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.
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