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)
- BANNER GROUP LIMITED
- GBM Digital Technologies Limited (T/A Sync)
- INTEGRATED TECH LTD
- LYRECO UK LIMITED
- PRINTERINKS EUROPE LTD
- TEQEX LTD
- THOMAS STONER SUPPLIES LIMITED
- UK LASER SUPPLIES LIMITED
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
Email: bids@banneruk.com
Website: http://www.banneruk.com
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
Email: tenders@wearesync.co.uk
Website: http://www.wearesync.co.uk
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
Email: Bids@integratedtechltd.com
Website: http://www.integratedtechltd.com
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
Email: ccs.framework@lyreco.com
Website: http://www.lyreco.com
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
Email: purchasing@printerinks.com
Website: https://www.printerinks.com
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
Email: sales@teqex.co.uk
Website: http://www.Teqex.co.uk
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
Email: info@thomasstoner.co.uk
Website: http://www.thomastoner.co.uk
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
Email: info@ukls.it
Website: http://www.ukls.it
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
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
Email: cdpnepoteam@nepo.org
Website: http://www.nepo.org
Region: UKC21 - Northumberland
Organisation type: Public authority - sub-central government