logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Bachman, Erik, Mr.
    Born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-30 ~ now
    OF - Director → CIF 0
  • 2
    icon of address1305, Cherrington Parkway, Suite 100, Moon Township, Pa, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-05-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Stewart, William
    Company Director born in August 1934
    Individual
    Officer
    icon of calendar ~ 1996-07-08
    OF - Director → CIF 0
  • 2
    Kenny, Stephen
    Individual
    Officer
    icon of calendar 1999-07-15 ~ 2015-05-21
    OF - Secretary → CIF 0
  • 3
    Rooney, Peter Anthony
    Managing Director born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-31 ~ 2015-05-22
    OF - Director → CIF 0
  • 4
    Barnett, Lynne
    Individual
    Officer
    icon of calendar 2021-07-27 ~ 2024-02-22
    OF - Secretary → CIF 0
  • 5
    Hutchinson, Jess Paul
    Executive born in August 1950
    Individual
    Officer
    icon of calendar 1998-08-21 ~ 2001-05-15
    OF - Director → CIF 0
  • 6
    Dance, Arthur John Westbury
    Company Director born in May 1936
    Individual
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
  • 7
    Bowden, Alec Stanley
    Company Director born in December 1945
    Individual
    Officer
    icon of calendar 1996-05-13 ~ 2010-12-31
    OF - Director → CIF 0
  • 8
    Mosser, Jakob Aurel
    Member Of The Board born in February 1961
    Individual
    Officer
    icon of calendar 2000-05-09 ~ 2000-12-11
    OF - Director → CIF 0
  • 9
    Delo, Stephen Michael
    Chief Executive Officer born in August 1956
    Individual
    Officer
    icon of calendar 2014-02-11 ~ 2017-06-30
    OF - Director → CIF 0
  • 10
    Cramer, Alan Bradley
    Solicitor born in April 1971
    Individual
    Officer
    icon of calendar 2019-09-30 ~ 2023-05-30
    OF - Director → CIF 0
  • 11
    Spanring, Erich Wolfgang, Dr
    Ceo born in July 1944
    Individual
    Officer
    icon of calendar 2001-04-01 ~ 2005-12-31
    OF - Director → CIF 0
  • 12
    Fox, Stephen Richard
    Chartered Accountant born in April 1944
    Individual
    Officer
    icon of calendar ~ 1998-08-14
    OF - Director → CIF 0
    Fox, Stephen Richard
    Individual
    Officer
    icon of calendar ~ 1998-08-14
    OF - Secretary → CIF 0
  • 13
    Massee, Jan Pieter
    Company Director Ceo And Presi born in September 1944
    Individual
    Officer
    icon of calendar 2000-11-12 ~ 2001-04-01
    OF - Director → CIF 0
  • 14
    Stover, Harry Manning
    Business Executive born in June 1926
    Individual
    Officer
    icon of calendar ~ 1993-02-02
    OF - Director → CIF 0
  • 15
    Bravo, Juan M
    Executive born in March 1937
    Individual
    Officer
    icon of calendar 1998-08-21 ~ 1999-12-31
    OF - Director → CIF 0
  • 16
    Karhut, Guenter
    Ceo And President born in July 1959
    Individual
    Officer
    icon of calendar 2001-05-15 ~ 2014-01-07
    OF - Director → CIF 0
  • 17
    Abels, Jurgen Hans
    Executive born in September 1944
    Individual
    Officer
    icon of calendar 1997-06-30 ~ 1998-07-31
    OF - Director → CIF 0
  • 18
    Roberts, Gary L
    Business Executive born in February 1947
    Individual
    Officer
    icon of calendar ~ 1998-07-31
    OF - Director → CIF 0
  • 19
    Maher, Anthony William
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-22 ~ 2021-07-27
    OF - Secretary → CIF 0
  • 20
    Soroka, Thomas
    Director born in April 1943
    Individual
    Officer
    icon of calendar 1998-08-21 ~ 2000-05-01
    OF - Director → CIF 0
  • 21
    Jackson, Carol Renee
    Business Executive born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-22 ~ 2023-05-30
    OF - Director → CIF 0
  • 22
    Hummer, Paul
    Executive born in December 1941
    Individual
    Officer
    icon of calendar ~ 1998-07-31
    OF - Director → CIF 0
parent relation
Company in focus

HARBISONWALKER INTERNATIONAL LIMITED

Previous names
A.P.GREEN REFRACTORIES LIMITED - 1999-02-17
HARBISON-WALKER REFRACTORIES LIMITED - 2008-08-04
ANH REFRACTORIES EUROPE LIMITED - 2015-02-21
Standard Industrial Classification
23200 - Manufacture Of Refractory Products
Brief company account
Property, Plant & Equipment
315,482 GBP2021-12-31
231,467 GBP2020-12-31
Total Inventories
1,883,102 GBP2021-12-31
1,684,805 GBP2020-12-31
Debtors
2,420,382 GBP2021-12-31
1,942,915 GBP2020-12-31
Cash at bank and in hand
996,711 GBP2021-12-31
1,155,236 GBP2020-12-31
Current Assets
5,300,195 GBP2021-12-31
4,782,956 GBP2020-12-31
Net Current Assets/Liabilities
2,884,017 GBP2021-12-31
3,237,459 GBP2020-12-31
Total Assets Less Current Liabilities
3,199,499 GBP2021-12-31
3,468,926 GBP2020-12-31
Net Assets/Liabilities
2,938,465 GBP2021-12-31
2,497,763 GBP2020-12-31
Average Number of Employees
322021-01-01 ~ 2021-12-31
322020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
395,139 GBP2021-12-31
395,139 GBP2020-12-31
Tools/Equipment for furniture and fittings
1,791,734 GBP2021-12-31
1,646,405 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
2,186,873 GBP2021-12-31
2,041,544 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
322,727 GBP2021-12-31
317,551 GBP2020-12-31
Tools/Equipment for furniture and fittings
1,548,664 GBP2021-12-31
1,492,526 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,871,391 GBP2021-12-31
1,810,077 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
5,176 GBP2021-01-01 ~ 2021-12-31
Tools/Equipment for furniture and fittings
56,138 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
61,314 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Land and buildings
72,412 GBP2021-12-31
77,588 GBP2020-12-31
Tools/Equipment for furniture and fittings
243,070 GBP2021-12-31
153,879 GBP2020-12-31
Raw materials and consumables
1,377,382 GBP2021-12-31
1,322,635 GBP2020-12-31
Value of work in progress
16,171 GBP2021-12-31
140,915 GBP2020-12-31
Finished Goods/Goods for Resale
489,549 GBP2021-12-31
221,255 GBP2020-12-31
Trade Debtors/Trade Receivables
2,147,630 GBP2021-12-31
1,755,945 GBP2020-12-31
Prepayments
80,062 GBP2021-12-31
70,002 GBP2020-12-31
Other Debtors
192,690 GBP2021-12-31
116,968 GBP2020-12-31
Debtors
Current
2,420,382 GBP2021-12-31
1,942,915 GBP2020-12-31
Trade Creditors/Trade Payables
725,355 GBP2021-12-31
773,108 GBP2020-12-31
Amounts Owed to Related Parties
854,305 GBP2021-12-31
372,252 GBP2020-12-31
Taxation/Social Security Payable
43,530 GBP2021-12-31
68,016 GBP2020-12-31
Accrued Liabilities
786,631 GBP2021-12-31
323,277 GBP2020-12-31
Other Creditors
6,357 GBP2021-12-31
8,844 GBP2020-12-31
Par Value of Share
Class 1 ordinary share
12021-01-01 ~ 2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
405,000 shares2021-12-31
405,000 shares2020-12-31
Number of Shares Issued (Fully Paid)
408,000 shares2021-12-31
408,000 shares2020-12-31
Nominal value of allotted share capital
408,000 GBP2021-01-01 ~ 2021-12-31
408,000 GBP2020-01-01 ~ 2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
8,246 GBP2021-12-31
29,876 GBP2020-12-31
Between two and five year
8,246 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
8,246 GBP2021-12-31
38,122 GBP2020-12-31

  • HARBISONWALKER INTERNATIONAL LIMITED
    Info
    A.P.GREEN REFRACTORIES LIMITED - 1999-02-17
    HARBISON-WALKER REFRACTORIES LIMITED - 1999-02-17
    ANH REFRACTORIES EUROPE LIMITED - 1999-02-17
    Registered number 00175893
    icon of addressUnit 3 & 4 Olympic Park, Poole Hall Road, Ellesmere Port CH66 1ST
    PRIVATE LIMITED COMPANY incorporated on 1921-07-22 (104 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-29
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.