Category Archives: Steam Trawlers

S.T. St. Cuthbert FD137

Technical

Official Number: 138943
Yard Number: 650
Completed: 1916
Gross Tonnage: 311
Net Tonnage: 162
Length: 137 ft
Breadth: 23.5 ft
Depth: 12.3 ft
Built: Cochrane & Sons Ltd, Selby
Engine: T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

11.9.1915: Launched by Cochrane & Sons Ltd, Selby (Yd.No.650) for Grimsby Victor Steam Fishing Co Ltd, Grimsby as St. CUTHBERT.
1.1.1916: Registered at Grimsby (GY824).
8.3.1916: Completed/ Matthew W. Jennison designated manager.
4.1916: Requisitioned for war service as a minesweeper (1-12pdr, 1-7.5” A/S Howitzer) (Ad.No.1992).
11.1917: Sold to New Docks Steam Trawling Co (Fleetwood) Ltd, Fleetwood. Ernest Tomlinson & Joseph A. Taylor designated managers.
Based Portland.
Post12.3.1919: Returned to owner at Fleetwood.
3.4.1919: Grimsby registry closed.
4.4.1919: Registered at Fleetwood (FD137).
1924: William W. Brierley designated manager.
16.10.1928: Sold to Capt Gjert Myhre, Halifax, NS, Canada.
12.1928: Sold to Ocean Trawlers Ltd, Halifax, NS, (Bernard P. Saunders, manager).
27.12.1928: Fleetwood registry closed.
1.1929: Registered at Halifax, NS.
1936: Sold to Warren Transportation Co Ltd, Belize, British Honduras for conversion to dry cargo.
1936: Fitted out to dry cargo – 311g (411g) (469g) 241n 508d.
1936: Re-engined with 2stroke 2-cyl oil engine by J. & C. G. Bolinders M/V A/B, Stockholm (engine built 1917).
1936: Halifax, NS registry closed. Registered at Belize, British Honduras.
1938: Sold to Motorship St. Cuthbert Inc, Tampa, FL. Belize registry closed. Registered at Roatan, Honduras.
1957: Sold to McCormick Shipping Corporation (c/o Eastern Shipping Co, Miami, FL, USA). Roatan registry closed. Registered at Panama.
1986: Removed from Lloyd’s Register “Vessel’s continued existence in doubt.

Changelog
07/01/2009: Page published. 5 updates since then.
29/07/2021: Updated history.

S.T. Star of The South GY676

Additional material courtesy of Bill Blow

Technical

Official Number: 115588
Yard Number: 364
Completed: 1903
Gross Tonnage: 193
Net Tonnage: 47
Length: 112.1 ft
Breadth: 21.6 ft
Depth: 12 ft
Built: Hall, Russell & Co Ltd, Aberdeen
Engine: 400ihp T.3-cyl and boiler by Hall, Russell & Co Ltd, Aberdeen

History

3.12.1902: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.364) for Walker Steam Trawl Fishing Co Ltd (64/64), Aberdeen as STAR OF THE SOUTH.
15.1.1903: Registered at Aberdeen (A647).
1.1903: Completed (Thomas Walker, manager).
13.12.1912: Sold to John Brown (64/64), Granton (managing owner).
1.1.1914: Tonnage altered to 69.37 net under provision of Merchant Shipping Act 1907.
7.2.1914: Alteration of tonnage to 182.41g 69.37 net. Certificate of Survey dated Leith 6.2.1914.
13.9.1915: Sold to George William Cole (64/64), Grimsby.
21.9.1915: Aberdeen registry closed.
23.9.1915: Registered at Grimsby (GY676).
29.9.1915: George William Cole appointed manager.
4.10.1915: Joseph William Cole shares (48/64) sold to Reginald Jeffs Goodwin (16/64), Cleethorpes; Henry Hasgensen (16/64), Grimsby and Joseph Wallace Stookes (16/64), Grimsby. 4.10.1915: Reginald Jeffs Goodwin (16/64), Henry Hasgensen (16/64), Grimsby and Joseph Wallace Stookes (16/64) shares mortgaged to Barclay & Co Ltd, London (A).
7.10.1915: Reginald Jeffs Goodwin appointed manager.
16.10.1915: Reginald Jeffs Goodwin shares (16/64) sold to Joseph Robert Elijah Mordaunt (16/64), Cleethorpes.
21.10.1915: Reginald Jeffs Goodwin appointed manager.
2.11.1915: Mortgage (A) discharged.
3.11.1915: Vessel mortgaged by all shareholders (64/64) to Barclay & Co Ltd, London (B).
5.7.1916: Joseph Robert Elijah Mordaunt shares (16/64) sold to Joseph Wallace Stookes (32/64), Grimsby.
22.2.1917: Mortgagee restyled Barclays Bank Ltd, London.
22.3.1917: Mortgage (B) discharged.
20.3.1917: Henry Hasgensen shares (16/64) sold to Joseph Wallace Stookes (48/64).
26.3.1917: George William Cole shares (16/64) sold to Leonard White (16/64), Grimsby.
26.3.1917: Alick (Alec) Black appointed manager.
3.4.1917: Joseph Wallace Stookes shares (48/64) mortgaged to The Union of London and Smith’s Bank Ltd, London (C).
29.5.1917: Requisitioned for Fishery Reserve.
13.7.1917: Mortgage (C) discharged.
13.7.1917: Joseph Wallace Stookes shares (48/64) sold to George William White (32/64), Grimsby and Leonard White, (16/64), Grimsby.
13.7.1917: Alick (Alec) Black appointed manager.
11.8.1917: Vessel mortgaged (64/64) to London Joint Stock Bank Ltd, London (D).
16.10.1918: Mortgage (D) discharged.
23.10.1918: Sold to James Coombes (64/64), Harrogate. James Coombes appointed manager.
30.10.1918: Vessel mortgaged (64/64) to The National Provincial & Union Bank of England Ltd, London (E).
1919: Released.
15.2.1924: Mortgagee restyled to National Provincial Bank Ltd, London.
16.9.1925: Mortgage (E) discharged.
17.9.1925: Sold to Mrs Jeanne Marie Francaise Aimée Nierinck (64/64), Blackpool.
3.11.1925: Frank Thornley appointed manager.
9.1.1926: Vessel mortgaged (64/64) to The Union Bank of Manchester Ltd, Manchester (F).
25.9.1930: Put in to Douglas leaking having cut away gear off Maughold Head, with otter board damaging shell plating in heavy weather.
27.9.1930: Temporary repairs effected and sailed for Fleetwood, but returned leaking and with boiler trouble.
1.10.1930: Rivets in bottom plating gone, boiler stays to renew. Temporary repairs carried out.
17.11.1930: Mortgage (F) discharged.
17.11.1930: Sold to Arthur Manuel Goldsmith (64/64), Fleetwood.
26.1.1931: Arthur Manuel Goldsmith appointed manager.
10.1932: Sold to Thos. W. Ward Ltd, Sheffield for breaking up at Preston.
18.10.1932: Grimsby registry closed “Ship broken up”.

Changelog
07/01/2009: Page published. 3 updates since then.
05/08/2021: Updated history.

S.T. Soranus GY225

Additional information courtesy of Bill Blow

Technical

Official Number: 123565
Yard Number: 363
Completed: 1906
Gross Tonnage: 250
Net Tonnage: 103
Length: 127 ft
Breadth: 22.1 ft
Depth: 11.5 ft
Engine: 480ihp T.3-cyl by Muir & Houston Ltd, Glasgow
Built: Cochrane & Sons, Selby

History

13.4.1906: Launched by Cochrane & Sons, Selby (Yd.No.363) for the Grimsby & North Sea Steam Trawling Co Ltd (64/64), Grimsby as ARIES.
26.4.1906: Completed.
27.4.1906: John R. Mackrill designated manager.
27.4.1906: Registered at Grimsby (GY131).
18.8.1911: Vessel mortgaged (64/64) to The Union of London & Smiths Bank Ltd, London.
22.10.1915: Mortgage (B) discharged. Based at The Nore.
Sold to Harry Goldstein, Jacob Isaacs and Colin Wood, all Grimsby (64/64 joint owners).
24.6.1913: Mortgage (A) discharged.
24.6.1913: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (B).
9.1914: Requisitioned for war service as a minesweeper (1-12pdr HA) (Ad.No.28).
2.1915: Renamed ARIES II.
4.10.1915: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (C). Jacob Isaacs and Colin Wood, all Grimsby (64/64 joint owners). 16.10.1918: Jacob Isaacs designated managing owner.
16.10.1918: Registered at Grimsby as ARIES II (GY131) (BoT Minute M.7058/1915).
By 12.3.1919: Returned to owner at Grimsby.
25.6.1919: Sold to Ariesona Steam Fishing Co Ltd (64/64), Grimsby.
26.6.1919: Harry Goldstein appointed manager.
25.6.1919: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (D).
3.7.1919: Mortgage (C) discharged.
9.6.1920: Vessel mortgaged (64/64) to John Wood, Grimsby (E).
15.2.1922: Sold by order of the mortgagee under mortgage (D) to John E. Rushworth Ltd (64/64), Grimsby.
2.3.1922: John Edward Rushworth designated manager.
14.6.1922: Registered at Grimsby as SORANUS (GY131) (BoT Minute R.G.1094/1922). Line fishing (fourteen crew).
10.10.1923: Vessel mortgaged (64/64) to John Edward Rushworth, Grimsby (F).
23.11.1926: Mortgage (F) discharged.
23.11.1926: Vessel mortgaged (64/64) to John Edward Rushworth, Grimsby (G)
2.10.1928: Mortgage (G) discharged.
2.10.1928: Vessel mortgaged (64/64) to John Edward Rushworth, Grimsby (H).
6.3.1929: Mortgage (H) discharged.
25.3.1929: Sold to R. D. Clarke Ltd (64/64), Grimsby.
25.3.1929: Thomas Benjamin Roberts, Cleethorpes, designated manager.
5.4.1929: Vessel mortgaged (64/64) to Robert David Clarke, Thomas Benjamin Roberts, Grimsby (joint mortgagees) (I).
27.9.1934: Sold by order of the mortgagees under mortgage (I) to Huxley Fishing Co Ltd (64/64), Grimsby.
28.9.1934: Harry Markham Cook appointed manager. Reverted to trawl fishing twelve crew).
23.10.1934: Vessel mortgaged to Barclays Bank Ltd, London (J).
15.12.1938: Mortgage (J) discharged.
16.12.1938: Sold to Herbert Dawson (64/64), London.
17.12.1938: George Black Osborne designated manager. Line fishing (fourteen crew).
1.1939: Laid up out of class.
20.1.1939: Grimsby registry closed.
31.10.1939: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood.
8.11.1939: Basil Arthur Parkes, Thornton-le-Fylde appointed manager.
8.11.1939: Re-classed and registered at Grimsby as SORANUS (GY225). Fishing out of Fleetwood.
10.10.1940: Requisitioned for war service as a minesweeper (P.No.FY.513)(Hire rate £62.10.0d/month).
17.10.1942: Sold to Northern Trawlers Ltd (64/64), London.
31.10.1942: William Alpin Bennett. Sanderstead designated manager.
3.1944: Fitted out for dan laying.
10.1945: Returned.
11.12.1946: Sold to Lord Line Ltd (64/64), Hull.
24.12.1946: Thomas Boyd designated manager.
24.12.1946: Grimsby registry closed.
4.2.1947: Registered at Hull (H394).
1949: Sold for breaking up.
13.1.1949: Hull registry closed.

Changelog
07/01/2009: Page published. 5 updates since then.
04/08/2021: Updated history.

S.T. Somerville GY301

Technical

Official Number: 96241
Yard Number: 20
Completed: 1891
Gross Tonnage: 149
Net Tonnage: 48
Length: 100.5 ft
Breadth: 20.5 ft
Depth: 10.7 ft
Engine: T.3-cyl by Muir & Houston Ltd, Glasgow
Built: Mackie & Thompson Ltd, Govan

History

27.2.1891: Launched by Mackie & Thomson Ltd, Govan (Yd.No.20) for William S. Letten, Grimsby (managing owner) as SOMERVILLE.
1891: Completed.
26.3.1891: Registered at Grimsby (GY301).
9.3.1896: Returned to Grimsby and reported deckhand William Carroll had been washed overboard two days earlier in heavy weather and drowned.
15.6.1896: Skipper in court at Copenhagen for fishing within Danish territorial waters. Fined 200kr with 100kr costs and gear and catch confiscated.
1910: Sold to Robert Mather, Dublin (managing owner).
5.1916: Sold to William Johnston, Newhaven, Edinburgh (managing owner).
10.5.1916: Grimsby registry closed.
5.1916: Registered at Granton (GN64).
1916: Sold to Ernest Taylor & Noah Ashworth, Fleetwood (Ernest Taylor, Thornton-le-Fylde, manager).
29.5.1917: Requisitioned for Fishery Reserve.
6.1917: Sold to William Would, Grimsby (managing owner).
6.1917: Granton registry closed.
23.6.1917: Registered at Grimsby (GY1070).
1918: New boiler fitted.
1919: Released.
4.1920: Sold to The Woodberry Steam Fishing Co Ltd, Grimsby (Harold A. Jeffries, manager).
11.1924: Sold to Alfred Bannister, Grimsby (managing owner).
11.1924: Registered at Grimsby as LANCHESTER (GY1070).
11.1931: Sold to Fred Bannister, Grimsby (managing owner).
7.1932: Sold to shipbreakers.
23.7.1932: Grimsby registry closed “Sold for breaking up”.

Changelog

07/01/2009: Page published. 5 updates since then.

S.T. Somersby (2) GY390

Additional information courtesy of David Slinger
Technical

Official Number: 146900
Yard Number: 55 or 58
Completed: 1918
Gross Tonnage: 271
Net Tonnage: 124
Length: 125.7 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Built: Collingwood Shipbuilding Co Ltd, Collingwood, Ontario
Engine: 480ihp T.3-cyl by Collingwood Shipbuilding Co Ltd, Collingwood, Ontario

History

1.1917: Ordered.
1918: Completed by Collingwood Shipbuilding Co Ltd, Collingwood, Ontario (Yd.No. 58 or 55) (Canadian “Castle” – T.R.” class) for The Admiralty (paid for and built under direction of RCN) as TR.12 or TR.9?.
25.8.1918 or 16.5.1918: Completed and commissioned in the Royal Canadian Navy (1-12pdr).
2.1919: Paid off and laid up.
1920: Accepted offer of Rose Street Foundry & Engineering Co Ltd, Inverness (Captain D. J. Munro as agent) to bring drifters with trawlers as escorts to UK for lay-up in Muirtown Basin, Caledonian Canal, Inverness prior to sale and possible refit for classification as steam trawlers (The Rose Street Foundry & Engineering Co Ltd letter dated 12 April 1920).
1921: Brought over at The Admiralty’s expense.
1.1926: Still laid up.
2.1926: Rejected offer for all remaining trawlers at £2,000 each (B. Allenby, Aberdeen letter dated 10 Feb 1926).
9.1926: Sold “as is” to Boston Deep Sea Fishing & Ice Co Ltd, Grimsby (Fred Parkes, Blackpool, manager).
22.9.1926: Registered at Grimsby as SOMERSBY (GY390); fishing out of Fleetwood.
10.9.1930: Inbound in the Wyre Channel took the ground, heeling over and did not refloat until the following tide.
04.1932: On three month charter to Sea Fisheries Association of Ireland, to fish out of Dublin, Galway and other ports. Charter to be exended if needed.
5.6.7.1933: Chartered for by Italian Government to provide support for a trans Atlantic flight involving 20 to 30 aeroplanes.
5.1937: Sold to F. G. P. Maritime Enterprises Ltd, London (Philip S. Bayley (Culliford & Clark Ltd), manager).
9.1938: Hired to Spanish Government, Madrid for use as a supply ship in the Spanish Civil War.
10.9.1938: Grimsby Part IV fishing registry closed.
8.12.1938: Arrived Marseilles with damaged cargo vessel (ex trawler) MARGARET ROSE (348grt/1912) in tow for repair to damage sustained in air raid at Almeria.
2.1940: Requisitioned for war service and employed on port duties. Mediterranian Command.
4.1940: Reclassed as a steam trawler.
6.1940: Returned to owner.
28.5.1942: Compulsorily acquired by M.O.W.T. Employed on port duties. Mediterranian Command.
1944: Sold to Hijos de J. Barreras S. A., Vigo. Registered at Vigo as Herbar.
1950: Sold to Industrial Maritima S.L., Ceuta.
Post 1960 Pre 1963: FATE??

Changelog
07/01/2009: Page published. 5 updates since then.
27/04/2014: Information updated.
09/06/2016: Information updated.
10/09/2024: Information updated.