Background WavePink WaveYellow Wave

GENIUS FOODS LIMITED (SC344777)

GENIUS FOODS LIMITED (SC344777) is an active UK company. incorporated on 23 June 2008. with registered office in Bathgate. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. GENIUS FOODS LIMITED has been registered for 17 years. Current directors include BACHMÜLLER, Tobias Sebastian, FASSIN, Bastian Xaver Maria, HANN, Stephen Paul Charles and 2 others.

Company Number
SC344777
Status
active
Type
ltd
Incorporated
23 June 2008
Age
17 years
Address
43 Inchmuir Road, Bathgate, EH48 2EP
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
BACHMÜLLER, Tobias Sebastian, FASSIN, Bastian Xaver Maria, HANN, Stephen Paul Charles, RODERT, Andreas Marius Maria, WRENCH, Simon Edward
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENIUS FOODS LIMITED

GENIUS FOODS LIMITED is an active company incorporated on 23 June 2008 with the registered office located in Bathgate. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. GENIUS FOODS LIMITED was registered 17 years ago.(SIC: 10710)

Status

active

Active since 17 years ago

Company No

SC344777

LTD Company

Age

17 Years

Incorporated 23 June 2008

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

GARDYNE FOODS LIMITED
From: 23 June 2008To: 27 August 2009
Contact
Address

43 Inchmuir Road Bathgate, EH48 2EP,

Previous Addresses

22 Northumberland Street South West Lane Edinburgh EH3 6JD
From: 23 June 2008To: 30 June 2025
Timeline

63 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Oct 09
Funding Round
Feb 11
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Funding Round
Jul 12
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Director Left
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
May 16
Director Left
Aug 16
Funding Round
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Sept 17
Funding Round
Sept 17
Director Joined
Mar 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Funding Round
Jul 19
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
Funding Round
Dec 25
17
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 28 Jul 2011

BACHMÜLLER, Tobias Sebastian

Active
Kaistrasse, Duesseldorf40221
Born April 1957
Director
Appointed 06 Jun 2022

FASSIN, Bastian Xaver Maria

Active
Dechant-Spruenken-Strasse, Emmerich Am Rhein46446
Born November 1972
Director
Appointed 06 Jun 2022

HANN, Stephen Paul Charles

Active
Inchmuir Road, BathgateEH48 2EP
Born May 1981
Director
Appointed 01 Jan 2025

RODERT, Andreas Marius Maria

Active
Kaistrasse, Duesseldorf40221
Born August 1984
Director
Appointed 06 Jun 2022

WRENCH, Simon Edward

Active
Inchmuir Road, BathgateEH48 2EP
Born January 1975
Director
Appointed 01 Oct 2024

BRUCE-GARDYNE, Hew Alan

Resigned
Netherby Road, EdinburghEH5 3NA
Secretary
Appointed 23 Jun 2008
Resigned 20 Nov 2008

SANGSTER, Katherine Blackstock

Resigned
Argyle Crescent, EdinburghEH15 2QQ
Secretary
Appointed 20 Nov 2008
Resigned 28 Jul 2011

BLACK, Benjamin David Louis

Resigned
Northumberland Street, EdinburghEH3 6JD
Born January 1989
Director
Appointed 01 Mar 2019
Resigned 06 Jun 2022

BRADLEY, Jeremy Peter

Resigned
Northumberland Street, EdinburghEH3 6JD
Born September 1961
Director
Appointed 01 Oct 2016
Resigned 01 Sept 2021

BRUCE-GARDYNE, Hew Alan

Resigned
Netherby Road, EdinburghEH5 3NA
Born May 1971
Director
Appointed 01 Jul 2008
Resigned 20 Nov 2008

BRUCE-GARDYNE, Lucinda Emma Kate

Resigned
Netherby Road, EdinburghEH5 3NA
Born April 1971
Director
Appointed 23 Jun 2008
Resigned 31 Aug 2021

COTTAM, Angela Mary, Dr

Resigned
14 Danube Street, EdinburghEH4 1NT
Born November 1959
Director
Appointed 20 Nov 2008
Resigned 09 Jun 2009

COTTAM, Gervase Guy Martin

Resigned
Danube Street, EdinburghEH4 1NT
Born May 1957
Director
Appointed 29 Apr 2009
Resigned 20 Jun 2012

CUSCHIERI, Roz

Resigned
Craigcrook Road, EdinburghEH4 3NQ
Born March 1967
Director
Appointed 01 Oct 2010
Resigned 14 Oct 2016

DE MEVIUS, Frederic Charles Josse Mutien Ghislain

Resigned
Place Flagey 18, 1050 Brussels
Born November 1958
Director
Appointed 24 Mar 2014
Resigned 01 Apr 2017

DUNSMORE, John Michael

Resigned
Northumberland Street, EdinburghEH3 6JD
Born February 1959
Director
Appointed 20 Jun 2012
Resigned 06 Jun 2022

FINCH, Ernest John

Resigned
Chaucer Grove, CamberleyGU15 2XZ
Born December 1946
Director
Appointed 01 Jul 2011
Resigned 24 Mar 2014

GAMMELL, Janice Theresa, Lady

Resigned
Inverleith Place, EdinburghEH3 5PA
Born January 1970
Director
Appointed 20 Nov 2008
Resigned 28 Feb 2012

GAMMELL, William Benjamin Bowring, Sir

Resigned
Northumberland Street, EdinburghEH3 6JD
Born December 1952
Director
Appointed 01 Mar 2012
Resigned 01 Jan 2020

HOURS, Bernard Louis

Resigned
Northumberland Street, EdinburghEH3 6JD
Born May 1956
Director
Appointed 01 Apr 2017
Resigned 22 May 2018

MELLOUL, Eric

Resigned
Northumberland Street, EdinburghEH3 6JD
Born November 1968
Director
Appointed 24 Mar 2014
Resigned 06 Jun 2022

MORSE, Stella Helen

Resigned
Northumberland Street, EdinburghEH3 6JD
Born August 1967
Director
Appointed 20 Jun 2012
Resigned 27 Jul 2016

MURRAY, Edward Davidson

Resigned
Northumberland Street, EdinburghEH3 6JD
Born November 1951
Director
Appointed 20 Nov 2008
Resigned 06 Jun 2022

QUINN, Peter

Resigned
Northumberland Street, EdinburghEH3 6JD
Born May 1965
Director
Appointed 01 Jan 2020
Resigned 06 Apr 2023

SMART, Adam David

Resigned
Northumberland Street, EdinburghEH3 6JD
Born June 1975
Director
Appointed 11 Apr 2023
Resigned 01 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Broadstone Place, LondonW1U 7EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2022
Place Eugene Flagey, Brussels

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Jul 2016
Ceased 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

168

Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Memorandum Articles
23 December 2025
MAMA
Resolution
23 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Memorandum Articles
26 April 2023
MAMA
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Capital Name Of Class Of Shares
3 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
30 March 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
16 December 2022
MR05Certification of Charge
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
29 June 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 June 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
19 January 2022
AUDAUD
Second Filing Of Confirmation Statement With Made Up Date
18 January 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Legacy
24 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Memorandum Articles
8 July 2020
MAMA
Resolution
8 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
30 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 July 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Resolution
5 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Legacy
1 October 2018
PARENT_ACCPARENT_ACC
Termination Director Company
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Resolution
28 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 September 2017
RESOLUTIONSResolutions
Resolution
7 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 September 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Resolution
16 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Group
14 June 2016
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
24 May 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 May 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Group
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Group
8 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Legacy
8 April 2013
MG03sMG03s
Resolution
11 March 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
11 March 2013
CC04CC04
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Legacy
11 March 2013
MG01sMG01s
Legacy
11 March 2013
MG01sMG01s
Mortgage Alter Floating Charge With Number
11 March 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 March 2013
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Appoint Corporate Secretary Company With Name
3 September 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Capital Allotment Shares
28 October 2009
SH01Allotment of Shares
Legacy
9 September 2009
225Change of Accounting Reference Date
Legacy
30 August 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
27 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
287Change of Registered Office
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
410(Scot)410(Scot)
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
88(2)Return of Allotment of Shares
Legacy
7 January 2009
287Change of Registered Office
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
1 July 2008
288aAppointment of Director or Secretary
Incorporation Company
23 June 2008
NEWINCIncorporation