FEILDEN CLEGG BRADLEY STUDIOS LLP

Active Bath
110 employees website.com
Property, infrastructure and construction
F

FEILDEN CLEGG BRADLEY STUDIOS LLP

Founded 17 Dec 2001 Active Bath, United Kingdom 110 employees website.com
Property, infrastructure and construction

Previous Company Names

FEILDEN CLEGG BRADLEY ARCHITECTS LLP 17 Dec 2001 — 8 Oct 2007
Accounts Due 30 Dec 2026 7 months remaining
Confirmation Submitted 17 Dec 2025 Next due 24 Dec 2026 7 months remaining
Net assets £6M £322K 2024 year on year
Total assets £10M £120K 2024 year on year
Total Liabilities £4M £202K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Bath Brewery Toll Bridge Road Bath BA1 7DE

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2015–2024)

Cash in Bank

£2.38M

Increased by £629.61k (+36%)

Net Assets

£6.32M

Increased by £321.57k (+5%)

Total Liabilities

£3.85M

Decreased by £201.54k (-5%)

Turnover

£13.22M

Decreased by £1.83M (-12%)

Employees

110

Decreased by 40 (-27%)

Debt Ratio

38%

Decreased by 2 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Keith John BradleyLlp-designated-memberUnknownEngland6617 Dec 2001Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (5)

5 Active 3 Ceased

Mr Alexander Maurice Henry Whitbread

British

Active
Notified 1 Jan 2026
Residence England
DOB June 1968
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mr Andrew Michael Theobald

British

Active
Notified 1 Dec 2025
Residence England
DOB June 1964
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Keith John Bradley

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1959
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Peter Alexander Clegg

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1950
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

David John Stansfield

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1960
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Ian Edwards Taylor

Ceased 16 Dec 2024

Ceased

Geoffrey John Rich

Ceased 16 Dec 2024

Ceased

Marigold Jane Webster

Ceased 16 Dec 2024

Ceased

Group Structure

Group Structure

FEILDEN CLEGG BRADLEY STUDIOS LLP Current Company

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
2 Apr 2026OfficersTermination of Ian Edwards Taylor as director on 31 Mar 2026
2 Apr 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
4 Feb 2026OfficersTermination of Simon Edward Doody as director on 31 Jan 2026
12 Jan 2026Persons With Significant ControlAlexander Maurice Henry Whitbread notified as a person with significant control
6 Jan 2026OfficersTermination of Anja Grossman as director on 31 Dec 2025
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

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