Category Archives: Steamers (Picture)

S.D/T. Landbreeze LT1296 (Seasonal )

Wartime Visitor
Copyright 2010 Barry Banham

Technical

Admiralty Number: 4169
Official Number: 144783
Yard Number: 103
Completed: 1920
Gross Tonnage: 94
Net Tonnage: 40
Length: 86.2 ft
Breadth: 18.5 ft
Depth: 9.3 ft
Built: Colby Brothers Ltd, Lowestoft
Engine: T.3-cyl by Pollitt & Wigzell Ltd, Sowerby Bridge
Boiler: Ruston & Hornsby Ltd, Lincoln

History

1919: Launched by Colby Brothers Ltd, Lowestoft (Yd.No.103) (“Admiralty drifter”) for The Admiralty as LANDBREEZE (Ad.No.4169).
11.2.1920: Completed as a fishing vessel.
17.4.1920: Transferred to The Fishery Board for Scotland, Edinburgh for disposal.
8.11.1920: Registered at Aberdeen O.N.144783 (A315).
2.6.1921: Sold under HM Treasury mortgage agreement (Disposal of Admiralty Drifters to Ex-service Fishermen) to Frederick Alfred Sibley, Aberdeen (Sidney M. Cannon, manager).
9.1923: 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.
4.9.1923: Aberdeen registry closed.
2.1924: Sold to P. W. Watson & Sons Ltd, Lowestoft (Allan H. Watson, manager).
7.2.1924: Registered at Lowestoft (LT1296).
1928/1930s: Seasonal trawling from Fleetwood. Alex Keay/William Head, managing agent.
20.6.1928: Typical landing 29 boxes. Fished out of Fleetwood during WW2.
2.7.1943: Typical wartime landing, Home Waters. 112 kits – cod/codling-66, flats-10, whiting-7, roker-15, ling/coley-6, gurnard-4, prime-4.
3.10.1943: Sold to Jubilee Fishing Co Ltd, London.
6.1945: Returned to Lowestoft.
2.1955: Condemned following Special Survey.
6.1955: Sold to Jas. de Smedt, Antwerp for breaking up.
13.7.1955: Sailed Lowestoft for Antwerp towing PEACE WAVE (LT47) also sold for breaking up.
3.8.1955: Lowestoft registry closed.

Click to enlarge image

S.T. Landbreeze LT1296

S.T. Landbreeze LT1296
Picture courtesy of The Barry Banham Maritime Photo Collection

Changelog

14/05/2010: Page published. 3 updates since then.
16/07/2018: Removed FMHT watermark from image.
28/03/1911: Updated history.

S.D/T. Lord Rodney LT390 (Seasonal)

Technical

Official Number: 149211
Yard Number: 280
Completed: 1928
Gross Tonnage: 104.47
Net Tonnage: 44.85
Length: 88.0 ft
Breadth: 19.1 ft
Depth: 9.0 ft
Built: Goole Shipbuilding & Repairing Co (1927) Ltd, Goole
Engine: T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

20.6.1928: Launched by Goole Shipbuilding & Repairing Co (1927) Ltd, Goole (Yd.No.280) for Lowestoft Steam Herring Drifter Co Ltd, Lowestoft as LORD RODNEY. Completed (Harold Jackson, manager).
19.7.1928: Registered at Lowestoft (LT390).
1930s: Seasonal trawling from Padstow and Fleetwood (Alex Keay, managing agent).
4.9.1939: Requisitioned for war service on Contraband Control (Hire rate £52.18.2d/month).
2.1940: Fitted out as a minesweeping drifter (P.No.FY.877).
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 (Sk. Robert Durrant) in company with steam drifters LORD KEITH (LT181), LORD COLLINGWOOD (LT183) and LORD St. VINCENT (LT79).
29.5.1940: At 4.30am. ferrying troops to ships. 10.00am. alongside Dunkirk Pier embarking troops. 5.00pm. left Dunkirk beaches for Ramsgate.
1.1942: At Lowestoft as LL drifter.
21.9.1943: Sold to Saint Andrew’s Steam Fishing Co Ltd, Hull when Basil Parkes bought most of Lowestoft Steam Herring Drifters Ltd better vessels. Basil Arthur Parkes, Cleveleys designated manager.
10.1943: Transferred to War Dept.
8.2.1946: Released.
9.2.1946: Laid up.
2.1946: Returned to owner (Maj. A. W. Suddaby MBE, Gorleston, manager).
28.12.1946: Sold under U.N.R.&R. Scheme and loaned to Poland. (“Dalmor” Przedsiobiorstwo Polowow Dalekomorskich Sp.z.ogr.odn, Gdynia). Registered at Gdynia as EUBENIUSZ (GDY111). Trawling from Gt. Yarmouth with Dutch crew (Boston Deep Sea Fishing & Ice Co Ltd managing agents).
1.6.1949: Sold to Arthur W. Eastoe, Ronald C. Cook & Richard H. Colby, Lowestoft and John Odde, East Molesey. Vessel mortgaged (64/64) to National Westminster Bank Ltd, London (A).
6.1949: Gdynia registry closed.
9.6.1949: Registered at Lowestoft as LORD RODNEY (LT79).
1.1951: Mortgage (A) discharged.
24.1.1951: Sold to Ronald C. Cook, Samuel Broadley & George Catchpole, Lowestoft.
1950s: Seasonal white fish trawling from Fleetwood.
30.4.1959: Sold to Craigwood Ltd, Aberdeen. George R. Wood designated manager.
1959: Converted to motor by L.B.S. Engineering Co Ltd, Lowestoft, fitted with 3-cyl 4 stroke 300bhp oil engine by A.K. Diesels Ltd, Lowestoft.
1959: Whilst being converted to motor ‘owned’ by Brandon Fishing Co Ltd, Lowestoft (Alick King).
5.1959: Lowestoft registry closed.
12.5.1959: Registered at Aberdeen (A50).
31.7.1959: Alteration to tonnage and other particulars following survey at Gt Yarmouth 8.7.1959 107.21g 43.71n.
1961: Whaleback fitted.
26.7.1966 (regd): Sold to Hubert Jones, Swansea.
20.5.1969 (regd): Sold to Thomas J. Griffiths & Nellie M. Porter, Swansea with White Fish Authority loan. Peter Wright, Milford designated manager.
1969: At Swansea in collision with Dutch motor vessel PAUL WESTERS (473g/1955).
1972: Repossessed by White Fish Authority.
15.2.1972 (regd): Sold to Guiseppe Antoniazzi, Milford Haven.
23.8.1974 (regd): Sold to Bronislaw Ltd, Mastlebridge, Neyland (Sk. Bruno Linke).
26.3.1975: Sold to Linke Trawling Co Ltd, Mastlebridge, Neyland (Sk. Bruno Linke).
2.1975: Sailed Milford for Swansea towing DEELUX (YH84). Tow parted and recovered by Tenby lifeboat.
1975: Sold to Thomas W. Ward Ltd, Sheffield for breaking up at Briton Ferry.
11.1975: Arrived Briton Ferry.
8.12.1975: Breaking up completed.
7.1.1976: Aberdeen registry closed. “Vessel broken up. Advice received from owner and shipbreaker. “

Click to enlarge images

S.D/T. Lord Rodney LT79

S.D/T. Lord Rodney LT79
Picture courtesy of James Cullen

Copyright 2010 Barry Banham for FMHT.

S.D/T. Lord Rodney LT79

S.D/T. Lord Rodney LT79
Picture courtesy of Peter Green

S.T. Lord Rodney A50

S.T. Lord Rodney A50
Picture courtesy of Milford Trawlers
© The John Stevenson Collection

S.D/T. lord Rodney LT390

S.D/T. lord Rodney LT390
Picture courtesy of FunkyChick

Mentioned in despatches

Mentioned in despatches
Picture courtesy of Robert Durrant

S.T. Lord Rodney LT29

S.T. Lord Rodney LT79
Picture courtesy of The Barry Banham Maritime Photo Collection

S.D/T. lord Rodney A50

S.D/T. lord Rodney A50
Picture from the Internet

Changelog
13/05/2010: Page published. 6 revisions since then.
27/10/2014: Picture added.
16/07/2018: Removed FMHT watermarks from images.
17/12/2018: Updated information.

S.T. Marlborough GY306

In Boston (Fleetwood) and Parkholme ownership. Did not fish from the port
Additional information courtesy of Bill Blow

Technical

Official Number: 125076
Yard Number: 414
Completed: 1907
Gross Tonnage: 212.54
Net Tonnage: 101.51
Length: 115.0 ft
Breadth: 21.45 ft
Depth: 11.42 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 430ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

29.6.1907: Launched by Cochrane & Sons Ltd, Selby (Yd.No.414) for Queen Steam Fishing Co Ltd (64/64), Grimsby as MARLBOROUGH.
11.10.1907: Builder’s Certificate issued.
14.10.1907: Registered at Grimsby (GY306).
14.10.1907: Charles Abraham Osborne appointed manager.
17.10.1907: Completed.
17.9.1908: Vessel mortgaged (64/64) to The Lincoln & Lindsey Banking Co Ltd, Lincoln (A).
7.2.1914: Mortgage (A) discharged.
12.1914: Requisitioned for war service as a boom defence trawler. Based Humber.
Post 12.3.1919: Returned to owner at Grimsby.
27.11.1939: Requisitioned for war service as a minesweeper (Hire rate £53.5.0d/month).
30.1.1940: Returned to owner.
16.11.1944: Sold to Parkholme Trawlers Ltd (64/64), Fleetwood.
16.11.1944: Harvey Wilfred Wilson, Grimsby appointed manager.
22.11.1944: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (B).
30.12.1947: Mortgage (B) discharged.
30.7.1949: Sold to Trawlers Grimsby Ltd (64/64), Grimsby.
30.7.1949: Harvey Wilfred Wilson appointed manager.
13.11.1952: Sold to Wilfred Taylor (64/64), Fleetwood.
17.11.1952: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood.
18.11.1952: Basil Arthur Parkes, North Ferriby appointed manager.
5.12.1952: George Hewson Smith, Grimsby appointed manager.
6.1954: Sold to BISCO and allocated to C. W. Dorkin & Co Ltd, Gateshead for breaking up.
30.11.1954: Confirmation by BISCO that vessel had been broken up.
15.1.1955: Grimsby registry closed “Vessel broken up”.

Click to enlarge images

S.T. Marlborough GY306

S.T. Marlborough GY306
Builder’s Cert. courtesy of Bill Blow

S.T. Marlborough GY306

S.T. Marlborough GY306
Breaker’s Cert. courtesy of Bill Blow

Changelog

11/05/2010: Page published. 5 updates since then.

S.T. Novelli GY361

Technical

Official Number: 138954
Yard Number: 336
Completed: 1915
Gross Tonnage: 226.02
Net Tonnage: 108.81
Length: 117.0 ft
Breadth: 22.0 ft
Depth: 12.7 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 460ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

9.11.1915: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.336) for The North Western Steam Fishing Co Ltd (64/64), Grimsby as NOVELLI.
4.4.1916: Registered at Grimsby (GY889).
4.4.1916: Alick Black appointed manager.
18.5.1916: Completed. Requisitioned for war service as a minesweeper (1-12pdr, 1-7.5” A/S Howitzer) (Ad.No.3279).
5.12.1916: Vessel mortgaged to Union of London & Smith’s Bank Ltd, London (A).
1.2.1917: Mortgage (A) discharged.
5.2.1917: Sold to Rowland Hill (64/64), Grimsby.
5.2.1917: Vessel mortgaged (64/64) to National Provincial Bank of England Ltd, London (B).
5.2.1917: Walter Harold Beeley designated managing owner.
17.9.1917: Rowland Hill sold (4/64) shares to Walter Harold Beeley (4/64), Grimsby.
15.9.1917: Mortgage (B) discharged.
18.9.1917: Walter Harold Beeley appointed manager.
18.9.1917: Rowland Hill mortgaged (60/64) shares to National Provincial Bank of England Ltd, London (C).
19.2.1918: Mortgage (C) discharged.
20.2.1918: Sold in two Bills of Sale to Great Northern Steamship Fishing Co Ltd (64/64), Hull.
22.2.1918: William Richard Nowell appointed manager.
2.3.1918: Grimsby registry closed.
4.3.1918: Registered at Hull (H592). Based Portland.
Post 12.3.1919: Returned to owner at Hull.
30.5.1919: Sold to John Edward Rushworth (64/64), Grimsby. John Edward Rushworth designated managing owner.
10.6.1919: Hull registry closed.
12.6.1919: Registered at Grimsby (GY361).
20.6.1919: Sold to The Shaftesbury Steam Fishing Co Ltd (64/64), Grimsby.
20.6.1919: John Edward Rushworth appointed manager.
24.6.1919: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (D).
24.7.1924: Mortgage (D) discharged.
25.7.1924: Sold to Harold Bacon (16/64); James Norman Bacon (16/64), both Grimsby; Arthur Gladstone Bacon (16/64), Scartho and Frederick Newton Husbands (16/64), Burton-on-Trent.
2.8.1924: Harold Bacon designated managing owner.
31.12.1929: Harold Bacon died intestate.
5.6.1930: Administration granted to Gertrude Catherine Bacon, Grimsby; Edwin Bacon ‘the Elder’. Grimsby and Charles George Martin, Scartho ((16/64) joint owners).
5.9.1930: Sold in four Bills of Sale to Kottingham Trawling Co Ltd (64/64), Grimsby.
29.9.1930: James Norman Bacon appointed manager.
7.12.1939: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (E).
14.3.1941: Charles George Mastin appointed manager.
12.11.1943: Mortgage (E) discharged.
3.1.1944: Sold to Parkholme Trawlers Ltd, Fleetwood.
3.1.1944: Harvey Wilfred Wilson, Grimsby appointed manager.
18.1.1944: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (F).
4.9.1945: Mortgage (F) discharged.
10.9.1945: Sold to Trawlers Grimsby Ltd (64/64), Grimsby.
10.9.1945: Charles George Mastin appointed manager.
6.8.1947: Harvey Wilfred Wilson appointed manager.
10.4.1953: Sold to Derwent Trawlers Ltd (64/64), Grimsby.
11.4.1953: Harvey Wilfred Wilson appointed manager.
23.11.1956: Sold to Yorkshire Trawlers Ltd (64/64), Grimsby.
26.11.1956: John Carl Ross appointed manager.
5.3.1959: Sold to Van den Bossche & Co, Belgium.
8.3.1959: Arrived Boom for breaking up.
11.3.1956: Grimsby registry closed “… on sale to foreigners (Belgian Subjects)”.
Click to enlarge image

S.T. Novelli GY361

S.T. Novelli GY361
Picture courtesy of The JJ Collection

Changelog
09/05/2010: Page published. 4 revisions since then.
08/09/2014: Information updated.
15/07/2018: Removed FMHT watermark from image.

S.T. RIVIÈRE GY14

Additional information courtesy of Bill Blow

Technical

Official Number: 138956
Yard Number: 335
Completed: 1916
Gross Tonnage: 226.02
Net Tonnage: 108.81
Length: 117.0 ft
Breadth: 22.05 ft
Depth: 12.7 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 460ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

9.11.1915: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.335) for Alick Black (64/64), Grimsby (managing owner) as RIVIÈRE.
4.4.1916: Registered at Grimsby (GY893).
4.4.1916: Alick Black designated managing owner.
6.5.1916: Completed. Requisitioned for war service (1-6pdr HA) (Ad.No.1261).
14.12.1916: Vessel mortgaged (64/64) to The Union of London & Smiths Bank Ltd, London (A).
13.2.1917: Mortgage (A) discharged.
17.2.1917: Sold to William Henry Bellemy (16/64); John Edward Rushworth (16/64); William Upham Carlile Westaby (16/64) and Joseph Davison (16/64) all Grimsby.
17.2.1917: John Edward Rushworth designated managing owner.
17.2.1917: Vessel mortgaged (64/64) to Barclay & Co Ltd, London (B).
22.2.1917: Mortgagee re-styled Barclays Bank Ltd, London.
6.11.1917: Mortgage (B) discharged.
6.11.1917: Sold to The Yarborough Steam Fishing Co Ltd (64/64), Grimsby.
8.11.1917: John Edward Rushworth appointed manager.
8.11.1917: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (C).
11.2.1918: Mortgage (C) discharged.
19.2.1918: Sold to Great Northern Steamship Fishing Co Ltd (64/64), Hull.
22.2.1918: William Richard Nowell appointed manager.
2.3.1918: Grimsby registry closed.
4.3.1918: Registered at Hull (H596). Based Hull.
By 12.3.1919: Returned to owner at Hull.
4.2.1919: Sold to James Coombes (64/64), Grimsby (managing owner).
15.2.1919: Vessel mortgaged (64/64) to The National Provincial & Union Bank of England Ltd, London (D).
17.2.1919: Hull registry closed.
20.2.1919: Registered at Grimsby (GY14).
15.2.1924: Mortgagee re-styled National Provincial Bank Ltd, London.
4.6.1925: Mortgage (D) discharged.
4.6.1925: Sold to The South Western Steam Fishing Co Ltd (64/64), Grimsby.
5.6.1925: Sir Alec Black, Bart appointed manager.
2.11.1925: Sold to The Earl Steam Fishing Co Ltd, Grimsby.
7.11.1925: Sir Alec Black, Bart appointed manager.
21.4.1940: Requisitioned for war service on balloon barrage (Hire rate £64.0.8d/month).
10.12.1940: Sold to Sir Alec Black, Bart (64/64), Grimsby.
12.12.1940: Sir Alec Black, Bart designated managing owner.
38.6.1942: 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 Arthur Bennett appointed manager.
14.4.1944: Returned to owner.
7/30.8.1944: Landed at Fleetwood.
22.12.1944: Sold to Parkholme Trawlers Ltd (64/64), Fleetwood.
27.12.1944: Harvey Wilfred Wilson, Grimsby appointed manager.
15.1.1945: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (E).
30.12.1947: Mortgage (E) discharged.
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.
10.6.1953: Homeward from West of Scotland grounds in thick fog off Yorkshire coast when some seven miles NE of Flamborough Head struck amidships by collier FIRELIGHT (2841g/1943), shell plating stove in and foundered quickly. Despite search by FIRELIGHT and Flamborough lifeboat, HOWARD D, only three survivors * picked up. Ten crew lost.**
3.9.1953: Grimsby registry closed “… ship sunk after collision on 10th June 1953”

Crew – Survivors * – Walter Hand & James Gambrill, Deckhands; Alan Lorraine, Fireman.
Lost ** – John B. Dunham, Skipper; C. F. Hanniman, Mate; W. Duncan, Third Hand; P. Conlan; R. Dolben, 2nd Eng; A. Dawn; L. Southgate; N. Sheader; H. Smith and S. Dobson.

Click to enlarge image

S.T. Riviere GY14

S.T. Riviere GY14
Picture courtesy of The Peter Green Collection

Changelog

08/05/2010: Page published. 6 updates since then.
20/07/2021: Updated history.