Tag Archives: Parkes

S.T. Cardew H157

Technical

Official Number: 133320
Yard Number: 299
Completed: 1913
Gross Tonnage: 207.55
Net Tonnage: 81.04
Length: 115.0 ft
Breadth: 22.2 ft
Depth: 11.6 ft
Built: J. T. Eltringham & Co, South Shields
Engine: T.3-cyl by Shields Engineering Co Ltd, North Shields

History

30.10.1913: Launched by J. T. Eltringham & Co, South Shields (Yd.No.299) for The Prince Fishing Co Ltd, North Shields as NORTHERN PRINCE.
16.12.1913: Registered at North Shields (SN282).
12.1913: Completed. Richard Irvin designated manager.
8.1914: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.257).
13.11.1914: At Lowestoft, parent ship HALCYON.
22.7.1915: Sold to Richard Irvin & Sons Ltd, North Shields. Richard Irvin designated manager.
By 12.3.1919: Returned to owner at North Shields.
1919: Sold to Richard Thomson (Staithes) Ltd, North Shields. Richard Thompson, Staithes designated manager.
18.6.1919: North Shields registry closed.
6.1919: Registered at Whitby (WY40).
1920: Sold to F. & T. Ross Ltd, Hull.
1.1920: Whitby registry closed.
2.2.1920: Registered at Hull (H157). Percy Ross designated manager.
2.1920: Registered at Hull as CARDEW (H157) (BoT Minute M.3477-20).
Pre 1930: Sold to Sutton Steam Trawling Co Ltd, Hartlepool. Albert R. Sutton, Scarborough designated manager.
1937: Sold to Hartlepool Box Factory Ltd, Hartlepool. Albert R. Sutton, Scarborough designated manager.
1939: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood. Basil Arthur Parkes designated manager.
3.12.1939: Picked up six survivors in open boat from the neutral Swedish steamer RUDOLF (2119grt/1913) (Capt Bertil Persson), Hartlepool for Malmö, cargo coals, torpedoed by U-boat (U.56) at about 12.13 am. some 40 miles E of May Island and foundered in position 56.15N 1.25W. Survivors landed at Dundee.
22.2.1940: In company with trawlers AUCUBA (GY117), CRYSTAL (SH58), and EMULATOR (SH83) attacked by German aircraft off East Coast; fire returned by AUCUBA, aircraft withdrew, no casualties.
1940: Sold to North Shore Fishing Co Ltd, Fleetwood. Basil Arthur Parkes designated manager.
1.2.1943: Sold to Malcolm Smith Ltd, Aberdeen.
22.1.1943: Hull registration closed.
1.2.1943: Registered at Aberdeen (A559). Malcolm Smith designated manager.
19.11.1946: Sold to Glen Fishing Co Ltd, Aberdeen.
19??: Sold John Cameron, Peterhead for breaking up.
16.6.1951: Aberdeen registry closed “Vessel broken up – advice received from owner and ship breaker.”.

Changelog

20/05/2012: Page published. 4 updates since then.
17/11/2018: Updated information.
29/10/2018: Information updated.

S.T. Braconburn A768

Technical

Admiralty Number: 4418
Official Number: 144676
Yard Number: 645
Completed: 1918
Gross Tonnage: 203
Net Tonnage: 78
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

9.10.1918: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.645) (“Strath” class) for The Admiralty as RICHARD BRISCOLL (Ad.No.4418).
8.11.1918: Completed as a minesweeper/training ship.
1920: Allocated to the National Fishery Scheme for the setting up of the Minesweepers’ Cooperative Trawling Society Ltd, London.
07.1920: At HM Dockyard, Sheerness fitted out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at London.
13.08.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
24.08.1920: Registered by The Admiralty at London (Part I & IV) as RICHARD BRISCOLL O.N.144676 (LO440).
9.1921: Sold to The Don Fishing Co Ltd, Aberdeen.
8.11.1921: Registered at Aberdeen (A768).
J. S. Doeg designated manager.
9.11.1921: London registry closed.
21.12.1921: Registered at Aberdeen as BRACONBURN (A768) (BoT Minute No.36609 dated 17.12.1921).
14.4.1941: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood. Basil Arthur Parkes, Cleveleys designated manager.
26.4.1943: Typical wartime landing. 383 kits – cod/codling-18, haddock-330, ling/coley-25, dogs-10. F6.
1944: Sold to The Admiralty for use as a blockship.
30.7.1944: On passage to Scapa Flow foundered after collision with American steamer Le BARON RUSSELL BRIGGS (7176grt/1944) off Bell Rock in position 56.35N 02.10W; six crew lost. 26.9.1944: Aberdeen registry closed “Vessel sank in collision in North Sea …”.

(Lost – Sk. J. A. Clixby, F. S. Barwick, A. Christy, J. W. Oldham, T. E. Taylor, J. A. Todd)

Changelog
20/05/2012: Page published. 6 updates since then.
03/09/2016: Information updated.
22/09/2016: Information updated.

S.T. Croton LT84

Technical

Official Number: 109541
Yard Number: 193
Completed: 1898
Gross Tonnage: 150
Net tonnage: 58
Length: 100.6 ft
Breadth: 20.5 ft
Depth: 10.7 ft
Engine: T.3-cyl by Ross & Duncan, Glasgow
Built: Mackie & Thomson, Govan

History

5.1898: Launched by Mackie & Thomson, Govan (Yd.No.193) for Orient Steam Fishing Co Ltd, Grimsby as CROTON.
30.6.1898: Registered at Grimsby (GY716). Frank Barrett designated manager.
7.1898: Completed.
7.1901: Sold to Akties. Croton, Sandefjord, Norway. H. Fredriksen designated manager.
7.1901: Grimsby registry closed. Registered at Strömstad, Sweden (SD9). (TG6)
5.1.1911: Picked up master (Capt Schmitz), his wife and seventeen crew of the German steamer HAVEL (1183grt/1889), Santander to Stockton-on-Tees, cargo iron ore, which had foundered after collision near Newarp light with the Hartlepool steamer AXWELL (1442grt/1909). Capt believed he could beach steamer and declined assistance from AXWELL, but by Friday morning, in spite of continuous pumping situation worsened and ship was settling; abandoned to boats, before foundering. In evening landed survivors at Grimsby.
5.1914: Sold to Orient Steam Fishing Co Ltd, Grimsby.
5.1914: New boiler fitted.
6.5.1914: Registered at Grimsby (GY49). Frank Barrett designated manager.
11.1914: Requisitioned for war service (Ad.No.709).
11.1914: Fitted with Hotchkiss 12pdr and 6pdr HA and fitted out minesweeping duties (Ad.No.709).
1.10.1918: At Falmouth (General Patrol and Escort work).
24.11.1918: To be returned to owner.
12.1918: Returned to owner at Grimsby.
1.1920: Sold to Direct Fish Supplies Ltd, London. G. W. P. Margarson designated manager.
7.1920: Transferred to Isle of Man
5.8.1920: Grimsby registry closed.
8.1920: Registered at Douglas (DO89). W. H. B. Quilliam, Douglas, IoM designated manager.
3.1922: Transferred to Grimsby. Douglas registry closed.
30.3.1922: Registered at Grimsby (GY1344).
23.3.1922: Company in voluntary liquidation.
10.8.1922: Placed in compulsory liquidation.
9.1922: Sold to Thomas W. Baskcomb, Grimsby managing owner.
22.10.1935: Fleet of Thomas W. Baskcomb sold to Fred Parkes, Fleetwood.
29.10.1935: Sold to Consolidated Fisheries Ltd, Grimsby.
30.10.1935: Grimsby registry closed.
4.11.1935: Transferred and registered at Lowestoft (LT84). Sir John D. Marsden, Bart designated manager.
1940: Directed to Fleetwood under wartime control.
31.10.1941: Sold to J. Marr & Son Ltd, Fleetwood for £3850. Geoffrey Edwards Marr designated manager.
21.5.1943: Typical landing, Home Waters. 152 kits – hake-37, cod/codling-61, whiting-20, flats-2, ling/coley-2, roker-9, dogs-21.
21.7.1945: Sold to Partnership (Hull) Ltd, Hull for £4000.
1945: Sold to Mostyn & Willey Ltd, Watford. Hymen Mostyn designated manager.
1950: Sold to Belgium shipbreakers for breaking up. Lowestoft registry closed.

Click to enlarge image

S.T. Croton LT84

S.T. Croton LT84
Picture courtesy of the PLRS collection

Changelog
19/05/2012: Page published. 6 updates since then.
16/06/2016: Information updated.
06/02/2018: Removed FMHT watermark from image.
08/02/2020: Updated information.

S.T. Barle GY78

Technical

Official Number 136006
Yard Number: 596
Completed: 1914
Gross Tonnage: 283
Net Tonnage: 120
Length: 135.2 ft
Breadth: 23.5 ft
Depth: 12.2 ft
Built: Cochrane & Sons Ltd, Selby
Engine: T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

14.3.1914: Launched by Cochrane & Sons Ltd, Selby (Yd.No.596) for George W. & H. B. Jeffs, Grimsby as BARLE.
15.5.1914: Registered at Grimsby (GY78).
26.5.1914: Completed (George W. Jeffs, manager).
9.1915: Requisitioned for war service as a minesweeper ((1-6pdr HA, 1-3.5” A/S Howitzer) (Ad.No.1862). Based Dover.
Post 12.3.1919: Returned to owner at Grimsby.
9.1921: Sold to St. Malo Steam Fishing Co Ltd, Grimsby (G. W. Jeffs, manager).
3.1930: Sold to Walter Garratt, Grimsby.
8.1931: Sold to Thomas W. Baskcomb, Grimsby.
22.10.1935: Fleet of Thomas W. Baskcomb sold to Fred Parkes, Fleetwood.
11.1935: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, Cleveleys, manager).
14.11.1935: First landing at Fleetwood (266 boxes grossed £241).
1.4.1936: At approx 3.00 am. in a fog bank stranded 500 yds east of Mull of Oa, Islay. Launched boat and stood off. At 5.30 am. fog lifted and landed on beach at foot of cliffs. Scaled cliffs and taken in by farmers. Survivors picked up by COLLENA (FD115) and brought back to Fleetwood. Subsequently declared a total loss.
7.7.1936: Grimsby registry closed.

Click to enlarge images

S.T. Barle GY78

S.T. Barle GY78
Picture courtesy of The Steve Pulfrey Collection

Changelog
19/05/2012: Page published. 5 updates since then.
27/12/2017: Removed FMHT watermark from image.
09/08/2019: Updated information.

S.T. Cuirass GY436

Additional information courtesy of David Slinger, Bill Blow and Andy Hall

Technical

Official Number: 137018
Yard Number: 616
Completed: 1915
Gross Tonnage: 321
Net Tonnage: 139
Length: 130.3 ft
Breadth: 24.0 ft
Depth: 13.1 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 520ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

22.10.1914: Launched by Cochrane & Sons Ltd, Selby (Yd.No.616) for The Crown Steam Fishing Co Ltd (64/64), Grimsby as CUIRASS.
12.1.1915: Certificate of completion issued.
21.1.1914: George Edward James Moody designated manager.
22.1.1915: Registered at Grimsby (GY436).
27.1.1915: Completed.
5.1915: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.851). Based Humber.
Post 12.3.1919: Returned to owner at Fleetwood.
25.10.1920: Vessel mortgaged (64/64) to London Joint City & Midland Bank Ltd, London (A).
28.12.1921: During WNW Force 8 gale in collision off Maughold Head, Isle of Man with steam trawler JOSEPH HODGKINS (A186) which subsequently foundered. Crew picked up by steam trawler JACINTA (FD325) and landed at Fleetwood. Returned to Fleetwood with extensive damage.
27.11.1923: Mortgagee re-styled Midland Bank Ltd, London.
13.2.1928: At night dodging off St. Kilda in very heavy weather (Capt. W. Brewster), wireless operator R. W. O. Ridley (23), picked up distress call from steam trawler BRIARLYN (FD220) (Sk. James Sandham) which had struck ledges in North Bay, Hirta off the island of Soay and come fast. Responded. Four of the BRIARLYN crew, Daniel George Reader, William Howarth, Michael Brady and Michael Duhig * managed to get away in the dinghy but with the oars lost on launching they were helpless. On arrival in the Bay and with great skill and seamanship on the part of Capt. Brewster these men were picked up. Eight men remained on board and two attempts were made to reach the wreck, manning first the dinghy and then their own boat, but the wind and sea were high and both attempts failed.
14.2.1928: Stood by until daybreak but by then only 15ft of the mainmast and about 6ft of the mizzen mast could be seen. Search was continued for the eight men but no one was found. With wind rising to a gale, left the area for shelter. Islanders searched the cliffs and rocks in the vicinity but there was no trace of the remainder of the crew.
15.2.1928: Returned to wreck and continued search, but without success and reluctantly left the area.
5.3.1934: Mortgage (A) discharged.
6.3.1934: Sold to George Edward James Moody, Henry Kelly & Will Bancroft Moody, all Grimsby (64/64 joint owners).
6.3.1934: Vessel mortgaged (64/64) to Midland Bank Ltd, London (B).
12.3.1934: George Edward James Moody designated managing owner.
28.3.1939: Henry Kelly died.
24.5.1939: Probate granted to George Edward James Moody & Will Bancroft Moody, Grimsby (64/64 joint owners).
23.9.1939: George Edward James Moody died.
14.10.1939: Probate granted to Will Bancroft Moody, Grimsby (64/64).
12.12.1939: Will Bancroft Moody designated managing owner.
11.1.1940: Requisitioned for war service as a boom defence vessel (P.No.Z.150) (Hire rate £88.5.6d/month).
8.1.1942: Mortgage (B) discharged.
30.10.1942: Sold to North Shore Fishing Co Ltd (64/64), Fleetwood.
5.10.1942: Basil Arthur Parkes, Cleveleys designated manager.
23.11.1943: Compulsorily acquired by Ministry of War Transport.
1944: Based at Fort William (D. MacBrayne Ltd, Glasgow, agents).
4.2.1946: Fleetwood registry closed “… registry no longer required”.
1950: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up.
14.10.1950: Arrived at Barrow.

Note * : At a Ceremony presided over by Coun. W. Elliot, JP, Chairman of Fleetwood Urban District Council and other dignitaries, a presentation was made on behalf of the Underwriters and the Brooklyn Steam Fishing Co Ltd to Sk. Brewster and crew. The Skipper received a silver tea and coffee service and a suitably inscribed salver. The crew, S. Murgatroyd, Mate. G. Gristenthwaite, Ch Eng; B. Hampton, 2nd Eng; B.H. Masters, Bosun; R. W. O. Ridley Wireless operator; J. Hurr, T. H. Cowley, J. E. Ogden, J. Wright, Deckhands; J. Gilchrist & R. Hampton, Firemen, and L. G. Matthews, Cook, received monetary gifts and testimonials for there part in the rescue. The testimonials to S. Murgatroyd, J. Hurr, T. H. Cowley and J. E. Ogden recorded the fact that they twice put off in the boat to go to the rescue of the eight men left on the BRIARLN. That they were unsuccessful was not due to any fault on their part; they had only been beaten by the elements.

The RNLI also paid tributes to Capt. Brewster and the crew for their gallant efforts. The Institution presented its thanks inscribed on vellum to the steam trawler CUIRASS, an inscribed binocular glass to the skipper and a monetary award to each member of his crew.

Click to enlarge images

S.T. Cuirass GY436

S.T. Cuirass GY436
Picture courtesy of The Osta Collection.

Changelog
19/05/2012: Page published. 6 updates since then.
08/07/2016: Information updated.
01/01/2016: Information updated.
02/02/2019: Information updated and removed FMHT watermark.
14/02/2020: Updated information.