Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REA VALLEY TRACTORS (SUDBURY) LIMITED
Company Information for

REA VALLEY TRACTORS (SUDBURY) LIMITED

DUNSTALL ESTATE OFFICE OLD HALL, DUNSTALL, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 8BE,
Company Registration Number
02788062
Private Limited Company
Active

Company Overview

About Rea Valley Tractors (sudbury) Ltd
REA VALLEY TRACTORS (SUDBURY) LIMITED was founded on 1993-02-09 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Rea Valley Tractors (sudbury) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REA VALLEY TRACTORS (SUDBURY) LIMITED
 
Legal Registered Office
DUNSTALL ESTATE OFFICE OLD HALL
DUNSTALL
BURTON-ON-TRENT
STAFFORDSHIRE
DE13 8BE
Other companies in DE13
 
Previous Names
AGRICULTURAL INDUSTRIAL SERVICES LIMITED04/02/2013
Filing Information
Company Number 02788062
Company ID Number 02788062
Date formed 1993-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 30/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:55:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REA VALLEY TRACTORS (SUDBURY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REA VALLEY TRACTORS (SUDBURY) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN POTTER
Company Secretary 2016-06-17
SIMON WILLIAM CLARKE
Director 2008-02-07
STEVEN JON PETFORD
Director 2014-09-01
STEPHEN POTTER
Director 2011-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOSEPH JAMES WALSH
Company Secretary 2008-11-01 2016-06-17
ROBERT PHILLIP BALL
Director 2009-10-30 2011-10-31
JANE LOUISE GERARD-PEARSE
Director 2010-09-01 2011-02-23
IAN EDWARD MARSHALL
Director 2010-09-01 2011-02-23
JOHN MINSHALL
Director 2010-09-01 2011-02-23
MICHAEL JAMES LEADBETTER
Director 1993-02-09 2010-08-31
RICHARD GERRARD NICHOLL
Director 2006-05-01 2009-10-30
SIMON WILLIAM CLARKE
Director 2008-02-07 2009-10-01
SIMON WILLIAM CLARKE
Company Secretary 2008-02-07 2008-11-01
JENNIFER LEADBETTER
Company Secretary 2001-04-01 2008-02-07
VERNON PAUL LEADBETTER
Director 1993-02-09 2004-11-01
VERNON PAUL LEADBETTER
Company Secretary 1993-02-09 2001-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-02-09 1993-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON WILLIAM CLARKE RVT COMMERCIAL VEHICLES LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active
SIMON WILLIAM CLARKE ALTEGRA INTEGRATED SOLUTIONS LIMITED Director 2018-01-24 CURRENT 1993-09-15 Active
SIMON WILLIAM CLARKE ASHACRE SUDBURY LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
SIMON WILLIAM CLARKE DUNSTALL LEASING LIMITED Director 2011-04-11 CURRENT 2010-07-14 Active
SIMON WILLIAM CLARKE DUNSTALL TRANSPORT LIMITED Director 2011-04-11 CURRENT 2010-07-14 Active
SIMON WILLIAM CLARKE DUNSTALL HOLDINGS LIMITED Director 2010-12-17 CURRENT 2010-11-09 Active
SIMON WILLIAM CLARKE REA VALLEY TRACTORS LIMITED Director 2010-12-17 CURRENT 1984-05-04 Active
SIMON WILLIAM CLARKE RACING WELFARE Director 2010-06-24 CURRENT 2000-11-28 Active
SIMON WILLIAM CLARKE RACING HOMES Director 2010-06-24 CURRENT 2008-01-30 Active
SIMON WILLIAM CLARKE ST. MODWEN PROPERTIES LIMITED Director 2004-10-11 CURRENT 1939-02-03 Active
STEVEN JON PETFORD RVT COMMERCIAL VEHICLES LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active
STEVEN JON PETFORD ALTEGRA INTEGRATED SOLUTIONS LIMITED Director 2018-01-24 CURRENT 1993-09-15 Active
STEVEN JON PETFORD REA VALLEY TRACTORS LIMITED Director 2014-04-14 CURRENT 1984-05-04 Active
STEVEN JON PETFORD DUNSTALL HOLDINGS LIMITED Director 2013-08-31 CURRENT 2010-11-09 Active
STEPHEN POTTER RVT COMMERCIAL VEHICLES LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active
STEPHEN POTTER ALTEGRA INTEGRATED SOLUTIONS LIMITED Director 2018-01-24 CURRENT 1993-09-15 Active
STEPHEN POTTER DUNSTALL LEASING LIMITED Director 2011-04-11 CURRENT 2010-07-14 Active
STEPHEN POTTER DUNSTALL HOLDINGS LIMITED Director 2011-02-23 CURRENT 2010-11-09 Active
STEPHEN POTTER REA VALLEY TRACTORS LIMITED Director 2011-02-23 CURRENT 1984-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2023-07-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/10/22
2023-07-04Director's details changed for Mr Steven Jon Petford on 2020-12-04
2023-02-28CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-29AA01Previous accounting period shortened from 31/10/20 TO 30/10/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-08-20TM02Termination of appointment of Stephen Potter on 2020-07-10
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POTTER
2020-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 281000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-13AP03Appointment of Mr Stephen Potter as company secretary on 2016-06-17
2017-02-13TM02Termination of appointment of Christopher Joseph James Walsh on 2016-06-17
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 281000
2016-03-07AR0109/02/16 ANNUAL RETURN FULL LIST
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 281000
2015-03-13AR0109/02/15 ANNUAL RETURN FULL LIST
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027880620007
2014-09-23AP01DIRECTOR APPOINTED MR STEVEN JOHN PETFORD
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 281000
2014-03-31AR0109/02/14 ANNUAL RETURN FULL LIST
2014-03-31CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOSEPH JAMES WALSH on 2013-10-21
2013-10-22AUDAUDITOR'S RESIGNATION
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-01AR0109/02/13 ANNUAL RETURN FULL LIST
2013-02-04RES15CHANGE OF NAME 23/01/2013
2013-02-04CERTNMCompany name changed agricultural industrial services LIMITED\certificate issued on 04/02/13
2013-01-30AUDAUDITOR'S RESIGNATION
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/13 FROM Unit 2-3-5 and 6 Ashacres Industrial Park Draycott-in-the-Clay Sudbury Ashbourne Derbyshire DE6 5GX
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-12AR0109/02/12 FULL LIST
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BALL
2011-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-04-11AR0109/02/11 FULL LIST
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MINSHALL
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARSHALL
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE GERARD-PEARSE
2011-03-28AP01DIRECTOR APPOINTED MR STEPHEN POTTER
2011-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-29AP01DIRECTOR APPOINTED MRS JANE GERARD-PEARSE
2010-09-21AP01DIRECTOR APPOINTED MR IAN MARSHALL
2010-09-21AP01DIRECTOR APPOINTED MR JOHN MINSHALL
2010-09-08AP01DIRECTOR APPOINTED MR SIMON WILLIAM CLARKE
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEADBETTER
2010-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-02AR0109/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LEADBETTER / 02/03/2010
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLARK
2009-10-30AP01DIRECTOR APPOINTED MR ROBERT PHILLIP BALL
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLL
2009-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-03-10363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-12-31288aSECRETARY APPOINTED CHRISTOPHER JOSEPH JAMES WALSH
2008-12-24288bAPPOINTMENT TERMINATED SECRETARY SIMON CLARKE
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-05-15363sRETURN MADE UP TO 09/02/08; CHANGE OF MEMBERS
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM UNITS 2 3 5 AND 6 ASHACRES INDUSTRIAL PARK DRAYCOTT IN THE CITY SUDBURY ASHBOURNE DERBYSHIRE DE6 5GX
2008-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-11288bSECRETARY RESIGNED
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: MANSTY FARM MANSTY PENKRIDGE STAFFORDSHIRE ST19 5SA
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-02-28363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-10-20288aNEW DIRECTOR APPOINTED
2006-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-03-24363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-09-23288bDIRECTOR RESIGNED
2005-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-02-28363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-05-15363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-02-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2003-04-07363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46610 - Wholesale of agricultural machinery, equipment and supplies




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1123732 Active Licenced property: DRAYCOTT-IN-THE-CLAY ASHACRES INDUSTRIAL PARK ASHBOURNE GB DE6 5GX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REA VALLEY TRACTORS (SUDBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-12-22 Satisfied THE CO-OPERATIVE BANK PLC
COMPOSITE GUARANTEE 2010-12-22 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2007-04-06 Satisfied CLYDESDALE BANK PLC
ASSIGNMENT AND FLOATING CHARGE 1998-04-23 Satisfied NFU MUTUAL FINANCE LIMITED
ASSIGNMENT AND FLOATING CHARGE 1998-04-23 Satisfied CAPITAL BANK LEASING 1 LIMITED
DEBENTURE 1997-03-10 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REA VALLEY TRACTORS (SUDBURY) LIMITED

Intangible Assets
Patents
We have not found any records of REA VALLEY TRACTORS (SUDBURY) LIMITED registering or being granted any patents
Domain Names

REA VALLEY TRACTORS (SUDBURY) LIMITED owns 1 domain names.

dunstallholdings.co.uk  

Trademarks
We have not found any records of REA VALLEY TRACTORS (SUDBURY) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REA VALLEY TRACTORS (SUDBURY) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2015-01-02 GBP £359 60500-GENERAL MATERIALS
Walsall Metropolitan Borough Council 2014-12-03 GBP £303 60500-GENERAL MATERIALS
Walsall Metropolitan Borough Council 2014-12-03 GBP £306 60500-GENERAL MATERIALS
Walsall Metropolitan Borough Council 2014-07-22 GBP £540
Walsall Metropolitan Borough Council 2014-07-16 GBP £493
Walsall Metropolitan Borough Council 2014-07-10 GBP £483
Walsall Council 2014-06-06 GBP £46,708
Walsall Council 2014-05-09 GBP £290
Walsall Council 2014-05-01 GBP £252
Walsall Council 2014-04-11 GBP £609
Walsall Council 2014-04-11 GBP £348
Walsall Council 2014-03-24 GBP £1,398
Walsall Council 2013-11-20 GBP £1,500
Walsall Council 2013-11-11 GBP £736
Walsall Council 2013-09-02 GBP £1,088
Walsall Council 2013-08-30 GBP £18,850
Sandwell Metroplitan Borough Council 2013-03-26 GBP £5,910
Sandwell Metroplitan Borough Council 2013-02-28 GBP £831
Sandwell Metroplitan Borough Council 2013-02-28 GBP £2,563
Sandwell Metroplitan Borough Council 2013-02-14 GBP £1,000
Sandwell Metroplitan Borough Council 2013-02-14 GBP £5,000
Sandwell Metroplitan Borough Council 2013-01-24 GBP £922
Sandwell Metroplitan Borough Council 2013-01-02 GBP £922
Walsall Metropolitan Borough Council 2010-11-22 GBP £5,750
Walsall Metropolitan Borough Council 2010-10-04 GBP £579

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REA VALLEY TRACTORS (SUDBURY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by REA VALLEY TRACTORS (SUDBURY) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0087011000Pedestrian-controlled agricultural tractors and similar tractors for industry (excl. tractor units for articulated lorries)
2017-03-0087019410
2017-02-0084
2017-02-0084328000Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors)
2017-02-0087019510
2017-01-0084
2017-01-0087011000Pedestrian-controlled agricultural tractors and similar tractors for industry (excl. tractor units for articulated lorries)
2017-01-0087019590
2016-11-0087019050Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors)
2016-11-0087089910Parts and accessories for the industrial assembly of: pedestrian-controlled tractors, motor cars and vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" <= 2500 cm³ or with spark-ignition internal piston engine <= 2800 cm³, special purpose motor vehicles of heading 8705, n.e.s.
2016-10-0087019050Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors)
2016-10-0087019090Tractors, incl. tractor units for articulated lorries (excl. tractors of heading 8709, pedestrian-controlled tractors, road tractors for semi-trailers, track-laying tractors and agricultural and forestry tractors)
2016-09-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2016-09-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-09-0085269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2016-08-0087019050Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors)
2016-08-0087019090Tractors, incl. tractor units for articulated lorries (excl. tractors of heading 8709, pedestrian-controlled tractors, road tractors for semi-trailers, track-laying tractors and agricultural and forestry tractors)
2016-07-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-06-0084
2016-06-0084328000Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors)
2016-06-0084335100Combine harvester-threshers
2016-06-0087163980Trailers and semi-trailers for the transport of goods, used (excl. self-loading or self-unloading trailers and semi-trailers for agricultural purposes, tanker trailers and semi-trailers, and trailers and semi-trailers not designed for running on rails for the transport of highly radioactive materials [Euratom])
2016-05-0085269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2016-04-0087
2016-04-0087019050Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors)
2016-04-0085269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2016-03-0084369900Parts of agricultural, horticultural, forestry or bee-keeping machinery, n.e.s.
2016-02-0087019050Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors)
2016-02-0084369900Parts of agricultural, horticultural, forestry or bee-keeping machinery, n.e.s.
2016-01-0084369900Parts of agricultural, horticultural, forestry or bee-keeping machinery, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REA VALLEY TRACTORS (SUDBURY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REA VALLEY TRACTORS (SUDBURY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.