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
Burwash Cic
Burwash Cic is an active company incorporated on 21 November 2019 with the registered office located in Etchingham, East Sussex. Burwash Cic was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12327647
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
6 years
Incorporated
21 November 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 November 2025
(1 month ago)
Next confirmation dated
23 November 2026
Due by
7 December 2026
(10 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(7 months remaining)
Learn more about Burwash Cic
Contact
Update Details
Address
Rover Cottage
High Street
Burwash
East Sussex
TN19 7ET
England
Address changed on
27 Nov 2024
(1 year 1 month ago)
Previous address was
3 Prospect Cottages High Street Burwash East Sussex TN19 7BJ England
Companies in TN19 7ET
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Terry Parsons
Director • British • Lives in England • Born in Jul 1946
Brian James Newman
Director • British • Lives in England • Born in Apr 1948
Mr Brian James Newman
PSC • British • Lives in England • Born in Apr 1948
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£75
Decreased by £1.06K (-93%)
Turnover
£5.4K
Decreased by £26 (-0%)
Employees
2
Increased by 2 (%)
Total Assets
£475
Decreased by £1.06K (-69%)
Total Liabilities
-£5.28K
Decreased by £4.32K (-45%)
Net Assets
-£4.81K
Increased by £3.26K (-40%)
Debt Ratio (%)
1112%
Increased by 485.36% (+78%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
19 Days Ago on 24 Dec 2025
Stephen Paul Moore Resigned
27 Days Ago on 16 Dec 2025
Mary Ann Clarke Resigned
27 Days Ago on 16 Dec 2025
Stephen Paul Moore (PSC) Resigned
27 Days Ago on 16 Dec 2025
Mary Ann Clarke (PSC) Resigned
27 Days Ago on 16 Dec 2025
Scott Stewart Chambers Resigned
28 Days Ago on 15 Dec 2025
Full Accounts Submitted
4 Months Ago on 26 Aug 2025
Mr Scott Stewart Chambers Details Changed
5 Months Ago on 23 Jul 2025
Julie Kate Chambers Resigned
6 Months Ago on 27 Jun 2025
Mr Terry Parsons Appointed
7 Months Ago on 22 May 2025
Get Alerts
Get Credit Report
Discover Burwash Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 23 November 2025 with no updates
Submitted on 24 Dec 2025
Termination of appointment of Stephen Paul Moore as a director on 16 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Mary Ann Clarke as a director on 16 December 2025
Submitted on 16 Dec 2025
Cessation of Stephen Paul Moore as a person with significant control on 16 December 2025
Submitted on 16 Dec 2025
Cessation of Mary Ann Clarke as a person with significant control on 16 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Scott Stewart Chambers as a director on 15 December 2025
Submitted on 15 Dec 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 26 Aug 2025
Director's details changed for Mr Scott Stewart Chambers on 23 July 2025
Submitted on 23 Jul 2025
Termination of appointment of Julie Kate Chambers as a director on 27 June 2025
Submitted on 27 Jun 2025
Appointment of Mr Terry Parsons as a director on 22 May 2025
Submitted on 3 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs