15th Jun 2012 15:37
BEALE PLC - ANNUAL INFORMATION UPDATE
Registered in England Number: 02755125 Registered Office: The Granville Chambers, 21 Richmond Hill, Bournemouth, BH2 6BJ
As required by Rule 5.2.1R, please find below an Annual Information update for Beale PLC ("The Company"). 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referred to in this Update was up to date at the time the information was published, but some information may now be out of date.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 twelve months ended 5th May 2012.
Announcements to the London Stock Exchange are available on the website at www.londonstockexchange.com
Item | Date of Publication | Description |
Restoration to trading
| 11 May 2011 | Company's restored to trading with effect from 12 May 2011
|
Restoration of listing | 12 May 2011 | Notice of restoration of listing to the official list
|
Result of EGM | 17 May 2011 | Result of EGM
|
Completion of acquisition | 23 May 2011 | Completion of acquisition of 19 department stores
|
Interim results | 27 June 2011 | Half yearly report
|
Directorate change | 8 July 2011 | Relating to the appointment of a new non-executive director, John Chillcott
|
Holding(s) in company | 3 August 2011 | Relating to Henderson Global Investors
|
Directorate change | 31 August 2011 | Relating to the appointment of Anthony Richards as trading director
|
Interim management statement | 15 September 2011 | Interim management statement and trading update
|
Directorate change | 8 November 2011 | Relating to the appointment of a new non-executive director, William Tuffy. Keith Edelman replacing Mike Killingley as Chairman who resigned.
|
Final results | 26 January 2012 | Preliminary results for the 52 weeks ended 29 October 2011
|
Interim management statement | 16 March 2012 | Interim management statement and trading update
|
Director shareholding | 16 March 2012 | 10,000 ordinary shares purchased by Anthony Richards
|
Result of AGM | 22 March 2012 | Result of AGM
|
Board change | 27 March 2012 | Resignation of Ken Owst as a director |
Documents sent to shareholders and/or logged at the National Storage Mechanism excluding those shown above.
Item | Date of Publication | Description |
Special resolution | 17 May 2011 | Disapplication of pre-emption rights and new articles of association
|
Interim report and accounts 2011 | 30 June 2011 | Interim results for 26 weeks ended 30 April 2011
|
Annual report | 13 February 2012 | Annual report and accounts 52 weeks ended 29 October 2011
|
Special resolution
| 22 March 2012 | Disapplication of pre-emption rights
|
Documents filed at Companies House and available from the Registrar of Companies in England and Wales at Companies House
Item | Date of Publication | Description |
RES 01 | 3 August 2011 | Adopt articles 17 May 2011
|
Form AP01 | 26 August 2011 | Appointment of John Chillcott as a director
|
Form AP01
| 9 September 2011
| Appointment of Anthony Richards as a director
|
Form AR01
| 11 November 2011
| Annual Return
|
Form AP01 | 15 November 2011 | Appointment of William Tuffy as a director
|
Form TM01 | 15 November 2011 | Resignation of Mike Killingley as a director
|
RES 11 | 27 March 2012 | Disapplication of pre-emption rights
|
Form AA | 28 March 2012 | Group of companies accounts made up to 29 October 2011
|
A copy of this Information Update and copies of the documents referred to in it can be obtained from the Company Secretary at the Company's Registered Office:
Beale PLC
The Granville Chambers
21 Richmond Hill
Bournemouth
BH2 6BJ
Contacts:
Chris Varley, Company Secretary: 01202 203446
Edward Mansfield, Shore Capital 020 7408 4090
Related Shares:
BAE.L