Tag Archives: Parkes

S.T. William Humphries LO533

Additional information courtesy of Gary Hicks Plymouth Merchant Ships, Christine Simm and David Buckley

Technical

Admiralty Number: 4205
Official Number: 144592
Yard Number: 447
Completed: 1918
As built: 360disp
Gross Tonnage: 276
Net Tonnage: 106
Length: 125.6 ft
Breadth: 23.4 ft
Depth: 12.6 ft
Built: J. Duthie Torry Shipbuilding Co, Aberdeen
Engine: 480ihp T.3-cyl by Bellis & Morcom Ltd, Birmingham

History

10.1918: Launched by J. Duthie Torry Shipbuilding Co, Aberdeen (Yd.No.447) (“Castle” class) for The Admiralty as WILLIAM HUMPHRIES (Ad.No.4205).
24.12.1918: Completed.
11.5.1920: Sold by auction at London (Baltic Exchange) to James Ritchie, Milford Haven.
8.6.1920: Registered at London (Part I) as WILLIAM HUMPHRIES O.N.1343592.
1921: Sold to Ivey Steam Trawling Co Ltd, Milford Haven. David G. Jones designated manager.
17.10.1921: Registered at London (Part IV) (LO533).
1923: Sold to James Ritchie, Milford Haven. James Ritchie designated managing owner.
7.4.1926: Sold to James Ritchie & William T. Davies, Hakin, Milford Haven. James Ritchie & William T. Davies designated managing owners.
21.8.1926: In collision with steam trawler CHARLES BOYES (LO334) whilst proceeding to lock out at Milford; sustained damage to stem.
12.10.1931: Outwards from Milford in dense fog, at about 6.00am. in collision with French crabber THEMSIS, 31grt; of Camaret anchored in the Haven about 400yds from the dock entrance; crabber foundered, all six crew picked up and returned to Milford.
15.1.1938: Returning from West Coast of Ireland grounds (Sk. James T. H. McDonald), in WNW gale and heavy seas, at about 12.45 a.m. in position 180 miles WSW from St. Ann’s Head lost propeller. Shipped very heavy seas and sent out distress, trawler WILLIAM DOWNES (LO530) responded but could not locate. Also in response to distress, at about 9.50 a.m. NEATH CASTLE (SA65) arrived and with difficulty, connected and set course for Milford.
17.1.1938: Delivered Milford Haven.
7.10.1938: Fishing in Dingle Bay (Sk. Albert Saunders) in squally weather with WNW winds and a heavy ground swell. At about 10.00am. responded to a request to stand by Milford trawler AVOLA (M249) disabled with rudder problem. Later asked to connect, two warps passed and tow commenced. Shortly after 10.00pm. informed that rudder was now working, warps recovered and stood by for nearly an hour as AVOLA skipper was satisfied all was well. Returned to grounds and continued to fish. Later awarded £525 salvage and £53.7.8d for damages.
27.5.1939: Reported disabled, picked up by Milford trawler MICHAEL GRIFFITH (LO529) and delivered Milford Haven.
4.8.1939: Sold to Saint Andrew’s Steam Fishing Co Ltd, Hull. Basil Arthur Parkes, Thornton-le-Fylde designated manager. Fishing from Fleetwood. 11.10.1939: In the early hours in very thick fog, inwards in the river Wyre (Sk. Charles Bridge), struck the loaded steam hopper LYTHAM (292grt/1894), berthed alongside the North Wall; backed off and proceeded to Wyre Dock. The LYTHAM, manned by watchman William Cass, who was unscathed, damaged and making water finally settled alongside the quay only to be struck again by another inbound trawler.
12.10.1929: Surveyed and no leakage found. LYTHAM discharged by crane and refloated.
14.11.1939: Sailed Fleetwood for West of Scotland grounds (Sk. Charles Horace Bridge); thirteen crew all told.
21.11.1939: Fishing 35m NW of Rathlin Island in company with steam trawlers CUIRASS (GY436) and SULBY (FD87). Between 8.30 – 9.30am. stopped by U-boat (U-33); crew abandoned in boat. Sunk by gunfire, five rounds from deck gun, in approx position 55.27N – 08.01W. Lifeboat believed last seen by a lifeboat from SULBY also sunk by U-33. Presumed boat foundered or men died of hyperthermia.
27.11.1939: Posted missing.
29.11.1939: Sk. Charles Bridge body washed up below Compass Hill, Canna. Buried on Canna.
1.12.1939: Body of William Jewell washed ashore at Loch Scavaig, near Portree, Skye and later that of Ernest Lee. Both buried in Cill Chriosd Churchyard, Broadford, Isle of Skye.
8.12.1939: Reported by steam trawler WESTLYN (FD8) fishing off the Western Isles that over two days they had recovered from the trawl two bodies and taken to Castlebay, Barra for identification. Bodies identified as those of James Gordon and William Wright, both buried in Cuier Parish Church Cemetery, Isle of Barra.
9.12.1938. Body of Daniel Sturman washed ashore near Portree, Skye. Buried in Portree Cemetery, Isle of Skye.
27.1.1940: London registry closed “Vessel sunk by enemy action”. The twelfth steam trawler out of Fleetwood to be lost by enemy action since the start of the war and the sixth owned by BDSF&I Co Ltd, Fleetwood.

Crew: All Fleetwood unless noted. Sk. Charles Horace Bridge (38), Westgate; John Nolan (29), Balmoral Terrace, 2nd hand; James Arthur
Kaye (26), Poulton Road, 3rd hand; Ernest Elijah Lee Thurling, served as Ernest Elijah Lee (38), 47 Borrowdale Avenue, Ch. Eng; William Arnold Jewell (48), 45 Hamlet Road, 2nd Eng; deckhands, Arthur Edward Hardingham (33), Addison Road; M. Kuberski (18) (Polish national), Seamen’s Mission; George Buller Spillings (27), Back Poulton Street; Thomas Henry Wilson (24), Ormerod Street, Thornton; Daniel Sturman (36), 4 Ash Street; firemen/trimmers, James Gordon (18) Cambridge Road; William Wright (23), 35 St. Hellier’s Road, Blackpool; cook, William George Thacker (34), Milton Street.

(William Humphries, Landsman (prest), age 21, b. Carnarvon, North Wales – VICTORY (SB783))

Click to enlarge images

HMT William Humphries

HMT William Humphries
Picture from the Internet

Gravestone on Canna

Gravestone on Canna
Picture from the Internet

William Jewell

William Jewell grave,
Cill Chriosd Churchyard, Broadford, Isle of Skye.

Ernest Lee

Ernest Lee
Cill Chriosd Churchyard, Broadford, Isle of Skye

Daniel Sturman

Daniel Sturman
Portree Cenetary

S.T. William Humphries LO533

S.T. William Humphries LO533
Picture courtesy of The David Buckley Collection

Changelog
08/01/2009: Page published. 5 updates since then.
04/09/2015: Information updated.
06/04/2020: Information updated.
04/08/2022: Added an image.
06/08/2022: Added an image.
07/08/2022: Updated history.
09/08/2022: Added images.

S.T. William Hanbury GY1322

Additional information courtesy of Bill Blow

Technical

Admiralty Number: 3824
Official Number: 144310
Yard Number: 160
Completed: 1918
Gross Tonnage: 204.10
Net Tonnage: 81.95
Length: 115.4 ft
Breadth: 22.2 ft
Depth: 12.6 ft
Built: Hawthorns & Co Ltd, Leith
Engine: 430ihp T.3-cyl and boiler by Hawthorns & Co Ltd, Leith

History

8.1918: Launched by Hawthorns & Co Ltd, Leith (Yd.No.160) (“Strath” class) for The Admiralty as WILLIAM HANBURY (Ad.No.3824).
3.10.1918: Completed as an armed trawler (1-12pdr).
19.07.1919: Arrived Milford Haven. Laid up.
1920: Allocated to the National Fishery Scheme for the setting up of the Minesweepers’ Cooperative Trawling Society Ltd, London.
3.1.1920 – 28.2.21: Landing at Milford.
27.3.1920: Registered by The Admiralty at London (Part I & IV) as William Hanbury O.N.144310 (LO344).
04.1920: At HM Dockyard, Pembroke fitted out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at Milford. Fishing out of Swansea.
16.4.1920: Surveyed at Swansea and re-measured 204g 82n.
13.8.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
14.9.1920: In afternoon came upon a boat and picked up crew of the Plymouth owned Bridgwater ketch MERIDIAN (93grt/1858). The ketch on passage Par for Runcorn with china clay, had stranded in dense fog on the rocks near Smalls lighthouse at 9.00pm on 13.9.1920 and crew had abandoned in boat and stood off.
15.9.1920: Landed survivors at Milford. (Ketch came afloat afterwards and fetched up on rocks two miles N of Carsnore Point, Co. Wexford – total loss)
2.11.1921: Sold to Taylor Steam Fishing Co Ltd (64/64), Grimsby.
14.11.1921: London registry closed.
7.12.1921: Registered at Grimsby (GY1322).
7.12.1921: Henry Lewis Taylor designated manager.
25.11.1939: Paid off in Grimsby from her last trip.
26.11.1939: Requisitioned for war service and employed on auxiliary patrol duties (Nore/Sheerness)(Hire rate £61.4.0d/month).
1.1940: Returned.
13.2.1940: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood.
17.2.1940: Basil Arthur Parkes, Thornton-le-Fylde designated manager.
16.2.1940: Sailed Grimsby for fishing grounds and Fleetwood.
4.3.1940: Landed Fleetwood. Grimsby crew paid off*.
7.3.1940: First trip from Fleetwood.
20.1.1942: In a SW gale at approx 9.45 p.m. stranded on St. Anne’s Head, Isle of Man (Sk. Thomas J. Wade). Attended by Port St. Mary lifeboat SIR HEATH HARRISON. All crew+ taken off. Total Loss.
21.1.1942: At 3.00 a.m. Sk. Wade died of heart attack at Castletown.
15.5.1942: Grimsby registry closed.

(Grimsby Crew* – Sk. H.G. Hunt; Mate, J. Gregory; Bosun, J. Hilton; Ch.Eng. L. Allott; 2nd Eng. J. Webster; A.E. Edgell, G. Briggs, firemen; J.W. Barton, deckhand/trimmer; W. Shepherd, G. Watcham, deckhands; R.W. Barton, cook.

Crew+ – Sk. Thomas J. Wade; Sidney J. Mitchell, Mate; William Wright, 3rd Hand; Charles R. Dodswell, Ch.Eng; Albert J. Wicks 2nd Eng; William Harrison, Wilson J. McAteer, firemen; Joshue B. Quickfall, Charles W. Exelby, Frederick Mearns and Robin E. Masson, deckhands; Sidney A. Melhuish, cook.)

(William Hanbury, Private, Marine, age 33, b. Stapleford, Notts – VICTORY (SB ML76)
Click to enlarge image

S.T. William Hanbury GY1322

S.T. William Hanbury GY1322
Picture courtesy of Geoffrey Pullen

Changelog

08/01/2009: Page published. 4 updates since then.
06/03/2015: Picture added.
21/03/2017: Information updated and FMHT logo removed from image.

S.T. William Caldwell LO374

Additional information courtesy of Gary Hicks Plymouth Merchant Ships

Technical

Admiralty Number: 3719
Official Number: 143882
Yard Number: 395
Completed: 1918
Gross Tonnage: 289
Net Tonnage: 126
Length: 125.5 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 480ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

12.6.1918: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.395) (“Castle” class) for The Admiralty as WILLIAM CALDWELL (Ad.No.3719).
16.11.1918: Completed as a minesweeper (1-12pdr).
28.5.1919: Loaned to US Navy (North Sea Minesweeping Detachment).
6.10.1919: Returned to The Admiralty.
11.5.1920: Sold by auction at London (Baltic Exchange) to Edward Brand & John H. Dove, Milford Haven (managing owners).
19.6.1920: Registered at London (LO374).
19.3.1923: Sold to John H. Dove, Milford Haven (managing owner).
10(?).5.1930: Off the Smalls, rendered assistance to a steam hopper belonging to James Dredging, Towage & Transport Co Ltd, towing a dredger from Southampton to Isle of Man, which had broken away and the wire had fouled her propeller. Connected and delivered to Milford arriving 5.30 p.m.
1935: Sold to Mrs Gertrude E. Dove, Milford Haven (managing owner).
1937: Sold to Pembroke Hake Fishing Co Ltd, Milford Haven (Reginald L. Hancock, manager).
1938: E. V. Pennington appointed manager.
15.9.1939: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, Cleveleys, manager).
1.1940: Requisitioned for war service as a boom defence trawler (1-12pdr) (P.No.Z142) (Hire rate £87.0.0d/month).
23.11.1943: Compulsorily acquired by M.O.W.T.
1944: Based at Fort William (D. MacBrayne Ltd, Glasgow, agents).
1945: Sold to The Admiralty.
12.1946: Sold to Inch Fishing Co Ltd, Edinburgh.
1948: Registered at Granton (GN56).
1949: Sold to Clyde Fishing Co Ltd, Edinburgh (John S. Boyle Ltd, Glasgow, managers).
1955: Sold to Inch Fishing Co Ltd, Granton (Alexander A. Stuart, Glasgow, manager). Granton registry closed. Registered at Glasgow (GW17).
1957: Sold to BISCO and allocated to Malcolm Brechin, Granton for breaking up.
30.7.1957: Moved to shipbreaking berth under tow.
(William Caldwell, AB, age 29, b. Plymouth, Devon – VICTORY (SB916))

Click to enlarge image

S.T. William Caldwell GN56

S.T. William Caldwell GN56
Picture from the Internet

Changelog
08/01/2009: Page published. 4 updates since then.
04/09/2015: Information updated.
09/07/2023: Added an image.

S.T. Vale of Clyde – A192

Additional information courtesy of Douglas Paterson

Technical

Official Number: 127143
Yard Number: 446
Completed: 1908
Gross Tonnage: 223
Net Tonnage: 83
Length: 115.5 ft
Breadth: 22.6 ft
Depth: 12.1 ft
Engine: T.3-cyl by A. Hall & Co Ltd, Aberdeen
Built: A. Hall & Co Ltd, Aberdeen

History

19.12.1907: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.446) for The Vale of Leven Steam Fishing Co Ltd, Aberdeen as VALE of CLYDE.
1.1908: Completed.
28.1.1908: Registered at Aberdeen (A192). William Anderson designated manager.
1911: Harry A. Holmes designated manager.
1.1.1914: Tonnage altered to 82.92 net under provision of Merchant Shipping Act 1907.
9.1914: Requisitioned for war service as a minesweeper (1-12pdr, 1-6pdr HA, WT) (Ad.No.515). Based Granton.
13.12.1914: Trimmer, John Stephen Thomson (26) went missing.
15.1.1915: Body recovered in West Harbour Granton by the crew of a ‘messenger’ boat.
18.1.1915: Buried at Seafield Cemetery.
20.12.1918: Sold to Horace Edward Stroud & Sidney Morris Cannon, Aberdeen.
Post 12.3.1919: Returned to owner at Aberdeen.
6.3.1919: Sold to William Flockhart Snr, William Flockhart Jnr, John Flockhart, Jane Flockhart, Agnes Flockhart, Alexander Flockhart, Agnes Flockhart, Euphemia Flockhart & Robert Flockhart, Leith.
29.3.1919: Sold to Morris Wilkins & George Moreland, Manchester (c/o Joseph A. Taylor, Fleetwood, manager).
1.1921: Transferred to Aberdeen (Sam Isaacs (Aberdeen) Ltd, managers) on charter to Bookless Brothers, Aberdeen/Sheffield to operate from Hafnarfjordur, Iceland, ‘salting’.
6.1921: Returned to Aberdeen on completion of charter.
21.12.1921: Sold to George Main & Thomas Main, Aberdeen. George Main designated managing owner. Long-lining.
9.4.1935: Sold to George Main, Thomas Main & James Cale Main, Aberdeen. George Main designated managing owner.
10.7.1936: Landed Fleetwood (Alex Keay, agent).
10.12.1939: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood. Basil Arthur Parkes, Cleveleys designated manager.
6.1.1940: Sold to Alexander M. Morrice, George Dow Taylor, John Morrice & Mary Jane Morrice, Aberdeen. Alexander M. Morrice designated managing owner. 24.1.1941: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood Basil Arthur Parkes, Cleveleys designated manager.
31.8.1943: Sold to Morrice Steam Fishing Co Ltd, Aberdeen. Alexander M. Morrice designated manager.
27.3.1946: Sold to Elspeth Forest Clark, Aberdeen. Alexander M. Morrice designated manager.
24.12.1947: Sold to Elspeth Forest Clark, Aberdeen, Alexander Robertson Milne & Henrietta Elizabeth Milne, Newtonhill, Kincardineshire.
1952: Sold for breaking up.
10.1952: Arrived Bo’ness under own power from Aberdeen.
16.1.1953: Aberdeen registry closed.

Click to enlarge image

Vale of Clyde A192

Vale of Clyde A192
Picture from the Internet

Changelog
08/01/2009: Page published. 5 updates since then.
15/02/2016: Picture added.
26/11/2017: Removed FMHT watermark from image.
14/07/2020: Updated information.

S.T. Uhdea M200

Technical

Official Number: 121613
Yard Number: 170
Completed: 1906
Gross Tonnage: 191
Net Tonnage: 54
Length: 115 ft
Breadth: 21.4 ft
Depth: 11.4 ft
Engine: T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Built: Dundee Shipbuilding Co Ltd, Dundee

History

1906: Completed by Dundee Shipbuilding Co Ltd, Dundee (Yd.No.170) for Southern Steam Trawling Co Ltd, Waterford, Co. Waterford (Cornelious C. Morley, Milford Haven, manager) as UHDEA.
21.12.1906: Registered at Milford (M200).
6.10.1908: Entering lock pit at Milford in collision with steam trawler LIFE BRIGADE (M185).
16.12.1910: In westerly gale 160 miles W1S of St. Ann’s Head, lost boat.
9.1912: Transferred to Fleetwood (Messrs Morley & Price, managers).
8.1914: Requisitioned for war service as a minesweeper (Ad.No.124).
9.1915: Fitted out for boom defence duties. Based Scapa.
Post 12.3.1919: Returned to owner at Milford Haven.
1919: Sold to Kelway Bros, Milford Haven (William E. Kelway, Hakin & George S. Kelway, Milford Haven) (George S. Kelway, managing owner).
5.1923: Sold to D. Pettit Ltd, Milford Haven (David Pettit, Hakin, manager).
26.5.1923: Registered at Milford as CORNELIA (M200).
1933: Mrs Elizabeth A. H. Pettit, Hakin appointed manager.
7.11.1934: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, Cleveleys, manager).
14.3.1935: Sold to Dowlais & Mostyn Iron Co Ltd, Mostyn for breaking up.
25.3.1935: Milford registry closed.

Changelog
08/01/2009: Page published. 4 updates since then.