S.T. Calydavia M110

Technical

Admiralty Number: 3679
Official Number: 143465
Yard Number: 359
Completed: 1918
As Built: 360disp 125.6 x 23.5 x 12.8 ft
Gross Tonnage: 277
Net Tonnage: 122
Length: 125.7
Breadth: 23.4
Depth: 12.8 ft
Built: Bow, McLachlan & Co Ltd, Renfrew
Engine: 480ihp T.3-cyl by Bow, McLachlan & Co Ltd, Renfrew

History

28.6.1918: Launched by Bow, McLachlan & Co Ltd, Renfrew (Yd.No.359) (“Castle” class) for The Admiralty as CHARLES DONELLY (Ad.No.3679).
12.7.1918: Completed (1-12pdr, Hydrophone and W/T).
4.5.1920: Sold by auction at Milford to David Pettit, Hakin for £8500.
25.5.1920: Registered at London (LO358).
10.7.1920: Registered at London as CALYDAVIA (LO358) (Ref BT minute 10871 dated 24/6/1920).
10.7.1920: London registry closed.
21.7.1920: Registered at Milford (M110).
1920: Transferred to D. Pettit Ltd, Milford Haven (David Pettit, Hakin, manager)
1934: Mrs Elizabeth A. H. Pettit appointed manager.
2.11.1934: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, Cleveleys, manager).
4.2.1935: Sold to Liston Carnie, William Carnie Jnr and Thomas Young Carnie, Glasgow & Newhaven.
4.2.1936: Milford registry closed.
2.1936: Registered at Granton as PELAGOS (GN55).
1939: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, Cleveleys, manager).
9.3.1940: Fishing 12 miles NW of Tory Island, Co. Donegal in company with ALVIS (H52); FLYING ADMIRAL (H66); JOHN MORRICE (A786) and SEDOCK (SN12) and reported with the Irish trawler LEUKOS (D86) also in the vicinity. Group approached by U-boat (U.38) which fired a single round at a trawler, hitting her in the engineroom and she subsequently sank. Although no conclusive evidence confirms, the trawler probably was the LEUKOS; all eleven crew lost*.
Pre 4.1940: Employed on Fishery Protection (WA/Fort William/Fleetwood).
30.5.1940: Requisitioned for war service as a patrol vessel (P.No.4.103) (Hire rate £83.2.0d/month).
3.1941: Fitted out as a minesweeper.
1942: Sold to Saint Andrew’s Steam Fishing Co Ltd, Hull (Basil A. Parkes, Cleveleys, manager).
1945: Sold to Joseph Craig, Aberdeen.
8.1945: Returned to owner.
1945: Granton registry closed.
6.7.1945: Registered at Aberdeen (A589).
26.1.1953: Sold to Craig Stores (Aberdeen) Ltd, Aberdeen (64/64)
1953: Sold to BISCO and allocated to Malcolm Brechin, Granton for breaking up. 30.12.1953: Arrived Granton from Aberdeen under own power.
30.4.1954: Aberdeen registry closed “Vessel broken up.”

(Lost* – Sk. James P. Thomason (28), Fleetwood & Dublin; William Donnelly, Blackpool, Mate; P. J. Scanlon, Cleethorpes, Bosun; Alexander McLeod, Stornoway, Ch Eng; Bernard Smith (23), Dublin, 2nd Eng; Thomas Mulligan, Fleetwood & Dublin & Anthony Pill, Fleetwood & Dublin, deckhands; Michael Cullen (17), Dublin, fireman; Patricio McCarthy (42) Dublin, cook; James Hawkins (17) Fleetwood & Dublin & Robert Sumler (16), Fleetwood & Dublin, apprentices)

Click to enlarge image

S.T. Calydavia M110

S.T. Calydavia M110
Picture courtesy of The Peter Green Collection

Changelog
20/05/2012: Page published. 4 updates since then.
05/11/2015: Picture added.
10/02/2018: Removed FMHT watermark from image.
25/10/2019: Updated information.

S.T. Agami GY143

Technical

Official Number: 110886
Yard Number: 229
Completed: 1899
Gross Tonnage: 186
Net Tonnage: 76
Length: 110.0 ft
Breadth: 21.2 ft
Depth: 11.2 ft
Engine: T.3-cyl by C. D. Holmes & Co, Hull
Built: Cochrane & Cooper Ltd, Selby

History

6.1899: Completed by Cochrane & Cooper Ltd, Selby (Yd.No.229) for Thomas Baskcomb, Grimsby as AGAMI.
3.6.1899: Completed.
5.6.1899: Registered at Grimsby (GY143).
1.1911: Sold to The Marshall Line Steam Fishing Co Ltd, Grimsby (Alick (Alec) Black, manager).
1913: Fishing From Fleetwood.
6. 1914: Sold to The Savoy Steam Fishing Co Ltd, Grimsby (H. Croft Baker, manager.
7. 11.1915: Sold to John L. Green, Grimsby (Fred Clark, manager).
8. 29.5.1917: Requisitioned for Fishery Reserve.
9. 1919: Released.
10. 11.1924: Sold to Grimsby Trawler Owners’ Direct Fish Supply Co Ltd, Grimsby (T. W. Baskcomb, manager).
11. 9.1937: Sold for breaking up.
12. 23.9.1937: Grimsby registry closed.

Click to enlarge images

S.T. Agami GY143

S.T. Agami GY143
Picture courtesy of The Steve Farrow Collection

Changelog
20/05/2012: Page published. 4 updates since then.

S.T. Braconhill A138

Technical

Admiralty Number: 4422
Official Number: 139805
Yard Number: 649
Completed: 1919
Gross Tonnage: 203
Net Tonnage: 88
Length: 115.4 ft
Breadth: 22.1 ft
Depth: 12.1 ft
Built: Hall, Russell & Co Ltd, Aberdeen
Engine: 430ihp T.3-cyl by Hall, Russell & Co Ltd, Aberdeen

History

30.1.1919: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.649) (“Strath” class) for The Admiralty as WILLIAM BENTLEY (Ad.No.4422).
1919: Sold to The Don Fishing Co Ltd, Aberdeen (John S. Doeg, manager)
1.3.1919: Completed as BRACONHILL.
14.3.1919: Registered at Aberdeen (A138).
29.1.1920: Sold to Sidney Allen & Woodford Elles-Hill, London.
6.10.1920: Sold to Sam Robford Co Ltd, London (Keith R. Hoare, London, manager). Transferred to Fleetwood.
23.6.1928: Sold to Arthur Ogg, Aberdeen (Richard W. Lewis & Sons Ltd, managers).
Pre 1930: Delete managers.
14.3.1934: Sold to Bracken Steam Trawling Co (Aberdeen) Ltd, Aberdeen (William A. Leith, manager).
1936: Sold to G. R. Wood, Aberdeen.
1937: Sold to G. Wood (Aberdeen) Ltd, Aberdeen (G. R. Wood, manager).
27.11.1939: Requisitioned for war service as a minesweeper (Hire rate £63.8.9d/month).
12.2.1940: Returned to owner.
16.8.1940: Requisitioned for war service as a minesweeper (P.No. ) (Hire rate £63.8.9d/month).
25.2.1942: Sold to G. R. Purdy Trawlers Ltd, North Shields (George R. Purdy, manager).
6.1945: Surveyed and restored at Newcastle.
2.7.1945: Returned to owner.
22.1.1947: Registered at Aberdeen as AGNES PURDY (A138) (BoT Minute RG No.1641/1946 dated 14.12.1946).
14.11.1957: Sold to W. H. Dodds & Co Ltd, Aberdeen (A. W. King, manager).
6.12.1957: Registered at Aberdeen as PHALAROPE (A138).
1961: Sold to Dutch shipbreakers for breaking up.
2.8.1961: Aberdeen registry closed.

Changelog
20/05/2012: Page published. 4 updates since then.
30/09/2019: Updated information.

S.T. Deveron GY96

Additional information courtesy of Barry Banham

Technical

Official Number: 122708
Yard Number: 508
Completed: 1905
Gross Tonnage: 232.83
Net Tonnage: 102.16
Length: 123.6 ft
Breadth: 22.0 ft
Depth: 11.5 ft
Built: Earle’s Shipbuilding & Engineering Co Ltd, Hull
Engine: 410ihp T.3-cyl and boiler by Earle’s Shipbuilding & Engineering Co Ltd, Hull

History

17.10.1905: Launched by Earle’s Shipbuilding & Engineering Co Ltd, Hull (Yd.No.508) for The “D“ Line Steam Fishing Co Ltd, Grimsby as DEVERON.
16.11.1905: Completed. Builder’s Certificate issued.
20.11.1905: Registered at Grimsby (GY96).
20.11.1905: Vessel mortgaged (64/64) to George William Jeffs & Arthur Jeffs, Grimsby (joint mortgagees) for the sum of £3,000 with interest at 5% (A).
21.11.1905: Arthur Jeffs appointed manager.
11.1914: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.695). Based Moray Command.
2.7.1918: At Invergordon fitted 1-7.5” A/S Howitzer.
Post 12.3.1919: Returned to owner at Grimsby.
7.1920: New boiler fitted.
31.12.1927: Mortgage (A) discharged.
4.1.1928: Sold to Walter Garratt (16/64), Fred Birch Jeffs (16/64), Thomas Edwin Fisher (16/64) and Sidney Morris Fisher (16/64, all Grimsby).
11.1.1928: Walter Garratt designated managing owner.
27.1.1928: Four mortgages (16/64 x 4) to George William Jeffs & Arthur Jeffs, Grimsby (joint mortgagees) for the sum of £750 with interest at 5% (B, C, D, E).
15.12.1930: Fred Birch Jeffs designated managing owner.
20.4.1931: The estate of Walter Garratt (16/64) deceased adjudged bankrupt.
21.4.1931: Fred Birch Jeffs (16/64) adjudged bankrupt.
15.6.1931: Lawrence Fawley Judge appointed Trustee of the Joint and Separate estates (32/64).
30.9.1931: Sidney Morris Fisher shares (16/64) sold to Thomas Edwin Fisher (32/64).
26.11.1932: Lawrence Fawley Judge shares (32/64) sold to Thomas Edwin Fisher (64/64).
17.9.1932: Thomas Edwin Fisher designated managing owner.
20.3.1935: Sold by Joint Mortgagees under mortgages (B, C, D, E) to Charles Dobson (64/64), Grimsby.
3.4.1935: Charles Dobson designated managing owner.
29.9.1937: Vessel mortgaged (64/64) to Midland Bank Ltd, London (F).
21.1.1938: In thick fog in the North Sea in collision with Danish Esbjerg registered liner PONTUS. Struck port bow, shell plates set in and sprung.
22.1.1938: Arrived Lowestoft escorted by WOLSELEY (LT410). Slipped and repaired.
7.1.1941: Mortgage (F) discharged.
3.2.1941: Sold to Perihelion Steam Fishing Co Ltd (64/64), Grimsby.
3.2.1941: Herbert George Crampin appointed manager.
4.1944 – 1.1945: Fishing from Fleetwood.
10.3.1945: Sold to Deveron Steam Fishing Co Ltd, Grimsby.
2.4.1945: Albert Wright Butt appointed manager.
17.4.1945: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (G).
4.1.1949: In gale force winds and driving sleet, stranded at Kilnsea in Spurn Bight. First trip for Sk. G. J. Homer. Neaped and remained ashore for twelve days until refloated with the aid of United Towing’s steam tug BRAHAM (230grt/1938 850ihp) and returned to Grimsby.
1953: Assisted in righting the Hull steamer HEBBLE (1078grt/1924) at Immingham which had capsized when the graving dock in which she was being refitted was flooded on 31.1.1953 in the ‘Great Storm’. Filled with ballast in an adjacent lock pit to act as anchor while steam locomotives attached by steel cables pulled the HEBBLE upright as the dock was slowly flooded.
23.2.1953: Mortgage (G) discharged.
10.1954: Sold for breaking up.
12.10.1954: Grimsby registry closed “Vessel broken up”.
Click to enlarge images

S.T. Deveron GY96

S.T. Deveron GY96
Picture courtesy of The Steve Farrow Collection

S.T. Deveron GY96

S.T. Deveron GY96
Picture courtesy of The Jeffrey Pullen Collection

S.T. Deveron GY96

S.T. Deveron GY96
Picture courtesy of The Mike Thompson Collection

S.T. Deveron GY96

S.T. Deveron GY96
Picture reproduced by permission of The Grimsby Telegraph

Changelog
20/05/2012: Page published. 6 revisions since then.
25/07/2014: Picture 1 added.
09/10/2014: Information updated.
10/10/2014: Spelling errors corrected.
11/11/2015: Added stranding information.
14/11/2015: Replaced picture.
19/11/2015: Added picture and updated information.
10/03/2018: Removed FMHT watermark from image.
29/03/2018: Added an image.
09/04/2020: Updated information.

S.T. Dale Castle SA99

Technical

Official Number: 128905
Yard Number: 410
Completed: 1909
Gross Tonnage: 246
Net Tonnage: 95
Length: 125.3 ft
Breadth: 22.0 ft
Depth: 12.2 ft
Built: Smith’s Dock Co Ltd, North Shields
Engine: T.3-cyl by Shields Engineering Co Ltd, North Shields

History

4.8.1909: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.410) for The Castle Steam Trawlers Ltd, Swansea as as DALE CASTLE.
17.9.1909: Completed (Crawford Heron, manager).
20.9.1909: Registered at Swansea (SA99).
12.10.1909: Mortgaged to Smith’s Dock Co Ltd, Middlesbrough (A).
4.10.1910: Mortgaged (A) discharged.
8.11.1913: Mortgaged to Eerste Nederlandsche Scheepsverband, Dordrecht (B).
17.2.1915: Requisitioned for war serviceas a minesweeper (1-3pdr) (Ad.No.976). Fitted as Leader.
4.1915: Based Orkney & Shetland as a minesweeper.
12.1917: At Longhope.
22.10.1918: Mortgaged (B) discharged.
1919: Returned to owner.
1.4.1919: Sold to Consolidated Steam Fishing & Ice Co (Grimsby) Ltd, Grimsby (John D. Marsden, manager).
27.11.1923: Mortgaged to London Joint City & Merchants Bank Ltd, London (D).
29.6.1927: Owners re-styled Consolidated Fisheries Ltd (Sir John D. Marsden, Bart, manager).
29.5.1940: Requisitioned for war service as an anti submarine trawler (2-MGs) (P.No.4.156) (Hire rate £61.10.0d/month).
1.1940: Based Ardrossan as A/S patrol trawler ((Ty/Lieut. F.F. Hunt RNVR)
15.5.1942: Mortgage (D) discharged.
10.6.1942: Sold to Heward Trawlers Ltd, London (Robert H. Hewett, manager).
10.6.1942: Swansea registry closed.
12.6.1942: Registered at London (LO92).
1944: Fitted out for for target towing duties.
23.6.1945: Paid off. Laid Up.
16.3.1946: Returned to owner. Laid up.
1947: Sold for breaking up.

Click to enlarge image

Note: The headstone of William H Parsons in Stromness, Orkney, 2nd hand of DALE CASTLE who died after illness 08/12/1915

William Parson's grave

Picture courtesy of Derek Mayes, Orkney

Changelog
20/05/2012: Page published. 8 updates since then.
19/03/2020: Updated information.