Painswick

Painswick c. 2004

Painswick’s sad remains at Chepstow.

Mason c. 1996

Painswick moored in the Old Arm where she would eventually sink and be recovered from and taken to Chepstow sand birth Fred Larkham.

Specification

Painswick

LPB identification number

N/A

DRM identification number

N/A

AJP identification number

N/A

Source

(LPB)(FL)(GRO)(MN)(JP)

Name

P.O.R

Description

Dates

Painswick

Gloucester 4/17

Steel barge

1915 - 2003

Official number 136029

Code N/A

Builders Robert Cock & Sons, Richmond Dock, Appledore (yard number 172)

Dimensions

Length 84.4 ft

Breadth 18.4 ft

Depth 4.6 ft

Tonnage – (1917) Gross 59.04 ton Net 56.04 ton B.D

Tonnage – (1963) Gross 59.04 ton Net 56.04 ton B.D

Engines None

By N/A

H.P. N/A

Beached & B.U.

Not at Sharpness B.U Chepstow 2003

Beached by

Fred Larkham

Cut up by

Darren Larkham

Miscellaneous

John Perkins last diary entry 15th July 1969 Gloucester to Sharpness

Sank at moorings at old coal hoist Sharpness

Raised and removed by Fred Larkham c 1996

Bow and Stern sections seen at Chepstow 2003

First Owners

Chadborn Son & Taylor (11th February 1924)

Changes

Mousell Chadbourn & Co, Gloucester (24)

British Transport Commission (1963)

British Transport Board (1963)

Fred Larkham c.1996

Gloucester Records Office Papers D4292/3/1

Chedworth136029 dumb barge of Glos port No 4-1917

 

1) Builders Certificate

Yard No 172 PAINSWICK

O. N 136029

Port No 4-1917

Date of Registry

Nationality or flag British

Port of Registry Glos

Type Steel Dumb Barge

Propulsion By oar and towed

Number of decks One

Mast None

Rigged None

Stern Two bowed

Build British

Galleys None

Head None

Framework Steel

Dimension length 83 width 18 depth 5.25

Gross tonnage

Registered tonnage

Builder Robert Cock & Sons Ltd, Appledore

Certify to confirm R Cock built vessel 1915 on behalf of Messer H Mousell & J Chadborn & Co Ltd

Signed A H Cock Director of Robert Cock & Sons

Dated 4th September 1916

 

2a) Certificate on behalf of an owner (body or corporate)

Gross tonnage

Registered tonnage

Master

Signed William Henry Chadborn of Albert Wharf,

Position Managing Director & Owners

Dated 14th April 1917

 

b) Declaration of Ownership on behalf of a body or corporate

Gross tonnage 59.04

Registered tonnage 56.04

Dimension length 84.8 width 18.4 depth 4.6

Signed William Leonard Ives of Melbury House, Melbury Terrace NW1,

Owners British Transport Commission

Shares 64

Dated 29th August 1963

 

c) Declaration of Ownership on behalf of a body or corporate

Gross tonnage 59.04

Registered tonnage 56.04

Dimension length 84.8 width 18.4 depth 4.6

Signed William Leonard Ives of Melbury House, Melbury Terrace NW1,

Owners British Transport Board

Shares 64

Dated 30th August 1963

 

3a) Memorandum as to the registration of Managing Owner & Co

Port Number Glos 4-1917

Official no 136029

Appointed person William Henry Chadborn

Position Director

Signed William Henry Chadborn

Dated 4th April 1917

 

b) Memorandum as to the registration of Managing Owner & Co

Port Number Glos 4-1917

Official no 136029

Appointed person George Henry Hughs The Docks

Position Manager British Waterways Board

Signed George Henry Hughs

Dated 29th August 1963

 

4a) Certificate of Survey

Yard No 172 PAINSWICK

O. N 136029

When built 1915 Appledore Robert Cock

Decks short length at both ends

Mast Nil

Rigged Not rigged

Stern Round

Build Clinker

Galleries Nil

Frame steel Barge

Bulkheads Two

Dimension length 84.8 width 18.4 depth 4.6

Original Gross tonnage 59.04

Registered tonnage 56.04

Signed H Lloyd Jenkins

Dated at Newport 10th April 1917

 

5) Notice of name proposed for a British Ship

Proposed name Painswick

Yard No 172 (8)

Tons approx

Proposed date of registry 30th September 1917

Proposed trade lighterage Glos – Avon - Bristol

Signed William Henry Chadborn

Dated 5th September 1916

 

6a) Surveyors report on crew space

Painswick

Gross Tonnage 59.04

Decision Nil recorded

Signed H Lloyd Jenkins

Dated at Newport 10th April 1917

 

7) Ships Carving and Marking notice

To advice official name and tonnage are permanently and conspicuously cut into her main beam, that her name is marked on each of her bows and her name and Port of registry marked on her stern

Signed J W Frenchs Director of Robert Cock & sons

Dated 16th April 1917

 

8a) Marking of a Ship

Tonnage 56.04 cut into main beam

Signed H Lloyd Jenkins

Dated no date

 

9a) General Letters

To the Register of Shipping Gloucester

Dear Sir

We the owners authorize William Henry Chadborn ownership of Painswick

Signed J R Foster & J W Chadborn Directors

Dated 14th April 1917