web-banner-marketing2

Market Leads & Opportunities

ACQUISITION AND CONVERSION OF HEAVY GOODS AND SPECIALIST VEHICLES INCLUDING WASTE SKIPS, CONTAINERS AND BINS

Type of document: Contract award
Country: United Kingdom

1. Title: ACQUISITION AND CONVERSION OF HEAVY GOODS AND SPECIALIST VEHICLES INCLUDING WASTE SKIPS, CONTAINERS AND BINS
2. Awarding Authority:
THE ASSOCIATION OF NORTH EAST COUNCILS LIMITED
NEPO Northern Design Centre, Abbots Hill, Baltic Business Quarter,

Gateshead
England
NE8 3DF
Contact: Michelle Graham
Email: fleet@nepo.org
Phone: +44(0)7561867235
URL: www.nepo.org
3. Contract Type: Products
4. Description: NEPO and The Procurement Partnership Ltd (TPPL) have established a multi-supplier, multi-lot Framework Agreement for the
Acquisition & Conversion of all HGVs & Specialist Vehicles including Waste Skips, Containers, and Bins for use by contracting authorities throughout the United Kingdom.
5. CPV Codes:
34140000 – Heavy-duty motor vehicles
6. NUTS Codes: UKC22
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,Scotland,Wales,Northern Ireland
8. Reference Attributed by the Awarding Authority:
NEPO224

Award Details:

Supplier’s Name:
Aebi Schmidt UK Ltd
Supplier’s Address:
Southgate Way, Orton Southgate, Peterborough PE26GP
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Aldercote Limited
Supplier’s Address:
8 shepcote Office Village, Shepcote Lane, Sheffield, S9 1TG
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Allan Fuller Limited
Supplier’s Address:
Sedbury Works, Edmund Road, Sedbury, NR Chepstow, NP16 7YE
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
A M Phillip Trucktech Ltd
Supplier’s Address:
Muiryfaulds, Forfar, Angus, Scotland DD8 1XP
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
BritishBins Ltd
Supplier’s Address:
4 Sydenham Avenue, London, SE26 6UH
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Bucher Municipal
Supplier’s Address:
Curtis Road, Dorking, Surrey, RH4 1XF
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Bunce (Ashbury) Ltd
Supplier’s Address:
Curtis Road, Dorking, Surrey, RH4 1XF
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Ciceley Commercials Limited
Supplier’s Address:
Cicely Lane, Blackburn, Lancs, BB1 1HQ
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Contenur UK Limited
Supplier’s Address:
Image Business Park, Acronfield Road, Knowsley Industires Estate, Merseyside, L33 7UF
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Cumberland Platforms Ltd
Supplier’s Address:
38B Telford Way, Kettering, Northamptonshire, NN168UN
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Craemer UK Limited
Supplier’s Address:
Craemer House, Hortonwood 1, Telford, Shropshire, TF1 7GN
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
DAF Trucks NV
Supplier’s Address:
Hugo van der Groeslan 1. 5643. T. W Eindhoven
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Dennis Eagle Limited
Supplier’s Address:
Heathcote Way, Heathcote Industrial Estate, Warwick, CV34 6TE
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Econ Engineering Ltd
Supplier’s Address:
Boroughbridge Road, RIPON, North Yorkshire HG4 1UE
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Egbert H. Taylor & Company
Supplier’s Address:
Oak Park, Ryelands Lane, Elmley Lovett, Driotwich, Worcestershire, WR9 0QZ, United Kingdom
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Electra Commercial Vehicles
Supplier’s Address:
Armytage Road, Brighouse, West Yorkshire, HD6 1QF
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Equipmake Limited
Supplier’s Address:
Unit 7, Snetterton Business Park, Snetterton, Norfolk, NR16JU
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
ESE World Limited
Supplier’s Address:
Beacon House, Reg’s Way, Bardon Hill, Leicestershire, LE67 1GH
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Estar Truck & Van Limited
Supplier’s Address:
Unit 3 Alchemy Way, Alchemy Business Park, Knowsley England, L33 7AQ
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Euro Commercials (South Wales) Ltd
Supplier’s Address:
Ipswich Road, Cardiff. CF23 9AQ
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Farid Hillend Engineering Ltd
Supplier’s Address:
Taxi Way, Hillend Industrial Estate, Dunfermline, Fife, KY11 9ES
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Faun Zoeller UK Ltd
Supplier’s Address:
Units 4-5 Colemmeadow Road, Moons Moat Industrial Estate, redditch, B989PB
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Ford & Slater Limited
Supplier’s Address:
Hazel Drive, Narborough Road South, Leicester LE3 2JG
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Glasdon (UK) Limited
Supplier’s Address:
Glasdon House, Preston New Road, Blackpool, FY4 4WA
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Guest Motors Limited
Supplier’s Address:
Kenrick Way, West Brom. B70 6BY
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Harsh Limited
Supplier’s Address:
The Industrial Estate, Full Sutton, York, YO41 1HS
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Heathrow Truck Centre Limited
Supplier’s Address:
Lakeside Industrial Estate, Colnbrook, SL3 0ED
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
HIAB Limited
Supplier’s Address:
Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Intercounty Truck & Van Limited
Supplier’s Address:
Stewarts Road, Finedon Road Industrial Estate Wellingborough, NN8 4TR
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
IPL Plastics (UK) Ltd
Supplier’s Address:
Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, UK, B79 7UL
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Isuzu Truck (UK) Limited
Supplier’s Address:
Isuzu House, 164 Great North Road, Hatfield, Hertfordshire, AL9 5JN
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Iveco Limited
Supplier’s Address:
2nd and 3rd Floors, Phoenix House, Phoenix Business Park Christopher Martin Road, Essex SS14 3EZ
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Lawrence Vehicles Limited
Supplier’s Address:
12 Chequers Road, Derby, DE21 6EN
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Leo Group Limited
Supplier’s Address:
Swalesmoor Road, Halifax, West Yorkshire, HX3 6UF
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Lothian Vehicle Bodybuilders
Supplier’s Address:
8&9 Easter Inch Road, Easter Inch Industrial Estate, Bathgate. West Lothain. EH48 2FG
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Mackworth Vehicle Conversions
Supplier’s Address:
Ashbourne Road, Mackworth, Derby, DE22 4NB
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Macpac Refuse Bodies Ltd
Supplier’s Address:
11 Springfarm Industrial Estate, Antrim, BT41 4NZ
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
MAC’s Truck Sales Limited
Supplier’s Address:
Alexander Park, Crosland Road, Huddersfield, England, HD3 3ZA
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Magnetic Systems Technology
Supplier’s Address:
Unit 1-2 Temple Close, Rotherham, S60 1FH
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Man Truck and Bus UK Limited
Supplier’s Address:
Frankland Road, Blagrove, Swindon, Wiltshire, SN58YU
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Marvtech Limited
Supplier’s Address:
Alpha House, North Street, Hapton, BB12 7LD
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Motus Group UK Ltd
Supplier’s Address:
Oakingham House, Ground Floor, West Wing, London Road, Loudwater, High Wycombe, Bucks, HP11 1JU
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
North East Truck & Van Ltd
Supplier’s Address:
Cowpen Bewley Road Haverton Hill, Billingham, TS23 4EX
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Northside Truck and Van Ltd
Supplier’s Address:
First Floor Maxim Business Park, Maxim, 1 Parklands Way Eurocentral, Motherwell, Scotland, ML1 4WR
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
NTM-GB Limited
Supplier’s Address:
NTM House, Whitehouse Road, Kidderminster, Worcestershire, DY10 1HT
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Refuse Vehicle Solutions
Supplier’s Address:
The Yard, Woodend Lane, Cam, Dursley, GL11 5HT
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Renault Trucks UK Limited
Supplier’s Address:
Wedgenock Lane, Warwick, Warwickshire, CV34 5YA
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Rexmar Engineering Limited
Supplier’s Address:
1 Mead Cottages, Cricket Green, Hartley Wintney, Hampshire RG27 8PZ
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Romaquip Ltd
Supplier’s Address:
Birr, Co. Offaly, Ireland, R42 EK09
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Sai-Pac (UK) Limited
Supplier’s Address:
Abacus House, 68a North Street, Romford, Essex, RM1 1DA
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Scania (Great Britian) Limited
Supplier’s Address:
Delaware Drive, Tongwell, Milton Keynes, Buckinghamshire, MK15 8HB
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Scarab Sweepers Limited
Supplier’s Address:
Pattenden Lane, Marden, Kent, TN12 9QD
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Skip Units
Supplier’s Address:
Sinfin Commercial Park, Sinfin Lane, Derby, DE24 9GL
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
SSI Schaefer Plastics UK Limited
Supplier’s Address:
Rickyard Barn, Ground Floor, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Stock Sweepers Limited
Supplier’s Address:
Innovation House, Speculation Road, Cinderford, Gloucestersire, GL14 2YD
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Storm Environmental
Supplier’s Address:
PO Box 5616, Kidderminster, DY11 6SD
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
T H White Ltd t/a Palfinger UK
Supplier’s Address:
T H White Ltd, Nurstted Road, Devizes, Wiltshire, SN10 3EA
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Terberg Matec UK
Supplier’s Address:
Heathcote Way, Heathcote Industrial Estate, Warwick, CV34 6TE
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
The Compost Bag Company Ltd
Supplier’s Address:
Comet Rd, Leyland PR26 7PF
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Thompson Commercials Limited
Supplier’s Address:
Newbegin House, Leeds Road, Geneva Way, Hull, HU7 0DG
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Thompsons (UK) Limited
Supplier’s Address:
Thompsons Uk Ltd, Vulcan Way, New Addington, Croydon, Surrey, CR9 0DE
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Torton Bodies Limited
Supplier’s Address:
Pilot Works, Holyhead Road, Oakengates, Telford, Shropshire, TF2 6BB
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Trest Limited
Supplier’s Address:
6 Centurion Court, Farington, Leyland, PR25 3UQ
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
ULEMCo Limited
Supplier’s Address:
Uint 7F, Aintree Racecourse Retail and Business Park, Topham Drive, Aintree, Liverpool, L9 5AL
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Versalift UK Limited
Supplier’s Address:
1 Altendiez Way, Latimer Park Burton Latimer, Kettering, Northants, NN15 5YT
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Viritech Ltd
Supplier’s Address:
Summit House, 170 Finchley Road, London, Unied Kingdom, NW3 6BP
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Volvo Group UK Limited
Supplier’s Address:
Wedgnock Lane, Warwick, Warwickshire, CV34 5YA
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Watts Truck & Van Limited
Supplier’s Address:
Althorpe House, High St, Lydney, Gloucestershire, GL15 5DD
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Supplier’s Name:
Whale Tankers Limited
Supplier’s Address:
Ravenshaw, Solihull, West Midlands, B91 2SU
Value of Contract(£):
£1,100,000,000
Awarded Date:
03/02/2025
Contract Start Date:
03/02/2025
Contract End Date:
31/01/2029

Other Information:
Additional Text

For further information/documentation please visit: