Annual Information Update

RNS Number : 1161S
Premier Foods plc
12 May 2009
 

ANNUAL INFORMATION UPDATE

 

PREMIER FOODS PLC (NO. 05160050) 

 

ANNUAL INFORMATION UPDATE FOR THE 12 MONTHS UP TO AND INCLUDING 12 MAY 2009 

 

 

This annual information update is made by Premier Foods plc (the 'Company') as required by and pursuant to Prospectus Rule 5.2. The following information has been published or made available to the public during the twelve months ended 12 May 2009. It is acknowledged that the information referred to below was up to date at the time the information was published but is not necessarily up to date as at the date of this annual information update. 


1.
      ANNOUNCEMENTS MADE VIA A REGULATORY INFORMATION SERVICE 

 

The following UK regulatory announcements have been made by the Company via a Regulatory Information Service during the previous twelve months. Copies of these announcements can be obtained from the London Stock Exchange's website, www.londonstockexchange.com/marketnews or from the investor relations pages of the Company's website, www.premierfoods.co.uk. 



Date of Announcement

Headline Description

12 May 2008

Annual Information Update

13 May 2008

Interim Management Statement

16 May 2008

Result of AGM

30 May 2008

Voting Rights and Capital

04 Jun 2008

Holding(s) in Company

04 Jun 2008

Holding(s) in Company

05 Jun 2008

Notice of Trading Statement

24 Jun 2008

Share Interests of Directors and PDMRs

27 Jun 2008

Share Interests of Directors and PDMRs

30 Jun 2008

Voting Rights and Capital

30 Jun 2008

Holding(s) in Company

30 Jun 2008

Director/PDMR Shareholding

30 Jun 2008

Directorate Change

07 Jul 2008

Director/PDMR Shareholding

10 Jul 2008

Holding(s) in Company

15 Jul 2008

Trading Update

28 Jul 2008

Holding(s) in Company

01 Aug 2008

Total Voting Rights

28 Aug 2008

Interim Results

29 Aug 2008

Voting Rights and Capital

10 Sep 2008

Holding(s) in Company

12 Sep 2008

Holding(s) in Company

22 Sep 2008

Holding(s) in Company

24 Sep 2008

Notice of IMS

01 Oct 2008

Voting Rights and Capital

01 Oct 2008

Blocklisting Interim Review

13 Oct 2008

Statement re. Press Comment

13 Oct 2008

Holding(s) in Company

17 Oct 2008

Statement re. Share Price Movement

17 Oct 2008

Director/PDMR Shareholding

20 Oct 2008

Director/PDMR Shareholding

21 Oct 2008

Holding(s) in Company

21 Oct 2008

Holding(s) in Company

23 Oct 2008

Director/PDMR Shareholding

27 Oct 2008

Holding(s) in Company

29 Oct 2008

Director/PDMR Shareholding

31 Oct 2008

Total Voting Rights

04 Nov 2008

Director/PDMR Shareholding

04 Nov 2008

Holding(s) in Company

04 Nov 2008

Holding(s) in Company

04 Nov 2008

Holding(s) in Company

04 Nov 2008

Holding(s) in Company

04 Nov 2008

Holding(s) in Company

04 Nov 2008

Holding(s) in Company

04 Nov 2008

Holding(s) in Company

04 Nov 2008

Holding(s) in Company

07 Nov 2008

Holding(s) in Company

18 Nov 2008

Interim Management Statement

28 Nov 2008

Director/PDMR Shareholding

03 Dec 2008

Total Voting Rights

15 Dec 2008

Statement re. Press Comment

17 Dec 2008

Holding(s) in Company

18 Dec 2008

Holding(s) in Company

05 Jan 2009

Total Voting Rights

09 Jan 2009

Holding(s) in Company

13 Jan 2009

Trading Statement

19 Jan 2009

Offer for Martine Specialites SAS

27 Jan 2009

Holding(s) in Company

28 Jan 2009

Holding(s) in Company

30 Jan 2009

Total Voting Rights

19 Feb 2009

Holding(s) in Company

20 Feb 2009

Notification of Preliminary Results Date

02 Mar 2009

Disposal

05 Mar 2009

2008 Annual Results

05 Mar 2009

Placing and Open Offer and Firm Placing

20 Mar 2009

Results of Placing and Open Offer

23 Mar 2009

Result of General Meeting

24 Mar 2009

Total Voting Rights

24 Mar 2009

Director/PDMR Shareholding

24 Mar 2009

Holding(s) in Company

24 Mar 2009

Notice of IMS

26 Mar 2009

Holding(s) in Company

26 Mar 2009

Holding(s) in Company

26 Mar 2009

Holding(s) in Company

27 Mar 2009

Holding(s) in Company

27 Mar 2009

Holding(s) in Company

30 Mar 2009

Holding(s) in Company

30 Mar 2009

Holding(s) in Company

30 Mar 2009

Holding(s) in Company

31 Mar 2009

Holding(s) in Company

01 Apr 2009

Blocklisting Interim Review

01 Apr 2009

Total Voting Rights

02 Apr 2009

Annual Financial Report

02 Apr 2009

Holding(s) in Company

06 Apr 2009

Holding(s) in Company

06 Apr 2009

Holding(s) in Company

06 Apr 2009

Director/PDMR Shareholding

09 Apr 2009

Holding(s) in Company - Replacement

15 Apr 2009

Holding(s) in Company

28 Apr 2009

Director/PDMR Shareholding

30 Apr 2009

Total Voting Rights

08 May 2009

Holding(s) in Company

11 May 2009

Notification of Interim Management Statement

12 May 2009

Interim Management Statement

 

 

2.    DOCUMENTS FILED AT COMPANIES HOUSE 


The following documents have been filed by the Company with the Registrar of Companies at Companies House during the previous twelve months. Copies of these documents may be obtained from Companies House, Crown WayCardiffCF14 3UZ  e-mail:enquiries@companies-house.gov.uk, or, if you are a registered user, through Companies House Direct at 

www.direct.companieshouse.gov.uk.  


Date

Type

Description

09 June 2008

288b

Director Resigned - Sharon Hintze

13 June 2008

RES01

Make Market Purchases 16/05/08

Disapp Pre-empt Rights 16/05/08

Auth Allot of Security 16/05/08

Adopt Articles 16/05/08

01 July 2008

288a

Director Appointment - Tim Kelly

02 July 2008

AA

Group of Companies Accounts made up to 31/12/2007

09 July 2008

88(2)

Allotment of Shares

09 July 2008

88(2)

Allotment of Shares

09 July 2008

88(2)

Allotment of Shares

09 July 2008

88(2)

Allotment of Shares

09 July 2008

88(2)

Allotment of Shares

13 Aug 2008

353

Location of Register of Members

13 Aug 2008

288c

Directors Particulars - David Kappler

13 Aug 2008

363a

Annual Return

15 Aug 2008

288c

Directors Particulars - David Kappler

15 Aug 2008

353

Location of Register of Members

15 Aug 2008

363a

Annual Return

29 Sep 2008

RES01

Section 366 Political Donations 16/05/2008 
Disapp Pre-empt Rights 16/05/2008 

Auth Allot of Security 16/05/08 
Not more than 84460480 ORD 1P Shares 16/05/2008 

Adopt Articles 16/05/2008

07 Nov 2008

363a

Annual Return

11 Nov 2008

288c

Directors Particulars - Ian McHoul

20 Jan 2009

353a

Location of Register of Members (Non Legible)

27 Mar 2009

RES04

Disapp Pre-empt Rights 23/03/09

Auth Allot of Security 23/03/09

GBP NC 15000000/35000000 23/03/09

03 Apr 2009

395

Particulars of a Mortgage or Charge/Charge No. 4

07 Apr 2009

123

NC inc. already adjusted 23/03/09

20 Apr 2009

RES04

Disapp Pre-empt Rights 23/03/09

Auth Allot of Security 23/03/09

NC inc. already adjusted 23/03/09

20 Apr 2009

88(2)

AD 24/03/09

GBP SI 1553416776@0.01=15534167.76

GBP IC 8446048.05/23980215.81


  

3.    DOCUMENTS FILED WITH THE FINANCIAL SERVICES AUTHORITY 

 

The following documents have been filed by the Company with the Financial Services Authority during the previous twelve months. These documents may be viewed at the UK Listing Authority's Document Viewing Facility, 25 The North Colonnade, Canary WharfLondon E14 5HS.  Copies of these documents are also available on request from the Company's registered office, Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire AL1 2RE 


Date of Publication 
Document

 
16 May 2008     Special Resolutions passed at the Annual General Meeting held on 
                         16 May 2008

5 March 2009
    Prospectus dated 5 March 2009

23 March 2009
  Special Resolutions passed at the General 
                          Meeting held on 23 March 2009


2 April 2009
        Notice of Annual General Meeting and circulars to shareholders



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

Latest directors dealings