Category Archives: Steamers (Picture)

S.T. Prince de Liège O83

Wartime visitor
Additional information courtesy of Maurice Voss

Technical

Official Number: ????
Yard Number: 989
Completed: 1926
Gross Tonnage: 338
Net Tonnage: 137
Length: 138.8 ft
Breadth: 23.8 ft
Depth: 13.3 ft
Built: Cochrane & Sons Ltd, Selby

History

18.11.1925: Launched by Cochrane & Sons Ltd, Selby (Yd.No.989) for Pickering & Haldane’s Steam Trawling Co Ltd, Hull as LORD WEIR.
28.1.1926: Registered at Hull (280).
28.1.1926: Completed (John McCann & Edward Cartwright, joint managers).
1929: Albert Turgoose & James Clark, appointed joint managers).
1938: Re measured 42,16 x 7,23 metres – 324.40Bgrt 112.64n.
7.1938: Sold to Pêcheries à Vapeur S.A., Ostend (John Bauwens, manager).
16.7.1938: Hull registry closed.
21.7.1938: Arrived at Ostend in company with LORD MOUNTBATTEN (H225 (GRAAF VAN VLAARDEREN (O92)).
27.7.1938: Registered at Ostend as PRINCE de LIÈGE (O83).
5.1940: Escaped to England with refugees.
6.1940: Transferred to Belgian Economic Mission, London. Fishing from Fleetwood.
23.9.1940: Requisitioned for war service as a boom defence vessel (P.No.Z.172).
12.1945: Returned to owner.
9.1946: At Antwerp rebuilt by Guthrie & Hursch with new bow section 148.2 feet – 375.36Bgrt 137n
T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull.
18.9.1946: Returned to service after rebuild and Special Survey.
1951: Sailed for Hemiksem for conversion to a motor trawler.
1951: Re engined by St. Pieterswerf, Hemiksem with 4 stroke 6-cyl Carels oil engine 755bhp by Société d’Electricité et de Mécaniques, Ghent (Engine No.9663). Re measured 391.89 Bgrt 159.82n.
20.12.1951: Returned to service.
22.12.1962: Outward for Icelandic grounds. Stranded on Corn Holm Rock, Copinsay, Orkney in approx. position 58 54N 02 41.7W. Abandoned by crew and subsequently declared a Total Loss. Ostend registry closed.

Click to enlarge image

S.T. Prince de Liège O83

S.T. Prince de Liège O83
Picture courtesy of The Emiel Ryck Collection

M.T. Prince De Liege O83

M.T. Prince De Liege O83
Picture courtesy of The JJ Collection

M.T. Prince de Liège O83

S.T. Prince de Liège O83
Picture courtesy of The Emiel Ryck Collection

Changelog
29/07/2013: Page published. 5 updates since then.
26/10/2015: Added 2 pictures.
24/01/2019: Removed FMHT watermarks from images.

S.T. Lord Darling GY116

Additional information courtesy of Bill Blow

Technical

Official Number: 136189
Yard Number: 597
Completed: 1914
Gross Tonnage: 256
Net Tonnage: 100
Length: 123.5 ft
Breadth: 22.5 ft
Depth: 12.2 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 430ihp T.3-cyl and boiler by Charles D. Holmes & Co Ltd, Hull

History

28.2.1914: Launched by Cochrane & Sons Ltd, Selby (Yd.No.597) for Cargill Steam Fishing Co Ltd (64/64), Hull as PRINCE PALATINE. 5.5.1914: Registered at Hull (H95).
8.1914: Requisitioned for war service as a minesweeper (1-12pdr HA & Hydrophone) (Ad.No.341).
1919: Returned.
12.8.1918: Sold to Joseph Robert Elijah Mordaunt, Sk. Fred William Miles, Sk. Thomas Charles Miles & Sk. Harry Newman, all of Grimsby and Sk. George Arthur Newman, Cleethorpes (64/64 joint owners).
14.8.1918: Vessel mortgaged (64/64) to London Joint Stock Bank Ltd, London (A).
20.8.1918: Hull registry closed.
2.9.1918: Registered at Grimsby (GY1186).
2.9.1918: Joseph Robert Elijah Mordaunt designated managing owner.
30.9.1918: Mortgage (A) discharged.
7.10.1918: Sold to Louis Kaminski (32/64), Grimsby.
8.10.1918: Micklsky Isaacs (32/64), Cleethorpes.
8.10.1918: Louis Kaminski designated managing owner.
8.10.1918: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (B).
1919: Returned.
28.3.1919: By Deed Poll, Louis Kaminski name changed to Louis Kay.
12.11.1919: Mortgage (B) discharged.
13.11.1919: Sold to Victa Steam Fishing Co Ltd (64/64), Grimsby.
13.11.1919: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (C).
23.12.1919: Louis Kay appointed manager.
12.1.1920: Vessel mortgaged (64/64) by agreed buyer, Equitable Steam Fishing Co Ltd, to Barclays Bank Ltd (D).
13.1.1920: Mortgage (C) discharged.
14.1.1920: Sold to Equitable Steam Fishing Co Ltd (64/64), Grimsby.
14.1.1920: Joseph Harris appointed manager.
28.2.1923: Sold by order of the mortgagee under mortgage (D) to Newport (Mon) Steam Fishing Co Ltd (64/64), Newport, Mon.
16.4.1923: William Francis Goodwin appointed manager.
16.4.1923: Grimsby registry closed. Registered at Newport, Mon (NT9) (2/1923).
11.1924: Newport, Mon registry closed.
26.11.1924: Registered office transferred to Grimsby.
26.11.1924: Registered at Grimsby (GY116).
27.11.1924: Vessel mortgaged (64/64) to Midland Bank Ltd, London (E).
5.8.1925: Registered at Grimsby as LORD DARLING (GY116) (BoT Minute No.M/R.G.1138/1925 dated 4.7.1925).
12.1925: Arrived to fish in Canadian waters landing catches at Canso and Port Hawkesbury, Nova Scotia.
1928: Returned to Grimsby.
30.7.1928: Mortgage (E) discharged.
31.7.1928: Sold to Consolidated Fisheries Ltd (64/64), Grimsby for the sum of £3,768.2.0d.
4.8.1928: John Denton Marsden appointed manager.
30.11.1928: Vessel mortgaged (64/64) to Midland Bank Ltd, London (F).
31.12.1929: Capital expenditure on vessel during year £113.5.11d.
29.8.1940: Requisitioned for war service as a minesweeper (P.No.FY1774) (Hire rate £68.5.4d/month). Based North Shields with M/S Group 68.
11.1941: Transferred to Examining Service.
31.3.1942: Mortgage (F) discharged.
21.4.1942: Harry Markham Cook, Fleetwood appointed manager.
23.4.1943: Sold to J. Bennett (Wholesale) Ltd (64/64), London.
10.11.1944: Returned to owner.
4.12.1945: Sold to Aldred Fishing Co Ltd (64/64), Fleetwood.
6.12.1946: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (G).
24.1.1946: Harry Markham Cook, Louth appointed manager.
7.12.1946: Registered office transferred to Grimsby.
21.6.1948: Mortgage (G) discharged.
29.9.1948: Sold to Wharfedale Trawlers Ltd (64/64), Grimsby.
4.10.1948: Harry Markham Cook, Louth appointed manager.
8.11.1948: Sold to William Donald McFarlane (64/64), Dundee.
15.11.1948: Joe Croan, Newhaven, Edinburgh appointed manager.
22.2.1949: Sold to Fairfield Fishing Co Ltd (64/64), Dundee.
2.3.1949: Joe Croan, Newhaven, Edinburgh appointed manager.
30.10.1950: Sold to Onward Steam Fishing Co Ltd (64/64), Grimsby.
8.11.1950: Frank Bellamy Robinson, Cleethorpes appointed manager.
8.12.1950: Registered at Grimsby as VIRGINIAN (GY116) (MoT Minute R.G.No.1362/50 dated 1.12.1950).
12.6.1961: Sold to H. P. Heuvelman N.V., Krimpen a/d IJssell and broken up.
20.6.1961: Grimsby registry closed “… on sale of vessel to foreigners (Dutch subjects)”.

Click to enlarge image

S.T. Lord Darling GY116

S.T. Lord Darling GY116
Picture courtesy of The James Cullen Collection

S.T. Virginian GY116

S.T. Virginian GY116
Picture courtesy of The James Cullen Collection

Changelog
21/07/2013: Page published. 7 updates since then.
30/04/2014: Added picture.
20/05/2017: Added image and removed FMHT watermarks.
26/04/2021: Updated history.

S.D/T. Oceanbreeze LT343 (Seasonal)

Additional information courtesy of Milford Trawlers

Technical

Official Number: 149200
Yard Number: 563
Completed: 1927
Gross Tonnage: 112
Net Tonnage: 48
Length: 90.6 ft
Breadth: 20.1 ft
Depth: 9.6 ft
Built: John Chambers Ltd, Oulton Broad, Lowestoft
Engine: T.3-cyl by Crabtree & Co Ltd, Gt. Yarmouth

History

16.7.1927: Launched by John Chambers Ltd, Oulton Broad, Lowestoft (Yd.No.563) for Allan Haward Watson, Lowestoft as OCEANBREEZE. Towed to Gt. Yarmouth to have machinery installed.
20.9.1927: Ran trials.
21.9.1927: Registered at Lowestoft (LT343). Allan Haward Watson designated managing owner.
9.1927: Completed and valued at £4.500. 1928/1930s: Seasonal fishing from Fleetwood. John Victor Breach, Lowestoft, managing agent.
5.7.1928: At Fleetwood landed 40 boxes.
5.5.1932: Sold to P. W. Watson & Sons Ltd, Lowestoft. Alan H. Watson designated manager.
4.9.1939: Requisitioned for war service on contraband control (Hire rate £49.0.0d/month).
26.5.1940: ‘Operation Dynamo’ – the evacuation of Dunkirk put into effect.
31.5.1940: At 0440 arrived Ramsgate with 109 troops ex Dunkirk.
1.6.1940: At 0545 arrived Ramsgate with 35 troops ferried by Thames launch LANSDOWNE at St Malo. Other troops taken to Dutch coaster ATLANTIC (221grt/1930)(RN manned).
4.6.1940: ‘Operation Dynamo’ terminated.
9.1940: Employed as a boom drifter.
1.1942: At Lowestoft as LL sweep drifter.
11.6.1943: Compulsorily acquired by M.O.W.T. Fitted out as a minesweeping drifter (P.No.FY810).
8.1943: Transferred to War Department.
6.8.1943: Lowestoft registry closed “Registry no longer required”.
20.9.1947: Sold to Arthur Claude Mitchell, Milford Haven.
1947: Registered at Lowestoft (LT341). Arthur Claude Mitchell designated managing owner.
15.11.1948: At Lowestoft landed 256 crans of herring.
12.1.1952: At Milford landed 176 crans of herring (400 kits) grossed £1,735.
20.10.1952: At Lowestoft landed 120 crans of herring.
6.1.1958: Converted to motor by Richards Ironworks Ltd, Lowestoft, fitted with 330bhp 4 stroke 6VEBM oil engine by Ruston & Hornsby Ltd, Lincoln.
1958: Re measured 118g 49n.
6.1958: Sold to Jack Arthur Mitchell (32/64) & Sk. Charles Noel Bray (32/64), Milford Haven. Jack Arthur Mitchell designated managing owner.
28.5.1958: Returned to Milford from conversion to diesel and fished her way back, catch grossed £511.
20.12.1961: Sold to Jackora Ltd (64/64), Milford Haven. H. C. Mills designated manager.
20.8.1968: Motor trawler LORD KEITH (LT181) developed engine trouble while fishing E of Blackwater Light Vessel, Co. Wexford but managed to reach Rosslare Bay. Connected and commenced tow to Milford.
23.5.1970: Registered office transferred to Lowestoft. Vessel on offshore platform standby and safety duty.
1974: Sold to Greek owners.
14.1.1975: Lowestoft registry closed.
9.3.1975: Sailed Lowestoft in company with motor drifter trawlers WILSON LINE (YH105) and LORD KEITH (LT181) for Mediterranean with stated intention of converting them to refrigerated stern trawlers.
27.2.1978: Owner stated as Theolus Iosifides, Halkis, Greece.
1988: Deleted from registers continued existence in doubt.

Click to enlarge images

S.D/T. Oceanbreeze LT341

S.D/T. Oceanbreeze LT341
Picture courtesy of The Trevor Snowling Collection

S.D/T. Ocean Breeze LT343

S.D/T. Ocean Breeze LT343
Picture from the Internet

S.D/T. Ocean Breeze LT341

S.D/T. Ocean Breeze LT341
Picture courtesy of The John Stevenson Collection

S.D/T. Oceanbreeze LT341

S.D/T. Oceanbreeze LT341
Picture from the Internet

M.D/T. Ocean Breeze LT341

M.D/T. Ocean Breeze LT341
Picture from the Internet

Changelog
16/07/2013: Page published. 9 changes since then.
19/07/2016: Image added.
13/02/2017: Image added.
26/02/2017: Image added.
24/01/2019: Removed FMHT watermarks from images.
11/05/2019: Added information.

S.T. Salvini GY70

Additional information courtesy of Bill Blow

Technical

Official Number: 138995
Yard Number: 337
Completed: 1916
Gross Tonnage: 226
Not Tonnage: 109
Length: 117.0 ft
Breadth: 22.0 ft
Depth: 12.7 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 460ihp T.3-cyl by Amos & Smith Ltd, Hull

History

9.12.1915: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.337) for Alick Black (64/64), Grimsby as SALVINI.
4.4.1916: Registered at Grimsby (GY892).
4.4.1916: Alick Black designated managing owner.
6.6.1916: Completed. Requisitioned from the builders and fitted out as a minesweeper (1-6pdr HA) (Ad.No.3283).
14.12.1916: Vessel mortgaged (64/64) to The Union of London & Smiths Bank Ltd, London (A).
1.2.1917: Mortgage (A) discharged.
5.2.1917: Sold to Rowland Hill (64/64), Grimsby.
5.2.1917: Walter Harold Buley appointed manager.
5.2.1917: Vessel mortgaged (64/64) to National Provincial Bank of England Ltd, London (B). Based Portland.
19.2.1918: Mortgage (B) discharged.
20.2.1918: 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.
20.2.1918: Registered at Hull (H593).
7.2.1919: Sold to James Coombes (64/64), Grimsby. James Coombes designated managing owner.
17.2.1919: Hull registry closed.
20.2.1919: Registered at Grimsby (GY70).
15.2.1919: Vessel mortgaged (64/64) to The National Provincial & Union Bank of England Ltd, London (C).
By 12.3.1919: Returned to owner.
15.2.1924: Mortgagee restyled National Provincial Bank Ltd, London.
4.6.1925: Mortgage (C) 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 (64/64), Grimsby.
7.11.1925: Sir Alec Black, Bart appointed manager.
11.11.1930: Arrived Grimsby with serious damage to port side having been in collision with Granton steam trawler THOMAS L. DEVLIN (GN58), 250 miles off May Island, Firth of Forth.
19.4.1940: Requisitioned for war service on the balloon barrage (P.No.4.457); hire rate £64.0.8d per month.
15.12.1940: Sold to Sir Alec Black, Bart (64/64), Grimsby. 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 Alfred Bennett, Sanderstead appointed manager.
4.1944: Fitted out as a smoke making (Esso) trawler and assigned to Operation Neptune – Normandy landings.
8.6.1944: Sailed Thames for Bracklesham Bay.
9.6.1944: Arrived Mulberry B with Group B1. Employed smoke making with replenishment at Southampton.
3.7.1944: Operation Neptune ended. Employed on miscellaneous naval duties.
21.11.1944: Returned to owner.
7.11.1945: Sold to Western Trawlers Ltd (64/64) Fleetwood.
10.11.1945: Harvey Wilfred Wilson, Grimsby appointed manager.
22.6.1947: Sold to Alfred Bannister (Trawlers) Ltd (64/64), Grimsby.
24.6.1947: Fred Bannister appointed manager.
11.1959: Sold to A.C. Slooten Handelsonderneming, Wormer and broken up.
19.11.1959: Grimsby registry closed “… on sale of vessel to foreigners (Dutch subjects)”.

Click to enlarge image

S.T. Salvini GY701

S.T. Salvini GY701
Picture from the Internet

Changelog
10/07/2013: Page published. 3 updates since then.
16/07/2015: Picture added.
24/01/2019: Removed FMHT watermark from image.
30/07/2021: Updated history.

S.T. Katwijk II KW134 (Wartime visitor)

Information courtesy of Jan Harteveld and Maurice Voss

Technical

Official Number: Unknown
Yard Number: 232
Completed: 1905
Gross Tonnage: 189
Net Tonnage: 41
Length: 35,38m (116.1 ft)
Breadth: 7,70m (22.0 ft)
Depth: 3,50m (11.5 ft)
Built: G. Seebeck A.G., Geestmünde
Engine: T-3-cyl by G. Seebeck A.G., Geestmünde

History

1905: Launched by G. Seebeck A.G., Geestmünde (Yd.No.232) for Hochsee Fischdampfer GmbH, Hamburg as GUSTAV PLATZMANN.
1905: Registered at Hamburg (HH23).
1908: Registered at Hamburg as SEENEIKE (HH23).
1908: Sold to Hochseefischerei A.G., Cuxhaven. Hamburg registry closed. Registered at Cuxhaven as Senator O’SWALD (HC6).
1914-1918: Requisitioned by the Imperial German Navy.
10.1918: Abandoned at Zeebruge during the German evacuation. Taken over by the Belgian State (Administration de la Marine), Brussels. Cuxhaven registry closed. Registered at Antwerp as YSER.
1920: Converted to a pilot boat and registered at Antwerp as LOODSBOOT 3.
1933: Sold to Gebroeders Taat, Katwijk, Holland. Renamed ANTWERP 3 and laid up at IJmuiden.
2.1942: Vessel made ready for fishing. Registered at Katwijk as KATWIJK II (KW134).
8.4.1942: At sea eleven crew, vessel taken over by a resistance group – eight men, and skipper forced to set course for England. On arrival directed to Fleetwood.
1940s: Fishing out of Fleetwood. Bloomfields Ltd,Fleetwood managing agents.
22.7.1943: Typical wartime landing, Home Waters. 683 kits – hake-478, cod-4, flats-27, ling/coley-150, roker-15, gurnard-9.
8.1945: Returned to Holland and fishing.
Late 1949: Laid up.
1951: Sold to Frans Rijsdrik, Hendrik Ido Ambacht for breaking up. Katwijk registry closed.

Click to enlarge image

S.T. Katwijk II KW134

S.T. Loodsboot 3
Picture courtesy of The Maurice Voss Collection

Changelog

29/04/2013: Page published. 9 updates since then.
19/01/201: Removed FMHT watermark from image.
13/03/2021: Updated history.