Tag Archives: Parkes

S.T. Sleaford BN207

Additional information courtesy of Birgir Þórisson

Technical

Admiralty Number: 3551
Official Number: 147961
Yard Number: 811
Completed: 1917
Gross Tonnage: 316
Net Tonnage: 196
Length: 138.5 ft
Breadth: 23.7 ft
Depth: 12.8 ft
Engine: 600ihp T.3-cyl by Crossley Bros. Ltd, Manchester
Built: Cochrane & Sons Ltd, Selby

History

7.6.1917: Launched by Cochrane & Sons Ltd, Selby (Yd.No.811) (“Mersey” class) for The Admiralty as Charles Adair (Ad.No.3551).
02.10.1917: Completed as a minesweeper (1-12pdr HA, Hydrophone & W/T).
05.10.1918: Delivered.
7-9.1918: With HMTrawler ALEXANDER HILLS (Ad.No.3549) rendered assistance to Cardiff steamer BERTRAND (3613grt/1913). Salvage awarded.
1923: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Boston.
18.1.1924: Registered at Boston (Part I & IV) as SLEAFORD O.N.147961 (BN207). Fred Parkes designated as manager.
1925: Transferred to fish out of Grimsby.
6.1926: Company registered office transferred to Fleetwood.
11.1926: Chartered to Leonard Steam Trawlers Ltd, Montreal. D. J. Byrne designated manager. Fishing from North Sydney, NS.
3.1927: Returned. Fishing out of Fleetwood.
11.1927: Chartered to Maritime Fish Corporation Ltd, Montreal. Fishing out of Canso, NS.
3.1928: Returned. Charter continued until winter 1930/31.
1931: Sold to Société Boulonnaise d’Armement à la Pêch, Boulogne. Zunnequin, Bouclet et Cie designated managers. Registered at Boulogne as CRABE (B1463)
1934: Sold to Armement Lecrivain, Boulogne. Registered at Boulogne as SAINT PHILIPPE (B1463)
8.1934: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood. Basil Arthur Parkes, Cleveleys, designated manager.
13.8.1934: Registered at Fleetwood as NOREEN ROSE (FD37).
1935: Sold to Pêcheries de La Morinie, Boulogne. P. Ficheux designated manager.
19.7.1935: Fleetwood registry closed.
7.1935: Registered at Boulogne as St. BENOIT (B1711).
1939: Requisitioned for war services in Navy Francois (P.No.AD3).
21.5.1940: Foundered off Dunkirk after being bombed by German aircraft. Later salvaged and returned to service.
1949: Sold to “Veuve Lécrivain” (The widow Lécrivain) but still recorded in LR as owned by Pêcheries de La Morinie, Boulogne.
1952: Laid up pending survey.
1952: Sold to Italy.
1954: Broken up.

(Charles William Adair, Captain, Marine, age 31, b. Co. Antrim, Ireland – VICTORY (SBML1) killed in action 21 Oct 1805 at Trafalgar)

Click to enlarge image

S.T. Sleaford BN207

S.T. Sleaford BN207
Picture courtesy of Mark Stopper (Boston Trawlers)

S.T. Sleaford BN207

S.T. Sleaford BN207
Picture from the Internet

Changelog
05/01/2008: Page published. 5 updates since then.
16/02/2018: Removed FMHT watermark from image.
16/02/2018: Information updated.
17/02/2018: Information updated.
31/03/2019: Added an image.

S.T. Shikari CF74

Technical

Official Number: 137007
Yard Number: 588
Completed: 1914
Gross Tonnage: 221
Net Tonnage: 86
Length: 117.5 ft
Breadth: 22 ft
Depth: 11.9 ft
Engine: T.3-cyl by Smith’s Dock Co Ltd, Middlesbrough
Built: Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough

History

25.8.1914: Launched by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough (Yd. No.588) for Staples’ Steam Fishing Co Ltd, Grimsby as SHIKARI.
6.10.1914: Registered at Grimsby (GY179).
10.1914: Completed. Ernest Sleight appointed manager.
4.1915: Requisitioned for war service as a minesweeper (1-12pdr) (Ad.No.1617). 21.8.1917: In company with HMTrawlers JACINTH (Ad.No.1226)(H33) and THOMAS YOUNG (Ad.No.1143)(SN67) sweeping in mouth of River Tay, detected submarine. Depth charged and believed destroyed submarine (UC.41). (13.4.1921: Awarded £145 Bounty by Prize Court).
1917: Base support ship.
2.1918: Renamed SHIKARI II.
1919: Returned to owner and reverted to SHIKARI (GY179).
9.1938: Sold to Earl Steam Fishing Co Ltd, Grimsby (Sir Alec Black, Bart, manager).
12.1940: Sold to Sir Alec Black, Bart, Grimsby.
8.1941: Sold to Neale & West Ltd, Cardiff.
5.8.1941: Grimsby registry closed.
8.1941: Registered at Cardiff (CF74).
1948: Sold to Adam Steam Fishing Co Ltd, London (Basil A. Parkes, manager).
2.1952: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up.
30.5.1952: Arrived Grays, Essex.
1952: Cardiff registry closed.

Changelog
04/01/2009: Page published. 4 updates since then.

S.T. Seville FD135

Technical

Official Number: 148224
Yard Number: ??
Completed: 1918
Gross Tonnage: 271
Net Tonnage: 122
Length: 125.7 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Built: Kingston Shipbuilding Co Ltd, Kingston, Ontario
Engine: 480ihp T.3-cyl by National Shipbuilding Co Ltd, Goderich, Ontario.

History

1.1917: Ordered.
1918: Launched by Kingston Shipbuilding Co Ltd, Kingston, Ontario (Yd.No. – ) (Canadian “Castle” – T.R.” class) for The Admiralty (paid for and built under direction of RCN) as TR.20.
31.8.1918: Completed by Collingwood Shipbuilding Co Ltd, Collingwood, Ontario (Yd. No.-) and commissioned in the Royal Canadian Navy (1-12pdr).
14.1.1919: Paid off and laid up.
1920: Accepted offer of Rose Street Foundry & Engineering Co Ltd, Inverness (Captain D. J. Munro as agent) to bring drifters with trawlers as escorts to UK for lay-up in Muirtown Basin, Caledonian Canal, Inverness prior to sale and possible refit for classification as steam trawlers (The Rose Street Foundry & Engineering Co Ltd letter dated 12 April 1920).
1921: Brought over at The Admiralty’s expense.
1.1926: Still laid up.
2.1926: Rejected offer for all remaining trawlers at £2,000 each (B. Allenby, Aberdeen letter dated 10 Feb 1926).
8.1926: Sold “as is” to Boston Deep Sea Fishing & Ice Co Ltd, Grimsby (Fred Parkes, Blackpool, manager).
22.9.1926: Registered at Fleetwood as SEVILLE (FD135).
1928: Sold to Red Funnel Fisheries Ltd, Sydney, NSW.
3.9.1928: Registered at Fleetwood as DURRAWEEN (FD135).
15.9.1928: Sailed Fleetwood for Sydney in company with GOOLGWAI (FD117).
12.1928: Arrived Sydney, NSW after 92 day passage, which included stranding when calling at the Cocos Islands, Indian Ocean.
29.12.1928: Fleetwood registry closed.
1930: Registered at Sydney, NSW.
1933: Owners re-styled Red Funnel Trawlers Ltd, Sydney, NSW.
28.12.1937: In collision with steamer WANGANELLA (9576grt/1932) near Montague Island, NSW. Sustained damage to bows, but with WANGANELLA, damaged amidships, proceeded to Sydney; no casualties.
29.7.1940: Requisitioned for war service by Royal Australian Navy and fitted out at Williamstown as a minesweeper (1-12pdr, 1-20mm Oerlikon, 1-0.303 Vickers MG) (P.No.FY.93).
1940: Based Port Melbourne, Vic with M/S Group 54.
11.1940: Sweeping in Bass Strait with others swept 43 mines mines off Wilson’s Promontary (laid by German auxiliary cruiser PENGUIN and auxiliary minelayer PASSAT).
8.1944: Joined TU 70.5.2 surveying Torres Strait.
1.11.1945: Paid off and laid up.
10.1946: Returned after survey and restoration at Sydney.
1952: Sold for breaking up at Blackwattle Bay, Sydney, NSW.

Click to enlarge image

S.T. Seville FD135

S.T. Seville FD135
Picture (as TR20) courtesy of Ronnie Bell

S.T. Seville FD135

S.T. Seville FD135
Picture (as TR20) courtesy of Ronnie Bell

S.T. Durraween

S.T. Durraween

HMT Durraween

HMT Durraween.
Picture from the Internet.

Changelog
04/01/2009: Page published. 3 updates since then.
27/04/2014: Updated information.
28/05/2018: Removed FMHT watermarks from images.
19/02/2035: Added an image.

S.T. Sedock GY123

Additional information courtesy of David Slinger & Andy Hall

Technical

Admiralty Number: 4496
Official Number: 144386
Yard Number: 1330
Completed: 1919
As built: 310.7disp 115.0 x 22.0 x 13.0 feet
Gross Tonnage: 202.44
Net Tonnage: 76.75
Length: 115.4 ft
Breadth: 22.1 ft
Depth: 12.1 ft
Built: Rennie Forrestt Shipbuilding, Engineering & Dry Dock Co Ltd, Wivenhoe
Engine: 430ihp T.3-cyl by A. G. Mumford & Co, Colchester
Boiler by Riley Brothers (Boilermakers) Ltd, Stockton on Tees

History

1919: Launched by Rennie Forrestt Shipbuilding, Engineering & Dry Dock Co Ltd, Wivenhoe (Yd.No.1330) (“Strath” class) for The Admiralty as PATRICK DIVINE (Ad.No.4496).
04.1919: Offered for sale by tender, to be completed as a fishing vessel.
10.04.1919: Tenders closed at 12.00 noon.
1919: Registered by The Admiralty at London (Part I) as PATRICK DIVINE O.N.144386.
11.12.1919: Completed as a fishing vessel ex fishing gear. Initially landing at Gt. Yarmouth. Harry F. Eastick managing agent.
17.02.1920: Registered by The Admiralty at London (Part IV) (LO323).
By 18.06.1920: Allocated to Ministry of Agriculture & Fisheries, London.
1920: Allocated to the National Fishery Scheme for the setting up of the Minesweepers’ Cooperative Trawling Society Ltd, London.
13.08.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
12.1921: Sold to Consolidated Steam Fishing & Ice Co Ltd, Grimsby.
2.12.1921: London registry closed.
12.12.1921: Registered at Grimsby (GY1332). John D. Marsden designated manager.
18.2.1922: Registered at Grimsby as YOLANDA (GY1332).
29.6.1927: Owners re-styled Consolidated Fisheries Ltd. Sir John D. Marsden Bart designated manager.
11.1929: Sold to Ocean Steam Fishing Co Ltd, Hull.
21.11.1929: Grimsby registry closed.
22.11.1929: Registered at Hull (H133). George Altoft designated manager.
2.1934: Sold to The Shields Engineering & Dry Dock Co Ltd, North Shields.
17.2.1934: Hull registry closed.
26.2.1934: Registered at North Shields (SN12). Thomas S. Reid designated manager.
6.7.1935: Registered at North Shields as SEDOCK (SN12).
17.11.1936: Returned to North Shields from the fishing grounds with stem damage sustained while fishing alongside the steam trawler BEN GLAS (SN 336). The latter was struck by a huge breaking sea causing her to fall heavily on to the Sedock. After landing, taken to Shields Engineering & Dry Docks Ltd for survey and repair.
11.11.1938: At Tynemouth Magistrates Court, Charles John Andrews (31), Mate, North Shields was charged with stealing 32 lemon soles from the trawler, the property of The Shields Engineering and Dry Dock Co., on October 27. Andrews admitted the offence with provocation. He had gone into the locker for his ‘fry’ and saw a bag containing the fish. He took them, considering that he had more right, being only on a deckhands wages and took them ashore to sell. However, Isaac Parkinson, employed by the North-East Coast Fishing Vessel Owner’s Association saw him and alerted the police. In fining him 40s it was stated that stealing fish was a serious offence and the police were doing everything to stop it. As a result of the case Andrews was dismissed from the ship.
2.12.1939: Requisitioned for war service and designated for minesweeping duties (Hire rate £65.13.0d/month).
2.1940: Returned to owner.
9.3.1940: Fishing 12 miles NW of Tory Island, Co. Donegal in company with ALVIS (H52); FLYING ADMIRAL (H66); JOHN MORRICE (A786) and PELAGOS (GN55) 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 engine room and she subsequently sank. Although no conclusive evidence confirms, the trawler probably was the LEUKOS; all eleven crew lost*.
12.05.1940: While lying in Aberdeen, smoke was seen coming from the trawler. The Fire Brigade was called and manage to get the fire under control. In the cabin they found the body of Henry Johnston (34), North Shields, the 2nd Eng, who had been asleep in his bunk. The fire had damaged much of the cabin and stairway. The seat of the fire was traced to the starboard bunker where a quantity of coal was on fire. At the mortuary it was concluded that Johnston had died from smoke inhalation.
21.3.1941: Sold to Harold J. Richards, Milford Haven.
27.05.1941: At Newcastle County Court, Judge Richardson awarded £300 compensation to the three dependents of Henry Johnson, North Shields, who died from injuries sustained in a fire which broke out on the trawler last May. Applicants were the three children of deceased, Terence, Lillian Maud and Henry, their claim was against the owners of the trawler, Shields Engineering & Dry Dock Co Ltd, North Shields. Giving reserved judgment for applicants, with costs against the respondent company, Judge Richardson held that Johnson’s death arose out of and in the course of his employment as second engineer on the trawler. Stay of execution was granted pending notice of appeal.
10.08.1941: Sold to Pair Fishing Company Limited, Milford Haven. Harold J. Richards designated manager.
6.3.1942: Last landing at Milford.
18.03.1942: Sold to Parkholme Trawlers Ltd, Fleetwood. Basil Arthur Parkes, Cleveleys designated manager.
1942: Landing at Fleetwood.
28.4.1943: Typical wartime landing, Home Waters. 285 kits – hake-70, haddock-85, ling/coley-115, gurnard-5, dogs-10.
8.1943: Sk. Reginald King (38) of Fleetwood died at sea from injuries sustained when working the trawl. He was caught up in the messenger rope and thrown overboard. King was dead when picked up from the sea and his body was taken to a Scottish port for an inquiry to be held.
20.01.1944: Owned by National Provincial Bank Ltd, London.
1944/45: Landing at Fleetwood.
2.1945: Sold to Derwent Trawlers Ltd, Grimsby.
14.3.1945: At Fleetwood landed 100 boxes.
25.10.1945: North Shields registry closed.
10.1945: Registered at Grimsby (GY123). Harvey W. Wilson designated manager.
8.1951: Sold to John C. Llewellin (Trawlers) Ltd, Milford Haven.
8.1951: Grimsby registry closed.
14.8.1951: Registered at Milford (M173). John Charles Llewellin designated manager.
30.8.1951: Sold to North Eastern Trawlers Ltd, London. John C. Llewellin designated manager.
11.1951: Sold to Derry Trawling Co Ltd, Aberdeen.
14.11.1951: Milford registry closed.
16.11.1951: Registered at Aberdeen (A692). David Wood designated manager.
17.12.1951: Registered at Aberdeen as STRATHGAIRN (A692) (MoT Minute R.G.No.1332/51 dated 8.12.1951).
13.05.1954: Fishing some 10 miles SE of Aberdeen, disabled with broken her tail shaft. Steam trawler LOCH HOURNE (A502) responded to distress, connected and delivered safely to Aberdeen.
3.2.1956: At Aberdeen Sheriff Court, Menzies Watt (59), Aberdeen was fined £2 and ordered to pay 30/- costs for failing to sail on the trawler.
27.2.1956: At Aberdeen Sheriff Court, G. Walker (30), Aberdeen, cook, was fined £3 for failing to sail on the trawler on 12 December 1955.
13.2.1959: Sold to Bruce’s Stores (Aberdeen) Ltd, Aberdeen.
7.1959: Sold to Jacques Bakker en Zonen, Bruges for breaking up.
21.7.1959: Delivered Bruges.
21.8.1959: Aberdeen registry closed “Sold to Foreigners (Belgian subjects).”

(Patrick Divine, OS, age 20, b. Co. Kildare – ROYAL SOVEREIGN (SB619))

Lost* – Sk. James P. Thomasson (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

Changelog
04/01/2009: Page published. 4 updates since then.
05/08/2016: Information updated.
15/12/2016: Information added.
02/08/2021: Added crew information.
19/09/2021: Updated history and technical details.

S.T. Sea King GY1251

Additional information courtesy of Bill Blow

Technical

Official Number: 139309
Yard Number: 667
Completed: 1916
Gross Tonnage: 321
Net Tonnage: 130
Length: 138.6 ft
Breadth: 23.5 ft
Depth: 12.6 ft
Engine: 575ihp T.3-cyl and boiler by C. D. Holmes Ltd, Hull
Built: Cochrane & Sons Ltd, Selby

History

3.6.1916: Launched by Cochrane & Sons Ltd, Selby (Yd.No.667) for J. H. Robins & Co Ltd, Hull as SEA KING.
12.1916: Completed.
3.1.1917: Registered at Hull (H531).
1.1917: Requisitioned for war service as a minesweeper (1-12pdr) (Ad.No.3321) operated as a “Q” ship REMEXO.
11.1918: Sold to Grant & Baker Steam Fishing Co Ltd (64/64), Grimsby (Arthur Grant, manager).
1.11.1918: Hull registry closed.
8.11.1918: Registered at Grimsby (GY1251). Northern Patrol.
By 12.3.1919: Returned to owner at Grimsby.
15.8.1929: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (A).
23.8.1929: John Wilfred Grant appointed manager.
24.6.1932: Sold by mortgagee under mortgage (A) to Howe Steam Fishing Co Ltd (64/64), Grimsby.
24.6.1932: Hugh Bourne Grant, appointed manager.
14.1.1934: Took onboard crew (ex Skipper and Ch. Eng.) of trawler St. ENDELLION (LO115) stranded south of Kopervik, Norway.
6.3.1934: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood.
8.3.1934: Basil Arthur Parkes, Cleveleys appointed manager.
25.4.1934: Vessel mortgaged (64/64) to Midland Bank Ltd, London (B).
5.4.1936: Mortgage (B) discharged.
27.8.1939: Requisitioned for war service as a minesweeper (P.No.NI)(Hire rate £93.12.6d/month). Based Grimsby with M/S Group 40.
9.10.1940: Mined 28 miles from Bull Sand Fort, Grimsby Road; thirteen crew killed.
24.5.1944: Grimsby registry closed “Ship lost on Admiralty service 10.9.1940.”

(Killed – Ty/Sk. Leslie Rushby; Ty/Act/Sk. Thomas Sleeth; George E. Atkinson & Wilfred S. Lancaster, Enginemen; William C. Montier, AB; Francis W. Bruce, David W. Dickson, David F. Noble, seamen; Thomas M. Bexfield, seaman/steward; Stanley Cudworth, seaman/cook; Harold A. Hudson, O/telegraphist; James P. Sleeman, stoker; Ronald Peck, stoker 2c.)

Click to enlarge image

S.T. Sea King GY1251

S.T. Sea King GY1251
Picture courtesy of Fred Baker

Changelog
04/01/2009: Page published. 4 updates since then.