Category Archives: Steam Trawlers

S.T. Electric GY236

Additional information courtesy of Milford Trawlers

Technical

Official Number: 96212
Yard Number: 332
Completed: 1890
Gross Tonnage: 183.02
Net Tonnage: 55
Length: 107.4 ft
Breadth: 20.5 ft
Depth: 11.5 ft
Built: Earles Shipbuilding & Engineering Co Ltd, Hull
Engine: T.3-cyl and boiler by Earles Shipbuilding & Engineering Co Ltd, Hull

History

1890: Launched by Earles Shipbuilding & Engineering Co Ltd, Hull (Yd.No.332) for The Grimsby Steam Fishing Co Ltd (64/64), Grimsby as ELECTRIC.
2.1890: Completed as a well vessel and liner.
25.2.1890: Registered at Grimsby (GY236). Henry Kelly, Cleethorpes designated manager.
1911: New boiler fitted.
1912: George Edward James Moody, Cleethorpes designated manager. Fishing out of Fleetwood. Engaged in trawling. William Moody Kelly managing agent. 1.1.1914: Tonnage altered to 78.73 net under provision of Merchant Shipping Act 1907.
29.5.1915: Requisitioned for Fishery Reserve.
7.1915: Sold to Aberdeen owners.
5.1916: Sold to Neville Simpson Clarke, Scarborough & Thomas Crimlisk, Filey.
9.5.1916: Grimsby registry closed.
10.5.1916: Registered at Scarborough (SH232).
5.1916: Thomas Crimlisk designated managing owner.
29.11.1916: Sold to Thomas Crimlisk, Filey; Frank Crimlis, Hull; Frederick William Simpson and Benjamin Simpson Jnr, both Scarborough.
19.4.1917: Fishing out of Hull.
1919: Released.
4.1919: Sold to Reginald White, Grimsby.
17.4.1919: Scarborough registry closed.
25.4.1919: Registered at Grimsby (GY286). Reginald White designated managing owner.
1926: Sold to Charles Harold Bird, Hakin.
1928: Sold to Charles A. Munnings, T. D. Davies, R. A. G. Taylor & Archie R. Locke, all Hakin. David Pettit designated manager.
3.11.1928: Trawling off the Co. Wexford coast (Sk. “Ginger” Knowles); eleven crew all told. In company with steam trawlers UBERTY (R219) (Sk William George Stanford) and CICERO (H931) (Sk. Noel Bray). Towing around the Black Rock inside the Barrels Rocks, gear fouled propeller and vessel became unmanageable, struck a rock and started to fill. Crew taken off by UBERTY. At about 11.00pm foundering in deep water off Carnsore Point.
5.11.1928: Survivors landed at Milford.
15.11.1928: Grimsby registry closed “Total loss”.

Changelog
03/10/2016: Page published.
05/06/2020: Information updated.

S.T. Waltham – GY303

Additional information courtesy of Peter Bell and Bill Blow

Technical

Official Number: 108463
Yard Number: 142
Completed: 1897
Gross Tonnage: 161
Net Tonnage: 55
Length: 104.2 ft
Breadth: 20.5 ft
Depth: 10.7 ft
Built: Mackie & Thomson Ltd, Govan
Engine: T.3-cyl by Muir & Houston Ltd, Glasgow

History

13.3.1897: Launched by Mackie & Thomson Ltd, Govan (Yd.No.142) for Hagerup, Doughty & Co Ltd, Grimsby as WALTHAM.
4.1897: Completed.
11.5.1897: Registered at Grimsby (GY303). Frederick Emil Hagerup appointed manager.
4.1906: Sold to Consolidated Steam Fishing & Ice Co (Grimsby) Ltd, Grimsby. John Denton Marsden appointed manager. Fishing out of Fleetwood.
30.5.1910: Arrested for suspected illegal trawling off north coast of Co. Mayo.
12.7.1910: At Ballina, Co. Mayo, Petty Sessions, The Dept of Agriculture in Ireland brought charges against the skipper of illegal trawling. The magistrates did not accept the defence that the trawler was sheltering and imposed a fine of £100 with £28 cost.
1.1.1914: Tonnage altered to 63 net under provision of Merchant Shipping Act 1907.
12.1914: Requisitioned for war services as a minesweeper (1-12pdr) (Ad.No.689).
10.12.1914: Arrived Larne as part of Unit 69.
28.1. – 13.2.1915: Detached to Morecambe Bay with minesweeping trawlers CERESIA (Ad.No.194) (FD26) and ROSE II ((Ad.No.592)(GY312).
4.1915: Detached.
28.5. – 8.6.1915: At Belfast, refit and repairs. Ty/Sk. Alfred C. Cable RNR appointed CO.
9.8.- 18.8.1916: At Dublin, refit and repairs.
6.2. – 16.2.1917: At Dublin, refit and repairs.
3.1917: At Larne fitting out as decoy vessel.
3.1917: Detached.
4.7. – 13.7.1917: At Dublin, repairs. Ty/Sk. James Mair RNR appointed CO. Possibly operating as a ‘Q’ ship.
10.10.1917: Missing off the Isle of Man. May have been mined by mines laid on 4.10.1917 by U.boat (UC75). (Loss is not recorded in ADM137).
16.4.1919: Grimsby registry closed “Vessel lost”.

Lost: Ty/Sk. James Mair RNR; William Webster, 2nd Hand; Robert Strachan, Engineman; Campbell Duncan, Michael Holland, Edmund Richardson, Peter S. Stephen, James Stewart, David Wilson, deckhands; Charles F. Fewster, Robert W. Marsh, John Smith, William Tolan, trimmers.

Changelog
08/08/2016: Page published.
13/01/2017: Information updated.

S.T. King Harald – GY1097

Additional information courtesy of Bill Blow

Technical

Official Number: 110868
Yard Number: 232
Completed: 1899
Gross Tonnage: 227.29
Net Tonnage: 86.44
Length: 114.0 ft
Breadth: 21.6 ft
Depth: 12.0 ft
Built: Cochrane & Cooper Ltd, Selby
Engine: 400ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

27.2.1899: Launched by Cochrane & Cooper Ltd, Selby (Y.No.232) as a liner for Viking Steam Fishing Co Ltd (64/64), Grimsby as KING HARALD.
9.3.1899: Vessel mortgaged (64/64) to Arthur Henry Leslie Melville and Eustace Abel Smith, Lincoln, joint mortgagees (A).
25.3.1899: Registry opened.
28.4.1899: Registered at Grimsby (GY1097).
25.3.1899: John Edward Rushworth appointed manager.
29.4. 1899: Completed.
30.9.1899: Mortgage (A) discharged.
2.10.1899: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (B).
6.11.1902: Sold by mortgagee under mortgage (B) to Frank Barrett (64/64), Grimsby.
6.11.1902: Vessel mortgaged (64/64) to Stamford, Spalding & Boston Banking Co Ltd, Grimsby (C).
8.11.1902: Frank Barrett designated managing owner.
17.11.1910: Mortgage C) discharged.
2.2.1911: Arrived Grimsby and reported that trimmer, Frank Hadfield was drowned in Icelandic waters. In stormy weather, with the ship rolling, he was on deck, slipped, lost his balance and pitched overboard. Every effort was made to recover him but he sank and was not seen again
1.1912: Sold to G. E. Forum (64/64) (Anglo Danish principals), Esbjerg, Denmark.
26.1.1912: Grimsby registry closed. Registered at Fanö (F??). George William Margarson appointed manager.
9.1912: New boiler.
1.1.1914: Tonnage altered to 93.06 net under provision of Merchant Shipping Act 1907.
1914: Fishing out of Fleetwood (Sk. Hans Sorenson Hansen).
9.1.1915: Put into Killybegs, Co. Donegal but told by the authorities to leave as UK ports were closed to foreign vessels. Ordered by telegram sent by Frank Barrett to proceed to Fleetwood to land and coal.
13.1.1915: On arrival at Fleetwood landed 30 boxes and vessel arrested.
22.1.1915: At Grimsby Magistrates Court, Frank Barrett and George William Margarson were charged with an offence under sections 37 & 38 of the Defence of the Realm Consolidation Act, namely entering a prohibited area, Fleetwood, and aiding and abetting Hans Sorenson Hansen to commit an offence contrary to section 48 of the same Act. The Stipendiary Magistrate dismissed the case against all defendants but concluded that the authorities were, however, justified in bringing the proceedings.
4.1915: Sold to Frank Barrett (64/64), Grimsby.
4.1915: Fanö registry closed.
6.4.1915: Registered at Grimsby (GY479).
6.4.1915: Frank Barratt designated managing owner.
29.5.1917: Requisitioned for Fishery Reserve (1-6pdr).
12.10.1917: At Grimsby a 1cwt (50kg) drum of carbide was delivered on board and left abaft the foc’sle hatch to be out of the way of the working of the ship. At 3.00pm. sailed for the fishing grounds (Sk. J. Maguire); nine crew all told. Shortly after sailing the 2nd engineer, George Henderson, found the drum and proceeded to move it to the engine room. Rather than use the arrangement provided for lowering the drum he attempted to go down the ladder backwards balancing the drum lengthwise in his arms so as to leave his hands free for the ladder. About halfway down the drum slipped off his arms and instead of landing on the plates fell over the guard rail into the crankcase where it was crushed with the next revolution of the crank spilling the contents into the bilge. The bilge contained about 10” of water and reacting with the carbide released a huge volume of acetylene gas which was ignited by the oil lamp suspended on the guard rail. The 2nd engineer was killed instantly along with the chief engineer, Charles Lambert and the cook Pethbridge, who was standing at the door of the engineroom. The skipper and mate, A. Johnson, the trimmer, two other crew members were severely injured and the bodies of two other crewmen were never found, possibly having been blown into the water or floated away when beaching. The whole of the superstructure was blown upwards and outwards, deck beam connections to frames were severed, cabin entirely wrecked and the boat smashed. The effect was felt half way along the length forward and about 180 rivets were started in the hold and shell plating sprung. The vessel was making water and taken in tow by another trawler was beached in shoal water.
10.1917: Salved and towed into the dock basin at Grimsby were she grounded by the stern. Saturday: At low water search began for bodies of the engineers. Repair costs estimated to be £6,000.
24.1.1918: At the Inquiry held at Grimsby by H.M. Chief Inspector of Explosives (No.187), the inspector, Major A. Cooperkey CB concluded that “The explosion was not an unavoidable accident and would not have occurred (a) if the carbide had been removed below before the engine was started, or (b) if proper means had been adopted to remove it below.
1919: Released.
6.1.1920: Sold to Direct Fish Supplies Ltd (64/64), London.
6.1.1920: George William Payne Margarson designated manager.
27.1.1920: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (D).
23.3.1922: Company in voluntary liquidation.
10.8.1922: Placed in compulsory liquidation.
6.9.1922: Sold by mortgagee under mortgage (D) to Thomas Baskcomb (64/64), Grimsby.
6.9.1922: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (E).
12.9.1022: Thomas William Baskcomb designated managing owner.
30.1.1935: Mortgage (E) discharged.
1.1935: Sold to shipbreakers.
17.9.1935: Grimsby registry closed “Vessel broken up”.

Down the PDF file of the BOT report into the explosion.

Changelog
22/06/2016: Page published.
30/06/2016: Information updated.
21/03/2017: Information and BOT report added.

S.T. Eileen Wray HL61

Additional information courtesy of Andy Hall and Bill Blow

Technical

Official Number: 123368
Yard Number: 291
Completed: 1906
Gross Tonnage: 240
Net Tonnage: 62
Length: 120.6 ft
Breadth: 22.9 ft
Depth: 13.2 ft
Built: John Duthie Torry Shipbuilding Co, Aberdeen
Engine: 420ihp T.3-cyl and boiler by J. Abernethy & Co, Aberdeen

History

23.5.1906: Launched by John Duthie Torry Shipbuilding Co, Aberdeen (Yd.No.291) for The Walker Steam Trawl Fishing Co Ltd, Aberdeen as STAR OF LIBERTY.
9.1906: Completed.
30.10.1906: Registered at Aberdeen (A88). Andrew walker appointed manager.
11.5.1908: Arrived Aberdeen from an Icelandic trip reporting boat lost when howmewards due to stress of weather.
7.5.1912: Aberdeen registry closed. To fish in South African waters.
14.10.1912: Laid up in Victoria Dock, Aberdeen and advertised for sale in ‘Aberdeen Journal’ Interest shown by the French Government and sale to French nationals confirmed.
1912: Sold to Soc. Anon. des Pêcheries de Biarritz, Biarritz. Renamed GRAZIELLA.
19??: Remeasured 241g 53n.
1915: Sold to Rene Pettit, Dieppe. Registered at Dieppe (D-1659).
By 1925: Sold to Brunet & Ledoux, Boulogne.
1927: Sold to Brunet & Co, Boulogne. Dieppe registry closed. Registered at Boulogne (B-??).
1928: Sold to Stephen Fishing Co Ltd, Aberdeen.
1928: Remeasured 226.50g 98.34n.
6.9.1928: Registered at Aberdeen as GRAZIELLA (A368) (Minute M/RG1352/28 dated 20.8.28). 2.12.1928: Registered at Aberdeen as JANE STEPHEN (A368). Thomas Stephen appointed manager.
8.1933: Sold to William Wray, Hartlepool.
8.9.1933: Aberdeen registry closed.
9.1933: Registered at Hartlepool (HL61).
9.10.1933: Registered at Hartlepool as EILEEN WRAY (HL61). William Wray designated managing owner.
7.2.1934: Homeward from fishing grounds (Sk. Ben Trueman), when some 200 miles from Hartlepool ran into very heavy weather and NW gale; boat lost, wheelhouse window stove in and some deckpound boards washed away.
9.2.1934: Arrived Hartlepool.
14.3.1935: Landed a Royal sturgeon – 3 stone and 5ft in length.
6/7.1936: Landed at Fleetwood (The Hewett Fishing Co Ltd agents)
17.12.1939: Off Hartlepool badly damaged by German aircraft, towed into Hartlepool but later foundered; no casualties.
12.1939: Salved, repaired and returned to service.
14.11.1940: Sold to Saint Andrew’s Steam Fishing Co Ltd, Hull. Basil Arthur Parkes, Cleveleys designated manager.
1942: Sold to Hellyer Brothers Ltd, Hull.
12.1942: Hartlepool registry closed.
18.12.1942: Registered at Hull (H8).
1943: Landing at Hull from Iceland/Faroe – 12 trips, 11,374 kits.
10.1945: Sold to Humber Trawlers Ltd (64/64), Grimsby.
10.1945: Hull registry closed.
19.10.1945: Registered at Grimsby (GY108).
19.10.1945: Joseph Reynolds Cobley designated manager.
3.11.1945: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (A).
13.7.1951: Mortgage (A) discharged.
1952: Sold for breaking up.
23.5.1952: Grimsby registry closed. “ Ship broken up ”.

Click to enlarge image

S.T. Eileen Wray HL61

S.T. Eileen Wray HL61
Picture courtesy of Malcolm Cook (Hartlepool History)

Changelog
06/05/2016: Page published.
06/10/2016: Information updated.
03/06/2020: Updated information.

S.T. Monarch – LT14

Additional information courtesy of Bill Blow and Barry Banham

Technical

Official Number: 104196
Yard Number: 122
Completed: 1895
Gross Tonnage: 129.59
Net Tonnage: 46.93
Length: 93.6 ft
Breadth: 20.5 ft
Depth: 11.0 ft
Built: Cochrane & Cooper, Beverley
Engine: 450ihp T.3-cyl and boiler by Charles D. Holmes & Co, Hull

History

12.2.1895: Launched by Cochrane & Cooper, Beverley (Yd.No.122) for The Anchor Steam Fishing Co Ltd (64/64), Grimsby as MONARCH.
13.3.1895: Registered at Grimsby (GY748).
13.3.1895: William Somerville Letten appointed manager.
14.3.1895: Completed.
15.3.1899: Sold to Stephen Williamson (64/64), Liverpool.
17.3.1899: Request to transfer registry to Aberdeen.
20.3.1899: Grimsby registry closed.
30.3.1899: Registered at Aberdeen (A35). Michael Doig appointed manager.
1906: Sold to Thomas Davidson (64/64), Aberdeen.
1.1.1914: Tonnage altered to 53.96 net under provision of Merchant Shipping Act 1907.
29.5.1917: Requisitioned for Fishery Reserve. Renamed MONARCH IV.
1919: Released and reverted to MONARCH (A35).
6.2.1929: Sold George Allan Breach (21/64), Louisa Breach (21/64) and William Hutchings (22/64), Lowestoft.
4.2.1929: Aberdeen registry closed.
6.2.1929: Registered at Lowestoft (LT14). William Hutchings designated managing owner.
1935: Fishing from Fleetwood. (Jack Breach Ltd managing agents).
12.12.1935: Sold to Louisa Breach (43/64) & George Allan Breach (21/64), Lowestoft. John Victor Breach appointed manager.
9.1938: Sold to Belgium for breaking up.
8.10.1938: Lowestoft registry closed. “Vessel broken up … “

Click to enlarge image

S.T. Monarch LT14

S.T. Monarch LT14
Picture courtesy of the Aberdeen Maritime Museum

S.T. Monarch LT14

S.T. Monarch LT14
Transfer registration request.

Changelog
18/04/2016: Page published.
19/05/2016: Information updated.