DEAN & DYBALL DEVELOPMENTS LIMITED

⚰️Wound downdissolved
01278095 · ltd · incorporated 1976-09-21
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
50/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Development of building projects
Sector: Construction
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 50/100 (worth a look), bankability 52/100. Strong seller-intent signal (88/100, director aged 68). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: asset disposal / carve-out (45/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

14 live charges · 4 lenders · oldest 46.4y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 46.4 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 65/100 (specialist).

Data confidence

Overall: medium (59/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
14 charges (14/14 with lender, 14/14 with type)
90
Directors & officers
22 officers (3 active, 22 linked, 18 with DOB)
86
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
7 connected companies via shared directors
66
Filing history
169 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
50/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
41
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (88 events)Click to expand
  1. 2021-04-03
    📄
    bona-vacantia-company
    restoration · BONA
  2. 2020-03-02
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  3. 2020-03-02
    🏁
    Company dissolved
  4. 2019-12-02
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting
    insolvency · LIQ13
  5. 2018-10-23
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  6. 2018-10-23
    📍
    change-sail-address-company-with-new-address
    address · AD02
  7. 2018-10-10
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  8. 2018-10-10
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · LIQ01
  9. 2018-10-10
    📄
    resolution
    resolution · RESOLUTIONS
  10. 2018-08-10
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  11. 2018-07-18
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  12. 2018-07-18
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  13. 2017-09-08
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  14. 2017-04-05
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2017-03-31
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2017-03-28
    MERCER, David Ross appointed
    director
  17. 2017-03-28
    ASTIN, Andrew Robert resigned
    director
  18. 2016-09-07
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  19. 2016-04-28
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  20. 2015-12-10
    📄
    change-corporate-secretary-company-with-change-date
    officers · CH04
  21. 2015-12-09
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  22. 2015-09-15
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  23. 2015-08-12
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  24. 2015-08-04
    ASTIN, Andrew Robert appointed
    director
  25. 2015-08-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2015-08-03
    HEALY, Christopher William resigned
    director
  27. 2015-05-14
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  28. 2015-04-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  29. 2015-04-27
    HEALY, Christopher William appointed
    director
  30. 2015-04-27
    PURVIS, Martin Terence Alan resigned
    director
  31. 2014-09-14
    PETERS, Mark David resigned
    director
  32. 2014-09-14
    PURVIS, Martin Terence Alan appointed
    director
  33. 2014-07-19
    🔓
    Charge satisfied #14
  34. 2014-07-19
    🔓
    Charge satisfied #13
  35. 2014-07-19
    🔓
    Charge satisfied #12
  36. 2014-07-19
    🔓
    Charge satisfied #11
  37. 2013-09-01
    PETERS, Mark David appointed
    director
  38. 2013-08-31
    GOLDSMITH, Paul William resigned
    director
  39. 2009-03-31
    FLINT, Henry Lawrence resigned
    director
  40. 2008-12-17
    BNOMS LIMITED appointed
    corporate-secretary
  41. 2008-12-17
    MCCORMACK, Francis Declan Finbar Tempany resigned
    secretary
  42. 2008-12-17
    MCNAUGHTON, Andrew James resigned
    director
  43. 2008-12-17
    PEASLAND, Michael John resigned
    director
  44. 2008-12-16
    🔒
    Charge registered #14
    Lender: Lloyds Tsb Bank PLC
  45. 2008-09-30
    GOLDSMITH, Paul William appointed
    director
  46. 2008-09-29
    HARDACRE, Guy Pitt resigned
    director
  47. 2008-04-28
    MEDHURST, Alexander Clyde resigned
    director
  48. 2008-03-18
    FLINT, Henry Lawrence resigned
    secretary
  49. 2008-03-18
    MCCORMACK, Francis Declan Finbar Tempany appointed
    secretary
  50. 2008-03-18
    DYBALL, Adrian Stuart Brennan resigned
    director
Showing most recent 50 of 88 events

Owner dependency

83/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Long-tenure founder: Senior director has been in place 23 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 68 — succession pressure is live.

Succession & seller-readiness

86/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 68. Approaching typical UK retirement age — succession thinking likely.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • primary20+ year tenure: Director in role 23 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 50 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2020-03-02

4 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2020-03-02: gazette-dissolved-liquidation; 2019-12-02: liquidation-voluntary-members-return-of-final-meeting

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Balfour Beatty Plc is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Balfour Beatty Plc
Corporate parent · holds 75-100% shares · board control
ultimate parent
DEAN & DYBALL DEVELOPMENTS LIMITED
This company · 01278095

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Balfour Beatty Plc
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control18/01/2018
1 historic (ceased) PSC
  • Balfour Beatty Property Investments Limited (In Members' Voluntary Liquidation)ceased 18/01/2018· 75-100% shares · 75-100% voting · board control

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Construction · E postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 FIRE PROTECTION LTD
12893742 · est 2020 · no financials extracted
5y
1 PARKERS HILL TPH LIMITED
13111720 · est 2021 · no financials extracted
5y
100 GOLBORNE ROAD LIMITED
12083114 · est 2019 · no financials extracted
6y
100 EFFECTS LTD
11762330 · est 2019 · no financials extracted
7y
101 HIGH STREET WATFORD 2016 LIMITED
10037351 · est 2016 · no financials extracted
10y
118 KENSINGTON PARK ROAD LIMITED
06893330 · est 2009 · no financials extracted
16y
123 IDEAS LIMITED
15513408 · est 2024 · no financials extracted
2y
123 SITE SOLUTIONS LTD
16118101 · est 2024 · no financials extracted
1y
145 VICARAGE ROAD LIMITED
07842768 · est 2011 · no financials extracted
14y
159 READING TE LIMITED
11085691 · est 2017 · no financials extracted
8y
166 WESTBOURNE GROVE LIMITED
05851121 · est 2006 · no financials extracted
19y
170 WESTBOURNE GROVE LIMITED
13079611 · est 2020 · no financials extracted
5y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

10 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1976-09-21
Jurisdictionengland-wales
Primary SIC41100 — Development of building projects

Registered office

C/O MAZARS LLP
Tower Bridge House St. Katharines Way
London
E1W 1DD

Filing status

Accounts
Next due:
Last made up to: 2017-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 19 resigned)

BNOMS LIMITED
corporate-secretary · appointed 2008-12-17
View their other companies + combined net worth →
Active
MERCER, David Ross
director · ~68y · appointed 2017-03-28
View their other companies + combined net worth →
Active
TAYLOR, Bryan Mark
director · ~59y · appointed 2003-08-01
View their other companies + combined net worth →
Active
FLINT, Henry Lawrence
secretary · appointed 2001-10-05 · resigned 2008-03-18
Resigned
MACINTOSH, Kenneth
secretary · resigned 2001-10-05
Resigned
MCCORMACK, Francis Declan Finbar Tempany
secretary · appointed 2008-03-18 · resigned 2008-12-17
Resigned
ASTIN, Andrew Robert
director · ~70y · appointed 2015-08-04 · resigned 2017-03-28
Resigned
BARKER, Kenneth William
director · ~79y · resigned 2003-01-10
Resigned
DYBALL, Adrian Stuart Brennan
director · ~58y · appointed 1998-04-20 · resigned 2008-03-18
Resigned
DYBALL, Peter Brennan
director · ~87y · resigned 1999-05-13
Resigned
FLINT, Henry Lawrence
director · ~66y · appointed 2001-10-05 · resigned 2009-03-31
Resigned
GOLDSMITH, Paul William
director · ~70y · appointed 2008-09-30 · resigned 2013-08-31
Resigned
HARDACRE, Guy Pitt
director · ~69y · appointed 1998-12-01 · resigned 2008-09-29
Resigned
HEALY, Christopher William
director · ~66y · appointed 2015-04-27 · resigned 2015-08-03
Resigned
HIRST, Martin Beverley Bodenham
director · ~77y · resigned 2003-01-10
Resigned
MACINTOSH, Kenneth
director · ~81y · resigned 2001-10-05
Resigned
MCNAUGHTON, Andrew James
director · ~63y · appointed 2008-03-18 · resigned 2008-12-17
Resigned
MEDHURST, Alexander Clyde
director · ~63y · appointed 2006-10-01 · resigned 2008-04-28
Resigned
MOLLOY, John Francis
director · ~75y · resigned 1999-07-28
Resigned
PEASLAND, Michael John
director · ~74y · appointed 2008-03-18 · resigned 2008-12-17
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

14
Total charges
0
Outstanding
0
Active lenders
Status:Lender:14 of 14 shown
TypeProperties
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
An omnibus guarantee and set-off agreement dated 23 january 2002 and1 property16/12/200819/07/2014
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Legal charge1 property01/10/200719/07/2014
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Debenture1 property01/10/200719/07/2014
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Deed of admission to an omnibus guarantee and set-off agreement dated 23/01/20021 property20/09/200519/07/2014
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Mortgage1 property11/02/200009/04/2005
satisfied
The Governor and Company of the Bank of Ireland
Rent account deed1 property04/12/199610/07/2004
satisfied
The Governor and Company of the Bank of Ireland
Legal charge1 property04/12/199610/07/2004
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Sub-mortgage1 property30/11/199423/05/1995
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Legal mortgage1 property22/10/199309/04/2005
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Mortgage1 property24/07/199109/04/2005
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Mortgage1 property24/07/199109/04/2005
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Mortgage1 property20/12/199009/04/2005
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Single debenture1 property31/05/199009/04/2005
satisfied
National Westminster Bank
National Westminster Bank PLC
Mortgage1 property06/12/197910/07/2004

Recent filings (169 total)

bona-vacantia-company
restoration · BONA
2021-04-03
gazette-dissolved-liquidation
gazette · GAZ2
2020-03-02
liquidation-voluntary-members-return-of-final-meeting
insolvency · LIQ13
2019-12-02
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2018-10-23
change-sail-address-company-with-new-address
address · AD02
2018-10-23
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2018-10-10
liquidation-voluntary-declaration-of-solvency
insolvency · LIQ01
2018-10-10
resolution
resolution · RESOLUTIONS
2018-10-10
accounts-with-accounts-type-dormant
accounts · AA
2018-08-10
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2018-07-18
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2018-07-18
confirmation-statement-with-updates
confirmation-statement · CS01
2018-04-16
accounts-with-accounts-type-dormant
accounts · AA
2017-09-08
confirmation-statement-with-updates
confirmation-statement · CS01
2017-04-12
appoint-person-director-company-with-name-date
officers · AP01
2017-04-05