Tag Archives: Parkes

S.T. Escallonia GY631

Additional information courtesy of Bill Blow

Technical

Official Number: 132101
Yard Number: 209
Completed: 1911
Gross Tonnage: 285
Net Tonnage: 123
Length: 132 ft
Breadth: 22.5 ft
Depth: 11.7 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: 500ihp T.3-cyl and boiler by C. D. Holmes & Co Ltd, Hull

History

16.3.1911: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.209) for The North Eastern Steam Fishing Co Ltd (64/64), Grimsby as ESCALLONIA.
16.5.1911: Registered at Grimsby (GY631).
16.5.1911: Sir George Doughty MP designated manager.
5.1911: Completed.
12.5.1914: Harry Morris designated manager.
3.1915: Requisitioned for war service as a minesweeper (1-12pdr) (Ad.No.43). Fitted as Leader.
25.1.1915: Arrived Devonport to fit out for Mediterranean Station.
29.1.1915: Sailed (Cdr. William Mellor RN). Dardanelles Campaign.
20.12.1915: Dardanelles (Gallipoli) evacuation completed. Redeployed.
1918: Based Longhope.
Post 12.3.1919: Returned to owner at Grimsby.
26.11.1919: The North Eastern Steam Fishing Co Ltd in liquidation. Alfred John Downs, Grimsby appointed Official Liquidator.
29.11.1919: Sold to Thomas W. Baskcomb (64/64), Grimsby.
1.12.1919: Vessel mortgaged (64/64) to Barclays Bank Ltd, London (A).
2.12.1919: Thomas William Baskcomb designated managing owner.
22.10.1935: Sold by order of the mortgagee under mortgage (A) to Fred Parkes (64/64), Fleetwood & Blackpool.
29.10.1935: Basil Arthur Parkes, Cleveleys designated manager.
25.11.1935: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood.
2.12.1935: First landing at Fleetwood.
4.12.1935: Basil Arthur Parkes, Cleveleys designated manager.
27.1.1936: Arrived Fleetwood in tow of trawler CHERITON (M118) having been picked up off Rockall disabled with condenser cover fractured.
2.4.1936: In collision in Donegal Bay with steam trawler NELLIE BRADDOCK (FD175) which sustained damage to stem and shell plating at bow.
1937: Sold to Thos. W. Ward Ltd, Sheffield for breaking up at Preston.
26.1.1938: Grimsby registry closed “Sold for breaking up”.

Click to enlarge image

S.T. Escallonia GY631

S.T. Escallonia GY631
Picture from the Internet

S.T. Escallonia GY632

S.T. Escallonia GY632
Picture courtesy of The David Slinger Collection

Changelog
19/12/2008: Page published. 4 revisions since then.
08/03/2015: Picture added.
27/01/2018: Removed FMHT watermark from image.
13/12/2018: Added an image.
16/07/2020: Updated information.

S.T. Erith FD93

Technical

Admiralty Number: 3546
Official Number: 143797
Yard Number: 806
Completed: 1917
Gross Tonnage: 325
Net Tonnage: 154
Length: 138.5 ft
Breadth: 23.7 ft
Depth: 12.8 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 600ihp T.3-cyl by Cooper & Greig Ltd, Dundee

History

8.5.1917: Launched by Cochrane & Sons Ltd, Selby (Yd.No.806) (“Mersey” class) for The Admiralty as THOMAS ATKINSON (Ad.No.3546).
3.8.1917: Completed as a minesweeper (1-12pdr and W/T).
8.8.1917: Delivered.
4.11.1919: Registered by The Admiralty at London (Part I) as THOMAS ATKINSON O.N.143797.
1919: Allocated to Ministry of Agriculture & Fisheries and engaged in commercial trawling.
13.8.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
1921: Allocated to the Minesweepers’ Cooperative Trawling Society Ltd, London.
11.5.1921: Registered by The Admiralty at London (Part IV) (LO509).
10.1921: At HM Dockyard, Pembroke completed fitting out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at Milford.
01.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed. Laid up.
12.1923: Sold to Hudson Steam Fishing Co Ltd, Hull.
8.12.1923: London registry closed.
10.12.1923: Registered at Hull (H909). Thomas Hudson designated manager.
18.12.1923: Registered at Hull as CAVENDISH (H909).
Pre 11.1935: Rendered assistance to steam trawler LORD ANCASTER (H662) disabled with a broken rudder stock 10 miles E of North Ronaldsay, Orkney Islands. Connected and commenced tow.
7.1938: Sold to Towarzystwo Dalekomorskich Polowoe “Pomorze” Sp.z.o.o., Gdynia.
28.7.1938: Hull registry closed.
1938: Renamed EUGENIUSZ (GDY118).
1939: Sold to Adam Steam Fishing Co. Ltd, London (Basil A. Parkes, Cleveleys, manager).
8.1939: Gdynia registry closed.
8.8.1939: Registered at Fleetwood as ERITH (FD93).
4.2.1940: Requisitioned for war service as a minesweeper (P.No. FY.578) (Hire rate £94.15.10d/month).
1.1941: Based Grimsby with M/S Group 21 (Ty/Sk. H. J. May RNR).
31.5.1943: Sold to Winzenty Bartosiak, Gdynia, Poland.
31.5.1943: Sold to Winzenty Bartosiak, Gdynia, Poland (Baltycka Spolka Okretowa sp.z.o.o., Gdynia (Baltic Shipping Co Ltd)) (T. Olszowski, manager).
4.6.1943: Fleetwood registry closed.
6.1945: Returned to owner. Registered at Gdynia as POLESIE (GDY89).
5.1946: Special survey (ss) at Ghent.
23-24.6.1946: Arrived Gdynia (Sk. D. Plug (Dutch)) with good catch having sailed from Ghent on completion of surveys. Then fishing from IJmuiden with Dutch crews until end of year.
12.1946: Returned to Poland.
16.12.1949: By Order of the Ministry of Navigation the holding company and assets to be placed under control of the Polish People’s Republic. Zbigniew Kollesinskiego appointed manager.
1950: Company and assets transferred to “Dalmor” Przedsiobiorstwo Polowow Dalekomorskich Sp.z.ogr.odp, Gdynia (Polish Government).
1957: New boiler.
1957: Registered at Gdynia as FENIKS (GDY89).
12.1959: Sold to Polish shipbreakers and broken up.
1960: Gdynia registry closed.

(Thomas Atkinson, Master (Warrant 7 Apr 1803) responsible for the navigation of the ship, age 40, b. ?? – VICTORY (SB31))

Click to enlarge image

S.T. Cavendish H909

S.T. Cavendish H909
Picture courtesy of Grimsby Reference Library

Changelog
18/12/2008: Page published. 3 updates since then.
13/07/2020: Information updated.

S.T. English Rose FD34

Additional information courtesy of Birgir Þórisson

Technical

Admiralty Number: 4467
Official Number: 145200
Yard Number: 248
Completed: 1920
Gross Tonnage: 341
Net Tonnage: 123
Length: 138.5 ft
Breadth: 23.7 ft
Depth: 12.8 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: 600ihp T.3-cyl by Richardsons, Westgarth & Co Ltd, Middlesbrough.

History

01.1921: Allocated to the National Fishery Scheme for the setting up of the Minesweepers’ Cooperative Trawling Society Ltd, London.
1.1921: On completion not to proceed to Chatham as previously ordered but to be laid up at Hull pending further instructions.
24.3.1921: Completed as a fishing vessel under Lloyd’s Survey.
14.5.1921: Registered by The Admiralty at London (Part I & IV) as WILLIAM CHATWOOD O.N.145200 (LO513). Laid up at Hull.
1.1922: Sold to Bouclet Fils, Zunnequin, Canu & Cie, Boulogne sur Mer.
10.1.1922: London registry closed.
1.1922: Registered at Boulogne as Blanc Nez (B-869).
Pre 1930: Sold to Zunnequin & Cie, Boulogne sur Mer.
1931: Sold to Société Boulonnaise d’Armement à la Pêche, Boulogne sur Mer. Zunnequin, Bouclet et Cie, managers.
1934: Sold to Soc. Anon. des Pêcheries St. Pierre, Boulogne sur Mer. P. Ficheux, manager.
1934: Registered at Boulogne as SAINT-MATHIAS (B869).
1934: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood.
9.8.1934: Registered at Fleetwood as ENGLISH ROSE (FD34). Basil Arthur Parkes, Cleveleys designated manager.
6.1935: Sold to Pêcheries de la Morinie, Boulogne sur Mer. P. Ficheux, manager.
17.6.1935: Fleetwood registry closed.
6.1935: Registered at Boulogne as St. DOMINIQUE (B-1707).
1939: Requisitioned for war service in the Marine Francais (P.No.AD72).
22.6.1940: French government signed surrender. At Rochefort ‘demobilised and disarmed’ under German control. Commissioned into the Kriegsmarine (P.No.HS.03).
5.1942: Re allocated P.No.V.72.
4.6.1944: Mined off Brest.

Note: It would appear that the Parkes were involved with this vessel from her sale in 1922 until the onset of WW2.

(William Chatwood, AB, age 41, b. Deptford, Kent – ROYAL SOVEREIGN (SB720))

Changelog
19/12/2008: Page published. 3 updates since then.
07/07/2020: Updated information.

S.D/T. Eager LT1166

Technical

Official Number: 132962
Yard Number: 528
Completed: 1912
Gross Tonnage: 102
Net Tonnage: 47
Length: 88 ft
Breadth: 19.1 ft
Depth: 9 ft
Built: Cochrane & Sons Ltd, Selby
Engine: T.3-cyl by Crabtree & Co Ltd, Great Yarmouth

History

7.3.1912: Launched by Cochrane & Sons Ltd, Selby (Yd.No.528) for Sidney G. Allerton, Lowestoft (managing owner) as EAGER.
20.6.1912: Registered at Lowestoft (LT1166).
22.6.1912: Completed.
1914: Requisitioned for war service as a minesweeping drifter(1-6pdr HA) (Ad.No.202).
1933: Half ownership transferred to Frederick Spashett, Lowestoft.
1930s: Seasonal white fish trawling from Fleetwood (Alex Keay, managing agent).
15.11.1939: Requisitioned for war service as a minesweeping drifter (Hire rate £27.13.6d/month).
4.1944: Employed on port duties. 6.1944 Employed on miscellaneous duties in support of Normandy Landings.
10.1944 Continued miscellaneous Naval duties.
1945: Sold to Bay Fisheries Ltd, Fleetwood (Basil A. Parkes, manager).
10.1945: Paid off.
6.6.1946: Returned to owner.
1947: Sold to Henry B. Roberts, Lowestoft.
1951: Sold to J. W. Burwood, Lowestoft.
1952: Sold to Eager Fishing Co Ltd, Lowestoft (J. W. Burwood, manager). Seasonal white fish trawling from Fleetwood.
1.5.1952: Last landing at Fleetwood.
1953: Sold to W. H. Podd Ltd, Lowestoft.
1954: Transferred to Diesel Trawlers Ltd, Lowestoft (Edward W. Podd, manager).
1954: Converted to motor by L.B.S. Engineering Co Ltd, Lowestoft. Re-engined with 300bhp 3-cyl AKD by W. H. Podd Ltd, Lowestoft.
1963: Sold to Gamashie Fishing & Marketing Co, Accra, Ghana.
1972: Sunk.

Click to enlarge images

S.D/T. Eager LT1166

S.D/T. Eager LT1166
Picture courtesy of The Jutter Collection

S.D/T. Eager LT1166

S.D/T. Eager LT1166
Picture courtesy of The Clione412 Collection

M.D/T. Eager LT1166

M.D/T. Eager LT1166
Picture courtesy of The Clione412 Collection

M.D/T. Eager LT1166

M.D/T Eager LT1166
Picture courtesy of The Robert Durrant Collection

S.D/T. Eager LT1166

S.D/T. Eager LT1166
Picture courtesy of The Owen Corrigan Collection

Changelog
19/12/2008: Page published.
11/05/2014: Picture added.
20/11/2014: Picture added.
11/02/2018: Removed FMHT watermarks from images.
10/09/2021: Updated history.

S.T. Duncan (2) FD92

Additional information courtesy of Christine Simm & Birgir Þórisson

Technical

Admiralty Number: 3564
Official Number: 145139
Yard Number: 824
Completed: 1917
Gross Tonnage: 324.43
Net Tonnage: 149.60
Length: 138.5 ft
Breadth: 23.7 ft
Depth: 12.8 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 600ihp T.3-cyl and boiler by Charles D. Holmes & Co Ltd, Hull

History

18.9.1917: Launched by Cochrane & Sons Ltd, Selby (Yd.No.824) (“Mersey” class) for The Admiralty as SAMUEL DOWDEN (Ad.No.3564).
7.12.1917: Completed as an armed trawler (1-12pdr, 1-3.5” A/S Howitzer, hydrophone and W/T).
11.2.1917: Delivered.
1920: Allocated to the National Fishery Scheme for the setting up of the Minesweepers’ Cooperative Trawling Society Ltd, London.
06.1920: At HM Dockyard, Queenstown (Cobh), Co Cork completed fitting out for fishing under Special Survey of Lloyd’s Register and classed 100A1 Stm Trawler at Queenstown. Laid up.
13.8.1920: Minesweepers’ Cooperative Trawling Society Ltd, London registered.
29.01.1921: Registered by The Admiralty at London (Part I & IV) as SAMUEL DOWDEN O.N.145139 (LO499).
1.1922: Scheme abandoned, the necessary working capital of £100,000 having not been subscribed.
9.1922: Sold to Jutland Amalgamated Trawlers Ltd, Hull.
18.9.1922: London registry closed.
26.9.1922: Registered at Hull as ROYAL REGIMENT (H683). A. Cargill designated manager.
10.10.1929: Albert Lazenby (27), deckhand, washed overboard during very heavy weather in the Icelandic seas.
18/19.10.1922: Over night ran aground near Kalmannstjörn, on the Reykjanes peninsula, Iceland. Salvage steamer proceeding. Got off with assistance of Svitzer salvage tug GEIR (319grt/1908) and delivered Reykjavik. Surveyed and found little damage.
22.10.1922: Sailed Reykjavik for Hull.
28.10.1922: Arrived Hull.
3.12.1922: Sailed Hull for Iceland.
13.1.1928: At Hull Police Court, Charles Townley, Goulston Street, Hull, 2nd Eng, was fined 10s 6d and costs and ordered to forfeit two days’ wages for disobedience to a lawful command. Gourley was engaged as 2nd Eng and ordered to be on board on Wednesday 11th but failed to turn up. He pleaded biliousness and did not want to go to sea. The trawler was delayed for some time while a replacement was sought.
5.11.1934: Sold to Hudson Brothers Trawlers Ltd, Hull.
5.1.1935: Registered at Hull as CAPE GRENVILLE (H683).
23.2.1936: Albert Soames (50), trimmer, lost overboard and drowned.
28.7.1938: Sold to Towarzystwo Dalekomorskich Polowoe “Pomorze” Sp.z.o.o., Gdynia.
21.8.1938: Hull registry closed.
1938: Registered at Gdynia as DOROTA (GDY117).
9.1939: Sold to Adam Steam Fishing Co Ltd, London.
9.1939: Gdynia registry closed.
3.11.1939: Registered at Fleetwood as DUNCAN (FD92). Basil Arthus Parkes, Cleveleys designated manager.
2.1940: Requisitioned for war service as a minesweeper and renamed SEA MIST (P.No.FY1640) (Hire rate £94.10.0d/month). Based Grimsby with M/S Group 21.
31.5.1943: Sold to Winzenty Bartosiak, Gdynia, Poland. (Baltycka Spolka Okretowa sp.z.o.o., Gdynia (Baltic Shipping Co Ltd). 1.6.1943: Fleetwood registry closed.
6.1943: Registered at Gdynia as POKUCIE (GDY98). T. Olszowski designated manager.
10.12.1945: Returned.
8.1946: Special survey (ss) at Ghent. Then fishing from IJmuiden with Dutch crews until end of year.
12.1946: Returned to Poland.
16.12.1949: By Order of the Ministry of Navigation the holding company and assets to be placed under control of the Polish People’s Republic. Zbigniew Kollesinskiego designated manager.
1950: Company and assets transferred to “Dalmor” Przedsiobiorstwo Polowow Dalekomorskich Sp.z.ogr.odp, Gdynia (Polish Government).
6.6.1955: Bunkering at Silesia wharf, Gdynia, at 5.56 am. sank alongside due to leaking valve. Salved but due to “the general wear and tear” declared beyond economical repair and sold for breaking up.
1956: Gdynia registry closed.

(Samuel Dowden, Sergeant, Marine, age 34, b. Co. Monaghan – VICTORY (ML3))

Click to enlarge image

Kalmannstjörn

Kalmannstjörn
Image courtesy of Birgir Þórisson

Changelog
19/12/2008: Page published. 4 updates since then.
19/01/2017: Information updated.
04/05/2020: Information updated.
14/01/2022: Added map and updated information.
15/01/2022: Further update.