Annual Information Update

RNS Number : 1918W
Associated British Foods PLC
15 November 2010
 



Associated British Foods plc

 

ANNUAL INFORMATION UPDATE

 

Annual Information Update for the period from 17 November 2009 up to and including 14 November 2010.

 

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referred to in this update was up to date at the time the information was published but some information may now be out of date.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

11 November 2010

Notification of submission to the National Storage Mechanism of copies of Annual Report and Accounts 2010, Notice of 2010 AGM Circular and Form of Proxy.

9 November 2010

Announcement of results for financial year ended 18 September 2010.

13 September 2010

Pre Close Period Trading Update.

8 July 2010

Interim Management Statement (third quarter) for the 40 weeks ended 19 June 2010.

5 July 2010

Director share dealing - John Bason, Finance Director, purchased 103 ordinary shares of the Company on 2 July 2010 at a price of £9.42 per share as a result of his participation in the ABF Dividend Re-investment Plan.

22 April 2010

Notification of submission of copies of interim results 2010 to Financial Services Authority Document Viewing Facility.

20 April 2010

Interim results for the 24 weeks ended 27 February 2010.

1 March 2010

Director share holding - John Bason, Finance Director, exercised options over a total of 150,000 of the Company's ordinary shares on 25 February 2010.  Of the 150,000 ordinary shares acquired as a result of the option exercises, Mr Bason sold 147,500 shares at a price of £9.37 per share, retaining 2,500 of the shares.

22 February 2010

Pre Close Period trading update.

14 January 2010

Interim Management Statement (first quarter) for the 16 weeks to 2 January 2010.

11 January 2010

 

Director share holding - John Bason, Finance Director, acquired 209 ordinary shares of the Company on 8 January 2010 at a price of £8.51 per share as a result of his participation in the ABF Dividend Re-investment Plan.

23 December 2009

Director share holding - Charles Sinclair, Chairman, purchased 6,020 ordinary shares of the Company on 22 December 2009 at a price of £8.235 per share.

7 December 2009

Announcement of the AGM poll results.

4 December 2009

AGM statement.

25 November 2009

Announcement of completion of the sale of ABF's Polish sugar business, British Sugar (Overseas) Polska SP. z.o.o. to Pfeifer & Langen Polska S.A. following clearance from the Polish National Competition Authority.

24 November 2009

Executive Share Incentive Plan 2003 - announcement of conditional allocation, under the Plan, of 128,974 ordinary shares to George Weston and 86,608 ordinary shares to John Bason, made on the basis of an allocation price of 833.5 pence per share.

17 November 2009

Annual Information Update 2009.

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

11 October 2010

Form SH02 - Statement of Capital recording the Deferred shares redemption

08 September 2010

Form CH01 - Recording change of a director's particulars for Javier Ferran

17 August 2010

Form AR01 - Annual Return made up to 27 July 2010

04 June 2010

Form MG02 - Recording a declaration of satisfaction in full of Charge

04 February 2010

Form CH01 - Recording change of a director's particulars for Lord Jay of Ewelme

04 February 2010

Form CH01 - Recording change of a director's particulars for John Bason

02 February 2010

Form CH01 - Recording change of a director's particulars for Timothy Clarke

02 February 2010

Form CH01- Recording change of a director's particulars for Charles Sinclair

02 February 2010

Form CH01- Recording change of a director's particulars for George Weston

14 December 2009

Annual accounts filed for the Group made up to 12 September 2009

14 December 2009

Form CC04 recording a statement of the company's objects

14 December 2009

Resolutions (1) adopting new articles, disapplying pre-emption rights and (2) authorising allotment of securities.

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 18 September 2010 and Notice of the 2010 Annual General Meeting (which were submitted to the UKLA National Storage Mechanism on 11 November 2010) can be found on the Company's website www.abf.co.uk, as can the Interim Results 2010 published on 20 April 2010.

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
 
 
AIULLFIVLILELII
UK 100

Latest directors dealings