Annual Information Update

CHEMRING GROUP PLC (the 'Company') 3 MARCH 2006 ANNUAL INFORMATION UPDATE In accordance with the requirements of Prospectus Rule 5.2, the following summarises the information and documents published or made available to the public over the 12 months ended 6 March 2006: 1. London Stock Exchange Announcements The following UK Regulatory announcements have been made via a Regulatory Information Service. A copy of the full text can be obtained from the London Stock Exchange website, www.londonstockexchange.com/marketnews Date Headline 3 March 2006 Doc re Annual Report, Proxy & Notice AGM Notice 27 February 2006 Holding in Company 24 February 2006 Director/PDMR Shareholding 20 February 2006 Director/PDMR Shareholding 20 February 2006 Director/PDMR Shareholding 14 February 2006 PDMR Shareholding 13 February 2006 Director/PDMR Shareholding 6 February 2006 Holding in Company 2 February 2006 PDMR Shareholding 1 February 2006 Director/PDMR Shareholding 1 February 2006 Preliminary Results Announcement 1 February 2006 Acquisition 5 January 2006 Alloy Surfaces Expands to Satisfy Major New Contract 19 December 2005 Blocklisting - Interim Review 9 December 2005 Holding in Company 5 December 2005 Holding in Company 5 December 2005 Holding in Company 1 December 2005 Completion of Acquisition 25 November 2005 Holding in Company 22 November 2005 Holding in Company 10 November 2005 Holding in Company 7 November 2005 Holding in Company 26 October 2005 Holding in Company 20 October 2005 Merger Update - OFT 20 October 2005 Contract Award 18 October 2005 Holding in Company 13 October 2005 Merger Update - OFT 21 September 2005 Price Monitoring Extension 19 September 2005 Holding in Company 9 September 2005 Director/PDMR Shareholding 7 September 2005 Director/PDMR Shareholding 7 September 2005 Director/PDMR Shareholding 5 September 2005 Director/PDMR Shareholding 1 September 2005 Acquisition 18 August 2005 Holding in Company 17 August 2005 Contract Award 12 August 2005 Holding in Company 10 August 2005 Merger Update - OFT 28 July 2005 Directorate Change 26 July 2005 Acquisition 15 July 2005 Doc re Interim Report 6 July 2005 US Countermeasures Division Secures Significant Order 1 July 2005 Holding in Company 28 June 2005 Interim Results 20 June 2005 Blocklisting - Interim Review 13 May 2005 Holding in Company 19 April 2005 Director Shareholding 12 April 2005 Holding in Company 11 April 2005 Holding in Company 8 April 2005 Director Shareholding 7 April 2005 Countermeasures Division Wins $41 Million of New Orders 4 April 2005 Director Declaration 30 March 2005 Resolutions passed at the AGM of the Company 24 March 2005 AGM Statement 15 March 2005 Additional Listing 10 March 2005 Directorate Change 8 March 2005 Holding in Company 2. Documents Filed at Companies House The Company has also made the following filings with Companies House during the period. Copies of these documents can be obtained from Companies House at Crown Way, Maindy, Cardiff CF14 3UZ or through Companies House Direct at www.direct.companieshouse.gov.uk Date Document 23 February 2006 Form 363a Annual Return made up to 1 February 2006 21 February 2006 Form 88(2) Return of Allotment of Shares 21 February 2006 Form 88(2) Return of Allotment of Shares 20 January 2006 Form 288c Change of Secretary's Particulars 16 December 2005 Form 288c Change of Director's Particulars 11 November 2005 Form 288c Change of Director's Particulars 15 September 2005 Form 88(2) Return of Allotment of Shares 9 August 2005 Form 288b Resignation of Director 2 August 2005 Form 88(2) Return of Allotment of Shares 12 May 2005 Annual Report and Accounts made up to 31 October 2005 26 April 2005 Form 88(2) Return of Allotment of Shares 12 April 2005 Form 288a Appointment of Director 1 April 2005 Resolutions passed at AGM 1 April 2005 Form 288b Resignation of Director 16 March 2005 Form 288b Resignation of Director 3 March 2005 Form 88(2) Return of Allotment of Shares 3 March 2005 Form 363a Annual Return made up to 1 February 2005 3. Documents sent to the UK Listing Authority Copies of the following documents were also submitted, at the time, to the UK Listing Authority for Inspection at their Document Viewing Facility situated at: Financial Services Authority 25 The North Colonnade Canary Wharf London E14 5HS Date Document 29 March 2005 Resolutions Passed at AGM 14 July 2005 Interim Report and Accounts made up to 30 April 2005 1 March 2006 Annual Report and Financial Statements made up to 31 October 2005, AGM Notice and Proxy Form 4. Documents sent to Shareholders The following documents were sent to shareholders over the past twelve months and can be obtained from the Company's website at www.chemring.co.uk Date Document 14 July 2005 Interim Report and Accounts made up to 30 April 2005 21 February 2006 Annual Report and Financial Statements made up to 31 October 2005, AGM Notice and Proxy Form 5. Presentations The following presentations appear on the Company's website at www.chemring.co.uk. Date Document 1 February 2006 Analyst Presentation - Full Year Results to 31 October 2005 In accordance with Article 27.3 of the Prospectus Directive it is acknowledged that whilst the information referred to above was up-to-date at the date of this announcement, such disclosures may, at any time, be out of date due to changing circumstances. A copy of this Annual Information Update and all documents referred to in it can be obtained from the Company's registered office: The Company Secretary Chemring Group PLC 1650 Parkway Whiteley Fareham Hampshire PO15 7AH
UK 100

Latest directors dealings