Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lacka Foods Limited
Lacka Foods Limited is an active company incorporated on 29 March 2012 with the registered office located in Kettering, Northamptonshire. Lacka Foods Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08011225
Private limited company
Age
13 years
Incorporated
29 March 2012
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
29 March 2025
(7 months ago)
Next confirmation dated
29 March 2026
Due by
12 April 2026
(5 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Lacka Foods Limited
Contact
Update Details
Address
Weetabix Mills
Burton Latimer
Kettering
Northamptonshire
NN15 5JR
England
Address changed on
26 Mar 2025
(7 months ago)
Previous address was
Companies in NN15 5JR
Telephone
01628421760
Email
Unreported
Website
Lackafoods.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Bruce Andrew Condon
Director • Secretary • British • Lives in UK • Born in Jul 1971
Colm Christopher O'Dwyer
Director • Irish • Lives in UK • Born in Jun 1968
Austin John Bailey
Director • Managing Director • British • Lives in England • Born in Jan 1974
Terry Jon Adams
Director • Marketing Director • British • Lives in UK • Born in Jul 1983
Anthony Lawrence Scott Holmes
Director • British • Lives in UK • Born in Oct 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Weetabix Limited
Sally Jane Abbott, Bruce Andrew Condon, and 2 more are mutual people.
Active
Ryecroft Foods Limited
Sally Jane Abbott, Bruce Andrew Condon, and 2 more are mutual people.
Active
Westminster Acquisition Limited
Sally Jane Abbott, Bruce Andrew Condon, and 2 more are mutual people.
Active
Deeside Cereals I Ltd
Sally Jane Abbott, Colm Christopher O'Dwyer, and 1 more are mutual people.
Active
Weetabix Trustee Limited
Sally Jane Abbott, Bruce Andrew Condon, and 1 more are mutual people.
Active
Westminster U.K. Holdings Limited
Sally Jane Abbott, Colm Christopher O'Dwyer, and 1 more are mutual people.
Active
Food And Drink Federation(The)
Sally Jane Abbott is a mutual person.
Active
Livolve Limited
Terry Jon Adams is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£4.32M
Increased by £1.54M (+55%)
Turnover
£32.18M
Increased by £3.69M (+13%)
Employees
14
Increased by 3 (+27%)
Total Assets
£14.25M
Increased by £6.22M (+78%)
Total Liabilities
-£3.86M
Decreased by £857K (-18%)
Net Assets
£10.39M
Increased by £7.08M (+214%)
Debt Ratio (%)
27%
Decreased by 31.67% (-54%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Oct 2025
Jennifer Katherine Burnham Appointed
6 Months Ago on 16 Apr 2025
Bruce Andrew Condon Resigned
6 Months Ago on 16 Apr 2025
Confirmation Submitted
7 Months Ago on 9 Apr 2025
Registers Moved To Inspection Address
7 Months Ago on 26 Mar 2025
Inspection Address Changed
7 Months Ago on 25 Mar 2025
Bruce Andrew Condon Appointed
10 Months Ago on 10 Jan 2025
Helen Wilson Resigned
11 Months Ago on 22 Nov 2024
Anthony Lawrence Scott Holmes Appointed
1 Year 1 Month Ago on 1 Oct 2024
Sally Jane Abbott Resigned
1 Year 1 Month Ago on 30 Sep 2024
Get Alerts
Get Credit Report
Discover Lacka Foods Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 30 September 2024
Submitted on 4 Oct 2025
Appointment of Jennifer Katherine Burnham as a secretary on 16 April 2025
Submitted on 29 Apr 2025
Termination of appointment of Bruce Andrew Condon as a secretary on 16 April 2025
Submitted on 29 Apr 2025
Confirmation statement made on 29 March 2025 with no updates
Submitted on 9 Apr 2025
Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 26 Mar 2025
Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 25 Mar 2025
Termination of appointment of Helen Wilson as a secretary on 22 November 2024
Submitted on 4 Feb 2025
Appointment of Bruce Andrew Condon as a secretary on 10 January 2025
Submitted on 4 Feb 2025
Termination of appointment of Sally Jane Abbott as a director on 30 September 2024
Submitted on 15 Oct 2024
Appointment of Anthony Lawrence Scott Holmes as a director on 1 October 2024
Submitted on 15 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs