S.T. Cardew H157

Technical

Official Number: 133320
Yard Number: 299
Completed: 1913
Gross Tonnage: 207.55
Net Tonnage: 81.04
Length: 115.0 ft
Breadth: 22.2 ft
Depth: 11.6 ft
Built: J. T. Eltringham & Co, South Shields
Engine: T.3-cyl by Shields Engineering Co Ltd, North Shields

History

30.10.1913: Launched by J. T. Eltringham & Co, South Shields (Yd.No.299) for The Prince Fishing Co Ltd, North Shields as NORTHERN PRINCE.
16.12.1913: Registered at North Shields (SN282).
12.1913: Completed. Richard Irvin designated manager.
8.1914: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.257).
13.11.1914: At Lowestoft, parent ship HALCYON.
22.7.1915: Sold to Richard Irvin & Sons Ltd, North Shields. Richard Irvin designated manager.
By 12.3.1919: Returned to owner at North Shields.
1919: Sold to Richard Thomson (Staithes) Ltd, North Shields. Richard Thompson, Staithes designated manager.
18.6.1919: North Shields registry closed.
6.1919: Registered at Whitby (WY40).
1920: Sold to F. & T. Ross Ltd, Hull.
1.1920: Whitby registry closed.
2.2.1920: Registered at Hull (H157). Percy Ross designated manager.
2.1920: Registered at Hull as CARDEW (H157) (BoT Minute M.3477-20).
Pre 1930: Sold to Sutton Steam Trawling Co Ltd, Hartlepool. Albert R. Sutton, Scarborough designated manager.
1937: Sold to Hartlepool Box Factory Ltd, Hartlepool. Albert R. Sutton, Scarborough designated manager.
1939: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood. Basil Arthur Parkes designated manager.
3.12.1939: Picked up six survivors in open boat from the neutral Swedish steamer RUDOLF (2119grt/1913) (Capt Bertil Persson), Hartlepool for Malmö, cargo coals, torpedoed by U-boat (U.56) at about 12.13 am. some 40 miles E of May Island and foundered in position 56.15N 1.25W. Survivors landed at Dundee.
22.2.1940: In company with trawlers AUCUBA (GY117), CRYSTAL (SH58), and EMULATOR (SH83) attacked by German aircraft off East Coast; fire returned by AUCUBA, aircraft withdrew, no casualties.
1940: Sold to North Shore Fishing Co Ltd, Fleetwood. Basil Arthur Parkes designated manager.
1.2.1943: Sold to Malcolm Smith Ltd, Aberdeen.
22.1.1943: Hull registration closed.
1.2.1943: Registered at Aberdeen (A559). Malcolm Smith designated manager.
19.11.1946: Sold to Glen Fishing Co Ltd, Aberdeen.
19??: Sold John Cameron, Peterhead for breaking up.
16.6.1951: Aberdeen registry closed “Vessel broken up – advice received from owner and ship breaker.”.

Changelog

20/05/2012: Page published. 4 updates since then.
17/11/2018: Updated information.
29/10/2018: Information updated.

S.T. Brisbane GY1281

Additional material courtesy of Bill Blow and Douglas Paterson

Technical

Official Number: 118915
Yard Number: 355
Completed: 1903
Gross Tonnage: 206.65
Net Tonnage: 65.90
Length: 113.8 ft
Breadth: 21.5 ft
Depth: 11.5 ft
Built: Cook, Welton & Gemmell, Hull
Engine: 430ihp T.3-cyl and boiler by Charles D. Holmes & Co, Hull

History

10.10.1903: Launched by Cook, Welton & Gemmell, Hull (Yd.No.355) for William Grant (32/64) & Henry Croft Baker (32/64), Cleethorpes as BRISBANE.
5.11.1903: Completed.
9.11.1903: Registered at Grimsby (GY1281).
9.11.1903: Henry Croft Baker (32/64) shares mortgaged to William Grant for the sum of £2000 with interest at 4% (A).
22.11.1903: William Grant appointed manager.
31.5.1907: Mortgaged (A) discharged.
1.1.1914: Tonnage altered to 80.83 net under provision of Merchant Shipping Act 1907.
29.2.1916: Henry Croft Baker (16/64) shares sold to Alick Black (16/64), Grimsby.
29.2.1916: Henry Croft Baker (16/64) shares sold to John Cash Store (16/64), Grimsby.
25.2.1917: John Cash Store (16/64) & Alick Black (16/64) shares sold to Jonathan Smith & George Drust Beacock, Grimsby (32/64 joint owners).
29.5.1917: Requisitioned for Fishery Reserve. Later fitted with 1-6pdr between funnel and wheelhouse and W/T.
20.6.1918: William Grant (32/64) shares sold to Arthur Grant (32/64), Grimsby.
1919: Released.
5.1.1920: Arthur Grant (32/64) shares sold to Jonathan Smith & George Drust Beacock (64/64), Grimsby.
5.1.1920: Edwin Beacock appointed manager.
6.1.1920: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (B).
15.1.1920: Sold to The Sylvia Steam Fishing Co Ltd, Grimsby.
16.1.1920: Edwin Beacock appointed manager.
18.2.1920: Mortgage (B) discharged.
19.2.1920: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (C).
13.3.1922: Vessel mortgaged (64/64) (unsecured) to Thomas William Baskcomb, Grimsby (D).
30.8.1922: Sold by mortgagee under mortgage (C) to Dobson Steam Fishing Co Ltd (64/64), Grimsby.
31.8.1922: Charles Dobson appointed manager.
12.9.1922: Vessel mortgaged (64/64) to London Joint City and Midland Bank Ltd, London (E).
27.11.1927: Bank re-styled Midland Bank Ltd, London.
3.2.1931: Mortgage (E) discharged.
25.2.1931: Sold to Charles Dobson (64/64), Grimsby.
27.2.1931: Charles Dobson appointed manager.
28.2.1931: Vessel mortgaged (64/64) to Midland Bank Ltd, London (F).
1940: Directed to Fleetwood under wartime controls (J. Marr & Son Ltd, Fleetwood, managers).
14.5.1941: Mortgage (F) discharged.
29.12.1941: Sold to Dinas Steam Trawling Co Ltd (64/64), Fleetwood.
31.12.1941: David Marr appointed manager.
26.4.1943: Typical landing. 287 kits – hake-16, cod/codling-1, whiting-5, flats-1, ling/coley-269, sole & prime-4.
1.3.1945: Sold to Great Grimsby & East Coast Steam Fishing Co Ltd (64/64), Grimsby.
8.3.1945: Arthur Wright Butt, appointed manager.
17.12.1946: In very heavy weather, assisted HELPING HAND (LT1239), disabled with broken propeller shaft and taking water. Connected and towed towards Lowestoft. About one mile from Newcome Buoy, requested lifeboat assistance. Hove to with Lowestoft lifeboat MICHAEL STEPHENS (Cox Albert Spurgeon) standing by.
18.12.1946: In the morning tug LOWESTOFT (172grt/1898) connected and at 5.00 a.m. brought into Lowestoft and beached.
22.5.1954: Sold to BISCO and allocated to J. W. Draper & Sons Ltd, Grimsby for breaking up.
12.6.1954: Grimsby registry closed “Vessel broken up”.

Click to enlarge images

Brisbane GY 1281

S.T. Brisbane GY1281
Picture courtesy of The Steve Farrow ollection

Builder's Certificate

Builder’s Certificate
Courtesy of NE Lincs Archive

Scrap Certificate

Scrap Certificate
Courtesy of NE Lincs Archive

Changelog
20/05/2012: Page published. 9 updates since then.
25/02/2018: Removed FMHT watermark from image.
04/10/2019: Updated information.

S.T. Bourne May FD57

Technical

Official Number: 114295
Completed: 1901
Gross Tonnage: 25.39
Net Tonnage: 11.34
Length: 58.1 ft
Breadth: 14.7 ft
Depth: 5.2 feet
Built: John Gibson & Sons, Fleetwood
Engine: 90ihp 2 x C.2-cyl by James Robertson & Sons Ltd, Fleetwood
Boiler: Stevenson & Co, Preston

History

11.1901: Completed by John Gibson & Sons, Fleetwood (Yd.No.) for The Fleetwood Urban District Council (64/64), Fleetwood as BOURNE-MAY.
28.11.1901: Registered at Fleetwood. Joseph Tildsley designated manager.
23.4.1907: Thomas Newton Croft designated manager.
1.1.1914: Tonnage altered to 11.43 net under provision of Merchant Shipping Act 1907.
23.10.1917: Bazel Shepherd designated manager.
9.4.1926: When leaving the Fleetwood – Knott End ferry dock ((William Greenwood, master), in collision with the trawler GEORGE COUSINS (FD343) (Sk. Percival Ashcroft) outward for the fishing grounds. Suffered serious damage and despite making water managed to return to the dock and land the passengers before settling alongside. GEORGE COUSINS returned to North Corner.
9.11.1933: By Royal Charter dated 10 August 1933, the Fleetwood Urban District Council was incorporated as the Borough of Fleetwood. Ownership vested in The Mayor, Aldermen and Burgesses of the Borough of Fleetwood (64/64).
9.6.1936: Registered as a fishing vessel at Fleetwood (FD57).
1944: Sold for breaking up.
4.2.1944: Fleetwood registry closed. “ Vessel has been broken up. Advice received from Port Fishery Officer, Fleetwood.“

Click to enlarge images

S.F. Bourne May

S.F. Bourne May as a ferry
Picture from the Internet

S.F. Bourne May

S.F. Bourne May as a ferry
Picture from the Internet

Changelog
20/05/2012: Page published. 4 updates since then.
24/02/2018: Removed FMHT watermarks from images.
03/02/2020: Updated information.
24/11/2022: Updated information.

S.T. Barnsley GY125

Technical

Official Number: 106673
Yard Number: 532
Completed: 1896
Gross Tonnage: 144
Net Tonnage: 46
Length: 104.0 ft
Breadth: 20.7 ft
Depth: 10.5 ft
Engine: T.3-cyl by N. E. Marine Engineering Co Ltd, Sunderland
Built: Edwards Bros Ltd, North Shields

History

24.9.1896: Launched by Edwards Bros Ltd, North Shields (Yd.No.532) for Hagerup, Doughty & Co Ltd, Grimsby as BARNSLEY.
10.1896: Completed.
27.10.1896: Registered at Grimsby (GY125).
4.1906: Transferred to The Consolidated Steam Fishing & Ice Co (Grimsby) Ltd, Grimsby. John D. Marsden designated manager on the formation of the company.
28.11.1908: Arrived Grimsby in tow of steam trawler TITAN (GY1259) disabled with broken tailshaft.
10.1914: Requisitioned for war service as a minesweeper (Ad.No.717).
5.1915: Returned to owner.
12.1916: Sold to The Mersey Steam Trawlers Ltd, Fleetwood. Ernest Taylor designated manager.
13.2.1917: Fishing 13 miles N of Inishtrahull. Stopped by U-boat (U78), Skipper and Chief Engineer taken prisoner. Sunk by explosive charges.
17.2.1917: Survivors returned to Fleetwood.
9.3.1917: Grimsby registry closed.

Changelog
20/05/2012: Page published. 5 updates since then.
10/08/2019: Information updated.

S.T. Albatross (1) GY279

Additional information courtesy of Bill Blow

Technical

Official Number: 108460
Yard Number: 177
Completed: 1897
Gross Tonnage: 158
Net Tonnage: 66
Length: 100.0 ft
Breadth: 20.5 ft
Depth: 11.2 ft
Engine: 280ihp T.3-cyl and boiler by C. D. Holmes & Co, Hull
Built: Cochrane & Cooper, Beverley

History

6.3.1897: Launched by Cochrane & Cooper, Beverley (Yd.No.177) for Thomas Baskcomb (22/64), Henry Lewis Taylor (21/64) & Thomas William Baskcomb (21/64), Grimsby as ALBATROSS.
4.1897: Completed.
6.4.1897: Registered at Grimsby (GY279).
6.4.1897: Thomas Baskcomb designated managing owner.
6.4.1897: Vessel mortgaged (64/64) to George Jeffs, Grimsby for the sum of £2500 with interest at 51/2% (A).
6.4.1897: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (B).
8.4.1898: Mortgage (B) discharged.
5.2.1899: While sheltering in Fuzleford Harbour, Faroe Islands, arrested by Danish gunboat for being in harbour with trawls not stowed. Fined £10. On leaving harbour had machinery defect and returned to harbour. Fined a further £34 with nets and gear confiscated.
3.4.1907; Mortgage (A) transferred to Thomas Baskcomb (64/64), Grimsby.
24.2.1908: Mortgage (A) discharged.
24.4.1908: Thomas Baskcomb shares (22/64) and Henry Lewis Taylor shares (21/64) sold to Thomas William Baskcomb (64/64), Grimsby.
25.2.1908: Thomas William Baskcomb designated managing owner.
17.3.1908: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (C).
14.9.1910: Sold to Alick Black (60/64) and Rowland Hill (4/64), Grimsby.
15.9.1910: Alick Black designated managing owner.
15.9.1910: Mortgage (C) discharged.
5.11.1910: Rowland Hill shares (4/64) sold to Alick Black (64/64), Grimsby.
25.1.1911: Vessel mortgaged (64/64) to London City & Midland Bank Ltd, London (D).
Pre 1913: Fishing from Fleetwood.
1.1.1914: Tonnage altered to 66.76 net under provision of Merchant Shipping Act 1907.
5.6.1914: Henry Croft Baker appointed manager.
27.5.1914: Mortgage (D) discharged.
28.5.1914: Sold to The Savoy Steam Fishing Co Ltd (64/64), Grimsby.
30.6.1914: Vessel mortgaged (64/64) to London City & Midland Bank Ltd, London (E).
8.11.1915: Mortgage (E) discharged.
9.11.1915: Sold to John Lawrence Green (64/64), Grimsby.
10.11.1915: Vessel mortgaged (64/64) to National Provincial Bank of England Ltd, London (F).
11.11.1915: John Lawrence Green designated managing owner.
24.9.1916: Stopped by U-boat (U57) approx 20 miles E of Flamborough Head and sunk by gunfire.
20.10.1916: Grimsby registry closed “ Vessel sunk in North Sea by German submarine on the 24.9.1916”.

Click to enlarge image

S.T. Albatross GY229

S.T. Albatross GY279
Picture courtesy of The James Cullen Collection

Changelog
20/05/2012: Page published. 7 updates since then.
01/02/2015: Picture added.
30/06/2017: Removed FMHT watermarks from image.
14/06/2019: Minor update.