Category Archives: Steamers (Picture)

S.T. Syringa M21

Additional information courtesy of Bill Blow and Peter Bell

Technical

Official Number: 112469
Yard Number: 760
Completed: 1905
Gross Tonnage: 242.89
Net Tonnage: 76 (93n- amended by BoT – 1.1.1914)
Length: 125.4 ft
Breadth: 22.1 ft
Depth: 12.0 ft
Built: Smith’s Dock Co Ltd, North Shields
Engine: 450ihp T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Boiler: R. Stephenson & Co Ltd, Hebburn-on-Tyne

History

21.12.1904: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.760) for Southern Steam Trawling Co Ltd, Waterford, Co. Waterford as SYRINGA.
1.1905: Completed (Cornelius C. Morley, Milford Haven, manager).
18.1.1905: Registered at Milford (M36).
10.1905: At Bantry, Co. Cork, Sk. James Keen was fined £10 with net forfeited for illegal trawling on 23.9.1905 within the limits of Bantry Bay.
1.6.1911: When steaming due W off Oxwich Head, The Gower (Sk. C. Bradnum), crossed by steam trawler PETUNIA (M23) resulting in collision.
9.1912: Transferred to Fleetwood.
1.1913: Returned Milford for slipping and repair.
1913: Returned to Milford.
1.1.1914: Tonnage altered to 93.15 net under provision of Merchant Shipping Act 1907.
8.1914: Requisitioned for war service (Ad.No.127).
11.8.1914: Arrived Devonport for Special Trawler Reserve; when stored to sail for Lowestoft. Ad.No. cancelled.
1.1915: Arrived Devonport to fit out for Mediterranean as a minesweeper (1-13pdr) (Ad.No.269).
27.1.1915: Ordered to sail from Devonport to Mediterranean. Dardanelles Campaign.
20.12.1915: Dardanelles (Gallipoli) evacuation completed. Redeployed.
3.1917: Renamed SYRINGA II.
1919: Returned to owner and reverted to SYRINGA (M21).
1919: Sold to Robert James Williams, Oliver Johnstone & George Herbert Russell, Milford Haven. Robert James Williams designated managing owner.
9.2.1920: Sold to The Direct Fish Supplies Ltd (64/64), London.
10.2.1920: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
1.1921: Transferred to Grimsby. G. W. P. Margarson appointed manager.
14.10.1921: Milford registry closed.
7.11.1921: Registered at Grimsby (GY1309).
11.11.1921: John McR. Knight, Milford Haven appointed manager.
23.3.1922: Company in voluntary liquidation.
10.8.1922: Placed in compulsory liquidation.
3.10.1922: Sold by mortgagee under mortgage (A) to Charles Dobson (64/64), Grimsby.
9.10.1922: Charles Dobson designated managing owner.
1924: New boiler fitted.
23.7.1931: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (B).
21.3.1938: Mortgage (B) discharged.
4.1938: Sold to Netherlands for breaking up.
9.4.1938: Grimsby registry closed “… on sale of vessel to Foreigners (Dutch subjects) for breaking up.”

Changelog
15/05/2009: Page published. 7 revisions since then.
02/03/2015: Pictures added.
14/09/2015: Information updated.
11/06/2018: Removed FMHT watermark from images.
11/06/2018: Removed incorrect images.

S.T. Star of Freedom FD200

Technical

Official Number: 129356.
Yard Number: 487
Completed: 1911
Gross Tonnage: 258
Net Tonnage: 97
Length: 125.4 ft
Breadth: 23.1 ft
Depth: 12.9 ft
Built: Hall, Russell & Co Ltd, Aberdeen
Engine: T.3-cyl by Hall, Russell & Co Ltd, Aberdeen

History

18.2.1911: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.487) for The Walker Steam Trawl Fishing Co Ltd, Aberdeen as STAR OF FREEDOM.
2.1911: Completed (Thomas Walker, manager).
1.3.1911: Registered at Aberdeen (A361).
Pre 1913: Andrew Walker, manager.
16.7.1913: Sold to The Rossall Steam Fishing Co Ltd, Fleetwood (John D. Gibson, manager).
11.8.1913: Aberdeen registry closed.
12.8.1913: Registered at Fleetwood (FD200).
12.1914: Requisitioned for war service (Ad.No.955). At Devonport fitted with 1-12pdr & W/T (Call sign YFP) and mine-sweep. Fitted as Leader.
26.12.1914: Commissioned.
1.1.1915: Arrived Devonport.
10.2.1915: Allocated Unit No.61 – No.3 Patrol based Penzance (Sub Lieut. C. Walter).
30.3.1915: Re-appointed Unit No.61 – Section A based Penzance (Lieut. J.J. Gillespie RNR).
24.7.1915: Refit at Penzance completed, fitted with ‘silent chamber’.
1.1916: Re-appointed Unit No.61-Section A based Penzance (Lieut. J. H. Bartlett RNR.
10.1916: Re-appointed Unit No.61 – Section A 1st Division based Penzance (Lieut. T. Kippins RNR).
19.4.1917: Mined off Trevose Head, Cornwall, while ‘sweeping (Lieut. T. Kippins RNR). Foundered with loss of ten of her crew*.
19.5.1917: Fleetwood registry closed “Lost on Admiralty service”.

Lost* Ty/Warrant Telegraphist Jack Wade; Joseph Dykins & Reginald N. James, Enginemen; George Lace, Ldg Seaman; Frederick Dutton, George Edwards, John Ivey & Edward Jewell, deckhands; Joseph Mills & Joseph C. Remphrey, trimmers.
Click to enlarge images

S.T. Star of Freedom FD200

S.T. Star of Freedom FD200
Picture courtesy of The David Slinger Collection

S.T. Star of Freedom A361

S.T. Star of Freedom A361
Picture courtesy of The James Cullen Collection

S.T. Star of Freedom A361

S.T. Star of Freedom A361
Picture from the Internet

Changelog
14/05/2009: Page published. 4 revisions since then.
27/10/2014: Picture added.
12/09/2017: Removed FMHT watermark from image.
06/09/2019: Updated information and added an image.
05/08/2021: Updated history.

S.T. Botanic H463

Additional information courtesy of Mike Thompson and David Slinger

Technical

Official Number: 160804
Yard Number: 1023
Completed: 1928
Gross Tonnage: 348.03
Net Tonnage: 138.40
Length: 140.3 ft
Breadth: 24.0 ft
Depth: 13.3 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 600ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

20.6.1928: Launched by Cochrane & Sons Ltd, Selby (Yd.No.1023) for City Steam Fishing Co Ltd, Hull as BOTANIC.
14.9.1928: Registered at Hull (H463).
14.9.1928: John Arthur Laverack designated manager.
18.9.1928: Completed.
29.3.1934: Sailed Hull for White Sea, last trip before sale (Sk. S. Greaves).
23.4.1934: At Hull landed 1,206 kits grossed £867.
27.9.1928: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (A).
1.1.1932: Fred Crawforth designated manager.
26.4.1934: Mortgage (A) discharged.
26.4.1934: The City Steam Fishing Co Ltd, Hull bought by J. Marr & Son Ltd, Fleetwood along with the two vessels.
26.4.1934: Sold to J. Marr & Son Ltd, Fleetwood. Geoffrey Edwards Marr designated manager.
26.4.1934: Sailed Hull for White Sea, first trip under new owners (Sk. S. Greaves).
22.5.1934: At Hull landed 1,633 kits grossed £1,331.
19.7.1934: Sold to The City Steam Fishing Co Ltd, Hull. Leslie J. Marr, Thornton-le-Fylde designated manager (Fred Crawforth manager and fish salesman at Hull).
6.1.1938: Landed at Fleetwood, 716 boxes grossed £703.
25.7.1939: Insured value £10,500.
29.8.1939: Sold to The Admiralty (ref. M.F. 21516/39 dated September 1929). Fitted out as a minesweeper (P.No.FY.707).
5.10.1939: Sk. Ernest Wilfred Critten RNR appointed CO.
27.10.1939: Hull registry closed “Sold to The Admiralty”.
5.1940: Sk. Edgar Smith RNR appointed CO.
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) (FD44), BROCK (P.No.FY.621) (FD47), CALVI (GY269), FYLDEA (P.No.FY.666) (FD72), MARETTA (P.No.FY.665) (FD45), POLLY JOHNSON (H322) and drifters PLAYMATES (P.No.FY.738) (YH141) and WILLING BOYS (P.No.FY.947) (LT737) with several river launches in tow.
26.5.1940: At 0140 arrived off the French coast. No evacuation order was given, but Belgian river launch SEMOIS transferred ten British soldiers from north wall of harbour to BOTANIC. Sailed for Dover but damaged by air attack en route.
26.5.1940: At 1857 ‘Operation Dynamo’ (Dunkirk evacuation) put into effect.
4.6.1940: ‘Operation Dynamo’ terminated.
4.8.1940: Sk. Andrew Robertson Lees RNR appointed CO. Repaired and allocated M/S Group 50 based Grimsby.
14.10.1940: Ty Lieut. James Guy Badcock RCNVR appointed CO.
5.5.1941: Ty Lieut. James Calderwood Paterson RNVR appointed CO.
1942: Sk. Philip Kay DSC RNR appointed CO.
18.2.1942: Attacked by enemy aircraft off 62D Buoy, 16 miles NE of Spurn Point. James M Yetman, seaman, killed. Vessel badly damaged, FYLDEA (P.No.FY.666) (FD72) connected and commenced tow to Grimsby but en route started to settle and foundered.

Click to enlarge image

HMT Botanic

HMT Botanic
Picture courtesy of The Greenday Collection

Changelog

11/05/2009: Page published. 6 updates since then.
10/06/2018: Removed FMHT watermark from image.
01/09/2018: Updated information.
17/09/2019: Updated information.

S.T. Red Rose LO85

Technical

Official Number: 183217
Yard Number: 221
Completed: 1950
Gross Tonnage: 674
Net Tonnage: 237
Length: 180.5 ft
Breadth: 30.2 ft
Depth: 16.1 ft
Engine: T.3-cyl by John Lewis & Son Ltd, Aberdeen (E.No.293)
Boiler: John G. Kincaid & Co Ltd, Greenock. Fitted for burning oil fuel, F.P. above 150 ° F
Built: John Lewis & Son Ltd, Aberdeen

History

22.12.1949: Launched by John Lewis & Son Ltd, Aberdeen (Yd.No.221) for Iago Steam Trawler Co Ltd, Fleetwood as RED ROSE.
11.4.1950: Trials in Aberdeen Bay and accepted. Registered at London (LO85). Capt. E. D. W. Lawford DSO appointed manager.
26.04.1951: Outwards for fishing grounds grounded on Tiger’s Tail at the entrance to the dock.
27.04.1951: Refloated and proceeded on voyage.
1952?: Homeward from Icelandic grounds (Sk. Jim McKernan) sighted coaster STRAIDE (326grt/1917) off Crammag Head, Rinns of Galloway, disabled with boiler trouble. Connected and delivered to Larne.
3.5.1954: Last landing at Fleetwood 1,251 boxes/80 baskets grossed £3,040.
5.1954: Sold to Lord Line Ltd, Hull (Thomas W. Boyd, manager).
11.5.1954: Sailed Fleetwood for Iceland on first trip for new owners (Sk. E. Clark).
29.5.1954: At Hull landed 2,559 kits grossed £4,452.
5.1954: London registry closed.
5.1954: Registered at Hull as LORD HOWE (H19).
3.7.1954: Sailed Hull for White Sea (Sk. E. Clark).
29.7.1954: At Hull landed 2,306 kits grossed £7,431.
4.1963: Transferred within the Associated Fisheries Group to Northern Trawlers Ltd, Grimsby.
4.1963: Hull registry closed.
4.1963: Registered at Grimsby (GY82).
5.1971: Sold for breaking up.
5.1971: Grimsby registry closed.

Click to enlarge images

S.T. Red Rose LO85

S.T. Red Rose LO85
Picture courtesy of The David Buckley Collection

S.T. Red Rose LO85

S.T. Red Rose LO85

S.T. Red Rose LO85

S.T. Red Rose LO85
Picture courtesy of Harold Beswick

S.T. Red Rose LO85

S.T. Red Rose LO85
Picture courtesy of Stephen Myerscough

S.T. Red Rose LO85

S.T. Red Rose LO85
Picture courtesy of Stephen Myerscough

S.T. Red Rose LO85

S.T. Red Rose LO85

Changelog
30/04/2009: Page published. 8 updates since then.
15/03/2017: Added image and removed FMHT logo from others.

S.T. Red Gauntlet (1) LO33

Technical

Oficial Number: 161463.
Yard Number: 928
Completed: 1930
Gross Tonnage: 388
Net Tonnage: 128
Length: 133.7 ft
Breadth: 25.0 ft
Depth: 13.6 ft
Built: Smith’s Dock Co Ltd, Middlesborough
Engine: T.3-cyl by Smith’s Dock Co Ltd, Middlesbrough

History

11.6.1930: Launched by Smith’s Dock Co Ltd, Stockton-on-Tees (Yd.No.928) for Iago Steam Trawler Co Ltd, Fleetwood as RED GAUNTLET.
7.1930: Completed.
17.7.1930: Registered at London (LO33). Edward D. W. Lawford designated manager.
8.1930: Fitted with radio telephone.
7.3.1932: Inbound Wyre Dock struck dock wall and sustained damage to stem and shell plates.
29.8.1939: Requisitioned for war service as a minesweeper (1-12pdr, AA armament)(P.No.FY.900)(Hire rate £167.11.10d/month).
23.3.1940: Ty/Sk. Edward Hutchinson RNR appointed CO.
3.2.1941: Lt Cdr. Ralph Maxwell Sandbach RN appointed CO.
13.10.1941: Lieut. Henry Elphinstone Jackson RN appointed CO.
22.6.1942: Ty/Lieut. Robert Duncombe Thorburn RNR appointed CO.
3.8.1942: Lieut. Montague Harris RN appointed CO.
23.1.1943: Ty/Lieut. James Noel Childs appointed CO.
26.1.1943: A/Capt Edward Douglas Wyndham Lawford RN awarded DSO for service in HMS POZARICA (P.No.4.261) A/A ship on Russian convoys.
5.8.1943: Off Felixstowe (Ty/Lieut. James Noel Childs RNVR) in company with HM Trawler HORNBEAM (P.No.T53) (Ty/Lieut. Walter James Parker RNR) Attacked by E-boats, hit by torpedo from E-boat (S-86) with consequent explosion and foundered; crew lost.
6.8.1943: One body picked up by RAF rescue launch.

(MPK – Ty/Lieut. J. N. Childs RNVR – CO; Walter Govis, 2nd Hand; Thomas William Davies, Thomas Richard Godfrey, Edward Horace Judd, Enginemen; John A. H. Heather, Telegraphist; Eric William Eames, Ldg Cook; Patrick Coleman, John Craig, Joseph Frankish, James Somerville Lees, Angus Maclean, Roderick McKinnon, Arthur Phillips, seamen; Alexander Gillies Bunyan, Arthur Livingston Lang, John Legg, Robert McLean, stokers; James Porteous, steward; Robert J. L. Roberts, Ord. Signalman.

Killed – Donald H. W. Hunnisett, (Ldg Sea)

Click to enlarge images

S.T. Red Gauntlet LO33

S.T. Red Gauntlet LO33
Picture courtesy of The Philip Dell Collection

S.T. Red Gauntlet LO33

S.T. Red Gauntlet LO33
Picture courtesy of The JJ Collection

S.T. Red Gauntlet LO33

S.T. Red Gauntlet LO33
Picture courtesy of The James Cullen Collection

S.T. Red Gauntlet LO33

S.T. Red Gauntlet LO33
Picture courtesy of Stephen Myerscough

Changelog
30/04/2009: Page published. 8 Updates since then.
05/07/2020: Updated information and added an image.