Check the

RJH FINISHING SYSTEMS LIMITED

Company
RJH FINISHING SYSTEMS LIMITED (02353674)

RJH FINISHING SYSTEMS

Phone: +44 (0)1924 402 490
A rating

ABOUT RJH FINISHING SYSTEMS LIMITED

RJH, like many machine tool companies, owes its origin to the UK textile industry for which Heckmondwike in Yorkshire has been a major centre. The company has manufactured grinding, polishing, and linishing machines for over 70 years. For a long time RJH was known as RJH Engineering, but in 1999 it was acquired by Morrisflex Ltd, a producer of deburring tools and finishing machines. Subsequently the machines division of Morrisflex was transferred to Heckmondwike, and the company was renamed RJH Morrisflex Ltd.

In 2005 the Morrisflex tools business was sold, leaving RJH as an independent private company specialising in machines. In November 2011 the name was changed to RJH Finishing Systems, thereby removing any confusion with the old parent company, “Morrisflex”, and also reflecting the nature of our business more explicitly.

We are a small, friendly company of approximately 20 skilled employees, many of whom have been with us for a long time.

Today RJH manufactures and supplies a wide range of machines for a variety of applications. Our industrial products range from small-scale workshop machinery through to heavy duty machines for continuous production. RJH education products lead the market in grinding, polishing, sanding, drilling and vacuum form trimming and finishing machines for Design and Technology workshops in schools and colleges. Please follow the links above for more information on our extensive product range.

The senior managers at Heckmondwike have a direct equity stake in the company. Customer service and internal administration is managed by Sara Whitworth, Operations Manager; and John Potts, the Production Manager, is responsible for all aspects of manufacturing and assembly. Graham Minton, previously the Managing Director, now works on a part-time consultancy basis on industrial sales and marketing.

KEY FINANCES

Year
2016
Assets
£1046.82k ▼ £-70.05k (-6.27 %)
Cash
£348.08k ▼ £-27.99k (-7.44 %)
Liabilities
£218.53k ▼ £-18.57k (-7.83 %)
Net Worth
£828.28k ▼ £-51.48k (-5.85 %)

REGISTRATION INFO

Company name
RJH FINISHING SYSTEMS LIMITED
Company number
02353674
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Mar 1989
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
www.rjhfinishing.co.uk
Phones
+44 (0)1924 402 490
+44 (0)1924 404 635
01924 402 490
01924 404 635
Registered Address
ARTILLERY STREET,
HECKMONDWIKE,
WEST YORKSHIRE,
WF16 0NR

ECONOMIC ACTIVITIES

28490
Manufacture of other machine tools

LAST EVENTS

29 Mar 2017
Total exemption small company accounts made up to 31 October 2016
17 Feb 2017
Termination of appointment of Graham John Minton as a director on 10 February 2017
17 Feb 2017
Appointment of Helen Elizabeth Timmins as a director on 10 February 2017

CHARGES

16 October 1998
Status
Outstanding
Delivered
23 October 1998
Persons entitled
National Westminster Bank PLC
Description
F/H property situate in artillery street heckmondwike west…

21 July 1998
Status
Outstanding
Delivered
31 July 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

27 September 1996
Status
Satisfied on 22 June 1999
Delivered
28 September 1996
Persons entitled
Yorkshire Bank PLC
Description
Land at artillery street heckmondwike west yorkshire t/no…

20 December 1995
Status
Satisfied on 22 June 1999
Delivered
22 December 1995
Persons entitled
Yorkshire Bank PLC
Description
Land and premises at artillery street heckmondwike west…

28 January 1992
Status
Satisfied on 19 February 1999
Delivered
30 January 1992
Persons entitled
Peter Jackson
Description
Fixed and floating charges over the undertaking and all…

23 October 1991
Status
Satisfied on 3 September 1998
Delivered
29 October 1991
Persons entitled
Yorkshire Bank PLC
Description
(See 395 for full details). Fixed and floating charges over…

See Also


Last update 2018

RJH FINISHING SYSTEMS LIMITED DIRECTORS

Jeremy Robert Theaker

  Acting
Appointed
23 June 1999
Role
Secretary
Address
16 Collingwood Avenue, Bilton, Rugby, Warwickshire, CV22 7EX
Name
THEAKER, Jeremy Robert

Terence Allan Libby

  Acting
Appointed
11 February 1999
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
114 Malthouse Lane, Ashover, Chesterfield, Derbyshire, United Kingdom, S45 0BU
Country Of Residence
United Kingdom
Name
LIBBY, Terence Allan

Helen Elizabeth Timmins

  Acting
Appointed
10 February 2017
Occupation
Marketing Manager
Role
Director
Age
48
Nationality
British
Address
Artillery Street, Heckmondwike, West Yorkshire, WF16 0NR
Country Of Residence
United Kingdom
Name
TIMMINS, Helen Elizabeth

Stephen Joseph Bradshaw

  Resigned
Resigned
17 February 1999
Role
Secretary
Address
534 Doncaster Road, Ardsley, Barnsley, South Yorkshire, S71 5AQ
Name
BRADSHAW, Stephen Joseph

Alan Arthur Hobday

  Resigned
Appointed
11 February 1999
Resigned
23 June 1999
Role
Secretary
Address
69 Tilehouse Green Lane, Knowle, Solihull, West Midlands, B93 9EU
Name
HOBDAY, Alan Arthur

Philip Austin Wildsmith

  Resigned
Resigned
31 May 1992
Role
Secretary
Address
123 Bents Road, Sheffield, South Yorkshire, S11 9RH
Name
WILDSMITH, Philip Austin

George Dransfield

  Resigned
Appointed
01 November 1991
Resigned
31 May 1992
Occupation
Company Director
Role
Director
Age
96
Nationality
British
Address
49 Lincoln Avenue, Liversedge, West Yorkshire, WF15 7ND
Name
DRANSFIELD, George

Richard Anthony Evans

  Resigned
Appointed
11 February 1999
Resigned
11 May 2013
Occupation
Marketing Director
Role
Director
Age
73
Nationality
British
Address
11 Home Farm Close, Witherley, Atherstone, Warwickshire, CV9 3SP
Name
EVANS, Richard Anthony

John Robert Gathercole

  Resigned
Appointed
11 February 1999
Resigned
28 October 2016
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
8 Shirley Drive, Leeds, West Yorkshire, United Kingdom, LS13 1ES
Name
GATHERCOLE, John Robert

Charles Gear

  Resigned
Appointed
01 February 1998
Resigned
24 March 2003
Occupation
Technical Director
Role
Director
Age
66
Nationality
British
Address
14 Meadow Drive, Wheatley, Halifax, West Yorkshire, HX3 5JX
Country Of Residence
United Kingdom
Name
GEAR, Charles

Pauline Dorothy Jackson

  Resigned
Resigned
11 February 1999
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
24a Western Avenue, Branksome Park, Poole, Dorset, BH13 7AN
Name
JACKSON, Pauline Dorothy

Peter Jackson

  Resigned
Resigned
11 February 1999
Occupation
Company Director
Role
Director
Age
87
Nationality
British
Address
24a Western Avenue, Branksome Park, Poole, Dorset, BH13 7AN
Country Of Residence
England
Name
JACKSON, Peter

Graham John Minton

  Resigned
Appointed
09 November 2008
Resigned
10 February 2017
Occupation
General Manager
Role
Director
Age
73
Nationality
British
Address
33 Pembroke Gardens, Wellesbourne, Warwick, Warwickshire, CV35 9PU
Name
MINTON, Graham John

Jeremy Robert Theaker

  Resigned
Appointed
19 November 1999
Resigned
14 August 2008
Occupation
Accountant
Role
Director
Age
74
Nationality
British
Address
16 Collingwood Avenue, Bilton, Rugby, Warwickshire, CV22 7EX
Name
THEAKER, Jeremy Robert

Philip Austin Wildsmith

  Resigned
Resigned
11 February 1999
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
123 Bents Road, Sheffield, South Yorkshire, S11 9RH
Country Of Residence
United Kingdom
Name
WILDSMITH, Philip Austin

REVIEWS


Check The Company
Excellent according to the company’s financial health.