Tag Archives: Parkes

S.T. Kilmany BF448

Technical

Official Number: 137666
Yard Number: ??
Completed: 1925
Gross Tonnage: 96g
Net Tonnage: 40n
Length: 87.8 ft
Breadth: 19.3 ft
Depth: 9.3 ft
Engine: T.3-cyl and boiler by Elliott & Garrood Ltd, Beccles (machinery ex SCOTSMAN (125414)(INS430) removed 1925 when vessel sold for demolition).

History

Wooden Drifter

1925: Launched by William Wood, Lossiemouth (Yd.No.) for J. Flett, George Garden, James Stewart, William Cormack, Charles A. Hay & Alexander Adam, Lossiemouth as GIRL ISOBEL at a cost of £1700.
1925: Completed (Charles A. Hay, managing owner). Registered at Inverness (INS84).
9.1936: Sold to James Jack & W. Jack, Pennan. Inverness registry closed. Registered at Fraserburgh as JEANNIE JACK (FR244).
1938: Sold to Alexander Watt, Gardenstown & Others. Fraserburgh registry closed.
20.5.1938: Registered at Banff as KILMANY (BF448).
15.5.1940: Requisitioned for war service and employed on miscellaneous Naval duties (Hire rate £34.16.0d/month).
1944: Sold to Supreme Fishcuring Co Ltd, Fleetwood (Basil A. Parkes, Cleveleys, manager).
21.12.1945: Returned to owner.
1947: Sold to The Adam Steam Fishing Co Ltd, London.
1948: Sold to A. W. Easto, Lowestoft. Banff registry closed. Registered at Lowestoft (LT90).
1952: Sold for breaking up at Oulton Broad.

Changelog

12/01/2009: Page published. 2 updates since then.

S.T. Crystal SH58

Additional material courtesy of Mike Thompson

Technical

Official Number: 105079
Yard Number: 151
Completed: 1895
Gross Tonnage: 149
Net Tonnage: 57
Length: 100.0 ft
Breadth: 20.8 ft
Depth: 11.0 ft
Built: Cook, Welton & Gemmell, Hull
Engine: T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

20.11.1895: Launched by Cook, Welton & Gemmell, Hull (Yd.No.151) for Kingston Steam Trawling Co Ltd, Hull as CRYSTAL.
16.12.1895: Registered at Hull (H303).
16.12.1895: Completed trials and accepted (Lawrence Spring, manager).
1913: New boiler fitted.
1.1.1914: Tonnage altered to 62 net under provision of Merchant Shipping Act 1907.
28.1.1916: Fitted with new propeller.
29.5.1917: Requisitioned for Fishery Reserve.
10.10.1917: Arthur Taylor appointed manager.
7.7.1918: Skipper had to resort to chopping gear to escape from a German submarine. Claim for £105.14s. made under War Risk Insurance Policy.
5.11.1918: In River Humber off Grimsby in collision with steam trawler LYRIC (GY434). Sustained slight damage, LYRIC suffered damage to stem and bow plating.
12.11.1918: Arrived at Hull to land and repair.
1919: Released.
6.3.1919: Sold to George Altoft & William Boyd Hull for £9,250 including fishing gear (through W. A. Massey & Sons Ltd, Hull, shipbrokers commission £150).
21.3.1919: Sold to The Trident Steam Fishing Co Ltd, Hull (George A. Ledger, manager).
16.11.1929: Sold to George Henry Gibson & Charles Henry Mumby, Hull (George H. Gibson, manager).
31.1.1934: Sold to Joseph Catchpole & John Sheriff Ellis, Scarborough (Joseph Catchpole, manager).
30.1.1935: Sold to John S. Ellis & Co Ltd, Scarborough (Joseph Catchpole manager).
28.5.1935: Sold to Crystal Fishing Co Ltd Scarborough (Bob Robson & Fred Welch)(Joseph Catchpole manager).
31.5.1935: Hull registry closed.
13.6.1935: Registered at Scarborough (SH58).
22.7.1937: Sold to The Filey United Steam Trawling Co Ltd, Scarborough (Richard F. Cammish, manager).
22.2.1940: Fishing in North Sea (Sk.Thomas ‘Mickey” Scales), in company with AUCUBA (GY117), CARDEW (H157) and EMULATORr (SH83) attacked by German aircraft. Group returned fire and aircraft withdrew; no casualties.
14.10.1942: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, manager).
26.6.1943: On a North Sea trip (Hull crew). Foundered off Yorkshire Coast after detonating a German laid mine (position not confirmed at present*).
27.6.1943: Destroyer HMS VIVACIOUS (P.No. D36) on East Coast patrol and escort duties picked up all 10 crew and landed them at Immingham.
16.9.1943: Scarborough registry closed “destroyed by mine explosion”.

(* 27.6.1943: Message from HMS Vivacious. Reported lost 0.25°, 12miles from 18A buoy in position 54.1439N 00.0918W.
Minesweeping Summary No.193 – Reported lost in position 54.2330N 00.0030E
Trade Division List of Losses 1943 – Reported lost 12miles off Scarborough)
Click to enlarge image

S.T. Crystal H303

S.T. Crystal H303>br />Picture from the Internet

S.T. Crystal SH58

S.T. Crystal SH58
Picture from The Barry Banham Maritime Photo Collection courtesy of The George Scales Collection

Changelog
12/01/2009: Page published. 2 revisions since then.
19/07/2014: Picture added.
06/10/2017: Removed FMHT watermark from image.
13/02/2020: Updated information.

S.T. Xylopia M102

Additional information courtesy of Barry Banham Milford Trawlers

Technical

Official Number: 128755
Yard Number: 486
Completed: 1911
Gross Tonnage: 261.53
Net Tonnage: 102.69
Length: 125.2 ft
Breadth: 22.0 ft
Depth: 12.25 ft
Built: Cochrane & Sons, Selby
Engine: 450ihp T.3-cyl by C. D. Holmes & Co Ltd, Hull
Boiler: J. T. Eltringham & Co, South Shields

History

30.5.1911: Launched by Cochrane & Sons, Selby (Yd.No.486) for Southern Steam Trawling Co Ltd, Waterford, Co. Waterford, as XYLOPIA.
27.7.1911: Registered at Milford (M102). Cornelius C. Morley, Milford appointed manager)
3.8.1911: Completed.
16.8.1911: First landing at Milford.
29.9.1912: Last landing at Milford.
10.1912: Transferred to Fleetwood (Messrs Morley & Price, managers).
26.2.1913: Returned to Pembroke Dock to fit out for 12 month charter to The Admiralty (target towing).
7.1914: Sold to The Admiralty and fitted out as a minesweeper (1-12pdr HA) (Ad.No.17).
28.12.1915: Landed 9 survivors at Harwich from WILLIAM MORRISON (A355) (Ad.No.3217) mined and lost 2miles NNE of Sunk Head Buoy.
7.7.1919: Sold to Mrs Emma Bishop, Havorfordwest; John Walters, Milford Haven; Thomas G. Bishop, Goodwick; Evan Davies and David Morgan, Fishguard. John H. Bishop, appointed manager.
8.4.1920: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
10.4.1920: Sold to The Direct Fish Supplies Ltd (64/64), London. George W. P. Margarson appointed manager.
11.9.1921: Last landing at Milford.
9.1921: Transferred to Grimsby.
14.10.1921: Milford registry closed.
7.11.1921: Registered at Grimsby (GY1306).
7.11.1921: John McRea Knight, Milford appointed manager.
23.3.1922: Company in voluntary liquidation.
10.8.1922: Placed in compulsory liquidation.
6.9.1922: Sold by mortgagee under mortgage (A) to Thomas William Baskcomb (64/64), Grimsby.
6.9.1922: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (B).
12.9.1922: Thomas William Baskcomb designated managing owner.
22.10.1935: Sold by mortgagee under mortgage (B) to Fred Parkes, Blackpool and Fleetwood.
24.10.1935: Sold to Charles Dobson (64/64), Grimsby.
29.10.1935: Basil Arthur Parkes, Cleveleys appointed manager.
29.10.1935: Charles Dobson designated managing owner.
29.9.1937: Vessel mortgaged (64/64) to Midland Bank Ltd, London (C).
13.3.1941: Mortgage (C) discharged.
26.5.1941: Sold to Kopanes Steam Fishing Co Ltd, Grimsby.
26.5.1941: Joseph George Little appointed manager.
17.8.1942: Requisitioned for war service on miscellaneous Naval duties (Hire rate £65.10.0d/month).
19.8.1942: Returned. 18.7.1944: Joseph Reynolds Cobley appointed manager.
1952: Sold to BISCO and allocated to C. W. Dorkin & Co Ltd, Gateshead for breaking up.
1.3.1952: Arrived Tyne.
21.5.1952: Grimsby registry closed “Vessel broken up”.

Click to enlarge images

S.T. Xylopia M102

S.T. Xylopia M102
Picture courtesy of The John Clarkson Collection

S.T. Xylopia GY1306

S.T. Xylopia GY1306
Picture courtesy of Mark Stopper

Changelog
08/01/2009: Page published. 3 revisions since then.
29/12/2014: Information updated.
05/03/2015: Information added.
01/05/2018: Removed FMHT watermark from image.

S.T. Winooka GY465

Additional material courtesy of Bill Blow

Technical

Official Number: 136247
Yard Number: 312
Completed: 1915
Gross Tonnage: 331
Net Tonnage: 138
Length: 137.4 ft
Breadth: 23.7 ft
Depth: 12.7 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 550ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

19.11.1914: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.312) for S. T. White & Co Ltd, Hull as SEAWARD HO.
1915: Completed (Samuel T. White, manager).
1915: Registered at Hull (H312).
5.1915: Requisitioned for war service as a minesweeper (1-12pdr, 1-7.5” A/S Howitzer) (Ad.No. 1512).
24.3.1916: Attached to Unit.104, Dover Patrol, engaged German submarine, but missed with shot and failed to ram as submarine dived.
5.1918: Renamed ATTENTIVE III. Parent Ship at Dover.
1919: Returned to owner at Hull and reverted to SEAWARD HO (H312).
1920: Sold to Newington Steam Trawling Co Ltd, Hull (John Work, manager).
26.2.1920: Registered at Hull as GUY THORNE (H312).
7.3.1927: Ran ashore near Mefjordboen, Vestfjorder, north west coast of Norway.
22.8.1927: Hull registry closed.
1928: Subsequently salved and returned to service.
6.1928: Sold to John Edward Rushworth (64/64), Grimsby.
26.6.1928: Registered at Grimsby (GY465).
26.6.1928: John Edward Rushworth appointed manager.
29.6.1928: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
2.10.1930: Mortgage (A) discharged.
2.10.1930: Sold to Dale Steam Fishing Co (Grimsby) Ltd, Grimsby.
2.10.1930: John Edward Rushworth appointed manager.
2.10.1930 Vessel mortgaged (64/64) to Barclays Bank Ltd, London (B)
3.3.1931: Arrived Reykjavik in tow of Icelandic steam tug MAGNI (111grt/1920) having been ashore at Skerjafjord; propeller damaged.
2.12.1932: Put in to Longhope with heavy weather damage and leaking deck. Proceeded Stromness for repair.
10.10.1933: Sold by mortgagee under mortgage (B) to John E. Rushworth Ltd (64/64), Grimsby (John E. Rushworth, manager).
10.10.1933: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (C).
11.10.1933: John Edward Rushworth appointed manager.
6.3.1934: Registered at Grimsby as WINOOKA (GY465) (BOT Minute M/RGNo.1021/1934 dated 9.2.1934)).
2.10.1935: Sold by mortgagee under mortgage (C) to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood.
5.10.1935: Basil A. Parkes, Cleveleys appointed manager.
2.12.1935: First landing at Fleetwood (check).
13.3.1936: Sailed Fleetwood for West of Scotland grounds.
15.3.1936: Lost off St. Kilda after being involved in a collision with ETHEL TAYLOR (FD363); three crew lost*. Survivors picked up by ETHEL TAYLOR and returned to Fleetwood.
2.7.1936: Grimsby registry closed “Sunk in collision 15.3.1936”.

* Lost. John Francis (38), Bosun; George Macdonald (53), cook & Robert Hall (43), fireman, all of Fleetwood.

Note: “Lieut. A. J. Coles RNR, City of Dundee (FD4) (Ad.No.678) and Lieut. A. Bean RNR, Seaward Ho rendered good Service on Folkestone Gate, when traffic Route had to be diverted at a moment’s notice”.

Click to enlarge images

HMT Attentive III

HMT Attentive III
Picture courtesy of The Harry Day Collection

S.T. Guy Thorne H312

S.T. Guy Thorne H312
Picture courtesy of The JJ Collection

S.T. Guy Thorne H312

S.T. Guy Thorne H312
Picture from the George Coull collection courtesy of Scarborough Maritime Heritage Trust

Changelog
08/01/2009: Page published. 9 updates since then.
21/01/2017: Removed FMHT watermarks from images.
16/08/2021: Updated history.

S.T. Willoughby GY161

Additional information courtesy of Birgir Þórisson

Technical

Admiralty Number: 3740
Official Number: 143918
Yard Number: 232
Completed: 1918
Gross Tonnage: 329.04
Net Tonnage: 126.67
Length: 138.9 ft
Breadth: 23.7 ft
Depth: 12.8 ft
Built; Ferguson Bros (Port Glasgow) Ltd, Port Glasgow
Engine: 650ihp T.3-cyl by Ferguson Bros (Port Glasgow) Ltd, Port Glasgow
Boiler: The Clyde Shipbuilding & Engineering Co Ltd, Port Glasgow

History

11.3.1918: Launched by Ferguson Bros (Port Glasgow) Ltd, Port Glasgow (Yd.No.232) (“Mersey” class) for The Admiralty as NICHOLAS DEAN (Ad.No.3740).
27.4.1918: Completed as an A/S trawler (1-12pdr, hydrophone and W/T); sailed for Fleetwood.
4.12.1919: Registered by The Admiralty at London (Part I) as NICHOLAS DEAN O.N.143918.
01.1920: Engaged in commercial trawling.
1920: Fitted out for fishing under Special Survey of Lloyd’s Register and classed 100 A1 Stm Trawler.
03.02.1920: Registered by The Admiralty at London (Part IV) (LO297).
By 18.6.1920: Allocated to Ministry of Agriculture & Fisheries, London.
13.08.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
1920: Allocated to the Minesweepers’ Cooperative Trawling Society Ltd, London.
1.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed. Laid up.
16.2.1922: Advertised for sale, along with JOHN YULE (LO305), laid up in St. Andrew’s Dock, Hull.
3.1922: Sold en bloc to Gourney-Delpierre & Co, Boulogne.
9.1922: Sold to Gournay-Delpierre & Cie, Boulogne sur Mer.
28.9.1922: London registry closed.
9.1922: Registered at Boulogne as NOTRE DAME de FRANCE (B939).
12.1924: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Grimsby.
2.1925: Boulogne registry closed.
6.2.1925: Registered at Grimsby as WILLOUGHBY (GY161) (BoT Minute M/RS.1040/1925).
6.2.1925: Fred Parkes, Wyberton, Boston designated manager. Fishing from Grimsby.
6.1926: Company registered office transferred to Fleetwood.
25.11.1926: Arrived Halifax, NS and to fish out of the port.
3.1927: Returned to Fleetwood and fishing out of that port.
2.1928: Sold to Fiskveidahlutafelagid Svidi (The “Svidi” Fishing Co Ltd), Hafnarfjördur, Iceland.
24.2.1928: Grimsby registry closed.
2.1928: Registered at Hafnarfjördur as SVIDI (GK7). Thorarinn Egilsson & Sf Akurgerdi designated managers.
Pre 1930: Thorarinn Egilssoni appointed manager.
6.2.1932: In Grimsby for dry-docking, sank alongside whilst coaling.
11.2.1932: Salved and bunkers discharged prior to slipping.
2.12.1941: Disappeared off Snaefellsnes, SW of Iceland probably because of weather and overloading, but some speculation that she was mined. Crew of twenty-five lost.

(Nicholas Dean, Private, Marine, age 26 b. Bucker, Honiton, Devon – VICTORY (ML86)

Changelog
08/01/2009: Page published. 5 revisions since then.
23/08/2014: Information added.
08/04/2015: Information updated.
16/08/2021: Updated history and technical details.