Background WavePink WaveYellow Wave

BOOR HYDRO LIMITED (07072738)

BOOR HYDRO LIMITED (07072738) is an active UK company. incorporated on 11 November 2009. with registered office in Chester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BOOR HYDRO LIMITED has been registered for 16 years. Current directors include MACDONALD-BUCHANAN, James Iain Harry, WILLIAMS, Mark Guy.

Company Number
07072738
Status
active
Type
ltd
Incorporated
11 November 2009
Age
16 years
Address
2 Friarsgate, Chester, CH1 1XG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MACDONALD-BUCHANAN, James Iain Harry, WILLIAMS, Mark Guy
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOR HYDRO LIMITED

BOOR HYDRO LIMITED is an active company incorporated on 11 November 2009 with the registered office located in Chester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BOOR HYDRO LIMITED was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

07072738

LTD Company

Age

16 Years

Incorporated 11 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

2 Friarsgate Grosvenor Street Chester, CH1 1XG,

Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Nov 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MACDONALD-BUCHANAN, James Iain Harry

Active
Friarsgate, ChesterCH1 1XG
Born February 1963
Director
Appointed 11 Nov 2009

WILLIAMS, Mark Guy

Active
Friarsgate, ChesterCH1 1XG
Born November 1955
Director
Appointed 11 Nov 2009

Persons with significant control

2

Mr James Iain Harry Macdonald-Buchanan

Active
Friarsgate, ChesterCH1 1XG
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Friarsgate, Grosvenor Street, ChesterCH1 1XG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2011
AAAnnual Accounts
Memorandum Articles
21 March 2011
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Previous Extended
8 February 2011
AA01Change of Accounting Reference Date
Resolution
7 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Incorporation Company
11 November 2009
NEWINCIncorporation