Hygiene is important in any business.

And that is particularly true when it comes to takeaway restaurants.

The Food Standards Agency inspect all restaurants, sandwich shops and takeaways based on food handling, food storage, food preparation, cleanliness of facilities and how food safety is managed.

Following an inspection, each business is given a rating from 5 to 0. This rating must be displayed in the business building and online to allow customers to make more informed choices about where to buy and eat food.

Here is a break down of each of the ratings and what they mean:

5 – hygiene standards are very good

4 – hygiene standards are good

3 – hygiene standards are generally satisfactory

2 – some improvement is necessary

1 – major improvement is necessary

0 – urgent improvement is required

We have compiled a list of all the Preston sandwich shops and takeaways that have achieved a five star rating when inspected.

All ratings were accurate at the time of publication.

Food Standards Agency sign which gives food hygiene ratings for food outlets

See the full list below:

Antonios

Address: 42 Water Lane, Preston

Inspection date: October 2, 2018

Bamboo Chinese Takeaway

Address: 25 Plungington Road, Preston

Inspection date: September 24, 2019

Barton Takeaway

Address: 637 Garstang Road, Preston

Inspection date: March 11, 2019

Bill 'n' Bens

Address: 25 Maitland Street, Preston

Inspection date: October 3, 2019

Bintang Wok

Address: 4 Sharoe Green Lane, Preston

Inspection date: November 5, 2019

Bonoful Indian Takeaway

Address: 186 Adelphi Street, Preston

Inspection date: August 5, 2019

Burger King

Address: St Georges Shopping Centre, 75 Friargate Walk, Preston

Inspection date: January 31, 2019

Cardinal Newman College

Address: Pizza Neo, Lark Hill Road, Preston

Inspection date: February 11, 2019

Casablanca Kebab & Pizza House

Address: 11-13 Corporation Street, Preston

Inspection date: May 1, 2018

Charlies Sarnies

Address: 91 Fishergate Hill, Preston

Inspection date: February 12, 2019

Chillies

Address: 37 Blackpool Road, Preston

Inspection date: December 11, 2019

China Rose

Address: 5 Wellfield Road, Preston

Inspection date: March 17, 2020

Delhi 8

Address: 8 Gamull Lane, Preston

Inspection date: March 11, 2019

Delicachix

Address: 14 Woodplumpton Road, Preston

Inspection date: June 28, 2018

Domino's Pizza

Address: Unit 1b, Tulketh Mill Retail Park, Blackpool Road, Preston

Inspection date: February 22, 2019

Domino's Pizza

Address: 279 Deepdale Road, Preston

Inspection date: August 1, 2019

Don Mario

Address: 49 Blackpool Road, Preston

Inspection date: October 17, 2018

Eat Well

Address: 29 Ormskirk Road, Preston

Inspection date: February 14, 2019

Evans Fish & Chips

Address: 819 Blackpool Road, Preston

Inspection date: November 13, 2019

Fortune House

Address: 57 Fishergate Hill, Preston

Inspection date: March 1, 2019

Fresh N Fast

Address: 135c Church Street, Preston

Inspection date: February 14, 2019

German Doner Kebab

Address: Unit B, 7 Fleet Street, Preston

Inspection date: August 6, 2019

Greenhalgh's

Address: 45a Fishergate, Preston

Inspection date: June 13, 2019

Happy House

Address: 194 Fletcher Road, Preston

Inspection date: June 26, 2019

Harveys Fish & Chips

Address: 176 New Hall Lane, Preston

Inspection date: February 21, 2019

Heathcote & Co

Address: Tom Finney Unit 15f Lowthorpe Road, Preston

Inspection date: August 30, 2018

Heathcote & Co

Address: Tom Finney Unit 19f Lowthorpe Road, Preston

Inspection date: August 30, 2018

Heathcote & Co

Address: Bill Shankley Unit 4s Lowthorpe Road, Preston

Inspection date: August 30, 2018

Heathcote & Co

Address: Invincibles - Unit 8i Lowthorpe Road, Preston

Inspection date: August 30, 2018

Heathcote & Co

Address: Bill Shankley Unit 5s Lowthorpe Road, Preston

Inspection date: August 30, 2018

Heathcote & Co

Address: Bill Shankley - Unit 6s Bill Shankly Crescent, Preston

Inspection date: August 30, 2018

Heathcote & Co

Address: Alan Kelley Unit 10k Lowthorpe Road, Preston

Inspection date: August 30, 2018

Heathcote & Co

Address: Tom Finney Unit 14f Lowthorpe Road, Preston

Inspection date: August 30, 2018

Heathcote & Co

Address: Tom Finney Unit 20f Lowthorpe Road, Preston

Inspection date: August 30, 2018

Heathcote & Co

Address: Invincibles - Unit 7i Lowthorpe Road, Preston

Inspection date: August 30, 2018

Heathcote & Co

Address: Disabled Kiosk - Unit 17FD Lowthorpe Road, Preston

Inspection date: August 30, 2018

Heathcote & Co

Address: Tom Finney Unit 13f Lowthorpe Road, Preston

Inspection date: August 30, 2018

Heathcote & Co

Address: Bill Shankley Unit 3s Lowthorpe Road, Preston

Inspection date: August 30, 2018

Heathcote & Co

Address: Invincibles - Unit 9i Lowthorpe Road, Preston

Inspection date: August 30, 2018

Heathcote & Co

Address: Tom Finney Unit 18FB Lowthorpe Road, Preston

Inspection date: July 18, 2019

Heathcote & Co

Address: Tom Finney Unit 16FB Lowthorpe Road, Preston

Inspection date: July 18, 2019

Heathcote & Co

Address: Bill Shankley Kop 25B Lowthorpe Road, Preston

Inspection date: July 18, 2019

Heathcote & Co

Address: Alan Kelly Beer Unit 11B Lowthorpe Road, Preston

Inspection date: July 18, 2019

J's Sandwich Bar

Address: 59 Wellington Road, Preston

Inspection date: October 24, 2019

Jits Plaice

Address: 88 Ripon Street, Preston

Inspection date: November 9, 2018

Jonah's

Address: B7 Box Market Earl Street, Preston

Inspection date: January 9, 2019

K2 Chippery

Address: 284 New Hall Lane, Preston

Inspection date: October 9, 2019

Kim Yim

Address: 1 Langcliffe Road, Preston

Inspection date: March 5, 2019

King Kod

Address: 48 Plungington Road, Preston

Inspection date: November 7, 2019

King Kod

Address: 632 Blackpool Road, Preston

Inspection date: December 17, 2019

King Kod

Address: 228 Watling Street Road, Preston

Inspection date: October 8, 2018

Lune Street Fish and Chips

Address: 34 Lune Street, Preston

Inspection date: July 29, 2019

Mamas Pizzas

Address: 244 New Hall Lane, Preston

Inspection date: January 29, 2020

Mango Tree

Address: 428 Blackpool Road, Preston

Inspection date: October 9, 2018

Marco & Carl

Address: Deepdale Pavilions - Unit 3C Deepdale Road, Preston

Inspection date: March 4, 2019

Market Street Chippy

Address: 15 Market Street, Preston

Inspection date: January 23, 2019

Mister Eaters

Address: 55b Longridge Road, Preston

Inspection date: December 4, 2019

Momoz

Address: M16 Market Hall, Earl Street, Preston

Inspection date: February 12, 2020

Moor Nook Chippy

Address: 52 Pope Lane, Preston

Inspection date: June 25, 2018

Mr J's Barbecue

Address: 63a Plungington Road, Preston

Inspection date: February 18, 2020

Mr Joes

Address: 27 Church Street, Preston

Inspection date: January 24, 2019

Nawaab Tandoori Takeaway

Address: 166 New Hall Lane, Preston

Inspection date: November 7, 2018

New China

Address: 35-36 Water Lane, Preston

Inspection date: February 28, 2019

New Country Corner

Address: 13 Lytham Road, Preston

Inspection date: January 15, 2019

New Dragon Inn

Address: 438 Blackpool Road, Preston

Inspection date: June 18, 2019

New Fulwood Chinese Takeaway

Address: 32 Hardcastle Road, Preston

Inspection date: October 4, 2018

New World Fish and Chips

Address: 138 Preston Road, Preston

Inspection date: November 9, 2018

Nobletts Fish & Chips

Address: 333 Plungington Road, Preston

Inspection date: September 16, 2019

Oceans Fish & Chips

Address: St George's Shopping Centre. 73 Friargate Walk, Preston

Inspection date: July 29, 2019

Pac Lunches

Address: 74a Black Bull Lane, Preston

Inspection date: October 3, 2019

Pacinos

Address: 1 Hazel Grove, Preston

Inspection date: February 26, 2019

Papa Norio's

Address: 412 New Hall Lane, Preston

Inspection date: February 14, 2019

Pizza City

Address: 100 Friargate, Preston

Inspection date: March 10, 2020

Pizza King

Address: 11 Church Street, Preston

Inspection date: April 29, 2019

Ribbleton Tandoori

Address: 362 Ribbleton Lane, Preston

Inspection date: February 21, 2019

Roast

Address: 2 Orchard Street, Preston

Inspection date: March 16, 2020

Roasta Preston Ltd

Address: 43 Plungington Road, Preston

Inspection date: July 17, 2018

Roosters

Address: 23 Langcliffe Road, Preston

Inspection date: February 27, 2019

Roosters

Address: 143 Church Street, Preston

Inspection date: March 9, 2019

Rossi

Address: Outside Town Centre, Preston

Inspection date: March 5, 2020

Sandos (UK) Ltd

Address: 130a Church Street, Preston

Inspection date: March 12, 2019

Sandwich Stop

Address: 56-58 Plungington Road, Preston

Inspection date: November 19, 2018

Santa's Pizza

Address: 34 Eldon Street, Preston

Inspection date: December 4, 2018

Shapla Tandoori

Address: 56 Watery Lane, Preston

Inspection date: March 4, 2019

Sheikh Talat Catering

Address: 178 New Hall Lane, Preston

Inspection date: July 16, 2019

Slice N Shake

Address: M2 Market Hall, Earl Street, Preston

Inspection date: May 20, 2019

Snax

Address: 10 Elswick Road, Preston

Inspection date: December 14, 2018

Spice King

Address: 103 Ronaldsway, Preston

Inspection date: October 25, 2018

Subway

Address: 85 Fishergate, Preston

Inspection date: March 18, 2019

Subway

Address: 10 Friargate, Preston

Inspection date: November 6, 2019

Subway

Address: Unit 4, Fulwood Central, Olivers Place, Preston

Inspection date: November 22, 2019

Subway

Address: 7-8 Miller Arcade, Lancaster Road, Preston

Inspection date: May 20, 2019

Subway

Address: Subway Bowland View, Preston

Inspection date: December 17, 2018

Subway

Address: Unit Fc2a - Subway, Deepdale Shopping Park, Blackpool Road, Preston

Inspection date: August 6, 2019

Subway

Address: Unit 3, Tulketh Mill Retail Park, Blackpool Road, Preston

Inspection date: December 17, 2018

Sun Market

Address: Unit 6, Ribbleton Lane, Trading Crook Street, Preston

Inspection date: January 16, 2019

Sunny Side Fusion Kitchen

Address: 182a Plungington Road, Preston

Inspection date: January 10, 2019

Tasty Chinese Takeaway

Address: 76 Plungington Road, Preston

Inspection date: November 7, 2018

Tasty Preston

Address: 8 Corporation Street, Preston

Inspection date: June 28, 2018

Tempo

Address: Royal Preston Hospital, Sharoe Green Lane, Preston

Inspection date: March 21, 2019

The Butty Professors

Address: 204 Ribbleton Lane, Preston

Inspection date: July 3, 2019

The Butty Shop

Address: 187 Eldon Street, Preston

Inspection date: August 6, 2019

The Food Hamper

Address: 190 Inkerman Street, Preston

Inspection date: November 27, 2019

The Grange Chippy

Address: 67 Grange Avenue, Preston

Inspection date: February 12, 2020

The New Butty Shop

Address: 199 Lancaster Road North, Preston

Inspection date: November 26, 2018

The Pattie Shack

Address: 15-17 Manchester Road, Preston

Inspection date: March 12, 2020

The Queen Vic

Address: 48-49 Moor Lane, Preston

Inspection date: September 25, 2018

Tiger Belly

Address: 468 Blackpool Road, Preston

Inspection date: February 5, 2019

Tonis Pizzeria

Address: 51 Plungington Road, Preston

Inspection date: January 16, 2019

Top Nosh

Address: 184 Adelphi Street, Preston

Inspection date: February 4, 2020

Tulketh Chippy

Address: 178 Tulketh Brow, Preston

Inspection date: November 28, 2019

Turkish Kebab

Address: 41 Plungington Road, Preston

Inspection date: March 11, 2020

Umbertos Fish & Chips

Address: 10 Watery Lane, Preston

Inspection date: February 22, 2019

Warbuton's Traditional Fish & Chips

Address: 456 New Hall Lane, Preston

Inspection date: January 24, 2019

Wee Chippy

Address: 54 Holme Slack Lane, Preston

Inspection date: December 6, 2018

West End Fish Bar

Address: 338 Blackpool Road, Preston

Inspection date: December 17, 2018

Yangs Chinese

Address: 58 Meadow Street, Preston

Inspection date: February 26, 2019

Yum Yum

Address: 8 Lancaster Road, Preston

Inspection date: January 22, 2019

Ziba Takeaway

Address: 73 Plungington Road, Preston

Inspection date: January 8, 2019