Award

YPO 001236 Electronic Office Supplies 4

  • Yorkshire Purchasing Organisation
  • The Association of North East Councils Limited

UK6: Contract award notice - Procurement Act 2023 - view information about notice types

Notice identifier: 2025/S 000-082133

Procurement identifier (OCID): ocds-h6vhtk-058a71 (view related notices)

Published 11 December 2025, 3:36pm



Scope

Reference

001236

Description

YPO are looking for Suppliers to be appointed onto a Framework Agreement following a Competitive Tendering Procedure for the provision Electronic Office Supplies. The Framework is designed to meet the needs of all public sector Contracting Authorities

which may also include YPO's and NEPO's internal requirements by establishing an agreement where the end customer will place the order with the Supplier and the Supplier delivered direct to the end customer.

Commercial tool

Establishes a framework


Contract 1

Suppliers (8)

Contract value

  • £9,600,000 excluding VAT
  • £12,000,000 including VAT

Above the relevant threshold

Award decision date

10 December 2025

Date assessment summaries were sent to tenderers

10 December 2025

Standstill period

  • End: 22 December 2025
  • 8 working days

Earliest date the contract will be signed

9 January 2026

Contract dates (estimated)

  • 12 January 2026 to 11 January 2030
  • 4 years

Main procurement category

Goods

Options

The right to additional purchases while the contract is valid.

Any resulting Contract shall be deemed to cover any item that can be supplied by the successful Tenderer(s) over the life of the Contract within the scope of Electronic Office Supplies 4

CPV classifications

  • 22000000 - Printed matter and related products
  • 30100000 - Office machinery, equipment and supplies except computers, printers and furniture
  • 30200000 - Computer equipment and supplies
  • 31710000 - Electronic equipment
  • 32550000 - Telephone equipment
  • 35331500 - Cartridges
  • 42991200 - Printing machinery
  • 42991230 - Ticket printers
  • 48519000 - Memory-management software package
  • 48824000 - Printer servers
  • 50300000 - Repair, maintenance and associated services related to personal computers, office equipment, telecommunications and audio-visual equipment
  • 72000000 - IT services: consulting, software development, Internet and support
  • 92312251 - Disk-jockey services

Contract locations

  • UK - United Kingdom

Information about tenders

  • 10 tenders received
  • 8 tenders assessed in the final stage:
    • 5 submitted by small and medium-sized enterprises (SME)
    • 0 submitted by voluntary, community and social enterprises (VCSE)
  • 8 suppliers awarded contracts
  • 0 suppliers unsuccessful (details included for contracts over £5 million)

Procedure

Procedure type

Open procedure


Suppliers

BANNER GROUP LIMITED

  • Companies House: 05510758
  • Public Procurement Organisation Number: PGDC-1821-ZNDY

Newland House, Unit 2, Tuscany Park,

Wakefield

WF6 2TZ

United Kingdom

Region: UKE45 - Wakefield

Small or medium-sized enterprise (SME): No

Voluntary, community or social enterprise (VCSE): No

Supported employment provider: No

Public service mutual: No

Connected people/organisations:

Evo Group Services Limited - 06257099

Correspondence address - 1st Floor, Europa Drive, Sheffield, England, S9 1XT

Companies House address - Newland House, Tuscany Way, Normanton, England, WF6 2TZ

Notified on 6 April 2016

Nature of control - Ownership of shares - 75% or more

Ownership of voting rights - 75% or more

Evo Business Supplies Limited - 09060494

Correspondence address - K House, Sheffield Business Park, Europa Link, Sheffield, South Yorkshire, England, S9 1XU

Companies House address - Newland House, Tuscany Way, Normanton, England, WF6 2TZ

Notified on - 24 September 2018

Nature of control - Ownership of shares - 75% or more

Ownership of voting rights - 75% or more

Right to appoint or remove directors

Evo International Holdings Limited - 16305962

Correspondence address - 1 Europa Drive, Sheffield, England, S9 1XT

Companies House address - Newland House, Tuscany Way, Normanton, England, WF6 2TZ

Notified on - 21 March 2025

Nature of control - Ownership of shares - 75% or more

Ownership of voting rights - 75% or more

Right to appoint or remove directors

Evo Global Holdings Limited - 16294075

Correspondence address - 1 Europa Drive, Sheffield, England, S9 1XT

Companies House address - Newland House, Tuscany Way, Normanton, England, WF6 2TZ

Notified on - 11 March 2025

Nature of control - Ownership of shares - 75% or more

Ownership of voting rights - 75% or more

Right to appoint or remove directors

Andrew Peter Gale

Date of birth - January 1970

Nationality: British

Correspondence address: Newland House, Tuscany Way,

Normanton, England, WF6 2TZ

Nature of control:

Ownership of shares - 75% or more

Ownership of voting rights - 75% or more

Right to appoint or remove directors

Contract 1

GBM Digital Technologies Limited (T/A Sync)

  • Companies House: 02719704
  • Public Procurement Organisation Number: PRPD-2752-ZQDD

Unit 2.3-2.4, Arbeta Northampton Road

Manchester

M40 5BP

United Kingdom

Region: UKD33 - Manchester

Small or medium-sized enterprise (SME): No

Voluntary, community or social enterprise (VCSE): No

Supported employment provider: No

Public service mutual: No

Connected people/organisations:

Gbm Digital Technologies Holdings Limited - 07355195

Correspondence address - Langtons The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom, L3 9QJ

Companies House address - Unit 2.3-2.4, Arbeta Northampton Road, Manchester, United Kingdom, M40 5BP

Notified on - 6 April 2016

Nature of control :

Ownership of shares - 75% or more

Ownership of voting rights - 75% or more

Right to appoint or remove directors

Gbm Digital Technologies Group Limited - 12470566

Correspondence address - Langtons The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom, L3 9QJ

Companies House address - Unit 2.3-2.4, Arbeta Northampton Road, Manchester, United Kingdom, M40 5BP

Notified on - 10 March 2020

Nature of control:

Ownership of shares - 75% or more

Ownership of voting rights - 75% or more

Right to appoint or remove directors

Gbm Digital Technologies Group Holdings Limited -14306747

Correspondence address - C/O Langtons The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom, L3 9QJ

Companies House address - Unit 2.3-2.4, Arbeta Northampton Road, Manchester, United Kingdom, M40 5BP

Notified on - 3 February 2023

Nature of control:

Ownership of shares - 75% or more

Ownership of voting rights - 75% or more

Right to appoint or remove directors

Xma Limited - 02051703

Correspondence address - Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, United Kingdom, NG11 7EP

Companies House address - as above

Notified on - 5 January 2024

Nature of control:

Ownership of shares - 75% or more

Ownership of voting rights - 75% or more

Right to appoint or remove directors

Xma Holdings Limited - 13166183

Correspondence address - Arrowhead Park, Arrowhead Lane, Theale, Reading, Berkshire, England, RG7 4AH

Companies House address - Wilford Industrial Estate Ruddington Lane, Wilford, Nottingham, Nottinghamshire, England, NG11 7EP

Notified on - 11 May 2021

Nature of control:

Ownership of shares - 75% or more

Ownership of voting rights - 75% or more

Right to appoint or remove directors

Leon Hemani

Nationality: British

Date of birth - November 1971

Notified on - 2 August 2021

Nature of control:

Ownership of shares - 75% or more with control over the trustees

of a trust

Ownership of voting rights - 75% or more with control over the trustees of a trust

Graham Leonard Chambers

Date of birth - June 1946

Nationality: British

Notified on - 2 August 2021

Nature of control:

Ownership of shares - 75% or more with control over the trustees

of a trust

Ownership of voting rights - 75% or more with control over the trustees of a trust

Muhamed Amin Hemani

Date of birth - August 1946

Nationality: British

Notified on - 2 August 2021

Nature of control - Has significant influence or control over the trustees of a trust

Contract 1

INTEGRATED TECH LTD

  • Companies House: 12225640
  • Public Procurement Organisation Number: PGYN-6183-RCDX

320 City Road

London

EC1V 2NZ

United Kingdom

Region: UKI43 - Haringey and Islington

Small or medium-sized enterprise (SME): Yes

Voluntary, community or social enterprise (VCSE): No

Supported employment provider: No

Public service mutual: No

Connected people/organisations:

Stephen Heyd-Smith

Date of Birth - April 1980

Nationality: British

Notified on - 25 September 2019

Nature of control - Ownership of shares - 75% or more

Contract 1

LYRECO UK LIMITED

  • Companies House: 00442696
  • Public Procurement Organisation Number: PBDD-4873-GRGH

Deer Park Court

Telford

TF2 7NB

United Kingdom

Region: UKG21 - Telford and Wrekin

Small or medium-sized enterprise (SME): No

Voluntary, community or social enterprise (VCSE): No

Supported employment provider: No

Public service mutual: No

Connected people/organisations:

Nathalie Estelle Angeliques Gaspard

Nationality: French

Notified on - 30 June 2023

Nature of control - Ownership of shares - More than 25% but not more than 50%

Caroline Murielle Anne Gaspard

Nationality: French

Notified on - 30 June 2023

Nature of control - Ownership of shares - More than 25% but not more than 50%

Georges Andre Daniel Gaspard

Nationality: French

Date of birth: January 1951

Notified on - 3 October 2016

Nature of control - Has significant influence or control

Contract 1

PRINTERINKS EUROPE LTD

  • Companies House: 09509387
  • Public Procurement Organisation Number: PMCR-2381-PQND

8th Floor, Capital House, 25 Chapel Street

London

NW1 5DH

United Kingdom

Region: UKI32 - Westminster

Small or medium-sized enterprise (SME): Yes

Voluntary, community or social enterprise (VCSE): No

Supported employment provider: No

Public service mutual: No

Connected people/organisations:

Mohammed Kazim Daya

Nationality: British

Date of birth: January 1974

Notified on - 7 April 2018

Nature of control:

Ownership of shares - More than 50% but less than 75%

Ownership of voting rights - More than 50% but less than 75%

Murtaza Ali Daya

Nationality: British

Notified on - 1 June 2017

Nature of control:

Ownership of shares - More than 25% but not more than 50%

Ownership of voting rights - More than 25% but not more than 50%

Contract 1

TEQEX LTD

  • Companies House: 08630100
  • Public Procurement Organisation Number: PJLT-6687-QPTZ

Unit 2, Southgate Ind Est, Green Lane

Heywood

OL10 1ND

United Kingdom

Region: UKD37 - Greater Manchester North East

Small or medium-sized enterprise (SME): Yes

Voluntary, community or social enterprise (VCSE): No

Supported employment provider: No

Public service mutual: No

Connected people/organisations:

TqX Holdings Ltd - 15291574

Correspondence address - C/O Slater Heelis Limited, 86 Deansgate, Manchester, United Kingdom, M3 2ER

Companies House address - Unit 2 Green Lane, Southgate Ind Est, Heywood, Lancashire, England, OL10 1ND

Notified on - 8 August 2024

Nature of control:

Ownership of shares - 75% or more

Ownership of voting rights - 75% or more

Right to appoint or remove directors

Katy Mason

Nationality: British

Date of birth: June 1990

Notified on - 8 August 2024

Nature of control:

Ownership of shares - More than 25% but not more than 50%

Ownership of voting rights - More than 25% but not more than 50%

Dean Anthony Mason

Nationality: British

Date of birth: February 1985

Notified on - 17 November 2023

Nature of control:

Ownership of shares - More than 50% but less than 75%

Ownership of voting rights - More than 50% but less than 75%

Right to appoint or remove directors

Contract 1

THOMAS STONER SUPPLIES LIMITED

  • Companies House: 07197528
  • Public Procurement Organisation Number: PXMN-4665-XWGV

50-54 Oswald Road

Scunthorpe

DN15 7PQ

United Kingdom

Region: UKE13 - North and North East Lincolnshire

Small or medium-sized enterprise (SME): Yes

Voluntary, community or social enterprise (VCSE): No

Supported employment provider: No

Public service mutual: No

Connected people/organisations:

Purple Avenue Group Limited - 10964449

Correspondence address - 50-54, Oswald Road, Scunthorpe, North Lincolnshire, England, DN15 7PQ

Companies House address - as above

Notified on - 4 May 2018

Nature of control:

Ownership of shares - 75% or more

Ownership of voting rights - 75% or more

J & N Thomas Limited - 13114336

Correspondence address - 50-54, Oswald Road, Scunthorpe, North Lincolnshire, England, DN15 7PQ

Companies House address - as above

Notified on - 7 February 2023

Nature of control:

Ownership of shares - More than 25% but not more than 50%

Ownership of voting rights - More than 25% but not more than 50%

Jones Chinwendu Thomas

Nationality: British

Date of birth: October 1976

Notified on - 5 January 2021

Nature of control -

Ownership of shares - More than 50% but less than 75%

Ownership of voting rights - More than 50% but less than 75%

Right to appoint or remove directors

Nina Marie Thomas

Nationality: British

Date of birth: August 1977

Notified on - 5 January 2021

Nature of control:

Ownership of shares - More than 25% but not more than 50%

Ownership of voting rights - More than 25% but not more than 50%

Contract 1

UK LASER SUPPLIES LIMITED

  • Companies House: 03794970
  • Public Procurement Organisation Number: PNTT-6474-JRTP

Unit G1 Capital Point

Cardiff

CF3 2PY

United Kingdom

Region: UKL22 - Cardiff and Vale of Glamorgan

Small or medium-sized enterprise (SME): Yes

Voluntary, community or social enterprise (VCSE): No

Supported employment provider: No

Public service mutual: No

Connected people/organisations:

UKLs Holdings Limited - 10388341

Correspondence address - Unit G1 Capital Point, Capital Business Park, Cardiff, United Kingdom, CF3 2PY

Companies House address - as above

Notified on - 21 September 2016

Nature of control:

Ownership of shares - 75% or more

Ownership of voting rights - 75% or more

Right to appoint or remove directors

H3 Partnership Limited - 13133021

Correspondence address - Unit G1 Capital Point, Capital Business Park, Cardiff, United Kingdom, CF3 2PY

Companies House address - as above

Notified on - 28 February 2021

Nature of control:

Ownership of shares -

More than 50% but less than 75%

Ownership of voting rights - More than 50% but less than 75%

Right to appoint or remove directors

Zachary Hill

Nationality: British

Date of birth: June 1994

Notified on - 14 January 2021

Nature of control:

Ownership of shares - More than 25% but not more than 50%

Ownership of voting rights - More than 25% but not more than 50%

Alex Hill

Nationality: British

Date of birth: January 1990

Notified on - 14 January 2021

Nature of control:

Ownership of shares -

More than 25% but not more than 50%

Ownership of voting rights - More than 25% but not more than 50%

Joseph Victor Hill

Nationality: British

Date of birth: July 1996

Notified on - 14 January 2021

Nature of control:

Ownership of shares - More than 25% but not more than 50%

Ownership of voting rights - More than 25% but not more than 50%

Contract 1


Contracting authorities

Yorkshire Purchasing Organisation

  • Public Procurement Organisation Number: PMRV-4748-MNJV

41 Industrial Park

Wakefield

WF2 0XE

United Kingdom

Contact name: Katie Beaumont

Email: Katie.beaumont@ypo.co.uk

Website: https://www.ypo.co.uk/

Region: UKE45 - Wakefield

Organisation type: Public authority - sub-central government

The Association of North East Councils Limited

  • Companies House: 05014821
  • Public Procurement Organisation Number: PYVX-2132-JNMM

County Hall

Morpeth

NE61 2EF

United Kingdom

Region: UKC21 - Northumberland

Organisation type: Public authority - sub-central government


Contact organisation

Contact Yorkshire Purchasing Organisation for any enquiries.