Category Archives: Steam Trawlers

S.T. Rockliffe FD98

Technical

Official Number: 124683
Yard Number: 270
Completed: 1906
Gross Tonnage: 237
Net Tonnage: 63
Length: 126.8 ft
Breadth: 22.0 ft
Depth: 11.9 ft
Engine: T.3-cyl by W. V. V. Lidgerwood, Glasgow
Built: J. Duthie, Sons & Co, Aberdeen
Boiler: Ross & Duncan, Govan

History

1906: Launched by J. Duthie, Sons & Co, Aberdeen (Yd.No.270) for Walter Henry Dickenson, Fleetwood & Others (John Sutcliffe 16.64), Hebden Bridge; Eliza Cockcroft (16/64), Rockcliffe, Hebden Bridge; William Henry Sutcliffe (16/64), Blackpool; Thomas Craston White (8/64), Fleetwood and Walter Henry Dickenson (8/64), Fleetwood) as ROCKCLIFFE.
11.1906: Completed.
26.11.1906: Sixteen shares (John Sutcliffe) and sixteen shares (Eliza Cockcroft) mortgaged to Williams Deacon’s Bank Ltd, London (A) & (B).
24.11.1906: Sixteen shares (William H. Sutcliffe) and eight shares (Thomas C. White) mortgaged to Williams Deacon’s Bank Ltd, London (C) & (D).
23.11.1906: Eight shares (Walter H. Dickenson) mortgaged to Williams Deacon’s Bank Ltd, London (E).
27.11.1906: Registered at Fleetwood (FD98), Walter H. Dickenson appointed managing owner.
21.3.1907: Four shares (Walter H. Dickenson) sold to William H. Sutcliffe and four shares (Walter H. Dickenson) sold Thomas C. White. William Henry Sutcliffe, Fleetwood appointed managing owner.
25.3.1907: Mortgage (E) discharged. Four shares (William H. Sutcliffe) and four shares (Thomas C. White) mortgaged to Williams Deacon’s Bank Ltd, London (F) & (G).
11.11.1907: Homeward from the Minch grounds (200 boxes) in heavy rain and poor visibility, wind WSW force 3, ran on rocks at Cairnbrock Shore, 2 miles south of Craig Laggan beacon, Portobello Bay, The Rinns of Galloway. Vessel badly holed; crew of ten abandoned and saved.
19.11.1907: Fleetwood registration closed.
1908: Steamer RETRIEVER salved machinery and other equipment but bad weather halted attempt to refloat. Wreck abandoned. At subsequent BOT inquiry, skipper’s ticket suspended for 6 months and mate’s ticket for 3 months.

Changelog
04/01/2009: Page published. 6 updates since then.

S.T. Rochester LT153

Technical

Official Number: 109529
Yard Number: 174
Completed: 1898
Gross Tonnage: 165
Net Tonnage: 51
Length: 104.2 ft
Breadth: 21 ft
Depth: 10.7 ft
Engine: T.3-cyl by Muir & Houston, Glasgow
Built: Mackie & Thomson, Govan

History

12.3.1898: Launched by Mackie & Thomson, Govan (Yd.No.174) for Hagerup, Doughty & Co Ltd, Grimsby as ROCHESTER.
4.1898: Completed (Fred E. Hagerup, manager).
7.5.1898: Registered at Grimsby (GY671).
4.4.1906: Transferred to Consolidated Steam Fishing & Ice Co (Grimsby) Ltd, Grimsby (John D. Marsden, manager) on the formation of the company.
03.11.1908: Stranded at Easington. Refloated and returned to service.
11.1913: New boiler fitted.
10.1914: Requisitioned for war service as a minesweeper (1-3pdr) (Ad.No.642). Based Kirkwall.
By 12.3.1919: Returned to owner at Grimsby.
21.10.1920: Transferred to Lowestoft.
8.1.1925: Grimsby registry closed.
9.1.1925: Registered at Lowestoft (LT153).
9.1927: Owners restyled Consolidated Fisheries Ltd (Sir John D Marsden, Bart, manager).
1941: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, Cleveleys, manager).
1944: Sold to Eton Fishing Co Ltd, Hull (George Gillard, manager). Registered at Hull (H59).
27.7.1944: Mined 27 miles ENE of Withernsea Lighthouse whilst steaming home (Sk.Arthur E. Ward); eleven crew lost*, one man picked up+. Approximate position of wreck 53°54N/42°30E.

(Lost* – Sk.Arthur E. Ward (38); John Lilley (58) 2nd Hand; Henry Laverick, 3rd Hand; Edward Kilkenny (55), Bosun; Robert W. Brown (38), Ch Eng.; Charles W. Smith (51), 2nd Eng.; William Conroy (33) & Edwin A Whifield (26), spare hands; Frederick W. Swales (35) & William Cowan (50), trimmers and James R. Middlemiss (53), cook).

(Saved+ – Frank East)

Click to enlarge image

S.T. Rochester LT153

S.T. Rochester GY671
Picture courtesy of The Cor Bal Collection

S.T. Rochester LT153

S.T. Rochester LT153
Picture from the Internet

Changelog
04/01/2009: Page published. 5 updates since then.
08/04/2018: Removed FMHT watermarks from image.
07/05/2020: Added an image and updated information.

S.T. Robert Bowen M269

Technical

Admiralty Number: 3595
Official Number: 143810
Yard Number: 390
Completed: 1918
Gross Tonnage: 290
Net Tonnage: 126
Length: 125.5 ft
Breadth: 23.5 ft
Depth: 12.7
Engine: T.3-cyl and boiler by Amos & Smith Ltd, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley
Owner: J. Marr & Son Ltd, Fleetwood

History

14.3.1918: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.390) (“Castle” class) for The Admiralty as ROBERT BOWEN (Ad.No.3595).
6.7.1918: Completed (1 – 12pdr, hydrophone and W/T).
1919: Registered by The Admiralty in the Registry of British Ships at London.
1920: Sold to Britannic Trawling Co Ltd, London (Talbot W. Holland, manager).
19.1.1920: Registered at London (LO254).
17.1.1924: Sold to Brand & Curzon Ltd, Milford Haven (Edward Brand & Charles Curzon, managers).
5.1938: Sold to Milford Fisheries Ltd, Milford Haven (Owen W. Limbrick, manager).
20.5.1938: London registry closed.
23.5.1938: Registered at Milford (M269).
28.12.1938: Delivered Milford, steam trawler JOSEPH BUTTON (M272) picked up disabled with damaged rudder.
10.5.1939: Transferred to Fleetwood.
31.7.1939: Sold to J. Marr & Son Ltd, Fleetwood (Geoffrey E. Marr, Cleveleys, manager) for £3650.
31.8.1939: Requisitioned for war service as a minesweeper (P.No. NR) (Hire rate £87.0.0d/month). Based Aberdeen with M/S Group 41.
9.2.1940: Group sweeping 20 miles NE of Aberdeen, damaged by German air attack (Heinkel 111 x 2) towards Girdle Ness and foundered; no survivors. Wreck lies at 57.09N 02.00W.
27.12.1941: Milford registry closed.

(MPK – Sk. Lieut. John Clark RNR; Ty Lieut. Arthur S. Wilson RNVR; Olley Turrell, 2nd Hand; Thomas McKechnie, Ch. Engineman; Henry A. Popkin, CPO Stoker; Hedworth Diplock, AB; Leslie G. Charlton, James B. Cowling, Thomas E. Robinson, Seamen; Robert F. Holden, OD; Ivor G. Fox, Telegraphist; John T. Gowan, George A. Ritchie, Stokers; Christopher Batty, A/Cook.)
(Robert Bowen, AB, age 29, b. Dover, Kent – VICTORY (SB852))

Changelog
04/01/2009: Page published. 3 updates since then.

S.T. River Ythan M51

Technical

Official Number: 118159
Yard Number: 388
Completed: 1905
Gross Tonnage: 161
Net Tonnage: 61
Length: 112.2 ft
Breadth: 21.1 ft
Depth: 11.1 ft
Engine: T.3-cyl by Hall, Russell & Co Ltd, Aberdeen
Built: Hall, Russell & Co Ltd, Aberdeen

History

3.7.1905: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.388) for Thomas Devlin, Jnr, Trinity, Edinburgh (managing owner) as CHAMBERLAIN.
18.7.1905: Registered at Granton (GN19).
7.1905: Completed.
1910: Sold to Thomas L. Devlin, Trinity, Edinburgh (managing owner).
3.1917: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.3336). Based Larne.
By 12.3.1919: Returned to owner at Granton.
17.6.1919: Sold to John Inglis, Peebles (Thomas L. Devlin & Robert D. Devlin, managers).
12.10.1920: Stranded on rocks N of St. Abbs Head. Later refloated.
1923: Sold to Thomas L. Devlin & Robert D. Devlin, Leith (managing owners).
1929: Sold to Thomas L. Devlin & Son, Granton (Robert Devlin, manager).
5.2.1930: Sold to Adam Bros. Ltd, London (Thomas L. Adams, Aberdeen, manager).
9.6.1931: When some 50 miles off Aberdeen, in collision with drifter REPLENISH (BF530) which subsequently foundered. Crew picked up and landed at Aberdeen.
1932: Sold to Alexander King & Benjamin Allenby, Aberdeen (Alexander King, managing owner).
3.1932: Granton registry closed.
31.3.1932: Registered at Aberdeen (A188).
22.11.1932: Registered at Aberdeen as RIVER YTHAN (A188).
12.1939: Sold to John C. Llewellin, Hakin; Joseph L. Yolland, Milford Haven; John Yolland Jnr, Fleetwood & Thomas S. Yolland, Swansea (John C. Llewellin, Hakin, manager).
7.12.1939: Aberdeen registry closed.
15.12.1939: Registered at Milford (M51).
1940: On requisition list for war service but not taken up.
12.8.1940: Fishing the Small’s ground (Sk. W. Davies) in company with KERNEVAL (M62) (Sk. J. Cheyney) and JASMINE (M90) (Sk. Walter Perry) damaged by German aircraft attack 6 miles NW of Smalls Lighthouse. Injured *.
9.3.1941: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, Cleveleys, manager).
26.10.1944: Sold to Loyal Steam Fishing Co Ltd, Grimsby (Albert W. Butt, manager).
15.12.1944: Missing since leaving Grimsby. Twelve crew lost.
9.3.1945: Milford registry closed.

(* Injured – Sk. Walter Perry and Bosun Fred McKay – ERMINE. Ch. Eng. George Turrell – KERNEVAL )

(Lost – Sk. E. A. Bray, A. E. Bacon, A. J. Bennett, H. Brightmore, F. Bullock, J. G. Foster, W. Gfug, C. F. Graves, H. L. Hunter, A. E. Miles, G. A. Smith, F. W. Sullivan.)

Changelog
04/01/2009: Page published. 5 updates since then.

S.T. River Spey A6

Additional information courtesy of Maggie Law Maritime Museum

Technical

Admiralty Number: 3691
Official Number: 143906
Yard Number: 80
Completed: 1918
Gross Tonnage: 202
Net Tonnage: 89
Length: 115.1 ft
Breadth: 22.1 ft
Depth: 12.1 ft
Engine: T.3-cyl by W. Beardmore & Co Ltd, Glasgow
Boiler: Lindsay Burnett & Co, Govan
Built: Montrose Shipbuilding & Repairing Co Ltd, Montrose

History

13.7.1918: Launched by Montrose Shipbuilding Co, Montrose (Yd.No.80) (“Strath” class) for The Admiralty as DAVID CONN (Ad.No.3691).
3.12.1918: Completed (1-12pdr).
29.11.1919: Registered by The Admiralty at London (Part I) O.N.143906.
26.8.1919: The Admiralty (Director of Contracts) letter giving Charles F. Paton, Glasgow the option to purchase twelve steam trawlers at a price of £182,000.
21.10.1919: Option transferred by Charles F Paton to The Montrose Fishing Co Ltd, Montrose.
15.11.1919: Sold to The Montrose Fishing Co Ltd (64/64), Montrose. Charles F. Paton, Glasgow designated manager.
29.11.1919: Registered at London (Part I) as DAVID CONN O.N.143906.
12.1919: London registry closed.
26.12.1919: Registered at Montrose (Part IV) as DAVID CONN (ME96). Fishing as a great liner.
16.3.1920: Registered at Montrose as RIVER SPEY (ME96).
26.8.1921: Extraordinary general meeting called for the purpose of considering resolutions for the voluntary winding-up of the company, and the selling, by the liquidators, of the business and property of the company to a new company proposed to be formed with a name nearly as may be the same as that of the present company. Further finance to be arranged. Vessels laid up.
9.1921: Some vessels returned to fishing. Harry A. Holmes, Aberdeen designated manager.
10.5.1922: Extraordinary general meeting of the Company has been called in Edinburgh to consider the voluntary winding-up of the Company as, in the words of the resolution submitted, it ” cannot, by reason of its liabilities, continue its business.”
10.5.1922: Company in voluntary liquidation; deficit about £100,000. Mr James Winning, chartered accountant, Glasgow appointed liquidator on advice of National Bank of Scotland Ltd the largest secured creditor.
1923: Sold by the liquidator to Boston Deep Sea Fishing & Ice Co Ltd, Boston. Fred Parkes, Wyburton designated manager.
16.1.1924: Sold to the Misses Williamina & Kate H. Lewis (64/64 joint owners), Pitfodels, Aberdeen. William A. Mackie designated manager.
22.1.1924: Montrose registry closed.
23.1.1924: Registered at Aberdeen (A6).
17.10.1932: Sold to William Alexander Leith (64/64), Aberdeen. William Alexander Leith designated managing owner.
23.3.1934: At Sheriff Court, Stornoway, Sk. George Marsh pleaded “Guilty” to a charge of illegal trawling four-fifths of a mile off the Butt of Lewis and was fined £100 or 60 days imprisonment. On a second charge of failing to show regulation lights he was fined £40 or 40 days imprisonment. Sk. Marsh had three previous convictions and elected to go to prison.
29.12.1937: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood. Basil Arthur Parkes, Cleveleys designated manager.
9.1.1939: First landing at Fleetwood, 290 boxes grossed £502.
8.4.1940: Requisitioned for war service for patrol duties (Hire rate £38.18.4d/month).
20.4.1940: Fitted out as a minesweeper (P.No.FY.1643).
21.10.1942: Sold to Northern Trawlers Ltd (64/64), London. William A. Bennett designated manager.
16/17.4.1941: On patrol off Lowestoft (Sk. G. J. T. Rose RNR). RAF Wellington (S/L. Roy Elliott RAF) of No.3 Photographic Unit returning from a mission over Bremen in the wake of a bombing raid, had engine fire and shedding a propeller, lost height and ditched some nine miles E of Lowestoft. The eight man crew took to the damaged dinghy with two in the water holding on and were eventually sighted and picked up.
17.4.1941: Survivors landed at Lowestoft.
4.1944: Fitted out for danlaying and miscellaneous duties.
11.1944: Returned.
30.11.1945: Insured value £17,000; for 1946 same.
17.6.1946: Sold to St. Christopher Steam Fishing Co Ltd (64/64), London. Basil Arthur Parkes, Cleveleys designated manager.
3.4.1951: First landing at Milford.
4.4.1951: Sold to J. C. Llewellin (Trawlers) Ltd (64/64), Milford Haven. John Charles Llewellin designated manager.
4.4.1951: Aberdeen registry closed.
9.4.1951: Registered at Milford (M130). Pareja pair trawling with SHIELBURN (M15).
14.8.1951: At Milford landed from a twelve day trip to west Ireland grounds (Sk. Jack Garnham Snr) pairing with SHIELBURN (M15) (Sk. Matthew Owston) a record post war catch of 401 kits £4,301 gross.
15.1.1955: Last landing at Milford.
16.1.1955: Berthed between SHIELBURN (M15) and LETTERSTON (M158), alongside Fish Market at Milford Haven. At just after 6.00 am. watchman found water ingress in engine room. Fire Brigade arrived quickly but despite their efforts with three pumps, started to settle by the stern and sank.
27.1.1955: Sold to D. V. Howells & Sons Ltd, Hakin. David V. Howells designated manager.
3.1955: Salved and sold to BISCO, allocated to Thos. W. Ward, Sheffield for breaking up.
23.5.1955: Arrived at Castle Pill, Milford Haven.
4.8.1955: Milford registry closed, breaking up completed.

(David Conn. Landsman, age 24, b. Stratford, London – VICTORY (SB61)

Note: – Crew 1940/41 – Skipper G. J. T. Rose RNR; Coxswain P. D. Jackson; Engine W. O. J. F. McEune, & Engineman W. Johnstone; Ldg Sea W. MacDonald: L/Sig (T) J. Quinn; Seaman Greathead, Seaman M’Coy, Seaman MacLeod, Seaman W. Rea, Seaman Squires; O/Seaman Chatburn, O/Seaman Booth, O/Seaman Wood; Stoker 1/c W. Walsh; Stoker 2/c G. Butler; Stoker 2/c G. G. Phipps; L/Cook G. W. Hume.
Click to enlarge images

HMT River Spey

HMT River Spey
Picture reproduced under IWM Non-Commercial Licence

S.T. River Spey A6

S.T. River Spey M15
Picture courtesy of Milford Trawlers

04/01/2009: Page published. 7 updates since then.
07/10/2015: Information updated.
12/04/2018: Removed FMHT watermark from image.
20/04/2018: Information updated.
05/11/2018: Information updated.