web-banner-marketing2

Market Leads & Opportunities

Supply of Materials Framework

Type of document: Contract award
Country: United Kingdom

1. Title: Supply of Materials Framework
2. Awarding Authority:
Fusion 21 Limited
Link Road Depot
Link Road Huyton
Liverpool

England

L36 6AP
Contact: Nick Verburg
Email: info@fusion21.co.uk
Phone: +44 1514813000
URL:
3. Contract Type: Products
4. Description: The Supply of Materials Framework will provide a procurement solution for purchasing materials for works required on planned maintenance programmes which will include, for example, social housing schemes. The successful supply partners will supply materials on a national basis to Fusion21 Clients.
The Lots under this Framework are detailed as follows:
– Lot 1 – Boilers and Associated Items
– Lot 2 – Radiators and Associated Items
– Lot 3 – Valves
– Lot 4 – Water Treatment
– Lot 5 – Heating Timer and Controls
– Lot 6 – Smart Heating Systems
– Lot 7 – Fires and Surrounds
– Lot 8 – Kitchen Units
– Lot 9 – Bathroom Sanitary ware
– Lot 10 – Bath Panels and Toilet Seats
– Lot 11 – Taps
– Lot 12 – Flooring
– Lot 13 – Tiles
– Lot 14 – Wall Panels
– Lot 15 – Extractor Fans
– Lot 16 – Electric Showers
– Lot 17 – Adaptations Sanitary Ware
– Lot 18 – Windows and Doors
a – UPVC Windows and Doors
b – Aluminium Windows
c – Timber Windows
d – External Fire Doors / Frames
e – Communal Entrance Doors
f – GRP Canopies
5. CPV Codes:
44190000 – Miscellaneous construction materials
39141400 – Fitted kitchens
44221220 – Fire doors
44411400 – Shower basins
39144000 – Bathroom furniture
44621000 – Radiators and boilers
39717000 – Fans and air-conditioning appliances
39717100 – Fans
39141000 – Kitchen furniture and equipment
42130000 – Taps, cocks, valves and similar appliances
44115220 – Heating materials
44411000 – Sanitary ware
42131400 – Sanitary taps, cocks
44221000 – Windows, doors and related items
44115200 – Plumbing and heating materials
44410000 – Articles for the bathroom and kitchen
42943710 – Bath covers
44221230 – Sliding doors
44111700 – Tiles
44100000 – Construction materials and associated items
44221200 – Doors
44621200 – Boilers
44620000 – Central-heating radiators and boilers and parts
39221000 – Kitchen equipment
44111000 – Building materials
44411200 – Baths
44140000 – Products related to construction materials
44221100 – Windows
44110000 – Construction materials
44411100 – Taps
6. NUTS Codes: UKD52
7. Main Site or Location of Works, Main Place of Delivery or Main Place of Performance: Scotland,North East,Yorkshire and The Humber,North West,East Midlands,West Midlands,East of England,South East,South West,Wales,Northern Ireland,Any Region,London
8. Reference Attributed by the Awarding Authority:

MT172853

Award Details:

Supplier’s Name:
Nova Group Limited
Supplier’s Address:
Norman Road,, Altrincham
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Frameline Ltd
Supplier’s Address:
Arbour Lane,Knowsley Industrial Estate, Kirkby
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Heron Joinery
Supplier’s Address:
2 St Patricks Street,, Draperstown
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Thextons
Supplier’s Address:
167 Bridge Street,, Birkenhead
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Canopies Uk Ltd
Supplier’s Address:
Chanters Way,Darwen, Lancashire
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Martec Engineering Ltd
Supplier’s Address:
Block 7, 20 Clydesmill Dr,Cambuslang Inv Park, Glasgow
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Neil Jones Joinery Ltd
Supplier’s Address:
4 Stone Street ,, Liverpool
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Total Glass
Supplier’s Address:
Overbrook Lane,Knowsley Business Park, Liverpool
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Sovereign Group Limited
Supplier’s Address:
Vale Street,, Nelson
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
The Ss Group
Supplier’s Address:
Boundary Farm Complex,Graveyard Lane, Bickerstaffe
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Bosch Thermotechnology Ltd
Supplier’s Address:
Cotswold Way ,, Worcester
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Intergas Heating Ltd
Supplier’s Address:
Building 94, Bay 1 Vantage Point,The Pensnett Estate, Kingswinford
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Baxi Heating Uk Limited
Supplier’s Address:
Brooks House,, Warwick
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Vaillant Group Uk Ltd (Vaillant Brand)
Supplier’s Address:
Nottingham Road,, Belper
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Ideal Boilers
Supplier’s Address:
Po Box 103,National Avenue, Hull
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Qrl Radiators
Supplier’s Address:
Imperial Park,, Newport
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Regal Care Shower Trays Limited
Supplier’s Address:
Regal House, Hurlston Court,Scarisbrick Business Park, Smithy Lane, Scarisbrick
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Rettig Uk Ltd
Supplier’s Address:
Eastern Avenue,, Gateshead
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Stelrad Limited
Supplier’s Address:
Stelrad House,Marriott Road, Mexborough
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Pegler Yorkshire Ltd
Supplier’s Address:
St Catherines Avenue ,, Doncaster
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Regal Care Shower Trays Limited
Supplier’s Address:
Regal House, Hurlston Court,Scarisbrick Business Park, Smithy Lane, Scarisbrick
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Rettig Uk Ltd
Supplier’s Address:
Eastern Avenue,, Gateshead
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Sentinel Performance Solutions
Supplier’s Address:
7650 Daresbury Park,,Warrington, Cheshire
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Adey Innovation Llp
Supplier’s Address:
Uk Head Office,Gloucester Road, Cheltenham
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Spirotech
Supplier’s Address:
One Cranmore Drive,Shirley, Solihull
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Honeywell Controls Systems Ltd
Supplier’s Address:
Honeywell House,Skimped Hill Lane, Bracknell
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Neomitis
Supplier’s Address:
4Th Floor Lincoln House,300 High Holborn, London
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Honeywell Controls Systems Ltd
Supplier’s Address:
Honeywell House,Skimped Hill Lane, Bracknell
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
R Etchells & Sons Ltd
Supplier’s Address:
Glover Centre , Egmont Street,Mossley, Ashton – Under – Lyne
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Katell
Supplier’s Address:
478-480 Durham Way North,Aycliffe Industrial Estate, Newton Aycliffe
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Be Modern Group Ltd
Supplier’s Address:
19-34 Bedesway,Bede Industrial Estate, Jarrow
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Gdc Group Ltd
Supplier’s Address:
Millbrook House, Grange Drive,Hedge End, Southampton
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Moores Furniture Group Limited
Supplier’s Address:
Thorp Arch Estate,, Wetherby
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Rixonway Kitchens Limited
Supplier’s Address:
Shaw Cross Business Park,, Dewsbury
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Magnet Ltd
Supplier’s Address:
Allington Way,Yarm Road Business Park, Darlington
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
The Symphony Group Plc
Supplier’s Address:
Pen Hill State,Park Spring Road, Barnsley, S/Yorkshire
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Geberit Twyford Ltd
Supplier’s Address:
Geberit House,Academy Drive, Warwick
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Nicholls And Clarke Phlexicare
Supplier’s Address:
41-51 Freshwater Rod,Chadwell Heath, Romford
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Regal Care Shower Trays Limited
Supplier’s Address:
Regal House, Hurlston Court,Scarisbrick Business Park, Smithy Lane, Scarisbrick
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Nicholls And Clarke Phlexicare
Supplier’s Address:
41-51 Freshwater Rod,Chadwell Heath, Romford
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Regal Care Shower Trays Limited
Supplier’s Address:
Regal House, Hurlston Court,Scarisbrick Business Park, Smithy Lane, Scarisbrick
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
R Etchells & Sons Ltd
Supplier’s Address:
Glover Centre , Egmont Street,Mossley, Ashton – Under – Lyne
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Roper Rhodes Ltd
Supplier’s Address:
Brassmill Lane Estate,, Bath
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Bristan Group
Supplier’s Address:
Birch Coppice Business Park,Dordon, , Tamworth
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Pegler Yorkshire Ltd
Supplier’s Address:
St Catherines Avenue ,, Doncaster
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Methven Uk
Supplier’s Address:
Brooklands Mill, English Street,, Leigh
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Nicholls And Clarke Phlexicare
Supplier’s Address:
41-51 Freshwater Rod,Chadwell Heath, Romford
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Tarkett Ltd
Supplier’s Address:
Dickley Lane,Lenham, Maidstone
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Ceramic Tile Distributors
Supplier’s Address:
Saint Gobain House,Binley Business Park, Coventry
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Nicholls And Clarke Phlexicare
Supplier’s Address:
41-51 Freshwater Rod,Chadwell Heath, Romford
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Regal Care Shower Trays Limited
Supplier’s Address:
Regal House, Hurlston Court,Scarisbrick Business Park, Smithy Lane, Scarisbrick
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Akw Ltd
Supplier’s Address:
Pointon Way,Hampton Lovett, Droitwich Spa
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Redring Xpelair Group
Supplier’s Address:
Newcombe House, Newcombe Way,Orton Southgate, Peterborough
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Regal Care Shower Trays Limited
Supplier’s Address:
Regal House, Hurlston Court,Scarisbrick Business Park, Smithy Lane, Scarisbrick
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Nuaire Ltd
Supplier’s Address:
Western Industrial Estate,Caerphilly, Wales
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Envirovent Limited
Supplier’s Address:
Envirovent House,Hornbeam Business Park, Harrogate
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Redring Xpelair Group
Supplier’s Address:
Newcombe House, Newcombe Way,Orton Southgate, Peterborough
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Triton Showers
Supplier’s Address:
Triton Rd,, Nuneaton
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Regal Care Shower Trays Limited
Supplier’s Address:
Regal House, Hurlston Court,Scarisbrick Business Park, Smithy Lane, Scarisbrick
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Bristan Group
Supplier’s Address:
Birch Coppice Business Park,Dordon, , Tamworth
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Akw Ltd
Supplier’s Address:
Pointon Way,Hampton Lovett, Droitwich Spa
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Impey Showers Ltd
Supplier’s Address:
Conquest Business Park,Cad Road, Ilton
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Nicholls And Clarke Phlexicare
Supplier’s Address:
41-51 Freshwater Rod,Chadwell Heath, Romford
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Regal Care Shower Trays Limited
Supplier’s Address:
Regal House, Hurlston Court,Scarisbrick Business Park, Smithy Lane, Scarisbrick
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Akw Ltd
Supplier’s Address:
Pointon Way,Hampton Lovett, Droitwich Spa
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Impey Showers Ltd
Supplier’s Address:
Conquest Business Park,Cad Road, Ilton
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Supplier’s Name:
Procare Shower & Bathroom Centre Ltd
Supplier’s Address:
Unit 5-6, Enfield Street Industrial Estate,Enfield Street, Pemberton
Value of Contract(£):
£0
Awarded Date:
18/03/2016
Contract Start Date:
01/04/2016
Contract End Date:
31/03/2020

Other Information:
NOTE: To register your interest in this notice and obtain any additional information please visit the myTenders Web Site at the link provided.

For further information/documentation please visit: