Tag Archives: Parkholme Trawlers

S.T. Wallena FD82

Technical

Official Number: 135998
Yard Number: 261a
Completed: 1914
Gross Tonnage: 225
Net Tonnage: 112
Length: 117 ft
Breadth: 22 ft
Depth: 12.7 ft
Engine: 66nhp T.3-cyl by C. D. Holmes & Co Ltd, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley

History

17.12.1913: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.261A) for Walter Olney (64/64), Fleetwood as WALLENA.
3.3.1914: Registered at Grimsby (GY12). Walter Olney designated managing owner.
3.1914: Completed.
20.3.1914: Vessel mortgaged (all 64 shares) to London City & Midland Bank Ltd, London (A).
1.1915: Requisitioned for war service as a minesweeper (1-3pdr) (Ad.No.907).
2.10.1915: Mortgage (A) discharged.
4.10.1915: Sold to The Neva Steam Trawlers Ltd, Blackpool.
5.10.1915: Mortgaged to London City & Midland Bank Ltd, London (B).
8.10.1915: Ernest Tomlinson appointed manager.
8.7.1917: Ernest Tomlinson & Joseph A. Taylor, appointed managers.
By 12.3.1919: Returned to owner at Fleetwood.
5.3.1919: Grimsby registry closed.
10.3.1919: Registered at Fleetwood (FD82).
1924: Mortgage (B) discharged.
1924: Sold to James N. & Harold Bacon, Grimsby (William W. Brierley, manager).
28.11.1924: Fleetwood registry closed.
6.12.1924: Registered at Grimsby (GY132).
9.1930: Sold to Kottingham Trawling Co, Grimsby (James N. Bacon, manager).
27.11.1939: Requisitioned for war service as a minesweeper (P.No.FY.832)(Hire rate £60.0.0d/month).
1942: Based Granton M/S Group 105.
1944: Sold to Parkholme Trawlers Ltd, Fleetwood (Harvey Wilfred Wilson, Grimsby, manager).
4.1945: Fitted out for boom defence gate duties.
11.1945: Returned.
11.9.1946: Laid up in Grimsby.
1949: Sold to John R. Hepworth & Co Ltd, Paull for breaking up.
27.7.1949: Left Grimsby in tow for Paull.
9.1949: Grimsby registry closed.”

Click to enlarge image

S.T. Wallena FD82

S.T. Wallena FD82
Picture courtesy of Mark Stopper

HMT Wallena

HMT Wallena
Picture courtesy of The Imperial War Museum

S.T. Wallena Ship's Bell

S.T. Wallena Ship’s Bell
Picture courtesy of Michael Claridge

Changelog
08/01/2009: Page published. 2 updates since then.
12/01/2016: Picture added.
21/12/2016: Picture added.

S.T. Thistle FD226

Technical

Official Number: 119127
Yard Number: 410
Completed: 1904
Gross Tonnage: 179
Net Tonnage: 66
Length: 110.2 ft
Breadth: 21.1 ft
Depth: 11.3 ft
Engine: T.3-cyl by A. Hall & Co Ltd, Aberdeen
Built: A. Hall & Co Ltd, Aberdeen

History

13.4.1904: Launched by A. Hall & Co Ltd, Aberdeen (Yd.No.410) for John S. Boyle, Glasgow (managing owner) as THISTLE.
5.1904: Completed. Registered at Glasgow (GW2).
10.1915: Requisitioned for war service as a boom defence trawler (1-3pdr). Based Lerwick.
1918: Sold to Ernest Taylor, Noah Ashworth & Rowland Morris, Fleetwood (Joseph A. Taylor manager).
By 12.3.1919: Returned to owner at Fleetwood.
7.1919: Glasgow registry closed.
16.7.1919: Registered at Fleetwood (FD226).
1.1920: Sold to Soc. Anon Pêcheries à Vapeur “Zeester”, Ostend (Auguste Brunet, manager).
21.1.1920: Fleetwood registry closed.
20.2.1920: Registered at Ostend as ROWLAND (O192).
1.10.1925: Placed on charter, towed, along with LISETTE-ADOLPHINE (O213) from Ostend to Fecamp by CONSY (LR2390).
1926: No owner recorded (Belgian).
1927(?): Sold to Union des Pêcheries Maritimes, Ostend.
16.3.1929: Union des Pêcheries Maritimes, Ostend in liquidation.
4.1929: Sold to Peter L. Hancock, Hakin.
4.1929: Ostend registry closed.
26.4.1929: Registered at Milford as RECENIA (M3).
28.5.1929: Sold to W. Llewellyn Hancock, Thomas Hughes & Elizabeth Hughes, Milford Haven.
4.3.1933: Sold to Reginald L. Hancock, Hakin.
1.4.1938: Sold to J. W. S. Barlow, Aberdeen (A. Buchan, manager).
1939: Sold to Parkholme Trawlers Ltd, Fleetwood (Basil A. Parkes & Walter Holmes)(Basil A. Parkes, Cleveleys, manager).
26.1.1939: First landing at Fleetwood, 45 boxes grossed £89.
8.10.1941: Stranded on Barn Scar rocks between Ravenglass and Seascale, Cumberland in position 54°24.50N/03°32W. Subsequently declared a Total Loss.
16.6.1942: Milford registry closed. Reported to have been used by the Eskdale Gunnery Range as a target for training purposes. Some shell plates still visible.

Changelog
08/01/2009: Page published. 4 updates since then.

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. Kirkella (1) H155

Additional information courtesy of Bill Blow and Mike Thompson

Technical

Official Number: 164937
Yard Number: 1159
Completed: 1936
Gross Tonnage: 438
Net Tonnage: 172
Length: 157.3 ft
Breadth: 26.1 ft
Depth: 14.1 ft
Engine: 750ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull
Built: Cochrane & Sons Ltd, Selby

History

21.5.1936: Launched by Cochrane & Sons Ltd, Selby (Yd.No.1159) for J. Marr & Son Ltd (64/64), Fleetwood at a cost of £15950 as KIRKELLA .
3.7.1936: Registered at Hull (H319).
4.7.1936: Completed (Geoffrey Edwards Marr, Cleveleys, manager). Crewed and operated by The City Steam Fishing Co Ltd, Hull.
8.7.1936: Sailed Hull on first trip to Iceland (Sk. S. Greaves).
29.7.1936: At Hull landed 1,114 kits grossed £1,102.
1937: Insured value £23,000.
18.7.1939: Sailed Hull for White Sea (Sk. G. Barker).
25.7.1939: Insured value £23,000.
8.8.1939: At Hull landed 1,184 kits grossed £1,204.
1939: To sale to The Admiralty, as Hull landed from White Sea/Norway Coast/Iceland/Bear Island (Sks. S. Greaves, G. Barker), 194 days, 13,107 kits £9,477 gross.
14.8.1939: Sold to The Admiralty (£25,168). Fitted out as an anti-submarine trawler (1-4”, AA weapons, ASDIC,DC) (P.No.FY.174).
19.1.1940: Hull registry closed.
20.10.1945: A Control Committee was formed to manage Hull and Grimsby trawlers which had been bought by the Admiralty in pre war and were being offered for sale back to their original owners. The owners who bought back these vessels and wanted to take part in the scheme agreed to register the trawlers under the Hull Ice Co. Ltd and profits were shared. Management of the trawlers was given to the companies which had bought them.
17.12.1945: On completion of refit at Ellesmere Port and classification as a Steam Trawler, sold to Hull Ice Co Ltd, Hull (Geoffrey Edwards Marr, manager).
17.12.1945: Registered at Hull (H155).
16.11.1946: Sold to J. Marr & Son Ltd, Fleetwood (Geoffrey Edwards Marr, Hull, manager) (£1).
17.12.1947 (regd 6.1.1948): Sold to Dinas Steam Trawling Co Ltd, Fleetwood for £67500.
22.12.1948: Sold to Parkholme Trawlers Ltd (64/64), Fleetwood for the sum of £73,500.
8.1.1949: Hull registry closed.
11.1.1949: Registered at Grimsby (GY592). Harvey Wilfred Wilson appointed manager.
28.2.1949: Registered at Grimsby as MOORSOM (GY592) (MoT Minute R.G.No.1002/1949 dated 28 1.1949).
1951: Parkholme Trawlers Ltd, Fleetwood in voluntary liquidation. R. P. Clark appointed liquidator.
29.3.1951: Sold to Ravendale Trawlers Ltd (64/64), Grimsby for the sum of £50,000 (T. Ross Ltd to advance £16,000; Ross Group Ltd to advance £4,000 and Bank to advance £30,000).
29.3.1951: Harvey Wilfred Wilson appointed managers.
14.4.1951: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (A).
23.2.1952: Mortgage (A) discharged.
7.3.1952: Sold to The Great Western Fishing Co Ltd (64/64), Aberdeen.
19.3.1952: Basil Arthur Parkes, North Ferriby appointed manager.
29.3.1952: Registered at Grimsby as St. BENEDICT (GY592) (MoT Minute R.G.No.1078/52 dated 19.3.1952).
18.9.1952: Off the west coast of Norway in heavy seas, lost fires due to water ingress. Salvage steamer DRAUGEN (207grt/1898) connected and commenced tow to Unde, east of Aalesund.
19.9.1952: Delivered Unde.
1.12.1954: Sailed Hull for White Sea last trip before sale (Sk. H. Davis).
27.12.1954: At Hull landed 1,347 kits grossed £5,215.
4.1.1955: Sold to The Cevic Steam Fishing Co Ltd (64/64), Fleetwood.
6.1.1955: Richard Neave appointed manager.
18.9.1956: Grimsby registry closed.
9.1956: Registered at Fleetwood (FD7).
1957: Registered at Fleetwood as RENEVA (FD7).
1960: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up.
7.7.1960: Sailed Fleetwood for Preston.
8.7.1960: Delivered Preston.
11.2.1962: Fleetwood registry closed.

Click to enlarge images

S.T. Kirkella H155

S.T. Kirkella H155
Picture courtesy of The Mike Thompson Collection

S.T. Kirkella H155

S.T. Kirkella H155
Picture courtesy of The JJ Collection

S.T. Kirkella H319

S.T. Kirkella H319
Picture courtesy of The JJ Collection

S.T. Kirkella FY174

S.T. Kirkella FY174
Picture courtesy of The Osta Collection

S.T. Reneva FD7

S.T. Reneva
Picture from the Internet

S.T. Reneva FD71

S.T. Reneva FD71
Picture courtesy of The Peter Green Collection

S.T. Reneva FD7

S.T. Reneva FD7
Picture courtesy of The Greenday Collection (TPF)

Changelog
24/12/2008: Page published. 8 updates since then.
12/04/2015: Picture added.
09/06/2017: Removed FMHT watermarks from images.
23/03/2021: Updated history.

S.T. Euthamia GY716

Additional information courtesy of Bill Blow

Technical

Official Number: 134736
Yard Number: 244
Completed 1912
Gross Tonnage: 348
Net Tonnage: 120.64
Length: 140.4 ft
Breadth: 24.1 ft
Depth: 13 ft
Engine: 550ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley

History

20.4.1912: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.244) for The South Western Steam Fishing Co Ltd (64/64), Grimsby as PAVLOVA.
8.7.1912: Alick Black designated manager.
9.7.1912: Registered at Grimsby (GY716).
9.7.1912: Completed.
10.7.1912: Vessel mortgaged (64/64) to The London City & Midland Bank Ltd, London (A).
8.1914: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.56).
11.10.1915: Mortgage (A) discharged.
11.10.1915: Sold to Thomas William Baskcomb (64/64), Grimsby. Thomas William Baskcomb designated manager.
12.10.1915: Vessel mortgaged (64/64) to Barclay & Co Ltd, London (B).
22.2.1917: Mortgagee re-styled Barclays Bank Ltd, London. Based Stornoway.
Post 12.3.1919: Returned to owner at Grimsby.
21.03.1921. At Reykjavik, arrested and in court for illegal fishing, with gear and catch confiscated. Because of the skipper’s long criminal record, fined 11,500 krónur. Other Grimsby steam trawlers in court also for illegal fishing, CARABINEER II (GY1048), KASTORIA (GY1017), SARGON (GY858) and SERIEMA (GY504), fined 10,000 krónur (£400) with gear and catch confiscated.
10.12.1931: Registered at Grimsby as EUTHAMIA (GY716) (BoT Minute M/RG No.1228/1931 dated 5.12.1931).
8.1.1934: Sailed Grimsby for fishing grounds off the NW coast of Iceland (Sk. William Godard Johnson); twelve crew.
11.1.1934: Put into Aberdeen with boiler and pump problems.
12.1.1934: At 8.00 pm resumed voyage to fishing grounds.
23.1.1934: Owing to weather conditions sheltering in Dyrafjord, west coast of Iceland.
26.1.1934: At 6.00 am. with weather moderated proceed to fishing grounds. At 11.00 am. in increasing wind and heavy seas hauled with intention of returning to Dyrafjord for shelter. In early afternoon weather moderated and skipper decided to resume fishing. Steam trawler SABIK (GY58) (Sk.Frank Walker) had been sheltering in Dyrafjord and after discussion with Fleetwood trawler LORINDA (FD182), left at 10.30 am. for the fishing grounds. At 1.25pm in heavy snow storm, in collision with SABIK which foundered (approx. position 66.7N 24.4W) in three to four minutes having been struck at a right angle in the starboard bunker and plating fractured; twelve crew lost, two survivors*. Badly damaged but picked up two men and with trawlers LORINDA and EBOR WYKE (H78) searched for further survivors. At 6.00 pm. landed the two men at Dyrafjord.
27.1.1934: Survey revealed stem twisted to starboard, several shell plates buckled and one fractured.
30.1.1934: Temporary repairs completed sailed for Grimsby.
6.2.1934: Arrived Grimsby.
9.5.1934: Following BoT formal inquiry (No.S.365) at Grimsby the court found that the primary cause of the collision was a breach of the regulations for the prevention of collision at sea. Sk. Johnson’s ticket was suspended for three months and deckhand William Orbell, who was alone on watch, was censured.
22.10.1935: Sold by order of the mortgagee under mortgage (B) to Fred Parkes, Fleetwood & Blackpool.
29.10.1935: Basil A. Parkes, Cleveleys designated manager.
1936: New boiler fitted (built 1919).
14.2.1936: Sold to Parkholme Trawlers Ltd (64/64), Fleetwood.
21.2.1936: Basil A. Parkes, Cleveleys designated manager.
10.6.1936: Parkholme Trawlers Ltd (32/64) shares mortgaged to Basil Arthur Parkes, Cleveleys for the sum of £2217.1.7d with interest at 5%(C) & (32/64) shares mortgaged to Walter Holmes, Fleetwood for the sum of £2217.1.7d with interest at 5%(D).
3.4.1936: Announced to be renamed MARGARET ROSE.
15.5.1936: To fish out of Fleetwood.
3.6.1936: Registered at Grimsby as MARGARET ROSE (GY716) (BoT Minute RG No.1081/1936 dated 6.5.1936).
7.7.1937: Mortgages (C) & (D) discharged.
5.8.1937: Sold to F. G. P. Maritime Enterprises Ltd (64/64), London
5.8.1937: Vessel mortgaged (64/64) to Parkholme Trawlers Ltd, Fleetwood (E).
11.8.1937: Alteration of tonnage and other particulars. Certificate of Survey following conversion to cargo vessel at Barrow in Furness dated 27.7.1937. Remeasured 348.27g 169.41n
12.8.1937: Grimsby Part IV fishing registry closed “No longer fishing”.
12.8.1937: Philip Sidney Bayley, London designated manager.
5.9.1937: Mortgage (E) discharged.
5.9.1937: Vessel mortgaged (64/64) to Parkholme Trawlers Ltd, Fleetwood (F).
10.2.1938: Sold to Mar Rose Ltd (64/64), London.
21.2.1938: Philip Sidney Bayley designated manager.
1938: Chartered to Spanish Government, Madrid for use as a supply ship in the Spanish Civil War.
12.10.1938: Sustained damage in heavy weather whilst on passage, Valencia to Barcelona.
13.10.1938: At Barcelona, damaged by bomb during air raid.
17.10.1938: Arrived Marseilles for repair.
6.11.1938: At Almeria damaged by insurgent air attack.
8.12.1928: Arrived Marseilles in tow of cargo vessel (ex trawler) SOMERSBY (271grt/1918) and dry-docked for repair.
3.1939: At Almeria bombed and sunk.
1939: Salved and repaired.
9.3.1940: Mortgage (F) discharged.
19.3.1940: Sold to Loch Fishing Co of Hull Ltd (64/64), Hull.
20.3.1940: Harry Wright designated manager.
5.1940: Sold to The Admiralty and fitted out as a minesweeper (P.No.FY802).
7.8.1940: Grimsby Part I registry closed.
6.1946: Paid off and laid up pending sale.
1946: Sold to D/S A/S Anglo, Haugesund (Valdemar Skogland A/S, managers).
1947: Converted to cargo vessel. Remeasured 343g 129n.
1947: Fitted out for cargo and registered at Haugesund as MORNA.
1951: Sold to Soc. Anon. Elbros, Antwerp for breaking up.
2.11.1951: Delivered Antwerp. Haugesund registry closed.

* Survivors. John Abrams, Cleethorpes, wireless operator and John Thomas Lorn, 2nd Eng

BOT report into the Euthamia-Sabik collision

Click to enlarge image

S.T. Euthamia GY716

S.T. Pavlova GY716
Picture courtesy of the JJ collection

Changelog
19/12/2008: Page published. 5 updates since then.
05/06/2016: Information updated.
09/06/2016: Minor information update.
17/03/2018: Removed FMHT watermark from image.
30/07/2020: Updated history.
14/03/2021: Updated history.