FEILDEN CLEGG BRADLEY STUDIOS LLP
FEILDEN CLEGG BRADLEY STUDIOS LLP
Previous Company Names
Contact & Details
Contact
Registered Address
Bath Brewery Toll Bridge Road Bath BA1 7DE
Full company profile for FEILDEN CLEGG BRADLEY STUDIOS LLP (OC301169), an active property, infrastructure and construction company based in Bath, United Kingdom. Incorporated 17 Dec 2001. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£2.38M
Net Assets
£6.32M
Total Liabilities
£3.85M
Turnover
£13.22M
Employees
110
Debt Ratio
38%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Keith John Bradley | Llp-designated-member | Unknown | England | 17 Dec 2001 | Active |
See all 52 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (5)
Mr Alexander Maurice Henry Whitbread
British
- Significant Influence Or Control Limited Liability Partnership
Mr Andrew Michael Theobald
British
- Significant Influence Or Control Limited Liability Partnership
Keith John Bradley
British
- Significant Influence Or Control Limited Liability Partnership
Peter Alexander Clegg
British
- Significant Influence Or Control Limited Liability Partnership
David John Stansfield
British
- Significant Influence Or Control Limited Liability Partnership
Ian Edwards Taylor
Ceased 16 Dec 2024
Geoffrey John Rich
Ceased 16 Dec 2024
Marigold Jane Webster
Ceased 16 Dec 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Apr 2026 | Officers | Termination of Ian Edwards Taylor as director on 31 Mar 2026 | |
| 2 Apr 2026 | Officers | Change Person Member Limited Liability Partnership With Name Change Date | |
| 4 Feb 2026 | Officers | Termination of Simon Edward Doody as director on 31 Jan 2026 | |
| 12 Jan 2026 | Persons With Significant Control | Alexander Maurice Henry Whitbread notified as a person with significant control | |
| 6 Jan 2026 | Officers | Termination of Anja Grossman as director on 31 Dec 2025 |
Termination of Ian Edwards Taylor as director on 31 Mar 2026
Change Person Member Limited Liability Partnership With Name Change Date
Termination of Simon Edward Doody as director on 31 Jan 2026
Alexander Maurice Henry Whitbread notified as a person with significant control
Termination of Anja Grossman as director on 31 Dec 2025
Recent Activity
Latest Activity
Termination of Ian Edwards Taylor as director on 31 Mar 2026
1 months ago on 2 Apr 2026
Change Person Member Limited Liability Partnership With Name Change Date
1 months ago on 2 Apr 2026
Termination of Simon Edward Doody as director on 31 Jan 2026
3 months ago on 4 Feb 2026
Alexander Maurice Henry Whitbread notified as a person with significant control
3 months ago on 12 Jan 2026
Termination of Anja Grossman as director on 31 Dec 2025
4 months ago on 6 Jan 2026
