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
Print & Stationery Management Co. Limited
Print & Stationery Management Co. Limited is an active company incorporated on 30 June 1999 with the registered office located in Bristol, Gloucestershire. Print & Stationery Management Co. Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03798222
Private limited company
Age
26 years
Incorporated
30 June 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 April 2025
(6 months ago)
Next confirmation dated
30 April 2026
Due by
14 May 2026
(6 months remaining)
Last change occurred
2 years 4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Print & Stationery Management Co. Limited
Contact
Update Details
Address
107 Longmead Road
Emerald Park East, Emersons Green
Bristol
South Glos
BS16 7FG
Same address for the past
11 years
Companies in BS16 7FG
Telephone
08451266600
Email
Available in Endole App
Website
Prism-gifts.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Richard Marcus Whittal
Director • British • Lives in UK • Born in Jan 1969
Stephen John Clare
Director • British • Lives in UK • Born in May 1967
Nicholas James Weston
Director • British • Lives in UK • Born in Dec 1972
Gabrielle Clare Elizabeth Weston
Director • English • Lives in England • Born in Apr 1969
Michelle Adele Whittal
Director • English • Lives in England • Born in Aug 1967
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
Image Office Supplies Limited
Nicholas James Weston, Richard Marcus Whittal, and 1 more are mutual people.
Active
Image Holdings (UK) Limited
Nicholas James Weston, Richard Marcus Whittal, and 1 more are mutual people.
Active
Clares Office Supplies Limited
Nicholas James Weston and Stephen John Clare are mutual people.
Active
Rotary Printers (Stourport-On-Severn) Limited
Nicholas James Weston and Stephen John Clare are mutual people.
Active
Peter Handley Stationery Limited
Nicholas James Weston and Stephen John Clare are mutual people.
Active
Clares Business Solutions Limited
Nicholas James Weston and Stephen John Clare are mutual people.
Active
Office Is Ltd
Nicholas James Weston and Stephen John Clare are mutual people.
Active
Office Is Holdings Ltd
Nicholas James Weston and Stephen John Clare are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£3.22K
Increased by £3.22K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 40 (-100%)
Total Assets
£168.18K
Decreased by £31.91K (-16%)
Total Liabilities
-£168.18K
Increased by £168.08K (+171514%)
Net Assets
£1
Decreased by £200K (-100%)
Debt Ratio (%)
100%
Increased by 99.95% (+204076%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 6 May 2025
Subsidiary Accounts Submitted
11 Months Ago on 17 Nov 2024
Michelle Adele Whittal Resigned
1 Year 1 Month Ago on 1 Oct 2024
Gabrielle Clare Elizabeth Weston Resigned
1 Year 1 Month Ago on 1 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 13 May 2024
Nicholas James Weston (PSC) Resigned
1 Year 10 Months Ago on 18 Dec 2023
Stephen Clare (PSC) Resigned
1 Year 10 Months Ago on 18 Dec 2023
The Business Supplies Group Holdings Ltd (PSC) Appointed
1 Year 10 Months Ago on 18 Dec 2023
Richard Marcus Whittal (PSC) Resigned
1 Year 10 Months Ago on 18 Dec 2023
Subsidiary Accounts Submitted
2 Years 2 Months Ago on 22 Aug 2023
Get Alerts
Get Credit Report
Discover Print & Stationery Management Co. 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
Termination of appointment of Michelle Adele Whittal as a director on 1 October 2024
Submitted on 8 May 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 6 May 2025
Termination of appointment of Gabrielle Clare Elizabeth Weston as a director on 1 October 2024
Submitted on 2 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 17 Nov 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 17 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 17 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 17 Nov 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 13 May 2024
Cessation of Richard Marcus Whittal as a person with significant control on 18 December 2023
Submitted on 19 Dec 2023
Notification of The Business Supplies Group Holdings Ltd as a person with significant control on 18 December 2023
Submitted on 19 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs