
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:
More Opportunties
- United Kingdom-Bristol: Multi-Apheresis and Extracorporeal Photopheresis Systems
17 Jul 25
NHS Blood and Transplant (NHSBT) is a Special Health Authority and is responsible for the provision of blood components and a range of associated laboratory and patient therapeutic services to hospitals. The NHSBT Therapeutic Apheresis Service (TAS) provi> > - United Kingdom-Bradford: Supply of Signage (FC37)
17 Jul 25
There are different signage requirements for different tenures within the organisation split into, New Developments, Care Homes, Rented, Leasehold and Extra Care. Other signage areas covered include Safety Signage and PIB Boxes. The appointed contractor w> > - United Kingdom-Leighton Buzzard: Tilsworth Community Play Equipment Project
17 Jul 25
To provide a range of play equipment for children up to the age of 11, to include a tower unit that encourages climbing and incorporates slides suitable for the age group. Provision of A frame Swings to include cradle and flat seats and a basket swing. T> >