Tag Archives: Parkes

S.T. Triton SA61

Additional information courtesy of Bill Blow

Technical

Official Number: 124721
Yard Number: 192
Completed: 1907
Gross Tonnage: 230
Net Tonnage: 87
Length: 120 ft
Breadth: 21.9 ft
Depth: 11.4 ft
Engine: 400ihp T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Built: Dundee Shipbuilding Co Ltd, Dundee, 1907
Owner: Thomas James Wales, Swansea

History

12.9.1907: Launched by Dundee Shipbuilding Co Ltd, Dundee (Yd.No.192) for Thomas James Wales (64/64), Swansea (managing owner) as Triton.
11.10.1907: Completed.
11.10.1907: Registered at Swansea (SA61).
16.10.1907: Vessel mortgaged (64/64) to Goole Shipbuilding & Repairing Co Ltd, Goole (A).
19.10.1908: Mortgage (A) discharged.
3.11.1908: Vessel mortgaged (64/64) to Lloyds Bank Ltd, London (B).
13.4.1913: Vessel mortgaged (64/64) to William Deacons Bank Ltd, London (C).
6.5.1913: Mortgage (B) discharged.
20.12.1913: Mortgage (C) discharged.
20.12.1913: Vessel mortgaged (64/64) to London City & Midland Bank Ltd, London (D).
1913: Transferred to Fleetwood.
5.1915: Requisitioned for war service.
22.5.1915: Commissioned.
24.5.1915: Arrived Falmouth. Fitted out as a minesweeper (1-6pdr) (Ad.No.1761).
12.1918: Mortgage (D) discharged.
12.1918: Sold to William Sutherland (64/64), Aberdeen (managing owner).
12.1918: Swansea registry closed.
16.12.1918: Registered at Aberdeen (A94). Based Aegean Sea.
Post 12.3.1919: Returned to owner at Aberdeen.
28.5.1923: Sold to Loch Line Steam Trawling & Fishing Co Ltd, Aberdeen & Bonaccord Steam Trawling Co Ltd (Harry A. Holmes, manager).
25.10.1924: Sold to Thomas & S. Hall, Newhaven, Edinburgh (Alexander Flockhart, Leith, manager).
8.3.1926: Sold to Fred Birch Jeffs (32/64) & Walter Garratt (32/64), Grimsby. Walter Garratt appointed manager.
8.3.1926: Aberdeen registry closed.
10.3.1926: Registered at Grimsby (GY384).
26.3.1926: Walter Garratt designated managing owner.
18.8.1930: Walter Garratt shares (32/64) mortgaged to Barclays Bank Ltd, London (E).
30.9.1930: Fred Birch Jeffs shares (32/64) mortgaged to Barclays Bank Ltd, London (F).
15.12.1930: Fred Birch Jeffs designated managing owner.
11.8.1931: Sold by mortgagee under mortgages (E) & (F) to Thomas William Baskcomb (64/64), Grimsby. (managing owner).
14.8.1931: Thomas William Baskcomb designated managing owner.
11.8.1931: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (G).
22.10.1935: Sold by mortgagee under mortgage (G) to Fred Parkes (64/64), Fleetwood & Blackpool.
24.10.1935: Sold to Charles Dobson (64/64), Grimsby.
29.10.1935: Basil Arthur Parkes, Cleveleys appointed manager.
29.10.1935: Charles Dobson appointed manager.
29.9.1937: Vessel mortgaged to Midland Bank Ltd, London (H).
27.11.1939: Requisitioned for war service and employed as auxiliary patrol (Nore/Sheerness)(Hire rate £57.10.60d/month).
1.1940: Renamed WRANGLER. Designated for conversion to a minesweeper.
27.3.1940: Returned to owner and reverted to TRITON (GY384).
3.2.1941: Mortgage (H) discharged.
4.2.1941: Sold to J. Marr & Son Ltd (64/64), Fleetwood for £6000.
13.2.1941: Geoffrey Edwards Marr, Cleveleys appointed manager.
26.9.1941: Sold to Henderson’s Trawling Co Ltd (64/64), Hull.
27.9.1941: Leslie James Marr, Thornton-le-Fylde appointed manager.
14.8.1942: Requisitioned for war service and fitted out at London for fuel carrying duties (Esso) (P.No.Y7.42).
3.1944: Refitting at Milford and assigned to Operation Neptune – Normandy landings.
5.1944: At Plymouth allocated to Force O.
3.7.1944: Operation Neptune ended.
1944: Geoffrey Edwards Marr, Hull appointed manager.
6.1945: Returned.
5.11.1945: Sold to J. Marr & Son Ltd (64/64), Fleetwood.
6.11.1945: Geoffrey Edwards Marr, Cleveleys appointed manager.
1946: Sold to BISCO and allocated to John Lee, Belfast for breaking up.
28.2.1946: Grimsby registry closed “Vessel sold for breaking up”.

Click to enlarge image

S.T. Triton SA61

S.T. Triton SA61
Triton’s funnel visible at the bottom of the picture

Changelog
08/01/2009: Page published. 4 updates since then.
12/07/2015: Information and picture added.
19/03/2018: Removed FMHT watermark from image.

S.T. Transport O159

Wartime visitor

Technical

Official Number: 160120
Yard Number: 495
Completed: 1928
Gross Tonnage: 342
Net Tonnage: 133
Length: 140.4 ft
Breadth: 24.4 ft
Depth: 13.2 ft
Engine: 600ihp T3-cyl and boiler by CD Holmes
Built: Cook, Welton & Gemmell, Beverley

History

8.5.1928: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.495) for Saint Andrew’s Steam Fishing Co Ltd, Hull as St. JOAN.
31.7.1928: Registered at Hull (H456) (O.N.160120).
3.8.1928: Completed. C. F. Foster designated manager).
1931: W. H. Patterson designated manager.
1936: G. S. Clark designated manager.
30.8.1937: Company taken over by the Parkes family, Basil Arthur Parkes designated manager.
2.1939: Sold to Société Anonyme Armement Ostendais, Ostend.
20.2.1939: Hull registry closed.
8.3.1939: Registered at Ostend as TRANSPORT (O159).
1939: Re measured 359Bgrt 147n.
5.1940: Escaped to England via Le Havre (Sk. Robert Labbeke). Arrived Fleetwood.
6.1940: Transferred to Belgian Economic Mission, London. Fitted with 1-20mm Oerlikon aft of funnel. Complement increased by one Belgian DEMS gunner. Engaged transporting fish from Iceland to Fleetwood (I.D.No.161) (Boston Deep Sea Fishing & Ice Co Ltd, managing agents).
1.9.1940: Outward for Iceland. About 12 miles NW of St. Kilda, picked up Master and thirteen crew, survivors of Belgian steamer VILLE de HASSELT (7461grt/1920) (Capt G. Foy), Liverpool for Boston, MA unescorted, torpedoed and sunk (31.9.1940) by U.boat (U46) 100 miles NW of Barra Head in approx position 56.30N 13.00W.
2.9.1940: Landed survivors at Stornoway.
7.6.1943: Typical landing. Iceland grounds. 1310 kits – cod/cpdling-560, haddock-400, whiting-150, flats-50, ling/coley-150.
21.8.1945: Arrived back in Ostend.
17.10.1945: Sailed for a trip to Dogger Bank grounds (Sk.Frans Baert); with twelve crew.
22.10.1945: Departed fishing grounds for Ostend.
23.10.1945: Foundered in heavy weather off Buoy CH4 near Noord Hinder Light Vessel in approx. position 51.37N 03.18E. Ostend registry closed.

Click to enlarge images

S.T. St. Joan H456

S.T. St. Joan H456
Picture courtesy of The JJ Collection

S.T. Transport O159

S.T. Transport O159
Picture courtesy of The Emiel Rycx Collection

S.T. Transport O159

S.T. Transport O159
Picture from the Internet

The crew of Transport

The crew of Transport
Picture courtesy of Emiel Rycx

Changelog
08/01/2009: Page published. 4 updates since then.
30/09/2015: 2 pictures added.
19/05/2018: Removed FMHT watermark from images.
09/08/2021: Updated history.

S.T. Thornton FD41

Additional information courtesy of Milford Trawlers

Technical

Official Number: 122933
Yard Number: 259
Completed: 1905
Gross Tonnage: 225.12
Net Tonnage: 71.35
Length: 125.5 ft
Breadth: 21.9 ft
Depth: 8.8 ft
Built: J. Duthie, Sons & Co Ltd, Aberdeen
Engine: 380ihp T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Boiler: A. & W. Dalglish, Pollokshaws, Glasgow

History

3q1905: Launched by J. Duthie, Sons & Co Ltd, Aberdeen (Yd.No.259) for Louis Cohen, Norbreck; Ernest Heinrich Friedrich Louis Schottler, Norbreck; William Johnson, Sheffield; Percy Johnson, Sheffield & Walter Henry Dickenson, Fleetwood (joint owners 64/64) as THORNTON.
21.10.1905: Vessel mortgaged (64/64) to Williams Deacon’s Bank Ltd, London (A).
28.10.1905: Registered at Fleetwood (FD41). Fred Kelsall designated manager.
10.1905: Completed.
2.12.1905: Sold to Norbreck Steam Fishing Co Ltd, Fleetwood. John C. Ball designated manager.
7.12.1905: Mortgage (A) discharged.
8.12.1905: Vessel mortgaged (64/64) to Williams Deacon’s Bank Ltd, London (B).
2.12.1906: Louis Cohen designated manager.
19.1.1909: Vessel mortgaged (64/64) to Samuel Meggitt Johnson JP, Sheffield for £350 @ 6% interest (C). 4.10.1909: Mortgage (C) discharged.
4.10.1909: Vessel mortgage (64/64) to J.Marr & Son Ltd, Fleetwood (D).
8.10.1910: James Herbert Marr designated manager.
1.1.1914: Tonnage altered to 91.60net under provision of Merchant Shipping Act 1907.
20.5.1915: Requisitioned for war service as an armed trawler (1-6pdr) (Ad.No.1764). Based Stromness.
27.1.1919: Sold to John McR. Knight, Hakin & Morgan W. Howells, Milford Haven (joint owners 64/64).
21.2.1919: Fleetwood registry closed.
6.3.1919: Registered at Milford (M6). John McR. Knight designated managing owner.
By 12.3.1919: Returned to owner at Milford Haven.
19.3.1919: Sold to Mrs Emma Bishop (22/64), Haverfordwest; John Walters (21/64), Hakin; Evan Davies (7/64), Fishguard; David Morgan (7/64), Fishguard & Thomas G. Bishop (7/64), Goodwick. John Henry Bishop designated manager.
30.6.1921: Entering lock at Milford hit by IAGO (H963) amidships. At the Magistrates court at Milford , Robert Seaward, mate of IAGO fined £5 for breach of Dock Co’s bye-laws.
1922: Emma Bishop died.
10.8.1923: Sold to David Morgan, John Walters, John Henry Bishop, Albert Phillip Bishop & Thomas G. Bishop, Milford Haven (joint owners 64/64), Milford Haven. John Henry Bishop designated managing owner.
8.9.1925: In fine weather about 45 miles W1/2S from St. Ann’s Head, connected to steam trawler OCEANIC (M8) disabled with LP cylinder head valve cover blown out. Delivered Milford later that day.
28.11.1925: Arrived Milford from fishing grounds with skipper, Charles Thomas, suffering from injuries sustained when off the Irish Coast. When shooting the trawl he left the wheelhouse to check the gear when a big sea caused the vessel to lurch and he was thrown onto the engine room casing and against the steering chain. He was taken home and examined by a doctor, no bones broken but suspected damaged internally.
23.4.1926: Reported that when on the fishing grounds (Sk. Rowlands) and shooting trawl in darkness, third hand William Riby was knocked overboard. Swam to forward warp and was rescued by mate.
1934: Laid up Milford.
19.12.1934: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood. Basil Arthur Parkes, Cleveleys, designated manager.
11.2.1935: Sold to Darwin & Mostyn Iron Co Ltd, Mostyn for breaking up.
14.2.1935: Milford registry closed “Broken up”.

Changelog
08/01/2009: Page published. 6 updates since then.
23/01/2020: Updated information.

S.T. Thomas Hankins LO372

Additional information courtesy of Gary Hicks Plymouth Merchant Ships

Technical

Admiralty Number: 3828
Official Number: 144570
Yard Number: 308
Completed: 1918
Gross Tonnage: 274
Net Tonnage: 108
Length: 125.6 ft
Breadth: 23.4 ft
Depth: 12.6 ft
Engine: 480ihp T.3-cyl by J. P. Rennoldson & Sons Ltd, South Shields
Built: J. P. Rennoldson & Sons Ltd, South Shields

History

10.5.1918: Launched by J. P. Rennoldson & Sons Ltd, South Shields (Yd.No.308) (“Castle” class) for The Admiralty as THOMAS HANKINS (Ad.No.3828).
19.6.1918: Completed as a minesweeper (1 – 12pdr).
11.5.1920: Sold by auction at London (Baltic Exchange) to Edward Brand & John Henry Dove, Milford Haven.
19.6.1920: Registered at London (LO372).
5.3.1923: Sold to John Henry Dove, Milford Haven (managing owner).
24.9.1925: While fishing 50 miles W by S1/2 S from St. Ann’s Head and working round a dahn, in collision with JAMES LAY (LO333), sustaining damage to stem and shell plates.
23.4.1933: Off Lands End shipped very heavy sea and badly damaged, returning to Milford.
1934: Sold to Mrs Gertrude E. Dove, Milford Haven (managing owner).
29.10.1936: While fishing off the West coast of Ireland, deckhand Charles L. Phillips, Hakin was washed overboard and drowned.
23.4.1937: Sold to P. Hancock & Sons Ltd, Milford Haven.
19.11.1937: Sold to Pembroke Hake Fishing Co Ltd, Milford Haven (Reginald L. Hancock later E. V. Pennington, manager).
15.9.1939: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, Cleveleys, manager).
20.11.1939: On fishing grounds 14miles NW of Tory Island, Co. Donegal; twelve crew. At about 2.15 p.m. sighted U.boat (U.33) cut away trawl, warning shot, stopped and given 3 minutes to abandon, sunk by gunfire.
21.11.1939: After ten hours in open sea got to within 2 miles of Tory Island and picked up by steam trawler ESHER (LO193).
21.11.1939: At about 6.00 a.m. landed at Moville, Co. Donegal.
12.1939: London registry closed.

Click to enlarge image

S.T. Thomas Hankins LO372

S.T. Thomas Hankins LO372
Picture from the Internet

S.T. Thomas Hankins LO372

S.T. Thomas Hankins LO372
Picture courtesy of John Stevenson

Changelog
08/01/2005: Page published. 5 updates since then.
04/09/2015: Information updated.
21/01/2018: Removed FMHT watermark from image.
15/12/2018: Added an image.

S.T. Thomas Crofton FD400

Additional information courtesy of Gary Hicks Plymouth Merchant Ships and David Slinger

Technical

Admiralty Number: 3661
Official Number: 143853
Yard Number: 341
Completed: 1917
Gross Tonnage: 276.29
Net Tonnage: 124.66
Length: 125.0 ft
Breadth: 23.3 ft
Depth: 13.5 ft
Built: Bow, McLachlan & Co Ltd, Paisley
Engine: 480ihp T.3-cyl by Fawcett, Preston & Co Ltd, Liverpool
Boiler: Dunsmuir & Jackson Ltd, Govan

History

18.6.1917: Launched by Bow, McLachlan & Co Ltd, Paisley (Yd.No.341) (“Castle” class) for The Admiralty as THOMAS CROFTON (Ad.No.3661).
12.7.1917: Completed (1 – 12pdr, hydrophone).
20.11.1919: Registered by The Admiralty at London (Part I) as THOMAS CROFTON O.N.143853.
4.5.1920: Sold by auction at Milford to Herbert Ford (64/64), Birmingham for £8,500.
7.1920: London registry closed.
15.7.1920: Registered at Plymouth (Part IV) (PH174).
23.7.1920: John Maxwell Jones, Plymouth designated manager.
20.1.1921: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
16.10.1921: Mortgage (A) discharged.
24.10.1921: Sold to Crofton Steam Fishing Co Ltd (64/64), Fleetwood.
16.12.1921: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (B).
17.12.1921: Vessel mortgaged (64/64) to Herbert Ford, Birmingham for the sum of £5,000 with interest at 6% (C).
17.12.1921: Mortgage (C) transferred to Barclays Bank Ltd, London.
24.12.1921: Jules Henri Nierinck, Blackpool designated manager.
20.2.1922: Plymouth registry closed.
21.2.1922: Registered at Fleetwood (FD400).
1924: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Grimsby.
9.3.1925: Registered at Fleetwood as REVESBY (FD400). Fred Parkes, Boston designated manager. Fishing out of Fleetwood.
24.6.1928: Crewed by a Faroese skipper and pilot and a mixed Fleetwood/Faroese crew. Arrived Fleetwood from a thirty-two day Greenland halibut lining trip and landed forty head of mixed halibut and about a ton of salted cod caught on the Iceland grounds. First trip by a Fleetwood vessel to these grounds and suffered a financial loss.
26.6.1928: Despite a loss on the previous Greenland trip, coaled (230 tons) & iced in preparation for a another trip. Sailed on the evening tide on the 2,000 mile voyage. Included in the crew of sixteen are four Fleetwood men, Sk. George Carrol, flag skipper; Leo Malley, Ch Eng; Ernest Rogerson, 2nd Eng; and J. McSweeney, cook, the rest are Faroese.
25.7.1928: Arrived Fleetwood from Greenland and landed 1,800 head of halibut, 700 stone of cod and 3 tons of salt cod caught in only four days fishing.
1929: Sold to John McR Knight, Hakin; James C. Ward; George Knight & Morgan W. Howells, Milford Haven.
17.7.1929: Fleetwood registry closed.
18.7.1929: Registered at Milford (M28). John McR Knight, Hakin designated manager.
1931: Sold to Harry E. Rees, Milford Haven. Harry E. Rees designated managing owner.
20.10.1933: Sold to Morgan W. Howells, Milford Haven.
9.11.1933: Registered at Milford as GWMAHO (M28).
3.2.1936: Morgan W. Howells died.
23.10.1936: Sold to Gwenllian Howells & Charles E. Morris, Milford Haven.
4.11.1936: James Gwyther designated manager.
26.11.1939: Requisitioned for war service as a boom defence vessel (P.No.Z.135)(Hire rate £80.10.0d/month).
23.11.1943: Compulsorily acquired by M.O.W.T.
2.2.1946: Milford registry closed.
1951: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up.
4.8.1951: Arrived at Briton Ferry.

(Thomas Crofton, Private, Marine, age 29, b. Dublin – VICTORY (ML19))

Changelog
08/01/2009: Page published. 5 updates since then.
11/01/2014: Information updated.
30/03/2019: Information updated.