Mitchells & Butlers plc (the "Company")

Annual Information Update

In accordance with Rule 5.2 of the Prospectus Rules, Mitchells & Butlers plc announces that the following information has been published or made available to the public over the previous 12 months in compliance with laws and rules dealing with the regulation of securities, issues of securities and securities markets. For the purpose of this update, the information is only referred to and full copies of each item can be found at the locations specified below. The information contained in the documents listed below was accurate and up to date at the date of issue or publication, but some information may now be out of date.

1. Regulatory announcements

The following UK regulatory announcements have been made by the Company via a Regulatory Information Service during the previous 12 months. Copies of these announcements can be viewed at www.londonstockexchange.com under code MAB and on the Company's website www.mbplc.com.

Date of Publication
Regulatory Headline
30-Dec-11
Total Voting Rights
19-Dec-11
Holding(s) in Company
16-Dec-11
Annual Financial Report
15-Dec-11
Holding(s) in Company
14-Dec-11
Holding(s) in Company
01-Dec-11
Director/PDMR Shareholding
30-Nov-11
Total Voting Rights
28-Nov-11
Director/PDMR Shareholding
28-Nov-11
Director/PDMR Shareholding
22-Nov-11
Final Results
31-Oct-11
Total Voting Rights
27-Oct-11
Directorate Change
13-Oct-11
Response to Announcement by Piedmont
13-Oct-11
Withdrawal of Possible Offer for M&B
10-Oct-11
Rule 2.10 Announcement
03-Oct-11
Blocklisting Interim Review
03-Oct-11
Rule 2.10 Announcement
30-Sep-11
Total Voting Rights
28-Sep-11
Statement re. Press Comment
27-Sep-11
Statement re. Press Comment
27-Sep-11
Trading Statement
23-Sep-11
Form 8 OPD (amended)
23-Sep-11
Form 8 OPD
15-Sep-11
PUSU Announcement
13-Sep-11
Rule 2.10 Announcement
13-Sep-11
Mitchells & Butlers Response to Piedmont
31-Aug-11
Total Voting Rights
29-Jul-11
Total Voting Rights
21-Jul-11
Interim Management Statement
14-Jul-11
Directorate Change
01-Jul-11
Director/PDMR Shareholding
01-Jul-11
Director/PDMR Shareholding
30-Jun-11
Total Voting Rights
17-Jun-11
Notice of Interim Management Statement
31-May-11
Total Voting Rights
25-May-11
Director/PDMR Shareholding
20-May-11
Half Yearly Report
09-May-11
Board Appointment
04-May-11
Circular regarding the change of auditor
28-Apr-11
Total Voting Rights
01-Apr-11
Blocklisting Interim Review
31-Mar-11
Total Voting Rights
28-Mar-11
Director/PDMR Shareholding
23-Mar-11
Holding(s) in Company
22-Mar-11
Holding(s) in Company
16-Mar-11
Directorate Change
28-Feb-11
Total Voting Rights
11-Feb-11
Appointment of Chairman
31-Jan-11
Total Voting Rights
27-Jan-11
Result of AGM
27-Jan-11
Interim Management Statement
24-Jan-11
Chairman Succession Plans
19-Jan-11
Annual Information Update

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. Copies of these documents may be obtained from Companies House (www.companieshouse.gov.uk).

Date of Filing
Document Type
Brief Description
2-Nov-11
AP01
Appointment of Director - Mr D Evans
27-Oct-11
TM01
Termination of Director - Mr J Blood
14-Oct-11
AR01
Annual Return
12-Oct-11
SH01
Statement of Capital
7-Oct-11
SH01
Statement of Capital
7-Oct-11
SH01
Statement of Capital
18-Jul-11
TM01
Termination of Director - Mr M Balfour
18-Jul-11
TM01
Termination of Director - Mr S Burke
17-May-11
AP01
Appointment of Director - Mr R Ivell
12-May-11
SH01
Statement of Capital
14-Apr-11
AUD
Auditor's Resignation
22-Mar-11
TM01
Termination of Director - Mr A Fowle
17-Mar-11
SH01
Statement of Capital
2-Mar-11
AA
Annual Report and Accounts 2010
24-Feb-11
SH01
Statement of Capital
15-Feb-11
TM01
Termination of Director - Mr J Lovering
8-Feb-11
RES09
Authority - purchase shares other than from capital and 14 days to call a meeting, company business 27-Jan-11
8-Feb-11
RES13
1-Feb-11
TM01
Termination of Director - Mr T Lankester
24-Jan-11
AP03
Appointment of Secretary - Mr D Evans
24-Jan-11
TM02
Termination of Secretary - Mr I Powell

3. Other documents

3.1. The following documents have been published by the Company and sent to shareholders of the Company during the previous 12 months:

Date of publication
Documents
16-Dec-11
Annual Report and Accounts 2011
16-Dec-11
Notice of AGM 2012
16-Sep-11
Two announcements released on 13 September 2011
4-May-11
Letter to shareholders concerning change of auditor

Copies of the documents listed above are available on the Company's website www.mbplc.comand on request from the Company's registered office at 27 Fleet Street, Birmingham, B3 1JP.

Denise Burton

Deputy Company Secretary

18 January 2012