-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, L+1e7a3Ze83uaQngCUKL12y5tx94tIOnGw4B8kPRvwQ98DYny2Qn02ifcFU1fzQu DHqgB5EYmn/uXz1jT8IOhw== 0000893220-06-000192.txt : 20060202 0000893220-06-000192.hdr.sgml : 20060202 20060202152519 ACCESSION NUMBER: 0000893220-06-000192 CONFORMED SUBMISSION TYPE: 8-K/A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050929 ITEM INFORMATION: Cost Associated with Exit or Disposal Activities ITEM INFORMATION: Material Impairments FILED AS OF DATE: 20060202 DATE AS OF CHANGE: 20060202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COTT CORP /CN/ CENTRAL INDEX KEY: 0000884713 STANDARD INDUSTRIAL CLASSIFICATION: BOTTLED & CANNED SOFT DRINKS CARBONATED WATERS [2086] IRS NUMBER: 000000000 FISCAL YEAR END: 0125 FILING VALUES: FORM TYPE: 8-K/A SEC ACT: 1934 Act SEC FILE NUMBER: 001-31410 FILM NUMBER: 06573402 BUSINESS ADDRESS: STREET 1: 207 QUEENS QUAY W STREET 2: SUITE 340 CITY: TORONTO ONTARIO CANA STATE: A6 ZIP: 00000 BUSINESS PHONE: 4162033898 MAIL ADDRESS: STREET 1: 207 QUEENS QUAY W STREET 2: SUITE 340 CITY: TORONTO ONTARIO STATE: A6 ZIP: 00000 8-K/A 1 w17102e8vkza.htm FORM 8-K/A COTT CORPORATION e8vkza
Table of Contents

 
 
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM 8-K/A
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934
Date of Report (Date of earliest event reported): September 29, 2005
COTT CORPORATION
(Exact name of registrant as specified in its charter)
         
CANADA   000-19914   None
 
(State or other jurisdiction
of incorporation)
  (Commission
File Number)
  (IRS Employer
Identification No.)
     
207 Queen’s Quay West, Suite 340, Toronto, Ontario   M5J 1A7
 
(Address of principal executive offices)   (Zip Code)
Registrant’s telephone number, including area code (416) 203-3898
N/A
 
(Former name or former address, if changed since last report.)
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 

 


TABLE OF CONTENTS

ITEM 2.05. COSTS ASSOCIATED WITH EXIT OR DISPOSAL ACTIVITIES
ITEM 2.06. MATERIAL IMPAIRMENTS
SIGNATURES


Table of Contents

ITEM 2.05. COSTS ASSOCIATED WITH EXIT OR DISPOSAL ACTIVITIES.
     On September 29, 2005, as previously reported on the Current Report on Form 8-K filed by the Company on October 4, 2005 (the “Prior Form 8-K”), the Company announced a plan to realign the management of its Canadian and United States businesses to a North American basis (the “Realignment Plan”). In the Prior 8-K, the Company reported that it expected to record certain pre-tax charges of $60 to 80 million over the 12 to 18 month period following the announcement of the Realignment Plan, that the largest of the charges would be related to asset impairment and that there also would be additional charges for severance, termination and other costs.
     On December 13, 2005 the Company filed an amended Current Report on Form 8-K announcing the planned closing of its Columbus, Ohio manufacturing plant and certain charges expected to be recorded in connection with the plant closing. At that time, the charges associated with that closing were estimated at $13 million. The actual charges incurred to date have been $9.3 million. During the fourth quarter of 2005, an additional $0.9 million in charges were incurred in connection with severance and asset impairments related to the closure of a sales office and $1.8 million in other costs and asset impairments related to the Realignment Plan. On January 31, 2006, the Company’s Board of Directors approved another step in the Realignment Plan — the closure of the Company’s juice plant located in Lachine, Quebec. In connection with this closure, the Company expects to incur approximately $1.3 million in pre-tax charges for severance and contract termination costs. The Company further expects that, in connection with implementing the Realignment Plan, it will record additional pre-tax charges of approximately $22 to 42 million. The $22 to 42 million in charges are those remaining to be taken as part of the previously announced $60 to 80 million total anticipated charges and are not in addition to the previously announced $60 to 80 million in total anticipated charges.
ITEM 2.06. MATERIAL IMPAIRMENTS.
     The information reported in Item 2.05 is hereby incorporated by reference.

 


Table of Contents

SIGNATURES
      Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
         
    COTT CORPORATION
 
       
Date: February 2, 2006
  By:   /s/ B. Clyde Preslar
 
       
 
      B. Clyde Preslar
Executive Vice President
and Chief Financial Officer

-2-

-----END PRIVACY-ENHANCED MESSAGE-----