Category Archives: Steam Trawlers

S.T. River Earn FD419

Additional information courtesy of Andy Hall and Maggie Law Maritime Museum

Technical

Admiralty Number: 3760
Official Number: 135790
Yard Number: 83
Completed: 1919
Gross Tonnage: 215
Net Tonnage: 105
Length: 112 ft
Breadth: 22.2 ft
Depth: 12 ft
Engine: 57hp T.3-cyl by W. Beardmore & Co Ltd, Glasgow
Built: Montrose Shipbuilding Co Ltd, Montrose

History

1919: Launched by Montrose Shipbuilding Co Ltd, Montrose (Yd.No.83) (“Strath” class) for The Admiralty as JAMES FEAGAN (Ad.No.3760).
5.2.1919: Forms for tender to purchase received by the Admiralty.
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.
17.12.1919: Completed as a fishing vessel for The Montrose Fishing Co Ltd (64/64), Montrose. Charles F. Paton, Glasgow designated manager.
22.12.1919: Registered at Montrose (Part I & IV) as JAMES FEAGAN O.N.135790 (ME57).
16.3.1920: Registered at Montrose as RIVER EARN (ME57).
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.
2.11.1922: Sold by the liquidator to Thomas Frederick Kelsall & Henry Blackburn (64/64 joint owners), Fleetwood.
12.11.1924: Sold to The River Steam Fishing Co Ltd (64/64), Fleetwood. Thomas Frederick Kelsall & Henry Blackburn designated joint managers.
14.11.1922: Montrose registry closed.
20.11.1922: Registered at Fleetwood (FD419).
10.1925: Sold to A. Ciriza, San Sebastian, Spain.
31.10.1925: Fleetwood registry closed.
10.1925: Registered at San Sebastian as MARCELINA de CIRIZA.
1944: Sold to Miguel Ojeda Perez, San Sebastian.
1946: Registered at San Sebastian as COSTA MONTAÑESA.
Post 1954 pre 1959: Sold to Constantino Castro Barrenechea & Others, Gijon.
1970?: Sold for breaking up.

Changelog
04/01/2009: Page published. 4 updates since then.
07/10/2015: Information updated.
20/04/2018: Information updated.

S.T. River Doon GY424

Additional information courtesy of Bill Blow, Andy Hall and Maggie Law Maritime Museum

Technical

Official Number: 127131
Yard Number: 436
Completed: 1907
Gross Tonnage: 198
Net Tonnage: 74
Length: 112.2 ft
Breadth: 22.9 ft
Depth: 11.6 ft
Engine: T.3-cyl by Hall, Russell & Co Ltd, Aberdeen
Built: Hall, Russell & Co Ltd, Aberdeen

History

19.9.1907: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.436) for The Loch Line Steam Trawling & Fishing Co Ltd (64/64), Aberdeen as LOCH DOON.
12.10.1907: Registered at Aberdeen (A161).
10.1907: Completed. Harry A. Holmes designated manager.
1.1.1914: Tonnage altered to 73.97 net under provision of Merchant Shipping Act 1907.
8.1914: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.271).
1918: Sold to The Montrose Fishing Co Ltd (64/64), Montrose for the sum of £9,750. Charles F. Paton, Glasgow designated manager.
8.4.1918: Aberdeen registry closed.
10.4.1918: Registered at Montrose (ME248). Based Tyne.
10.1.1919: Ref. M. Branch Acquaint, Ser.No.198. to be returned to owner at Aberdeen.
14.1.1919: Amended by Ref. M. Branch Acquaint, Ser.No.206. to be returned to owner at Granton.
16.3.1920: Registered at Montrose as RIVER DOON (ME248).
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.
21.9.1922: Sold to William Brown (64/64), Granton. William Brown designated managing owner.
27.2.1923: Vessel mortgaged (64/64) to Royal Bank of Scotland Ltd, Edinburgh (A). 3.1931: Mortgage (A) discharged.
9.3.1931: Sold to Alexander Duthie, Alexander A. Davidson and William Ward Jnr (64/64 joint owners), Aberdeen. Alexander A. Davidson designated managing owner.
9.3.1931: Montrose registry closed.
12.3.1931: Registered at Aberdeen (A152).
1940: Sold to J. Bennett (Wholesale) Ltd (64/64), London. William A. Bennett designated manager.
1940: Directed to Fleetwood under wartime controls.
8.10.1941: Sold to Aldred Fishing Co Ltd (64/64), Grimsby. Harry Markham Cook, Louth designated manager.
1942: Registered office transferred to Fleetwood.
18.6.1943: Typical wartime landing. 288 kits – hake-88, cod/codling-64, ling/coley-93, roker-43.
3.1944: Returned to Grimsby.
26.3.1945: Sold to Arthur Gladstone Hamer (64/64), Grimsby. Arthur Gladstone Hamer designated managing owner.
29.11.1946: Aberdeen registry closed.
4.12.1946: Registered at Grimsby (GY424).
1946: Fishing out of Fleetwood.
3.2.1948: Sold to St. Annes Trawling Co Ltd (64/64), St. Anne’s-on-the-Sea.
9.2.1948: Arthur Gladstone Hamer, Grimsby appointed manager.
11.1948: Company placed in Members’ Voluntary Winding Up. William Earl, St. Anne’s-on-the-Sea appointed Liquidator.
24.11.1948: Sold to Joseph Parker (64/64), Grimsby.
26.11.1948: Joseph Parker designated managing owner.
23.3.1949: Sold to Grange Fishing Co Ltd (64/64), Fleetwood.
28.3.1949: Herbert Schofield appointed manager.
20.10.1949: St. Annes Trawling Co Ltd wound up.
2.1950: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up at Preston.
8.8.1950: Grimsby registry closed “Ship broken up”.

Click to enlarge image

S.T. Loch Doon A152

S.T. Loch Doon A152
Picture from the Internet

Changelog
04/01/2009: Page published. 3 updates since then.
07/10/2015: Information updated.
20/04/2018: Information updated.
07/12/2023: Added image.

S.T. River Dart FD227

Technical

Official Number: 127568
Yard Number: 415
Completed: 1908
Gross Tonnage: 328
Net Tonnage: 130
Length: 141 ft
Breadth: 24.1 ft
Depth: 12.67 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: T.3-cyl and boiler by Earle’s Shipbuilding & Engineering Co Ltd, Hull

History

28.9.1908: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.415) for The Devon Steam Trawling Co Ltd, Fleetwood (John R. Dier, manager). as RIVER DART.
11.1908: Completed.
14.11.1908: Registered at Fleetwood (FD227).
21.1.1910: Alongside at Berehaven, Co. Cork took onboard survivors of steam trawler TRITON (M93) (Sk. Joyce) and provided them with restoratives and warm clothing. TRITON had started to take in water when some 20 miles SSW of Blackball Head and despite all efforts with the pumps started to settle and crew abandoned in boat before vessel foundered and pulled for Kingstown, Co. Cork.
1913: Sold to C. J. Spahde, Riga, Russia.
9.5.1913: Fleetwood registry closed.
1913: Registered at Archangel as SAPED.
Post 1913. Registered at Archangel as ZAPAD.
7.1915: Requisitioned by Russian Naval Authorities as a minesweeper.
12.1916: Renamed T.12.
3.8.1918: Seized in WhiteSea and subsequently renamed STEAMAXE (Ad.No.4342).
1.11.1919: Inward from Murmansk to Rosyth, stranded on rocks off Inchkeith Island, Firth of Forth.
1921: Salved and cut up.

Changelog
04/01/2009: Page published. 4 updates since then.
20/07/2021: Updated history.

S.T. River Clyde FD418

Technical

Official Number: 135789
Yard Number: 353
Completed: 1919
Gross Tonnage: 276
Net Tonnage: 109
Length: 125.5 ft
Breadth: 23.5 ft
Depth: 12.8 ft
Built: Ailsa Shipbuilding Co Ltd, Ayr
Engine: 480ihp T.3-cyl by Fawcett Preston & Co Ltd, Liverpool

History

12.8.1919: Launched by Ailsa Shipbuilding Co Ltd, Ayr (Yd.No.353) (“Castle“ class) for The Admiralty as RICHARD CUNDY.
5.2.1919: Forms for tender to purchase received by the Admiralty.
13.10.1919: Completed as a fishing vessel.
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.
13.10.1919: Completed as a fishing vessel for The Montrose Fishing Co Ltd (64/64), Montrose. Charles F. Paton, Glasgow designated manager.
28.11.1919: Registered at Montrose (Part I & IV) as RICHARD CUNDY O.N.135789 (ME49). Charles F. Paton, Glasgow designated manager.
16.3.1920: Registered at Montrose as RIVER CLYDE (ME49).
1922: W. C. Simpson designated manager.
10.1922: Sold to Thomas F. Kelsall & Henry Blackburn, Fleetwood.
12.11.1924: Sold to River Steam Fishing Co Ltd, Fleetwood.
14.11.1922: Montrose registry closed.
20.11.1922: Registered at Fleetwood (FD418). Thomas F. Kelsall & Henry Blackburn designated managers.
4.6.1928: Typical landing 225 boxes.
14.2.1931: In gale force winds and driving snow, at 3.00am. responded to distress call to Malin Head Radio by Finnish steamer MALVE (1488grt/1917) (Capt Boxberg) stranded on Tiree whilst on passage Tallin to Manchester with wood pulp and timber. With steam trawlers DHOON (FD54) and CALDEW (FD347) stood by to render assistance. Vessel refloated after pumping out ballast and moving 40 tons of cargo from No.3 to No.4 hold, and went to anchor in Balephetrish Bay, Tiree. Wind freshened and started to drag, with insufficient steam, drove ashore among rocks, held fast and making water. Crew abandoned and landed on Tiree. Vessel was a total loss.
30.12.1932: In calm seas stranded on west side of Gothail Island in Stornoway Harbour.
31.12.1932: Refloated at 9.30 am; vessel sound.
12.1.1938: Sailed Fleetwood for Rockall grounds (Sk. J. Carter).
22.1.1938: On a trip plagued by bad weather and dodging for prolonged periods when it was only possible to make four hauls. Riding out another gale with deck awash and requiring two men to hold the wheel, just after dusk a huge wave was observed sweeping towards the ship. The wave struck, lifting the ship almost vertical and crashing down, lay over on her port side, practically swamped. Confirming that all in the engine-room were safe, full ahead was ordered and slowly the ship righted herself. The damage was considerable and the skipper was injured by flying glass when the wheelhouse windows were stove in and other crew members injured. Shortly afterwards the generator tripped, plunging the ship into darkness. Fortunately the whole scene was lit up by the moon which had appeared through a break in the clouds and damage could be seen. In the wheelhouse the wireless and depth sounder were damaged, on deck the trawl winch had been wrenched from its bed and flung against the port bulwark, the boat had been carried away, funnel and ventilators damaged and guardrails and wires torn and twisted. Whilst assessing the damage and setting the pumps to work to clear the water below, the wind freshened and a new storm, with thunder, lightning and sleet broke. At about 9.00pm. a second heavy sea hit the ship and as the ship shuddered the winch was carried almost back to its bed. With an improvement in the weather all loose gear, including the winch, was secured and course set for home, though progress was slow in the confused seas in the wake of the storms *.
31.8.1939: Requisitioned for war service as a minesweeper (P.No.NR) (Hire rate £86.5.0d/month).
5.8.1940: Mined off Aldeburgh, Suffolk (Temp Prob Sk J. L. Grant RNR) **.
22.10.1940: Fleetwood registry closed “Vessel lost on Admiralty Service”.

(Richard Cundy, Landsman, age 21, b. Cork, Co. Cork – ROYAL SOVEREIGN (SB677))

Note *: 5.1938: The Mayor of Fleetwood (Alderman Charles Saer) presented awards on behalf of the insurers to Sk. Carter and crew members, A. Parkinson, C. Goodfellow, L. Soloman, R. Anderson. W. Thacker and H. Atkinson in recognition of their efforts that saved the ship.

MPK ** – Clifford L. Swann, 2nd Hand; Alexander Brown & George Crackett, Enginemen; Alfred H. Parker, AB; Malcolm J. Mackay, Donald Smith (LT/X7294C) & Thomas William, seamen; Arthur R. Ford, seaman/cook; Charles W. Warner, telegraphist; Chris B. Milbank, O/signalman; Bernard A. Ready, stoker 2c.
(Died of Wounds – Donald Smith (LT/X18113A))

Click to enlarge image

S.T. River Clyde FD418

S.T. River Clyde FD418
Picture courtesy of The Fred Baker Collection

Changelog
04/01/2009: Page published. 4 updates since then.
15/07/2016: Information updated.
29/07/2017: Removed FMHT watermark from image.
19/09/2021: Updated history.

S.T. Rilette LH35

Additional information courtesy of Bill Blow & Andy Hall

Technical

Official Number: 139947
Yard Number: 527
Completed: 1917
Gross Tonnage: 212
Net Tonnage: 82
Length: 115.5 ft
Breadth: 22.1 ft
Depth: 11.9 ft
Engine: 450ihp T.3-cyl and boiler by A. Hall & Co Ltd, Aberdeen
Built: A. Hall & Co Ltd, Aberdeen

History

4.1917: Launched by A. Hall & Co Ltd, Aberdeen (Yd.No.527) for The Earl Steam Fishing Co Ltd (64/64), Grimsby as RILETTE.
5.5.1917: Alick Black designated manager.
7.5.1917: Registered at Grimsby (GY1046).
5.1917: Completed. Requisitioned from the builders for war service as a minesweeper (1-12pdr, 1-7.5” A/S Howitzer and Hydrophone) (Ad.No.3340). Based Portland – Southern Patrol.
31.5.1917: Sold to William James Barrett (64/64), Grimsby.
1.6.1917: William James Barrett designated managing owner.
1.6.1917: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
By 12.3.1919: Returned to owner at Grimsby.
25.6.1919: Mortgage (A) discharged.
3.7.1919: Sold to Edward Ernest Cox (64/64), Grimsby.
5.7.1919: Edward Ernest Cox designated managing owner.
5.7.1919: Vessel mortgaged (64/64) to London City & Midland Bank Ltd, London (B).
22.7.1919: Shares (32/64) sold to Carr Wray Brown (32/64), Cleethorpes.
27.8.1927: Carr Wray Brown (32/64) shares sold to Ralph Cox (32/64), Grimsby.
29.8.1927; Edward Ernest Cox & Ralph Cox designated managing owners.
30.1.1928: Discharge of mortgage (B).
30.1.1928: Ralph Cox (32/64) shares mortgaged to Midland Bank Ltd, London (C).
30.1.1928: Edward Ernest Cox (32/64) shares mortgaged to Midland Bank Ltd, London (D).
26.11.1928: Returned to Grimsby from North Sea grounds, Sk. F. W. Christian reported that deckhand Duncan Ayres was washed overboard in heavy weather and drowned. In the evening at the Board of Trade office an inquiry was held. Skipper F. W. Christian, said the mizzen top lift broke and he ordered Ayres and George William Cunninhham, third hand to go aft to make things secure. The vessel was overwhelmed by a heavy sea, which put out all lights except one. Cunningham said he braced his arm round the gallows bars when the sea swept the vessel and was carried over the side and came to the surface about six feet at the stern of the ship. Luckily there was a line floating over the stern, and catching hold of this he hauled himself on board. As he was walking along the deck to the galley he heard the cry “Man Overboard”, at the same time he saw a pair of hands clutching at the rail. He could not see who it was, but it transpired that it was Ayres. Cunningham made a gallant effort to drag the man up over the side by the wrists and was able to get a hold of the man’s oil frock, but apparently exhausted, Ayres fell back into the sea leaving part of his oil frock in Cunningham’s hands.
21.4.1931: Arrived Blyth from Grimsby for bunkers before proceeding to the Icelandic fishing grounds.
28.1.1932: Homeward in thick fog when some five miles NE of Spurn Light Vessel, collided with Icelandic trawler HAFSTEIN (IS449).
Sustained heavy damage to starboard shell plating in way of fish room and bunkers, but managed to continue and arrived safely at Grimsby. HAFSTEIN apparently only suffered light damage and proceeded on passage.
13.6.1932: Mortgages (C) and (D) discharged.
13.6.1932: Sold to Thomas Harrison Scales Snr and Thomas Harrison Scales Jnr, (joint owners 64/64), Newhaven, Edinburgh.
17.6.1932: Thomas Harrison Scales Snr designated managing owner.
18.6.1932: Vessel mortgaged (64/64) to Royal Bank of Scotland Ltd, Edinburgh (E).
18.12.1933: At Aberdeen landed 240 boxes and 8 score long fish.
23.11.1934: Grimsby registry closed.
24.11.1934: Registered at Leith (LH35).
11.1934: Sold to Thomas H. Scales & Sons Ltd, Newhaven, Edinburgh. Thomas Harrison Scales, Jnr designated manager.
31.9.1942: Sold to J. Marr & Son Ltd (64/64), Fleetwood for £10,250. Geoffrey Edwards Marr designated manager.
29.6.1943: Typical wartime landing. 325 kits – hake-270, flats-5, ling/coley-50.
15.11.1944: At Fleetwood landed 122 boxes from Home waters.
23.4.1945: At Fleetwood landed 750 boxes (700 hake).
25.04.1945: At a Fleetwood Juvenile Panel a 16 years old Fleetwood boy pleaded guilty to stealing 34 stone of hake from the trawler. The fish was valued at £1-3s and belonged to J. Marr and Son, Ltd. The boy had been before the court twice previously, once for stealing timber, and second time for stealing wooden posts.He was fined 40s, ordered to pay an advocate’s fee of £1 1s. and 7s. 6d. costs. He was allowed a month to pay.
2.1946: Sold to Rilette Trawling Co Ltd (64/64), Grimsby for £13,000. George Cedric Wilson designated manager.
2.1946: Leith registry closed.
18.2.1946: Registered at Grimsby (GY173).
11.3.1946: Vessel mortgaged (64/64) to Midland Bank Ltd, London (F).
30.1.1947: Mortgage (F) discharged.
31.1.1947: Sold to David Wood, Alexander Bruce & William Simpson, Aberdeen (64/64 joint owners).
10.2.1947: David Wood designated managing owner.
10.2.1947: Grimsby registry closed.
22.2.1947: Registered at Aberdeen (A278).
4.8.1947: Arrived Aberdeen with the body of Andrew McKay who died in hospital in Thorshavn, Faroe Islands after taking ill while being cook on the steam trawler SILVERDYKE (A.459).
25.7.1949: Sold to Clova Fishing Co Ltd (64/64), Aberdeen. David Wood designated manager.
10.1.1952: At Aberdeen Sheriff Court it was stated that Robert Strachan Mundie (20), trawl fisherman, Aberdeen, returned to trawler lying in Aberdeen harbour, he broke into the Skipper’s berth, opened the bonded store and stole a bottle of whisky, three quart bottles of rum,100 cigarettes and two oz. tobacco. He was later traced by the police and most of the goods recovered. Mundie was fined £5 when he admitted the offence but he also had to pay a further £3 when charged by the Customs with bringing goods ashore goods without duty paid.
13.11.1958: Sold to John Lewis & Sons Ltd (64/64), Aberdeen and sold for breaking up at Hemixem near Antwerp.
27.11.1958: Aberdeen registry closed “ Sold to foreigners (Belgian subjects). Advice received from owners.”

Click to enlarge image

S.T. Rilette LH35

S.T. Rilette LH35
Picture from the Internet

Changelog
04/01/2009: Page published. 8 updates since then.
09/04/2018: Removed FMHT watermark from image.
07/11/2022: Updated information.