Annual Information Update

Young & Co's Brewery PLC Young & Co.'s Brewery, P.L.C. ("Young's" or the "Company") Annual Information Update Young's is pleased to submit its annual information update in accordance with the requirements of Rule 5.2 of the Prospectus Rules. This update refers to information that has been published or made available by the Company to the public during the twelve months ended 8 June 2005. To avoid an unnecessary lengthy document, information is referred to in this update rather than included in full. Some of the information referred to in this update may now be out-of-date. 1. Announcements notified to a Regulatory Information Service The following announcements have been notified to a Regulatory Information Service. Copies of them can be found on www.londonstockexchange.com or obtained from the regulatory news and circulars part of the investors section of the Company's website (www.youngs.co.uk). Date Short description of the nature of the information 5 June 2006 Notification pursuant to rule 17 of the AIM Rules of directors' interests in shares. 23 May 2006 Announcement made by the Company that it has concluded its review of the options for the Ram Brewery Site and future brewing alternatives. 23 May 2006 Announcement of preliminary results for the 52 weeks to 1 April 2006. 4 May 2006 Notification pursuant to rule 17 of the AIM Rules of directors' interests in shares. 11 April 2006 Notification pursuant to rule 17 of the AIM Rules of directors' interests in shares. 13 February 2006 Announcement of board change. 23 November 2005 Notification pursuant to rule 17 of the AIM Rules of directors' interests in shares. 18 November 2005 Announcement that the 2005 interim report has been mailed. 10 November 2005 Announcement of interim results for the 26 weeks to 1 October 2005. 7 November 2005 Announcement that the Company's £26,500,000 9.5 per cent Debenture Stock 2018 will be traded on the London Stock Exchange's Professional Securities Market. 13 October 2005 Notification pursuant to rule 17 of the AIM Rules of directors' interests in shares. 10 October 2005 Notification that interim results will be announced on 10 November 2005. 15 September 2005 Notifications pursuant to rule 17 of the AIM Rules of directors' interests in shares. 15 September 2005 Announcement of company secretary change. 6 September 2005 Notification pursuant to rule 17 of the AIM Rules of directors' interests in shares. 1 August 2005 Notifications pursuant to rule 17 of the AIM Rules of directors' interests in shares and of a major interest in shares. 27 July 2005 Notification pursuant to rule 17 of the AIM Rules of directors' interests in shares. 25 July 2005 Notification of a director's interests in shares. 14 July 2005 Notification pursuant to rule 17 of the AIM Rules of directors' interests in shares. 12 July 2005 Notification of result of AGM. 12 July 2005 Chairman's AGM trading statement. 5 July 2006 Notifications of interests in shares under section 324 of the Companies Act 1985 and / or section 198 of the Companies Act 1985. 5 July 2005 Announcement of commencement of trading on AIM. 13 June 2005 Announcement that copies of the Notice of AGM and the Proxy Card have been submitted to the UK Listing Authority and will be available for inspection. 2. Documents filed with the Registrar of Companies in England and Wales The following documents have been filed with the Registrar of Companies in England and Wales on or around the dates indicated. Copies of them can be obtained from Companies House or through Companies House Direct at www.direct.companieshouse.gov.uk. Date Short description of the nature of the information 10 May 2006 Form 288c - notification of change of address of a director. 21 April 2006 Form 288b - notification of termination of appointment of a director. 28 September 2005 Form 288b - notification of termination of appointment of the company secretary. 28 September 2005 Form 288a - notification of appointment of the company secretary. 13 July 2005 Resolutions passed at the AGM on 12 July 2005. 29 June 2005 Form 363s - Annual Return. 11 June 2005 Annual Report 2005. 3. Documents sent to shareholders (and others) The following documents have been sent by the Company to its shareholders (and others). Copies can be obtained from the Company Secretary at the Company's registered office: Ram Brewery, Wandsworth, London SW18 4JD. Date Short description of the nature of the information 18 November 2005 Interim Report 2005. 10 June 2005 Annual Report 2005. For further enquiries contact: Anthony Schroeder Company Secretary 020 8875 7000 7 June 2006
UK 100

Latest directors dealings