Annual Information Update

Smith (DS) PLC 29 July 2005 DS Smith Plc Annual information update Further to our announcement of 26 July 2005, as required by Prospectus Rule 5.2, all information which has been made available to the public by the Company over the previous 12 months in the United Kingdom (being the Company's Home State) which is required to be disclosed pursuant to this Rule is outlined below. In order to avoid an unnecessarily lengthy document, information is referred to in this update rather than included in full. 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referred to in this update was up to date at the time the information was published but some information may now be out-of-date. 1 Announcements made via RNS, a Regulatory Information Service All of the documents listed below were published via RNS, a Regulatory Information Service on or around the dates indicated. Date of publication Brief description of announcement 29 July 2005 Announcement regarding a notifiable interest in the Company 28 July 2005 Award under the Company's Long Term Incentive Plan to various Executive Directors 27 July 2005 Exercise of Restricted Share Plan award by an Executive Director 26 July 2005 Annual information update 12 July 2005 Announcement regarding the sale of John Dickinson Stationery Ltd to Groupe Hamelin 30 June 2005 Preliminary results for the year ended 30 April 2005 24 June 2005 Announcement regarding a notifiable interest in the Company 22 April 2005 Announcement regarding non-Executive Director's interest in shares 20 April 2005 Trading update for second half of 2004/05 and early adoption of FRS 17 12 April 2005 Block listing 7 March 2005 Block listing 3 March 2005 DS Smith Paper division signs supply agreement with BPB 21 February 2005 Block listing 4 February 2005 Announcement regarding a notifiable interest in the Company 28 January 2005 Announcement regarding a notifiable interest in the Company 26 January 2005 Announcement regarding a notifiable interest in the Company 17 December 2004 Announcement regarding a notifiable interest in the Company 8 December 2004 Interim results 2004/05 30 November 2004 Announcement regarding a notifiable interest in the Company 17 November 2004 Announcement regarding a notifiable interest in the Company 11 November 2004 Announcement regarding a notifiable interest in the Company 29 October 2004 Announcement regarding a notifiable interest in the Company 21 October 2004 Acquisition of LINPAC Containers cleared by Competition Commission 14 October 2004 Announcement regarding a notifiable interest in the Company 14 October 2004 Trading update for first half of 2004/05 11 October 2004 Announcement regarding a notifiable interest in the Company 7 October 2004 Announcement regarding non-Executive Director's interest in shares 21 September 2004 Announcement regarding Executive Director's interest in shares 14 September 2004 Award under the Company's Long Term Incentive Plan to various Executive Directors 13 September 2004 Announcement regarding a notifiable interest in the Company 10 September 2004 Confirmation that all resolutions were passed at the 2004 Annual General Meeting 10 September 2004 Chairman's Statement to the Annual General Meeting 8 September 2004 Competition Commission Inquiry Provisional Findings 6 September 2004 Block listing 1 September 2004 Completion of acquisition of BPB Recycling 23 August 2004 Block listing 20 August 2004 Award under the Company's Restricted Share Plan to various Executive Directors 12 August 2004 Announcement regarding a notifiable interest in the Company 5 August 2004 Announcement regarding Executive Director's interest in shares 3 August 2004 Award under the Company's Restricted Share Plan to various Executive Directors 29 July 2004 Award under the Company's Executive Option Scheme to various Executive Directors 2 Documents available on the Company's website (www.dssmith.uk.com) 20 July 2005 Annual accounts for the year ended 30 April 2005 3 Documents filed at Companies House All of the documents listed below were filed with Companies House in Cardiff on or around the dates indicated. Date of publication Brief description of document(s) filed 19 July 2005 Various forms 88(2) to confirm the allotment of shares pursuant to option scheme exercises 5 July 2005 ' ' 29 June 2005 ' ' 21 June 2005 ' ' 10 June 2005 ' ' 8 June 2005 ' ' 2 June 2005 ' ' 11 May 2004 ' ' 25 April 2005 ' ' 22 April 2005 ' ' 18 April 2005 ' ' 4 April 2005 ' ' 29 March 2005 ' ' 11 March 2005 ' ' 9 March 2005 ' ' 2 March 2005 ' ' 1 March 2005 ' ' 25 February 2005 ' ' 23 February 2005 ' ' 23 February 2005 ' ' 22 February 2005 ' ' 22 February 2005 ' ' 16 February 2005 ' ' 16 February 2005 ' ' 31 January 2005 ' ' 25 January 2005 ' ' 19 January 2005 ' ' 20 September 2004 ' ' 2 September 2004 ' ' 27 August 2004 ' ' 25 August 2004 ' ' 13 August 2004 ' ' 9 August 2004 ' ' 9 November 2004 Annual accounts for the year ended 30 April 2004 8 November 2004 Annual return on form 363 22 September 2004 Special resolutions passed at the Annual General Meeting Copies of the documents filed at Companies House can be obtained from Companies House or from the Company Secretary at the Company's Registered Office. Carolyn Cattermole Company Secretary 29 July 2005 Tel: 020 7932 5000 This information is provided by RNS The company news service from the London Stock Exchange

Companies

Smith (DS) (SMDS)
UK 100

Latest directors dealings