Become a Member
  • Track your favourite stocks
  • Create & monitor portfolios
  • Daily portfolio value
Sign Up
Quickpicks
Add shares to your
quickpicks to
display them here!

Annual Information Update

2nd Aug 2011 17:01

RNS Number : 6125L
Greene King PLC
02 August 2011
 



Greene King plc

 

Annual Information Update

 

The Company is pleased to provide an annual information update, in accordance with the requirements of Prospectus Rule 5.2.1R. 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referred to in this update was up to date at the time the information was published but some information may now be out of date.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 the following are summaries of the information and documents published, or made available to the public, by the Company throughout the period from 3 August 2010 to 2 August 2011.

 

1. Announcements made via RNS, a regulatory information service.

 

The announcements listed below were published on the London Stock Exchange via RNS a regulatory information service and can be obtained from their website at www.londonstockexchange.com and the Company's website at www.greeneking.co.uk 

 

Date

Regulatory headline

Brief description

12 August 2010

Director/PDMR Shareholding

LTIP grant awards to executive directors

23 August 2010

Holding(s) in Company

Standard Life Investments Ltd - 5.992%

31 August 2010

Total voting rights

Total voting rights as at 31 August 2010

7 September 2010

Interim Management Statement

Interim management statement for the 18 weeks to 5 September 2010

7 September 2010

Results of AGM

Result of resolutions passed at AGM on 7 September 2010

30 September 2010

Total voting rights

Total voting rights as at 30 September 2010

29 October 2010

Total voting rights

Total voting rights as at 29 October 2010

2 November 2010

Results date notification

Notification of date of announcement of interim results

26 November 2010

Block Listing Six-Monthly Return

The Greene King Executive Plan 2005

26 November 2010

Block Listing Six-Monthly Return

The Greene King Executive Share Option Scheme 1994

26 November 2010

Block Listing Six-Monthly Return

The Greene King Save4Shares Scheme 2005

26 November 2010

Block Listing Six-Monthly Return

The Greene King Sharesave Option Scheme 1995

30 November 2010

Total voting rights

Total voting rights as at 30 November 2010

3 December 2010

Interim results

Interim results for the 24 weeks ended 18 October 2009

17 December 2010

Director/PDMR Shareholding

Director Shareholding

31 December 2010

Total voting rights

Total voting rights as at 31 December 2010

31 January 2011

IMS and Acquisition

Interim Management Statement and Acquisition of Cloverleaf Restaurants

31 January 2011

Total voting rights

Total voting rights as at 31 January 2011

7 February 2011

Financial Calendar

Notification of announcement dates

18 February 2011

Retirement of Director

Retirement of Jane Scriven as Non-Executive Director

28 February 2011

Total voting rights

Total voting rights as at 28 February 2011

3 March 2011

Block Listing Application

400,000 ordinary shares of 12.5 pence each issued and allotted in connection with the Greene King plc Executive Share Option Scheme 1994.

31 March 2011

Total voting rights

Total voting rights as at 31 March 2011

4 April 2011

New Debt Facility

5 year revolving £400m credit facility

8 April 2011

Block Listing Application

400,000 ordinary shares of 12.5 pence each issued and allotted in connection with the Greene King plc Save4Shares Scheme 2005

15 April 2011

Board Change

Resignation of Ian Bull with effect from 1 July 2011

27 April 2011

Trading Update and Acquisition

Trading Update for 51 weeks to 24 April 2011 and Acquisition of Realpubs Limited

28 April 2011

Director / PDMR Shareholding

Director Shareholding

29 April 2011

Total voting rights

Total voting rights as at 29 April 2011

11 May 2011

Press Release

Analyst Visit to South Yorkshire

27 May 2011

Block Listing Six-Monthly Return

The Greene King Executive Plan 2005

27 May 2011

Block Listing Six-Monthly Return

The Greene King Executive Share Option Scheme 1994

27 May 2011

Block Listing Six-Monthly Return

The Greene King Save4Shares Scheme 2005

27 May 2011

Block Listing Six-Monthly Return

The Greene King Sharesave Option Scheme 1995

31 May 2011

Total Voting rights

Total voting rights as at 31 May 2011

28 June 2011

Restated comparatives 2011

New reporting format following integration of Belhaven

30 June 2011

Preliminary results

Preliminary results for the 52 weeks ended 1 May 2011

30 June 2011

Total Voting rights

Total voting rights as at 30 June 2011

6 July 2011

Listing Rule 9.6.14(2)

Appointment of Ian Durant to the board of Home Retail Group plc

8 July 2011

Director / PDMR Shareholding

Director Shareholding

18 July 2011

Board Change

Appointment of Mike Coupe as a non-executive director with effect from 26 July 2011

19 July 2011

Recommended Cash Offer

Recommended cash offer by Greene King plc for The Capital Pub Company Plc

19 July 2011

Public Opening Position

Form 8 (OPD) - Public opening position disclosure by Greene King plc in relation to The Capital Pub Company Plc

19 July 2011

Offer Update

Share purchases take interests in The Capital Pub Company Plc to 46.1 per cent.

20 July 2011

Form 8 (DD) - The Capital Pub Company Plc

Public dealing disclosure by Greene King plc in relation to 2,914,819 (10.8%) shares in The Capital Pub Company plc

21 July 2011

Offer Update

Share purchases take interests in The Capital Pub Company Plc to 52.8 per cent.

21 July 2011

Form 8 (DD)

Public dealing disclosure by Greene King plc in relation to an interest of 4,720,722 (17.5%) shares in The Capital Pub Company plc

29 July 2011

Annual Financial Report

Availability of report and accounts 2011

29 July 2011

Total Voting rights

Total voting rights as at 29 July 2011

29 July 2011

Posting of Documents

Announcement of posting of offer document to Capital Pubs Shareholders

2 August 2011

Annual Information Update

Summaries of information and documents published or made available to the public from

3 August 2010 to 2 August 2011.

 

2 Documents filed at Companies House

 

All documents listed below were filed with the Registrar of Companies in England and Wales on or around the dates indicated and can be obtained from Companies House at www.companieshouse.gov.uk.

 

Date

Regulatory headline

Brief description

24 August 2010

Form SH01

Return of allotment of shares

24 August 2010

Form SH01

Return of allotment of shares

24 August 2010

Form SH01

Return of allotment of shares

24 August 2010

Form SH01

Return of allotment of shares

24 August 2010

Form SH01

Return of allotment of shares

24 August 2010

Form SH01

Return of allotment of shares

24 August 2010

Form SH01

Return of allotment of shares

24 August 2010

Form SH01

Return of allotment of shares

24 August 2010

Form SH01

Return of allotment of shares

24 August 2010

Form SH01

Return of allotment of shares

28 August 2010

Form SH01

Return of allotment of shares

16 September 2010

Form SH01

Return of allotment of shares

18 September 2010

Form SH01

Return of allotment of shares

12 October 2010

Annual accounts

Report & accounts for period ended 2 May 2010

12 October 2010

Form SH01

Return of allotment of shares

12 October 2010

Form SH01

Return of allotment of shares

12 October 2010

Form SH01

Return of allotment of shares

14 October 2010

Form SH01

Return of allotment of shares

14 October 2010

Form SH01

Return of allotment of shares

10 November 2010

Form SH01

Return of allotment of shares

17 November 2010

Form SH01

Return of allotment of shares

26 November 2010

Form SH01

Return of allotment of shares

23 December 2010

Form SH01

Return of allotment of shares

11 January 2011

Form SH01

Return of allotment of shares

14 January 2011

Form SH01

Return of allotment of shares

17 January 2011

Form SH01

Return of allotment of shares

1 February 2011

Form SH01

Return of allotment of shares

4 February 2011

Form SH01

Return of allotment of shares

18 February 2011

Form SH01

Return of allotment of shares

23 February 2011

Form SH01

Return of allotment of shares

3 March 2011

Form SH01

Return of allotment of shares

18 March 2011

Form TM01

Appointment Terminated - Jane Scriven

25 March 2011

Form Res10

Authorised allotment of shares and debentures

1 April 2011

Form SH01

Return of allotment of shares

5April 2011

Form SH01

Return of allotment of shares

8April 2011

Form SH01

Return of allotment of shares

8April 2011

Form SH01

Return of allotment of shares

8 April 2011

Form SH01

Return of allotment of shares

19 April 2011

Form SH01

Return of allotment of shares

28 April 2011

Form SH01

Return of allotment of shares

1 May 2011

Form AR01

Annual Return to 1 May 2011

3 May 2011

Form SH01

Return of allotment of shares

9 May 2011

Form SH01

Return of allotment of shares

5 May 2011

Form SH01

Return of allotment of shares

10 May 2011

Form SH01

Return of allotment of shares

10 May 2011

Form SH01

Return of allotment of shares

13 May 2011

Form SH01

Return of allotment of shares

13 June 2011

Form SH01

Return of allotment of shares

13 June 2011

Form SH01

Return of allotment of shares

23 June 2011

Form SH01

Return of allotment of shares

26 June 2011

Form SH01

Return of allotment of shares

1 July 2011

Form SH01

Return of allotment of shares

6 July 2011

Form TM01

Appointment Terminated - Ian Bull

7 July 2011

Form SH01

Return of allotment of shares

7 July 2011

Form SH01

Return of allotment of shares

13 July 2011

Form SH01

Return of allotment of shares

13 July 2011

Form SH01

Return of allotment of shares

26 July 2011

Form AP01

Appointment of Non-executive director - Mike Coupe

 

 

3 Documents sent to shareholders

 

The following documents have been sent to shareholders over the past twelve months, save in respect of proxy voting cards, and can be obtained from the company's website at www.greeneking.co.uk.

 

Date

Document type

Description

July 2011

Report and accounts

Report and accounts for the 52 weeks ended 1 May 2011

July 2011

Notice of meeting

Notice of the Annual General Meeting on 6 September 2011

 

4 Documents sent to the UK Listing Authority

 

Copies of the following document were also submitted to the UK Listing Authority for inspection at their Document Viewing Facility situated at:

 

Financial Services Authority

The North Colonnade

Canary Wharf

London E14 5HS

 

Date

Document type

Description

September 2010

Shareholder resolutions

Resolutions of the shareholders passed at the AGM on 7 September 2010

 

Copies of the following documents were submitted for inspection at from the National Storage Mechanism, which can be accessed at www.hemscott.com/nsm.do.

 

Date

Document type

Description

July 2011

Report and accounts

Report and accounts for the 52 weeks ended 1 May 2011

July 2011

Notice of meeting

Notice of the Annual General Meeting on 6 September 2011

 

 

In accordance with Articles 27.3 of the Prospectus Directive, we confirm that, to the best of our knowledge, the information relating to the company set out above is up to date at the time of this announcement but it acknowledges that such disclosures may, at any time, become out of date, due to changing circumstances.

 

A copy of this Annual Information Update and copies of the documents referred to in it can be obtained from the Company Secretary at the company's registered office:

 

Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT

 

 

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

Related Shares:

Greene King
FTSE 100 Latest
Value8,421.94
Change14.50