18th May 2012 14:55
ANNUAL INFORMATION UPDATE PREMIER FARNELL PLC FOR THE PERIOD FROM 01 June 2011 TO 18 MAY 2012
The Company announces that, in accordance with Rule 5.2 of the Prospectus Rules the following information has been published or made available to the public between 01 June 2011 and 18 May 2012.
For the purpose of this update, the information is referred to rather than provided in full. Full copies of each item can be found in the locations specified below.
1. Announcements made via a Regulatory Information ServiceThe following UK regulatory announcements have been made by the Company via theLondon Stock Exchange Regulatory News Service (RIS) during the previous 12months. Date of Publication Regulatory Headline 09/05/2012 Annual Financial Report 01/05/2012 Total Voting Rights 19/04/2012 Director/PDMR Shareholding 10/04/2012 Holding(s) in Company 02/04/2012 Total Voting Rights 30/03/2012 Director/PDMR Shareholding 28/03/2012 Director/PDMR Shareholding 21/03/2012 Holding(s) in Company 19/03/2012 Director/PDMR Shareholding 15/03/2012 Final Results 05/03/2012 Holding(s) in Company 01/03/2012 Total Voting Rights Top of Form 27/02/2012 Val Gooding - non-executive directorship 27/02/2012 Holding(s) in Company 13/02/2012 Holding(s) in Company 10/02/2012 Holding(s) in Company 10/02/2012 Holding(s) in Company 07/02/2012 Holding(s) in Company 07/02/2012 Holding(s) in Company 03/02/2012 Holding(s) in Company 01/02/2012 Blocklisting - Interim Review 01/02/2012 Blocklisting - Interim Review 01/02/2012 Total Voting Rights 31/01/2012 Notice of Results 06/01/2012 Holding(s) in Company 03/01/2012 Total Voting Rights 21/12/2011 Holding(s) in Company 16/12/2011 Holding(s) in Company 14/12/2011 Additional Listing-Replacement 12/12/2011 Additional Listing 09/12/2011 Holding(s) in Company 08/12/2011 3rd Quarter Results 05/12/2011 Holding(s) in Company 01/12/2011 Total Voting Rights 24/11/2011 Completion of Refinancing 09/11/2011 Holding(s) in Company 01/11/2011 Total Voting Rights 21/10/2011 Notice of Results 14/10/2011 Director/PDMR Shareholding 05/10/2011 Holding(s) in Company 04/10/2011 Director's Further Appointment 03/10/2011 Total Voting Rights 19/09/2011 Holding(s) in Company 15/09/2011 Director/PDMR Shareholding 15/09/2011 Holding(s) in Company 15/09/2011 Director/PDMR Shareholding 12/09/2011 Holding(s) in Company 08/09/2011 2nd Quarter Results 01/09/2011 Total Voting Rights 24/08/2011 Holding(s) in Company 01/08/2011 Total Voting Rights 27/07/2011 Director/PDMR Shareholding 27/07/2011 Director/PDMR Shareholding 25/07/2011 Notice of Results 20/07/2011 Director/PDMR Shareholding 18/07/2011 Holding(s) in Company 11/07/2011 Holding(s) in Company 11/07/2011 Holding(s) in Company 11/07/2011 Director/PDMR Shareholding 07/07/2011 Director/PDMR Shareholding 07/07/2011 Director/PDMR Shareholding 07/07/2011 Trading Update 01/07/2011 Total Voting Rights 24/06/2011 Director/PDMR Shareholding 23/06/2011 Directorate Change 22/06/2011 Holding(s) in Company 21/06/2011 Holding(s) in Company 17/06/2011 Holding(s) in Company 16/06/2011 Director/PDMR Shareholding 16/06/2011 1st Quarter Results 15/06/2011 Result of AGM 08/06/2011 Holding(s) in Company 01/06/2011 Annual Information Update
Copies of these announcements may be obtained from the Regulatory News Service provided by the London Stock Exchange at www.londonstockexchange.comunder code PFL.Land on the Company's website at http://www.premierfarnell.com/investors/ news/regulatory-news.
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 12 months.
Date Form Description 04/05/2012 SH01 20/04/12 Statement Of Capital GBP 22437697.55 04/05/2012 LATES T Soc 04/05/12 Statement Of Capital;GBP 22437697.55 27/04/2012 RP04 Second Filing For Form Tm01
27/04/2012 ANNOTATION A Second Filed Tm01 For Sir Peter Oliver
Gershon Was Registered On 26/04/2012. 27/02/2012 SH01 23/02/12 Statement Of Capital GBP 22427959.3 27/02/2012 SH01 22/02/12 Statement Of Capital GBP 22427959.3 22/12/2011 SH01 12/12/11 Statement Of Capital GBP 22427959.3 22/12/2011 SH01 22/12/11 Statement Of Capital GBP 22427959.3 22/12/2011 SH01 12/12/11 Statement Of Capital GBP 22427959.3 20/09/2011 SH01 19/09/11 Statement Of Capital GBP 22427959.3 09/09/2011 AP01 Director Appointed Mr Nicholas Theodore Cadbury 01/08/2011 TM01 Director Resignation, Mark Whiteling 05/07/2011 AR01 16/06/11 Bulk List 20/06/2011 RES10 Authorised Allotment Of Shares And Debentures 20/06/2011 RES09 Authority- Purchase Shares Other Than From Capital 20/06/2011 RES11 Disapplication Of Pre-Emption Rights 16/06/2011 SH01 01/06/11 Statement Of Capital GBP 22227140.15 16/06/2011 SH01 01/06/11 Statement Of Capital GBP 22227140.15 16/06/2011 SH01 13/05/11 Statement Of Capital GBP 22227140.15 16/06/2011 SH01 10/06/11 Statement Of Capital GBP 22227140.15 16/06/2011 SH01 25/05/11 Statement Of Capital GBP 22227140.15 16/06/2011 SH01 18/05/11 Statement Of Capital GBP 22227140.15 16/06/2011 SH01 13/05/11 Statement Of Capital GBP 22227140.15 16/06/2011 AP01 Director Appointed Miss Valerie Frances Gooding 16/06/2011 TM01 Director Resignation, Peter Gershon
27/04/2012 ANNOTATION A Second Filed Tm01 For Sir Peter Oliver
Gershon Was Registered On 26/04/2012. 16/06/2011 AA GR Oup Of Companies' Accounts Made Up To 30/01/ 11 05/05/2011 SH01 04/05/11 Statement Of Capital GBP 22227140.15 05/05/2011 SH01 04/05/11 Statement Of Capital GBP 22227140.15 05/05/2011 SH01 28/03/11 Statement Of Capital GBP 22227140.15 05/05/2011 SH01 04/05/11 Statement Of Capital GBP 22227140.15 05/05/2011 SH01 04/05/11 Statement Of Capital GBP 22227140.15 22/03/2011 SH01 22/02/11 Statement Of Capital GBP 22227140.15 22/03/2011 SH01 17/02/11 Statement Of Capital GBP 22227140.15 22/03/2011 SH01 23/02/11 Statement Of Capital GBP 22227140.15 18/02/2011 SH01 28/01/11 Statement Of Capital GBP 22227140.15 18/02/2011 SH01 14/01/11 Statement Of Capital GBP 22227140.15 18/02/2011 SH01 14/01/11 Statement Of Capital GBP 22227140.15 18/02/2011 SH01 28/01/11 Statement Of Capital GBP 22227140.15 31/01/2011 SH01 10/01/11 Statement Of Capital GBP 22227140.15 31/01/2011 SH01 10/01/11 Statement Of Capital GBP 22227140.15 31/01/2011 SH01 20/12/10 Statement Of Capital GBP 22227140.15 31/01/2011 SH01 10/01/11 Statement Of Capital GBP 22227140.15 31/01/2011 SH01 23/12/10 Statement Of Capital GBP 22227140.15 26/11/2010 SH01 03/11/10 Statement Of Capital GBP 22227140.15 26/11/2010 SH01 05/11/10 Statement Of Capital GBP 22227140.15 26/11/2010 SH01 08/11/10 Statement Of Capital GBP 22227140.15 26/11/2010 SH01 05/11/10 Statement Of Capital GBP 22227140.15 26/11/2010 SH01 28/10/10 Statement Of Capital GBP 22227140.15 26/10/2010 AP01 Director Appointed Mr Thomas Reddin 22/10/2010 SH01 20/10/10 Statement Of Capital GBP 22227140.15 22/10/2010 SH01 20/10/10 Statement Of Capital GBP 22227140.15 22/10/2010 SH01 20/10/10 Statement Of Capital GBP 22227140.15 22/10/2010 SH01 20/10/10 Statement Of Capital GBP 22227140.15 22/10/2010 SH01 15/10/10 Statement Of Capital GBP 22227140.15 22/10/2010 SH01 20/10/10 Statement Of Capital GBP 22227140.15 01/10/2010 SH01 30/09/10 Statement Of Capital GBP 22227140.15 30/09/2010 SH01 30/09/10 Statement Of Capital GBP 22227140.15 30/09/2010 SH01 28/09/10 Statement Of Capital GBP 22227140.15 30/09/2010 SH01 27/09/10 Statement Of Capital GBP 22227140.15 30/09/2010 SH01 23/09/10 Statement Of Capital GBP 22227140.15 27/07/2010 SH01 19/07/10 Statement Of Capital GBP 22227140.15 22/07/2010 SH01 07/07/10 Statement Of Capital GBP 22227140.15 22/07/2010 SH01 07/07/10 Statement Of Capital GBP 22227140.15 22/07/2010 SH01 07/07/10 Statement Of Capital GBP 22227140.15
Copies of these documents can be found on the Companies House Website, www.companies-house.gov.uk.Alternatively, copies can be obtained from Companies House, Crown Way, Cardiff CF14 3UZ.
3. Other Documents
The following documents have been published by the Company and sent to shareholders of the Company during the previous 12 months and have also been filed with the FSA at the National Storage Mechanism- Morningstar http:// docportal.morningstar.com.
Date of Publication Document Type 09 May 2012 Annual Report and Accounts 2012 09 May 2012 Notice of the 2012 Annual General Meeting
This annual information update is required by and is being made pursuant to Prospectus Rule 5.2 and not for any other purpose and neither the Company, nor any other person, takes any responsibility for, or makes any representation, express or implied, as to the accuracy or completeness of the information which it contains. This information is not necessarily up to date as at the date of this annual information update and the Company does not undertake any obligation to update any such information in the future. Furthermore, such information may have been prepared in accordance with the laws or regulations of a particular jurisdiction and may not comply with or meet the relevant standards of disclosure in any other jurisdiction.
Copies of all documents can be obtained from the Company Secretary at the Company's registered office: Farnell House, Forge House, Forge Lane, Leeds LS12 2NE.
Steven WebbCompany Secretary
Tel: 0870 129 8608
PINXRelated Shares:
PFL.L