Annual Information Update

Associated British Foods PLC 23 November 2007 23 November 2007 Associated British Foods plc ANNUAL INFORMATION UPDATE Annual information update for the period from 25 November 2006 up to, and including, 22 November 2007. Associated British Foods plc ('the Company') is pleased to provide an annual information update, in accordance with the requirements of Prospectus Rule 5.2. The information referred to in this update was up to date at the time the information was published but some information may now be out of date. To avoid an unnecessarily lengthy document, information is referred to in this update rather than included in full. 1. Announcements made via RNS, a regulatory information service All of the documents listed below were published via RNS, a Regulatory Information Service: Date Brief description of announcement 22 November 2007 Executive Share Incentive Plan 2003 - announcement of conditional allocation, under the Plan, of 103,494 ordinary shares to George Weston and 71,618 ordinary shares to John Bason, made on the basis of an allocation price of 905.85 pence per share. 22 November 2007 Announcement of £100 million investment in Mali by Illovo Sugar 9 November 2007 Notification of delivery to FSA Viewing Facility of copies of annual report 2007, notice of annual general meeting, form of proxy and shareholder letter 7 November 2007 Notification of major interests in shares from AXA S.A. 6 November 2007 Preliminary results for year ended 15 September 2007 1 November 2007 Directorate changes - announcement that Lord MacGregor and Mike Alexander will not seek re-election as directors at the 2007 Annual General Meeting 14 September 2007 Announcement of the acquisition of a 20% stake in Jordans 10 September 2007 Pre close period trading update 24 August 2007 Announcement of joint venture agreement investment in China's beet sugar industry with Hebei Tian Lu Sugar Group 3 July 2007 Director share dealing - John Bason, Finance Director, purchased 39 shares in Associated British Foods plc at a price of £8.7899 per share as a result of his participation in the Associated British Foods plc Dividend Re-investment Plan 26 June 2007 Announcement of joint venture with BP and DuPont to build £200m UK biofuel plant. 29 May 2007 Announcement of acquisition of the Patak's business 25 May 2007 Holdings in Company - notification from Legal & General 24 May 2007 Lord Jay - appointment as a non-executive director of two overseas companies. 26 April 2007 Director share dealing - Tim Clarke, non-executive director, purchased 1,000 shares of the Company at a price of 932 pence per share 26 April 2007 Notification of submission of copies of interim report to Financial Services Authority Viewing Facility 24 April 2007 Interim results for the 24 weeks ended 3 March 2007 19 March 2007 Notification of major interests in shares from Garfield Weston Foundation, Wittington Investments Limited and Howard Investments Ltd - initial notification made under TP7 15 March 2007 Director Declaration - following appointment of Peter Smith, announcement of additional information required under Listing Rule 9.6.13(R)(1) 28 February 2007 Announcement of appointment of Peter Smith as a non-executive director and resignation of Jeff Harris as a non-executive director. 26 February 2007 Pre close period trading update 6 February 2007 Notification of major interests in shares from Legal & General Group Plc 15 January 2007 Director share dealing - John Bason, Finance Director, purchased 78 shares of the Company at a price of £8.325 per share as a result of his participation in the ABF Dividend Re-investment Plan 5 January 2007 Announcement of appointment of Credit Suisse as joint corporate broker 19 December 2006 Executive Share Incentive Plan 2003 - announcement of shares vested in George Weston and John Bason on 18 December 2006 under the Plan 19 December 2006 Voting Rights and Capital - confirmation of the Company's share capital and voting rights provided in conformity with transitional provision 6 of the Transparency Directive 11 December 2006 Publication of resolutions dealing with special business passed at the annual general meeting 8 December 2006 AGM statement Copies of the above announcements can be obtained from the Company's website www.abf.co.uk. 2. Documents filed at Companies House All of the documents listed below were filed with the Registrar of Companies in England and Wales on or around the dates indicated. Date Document filed 24 October 2007 Form 288c recording a change in a director's particulars 24 October 2007 Form 288c recording a change in a director's particulars 28 September 2007 Annual Return on Form 363 made up to 27 July 2007 6 August 2007 Form 288c recording a change in a director's particulars 19 June 2007 Form 288c recording a change in a director's particulars 25 April 2007 Form 288a recording the appointment of Peter Smith as a director 23 April 2007 Form 288b recording the resignation of Jeff Harris as a director 4 January 2007 Annual accounts filed for the Group made up to 16 September 2006 2 January 2007 Resolutions (1) disapplying pre-emption rights 8/12/06 and (2) authorising allotment of securities 8/12/06 Copies of documents filed with the Registrar of Companies can be obtained from Companies House. (www.companieshouse.gov.uk) 3. Annual and Interim Reports The Company's Annual Report for the period ended 15 September 2007 and Notice of the 2007 Annual General Meeting (which were filed with the UKLA Document Viewing Facility on 9 November 2007) can be found on the Company's website, as can the Interim Report 2007 published on 26 April 2007. 4. Contact Paul Lister, Company Secretary Tel. 0207 399 6513 This information is provided by RNS The company news service from the London Stock Exchange
UK 100

Latest directors dealings