Annual Information Update

RNS Number : 5664I
Associated British Foods PLC
20 November 2008
 



20 November 2008

Associated British Foods plc

 

ANNUAL INFORMATION UPDATE


Annual information update for the period from 23 November 2007 up to and including 19 November 2008.


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referred to in this update was up to date at the time the information was published but some information may now be out of date.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

6 November 2008

Notification of delivery to FSA Viewing Facility of copies of Annual Report and Accounts 2008, Notice of 2008 AGM and Form of Proxy.

4 November 2008

Announcement of results for financial year ended 13 September 2008.

28 October 2008

Announcement of a new joint venture in the US between ABF and Archer Daniels Midland Company (ADM) called Stratas Foods, to manufacture, marketing and distribution of packaged vegetable oil products in the US and Canada. 

16 October 2008

Director Declaration following Charles Sinclair's appointment as Independent Non-Executive Director.

8 September 2008

Pre Close Period Trading Update. 

3 September 2008

Announcement of appointment of Charles Sinclair as Independent Non-Executive Director with effect from 1 October 2008.

3 September 2008

Director share dealing - Javier Ferrán, Non-Executive Director, purchased 500 ordinary shares of the Company on 3 September 2008 at a price of £8.1672 per share. 

10 July 2008

Interim Management Statement (third quarter) for the 40 weeks ended 21 June 2008.

7 July 2008

Director share dealing - John Bason, Finance Director, purchased 111 ordinary shares of the Company on 3 July 2008 at a price of £7.4096 per share as a result of his participation in the ABF Dividend Re-investment Plan. 

2 June 2008

Announcement of merger of Jordans and Ryvita. 

24 April 2008

Notification of submission of copies of interim report to Financial Services Authority Viewing Facility.

24 April 2008

Director share holding - George Weston, CEO, increased his share holding by 15,000 shares through exercise of options over 15,000 ordinary shares granted on 28 April 1998 under the ABF 1994 Share Option Scheme. The options were exercised on 23 April 2008 at a price of 561.5p per share. 

22 April 2008

Interim results for the 24 weeks ended 1 March 2008.

25 February 2008

Pre Close Period trading update.

6 February 2008

Confirmation of permanent renunciation of 13.5% of UK's sugar quota by British Sugar. 

23 January 2008

Director share dealing - Peter Smith, Non-Executive Director, purchased 2000 ordinary shares of the Company on 22 January 2008 at a price of £8.18 per share. 

17 January 2008

Release of the first Interim Management Statement for the 16 weeks to 5 January 2008

14 January 2008

Director share dealing - John Bason, Finance Director, purchased 192 ordinary shares of the Company on 11 January 2008 at a price of £8.0907 per share as a result of his participation in the ABF Dividend Re-investment Plan.

9 January 2008

Statement re: IMS and reporting timetable 2008.

21 December 2007

Director share dealing - Lord Michael Jay, Non-Executive Director, purchased 100 ordinary shares of the Company on 20 December 2007 at a price of £8.8675 per share.

10 December 2007

Announcement of the AGM poll results.

10 December 2007

Publication of resolutions dealing with special business passed at the annual general meeting.

7 December 2007

AGM statement.

23 November 2007

Annual Information update.

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



17 October 2008

Form 288a recording the appointment of Charles Sinclair as a Director

11 August 2008

Annual Return on Form 363 made up to 27 July 2008

15 March 2008

Form 288c recording a change in a director's particulars

12 December 2007

Form 288b recording the resignation of Lord MacGregor as a director

12 December 2007

Form 288b recording the resignation of Michael Alexander as a director

12 December 2007

Annual accounts filed for the Group made up to 15 September 2007

12 December 2007

Resolutions (1) adopting new articles 7/12/07, disapplying pre-emption rights 7/12/07 and (2) authorising allotment of securities 7/12/07

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 13 September 2008 and Notice of the 2008 Annual General Meeting (which were filed with the UKLA Document Viewing Facility on 6 November 2008) can be found on the Company's website www.abf.co.uk as can the Interim Report 2008 published on 22 April 2008

4.    Contact

Paul Lister, Company Secretary        Tel. 0207 399 6500


This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIUILFFILELIFIT
UK 100

Latest directors dealings