Annual Information Update

Avon Rubber PLC 24 January 2008 24 January 2008 Avon Rubber p.l.c. (the 'Company') Annual Information Update In accordance with Rule 5.2 of the Prospectus Rules, the Company announces that the following information has been published or made available to the public over the previous 12 months, up to and including 23 January 2008, in compliance with laws and rules dealing with the regulation of securities, issues of securities and securities markets. 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referred to in this update was up to date at the time the information was published but some information may now be out of date. 1. Regulatory announcements The following UK regulatory announcements have been made by the company via a Regulatory Information Service over the previous 12 months: Date of publication Regulatory headline 2007 18 January Total Voting Rights 19 January Holding(s) in Company 25 January AGM Statement 25 January Annual General Meeting 30 January Holding(s) in Company 01 February Total Voting Rights 06 February Additional Listing 06 February Management Change 01 March Total Voting Rights 08 March Holding(s) in Company 09 March Holding(s) in Company - Amend 13 March Holding(s) in Company 16 March Holding(s) in Company 30 March Holding(s) in Company 02 April Trading Update 04 April Holding(s) in Company 05 April Holding(s) in Company 25 April Blocklisting Interim Review 30 April Notice of Results 01 May Total Voting Rights 17 May Board Appointment 17 May Interim Results 31 May Interim Report 01 June Total Voting Rights 13 June Share Ownership Trust 18 June Holding(s) in Company 19 June Share Ownership Trust 29 June Total Voting Rights 01 August Total Voting Rights 03 August Holding(s) in Company 21 August Holding(s) in Company 03 September Total Voting Rights 14 September MoU for Turkish Supply 27 September Appointments 01 October Total Voting Rights 05 October Re: US JSGPM program 08 October UK Mixing Operation 17 October Viking Z Seven Approval 17 October Holding(s) in Company 30 October Notice of Results 13 November Total Voting Rights 16 November Blocklisting Interim Review 29 November Final Results 04 December Total Voting Rights 20 December Annual Report and Accounts 20 December Director/PDMR Shareholding 2008 03 January Holding(s) in Company 07 January Total Voting Rights 09 January Holding(s) in Company 11 January Director/PDMR Shareholding 14 January Holding(s) in Company 23 January AGM Statement Further details on the information contained within the above RNS announcements can be viewed either on the Company's web site www.avon-rubber.com or www.londonstockexchange.com. 2. Documents filed at the Companies Registry The following documents have been filed by or on behalf of or with regard to the Company at the Companies Registry over the previous 12 months: Date of Filing Document Type Brief Description 2007 26 January 288b Director Resigned 26 January 288a Director Appointed 08 February Res 10 AGM Special Business Resolutions 08 February AA Group of Companies Accounts made up to 30/09/07 03 April 363s Return made up to 26/02/07 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 03 May 88(2)R Allotment of Shares 01 June 288a Director Appointed 01 June 288c Director Particulars Changed 04 July 88(2)R Allotment of Shares 11 July 88(2)R Allotment of Shares 05 September 88(2)R Allotment of Shares 24 September 88(2)R Allotment of Shares 02 October 288b Secretary Resigned 02 October 288a Secretary Appointed 22 November 88(2)R Allotment of Shares 03 December 395 Particulars of Mortgage/Charge 05 December 288b Director resigned Copies of the documents can be obtained from Companies House or on www.companieshouse.gov.uk or from the Company Secretary at Avon Rubber p.lc., Hampton Park West, Semington Road, Melksham, Wilts, SN12 6NB, UK. 3. Documents Published and sent to Shareholders The following documents have been published by the Company and sent out to Shareholders of the Company over the previous 12 months: Date of Publication Document 17 May 2007 Interim Financial Report 19 December 2007 Annual Report and Accounts Copies of these are available from the Company Secretary on the above address or can be downloaded on www.avon-rubber.com. - Ends - For Further Information: Avon Rubber p.l.c. Miles Ingrey-Counter 01225 896850 This information is provided by RNS The company news service from the London Stock Exchange
UK 100

Latest directors dealings