Category Archives: Steamers (Picture)

S.T. Jay (2) H30

Technical

Official Number: 148956
Yard Number: 696
Completed: 1928
Gross Tonnage: 218
Net Tonnage: 93
Length: 117.5 ft
Breadth: 22.1 ft
Depth: 12.2 ft
Engine: T.3-cyl by Hall, Russell & Co Ltd, Aberdeen
Built: Hall, Russell & Co Ltd, Aberdeen

History

28.8.1928: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.696) for Aberdeen Steam Trawling & Fishing Co Ltd, Aberdeen (George Massie, manager) as STRATHGYLE.
18.9.1928: Registered at Aberdeen (A367).
9.1928: Completed.
28.4.30: In dense fog ashore on a reef at the Pentland Skerries. Refloated with help of Stroma fishermen; Longhope lifeboat stood by.
20.11.1937: Sank alongside quay at Pointlaw, Aberdeen.
28.11.1937: Salved. Later repaired and returned to service.
1938: W. Rhind appointed manager.
12.1942: Sold to Jutland Amalgamated Trawlers Ltd, Hull (E. Cargill, manager).
26.12.1942: Aberdeen registry closed.
2.1.1943: Registered at Hull (H30).
12.1945: Sold to The Brixham Trawlers Ltd, Fleetwood (Dugdall & Son, managers).
1946: Renamed JAY (H30).
2.2.1953: Last landing at Fleetwood.
3.2.1953: Sold to Clova Fishing Co Ltd, Aberdeen (David Wood, manager).
6.1953: Hull registry closed. Renamed STRATHELLIOTT (A46).
1961: Sold for breaking up.

Click to enlarge image

S.T. Jay H30

S.T. Jay H30
Picture courtesy of The Fred Baker Collection

Changelog
05/04/2009: Page published. 4 updates since then.
01/04/2018: Removed FMHT watermark from image.

S.T. Ella Hewett LO47

Technical

Official Number 185862
Yard Number: 871
Completed: 1953
Gross Tonnage: 595
Net Tonnage: 217
Length: 170.1 ft
Breadth: 29.2 ft
Depth: 14.5 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 925ihp T.3-cyl by Charles D. Holmes & Co Ltd, Hull
Boiler: Charles D. Holmes & Co Ltd, Hull (No.1841)
Fitted for burning oil fuel, F.P. above 150° F
Speed: 13 knots

History

4.12.1952: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.871) for Heward Trawlers Ltd, London & Fleetwood (Robert S. Hewett, manager) as ELLA HEWETT.
3.1953: Registered at London (LO47).
19.3.1953: Completed.
8.4.1953: First landing at Fleetwood.
2.11.1962: Sailed Fleetwood at 0145 for Icelandic fishing grounds via Heysham to bunker (Sk. William Storm Gregson); nineteen crew. At Heysham, cook, Russell Harvey fell down an open grating. At 0530 sailed Heysham for fishing grounds. At about 1530 skipper decided to land the cook in Church Bay, Rathlin Island and left the 2nd Hand (Mate) James Rixom in command. With good visibility and calm sea entered the Bay and sometime after 1830, struck wreck of HMS DRAKE and was held fast port side aft. No serious attempt was made to get the vessel off. At 2210 serious ingress of water noted, Ch.Eng, Harold Huntingford, made best possible use of pumps. At 2230 with water rising and oil in bilge, Ch. Eng. drew fires.
3.11.1962: At 0053 with pumping no longer possible a May Day message was transmitted. Portrush lifeboat, Liverpool steamer MARKLAND (6032grt/1953) and Glasgow motor vessel LAIRDS LOCH (1736grt/1944) proceeding. By 1100 starboard list had increased and fourteen crew taken off by Portrush lifeboat and landed at Ballycastle. At 2115 with remaining five crew members taken on board the lifeboat, vessel heeled on her beam ends and sank. Survivors landed at Portrush. 11.1962: Wreck attended by salvage vessel DISPENSER (775grt/1943) on charter to Liverpool & Glasgow Salvage Association. After survey, agreement reached with Underwriters that it was uneconomical to raise the wreck and declared a Total loss.
14/15.5.1963: At BoT Inquiry (No.S.461) at Fleetwood, the Court found that the stranding and subsequent total loss were caused by the wrongful act or default of Skipper Gregson and the 2nd Hand (Mate) James Rixom. Sk. Gregson’s ticket was suspended for three years and the skippers ticket held by James Rixom was cancelled.
8.1964: Wreck sold by Underwriters to Metal Recoveries (Newhaven) Ltd, Newhaven.
28.9.1964: Metrec Salvage Ltd, Maidstone formed by Metal Recoveries (Newhaven) Ltd & Shipbreaking (Queenborough) Ltd, Queenborough.
8.1966: Metrec Salvage Ltd entered into an agreement with Commissioners of Irish Lights, owners of the wreck of HMS DRAKE, to clear the seabed of the wreck. 1974: MOD took over ownership of the wreck of HMS DRAKE putting an end to salvage attempts. HMS LAYMOOR attended and munitions removed from HMS DRAKE by divers.
18-29.9.1978: Wreck dispersed to prevent pollution from bunker oil. Remains of wreck lie in 15m in position 55°17.17N/06°12 .43W.
BOT Inquiry Report

Click to enlarge images

S.T. Ella Hewett  LO47

S.T. Ella Hewett LO47
Picture courtesy of The Peter Hearn Collection

S.T. Ella Hewett LO47

S.T. Ella Hewett LO47
Picture from the Internet

S.T. Ella Hewett LO47

S.T. Ella Hewett LO47
Picture from the Internet

S.T. Ella Hewett LO47

S.T. Ella Hewett LO47
Picture courtesy of the JJ Collection

S.T. Ella Hewett LO47

S.T. Ella Hewett LO47
Picture from the Internet

S.T. Ella Hewett LO47

S.T. Ella Hewett LO47
Aground in Church Bay. Picture courtesy The Osta Collection.

Changelog
23/03/2009: Page published. 6 updates since then.
24/08/2015: Picture added.
02/11/2015: Added BOT inquiry report.
16/01/2017: Removed disputed image.
08/06/2020: Updated information.

S.T. Invicta GY146

Additional information courtesy of Birgir Þórisson

Technical

Official Number:123568
Yard Number: 109
Completed: 1906
Gross Tonnage: 259
Net Tonnage: 111
Length: 128.4 ft
Breadth: 22.0 ft
Depth: 11.8 feet
Built:Cook, Welton & Gemmell Ltd. Beverley
Engine: T.3-cyl by C. D. Holmes & Co, Hull

History

11.4.1906: Launched by Cook, Welton & Gemmell Ltd. Beverley (Yd.No.109) for Alick Black, Grimsby as INVICTA.
5.1906: Completed.
26.5.1906: Registered at Grimsby (GY146).
11.6.1909: Sold to The South Western Steam Fishing Co Ltd, Fleetwood (Alick Black, Grimsby, manager).
12.1911: Sold to P. A. Ólafsson, Patreksfjördur, Iceland (£6,000/135.000 kronur).
11.12.1911: Grimsby registry closed ‘Sold to Denmark’.
17.12.1911: Rgistered at Patreksfjördur as EGGERT ÓLAFSSON (BA127).
31.1.1913: Sold to Hf. Eggert Ólafsson, Reykjavik, Iceland (Elias Stefansson, manager).
1914: Patreksfjördur registry closed. Registered at Reykjavik (RE156).
1915: Slipped and surveyed at Fleetwood.
1917: Re-measured, 280g 91n.
15.12.1917: Sold to Marine Nationale Francaise (French Navy) (400.000 kronur/£22,000). Patreksfjördur registry closed. Renamed GORILLE. 7.1918: Sold to Maurice Bernard, Boulogne. Slipped at Fleetwood.
1919: Registered at Boulogne as CYCLONE (B778).
1925: Sold to Victor Fourney & Others, Boulogne (Victor Fourney, manager).
1931: Sold to Lachenal et Baule, Boulogne. Registered at Boulogne as Ste. THÉRÈSA de LISIEUX (B778).
1932: Sold to Commandant Baule, Boulogne (Lachenal et Baule, managers).
1936: Sold for breaking up.

OR. 1919: Sold to ??, La Rochelle. Renamed CYCLONE. Registered at La Rochelle.
1921: Sold to Maurice Bernard, Boulogne. La Rochelle registration closed. Renamed Ste. THÉRÈSA de LISIEUX (B778).
1922: Sold to Maurice Dubois, Boulogne.
1925: Sold to M. Watteau, Boulogne (Victor Fourney, manager) Renamed CYCLONE (B778).
1931: Sold to Delepierre et Fils, Boulogne. Ste. THÉRÈSA de LISIEUX (B778).
1932: Owners in liquidation.

Click to enlarge image

S.T. Eggert Ólafsson BA127

S.T. Eggert Ólafsson BA127
Picture courtesy of Birgir Þórisson

Changelog
16/03/2009: Page published. 2 revisions since then.
23/08/2014: Information updated.
25/10/2019: Updated information and added an image.

S.T. Merlin GY190

Technical

Official Number: 110889
Yard Number: 228
Completed: 1899
Gross Tonnage: 186
Net Tonnage: 75
Length: 110.0
Breadth: 21.2
Depth: 11.2 ft
Built: Cochrane & Cooper Ltd, Selby
Engine: 310ihp T.3-cyl and boiler by C. D. Holmes & Co, Hull

History

1899: Launched by Cochrane & Cooper Ltd, Selby (Yd.No.228) for Thomas Baskcomb (64/64), Grimsby as MERLIN.
22.6.1899: Completed.
23.6.1899: Registered at Grimsby (GY190). Thomas Baskcomb appointed manager.
26.6.1899: Vessel mortgaged (64/64) to William Nainby, Thorganby Hall (A).
17.1.1911: Mortgage (A) discharged.
20.1.1911: Sold to The South Western Steam Fishing Co Ltd, Fleetwood.
21.1.1911: Alick Black, Grimsby appointed manager.
28.1.1911: Vessel mortgaged (64/64) to London City & Midland Bank Ltd, London (B).
10.1912: New boiler.
10.12.1912: Mortgage (B) discharged.
19.12.1912: Sold to Thomas William Baskcomb (64/64), Grimsby.
21.12.1912: Thomas W. Baskcomb appointed manager.
21.12.1912: Vessel mortgaged (64/64) to Barclay & Co Ltd, London (C).
5.1915: Requisitioned for war service as a minesweeper (1-3pdr) (Ad.No.1794).
13.10.1915: Mortgage (C) discharged.
29.2.1916: Sold to The Earl Steam Fishing Co Ltd (64/64), Grimsby.
27.3.1916: Alick Black appointed manager.
10.8.1916: Sold to Henry Croft Baker (64/64), Cleethorpes.
10.8.1916: Vessel mortgaged (64/64) to London Joint Stock Bank Ltd, London (D).
11.8.1916: Henry Croft Baker sold (48/64) shares to John Lawrance Green (16/64), Grimsby; to Caroline Shute (11/64), Cleethorpes; to John Nutley (3/64), Cleethorpes; to Ernest Mumby Nutley (4/64), Grimsby; to Arthur Jackson Nutley (4/64), Cleethorpes and to Cyril Bernard Christy (10/64), Cleethorpes.
11.8.1916: Henry Croft Baker & John Lawrance Green appointed managers.
19.9.1917: Mortgage (D) discharged.
23.10.1917: Henry Croft Baker (16/64) sold (4/64) shares to Claude Harold Goude (4/64), Grimsby.
27.12.1917: Caroline Shute mortgaged (11/64) shares to London City & Midland Bank Ltd, London (E). Based Egypt.
1.10.1918: Mortgagee re-styled London Joint City & Midland Bank Ltd, London.
14.1.1919: John Nutley died.
1920: Returned to owner at Grimsby.
12.4.1920: Mortgage (E) discharged.
12.4.1920: Caroline Shute (11/64) shares sold to Rowland Hill (11/64), Grimsby.
19.4.1920: Claude Harold Goude (4/64) shares sold to Henry Croft Baker (16/64), Grimsby.
20.8.1920: Ernest Mumby Nutley (4/64) shares sold to Rowland Hill (15/64), Grimsby.
20.8.1920: Arthur Jackson Nutley (4/64) shares sold to Rowland Hill (19/64), Grimsby.
3.9.1920: Probate for will of John Nutley granted to sole executrix Rosina Victoria Nutley (3/64), Grimsby.
1.6.1922: Rosina Victoria Nutley died.
21.11.1922: Probate granted to sole executor Fred Skelton (3/64), Cleethorpes.
15.12.1922: Fred Skelton (3/64) shares sold to Henry Croft Baker (19/64), Cleethorpes.
15.12.1922: Cyril Bernard Christy (5/64) shares sold to Henry Croft Baker (24/64), Cleethorpes.
15.12.1922: Cyril Bernard Christy (5/64) shares sold to John Lawrance Green (21/64), Grimsby.
29.12.1922: Henry Croft Baker, Cleethorpes & John Lawrance Green appointed managers.
29.12.1922: Henry Croft Baker (24/64), John Lawrance Green (21/64) and Rowland Hill (19/64) sold shares to Savoy Steam Fishing Co Ltd (64/64), Grimsby.
9.1.1923: Henry Croft Baker & John Lawrance Green appointed manager.
17.10.1924: Savoy Steam Fishing Co Ltd (64/64) shares sold to Henry Peregrine Capron (16/64), Cleethorpes; Joseph Shephard (16/64), Cleethorpes; Robert Daniel Roberts (16/64), Cleethorpes and Edmund Percy Peters (16/64), Grimsby. 18.10.1924: Henry Peregrine Capron appointed manager.
26.8.1926: Henry Peregrine Capron (16.64), Cleethorpes; Joseph Shephard (16/64), Cleethorpes; Robert Daniel Roberts (16/64), Cleethorpes and Edmund Percy Peters (16/64), Grimsby shares sold to Orontes Steam Fishing Co Ltd (64/64), Grimsby.
7.9 1926: William Hollingsworth Johnston appointed manager.
11.2.1932: Vessel mortgaged to William H. Johnston, Grimsby for the sum of £500 with interest at 5% (F).
17.11.1932: Mortgage (F) discharged.
17.11.1932: Sold to Filey United Steam Fishing Co Ltd (64/64), Scarborough.
22.11.1932: Richard Ferguson Cammish, Filey appointed manager.
31.5.1933: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (G).
18.11.1936: Mortgage (G) discharged.
3.1937: Sold for breaking up.
25.3.1937: Grimsby registry closed “Vessel broken up”.

Click to enlarge image

S.T. Merlin GY190

S.T. Merlin GY190
Picture courtesy of The Alan Hirst Collection

S.T. Merlin GY190

S.T. Merlin GY190
Picture from The George Scales Collection courtesy of The George Westwood Collection

Changelog

10/03/2009: Page published. 7 updates since then.
04/06/2018: Removed FMHT watermark from image.
14/06/2021: Updated history.

S.T. Wyre British FD24

Additional information courtesy of Bill Blow

Technical

Official Number: 160993
Yard Number: 547
Completed: 1930
Gross Tonnage: 406
Net Tonnage: 161
Length: 142.7 ft
Breadth: 25.1 ft
Depth: 14.1 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 650ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull
Speed: 10.9 knots

History

12.6.1930: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.547) for Edward Little (32/64) & Einar Olgeirsson (32/64), Grimsby as VINUR.
12.7.1930: Registered at Grimsby (GY249). Edward Little appointed manager.
16.7.1930: Completed.
7.8.1930: Sold to The Vinur Steam Fishing Co Ltd (64/64), Grimsby.
8.8.1930: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
9.8.1930: Edward Little appointed manager.
1.4.1936: Registered at Grimsby as BRITISH (GY249) (BoT Minute R.G.1114/1936 dated 18.3.1936).
2.3.1937: Edwin John Johnson, Cleethorpes appointed manager.
27.8.1939: Requisitioned for war service as a minesweeper (P.No.FY.506) (Hire rate £201.6.2d/month).
1.1941: Based Grimsby with M/S Group 21 (Sk. T. Smith RNR).
30.1.1942: Based Lowestoft (Lieut. I. Evans RNR). Returning from ‘sweeping off Norfolk coast with six other minesweeping trawlers engaged German aircraft which subsequently crashed into the sea.
7.8.1942: Mortgage (A) discharged.
14.8.1942: Sold to Northern Trawlers Ltd (64/64), London.
18.8.1942: William Alfred Bennett, Sanderstead appointed manager.
10.1.1946: Returned to owner.
Pre1959: John Bennett appointed manager.
31.8.1953: Sailed Grimsby for Icelandic grounds (Sk.Albert W. Meech).
8.9.1953: Arrested off Glettinganes Cape, Iceland for alleged illegal fishing and escorted to Seydisfjordur.
10.9.1953: At police court in Seydisfjordur, Sk. Meech was fined £1620 with catch and gear confiscated.
31.7.1954: Sold to Wyre Trawlers Ltd (64/64), Fleetwood.
11.8.1954: First landing at Fleetwood, 857 boxes 60 baskets grossed £2977.
25.8.1954: Grimsby registry closed.
25.8.1954: Leslie Wheildon appointed managers.
30.8.1954: Registered at Fleetwood (FD24).
10.1954: Registered at Fleetwood as WYRE BRITISH (FD24).
1954: Wyre Trawlers Ltd transferred to Associated Fisheries Group on purchase of Merchants (Fleetwood) Ltd.
10.1957: Sold to Van Heygen Freres S.A., Ghent for breaking up.
19.10.1957: Delivered Ghent from Fleetwood under own power.

Click to enlarge images

S.T. British GY249

S.T. British GY249
Picture courtesy of The JJ Collection

S.T. British GY249

S.T. British GY249
Picture from the Internet

S.T. Wyre British FD24

S.T. Wyre British FD24 (as British)
Picture courtesy of the JJ Collection

Changelog
09/03/2009: Page published. 8 updates since then.
10/10/2019: Updated information.