Annual Information Update

RNS Number : 3486U
McBride PLC
13 October 2010
 



McBride plc

13 October 2010

 

Annual Information Update

 

This annual information update is required by and is being made pursuant to Article 10 of the Prospectus (Directive 2003/71/EC) Regulations 2005 (the Prospectus Directive) as implemented in the UK by Paragraph 5.2 of the Prospectus Rules, and following the publication of McBride plc's Annual Report on 23 September 2010.

 

McBride plc ("McBride") announces today that it is presenting this Annual Information Update in relation to information that it has published or made available to the public between 1 July 2009 and 12 October 2010.  In accordance with the provisions of Article 27(3) of the Prospectus Directive Regulation, it is acknowledged that some of the information referred to in this document was up to date at the time the information was published but may now be out of date.  The information contained in this document appears by way of record, and McBride is under no obligation to update any information referred to in this document.  To avoid an unnecessarily lengthy document, the information is referred to in this update rather than included in full.  Full copies of each item can be found at the locations specified below.

 

1.   Regulatory Announcements

 

McBride published the following UK regulatory announcements via a Regulatory Information Service.  These announcements can be viewed on the National Storage Mechanism at www.Hemscott.com/nsm.do    using the code MCB or from McBride's website at www.mcbride.co.uk

 

Date             Headline

01/10/10

McBride PLC - Company Secretary Change

24/09/10

McBride PLC - Director/PDMR Shareholding

24/09/10

McBride PLC - Total Voting Rights - Correction

23/09/10

McBride PLC - Annual Financial Report

23/09/10

McBride PLC - Total Voting Rights

16/09/10

McBride PLC - Director/PDMR Shareholding

14/09/10

McBride PLC - Director Declaration

07/09/10

McBride PLC - Holding(s) in Company

02/09/10

McBride PLC - Acquisition

02/09/10

McBride PLC - Final Results

30/07/10

McBride PLC - Total Voting Rights

14/07/10

McBride PLC - Holding(s) in Company

02/07/10

McBride PLC - Director/PDMR Shareholding

15/04/10

McBride PLC - Appointment of Chief Executive Officer

14/04/10

McBride PLC - Holding(s) in Company

06/04/10

McBride PLC - Holding(s) in Company

30/03/10

McBride PLC - Director/PDMR Shareholding

22/03/10

McBride PLC - Transaction in Own Shares

05/03/10

McBride PLC - Director/PDMR Shareholding

26/02/10

McBride PLC - Total Voting Rights

24/02/10

McBride PLC - Transaction in Own Shares

24/02/10

McBride PLC - Director/PDMR Shareholding

22/02/10

McBride PLC - Director/PDMR Shareholding

18/02/10

McBride PLC - Director/PDMR Shareholding

04/02/10

McBride PLC - Half Yearly Results

20/01/10

McBride PLC - Holding(s) in Company

17/12/09

McBride PLC - Pre Close Trading Statement

01/12/09

McBride PLC - Director/PDMR Shareholding

01/12/09

McBride PLC - Total Voting Rights

17/11/09

McBride PLC - Holding(s) in Company

05/11/09

McBride PLC - Holding(s) in Company

03/11/09

McBride PLC - Total Voting Rights

03/11/09

McBride PLC - Resignation of Chief Executive

15/07/09

McBride PLC - Holding(s) in Company

 

2.   Documents submitted to the Financial Services Authority

 

The documents listed below were submitted to the FSA and are available to view on the National Storage Mechanism at www.Hemscott.com/nsm.do.

 

Date                      Document

 

23/09/10

2010 Annual Report and Accounts


2010 Circular and Notice of Annual General Meeting (AGM)


Proxy card relating to resolutions to be considered at the AGM

25/09/09

Proposed Amended Articles of Association

24/09/09

2009 Annual Report and Accounts


2009 Circular and Notice of Annual General Meeting (AGM)


Proxy card relating to resolutions to be considered at the AGM

 

3.   Documents filed at Companies House

 

The following documents were filed with the Registrar of Companies in England and Wales and can be obtained from Companies House, Crown Way, Cardiff CF14 3UZ.

 

Date                      Type                Description

 

11.10.10                TM02               Company Secretary Appointment

                                                      terminated - Robert Beveridge

6.10.10                  AP03               Company Secretary Appointment

                                                      - Carole Barnet

2.8.10                    CHO1              Director's change of particulars -

                                                      Christine Bindert        

12.5.10                  APO1              Director appointed -

                                                      Christopher Derek Bull

6.5.10                    TMO1              Director Appointment terminated -

                                                      Miles Roberts

25.3.10                  ARO1              Annual Return Full List

12.3.10                  SHO3              Return of purchase of own shares

4.1.10                    SHO4              Treasury Capital

26.11.09                APO1              Director appointed - Richard Armitage

24.11.09                CHO1              Director's change of particulars -

                                                      Robert Lee

24.11.09                CHO1              Director's change of particulars -

                                                      Colin Smith

24.11.09                CHO1              Director's change of particulars -

                                                      Christine Bindert

24.11.09                CHO3              Secretary's change of particulars -

                                                      Robert Beveridge

23.11.09                SHO4              Treasury Capital

3.11.09                  SHO3              Return of purchase of own shares

3.11.09                  SHO3              Return of purchase of own shares

3.11.09                  SHO3              Return of purchase of own shares

2.11.09                  SHO3              Return of purchase of own shares

30.10.09                RESO1           Alteration to Memorandum & Articles

30.10.09                RESO9           Authority - purchase shares other

                                                      than from capital

30.10.09                RES11            Disapplication of pre-emption rights

30.10.09                RES10            Authorised allotment of shares &

                                                      Debentures

30.10.09                RES13            Politcal donations

30.10.09                RES13            Auditors' remuneration

30.10.09                RES13            Re-appoint auditors

29.10.09                AA                   Group of companies' account made

                                                      up to 30.6.09

20.10.09                ADO3              Register(s) moved to sail address

20.10.09                ADO2              SAIL address created

 

4.   Documents sent to Shareholders

 

The following documents have been published and sent to McBride's shareholders.  Copies of these documents can be found via the National Storage Mechanism at www.Hemscott.com/nsm.do and/or by contacting McBride plc at 28th Floor, Centre Point, 103 New Oxford Street, London WC1A 1DD.

 

Date                      Document

 

23/09/10

2010 Annual Report and Accounts


2010 Notice of Annual General Meeting

23/02/10

2010 Interim Report

24/09/09

2009 Annual Report and Accounts


2009 Notice of Annual General Meeting

 

Further information is available on McBride's website at www.mcbride.co.uk.

 


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

Companies

Mcbride (MCB)
UK 100