Company NameDay Lewis Medical Limited
Company StatusActive
Company Number01904504
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years ago)
Previous NamesCasey & Jacey Marketing Limited and De Louis Medical Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Secretary NameMr Jayantibhai Chimanbhai Patel
NationalityBritish
StatusCurrent
Appointed16 May 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Tayabali Mohamedbhai
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(27 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(28 years, 12 months after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burghley House Somerset Road
London
SW19 5JB
Director NameMr Jayantibhai Chimanbhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2016(31 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
Surrey
RH1 4QZ
Secretary NameHeena Patel
StatusCurrent
Appointed15 June 2022(37 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address25 Somerset Road
London
SW19 5JB
Director NameMr Jayantibhai Chimanbhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMrs Nalini Kirit Patel
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Hanger Springbottom Lane
Bletchingley
Redhill
Surrey
RH1 4QZ
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(8 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary NameAmeetkumar Ramananbhai Patel
NationalityBritish
StatusResigned
Appointed23 June 2004(19 years, 2 months after company formation)
Appointment Duration17 years, 12 months (resigned 15 June 2022)
RoleAccountant
Correspondence Address12 Stirling Drive
Caterham
Surrey
CR3 5GB

Contact

Websitedaylewis.co.uk

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Day Lewis PLC
100.00%
Ordinary

Financials

Year2014
Turnover£151,621,000
Gross Profit£12,467,000
Net Worth£16,736,000
Cash£142,000
Current Liabilities£80,667,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month from now)

Charges

4 September 2020Delivered on: 8 September 2020
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
16 March 2020Delivered on: 17 March 2020
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: Amongst others, unit 3 peterwood way, croydon, CR0 4UQ with land registry title number SGL731112. Please refer to the supplemental debenture for more information.
Outstanding
25 September 2019Delivered on: 27 September 2019
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being unit 4 beddington. Trading park, beddington lane, croydon, CR0 4TT and registered at land registry with title number SGL806182.. Please refer to the charge instrument for further. Detail.
Outstanding
17 February 2016Delivered on: 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as day lewis house, 2 peterwood way, croydon, surrey, CR0 4UQ registered at the land registry with title number SGL724657. Please see charge instrument for details of further properties.
Outstanding
18 July 1991Delivered on: 23 July 1991
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor ware house 340 bensham lane thornton heath.
Outstanding
27 July 1988Delivered on: 28 July 1988
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 September 2022Delivered on: 13 September 2022
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being unit 3, peterwood park, croydon, CR0 4UQ. The unregistered lease dated 29 april 2022 and made between (1) hput a limited and hput b limited and (2) day lewis medical limited to be registered at hm land registry under proposed title number SGL831160. Please refer to the charge instrument. For further information and property details.
Outstanding
17 April 2007Delivered on: 21 April 2007
Satisfied on: 7 August 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Knapp klass x warehouse control system-PO5203-12-1.
Fully Satisfied
9 September 2002Delivered on: 26 September 2002
Satisfied on: 24 December 2003
Persons entitled: Barings (Guernsey) Limited

Classification: Intercreditor deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All distribution in cash or kind in respect of the account of any of the junior liabilities and any other benefit thereon. See the mortgage charge document for full details.
Fully Satisfied
17 January 1986Delivered on: 31 January 1986
Satisfied on: 21 June 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or amblewar` limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 September 2020Full accounts made up to 31 March 2020 (30 pages)
8 September 2020Registration of charge 019045040009, created on 4 September 2020 (19 pages)
28 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 March 2020Registration of charge 019045040008, created on 16 March 2020 (11 pages)
27 September 2019Registration of charge 019045040007, created on 25 September 2019 (11 pages)
25 September 2019Full accounts made up to 31 March 2019 (30 pages)
23 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 March 2018 (29 pages)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
1 November 2017Full accounts made up to 31 March 2017 (29 pages)
1 November 2017Full accounts made up to 31 March 2017 (29 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (29 pages)
23 December 2016Full accounts made up to 31 March 2016 (29 pages)
19 August 2016Appointment of Mr Jayantilal Patel as a director on 16 July 2016 (2 pages)
19 August 2016Appointment of Mr Jayantilal Patel as a director on 16 July 2016 (2 pages)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(6 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(6 pages)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
25 February 2016Registration of charge 019045040006, created on 17 February 2016 (53 pages)
25 February 2016Registration of charge 019045040006, created on 17 February 2016 (53 pages)
19 February 2016Satisfaction of charge 2 in full (1 page)
19 February 2016Satisfaction of charge 3 in full (1 page)
19 February 2016Satisfaction of charge 3 in full (1 page)
19 February 2016Satisfaction of charge 2 in full (1 page)
25 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 28/09/2012
(9 pages)
25 January 2016Resolutions
  • RES13 ‐ Agreement 28/09/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
25 September 2015Full accounts made up to 31 March 2015 (30 pages)
25 September 2015Full accounts made up to 31 March 2015 (30 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
(7 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
(7 pages)
29 September 2014Full accounts made up to 31 March 2014 (28 pages)
29 September 2014Full accounts made up to 31 March 2014 (28 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(7 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(7 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
1 October 2013Full accounts made up to 31 March 2013 (19 pages)
1 October 2013Full accounts made up to 31 March 2013 (19 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
5 December 2012Appointment of Mr Tayabali Mohamedbhai as a director (2 pages)
5 December 2012Appointment of Mr Tayabali Mohamedbhai as a director (2 pages)
19 October 2012Full accounts made up to 31 March 2012 (21 pages)
19 October 2012Full accounts made up to 31 March 2012 (21 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 March 2011 (21 pages)
5 October 2011Full accounts made up to 31 March 2011 (21 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
1 February 2011Full accounts made up to 31 March 2010 (23 pages)
1 February 2011Full accounts made up to 31 March 2010 (23 pages)
20 September 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom on 20 September 2010 (1 page)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Register inspection address has been changed (1 page)
19 August 2009Full accounts made up to 31 March 2009 (22 pages)
19 August 2009Full accounts made up to 31 March 2009 (22 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
16 September 2008Full accounts made up to 31 March 2008 (22 pages)
16 September 2008Full accounts made up to 31 March 2008 (22 pages)
18 June 2008Return made up to 16/05/08; full list of members (3 pages)
18 June 2008Return made up to 16/05/08; full list of members (3 pages)
15 April 2008Company name changed de louis medical LIMITED\certificate issued on 17/04/08 (2 pages)
15 April 2008Company name changed de louis medical LIMITED\certificate issued on 17/04/08 (2 pages)
6 November 2007Full accounts made up to 31 March 2007 (22 pages)
6 November 2007Full accounts made up to 31 March 2007 (22 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2007Location of debenture register (1 page)
16 May 2007Registered office changed on 16/05/07 from: 6 bruce grove tottenham london, N17 6RA (1 page)
16 May 2007Location of debenture register (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Registered office changed on 16/05/07 from: 6 bruce grove tottenham london, N17 6RA (1 page)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
24 November 2006Full accounts made up to 31 March 2006 (22 pages)
24 November 2006Full accounts made up to 31 March 2006 (22 pages)
7 June 2006Return made up to 16/05/06; full list of members (2 pages)
7 June 2006Location of debenture register (1 page)
7 June 2006Location of register of members (1 page)
7 June 2006Location of register of members (1 page)
7 June 2006Return made up to 16/05/06; full list of members (2 pages)
7 June 2006Location of debenture register (1 page)
5 February 2006Full accounts made up to 31 March 2005 (20 pages)
5 February 2006Full accounts made up to 31 March 2005 (20 pages)
1 June 2005Return made up to 16/05/05; full list of members (7 pages)
1 June 2005Return made up to 16/05/05; full list of members (7 pages)
31 October 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
31 October 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
21 May 2004Return made up to 16/05/04; full list of members (6 pages)
21 May 2004Return made up to 16/05/04; full list of members (6 pages)
1 April 2004Full accounts made up to 31 March 2003 (20 pages)
1 April 2004Full accounts made up to 31 March 2003 (20 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2003Return made up to 16/05/03; full list of members (6 pages)
28 May 2003Return made up to 16/05/03; full list of members (6 pages)
17 December 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
17 December 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
26 September 2002Particulars of mortgage/charge (15 pages)
26 September 2002Particulars of mortgage/charge (15 pages)
23 May 2002Return made up to 16/05/02; full list of members (6 pages)
23 May 2002Return made up to 16/05/02; full list of members (6 pages)
5 April 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
5 April 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
7 July 2001Return made up to 16/05/01; full list of members (6 pages)
7 July 2001Return made up to 16/05/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (17 pages)
20 January 2001Full accounts made up to 31 March 2000 (17 pages)
30 May 2000Return made up to 16/05/00; full list of members (6 pages)
30 May 2000Return made up to 16/05/00; full list of members (6 pages)
2 December 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
2 December 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
10 June 1999Return made up to 16/05/99; no change of members (5 pages)
10 June 1999Return made up to 16/05/99; no change of members (5 pages)
21 December 1998Accounts for a medium company made up to 31 March 1998 (13 pages)
21 December 1998Accounts for a medium company made up to 31 March 1998 (13 pages)
25 January 1998Accounts for a medium company made up to 31 March 1997 (13 pages)
25 January 1998Accounts for a medium company made up to 31 March 1997 (13 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
6 June 1997Return made up to 16/05/97; full list of members (8 pages)
6 June 1997Return made up to 16/05/97; full list of members (8 pages)
10 January 1997Accounts for a medium company made up to 31 March 1996 (12 pages)
10 January 1997Accounts for a medium company made up to 31 March 1996 (12 pages)
23 May 1996Return made up to 16/05/96; no change of members (6 pages)
23 May 1996Return made up to 16/05/96; no change of members (6 pages)
11 January 1996Accounts for a medium company made up to 31 March 1995 (13 pages)
11 January 1996Accounts for a medium company made up to 31 March 1995 (13 pages)
22 May 1995Return made up to 16/05/95; no change of members (8 pages)
22 May 1995Return made up to 16/05/95; no change of members (8 pages)
23 July 1991Particulars of mortgage/charge (3 pages)
23 July 1991Particulars of mortgage/charge (3 pages)
28 July 1988Particulars of mortgage/charge (3 pages)
28 July 1988Particulars of mortgage/charge (3 pages)
23 September 1986Company name changed casey & jacey marketing LIMITED\certificate issued on 23/09/86 (2 pages)
23 September 1986Company name changed casey & jacey marketing LIMITED\certificate issued on 23/09/86 (2 pages)
12 April 1985Certificate of incorporation (1 page)
12 April 1985Certificate of incorporation (1 page)