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 FINANCE
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
-
Check the company
-
UK
-
Kirklees
- Company name
- RJH FINISHING SYSTEMS LIMITED
- Company number
- 02353674
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Mar 1989
Age - 37 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
- 84
- 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
- 49
- 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
- 97
- 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
- 74
- 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
- 75
- 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
- 67
- 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
- 86
- 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
- 88
- 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
- 74
- 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
- 75
- 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
- 87
- 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.