Tag Archives: Parkes

S.T. Our Mavis FD52

Technical

Official Number: 160101
Yard Number: 1013
Completed: 1928
Gross Tonnage: 270
Net Tonnage: 98
Length: 125.7 ft
Breadth: 23.5 ft
Depth: 8.9 ft
Built: Cochrane & Sons Ltd, Selby
Engine: T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

8.2.1928: Launched by Cochrane & Sons Ltd, Selby (Yd.No.1013) for Ceylon Fisheries Ltd, Colombo, Ceylon as CEYLON BUL-BUL.
23.3.1928: Registered at Hull (H412).
31.3.1928: Completed.
10.4.1928: Hull registry closed.
4.1928: Registered at Colombo.
9.1935: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, Cleveleys, manager). Colombo registry closed.
21.11.1935: Registered at Fleetwood as OUR MAVIS (FD52).
8.12.1935: First landing at Fleetwood..
1936: Sold to Uruguayan Government (Servicio Oceanografic y de Pesca), Montevideo.
3.12.1937: Completed fitting out and survey at Fleetwood following sale.
28.3.1938: Fleetwood registry closed. Registered at Montevideo as ANTARES.
1940: Removed from LR, vessel’s continued existence in doubt.

Click to enlarge image

S.T. Ceylon Bul-Bul H412

S.T. Ceylon Bul-Bul H412
Picture courtesy of The Osta Collection

S.T. Ceylon Bul-Bul H412

S.T. Ceylon Bul-Bul H412
Picture courtesy of Hull Maritime Museum

Changelog
26/04/2009: Page published. 4 updates since then.
10/01/2020: Updated information and added an image.

S.T. Olden Times SN42

Additional information courtesy of Douglas Paterson and Andy Hall

Technical

Admiralty Number: 4425
Official Number: 143260
Yard Number: 652
Completed: 1919
Gross Tonnage: 202
Net Tonnage: 88
Length: 115.5 ft
Breadth: 22.2 ft
Depth: 12.1 ft
Engine: 430ihp T.3-cyl by Hall, Russell & Co Ltd, Aberdeen
Built: Hall, Russell & Co Ltd, Aberdeen

History

11.4.1919: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.652) (“Strath” class) for The Admiralty as JOSHUA BUDGET (Ad.No.4425).
1.5.1919: Completed as a fishing vessel.
4.4.1919: Advertised by The Admiralty (Director of Contracts) for sale by tender to be received until 12 noon 10.4.1919.
4.1919: Sold to Richard Wardell Crawford (64/64), Scarborough.
11.6.1919: Registered at Scarborough as MARY CROWTHER (SH99). Richard Wardell Crawford designated manager.
14.4.1920: Sold to The Forth Steam Trawling Co Ltd (64/64), Edinburgh. Henry O. M. Lees, Granton appointed manager.
28.5.1920: Scarborough registry closed.
29.5.1920: Registered at Granton (GN61).
10.1920: Registered at Granton as FORTH VIEW (GN61).
31.7.1922; Company in voluntary liquidation “with a view to its reconstruction.” James Paterson, Edinburgh appointed liquidator and to enter into an arrangement with a new company, Forth Steam Trawling Co (1922) Ltd, for the sale to it of the whole business and assets of the company.
8.11.1922: Reported that the Forth Steam Trawling Co (1922) Ltd, Edinburgh had been formed.
24.12.1922: Forth Steam Trawling Co Ltd removed from register.
12.2.1923: Sold to Forth Steam Trawling Co (1922) Ltd, Edinburgh along with FORTH BANK (GN62)), FORTH HAVEN (GN60) and FORTH VALE (GN52). Henry O. M. Lees, Granton appointed manager.
8.1925: Vessels to be sold and proceeds applied to reducing bank overdraft; balance of overdraft to be met by Directors.
1925: Sold to Société Nouvelle des Pêcheries à Vapeur, Bordeaux.
15.9.1925: Granton registry closed.
1925: Re-measured 208g 53n 35,26 (115.7) x 6,67 (21.9) x 3,29 (10.8) metres (feet).
9.1925: Registered at Boulogne as ROCHE IVOIRE.
4.1934: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood.
1934: Re-measured 202g 88n 115.4 x 22.1 x 12.1 feet.
10.4.1934: Registered at North Shields as OLDEN TIMES (SN42).
4.5.1934: Sold to David Dougal, Tynemouth & others (c/o R. Irvin & Sons Ltd, North Shields).
25.11.1939: Requisitioned for war service and appointed for minesweeping duties. Employed on auxiliary patrol duties (Hire rate £63.2.6d/month).
20.2.1940: Returned.
8.1954: Sold to BISCO and allocated to C. W. Dorkin & Co Ltd, Gateshead for breaking up.
1954: North Shields registry closed.

(Joseph (aka Joshua) Budget (aka Budgett, Buggett, Budger) AB, b. Frome, Somerset, age 26 – ROYAL SOVEREIGN (SB566) killed in action 21 Oct 1805 at Trafalgar)

Changelog
03/01/2009: Page published. 5 updates since then.
09/09/2016: Significant information update.

S.T. Ocean Brine LH78

Additional information courtesy of Geoff Davidson

Technical

Official Number: 137181
Yard Number: 144
Completed: 1915
Gross Tonnage: 213.7
Net Tonnage: 91.81
Length: 117.2 ft
Breadth: 22.1 ft
Depth: 12.5 ft
Built: Hawthorns & Co Ltd, Leith
Engine: T.3-cy by Hawthorns & Co Ltd, Leith

History

29.6.1915: Launched by Hawthorns & Co Ltd, Leith (Yd.No.144) for Standard Fishing Co of Aberdeen Ltd, Aberdeen as LINN O’ DEE.
11.1915: Completed. James G. Adam designated manager.
17.11.1915: Registered at Aberdeen (A338). Requisitioned from the builders and fitted out as a minesweeper (Ad.No.513). Based Granton.
25.4.16: Remeasured 227.0g. 97.78n, tonnages altered by BoT survey.
By 12.3.1919: Returned to owner at Aberdeen.
17.10.1925: Sold to Robert Flockhart, Newhaven, Edinburgh. Alexander Flockhart, Leith designated manager.
24.8.1929: Sold to John Flockhart, Newhaven, Edinburgh. Alexander Flockhart designated manager.
1929: John Flockhart designated managing owner.
17.7.1931: Reported landing a sturgeon at Oban, the first at the port for three years.
15.2.1935: Aberdeen registry closed.
5.3.1935: Registered at Leith (LH78).
13.6.1935: Registered at Leith as OCEAN BRINE (LH78).
11.1939: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood. Basil Arthur Parkes, Thornton-le-Fylde designated manager.
25.11.1939: Requisitioned for war service as a boom trawler (P.No.4.364)(Hire rate £62.8.6d/month).
1940: Sold to William Carnie Jnr, Glasgow. Placed in ownership of Flockhart & Sons, Newhaven, Edinburgh.
By 12.1940: Sold to Carnie & Gibb, Newhaven, Edinburgh. William Carnie Jnr, Glasgow designated manager.
3.1941: Employed as an auxiliary patrol vessel (1-12pdr HA, AA weapons). Based Granton.
29.12.1944: Returned to owner.
1945: Sold to Lewis, Wilcox & Co Ltd, Milford Haven.
10.8.1945: Fishing in the Minch, in contact with mine which exploded but sustained little damage.
9.1952: Sold to Colin H. Brand, Cleveleys. Colin H. Brand designated managing owner.
27.9.1952: Fleetwood manned from this date.
13.10.1952: First landing at Fleetwood (Sk. Cyril Armitage) 230 boxes £1,270 gross.
2.1955: Transferred to fish out of Milford Haven.
20.2.1955: First landing at Milford.
11.7.1955: Last landing at Milford.
07.1955: Sold to Bruce & Craig Ltd, Aberdeen.
By 22.7.1955: Arrived Aberdeen.
3.9.1955: Landed at Aberdeen.
1955: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up at Castle Pill, Milford Haven.
10.5.1956: Leith registry closed.

Click to enlarge image

S.D/T. Ocean Brine LH78

S.T. Ocean Brine LH78
Picture courtesy of The Fred Baker Collection

HMT Ocean-Brine

HMT Ocean-Brine
Picture reproduced under IWM Non-Commercial Licence

Changelog
01/01/2009: Page published. 6 updates since then.
13/07/2017: Removed FMHT watermarks from images and added information.
10/09/2019: Updated information.

S.T. Nelis FD119

Additional information courtesy of Bill Blow

Technical

Official Number: 160819
Yard Number: 1030
Completed: 1928
Gross Tonnage: 347
Net Tonnage: 135
Length: 140.3 ft
Breadth: 24 ft
Depth: 13.3 ft
Engine: 600ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull
Built: Cochrane & Sons Ltd, Selby

History

30.10.1928: Launched by Cochrane & Sons Ltd, Selby (Yd.No.1030) for Pickering & Haldane’s Steam Trawling Co Ltd (64/64), Hull as LORD MELCHETT.
7.1.1929: Registered at Hull (H1).
1.1929: Completed (Albert Turgoose & James Clarke, joint managers).
17.8.1939: Sailed Hull for Iceland (Sk. P. M. Pedersen).
1.9.1939: At Hull landed 973 kits grossed £949.
9.1939: Requisitioned for war service as a minesweeper (P.No.FY.672) (Hire rate £163.7.7d/month). Based Harwich with M/S Group 5.
04.1944: Fitted out for dan laying and assigned to Operation Neptune – Normandy landings.
23.5.1944: Attached to the 6th Minesweeping Flotilla as a dan layer.
15.06.1940: Sailed Thames for Normandy having been delayed with engine trouble.
3.7.1944: Operation Neptune ended.
20.06.1945: Sold to Lord Line Ltd (64/64), Hull.
30.4.1946: Released.
5.1946: Returned after survey and restoration at Greenock.
5.1948: Sold to The Premier Steam Fishing Co Ltd (64/64), Grimsby. Bill Butt appointed manager.
5.1948: Hull registry closed.
13.5.1948: Registered at Grimsby (GY577).
10.7.1948: Renamed NELIS (GY577) (MoT Minute.R.G.No.1257/1948 dated 15.6.1948).
8.12.1949: In court at Hammerfest, Sk.??? fined £740 with £750 costs for trawling inside the Norwegian four mile limit.
29.3.1955: Sold to The Great Western Fishing Co Ltd (64/64), Aberdeen.
30.3.1955: Basil Arthur Parkes, North Ferriby appointed manager.
12.7.1955: Sold to Fern Leaf Co Ltd (64/64) Fleetwood.
21.7.1955: William Newton appointed manager.
21.7.1955: Grimsby registry closed.
7.1955: Registered at Fleetwood (FD119).
16.4.1957: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up.
17.4.1957: Arrived Preston.
7.1957: Fleetwood registry closed.

Click to enlarge image

S.T. Lord Melchett H1

S.T. Lord Melchett H1
Picture from the Internet

S.T. Nelis FD119

S.T. Nelis FD119
Picture from the Internet

S.T. Nelis GY577

S.T. Nelis GY577
Picture courtesy of The Billy Worrall Collection

Changelog
29/12/2008: Page published. 4 updates since then.
29/03/2017: Removed FMHT logo and posted image.
27/02/2022: Added an image.
15/05/2024: Added an image.

S.T. Moray GN105

Technical

Admiralty Number: 3848
Official Number: 147964
Yard Number: 1315
Completed: 1919
Gross Tonnage: 206
Net Tonnage: 79
Length: 115.4 ft
Breadth: 22.1 ft
Depth: 12.1 ft
Built: Rennie Forrestt Shipbuilding & Dry Dock Co Ltd, Wivenhoe
Engine (1): C.4-cyl 11” & 22” – 10” steam engine driving experimental water jet propulsion and new boiler fitted by R. & H. Green & Silley Weir Ltd, Blackwall.
Engine (2): 430ihp T.3-cyl by Plenty & Son Ltd, Newbury.

History

9.1918: Launched by Rennie Forrestt Shipbuilding, Engineering & Dry Dock Co Ltd, Wivenhoe (Yd.No.1315) (“Strath” class) for The Admiralty as HENRY JENNINGS (Ad.No.3848).
1919: Towed to Thames for machinery installation and completion by R. & H. Green & Silley Weir Ltd, Blackwall.
1919: 2 x C.2-cyl 11” & 22” – 10” steam engines driving centrifugal pumps for experimental water jet propulsion and boiler fitted by R. & H. Green & Silley Weir Ltd, Blackwall.
22.7.1919: Completed (W/T).
1920: Based at Portsmouth Torpedo School.
9.1920: Renamed URE.
1921: Experimental water jet propulsion replaced with conventional shafting and propeller.
1924: Re-engined with T.3-cyl (430ihp) by Plenty & Son Ltd, Newbury.
1924: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Grimsby.
1924: Registered at Boston as ABY O.N.147964 (BN19). Fred Parkes, Wyberton, Boston designated manager.
1925: Sold to General Steam Fishing Co Ltd, Edinburgh.
12.1928: Boston registry closed.
27.12.1928: Registered at Granton as MORAY (GN105). Adam E. Noble, Leith designated manager.
7.5.1930: Company in voluntary liquidation.
4.6.1930: Advertised for sale along with BUCCLEUGH (GN27), LOTHIAN (GN5) and ROSEBERY (GN104).
1930: Registered to Archibald Glen Brown, Granton following purchase of assets of General Steam Fishing Co Ltd, Edinburgh. Archibald Glen Brown designated managing owner.
13.10.1932: Stranded near St. Monans, Fife. Refloated with bottom damage.
14.10.1932: Returned to Granton. Subsequent repair involved 10 shell plates and cost £100. Deckhand Peter Horne adjudged responsible and fined £5 for falling asleep.
1939: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood. Basil Arthur Parkes designated manager. Fishing from Fleetwood.
16.4.1940: Requisitioned for war service as a patrol vessel (Hire rate £61.16.0d/month).
22.10.1941: Fitted as a water boat (boiler feed) with portable tanks.
10.11.1942: Employed on miscellaneous duties.
14.3.1943: Foundered off St. Ann’s Head, Pembrokeshire in heavy seas while employed as a victualling supply vessel. Granton registry closed.

(Henry Jennings, Private, Marine, age 27, b. Wolverhampton, Staffordshire – VICTORY (ML83))

Click to enlarge image

S.T. Moray GN105

S.T. Moray GN105
Picture courtesy of The Mark Stopper Collection

Changelog
27/12/2008: Page published. 3 updates since then.
07/04/2018: Removed FMHT watermark from image.
17/06/2021: Updated details.