web-banner-marketing2

Market Leads & Opportunities

Catering Equipment and Consumables

Type of document: Contract award
Country: United Kingdom

1. Title: Catering Equipment and Consumables
2. Awarding Authority:
NHS SUPPLY CHAIN
NHS Supply Chain
Foxbridge Way
Normanton
England
WF6 1TL
Contact: Ruth Varley
Email: Ruth.Varley@supplychain.nhs.uk
Phone:
URL:
3. Contract Type: Products
4. Description: OJEU Ref – 2016/S 245-448355

CPV Codes – 39220000, 39314000, 90500000, 45253700, 45213112, 39221100, 39221000, 39221180, 39221220, 39222000, 39222120, 39222100, 39221110, 39221140, 39310000, 42341000, 39311000, 42513290, 42959000, 33191110

NHS Supply Chain seeks to establish a non-exclusive Framework Agreement for supply to NHS Supply Chaindepots via the Stock and Blue Diamond routes and to the NHS Supply Chain customer base via the Direct andE-Direct Routes of the following:-
– Catering Ware
– Food Transportation Systems with Associated Accessories
– Capital and Commercial Catering Equipment with Associated Accessories and Light Equipment.
This Framework Agreement is for 24 months with the option to extend in incremental stages for up to a totalperiod of 24 months.
5. CPV Codes:
39220000 – Kitchen equipment, household and domestic items and catering supplies
6. NUTS Codes: UKE43
7. Main Site or Location of Works, Main Place of Delivery or Main Place of Performance: North East,North West,Yorkshire and The Humber,East Midlands,West Midlands,East of England,London,South East,South West
8. Reference Attributed by the Awarding Authority:
PNL00000859/2

Award Details:

Supplier’s Name:
Alliance Disposables Limited
Supplier’s Address:
Alliance House, Marshfield Bank, Crewe, Cheshire CW2 8UY
Value of Contract(£):
£0
Awarded Date:
31/03/2017
Contract Start Date:
01/05/2017
Contract End Date:
30/04/2021

Supplier’s Name:
Anglo Caledonian Enterprises Limited
Supplier’s Address:
Grangewood House,
Chapel Lane,
Penistone,
Sheffield,
S36 6AQ
Value of Contract(£):
£0
Awarded Date:
31/03/2017
Contract Start Date:
01/05/2017
Contract End Date:
30/04/2021

Supplier’s Name:
BGL Rieber Limited
Supplier’s Address:
Unit 1 Lincoln Industrial Estate
Avro Business Centre
Avro Way
Bowerhill
Melksham
Wiltshire
SN12 6TP
Value of Contract(£):
£0
Awarded Date:
31/03/2017
Contract Start Date:
01/05/2017
Contract End Date:
30/04/2021

Supplier’s Name:
Brakes Bros Limited
Supplier’s Address:
Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG
Value of Contract(£):
£0
Awarded Date:
31/03/2017
Contract Start Date:
01/05/2017
Contract End Date:
30/04/2021

Supplier’s Name:
Bunzl UK Limited
Supplier’s Address:
York House, 45 Seymour Street
London
W1H 7JT
Value of Contract(£):
£0
Awarded Date:
31/03/2017
Contract Start Date:
01/05/2017
Contract End Date:
30/04/2021

Supplier’s Name:
Burlodge Limited
Supplier’s Address:
C60 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Value of Contract(£):
£0
Awarded Date:
31/03/2017
Contract Start Date:
01/05/2017
Contract End Date:
30/04/2021

Supplier’s Name:
ITW Limited
Supplier’s Address:
Admiral House,
St Leonard’s Road, Windsor, Berkshire SL4 3BL
Value of Contract(£):
£0
Awarded Date:
31/03/2017
Contract Start Date:
01/05/2017
Contract End Date:
30/04/2021

Supplier’s Name:
JLA Limited
Supplier’s Address:
Meadowcroft Lane
Ripponden
West Yorkshire
HX6 4AJ
Value of Contract(£):
£0
Awarded Date:
31/03/2017
Contract Start Date:
01/05/2017
Contract End Date:
30/04/2021

Supplier’s Name:
Nisbets PLC
Supplier’s Address:
Fourth way, Avonmouth, Bristol, BS11 8TB
Value of Contract(£):
£0
Awarded Date:
31/03/2017
Contract Start Date:
01/05/2017
Contract End Date:
30/04/2021

Supplier’s Name:
Nisbets PLC
Supplier’s Address:
Fourth way, Avonmouth, Bristol, BS11 8TB
Value of Contract(£):
£0
Awarded Date:
31/03/2017
Contract Start Date:
01/05/2017
Contract End Date:
30/04/2021

Supplier’s Name:
Scomac Catering Equipment Limited
Supplier’s Address:
Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AL
Value of Contract(£):
£0
Awarded Date:
31/03/2017
Contract Start Date:
01/05/2017
Contract End Date:
30/04/2021

Supplier’s Name:
Socamel UK Limited
Supplier’s Address:
Wessex House, 1 Harris Road, Calne, Wiltshire, SN11 9PT
Value of Contract(£):
£0
Awarded Date:
31/03/2017
Contract Start Date:
01/05/2017
Contract End Date:
30/04/2021

Supplier’s Name:
Stephens Catering Equipment Company Limited
Supplier’s Address:
205 Carnalbanagh Road
Broughshane
Ballymena
Co Antrim BT42 4NY
Value of Contract(£):
£0
Awarded Date:
31/03/2017
Contract Start Date:
01/05/2017
Contract End Date:
30/04/2021

Supplier’s Name:
AFE Group Limited
Supplier’s Address:
9 Bryggen Road, North Lynn Industrial Estate, Kings Lynn, Norfolk, PE30 2HZ
Value of Contract(£):
£0
Awarded Date:
31/03/2017
Contract Start Date:
01/05/2017
Contract End Date:
30/04/2021

Supplier’s Name:
Winterhalter Limited
Supplier’s Address:
Winterhalter House
Roebuck Way
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8WH
Value of Contract(£):
£0
Awarded Date:
31/03/2017
Contract Start Date:
01/05/2017
Contract End Date:
30/04/2021

Other Information:
Additional Text

For further information/documentation please visit: