Tag Archives: Parkes

S.T. Sea Hawk GY1073

Additional information courtesy of Swansea Mariners, Barry Johnson and Bill Blow

Technical

Official Number: 108428
Yard Number: 192
Completed: 1898
Gross Tonnage: 169
Net Tonnage: 64
Length: 108.4 ft
Breadth: 20.8 ft
Depth: 11.1 ft
Engine: 320ihp C.2-cyl and boiler by Hall, Russell & Co, Aberdeen
Built: J. Duthie Sons & Co, Aberdeen

History

8.12.1897: Launched by J. Duthie Sons & Co, Aberdeen (Yd.No.192) for Thomas Ridley Oswald (64/64), Milford Haven as SEA HAWK.
22.1.1898: Registered at Milford (M138).
1.1898: Completed.
9.1899: The Swansea Steam Trawling, Pure Ice & Cold Storage Co Ltd, Swansea formed, capital of £35,000 in £1 shares.
1899: Sold to The Swansea Steam Trawling, Pure Ice & Cold Storage Co Ltd (64/64), Swansea (Thomas R. Oswald, Milford, manager).
22.12.1890: Off St. Ann’s Head (Sk. G. Nichols) found Italian barque SANT ERASMO (1909grt/1894), Cardiff for Genoa with coal, with sails carried away and in distress. Connected and delivered Milford.
22.3.1900: Vessel mortgaged (64/64) to Capital & Counties Bank Ltd, Brighton (A). Vessel mortgaged (64/64) to Thomas Cadman, Swansea (B).
23.3.1900: Milford registry closed.
27.3.1900: Registered at Swansea (SA1).
19.12.1900: Vessel mortgaged (64/64) to Capital & Counties Bank Ltd, Brighton (C).
12.1901: Off Lundy in heavy seas lost boat and gear and returned to Swansea.
17.8.1904: Mortgage (B) discharged.
25.8.1904: Mortgage (A) discharged.
12.12.1905: Mortgage (C) discharged.
10.2.1906: Sold to Percy Molyneaux, Swansea.
21.2.1906: Sold to The Swansea Fishing & Ice Co Ltd (64/64), Swansea.
late 1906: Laid up at Swansea.
12.1906: Sold to Samuel J. Drennan (64/64), Newhaven, Edinburgh (managing owner).
19.12.1906: Swansea registry closed.
12.1906: Registered at Granton (GN37).
30.8.1909: When hauling 50 miles E of May Island, mainmast collapsed when lifting bag of fish. Returned to Granton.
29.5.1917: Requisitioned for Fishery Reserve.
6.1917: Sold to William Ellis (64/64), Grimsby. William Ellis designated managing owner.
6.1917: Granton registry closed.
26.6.1917: Registered at Grimsby (GY1073).
3.9.1918: Sold to James Coombes, Grimsby.
18.9.1918: James Coombes designated managing owner.
23.9.1918: Vessel mortgaged (64/64) to National Provincial & Union Bank of England Ltd, London (D)
1919: Released.
1919: New boiler fitted.
26.1.1920: Mortgage (D) discharged.
22.4.1920: Vessel mortgaged (64/64) to National Provincial & Union Bank of England Ltd, London (E).
15.10.1924: Mortgagee re-styled National Provincial Bank Ltd, London.
22.9.1925: Mortgage (E) discharged.
22. 9.1925: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Grimsby.
30.9.1925: Fred Parkes, Blackpool appointed manager.
6.2.1928: Registered office transferred to Fleetwood.
2.4.1928: Sold Ernest Alfred Sheldon (64/64), Plymouth.
7.4.1928: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (F).
18.4.1928: Ernest Alfred Sheldon designated managing owner.
4.10.1932: Sold by mortgagee under mortgage (F) to John Chant (64/64), Plymstock.
12.10.1932: John Chant designated managing owner.
17.10.1932: Vessel mortgaged (64/64) to Lloyds Bank Ltd, London (G).
28.2.1936: Mortgage (G) discharged.
16.3.1936: Sold to Plymouth Trawlers Ltd (64/64) Plymouth.
16.3.1936: Vessel mortgaged (64/64) to Lloyds Bank Ltd, London (H).
18.3.1936: John Chant, Plymstock appointed manager.
29.7.1936: Mortgage (H) discharged.
5.1937: Sold to Netherlands for breaking up.
14.5.1937: Grimsby registry closed “Vessel sold to foreigners (Dutch subjects) for breaking up”.

Changelog
04/01/2009: Page published. 5 updates since then.

S.T. Scawby BN187

Technical

Admiralty Number: 3678
Official Number: 146933
Yard Number: 358
Completed: 1918
Gross Tonnage: 277
Net Tonnage: 109
Length: 125.7 ft
Breadth: 23.4 ft
Depth: 12.8 ft
Engine: Fraser & Chalmers, Erith
Built: Bow, McLachlan & Co Ltd, Paisley

History

10.5.1918: Launched by Bow, McLachlan & Co Ltd, Paisley (Yd.No.358) (“Castle” class) for The Admiralty as JAMES DINTON (Ad.No.3678).
27.5.1918: Commissioned.
29.5.1918: Completed (1 – 12pdr, hydrophone and W/T).
1922: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Boston (F. Parkes, Wyberton, Boston, manager). Registered at Boston as SCAWBY (BN187).
23.9.1925: Homeward encountered thick fog and struck the Ness of Duncansby. Refloated with the help of local fisherman and returned to Boston. Survey revealed extensive bottom damage; repaired and returned to service.
1926: Transferred to Grimsby (Fred Parkes, Blackpool, manager).
1926: Transferred to Fleetwood.
6.1929: Sold to McRae Steam Trawling Co Ltd, Milford Haven (John McR. Knight, manager).
5.1930 Boston registry closed.
28.6.1929: Registered at Milford (M19).
22.7.1929: Registered at Milford as LILY McRAE (M19).
11.1936: Sold to Milford Steam Trawling Co Ltd, Milford Haven Harry E. Rees, manager).
25.11.1936: Registered at Milford as MILFORD DUKE (M19).
19.9.1938: James C. Ward appointed manager.
29.8.1939: Requisitioned for war service as a boom defence vessel (P.No.Z.125) (Hire rate £83.2.0d/month).
23.11.1943: Compulsorily acquired by M.O.W.T.
3.4.1945: Milford registry closed.
3.1946: Laid up C&M at Inverness.
1948: Sold to Manor Steamship Co Ltd, Milford Haven (Reginald L. Hancock, manager).
9.1948: Restored and reclassed at Milford Haven.
6.9.1948: Registered at Milford as MANOR (M301).
31.1.1951: Sailed Milford for South-West Ireland grounds (Sk. R. Robson).
4.2.1951: Dodging about 40 miles west of Bull Rock in increasingly severe weather; bunkers shifted, shipped heavy seas and part wheelhouse carried away, wireless and compass inoperative. Made contact with GROSMONT CASTLE (SA77) which came alongside and then escorted to Berehaven, Co Cork, dodging the weather all the way.
11.2.1951: Sailed Berehaven for Milford after effecting temporary repairs.
11.1951: Sold to Ashley Fishing Co Ltd, Aberdeen (John Wood, manager).
8.11.1951: Milford registry closed.
11.1951: Registered at Aberdeen (A691).
6.1959: Sold to BISCO and allocated to Malcolm Brechin, Granton for breaking up.
23.7.1959: Arrived Granton from Aberdeen under own power.
(James Dinton (aka Denton), OS, age 24, b. London – VICTORY (SB74))

Click to enlarge images

S.T. Manor A691

S.T. Manor A691
Picture courtesy of The Mark Stopper Collection

Changelog
04/01/2009: Page published. 5 updates since then.
12/02/2018: Removed FMHT watermark from image.

S.T. Santander FD138

Additional information courtesy of David Slinger
Technical

Official Number 148225
Yard Number 53
Completed: 1918
Gross Tonnage: 271
Net Tonnage: 122
Length: 125.7 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Engine 480ihp T.3-cyl by National Shipbuilding Co Ltd, Goderich, Ontario
Built by Collingwood Shipbuilding Co Ltd, Collingwood, Ontario, Canada

History

1.1917: Ordered.
1918: Launched by Collingwood Shipbuilding Co Ltd, Collingwood, Ontario, Canada (Yd.No.53) (Canadian “Castle” – “T.R.” class) for The Admiralty (paid for and built under direction of RCN) as TR.7.
27.5.1918: Completed and commissioned in the Royal Canadian Navy (1-12pdr).
31.1.1919: Paid off and laid up.
1920: Accepted offer of Rose Street Foundry & Engineering Co Ltd, Inverness (Captain Donald John Munro CMG RN 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.
22.9.1926: Registered at Fleetwood (Part I & IV) as SANTANDER O.N.148225 (FD138). Fred Parkes, Blackpool designated manager.
1926: Laid up at Ostend.
1927: Sold to Brazilian Government (Ministry of Marine), Rio de Janeiro.
10.4.1928: Fleetwood registry closed “Sold to foreigners”. Registered at Rio de Janeiro.
5.1928: Coaled (220 tons) and sailed Ostend for Rio de Janeiro (Sk. George Carroll).
6.1928: Arrived Rio de Janeiro after a voyage non-stop of 5,300 miles in 27 days 15 hrs, averaging 190 miles a day. Approx 15 tons of coal left in bunkers. 1934: Not in LR under this name.

Note: Fleetwood men in crew – Sk. George Carroll (23) 33 Oak Street; Bernard Nolan, Bosun; Leon Malley, Ch Eng; Dan Ward, 2nd Eng.

Changelog
04/01/2009: Page published. 3 updates since then.
27/04/2014: Information updated.
30/03/2019: Updated information.

S.T. River Ythan M51

Technical

Official Number: 118159
Yard Number: 388
Completed: 1905
Gross Tonnage: 161
Net Tonnage: 61
Length: 112.2 ft
Breadth: 21.1 ft
Depth: 11.1 ft
Engine: T.3-cyl by Hall, Russell & Co Ltd, Aberdeen
Built: Hall, Russell & Co Ltd, Aberdeen

History

3.7.1905: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.388) for Thomas Devlin, Jnr, Trinity, Edinburgh (managing owner) as CHAMBERLAIN.
18.7.1905: Registered at Granton (GN19).
7.1905: Completed.
1910: Sold to Thomas L. Devlin, Trinity, Edinburgh (managing owner).
3.1917: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.3336). Based Larne.
By 12.3.1919: Returned to owner at Granton.
17.6.1919: Sold to John Inglis, Peebles (Thomas L. Devlin & Robert D. Devlin, managers).
12.10.1920: Stranded on rocks N of St. Abbs Head. Later refloated.
1923: Sold to Thomas L. Devlin & Robert D. Devlin, Leith (managing owners).
1929: Sold to Thomas L. Devlin & Son, Granton (Robert Devlin, manager).
5.2.1930: Sold to Adam Bros. Ltd, London (Thomas L. Adams, Aberdeen, manager).
9.6.1931: When some 50 miles off Aberdeen, in collision with drifter REPLENISH (BF530) which subsequently foundered. Crew picked up and landed at Aberdeen.
1932: Sold to Alexander King & Benjamin Allenby, Aberdeen (Alexander King, managing owner).
3.1932: Granton registry closed.
31.3.1932: Registered at Aberdeen (A188).
22.11.1932: Registered at Aberdeen as RIVER YTHAN (A188).
12.1939: Sold to John C. Llewellin, Hakin; Joseph L. Yolland, Milford Haven; John Yolland Jnr, Fleetwood & Thomas S. Yolland, Swansea (John C. Llewellin, Hakin, manager).
7.12.1939: Aberdeen registry closed.
15.12.1939: Registered at Milford (M51).
1940: On requisition list for war service but not taken up.
12.8.1940: Fishing the Small’s ground (Sk. W. Davies) in company with KERNEVAL (M62) (Sk. J. Cheyney) and JASMINE (M90) (Sk. Walter Perry) damaged by German aircraft attack 6 miles NW of Smalls Lighthouse. Injured *.
9.3.1941: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, Cleveleys, manager).
26.10.1944: Sold to Loyal Steam Fishing Co Ltd, Grimsby (Albert W. Butt, manager).
15.12.1944: Missing since leaving Grimsby. Twelve crew lost.
9.3.1945: Milford registry closed.

(* Injured – Sk. Walter Perry and Bosun Fred McKay – ERMINE. Ch. Eng. George Turrell – KERNEVAL )

(Lost – Sk. E. A. Bray, A. E. Bacon, A. J. Bennett, H. Brightmore, F. Bullock, J. G. Foster, W. Gfug, C. F. Graves, H. L. Hunter, A. E. Miles, G. A. Smith, F. W. Sullivan.)

Changelog
04/01/2009: Page published. 5 updates since then.

S.T. River Spey A6

Additional information courtesy of Maggie Law Maritime Museum

Technical

Admiralty Number: 3691
Official Number: 143906
Yard Number: 80
Completed: 1918
Gross Tonnage: 202
Net Tonnage: 89
Length: 115.1 ft
Breadth: 22.1 ft
Depth: 12.1 ft
Engine: T.3-cyl by W. Beardmore & Co Ltd, Glasgow
Boiler: Lindsay Burnett & Co, Govan
Built: Montrose Shipbuilding & Repairing Co Ltd, Montrose

History

13.7.1918: Launched by Montrose Shipbuilding Co, Montrose (Yd.No.80) (“Strath” class) for The Admiralty as DAVID CONN (Ad.No.3691).
3.12.1918: Completed (1-12pdr).
29.11.1919: Registered by The Admiralty at London (Part I) O.N.143906.
26.8.1919: The Admiralty (Director of Contracts) letter giving Charles F. Paton, Glasgow the option to purchase twelve steam trawlers at a price of £182,000.
21.10.1919: Option transferred by Charles F Paton to The Montrose Fishing Co Ltd, Montrose.
15.11.1919: Sold to The Montrose Fishing Co Ltd (64/64), Montrose. Charles F. Paton, Glasgow designated manager.
29.11.1919: Registered at London (Part I) as DAVID CONN O.N.143906.
12.1919: London registry closed.
26.12.1919: Registered at Montrose (Part IV) as DAVID CONN (ME96). Fishing as a great liner.
16.3.1920: Registered at Montrose as RIVER SPEY (ME96).
26.8.1921: Extraordinary general meeting called for the purpose of considering resolutions for the voluntary winding-up of the company, and the selling, by the liquidators, of the business and property of the company to a new company proposed to be formed with a name nearly as may be the same as that of the present company. Further finance to be arranged. Vessels laid up.
9.1921: Some vessels returned to fishing. Harry A. Holmes, Aberdeen designated manager.
10.5.1922: Extraordinary general meeting of the Company has been called in Edinburgh to consider the voluntary winding-up of the Company as, in the words of the resolution submitted, it ” cannot, by reason of its liabilities, continue its business.”
10.5.1922: Company in voluntary liquidation; deficit about £100,000. Mr James Winning, chartered accountant, Glasgow appointed liquidator on advice of National Bank of Scotland Ltd the largest secured creditor.
1923: Sold by the liquidator to Boston Deep Sea Fishing & Ice Co Ltd, Boston. Fred Parkes, Wyburton designated manager.
16.1.1924: Sold to the Misses Williamina & Kate H. Lewis (64/64 joint owners), Pitfodels, Aberdeen. William A. Mackie designated manager.
22.1.1924: Montrose registry closed.
23.1.1924: Registered at Aberdeen (A6).
17.10.1932: Sold to William Alexander Leith (64/64), Aberdeen. William Alexander Leith designated managing owner.
23.3.1934: At Sheriff Court, Stornoway, Sk. George Marsh pleaded “Guilty” to a charge of illegal trawling four-fifths of a mile off the Butt of Lewis and was fined £100 or 60 days imprisonment. On a second charge of failing to show regulation lights he was fined £40 or 40 days imprisonment. Sk. Marsh had three previous convictions and elected to go to prison.
29.12.1937: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood. Basil Arthur Parkes, Cleveleys designated manager.
9.1.1939: First landing at Fleetwood, 290 boxes grossed £502.
8.4.1940: Requisitioned for war service for patrol duties (Hire rate £38.18.4d/month).
20.4.1940: Fitted out as a minesweeper (P.No.FY.1643).
21.10.1942: Sold to Northern Trawlers Ltd (64/64), London. William A. Bennett designated manager.
16/17.4.1941: On patrol off Lowestoft (Sk. G. J. T. Rose RNR). RAF Wellington (S/L. Roy Elliott RAF) of No.3 Photographic Unit returning from a mission over Bremen in the wake of a bombing raid, had engine fire and shedding a propeller, lost height and ditched some nine miles E of Lowestoft. The eight man crew took to the damaged dinghy with two in the water holding on and were eventually sighted and picked up.
17.4.1941: Survivors landed at Lowestoft.
4.1944: Fitted out for danlaying and miscellaneous duties.
11.1944: Returned.
30.11.1945: Insured value £17,000; for 1946 same.
17.6.1946: Sold to St. Christopher Steam Fishing Co Ltd (64/64), London. Basil Arthur Parkes, Cleveleys designated manager.
3.4.1951: First landing at Milford.
4.4.1951: Sold to J. C. Llewellin (Trawlers) Ltd (64/64), Milford Haven. John Charles Llewellin designated manager.
4.4.1951: Aberdeen registry closed.
9.4.1951: Registered at Milford (M130). Pareja pair trawling with SHIELBURN (M15).
14.8.1951: At Milford landed from a twelve day trip to west Ireland grounds (Sk. Jack Garnham Snr) pairing with SHIELBURN (M15) (Sk. Matthew Owston) a record post war catch of 401 kits £4,301 gross.
15.1.1955: Last landing at Milford.
16.1.1955: Berthed between SHIELBURN (M15) and LETTERSTON (M158), alongside Fish Market at Milford Haven. At just after 6.00 am. watchman found water ingress in engine room. Fire Brigade arrived quickly but despite their efforts with three pumps, started to settle by the stern and sank.
27.1.1955: Sold to D. V. Howells & Sons Ltd, Hakin. David V. Howells designated manager.
3.1955: Salved and sold to BISCO, allocated to Thos. W. Ward, Sheffield for breaking up.
23.5.1955: Arrived at Castle Pill, Milford Haven.
4.8.1955: Milford registry closed, breaking up completed.

(David Conn. Landsman, age 24, b. Stratford, London – VICTORY (SB61)

Note: – Crew 1940/41 – Skipper G. J. T. Rose RNR; Coxswain P. D. Jackson; Engine W. O. J. F. McEune, & Engineman W. Johnstone; Ldg Sea W. MacDonald: L/Sig (T) J. Quinn; Seaman Greathead, Seaman M’Coy, Seaman MacLeod, Seaman W. Rea, Seaman Squires; O/Seaman Chatburn, O/Seaman Booth, O/Seaman Wood; Stoker 1/c W. Walsh; Stoker 2/c G. Butler; Stoker 2/c G. G. Phipps; L/Cook G. W. Hume.
Click to enlarge images

HMT River Spey

HMT River Spey
Picture reproduced under IWM Non-Commercial Licence

S.T. River Spey A6

S.T. River Spey M15
Picture courtesy of Milford Trawlers

04/01/2009: Page published. 7 updates since then.
07/10/2015: Information updated.
12/04/2018: Removed FMHT watermark from image.
20/04/2018: Information updated.
05/11/2018: Information updated.