Page published. 4 revisions since then.
18/12/2014: Information updated.
15/11/15: Picture added.
13/08/2018: Removed FMHT watermark.
05/02/2021: Updated history.

S.T. China GY557

In Parkes ownership. Did not fish from Fleetwood
Additional information courtesy of Bill Blow

Technical

Official Number: 99717
Yard Number: 97
Completed: 1894
Gross Tonnage: 169.83
Net Tonnage: 76.62
Length: 105.5 ft
Breadth: 21.0 ft
Depth: 11.5 ft
Built: Cochrane & Cooper Ltd, Beverley
Engine: T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

9.11.1893: Launched by Cochrane & Cooper Ltd, Beverley (Yd.No97) for The International Steam Trawling Co Ltd (64/64), Grimsby as CHINA.
1.1.1894: Registered at Grimsby (GY557).
1.1.1894: George Doughty, Waltham Hall, nr Grimsby appointed manager.
2.1.1894: Completed.
21.3.1894: Vessel mortgaged (64/64) to The Hull Banking Company Ltd, Kingston-upon-Hull (A).
1.1.1895: Mortgage (A) transferred to The York City & County Banking Co Ltd, York.
27.5.1895: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (B).
30.5.1895: Mortgage (A) discharged.
31.12.1895: Vessel mortgaged (64/64) to The Law Guarantee & Trust Society Ltd, London (C).
8.1.1896: Mortgage (B) discharged.
8.1.1896: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (D).
5.6.1898: Mortgages (C) and (D) discharged.
18.6.1898: Sold to The North Eastern Steam Fishing Co Ltd (64/64), Grimsby.
30.6.1898: Vessel mortgaged (64/64) to The Law Guarantee & Trust Society Ltd, London (E).
5.7.1898: George Doughty continues as manager.
14.9.1900: Grimsby register closed. Certificate of registry cancelled.
1900: Lengthened to 115.5 ft; re measured 189.80g 92.74n.
14.9.1900: Registered anew at Grimsby (GY557) following alteration to particulars after lengthening.
15.11.1907: Mortgagee restyled to Law Guarantee Trust and Accident Society Ltd.
31.12.1908: Mortgage (E) discharged.
31.12.1908: Vessel mortgaged (64/64) to The Law Guarantee Trust & Accident Society Ltd, London (F).
1910: The Law Guarantee Trust & Accident Society Ltd, London in liquidation following takeover by Ocean Accident & Guarantee Corporation Ltd, London which in turn was taken over by Commercial Union Assurance Co Ltd, London.
1912: New boiler fitted.
26.1.1914: Mortgage (F) discharged.
12.5.1914: Henry Morris appointed manager.
1.1915: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.946). Based Dover.
By 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 of the estate and effects.
29.11.1919: Sold to Thomas William Baskcomb (64/64), Grimsby.
2.12.1919: Thomas William Baskcomb designated managing owner.
1.12.1919: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (G).
22.10.1935: Sold by order of the mortgagee under mortgage (G) to Fred Parkes (64/64), Fleetwood and Blackpool.
29.10.1935: Basil Arthur Parkes, Cleveleys appointed manager.
1936: Sold for breaking up.
22.4.1936: Grimsby registry closed.
Click to enlarge image

S.T. China GY557

S.T. China GY557
Picture courtesy of The Jeffrey Pullen Collection

Changelog
11/06/2010: Page published. 2 updates since then.
17/07/2015: Picture added.
10/10/2015: Information updated.
12/08/2018: Removed FMHT watermark.
26/11/2019: Updated information.

S.T. Bromelia GY113

In Parkes ownership. Did not fish from Fleetwood

Technical

Official Number: 122718
Yard Number: 358
Completed: 1905
Gross Tonnage: 242
Net Tonnage: 121
Length: 126.2 ft
Breadth: 22.0 ft
Depth: 11.4 ft
Built: Cochrane & Sons, Selby
Engine: T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

14.14.1905: Launched by Cochrane & Sons, Selby (Yd.No.358) for The North Eastern Steam Fishing Co Ltd, Grimsby as BROMELIA.
13.2.1906: Registered at Grimsby (GY113).
1.1909: Converted for lining.
7.1909: Converted back for trawling.
6.1915: Requisitioned for war service as a minesweeper (1-12pdr & Hydrophone) (Ad.No.3203). Northern Patrol.
11.1919: Returned to owner at Grimsby.
12.1919: Sold to Thomas W Baskcomb, Grimsby (managing owner).
22.10.1935: Fleet of Thomas W Baskcomb sold to Fred Parkes, Fleetwood.
11.1935: Sold to United Steam Fishing Co Ltd, Grimsby (William T. Moss, manager).
22.6.1942: Sailed Grimsby for Icelandic grounds in company with other trawlers (Sk. William Edward Webb): thirteen hands all told.
22.6.1942: Ceased fishing off East Coast of Iceland and set course for home; seen and spoke with other trawlers in approximate position 63.50N 14.40W.
29.6.1942: Posted missing. Possibly foundered following an explosion (mine or internal explosion?) Witnessed by German U-boat – in area U88, U173, U376 but no report of trawler sinking. All crew lost.
07.1942: The body of John Henry Nicholls was washed up at Vágur, a small town on the island of Suðuroy, Faroes. Due to lack of identification papers, the body was only identified in 2019. Resident Tina Tausen, 90, had tended the unknown grave for 78 years.
19.10.1942: Grimsby registry closed “Ship missing since 22/6/1942”.

Lost: Skipper William Edward Webb; Charles Frederick Bore, 2nd hand; John Henry Nicholls, 3rd hand; Thomas Rogers, Ch Eng; Leo Corcoran, 2nd Eng; Edward Abraham Edwards; William Ellis; William Osgothorpe; Frederick Arthur Perrin; Ralph Herbert Clark, deck hands; Rolf James & James Hitchman, trimmers; Sidney Victor Cuthbert, cook.

Click to enlarge image

S.T. Bromelia GY113

S.T. Bromelia GY113
Picture courtesy of The Steve Farrow Collection

Changelog
10/06/2010: Page published. 4 updates since then.
22/06/2015: Crew list added.
11/08/2018: Removed FMHT watermark from image.
11/10/2019: Updated information.
21/05/2020: Updated information.

S.T. Gardenia – GY402

In Parkes ownership. Did not fish from Fleetwood
Additional information courtesy of Bill Blow

Technical
Official Number: 99190
Yard Number: 50
Completed: 1891
Gross Tonnage: 145.55
Net Tonnage: 69.72
Length: 97.2 ft
Breadth: 21.0 ft
Depth: 11.0 feet
Built: Cochrane, Hamilton, Cooper & Schofield, Beverley
Engine: 250ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History
22.8.1891: Launched by Cochrane, Hamilton, Cooper & Schofield, Beverley (Yd.No.50) for The North Eastern Steam Fishing Co Ltd (of 1888) (64/64), Grimsby as GARDENIA.
15.10.1891: Completed.
15.10.1891: Registered at Grimsby (GY402).
16.10.1891: George Doughty designated manager.
18.11.1893: Rendered assistance to crew of Swedish brig REGALIA wrecked. Sk. William Ilett awarded a silver medal by the King of Sweden and Norway in recognition of his services.
30.6.1898: Sold to The North Eastern Steam Fishing Co Ltd (of 1898) (64/64), Grimsby.
30.6.1898: Vessel mortgaged (64/64) to The Law Guarantee & Trust Society Ltd, London (A).
5.7.1898: George Doughty designated manager.
25.11.1907: Mortgagee re-styled to The Law Guarantee Trust & Accident Society Ltd, London.
31.12.1908: Mortgage (A) discharged.
31.12.1908: Vessel mortgaged (64/64) to The Law Guarantee Trust & Accident Society Ltd, London (B).
26.1.1914: Mortgage (B) discharged.
12.5.1914: Henry Morris appointed manager.
12.1914: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.723).
11.1918: Returned to owner.
26.11.1919: The North Eastern Steam Fishing Co Ltd placed in liquidation (Alfred John Downs, Chartered Accountant, Grimsby appointed Official Liquidator).
29.11.1919: Sold to Thomas William Baskcomb (64/64), Grimsby.
1.12.1919: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (C).
2.12.1919: Thomas William Baskcomb designated managing owner.
22.10.1935: Sold by order of the mortgagee under mortgage (C) to Fred Parkes, Fleetwood & Blackpool.
21.11.1935: Sold to Consolidated Fisheries Ltd, Grimsby.
27.11.1935: Sir John Denton Marsden, Bart designated manager. Transferred to Lowestoft.
27.11.1935: Grimsby registry closed.
29.11.1935: Registered at Lowestoft (LT117).
1939: Sold to C. Valkenburg, Antwerp for breaking up.
3.2.1939: Sailed Lowestoft for Antwerp.
9.2.1939: Lowestoft registry closed.

Click to enlarge image

S.T. Gardenia GY402

S.T. Gardenia GY402
Picture courtesy of The Steve Farrow Collection

Changelog
09/06/2010: Page published. 9 updates since then.
05/08/2018: Removed FMHT watermark.
23/10/2020: Updated information.

S.T. Southcoates H5

Technical

Admiralty Number: 3683
Official Number: 145134
Yard Number: 363
Completed: 1918
Gross Tonnage: 276
Net Tonnage: 108
Length: 125.6 ft
Breadth: 23.5 ft
Depth: 12.8 ft
Built: Bow, McLachlan & Co Ltd, Paisley
Engine: 480ihp T.3-cyl and boiler by Fawcett, Preston & Co Ltd, Liverpool

History

1918: Launched by Bow, McLachlan & Co Ltd, Paisley (Yd.No.363) (“Castle” Class) for The Admiralty as SAMUEL DRAKE (Ad.No.3683).
26.11.1918: Completed as a minesweeper (1-12pdr & W/T).
13.8.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
12.1920: Allocated to the Minesweepers’ Cooperative Trawling Society Ltd, London.
18.01.1921: Registered by The Admiralty at London (Part 1 & IV) as SAMUEL DRAKE O.N.145134 (LO495). Laid up at Brightlingsea.
6.1921: At Brightlingsea completed fitting out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at Brightlingsea. Laid up.
13.8.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
1.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed.
18.1.1924: Inspected at Brightlingsea by Capt. William John Lown & Lawrence Spring (directors – Kingston Steam Trawling Co Ltd). Purchased at asking price £5,500 (Others inspected and purchased at £5500 each – ARTHUR LESSIMORE, ANDREW SACK, JAMES PEAKE & JOHN DORMOND).
8.2.1924: Arrived Hull from Brightlingsea for fit out.
9.2.1924: Registered to Kingston Steam Trawling Co Ltd, Hull.
9.2.1924: London registry closed.
2.1934: Estimated cost including fitting out and classification £8900.
21.2.1924: Registered at Hull (H5). Walter Scott designated manager.
28.2.1924: Sailed Hull on first trip.
5.3.1924: Registered at Hull as RHODOLITE (H5).
13.3.1924: At Hull landed 541 kits £765 gross.
24.3.1925: William John Lown designated manager.
18.2.1935: Sold to J. Marr & Son Ltd, Fleetwood for £3800.
4.11.1935: Registered at Hull as SOUTHCOATES (H5). Edward Towne designated manager.
12.1937: Transferred to fish out of Fleetwood.
14.11.1939: Sold to The City Steam Fishing Co Ltd, Hull (J. Marr & Son Ltd). Leslie James Marr, Fleetwood designated manager.
31.5.1940: At Hull last landing before requisitioning. Faroe trip, 14 days – 441kits £834 gross.
2.6.1940: Requisitioned for war service as an auxiliary patrol vessel (P.No.4.140) (Hire rate £82.16.0d/month).
1940: Based North Shields (Ty/Sk. E. L. Creaser RNR).
1942: Based Leith.
1.11.1945: Returned to owner.
21.1.1946: Sold to to John R. Hepworth & Co Ltd, Paull for breaking up.
31.5.1946: Hull registry closed.

(Samuel Drake, OS (Vol), age 32, b. Essex – VICTORY (SB226))

Click to enlarge images

HMT Samuel Drake

HMT Samuel Drake
Picture courtesy of The Bill Blow Collection

HMT Southcoates

HMT Samuel Drake
Picture reproduced under IWM Non-Commercial Licence

S.T. Southcoates H5

S.T. Southcoates H5
Picture courtesy of Alan Hirst

S.T. Rhodolite H5

S.T. Rhodolite H5
Picture courtesy of The Mike Thompson Collection

Changelog
08/06/2010: Page published. 5 updates since then.
22/01/2018: Removed FMHT watermark from image.
11/12/2020: Updated history and added an image.